Skip to main content Skip to search results

Showing Collections: 1 - 30 of 35

Edward Porter Alexander papers

 Collection — Box: SC
Identifier: S3098
Abstract

The collection contains general correspondence, 1896-1921, largely concerning real estate business; correspondence and related materials concerning General E. P. Alexander's estate, 1911-1912; contracts, agreements and deeds, 1890-1920; and tax statements, 1895-1921.

Dates: 1890-1921

American Association of University Women, Duluth Branch records

 Collection
Identifier: S3003
Abstract

The collection contains annual reports, legal records, correspondence, committee materials, financial records, publications, photographs and ten scrapbooks.

Dates: 1908-2011

Association for Retarded Citizens (Duluth, Minn.) 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

Aurora Northland Lesbian Center records

 Collection
Identifier: S6167
Abstract

The collection contains articles of incorporation; by-laws; updated mission statements; organizational policies and procedures; board minutes and accompanying materials including some financial statements, 1990-2009; newsletters, 1989-1994; letters; news clippings; and phone/drop-in logs.

Dates: 1988-2012

Patrick A. Burke papers

 Collection — Box: SC
Identifier: S3661
Abstract

The collection contains Burke’s political correspondence, and material on the Truman-Barkley Club, especially concerning arrangements for President Truman’s visit to Duluth in 1948.

Dates: 1948-1950

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

Discover Duluth Incorporated records

 Collection — Box: SC
Identifier: S4436
Abstract

The collection consists of files of the organization including minutes, articles of incorporation and by-laws, financial summaries, correspondence, and tour related materials.

Dates: 1971-1988

Duluth Association for the Physically Handicapped records

 Collection — Box: SC
Identifier: S3736
Abstract

The collection contains Board Minutes, Committee Reports, Financial and Treasurer’s Reports, Budget Requests, correspondence and news clippings.

Dates: 1922-1966; Majority of material found in 1927-1957

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 city budget appropriations

 Collection
Identifier: S2389
Abstract

Contains printed budget appropriations for the City of Duluth, Minnesota.

Dates: 1920-1977

Duluth Comptroller's Office records

 Collection — Box: SC
Identifier: S2431
Abstract

This collection contains two bonds,1870, paid 1890; a comparative table of assessed valuation, tax rate and tax levy from 1894-1907; analysis of receipts and disbursements for the years 1903, 1904, 1907; extract from the Comptroller's report for the years 1903 and 1904; and a report on Duluth's bonded debt, 1904-1905.

Dates: 1870-1907; Majority of material found in 1870, 1894-1907

Duluth Day Luncheon Committee records

 Collection
Identifier: S2362
Abstract

Contains financial records, minutes, committee records, reports, Annual Duluth Day materials, and other records.

Dates: 1927-2013

Duluth Fire Department records

 Collection — Multiple Containers
Identifier: S3666
Abstract

The collection contains: a report of the West Duluth Fire Department requesting establishment of a fire alarm system, 1893; general orders to all or to specific fire houses, 1905-1940; letters to the Fire Department; a list of some firemen with their pay; and annual reports 1920-1921, 1923-1927, 1932, 1938; application blanks for the Duluth Firemen’s Relief Association; one microfilm reel of records, April 12,1887-December, 1917.

Dates: 1870-1940

Duluth Manpower Planning Council records

 Collection
Identifier: S4415
Abstract

The collection consists of the files of a council member and include agendas, minutes and plans concerning the Comprehensive Employment and Training Act (CETA) program.

Dates: 1978-1981

Duluth Ski Club records

 Collection
Identifier: S3759
Abstract

The records contain the club minutes, financial reports, constitution and bylaws, correspondence, and other printed matter pertaining to specific events and tournaments. Also included are a large number of photographs and negatives of the jumpers, ski events, spectators, and other events.

Dates: 1908-1985

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

Family Planning Clinic of St. Louis County records

 Collection
Identifier: S2353
Abstract

The collection consists of correspondence, annual reports, financial reports, monthly clinical statistical reports and educational materials.

Dates: circa 1965-1974

First Unitarian Church, Duluth (Minn.) records

 Collection
Identifier: S2445
Abstract

The records of the church span a number of the years of activity, but there are gaps in the records. They are organized into four series: Administrative, Social Organizations, Ministerial, and Financial.

Dates: 1888-2018

Floodwood Cooperative Creamery Association records

 Collection — Box: 1
Identifier: S3716
Abstract

The collection contains Report of Examination and Statement of Operations for the period 1932-1935; Report of Audit, 1936 – 1945; Board of Director Reports of Stockholders, 1938; Annual Reports, 1931, 1932; Ballot upon Amendments of Articles of Incorporation, n.d.; Merger Facts, ca 1954; and miscellaneous financial papers.

Dates: 1932-1954

Junior League of Duluth records

 Collection
Identifier: S3155
Abstract

The collection contains constitution and by-laws, annual reports, minutes, financial statements, membership lists, committee reports, annual conference programs, newsletters, and materials related to League projects.

Dates: 1922-1995

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

Perley S. Knowlton papers

 Collection — Box: SC
Identifier: S3174
Abstract

The collection contains letters, shareholders certificates, annual financial statements for the Duluth Van Storage Company, bills, business agreements, and insurance receipt.

Dates: 1894-1942

Lakeside Village Council records

 Collection — Box: SC
Identifier: S3700
Abstract

The collection contains council records of resolutions, committee reports, correspondence, ordinances, assessments for taxes, minutes, proposals, financial statements.

Dates: 1870-1894

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

Matinee Musicale records

 Collection — Multiple Containers
Identifier: S2224
Abstract

The collection contains a complete series of administrative records including board minutes, annual reports, committee reports, financial statements, membership lists. The collection also includes publicity files, programs, photographs, scrapbooks and news clippings.

Dates: 1900-2002

North Country Women's Coffeehouse records

 Collection
Identifier: S6162
Abstract

The collection contains articles of incorporation and bylaws, financial statements, flyers, membership and mailing lists, membership surveys, promotional and biographical material from performers, posters, and local and national pamphlets and publications.

Dates: 1981-2008; Majority of material found in 1981-1995

Northern Cold Storage and Warehouse Company records

 Collection — Box: SC
Identifier: S3613
Abstract

The collection contains promotional material, newspaper advertisements, a news article, a financial report, storage receipts, a check and order, business letters, employment cards for Presidents and president’s death notices.

Dates: 1907-1968

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

Rust-Parker Grocery Company records

 Collection — Box: SC
Identifier: S3159
Abstract

The collection contains financial statements and business of the Board of Directors.

Dates: 1910-1955