Skip to main content Skip to search results

Showing Collections: 1 - 30 of 110

Adjutant General records

 Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Dates: 1781-1973

Adult Education Commission annual report

 Item — Folder: Adult Education Commission Annual Report, folder 29
Identifier: 1636-345
Dates: 1980

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Annual Reports of the State Auditor

 Series — Volume: Annual Reports of the State Auditor, 1920-1926
Identifier: C#00338
Dates: 1920-1926

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

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

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

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

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

Children's Bureau annual reports

 Series — Folder: 1 Annual Reports of the Children's Bureau 1927-1934
Identifier: 1636-441
Dates: 1927-1934

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