File Clark, Norman, Director of Clinton Square Neighborhood House, 1951 Box 2 (2-activities and programs), Folder 44 Repository University Archives » Center for Community Studies Records, 1946-1976 » Activities and Programs, 1825-1976
Folder Clippings, 1912-1936, Undated Repository New York State Modern Political Archive » Arthur H. Estabrook Papers, 1908-1962
File College of General Studies - Non-credit program, 1976 Box 1, Folder 10 Repository University Archives » Office of the Assistant to the President Records, 1949-1974 » Records of James M. Lewis, 1949-1971
File Colloquia, 1978-1984 Box 1 (2-activities and programs), Folder 19 Repository University Archives » School of Education Records, 1927-1988 » Activities and Programs, 1927-1988
File Commencement Program, 2002 Box 2, Folder 21 Online Repository University Archives » Commencement Programs Collection, 1857-2019
File Commisioners' Managements and Leadership Seminar, Leadership/ Team Building Resource Manual, 1991 Box 6 (3-subject files), Folder 3 Repository New York State Modern Political Archive » Solidarity Committee of The Capital District Records, 1978-2023 » Subject Files, 1978-2000
File Committee on Resolutions (Platform), 1952 Box 5 (3-republican national committee 1952 convention), Folder 3 Repository New York State Modern Political Archive » Guy Gabrielson Papers, 1925-1967 » Republican National Committee 1952 Convention, 1948-1956
File Common Council Procedures, 1980-1986 Box 5 (3-neighborhood associations files), Folder 6 Repository New York State Modern Political Archive » Harold Rubin Papers, 1958-2004 » Neighborhood Associations Files, 1972-2002 » Council of Albany Neighborhood Associations (CANA), 1975-2002
File Compact Plan Other Units, Undated Box 4 (2-administrative records), Folder 7 Restricted Repository University Archives » College of Engineering and Applied Sciences Records, 2000-2015 » Administrative Records, 2000-2015
File Confederation of Alumni Associations, 1972 Box 1, Folder 14 Repository New York State Modern Political Archive » State University of New York Board of Trustees Records, 1948-2001 » Subject Files, 1948-2001