Administrative Information Access Restrictions


Sub-group 4 – Constituency Files



Download 6.76 Mb.
Page45/87
Date11.02.2018
Size6.76 Mb.
#41007
1   ...   41   42   43   44   45   46   47   48   ...   87

Sub-group 4 – Constituency Files
Staff Files
Box 1475
1972 1) Hank Harper – Agency Files – Black Coalition of New Haven

1977 2) Hank Harper – Agency Files – Connecticut Department of Transportation


1976 3) Hank Harper – Agency Files – Fairfield County Conservation District
1973, 1978 4) Hank Harper – Agency Files – Fairfield University – 1978
1977 5) Hank Harper – Agency Files – Lee Frantz – Disaster Assistance Administration – Ice Damage to Marinas
1979 6) Hank Harper – Agency Files – Dr. Myron Genel – Yale University School of Medicine – General Clinical Research Centers
1977 7) Hank Harper – Agency Files – Greater Bridgeport Regional Housing Council
1972-1974 8) Hank Harper – Agency Files – Greater Hartford Process, Incorporated – Folder 1
1972-1974 9) Hank Harper – Agency Files – Greater Hartford Process, Incorporated – Folder 2
1979 10) Hank Harper – Agency Files – Jack Gunther – New Canaan Land Conservation Trust, Incorporated
1979 11) Hank Harper – Agency Files – Elizabeth Hamilton – The Center – Drop-In Community Learning and Research Center, Incorporated – New London, Connecticut
1979 12) Hank Harper – Agency Files – Hartford Areas Rally Together
1979 13) Hank Harper – Agency Files – Walter Hatten – See Connecticut Association of Christian Schools
1976-1977 14) Hank Harper – Agency Files – Hill Health Center – New Haven, Connecticut – HEW – Department of Health, Education, and Welfare - 1976
1978 15) Hank Harper – Agency Files – Home Maintenance Corporation – New Haven, Connecticut

1979 16) Hank Harper – Agency Files – Housatonic Valley Council of Elected Officials – Danbury, Connecticut


1978 17) Hank Harper – Agency Files – HUD – Department of Housing and Urban Development – General
1979 18) Hank Harper – Agency Files – Kaufman, Beryl – Connecticut Association for Children with Learning Disabilities
1977 19) Hank Harper – Agency Files – Lebanon Public Schools – Lebanon, Connecticut
1977 20) Hank Harper – Agency Files – John Lombardi – Transport Workers Union of America – Local 2055
1973-1974 21) Hank Harper – Agency Files – Lower Naugatuck Valley Alcoholic Service Center – Ansonia, Connecticut
1976-1977 22) Hank Harper – Agency Files – Mansfield Training School – Mansfield, Connecticut
1978 23) Hank Harper – Agency Files – McLean Home – Simsbury, Connecticut
1979 24) Hank Harper – Agency Files – Joseph McNamara – Stepney Volunteer Fire Company, Monroe, Connecticut
1978 25) Hank Harper – Agency Files – Ministry of Social Concerns – Diocese of Bridgeport
1977 26) Hank Harper – Agency Files – Mount Saint John Home and School for Boys – Deep River, Connecticut
1978 27) Hank Harper – Agency Files – National Association of Jamaicans and Supportive Organizations – Hartford, Connecticut
1972-1978 28) Hank Harper – Agency Files – N.E.O.N. – Norwalk Economic Opportunity Now, Incorporated

Box 1476
1977 1) Hank Harper – Agency Files – New England Family Planning Task Force – Durham, New Hampshire
1977 2) Hank Harper – Agency Files – New England Farm Workers Council
1978 3) Hank Harper – Agency Files – New Haven County Foundation for Medical Care, Incorporated
1977 4) Hank Harper – Agency Files – New Haven Jewish Federation
1978 5) Hank Harper – Agency Files – New Horizons, Incorporated – New Britain, Connecticut
1976-1977 6) Hank Harper – Agency Files – New Neighborhoods, Incorporated – Stamford, Connecticut – 1977
1973, 1977 7) Hank Harper – Agency Files – New Samaritan Corporation – North Haven, Connecticut
1978-1979 8) Hank Harper – Agency Files – North Canaan Volunteer Ambulance Corps
1978 9) Hank Harper – Agency Files – Pearl Street Neighborhood House, Incorporated – Waterbury, Connecticut
1978-1979 10) Hank Harper – Agency Files – Rowayton Senior Housing Corporation
1977 11) Hank Harper – Agency Files – Shirley Frank Foundation
1978 12) Hank Harper – Agency Files – Social Security Administration – Social Security System

