Skip to main content

School Boards -- Records and Correspondence

 Subject
Subject Source: Library of Congress Subject Headings

Found in 54 Collections and/or Records:

Chester Area School District Poll Books and Election Records, 2010-06-15

 Series — Box 05196: Series ACC 2022-010
Identifier: ACC 2022-010
Scope and Contents

This series consists of records related to the school board election for Chester Area School District held on June 15, 2010. Includes poll books, official vote counts, lists of voters, and names of election officials.

Dates: 2010-06-15

Chester Area School District Poll Books and Election Returns, 2002 - 2009

 Series — Box 09026: Series ACC 2019-029; Series ACC 2019-032
Identifier: ACC 2019-029
Scope and Contents

This series contains two books of Chester Area School Board election records for the June 11, 2002 and June 16, 2009 elections. Records include poll books listing the names of voters, vote tallies, and results.

Dates: 2002 - 2009

Clerk and Student Activity Books, 1893 - 1969

 Series
Identifier: ACC 76-028
Scope and Contents This series includes records from a number of different school districts within Day County mostly regarding clerk records, board meeting minutes and student activities. High school accreditation records as well as activity reports for student athletes and manuals and meeting minutes for the Young Citizen Leagues within Day County encompass a number of different counties. Materials created by specific districts are arranged together and include board meeting minutes, teacher grade books,...
Dates: 1893 - 1969

Clerks’ Records of Regular Accounts, 1920 - 1969

 Series
Identifier: ACC 84-103, Series 2:
Scope and Contents Contains clerks’ records of regular accounts for various school districts in Perkins County for the years 1920-1969. Record books typically include the following identifying information: school district name, school district number, name of the county, type of school district (common or independent), school address, names of school board members and dates they were elected, and the name of the clerk, bookkeeper, or business manager. Record book entries generally include the warrant number,...
Dates: 1920 - 1969

Correspondence, 1981 - 1993

 Series — Box 06633
Identifier: ACC 96-054:
Scope and Contents

Consists of correspondence to and from staff members concerning the activities of the Board of Education.

Dates: 1981 - 1993

Denner School, School Board Minutes, 1892-1939

 Series
Identifier: ACC 2010-038, Series 2
Scope and Contents

Includes the school board proceedings, warrants and bonds issued, list of teachers employed, and official ballots on school bonds for the Denner School in Hetland, South Dakota.

Dates: 1892-1939

Elm Valley School District Election Returns, 1989 - 2002

 Series — Box 09026: Series ACC 2019-029; Series ACC 2019-032
Identifier: ACC 2020-006
Scope and Contents

This series contains the official election returns and canvas sheets for Elm Valley School District school board elections from 1989 to 2002. Elm Valley School District was renamed to Frederick Area School District on July 1, 2005.

Dates: 1989 - 2002

Forestburg School and Veteran's Agricultural Institute , 1915 - 1981

 Series
Identifier: ACC 81-054:
Scope and Contents

This collection consists of records from the Forestburg School District and the Veteran’s Administration Institutional On-Farm Training School which was connected with the school a few years after World War II. Files included correspondence, student records, teacher annual and term reports, student census, school board meetings, treasurer records and athletic files.

Dates: 1915 - 1981

Lemmon Independent School District #88, Reorganization Directive, 1969 - 1969

 Series — Box 2288 A
Identifier: ACC 79-121C:
Scope and Contents

This series contains a copy of the reorganization directive creating the consolidated Lemmon Independent School District #88, issued by the Perkins County Board of Education in August 1969.

Dates: 1969 - 1969

Marshalltown School District #30 - Annual Reports, 1882 - 1885

 Series — Box 07405
Identifier: ACC 2018-024
Scope and Contents This series contains four reports filed by School District 30 (Marshalltown School) in Clay County. The reports filed in 1882, 1883, and 1884 are teacher reports that include the teacher’s name and salary; names of the students, sex, age, number of days attended, and subjects taught; textbooks used; and notes on the school building and property. The report filed in 1885 is the school district clerk’s report and contains information on the overall status of the district, including total...
Dates: 1882 - 1885

Miscellaneous Records, 1911 - 1954

 Series
Identifier: ACC 2022-038
Scope and Contents This series contains Tripp County Auditor’s correspondence, school and teacher records, predatory animal control fund claims, and telephone/telegraph tax books from 1911-1954. Correspondence is grouped by year, and thereunder filed alphabetically by correspondent. School records focus on districts 37 (Rames) and 50 (Fairview), and include election records, school financial records, meeting minutes, statistical reports, school census records, tuition claims, student final grades/examination...
Dates: 1911 - 1954

Newsletters and Bulletins, 1942 - 1943

 Series — Box 07412
Identifier: ACC 2022-041
Scope and Contents This series contains issues of the Hand County Newsletter and Hand County Teachers’ Bulletins circulated by the county superintendent of schools during the 1942-1943 school year. The Hand County Newsletter includes editorials, poems, and short stories written by students and teachers, as well as announcements and local news items. The Hand County Teachers’ Bulletin includes school calendars, classroom activities, curriculum guidance, information about upcoming reports or contests, and lists...
Dates: 1942 - 1943

Ortley School District Records, 1895 - 1931

 Series — Box 02420
Identifier: ACC 2010-083
Scope and Contents This series contains records created and maintained by the Ortley School District clerk and treasurer from 1895 to 1931. Includes meeting minutes, warrant registers, and a school census taken in May 1918. Meeting Minutes, 1895-1931 School Census, 1918 School Clerk's Warrant Register, 1921-1931 Treasurer's Record, 1895-1931 ...
Dates: 1895 - 1931

Record Book, 1880 - 1883

 Series — Box 07600 D
Identifier: ACC 2022-007
Scope and Contents

This series consists of one volume that records the proceedings, actions, and correspondence of the Hughes County Superintendent of Public Schools from 1880 through 1883. Includes information about the organization of the county school districts and interactions with the county commissioners.

