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. | |
36747 | RSC-FY-33 | Map | Fayette County Plat Map for Oelwein Community School District. Used in rural school consolidation and reorganization. | |
36748 | RSC-FY-34 | Map | Fayette County Plat Map for Oelwein Community School District. Used in rural school consolidation and reorganization. | |
36749 | RSC-FY-35 | Map | Fayette County Map. Amended Fayette County School Plan to Include Hazleton Cons School August 16,1961. | |
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. | |
36751 | RSC-FY-37 | Map | A Map of Delaware County, from a collection of Fayette County Maps. Used in Rural School Reorganization and Consolidation. | |
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. | |
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. |