Objects

Displaying 36901 - 37000 of 42390
Cat. # Name Description
36901 RSC-GR-112 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1949-1950, Grundy County Box 13, Folder 4. Contains names, ages, attendance, grades, and notes.  Pleasant Valley-Timothy Christian
36902 RSC-GR-113 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1950-1951, Grundy County Box 14, Folder 2. Contains names, ages, attendance, grades, and occasional notes. German-Lincoln
36903 RSC-GR-114 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1950-1951, Grundy County Box 14, Folder 3. Contains names, ages, attendance, grades, and occasional notes. Melrose-Palermo
36904 RSC-GR-115 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1950-1951, Grundy County Box 14, Folder 4. Contains names, ages, attendance, grades, and occasional notes. Pleasant Valley-Timothy Christian
36905 RSC-GR-116 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1951-1952, Grundy County Box 15, Folder 2. Contains names, dates, attendance, grades, and occasional notes. German-Lincoln
36906 RSC-GR-117 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1951-1952, Grundy County Box 15, Folder 3. Contains names, dates, attendance, grades, and occasional notes. Melrose-Palermo
36907 RSC-GR-118 Booklets Grundy County Rural School Records, Daily Attendance Registers, 1951-1952, Grundy County Box 15, Folder 4. Contains names, dates, attendance, grades, and occasional notes. Pleasant Valley- Timothy Christian
36908 RSC-GR-119 Booklet Grundy County Rural School Records, "Rural School Day", Grundy Center, Iowa, June 7, 1918 D.R. Earl, County Superintendent  A School Graduation program
36909 RSC-GR-120 Post Card Grundy County Rural School Records,  A Post Card depicting the outside of the High and Grade School Building, dated 1916, references the Teacher's Inspirational Institute
36910 RSC-GR-121 Booklet Grundy County Rural School Records,  A Teacher's notebook with notes on the Teacher's Inspiratiopnal Institute.
36911 RSC-GR-122 Contract Teacher's contract between Alice Ruter and Grundy County to teach at Palermo #4. She agrees to a term length of 16 weeks, $60 a month, and to follow the outlined teaching laws of Iowa.
36912 RSC-GR-123 Letter Letter to rural school teacher of Grundy County from the Office of County Superintendent. They are asking the teachers to go to the courthouse on November 10th at 3:15pm to receive instructions from a representative of the County Rationing Board in regards to upcoming gasoline rationing. The teachers are also told that they might receive the supplies necessary to carry out the work of registration at their local school.  Dated November 4, 1942.
36913 RSC-GR-124 Certificate A second grade teachers certificate addressed to Alice Ruter that certifies that she had met all the requirements for a second grade certificate and is authorized to teach at any of the public schools in Iowa for a period of two years. One the bottom of the certificate it includes the results of the teachers examination along with the signature of the president educational board of examiners. Application from Grundy County.  Certificate has a decorative boarder and the Iowa States seal in the middle. Dated November 2, 1931
36914 RSC-GR-125 Photo Photo of Alice Ruter standing at the font of her classroom at Colfax #2 and her 13 students sitting at their desks. The names of the student line the outside of the photo. 
36915 RSC-GR-126 Record Record of attendance with students names, dates and if they were there in the morning and/or the afternoon. One the back is a record of vistors with the date, name and reason for visit. 
36916 RSC-GR-127 Letter The front side is a hand written letter from Alice Ruter to the Tire Rationing Board in Grundy Center dated April 5, 1943. It says that an application for a spare tire was brought to the tire rationing office but she has not heard back. She says that she is driving a 1936 Ford without one and feels as if she needs one.  At the bottom of the letter she notes that her husband, John E. Ruter is serving in the armed forces.  The Tire Rationing Board has a typed responds on the back of the letter. This response states that they have issued a certificate for a tire and it was to mailed to John Ruter on March 27, 1943 and she should have received it on April 1, 1943. They state that if she does not come into possession of the certificate in a reasonable length of time they will take further action. Signed the War Price Control & Rationing Board.
