Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

1918 Forest Fire documents

 Collection
Identifier: S6057
Abstract

This collection is intended to accommodate miscellaneous, primary documents related to the October 12, 13, 1918 Cloquet-Moose Lake forest fire and its aftermath when provenance or donor information about the material is unclear or not known.

Dates: 1918-1920s

Duluth Board of Trade records

 Collection — Multiple Containers
Identifier: S2209
Abstract

The Duluth Board of Trade records include information about the functioning of the Board of Trade from its inception in 1881 to the dissolution of the company in 1972.

Dates: 1881-1972

Duluth Chamber of Commerce records

 Collection — Volume: 1
Identifier: S3065
Abstract

The collection contains two minute books; news clippings, 1933-1971; correspondence, 1890-1986; articles of incorporation and by-laws, 1902; pamphlets; and photographs. 

Dates: 1889-2000

Goldfine family papers

 Collection — Multiple Containers
Identifier: S2317
Abstract

The collection contains family and business papers, photographs, slides, one film, scrapbooks and photograph albums. The collection includes correspondence, legal documents, publications, minutes, photographs, financial reports, and news clippings for Goldfine's, Miller Furniture Company, Spirit Mountain Authority, Temple Israel, and the Goldfine family.

Dates: 1920-1977

Richard H. Hudelson labor history research collection

 Collection
Identifier: S6143
Abstract

The collections contains research materials compiled to write Dr. Hudelson's book published by the University of Minnesota Press in 2006 titled By the Ore Docks: A Working People’s History of Duluth.

Dates: 1880-2006; Majority of material found in 1883-1978

Joint Committee of Civic Organizations for Steel Base records

 Collection
Identifier: S3016
Abstract

The collection contains correspondence,1906–1923; legal materials; news clippings, 1918–1924; and pamphlets. Legal materials include petitions and complaints to the Federal Trade Commission and miscellaneous resolutions.

Dates: 1906-1924

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

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

Unified Air Conditioner Company promotional pamphlet

 Collection — Box: SC
Identifier: S3621
Abstract

The collection consists of a booklet explaining how the business' air conditioning works and how it is installed and controlled.

Dates: 1935