Objects

Displaying 34901 - 35000 of 42396
Cat. # Name Description
34901 RSC-CH-29 Book Record for the Use of School Officers, Township Board of Education Minutes and Financial Records, Williams Township, 1912-1917    
34902 RSC-CH-30 Book School Account Book for Secretary, Township Board of Education Minutes and Financial Records, 1932-1936    
34903 RSC-CH-31 Book School Secretary's Record and Account Book, Township Board of Education Minutes and Financial Records, Williams Township, 1926-1932    
34904 RSC-CH-32 Book School Secretary's Record and Account Book, Township Board of Education Minutes and Financial Records, Williams Township, 1917-1925    
34905 RSC-CH-33 Book Record of the Secretary, Township Board of Education Minutes and Financial Records, Williams Township, 1936-1939    
34906 RSC-CH-34 Book Record of the Treasurer, Lake Creek School District, Calhoun County, Township Board of Education Financial Records, 1939-1940     
34907 RSC-CH-35 Book Record of School Secretary, Township Board of Education Minutes and Financial Records, 1939-1945     
34908 RSC-CH-36 Book Record of School Treasurer, Township Board of Education  Financial Records, 1942-1948    
34909 RSC-CH-37 Book Record of School Secretary, Township Board of Education Minutes and Financial Records, Williams Township 1945-1955    
34910 RSC-CH-38 Daily Attendance Register Daily Attendance Register, Butler Township #5, 1945-1948    
34911 RSC-CH-39 Daily Attendance Register Daily Attendance Register, Butler Township #5, 1932-1945    
34912 RSC-CH-40 Daily Attendance Register Daily Attendance Register, Butler Township #5, 1917-1931    
34913 RSC-CH-41 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1906-1910    
34914 RSC-CH-42 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1911-1914    
34915 RSC-CH-43 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1906-1910    
34916 RSC-CH-44 Daily Attendance Register Daily Attendance Register, Butler Township #6, 1922-1929    
34917 RSC-CH-45 Book Financial Record, Independent District of Yetter, 1920,1934-1935    
34918 RSC-CH-46 Book Director's Library Record,Butler Township, #6  1901-1920    
34919 RSC-CH-47 Book Director's Library Record, Butler Township, #5  1901-1922    
34920 RSC-CH-48 Book Daily Attendance Register, Williams Township, #6  1917-1934    
34921 RSC-CH-49 Letter  Letter to Parents from Superintendent 1936, Calhoun County  CH Box 2 Folder 1 Letter is 3 separate sheets and discusses changes in curriculum/ new textbooks for the schools in the district
34922 RSC-CH-50 Report A Report/History with documents of the Calhoun Association of Retarded Citizens C. 1950s, Box 2, Folder 2
34923 RSC-CH-51 Teachers Records Teacher's Contracts 1931-1936, Box 2, Folder 3
34924 RSC-CH-52 Records Calhoun County Rural School Records, Township Board of Education Financial Records 1934-1937 CH Box 4, Folder 1 Elm Grove Township
34925 RSC-CH-53 Records Calhoun County Rural School Records, Township Board of Education Financial Records 1935-1955 CH Box 4, Folder 2 Lake Creek Township
34926 RSC-CH-54 Records Calhoun County Rural School Records, Township Board of Education Financial Records 1954-1955, CH Box 4, Folder 3 Williams Township
