155-B2-2

Displaying 1 - 50 of 54
Catalog # Name Description
1 2016-29-2 Photograph Color photo of a man, Frank Rouse, standing in front of a cornfield and next to a sign that say, "Site of Freeman #1 Lakeside School ca. 1886-1919."  Freeman township, Clay County. 2016-29-2 (Photograph) image
2 2016-29-3 Photograph Color photo of a white schoolhouse, Waterford #5--Sunny Brook School. Christmas lights are around the school. Concrete steps lead up to the school and a rail stands in the middle. A bell sits on top of the roof.  Waterford township, Clay County. 2016-29-3 (Photograph) image
3 2016-29-4 Photograph Color photo of the side view of a white schoolhouse--Royal Residence. Concrete stairs lead up to the door. A sidewalk is to the right of the school, in the forefront of the picture.  Clay County. 2016-29-4 (Photograph) image
4 2016-29-5 Photograph Color photo of a white one-room schoolhouse. A concrete pathway leads to the front door. An antenna sits on the roof. Portions of an above ground pool is seen to the right. School is Peterson #2--Center School Residence. Peterson township, Clay County. 2016-29-5 (Photograph) image
5 2016-29-6 Photograph Color photo of a white one-room schoolhouse--Riverton#8 Royal. Concrete steps are to the left and lead to the front door. Railing follows the concrete. A tree and shrubs are in the front. A blue water tower is to the left. Royal, Iowa. Clay township, Clay County. The school was built in 1935 according to a sign that stands outside of it made by the Royal Historical Museum.  2016-29-6 (Photograph) image
6 2016-29-7 Photograph Color photo of two men, Allan Hansen and Dennis Holck, digging next to a post that says, "Site of Clay #5 Center School ca. 1886-1939." They stand in front of a cornfield.  Clay township, Clay County. 2016-29-7 (Photograph) image
7 2016-29-8 Photograph Color photo of a sign that says, "Site of Riverton #5 Cloverdale School ca. 1887-1962." A tree stands to the left and a brown, brick building is in the background. Riverton township, Clay County, Iowa.  2016-29-8 (Photograph) image
8 RSC-CH-1 Book Annual Report of Superintendent for Public Instruction Calhoun County, 1888-1907  
9 RSC-CH-10 Book School Account Book Secretary or Treasurer, Township Board of Education Financial Records, Lake Creek Township, Calhoun County 1930-1936  
10 RSC-CH-11 Book School Account Book Secretary or Treasurer, Township Board of Education Financial Records, Lake Creek Township, Calhoun County 1917-1930  
11 RSC-CH-12 Book Secretary's Account Book, School Township, Township Board of Education Financial Records, Lake Creek Township, Calhoun County 1916-1931  
12 RSC-CH-14 Book Record of the Treasurer, Lake Creek School District, Calhoun County, Township Board of Education Financial Record, July 1, 1936-1937    
13 RSC-CH-15 Book Record of the Secretary, Lake Creek School District, Calhoun County, Township Board of Education Minutes and Financial Record, July 1, 1936-1939    
14 RSC-CH-16 Book School Account Book Calhoun County, Township Board of Education Minutes and Financial Record, Lake Creek Township, 1931-1936    
15 RSC-CH-17 Book Record of School Treasurer, Township Board of Education Minutes and Financial Record, Lake Creek Township, 1945-1951    
16 RSC-CH-18 Book Record of School Secretary, Township Board of Education Minutes and Financial Record, Lake Creek Township, 1942-1947    
17 RSC-CH-19 Book Record of School Secretary, Township Board of Education Minutes and Financial Record, Lake Creek Township, 1939-1953    
18 RSC-CH-2 Book Secretary's Financial Records, Warrants and Receipts Register Calhoun County 1927-1936  
19 RSC-CH-20 Book Record of School Treasurer, Township Board of Education Minutes and Financial Record, Lake Creek Township, 1951-1957    
20 RSC-CH-21 Book Record of School Secretary, Township Board of Education Minutes and Financial Record, Lake Creek Township, 1947-1953    
21 RSC-CH-22 Book District Township Secretary's Account Book, Township Board of Education Minutes and Financial Records, Twin Lakes Township, 1882-1895    
22 RSC-CH-23 Book School District Record for the Township of Twin Lakes, Township Board of Education Minutes,  1878-1886    
23 RSC-CH-24 Book  District Record for the use of the Township Board, Township Board of Education Minutes, Twin Lakes Township 1886-1891    
24 RSC-CH-25 Book  District Record for the use of the Independent District Board, Township Board of Education Minutes, Twin Lakes Township, 1891-1901    
25 RSC-CH-26 Book  District Secretary's Record for the use of Independent District Secretaries, Township Board of Education Financial Records, Twin Lakes Township, 1893-1896    
26 RSC-CH-27 Book  Record for the Use of School Officers, Township Board of Education Minutes, Twin Lakes Township, 1901-1915    
27 RSC-CH-28 Book Treasurer's Cash Book, Township Board of Education Financial Record , Twin Lakes Township, 1903-1915    
28 RSC-CH-29 Book Record for the Use of School Officers, Township Board of Education Minutes and Financial Records, Williams Township, 1912-1917    
29 RSC-CH-3 Book Secretary's Financial Records, Claim and Warrant Distribution Register, Calhoun County 1948-1964  
30 RSC-CH-30 Book School Account Book for Secretary, Township Board of Education Minutes and Financial Records, 1932-1936    
31 RSC-CH-31 Book School Secretary's Record and Account Book, Township Board of Education Minutes and Financial Records, Williams Township, 1926-1932    
32 RSC-CH-32 Book School Secretary's Record and Account Book, Township Board of Education Minutes and Financial Records, Williams Township, 1917-1925    
33 RSC-CH-33 Book Record of the Secretary, Township Board of Education Minutes and Financial Records, Williams Township, 1936-1939    
34 RSC-CH-34 Book Record of the Treasurer, Lake Creek School District, Calhoun County, Township Board of Education Financial Records, 1939-1940     
35 RSC-CH-35 Book Record of School Secretary, Township Board of Education Minutes and Financial Records, 1939-1945     
36 RSC-CH-36 Book Record of School Treasurer, Township Board of Education  Financial Records, 1942-1948    
37 RSC-CH-37 Book Record of School Secretary, Township Board of Education Minutes and Financial Records, Williams Township 1945-1955    
38 RSC-CH-38 Daily Attendance Register Daily Attendance Register, Butler Township #5, 1945-1948    
39 RSC-CH-39 Daily Attendance Register Daily Attendance Register, Butler Township #5, 1932-1945    
40 RSC-CH-4 Book Record of School Secretary, Township Board of Education Financial Record, Center Township, Calhoun County 1955-1958  
41 RSC-CH-40 Daily Attendance Register Daily Attendance Register, Butler Township #5, 1917-1931    
42 RSC-CH-41 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1906-1910    
43 RSC-CH-42 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1911-1914    
44 RSC-CH-43 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1906-1910    
45 RSC-CH-44 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1922-1929    
46 RSC-CH-45 Book Financial Record, Independent District of Yetter, 1920,1934-1935    
47 RSC-CH-46 Book Director's Library Record,Butler Township, #6  1901-1920    
48 RSC-CH-47 Book Director's Library Record, Butler Township, #5  1901-1922    
49 RSC-CH-48 Book Daily Attendance Register, Williams Township, #6  1917-1934    
50 RSC-CH-5 Book School District Treasurerer's Record, Township Board of Education Financial Record, Center Township, Calhoun County 1935-1936