Rural Schools

The Center for the History of Rural Iowa Education and Culture (CHRIEC), of the University of Northern Iowa's Museums (currently administered by Rod Library), is dedicated to the preservation, protection, and dissemination of unique and rare materials documenting America's rural school system and culture with particular emphasis on Iowa and the Mid-West

View more information at the Rural School Collections website: http://museum.library.uni.edu/ruralschool.

Displaying 4601 - 4700 of 9021
Cat. # Name Description
4601 2023-FIC-43 Ribbon Commemorative beige ribbon. Top has a yellow eagle with a shield on its chest. Shield has a yellow partial American flag with a white border around it. Eagle's wings are spread-eagle, mouth open and facing right. Eagle's right foot is standing on arrows and it's left foot is on a branch. Eagle is standing on a yellow rectangular object with linear markings on it. Below the eagle is an American flag with a round Columbus symbol on it. The outer ring of the symbol is blue, then a white ring inside it. Inside that is a blue ring, then a yellow ring with the blue text "LANDING OF COLUMBUS" with dots between each word and at the start and end of the string of text. The focal point of the symbol is a depiction of Columbus planting a flag presumably on American soil with other people nearby and their ships in the background. Below the American flag is a blue banner-shaped outline. Top line of text inside it is "National Public School Celebration" in blue. Next lines are "COLUMBUS DAY" in red, "Oct. 21st" in blue, "1492" and "1892" on the same line in red. Below that is "OFFICIAL BADGE," and finally, "PATENT APPLIED FOR" both in blue. All text in the banner outline is centered. Ribbon is fraying at the edges, especially: the top; 4cm from the bottom on the right side about 2 cm in; 3 cm from the bottom on the left side about 1 cm in. There is a small brown stain by the eagle's mouth. Faint brown stains are on the front and back--appear to be from age. Back of the ribbon is plain beige with "0-01956" written in blue ink on the lower right hand corner. 2023-FIC-43 (Ribbon) image
4602 2023-FIC-44 Book Comprising the upper 2/3 of the cover is a picture of four young boys standing in a doorway in the foreground looking out on a yard with other young boys, an umbrella stand, and a line of trees in the distance. The lower third of the cover has first a white block, then a brown block. In the white block is the title "RESIDENTIAL SCHOOLS FOR HANDICAPPED CHILDREN" in brown text. Below the title, right aligned, is "Bulletin 1939 . No. 9" ("." is centered vertically in the line of text). Above this text, The lower third has a white block with the previously stated title and bulletin number. Below the white block is a brown block with white text. The text in the brown block says "UNITED STATES DEPARTMENT OF THE INTERIOR" and "OFFICE OF EDUCATION" below that. Back cover and spine are plain white with no markings. Inside has no notable markings either. Copyright 1940 by United States Government Printing Office. Author is Elise H. Martens, Senior Specialist in the Education of Exceptional Children. 103 pages.
4603 2023-FIC-45A Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45A) A cardboard sleeve that the other components slide into. Title is "RUSSELL'S CLASSROOM SCALER AND GRADER" split on either side of a gap in the middle of the cardboard sleeve. Directions for using the scaler and grader are are on either side of the middle gap and are on both sides of the sleeve, surrounded by a two-lined rectangle, all in red font. Either side of the gap has an arrow pointing to the top of the gap from the left and right sides. The left side of the center gap has numbers 1-60 on the front and 26-74 on the back. In small print below the box on the left side of the sleeve is "Copyright, 1931, by Charles Russell" on the left and "631.1" on the right on the bottom edge of the box on the left-hand side of the gap. Below the box on the right half of the sleeve is "Patented August 12, 1930 (No. 1,772,638)" on the left, and "Printed in the United States of America" on the right. "PUBLISHED BY GINN AND COMPANY" is split between the two sides of the sleeve and each side is centered under that side's box. The top and bottom of the sleeve are held together by orange binding, like that of a book's spine. The outer edges of the sleeve have recessed sections in the center to assist with removing the materials from inside the sleeve.
