Skip to main content

Boards of directors

 Subject
Subject Source: Library of Congress Subject Headings

Found in 114 Collections and/or Records:

"Commitment to Justice Award" to Dr. Theodore Stern, 2012 - 2013

 File — Box 150, Folder: 14
Scope and Contents From the Sub-Series:

Holds "Commitment to Justice Awards" to former College of Charleston presidents, and newsletters and brochures.

Dates: 2012 - 2013

"Commitment to Justice Award" to Judge Alex Sanders, 2012

 File — Box 150, Folder: 13
Scope and Contents From the Sub-Series:

Holds "Commitment to Justice Awards" to former College of Charleston presidents, and newsletters and brochures.

Dates: 2012

Constitution and By-Laws, 1981-2007, and undated

 File — Box 144, Folder: 2
Scope and Contents

Includes various revisions and memorandums pertaining to the Constitution/By-Laws Committee. Also contains "A Proposal for the Avery Museum and Research Center," and "Memorandum of Understanding Between the Avery Research Center and the Avery Institute of Afro-American History and Culture."

Dates: 1981-2007, and undated

Correspondence, 1981

 File — Box 149, Folder: 7
Scope and Contents From the Sub-Series:

Holds agendas, meeting minutes, correpondence, reports, and notes from the various boards Whipper served on. Contains the subseries: South Carolina Associated Auto Insurers Plan; Trident Technical College; Gaylord and Dorothy Donnelley Foundation Lowcountry Advisory Committee; Phillip Simmons Foundation; The Palmetto Project for Lowcountry Aid to Africa; Center for Heirs' Property Preservation; International African American Museum; and Various Board of Trustee Appointments.

Dates: 1981

Correspondence, 2007

 File — Box 150, Folder: 21
Scope and Contents From the Sub-Series:

Whipper functioned as Secretary on this board. Contains workshop materials, By-Laws, meeting minutes, correspondence and newspaper articles.

Dates: 2007