Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Aftenro Society records

 Collection — Item: tapes
Identifier: S2254
Abstract

The collection includes minutes of the Aftenro Society, some written in Norwegian; historical logs; scrapbooks; correspondence; annual reports; and photographs.  It also includes one audiotape of Mrs. Arnold Berg, Aftenro historian, recounting the history of Aftenro Society.

Dates: 1910-1976

Duluth Board of Trade records

 Collection — Multiple Containers
Identifier: S2209
Abstract

The Duluth Board of Trade records include information about the functioning of the Board of Trade from its inception in 1881 to the dissolution of the company in 1972.

Dates: 1881-1972

Duluth Children's Museum records

 Collection — Multiple Containers
Identifier: S6170
Abstract

The collection contains articles of incorporation, by-laws, minutes, annual reports, budgets, policies, newsletters, newspaper clippings scrapbooks, photographs, Chisholm family genealogy and photographs, museum programming materials and photographs, American Alliance of Museums museum assessment, strategic plan.

Dates: 1901-2007; Majority of material found in 1930-2007

Family Service of Duluth records

 Collection
Identifier: S4414
Abstract

The collection consists of articles of incorporation, bylaws and amendments, annual reports, minutes, financial statements, correspondence, newsletters, policies, a few photographs, and scrapbooks.

Dates: 1910-1987

First Unitarian Church, Duluth (Minn.) records

 Collection
Identifier: S2445
Abstract

The records of the church span a number of the years of activity, but there are gaps in the records. They are organized into four series: Administrative, Social Organizations, Ministerial, and Financial.

Dates: 1888-2018

Floodwood Cooperative Creamery Association records

 Collection — Box: 1
Identifier: S3716
Abstract

The collection contains Report of Examination and Statement of Operations for the period 1932-1935; Report of Audit, 1936 – 1945; Board of Director Reports of Stockholders, 1938; Annual Reports, 1931, 1932; Ballot upon Amendments of Articles of Incorporation, n.d.; Merger Facts, ca 1954; and miscellaneous financial papers.

Dates: 1932-1954

Human Resources Planning Coalition of Greater Duluth papers

 Collection — Box: SC
Identifier: S3723
Abstract

The collection consists of the files kept by the Chair of the Community Services Survey Committee beginning with the organizational meeting, May 28, 1969, of the Human Resources Planning Coalition.

Dates: 1964-1973

Marshall-Wells Company records

 Collection — Multiple Containers
Identifier: S3614
Abstract

The collection consists of articles of incorporation, bylaws, annual reports (1940, 1946, 1948, 1954), titles, leases, deeds, stock certificates, financial statements; a list of salesmen (1953); annual roundup program; photograph of George Hill, John Howe, Sig Soberg (1957), and John Hutman; business letters; promotional material; product advertisements; John Patterson correspondence; a company history; and newspaper articles about the company.

Dates: 1892-1961; Majority of material found in 1940s-1950s