Search
« Previous |
201 - 250 of 3,520
|
Next »
Search Results
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Brenda H. Cromwell.
Date:
1988-10-27
Description:
List of information pertaining to Jessie Maxwell's Campaign 1000 Report.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Benjamin Green.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Isabell DuBose.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Louis Anderson.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Ernestine T. Felder.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Ernestine T. Felder.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Christopher Gantt.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Dwight James.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Alma Harden.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Alma Harden.
Date:
1988-11-13
Description:
List of information pertaining to Jessie Maxwell's Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to Helen S. Riley's Campaign 1000 Report.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for John T. Chapman.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for John T. Chapman.
Date:
1988-09-26
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to Louis Waring's Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to Louis Anderson's Campaign 1000 Report.
Date:
1987-08-15
Description:
List of information pertaining to the Campaign 1000 Report for the Charleston, SC area.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Helen S. Riley.
Date:
1988-09-26
Description:
List of information pertaining to the Campaign 1000 Report for Dorothy Jenkins.
Date:
1988-11-13
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to Dwight James' Campaign 1000 Report.
Date:
1988-10-27
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-10-27
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to Serena Washington's Campaign 1000 Report.
Date:
1988-11-13
Description:
List of information pertaining to Serena Washington's Campaign 1000 Report.
Date:
1988-09-26
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-09-26
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-09-26
Description:
List of information pertaining to a Campaign 1000 Report.
Date:
1988-10-27
Description:
List of information pertaining to Dwight James's Campaign 1000 Report.
Date:
1988-10-17
Description:
List of information pertaining to Brenda H. Cromwell's Campaign 1000 Report.
Date:
1988-10-17
Description:
List of information pertaining to Benjamin E. Green's Campaign 1000 Report.
Date:
1987-09-08
Description:
List of information pertaining to the Campaign 1000 Report for the Charleston, SC area.
Date:
1988-10-17
Description:
List of information pertaining to Benjamin E. Green's Campaign 1000 Report.
Date:
1988-10-17
Description:
List of information pertaining to Louis Anderson's Campaign 1000 Report.
Date:
1988-10-17
Description:
List of information pertaining to Dorothy Jenkins' Campaign 1000 Report.
Date:
1988-10-17
Description:
List of information pertaining to Dwight James' Campaign 1000 Report.
Description:
Brief history of the "Y.W.C.A. Colored Branch, 106 Coming St.," providing a staff list and description of the organization.
Description:
Black and white photograph of the Y.W.C.A. of Greater Charleston property at 106 Coming Street.
Date:
1919-12-27
Description:
"A Statement Concerning the transferring of the property at 106 Coming Street."
Date:
1989-07-11
Description:
Handwritten sign-in sheet for the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1989-07-11
Description:
Agenda to the Charleston Branch of the NAACP Executive Board Meeting held on July 11, 1989.
Date:
1983-08-11
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen O. Lewis on August 11, 1983.
Date:
1989-04-11
Description:
City of Charleston document, "City Council" and "Committee on Ways and Means" providing information on the meeting agendas and content.
Date:
1993
Description:
Correspondence from Sharon A. Brennan, Development Coordinator for the Charleston Citywide Local Development Corporation, to Dwight C. James, President of the Charleston Branch of the NAACP, with enclosed copy of charter, list of current officers and board members, list of loans made since inception, list of Microloan activity, and a copy of program summary for the LDC.
Date:
1989-07-11
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1989-01-11
Description:
Human Relations Committee Report from Ron Campbell, Herb Frazier, Sandra Gadsden, Shirley Greene, Janet Hartsell, and Jill Norman to the Post-Courier Staff.