155-B3-9

Displaying 1 - 50 of 59
Catalog # Name Description
1 2016-1-14 Statement Tuition statement for Doris, Naomi, and Larry Richards enrolled in the Iowa Falls schools during 1942-1943, the statement was dated as being sent out from Iowa, Falls, Iowa on June 12, 1943, with a note in pencil saying "Paid July 143".
2 2016-1-15 Statement Tuition statement for Doris, Naomi, and Larry Richards, students of the Iowa Falls High School, Hardin County. The statement was dated in February 19, 1945, and in pencil there is a note "paid March 19-1945". 
3 2016-1-16 Statement Tuition statement for Audery Nassen (10th grade), Marjorie Rieks (4th grade), Marlyn Rieks (10th grade), Ralph Rieks (7th grade), Elaine Weuve (1st grade), and Grace Weuve (1st grade). The letter was marked for October 2, 1945.
4 2016-1-17 Statement Tuition statement for Doris, Naomi, and Larry Richards, for the Iowa Falls, Iowa school district. The letter was marked as being sent June 16, 1944 and in pencil "paid July 1, 1944".
5 2016-1-26 Statement Tuition Statement which is due to the Owasa Cnsolidated School District, in Hardin County, for students: Loren Snyder, Richard Roeske, Richard Shillington, Janet Roeske, Neil Helvig, Delores Prohaska, Keither Helvig, Sharon Boddy, Beverly Snyder. It is dated August 17, 1946, and in a note in pen, "pd 1946."
6 2016-1-31 Records Rural School board meeting minutes for Prarieville School in Hardin County August 9, 1921- June 25, 1959.
7 2016-1-37 Register Complete term register for country and village schools January 3, 1901- June 8, 1905, Iowa Falls, Iowa, Hardin County. Form 3. 8th revised edition. Copyrighted 1895 by D. V. Stephens.
8 2016-1-38 Register Complete term Register for country and village schools April 1905- June 4, 1909, Eldora, Hardin County, Iowa. Eleventh revised edition. Copyrighted 1895. Stamped at bottom Noris' City Book Store Eldora, Iowa.
9 2016-1-39 Register Complete Term Register for country and village schools, January 6, 1911-1928, Hardin County. The front cover reads, "Miss Hester M Knott age 15, 1928 Iowa Falls, Iowa" in purple ink. Fourteenth Revised Edition.
10 2016-1-40 Register Complete Term Register for country and village schools near Iowa Falls, Iowa, in Hardin County. January 6, 1907-March 19, 1914. 13th revised edition.
11 2016-1-41 Register Complete Term register for Prarieville #1, Hardin County, May 36, 1897-June 7, 1901. Manufactured by Hammond Brothers & Stephens.
12 2023-18-1 Scrapbook Illustrates the life of Alice Ruter from attending Shiloh #6 rural school (Grundy County) through her teaching history. 1920s through the 1990s. Includes many photos and loose-leaf pieces. Softback, blue cover (detached) but with a black and gold image pasted on top of it, cardboard back cover, metal spiral binding, 108 pages. 
13 RSC-HD-10 Book Hardin County, Volume 10 Daily Attendance Register, Etna Township #3, 1919-1922.
14 RSC-HD-11 Book Hardin County, Volume 11 Daily Attendance Register, Etna Township #3, 1922-1928.
15 RSC-HD-12 Book Hardin County, Volume 12 Daily Attendance Register, East Etna Township #6, 19001-1906, 1926, 1928-1929.
16 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    
17 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    
18 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
19 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
20 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
21 RSC-HD-22 Microfilm Hardin County Rural School Records Box 1, Reel 6. Contents Teacher's Daily Record 1900s-
22 RSC-HD-23 Microfilm Hardin County Rural School Records Box 1, Reel 7. Contents Daily Attendance 1920s-
23 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
24 RSC-HD-25 Microfilm Hardin County Rural School Records Box 1, Reel 9. Contents Teacher term reports to superintendent- 1911-1913
25 RSC-HD-26 Microfilm Hardin County Rural School Records Box 1, Reel 10. Contents Teacher Certificates 1930s-
26 RSC-HD-27 Microfilm Hardin County Rural School Records Box 1, Reel 11. Contents Tipton Pupil Records 1920s (Upside Down)
27 RSC-HD-28 Microfilm Hardin County Rural School Records Box 1, Reel 12. Contents Union Gifford Grammer 1926-1927
28 RSC-HD-29 Microfilm Hardin County Rural School Records Box 1, Reel 13. Contents Pupils Records 1932-1933
29 RSC-HD-30 Microfilm Hardin County Rural School Records Box 1, Reel 14. Contents Pupils Records 1945-1946 (Backwards)
30 RSC-HD-31 Microfilm Hardin County Rural School Records Box 1, Reel 15. Contents Pupils Records 1945-1946 
31 RSC-HD-32 Microfilm Hardin County Rural School Records Box 1, Reel 16. Contents Pupils Personal and Class Reports 1947-1948
32 RSC-HD-33 Microfilm Hardin County Rural School Records Box 1, Reel 17. Contents Consolidation Student Records 1950s
33 RSC-HD-34 Microfilm Hardin County Rural School Records Box 1, Reel 18. Contents Unknown
34 RSC-HD-35 Microfilm Hardin County Rural School Records Box 1, Reel 19. Contents Pupils Classification Reports 1955-1956
35 RSC-HD-36 Microfilm Hardin County Rural School Records Box 1, Reel 20. Contents A-Z Teacher's Cummulative Records 1960s-
36 RSC-HD-37 Microfilm Hardin County Rural School Records Box 1, Reel 21. Contents A-Z Teacher's Cummulative Records 1970s-
37 RSC-HD-38 Microfilm Hardin County Rural School Records Box 1, Reel 22. Contents A-Z Teacher's Cummulative Records 1930s-
38 RSC-HD-39 Microfilm Hardin County Rural School Records Box 1, Reel 23. Contents A-Z Teacher's Cummulative Records 1930s-
39 RSC-HD-4 Book Hardin County, Volume 4 Daily Attendance Register, Clay Township #1, 1908-1910.
40 RSC-HD-40 Microfilm Hardin County Rural School Records Box 1, Reel 24. Contents A-Z Teacher's Cummulative Records 1950s-
41 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
42 RSC-HD-42 Microfilm Hardin County Rural School Records Box 1, Reel 26. Contents Board Minutes- July 1961- November 1961
43 RSC-HD-43 Microfilm Hardin County Rural School Records Box 1, Reel 27. Contents Board Minutes- July 1961- November 1961
44 RSC-HD-44 Microfilm Hardin County Rural School Records Box 1, Reel 28. Contents Union Reorganization- 1955-1979
45 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)
46 RSC-HD-46 Microfilm Hardin County Rural School Records Box 1, Reel 30. Contents Copy of Trans. Fees
47 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)
48 RSC-HD-48 Microfilm Hardin County Rural School Records Box 1, Reel 32. Contents Consolidation
49 RSC-HD-5 Book Hardin County, Volume 5 Daily Attendance Register, Etna Township #2, 1926-1931.
50 RSC-HD-6 Book Hardin County, Volume 6 Daily Attendance Register, Etna Township #2, 1932-1936.