Objects

Displaying 36701 - 36800 of 42372
Cat. # Name Description
36701 RSC-FL-522 Warrant Floyd County Rural School Records, Warrant, No. 107 School Warrant, 7-1, 1958, Indepdent School District of Riverton #7, $25.00
36702 RSC-FL-523 Report Floyd County Rural School Records, Treasurer's Annual Report, of Riverton Independent School District No.7 Floyd, June 30 1958.
36703 RSC-FL-524 Affidavit Floyd County Rural School Records, Affidavit, Affidavit of Depository Bank, to the School Board of Riverton #7, June 30, 1958,  $ 618.62
36704 RSC-FL-525 Booklet Floyd County Rural School Records, Checkstub Booklet, from April 14, 1917 to April 7, 1922, for Riverton #7
36705 RSC-FL-526 Booklet Floyd County Rural School Records, Checkstub Booklet, from Sept. 1937 to Jan 24, 1938
36706 RSC-FL-527 Booklet Floyd County Rural School Records, Checkstub Booklet, from Jan. 17 1929 to Sept. 23 1932
36707 RSC-FL-528 Booklet Floyd County Rural School Records, Checkstub Booklet, from Sept. 1 1934 to July 1, 1937  
36708 RSC-FL-529 Booklet Floyd County Rural School Records, Checkstub Booklet, from Apr. 20 1938 for Riverton #7  No.8 Mrs. Esther Weisenbuchle, Jolly Member Tales  
36709 RSC-FR-1 Microfilm Microfilm reel of Franklin County school records. Contents: Teacher Reports 1943-1966 Daily Attendance Register - Hamilton Township 1897-1907 Daily Attendance Register - Hamilton Township 1922-1925 Daily Attendance Register - Grant Township #8 / Beaver Valley 1943-1966 Daily Attendance Register - Grant Township Bradford School 1955-1966 Daily Attendance Register - Ross Township Riverview Independent 1924-1925 Eighth Grade Examination Records 1939-1966 Teacher's Examination Records 1907-1931 High School Normal Training Record 1912-1929  
36710 RSC-FR-2 Microfilm Microfilm reel of Franklin County school records. Contents: High School Normal Training Records, 1921-1946 Teachers' Examination Records, 1909-1922 Teachers' Examination Records, 1922-1950 Record of Teachers' Certificates, 1950-1967 High School Normal Training Records, 1930-1944 Teachers' Examination Records, 1932-1946 School Officer and Teacher Record, 1917-1948
36711 RSC-FR-3 Microfilm Microfilm of Franklin County school records. Contents: Register of School Officers/Directors, 1935-1961 Record of Teachers' Employed, 1917-1951 Teachers' Reports of Student Examination, 1919 Teachers' Reports to the Superintendent, 1916-1922 Pupils' Personal and Classification Reports, 1913-1915 Notice of School Openings, 1905-1906 Teachers' Examination Records, 1896-1909 Teachers' Certificate Renewal Records, 1912-1941 Record of Teachers' Certificate, 1906-1909
36712 RSC-FR-4 Microfilm Microfilm reel of Franklin County school records. Content: County School Censuses, 1932-1966 Daily Attendance Registers, various townships, 1907-1949
36713 RSC-FR-5 Microfilm Microfilm of Franklin County school records.  Contents: Pupils' Personal and Classification Records, 1934-1943
36714 RSC-FR-6 Microfilm Microfilm of Franklin County school records. Contents: County Board of Education Minutes, 1919-1967
36715 RSC-FY-1 Book Fayette County Rural School Records, Plat Maps, 1927-1961. Includes several loose papers interleafed throughout. Hardback, grey fabric cover and spine, bound with metal and wood binder posts. Volume 1.       
36716 RSC-FY-2 Book Fayette County Rural School Records, Superintendent's Cash Book, 1951-1974. Hardback, green cover, red spine and corners, bound with thread. Volume 2.       
36717 RSC-FY-3 Book Fayette County Rural School Records, Superintendent's Library Fund Account Record, 1927-1956. Includes tabbed sections for each township. Hardback, tan cover, red leather corners, bound with metal binder posts. Volume 3.       
