NPSHistory.com
Directors'/Superintendents' Annual Reports

NATIONAL PARK SERVICE HISTORY
Directors'/Superintendents' Annual Reports

In 1872 Nathaniel Pitt Langford, the Superintendent of the Yellowstone National Park, sent the first annual report to the Secretary of the Interior concerning the condition of Yellowstone National Park. Since that time annual reports have given park superintendents the opportunity to summarize and report important events, trends, problems and opportunities in their parks. The following links provide a sample of some some of these early annual reports.


SUPERINTENDENTS' Annual Reports


Arches NP (incl. Canyonlands NP and Natural Bridges NM)
Standards | Summaries | 1941 | 1942 | 1943 | 1944 | 1945 | 1946 | 1947 | 1948 | 1949 | 1949 (alt. format) | 1950 | 1950 (alt. format) | 1951 | 1951 (alt. format) | 1952 | 1953 | 1954 | 1955 | 1956 | 1957 | 1958 | 1959 | 1960 | 1961 | 1962 | 1963 | 1964 | 1965 | 1966 | 1967 | 1968 | 2004 | 2005 | 2006

Cape Cod NS
2002 | 2003

Chattahoochee River NRA
1995 | 1996 | 1997 | 2003

Chesapeake & Ohio Canal NHP
2001 | 2003

Colonial NHP
2002 | 2003 | 2004

Crater Lake NP
1910: PDF, HTML | 1913: PDF, HTML | 1914: PDF, HTML | 1915: PDF, HTML

Craters of the Moon NM & Preserve
1997 | 1998 | 1999 | 2000 | 2001 | 2002 | 2003 | 2004


Death Valley NP
1933 | 1934 | 1935 | 1938 | 1940

Superintendent Monthly Reports: October 1934 | March 1935 | July 1937 | August 1937 | April 1939


Denali NP & Pres
2003 | 2004


Everglades NP
Chief Park Naturalist Reports: 1949-1959 | 1962-1965 | 1966-1969
Chief Park Ranger Reports: 1958 | 1959 | 1960 | 1961 | 1962 | 1963 | 1964 | 1965 | 1966 | 1967-1968
Superintendent's Annual Report (South Florida Research Center): 1987
Superintendent's Annual Narrative Reports: 1981 | 1982 | 1983 | 1984 | 1985 | 1986 (incomplete) | 1987 (incomplete)
Superintendent's Monthly Reports: 1947-1948 | 1949 | 1951-1952 | 1953-1954 | 1955-1956 | 1957-1958 | 1959-1960 | 1961-1962 | 1963 | 1964-1965 | 1966 | 1967


Fort Vancouver NHS
2012 | 2013 | 2014 | 2015 | 2016 | 2017


Glacier NP
1915: PDF, HTML


Grand Teton NP
2023


Grant-Kohrs Ranch NHS
20042005


Gulf Islands NS
1991 | October 1995-September 1996 | October 1996-September 1997


Hamilton Grange NMem
200 | 2001 | 2002


Hawaii NP
1922-1928 | 1927-1945 | 1928-1931 | July 1931-June 1932 | July 1932-June 1933 | July-Dec 1933 & Jan-June 1935 | 1934 | July 1935-Dec 1936 | 1937 | 1938 | 1939 | 1940 | 1941 | 1942-1943 | 1944-1945 | 1946-1947 | 1948 | 1949


Hopewell Furnace NHS
2011


Hot Springs NP
1877 | 1878 | 1887 | 1899 | 1906 (HTML edition) | 1910 | 1911 | 1912 | 1913 | 1914 (HTML edition) | 1915 (HTML edition)

Report of the Medical Director of the Hot Springs Reservation to the Secretary of the Interior (1912)


Joshua Tree NP
Superintendent's Annual Report, Joshua Tree National Monument: 1948 | 1949 | 1950 | 1951 | 1952 | 1953 | 1954 | 1955 | 1956 | 1957 | 1958 | 1959 | 1960 | 1961 | 1962 | 1963 | 1964 | 1965 | 1966 | 1967 | 1980 | 1981 | 1983 | 1984 | 1987 | 1988 | 1989 | 1991 | 1992 | 1993
Superintendent's Annual Report, Joshua Tree National Park: 1996 | 2000 | 2001 | 2002 | 2003 | 2004 | 2005 | 2006 | 2007 | 2008 | 2009 | 2010 | 2011
Superintendent's Quarterly Report, Joshua Tree National Park: January-March 2004 | April-June 2004 | July-September 2004


Keweenaw NHP
20052009-2010


Mesa Verde NP
1909: PDF, HTML | 1911: PDF, HTML | 1915: PDF, HTML


Missouri NRR
20112012


Mount Rainier NP
1915: PDF, HTML


National Trails
2009 | 2010 | 2011 | 2012 | 2013 | 2014 | 2015 | 2016 | 2017 | 2018 | 2019 | 2020


Platt NP (Chickasaw NRA)
1913: PDF, HTML | 1914: PDF, HTML | 1915: PDF, HTML


Rocky Mountain NP
1915: PDF, HTML


Wind Cave NP
1914: PDF, HTML | 1915: PDF, HTML


Yellowstone NP
1984 | 1985


Yosemite NP
1914 | 1937 | 1938 | 1939 | 1940 | 1941


Yukon-Charley Rivers NPres
2003 | 2005 | 2006 | 2007 | 2008 | 2009 | 2010 | 2011 | 2012


