Skip to main content Skip to search results

Showing Collections: 421 - 450 of 525

Safe Haven/Women’s Coalition Oral History Project

 Collection
Identifier: S6174
Abstract

The collection consists of ten interviews conducted in early 2015 with women who had been involved with the original organization of the Northeastern Minnesota Coalition of Battered Women, a group dedicated to opening a shelter and offering resources to assist battered women in Duluth, MN. Founded in 1978 as a collective and later known simply as the Women’s Coalition, this group evolved into the Safe Haven Shelter and Resource Center in 2001.

Dates: 2015

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

Saturday Lunch Club records

 Collection — Box: SC
Identifier: S3633
Abstract

The collection contains letters to members informing them of meetings, booklets listing members, and records of speakers, members, secretarial and financial matters, and photographs.

Dates: 1926-1980

Michael Scalise papers

 Collection — Box: SC
Identifier: S4495
Abstract

The collection holds: Fishing licenses (1938-1961), 15 photographs of Morgan Park Good Fellowship Club and U.S. Steel Plant activities and personnel (1915-1925, 1950); 2 newspaper clippings of appointment of Grand Herald in Odd Fellows (1931); notice of GFC meeting (n.d.); list of contributors to Emil Scalise’s retirement gift; Army Navy E War Production Award certificate (1945); April 29, 1934 United Protestant Church Odd Fellows program.

Dates: 1921-1979

Scott-Graff Lumber Company records

 Collection — Multiple Containers
Identifier: S2258
Abstract

The collection contains corporate and financial records and minutes; job site and construction records; publicity records; and oversized photos and blueprints.

Dates: 1880-1967

Scrapbooks

 Collection — Box: 1
Identifier: S4442
Abstract

The collection consists of 4 spiral bound scrapbooks containing newspaper clippings from the Duluth News Tribune for the years 1935-1941.

Dates: 1935-1941

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

Thomas J. Shefchik family papers

 Collection — Multiple Containers
Identifier: S6049
Abstract

The collection consists of family papers, a small number of the architectural records and drawings, photographs, film strips, and slides for a few building projects reflecting a portion of the long careers of father and son.

Dates: 1920-1990

Omar H. Simonds scrapbooks

 Collection
Identifier: S3149
Abstract

The collection contains four scrapbooks.

Dates: 1889-1909

Walter H. Singer scrapbook [microfilm]

 Collection — Box: microfilm
Identifier: S2205
Abstract

The scrapbook contains newspaper clippings pertaining to Singer’s role in the Lake Superior transportation business from 1899-1903.

Dates: 1899-1903

Edward E. Slonim oral history interview

 Collection — Box: OH
Identifier: S6098
Abstract

In these audiotapes Mr. Slonim discusses growing up, his neighborhood, and recollections of his father, whom he describes as idealistic, generous and impractical. Also mentioned are O. E. Thompson and Dr. Max Hirschfield.

Dates: June 2007

Ansell Smith papers

 Collection — Multiple Containers
Identifier: S6112
Abstract

The collection consists of three items: Orders from the United States War Department that allow accredited commissioners to obtain votes for state officers from soldiers in the regiments of Minnesota Volunteers; the envelope that contained these orders; and a certificate appointing Ansell Smith as Register of the Land Office at Duluth, Minnesota, signed by President Ulysses S. Grant.

Dates: 1864-1869; Majority of material found in 1864, 1869

Meir Smith photograph collection

 Collection — Box: SC
Identifier: S3143
Abstract

The collection contains 44 photographs depicting street scenes, buildings, and locations in and around Duluth.

Dates: 1912-1924

Samuel F. Snively papers

 Collection — Multiple Containers
Identifier: S6016
Abstract The papers consist of six inches of material and four scrapbooks. Specifically, folders of photographs (1929-32, not dated) and political materials, a brief personal diary, and Duluth promotional items (1916-1937), and four scrapbooks of newspaper clippings (1924 October-1935 January) pertaining to information on Snively’s political life and public service including important initiatives for Duluth: zoo, parks, libraries, celebrity visits, structures, airport, roads, fraternal organizations,...
Dates: 1882-1958

Oscar L. Solheim papers

 Collection — Box: SC
Identifier: S3790
Abstract

The collection consists of certificates; two Rotary Club newsletters from Ely, Minnesota; church affiliation papers; a document in Norwegian regarding Hellena Malene (1865); a Christmas card in Norwegian from the pastor of Concordia Lutheran Church, Superior, Wisconsin; one news clipping; and photographs of: Oscar and Gertrude’s wedding, Oscar as athlete, and AAD Temple Brothers.

Dates: 1865-1934

Sons of Veterans, Duluth Camp Number 5 minutes

 Collection — Box: SC
Identifier: S3725
Abstract

The collection is comprised of one volume of minutes from Duluth Camp No. 5 of the Sons of Veterans.

Dates: 1912-1919

Soo Line Depot records

 Collection — Box: SC
Identifier: S3086
Abstract

The collection contains a series of blueprints, 1909-1910, of the depot building; a photograph, circa 1965; and newsclippings, 1971-1974.