4604 2023-FIC-45B Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45B) Small blue instruction manual, "How to use Russell's Classroom Scaler and Grader" by Charles Russell, Ph.D. (Principal, The Massachusetts State Normal School at Westfield). Title and author take up the top half of the cover. Below is the Athenæum Press logo (Letters A-O on a paddle being held by a masculine hand. Hand is also holding leaves that fan out to the right and left under the alphabet paddle. "The Athenæum Press" is on a thin u-shaped band loosely situated around the paddle. At the bottom of the cover is "GINN AND COMPANY." (The Athenæum Press was a part of Ginn and Company beginning in the late 19th century.) All cover objects are in black ink, surrounded by a two-lined rectangular box (The style of the box matches the box style on 45a's cardboard sleeve. No notable markings inside the book or on the back cover. 16 pages.
4605 2023-FIC-45C Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45C) The first of several cardboard pages. Lower left hand corner says "1R." Left and right hand sides on the outside have the text "LETTER GRADE FORM" facing outward. The main part of the page is a grid with the numbers 16 to 60 along the top with a thick black line below them. Wear marks around the text on the sides and the center where they were exposed out from under the cardboard sleeve (45a). The flip side of the page is labeled "1F" on the lower left hand corner. "M-SCALE SCORES" is on the left and right hand sides on the outside, plus bolded in the main area of the page. The top has the same header (numbers 16-60 with a thick black line below them). Each column of numbers gets increasingly longer until towards the right. Three lines diverge as they go right across the swath of numbers.
4606 2023-FIC-45D Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45D) The second cardboard page. Lower left hand corner says "2R." Left and right hand sides on the outside have the text "ACHIEVEMENT RATIOS" facing outward, also bolded at the lower left section of the page. The main part of the page is a grid with the numbers 27-73 along the top with a thick black line below them. Numbers from 35-274 fan out across the grid, with the lowest numbers in the upper right corner and highest numbers in the lower left corner. Two stair step lines go down and to the right across the block of numbers. The flip side of the page is labeled "2F" on the lower left hand corner. "EFFORT SCORES" is on the left and right hand sides on the outside, plus bolded in the main lower left section of the page. The top has the header (numbers 26-74 with a thick black line below them). Numbers from 2-98 fan out across the grid, with the lowest numbers in the upper right corner and highest numbers in the lower left corner. Two stair step lines go down and to the right across the block of numbers.
4607 2023-FIC-45E Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45E) The third cardboard page. Lower left hand corner says "3R." Left and right hand sides on the outside have the text "LETTER GRADE SYSTEM V" facing outward. The main part of the page is a grid with the numbers 16-60 along the top with a thick black line below them. Letters A-E form vertical columns that get longer when headed to the right side. Three straight lines diverge as they go right across the widening swath of letters. The lower left hand section says "LETTER GRADE SYSTEM V" on the top line, "BASED ON NORMAL CURVE" below it, followed by "A = 7%", "B = 24%", "C = 38%", "D = 24%", and "E = 7%". The flip side of the page is labeled "3F" on the lower left hand corner. "LETTER GRADE SYSTEM II" is on the left and right hand sides on the outside. The main part of the page is a grid with the numbers 16-60 along the top with a thick black line below them. Letters A-E form vertical columns that get longer as they go to the right side. Three straight lines diverge as they go right across the widening swath of letters. The lower left hand section says has this bolded guide: "LETTER GRADE SYSTEM II" on the top line, "BASED ON NORMAL CURVE" next, followed by "A = 4%", "B = 24%", "C = 44%", "D = 24%", and "E = 4%".
