Search
« Previous |
1 - 50 of 1,253
|
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:
1991-1994
Description:
Leasing Agreement, Charleston Business and Technology Center between the Control Data Properties, Inc., a Delaware Corporation, Lessor (landlord) and Charleston Branch NAACP (tenant) at the former Cigar Factory at 701 East Bay Street, Charleston, SC 29403 from June 1991 to June 1994.
Date:
1992-03
Description:
Photocopy of the Constitution and By-Laws for Branches of the National Association for the Advancement of Colored People from March 1992.
Date:
1994-07
Description:
Photocopy of the Constitution and By-Laws for Branches of the National Association for the Advancement of Colored People from July 1994.
Date:
1993-09
Description:
Photocopy of the National Association for the Advancement of Colored People published document regarding Tax Responsibilities of NAACP Branches as 501(c) (4) Entities.
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:
1991
Description:
Annual magazine highlighting the accomplishments of local community members and businesses as well as sponsors of the Charleston Branch of the NAACP.
Date:
1992-08-08
Description:
South Carolina Conference of Branches of the NAACP monthly report for August 8, 1992, submitted by Nelson B. Rivers, III, Executive Director, regarding reapportionment and a killing in Springfield.
Date:
1993-10-09
Description:
South Carolina Conference of Branches of the NAACP Annual Report, October 9, 1993, written by Nelson B. Rivers, III, Executive Director.
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:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 29, 1992. Enclosed Membership Funds Transmittal Forms.
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:
1991-12
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1992-01
Description:
Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1992. 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:
1991
Description:
Charleston Branch of the NAACP monthly statements of income and expense, actual compared to budget, for the year 1991.
Date:
1991-06-27
Description:
Public Hearing for the Community Development Division Department of Planning and Urban Development, Comprehensive Housing Affordability Strategy, for the City of Charleston, South Carolina.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1992-1994
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January through December 1992 and January 1994.
Date:
1991
Description:
Resolutions Committee for the South Carolina Conference of Branches of the NAACP for the 50th Annual State Convention.
Date:
1992
Description:
Program to the Charleston Branch of the NAACP 51st Annual State Convention to be held on October 8 through 11, 1992.
Date:
1994
Description:
Freedom Fund Magazine 1994, a NAACP published magazine providing information on jobs, education, and business.
Date:
1993
Description:
Charleston Branch of the NAACP Freedom 1993 Fund Magazine subscribers list.
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:
1993
Description:
Portions of the NAACP's Education Resolutions 1993, providing "Recommendations of 2nd Annual NAACP Daisy Bates Education Summit," "Financial Assistance to Graduate Students (Grants and Awards)," and "Internal Affairs."
Date:
1994
Description:
NAACP Commerce and Trade Council Economic Report from Spring 1994, Volume 3, Number 1.
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:
1993
Description:
Correspondence from Andre V. Woods of Handyman Network, Inc to Dwight James, President of the Charleston Branch of the NAACP, regarding minority businesses. Enclosed Handyman Network, Inc. materials.
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.