Skip to main content Skip to search results

Showing Collections: 1 - 30 of 55

Astor Trading Post dedication certificate

 Collection
Identifier: S4433
Abstract

The rebuilt John Jacob Astor Trading Post at Fond du Lac, Minnesota, was dedicated at Fond du Lac on Sunday, August 4, 1935. The two items comprising this small collection include the letter inviting Mr. and Mrs. Vincent Astor (Lord and Lady Astor, Mr. and Mrs. John Jacob Astor, III) to the dedication and the certificate presented to a member of the Astor family on that occasion from the governor of Minnesota, Floyd B. Olson.

Dates: 1935

Aurora Northland Lesbian Center records

 Collection
Identifier: S6167
Abstract

The collection contains articles of incorporation; by-laws; updated mission statements; organizational policies and procedures; board minutes and accompanying materials including some financial statements, 1990-2009; newsletters, 1989-1994; letters; news clippings; and phone/drop-in logs.

Dates: 1988-2012

Richard Bardon collection of letters from Fond du Lac, Minnesota

 Collection — Box: SC
Identifier: S4563
Abstract

Typed copies of letters loaned to the St. Louis County Historical Society for copying in 1931. The letters were "...found at Fond du Lac by Dr. Richard Bardon four or five years ago." according to a memoranda from the St. Louis County Historical Society president January 29, 1931, copied by Helen J. Peterson, St. Louis County Historical Society office staff, February 5, 1931.



Dates: 1850-1870

George A. Beck papers

 Collection — Box: 1
Identifier: S6039
Abstract The collection contains a June 10, 1959 letter to Beck's Ohio State University professor on the occasion of the professor's retirement and a September 13, 1959 reply from Professor Dan H. Eikenberry, and 8 bound volumes: 1921-1929 course work of George Beck; July 1930 Child Labor and Compulsory Attendance Laws of West Virginia; June 1931 Syllabus for Ohio State University course 817, Seminary in Secondary School...
Dates: 1921-1964

Joseph Addison Bullen letter

 Collection — Box: SC
Identifier: S3686
Abstract

The collection consists of a letter written by Bullen to J. Bardon.

Dates: 1890

Benton B. Byers papers

 Collection — Multiple Containers
Identifier: S3113
Abstract

The collection contains a diploma, photograph and news clippings from 1904–1972, a plant sketchbook, a scrapbook, and various items of Benton Byers' father Fredrick W. Byers including journals, notes, and letters from the Civil War.

Dates: 1861-1972

Matthew Carroll letter to Agnes Kinnisch

 Collection — Box: SC
Identifier: S6138
Abstract

The collection consists of a single letter, dated May 2nd, 1883, to Agnes Kinnisch from Matthew Carroll or Mrs. Carroll. The letter concerns allegations made against Miss Kinnisch's character and confirms the Carrolls' positive experiences with Miss Kinnisch while she was employed as their domestic servant.

Dates: May 2, 1883

Chief Buffalo land claims

 Collection — Box: SC
Identifier: S3642
Abstract

The materials in this collection concern disputed claims regarding land in present day downtown Duluth, Minnesota that was initially granted to the Ojibwe Chief Buffalo.

Dates: 1883-1953

Committee on Preservation of Central High School records

 Collection — Box: SC
Identifier: S4407
Abstract

The collection consists of a committee member’s file of materials compiled as part of the work of the preservation committee’s efforts to spearhead community interest and creativity in keeping Central standing.

Dates: 1971-1972

Mary P. Cory letters

 Collection — Box: SC
Identifier: S2286
Abstract

The collection consists of two letters to Mary P. Cory. One, dated June 1, 1893 is from Harry Cruikshank. The other, dated May 28, 1903 is written on City of Duluth, comptroller office stationary, it is most likely from George Cruikshank, then Assistant City Comptroller for Duluth, Minnesota.

Dates: 1893-1903; Majority of material found in 1893, 1903

John H. Darling papers

 Collection — Multiple Containers
Identifier: S3030
Abstract

The collection contains correspondence, diaries, articles and addresses written by Darling, a subject file, personal financial materials, news clippings, photographs, and engineering plans.

Dates: 1813-1965

George Franklin Davis, Sr. papers

 Collection — Box: 1
Identifier: S3042
Abstract

The collection contains correspondence pertaining to Davis' business, investments and personal interests.

Dates: 1891-1910

Division of Customs Duluth Office letters

 Collection — Box: SC
Identifier: S3679
Abstract

The collection contains correspondence concerning regulations and invoices.

Dates: 1892-1954

Duluth Barracks No. 2788

 Collection — Box: SC
Identifier: S4546
Abstract

The records contain an alphabetical list of 59 members of Veterans of WWI from 1963, an application for charter with 22 signatures, and four letters seeking a charter and stating the group had ceased operations.