36917 RSC-GT-1 Microfilm Microfilm of Guthrie County school records. Contents: School Officers and Teachers Record, 1918-1922 Register of Teachers Employed, 1882-1918 Record of Schools Taught, 1904-1939 Teachers' Reports to the Superintendent, 1935-1936
36918 RSC-GT-2 Microfilm Microfilm of Guthrie County school records. Contents: Teachers' Reports to the Superintendent, 1935-1936 (continued from previous reel) Teachers' Reports to the Superintendent, 1934-1935 Teachers' Reports to the Superintendent, 1933-1934 Teachers' Reports to the Superintendent, 1936-1937 Teachers' Reports to the Superintendent, 1937-1938  
36919 RSC-GT-3 Microfilm Microfilm of Guthrie County school records. Contents: Teachers' Reports to the Superintendent, 1937-1938 (continued from previous reel) Teachers' Reports to the Superintendent, 1940-1941 Teachers' Reports to the Superintendent, 1939-1940 Teachers' Reports to the Superintendent, 1938-1939 Teachers' Reports to the Superintendent, 1945-1946 Teachers' Reports to the Superintendent, 1944-1945 Teachers' Reports to the Superintendent, 1943-1944
36920 RSC-GT-4 Microfilm Guthrie County school records on microfilm. Content: Teachers' Reports to the Superintendent, 1943-1944 (continued from previous reel) Teachers' Reports to the Superintendent, 1942-1943 Teachers' Reports to the Superintendent, 1941-1942 Teachers' Reports to the Superintendent, 1946-1947 Teachers' Reports to the Superintendent, 1947-1948
36921 RSC-GT-5 Architectural Plans A set of Blue Prints from Dale Township, Iowa. Dated 5-9-25. RSC-GT-5 (Architectural Plans) image
36922 RSC-GT-6 Photograph Color photograph showing the interior of the #7 school, Cass Township, Guthrie County. It features four rows of wooden desks in the center of the photo. The chalkboard and teacher's desk sits in front of the desks. The front wall has a photo of Abraham Lincoln, a photo of George Washington, and an American Flag. A piano sits on the far-right hand side of the photo. Printed on HP Invent photo paper.  RSC-GT-6 (Photograph) image
36923 RSC-GT-7 Photograph Color photograph showing the wooden teacher's desk in the #7 school, Cass Township, Guthrie County. Situated on the desk, from left to right, is a stack of books, a small chalkboard, a silver call bell, an open teacher's register book with a fountain pen on top, an open book, and a globe. The background is darkened from the use of flash, but wooden student desks and a wooden upright piano can still be seen. Printed on HP Invent photo paper.    RSC-GT-7 (Photograph) image
36924 RSC-GT-8 Photograph Black and white photograph showing the interior of the coat room in the #7 school, Cass Township, Guthrie County. From left to right, the photo shows a can of sorghum, four metal lunch boxes (two on the ground, two on the wooden bench), two newsboy-styles hats on hooks above the bench, a jar on top of a pair of gloves resting on the bench, two baseball bats in the corner of the room, and four baseballs on the ground. Printed on HP Invent photo paper.  RSC-GT-8 (Photograph) image
36925 RSC-HA-1 Book  Daily Attendance Register for the Vineland School, Harrison Township, Harrison County. 1895-1902. Hardback, blue cover, red spine, red page edges, bound with four staples. Volume 1.
36926 RSC-HC-1 Register Rural school register from 1912-1916 for District No. 4 in Twin Lakes Township, Hancock County, Iowa. Cover is labelled "Welch's System Combining Attendance, Classification, Graduation and Close Supervision." Contains attendance records and summary reports.