Dates: 1909-1974

Mira Southworth photograph album

 Collection — Box: SC
Identifier: S2228
Abstract

The collection consists of one photograph album containing travel photographs of many locations and Duluth, Minnesota area photographs including Duluth’s Lincoln, Congdon, and Chester parks. The album also includes northern St. Louis County photos, photos of Isle Royale from 1925, two photos of commercial fishermen, and additional photographs of Lake Superior's North Shore area. Most photographs are captioned and dated by the album’s compiler and photographer Mira Southworth.

Dates: 1914-1936

Spalding Hotel records

 Collection — Multiple Containers
Identifier: S3083
Abstract

The collection contains minutes, 1887-1890; two stock journals, 1887, 1890-1901; a day book, 1887-1889; brochures; menus; news clippings, 1940-1963; and photographs.

Dates: 1887-1963

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. Lawrence Seaway scrapbook

 Collection — Box: SC
Identifier: S3138
Abstract

The scrapbook consists of material related to "Seaway Days", which were celebrated in Duluth, Minnesota July 8-14, 1959 in recognition of the completion of the St. Lawrence Seaway.

Dates: 1959

St. Louis County Auditor records

 Collection
Identifier: S2400
Abstract

This collection consists of reports made by various county officials; applications for liquor licenses; claims against St. Louis County which have been ordered paid by the County Board; tax records; Auditor's correspondence; public examiner's report on school districts, boards of education, cities, towns, townships, and on St. Louis County; elelction tally sheets; proceedings of the St. Louis County Board of Auditors; and other papers filed with the St. Louis County Auditor.

Dates: circa 1863-1947

St. Louis County Certified Potato Growers Association records

 Collection — Box: SC
Identifier: S6050
Abstract The records consist of one folder of meeting minutes (May 10, 1935-June 29, 1940), treasurer's reports, a copy of a September 21, 1935 Marketing Agreement, membership list (July 26, 1936), roll call list (members, 1937), audit report (October 27, 1936), Second Annual St. Louis County Certified Potato Growers Recognition Banquet program (May 4, 1938), Agreement cooperative rutabaga and certified seed potato marketing (November 1, 1938), Report of Range Co-operative Federation on Potato Work...
Dates: 1934-1941

St. Louis County Court House Commission records

 Collection — Box: Oversize
Identifier: S3708
Abstract

The collection consists of a record book with the general laws of Minnesota which provided for the creation of this commission, its minutes and resolutions, and some loose resolutions, bills and business letters.

Dates: 1905-1911

St. Louis County Medical Society records

 Collection
Identifier: S6075
Abstract The collection consists of minutes and rosters from the Regular and Executive Committee meetings from 1906 to 1985, minutes for the Ophthalmology and Otolaryngology subsections from 1941-1951. Also included are materials relating to the Procurement and Assignment Service during World War II including an indexed list of doctors, and financial and administrative records for the Society's D.L. Tilderquist Memorial Library from 1960-1972, as well as miscellaneous materials including obituaries,...
Dates: 1906 December-1985 December

St. Louis County Safety Council records

 Collection
Identifier: S6158
Abstract

The collection contains awards 1964-1974, bylaws 1960-1990, legislation and resolutions 1952, 1978-1992, membership 1957-1993, poster contest 1960-1971, regular meeting minutes 1935-1939, 1952-1955, 1962-1996.

Dates: 1935-1996; Majority of material found in 1953-1996

St. Louis County School District No. 4, Oneota (Minn.) records

 Collection — Box: SC
Identifier: S2413
Abstract

The collection consists of School Board minutes and minutes of the annual school district meeting.

Dates: 1858-1868

St. Louis County Sheriff's Department Jail Division records

 Collection — Box: SC
Identifier: S6055
Abstract

The collection consists of one file of a few loose pages, one volume titled Prison Calendar (June 1871-April 1890) and two record series in bound volumes: Register of Prisoners and Board of Prisoners.

Dates: 1871-1989

St. Louis County Work Farm records

 Collection — Multiple Containers
Identifier: S2313
Abstract

The collection contains administrative, financial, and agricultural production records.

Dates: 1913-1970

St. Paul and Duluth Railroad Company records

 Collection — Multiple Containers
Identifier: S2393
Abstract This collection consists of time schedules for both the Lake Superior and Mississippi Railroad and the St. Paul and Duluth Railroad. It also contains St. Paul and Duluth Railroad passes and a livestock contract, a stock certificate for the Lake Superior and Mississippi Railroad and a letter from Northern Pacific Railroad concerning the value of Lake Superior and Mississippi stock, and a letter from Marvin and Luce of Duluth concerning the terminus of the line in either Superior, Wisconsin or...
Dates: 1895-1910; Majority of material found in 1895, 1910

Filtered By

  • Subject: Duluth (Minn.) X

Filter Results

Additional filters:

Collecting Area
University of Minnesota Duluth Archives and Special Collections 517
Upper Midwest Jewish Archives 6
Jean Nickolaus Tretter Collection in GLBT Studies 1
Performing Arts Archives 1
 
Subject
Duluth (Minn.) 372
Photographs 164
Duluth (Minn.)--History 153
Newspaper clippings 105
Minutes 93