Search
« Previous |
1 - 100 of 162
|
Next »
Search Results
Date:
1990-09-14
Description:
NAACP memorandum from Benjamin L. Hooks, Executive Director, to Members of the National Board of Director, SCF, Trustees, NAACP Staff and Field Staff, and Branches/Youth Councils regarding Ms. Althea T. L. Simmons. Enclosed NAACP News statement announcing the death of the Association's Washington Bureau Director, Althea T. L. Simmons and Funeral Services information.
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:
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:
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:
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:
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:
Annual magazine highlighting the accomplishments of local community members and businesses as well as sponsors of the Charleston Branch of the NAACP.
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:
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:
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:
1990
Description:
Part Two of the 1990 Annual Report for the South Carolina Conference of Branches of the NAACP, written by Nelson B. Rivers, III, Executive Director.
Date:
1990
Description:
Part One of the 1990 Annual Report for the South Carolina Conference of Branches of the NAACP, written by Nelson B. Rivers, III, Executive Director.
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:
1992-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 29, 1992. Enclosed Membership Funds Transmittal Forms.
Date:
1990-02
Description:
Charleston Branch of the NAACP Financial Report for the period ending February 1 through 28, 1990. Enclosed Membership Funds Transmittal Forms.
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:
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:
1990-01
Description:
Charleston Branch of the NAACP Financial Report for the period ending January 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-04
Description:
Charleston Branch of the NAACP Financial Report for the period ending April 1 through 30, 1990. 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:
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:
1991
Description:
Resolutions Committee for the South Carolina Conference of Branches of the NAACP for the 50th Annual State Convention.
Date:
1993
Description:
Charleston Branch of the NAACP Freedom 1993 Fund Magazine subscribers list.
Date:
1990-03-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1990-12
Description:
Tony Brown Productions, Inc., Video Duplication Center, document providing a list of selected shows available from the Library of Black History.
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:
1990-07-02
Description:
Westinghouse Electric Corporation Minority Business Program Activities, providing an overview of Westinghouse Minority Supplier Program and Westinghouse Minority Business Activities.
Date:
1993
Description:
Correspondence from Andre V. Woods of Handyman Network, Inc to Dwight James, President of the Charleston Branch of the NAACP, regarding minority businesses. Enclosed Handyman Network, Inc. materials.
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:
1991-07-10
Description:
South Carolina Conference of Branches of the NAACP memorandum from Nelson B. Rivers, III, Executive Director, to all NAACP Branch Presidents in South Carolina regarding 1990 census data for cities in South Carolina. Enclosed census information.
Date:
1992-06-19
Description:
NAACP Washington Bureau memorandum from Wade Henderson and Edward A. Hailes, Jr. to NAACP Board of Directors, State Conference Presidents, Branch Presidents, and NAACP Regional Directors regarding the Carnes Nomination.
Date:
1994-07-10
Description:
National Association for the Advancement of Colored People, Washington Bureau, report on African American appointments to the Federal Courts.
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:
1990-05-10
Description:
NAACP memorandum from Benjamin L. Hooks, Executive Director, to Branch President regarding the role of women within the organization. Enclosed document entitled, "Guidelines for Implementing WIN (Women In NAACP)" and other related WIN materials.
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:
1990-11-16
Description:
NAACP memorandum from William H. Penn, Sr., Director, Branch and Field Services to Branches and State Conferences regarding a variety of year end activities and financial reporting. Enclosed Report of Election Officers.
Date:
1990-11-10
Description:
NAACP memorandum from William H. Penn, Sr., Director, Branch and Field Services to Branch and State Conference Presidents regarding Jubilee Day, January 1, 1991.
Date:
1992
Description:
Resolutions submitted under Article X, Section 2 of the Constitution of the NAACP from 1992.
Date:
1993
Description:
Annual Report of Branch Activities for the NAACP.
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:
1991-03
Description:
The Branch Standing Committees Handbook, revised by Nelson B. Rivers, III, the Executive Director for the South Carolina Conference of Branches for the National Association for the Advancement of Colored People.
Date:
1990
Description:
Enclosed are the Resolutions Submitted Under Article X, Section 2 (Powers and Functions of the Convention) of the Constitution of the NAACP, 1990.
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.
Date:
1993-09
Description:
NAACP Office of General Council distributed document regarding Tax Responsibilities of NAACP Branches as 501(c) (4) Entities.
Date:
1993-10
Description:
Resolutions for the South Carolina Conference of Branches of the NAACP for the 52nd Annual State Convention.
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:
1993
Description:
Information regarding "Praise House Activities for 1992" and Daufuskie Island, South Carolina.
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:
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.