Search
« Previous |
101 - 200 of 2,776
|
Next »
Search Results
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:
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:
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.
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:
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:
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:
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:
1975
Description:
Y.W.C.A. of Greater Charleston Association Review Committee report including a Narrative Statement, Community Information Report, Association Information Report, Program Goals, Summary Report for Administration, Constitutional Responsibility, and Program.
Date:
1953-1957
Description:
Coming Street Y.W.C.A. scrapbook including "memorabilia including photographs, newspaper clippings, brochures, pamphlets, invitations, programs, the Y's Gazette newsletter, meeting announcements, agendas, membership campaign information, ballots, history and other ephemera" from 1953 to 1957.
Date:
1974
Description:
Program for the Y.W.C.A. of Greater Charleston for the year of 1974 including information on World Mutual Service, Child Care, Young Women, Public Affairs, Camp, Food Service, Education, Youth, and Physical Education.
Date:
1981-11-16
Description:
Minutes to the Y.W.C.A. of Greater Charleston Board of Directors meeting held on November 16, 1981.
Date:
1939-03
Description:
Monthly Report for the Coming Street Y.W.C.A. for March 1939.
Date:
1939-04
Description:
Monthly Report for the Coming Street Y.W.C.A. for April 1939.
Date:
1985
Description:
City Venture Corporation's Eastside Revitalization Program Small Business and Job Creation Network Annual Report highlights for 1985.
Date:
1983-05-14
Description:
Eastside Redevelopment and Preservation 4th Annual Spring Tour of Homes program for May 14, 1983.
Description:
Biography of Eugene C. Hunt, providing information on Hunt's education and teaching career.
Description:
Biography of Eugene C. Hunt on College of Charleston letterhead, providing information on Hunt's education and teaching career.
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:
1991-11-01
Description:
Correspondence from B. L. Hilton, Manager of Materials and Services Department for Upstream and Affiliate Purchasing for Exxon Company, USA, to Dwight James, Charleston Branch of the NAACP, regarding minority business programs. Enclosed document, "1991 Submission to the National Minority Supplier Development Council for the Corporation of the Year Award."
Date:
1989-07-11
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-07-13
Description:
Charleston Branch of the NAACP memorandum from Dwight C. James to "Distribution" regarding the Quarterly Executive Board Review.
Date:
1989-07-13
Description:
Charleston Branch of the NAACP memorandum from Dwight C. James to "Distribution" regarding the Quarterly Executive Board Review.
Date:
1989-07-11
Description:
Agenda to the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-10-03
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 3, 1989.
Date:
1989-10-26
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 26, 1989.
Date:
1989-10-05
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 5, 1989.
Date:
1983-12-31
Description:
Appointment of Lay Reader issued by the Diocese of South Carolina licensing and appointing Eugene C. Hunt to officiate as a Lay Reader in St. Mark's Episcopal Church in Charleston, South Carolina.
Date:
1989-05-14
Description:
Associate Professor of English Emeritus award certificate from the College of Charleston for Eugene C. Hunt.
Description:
An Evaluation of the "Accelerated Learning on the Peninsula" Program.
Date:
1990-10-31
Description:
Charleston Branch of the NAACP memorandum from Dwight C. James, President, to Executive Board Members of the Charleston Branch regarding an upcoming meeting. Enclosed Proposed Budget for Fiscal Year 1991 and description of budget items.
Date:
1990-10-16
Description:
Charleston Branch of the NAACP meeting outline to present Omni Hotel employee concerns.
Date:
1988-11-09
Description:
Agenda to the Charleston Branch of the NAACP Executive Board Meeting held on November 9, 1988.