Search
« Previous |
81 - 100 of 237
|
Next »
Search Results
Date:
1989-02-25
Description:
Correspondence from Dwight C. James, President of the Charleston Branch of the NAACP, to Carolina Building Materials and Salvage, Lowes of Charleston, Southern Lumber and Millwork Corporation, Wicks Lumber, G. S. Carter and Son, Charleston Lumber, K-Mart, Home Quarters, Hechinger's, and Hughes Lumber.
Date:
1989-08
Description:
NAACP pamphlet outlining "a definitive analysis of six key cases which have been decided by the U.S. Supreme Court." Accordingly, "if left unchallenged and unchanged, these decisions will drastically erode many of the legal underpinnings of civil rights progress."
Date:
1989-09-30
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-11-30
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1989-1990
Description:
Dropout, suspension, and expulsion data for Charleston County School District Schools for the year 1989-1990.
Date:
1989
Description:
NAACP Disaster Relief Program Office Request for Assistance forms containing information on residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
Date:
1989
Description:
State NAACP Disaster Relief Release Forms completed on behalf of residents of Charleston, South Carolina in the aftermath of Hurricane Hugo.
Date:
1989-03-28
Description:
City of Charleston document entitled, "Committee on Ways and Means" and "City Council," providing information on the meeting agendas and content.
Date:
1989-1991
Description:
Charleston Branch of the NAACP Membership Funds Transmittal Forms from January 1989 through December 1991.
Date:
1990
Description:
Annual magazine highlighting the accomplishments of local community members and businesses as well as sponsors of the Charleston Branch of the NAACP.
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:
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:
1990-03-31
Description:
List of members, addresses, and payments from the Charleston Branch of the NAACP.
Date:
1990-09
Description:
Charleston Branch of the NAACP Financial Report for the period ending September 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-12
Description:
Charleston Branch of the NAACP Financial Report for the period ending December 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-10
Description:
Charleston Branch of the NAACP Financial Report for the period ending October 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-11
Description:
Charleston Branch of the NAACP Financial Report for the period ending November 1 through 30, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-08
Description:
Charleston Branch of the NAACP Financial Report for the period ending August 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.
Date:
1990-07
Description:
Charleston Branch of the NAACP Financial Report for the period ending July 1 through 31, 1990. Enclosed Membership Funds Transmittal Forms.