Search
« Previous |
1 - 100 of 186
|
Next »
Search Results
Date:
1984-05-10
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP held on May 10, 1984.
Date:
1985-10-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on October 10, 1985.
Date:
1985-04-10
Description:
Handwritten Financial Report for the Charleston Branch of the NAACP regarding deposits and withdrawals from March and April 1985.
Date:
1983-03-10
Description:
Handwritten minutes to a Board of Directors Meeting of the Charleston Branch of the NAACP reporting issues including membership, the publicity committee, treasury, and committee on education, held on March 10, 1983 at Morris Brown A.M.E. Church.
Date:
1985-04-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 10, 1985.
Date:
1986-04-10
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP reporting issues including correspondence, a financial report, a standing committee report, the education committee, and the freedom fund committee on April 10, 1986 at Morris Brown A.M.E. Church.
Date:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.
Date:
1989-07-11
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1986-12-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 11, 1986.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1986-09-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 11, 1986.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1989-07-12
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1990-03-12
Description:
Handwritten correspondence from Wilhelmenia Gadsden to "Ronnie" regarding Hurricane Hugo damage assistance.
Date:
1989-05-13
Description:
Handwritten minutes to a Charleston Chapter of the NAACP Annual Meeting held on May 13, 1989.
Date:
1988-12-13
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Special Meeting held on December 13, 1988.
Date:
1989-12-14
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Annual Branch Meeting held on December 14, 1989. Document incorrectly marks the year 1990.
Date:
1989-12-14
Description:
Handwritten Membership Annual Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-12-14
Description:
Handwritten Annual Financial Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1990-02-14
Description:
Handwritten correspondence from M. Louise Middleton to Darrel Williams of the Charleston Chapter of the NAACP regarding Hurricane Hugo damage assistance.
Date:
1988-12-15
Description:
Handwritten Annual Report of the Freedom Fund Committee for the Charleston Branch of the NAACP, written by Isabell L. DuBose.
Date:
1988-12-15
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Branch Meeting held on December 15, 1988.
Date:
1990-07-16
Description:
Correspondence from William "Bill" Roper to "Mat" sent on July 16, 1990.
Date:
1989-05-16
Description:
Handwritten minutes to a Planning Council Meeting of the Charleston Branch of the NAACP held on May 16, 1989.
Date:
1989-01-16
Description:
Handwritten correspondence from Robb Harleston "To Whom It May Concern" regarding Charleston Branch of the NAACP membership dues.
Date:
1993-02-17
Description:
Handwritten notes with contact information listed.
Date:
1985-07-17
Description:
Letter from Reginald C. Barrett Jr. to Russell Brown, Attorney, regarding Cotton Belt Insurance Company Inc. and various legal cases.
Date:
1988-11-17
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 17, 1988.
Date:
1989-06-18
Description:
Handwritten correspondence from John Roy Harper II to Dwight James regarding NAACP matters.
Date:
1987-04-18
Description:
Letter from Isaac James, detailing a name change request and membership renewal.
Date:
1986-12-19
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 19, 1985.
Date:
1982-1983
Description:
Handwritten 1982-83 Roster of Officials of the Charleston, South Carolina Branch of the NAACP providing names, addresses, and telephone numbers for all Charleston Branch officials and committee members.
Date:
1982-1983
Description:
Charleston Branch of the NAACP summaries of meetings from February 1982 through December 1983.
Date:
1982-10-07
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP regarding reports, membership committee items, and correspondence published, held on October 7, 1982 at Morris Brown A.M.E. Church.
Date:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.
Date:
1983-07-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on July 7, 1983.
Date:
1983-06-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Delbert Woods, President of the Charleston Branch of the NAACP, regarding The Lincoln Institute for Research and Education.
Date:
1983-11-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Benjamin L. Hooks, Executive Director for the NAACP, regarding personal matters.
Date:
1983-05-05
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on May 5, 1983.
Date:
1983-06-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on June 9, 1983.
Date:
1983-08-31
Description:
Handwritten report from the Labor and Industry Committee of the Charleston Chapter of the NAACP written on August 31, 1983.
Date:
1983-12-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on December 8, 1983.
Date:
1984-03-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 8, 1984.
Date:
1984-04-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 25, 1984.
Date:
1984-09-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on September 7, 1984.
Date:
1985-03-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 7, 1985.
