Search
« Previous |
101 - 200 of 282
|
Next »
Search Results
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
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:
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:
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:
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:
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:
1991-01
Description:
Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-09
Description:
Charleston Branch of the NAACP Financial Report for the period ending September 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-10
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-07
Description:
Fort Worth Metropolitan Black Chamber of Commerce Business Report from July 1991, Volume 1, Number 2.
Date:
1991-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-09
Description:
Memorandum from Clifford J. Collins to NAACP Unit Presidents and Political Action Chairpersons, regarding "a list of suggested monthly activities designed to prepare eligible voters for participation in the 1991 and 1992 elections." Enclosed supporting materials.
Date:
1991-08-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1991-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1991. Enclosed Membership Funds Transmittal Forms.
Date:
1991-03
Description:
Instructions and application forms for the National Baby For Freedom Contest. Enclosed supporting materials.
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:
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:
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:
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:
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:
1992-06-04
Description:
County Council of Beaufort County memorandum from the Beaufort County Planning Board to the Beaufort County Council regarding a proposed amendment to a Beaufort County Zoning Ordinance to establish a River Conservation (Overlay) District. Enclosed County Council of Beaufort County Map and Beaufort County River Conservation (Overlay) District proposal.
Date:
1992
Description:
Resolutions submitted under Article X, Section 2 of the Constitution of the NAACP from 1992.
Date:
1992-04
Description:
Charleston Branch of the NAACP Financial Report for the period ending April 1 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending March 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-06
Description:
Charleston Branch of the NAACP Financial Report for the period ending June 1 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending May 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
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:
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
Description:
Charleston Branch of the NAACP transaction register for the general operating account for 1992.
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
Description:
Brochure outlining an overview, the history, and requirements of the NAACP's ACT-SO program.
Date:
1992-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 2 through 30, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1992-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1992. Enclosed Membership Funds Transmittal Forms.
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:
1992-04-28
Description:
Charleston Branch of the NAACP Memorandum from Dwight C. James to Honorary Chairpersons for the 1992 Freedom Fund Drive.
Date:
1992
Description:
Freedom Fund Magazine 1992, a NAACP published magazine providing information on jobs, education, and business.
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:
1993
Description:
Charleston Branch of the NAACP Freedom 1993 Fund Magazine subscribers list.
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:
1993
Description:
1993 Annual Report for the Life Membership Division of the National Association for the Advancement of Colored People.
Date:
1993-12-31
Description:
Fort Lauderdale Florida Branch of the NAACP memorandum and Fair Share and Economic Development Committee year ending report for the year 1993.
Date:
1993
Description:
Annual Report of Branch Activities for the NAACP.
Date:
1993-06
Description:
Constitution and By-Laws for Branches of the National Association for the Advancement of Colored People from June 1993.
Date:
1993
Description:
Materials regarding the NAACP Golf Tournament Classic, including contracts, acknowledgements, and sponsors.
Date:
1993
Description:
Freedom Fund Magazine 1993, a NAACP published magazine providing information on jobs, education, and business.
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:
1994
Description:
Freedom Fund Magazine 1994, a NAACP published magazine providing information on jobs, education, and business.
Date:
1994
Description:
NAACP memorandum from Benjamin F. Chavis, Jr., Executive Director and CEO of NAACP to all NAACP units, national board members and NAACP/SCF trustees regarding 1994 resolutions. Enclosed are the Resolutions Submitted Under Article X, Section 2 (Powers and Functions of the Convention) of the Constitution of the NAACP, 1994.
Date:
1994-07
Description:
Document entitled, "Port City Lease Agreement," outlining the terms and conditions of the rental of the property located at the former "Cigar Factory" at 701 East Bay Street, Charleston, South Carolina, 29403 between the Charleston Chapter of the NAACP (tenant) and the South Carolina limited partnership (landlord) for the term of July 1994 to June 1995.
Date:
1994
Description:
Newsletter entitled, "Update" published by the Mayor's Council on Homelessness and Affordable Housing, Charleston Department of Housing and Economic Development, including a variety of housing articles.
Date:
1994
Description:
Correspondence from Kenyon Cook, Sales Consultant for D. W. Duplicating Products, to Dwight James, President of the Charleston Branch of the NAACP, regarding a Mita DC-3785 copying system and after sales service.
Date:
1994-04
Description:
List of City of Charleston Neighborhood Councils as of April 1994.
Date:
1994-05-21
Description:
Charleston Branch of the NAACP minutes of the labor and industry committee for the meeting held on May 21, 1994.
Date:
1994-05-20
Description:
Developing an Agenda for the Information Superhighway by Anthony L. Pharr, Office of Communication, United Church of Christ, was presented to the Telecommunications Task Force, NAACP, during a meeting in Columbia, South Carolina on May 20, 1994.
Date:
1994-06-30
Description:
South Carolina Fair Share Legislative Update from June 30, 1994, providing information legislative issues on Safety and Juvenile Justice, Welfare Reform, Health Care Reform, Automobile Insurance, Reapportionment and Voter Participation, Finance Companies and Banks, Workers Compensation, Tax Reform, and Non-Profit Organizations.
Date:
1994-03-18
Description:
Fax from Connie Barner to Dwight C. James including a draft of a document entitled, "A Fair Share Agreement Between Hyatt Regency Hotel Hilton Head and the National Association for the Advancement of Colored People.
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:
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:
1988-03-26
Description:
Program for the 36th Annual Southeast Regional NAACP Leadership Development Training Institute of Branches, Youth Councils, and College Chapters.
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:
1993-09
Description:
NAACP Office of General Council distributed document regarding Tax Responsibilities of NAACP Branches as 501(c) (4) Entities.
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:
1992-10
Description:
Resolutions Committee report for the South Carolina Conference of Branches of the NAACP for the 51th Annual State Convention.
Date:
1993-10-09
Description:
52nd Annual State Convention for the South Carolina State Conference of NAACP Branches information regarding the use of CRA to challenge banks.