File Bibliographies, 1978-1987 Box 1 (4-executive director's subject files), Folder 1 Repository University Archives » Center for Women in Government & Civil Society Records, 1976-2003 » Executive Director's Subject Files, 1976-1988
File Billion Dollar Client: A Progress Report on New Yorks Unique State University Construction Fund, 1968 Box 1 (1-reports), Folder 4 Repository New York State Modern Political Archive » State University Construction Fund Records, 1961-1979 » Reports, 1964-1979
File Bills and Receipts : Dr. Michael Freligh (Expenses of Everyday Living), 1800-1812 Box 1, Folder 6 Repository Business, Literary, and Local History Manuscripts » Freligh Family Papers, 1773-1955
Container Bills Receivable, 1846-1851 Volume 9 Repository Business, Literary, and Local History Manuscripts » Abraham Bell and Son Collection, 1809-1917
File Biographical Materials, 1936, 1991, 2019 Box 1, Folder 4 Repository University Archives » Lillian Coons Papers, 1935-2019
File Biographical Sketches, 1971 Fall, 1972 Spring Box 1 (1-environmental forum), Folder 7 Repository University Archives » Louis Ismay Papers, 1959-1977 » Environmental Forum, 1969-1977, Undated
File Biography, Ford, 1981 Box 1 (1-legal records), Folder 8 Online Repository National Death Penalty Archive » Alvin Ford Papers, 1965-1995 » Legal Records, 1974-1991
File Birthday Cards, Undated, 1962, 1979 Box 1, Folder 8 Repository New York State Modern Political Archive » Raymond and Sara Harris Papers, 1942-2009 » Biographical, 1942-2007
File B - Miscellaneous, 1965 Box 1, Folder 8 Repository New York State Modern Political Archive » Max Berking Papers, 1964-1984 » Subject File, 1964-1965
File Board Functions and Evaluations, 1997-1998, Undated Box 1 (1-administrative files), Folder 8 Repository National Death Penalty Archive » Murder Victims' Families for Reconciliation Records, 1977-2007, bulk 1994-2003 » Administrative Files, 1977-2005, Undated