Search
« Previous |
101 - 110 of 2,143
|
Next »
Search Results
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.
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:
1990-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Description:
Manual for the NAACP Branch Secretary outlining policies and procedures.
Date:
1982-1983
Description:
Handwritten 1982-83 Roster of Officials of the Charleston, South Carolina Branch of the NAACP providing names, addresses, and telephone numbers for all Charleston Branch officials and committee members.
Date:
1988-12-15
Description:
Official Ballots of the Charleston Branch of the NAACP from the election held at New Israel Reformed Episcopal Church, 69 Simons Street on December 15, 1988.
Date:
1990-12-13
Description:
Charleston Branch NAACP Election Consent Forms completed by candidates for various elected positions for the election to be held on December 13, 1990.
Date:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.