File Bound volume containing articles on housing, 1908-1931(?) Box 5 (6-publications of karl pribram), Folder 13 Repository German and Jewish Intellectual Émigré Collections » Karl Pribram Papers, 1877-1973 » Publications of Karl Pribram, 1904-1951
File Brown, David (NC), 1998 Box 2 (1-case files), Folder 12 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, 1970-1971 Box 5 (3-subject files), Folder 16 Repository University Archives » The Milne School Records, 1890-2004 » Subject Files, 1890-1977
File Budget, 1988 Box 5, Folder 47 Repository University Archives » Division of Student Affairs Records, 1926-2005
File Budget and Expenses, 1986-1987 Box 1 (3-subject files), Folder 14 Repository New York State Modern Political Archive » American Society for Public Administration (ASPA), Empire State Capital Area Chapter Records, 1952-1989 » Subject Files, 1953, 1959-1960, 1963-1989
File Bulletins, 1996 Box 2 (2-publications), Folder 15 Repository New York State Modern Political Archive » League of Women Voters of Saratoga County Records, 1965-2016 » Publications, 1965-2015
File Canada- Release, 1979 Box 1, Folder 38 Repository National Death Penalty Archive » Robert Gross Papers, 1973-1997 » National Coalition to Abolish the Death Penalty, Subject Files, 1973-1995
File Canvassers, New York Public Interest Research Group, Inc., 1979-1983 Box 1 (1-legislative issues), Folder 6 Repository New York State Modern Political Archive » Environmental Advocates of New York Records, 1970 - 2017 June 1 » Legislative Issues, 1930-2004 » Bottle Bill, 1971-1995
File Charles Scribner's Sons, 1968 Box 2 (2-correspondence files), Folder 31 Repository German and Jewish Intellectual Émigré Collections » Max Knight Papers, 1909-1993 » Correspondence files, 1940-1992 » Correspondence with publishers
File Citizens' Budget Commission, Inc., 1951 Box 5 (3-new york state lieutenant governor), Folder 28 Repository New York State Modern Political Archive » Frank C. Moore Papers, 1881-1978 » New York State Lieutenant Governor, 1948-1954 » General Subject File, 1948-1954