Search
« Previous |
151 - 200 of 282
|
Next »
Search Results
Date:
1990-12
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-10
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
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:
1990-12-13
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:
1990-12-13
Description:
Official Ballots of the Charleston Branch of the NAACP from the election held at the Branch Office, 116 Spring Street on December 13, 1990.
Date:
1990-09-21
Description:
Memorandum from Clifford J. Collins, Director to Dwight James, President of the Charleston Branch of the NAACP, regarding "Federal Campaign income funds." Enclosed supporting material.
Date:
1990-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-10-15
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
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:
1990-12-13
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:
Program Report covering the year 1989 for the NAACP Contribution Fund.
Date:
1990
Description:
Program Report covering the year 1989 for the NAACP Contribution Fund.
Date:
1989
Description:
NAACP memorandum from Benjamin L. Hooks to All NAACP Units, Members of the National Board of Directors and Members of the SCF Board of Trustees regarding resolutions submitted for consideration by NAACP Units in 1989. Enclosed Resolutions Submitted Under Article X, Section 2 of the Constitution of the NAACP.
Date:
1989-02-25
Description:
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Carolina Building Materials and Salvage, Lowes of Charleston, Southern Lumber and Millwork Corporation, Wicks Lumber, G. S. Carter and Son, Charleston Lumber, K-Mart, Home Quarters, Hechinger's, and Hughes Lumber.
Date:
1989
Description:
Mandatory Training handbook for the National Association for the Advancement of Colored People for the year 1989.
Date:
1989-08
Description:
NAACP pamphlet outlining "a definitive analysis of six key cases which have been decided by the U.S. Supreme Court." Accordingly, "if left unchallenged and unchanged, these decisions will drastically erode many of the legal underpinnings of civil rights progress."
Date:
1989-1990
Description:
Teach for America guide including information on the organization, its need, rationale, and program overview.
Date:
1989-03-08
Description:
Minister Listing for the Charleston and surrounding Lowcountry Area of South Carolina.
Date:
1989-09-30
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-12-15
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-11-30
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989
Description:
"A Special African-American Resource Guide" prepared for the National Conference Infusion of African and American Content in the School Curriculum, listing sources on African-American bookstores, book publishers, art administrators, galleries, and museums.
Date:
1989-1990
Description:
Dropout, suspension, and expulsion data for Charleston County School District Schools for the year 1989-1990.
Date:
1989-10
Description:
"HAC Information," published by the Housing Assistance Council, Inc., a nonprofit organization with rural low-income housing needs entitled, "After Hugo: A Guide to Restoring Rural Housing and Communities in South Carolina."
Date:
1989
Description:
NAACP Disaster Relief Program Office Request for Assistance forms containing information on residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
Date:
1989-02-11
Description:
Constitution for State Conferences of the National Association for the Advancement of Colored People as amended by the National Board of Directors for February 11, 1989.
Date:
1989
Description:
State NAACP Disaster Relief Release Forms completed on behalf of residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
Date:
1989
Description:
Federal Communications Commission regarding applications for renewal of license of North Carolina and South Carolina radio stations.
Date:
1989-03-28
Description:
City of Charleston document entitled, "Committee on Ways and Means" and "City Council," providing information on the meeting agendas and content.
Date:
1989-1991
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January 1989 through December 1991.
Date:
1989-04
Description:
Magazine detailing articles involving but not limited to: the armed forces, trips, events, and sports.
Date:
1988-10-27
Description:
Minutes to the Charleston Branch of the NAACP Regular Branch Meeting held on October 27, 1988 providing reports on education, political action, Freedom Fund Banquet, membership, S.C. Conference of NAACP Branch Convention, election nominating committee, and general announcements. Enclosed reports on the aforementioned topics.
Date:
1988-05
Description:
Photocopy of the Constitution and By-Laws for Branches of the National Association for the Advancement of Colored People from May 1988.