1972 13) Hank Harper – Agency Files – South Norwalk Community Center

1979 14) Hank Harper – Agency Files – St. John’s Evangelical Lutheran Church – New Britain, Connecticut

1977 15) Hank Harper – Agency Files – Taxpayers Association of Greater Bridgeport

1977 16) Hank Harper – Agency Files – Tenant Representative Council – New Haven, Connecticut

1976 17) Hank Harper – Agency Files – United Brotherhood of Carpenters and Joiners

1974, 1977 18) Hank Harper – Agency Files – United Cerebral Palsy Association of Connecticut, Incorporated

1975-1976 19) Hank Harper – Agency Files – United States Army – 729th Transportation Battalion – Railway

1977 20) Hank Harper – Agency Files – University of Connecticut

1976-1978 21) Hank Harper – Agency Files – University of New Haven – EDA – Economic Development Administration – 1977

1977 22) Hank Harper – Agency Files – Upper Albany Community Organization – Hartford, Connecticut

1977 23) Hank Harper – Agency Files – Westville Senior Center – New Haven, Connecticut

1977 24) Hank Harper – Agency Files – Wyndover Convalescent Home – Stamford, Connecticut

1977 25) Hank Harper – Agency Files – Anthony S. Zienka – New Horizons Incorporated, New Britain, Connecticut



Box 1477

1973 1) Hank Harper – Municipal Files – Fairfield – Revenue Sharing

1972-1978 2) Hank Harper – Municipal Files – Greenwich Housing Authority

1977 3) Hank Harper – Municipal Files – Groton – Center Groton Fire Department

1974 4) Hank Harper – Municipal Files – Hartford – Greater Hartford Small Business Development Corporation

1971-1975 5) Hank Harper – Municipal Files – Hartford – Housing Authority

1972-1978 6) Hank Harper – Municipal Files – Hartford – Metropolitan District

1972-1977 7) Hank Harper – Municipal Files – Hartford – Park River Project – Flood Control Project

1970-1977 8) Hank Harper – Municipal Files – New Haven – Housing Authority – Edward White – Executive Director – 1971

1974 9) Hank Harper – Municipal Files – New Haven – Manpower Administration

1974 10) Hank Harper – Municipal Files – New Haven – Overall Economic Development Program

1974-1975 11) Hank Harper – Municipal Files – New Haven – Post Office

1972-1974 12) Hank Harper – Municipal Files – New Haven – Urban Renewal and Model Cities – 1972

1974 13) Hank Harper – Municipal Files – New London – Housing Authority

1972-1974 14) Hank Harper – Municipal Files – New London – Model Cities Agency – 1973

1972, 1974 15) Hank Harper – Municipal Files – New Milford – Interfaith Housing, Incorporated – 1972

1977 16) Hank Harper – Municipal Files – Norwalk – Project Development Continuity

1972 17) Hank Harper – Municipal Files – Southbury – Heritage Village

1977 18) Hank Harper – Municipal Files – Uncasville - Indians

1973-1974 19) Hank Harper – Municipal Files – West Haven Fire Department – 1974

1973 20) Hank Harper – Municipal Files – Westport – Project Renaissance

1974-1979 21) Hank Harper – Project Files – Hartman Theater Company – Stamford, Connecticut – 1979

1977-1978 22) Hank Harper – Project Files – Housatonic River Washout Repair – New Milford, Connecticut

1979 23) Hank Harper – Project Files – Judeo-Christian Women of Fairfield County – Elderly and Handicapped Housing Project – Bridgeport, Connecticut

1978 24) Hank Harper – Project Files – Bernie Klay – International Sea Festival – New London, Connecticut

1977 25) Hank Harper – Project Files – New England Council – Boston to Scandinavia Air Service

1975-1976 26) Hank Harper – Project Files – Niantic River – Bridge, East Lyme, and Waterford, Connecticut – 1977

1977 27) Hank Harper – Project Files – Panama Canal

1979 28) Hank Harper – Project Files – Southington Little League – Southington Bicentennial Tournament

1977 29) Hank Harper – Project Files – Twin Towers – Building Rehabilitation Project – Hartford, Connecticut