Dates: 1961-1993; Majority of material found in 1962, 1963, 1993

Duluth Downtown Restoration Proposal report

 Collection — Box: SC
Identifier: S3764
Abstract

The collection consists of a four page report and one page cover letter, both dated April 1, 1966, and 26 black and white silver gelatin, 8x10, photographs. The photographs are of blocks and buildings between Michigan Street and Second Street, Mesabi Avenue to Third Ave. East.

Dates: 1966

Duluth Summer Festival of the Arts records

 Collection
Identifier: S3792
Abstract

The collection consists of working files, including letters, brochures, press releases, photographs, and clippings.

Dates: 1979-1981

Duluth Union Depot and Transfer Company records

 Collection
Identifier: S2235
Abstract

The collection contains payroll books, 1892-1900; general journal vouchers for repairs, stock dividends, insurance supplies and sundries, 1892-1894; correspondence regarding normal business activities and train accident reports, 1933-1947; and a 1921 lease. The collection also includes architectural specifications for the building, and payroll records, and casualty reports.

Dates: 1892-1947

Kenneth Duncan scrapbooks

 Collection
Identifier: S3134
Abstract

The collection consists of four scrapbooks containing letters, news clippings, text of a speech and ephemera.

Dates: 1953-1970

Ino Dunphy letter

 Collection — Box: SC
Identifier: S3684
Abstract

This letter from Dunphy of Duluth is to Mrs. E. Chambers of Fond du Lac, and praises Fond du Lac in song and verse.

Dates: 1890

James Jay Egan letter

 Collection — Box: SC
Identifier: S3625
Abstract

The collection consists of one letter written in Washington, D. C. from Egan to Clinton Markell of the Duluth City Council.

Dates: 1871 December 12

Edmund F. Ely papers

 Collection
Identifier: S3045
Abstract

The collection contains correspondence, contracts and agreements, journals, transcriptions of these materials, and reference materials and photographs.

Dates: 1820-1927; Majority of material found in 1820-1904, 1927

David Ericson letters

 Collection
Identifier: S3189
Abstract

The collection contains correspondence written by David Ericson to Mrs. A.B. (Emeline) Hilton and one letter from F. Rodney Paine to Hilton about Ericson’s painting.

Dates: 1938-1944

Hubert V. Eva papers

 Collection — Box: SC
Identifier: S3168
Abstract

The collection contains two speeches and two letters by Hubert Eva, letters to Eva, a resolution honoring him, and a muster-out roll for company A of the 14th regiment of Minnesota from September 30, 1898 to November 18, 1898.

Dates: 1906-1969

Walter Joss Green papers

 Collection — Box: SC
Identifier: S3170
Abstract

The collection contains letters from Mitchell and McClure Lumber to Walter Green including a contract as the captain of  the tug Ada Barrett for the 1898 sailing season and two letters of reference; other letters concerning Green's work in the harbor; a memorial card for Walter Joss who is presumably Green's maternal grandfather; and citizenship papers.

Dates: 1858-1904; Majority of material found in 1858, 1888-1904

William F. Henry scrapbook

 Collection — Box: SC
Identifier: S3148
Abstract

The collection consists of one scrapbook containing letters of appreciation and congratulation, and news clippings pertaining to Penn Yan, New York, social events, post office news, and some personal events.

Dates: 1912-1922

Mary Hugo reminiscence 75 Years Later

 Collection — Box: SC
Identifier: S2285
Abstract

The collection consists of a manuscript titled "75 Years Later." It describes Ms. Hugo's final months in the Hugo family home in 1957 and her attempt to clear the house of 75 years of family possessions. The essay uses these possessions to recount a family history.

Dates: 1957-1970

Trevanion W. Hugo papers

 Collection
Identifier: S3166
Abstract

The collection contains election materials, mayoral, personal and business correspondence, speeches, articles and letters by Hugo, material on social activities, descriptions of Hugo, and his personal diary from 1902–1913.

Dates: 1899-1923

Alfred and Mary Jaques family papers

 Collection — Multiple Containers
Identifier: S2388
Abstract

The collection contains correspondence, 1876 - circa 1930; news clippings; pamphlets; elections ephemera; and programs, invitations and announcements for social and personal events.

Dates: 1876-1934

Jeremiah Kimball family papers

 Collection — Box: SC
Identifier: S3162
Abstract

The collection consists of letters, certificates, awards, religious and social materials, family papers, and memorials.

Dates: 1856-1935

Perley S. Knowlton papers

 Collection — Box: SC
Identifier: S3174
Abstract

The collection contains letters, shareholders certificates, annual financial statements for the Duluth Van Storage Company, bills, business agreements, and insurance receipt.

Dates: 1894-1942