Container Annual Report, 1850 February 11 Volume 1 spe ld 3841 a22x Online Repository University Archives » University Council Records, 1844 - 2018 January 17 » Annual Reports, 1844-1871
File Annual Report, 1955-1956 Box 1 (1-administrative files), Folder 8 Repository New York State Modern Political Archive » Capital Area Council of Churches Records, 1941-2002 » Administrative Files, 1941-2002
File Annual Report for 1943-44, 1944 Box 1 (1-annual reports), Folder 8 Repository University Archives » The Milne School Records, 1890-2004 » Annual Reports, 1932-1977
File Annual Report of the Executive Committee, 1866 Box 1 (annual reports collection), Folder 9 Repository University Archives » Annual Reports Collection, 1844-2005
Folder Annual reports, 1945/1946-1949/1950, 1972/1973-1973/1974 Repository German and Jewish Intellectual Émigré Collections » American Council for Émigrés in the Professions Records, 1930-1974
File Annual Reports, 1951-1952 Box 1, Folder 8 Repository New York State Modern Political Archive » League of Women Voters, Schenectady County, 1925-2004 » Administrative Files, 1925-2004
File Annual Reports, 1958-1961 Box 1 (1-administrative files), Folder 8 Repository New York State Modern Political Archive » League Of Women Voters of Albany County Records, 1940-2001 » Administrative Files, 1940-2001
File Anthropos - Internationale Zeitschrift für Volker und Sprachenkunde, 1977 Box 1, Folder 9 Repository German and Jewish Intellectual Émigré Collections » Felix and Elisabeth Hirsch Papers, 1902-1980
File Antice 107- Letter From Princeton University, 1947 August 11 Box 1 (1-general electric- non-project cirrus), Folder 7 Repository University Archives » Vincent J. Schaefer Papers, 1891-1993 » General Electric- Non-Project Cirrus, 1891-1993 » Ice and Snow Research, 1932-1979, 1986, Undated
File A.P. (Abraham P.) Lewis Remembrance, 1963 Box 2, Folder 1 Repository New York State Modern Political Archive » Nahum H. Lewis Papers, 1896-2003