1977 30) Hank Harper – Project Files – David S. Wilcox – Connecticut Affiliate Incorporated – Diabetes Control Project

1975-1977 31) Hank Harper – Project Files – Yale Hunger Action Project - 1977



Box 1478

1978 1) Anne Symmers – Agency Files – Linda Cotter – Open Door Society of Connecticut – Manchester, Connecticut

1977-1978 2) Anne Symmers – Agency Files – Tri-State Regional Planning Commission – New York, New York

1978 3) Anne Symmers – Municipal Files – Walter J. Golec – Milford, Connecticut – Coast Guard Utility Boat

1979 4) Anne Symmers – Municipal Files – Groton Town Council – Stamp

1978 5) Anne Symmers – Project Files – Bridgeport Weather Station

1977 6) Anne Symmers – Project Files – Congressional Record Subscriptions

1975-1978 7) Anne Symmers – Project Files – Cos Cob Power Plant – Northeast Corridor Railroad Line – Folder 1

1975-1978 8) Anne Symmers – Project Files – Cos Cob Power Plant – Northeast Corridor Railroad Line – Folder 2

1975-1978 9) Anne Symmers – Project Files – Electric Boat – Layoffs – Folder 1

1975-1978 10) Anne Symmers – Project Files – Electric Boat – Layoffs – Folder 2

1977-1978 11) Anne Symmers – Project Files – Ethics

1978 12) Anne Symmers – Project Files – Ethics Committee – Form E

1974-1975 13) Anne Symmers – Project Files – Freedom of Information Act and Related Legislation

1979 14) Anne Symmers – Project Files – Barbara Harris – East Ridge Junior High School Trip to China

Box 1479

1977 1) Anne Symmers – Project Files – Hartford Office

1978 2) Anne Symmers – Project Files – LEAA – Law Enforcement Assistance Administration – Funding of Connecticut Restitution Service

1977-1978 3) Anne Symmers – Project Files – Thomas J. Meskill – Office Space Problem

1975-1977 4) Anne Symmers – Project Files – Millstone III Nuclear Power Plant – Nuclear Incident – Folder 1

1975-1977 5) Anne Symmers – Project Files – Millstone III Nuclear Power Plant – Nuclear Incident – Folder 2

1977-1978 6) Anne Symmers – Project Files – Newington Veterans Hospital

1976-1977 7) Anne Symmers – Project Files – Northeast Corridor Project

1979 8) Anne Symmers – Project Files – Peter Pedrotti – National Library and Museum on Americanism

1976 9) Anne Symmers – Project Files – Route Interstate 84

1978 10) Anne Symmers – Project Files – Scholarships

1978 11) Anne Symmers – Project Files – Storm Larry – Blizzard of 1978

1979 12) Anne Symmers – Project Files – University of Virginia Law School – Master of Law Degree in the Judicial Process Proposal

1978-1979 13) Anne Symmers – Project Files – USS Nautilus Museum

1976-1977 14) Anne Symmers – Project Files – Yantic River Watershed Project

Agency Files

Box 1480

1974 1) Agency Files – Mamie Bailey – Albany Avenue Senior Center – Hartford, Connecticut

1973 2) Agency Files – Arthur C. Banks – Greater Hartford Community College

1973-1974 3) Agency Files – Robert T. Beeman – Family Health Plan of Connecticut, Incorporated

1973-1974 4) Agency Files – Benhaven – School for Autistic and Brain Damaged Children – New Haven, Connecticut

1971 5) Agency Files – Bridgeport Area Chamber of Commerce

1971 6) Agency Files – Bridgeport Boys Club – Martin Freedman

1973 7) Agency Files – Mrs. E.P. Bullard – Church Housing for Fairfield, Incorporated – HUD – Department of Housing and Urban Development

1972 8) Agency Files – Capitol Region Drug Information Center – Hartford, Connecticut

1972-1973 9) Agency Files – Miguel Cardozo – Spanish American Coalition of Bridgeport

1973 10) Agency Files – Morton Coleman – University of Connecticut School of Social Work

1973 11) Agency Files – Kevin E. Conboy – Alex’s Place – Norwich, Connecticut

1972 12) Agency Files – Connecticut Department of Motor Vehicles

1971 13) Agency Files – Connecticut Development Commission – Mark Feinberg

1972 14) Agency Files – Connecticut Economic Indicators – Connecticut Labor Department, Employment Security Division – Jack Fusari, Commissioner

