File Biological Field Station, 1991-1994 Box 1 (1-administrative files), Folder 1 Repository New York State Modern Political Archive » Otsego County Conservation Association Records, 1967-2001 » Administrative Files, 1967-2001
File Birmingham Gas Co., Consolidated Electric Light Co., & Birmingham Railway, Light & Power Co., 1901 May- June Box 1 (1-general electric), Folder 1 Repository New York State Modern Political Archive » Hinsdill Parsons Papers, 1890-1912 » General Electric, 1900-1911
File Birth certificate, early documents, Undated Box 1 (1-series 1 - biographical materials, ), Folder 1 Repository German and Jewish Intellectual Émigré Collections » Paul Leser Papers, 1850-1984 » Series 1 - Biographical materials, documents, 1882-1984
File Board, 1993-1997, 2002, Undated Box 1 (1-administrative files), Folder 1 Repository New York State Modern Political Archive » Campus Action Records, 1992-2006 » Administrative Files, 1992-2004
File Board Minutes, 1938, 1940 Box 1 (1-minutes of the executive board meetings), Folder 1 Repository New York State Modern Political Archive » American Association of University Women, Albany Branch Records, 1913-1992 » Minutes of the Executive Board Meetings, 1938-1991
File Board of Directors Meeting Minutes, 1968 Box 1 (1-executive board files), Folder 1 Repository New York State Modern Political Archive » Urban League of Northeastern New York Records, 1966-1987 » Executive Board Files, 1968, 1979-1986
File Board of Directors, meeting minutes. Executive Committee, meeting minutes., ca. 1914-15 Box 1 (1-board of directors and executive committee, meetin), Folder 1 Repository New York State Modern Political Archive » Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 » Board of Directors and Executive Committee, Meetings Minutes, 1914-45., 1910-2010, Undated
File Breaking the Siege, 1989-1993 Box 1, Folder 1 Repository New York State Modern Political Archive » Capital District Committee for Palestinian Rights Records, 1989-1993
File Brief Biographies of Carleton Simon, 1924-1925, 1933, 1936 Box 1 (1-biographical files.), Folder 1 Repository New York State Modern Political Archive » Carleton P. Simon Papers, 1881-1952, 1956 » Biographical Files, 1894, 1901, 1911 p915-52, 1956
File Broadcasting of Legislative Sessions, 1975 Box 1 (albert j. abrams papers), Folder 2 Repository New York State Modern Political Archive » Albert J. Abrams Papers, 1961, 1964-1965, 1970-1976, 1980