Skip
Navigation

Doddridge County
Board of Education Records

Ar2091


1. School Records, 1927-1928, 1928-1929 (includes eighth-grade graduation applicants)
2. Account for School Funds, April 6, 1865-September 4, 1871 (includes swearing-in oaths, 1869-1871)
3. Administration Book (includes school officers by district, 1911-1913; teachers’ certificates , 1912-1915; Diploma Examination Enrollment Card, March 23, 1914)
4. Administration Record Book, July 1923-1936 (includes teachers’ certificates; elementary/8th-grade diplomas, 1924-1935)
5. Administration Book (includes school officers by district; school funds; teachers’ certificates, 1916-1927; elementary school diploma records, April 1913-1920)
6. Board of Education Meeting Minutes, July 7, 1930-April 14, 1933 (includes teachers’ salaries; state aid allotments)
7. New Milton School District Financial Statements (includes teachers’ funds; building funds; Board of Education Minutes, September 2, 1911-June 5, 1922)
8. School District Audits (1916-1917)
9. Doddridge County School Directory, 1937-1938
10. Doddridge County School Directory, 1938-1939
11. Doddridge County School Directory, 1939-1940 (two copies)
12. Doddridge County School Directory, 1940-1941
13. Doddridge County School Directory, 1941-1942
14. 1976 Doddridge County Schools Information Pamphlet
15. Historical Records Survey: County Formations and Boundary Changes, May 1939
16. Broad Run (Ashley) Register of Attendance and Credit, 1941-1942
17. Carr (Morgansville) Register of Attendance and Credit, 1941-1942
18. Center Point Register of Attendance and Credit, 1941-1942
19. Central Station Register of Attendance and Credit, 1941-1942
20. Central Station Registrar of Attendance, 1941-1942
21. Central Station Registrar of Attendance, 1968-1969
22. Coldwater Elementary Register of Attendance and Credit, 1941-1942
23. Greenwood Register of Attendance and Credit, 1941-1942
24. Lower Bevelin Register of Attendance and Credit, 1941-1942
25. Lower Frank’s Run (Ashley) Register of Attendance and Credit, 1941-1942
26. Lower Long Run Register of Attendance and Credit, 1941-1942
27. Lower Raygans Run (Morgansville) Register of Attendance and Credit, 1941-1942
28. Lower Sycamore (Wallace, Route 1) Register of Attendance and Credit, 1941-1942
29. Lowther (Miletus) Register of Attendance and Credit, 1941-1942
30. Market (New Milton) Register of Attendance and Credit, 1941-1942
31. Middle Point (Blandville) Register of Attendance and Credit, 1941-1942
32. Pigott (Central Station) Register of Attendance and Credit, 1941-1942
33. Pike Fork (Wallace, Route 1) Register of Attendance and Credit, 1941-1942
34. Pine Run (West Union) Register of Attendance and Credit, 1941-1942
35. Point Pleasant (West Union) Register of Attendance and Credit, 1941-1942
36. Porto Rica Register of Attendance and Credit, 1941-1942
37. Progress (Salem) Register of Attendance and Credit, 1941-1942
38. Randolph (New Milton) Register of Attendance and Credit, 1941-1942
39. Randolph, G.D. (Salem) Register of Attendance and Credit, 1941-1942
40. Roberts Fork Elementary Register of Attendance and Credit, 1941-1942
41. Ross (Salem) Register of Attendance and Credit, 1941-1942
42. Rush Fork (Auburn) Register of Attendance and Credit, 1941-1942
43. Schuttee (Salem) Register of Attendance and Credit, 1941-1942
44. Sedalia Grade School (Salem) Register of Attendance and Credit, 1941-1942
45. Sherwood (Morgansville) Register of Attendance and Credit, 1941-1942 (Two Copies)
46. Smith (New Milton) Register of Attendance and Credit, 1941-1942
47. Smithburg Grade School Register of Attendance and Credit, 1941-1942
48. Smithburg Register of Attendance and Credit, 1941-1942
