Skip to main content Skip to search results

Showing Collections: 121 - 150 of 182

North Star Sled Dog Club, Inc. records

 Collection — Box: 1
Identifier: S6018
Abstract

The collection contains: rules and regulations; membership and mushers; contracts; board meeting minutes; financial information; correspondence; 1978 St. Paul Winter Carnival finances; races and race schedules; essays on ISDRA sanctioning, Timing, The History of Racing, Winter is for the Dogs, Trails in the Future, Interval Training, Mush (Rolling Stone article March 1984); newspaper clippings 1973–1983; and publications.

Dates: circa 1960-1990

Northern Cold Storage and Warehouse Company records

 Collection — Box: SC
Identifier: S3613
Abstract

The collection contains promotional material, newspaper advertisements, a news article, a financial report, storage receipts, a check and order, business letters, employment cards for Presidents and president’s death notices.

Dates: 1907-1968

Northern Environmental Council records

 Collection
Identifier: S2321
Abstract

The collection contains correspondence, constitution and bylaws, minutes, resolutions, the general administrative files of board members Charles Stoddard and Paul Kanowski, financial records, files from public relations campaigns, and news clippings dealing with environmental issues.

Dates: 1969-1980

Old Settlers Association of the Head of Lake Superior records

 Collection — Multiple Containers
Identifier: S3013
Abstract

The collection contains scrapbooks, news clippings, membership card file, reminiscences, financial and legal materials, photographs, and reference materials.

Dates: 1884-1958

Oliver Iron Mining Company records

 Collection — Multiple Containers
Identifier: S3021
Abstract

The collection contains business records, photographs, glass plate negatives, financial material, exploration data, news clippings, safety manuals, civil defense articles, technical manuals, and maps.

Dates: 1873-1977

Bert Onsgard family photographs

 Collection — Box: CD
Identifier: S6118
Abstract

The collection consists of one CD containing electronic images made from photographs and newspaper clippings. It contains photos of family members, Hotel Nettleton, zoo animals, the Duluth Zoo, amusement rides, and Onsgard Printing. Included are three photos of classrooms with children in the 1950s from Longfellow and McArthur schools. The CD also includes some accompanying documents.

Dates: 1898-1994

Raphael Oreck Foundation papers

 Collection — Box: SC
Identifier: S6104
Abstract

The collection consists of unsigned 1947 Articles of Incorporation and By-Laws; August 16, 1971 memo about a July 25, 1971 meeting of the Foundation in Duluth; August 25, 1971, 2 page memo from Hank Fink to Board of Directors of the Foundation whose names and addresses are given; September 20, 1972 letter to the California Foundation members from former president Duluthian Arthur A. Silver; undated newspaper clipping of Warren M. Silver “UM Fete Chairman”, son of Arthur Silver.

Dates: 1947-1972; Majority of material found in 1947, 1971-1972

F. Rodney Paine scrapbooks

 Collection — Multiple Containers
Identifier: S3154
Abstract

The collection contains one scrapbook, one photograph album, and a small number of personal letters, job applications, recommendations, resumes, and business letters.

Dates: 1916-1967

John Stone Pardee papers

 Collection
Identifier: S3036
Abstract

The collection contains correspondence, articles written by Pardee, notes and other reference materials. Most of the material concerns Pardee's Duluth, Minnesota civic activities, including the Great Lakes-St. Lawrence Tidewater Association correspondence (1918-1930), civic council material (1925-1928) and some correspondence and notes on "Pittsburg Plus" (1924-1927), an issue concerning unfair steel base prices.

Dates: 1885-1954

Maney E. Pearson papers

 Collection — Box: SC
Identifier: S2244
Abstract

The collection contains drafts of speeches delivered by Pearson, newspaper clippings, constitution of Minnesota State CIO Councils, 1948; CIO Congress of Women’s Auxiliaries Manual, 1947; meeting notice for CIO of Ely, Minnesota, 1947; and miscellaneous material regarding the Minnesota State CIO Auxiliary Council Convention, 1950.

Dates: 1939-1982; Majority of material found in 1946-1947

Abner C. Pearsons papers

 Collection — Multiple Containers
Identifier: S3145
Abstract

The collection contains two scrapbooks, three photographs of the newsboys, letters, a Kiwanis newsletter with an article about Pearsons, and a book of sketches of Duluth, Minnesota in 1894.

Dates: 1894-1941

Mary Clara Post papers

 Collection — Box: SC
Identifier: S3128
Abstract

The collection contains: copies of letters to newspapers, 1854–1859; two news clippings about Mary Clara Post, 1934–1941; and one scrapbook consisting of newspaper clippings of Post's articles as a correspondent and poems written by her and by others, 1853–1891.

