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 191 Collections and/or Records:
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
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
Dates:
1920-1926
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
Annual Reports to the General Assembly, 1900-1902, 1925-1927
Series — Multiple Containers
Identifier: C#00078, C#01739
Dates:
1900-1902, 1925-1927
Annual State Report on Local Government Finances and Tax Equalization, 1992
Item
Identifier: 1636-53
Scope and Contents
The report contains detailed statistical data on revenues, expenditures, debt and taxes of Rhode Island's thirty-nine cities and towns for the fiscal year 1991. All data has been compiled from authoritative sources and is reported by categories similar to those recommended by the National Committee on Governmental Accounting and the Municipal Finance Officers Association of the United States and Canada.
Dates:
1992
Board of Food and Drug Commissioners annual reports, 1910-1913, 1915-1919, 1920-1922, 1924-1925
Sub-Series
Dates:
1910-1913, 1915-1919, 1920-1922, 1924-1925
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 report photographs, 1906, 1912
Item
Scope and Contents
From the Series:
This series consists of annual reports of the chief factory inspector and factory inspectors from 1895-1937.
The reports include a summary of employment statistics for the state followed by reports of men and number of women and children employed by each business that employs 5 or more employees. List of employers are alphabetical by town then by name of business.Also included in the reports are tabulated statements of types of establishments inspected and goods produced.
The reports include a summary of employment statistics for the state followed by reports of men and number of women and children employed by each business that employs 5 or more employees. List of employers are alphabetical by town then by name of business.Also included in the reports are tabulated statements of types of establishments inspected and goods produced.
Dates:
1906, 1912
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
Children's Code Commission annual report
Item — Multiple Containers
Identifier: 1636-227-1636-905
Dates:
1992
City and Town School Committee annual reports
Series — Multiple Containers
Identifier: C#00989-C#00996
Abstract
The City and Town School Committee annual reports document the activities of the School District. Usually includes summary statistical information concerning the student population.
Dates:
1896-1935 with gaps
City and Town Treasurers' annual reports
Series — Multiple Containers
Identifier: C#00977-C#00981
Dates:
1879-1967 with gaps
Commission Against Discrimination annual reports
Series — Folder 22. Commission Against Discrimination annual reports, 1952-1957, 1959-1962
Identifier: 1636-338
Abstract
Includes reports from 1953, 1954, 1955, 1956, 1957, 1958, 1960, 1961, 1962 and 1963.
Dates:
1952-1957, 1959-1962
Commission Against Discrimination annual reports, 1952-1957, 1959-1962
Sub-Series
Dates:
1952-1957, 1959-1962
Commission Against Discrimination annual reports, 1952-1957, 1959-1962
Digital Work
Identifier: 80bf59f8-d3a1-4c38-9777-86bdfcf8e7f9
Dates:
1952-1957, 1959-1962
Found in:
Rhode Island State Archives
Commission of Dams and Reservoirs annual reports
Series — Multiple Containers
Identifier: 1636-1457-1636-281-1636-1191
Abstract
This series consists of the annual reports of the Commissioner of Dams and Reservoirs for the period from the early 1880s to the 1930s, when the commission became a part of the new Department of Public Works.
Dates:
1884, 1886-1889, 1891-1894, 1896-1904, 1906-1913
Commission on Coordination and Execution of Postwar Programs to General Assembly annual report
Item — Folder 26. Commission on Coordination and Execution of Postwar Programs to General Assembly annual report, 1946
Identifier: 1992-32.1486-1636-547
Commission on Uniform State Laws annual report
Series — Folder 27 Rhode Island Commission on Uniform State Laws annual report 1959, 1970
Identifier: 1636-731
Dates:
1959, 1970
Commission on Women annual report, 1993
Item — Folder Rhode Island Commission on Women annual report, 1993
Identifier: 1636-24
Abstract
Annual reports from various committees directly related to women, including: committee on women's health, committee on women's economic development, and the incarcerated women's committee.
Dates:
1993
Commission To Encourage Morality In Youth records
Series — Box Commission To Encourage Morality In Youth records
Identifier: C#00475
Abstract
The Rhode Island Commission To Encourage Morality In Youth records include annual reports and meeting minutes.
Dates:
1956-1964
Commissioner of Industrial Statistics reports and publications
Series — Multiple Containers
Identifier: C#01010
Scope and Contents
This series is of the reports and publications of the Bureau of Industrial Statistics and includes the annual reports by the Commissioner of Industrial Statistics and the RI Wage Earners publication, 1908
Dates:
1887-1915
Commissioners of Birds annual reports
Series — Multiple Containers
Identifier: C#01883-2002-18
Dates:
1901 - 1931
Commissioners of Shell Fisheries annual report images, 1990, 1907, 1909
Sub-Series
Dates:
1990, 1907, 1909
Commissioners of Shell Fisheries reports
Series — Multiple Containers
Identifier: 2000-43-1636-329-C#01049
Abstract
Includes Commissioners of Insland Fisheries Annual Report: 1873 - 1878, 1882-1884, 1890-1897, 1900-1915, 1917, 1920, 1922, 1924, 1926-1933 and the Majority and Minority Reports of the Commission to Confer With Brown University in Relation to the Agricultural Fund, so called Made to the General Assembly at its January Session.
Dates:
1873--1933

