Search

Search Constraints

Start Over You searched for: 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 Subject (Topic) African Americans--History--20th century Remove constraint Subject (Topic): African Americans--History--20th century Subject (Topic) African Americans--Civil rights Remove constraint Subject (Topic): African Americans--Civil rights

Search Results

106. 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

119. Certificate, September 23, 1978

Certificate, September 23, 1978

122. Ravenel Memorandum, August 16, 1978

Ravenel Memorandum, August 16, 1978

124. "Black GOTV Precincts"

125. Letter from James and Doris Coaxum

Letter from James and Doris Coaxum

131. South Carolina Democratic Party Chairmen

South Carolina Democratic Party Chairmen

133. Proposal to Conduct a Training Needs Assessment

Proposal to Conduct a Training Needs Assessment

139. Letter from I. Monroe Falls and Howard L. Shaw, March 19, 1978

Letter from I. Monroe Falls and Howard L. Shaw, March 19, 1978

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

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

153. Legislative Alert, June 7, 1978

Legislative Alert, June 7, 1978

158. Letter from Keith M. Thompson to Marie Warren, February 6, 1978

Letter from Keith M. Thompson to Marie Warren, February 6, 1978

160. News from the College of Charleston, September 5, 1978

News from the College of Charleston, September 5, 1978

165. Letter from Martha C. Knight to Septima P. Clark, April 14, 1978

Letter from Martha C. Knight to Septima P. Clark, April 14, 1978

166. Letter from Martha C. Knight to Septima P. Clark, March 20, 1978

Letter from Martha C. Knight to Septima P. Clark, March 20, 1978

167. Letter from Johnnie McFadden to Septima P. Clark, May 2, 1978

Letter from Johnnie McFadden to Septima P. Clark, May 2, 1978

168. Letter from Theodore S. Stern to Septima P. Clark, April 18, 1978

Letter from Theodore S. Stern to Septima P. Clark, April 18, 1978

170. Youth and Economic Development Project

Youth and Economic Development Project

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

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

174. Letter from John Norton to Septima P. Clark, June 8, 1978

Letter from John Norton to Septima P. Clark, June 8, 1978

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

Enforcement of Civil Rights Laws, May 4, 1978

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

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

188. Regents of the University of California v. Bakke, July 1, 1978

Regents of the University of California v. Bakke, July 1, 1978

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

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

196. Legislative Newsletter, League of Women Voters of South Carolina, February-March 1978

Legislative Newsletter, League of Women Voters of South Carolina, February-March 1978

200. Statement of Welfare Reform, Family Service, November 10, 1977

Statement of Welfare Reform, Family Service, November 10, 1977