1971 15) Agency Files – Connecticut Mortgage Authority

1972 16) Agency Files – Connecticut Wildlife Unit – Paul Hertig

1973-1974 17) Agency Files – Philip E. Cronlund – American School for the Deaf, West Hartford Connecticut – HEW – Department of Health, Education, and Welfare – 1973

1972 18) Agency Files – Greater Bridgeport Business and Professional Men and Women Association, Incorporated

1983-1984 19) Agency Files – Greater Bridgeport Regional Planning Authority – James Wang

Undated 20) Agency Files – Greater Bridgeport Transit District

1973 21) Agency Files – New England Regional Commission

1972, 1975 22) Agency Files – New England River Basins Commission – Long Island Sound Regional Study – 1972

1983 23) Agency Files – Prospect House – Bridgeport, Connecticut

1982-1984 24) Agency Files – Richard E. Pugh – New Milford Hospital – 1983

1971 25) Agency Files – Saugatuck River Association – Westport, Connecticut

1973 26) Agency Files – Save Our State Committee, Incorporated – Jewitt City, Connecticut

1982 27) Agency Files – Martin D. Schwartz – Parents and Friends of Retarded Citizens – Bridgeport, Connecticut

1983 28) Agency Files – Pamela Sheppard – Open Door Nursery – West Haven, Connecticut

1982 29) Agency Files – Patrick Smyth – Archdiocese of Hartford – Office of Urban Affairs

1984 30) Agency Files – Ludwig Spinelli – Bridgeport Community Health Center

1976 31) Agency Files – St. Joseph’s Manor – Trumbull, Connecticut

1973 32) Agency Files – James A. Swomley – Connecticut Turberculosis and Respiratory Disease Association, Incorporated

1982 33) Agency Files – Valley Regional Planning Agency – 2256440005



Municipal Files

1974 34) Municipal Files – Bethel – American Revolution Bicentennial Celebration

1984 35) Municipal Files – Town of Branford

1973 36) Municipal Files – Bridgeport – James A. Connelly – Board of Education

1971-1979 37) Municipal Files – Glastonbury – General

1974 38) Municipal Files – Goshen – General

1971, 1974 39) Municipal Files – Granby – General

Box 1481

1973-1976 1) Municipal Files – Greenwich – General

1977-1979 2) Municipal Files – Greenwich – General

1978-1981 3) Municipal Files – Greenwich – Housing

1980 4) Municipal Files – Greenwich – Sewers

1973-1980 5) Municipal Files – Griswold – General

1972-1974 6) Municipal Files – Groton – General

1975-1979 7) Municipal Files – Groton – General, Folder 1

1975-1979 8) Municipal Files – Groton – General, Folder 2

Box 1482

1973-1979 1) Municipal Files – Guilford – General

1974-1979 2) Municipal Files – Hamden - General

1979 3) Municipal Files – Hampton – General

1972-1978 4) Municipal Files – Hartford – Chamber of Commerce

1974-1979 5) Municipal Files – Hartford – General, Folder 1

1974-1979 6) Municipal Files – Hartford – General, Folder 2

1984 7) Municipal Files – Hartford – Ray Petty – Public Schools

1975 8) Municipal Files – Harwinton – General

1975-1977 9) Municipal Files – Hebron – General

1975-1979 10) Municipal Files – Kent – General

1976-1977 11) Municipal Files – Killingly – General

1977 12) Municipal Files – Lebanon – General

1977-1978 13) Municipal Files – Ledyard – General

1977 14) Municipal Files – Lisbon – General

1974, 1977 15) Municipal Files – Madison – General

1974-1978 16) Municipal Files – Manchester – General

Box 1483

1975-1979 1) Municipal Files – Meriden - General

1972 2) Municipal Files – Meriden – HUD – Department of Housing and Urban Development

1976 3) Municipal Files – Middlebury – General

1974-1977 4) Municipal Files – Middletown – General

1973-1976 5) Municipal Files – Milford – General

1977-1980 6) Municipal Files – Milford – General

1974 7) Municipal Files – Monroe – General

1973-1977 8) Municipal Files – Montville – General

1972-1979 9) Municipal Files – Morris – General

1974-1978 10) Municipal Files – Mystic – General

1973-1978 11) Municipal Files – Naugatuck – General



Box 1484

1974-1979 1) Municipal Files – New Britain – General

1971-1980 2) Municipal Files – New Britain – Main Street U.S.A.

