1952 BHC-MSS 0065 Box 1, Folder 10 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Papers of Sadie and Brenda Kaplan, 1920-1971, 1952-1971…
1952 elections, 1952 Box 65, Folder 4-5 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Papers of Katya and Bert Gilden, 1932-1999…
1960 Appearances of the Warner's Girl's Club Choral Group, 1960 Box 309, Folder 4 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Records of the Warner Brothers Company, 1866-1978, bulk 1900-1969…
1966 Calendar, 1965 Box 483, Folder 2-3 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Records of the Warner Brothers Company, 1866-1978, bulk 1900-1969…
1968-1969 Budget Proposals, 1968 Box 7, Folder 18 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Records of the YWCA of Greater Bridgeport, 1894-1995…
1969 Peace and Freedom party Convention, 1969 Box 3, Folder 2 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Films of Nicholas Pasquariello, 2003-2008…
1971 calendar from People's Savings Bank, 1971 Box 10, Folder 8 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Papers of Irving Moy, 1947-present…
1981 Allocations Process [staff manual], 1980-1981 BHC-MSS 0119 Box 1, Folder 3 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Records of the United Way of Eastern Fairfield County, 1972-1981…
1982 Disc Production Manufacturing Overview, 1982 BHC-MSS 0020 Box 05, Folder 5 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Papers of Sam Burger of Columbia Records, bulk 1919-1985, 1965-1985…
1982 Video Disc National Manufacturing Standards, 1982 BHC-MSS 0020 Box 05, Folder 4 Bookmark Collection Context Bridgeport History Center, Bridgeport Public Library Papers of Sam Burger of Columbia Records, bulk 1919-1985, 1965-1985…