Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Alworth family papers

 Collection — Multiple Containers
Identifier: S3635
Abstract

The collection consists of two series: correspondence and photographs. This collection shows only a small segment of the Alworth family business.

Dates: 1895-1967

Julius H. Barnes papers

 Collection
Identifier: S3025
Abstract

The collection contains correspondence, financial materials, articles, pamphlets, photographs, news clippings, sketchbooks, a tape recording, and miscellaneous reference materials. Most of the records originate from the period between 1940-1958 and document Barnes' financial interests and his involvement in the St. Lawrence Seaway project. Some personal correspondence is also included.

Dates: 1877-1959; Majority of material found in 1940-1958

Duluth Chamber of Commerce records

 Collection — Volume: 1
Identifier: S3065
Abstract

The collection contains two minute books; news clippings, 1933-1971; correspondence, 1890-1986; articles of incorporation and by-laws, 1902; pamphlets; and photographs. 

Dates: 1889-2000

Insurance Service Agency records

 Collection — Box: 1
Identifier: S3777
Abstract

This collection consists of a fragment of items which merely name some of the principle people and changes within the Insurance Service Agency over fifty years and a chronological sketch of the company’s history.

Dates: 1904-1978

Kelley-How-Thomson Company records

 Collection — Box: 1
Identifier: S4440
Abstract

The collection consists of certificates of incorporation and by-laws and a history of the company; minutes 1908-1910; titles, leases, deeds 1887-1959; contracts, correspondence and minutes; stock ledgers 1902-1913; financial statements and balance sheets 1919-1944, 1945-1957; personnel 1956; appraisal 1917; and one black and white photograph of the buildings.

Dates: 1887-1957

Edward Lee Jr. papers

 Collection — Box: SC
Identifier: S4458
Abstract

The collection consists of papers and photographs of Edward Lee, Jr.

Dates: 1960-1980

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

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

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