Search
« Previous |
1 - 10 of 30
|
Next »
Search Results
Date:
1985-10-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on October 10, 1985.
Date:
1985-04-10
Description:
Handwritten Financial Report for the Charleston Branch of the NAACP regarding deposits and withdrawals from March and April 1985.
Date:
1985-04-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 10, 1985.
Date:
1986-04-10
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP reporting issues including correspondence, a financial report, a standing committee report, the education committee, and the freedom fund committee on April 10, 1986 at Morris Brown A.M.E. Church.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1986-12-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 11, 1986.
Date:
1986-09-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 11, 1986.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1985-07-17
Description:
Letter from Reginald C. Barrett Jr. to Russell Brown, Attorney, regarding Cotton Belt Insurance Company Inc. and various legal cases.
Date:
1986-12-19
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 19, 1985.