Skip to main content

Annual reports

 Subject
Subject Source: Library of Congress Subject Headings

Found in 40 Collections and/or Records:

Annual reports of public utilities

 Series
Identifier: 0301.004
Scope and Contents note The annual reports of the Public Utilities are filed chronologically. Companies include New England Telephone and Telegraph Company, Boston Edison, Quaker Building Company, Dedham and Hyde Park Gas and Electric Light Company, Boston Gas Company, Worcester Gas Light Company, Commonwealth Gas Company. Most companies filed the Department of Public Utilities Statement of Expenses and Revenues form except for the New England Telephone and Telegraph Company which filed a copy of the published...
Dates: 1934-1989

Assessing Department annual reports and publications

 Series — Multiple Containers
Identifier: 2100.022
Scope and Contents Includes copies of Annual Reports of the Assessing Department for the years 1894, 1921, 1923-1924, 1926-1937, 1941, 1943, 1945, 1973-1977, 1981, 1983, 1988-1992 and 1994-1995; List of Persons, Copartnerships and Corporations Who were Taxed Twenty-five Dollars and Upwards in the City of Boston in 1838; List of Persons, Copartnerships and Corporations Who were Taxed Twenty-five Dollars and Upwards in the City of Boston in 1842; Boston's Tax Rate for 1926; Rules of Procedure in the Abatement of...
Dates: 1838-1989 with gaps

Auditing Department annual reports and publications

 Series
Identifier: 2200.019
Scope and Contents

Includes copies of the Auditor's Reports which are annual reports of the receipts and expenditures of the City. Also includes miscellaneous publications of the Auditing Department. Annual reports can also be found in the City Documents series.

Dates: 1821-2018 with gaps

Bath Department annual reports and publications

 Item
Identifier: 4440.002
Scope and Contents

Includes annual reports of the Bath Department for 1906-1907 and "Free Municipal Baths in Boston" by William I. Cole published in 1899. Annual reports can also be found in the City Documents series.

Dates: 1899, 1907

Boston Housing Authority annual reports

 Collection
Identifier: 9000.017
Scope and Contents note This series includes the annual reports of the Boston Housing Authority from 1936-1981 with gaps. The annual report of the activities, receipts and expenditures were submitted to the State Housing Board, State Auditor and the Mayor of the City of Boston in accordance with the law. This series also includes two semi-annual reports of the Receiver that were submitted to Suffolk Superior Court in accordance with the reporting requirements of the Order of Appointment of Receiver entered in the...
Dates: 1941-1981 with gaps

Boston Public Library annual reports and publications

 Series — Publications PB 016
Identifier: 2900.001
Scope and Contents

Includes annual reports of the Library Department for 1967 and 1985-1986, statistical reports from 1954 and 1957, proceedings of the dedication of the Library building in 1858, a history of the Library from 1911, works published by the Library and other miscellaneous publications. Annual reports can also be found in the City Documents series.

Dates: 1858-1991

Boston Redevelopment Authority publications

 Collection
Identifier: 4010.002
Scope and Contents

Includes annual reports and other publications produced by the Boston Redevelopment Authority.

Dates: 195?-198?

Budget Department reports and publications

 Series
Identifier: 2300.001
Scope and Contents

Includes copies of annual budget recommendations, operating budgets and other reports.

Dates: 1915-1994 with gaps

Building Department annual reports

 Series
Identifier: 5410.014
Scope and Contents

Annual report of the Building Department from 1939.

