Search
« Previous |
1 - 100 of 216
|
Next »
Search Results
Description:
Letter from Lee Robinson to Russell Brown, regarding ticket stubs for the oyster roast.
Description:
Handwritten letter by Stella E. Rose regarding her complaint against Rutledge College.
Description:
List of tasks regarding Finance & Accounting including "major responsibilities."
Description:
List of names from Kappa Alpha Psi.
Description:
List of names from work.
Description:
Handwritten list of names.
Date:
1989-10-30
Description:
Handwritten notes including a list of tickets and commitments.
Date:
1994-06-07
Description:
Handwritten report detailing the income and expenses from the golf event.
Date:
1993-02-17
Description:
Handwritten notes with contact information listed.
Description:
Handwritten letter by Debra Lopez regarding a school complaint.
Date:
1990-03-03
Description:
Notes from a Youth Council meeting on March 3, 1990.
Description:
Handwritten speech by Christopher Brown of South Carolina State University, stating "now is the time to focus upon a return to the basics, through heritage, excellence, and advancement."
Description:
Handwritten list of representatives and officials.
Description:
Handwritten list of recorded complaints.
Description:
Handwritten list of individuals and organizations, plus their number of tickers and amounts paid for them.
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.
Description:
List of ad sales by date as well as donations.
Description:
List of general admissions tickets out.
Description:
Notes pertaining to legal terminology and cases.
Description:
Handwritten draft introducing Marla Moore, the Keynote Speaker at the 1991 Freedom Fund Banquet and "Tony-award winning actress, singer, recording artist, producer and philanthropist.
Description:
Handwritten letter from Naomi Barrett Brockington to Russell Brown, Attorney, regarding the property of her brother, Reginald C. Barrett Sr., and the mistrust of his son, Reginald C. Barrett Jr.
Description:
To-do list for the finance, press & publicity, and program subcommittees.
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.
Description:
List of individuals and companies with titles and addresses as well as some additional side notes.
Description:
List of individuals and companies with titles and addresses as well as some additional side notes.
Description:
List of committees and responsibilities including the finance committee, publicity committee, and ticket sales and distribution committee.
Description:
Handwritten notes pertaining to page distribution and airlines.
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:
1987-04-18
Description:
Letter from Isaac James, detailing a name change request and membership renewal.
Description:
Handwritten notes for the Freedom Fund Banquet regarding major suggestions.
Description:
Handwritten list of individuals and organizations, plus their monetary contributions to sponsorships and ads.
Description:
Handwritten notes including Leon's Body Shop, Ravenel Travel, and a phone number.
Description:
Handwritten notes detailing the meeting and sponsorship outline.
Description:
Handwritten list detailing contacts and supplies for the Oyster Roast and Raffle event at the Masonic Temple on Spring Street.
Description:
Handwritten notes pertaining to the NAACP Invitational Golf Classic including prizes, food, and sponsors.
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:
1989-06-18
Description:
Handwritten correspondence from John Roy Harper II to Dwight James regarding NAACP matters.
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:
1990-03-12
Description:
Handwritten correspondence from Wilhelmenia Gadsden to "Ronnie" regarding Hurricane Hugo damage assistance.
Date:
1990-04-07
Description:
Minutes outlining upcoming plans for the Charleston Youth Council.
Description:
List of ticket sales by date sold.
Description:
Notes pertaining to ticket sales.
Date:
1989
Description:
Handwritten notes pertaining to banquet expenses including hotel fees and tickets.
Description:
List of tasks related to program/logistics, which included but are not limited to: "obtain info on potential reception sites and menus."
Description:
List of tasks regarding Solicitation including "design solicitation package."
Description:
Letter to Ertha regarding ticket payments and distribution.
Date:
1987-04-06
Description:
Handwritten agenda for the Banquet Steering Committee outlining several committee reports and the next meeting date.
Description:
Handwritten notes detailing the meeting and sponsorship outline.
Description:
Handwritten notes detailing the meeting and reports.
Description:
Handwritten list of names and phone numbers.
Description:
Handwritten letter from Reginald C. Barrett Jr. to Russell Brown, regarding recent correspondence.
Description:
Handwritten letter from Reginald C. Barrett Jr. to Russell Brown, regarding recent correspondence.
Description:
Handwritten letter by Marcy B. regarding her complaint against Rutledge College.
Description:
Handwritten letter by Marcy B. regarding her complaint against Rutledge College.
Description:
List of tasks regarding Public Relations/Publications including "major projects."
Description:
Handwritten notes including packet contents and a list of names.
Description:
Handwritten list of contact information.
Date:
1989-01-16
Description:
Handwritten correspondence from Robb Harleston "To Whom It May Concern" regarding Charleston Branch of the NAACP membership dues.
Date:
1990-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending August 1990.
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:
1987-1988
Description:
Handwritten Charleston Branch of the NAACP deposits for 1987 and 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:
1988-11-17
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 17, 1988.
Date:
1989-03-07
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on March 7, 1989.
Date:
1990-04
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the period ending April 1990.
Date:
1983-11-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Benjamin L. Hooks, Executive Director for the NAACP, regarding personal matters.
Date:
1986-09-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 25, 1986.
Date:
1986-09-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 11, 1986.
Date:
1989-07-27
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on July 27, 1989.
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:
1983-05-05
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on May 5, 1983.
Date:
1989-12-05
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on December 5, 1989.
Date:
1990
Description:
Handwritten outline for the General Membership Meeting Schedule for the Charleston Branch of the NAACP for the year 1990.
Date:
1985-04-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 10, 1985.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1985-05-30
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 30, 1985.
Date:
1986-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 9, 1986.
Date:
1986-05-29
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 29, 1986.
Date:
1986
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the year 1986.
Date:
1982-1983
Description:
Charleston Branch of the NAACP summaries of meetings from February 1982 through December 1983.
Date:
1990-08-20
Description:
Handwritten minutes to the Charleston Branch of the NAACP Labor and Industrial Committee Minutes for the meeting held on August 20, 1990.
Date:
1984-09-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on September 7, 1984.
Date:
1985-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 9, 1985.
Date:
1983-06-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on June 9, 1983.
Date:
1989-02-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on February 8, 1989.
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:
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:
1989-03-03
Description:
Handwritten Charleston Branch of the NAACP memorandum from The Freedom Fund Committee to the NAACP Executive Board regarding raffle information.
Date:
1988-1990
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
Date:
1989-06-06
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
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:
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:
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.