Search
« Previous |
21 - 30 of 561
|
Next »
Search Results
Date:
1991-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1990-12-13
Description:
Official Ballots of the Charleston Branch of the NAACP from the election held at the Branch Office, 116 Spring Street on December 13, 1990.
Date:
1991-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-09
Description:
Memorandum from Clifford J. Collins to NAACP Unit Presidents and Political Action Chairpersons, regarding "a list of suggested monthly activities designed to prepare eligible voters for participation in the 1991 and 1992 elections." Enclosed supporting materials.
Date:
1990-09-21
Description:
Memorandum from Clifford J. Collins, Director to Dwight James, President of the Charleston Branch of the NAACP, regarding "Federal Campaign income funds." Enclosed supporting material.
Date:
1991-08-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1991-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.