Search
« Previous |
1 - 50 of 236
|
Next »
Search Results
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:
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:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Brenda H. Cromwell.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Louis P. Anderson.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Louis P. Anderson.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for John T. Chapman.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for John T. Chapman.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Isaiah Bennett.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Reverend Jerry Devoe.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Reverend Jerry Devoe.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Reverend Jerry Devoe.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Benjamin E. Green.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for William A. Glover.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Isabell DuBose.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Isabell DuBose.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Shirley G. Lawrence.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Erline B. Mitchell.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Ethel W. Wilson.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Ethel W. Wilson.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Ethel W. Wilson.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Lauretta Vandross.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Mrs. H.G. Tolbert.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Jesse Maxwell.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Ethel W. Wilson.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Erline B. Mitchell.
Date:
1988-09-01
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-09-01
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-09-01
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-09-01
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Dorothy Jenkins.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Jesse Maxwell.
Date:
1988-02-01
Description:
Template of a letter from Dwight C. James, regarding "interest in joining the NAACP" and enclosed applications.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Benjamin E. Green.
Date:
1988-09-01
Description:
List of information pertaining to the Campaign 1000 Report for Shirley G. Lawrence.
Date:
1988-08-10
Description:
Membership report for the Charleston Branch of the NAACP from August 10, 1988 including reports on campaign overview/status, renewals, family day festival and membership rally, and national membership radio-thon.
Date:
1988-08-10
Description:
Banquet income and expenses submitted by Isabell L. DuBose.
Date:
1988-08-10
Description:
NAACP memorandum from Benjamin L. Hooks to Presidents of State Conferences, Branches, Youth Chapters, College Chapters, and High School Chapters regarding the 25th Anniversary of the historic March on Washington. Enclosed flyer advertising "The Great March on Washington, 25th Anniversary."
Date:
1988-08-10
Description:
Responses from various companies, their responses, and payments for ads.
Date:
1988-12-10
Description:
Minutes to the South Carolina Conference of Branches of the NAACP Board of Directors' meeting held on December 10, 1988.
Date:
1988-12-10
Description:
Charleston Branch of the NAACP memorandum from Jeradine Haile to Executive Board regarding financial responsibility.
Date:
1988-12-10
Description:
Charleston Branch of the NAACP memorandum from Isaiah Bennett, Financial Audit Committee Chair, to all members of the Executive Board, regarding a "special call meeting."
Date:
1988-10-27
Description:
List of information pertaining to Benjamin E. Green's Campaign 1000 Report.
Date:
1988-10-17
Description:
List of information pertaining to Helen S. Riley's Campaign 1000 Report.
Date:
1988-08-12
Description:
List of information pertaining to the Campaign 1000 Report for Dwight C. James.
Date:
1988-08-12
Description:
List of information pertaining to the Campaign 1000 Report for Dwight C. James.
Date:
1988-10-17
Description:
List of information pertaining to Jessie Maxwell's Campaign 1000 Report.
Date:
1988-10-27
Description:
List of information pertaining to Brenda H. Cromwell's Campaign 1000 Report.