4608 2023-FIC-45F Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45F) The fourth cardboard page. Lower left hand corner says "4R." Left and right hand sides on the outside have the text "LETTER GRADE SYSTEM XI" facing outward. The main part of the page is a grid with the numbers 16-60 along the top with a thick black line below them. Letters A-E form vertical columns that get longer when headed to the right side. Three straight lines diverge as they go right across the widening swath of letters. The lower left hand section says "LETTER GRADE SYSTEM XI" on the top line, "BASED ON MINUS SKEW CURVE" below it, followed by "A = 5%", "B = 24%", "C = 50%", "D = 18%", and "E = 3%". The flip side of the page is labeled "4F" on the lower left hand corner. "LETTER GRADE SYSTEM VII" is on the left and right hand sides on the outside. The main part of the page is a grid with the numbers 16-60 along the top with a thick black line below them. Letters A-E form vertical columns that get longer as they go to the right side. Three straight lines diverge as they go right across the widening swath of letters. The lower left hand section says has this bolded guide: "LETTER GRADE SYSTEM VII" on the top line, "BASED ON NORMAL CURVE" next, followed by "A = 10%", "B = 24%", "C = 32%", "D = 24%", and "E = 10%".
4609 2023-FIC-45G Scaler and Grader There are 7 components (A-G) in item 2023-FIC-45, the Scaler and Grader: 45G) The fifth cardboard page. Lower left hand corner says "5R." Left and right hand sides on the outside have the text "LETTER GRADE SYSTEM XVI" facing outward. The main part of the page is a grid with the numbers 16-60 along the top with a thick black line below them. Letters A-E form vertical columns that get longer when headed to the right side. Three straight lines diverge as they go right across the widening swath of letters. The lower left hand section says "LETTER GRADE SYSTEM XVI" on the top line, "BASED ON MINUS SKEW CURVE" below it, followed by "A = 15%", "B = 32%", "C = 32%", "D = 13%", and "E = 8%". The flip side of the page is labeled "5F" on the lower left hand corner. "LETTER GRADE SYSTEM XIV" is on the left and right hand sides on the outside. The main part of the page is a grid with the numbers 16-60 along the top with a thick black line below them. Letters A-E form vertical columns that get longer as they go to the right side. Three straight lines diverge as they go right across the widening swath of letters. The lower left hand section says has this bolded guide: "LETTER GRADE SYSTEM XIV" on the top line, "BASED ON MINUS SKEW CURVE" next, followed by "A = 8%", "B = 29%", "C = 42%", "D = 15%", and "E = 6%".
4610 RC-BT-104 Book Daily Attendence Register, Pittsford Township #1, 1912-1916 Butler County
4611 RC-BT-104 Book Daily Attendence Register, Pittsford Township #1, 1912-1916 Butler County
4612 RCS-BT-101 Book Complete Term Register, Shell Rock Township #5, Norton's Corner, 1904-1907 Butler County
4613 RCS-BT-101 Book Complete Term Register, Shell Rock Township #5, Norton's Corner, 1904-1907 Butler County
4614 Removed Items Box Removed Items Box None
4615 RSC-AL-1 Plat Map Book Plat maps of Allamakee County, assessor of Allamakee county document in inner left cover, 74 pages, Corduroy front cover
4616 RSC-AL-1A Plat Map A Plat Map of Allamakee County, showing Allamakee Community School District, Approved March 31, 1958.Interleaved in Pages of RSC-AL-1.
4617 RSC-AL-1B Plat Map A Plat Map of Allamakee County, showing Eastern Allamakee Community School District, Approved May 26, 1954. Interleaved in Pages of RSC-AL-1.
4618 RSC-AL-2 High School Normal Training Record Alphabetical list of student names,  grades in varying academic subjects. 
4619 RSC-AL-3 Teachers' Examination Records On left side: Name of 31 pupils on each page as well as address, date of exam, age, district, township. On right side: Grades in varying academic subjects, whether or not diploma was granted, and name of teacher.
4620 RSC-AL-4 Book Allamakee County Teachers' Examination Records, 1907-1930. Hardback, red leather cover and spine, bound with fabric and thread, 480 pages. Volume 4.  On left side: Alphabetical list of students, addresses, age, exam number, date of exam, grades in various academic subjects. On right side: Grades in various academic subjects, date issues, and remarks.  241 marked pages.
