Search
« Previous |
1 - 20 of 386
|
Next »
Search Results
Date:
1990-09-14
Description:
NAACP memorandum from Benjamin L. Hooks, Executive Director, to Members of the National Board of Director, SCF, Trustees, NAACP Staff and Field Staff, and Branches/Youth Councils regarding Ms. Althea T. L. Simmons. Enclosed NAACP News statement announcing the death of the Association's Washington Bureau Director, Althea T. L. Simmons and Funeral Services information.
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:
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:
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:
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:
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:
1990
Description:
Annual magazine highlighting the accomplishments of local community members and businesses as well as sponsors of the Charleston Branch of the NAACP.
Date:
1990
Description:
Part Two of the 1990 Annual Report for the South Carolina Conference of Branches of the NAACP, written by Nelson B. Rivers, III, Executive Director.
Date:
1990
Description:
Part One of the 1990 Annual Report for the South Carolina Conference of Branches of the NAACP, written by Nelson B. Rivers, III, Executive Director.
Date:
1990-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-01
Description:
Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-04
Description:
Charleston Branch of the NAACP Financial Report for the period ending April 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-03-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1990-12
Description:
Tony Brown Productions, Inc., Video Duplication Center, document providing a list of selected shows available from the Library of Black History.
Date:
1990-07-02
Description:
Westinghouse Electric Corporation Minority Business Program Activities, providing an overview of Westinghouse Minority Supplier Program and Westinghouse Minority Business Activities.
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:
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:
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:
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:
1990-05-10
Description:
NAACP memorandum from Benjamin L. Hooks, Executive Director, to Branch President regarding the role of women within the organization. Enclosed document entitled, "Guidelines for Implementing WIN (Women In NAACP)" and other related WIN materials.