36718 RSC-FY-4 Records Fayette County Rural School Records, Reorganization Records, 1957, 1959, Fayette County Box 2, Folder 1 Fayette-Westfield Township Consolidation Election: June 29, 1959 Petition From August, 1957        
36719 RSC-FY-5 Records Fayette County Rural School Records, Reorganization Records, 1958, Fayette County Box 2, Folder 2 Proposal for Oelwein Community School District          
36720 RSC-FY-6 Records Fayette County Rural School Records, Reorganization Records, 1961, Fayette County Box 2, Folder 3 Scott Township #5 (Oelwein), Election May 17, 1961          
36721 RSC-FY-7 Records Fayette County Rural School Records, Reorganization Records, 1958, Fayette County Box 2, Folder 4 Oelwein/Stanley, Election June 10, 1958          
36722 RSC-FY-8 Records Fayette County Rural School Records, Consolidation Records, 1961, Fayette County Box 2, Folder 5 Oelwein/Hazelton, Election November 8, 1961          
36723 RSC-FY-9 Records Fayette County Rural School Records, Consolidation Records, 1962, Fayette County Box 2, Folder 6 Oelwein/Hazelton          
36724 RSC-FY-10 Records Fayette County Rural School Records, Reorganization/Consolidation Records, Fayette County Box 2, Folder 7 Oelwein Map Associated Documents          
36725 RSC-FY-11 Records Fayette County Rural School Records, Iowa High School Athletic Association, 1956-1957, Fayette County Box 16, Folder 1            
36726 RSC-FY-12 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1930-1931, Fayette County Box 16, Folder 2 Auburn Township-Harlan Township            
36727 RSC-FY-13 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1930-1931, Fayette County Box 16, Folder 3 Illyria Township-Windsor Township            
36728 RSC-FY-14 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1931-1932, Fayette County Box 16, Folder 4 Auburn Township-Harlan Township            
36729 RSC-FY-15 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1931-1932, Fayette County Box 16, Folder 5 Illyria Township-Windsor Township            
36730 RSC-FY-16 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1932-1933, Fayette County Box 16, Folder 6 Auburn Township-Harlan Township            
36731 RSC-FY-17 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1932-1933, Fayette County Box 16, Folder 7 Illyria Township-Windsor Township            
36732 RSC-FY-18 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1943-1944, Fayette County Box 28, Folder 1              
36733 RSC-FY-19 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1951-1952, Fayette County Box 28, Folder 2              
36734 RSC-FY-20 Records Fayette County Rural School Records, Teachers' Reports to the Superintendent, 1928-1966, Fayette County Box 4, Folder 1              
36735 RSC-FY-21 Records Two Fayette County maps, part of the reorganization and consolidation records. One is dated 1956, the other shows county school districts but is undated.               
36736 RSC-FY-22 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1955, Fayette County Box 3, Folder 1 North Fayette County, Hearing Transcript              
36737 RSC-FY-23 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1955, Fayette County Box 3, Folder 2 North Fayette County, Proposal              
36738 RSC-FY-24 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1957, Fayette County Box 3, Folder 3 Public Meeting              
36739 RSC-FY-25 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1957, Fayette County Box 3, Folder 4 NFCCS Proposal              
36740 RSC-FY-26 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1958, Fayette County Box 3, Folder 5 Alpha Merger              
36741 RSC-FY-27 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1956, Fayette County Box 3, Folder 6 West Central Proposal              
36742 RSC-FY-28 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1956, 1961, Fayette County Box 3, Folder 7 West Central              
36743 RSC-FY-29 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1971, Fayette County Box 3, Folder 8 West Central/Sumner              
36744 RSC-FY-30 Records Fayette County Rural School Records, Reorganization and Consolidation Records, 1961, Fayette County Box 3, Folder 9 Dover Township              
36745 RSC-FY-31 Records Fayette County Rural School Records, Reorganization and Consolidation Records,  Fayette County Box 3, Folder 10  Building Survey              
36746 RSC-FY-32 Map Fayette County Plat Map for Oelwein Community School District. Used in rural school consolidation and reorganization.             RSC-FY-32 (Map) image
36747 RSC-FY-33 Map Fayette County Plat Map for Oelwein Community School District. Used in rural school consolidation and reorganization.             RSC-FY-33 (Map) image
36748 RSC-FY-34 Map Fayette County Plat Map for Oelwein Community School District. Used in rural school consolidation and reorganization.             RSC-FY-34 (Map) image
36749 RSC-FY-35 Map Fayette County Map. Amended Fayette County School Plan to Include Hazleton Cons School August 16,1961.           RSC-FY-35 (Map) image
36750 RSC-FY-36 Map A Plat Map for Nashua, from A Fayette County Collection of Maps. Used in Reorganization and Consolidation of Rural Schools.           RSC-FY-36 (Map) image
36751 RSC-FY-37 Map A Map of Delaware County, from a collection of Fayette County Maps. Used in Rural School Reorganization and Consolidation.           RSC-FY-37 (Map) image
36752 RSC-FY-38 Map A Map of Chickasaw County, from a collection of Fayette County Maps. Used in Rural School Reorganization and Consolidation. Hand written "B" on the map.          
