Search
« Previous |
101 - 150 of 333
|
Next »
Search Results
Date:
1986-08-27
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on August 27, 1986.
Date:
1986-06-26
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on June 26, 1986.
Date:
1986-07-31
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on July 31, 1986.
Date:
1986-05-29
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 29, 1986.
Date:
1986-05-08
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP held on May 8, 1986.
Date:
1986-04-10
Description:
Handwritten minutes to an Executive Board Meeting of the Charleston Branch of the NAACP reporting issues including correspondence, a financial report, a standing committee report, the education committee, and the freedom fund committee on April 10, 1986 at Morris Brown A.M.E. Church.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1985-03-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 7, 1985.
Date:
1985-10-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on October 10, 1985.
Date:
1985-04-10
Description:
Handwritten Financial Report for the Charleston Branch of the NAACP regarding deposits and withdrawals from March and April 1985.
Date:
1985-07-17
Description:
Letter from Reginald C. Barrett Jr. to Russell Brown, Attorney, regarding Cotton Belt Insurance Company Inc. and various legal cases.
Date:
1985-09-07
Description:
Handwritten letter from Francis Kell D. to John Johnston, regarding denial to enter the property at 118 Congress Street.
Date:
1985-04-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 10, 1985.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1985-05-30
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 30, 1985.
Date:
1985-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 9, 1985.
Date:
1984-05-10
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP held on May 10, 1984.
Date:
1984-03-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on March 8, 1984.
Date:
1984-04-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 25, 1984.
Date:
1984-09-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on September 7, 1984.
Date:
1983-10-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on October 6, 1983.
Date:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.
Date:
1983-07-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on July 7, 1983.
Date:
1983-06-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Delbert Woods, President of the Charleston Branch of the NAACP, regarding The Lincoln Institute for Research and Education.
Date:
1983-11-02
Description:
Handwritten correspondence from E. Michael Bonaparte to Benjamin L. Hooks, Executive Director for the NAACP, regarding personal matters.
Date:
1983-03-10
Description:
Handwritten minutes to a Board of Directors Meeting of the Charleston Branch of the NAACP reporting issues including membership, the publicity committee, treasury, and committee on education, held on March 10, 1983 at Morris Brown A.M.E. Church.
Date:
1983-05-05
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on May 5, 1983.
Date:
1983-06-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on June 9, 1983.
Date:
1983-08-31
Description:
Handwritten report from the Labor and Industry Committee of the Charleston Chapter of the NAACP written on August 31, 1983.
Date:
1983-12-08
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on December 8, 1983.
Date:
1982-1983
Description:
Handwritten 1982-83 Roster of Officials of the Charleston, South Carolina Branch of the NAACP providing names, addresses, and telephone numbers for all Charleston Branch officials and committee members.
Date:
1982-1983
Description:
Charleston Branch of the NAACP summaries of meetings from February 1982 through December 1983.
Date:
1982-10-07
Description:
Handwritten minutes to an Executive Committee Meeting of the Charleston Branch of the NAACP regarding reports, membership committee items, and correspondence published, held on October 7, 1982 at Morris Brown A.M.E. Church.
Date:
1977-11-14
Description:
Handwritten correspondence from Barbara Dilligard to Christine O. Jackson regarding supplies.
Date:
1977-04-16
Description:
Handwritten correspondence from Louise Hill to "Mrs. Brown" regarding personal matters.
Date:
1977-12-05
Description:
Handwritten correspondence from Betty M. Condon, Vice President of the South Carolina National Bank, to the Y.W.C.A. of Greater Charleston regarding an upcoming event.
Date:
1971
Description:
Handwritten notes on the expenses, investigation and trial preparation, preparations of pleadings and memoranda, and trial matters regarding the legal case between National Board of the Y.W.C.A. of the U.S.A. vs. Y.W.C.A. of Charleston South Carolina throughout 1971.
Date:
1969
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to Eileen Muir regarding Y.W.C.A. matters.
Date:
1968-04
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to Thomas Carrere regarding a "Fashion-Talent Revue" to be held on April 21, 1968.
Date:
1967
Description:
Handwritten correspondence from Marguerite D. Greene to Christine O. Jackson regarding Coming Street Y.W.C.A. matters.
Date:
1967-11-18
Description:
Handwritten flyer for the Coming Street Y.W.C.A.'s Senior Citizen's Club Luncheon to be held on November 18, 1967.
Date:
1967
Description:
Handwritten correspondence from Coming Street Y.W.C.A. to Advisors requesting that the Y-Teen Club attend the Annual Christmas Tea.
Date:
1967-05-19
Description:
Handwritten voting results by Coming Street Y.W.C.A. members regarding disaffiliation from the National Association.
Date:
1967-08-11
Description:
Handwritten correspondence from Mrs. M. A. Wilds, Chairman of the Adult Program Committee for the Coming Street Y.W.C.A., to members regarding sponsorship.
Date:
1967-09-08
Description:
Handwritten correspondence from Marguerite D. Greene to local principals regarding Y-Teen Club matters for the 1967-68 school term.
Date:
1967
Description:
Handwritten correspondence from Mrs. Joseph King to Mrs. John C. Hawk and Mrs. Russell D. Long, President and Executive Director of the Coming Street Y.W.C.A., regarding Advisory Committee matters.
Date:
1967
Description:
Handwritten correspondence from the Coming Street Y.W.C.A. to the Fieldings Home for Funerals regarding a recent donation.
Date:
1967-05-31
Description:
Handwritten correspondence from Belle Pinson to Coming Street Y.W.C.A. Registrar regarding an upcoming visit to Charleston, South Carolina.
Date:
1967-11-11
Description:
Handwritten flyer for the Coming Street Y.W.C.A.'s Senior Citizen's Club Luncheon to be held on November 11, 1967.
Date:
1967-11-20
Description:
Handwritten Branch Summary for the Coming Street Y.W.C.A. from November 20, 1967.