Search
« Previous |
101 - 125 of 125
|
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:
1993
Description:
Correspondence from Sharon A. Brennan, Development Coordinator for the Charleston Citywide Local Development Corporation, to Dwight C. James, President of the Charleston Branch of the NAACP, with enclosed copy of charter, list of current officers and board members, list of loans made since inception, list of Microloan activity, and a copy of program summary for the LDC.
Date:
1993
Description:
Materials regarding the NAACP Golf Tournament Classic, including contracts, acknowledgements, and sponsors.
Date:
1992
Description:
NAACP Financial Aid Resource Guide outlining terms, financial aid programs, scholarships, and sources.
Date:
1991-03
Description:
Instructions and application forms for the National Baby For Freedom Contest. Enclosed supporting materials.
Date:
1990
Description:
Program Report covering the year 1989 for the NAACP Contribution Fund.
Date:
1990
Description:
Program Report covering the year 1989 for the NAACP Contribution Fund.
Description:
Letter from Clifford J. Collins, Promotion Director of the "Back-To-School/Stay-In-School" Project to NAACP Unit President, regarding participation in the National "Back-To-School/Stay-In-School" Rally. Enclosed supporting materials.
Date:
1992-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 2 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-04-28
Description:
Charleston Branch of the NAACP Memorandum from Dwight C. James to Honorary Chairpersons for the 1992 Freedom Fund Drive.
Date:
1993
Description:
Freedom Fund Magazine 1993, a NAACP published magazine providing information on jobs, education, and business.
Date:
1992
Description:
Freedom Fund Magazine 1992, a NAACP published magazine providing information on jobs, education, and business.
Date:
1992
Description:
The Citadel Use of Facility Agreement for the Charleston Branch of the NAACP 1992 Freedom Fund Drive.
Description:
Documents outlining the NAACP school program and initiatives to promote the project.
Description:
Proposal outlining the Rediscovering Identity Culture and Heritage (RICH) program.