Search
« Previous |
1 - 50 of 114
|
Next »
Search Results
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:
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:
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:
1990-03-12
Description:
Handwritten correspondence from Wilhelmenia Gadsden to "Ronnie" regarding Hurricane Hugo damage assistance.
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:
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:
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.
Date:
1989-06-18
Description:
Handwritten correspondence from John Roy Harper II to Dwight James regarding NAACP matters.
Date:
1987-04-18
Description:
Letter from Isaac James, detailing a name change request and membership renewal.
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:
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:
1983-05-05
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:
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:
1985-09-07
Description:
Handwritten letter from Francis Kell D. to John Johnston, regarding denial to enter the property at 118 Congress Street.
Date:
1985-05-30
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:
1986-04-24
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on April 24, 1986.
Date:
1986-09-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 25, 1986.
Date:
1986-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on May 9, 1986.
Date:
1986
Description:
Handwritten Charleston Branch of the NAACP Financial Report for the year 1986.
Date:
1986-08-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on August 7, 1986.
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:
1987-04-06
Description:
Handwritten agenda for the Banquet Steering Committee outlining several committee reports and the next meeting date.
Date:
1987-1988
Description:
Handwritten Charleston Branch of the NAACP deposits for 1987 and 1988.
Date:
1988-12
Description:
Handwritten Charleston Branch of the NAACP memorandum from the Education Committee (F.I. Cook, Elmore Harvey, Dr. Ben Brockington, Joseph G. Thompson) regarding the yearly report, written in December 1988.
Date:
1988-12-07
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on December 7, 1988.
Date:
1988-1990
Description:
Handwritten notes regarding the Charleston Branch of the NAACP regarding a variety of subjects.
Date:
1989-10-30
Description:
Handwritten notes including a list of tickets and commitments.
Date:
1989-02-08
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on February 8, 1989.
Date:
1989-02-23
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on February 23, 1989.
Date:
1989-02-23
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Branch Meeting held on February 23, 1989.
Date:
1989-01-26
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Regular Meeting held on January 26, 1989.