Dates: 1853-1941

Public Health scrapbooks

 Collection — Multiple Containers
Identifier: S3133
Abstract The development of public health awareness in Duluth during the 1920s through the 1940s is reflected in this small collection. The collection also covers the Civilian Defense Health aspect of World War II. The collection contains news clippings concerning water tests, rubbish, city isolation hospital, vaccinations, care in handling milk, nursing council, sewage, nutrition, fire hazards, cancer control, food handling, etc. Volume 1 includes a small number of photographs of disease or injury...
Dates: 1920-1948

Quetico-Superior Council records

 Collection — Box: SC
Identifier: S3615
Abstract

The collection contains council programs presenting their goals and history, articles by the group, a New York Evening Post editorial about the council, and correspondence to Duluth members.

Dates: 1927-1951

Birney Quick papers

 Collection — Box: SC
Identifier: S3724
Abstract

The collection contains black and white photographs of Birney Quick’s paintings and drawings; exhibition announcements, invitations, publicity, lectures and speeches; a copy of the 1980 manuscript of Adrift in Aesthetic Latitudes; newsclippings, and a biography and obituary of the artist.

Dates: 1955-1981

Arthur E. Ramberg collection

 Collection — Box: SC
Identifier: S2217
Abstract

The collection includes photographs, newspaper clippings, and correspondence.

Dates: circa 1906-1961

Bertha Richards papers

 Collection
Identifier: S3049
Abstract

The collection contains correspondence, 1881-1942; newspaper clippings, 1916-1963; photographs, 1894-1950; poems; programs of her concert series, 1916-1928; and miscellaneous reference materials.

Dates: 1881-1963

Saga Singers records

 Collection — Box: SC
Identifier: S3121
Abstract

The collection contains secretary’s books,1947–1960; photographs; news clippings, 1940–1955; a small amount of correspondence; financial papers; articles of incorporation, 1947; and programs.

Dates: 1940-1960

Scenic City Toastmistress Club records

 Collection — Multiple Containers
Identifier: S2436
Abstract

The collection includes incorporation papers, minutes, financial statements, correspondence, membership list, committee reports, newspaper clippings and 2 scrapbooks.

Dates: 1967-1980

Rose-Marie Schaller papers

 Collection — Box: Oversize
Identifier: S3137
Abstract The collection contains: papers including a letter of appointment, thank you letters, invitations, telegrams, programs, text of a speech, calling cards; photographs including christening of the battleship Minnesota, silver service presentation the the Minnesota, U.S.S. Minnesota, and the Commander of the Minnesota; and a scrapbook with news clippings about the...
Dates: 1905-1971

Roger H. Schultz Lyceum Theater research files

 Collection
Identifier: S2442
Abstract

The collection consists of research files on the Lyceum Theater of Duluth, Minnesota.

Dates: 1901-1920

Scrapbooks

 Collection — Box: 1
Identifier: S4442
Abstract

The collection consists of 4 spiral bound scrapbooks containing newspaper clippings from the Duluth News Tribune for the years 1935-1941.

Dates: 1935-1941

Seaway Port Authority of Duluth records

 Collection — Multiple Containers
Identifier: S2348
Abstract

The collection contains annual reports, 1954-1977, minutes, 1930-1977, correspondence, files by office divisions, legal materials, news clippings, publications, and photographs.

Dates: 1927-1978

Omar H. Simonds scrapbooks

 Collection
Identifier: S3149
Abstract

The collection contains four scrapbooks.

Dates: 1889-1909

Walter H. Singer scrapbook [microfilm]

 Collection — Box: microfilm
Identifier: S2205
Abstract

The scrapbook contains newspaper clippings pertaining to Singer’s role in the Lake Superior transportation business from 1899-1903.

Dates: 1899-1903

Sue Sojourner papers

 Collection — Box: SC
Identifier: S6169
Abstract

The collection contains documentary photos of a 2006 trip by Duluth, Minnesota residents to the Living the Dream conference in Selma, Alabama; digital photos, programs and ephemera from the 2007 Duluth Strike for Peace event; and photographs and clippings of Duluth -based political demonstrations and rallies on issues of peace and justice.

Dates: 1999-2007

Soo Line Depot records

 Collection — Box: SC
Identifier: S3086
Abstract

The collection contains a series of blueprints, 1909-1910, of the depot building; a photograph, circa 1965; and newsclippings, 1971-1974.

Dates: 1909-1974

Spalding Hotel records

 Collection — Multiple Containers
Identifier: S3083
Abstract

The collection contains minutes, 1887-1890; two stock journals, 1887, 1890-1901; a day book, 1887-1889; brochures; menus; news clippings, 1940-1963; and photographs.

Dates: 1887-1963

William Spalding family papers

 Collection — Multiple Containers
Identifier: S3607
Abstract This collection contains family photographs, letters between family members, also a letter from William Spalding to the President, business documents, The Zenith City Star newspapers, biographical information, mainly from newspaper articles. It also includes newspaper clippings pertaining to William Spalding, a prayer cloth belonging to William, personal journals and address books and a series of maps of  the Crow Wing County area including Fox and Eagle...
Dates: 1844-1929

St. John's English Lutheran Church records

 Collection — Box: SC
Identifier: S3061
Abstract

The collection contains correspondence, 1889-1905, removed from the old church's 1905 cornerstone, a dedication pamphlet of the new church, 1944, and news clippings.

Dates: 1889-1962