49. Snake Run (New Milton) Register of Attendance and Credit, 1941-1942
50. Straight Fork (Auburn) Register of Attendance and Credit, 1941-1942
51. Sugar Grove (Coldwater) Register of Attendance and Credit, 1941-1942
52. Summers (Oxford) Register of Attendance and Credit, 1941-1942
53. Talkington Fork (Folsom) Register of Attendance and Credit, 1941-1942
54. Traugh (Long Run, Salem) Register of Attendance and Credit, 1941-1942
55. Board of Education Proceedings (McClellan District), 1899-1916 (includes funds for school supplies)
56. Board of Education Minutes, 1919-1933 (includes graduation announcement clipping, n.d., p. 45)
57. Board of Education Minutes, July 1, 1929- May 2, 1930 (includes teachers’/school orders)
58. Record Book (Grant District) (includes Minutes, October 28. 1932-June 2. 1933; disbursements, July 1, 1931-May 2, 1933
59. Doddridge County Board of Education Financial Records, July 5, 1929-June 16, 1932
60. Doddridge County Board of Education Financial Records, June 17. 1933-February 2. 1937 (includes teachers’ salaries; outstanding orders; disbursements/receipts)
61. Doddridge County Financial Records (July 2. 1918- June 11. 1920)
62. Doddridge County Financial Records of Elementary School Funds, July 7, 1923-May 29, 1924
63. Doddridge County Financial Records of Elementary School Funds, July 1, 1925-June 25, 1927
64. Doddridge County Financial Records of Elementary School Funds, July 1, 1927-June 12, 1929
65. Doddridge County Financial Records of Elemtary School Funds, July 5, 1932-April 6, 1933
66. Secretary’s Book, November 11, 1887-May 22, 1922 (includes Board of Education meetings)
67. Monthly Payroll Records, January 1, 1943-November 29, 1948
68. Classification Records (includes teachers’ salaries, 1914-1941 and school funds allocations)
69. Expenditures Ledger, 1940-1948
70. Braille School Workbook
71. Secretary’s Book, July 25, 1925-January 22, 1932 (includes swear-ins; Board of Education Minutes; finances)
72. Teachers’ Fund (Pay stubs), July 1933-December 1933
73. Teachers’ Fund (Pay stubs), June 1934-October 1934
74. Teachers’ Fund (Pay stubs), January 1936-March 1936
75. Teachers’ Fund (Pay stubs), March 1936-May 1936
76. Teachers’ Fund (Pay stubs), May 1936-September 1936
77. Teachers’ Fund (Pay stubs), October 1936-December 1936
78. Teachers’ Fund (Pay stubs), December 1936-February 1937
79. Teachers’ Fund (Pay stubs), February 1937-April 1937
80. Teachers’ Fund (Pay stubs), April 1937-September 1937
81. New Building and Maintenance Fund, July 1933-December 1933
82. New Building and Maintenance Fund, December 1933-March 1934
83. New Building and Maintenance Fund, March 1934-May 1934
84. New Building and Maintenance Fund, May 1934-September 1934
85. New Building and Maintenance Fund, September 1934-November 1934
86. New Building and Maintenance Fund, November 1934-February 1935
87. New Building and Maintenance Fund, February 1935-May 1935
88. New Building and Maintenance Fund, July 1935-October 1935
89. New Building and Maintenance Fund, October 1935-November 1935
90. New Building and Maintenance Fund, November 1935-January 1936
91. New Building and Maintenance Fund, January 1936-February 1936
92. New Building and Maintenance Fund, February 1936-April 1936
93. New Building and Maintenance Fund, April 1936-May 1936
94. New Building and Maintenance Fund, May 1936-September 1936
95. New Building and Maintenance Fund, September 1936-October 1936
96. New Building and Maintenance Fund, October 1936-December 1936
97. New Building and Maintenance Fund, December 1936-January 1937
98. State Department of Education Letter, Mr. D.B Pope to T.P. Hill


Archives Collections

West Virginia Archives and History