36927 RSC-HC-1 Microfilm Hancock County Rural School Records Box 1, Reel 1. Contents Board Minutes 1946-1967    
36928 RSC-HC-2 Microfilm Hancock County Rural School Records Box 1, Reel 2. Contents Teacher/Officer Register, Town 1915-1947, Rural 1904-1912, 1945-1951 Normal Training 1913-1945 Teacher Exams 1907-1946 Teacher Cert./Reg. 1907-1975 End of Reel Cerro Gordo County Material, Attendance from Clear Lake Twp 1900  
36929 RSC-HC-3 Microfilm Hancock County Rural School Records Box 1, Reel 3. Contents Daily Attendance Various Twps. 1951-1957 8th Grade Exams 1905-1956 Teachers & Officers 1911-1945    
36930 RSC-HC-4 Microfilm Hancock County Rural School Records Box 1, Reel 3. (Copy) Contents Daily Attendance Various Twps. 1951-1957 8th Grade Exams 1905-1956 Teachers & Officers 1911-1945    
36931 RSC-HC-5 Microfilm Hancock County Rural School Records Box 1, Reel 4. Contents Teacher Reports Various Twps  1938-1948 Daily Attendance Various Twps. 1948-1952      
36932 RSC-HC-6 Microfilm Hancock County Rural School Records Box 1, Reel 4. (Copy) Contents Teacher Reports Various Twps  1938-1948 Daily Attendance Various Twps. 1948-1952      
36933 RSC-HC-7 Microfilm Hancock County Rural School Records Box 1, Reel 5. Contents Heads of Family 1907-1940 Teachers Reports Various Twps. 1925-1939      
36934 RSC-HC-8 Microfilm Hancock County Rural School Records Box 1, Reel 5. (Copy) Contents Heads of Family 1907-1940 Teachers Reports Various Twps. 1925-1939      
36935 RSC-HC-9 Microfilm Hancock County Rural School Records Box 1, Reel 6. Contents Teachers Exams 1907-1935        
36936 RSC-HC-10 Microfilm Hancock County Rural School Records Box 1, Reel 8. Contents Officers & Teachers 1914-1947 Teachers Teaching Record 1904-1910 Record of Teachers- 1947-1951 High School Normal Training Record 1913-1941 Teacher's Exams 1907-1945 Teacher's Cert. (Alphabetical) 1907-1970s Cerro Gordo Co. Teacher's  Reports Various Twps. 1900-1901    
36937 RSC-HD-1 Book Hardin County, Volume 1 District Board of Education Minutes and Financial Records, East Independent School District, 1874-1915.
36938 RSC-HD-2 Book Hardin County, Volume 2 Daily Attendance Register, Clay Township #1, 1903-1907.
36939 RSC-HD-3 Book Hardin County, Volume 3 Daily Attendance Register, Clay Township #1, 1905-1912.
36940 RSC-HD-4 Book Hardin County, Volume 4 Daily Attendance Register, Clay Township #1, 1908-1910.
36941 RSC-HD-5 Book Hardin County, Volume 5 Daily Attendance Register, Etna Township #2, 1926-1931.
36942 RSC-HD-6 Book Hardin County, Volume 6 Daily Attendance Register, Etna Township #2, 1932-1936.
36943 RSC-HD-7 Book Hardin County, Volume 7 Daily Attendance Register, Etna Township #3, 1910-1915.
36944 RSC-HD-8 Book Hardin County, Volume 8 Daily Attendance Register, Etna Township #3, 1910-1917.
36945 RSC-HD-9 Book Hardin County, Volume 9 Daily Attendance Register, Etna Township #3, 1915-1919.
36946 RSC-HD-10 Book Hardin County, Volume 10 Daily Attendance Register, Etna Township #3, 1919-1922.
36947 RSC-HD-11 Book Hardin County, Volume 11 Daily Attendance Register, Etna Township #3, 1922-1928.
36948 RSC-HD-12 Book Hardin County, Volume 12 Daily Attendance Register, East Etna Township #6, 19001-1906, 1926, 1928-1929.
36949 RSC-HD-13 Papers Hardin County, New Provience/Eldora, Reorganization and Consolidation Records, 1978-1980.
36950 RSC-HD-14 Papers Hardin County, New Provience/Eldora, Reorganization and Consolidation Records, 1978-1980.
36951 RSC-HD-15 Book Hardin County, Prarieville School Register District #1, Ellis Township September 21, 1891-November 3, 1905.
36952 RSC-HD-16 Book Hardin County, Prarieville School Register District #1, Ellis Township November 27, 1905-October 30, 1914.