Dates: 1939-1956 with gaps

Cemetery Department annual reports and publications

 Series
Identifier: 4410.001
Scope and Contents Includes copies of annual reports for the years 1900-1905, 1908-1910, 1912, 1914-1915; Reports on Intramural Internments, 1879 (City Documents 47, 96 and 110 of 1879); "Report of Special Committee of Common Council in Regard to South Burying-Ground on Washington Street", 1883; "Copy of Inscriptions upon the Granite Stones in the Kearsarge Avenue Cemetery, 1890; and "Historical Sketch and Matters Appertaining to the Copps Hill Burial-Ground", 1901. Annual reports can also be found in the City...
Dates: 1879-1912

Children's Institutions Department annual reports

 Collection
Identifier: 8503.002
Scope and Contents note The records in this collection consist entirely of the annual reports of the Children’s Institutions Department. These reports span the dates 1898 through 1920 with gaps for the years 1899-1900 and 1914-1915. The reports provide statistical data for each institution under the control of the Department as well as reports from the individual superintendants for each institution. Included are summaries of the Department’s operations for the previous fiscal year, comparison to the fiscal year...
Dates: 1898-1920

City Documents

 Series
Identifier: 0100.003
Scope and Contents

Published series of documents ordered to be printed by the City Council. Includes departmental annual reports, committee reports, orders, ordinances, annual addresses, and other reports.

Dates: 1834-1999

City Planning Board annual reports and publications

 Series
Identifier: 4030.002
Scope and Contents

Annual reports and other publications produced by the Planning Board. Includes publications documenting urban renewal, zoning, capital improvements, transportation and public buildings. Annual reports can also be found in the City Documents series.

Dates: 1914-1960

Collecting Department annual reports

 Series
Identifier: 2410.005
Dates: 1921-1941 with gaps

Department of School Buildings annual reports

 Series
Identifier: 0430.003
Scope and Contents

Includes copies of the annual reports of the Schoolhouse Department/Department of School Buildings for the years 1901-1915, 1918-1919, 1921, 1925, 1928, 1934-1935, 1943-1946, 1948-1949, 1951, and 1963-1965. Annual reports can also be found in the City Documents series.

Dates: 1901-1965 with gaps

Election Department annual reports and publications

 Series
Identifier: 4700.010
Scope and Contents Includes copies of annual reports for the years 1924, 1926-1928, 1930-1932, 1934-1935, 1937, 1939-1953, 1956, 1960, 1963, 1969-1981, 1991; "Ordinance Defining New Boundaries of Wards", 1875; "Lists of Streets, Avenues, Courts, Places, etc.", 1880 and 1896; "Act to Provide for Printing and Distributing Ballots at the Public Expense and to Regulate Voting...Being the So-called Australian Ballot Law", 1889; "Report of Special Committee on New Division of Wards into Voting Precincts", 1889;...
Dates: 1875-1991

Engineering Department annual reports and publications

 Series
Identifier: 5020.004
Scope and Contents Includes three bound volumes of City Engineer's reports for 1875-1897; loose copies of annual reports for 1898-1901, 1903-1910; "Tabular Representation of the Present Condition of Boston in relation to Railroad Facilities, Foreign Commerce, Population, Wealth, Manufactures, etc.", 1851; "Prevention of Floods in the Valley of Stony Brook", 1886; "Lists of Maps of Boston published between 1614 and 1822", 1902; "Lists of Maps of Boston published between 1600 and 1903", 1903; "Lists of Maps of...
Dates: 1875-1910

Executive Department reports

 Series
Identifier: 0200.005
Scope and Contents

Bound volumes of departmental annual reports submitted to the Mayor. Annual reports can also be found in the City Documents series.

Dates: 1890-1911 with gaps

Fire Department annual reports and publications

 Series
Identifier: 0500.005
Scope and Contents Includes copies of annual reports for 1879, 1885-1890, 1945, 1969, 1971, 1982 and 2002; programs for Fire Department annual ball for 1973 and 2004; Constitution of the Charitable Association of the Boston Fire Department, 1835; Report of the Joint Special Committee appointed to inquire into the causes of recent fires in Boston, 1893; Boston Fire Prevention Code (Chapter 3 of the Ordinances of 1959), 1959 and 1979; and Rules and Regulations of the Fire Department, 1947, 1965 and 1997; and...
Dates: 1835-2004

Institutions annual reports

 Series
Identifier: 8500.001
Scope and Contents

Includes copies of annual reports of the Board of Directors of Public Institutions, 1857-1886 and 1888; Commissioner of Public Institutions, 1890-1891, 1893-1894, 1897, and 1928; Institutions Registration Department, 1901, 1913-1915; and one bound volume of City Documents relating to the Lunatic Hospital, Inspectors of Prisons, Directors of Public Institutions and Rules and Regulations, 1863-1869. Annual reports can also be found in the City Documents series.

