Skip to main content

Box 15

 Container

Contains 15 Results:

List of box contents

 File — Box: 15
Scope and Contents 03-015-00 Attorney General 03-015-01 Commutations (See Board of Parole 03-300-31) 03-015-02 Extraditions 03-015-03 Legal Opinions 03-015-04 Pardons/Restoration of Rights 03-020-00 Environmental Quality 03-021-00 Department of Audit 03-022-00 Industrial Siting Administration 03-024-00 State Parks & Cultural Resources 03-025-00 Employment 03-026-00 Workforce Services...
Dates: 2005

02 Email and Databases, 2003-2005

 Series — Box: 15
Scope and Contents

Governor Freudenthal’s incoming e-mail and calendar items. Access through Governor’s Office only. A CD with various databases including mailing lists, agency heads, file categories, etc. is also included.

MA 29292 2003 CD

MA 29293 2004 CD

MA 29294 2005 CD

Dates: 2003-2005

List of box contents

 File — Box: 15
Scope and Contents 0500-03-1801 Federal Energy Regulatory Commission (FERC) 0500-03-1900 Environmental Protection Agency 0500-03-2000 Federal Communications Commission (FCC) 0500-03-2100 Geological Survey 0500-03-2200 Immigration and Naturalization Service 0500-03-2300 Internal Revenue Service (IRS) 0500-03-2400 Interstate Commerce Commission 0500-03-2500 National Transportation Safety Board 0500-03-2600 National...
Dates: 2002 – 2003

List of box contents

 File — Box: 15
Scope and Contents 03-001-0900 Press Secretary 03-001-1000 Health Care Commission 03-001-1100 Personnel/Payroll Issues 03-001-1101 Temporary Contracts 03-001-1102 Payroll/Leave Slips/SL Requests 03-001-1103 State Insurance Information 03-001-1104 Deferred Compensation 03-001-1200 Office Equipment 03-001-1300 Inventory 03-001-1301 Fixed Assets 03-001-1302 Surplus Property...
Dates: 2004

Workforce Services, 2010

 File — Box: 15