36953 RSC-HD-17 Microfilm Hardin County Rural School Records Box 1, Reel 1. Contents Buckeye #9 1918-1925, 1923-1927 Condord #1 1900-1914, 1923-1937, 1901-1908, 1902-1907, 1907-1917, 1922-1926, 1923-1926    
36954 RSC-HD-18 Microfilm Hardin County Rural School Records Box 1, Reel 2. Contents Cncord #9- 1916-1923 Ellis #2- 1912-1916, 1915-1920, 1918-1924, 1935-1940, 1940-1946, 1946-1952, 1957-1958 Ellis #5- 1938-1946, 1946-1952, 1952-1956, 1956-1957 Eldora #1- 1929-1936 Alden #1- 1929-1936    
36955 RSC-HD-19 Microfilm Hardin County Rural School Records Box 1, Reel 3. Contents Tipton #3- 1929-1935 Tipton #4- 1930-1935 Tipton #5- 1929-1936 Tipton #6- 1929-1935 Tipton #7- 1929-1935 Gifford Primary- 1929-1936 Perfect Attendance Awards- 1958-1968 Grant #1- 1912-1915, 1920-1926, 1927-1934, 1939-1942
36956 RSC-HD-20 Microfilm Hardin County Rural School Records Box 1, Reel 4. Contents Grant- 1938-1939, 1942, 1944, 1945, 1946 Tipton- 1942. 1943, 1944, 1945, 1946, 1947, 1948, 1949, 1951, 1952
36957 RSC-HD-21 Microfilm Hardin County Rural School Records Box 1, Reel 5. Contents Hardin #2, #4- 1920-1930 Ellis- 1954-1955, 1956-1957, 1957-1958
36958 RSC-HD-22 Microfilm Hardin County Rural School Records Box 1, Reel 6. Contents Teacher's Daily Record 1900s-
36959 RSC-HD-23 Microfilm Hardin County Rural School Records Box 1, Reel 7. Contents Daily Attendance 1920s-
36960 RSC-HD-24 Microfilm Hardin County Rural School Records Box 1, Reel 8. Contents Various Township Regiment 1900- Etna Township #3 changed to Independent District #3 Ackley
36961 RSC-HD-25 Microfilm Hardin County Rural School Records Box 1, Reel 9. Contents Teacher term reports to superintendent- 1911-1913
36962 RSC-HD-26 Microfilm Hardin County Rural School Records Box 1, Reel 10. Contents Teacher Certificates 1930s-
36963 RSC-HD-27 Microfilm Hardin County Rural School Records Box 1, Reel 11. Contents Tipton Pupil Records 1920s (Upside Down)
36964 RSC-HD-28 Microfilm Hardin County Rural School Records Box 1, Reel 12. Contents Union Gifford Grammer 1926-1927
36965 RSC-HD-29 Microfilm Hardin County Rural School Records Box 1, Reel 13. Contents Pupils Records 1932-1933
36966 RSC-HD-30 Microfilm Hardin County Rural School Records Box 1, Reel 14. Contents Pupils Records 1945-1946 (Backwards)
36967 RSC-HD-31 Microfilm Hardin County Rural School Records Box 1, Reel 15. Contents Pupils Records 1945-1946 
36968 RSC-HD-32 Microfilm Hardin County Rural School Records Box 1, Reel 16. Contents Pupils Personal and Class Reports 1947-1948
36969 RSC-HD-33 Microfilm Hardin County Rural School Records Box 1, Reel 17. Contents Consolidation Student Records 1950s
36970 RSC-HD-34 Microfilm Hardin County Rural School Records Box 1, Reel 18. Contents Unknown
36971 RSC-HD-35 Microfilm Hardin County Rural School Records Box 1, Reel 19. Contents Pupils Classification Reports 1955-1956
36972 RSC-HD-36 Microfilm Hardin County Rural School Records Box 1, Reel 20. Contents A-Z Teacher's Cummulative Records 1960s-
36973 RSC-HD-37 Microfilm Hardin County Rural School Records Box 1, Reel 21. Contents A-Z Teacher's Cummulative Records 1970s-
36974 RSC-HD-38 Microfilm Hardin County Rural School Records Box 1, Reel 22. Contents A-Z Teacher's Cummulative Records 1930s-
36975 RSC-HD-39 Microfilm Hardin County Rural School Records Box 1, Reel 23. Contents A-Z Teacher's Cummulative Records 1930s-