SECRETARY OF THE INTERIOR's Reports

Report on Wind Cave, Crater Lake, Sully's Hill, Platt, and Mesa Verde National Parks and Casa Grande Ruin — 1907 (1908)

Report on Wind Cave, Crater Lake, Sullys Hill, and Platt National Parks, Casa Grande Ruin and Minnesota National Forest Reserve — 1908 (1909)

Report on Wind Cave, Crater Lake, Sullys Hill, and Platt National Parks, and Casa Grande Ruin — 1909 (1909)

Report on Glacier, Wind Cave, and Platt National Parks, Sullys Hill Park, Casa Grande Ruin, Muir Woods, Petrified Forest, and Other National Monuments — 1910 (1911)

Report on Platt and Wind Cave National Parks, Sullys Hill Park, Casa Grande Ruin, Muir Woods, Petrified Forest, and Other National Monuments, Including List of Bird Reserves — 1911 (1912)

Report on Platt and Wind Cave National Parks, Sullys Hill Park, Casa Grande Ruin, Muir Woods, Petrified Forest, and Other National Monuments, Including List of Bird Reserves — 1912 (1913)

Report on Wind Cave National Park, Sullys Hill Park, Casa Grande Ruin, Muir Woods, Petrified Forest, and Other National Monuments, Including List of Bird Reserves — 1913 (HTML edition) (1914)

Report on Sullys Hill Park, Casa Grande Ruin, Muir Woods, Petrified Forest, and Other National Monuments Together with List of Bird Reserves — 1914 (HTML edition) (1915)

Report on Sullys Hill Park, Casa Grande Ruin; the Muir Woods, Petrified Forest, and Other National Monuments, Including List of Bird Reserves — 1915 (HTML edition) (1915)


DIRECTORS' Annual Reports

Annual Reports of the Department of the Interior (as written by the following Secretaries of the Interior)
(Ethan A. Hitchcock, 1899-1907 — James R. Garfield, 1907-1909 — Richard A. Ballinger, 1909-1911 — Walter L. Fisher, 1911-1913 — Franklin K. Lane, 1913-1920)

1904190519061907190819091910191119121913191419151916

Report of the General Superintendent and Landscape Engineer of National Parks to the Secretary of the Interior (Mark Daniels, 1915)

Annual report of the superintendent of national parks to the secretary of the interior for the fiscal year ended June 30, 1916 (R.B. Marshall, 1916)

Progress in the Development of the National Parks (Stephen Mather, 1916)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal Year Ended June 30, 1917 (Horace M. Albright, 1917)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal Year Ended June 30, 1918 (Stephen T. Mather, 1918)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal Year Ended June 30, 1919 (Stephen T. Mather, 1919)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal Year Ended June 30, 1920 and the Travel Season 1920 (Stephen T. Mather, 1920)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal Year Ended June 30, 1921 and the Travel Season 1921 (Stephen T. Mather, 1921)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal year Ended June 30, 1922 and the Travel Season 1922 (Arno B. Cammerer, 1922)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal year Ended June 30, 1923 and the Travel Season, 1923 (Stephen T. Mather, 1923)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal year Ended June 30, 1924 and the Travel Season, 1924 (Stephen T. Mather, 1924)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal year Ended June 30, 1925 and the Travel Season, 1925 (Stephen T. Mather, 1925)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal year Ended June 30, 1926 and the Travel Season, 1926 (Stephen T. Mather, 1926)

Extracts from the Annual Report of the Secretary of the Interior Fiscal Year 1927 Relating to the National Park Service (Stephen T. Mather, 1927)

Extract from the Annual Report of the Secretary of the Interior Fiscal Year 1928 Relating to the National Park Service (Stephen T. Mather, 1928)

Report of the Director of the National Park Service to the Secretary of the Interior for the Fiscal year Ended June 30, 1929 and the Travel Season, 1929 (Horace M. Albright, 1929)

Annual Report of the Director of the National Park Service to the Secretary of the Interior for Fiscal year Ended Jun 30, 1930 (Horace M. Albright, 1930)

Annual Report of the Director of the National Park Service to the Secretary of the Interior for Fiscal year Ended Jun 30, 1931 (Horace M. Albright, 1931)

Annual Report of the Director of the National Park Service to the Secretary of the Interior for Fiscal year Ended Jun 30, 1932 (Horace M. Albright, 1932)

Annual Report of the Director of the National Park Service to the Secretary of the Interior (Horace M. Albright, 1929-1932)

Annual Report of the Director of the National Park Service to the Secretary of the Interior (Newton B. Drury, 1942-1943)

Annual Report of the Director of the National Park Service to the Secretary of the Interior (Newton B. Drury, 1946-1950)

Annual Report of the Director of the National Park Service to the Secretary of the Interior (Conrad L. Wirth, 1952-1954)

Annual Report of the Director of the National Park Service to the Secretary of the Interior For the Fiscal Year Ended June 30, 1956 (Conrad L. Wirth, 1956)

Annual Report of the Director of the National Park Service to the Secretary of the Interior (Conrad L. Wirth, 1958-1963)

National Park Service: Annual Report 1985 (William Penn Mott, Jr., 1985)

National Park Service: Annual Report 1986 (William Penn Mott, Jr., 1986)

National Park Service: Annual Report 1987 (William Penn Mott, Jr., 1987)

National Park Service: Annual Report 1988 (William Penn Mott, Jr., 1988)

National Park Service Director's Report 2007 (Mary A. Bomar, 2007)

National Park Service Director's Report 2008 (Mary A. Bomar, 2008)


index.htm
Last Updated: 24-May-2023