34927 RSC-CH-55 Records Calhoun County Rural School Records, Township Census Records, 1934-1950, CH Box 4, Folder 4  
34928 RSC-CH-56 Records Calhoun County Rural School Records, Township Census Records, 1952-1954, CH Box 4, Folder 5  
34929 RSC-CH-57 Microfilm Calhoun County Rural School Records Box 1, Reel 1.      
34930 RSC-CH-58 Microfilm Calhoun County Rural School Records, Box 1,  Reel 2      
34931 RSC-CH-59 Microfilm Calhoun County Rural School Records, Box 1,  Reel 3      
34932 RSC-CH-60 Microfilm Calhoun County Rural School Records, Box 1,  Reel 3 (Copy of CH-59)      
34933 RSC-CH-61 Microfilm Calhoun County Rural School Records, Box 1,  Reel 4      
34934 RSC-CH-62 Microfilm Calhoun County Rural School Records, Box 1,  Reel 4 (Copy of CH-61)      
34935 RSC-CH-63 Microfilm Calhoun County Rural School Records, Box 1,  Reel 5      
34936 RSC-CH-64 Microfilm Calhoun County Rural School Records, Box 1,  Reel 5 (Copy of CH-63)      
34937 RSC-CH-65 Microfilm Calhoun County Rural School Records, Box 1,  Reel 6      
34938 RSC-CH-66 Microfilm Calhoun County Rural School Records, Box 1,  Reel 6 (Copy of Reel 6)      
34939 RSC-CH-67 Teacher Records Calhoun County Rural School Records,  Pupil Classification Reports 1947 Lincoln Township      
34940 RSC-CH-68 Teacher Records Calhoun County Rural School Records,  Pupil Classification Reports 1956 Lincoln Township      
34941 RSC-CH-69 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1933-1935, Box 3, Folder, 3 Lake Creek Township      
34942 RSC-CH-70 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1935-1937, Box 3, Folder, 4 Lake Creek Township      
34943 RSC-CH-71 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1937-1939, Box 3, Folder 5 Lake Creek Township      
34944 RSC-CH-72 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1939-1941, Box 3, Folder 6 Lake Creek Township      
34945 RSC-CH-73 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1941-1942, 1943-1944, Box 3, Folder 7 Lake Creek Township      
34946 RSC-CH-74 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1944-1947, Box 3, Folder 8 Lake Creek Township      
34947 RSC-CH-75 Teacher Records Calhoun County Rural School Records,  Teacher Reports to the Superintendent, 1947-1950, Box 3, Folder 9 Lake Creek Township      
34948 RSC-CH-76 Teacher Records Calhoun County Rural School Records, Daily Attendance Register, 1896-1899, Box 3, Folder 10 Lake Creek Township      
34949 RSC-CH-77 Teacher Records Calhoun County Rural School Records, Daily Attendance Register, 1899-1905, Box 3, Folder 11 Butler Township      
34950 RSC-CH-78 Teacher Records Calhoun County Rural School Records, Daily Attendance Register, 1915-1919, 1914-1918, Box 3, Folder 11 Pomeroy (Town School)      
34951 RSC-CH-79 Teacher Records Calhoun County Rural School Records, Room Register, 1952-1953, Box 6, Folder 1 Butler Township- Elm Grove Township      
34952 RSC-CH-80 Teacher Records Calhoun County Rural School Records, Room Registers, 1952-1953, Box 6, Folder 2 Garfield Township- Lake Creek Township      
34953 RSC-CH-81 Teacher Records Calhoun County Rural School Records, Room Registers, 1952-1953, Box 6, Folder 3 Lincoln Township- Williams Township      
34954 RSC-CH-82 Teacher Records Calhoun County Rural School Records, Room Registers, 1953-1954, Box 6, Folder 4 Butler Township- Elm Grove Township      
34955 RSC-CH-83 Teacher Records Calhoun County Rural School Records, Room Registers, 1953-1954, Box 6, Folder 5 Garfield Township- Lake Creek Township      
34956 RSC-CH-84 Teacher Records Calhoun County Rural School Records, Room Registers, 1953-1954, Box 7, Folder 1 Lincoln Township- Twin Lakes Township      
34957 RSC-CH-85 Teacher Records Calhoun County Rural School Records, Room Registers, 1953-1954, Box 7, Folder 2 Center Township- Lake Creek Township      
34958 RSC-CH-86 Teacher Records Calhoun County Rural School Records, Room Registers, 1954-1955, Box 7, Folder 3 Lincoln Township- Twin Lakes Township      
34959 RSC-CH-87 Teacher Records Calhoun County Rural School Records, Room Registers, 1955-1956, Box 7, Folder 4 Center Township- Lake Creek Township      
