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:
Rhode Island Council on the Arts annual funding reports
Series — Folder 34. Rhode Island Council on the Arts annual funding report, 1991-1992 (1636-981)
Identifier: 1636-981
Dates:
1991, 1992
Rhode Island Department of Health: Division of Drug Control annual report, 1986-1987
Item — Folder 4. Rhode Island Department of Health: Division of Drug Control annual report (1636-1160)
Identifier: 1636-1160
Dates:
1986-1987
Rhode Island Equal Suffrage Association annual reports, 1903-1905
Sub-Group
Scope and Contents
From the Collection:
1. History of RIWSA - 1893- Written by Rev. Anna Garlin Spencer and published in Providence by E.L. Freeman & Son. Covers period of 1863 to 1893. Included is note on the location of Roger Williams Hall (100 Weybosset Street). - 2 copies
2. History of RIWSA - c. 1908- Supplement to history by Spenser. Covers period 1893 to December 11, 1908 (fortieth anniversary celebration of RIESA)
3. Constitution of RIWSA - 1892 and RIESA (Rhode Island Equal Suffrage Association)...
Dates:
1903-1905
Rhode Island Housing and Mortgage Finance Corporation annual report
Item — Multiple Containers
Identifier: 1636-175-1636-230
Dates:
1993
Rhode Island Housing Annual Report: Opening New Doors
Item — Folder 7 Rhode Island Housing Annual Report: Opening New Doors 1986
Identifier: 1636-1039
Dates:
1986
Rhode Island Legislative Council annual reports, 1959-1965
Sub-Series — Folder 36 RI Legislative Council Annual Reports 1959-1965
Identifier: 1636-666
Dates:
1959-1965
Rhode Island Legislative Council reports and publications
Series
Identifier: 01 01.47
Dates:
1959-1983
Rhode Island Lottery annual report
Item — Folder 13. Rhode Island Lottery annual report, 1993
Identifier: 1636-174
Dates:
1993
Rhode Island Public Buildings Authority Annual Report
Item — Multiple Containers
Identifier: 1636-1258-1636-1045
Dates:
1980-1993 w/gaps
Rhode Island School for the Deaf records and photographs
Series — Multiple Containers
Identifier: 2001-98
Abstract
The Rhode Island School for the Deaf records and photographs contain minutes of the Board of Trustees, annual reports, photographs that were used in the annual reports, admissions, rosters, teachers’ registers and student registrations.
Dates:
1877-1974
Rhode Island School Reports (annual report), 1883, 1891, 1902-1903, 1905-1907, 1916-1917, 1920
Sub-Series — Folder RI School Reports (annual reports), 1883, 1891, 1902-1903, 1905-1907, 1916-1917, 1920
Dates:
1883, 1891, 1902-1903, 1905-1907, 1916-1917, 1920
Rhode Island School Staff Institute First Annual Report to the General Assembly, 1986
Item — Folder Rhode Island School Staff Institute, folder 28
Identifier: 1636-344
Dates:
1986
Rhode Island State Police 1990-1991 Annual Report: In the Service of the State
Item — Folder 36. Rhode Island State Police 1990-1991 Annual Report: In the Service of the State, 1990-1991 (1636-890)
Identifier: 1636-890
Rhode Island State Police Annual Report
Item — Folder 37. Rhode Island State Police Annual Report, 1992-1993
Identifier: 1636-89
Dates:
1992-1993
Rhode Island Unemployment Compensation Board annual reports
Item — Folder Rhode Island Unemployment Compensation Board annual report, 1939
Identifier: 1636-18
Scope and Contents
A study examining what is described as "the United States' Number One economic problem:" unemployment. The report identifies the central cause of unemployment as changing manufacturing technologies, rendering certain industries obsolete and moving other industries outside of New England.
Dates:
1939
State Board of Agriculture annual reports
Series — Multiple Containers
Identifier: C#1861
Scope and Contents
The first report consisted of descriptions of lectures and discussions on agricultural topics that had taken place under the auspices of the board during 1885 and 1886. Subsequent reports included sections discussing specific topics related to agriculture, including entomology, horticulture, dairy farming, market gardening, aviary management, and veterinary care.
Dates:
1885-1922, 1928-1934, 1935, 1961, 1967-1968
State Board of Education annual reports, 1879-1909
Sub-Series — Box State Board of Education annual reports, 1879-1909
Identifier: 1636-282
Dates:
1879-1909
State Board of Examiners of Electricians annual reports
Series — Multiple Containers
Identifier: 1636-260-1636-1189
Dates:
1942-1943
State Board of Health annual reports
Series — Multiple Containers
Identifier: 2014-37.56
Dates:
1878-11928
State Board of Pharmacy annual reports
Series — Multiple Containers
Identifier: 1636-1033
Abstract
Annual Report of the State Board of Pharmacy made to the General Assembly at its January Session, 1873, 1876, 1878, 1880, 1883-1884, 1891, 1898, 1900-1903, 1905-1911, 1913-1922, 1925
Dates:
1873, 1876, 1878, 1880, 1883-1884, 1891, 1898
State Board of Public Roads annual report
Item — Multiple Containers
Identifier: 1636-988
Dates:
1903, 1927
State Board of Registration for Professional Engineers and Land Surveyors annual reports
Item — Folder Annual Reports of the State Board of Registration for Professional Engineers and Land Surveyors
Identifier: 1636-336
Scope and Contents
Rhode Island Fourth, Fifth, Sixth, Seventh and Eighth Annual Reports of the State Board of Registration for Professional Engineers and Land Surveyors to the Governor for the Years Ending June 30, (1940-1941, 1942-1946)
Dates:
1940-1946
State Board of Soldiers' Relief annual reports
Series — Multiple Containers
Identifier: C#1049.1
Dates:
1927-1929
State Commissioner of Finance reports
Series — Folder State Commissioner of Finance annual reports 1935-1938 (C#1049)
Identifier: C#1049-1
Dates:
1935-1938
State Home and School annual reports
Series — Multiple Containers
Identifier: 1636-939-1636-1007-1636-1015
Dates:
1898-1935
State Hospital for Mental Diseases annual reports, 1922-1935
Sub-Series — Folder 16 Hospital for Mental Diseases annual reports 1922-1935 (1636-933)
Identifier: 1636-933
Dates:
1922-1935
State House Commission annual reports (published)
Series — Folder 60-61 State House Commission annual reports 1891-1892, 1896-1899, 1905, 1907, 1909, 1910-1934
Identifier: 1636-850
Dates:
1891-1934
State of Rhode Island Department of Children, Youth and Families Annual Report for the Fiscal Year
Item — Folder 9. State of Rhode Island Department of Children, Youth and Families Annual Report for the Fiscal Year, 1991-1992 (1636-1264)
Identifier: 1636-1264

