File Annual report, 1948-1949 Box 1 (2-annual reports), Folder 10 Repository German and Jewish Intellectual Émigré Collections » American Council for Émigrés in the Professions Records, 1930-1974 » Annual reports, 1945/1946-1949/1950, 1972/1973-1973/1974
File Annual Report, 1958-1959 Box 1 (1-administrative files), Folder 11 Repository New York State Modern Political Archive » Capital Area Council of Churches Records, 1941-2002 » Administrative Files, 1941-2002
File Annual Report, 1961 Box 1, Folder 11 Repository New York State Modern Political Archive » Nowicki, Joseph Papers, 1954-1964 » Subject Files, 1954-1964
File Annual Report for 1947-48, 1948 Box 1 (1-annual reports), Folder 11 Repository University Archives » The Milne School Records, 1890-2004 » Annual Reports, 1932-1977
File Annual Report of the Director, 1951 Box 1 (1-administrative files), Folder 11 Repository University Archives » Center for Community Studies Records, 1946-1976 » Administrative Files, 1950-1976
File Annual Report of the Superintendent of Public Instruction, 1869 Box 1 (annual reports collection), Folder 12 Repository University Archives » Annual Reports Collection, 1844-2005
File Annual Reports, 1954-1955 Box 1, Folder 11 Repository New York State Modern Political Archive » League of Women Voters, Schenectady County, 1925-2004 » Administrative Files, 1925-2004
File Annual Reports, 1967-1968 Box 1 (1-reports, plans, and budgets), Folder 11 Repository University Archives » Nelson A. Rockefeller College of Public Affairs and Policy Deans Office Records, 1946-1989 » Reports, Plans, and Budgets, 1962-1985
File Annual Reports, 1967-1969 Box 1 (1-administrative files), Folder 11 Repository New York State Modern Political Archive » League Of Women Voters of Albany County Records, 1940-2001 » Administrative Files, 1940-2001
File Annual Reports, 1975-1976, 1978, 1980-1983, 1985 Box 1 (1-general correspondence), Folder 14 Repository University Archives » Institute of Gerontology Records, 1968-1995 » General Correspondence, 1970-1995, Undated