Date:
1985-09-07
Description:
Handwritten letter from Francis Kell D. to John Johnston, regarding denial to enter the property at 118 Congress Street.
Date:
1985-05-30
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 30, 1985.
Date:
1985-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 9, 1985.
Date:
1986-04-24
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on April 24, 1986.
Date:
1986-10-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on October 9, 1986.
Date:
1986-11-20
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on November 20, 1986.
Date:
1986-02-27
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 27, 1986.
Date:
1986-03-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on March 6, 1986.
Date:
1986-04-24
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on April 24, 1986.
Date:
1986-02-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 6, 1986.
Date:
1986-09-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 25, 1986.
Date:
1986-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 9, 1986.
Date:
1986
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the year 1986.
Date:
1986-08-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on August 7, 1986.
Date:
1986-08-27
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on August 27, 1986.
Date:
1986-06-26
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on June 26, 1986.
Date:
1986-07-31
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on July 31, 1986.
Date:
1986-05-29
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 29, 1986.
Date:
1986-05-08
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on May 8, 1986.
Date:
1987-04-06
Description:
Handwritten agenda for the Banquet Steering Committee outlining several committee reports and the next meeting date.
Date:
1987-1988
Description:
Handwritten Charleston Branch of the NAACP deposits for 1987 and 1988.
Date:
1988-11-09
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 9, 1988.
Date:
1988-12-31
Description:
Handwritten Charleston Branch of the NAACP memorandum from Joe Thompson to Cedric James, President, serving as a submission of resignation as Chairman of the Education Committee of the NAACP.
Date:
1988-12
Description:
Handwritten Charleston Branch of the NAACP memorandum from the Education Committee (F.I. Cook, Elmore Harvey, Dr. Ben Brockington, Joseph G. Thompson) regarding the yearly report, written in December 1988.
Date:
1988-12-07
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on December 7, 1988.
Date:
1988-1990
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
Date:
1989-12-05
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on December 5, 1989.
Date:
1989-02-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on February 8, 1989.
Date:
1989-11-08
Description:
Minutes to the Charleston Branch of the NAACP Executive Board Meeting held on November 8, 1989.
Date:
1989-04-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on April 4, 1989.
Date:
1989-02-28
Description:
Minutes to the Planning Council of the Charleston Branch of the NAACP quarterly meeting of committee chapters held on February 28, 1989.
Date:
1989-02-08
Description:
Minutes to the Charleston Branch of the NAACP Youth Council meeting held on February 8, 1989.
Date:
1989-01
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending January 25, 1989.
Date:
1989-01-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on January 4, 1989.
Date:
1989-04-04
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1989-03-30
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on March 30, 1989.
Date:
1989-04-04
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on April 4, 1989.
Date:
1989-05-25
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on May 25, 1989.
Date:
1989-04-27
Description:
Handwritten Housing Committee Report of the Charleston Branch of the NAACP from a meeting held on April 27, 1989.
Date:
1989-07-28
Description:
Handwritten minutes to a Charleston Chapter of the NAACP meeting held on July 28, 1989.
Date:
1989-04-27
Description:
Minutes to the Charleston Branch of a NAACP meeting held on April 27, 1989.
Date:
1989-07-26
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1989
Description:
Handwritten notes pertaining to banquet income.
Date:
1989-10-05
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP General Membership Meeting held on October 5, 1989.
Date:
1989-01-03
Description:
Handwritten Charleston Branch of the NAACP memorandum from Jeradine J. Haile to the Executive Board regarding Haile's resignation from the position of treasurer.
Date:
1989-10-30
Description:
Handwritten notes including a list of tickets and commitments.
Date:
1989-02-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on February 8, 1989.
Date:
1989-02-23
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on February 23, 1989.
Date:
1989-02-23
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on February 23, 1989.
Date:
1989-01-26
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on January 26, 1989.
Date:
1989-06-07
Description:
Handwritten correspondence from Joseph Thompson to Dwight James, President of the Charleston Branch of the NAACP, regarding Thompson's resignation from the Executive Board of the Charleston Branch of the NAACP.
Date:
1989-04-25
Description:
Handwritten letter from Elmore Harvey, Member of the Finance Committee of the Charleston Branch of the NAACP, regarding the "quarter beginning January 1989 through March 31st."
Date:
1989
Description:
Handwritten notes pertaining to banquet expenses including hotel fees and tickets.
Date:
1989-03-07
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on March 7, 1989.