34960 RSC-CH-88 Teacher Records Calhoun County Rural School Records, Room Registers, 1955-1956, Box 7, Folder 5 Lincoln Township- Twin Lakes Township      
34961 RSC-CH-89 Teacher Records Calhoun County Rural School Records, Room Registers, 1956-1957, Box 7, Folder 6 Center Township- Twin Lakes Township      
34962 RSC-CK-1 Microfilm Cherokee County Rural School Records, Cherokee County Box 1,  Reel 1 Contents Treasurer's Book 1973-1975 Library Fund Account 1939-1975 Payroll Sheets 1971-1975 Out of Order Secretary legders Diamond & Marcus Twp. Library Record Minutes of Township Meetings Minutes of Cherokee Co. Board of Educ. 1891-1966
34963 RSC-CK-2 Microfilm Cherokee County Rural School Records, Cherokee County Box 1,  Reel 2 Contents Minutes of Cherokee Co. Board of Educ. 1967-1975 Minutes of Cherokee Co. Board of Educ. Feb. 10 1947-July 22, 1957 Parochial Schools Annual Reports 1930-1963 Willow Financial Report  June 30, 67 Marcus 1967-68 Budget & Annual Reports 1968-169 Cherokee Comm. 1967-168 Budget 1970-71 1972-1973
34964 RSC-CK-3 Microfilm Cherokee County Rural School Records, Cherokee County Box 1,  Reel 3 Contents Last 1/4 Secretary's Ledgers Secretary's Book Schoolmaster's Minutes Cherokee Co. Teachers Assoc. Sec. Record Book 1959-1960 Treasurer's Book 1959-1960 Treasurer's Ledgers- By Twps. Individual Townships LIbrary Fund Account 1927-73 Co. Board of Educaion Cash Records 1948-1972 Treasurer's Book 1967-1972
34965 RSC-CK-4 Microfilm Cherokee County Rural School Records, Cherokee County Box 1,  Reel 4 Contents Record of Exams- H.S. Normal Training Course Registers of Teachers Employed Teahcer's Exam- First 1/2      
34966 RSC-CK-5 Microfilm Cherokee County Rural School Records, Cherokee County Box 1,  Reel 5 Contents Last 1/2 Teachers Exams Record of Exams- H.S. Normal Students Traing Course Record of Teacher's Exams Certificate Renewals & Life Validation Register of Persons of School Age 1900-1909 Aurelia Comm. Census 1968-1970 School Census- 1968, Alton Twp.,  Pilot Twp., Rock Twp., Willow Comm. School Dist., Wilson Independent,  Cherokee Twp., Cherokee Comm.
34967 RSC-CK-6 Microfilm Cherokee County Rural School Records, Purchase Orders and Student Enrollment, Cherokee County Box 1,  Reel 6 Contents Purchase Orders 197-1978 (#24102-#24651) Title IV Purchase Orders 1977-1978  Title IV Purchase Orders 1977-1978 Student Enrollment Alton Twp. #1-#4 Certificate Renewals & Life Validation Register of Persons of School Age 1900-1909 Aurelia Comm. Census 1968-1970 School Census- 1968, Alton Twp.,  Pilot Twp., Rock Twp., Willow Comm. School Dist., Wilson Independent,  Cherokee Twp., Cherokee Comm.
34968 RSC-CK-7 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 7 Contents Pupil Permanent Records (Rural Elem.) (Alphabetical) Teachers Record Cards (Alphabetical)  
34969 RSC-CK-8 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 8 Contents Teachers Record Cards (Alphabetical) 8th Grade Examinations (Students)  
34970 RSC-CK-9 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 9 Contents Teachers Record Cards (Alphabetical) C-V ?-1968?  
34971 RSC-CK-10 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 10 Contents Student Enrollment , Alton Twp. #5-#6-#9, Amherst Twp. #1-#4-#6-#9  
34972 RSC-CK-11 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 11 Contents Student Enrollment , Liberty Twp. #5, #6, & #7; Marcus Twp. #1 thru #7 Out of Order 2 Books- Amherst #6 (1922-25 & 1926-37)  First 1/2 Pilot #1  
34973 RSC-CK-12 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 12 Contents Last 1/2 Pilot #1-#3-#4-#5-#6-#7-#8 Sheridan #6-#7-#8 Silver #1-#2-#5 first 1/2 #7  
34974 RSC-CK-13 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 13 Contents Student Enrollment Last 1/2 Silver #7-#8 Spring Twp. #2-#5-#8 Pitcher Twp.- #5-#6-#9 Rock Twp. #1-#2-#3-#4-#5-#6- first 3/4 #7  
34975 RSC-CK-14 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 14 Contents Student Enrollment Last 1/4 Rock Twp. #7-#8-#9 Tilden#1 thru #9 Willow #3-#4-#7 County Poor Farm School 1933-1940 Teachers Term Reports 1915-1916 Spring 1916 (Thru Diamond Twp.)
