Box 2
Contains 21 Results:
29.01 Board of Trustee Minutes, June 1949
Proceedings and actions of the Board of Trustees.
29.02 Examiner's Reports, June 1951
Examiner's verification of receipts and disbursements.
30.01 Board of Trustees Miutes, March 1951
Proceedings of a meeting of qualified voters regarding consolidation with School District # 4.
30.02 Treasurer's Annual Reports, 1949
Annual Report of receipts and disbursements.
38.01 Examiner's Reports, June 1951
Examiner's verification of receipts and disbursements.
02.02.01 Non-graduating Cumulative Files, 2000-2005
Student cumulative records files which may include grades, enter/leave dates, test scores, health records, and elementary school records.
04.00.07 Teachers' Meetings, 1965-1967
Superintendent's notes, outlines and memos on policies and programs.
11.03.01 Annual Reports, 1949; 1954
Annual report about receipts and expenditures.
11.03.02 Examiner's Reports, 1952-1954
Examiner's verification of receipts and disbursements.
School District #7 Minutes, 1930 - 1970
Proceedings and actions of the Board of Trustees. Minutes from 1890 thru 1970 are identified as School District #7, Sheridan County. In 1970, the School District was designated as District #2.
