Skip to main content Skip to search results

Showing Collections: 91 - 120 of 160

Alden Lind papers

 Collection
Identifier: S2385
Abstract

This collection contains reports, correspondence, court materials and exhibits related to the Reserve Mining Company controversy over the company’s policy of discharging taconite tailings into Lake Superior.

Dates: 1972-1979

Eudora V. Marshall Commemoration Celebration collection

 Collection — Box: SC
Identifier: S4402
Abstract

Eudora V. Marshall was born in Aitkin, Minnesota in 1906, and moved to Duluth in 1924. A poet, Marshall was published in newspapers and magazines, and was one of the few black writers in the U.S. who continued to be published during the Great Depression. The collection includes materials that were generated as a result of the decision to present locally as much of Marshall’s extant work as possible.

Dates: 1986

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

Marvin family papers

 Collection
Identifier: S2344
Abstract

The collection contains: Luke Marvin papers, family correspondence, Barker (Louisa and Ezra P.) papers, clippings, printed and miscellaneous papers, photographs, Luke A. Marvin papers and household account books, and church materials and miscellany.

Dates: 1847-1950

William F. Maupins papers

 Collection
Identifier: S2367
Abstract

The collection largely consists of correspondence, legal documents, and news clippings dealing with civil rights issues.

Dates: 1958-1969

Thomas F. McGilvray papers

 Collection — Box: SC
Identifier: S4484
Abstract

The collection consists of eight items concerning the Aerial Bridge and Thomas McGilvray.

Dates: 1889-1944

John R. Meining papers

 Collection — Multiple Containers
Identifier: S3127
Abstract The collection contains correspondence, business letters and greeting cards, 1895–1928, news clippings of obituaries and biographical articles, 1914–1953, copies of biographical newspaper clippings (photocopies from one of the scrapbooks, 1910–1926), photographs of Meining with unidentified men boating and at a cabin, as well as portraits, 1894–1922. Family/Duluth and area scrapbook, 1894-1928, contains news clippings largely of obituaries and biographical articles of area people,...
Dates: 1894-1947

Herman Melheim papers

 Collection — Box: SC
Identifier: S2424
Abstract

The collection contains correspondence, photographs and newspaper clippings.

Dates: 1953-1976

Merritt family papers

 Collection — Multiple Containers
Identifier: S3120
Abstract

The collection contains personal and financial correspondence, letterpress books, scrapbooks, newspaper clippings, manuscripts written about local and family history, financial records, legal papers, maps, photographs, one audio cassette of an interview, and reference materials.

Dates: 1823-1992

Minnesota Arrowhead Association records

 Collection — Multiple Containers
Identifier: S3158
Abstract

The collection contains annual reports, correspondence, programs, publications, and photographs.

Dates: 1926-1983

Minnesota Centennial scrapbooks

 Collection — Box: SC
Identifier: S3139
Abstract

The collection contains news clippings about events of the Centennial and Minnesota history, correspondence, pamphlets, maps, one photo, and one handkerchief. Materials pertain to the celebration of Minnesota's centennial in 1958.

Dates: 1958

Minnesota War Records Commission, St. Louis County Branch records

 Collection — Multiple Containers
Identifier: S3005
Abstract

The collection contains draft and service records, correspondence, news clippings, scrapbooks, prepared written histories, minutes, reports, photographs, publications, and war posters.

Dates: 1908-1928

Robert C. Mitchell family papers

 Collection
Identifier: S3027
Abstract

The collection contains correspondence, reference materials, photographs and news clippings.

Dates: 1853-1957

Dr. Charles W. More papers

 Collection — Multiple Containers
Identifier: S3142
Abstract

The collection consists of: biographical information; correspondence, 1889 – 1947; More hospital records, 1907–1942, which include small amounts of personnel information and duties of staff and nurses; More articles published from 1919–1936; Mayo Memorial event, 1938, 1939; civic activity files,1908–1939; early Eveleth, Minnesota history files, 1926; and news clippings, 1892–1952. Also included is a three part history of More Hospital by Margaret More, 1980.

