Search
« Previous |
101 - 200 of 2,570
|
Next »
Search Results
Description:
Typescript story about the Angel Oak tree in Charleston, South Carolina.
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.
Description:
Notes regarding how to layout a program, including contributors and advertisements.
Description:
List of contact information for companies to solicit for the Freedom Fund.
Description:
List of organizations and individuals along with addresses and telephone information.
Date:
1979
Description:
"[Bernice Robinson's] vehicle mileage reports and forms."
Date:
1990-09
Description:
Charleston Branch of the NAACP Financial Report for the period ending September 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
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:
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:
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:
1974-08-08
Description:
South Carolina State College High School Equivalency Program progress report to referral agencies.
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:
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:
1982-11-01
Description:
An Agreement between Charleston Lumber Co., Inc. and the Retail, Wholesale Department Store Union, Local 15-A AFL-C10-CIC, of Charleston, South Carolina.
Date:
1989
Description:
State NAACP Disaster Relief Release Forms completed on behalf of residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
Description:
Correspondence from Dorothy Givens to Dwight James, President of the Charleston Branch of the NAACP, regarding hurricane Hugo relief. Enclosed published article written by Dorothy Givens.
Description:
Typescript of a script to a theatrical work written by Eugene C. Hunt entitled, "A Journey In Faith and Courage. The Story of the Coming Street Y.W.C.A." The story takes place in Charleston, South Carolina around 1910.
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:
1985-12-16
Description:
Charleston Branch of the NAACP memorandum from Russell Brown, Secretary, to William H. Penn, Sr. regarding a complaint of Rev. Dr. Jack DeLong Dash.
Date:
1988-12-15
Description:
Charleston Branch NAACP Election Consent Forms completed by candidates for various elected positions for the election to be held on December 15, 1988.
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:
1980
Description:
Charleston Branch of the NAACP election materials from the year 1980, including petitions for nomination, candidate consent forms, and authorization for acceptance forms.
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:
1973-05
Description:
Correspondence from Brian Beun to Bernice Robinson regarding copies of covering letters to Hahn, Garrison, Polier, Lewis, Blackwell, Parks, Barry, Young, and Rustin.
Date:
1979
Description:
Directory for the League of Women Voters officers, committee chairpersons, and members, including names, addresses, and phone numbers.
Description:
City of Charleston/Trident United Way Youth Economic and Development Project proposal.
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:
1994-06-18
Description:
Charleston Branch of the NAACP minutes of the labor and industry committee for the meeting held on June 18, 1994.
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:
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:
1989-1991
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January 1989 through December 1991.
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:
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:
1989-04
Description:
Magazine detailing articles involving but not limited to: the armed forces, trips, events, and sports.
Date:
1991-08-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Description:
Program outlining "a model campaign that acknowledges the accomplishment of 'perfect school [attendance]' for youth throughout the nation, while encouraging the furtherance of academic development."
Description:
Brochure outlining HIV/Aids, statistics, and general questions about HIV/Aids.
Description:
Brochure describing how to establish and maintain an NAACP Youth Council.
Description:
The GI Bill + Army College Fund booklet outlining funding possibilities based on the Montgomery GI Bill.
Date:
1968-07-11
Description:
Revised By-Laws of the South Carolina Commission for Farm Workers, Inc., including articles on the corporation, governing board membership, functions of the governing board, advisory council, officers, board of directors, and committees, meetings, elections, quorum and voting, and staff.
Date:
1966-01-19
Description:
Constitution and By-Laws for the Political Action Committee of Charleston County, South Carolina.
Date:
1976-03-16
Description:
"Letter from South Carolina Senator Dewey Wise enclosing speech of Vernon Jordan, Director of the Urban League."
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:
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:
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:
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.
Description:
Manual for the NAACP Branch Secretary outlining policies and procedures.
Date:
1990-10-15
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1973-02-07
Description:
Typescript notice to members of the Democratic Women of Charleston County containing details regarding the upcoming meeting to be held on February 7, 1973. Addressedto Septima P. Clark.
Date:
1988-12-15
Description:
Official Ballots of the Charleston Branch of the NAACP from the election held at New Israel Reformed Episcopal Church, 69 Simons Street on December 15, 1988.
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:
1982-07-06
Description:
Correspondence from Ronald A. McWhirt, Superintendent for the Charleston County School District, to Septima P. Clark expressing dissapointment over her announcement to resign from the Charleston County Consolidated School Board.
Date:
1975-07-11
Description:
Correspondence from Ben A. Hagood, President of the Historic Charleston Foundation, to Septima P. Clark regarding a luncheon featuring speaker, Graham Ashworth, on the topic of Preservation and the Business Community.
Date:
1975-12-17
Description:
Correspondence from Alton C. Crews, Superintendent of Schools for the Charleston County Public Schools, to Septima P. Clark congratulating Clark for her appointment to serve as a trustee on the Charleston County School Board.
Date:
1982-07-06
Description:
Correspondence from John Graham Altman of the Charleston County School District to Septima P. Clark regarding Clark's resignation from the Charleston County Consolidated School Board.
Date:
1976-11-03
Description:
Photocopy of letter from President of First Federal Savings and Loan Association of Charleston, South Carolina Howard F. Burky to University of South Carolina Provost Dr. Keith E. Davis endorsing Septima P. Clark's nomination for an honorary degree at University of South Carolina.
Date:
1975-03-22
Description:
Memorial service program for George A. Payton, Jr. with lyrics for "Negro National Anthem, Lift Every Voice and Sing" and order of events.
Date:
1973-05-11
Description:
Correspondence from Maxwell Hahn to Bernice Robinson regarding the Civil Rights Oral History Project.
Description:
Position description for the Deputy Director of Fiscal Affairs role at the South Carolina Commission for Farm Workers, Inc.
Description:
Position description for the Support Service Coordinator role at the South Carolina Commission for Farm Workers, Inc.
Description:
Position description for the Deputy Director of Operations role at the South Carolina Commission for Farm Workers, Inc.
Description:
Position description for the Regional Director role at the South Carolina Commission for Farm Workers, Inc.
Date:
1988-02-02
Description:
Correspondence from Elaine Nichols, Guest Curator for South Carolina State Museum, to Bernice Robinson regarding her being a guest lecturer for the Education Department's lunchtime seminars on African-American culture.