36753 RSC-FY-39 Map A Map of Allamake County, from a collection of Fayette County Maps. Used in Rural School Reorganization and Consolidation. Hand written additions in red ink.         RSC-FY-39 (Map) image
36754 RSC-GN-1 Book Greene County Rural School Records, Consolidation Maps, 1931-1963. Hardback, green cover, no spine, bound with two metal binder posts. Volume 1.      
36755 RSC-GN-2 Book Scranton Township, Greene County Rural School Records, Board of Education Minutes and Financial Records, 1882-1886. Hardback, black cover, red spine and corners, bound with thread. Volume 2.       
36756 RSC-GN-3 Microfilm Greene County Rural School Records Box 1, Reel 1.      
36757 RSC-GN-4 Microfilm Greene County Rural School Records Box 1, Reel 1.  (Duplicate)    
36758 RSC-GN-5 Microfilm Greene County Rural School Records Box 1, Reel 2.    
36759 RSC-GN-6 Microfilm Greene County Rural School Records Box 1, Reel 2. (Duplicate)    
36760 RSC-GN-7 Microfilm Greene County Rural School Records Box 1, Reel 3. Contents Reorganization 1951-1966    
36761 RSC-GN-8 Microfilm Greene County Rural School Records Box 1, Reel 3. (Duplicate0 Contents Reorganization 1951-1966    
36762 RSC-GN-9 Microfilm Greene County Rural School Records Box 1, Reel 4. Contents Reorganization 1956-1971    
36763 RSC-GN-10 Microfilm Greene County Rural School Records Box 1, Reel 4. (Duplicate) Contents Reorganization 1956-1971    
36764 RSC-GN-11 Microfilm Greene County Rural School Records Box 1, Reel 5. Contents      
36765 RSC-GN-12 Microfilm Greene County Rural School Records Box 1, Reel 6.        
36766 RSC-GN-13 Microfilm Greene County Rural School Records Box 1, Reel 7.        
36767 RSC-GN-14 Microfilm Greene County Rural School Records Box 1, Reel 8.        
36768 RSC-GR-1 Book Grundy County Board of Education Minutes 1960-1967. A few items interleaved in the book. 174 pages
36769 RSC-GR-2 Book Grundy County Board of Education Financial Records, 1959-1967.
36770 RSC-GR-3 Book Grundy County High School Normal Institute Records, 1895. Contains grades and attendance.
36771 RSC-GR-4 Book Grundy County High School Normal Institute record book, 1913-1918. Contains exam scores. Items interleaved in book, mainly the inner front cover.
36772 RSC-GR-5 Book Grundy County High School Normal Institute record book, 1914 - 1917. Contains test scores. Items interleaved in book.
36773 RSC-GR-6 Book Grundy County High School Normal Institute grade book, 1914-1947. Contains grades on the normal exam, organized by date taken. Items interleaved in book.
36774 RSC-GR-7 Book Grundy County Teachers' Examination record book, 1906 to 1924. 
36775 RSC-GR-8 Book Grundy County Teachers' Examination record book, 1910 - 1946.
36776 RSC-GR-9 Book Grundy County Record of Teachers' Certificates, 1928 to 1976. 310 numbered pages.
36777 RSC-GR-10 Book Grundy County Record of Schools Taught book, 1903-1933. Lists where teachers taught, organized by area.
36778 RSC-GR-11 Book Grundy County Record of Teachers, 1903-1934. Lists teachers alphabetically with name, address, district number, and salary.
