Skip to main content Skip to search results

Showing Collections: 61 - 89 of 89

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

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

Robert C. Mitchell family papers

 Collection
Identifier: S3027
Abstract

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

Dates: 1853-1957

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 Organization for Women (Minnesota) records

 Collection — Box: Oversize
Identifier: S2326
Abstract

The collection contains minutes, annual/chapter reports, membership list, correspondence, news releases, by-laws, legislative platforms, resolutions, committee proposals and minutes, state conference information, bus trips to the capitol, photographs, information from related organizations, miscellaneous, newspaper clippings, and oversized posters. Materials from both the Duluth, Minnesota chapter and the statewide, Minnesota, organization are represented in the collection.

Dates: 1977-1984

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

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

Arthur E. Ramberg collection

 Collection — Box: SC
Identifier: S2217
Abstract

The collection includes photographs, newspaper clippings, and correspondence.

Dates: circa 1906-1961

George B. Sargent papers

 Collection — Box: SC
Identifier: S3129
Abstract

The collection contains correspondence and biographical information, 1869–1900; news clippings concerning George Sargent, 1931–1941; photographs including a portrait of Sargent and an image of his house, 1869–1965; and one scrapbook containing personal correspondence concerning Sargent's life, work, and speeches, news clippings, and some maps, 1851–1875.

Dates: 1851-1965

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

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

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

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

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 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

West Duluth Centennial Committee records

 Collection — Box: SC
Identifier: S6156
Abstract

The collection contains minutes, contracts, correspondence, color snapshot photographs of the two days of events in West Duluth and at Bayfront Park, and a copy of the West Duluth Centennial Memory Book: West Duluth Duluth United for a Century 1894-1994.

Dates: 1993-1994

West Duluth Commercial Club records

 Collection — Multiple Containers
Identifier: S3008
Abstract

The collection contains minutes, 1913–1933; a membership dues ledger, 1909–1916; a book of banquets, 1913–1915; correspondence, 1908–1917; and news clippings, 1898–1928.

Dates: 1898-1933

Women's Institute of Duluth records

 Collection — Multiple Containers
Identifier: S2374
Abstract

The collection consists of records on artists and performers the Institute brought or attempted to bring to Duluth.

Dates: 1941-1995

Filtered By

  • Subject: Duluth (Minn.) X
  • Subject: Correspondence X

Filter Results

Additional filters:

Collecting Area
University of Minnesota Duluth Archives and Special Collections 88
Performing Arts Archives 1
 
Subject
Correspondence 87
Duluth (Minn.) 63
Newspaper clippings 40
Minutes 35
Photographs 35