Dates: 1857-1928 with gaps

Law Department annual reports and publications

 Series
Identifier: 0700.004
Scope and Contents

Includes annual reports of the Law Department from 1911-1974 with gaps and a published copy of the will of Benjamin Franklin and of the proceedings of the Courts and of the Managers of the Franklin Fund relating to the will which were compiled by the Corporation Counsel.

Dates: 1904, 1911-1974 with gaps

Parks Department annual reports and publications

 Series
Identifier: 4400.005
Scope and Contents Includes copies of annual reports for the years 1875-1877, 1881, 1885, 1887, 1889, 1892, 1894-1895, 1907, 1910, 1920, 1938-1954, 1956-1966, 1968-1970, 1972-1974, 1984 and 1989; "Notes on the Plan of Franklin Park and Related Matters", 1886; "Preliminary Report of the Board of Commissioners of the Department of Parks with Plans and Estimates for a Zoological Garden at Franklin Park and an Aquarium at Marine Park", 1910; "Special Report", 1925; "Future Parks, Playgrounds and Parkways", 1925;...
Dates: 1875-1993

Police Department annual reports and publications

 Series
Identifier: 0600.006
Scope and Contents

Includes annual reports of the Police Commissioner for 1871, 1910, 1927, 1933-1934, 1936, 1939, 1945, 1950, 1955, 1958-1960, 1962-1970, 1974-1976, 1999 and 2007; annual reports of the Boston Police Relief Association for 1911, 1913-1915, 1918-1920, 1922-1925, and 1927-1928; street directory, 1938 and circa 1970s-1980s; and miscellaneous reports and surveys.

Dates: 1870-1999

Public Welfare Department annual reports

 Series
Identifier: 8700.001
Scope and Contents

Includes "Annual Report of the Overseers of the Poor" for 1891; "Annual Report of the Overseers of the Public Welfare" for 1952 and 1964. Annual reports can also be found in the City Documents series.

Dates: 1891-1964 with gaps

Public Works Department annual reports and publications

 Series
Identifier: 5000.002
Scope and Contents

Includes copies of the annual reports of the Public Works Department for 1913-1914, 1916-1930, 1948-1959, 1962, 1964, 1966-1970, 1972-1977, 1980-1993 with gaps and miscellaneous publications. Annual reports can also be found in the City Documents series.

Dates: 1913-1993 with gaps

Registry Department annual reports and publications

 Series
Identifier: 0330.003
Scope and Contents Includes copies of Annual Reports for the years 1868, 1870-1871, 1873-1883, 1885, 1892-1898, 1900-1905, 1907-1910; indexes to Births in the City of Boston for the years 1923, 1928, 1931, 1934, 1945-1947, 1949-1951, 1953-1959, 1961-1967; index to marriage intentions and marriages recorded in 1894; "Bills of Mortality 1810-1849; "List of Freemen 1630-1678"; "A Series of Plans Showing the Existing Ways and Owners of Property 1630, 1635, 1640, 1645" published in 1909; and "Maps of the Street...
Dates: 1859-1965

Reports and publications relating to public housing

 Collection
Identifier: 9000.018
Scope and Contents note

This series is a collection of reports and publications relating to public housing kept with the Boston Housing Authority central files. Includes handbooks, pamphlets, reports, articles, newsletters, etc. The publications are arranged chronologically with undated material at the end.

Dates: 1942-1991, with gaps