4621 RSC-AL-5 Book Allamakee County Record of Teachers' Certificates 1909-1929. Hardback, brown and red leather cover and spine, bound with thread and fabric. Volume 5.  On left side: Alphabetical list of students, addresses, grade, expiration date of certificate and date of certificate registry.  On right side: Grades in various academic subjects, institute attendance and memoranda.  203 marked pages.
4622 RSC-AL-6 Book Allamakee County Record of Teachers' Certificates, 1929-1951. Hardback, black cover, red leather spine and corners, bound with thread and fabric. Volume 6. On left side: Alphabetical list of teachers name, age, address, grade teaching, expiration date of certificate, and registry date of certificate.  On right side: Grades in various academic subjects, institute attendance and memoranda.  Book number 10980.
4623 RSC-AL-7 Record of Teachers Certificates Sample of teachers certificate in front cover. On left side: Alphabetial list of teachers name, address, birth date, age, and Social Security Number.  On right side: Type of certificate, date of certificate registry, date of certificate expiry, and remarks. Book number 76131. 404 marked pages.
4624 RSC-AL-8 Eighth Grade Examination Records On left side: Alphabetial list of student names, age, name of parent/guardian, address, township, district, name of teacher.  On right side: Date of exam, grades in various academic subjects, date of certificate issued, date of diploma issued. 
4625 RSC-AL-9 Teachers' Reports On left side: Alphabetial list of teacher names, term, year, date of filing report, date term began, date term closed; on top of page Record of Classification.  On right side: Number of pupils enrolled, details about attendance, cost of tuition for each pupil, marks; on top of page And Term Reports.  Book number 12191.
4626 RSC-AL-10 Daily Attendance, Fairview Township, #4-Irish Ridge Fairview Township, School District #4, Irish Ridge School. Record of visitors, record of daily attendance, student grades, summary reports and summary of class progress, description of supplies purchased with school funds. 
4627 RSC-AL-11 Daily Attendance, French Creek Twp. #4 French Creek Township, School District #4. Directions for use on inside cover, record of attendance for students, names of parent/guardian, grades of students, catalog for plays which were called "entertainment material". 
4628 RSC-AL-12 Daily Attendance, Hanover Township, #1 Hanover Township, School District #1.  Attendance from September 8th, 1947-January 30th, 1948. Record of visitors, register of attendance, record of attendance for students, summary report and summary of class progress, description of supplies bought/borrowed. 
4629 RSC-AL-13 Daily Attendance, Hanover Township, #2 Hanover Township, School District #2.  Attendance from September 13th 1943-1944.  Record of visitors, register of attendance, record of attendance for students, summary report and summary of class progress, description of supplies bought/borrowed. 
4630 RSC-AL-14 Daily Attendance, Jefferson Township, #3 Jefferson Township, School District #3.  Attendance from August 24th 1942-1943.  Record of visitors, register of attendance, record of attendance for students, summary report and summary of class progress, description of supplies bought/borrowed. 
4631 RSC-AL-15 Daily Attendance, Linton Township, #2-Big Foot Linton Township, School District #2, Big Foot School. Attendane, daily program of study and recitation, teacher's summary report. 
4632 RSC-AL-16 Daily Attendance, Linton Township, #2-Big Foot Linton Township, School District #2, Big Foot School. Attendance, daily program of study and recitation, teacher's summary report. 
4633 RSC-AL-17 Daily Attendance, Linton Township, #2-Big Foot Linton Township, School District #2, Big Foot School. Attendance, daily program of study and recitation, teacher's summary report. 
4634 RSC-AL-18 Daily Attendance, Linton Township, #2-Big Foot Linton Township, School District #2, Big Foot School. Attendance, daily program of study and recitation, teacher's summary report. 