36779 RSC-GR-12 Book Grundy County Teachers' Teaching Record book, 1933-1954. Organized by town/community (district?). Lists name of teacher, number of pupils, length of school term, and sometimes why they left the profession.
36780 RSC-GR-13 Book Grundy County Eight Grade Graduation Records, 1901-1917. List name, age, post office address, and often scores on the eight grade exam.
36781 RSC-GR-14 Book Grundy County school record book. District censuses for Pleasant Valley Township #6, 1904-1908.
36782 RSC-GR-15 Book Grundy County record book. Daily Attendance Register for Fairfield Township #1, 1889-1896. Contains names, ages, grades, and some notes. Some items glued into book.
36783 RSC-GR-16 Book Grundy County record. Daily Attendance Register for German Township #4, 1886-1896. Contains names, ages, and attendance. Some teachers have notes on events/weather that impacted attendance.
36784 RSC-GR-17 Book Grundy County record. Daily Attendance Register for German Township #4, 1896-1901. Contains names, ages, and attendance.
36785 RSC-GR-18 Book Grundy County record. Daily Attendance Register for German Township #4, 1911-1914. Contains names, ages, attendance, books used, and some notes on the students and school conditions. Items interleaved in book.
36786 RSC-GR-19 Book Grundy County record book. Daily Attendance Register for German Township #4, 1919-1922. Contains names, ages, attendance, books used, and some notes about the students. Items interleaved in book.
36787 RSC-GR-20 Book Grundy County record book. Daily Attendance Register for German Township #4, 1931-1935. Contains names, ages, attendance, notes about school and students. Items interleaved in book.
36788 RSC-GR-21 Book Grundy County record book. Daily Attendance Register for Shiloh Township #3, 1906-1909. Contains names, ages, attendance, and some notes about school and students.
36789 RSC-GR-22 Book Grundy County record book. Daily Attendance Register for unknown township, 1899-1903. Likely Colfax #9 based on a listed teacher.
36790 RSC-GR-23 Book Grundy County record book. Daily Attendance Register for unknown school, 1903-1906. Likely German Township #4 based on listed teachers. Contains names, ages, attendance, and some notes about the school and students.
36791 RSC-GR-24 Book Grundy County record book. Daily Attendance Register for unlisted township, 1906-1912. Likely from German Township based on listed teachers.
36792 RSC-GR-25 Book Grundy County record book. Daily Attendance Register for unlisted township, 1907-1911. Likely from German Township based on listed teachers. Contains names, ages, attendance, and some notes about students.
36793 RSC-GR-26 Book Grundy County record book. Daily program book for German Township #4, 1896-1899. Contains notes about books used, student performance, and scheduling.
36794 RSC-GR-27 Forms Grundy County Rural School Records Board of Education financial records, 1956-1959, Grundy County Box 1, Folder 1. Forms for claims filed, seem to be mainly salaries. 46 in total.
36795 RSC-GR-28 Forms Grundy County Rural Schools Records, Board of Education financial records, 1959-1968, Grundy County Box 1, Folder 2. Forms for claims filed and one withholding reconciliation report. 89 items in total.
36796 RSC-GR-29 Reports Grundy County Rural School Records, Eighth Grade Examination records, 1914-1917, Grundy County Box 2, Folder 1. Contains names, ages, post office addresses, scores, and occasional notes. 44 items in total.
36797 RSC-GR-30 Reports Grundy County Rural School Records, Eighth Grade Examination records, 1918-1920, Grundy County Box 2, Folder 2. Contains names, ages, post office addresses, scores, and occasional notes. 32 items in total.
36798 RSC-GR-31 Reports Grundy County Rural School Records, Eighth Grade Examination records, 1924-1925, Grundy County Box 2, Folder 3. Contains names, ages, addresses, scores, and occasional notes. 38 items in total.
36799 RSC-GR-32 Reports Grundy County Rural School Records, Eighth Grade Examination records, 1926-1927, Grundy County Box 2, Folder 4. Contains names, ages, addresses, scores, and occasional notes. 40 items in total.
36800 RSC-GR-33 Reports Grundy County Rural School Records, Eighth Grade Examination records, 1928-1929, Grundy County Box 2, Folder 5. Contains names, ages, addresses, scores, and occasional notes. 43 items in total.
CSV