People's Bank of Bridgeport Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Pepperidge Farm, Inc., Norwalk Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
J. C. Company, Manchester Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
McDonald's Owner Association, Wallingford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Merchants Bank & Trust Company, Norwalk Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Middlesex Mutual Assurance Company Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Mintz & Hoke Advertising, Avon Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
B. Perkins & Company, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Champion International, Stamford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Chase Broadcasting, Stamford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Cigna Insurance Company, Bloomfield Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Connecticut Bank & Trust Company, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Connecticut Minority Business Development Center Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Connecticut Mutual Insurance Company Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Ensign-Bickford Industries, Simsbury Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Fairfield County Typographers, Westport Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Fleet Bank, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Gateway Bank, South Norwalk Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
The Hartford Whalers, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Loctite Corporation, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Aetna Life & Casualty Insurance, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Aetna Taking Part, 1988 Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
The Hartford Courant Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
The Hartford Insurance Group Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
The Hartford House Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Northeast Utilities, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Society for Savings Bank, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
United Technologies Corporation, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Travelers Insurance Company, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
United Illuminating, New Haven Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Miscellaneous Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Laurel Award Nominees, 1988-1991 Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Director's Files, 1986-1990 Box 10-11 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Administrative Files and Annual Conference Materials, 1979-1991 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991
Series 17. Governor's Council on Voluntary Action, 1979-1991 11 cubic feet Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004
Energy Conservation Plan, 1977 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 18. Department of Planning and Energy Policy, 1977Report
Report Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 18. Department of Planning and Energy Policy, 1977
Series 18. Department of Planning and Energy Policy, 1977 0.25 cubic feet Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004
Arbitration Awards, 1994-1995 3 folders Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 19. Office of Labor Relations, 1994-1995
Series 19. Office of Labor Relations, 1994-1995 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004
Community Based Programs, 1995 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Facilities, 1995 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Files, 1995 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Meetings, 1995 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Mental Health, 1995 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Substance Abuse, 1995 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Senator Thomas Upson Files, 1995 2 folders Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Background Information, 1994 Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Background Information, 1995 2 folders Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995Records
Records Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 20. Specialized State-Operated Services Committee of the Juvenile Justice Reorganization Plan, 1994-1995