4635 RSC-AL-19 Daily Attendance, Linton Township, #2-Big Foot Linton Township, School District #2, Big Foot School. Record of attendance, parent/guardian names, average standing, yearly summary, inventory of school propert, roll of honor. 
4636 RSC-AL-20 Daily Attendance, Linton Township, #2-Big Foot Linton Township, School District #2, Big Foot School. Attendance from August 20th 1937-1938. Record of visitors, register of attendance, record of student attendance, summary report, summar of class progress, description of supplies bought/borrowed. 
4637 RSC-AL-21 Daily Attendance, Union City Township, #4-Clear Creek Union City Township, School District #4, Clear Creek School. Attendance from August 31st 1941-May 21 1942. Record of visitors, register of attendance, record of student attendance, summary report, summary of class progress, description of supplies bought/borrowed. 
4638 RSC-AL-22 Daily Attendance Register, Fairview Twp #4 Irish Ridge Fairview Township, School District #4, Irish Ridge School. Record of attendance, monthly summaries, record of standing, daily program of study and recitation.  Record of visitors in back. W.M. Welch Company Logo on inside back cover. 
4639 RSC-AL-23 Daily Attendance Register, Fairview Twp #4 Irish Ridge Fairview Township, School District #4, Irish Ridge School. Record of attendance, monthly summaries, record of standing, daily program of study and recitation.  Record of visitors in back.  
4640 RSC-AL-24 Daily Attendance Register, Fairview Twp #4 Irish Ridge Fairview Township, School District #4, Irish Ridge School. Record of attendance, monthly summaries, record of standing and classification, daily program of study and recitation.  Record of visitors in back; goes onto back cover.  
4641 RSC-AL-25 Board of Education Minutes Description of Board Meeting Minutes. Envelope for Education Building Agreement.  List of library books selected for students.  42 pages in length. 
4642 RSC-AL-26 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc. First Date: August 11th, 1948 Late Date: December 11th, 1951
4643 RSC-AL-27 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc. First Date: January 4th, 1952 Late Date: October, 8th, 1953
4644 RSC-AL-28 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc. First Date: January 4th, 1954 Late Date: December 1st, 1955
4645 RSC-AL-29 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc. First Date: January 3rd, 1956 Late Date: December 1st, 1958
4646 RSC-AL-30 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc. First Date: January 5th, 1959 Late Date: November 22nd, 1960
4647 RSC-AL-31 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc. Documents of bills and claims from 1960 in front. First Date: January 53rd, 1961 Late Date: December 31st, 1962
4648 RSC-AL-32 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc.  First Date: January 18th, 1963. Late Date: December 15th, 1964.
4649 RSC-AL-33 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc.  First Date: December 21st, 1964.  Late Date: December 21st, 1965.
4650 RSC-AL-34 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc.  Financial record for 1966 in back. First Date: January 13th, 1966.  Late Date: January 12th, 1967.
4651 RSC-AL-35 Board of Education Minutes Description of Board Meeting Minutes. Other documents such as cost of supplies, bills, etc.  First Date: February 7th, 1967.  Late Date: December 19th, 1967.
4652 RSC-AL-36 Eastern Allamakee County Consolidation and Reorganization Transcription of court proceedings from Friday, April 11th, 1958. Three copies of the same document--all 26 pages. Transcription of court proceedings from February 5th, 1958. 71 pages long.
4653 RSC-AL-37 Eastern Allamakee County Consolidation and Reorganization Petition from March 17th, 1958. Records of votes for the petition. 
4654 RSC-AL-38 Eastern Allamakee County Consolidation and Reorganization Newspaper clippings. Official ballot for special election on Alamakee Community School District for March 31st, 1958. Copy of the petition. Report of the Allamakee Community School Study Committee. 
4655 RSC-AL-39 Eastern Allamakee County Consolidation and Reorganization Affidavit as to number of qualified voters within the Iowa River Rural Independent School District in the County of Allamakee. Signed May 25th, 1959. 26 and 18 electors signed the petition. 
