annual reports
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documentation summarizing the activities of an organization over the course of a year.
Found in 193 Collections and/or Records:
23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928
Item — Folder 1. 23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928
Dates:
January 1928
23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928
Digital Work
Identifier: daabbbe3-48de-4a4a-a2fd-2e1e612625c7
Dates:
January 1928
Found in:
Rhode Island State Archives
24th Annual Report of the United States Volunteer Life Saving Corps, 1929
Item — Folder 2. 24th Annual Report of the United States Volunteer Life Saving Corps, 1929
Dates:
1929
Adjutant General annual reports, 1861-2010
Sub-Series — Multiple Containers
Identifier: 1998-120; 1636-1370
Abstract
Annual Reports of the Adjutant General upon military affiars of Rhode Island
Dates:
1861-2010
Found in:
Rhode Island State Archives
/
Adjutant General records
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
An Analysis of Social Data Affecting the Lives of Rhode Island Older Population, 1978
Item — Folder 1 An Analysis of Social Data Affecting the Lives of Rhode Island Older Population 1978
Identifier: 1636-1034
Dates:
1978
Annual Report, Fiscal 1987
Item — Folder 10. DEM Annual Report, FY 1987
Identifier: 1636-268
Dates:
Fiscal 1987
Annual Report of Solid Waste Management Corporation, 1985
Item — Folder 35 Rhode Island Solid Waste Management Corporation annual report 1985
Identifier: 1636-665
Dates:
1985
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 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 Juvenile Court of the State of Rhode Island, 1944-1950, 1953-1960
Sub-Series — Folder 10. Annual Report of the Juvenile Court of the State of Rhode Island 1944-1960
Identifier: 1636-680
Dates:
1944-1950, 1953-1960
Found in:
Rhode Island State Archives
/
Judiciary reports
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 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 Librarian, 1902-1921
Sub-Series — Multiple Containers
Identifier: 1636-102, 1636-757
Dates:
1902-1921
Annual Report of the Workers' Compensation Court, 1990-1991
Sub-Series — Multiple Containers
Identifier: 1636-1083; 1636-894
Dates:
1990-1991
Found in:
Rhode Island State Archives
/
Judiciary reports
Annual Report on the Status of Compliance with the Americans with Disabilities Act by the State of Rhode Island January 26, 1992 to January 26, 1993, 1993
Item — Folder 1. Annual Report on the Status of Compliance with the Americans with Disabilities Act by the State of Rhode Island January 26, 1992 to January 26, 1993, 1993
Identifier: 1636-1120
Dates:
Publication: 1993
Annual Reports of the State Auditor
Series — Volume Annual Reports of the State Auditor, 1920-1926
Identifier: C#00338-1636-1194
Dates:
1909-1926
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