Skip to main content

Annual reports

 Subject
Subject Source: Library of Congress Genre/Form Terms
Scope Note: LCGFT: [none] AAT: Documentation summarizing the activities of an organization over the course of a year ALA Glossary: An official document describing and reviewing the activities, programs, and operations of an organization or one of its divisions for the previous, and usually fiscal, year. It is frequently used for administrative reporting or public relations and usually submitted to the next higher level of administrative authority.

Found in 77 Collections and/or Records:

44th Annual Medical Report layout components - title, 1947

 Item
Identifier: B002.04.0215.0176.00001
Scope and Contents From the Series:

This series contains a photo album, photographs, bulletin pages, drawings, lithographs, and contact sheets of the campus and buildings, patients and family, staff and volunteers, auxiliaries and conventions, and activities connected with the Jewish Consumptives' Relief Society and the AMC Cancer Research Center.

Dates: 1947

Administrative Files, 1887-2010

 Series
Identifier: M123.01
Scope and Contents This series contains boxes of administrative files from the 1887-2010 festival seasons, materials include but not limited to; board minutes, administrative and annual reports, financial ledgers, and other items. Materials in this series pertain to the CCOH, Teller House, the Foundry, and other CCOHA properties in Central City, Colorado. Materials in this series were found in the CCOHA offices as well as various locations in Central City, Colorado and moved to the collection to be housed with...
Dates: 1887-2010

Alfred C. ''Pete'' Nelson Papers

 Collection
Identifier: M019
Abstract Alfred Clarence "Pete" Nelson served as interim Chancellor at the University of Denver, Denver, Colorado from 1948-1949. Alfred C. Nelson served as Interim Chancellor at the University of Denver, Denver, Colo. from 1948-1949. He also served as Professor of Chemistry (1923-1936), Registrar (1929-1937), Dean of Graduate College and Director Summer Session (1937-1948), Vice Chancellor (1949-1952), and Dean of Community College and Director of Summer Session (1951-1960). The...
Dates: 1918-1978

AMC Bulletins, 1958-1991

 File
Identifier: B360.04.0033.0034
Abstract

Copies of the AMC Bulletin publication. Publication includes reports from AMC boards, patient stories, research findings, reports on what AMC is accomplishing and so on.

Dates: 1958-1991

Annual Report, 2018

 File
Identifier: B005.05.0305.0005
Abstract

Contains 2018 Annual Report of National Jewish Health.

Dates: 2018

Annual Report, 2017

 File
Identifier: B005.05.0305.0004
Abstract

Contains 2017 National Jewish Health Annual Report.

Dates: 2017

Annual Report, 2014

 File
Identifier: B005.05.0305.0001
Scope and Contents

Contains National Jewish Health 2014 Annual Report.

Dates: 2014

Annual Report, 2016

 File
Identifier: B005.05.0305.0003
Scope and Contents

Contains 2016 National Jewish Health Annual Report.

Dates: 2016

Annual Report, 2015

 File
Identifier: B005.05.0305.0002
Scope and Contents

Contains 2015 National Jewish Health Annual Report.

Dates: 2015

Annual Reports, 1977-1983

 File
Identifier: B233.01.0001.0005
Abstract

Eight annual reports, one from each year 1977-1983. Rose Community Foundation report from 2016.

Dates: 1977-1983