4656 RSC-AL-40 Eastern Allamakee County Consolidation and Reorganization Official ballot  for special election on July 13th, 1960. A copy of the petition.  Affidavit of newspaper publications on May 5th, 1960 and June 2nd, 1960.  Notice of petition. Letter of confirmation for merger. 
4657 RSC-AL-41 Eastern Allamakee County Consolidation and Reorganization Letters about the real estate from Eastern Allamakee Community School District being transferred. All dated July 13th, 1961.
4658 RSC-AL-42 Eastern Allamakee County Consolidation and Reorganization Official ballot dated April 22nd, 1963. Petition with signatres. Letters informing citizens of the upcoming vote. Notices of the special school election.
4659 RSC-AL-43 Eastern Allamakee County Consolidation and Reorganization Letters informing of the transfer of property from Allamakee Community School District to Eastern Allamakee School District. All dated October 21st, 1964. Letter from a parent requesting to transfer their children to the same school district. 
4660 RSC-AL-44 Eastern Allamakee County Consolidation and Reorganization Three copies of County of Allamakee Office of the Board of Education Resolution. All dated April 5th, 1966.
4661 RSC-AL-45 Eastern Allamakee County Consolidation and Reorganization Joint resolution of distribution of assets and liabilities.  Signed by four persons on March 17th, 20th, and 21st of 1969.
4662 RSC-AL-46 Eastern Allamakee County Consolidation and Reorganization Several documents about proposed school district lines, properties to be sold, re-organization proposal and blank petition. 
4663 RSC-AL-47 Postville Consolidation Facts in regard to suggested Postville reorganized school district dated February 8th, 1952.  Hearing on Appeal from Ruling Re-Consolidated School of Postville, Iowa dated Monday, April 6th, 1952.
4664 RSC-AL-48 Postville Consolidation Maps of proposed new Postville Community School District. History of Postville consolidation. Newspaper clippings. Objectors' Meeting Consolidated Independent School dated March 10th, 1953. 
4665 RSC-AL-49 Postville Consolidation Newspaper clippings.  Assessed Valuation of Proposal Appeals.  Minutes of joint County Board meeting dated April 28th, 1953.  Other various documents such as letters, maps, etc. 
4666 RSC-AL-50 Postville Consolidation Two letters to the Board of directors of the Independent School District of Postville informing of the requirements for adjusting boundary lines.  Letter from A.S. Morse about meeting minutes.
4667 RSC-AL-51 Postville Consolidation Evidence of joint county planning typed in blue ink dated November 12th, 1957.  Petition describing the area of the proposed school district with signatures.  Affidavit dated December 10th, 1957.  Another petition describing the proposed school district with signatures. 
4668 RSC-AL-52 Postville Consolidation Blue bound binder stating "Joint Meeting of the County Boards of Education of Allamakee, Clayton, Fayette and Winneshiek Counties." dated Tuesday, January 7th, 1958.  Inside the binder are typed proceedings of the meeting. 
4669 RSC-AL-53 Postville Consolidation Hearing on petition for Postville Community School District typed in blue ink. 1957 Tax Levies. Document describing a hearing of objections to the petition.  Order of objectors.  Map of Postville reorganization. Official ballot for special election. Affidavit of attached newspaper publication.  Notice of school election.
4670 RSC-AL-54 Postville Consolidation Map of proposed new Postvlle Community Scool District in 1960.  Copy of petition.  Objections to inclusion of land in the proposed Postville Community School District. Affidavit of publication for attached newspaper clipping dated March 16th, 1960.  Minutes of Board of Education meeting about proposed Postville School District dated March 29th, 1960. Other various documents about the minutes for meeting. 
4671 RSC-AL-55 Postville Pupils Records 32 cm box of pupil's premanent record cards from A-C. 
4672 RSC-AL-56 Postville Pupils Records 32 cm box of pupil's premanent record cards from D-H.
4673 RSC-AL-57 Postville Pupils Records 32 cm box of pupil's premanent record cards from H-L.
4674 RSC-AL-58 Postville Pupils Records 32 cm box of pupil's permanent record cards from L-Q.
4675 RSC-AL-59 Allamakee County School Normal Training Record Instructions and schedule for training examinations. Records of grades from the training examinations.
