Search
« Previous |
1 - 50 of 345
|
Next »
Search Results
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:
1948-05-31
Description:
Handwritten T.C. Edwards Carpenter and Contractor estimates for the Coming Street Y.W.C.A. for building related estimates.
Description:
A series of completed Coming Street Y.W.C.A. questionnaires regarding the purpose and effectiveness of the organization.
Date:
1925
Description:
Minutes and excerpts to minutes to various Coming Street Y.W.C.A. meetings held in 1925.
Description:
List of names and addresses for tickets.
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:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.
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:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.
Date:
1983-07-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on July 7, 1983.
Date:
1991-1992
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee goals.
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:
1989-07-11
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1993
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
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:
1990-07-16
Description:
Correspondence from William "Bill" Roper to "Mat" sent on July 16, 1990.
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:
1989-12-14
Description:
Handwritten Annual Financial Report for the Charleston Branch of the NAACP held on December 14, 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:
1986-12-19
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 19, 1985.
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:
1991-03-04
Description:
Handwritten Charleston Branch of the NAACP Labor and Industry Committee agenda for the meeting held on March 4, 1991.
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:
1989-05-13
Description:
Handwritten minutes to a Charleston Chapter of the NAACP Annual Meeting held on May 13, 1989.
Date:
1924-02-04
Description:
Handwritten correspondence from Samuel C. Fairley of Fisk University to "Ms. McGowan" regarding Coming Street Y.W.C.A. matters.
Date:
1967
Description:
Handwritten correspondence from Marguerite D. Greene to Christine O. Jackson regarding Coming Street Y.W.C.A. matters.
Date:
1931-02-15
Description:
Handwritten correspondence from the Branch General Secretary for Y.W.C.A. of Charlotte, North Carolina to Ella L. Smyrl of the Coming Street Y.W.C.A. regarding a regional conference held in Charleston, South Carolina.
Date:
1922
Description:
Handwritten minutes to a Management Committee meeting of the Coming Street Y.W.C.A. held in 1922.
Date:
1984-03-02
Description:
Handwritten correspondence from the office of Yvonne B. Miller, Commonwealth of Virginia House of Delegates, to "Miss Lipscome" regarding 1984 General Assembly of Virginia matters.
Description:
Letter from Sherry Martschink to Voters on Isle of Palms and Sullivan's Island, thanking those " who took the time to vote in last Tuesday's election."
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:
Handwritten letter by Agnes Heyward regarding the Health Care Training Institute.
Description:
Legal notes regarding the case Cotton Belt Insurance Company vs. Reginald C. Barrett Sr., et al.
Description:
Handwritten list of companies and organizations in the Charleston, South Carolina area.
Description:
Handwritten report detailing the number of attendees during the 1988 Radiothon as well as a conference award.
Date:
1986-12-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 11, 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:
1984-05-10
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP held on May 10, 1984.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.