Dates: 1880 - 1883

Records, 1910 - 1978

 Series
Identifier: ACC 2005-055:
Scope and Contents

This series contains WPA records, teacher assessment records, township records, treasurer account books, hunting and auto licenses, tax lists, mother’s pensions, poll records, and maps.

Dates: 1910 - 1978

School and Township Record Books, County Fair Records, and Poll Books, 1888 - 1971

 Series
Identifier: ACC 2006-038A
Scope and Contents

This accession consists of three series of records from the Pennington County Auditor's Office: School and Township Records, 1888-1971; County Fair and Alfalfa Palace Records, 1917-1929; and Poll Books, 1889.

Dates: 1888 - 1971

School Board Minutes on Microfilm, 1992 - 1997

 Series — Reel MF 7135-7140
Identifier: ACC 2016-132:
Scope and Contents

This series contains six microfilm rolls of Stanley County School Board minutes dating from 1992 to 1997. Minutes contain administrative discussions of the management of and programs offered by Stanley County schools including budgets and expenditures.

Dates: 1992 - 1997

School Board Publications and Good Citizen Activities , 1929 - 1975, bulk: 1959 - 1968

 Series — Box 835
Identifier: ACC 76-029
Scope and Contents This series includes documents from school districts within Day county and are focused on the topic of activities to promote good citizenship among students and the responsibilities of school board officials. Records in this series include Daughters of the American Revolution (DAR) Good Citizen Contest applications and Young Citizen League (YCL) project information, banquet programs and annual convention notes. Publications for school board members include a statewide study of public...
Dates: 1929 - 1975; Majority of material found within 1959 - 1968

School Board Records, 1887 - 1988

 Series
Identifier: ACC 2010-022, Series 1:
Scope and Contents

This series contains the permanent school records created in the Selby School District (Walworth and Campbell Counties). Records include school board minutes, teachers’ contracts, lists of school officers, tax notices, financial records, school census records, and annual reports.

Dates: 1887 - 1988

School Board Records, 1887 - 1988

 Series
Identifier: ACC 2010-022, Series 1:
Scope and Contents

This series contains the permanent school records created in the Selby School District (Walworth and Campbell Counties). Records include school board minutes, teachers’ contracts, lists of school officers, tax notices, financial records, school census records, and annual reports.

Dates: 1887 - 1988

School Board Records, 1957 - 1976

 Series
Identifier: ACC 2013-036:
Scope and Contents

Contains records from the school board meetings of various school districts in Perkins County held between 1957 and 1976. Records include meeting minutes, school board member rosters, resolutions, notices, election poll and tally sheets, and accounting ledger sheets.

Dates: 1957 - 1976

School District 23 (Nine Mile/Rogers) Records, 1894 - 1959

 Series — Box 02420
Identifier: ACC 2013-090
Scope and Contents

This series contains records created and maintained by the School District 23 (Nine Mile/Rogers) clerk and treasurer from 1894 to 1959. Includes meeting minutes and financial reports.


  1. Meeting Minutes, 1894-1930
  2. Meeting Minutes and Financial Reports, 1937-1959
Dates: 1894 - 1959

School District #49-5 (Municipal School Board), 1948 - 1983

 Fonds
Scope and Contents From the Record Group:

This record group contains records created and/or maintained by officials and employees of the City of Sioux Falls, South Dakota. Records include city jail commitments and releases, permit applications, a Justice Court docket, city park financial records, tourist camp registers, school district #49-5 maps and census records, school studies and reorganization records, subject files, annual reports, correspondence, contracts, planning documents, and other administrative records.

Dates: 1948 - 1983

School District Clerk's Records, 1883 - 1961, bulk: 1889 - 1946

 Series — Box 03847
Identifier: ACC 90-030:
Scope and Contents This series contains the following records: certificates of attendance at school board and teachers’ meetings, 1909-1961; records of school districts deposits of funds with Beadle County’s Treasurer, 1889-1934; school building insurance policies, 1893-1910; records of meetings of parents, teachers, and school district voters, 1889-1946; records related to planning and constructing school buildings, 1883-1928; annual reports of the school district clerks and treasurers, 1883-1935; textbook...
Dates: 1883 - 1961; Majority of material found within 1889 - 1946

School Record, 1883 - 1913

 Series — Volume V 5803
Identifier: ACC 99-023:
Scope and Contents

This volume includes: records of the proceedings of school meetings, proceedings of the township board, school treasurer's bonds, school teachers' contracts, and the record of tax notices for Goodwater Township, Sully County.

Dates: 1883 - 1913

School Records, 1891 - 1958

 Series
Identifier: ACC 2007-066:
Scope and Contents

This series contains Butte County school records, including school board meeting minutes, financial records, school census information, teacher certification records, student grades, final exam questions, library book inventories, and school officer registers.

Dates: 1891 - 1958

School Records, 1909 - 1970

 Series — Box 6088 B
Identifier: ACC 84-103A:
Scope and Contents

This accession contains Perkins County school records from 1909 through 1970. Records include teachers’ term reports, school census records, school district clerk records, and textbook inventories.

Dates: 1909 - 1970

School Records - Elderado and Plainview School Districts, 1928 - 1955

 Series — Box FB 420
Identifier: ACC 2004-089:
Scope and Contents

This collection contains two teacher's registers from the Elderado School District (1928-1942), and records from Plainview School District (1950-1955).

Dates: 1928 - 1955