1972-1974 3) Municipal Files – New Britain – Redevelopment

1976-1979 4) Municipal Files – New Canaan – General

1973-1979 5) Municipal Files – New Haven – General, Folder 1

1973-1979 6) Municipal Files – New Haven – General, Folder 2

1971-1978 7) Municipal Files – New Haven - Housing

1984 8) Municipal Files – New Haven – Housing Authority

1972-1980 9) Municipal Files – New London – General

1976-1980 10) Municipal Files – New Milford – General

1973-1975 11) Municipal Files – Newington – General

1972-1975 12) Municipal Files – Newtown - General

Box 1485

1974, 1976 1) Municipal Files – North Branford – General

1972-1981 2) Municipal Files – North Haven – General

1972-1980 3) Municipal Files – Norwalk – General

1974-1978 4) Municipal Files – Norwich – General

1975-1978 5) Municipal Files – Old Saybrook – General

1973-1977 6) Municipal Files – Orange – General

1973-1974 7) Municipal Files – Plainfield – General

1972-1979 8) Municipal Files – Plainville – General

1972-1980 9) Municipal Files – Plymouth – General

1973, 1978 10) Municipal Files – Portland – General

1975-1976 11) Municipal Files – Preston – General

1974-1979 12) Municipal Files – Redding – General

1974-1979 13) Municipal Files – Ridgefield – General

1975-1979 14) Municipal Files – Rocky Hill – General

1974-1975 15) Municipal Files – Simsbury – Environmental Protection Agency Audit – Sewage Treatment Plant Construction



Box 1486

1975-1976 1) Municipal Files – South Kent – Post Office

1975-1976 2) Municipal Files – Stamford

1982 3) Municipal Files – Stonington – Anne P. Schreiber – Board of Police Commissioners

1972 4) Municipal Files – Waterbury – Urban Renewal Authority

1983 5) Municipal Files – Town of Westbrook – Michael Wells



Project Files

1971 6) Project Files – Contracts – January

1971 7) Project Files – Contracts – February

1971 8) Project Files – Contracts – March

1971 9) Project Files – Contracts – April

1971 10) Project Files – Contracts – May

1971 11) Project Files – Contracts – June

1971 12) Project Files – Contracts – July

1971 13) Project Files – Contracts – August

1971 14) Project Files – Contracts – September

1971 15) Project Files – Contracts – October

1971 16) Project Files – Contracts – November

1971 17) Project Files – Contracts – December

1971 18) Project Files – Grants – January

1971 19) Project Files – Grants – February

1971 20) Project Files – Grants – March

1971 21) Project Files – Grants – April

1971 22) Project Files – Grants – May

1971 23) Project Files – Grants – June

1971 24) Project Files – Grants – July

1971 25) Project Files – Grants – August

1971 26) Project Files – Grants – September

1971 27) Project Files – Grants – October

Box 1487

1971 1) Project Files – Grants – November

1971 2) Project Files – Grants – December

1974-1975 3) Project Files – Grants and Contracts – September 1974-May 1975, Folder 1

1974-1975 4) Project Files – Grants and Contracts – September 1974-May 1975, Folder 2

1975 5) Project Files – Grants and Contracts – June, Folder 1

1975 6) Project Files – Grants and Contracts – June, Folder 2

1975 7) Project Files – Grants and Contracts – July

1982 8) Project Files – Millie Adams – COCO – Cheshire Occupational and Career Opportunities – Cheshire, Connecticut

1981 9) Project Files – American Institute for Foreign Study

1973 10) Project Files – Robert P. Anderson – Mystic River Homes, Incorporated – Wethersford, Connecticut

1972 11) Project Files – Appalachian Volunteers

1973 12) Project Files – Robert E. Appleby – Action Housing, Incorporated – Wilton, Connecticut

1984 13) Project Files – Baldwin Bridge – Old Lyme, Connecticut

1971 14) Project Files – Ball Bearing Companies in Connecticut

1984 15) Project Files – Barnum Festival – Bridgeport, Connecticut – Charlotte Fox

1982 16) Project Files – Beardsley Terrace Apartments – Bridgeport, Connecticut

1981-1982 17) Project Files – Branford Elderly Housing II – Section 8



Box 1488

1982 1) Project Files – Bridgeport Airport – Flight Services Station

1984 2) Project Files – Bridgeport Customs Office

1984 3) Project Files – Bruce Museum – Greenwich, Connecticut

1981 4) Project Files – Bureau of Apprenticeship Training – Bridgeport Office – Proposed Office Closing

