File Naterp, Paul, Undated Box 3 (2-correspondence), Folder 37 Repository German and Jewish Intellectual Émigré Collections » Hans Staudinger Papers, 1928-1980 » Correspondence, 1933-1980
File National Cooperative Bank, 1988-1991 Box 1 (3-network strategies), Folder 25 Repository New York State Modern Political Archive » Employee Ownership Project Records, 1967-2000 » Network Strategies, 1981-1997, Undated
File National Labor Committee, Protest of Clothing from Sweatshops, 1995-1999 Box 2, Folder 8 Repository New York State Modern Political Archive » Lawrence S. Wittner Papers, 1977-2020 » Other Activism, 1977-2020
File News Clippings, 1998 September Box 7 (1-news clippings), Folder 9 Repository National Death Penalty Archive » Rick Halperin Papers, 1982-2000 » News Clippings, 1982, 1984-2000
File Newsclips, 1991: October-December, 1991 October-1991 December Box 3, Folder 50 Repository National Death Penalty Archive » Marie Deans Papers, 1957-2015
File Newspaper Clippings (2 of 2), 1980-1981 Box 3 (2-subject files), Folder 28 Repository New York State Modern Political Archive » Council 82, Security and Law Enforcement Employees, American Federation of State, County, Municipal Employees Records, 1966-1989 » Subject Files, 1968-1987
File Newspaper Clippings-Miscellaneous, 1954, 1965 Box 3 (1-subject files), Folder 29 Repository New York State Modern Political Archive » Leo W. O'Brien Papers, 1939-1966 » Subject Files, 1939-1966, Undated
File New York City, Undated Box 4, Folder 20 Repository New York State Modern Political Archive » Nowicki, Joseph Papers, 1954-1964 » Subject Files, 1954-1964
File New York State Representative Guidebook, 1979 Box 2, Folder 27 Repository New York State Modern Political Archive » Serphin R. Maltese Papers, 1935-2021 » Pre-Senate Files, 1935-1988
File Niagara Project- Power Authority Correspondence, 1957-1958, 1961-1962 Box 6 (1-subject files), Folder 8 Repository New York State Modern Political Archive » Ernest Curto Papers, 1944, 1946-1965 » Subject Files, 1946-1965, Undated