Search
« Previous |
1 - 50 of 333
|
Next »
Search Results
Date:
1926-06-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on June 1, 1926.
Date:
1925-09-01
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on September 1, 1925.
Date:
1940-10-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on October 1, 1940.
Date:
1940-10-01
Description:
Handwritten correspondence from Ella L. Jones to the members of the Committee of Management for the Coming Street Y.W.C.A. regarding organizational matters.
Date:
1924-10-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on October 1, 1924.
Date:
1941-04-01
Description:
Handwritten minutes to the Committee of Management meeting for the Coming Street Y.W.C.A. held on April 1, 1941.
Date:
1927-02-01
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on February 1, 1927.
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:
1985-10-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on October 10, 1985.
Date:
1941-06-10
Description:
Handwritten correspondence from Louraine E. Moultrie to "Madam Chairman and Members of Y.W.C.A. Board" regarding Y.W.C.A. matters
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:
1920-05-10
Description:
Excerpts to the minutes to a Y.W.C.A meeting held on May 10, 1920.
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:
1985-04-10
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on April 10, 1985.
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:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.
Date:
1989-07-11
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1986-12-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 11, 1986.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
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:
1913-02-11
Description:
Correspondence from Felicia Goodwin, President of the Colored Young Women's Christian Association, to Daniel Sinkler, City Assessor, regarding the property at 106 Coming Street.
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:
1926-05-11
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on May 11, 1926.
Date:
1986-09-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 11, 1986.
Date:
1985-07-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on July 11, 1985.
Date:
1922-07-11
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on July 11, 1923.
Date:
1989-07-12
Description:
Handwritten list of names from the Banquet Planning Committee.
Date:
1990-03-12
Description:
Handwritten correspondence from Wilhelmenia Gadsden to "Ronnie" regarding Hurricane Hugo damage assistance.
Date:
1926-04-12
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on April 12, 1926.
Date:
1989-05-13
Description:
Handwritten minutes to a Charleston Chapter of the NAACP Annual Meeting held on May 13, 1989.
Date:
1926-07-13
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on July 13, 1926.
Date:
1988-12-13
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Special Meeting held on December 13, 1988.
Date:
1989-12-14
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Annual Branch Meeting held on December 14, 1989. Document incorrectly marks the year 1990.
Date:
1989-12-14
Description:
Handwritten Membership Annual Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1989-12-14
Description:
Handwritten Annual Financial Report for the Charleston Branch of the NAACP held on December 14, 1989.
Date:
1920-05-14
Description:
Report of Committee of Management for the Coming Street Y.W.C.A. meeting held on May 14, 1920.
Date:
1990-02-14
Description:
Handwritten correspondence from M. Louise Middleton to Darrel Williams of the Charleston Chapter of the NAACP regarding Hurricane Hugo damage assistance.
Date:
1977-11-14
Description:
Handwritten correspondence from Barbara Dilligard to Christine O. Jackson regarding supplies.
Date:
1931-02-15
Description:
Handwritten correspondence from the Branch General Secretary for Y.W.C.A. of Charlotte, North Carolina to Ella L. Smyrl of the Coming Street Y.W.C.A. regarding a regional conference held in Charleston, South Carolina.
Date:
1988-12-15
Description:
Handwritten Annual Report of the Freedom Fund Committee for the Charleston Branch of the NAACP, written by Isabell L. DuBose.
Date:
1988-12-15
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Branch Meeting held on December 15, 1988.
Date:
1990-07-16
Description:
Correspondence from William "Bill" Roper to "Mat" sent on July 16, 1990.
Date:
1989-05-16
Description:
Handwritten minutes to a Planning Council Meeting of the Charleston Branch of the NAACP held on May 16, 1989.
Date:
1977-04-16
Description:
Handwritten correspondence from Louise Hill to "Mrs. Brown" regarding personal matters.
Date:
1920-04-16
Description:
Board of Management meeting for the Coming Street Y.W.C.A. held on April 16, 1920.
Date:
1920-02-16
Description:
Handwritten minutes to the Coming Street Y.W.C.A. meeting held on February 16, 1920.
Date:
1989-01-16
Description:
Handwritten correspondence from Robb Harleston "To Whom It May Concern" regarding Charleston Branch of the NAACP membership dues.
Date:
1993-02-17
Description:
Handwritten notes with contact information listed.
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:
1988-11-17
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on November 17, 1988.