Showing Collections: 1 - 30 of 110
Adjutant General records
Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Dates:
1781-1973
Found in:
Rhode Island State Archives
Adult Education Commission annual report
Item — Folder: Adult Education Commission Annual Report, folder 29
Identifier: 1636-345
Dates:
1980
Found in:
Rhode Island State Archives
Annual Report of Rhode Island State Police (Hope) In the Service of the State
Item — Multiple Containers
Identifier: 1636-962
Scope and Contents
Rhode Island State Police Creed: "You are Always to Remember that You are in the Department of State Police, and in the Service of the State. It is a Call of Honor. It Requires Unselfish Devotion to Duty, the Highest Type of Honesty and Downright Courage."
Dates:
1926-1935, 1992
Found in:
Rhode Island State Archives
Annual Report of The Advisory Council for Children And Their Families
Item — Folder: 9 Annual Report of The Advisory Council for Children And Their Families 1986-1987
Identifier: 1636-752
Dates:
1985-1986
Found in:
Rhode Island State Archives
Annual Report of the Bank Commissioner Showing the Condition of State Banking Institutions
Series — Multiple Containers
Identifier: 1636-1163
Scope and Contents
Twenty-First Annual Report of the Bank Commissioner Showing the Condition of State Banking Institutions as of June 30, 1928 made to the General Assembly at its January Session 1929
Dates:
1910-1940
Found in:
Rhode Island State Archives
Annual Report of the Commissioner of Forestry made to the General Assembly at its January Session
Series — Folder: 18 Commissioner of Forestry Annual Reports 1914-1927
Identifier: 1636-397
Abstract
Includes annual reports from 1907 to 1918 and 1920 to 1927.
Dates:
1907-1927
Found in:
Rhode Island State Archives
Annual Report of the Commissioners of Inland Fisheries made to the General Assembly at its January Session
Item — Folder: 12. Annual Report of the Commissioners of Inland Fisheries made to the General Assembly at its January Session, 1895 (1636-1190)
Identifier: 1636-1190
Dates:
1895
Found in:
Rhode Island State Archives
Annual Report of the Department of Employment Security
Series — Folder: Department of Employment Security annual reports, folders 1-14
Identifier: 1636-330
Abstract
Includes annual reports from 1949-1951 and 1953-1963.
Dates:
1949-1963
Found in:
Rhode Island State Archives
Annual Report of the Division of Campaign Contributions and Expenditures Reporting for the Calendar Year
Item — Folder: 36. Annual Report of the Division of Campaign Contributions and Expenditures Reporting for the Calendar Year, 1991 (1636-983)
Identifier: 1636-983
Dates:
December 31, 1991
Found in:
Rhode Island State Archives
Annual Report of the E-911 Uniform Emergency Telephone System Authority
Item — Folder: 14 Annual Report of the E-911 Uniform Emergency Telephone System Authority 1987
Identifier: 1636-1046
Dates:
1987
Found in:
Rhode Island State Archives
Annual Report of the Mount Hope Bridge Authority, Rhode Island
Item — Folder: 1. Annual Report of the Mount Hope Bridge Authority, Rhode Island (1636-1018)
Identifier: 1636-1018
Dates:
November 1969
Found in:
Rhode Island State Archives
Annual Report of the Northeastern Forest Fire Protection Commission of Rhode Island
Series — Folder: 17 N.E. Forest Fire Prevention Commission Annual Reports 1951-1965
Identifier: 1636-398
Abstract
Includes annual reports from 1951-1955, 1961-1962, and 1965. Annual Reports include minutes from annual meetings.
Dates:
1951-1965
Found in:
Rhode Island State Archives
Annual Report of the Penal and Charitable Commission to the General Assembly at its January Session
Series — Folder: 22. Annual Report of the Penal and Charitable Commission to the General Assembly at its January Session (1636-1032)
Identifier: 1636-1032
Dates:
1918-1919, 1921-1923
Found in:
Rhode Island State Archives
Annual Report of The Rhode Island Housing and Mortgage Finance Corporation Opening More Doors, for More People
Item — Folder: 24. Annual Report of The Rhode Island Housing and Mortgage Finance Corporation Opening More Doors, for More People, 1992 (1636-971)
Identifier: 1636-971
Dates:
1992
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Industrial Building Authority
Series — Folder: 19 Rhode Island Industrial Building Authority annual reports 1961-1968 w/gaps
Identifier: 1636-593
Abstract
Includes annual reports from 1961, 1966, 1967 & 1968.
