Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Arc Northland records

 Collection — Box: 10
Identifier: S2398
Abstract

The collection contains the charter, board minutes, by-laws, administrative records, correspondence, financial statements, and membership lists.

Dates: 1951-1984; Majority of material found in 1951-1979, 1984

Disabled American Veterans Gilbert W. Nordmann Auxiliary No. 6 records

 Collection
Identifier: S2255
Abstract

The collection contains administrative records, financial records, and historical records.

Dates: 1927-1975

Duluth Athletic Club records

 Collection
Identifier: S4565
Abstract

The collection consists of Board minutes (1937-1973); Articles of Incorporation and amendments; members, directors, and officers; miscellaneous correspondence and financial statements.

Dates: 1937-1979

Duluth-Superior Transit Company records

 Collection — Multiple Containers
Identifier: S3020
Abstract

The collection contains minutes, financial books, annual reports, publications, maps, miscellaneous correspondence, news clippings, photographs, timetables, and microfilmed scrapbooks. Financial records represent the largest portion of records, and there is a significant lack of executive records.

Dates: 1882-1970

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

Arlene Lehto papers

 Collection — Box: 17
Identifier: S2361
Abstract

The collection contains documents from the Arrowhead Regional Development Commission, the Great Lakes Basin Commission, and the Save Lake Superior Association. Also included are Lehto’s legislative papers, subject files, and publications.

Dates: 1971-1983

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