File Barth, Eberhard, 1954 Box 3 (2-correspondence), Folder 23 Repository German and Jewish Intellectual Émigré Collections » Arnold Brecht Papers, 1865-1974 » Correspondence, 1905-1976 » General correspondence
File Berdiaeff, Nicolas, Undated Box 1 (4-files from else staudinger, director of acep), Folder 123 Repository German and Jewish Intellectual Émigré Collections » American Council for Émigrés in the Professions Records, 1930-1974 » Files from Else Staudinger, Director of ACEP, Undated
File Black Clawson Company, Franklin, Ohio Recycling Plant, Press Release and Promotional Photographs, 1972 Box 1 (3-albany county environmental management council and), Folder 2 Repository New York State Modern Political Archive » Jackson Davis Papers, 1952-1997 » Albany County Environmental Management Council and Four County Committee on Recycling, 1962, 1965-1966, 1968-1973, 1962, 1965-1966, 1968-1973
File Board of Directors Meeting, 2014 July 31 Box 6 (1-meetings), Folder 5 Repository New York State Modern Political Archive » Civil Service Employees Association, Inc. (CSEA), American Federation of State, County, and Municipal Employees (AFSCME) Local 1000 Records, 1918-2015 » Meetings, 1918-2015 » Board of Directors Meetings, 1918-2015
File Board of Directors Meeting Minutes, 1979 Box 3 (1-administration), Folder 18 Repository University Archives » University at Albany, SUNY Alumni Association Records, 1851-2011 » Administration, 1873-1997, Undated
File Boveri, Margret, 1957, 1961 Box 3, Folder 28 Repository German and Jewish Intellectual Émigré Collections » Karl O. Paetel Papers, 1904-1984 » Correspondence, 1940-1984 » General Correspondence A-Z, 1940-1984
File Boyd, Richard (CA), Undated Box 1 (1-case files), Folder 126 Repository National Death Penalty Archive » National Coalition to Abolish the Death Penalty Records, 1972-2006, Undated, bulk 1981-2006 » Case Files, 1988-2006, Undated » Adults, 1988-2006, Undated
File Budget Panel, 1993 Box 1, Folder 36 Repository University Archives » Office of the Vice Provost for Undergraduate Education Records, 2006 September 3 - 2017 May 17, bulk 1980-1995 » Dean of Undergraduate Studies (Kim, Scatton, Pipkin), 1978-1997, bulk 1985-1995
File Building Code Bill, 1957-1958 Box 1, Folder 11 Repository New York State Modern Political Archive » Taylor, Mildred Frick Papers, 1921-1974 » Bills, 1942-1965
File Bulletin, 1983 Box 1 (2-publications), Folder 50 Repository New York State Modern Political Archive » League of Women Voters of Rensselaer County Records, 1914-2008 » Publications, 1942-2006, Undated