1970-1974 5) Project Files – Candlewood Lake Hydroelectric Plant – FPC – Federal Power Commission – Project 2632 – Connecticut Light and Power

1984 6) Project Files – Cardinal Sheehan Center – Bridgeport, Connecticut

1973-1974 7) Project Files – Con Edison Pump Storage Plant – Cornwall, New York – Dredging Permit

1981 8) Project Files – Connecticut Budget

1980-1982 9) Project Files – Connecticut Nautilus Committee – John Shannahan – Approved October 16, 1981

1971 10) Project Files – Connecticut Route 10 – Canal Line Urban Corridor Demonstration

1981-1982 11) Project Files – Cotter Federal Building – Hartford, Connecticut

1970s 12) Project Files – Darien Incinerator Landfill

1981 13) Project Files – EDA – Economic Development Administration Projects – Bridgeport and Waterbury

1981 14) Project Files – FBI/Bridgeport Scam – August 20, 1981 – FBI Bribery Probe

1983-1984 15) Project Files – Green Farms Electrical Substation

1983 16) Project Files – Hamden Land Fill

1981, 1983 17) Project Files – HUD – Department of Housing and Urban Development – Projects in Connecticut

1983 18) Project Files – Music Foundation for the Visually Handicapped of Connecticut

1984 19) Project Files – Mystic Marinelife Aquarium – Mystic, Connecticut

1983 20) Project Files – Naugatuck-Whittemore Library

1982 21) Project Files – New Haven Courthouse

1982-1983 22) Project Files – New Haven Diamond Club – Baseball Exchange with China – Bob Peet – 1983

1980 23) Project Files – New Haven UDAG – Urban Development Action Grant – Olin Corporation Concerns

1972 24) Project Files – New York City Hovercraft Proposal – Service Between LaGuardia Airport and Manhattan

1982 25) Project Files – North Haven Elderly Housing – Jack Prete



Box 1489

1983 1) Project Files – Richard Oram – Transit Discovery Day – Bridgeport, Connecticut

1982 2) Project Files – Pan Am/Braniff Latin America Air Route – Civil Aviation Board

1983 3) Project Files – Pratt & Whitney

1981 4) Project Files – Procurement Conference Connecticut – October 15, 1981 at Bridgeport Connecticut – October 22, 1981 at New Haven, Connecticut

1974 5) Project Files – Railroad File

1972 6) Project Files – Reading Company – Lois Morasco, Director of Public Relations – Replacement of Main Sub-Station and Underground Service Cables – Rutherford Yard, Harrisburg, Pennsylvania

1972 7) Project Files – Republican Voter Registration – Connecticut Voters

1983 8) Project Files – Ridgefield Post Office

1974 9) Project Files – Roosevelt School – Stamford, Connecticut

1973 10) Project Files – Rural Environmental Assistance Program

1972 11) Project Files – Sewage Project for Industrial Complex on Route 8 – New Haven, Connecticut

1983 12) Project Files – Shelton Job Training Program

1984 13) Project Files – Pastor M. Lawrence Snow – 1st United Methodist Church – Stamford, Connecticut – Proposed Elderly Housing

1983 14) Project Files – Sound of Freedom Chorus – Milford, Connecticut

1972 15) Project Files – Soundview Farms – Stamford, Connecticut – Street Widening

1982 16) Project Files – Soviet Union Leukemia Drug Delivery

1983 17) Project Files – Space Shuttle Launch

1977-1981 18) Project Files – Stamford Post Office Relocation, Folder 1

1977-1981 19) Project Files – Stamford Post Office Relocation, Folder 2

1981 20) Project Files – University of New Haven/United Technologies Corporation Computer Center

1972-1975 21) Project Files – U.S. Route 7 – Proposed Expressway

1981 22) Project Files – Waterbury Housing Project – Section 8

1983 23) Project Files – Westport – William Seiden – EDA – Economic Development Administration Project

1983 24) Project Files – Andrew Wolf – 1639 Task Force – Milford, Connecticut


Download 6.76 Mb.

Share with your friends:
1   ...   41   42   43   44   45   46   47   48   ...   87




The database is protected by copyright ©ininet.org 2024
send message

    Main page