File Assembly Statistics - Wayne County, 1940, 1950, 1954, 1956, 1960 Box 1, Folder 2 Repository New York State Modern Political Archive » Taylor, Mildred Frick Papers, 1921-1974 » Correspondence, 1938-1960
File Assistant to the President, 1983-1985 Box 1, Folder 2 Repository University Archives » Division for Research Records, 1974-2013 » Administrative Records, 1992 July 17 addition, 1974-1992
File Association of American Colleges, Undated Box 1 (joan schultz papers), Folder 3 Repository New York State Modern Political Archive » Joan Schultz Papers, ca. 1968-1980
File Association of American Railroads, 1960-1966 Box 1, Folder 1 Repository Business, Literary, and Local History Manuscripts » Harry E. Schultz, Jr. Papers, 1913-2000
File Assorted Material Written by Helen Quirini, 1944-1975, Undated Box 1 (1-biographical), Folder 1 Repository New York State Modern Political Archive » Helen Quirini Papers, 1898-2010 » Biographical, 1940-2010, Undated
File Astor & Co. (Ohio), 1857 Box 1, Folder 1 Repository Business, Literary, and Local History Manuscripts » Lotteries Collection, 1790-1883
File Atkins, Bruce, 1990 March 23 Cassette 6 Repository New York State Modern Political Archive » United University Professions (UUP) Oral History Project Collection, 1968-2003 » Audio Tapes, 1990
File Atkins, Joseph Ernest, SC, Executed, Undated Box 1 (capital punishment clemency petitions collection), Folder 3 Online Repository National Death Penalty Archive » Capital Punishment Clemency Petitions Collection, 1981-2020
File Attica Central School, 1945-1957 Box 1 (1-legal papers), Folder 2 Repository New York State Modern Political Archive » Henry S. Manley Papers, 1849-1960 » Legal Papers, 1925-1960, Undated
File Attorney Notes, 1974-1991 Box 1 (1-legal records), Folder 2 Repository National Death Penalty Archive » Alvin Ford Papers, 1965-1995 » Legal Records, 1974-1991