File Calendar, 2007 Box 1, Folder 8 Repository Business, Literary, and Local History Manuscripts » Bridge Line Historical Society Collection, 1870-2024 » Administrative and Subject Files, 1907-1994
File Calendars, Pocket, 1932, 1934, 1936, 1938 Box 1, Folder 10 Repository New York State Modern Political Archive » William J. Murray Papers, 1927-1990
File Calmes, Becker, Zehler v. Lehnis, Law, 1959-1960, Undated Box 1 (1-legal papers), Folder 9 Repository New York State Modern Political Archive » Henry S. Manley Papers, 1849-1960 » Legal Papers, 1925-1960, Undated
File Campaign Committee of Executive Committee, Minutes, 1935 Box 1 (1-convention and committee meetings), Folder 7 Repository New York State Modern Political Archive » New York Republican State Committee Records, 1888-2001 » Convention and Committee Meetings, 1906-1994
File Camp Woodland Festival Cantata, 1958 Box 1 (murray weiss papers ), Folder 10 Repository New York State Modern Political Archive » Murray Weiss Papers, 1951-1961
File Card index to file of former State students serving in World War II, 1942-1945 Box 1 (1-world war i correspondence), Folder 30 Repository University Archives » Louis C. Jones Papers, 1936, 1941-1945, 1947-1949, 1954-1978 » World War II Correspondence, 1936, 1941-1945, 1947-1949, 1954-1978
File Carey, Hugh, Press Releases on Clemency and other Bills, 1976-1981 Box 1 (1-coalition administration files), Folder 9 Repository New York State Modern Political Archive » New York State Coalition for Criminal Justice Records, 1971-1986 » Coalition Administration Files, 1975-1984
File Case Summaries, Ford, 1981 Box 1 (1-legal records), Folder 9 Repository National Death Penalty Archive » Alvin Ford Papers, 1965-1995 » Legal Records, 1974-1991
File Caucus on Women's Rights at SUNY, Newsletters, Undated Box 1 (joan schultz papers), Folder 10 Repository New York State Modern Political Archive » Joan Schultz Papers, ca. 1968-1980
File Central Council - Minutes, 1975-1976 Box 2, Folder 11 Repository University Archives » Student Association Records, 1921-2020 » Meeting Minutes, 1968-2004