155-B3-8

Displaying 1 - 37 of 37
Catalog # Name Description
1 2016-22-1 Book Daily Attendance Record from Dawson Township No. 3, Greene County, Iowa. The first record begins in August 1925 and the last entry recorded was in May 1937. There is a list of two names in the back under "List of Graduates in School District No. 3 Dawson." A visitor's record was also kept and additional pages for this record were attached to the last page. Hardback, green cover, red spine and corners, bound with thread.  2016-22-1 (Book) image
2 RSC-FE-1 Book Fremont County Rural School Records, Daily Attendance Register, Madison Twp, #7, Hendricks, 1931-1934. Hardback, brown cover, red spine and corners. Volume 1.       
3 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.      
4 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.       
5 RSC-HC-1 Microfilm Hancock County Rural School Records Box 1, Reel 1. Contents Board Minutes 1946-1967    
6 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.
7 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    
8 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  
9 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    
10 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    
11 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      
12 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      
13 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      
14 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      
15 RSC-HC-9 Microfilm Hancock County Rural School Records Box 1, Reel 6. Contents Teachers Exams 1907-1935        
16 RSC-HD-1 Book Hardin County, Volume 1 District Board of Education Minutes and Financial Records, East Independent School District, 1874-1915.
17 RSC-HD-13 Papers Hardin County, New Provience/Eldora, Reorganization and Consolidation Records, 1978-1980.
18 RSC-HD-14 Papers Hardin County, New Provience/Eldora, Reorganization and Consolidation Records, 1978-1980.
19 RSC-HD-15 Book Hardin County, Prarieville School Register District #1, Ellis Township September 21, 1891-November 3, 1905.
20 RSC-HD-16 Book Hardin County, Prarieville School Register District #1, Ellis Township November 27, 1905-October 30, 1914.
21 RSC-HD-2 Book Hardin County, Volume 2 Daily Attendance Register, Clay Township #1, 1903-1907.
22 RSC-HD-3 Book Hardin County, Volume 3 Daily Attendance Register, Clay Township #1, 1905-1912.
23 RSC-HM-1 Book Hamilton County, Volume 1 County Board of Education Minutes, 1919-1953.
24 RSC-HM-10 Book Hamilton County, Volume 11 Daily Attendance Register, Hamilton Township #5, Lakeview, 1921-1928.
25 RSC-HM-11 Book Hamilton County, Volume 12 Daily Attendance Register, Hamilton Township #5, Lakeview, 1927-1938.
26 RSC-HM-12 Book Hamilton County, Volume 13 Daily Program, #5 Hamilton Center Independent School District 1904-1905.
27 RSC-HM-13 Book Hamilton County, Volume 14 Daily Program, #5 Hamilton Center Independent School District 1907-1910.
28 RSC-HM-14 Book Hamilton County, Volume 15 Daily Program, #5 Hamilton Center Independent School District 1913-1919.
29 RSC-HM-15 Book Hamilton County, Volume 16 Daily Program, #5 Hamilton Center 1938-1940.
30 RSC-HM-2 Book Hamilton County, Volume 2 County Board of Education Minutes, 1953-1956.
31 RSC-HM-3 Book Hamilton County, Volume 3 County Board of Education Minutes, 1956-1959.
32 RSC-HM-4 Book Hamilton County, Volume 4 County Board of Education Minutes, 1959-1966.
33 RSC-HM-5 Book Hamilton County, Volume 5 County Board of Education Minutes, 1967-1968.
34 RSC-HM-6 Book Hamilton County, Volume 6 Financial Record, Shady Lawn Independent School District, 1923-1935.
35 RSC-HM-7 Book Hamilton County, Volume 7 Secretaies' Records, Shady Lawn Independent School District, 1923-1937.
36 RSC-HM-8 Book Hamilton County, Volume 8 Secretaies' Records, Shady Lawn Independent School District, 1937-1946.
37 RSC-HM-9 Book Hamilton County, Volume 10 Daily Attendance Register, Hamilton Township #5, Lakeview, 1917-1921.