34976 RSC-CK-15 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 15 Contents Teacher's Term Reports 1936-1958 Teacher's Term Reports- Simpson Bethel 1951-1955 &1957 Teachers Reports to Co. Superintendent 1937-1938 Pupils Permanent Records (Rural Elem.) (Alphabetical)  
34977 RSC-CK-16 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 16 Contents Teacher's Term Reports 1916-1922  
34978 RSC-CK-17 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 17 Contents Teacher's Term Reports 1922-1936  
34979 RSC-CK-18 Microfilm Cherokee County Rural School Records, Pupils Records & Teachers Records, Cherokee County Box 1,  Reel 18 Contents Student Enrollment Cherokee Twp. #1 &#2&#5&#6 Diamond Twp.- #1 & #3 & #5, #7& #8 & #9 Liberty Twp.- #1 & #2 & #3
34980 RSC-CL-1 Map Plat map for Summit Township and Meadow Township in Clay County, Iowa. The map has the boundaries for the Spencer Community School District from 1963 to 1965 added. The map shows how the boundaries of the district changed over the two year period. Originally in Clay County Box 2 Folder 4 RSC-CL-1 (Map) image
34981 RSC-CL-2 Letter Superintedent letter for Clay County Iowa - 1935 RSC-CL-2 (Letter) image
34982 RSC-CL-3 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1921-1935 Clay County Box 1, Folder 1 Maps,  School Census, Correspondence and Legal Documents      
34983 RSC-CL-4 Maps Clay County Rural School Records, Rural School District Maps, 1935-1958, Clay County Box 1, Folder 2        
34984 RSC-CL-5 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1950 Clay County Box 1, Folder 3 County Reorganization Booklet      
34985 RSC-CL-6 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1955-1958, Clay County Box 1, Folder 4 Gillette Grove      
34986 RSC-CL-7 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1953-1964, Clay County Box 1, Folder 5 Election and Tax Documents      
34987 RSC-CL-8 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963, Clay County Box 1, Folder 6 Spencer Reorganization Petitions      
34988 RSC-CL-9 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963, Clay County Box 1, Folder 7 Spencer Reorganization Petitions      
34989 RSC-CL-10 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963, Clay County Box 1, Folder 8 Spencer Reorganization       
34990 RSC-CL-11 Records Clay County Rural School Records, Statistics and Finances, 1939, Clay County Box 1, Folder 9 Charts & Graphs      
34991 RSC-CL-11 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963, Clay County Box 2, Folder 1 Spencer Reorganization Petitions      
34992 RSC-CL-12 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963, Clay County Box 2, Folder 2 Spencer Reorganization Objections      
34993 RSC-CL-13 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963, Clay County Box 2, Folder 3 Spencer Reorganization Poll Books      
34994 RSC-CL-14 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1963-1965, Clay County Box 2, Folder 4 Boundary Resolutions      
34995 RSC-CL-15 Records Clay County Rural School Records, Reorganization and Consolidation Records, 1936-1945, Clay County Box 2, Folder 6 West Emmet Township      
34996 RSC-CL-16 Records Clay County Rural School Records, District Board of Education Minutes, 1916-1921, Clay County Box 2, Folder 7        
34997 RSC-CL-17 Records Clay County Rural School Records, Secretaries Records, 1940, Clay County Box 2, Folder 8 Logan Rural School District      
34998 RSC-CL-18 Records Clay County Rural School Records, Miscellaneous Clay County Materials, Clay County Box 2, Folder 9        
34999 RSC-CL-19 Records Clay County Rural School Records, Miscellaneous Clay County Materials, Clay County Box 2, Folder 10        
35000 RSC-Connecticut-1 Photograph Image of a sign for Bullet Hill School. The sign reads, "Bullet Hill School, 1789 One of New England's Oldest Schoolhouses Still in Use."
CSV