File Training for Pastoral Leaders to End the Death Penalty in Kentucky, Registration List, 2011 November 20 Repository New York State Modern Political Archive » American Society for Public Administration (ASPA), Empire State Capital Area Chapter Records, 1952-1989 » Presidents' Files, 1962, 1964, 1966-1973, 1975-1985
File U, 1926-1927 Box 4, Folder 3 Repository New York State Modern Political Archive » Rhoda Fox Graves Papers, 1906-1948 » Assembly Files, 1906-1932
File UCSB, "Life's Ennobling Dimensions," Commencement Exercises, Knapp College of Nursing, 1961 August 27 Box 1 (2-speeches), Folder 99 Repository New York State Modern Political Archive » Samuel B. Gould Papers, 1933-1997 » Speeches, 1954-1985, Undated
File United Mine Workers Association, Bargaining Bulletin, 1981 Box 1, Folder 12 Repository New York State Modern Political Archive » Fred Pfeiffer Papers, 1937-2007 » Subject Files, 1937-1996, Undated
File University Athletics Council, 1968 Box 3 (1-administrative files), Folder 44 Repository University Archives » School of Education Records, 1927-1988 » Administrative Files, 1953-1985
File "Variations in Aitken & Giant Nuclei in Marine Air" by Duncan C. Blanchard & Lawrence Syzdek, 1972 January 28 Box 1 (2-subject files), Folder 56 Repository University Archives » Atmospheric Science Research Center Records, 2014 October 17 - 2017 May 17 » Subject Files, 1961-1999
File Vera Michelson v. City of Albany, 1982 Box 3, Folder 7 Repository New York State Modern Political Archive » Vera P. Michelson Papers, 1921-2018 » Capital District Coalition Against Apartheid and Racism, 1967-1999, Undated
File Vignettes: "Spare in der Zeit", 1964 Box 2, Folder 31 Repository German and Jewish Intellectual Émigré Collections » Thomas O. Brandt Papers, 1906-1971 » Literary Works, 1930-1971
File Wage Addendums, 1984-1985 Box 2 (2-contracts, agreements, and related legal action), Folder 38 Repository New York State Modern Political Archive » Communications Workers of America Operators Division Local 1104 Records, 1949-2001, bulk 1980-1995 » Contracts, Agreements, and Related Legal Action, 1950-1998 (Bulk 1989-1992), Undated
File Wayne County Campaign, 1939-1940 Box 4, Folder 16 Repository New York State Modern Political Archive » Taylor, Mildred Frick Papers, 1921-1974 » Correspondence, 1938-1960