Dates: 1889-1980; Majority of material found in 1889-1952, 1980

Morgan Park Good Fellowship Club records

 Collection
Identifier: S2366
Abstract

The collection contains minutes, reports by the relief committee which visited Club members who were ill or in need of financial assistance, correspondence, files from the credit union operated by the Club, fuel deduction lists indicating individuals who participated in the Club's program for the joint purchase of heating fuel, financial records, photographs, and architectural drawings.

Dates: 1917-1962

Daniel D. Murray papers

 Collection — Box: SC
Identifier: S3096
Abstract

The collection contains miscellaneous certificates, diplomas, correspondence, two photos and an account book of patients for the years 1891-1902.

Dates: 1874-1931

National Conference of Christians and Jews, Northern Minnesota and Northwestern Wisconsin Chapter records

 Collection — Multiple Containers
Identifier: S3015
Abstract

The collection contains minutes, correspondence, financial and reference materials, photographs and scrapbooks.

Dates: 1943-1976

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

Independent Order of Odd Fellows, Duluth (Minn.) records

 Collection — Multiple Containers
Identifier: S3070
Abstract

This collection contains bylaws and directory, 1892 of Canton North Star No. 14, chartered in 1891; 1892 membership lists of the Duluth Lodge, No. 28, and Central Link Lodge,No. 175. Also included are Lodge No. 28's minutes, 1884-1901; their officer's roll call and committees appointed, 1905-1958; and correspondence, 1909-1921.

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

Oneota Township list of persons liable to military duty

 Collection — Box: SC
Identifier: S6147
Abstract

The collection contains a single document prepared by Oneota Township Assessor E.G. Swanstrom. Addressed to St. Louis County Auditor, Luke Marvin, the document is dated August 14, 1862 and contains a list of names of men who were residents of Oneota and between the ages of eighteen and forty-five, making them liable for military duty.

Dates: 1862 August 14

Outlook Club (Duluth, Minn.) records

 Collection — Box: SC
Identifier: S2333
Abstract

The collection consists of programs, membership lists and correspondence. Programs list members and officers and all the events for each year.

Dates: 1900-1948

Frederic W. Paine papers

 Collection — Box: SC
Identifier: S3078
Abstract

The collection contains contracts, statements, correspondence, and biographical material. Most of the records concern Paine's interest in the Bay View Land Co. from 1894 through 1921, and a lawsuit against the Security Bank by the Mercantile Bank of New York in 1896.

Dates: 1893-1940; Majority of material found in 1894-1921, 1929-1931

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

Penelope Turle papers

 Collection
Identifier: U6218
Abstract

Personal letters, invoices, and banknotes addressed to Penelope Turle of 2216 East Superior Street, Duluth, Minnesota.

Dates: 1917-1926; 1929; undated

Peterson Monument Company records

 Collection — Box: 1
Identifier: S4459
Abstract

The collection contains correspondence files and invoices; 15 photographs; accounting records including 1928-1929 comparative balance sheet and January 1930 to August 1931 trial balance sheets, IRS tax records of 1927 to 1930 plus the invoices which include everything from newspaper advertising costs to stone cutting supplies.

Dates: 1914-1931

Postmasters (Duluth, Minn.) records

 Collection
Identifier: S2304
Abstract

The collection contains correspondence of Duluth Postmasters William E. McEwen and Thomas Considine. Correspondence deals with the loyalty of specific American citizens, inspection of Duluth postal facilities, and complaints against the Duluth Post Office.

Dates: 1915-1933

Professional Secretaries International Minnesota Arrowhead Chapter records

 Collection — Multiple Containers
Identifier: S2288
Abstract

The collection contains minutes, correspondence, yearly bulletins, by-laws and amendments, membership rosters, divisional and national meeting records and reports, and some newsletters/bulletins of other chapters from the Minnesota and North Dakota area.

Dates: 1946-1989

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

Arthur E. Ramberg collection

 Collection — Box: SC
Identifier: S2217
Abstract

The collection includes photographs, newspaper clippings, and correspondence.

Dates: circa 1906-1961