155-B1-19

Displaying 1 - 50 of 81
Catalog # Name Description
1 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
2 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. 
3 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". 
4 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. 
5 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. 
6 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. 
7 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. 
8 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. 
9 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. 
10 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. 
11 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. 
12 RSC-AL-2 High School Normal Training Record Alphabetical list of student names,  grades in varying academic subjects. 
13 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. 
14 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. 
15 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. 
16 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.  
17 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.  
18 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. 
19 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
20 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
21 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
22 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
23 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.
24 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
25 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
26 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.
27 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.
28 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.
29 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.
30 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.
31 RSC-AL-37 Eastern Allamakee County Consolidation and Reorganization Petition from March 17th, 1958. Records of votes for the petition. 
32 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. 
33 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. 
34 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. 
35 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.
36 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.
37 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. 
38 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.
39 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.
40 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. 
41 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.
42 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. 
43 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.
44 RSC-BT-11 Book District School Censuses, Shell Rock Township #1, Norton's Corner, 1900-1913 Butler County
45 RSC-BT-12 Book Room Register's Shell Rock Township #1, Norton's Corner, 1943-1945 A-N: Student record cards with student names, grades, ages, exam types and grades of exams. O: Manual for the No. U.S.-1 Register P: List of 219 library books with the name of the book, author, and publication date. Q: Instructions and song recommendations from Iowa State Teachers College to Rural Teachers of Iowa. The instructions are about how to teach music and grow musical skills in students.  R: Stanford achievement test scores including teacher name, grades administered to, and scores. Butler County
46 RSC-BT-16 Book Daily Attendence Register, Butler Township #5, 1903-1911 Butler County
47 RSC-BT-17 Book Daily Attendence Register, Butler Township #5, 1926-1930 Butler County
48 RSC-BT-18 Book Daily Attendence Register, Butler Township #5, 1930-1934 Butler County
49 RSC-BT-19 Book Daily Attendence Register, Butler Township #7, 1927-1931 Butler County
50 RSC-BT-199 Book Butler County Board of Education minutes, 1873-1874.