36976 RSC-HD-40 Microfilm Hardin County Rural School Records Box 1, Reel 24. Contents A-Z Teacher's Cummulative Records 1950s-
36977 RSC-HD-41 Microfilm Hardin County Rural School Records Box 1, Reel 25. Contents A-Z Teacher's Cummulative Records 1950s- Nachtman, Sister Mary, Ethel
36978 RSC-HD-42 Microfilm Hardin County Rural School Records Box 1, Reel 26. Contents Board Minutes- July 1961- November 1961
36979 RSC-HD-43 Microfilm Hardin County Rural School Records Box 1, Reel 27. Contents Board Minutes- July 1961- November 1961
36980 RSC-HD-44 Microfilm Hardin County Rural School Records Box 1, Reel 28. Contents Union Reorganization- 1955-1979
36981 RSC-HD-45 Microfilm Hardin County Rural School Records Box 1, Reel 29. Contents Union Reorganization- 1955-1979 (Duplicate of Reel 28- RSC-HD-44)
36982 RSC-HD-46 Microfilm Hardin County Rural School Records Box 1, Reel 30. Contents Copy of Trans. Fees
36983 RSC-HD-47 Microfilm Hardin County Rural School Records Box 1, Reel 31. Contents Copy of Transportation and Tuition Fees- 1905-1959  (Duplicate of Reel 30- RSC-HD-46)
36984 RSC-HD-48 Microfilm Hardin County Rural School Records Box 1, Reel 32. Contents Consolidation
36985 RSC-HE-1 Book Henry County Rural School Records,  County Board of Education Minutes, 1915-1945      
36986 RSC-HE-2 Book Henry County Rural School Records,  County Board of Education Minutes, 1934-1948      
36987 RSC-HE-3 Book Henry County Rural School Records,  County Board of Education Minutes, 1948-1955      
36988 RSC-HE-4 Book Henry County Rural School Records,  County Board of Education Minutes, 1956-1963      
36989 RSC-HE-5 Book Henry County Rural School Records,  County Board of Education Minutes, 1963-1975      
36990 RSC-HE-6 Book Henry County Rural School Records, Henry County Atlas, 1931      
36991 RSC-HE-7 Book Henry County Rural School Records, Teachers' Examination Record, 1874-1894. Hardback, brown leather covers and spine, bound with thread and fabric. Volume 7.       
36992 RSC-HE-8 Book Henry County Rural School Records, Teachers' Examination Record, 1895-1898. Hardback, brown leather cover and spine, bound with thread and fabric. Volume 8.       
36993 RSC-HE-9 Book Henry County Rural School Records, Teachers' Examination Record, 1900-1909. Hardback, red and brown cover, brown leather spine and corners, bound with thread and fabric. Volume 9.       
36994 RSC-HE-10 Book Henry County Rural School Records, Teachers' Examination Record, 1918-1933. Hardback, black cover, red leather spine and corners, bound with thread. Removed items are in RSC Removed Items Box 1, 155-B8-19. Volume 11.        
36995 RSC-HE-11 Book Henry County Rural School Records,  Record of Teachers' Certificates, 1906-1917      
36996 RSC-HE-12 Book Henry County Rural School Records,  Record of Teachers' Certificates, 1913-1946      
36997 RSC-HE-13 Book Henry County Rural School Records, Record of Teachers' Certificates, 1933-1975. Hardback, black leather cover, no spine, bound with two metal binding posts. Volume 15.       
36998 RSC-HE-14 Book Henry County Rural School Records,  School Officer Record, 1916-1934      
36999 RSC-HE-14 Book Henry County Rural School Records,  Record of Teachers in Rural Schools, 1908-1939      
37000 RSC-HE-15 Book Henry County Rural School Records,  Record of Teachers in Rural Schools, 1944-1945, 1948-1959      
CSV