Dates:
1961-1968
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Permanent Advisory Commission on Women
Item — Folder: 8 Annual Report of the Rhode Island Permanent Advisory Commission on Women 1972
Identifier: 1636-1040
Dates:
1972
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Public Building Authority
Item — Folder: 18. Annual Report of the Rhode Island Public Building Authority, 1991 (1636-965)
Identifier: 1636-965
Dates:
1991
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Public Health Commission
Item — Folder: 1. Annual Report of the Rhode Island Public Health Commission, 1932 (2014-37.55)
Identifier: 2014-37.55
Dates:
1932
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Public Transit Authority
Item — Folder: 11 Rhode Island Public Transit Authority Annual Reports 1973 and 1975
Identifier: 1636-1043
Dates:
1973, 1975
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island School Staff Institute to the General Assembly 1990-1991
Item — Folder: 42. Annual Report of the Rhode Island School Staff Institute to the General Assembly 1990-1991 (1636-896)
Identifier: 1636-896
Dates:
1992
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Solid Waste Management Corporation
Item — Folder: 17. Annual Report of the Rhode Island Solid Waste Management Corporation, 1993 (1636-1272)
Identifier: 1636-1272
Dates:
1993
Found in:
Rhode Island State Archives
Annual Report of the State Board of Agriculture made to the General Assembly at its January Session
Item — Folder: 8. Annual Report of the State Board of Agriculture made to the General Assembly at its January Session, 1888, 1903 (1636-1186)
Identifier: 1636-1186
Dates:
1888, 1904
Found in:
Rhode Island State Archives
Annual Reports of the State Auditor
Series — Volume: Annual Reports of the State Auditor, 1920-1926
Identifier: C#00338
Dates:
1920-1926
Found in:
Rhode Island State Archives
Annual Reports of the State Board of Examiners for Barbers, made to the General Assembly at its January Session
Series — Multiple Containers
Identifier: 1636-1202-C#1884
Dates:
1907
Found in:
Rhode Island State Archives
Board of Food and Drug Commissioners reports
Series — Folder: 21-23 Board of Food and Drug Commissioners Annual Reports 1910-1925
Identifier: 1636-389-1636-79-1636-391
Dates:
1910-1913, 1915-1919, 1920-1922, 1924-1925
Found in:
Rhode Island State Archives
Board of Purification of Waters annual reports
Series — Box: Board of Purification of Waters annual reports, 1928-1932, 1934 (2011-20)
Identifier: 2011-20
Scope and Contents
Records consist of 9 individual Annual Reports of the Rhode Island Board of Purification of Waters spanning the years 1921-1924, 1928-1932, 1934.
Dates:
1921-1924, 1928-1932, 1934
Found in:
Rhode Island State Archives
Board of Tax Commissioners special and annual reports
Series — Multiple Containers
Identifier: 1636-941
Scope and Contents
First, Second, Third, Fourth, Fifth, Sixth, Seventh., Eighth, Ninth, Tenth, Eleventh, Twelveth, Thirteenth. fourteenth, Fifthteen, Annual Report of the Board of Tax Commissioners for 1913-1919, 1921, 1923, 1925,1927, 1929, 1931, 1933, 1935
Dates:
1913-1919, 1921, 1923, 1925, 1927, 1929, 1931, 1935
Found in:
Rhode Island State Archives
Central Falls School Committee annual reports
Series — Box: Central Falls School Committee annual reports, 1908-1929 with gaps
Identifier: 2010-23
Dates:
1908-1929 with gaps
Found in:
Rhode Island State Archives
Chief Factory Inspector annual reports
Series — Multiple Containers
Identifier: C#00337
Abstract
This series consists of annual reports of the chief factory inspector and factory inspectors from 1895-1937.
Dates:
1895-1937
Found in:
Rhode Island State Archives
Children's Bureau annual reports
Series — Folder: 1 Annual Reports of the Children's Bureau 1927-1934
Identifier: 1636-441
Dates:
1927-1934
Found in:
Rhode Island State Archives
Filtered By
- Subject: annual reports X
Filter Results
Additional filters:
- Subject
- official reports 12
- publications (documents) 7
- photographs 3
- correspondence 2
- minutes (administrative records) 2
- state government records 2
- Archives 1
- Blind 1
- Bureau for the Blind 1
- Censorship. 1
- East Greenwich (R.I.) 1
- Mount Hope bridge. 1
- Obscenity (Law) 1
- West Greenwich (R.I. : Town) 1
- printed ephemera 1
- scrapbooks 1 ∧ less
- Names
- Rhode Island. General Assembly (1643-) 9
- Rhode Island State Police 4
- Rhode Island Housing and Mortgage Finance Corporation (1973-) 3
- Rhode Island. Department of Business Regulation (1939-) 3
- Rhode Island. State Public Welfare Commission (1917-1935) 3
- Providence (R.I.). Board of Health 2
- Rhode Island Public Buildings Authority 2
- Rhode Island Solid Waste Management Corporation (1974-1996) 2
- Rhode Island. Board of Agriculture (1886-1927) 2
- Rhode Island. Department of Administration (1951-) 2
- Rhode Island. Department of Agriculture and Conservation (1935-1965) 2
- Rhode Island. Department of Elementary & Secondary Education (1989-) 2
- Rhode Island. Department of Labor (1935-1996) 2
- Rhode Island. Office of State Auditor 2
- Rhode Island. Office of the Auditor General (1974-) 2
- Rhode Island. Public Health Commission (1929-1935) 2
- Rhode Island. State Board of Health (1878-1935) 2
- Advisory Commission on Women in Rhode Island (1970-1992) 1
- Brigham, Clarence S. (Clarence Saunders), 1877-1963 1
- Central Falls (R.I.) 1 ∧ less
∨ more
∨ more

