File New Jersey State Teachers College, 1944-1947 Box 3 (4-teaching career), Folder 28 Repository New York State Modern Political Archive » Eugene P. Link Papers, 1907-1993 » Teaching Career, 1933-1977, 1985 » Subseries 1: Institutional Correspondence, 1933-1989
File New Paltz Elementary School, 1997 Box 2, Folder 21 Repository New York State Modern Political Archive » Ruth Pelham Papers, 1978-2018 » Arts in Education (AIE), 1988-2018
File News Clippings, 1994 Box 2 (3-news clippings & press releases), Folder 4 Repository New York State Modern Political Archive » The Hunger Action Network of New York State Records, 1979-2003, bulk 1979-2003 » News Clippings & Press Releases, 1973-2000, Undated
File News Clippings, 1997 October Box 6 (1-news clippings), Folder 10 Repository National Death Penalty Archive » Rick Halperin Papers, 1982-2000 » News Clippings, 1982, 1984-2000
File Newsclips, 1986: January-March, 1986 January-1986 March Box 3, Folder 30 Repository National Death Penalty Archive » Marie Deans Papers, 1957-2015
File New York State Assembly and Senate Total State Aid by Function and by Category: Comparative Analysis State Fiscal Year 1965-1966 Compared with Prior Years, 1965 Box 4 (3-public service), Folder 23 Repository New York State Modern Political Archive » Howard F. Miller Papers, 1939-1983 » Public Service, 1941-1983, undated
File Nixon—Inauguration Invitations, 1972 Box 4 (1-political files), Folder 3 Repository New York State Modern Political Archive » Tanya M. Melich Papers, 1912-2018 » Political Files, 1944-2015, Undated
File NUR 460, 1970-1971 Box 5 (1-academic), Folder 6 Repository University Archives » School of Nursing Records, 1964-1979 » Academic, 1967-1979
File NYS Council Minutes (1 of 2), 2005 Box 4, Folder 8 Repository New York State Modern Political Archive » National Organization for Women (NOW), New York State Chapter Records, 1961-2011 » State Council Meeting Files, 1974-2011
File N.Y. state chemical additive legislation, proposed, 1957-1959 Box 5 (1-legislative files, 1950-1978), Folder 2 Repository New York State Modern Political Archive » James Joseph Delaney Papers, 1950-1978 » Legislative Files, 1950-1978, 1950-1978 » Chemical Additives in Food and Drug, 1950-1978