Skip to main content Skip to search results

Showing Collections: 121 - 150 of 160

Range Conference of Social Workers records

 Collection — Box: SC
Identifier: S3052
Abstract

The collection contains minutes, 1927-1934, and correspondence.

Dates: 1924-1948

Reserve Mining Legal Case records

 Collection
Identifier: S2390
Abstract

The collection contains legal correspondence, testimony, briefs, transcripts, reports, and exhibits dealing with the various legal trials.

Dates: 1972-1979

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

Laurette Rietz papers

 Collection — Multiple Containers
Identifier: S3094
Abstract

The collection contains letters and speeches written in Swedish by Laurette Rietz's father, Lewis Rietz, 1885-1891;  Lewis Rietz's 1888 pharmacy license, photographs, circa 1880-1924; and programs and correspondence of Laurette Rietz.

Dates: 1885-1964

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

Save Lake Superior Association records

 Collection — Multiple Containers
Identifier: S2438
Abstract

The collection contains articles of incorporation; bylaws; annual meeting materials; minutes; correspondence; financial materials; news releases; resolutions; issue files on topics such as acid rain, conservation, harbor refuge, etc.; some Reserve Mining case exhibits; scrapbooks; bumper stickers; and an oral history project.

Dates: 1969-2007; Majority of material found in 1969-1985, 2006-2007

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

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

Sons of the American Revolution, Duluth Chapter records

 Collection — Box: 1
Identifier: S3108
Abstract

The collection contains correspondence, minutes, bylaws, financial material, and other reference materials.

Dates: 1926-1966

South Superior Land Company papers

 Collection — Box: SC
Identifier: S4486
Abstract

The collection consists of one letter and a list of stockholders.

Dates: 1931 September 4

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

St. Louis County League for Planned Parenthood records

 Collection — Multiple Containers
Identifier: S3012
Abstract

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

Dates: 1935-1950

St. Louis County Legal Secretaries Association records

 Collection — Box: 1
Identifier: S2363
Abstract

The collection consists of application for chapter, by-laws, agendas and minutes, correspondence, financial reports, and and a small amount of various papers from the organization.

Dates: 1976-1979; Majority of material found in circa 1976-1979

St. Louis County Social Services Department records

 Collection
Identifier: S2350
Abstract

The collection contains correspondence, general administrative records including committee reports and minutes, and policy manuals.

Dates: 1932-1970

S. George Stevens papers

 Collection — Multiple Containers
Identifier: S3091
Abstract

The collection contains correspondence, 1894-1896; articles and newsclippings, 1912-1949; drawings and photographs; and legal documents concerning patents.

Dates: 1888-1949

Stone-Ordean-Wells Company records

 Collection — Box: SC
Identifier: S3612
Abstract

The collection contains business letters to and from the company, a bank note, and a bond.

Dates: 1889-1919

Barbra Sweeney-Lamont legislative committee papers

 Collection
Identifier: S2356
Abstract

The collection contains files from Sweeney-Lamonts tenure as an administrative assistant for the Minnesota House of Representatives. Materials include correspondence, research papers, materials collected relative to proposed legislation, press releases, memos, campaign materials, and information on governmental processes.

Dates: 1973-1974

Worthington S. Telford papers

 Collection — Box: SC
Identifier: S3604
Abstract

The collection contains Telford’s correspondence concerning his work as the local chairman of the Military Training Camps Association and as Acting Assistant Recruiting Agent for the Officer’s Training Camps.

Dates: 1917-1922

Tilderquist family papers

 Collection — Multiple Containers
Identifier: S2251
Abstract

The collection consists primarily of correspondence written by four of Peter Tilderquist’s children: Alice Minnie (Tilderquist) Gibson; Eva Tilderquist; Anna Lavinia (Tilderquist) Anderson; and David Tilderquist. The collection also contains personal papers and estate papers.

Dates: 1857-1960

Town View Improvement Corporation records

 Collection — Multiple Containers
Identifier: S4464
Abstract

The collections is arranged in four series: administration; financial; publicity, photographs, scrapbooks; and property files.

Dates: 1967-1981

United Citizens for Clean Water and Air records

 Collection — Multiple Containers
Identifier: S2372
Abstract

The collection contains correspondence, publications and reports dealing with the Reserve Mining controversy, and other pollution related problems in the Western Lake Superior area, and information on the organization and achievements of United Citizens for Clean Water and Air.

Dates: 1947-1978

United Northern Sportsmen records

 Collection
Identifier: S2222
Abstract

The collection contains newsletters, club historian's files and scrapbook, and subject files.

Dates: 1950-1975

United Spanish War Veterans John G. McEwen Auxiliary records

 Collection
Identifier: S2274
Abstract

The collection contains reports, minutes, ledgers, correspondence, receipts, and publications.

Dates: 1909-1967

United Spanish War Veterans John G. McEwen Camp records

 Collection — Box: 1
Identifier: S2382
Abstract

The United Spanish War Veterans, John G. McEwen Camp Number 6 (Duluth, Minn.) records contain: minutes, financial records, proceedings from 1908-1944, correspondence from 1899-1937, completed applications for membership, certificates of transfer and miscellaneous materials pertaining to the camp’s activities.

Dates: 1908-1960

United States Army Corps of Engineers, Duluth Office records

 Collection
Identifier: S3176
Abstract

The collection contains correspondence, congressional reports and acts affecting the Duluth area, City of Duluth resolutions, project reports, bids, employee information, newspaper clippings, transcripts on harbor activities, and a scrapbook.

Dates: 1886-1955

United States General Land Office, Duluth District records

 Collection — Multiple Containers
Identifier: S3707
Abstract

The collection contains correspondence and transcripts of correspondence pertaining to land claims and disputed land claims.

Dates: 1855-1903

United States Weather Bureau Duluth Station records

 Collection — Multiple Containers
Identifier: S4453
Abstract

The collection consists of the records of the United States Weather Bureau, Duluth, Minnesota.

Dates: 1870-1979

United Way of Greater Duluth records

 Collection
Identifier: S3066
Abstract

The collection contains annual reports, news clippings, newsletters, promotional materials and working papers.

Dates: 1910-1975

United West End - Citizens' Organizations Acting Together records

 Collection — Box: 1
Identifier: S2273
Abstract

The collection contains agendas and minutes, an audit covering the years 1975 and 1976, a National Commission on Neighborhoods case study of UWE-COACT, correspondence and reports pertaining to a funding controversy between UWE-COACT and United Way of Greater Duluth in 1977, news clippings, circulars, and newsletters.

Dates: 1975-1979