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 Subject (Topic) African Americans--Civil rights--South Carolina--Charleston--History--20th century Remove constraint Subject (Topic): African Americans--Civil rights--South Carolina--Charleston--History--20th century Subject (Topic) African Americans--Politics and government--South Carolina--History--20th century Remove constraint Subject (Topic): African Americans--Politics and government--South Carolina--History--20th century

Search Results

103. United States Department of Justice Notice, December 31, 1975

United States Department of Justice Notice, December 31, 1975

108. United States Department of Justice Notice, June 6, 1975

United States Department of Justice Notice, June 6, 1975

111. United States Department of Justice Notice, November 1975

United States Department of Justice Notice, November 1975

112. United States Department of Justice Notice, June 30, 1975

United States Department of Justice Notice, June 30, 1975

113. United States Department of Justice Notice, June 23, 1975

United States Department of Justice Notice, June 23, 1975

114. United States Department of Justice Notice, July 22, 1975

United States Department of Justice Notice, July 22, 1975

115. United States Department of Justice Notice, June 16, 1975

United States Department of Justice Notice, June 16, 1975

117. Memorandum, July 7, 1975

Memorandum, July 7, 1975

119. Letter from J. Arthur Brown to Archie C. Ellis, June 23, 1975

Letter from J. Arthur Brown to Archie C. Ellis, June 23, 1975

123. Statement by Nathaniel Taylor

Statement by Nathaniel Taylor

125. Memorandum, July 7, 1975

Memorandum, July 7, 1975

126. Memorandum, July 7, 1975

Memorandum, July 7, 1975

129. Statement by Henry Swinton, Jr.

Statement by Henry Swinton, Jr.

131. Statement by James I. Grimes

Statement by James I. Grimes

132. Statement by Sadie Weathers

Statement by Sadie Weathers

134. Sanitation Workers Statement

Sanitation Workers Statement

140. Memorandum, July 7, 1975

Memorandum, July 7, 1975

141. Memorandum, July 7, 1975

Memorandum, July 7, 1975

142. Memorandum, July 7, 1975

Memorandum, July 7, 1975

146. Statement by Hiram Davis

Statement by Hiram Davis

147. Statement by James I. Grimes

Statement by James I. Grimes

148. Statement by Samuel West

Statement by Samuel West

149. Report of Racial Discrimination in Civilian Community

Report of Racial Discrimination in Civilian Community

157. Statement by Annette Yeadon

Statement by Annette Yeadon

160. Medical University of South Carolina Memorandum, July 15, 1975

Medical University of South Carolina Memorandum, July 15, 1975

161. COBRA Memorandum, February 5, 1975

COBRA Memorandum, February 5, 1975

165. Statement by Herbert Wigfall

Statement by Herbert Wigfall

166. Statement by Myron Green

Statement by Myron Green

167. Letter from E. Bentley Lipscomb to J. Arthur Brown, July 25, 1975

Letter from E. Bentley Lipscomb to J. Arthur Brown, July 25, 1975

168. Letter from Harrison Rearden to J. Arthur Brown, July 9, 1975

Letter from Harrison Rearden to J. Arthur Brown, July 9, 1975

171. Memorandum, July 7, 1975

Memorandum, July 7, 1975

173. Memorandum, July 7, 1975

Memorandum, July 7, 1975

183. Statement by O'Neal Hightower

Statement by O'Neal Hightower

185. Notice of Appeal to Appeal Tribunal, Henry Swinton, Jr.

Notice of Appeal to Appeal Tribunal, Henry Swinton, Jr.

186. Letter from R. B. Bridgham, April 8, 1975

Letter from R. B. Bridgham, April 8, 1975

193. Discussion Group Roster

Discussion Group Roster

194. COBRA Report, 1975

COBRA Report, 1975

195. Program to the Gingerbread House

Program to the Gingerbread House

196. Medical University of South Carolina Memorandum, July 15, 1975

Medical University of South Carolina Memorandum, July 15, 1975