Skip to main content

Annual reports

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 243 Collections and/or Records:

Department of Microbiology and Molecular Biology departmental reports, 1981-2006

 Sub-Series — Multiple Containers
Identifier: UA 1189 Series 2 Sub-Series 4
Scope and Contents

Contains self-study reports, annual reports, and reviews assessing the various programs within the department. Dates range from 1981 to 2006.

Dates: 1981-2006

Department of Physiology and Developmental Biology records

 Collection — Box 1: [Barcode: 31197233634788]
Identifier: UA 5640
Scope and Contents

Materials include annual reports of the Department of Physiology and Developmental Biology. Reports include a compilation of faculty vitae, scholarly productivity and activity reports, and related information. Dated 2002-2007.

Dates: 2002-2007

Departmental annual auditing reports, 1972-1978

 File — Box 14: Series 7; Series 8 [Barcode: 31197230190297], Folder: 12
Identifier: UA 992 Series 8 Sub-Series 1 File 1
Scope and Contents

Annual reports from Brigham Young University's department annual auditing reports. Dated 1972-1978.

Dates: 1972-1978

Departmental annual reports, 1952-1953

 File — Box 9: Series 1 [Barcode: 31197239262758], Folder: 6-9
Identifier: UA 1086 Series 1 Sub-Series 5 File 1

Development office, 1978-1979

 File — Box 243: Series 6 [Barcode: 31197233273314], Folder: 9
Identifier: UA 1085 Series 6

Development Office annual reports, 1978-1979

 Series
Identifier: UA 806 Series 1
Scope and Contents note

Contains an annual report documenting the fundraising performance of the Development Office. Topics include correspondence and charts.

Dates: Other: 1978-1979

Division of Continuing Education annual reports, 1955-1989

 Series — Multiple Containers
Identifier: UA 1088 Series 1
Scope and Contents

Contains annual reports of the division, including information on enrollment, faculty and staff, finances, programs, relations with the Church Educational System, regional centers, and study abroad. Materials date from between 1955 and 1989.

Dates: 1955-1989

Mitchell A. Dodge papers on the Menominee Indian Tribe

 Collection — Multiple Containers
Identifier: MSS 1538
Scope and Contents Consists of correspondence, government documents, legal files and documents, notes, newspaper clippings, and other records documenting the activities of Dodge as a representative of the Menominee Tribe in their dealings with the United States government, between approximately 1945 and 1980. Deals especially with the issue of their termination as a recognized tribe in the 1960s and their restoration in the 1970s, as well as the legal case Menominee Indian Tribe v. United States that went to...
Dates: 1929-1979

Educational Media Services records

 Collection — Multiple Containers
Identifier: UA 1345
Scope and Contents

Contains annual reports, correspondence, and budgets for the period of 1969 to 1979.

Dates: 1969-1979

Edward MacDowell Association reports, 1943-1954

 File — Box 5: Series 7; Series 8 [Barcode: 31197232480969], Folder: 6
Identifier: MSS 2337 Series 8