Search

Search Constraints

Start Over You searched for: Collection Septima P. Clark Papers, ca. 1910-ca. 1990 Remove constraint Collection: Septima P. Clark Papers, ca. 1910-ca. 1990 Contributing Institution Avery Research Center at the College of Charleston Remove constraint Contributing Institution: Avery Research Center at the College of Charleston Media Type Documents Remove constraint Media Type: Documents

Search Results

1. Dedication of Septima P. Clark Memorial Auditorium

Dedication of Septima P. Clark Memorial Auditorium

2. Certificate, 1988

Certificate, 1988

7. Certificate, February 19, 1986

Certificate, February 19, 1986

9. Certificate, February 2, 1986

Certificate, February 2, 1986

10. Certificate, 1986

Certificate, 1986

11. Certificate, March 7, 1986

Certificate, March 7, 1986

13. Letter from Cheryl Thompson to Septima P. Clark, June 5, 1985

Letter from Cheryl Thompson to Septima P. Clark, June 5, 1985

14. Letter from Septima P. Clark to Carolyn L. Collins, November 6, 1985

Letter from Septima P. Clark to Carolyn L. Collins, November 6, 1985

20. Certificate, October 13, 1984

Certificate, October 13, 1984

22. Certificate, November 17, 1984

Certificate, November 17, 1984

23. Certificate, January 30, 1983

Certificate, January 30, 1983

24. Certificate, June 12, 1983

Certificate, June 12, 1983

27. Letter from Ronald A. McWhirt to Septima P. Clark, July 6, 1982

Letter from Ronald A. McWhirt to Septima P. Clark, July 6, 1982

28. Letter from John Graham Altman, July 6, 1982

Letter from John Graham Altman, July 6, 1982

29. Certificate, November 20, 1982

Certificate, November 20, 1982

40. "The Promise of Generations"

43. Letter from R. W. Burnette to Charles T. Ferillo, February 21, 1979

Letter from R. W. Burnette to Charles T. Ferillo, February 21, 1979

44. Certificate, February 25, 1979

Certificate, February 25, 1979

48. Certificate, March 4, 1979

Certificate, March 4, 1979

50. Letter from Jimmy Carter to Septima P. Clark, May 24, 1979

Letter from Jimmy Carter to Septima P. Clark, May 24, 1979

52. Planning and Management Assistance Project Report, Penn Community Services, May 4, 1978

Planning and Management Assistance Project Report, Penn Community Services, May 4, 1978

53. Enforcement of Civil Rights Laws, May 4, 1978

Enforcement of Civil Rights Laws, May 4, 1978

54. The Provision of Municipal Services in Mullins, South Carolina, May 30, 1978

The Provision of Municipal Services in Mullins, South Carolina, May 30, 1978

55. Rev. Jesse L. Jackson Speech Before the Republican National Committee

Rev. Jesse L. Jackson Speech Before the Republican National Committee

59. Letter from James and Doris Coaxum

Letter from James and Doris Coaxum

69. Memorandum from Clinton Bamberger to Chairpersons of Legal Services Program Boards of Directors, National Clients Council Representatives, Client Groups, and Advocacy Organizations

Memorandum from Clinton Bamberger to Chairpersons of Legal Services Program Boards of Directors, National Clients Council Representatives, Client Groups, and Advocacy Organizations

75. Letter from Sara P. Bagwell to Septima P. Clark, February 13, 1978

Letter from Sara P. Bagwell to Septima P. Clark, February 13, 1978

83. Certificate, September 23, 1978

Certificate, September 23, 1978

90. Legislative Alert, June 7, 1978

Legislative Alert, June 7, 1978

93. Letter from Marie K. Warren to Keith Thompson, February 4, 1978

Letter from Marie K. Warren to Keith Thompson, February 4, 1978