Search
« Previous |
51 - 100 of 190
|
Next »
Search Results
Description:
List of tasks regarding Solicitation including "design solicitation package."
Description:
Letter to Ertha regarding ticket payments and distribution.
Description:
Handwritten list of names and phone numbers.
Description:
Handwritten letter from Reginald C. Barrett Jr. to Russell Brown, regarding recent correspondence.
Description:
Handwritten letter from Reginald C. Barrett Jr. to Russell Brown, regarding recent correspondence.
Description:
Handwritten letter by Marcy B. regarding her complaint against Rutledge College.
Description:
Handwritten letter by Marcy B. regarding her complaint against Rutledge College.
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:
1983-10-06
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:
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:
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:
1986-04-24
Description:
Handwritten minutes to a General Membership Meeting of the Charleston Branch of the NAACP held on April 24, 1986.
Date:
1986-12-19
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 19, 1985.
Date:
1986-10-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on October 9, 1986.
Date:
1986-11-20
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on November 20, 1986.
Date:
1986-12-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on December 11, 1986.
Date:
1986-02-27
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 27, 1986.
Date:
1986-03-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on March 6, 1986.
Date:
1986-04-24
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on April 24, 1986.
Date:
1986-02-06
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on February 6, 1986.
Date:
1986-09-25
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 25, 1986.
Date:
1986-09-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Jeradine Haile on September 11, 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.