Search
« Previous |
61 - 80 of 3,405
|
Next »
Search Results
Date:
1970-03
Description:
Constitution and bylaws of the Young Women's Christian Association of Greater Charleston, S. C., Inc., adopted in March, 1970.
Date:
1931-12-31
Description:
Completed Annual Report to the National Board of the Young Women's Christian Associations form.
Date:
1911-01-23
Description:
Minutes to the Coming Street Y.W.C.A. held on January 23, 1911.
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:
1985-02-07
Description:
College of Charleston's Updated Summary of Desegregation Efforts providing "steps that are being taken or are about to be taken during Second Semester, 1984-85 to improve desegregation efforts at the College of Charleston."
Date:
1984-12-17
Description:
College of Charleston memorandum from Edward M. Collins, Jr., President, to Fred Sheheen, Chairman for the South Carolina Commission on Higher Education, regarding desegregation efforts by the College of Charleston.
Date:
1979-07-18
Description:
Memorandum from Maxine Martin to Jack Dressler regarding a minority interest group mailing list for the Academy of Fine Arts at the College of Charleston.
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:
1987
Description:
Charleston Branch of the NAACP Freedom Fund Banquet Transmittal Form prepared by Vermelle Heyward.