Search
« Previous |
401 - 450 of 2,662
|
Next »
Search Results
Description:
Postage sent to Russell Brown regarding the South Carolina Bar's Continuing Legal Education calendar of events.
Description:
Draft of Seller and Purchaser form listing Naomi Barrett Brockington, Seller and Raymond Barrett, Purchaser.
Description:
List of criteria for NAACP Family y of the Year.
Description:
List of information pertaining to the Campaign 1000 Report for Serena O. Washington.
Description:
List of members, addresses, and payments from the Charleston Youth Council of the NAACP.
Description:
Basic information pertaining to Reverend Ferdinand O. Pharr.
Description:
Draft of a Title of Real Estate concerning the late Reginald C. Barrett Sr.
Date:
1992-06-25
Description:
Charleston Branch of the NAACP 1992 Freedom Fund Drive document for immediate release regarding Clifton Davis.
Date:
1989-04-23
Description:
Correspondence from Brenda H. Cromwell to Marilyn Murphy regarding the 1989 NAACP Woman of the Year Tea.
Date:
1992-11-12
Description:
Agenda for a meeting regarding the Charleston Branch NAACP 1992 Freedom Fund Drive.
Date:
1992-07
Description:
Membership highlights from the NAACP's 83rd Annual Convention from July 11 through 16, 1992.
Date:
1993
Description:
Charleston Branch NAACP 1993 Freedom Fund Drive honorary co-chairpersons and coordinators list.
Date:
1992
Description:
Message from Kimberly E. Greene regarding Woman of the Year 1992.
Date:
1994-07-13
Description:
NAACP 85th Annual Convention, summary minutes of the Second Legislative Plenary Session held on July 13, 1994.
Date:
1991-03-21
Description:
South Carolina Conference of Branches of the NAACP memorandum from Nelson B. Rivers, III, Executive Director, to all NAACP Branch Presidents in South Carolina regarding the census count for cities and towns in South Carolina.
Date:
1991-07-10
Description:
South Carolina Conference of Branches of the NAACP memorandum from Nelson B. Rivers, III, Executive Director, to all NAACP Branch Presidents in South Carolina regarding 1990 census data for cities in South Carolina.
Date:
1994-07-15
Description:
NAACP document for immediate release regarding the NAACP National Convention endorsing the march against the Confederate Flag.
Date:
1994-02-17
Description:
NAACP document for immediate release regarding a joint statement by the NAACP and the Anti-Defamation League.
Date:
1989-07-26
Description:
Minutes from the Banquet Planning Committee, including mention of the previous meeting and new reports from subcommittees.
Date:
1989
Description:
Potential fundraising events for the upcoming Freedom Fund Banquet.
Date:
1995-03-06
Description:
Memorandum from Zenith Houston, State President to All Youth Units, regarding meetings and annual assessments.
Description:
Letter from Sherry Martschink to Voters on Isle of Palms and Sullivan's Island, thanking those " who took the time to vote in last Tuesday's election."
Description:
The South Carolina's Judicial Selection Process outlines policies, procedures, and a chart related to the process.
Description:
Letter from Clifford J. Collins, Promotion Director of the "Back-To-School/Stay-In-School" Project to NAACP Unit President/Representatives, regarding an upcoming march and rally.
Description:
Handwritten letter from Naomi Barrett Brockington to Russell Brown, Attorney, regarding the property of her brother, Reginald C. Barrett Sr., and the mistrust of his son, Reginald C. Barrett Jr.
Description:
Biographical sketch of Gus Savage, House of Representative member, detailing his journalism career, roles in the House, and educational background.
Description:
Written remarks by Mignon L. Clyburn, Associate Publisher of The Coastal Times, regarding support for youth and getting "back to the basics," a core tenement of the NAACP's mission for the 1990s.
Date:
1994
Description:
The 1994 ACT-SO Project budget outlining estimates for events expenses.
Date:
1989-10
Description:
Funds transmittal form, submitted by E. Culton and verified by Theresa Smart, pertaining to five sponsorships, four general admission, and nine advertisements.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Ernestine Tobias Felder.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Ernestine Tobias Felder.
Date:
1985-04-26
Description:
Program pamphlet outlining registration and general information.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Christopher C. Gantt.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Christopher C. Gantt.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Benjamin E. Green.
Date:
1985-04-12
Description:
Program pamphlet outlining registration and general information.
Description:
Handwritten letter by Agnes Heyward regarding the Health Care Training Institute.
Date:
1990-08-03
Description:
NAACP memorandum from Benjamin L. Hooks, Executive Director, to All NAACP Staff and Branches regarding mail threats.
Date:
1990-09-04
Description:
Charleston Branch of the NAACP Education Committee report from September 4, 1990.
Date:
1988-02-27
Description:
Agenda to the Charleston Branch of the NAACP Monthly Meeting held on February 27, 1988.
Date:
1988-03-09
Description:
Agenda to the Charleston Branch of the NAACP Monthly Meeting held on March 9, 1988.
Date:
1988-02-13
Description:
South Carolina Conference of Branches of the NAACP document entitled, "It's Time to Make a Change!"
Date:
1992-02
Description:
South Carolina Conference of Branches of the NAACP Large and Small Branch of the Month Reports for February 1992.
Date:
1991-03-05
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on March 5, 1991.
Date:
1991-11-12
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on November 12, 1991.
Date:
1992
Description:
South Carolina Conference of Branches of the NAACP financial report from May to June, 1992.
Date:
1991-02-08
Description:
South Carolina Conference of Branches of the NAACP Report of Election of Officers.
Date:
1994-08-02
Description:
NAACP memorandum from Dr. William F. Gibson and Dr. Benjamin F. Chavis, Jr. to Branch, Youth, College, and State Conference Presidents regarding pending litigation against the NAACP, Mary Stansel v. NAACP, Inc. and Benjamin F. Chavis, Jr.
Description:
NAACP Special Contribution Fund document, "Combined Federal Campaign Application."
Description:
Document entitled, "Charleston N.A.A.C.P. Profile," discussing various programs and branch priorities.