4676 RSC-AL-60 Allamakee County School Teachers Teaching Record Records of teaching teaching records in alphabetical order. Includes name, year, length of term, where teachers taught, salary, and remarks.
4677 RSC-AL-61 Misc. Records Found in Allamakee County Plat Book Various plat maps and other documents such as board meeting minutes, legal letters, etc.
4678 RSC-AL-62 Allamakee County Various documents from French Creek and Jefferson Twp #3. Report of money funds, Christmas program, and letters from Office of County Superintendent of the Schools. 
4679 RSC-AL-63 Teachers Records Teacher's term reports including student names, grades in various academic topics, attendance records, etc.
4680 RSC-AL-64 Teachers Records Teacher's term reports including student names, grades in various academic topics, attendance records, etc.
4681 RSC-AL-65 Teachers Records Teacher's term reports including student names, grades in various academic topics, attendance records, etc.
4682 RSC-AL-66 Teachers Records Teacher's term reports including student names, grades in various academic topics, attendance records, etc.
4683 RSC-AL-67 Teachers Records Teacher's term reports 1934-1935, including student names, grades in various academic topics, attendance records, etc.
4684 RSC-AL-68 Teachers Records Teacher's term reports 1935-1936, including student names, grades in various academic topics, attendance records, etc.
4685 RSC-AL-69 Teachers Records Teacher's term reports 1936-1937 including student names, grades in various academic topics, attendance records, etc.
4686 RSC-AL-70 Teachers Records Teacher's term reports 1937-1938, including student names, grades in various academic topics, attendance records, etc.
4687 RSC-AL-71 Teachers Records Teacher's term reports 1938-1939, including student names, grades in various academic topics, attendance records, etc.
4688 RSC-AL-72 Teachers Records Teacher's term reports 1939-1940, including student names, grades in various academic topics, attendance records, etc.
4689 RSC-AL-73 Teachers Records Teacher's term reports 1940-1941 including student names, grades in various academic topics, attendance records, etc.
4690 RSC-AL-74 Teachers Records Teacher's term reports 1941-1942 including student names, grades in various academic topics, attendance records, etc.
4691 RSC-AL-75 Teachers Records Teacher's term reports 1942-1943, including student names, grades in various academic topics, attendance records, etc.
4692 RSC-AL-76 Teachers Records Teacher's term reports 1943-1944, including student names, grades in various academic topics, attendance records, etc.
4693 RSC-AL-77 Teachers Records Teacher's term reports 1944-1945, including student names, grades in various academic topics, attendance records, etc.
4694 RSC-AL-78 Teachers Records Teacher's term reports 1945-1946, including student names, grades in various academic topics, attendance records, etc.
4695 RSC-AL-79 Teachers Records Teacher's term reports 1946-1947, including student names, grades in various academic topics, attendance records, etc.
4696 RSC-AL-80 Teachers Records Teacher's Records 1947-1948 from Center Township and Hanover Township, including student names, grades in various academic topics, attendance records, etc.
4697 RSC-AL-81 Teachers Records Teacher's Records 1947-1948 from Lafayette Township, including student names, grades in various academic topics, attendance records, etc.
4698 RSC-AL-82 Teachers Records Teacher's Records 1947-1948 from Lansing Township and Union City Township, including student names, grades in various academic topics, attendance records, etc.
4699 RSC-AL-83 Teachers Records Teacher's Records 1947-1948 from Union Priarie Township and Waterloo Township, including student names, grades in various academic topics, attendance records, etc.
4700 RSC-AL-84 Teachers Records Teacher's Records 1948-1949 from Center Township and Hanover Township, including student names, grades in various academic topics, attendance records, etc.
CSV