Skip to main content

Minutes

 Subject
Subject Source: Unspecified ingested source

Found in 198 Collections and/or Records:

KDAL radio and television records

 Collection
Identifier: S3117
Abstract

The collection contains short scripts written about the local history of the Duluth, Minnesota region, photographs believed to be connected with the scripts, one sound recording of nine episodes of Duluth's Heritage, advisory board minutes from 1969-1970, and publicity material, 1969.

Dates: 1943-1968

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

Killorin Construction Company records

 Collection — Box SC
Identifier: S2264
Abstract

The collection contains one volume that includes articles of incorporation, minutes of Board of Directors meetings, and minutes of stockholders meetings.

Dates: 1902-1943

King's Daughters Society records

 Collection — Box SC
Identifier: S3177
Abstract

The collection consists of one scrapbook of news clippings and brochures and 3 books of minutes, dating from October 2, 1914 – June 20, 1922.

Dates: 1913-1922

Kitzville Village Council records

 Collection — Box SC
Identifier: S3694
Abstract

The collection contains a book of village council minutes, 1914 – 1924.

Dates: 1914-1924

Kiwanis Club of Friendly Duluth records

 Collection — Multiple Containers
Identifier: S6088
Abstract

The collection holds director’s minutes January 30, 1917-December 31, 1924, January 8, 1926-1928; membership meeting minutes October 10, 1916-December 31, 1924, January 8, 1926-1928; meeting notices; Kiwi News.

Dates: 1916-1989; Majority of material found in 1916-1928, 1989

Knights of Columbus Toastmasters Chapter 1943-6 records

 Collection — Box 1
Identifier: S4463
Abstract

The collection consists of a small number of records from the Duluth chapter 1943-6.

Dates: 1968-1977

Knights of Pythias Castle Hall Kitchi Gammi Lodge #123 records

 Collection — Volume 1
Identifier: S4445
Abstract

The collection consists of a single, handwritten volume of the minutes, disbursements and receipts of the lodge.

Dates: 1893-1920

Kodivrim Klub records

 Collection — Box SC
Identifier: S2410
Abstract

The collection consists of photocopies of the organization's minutes.

Dates: 1919-1921

Lake Superior Association of Colleges and Universities records

 Collection — Box 1
Identifier: S2310
Abstract

The collection consists of board minutes, correspondence, reports, and committee and inter-institutional committee minutes. The collection also contains correspondence, reports, and minutes of task force on inter-institutional cooperation in the Twin Ports.

Dates: 1972-1978

Lake Superior Medical Society Auxiliary records

 Collection
Identifier: S4567
Abstract

Contains minutes, scrapbooks, publications, ephemera, and other records.

Dates: 1912-1995

Lakeside Elementary School PTA records

 Collection
Identifier: S6028
Abstract

The collection consists of two volumes of PTA minutes for both general membership meetings and board meetings (vol. 1 March 12, 1929 to March 6, 1933; vol. 2 March 14, 1933 to May 21, 1940), one volume of the executive board’s monthly meeting minutes (Sept. 2, 1935 to May 8, 1940) and scrapbooks for the academic years 1955-1956 and 1956-1957.

Dates: 1917-1991

Lakeside-Lester Park Golden Age Club records

 Collection — Box SC
Identifier: S3722
Abstract

The collection consists of four minutes books (1961 - 1980), a two page history of the club and two photographs of the members dated April 30, 1954.

Dates: 1954-1980

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

Effie Lathers papers

 Collection — Box 1
Identifier: S3719
Abstract

The collection contains: minutes, notes and agenda for national and state board meetings of the Congress of Parents and Teachers, and correspondence to local chapters; charts explaining the purpose and program of the Congress of Parents and Teachers; National Congress Bulletin and other publications; a photograph of State PTA board 1935-1936; and newsclippings of articles Mrs. Lathers’s wrote for Duluth-News Tribune.

Dates: 1932-1958

League of Women Voters of Duluth records

 Collection — Multiple Containers
Identifier: S2201
Abstract

Contains the business records of the organization including minutes, annual reports, and correspondence, information on local study items, selected newspaper clippings scrapbooks, and audiocassettes and films on various topics.

Dates: 1924-2009

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

Lester Park Literary Club records

 Collection — Multiple Containers
Identifier: S4424
Abstract

The collection consists of by-laws; annual reports; miscellaneous correspondence; yearbooks with meeting notes, membership lists, lists of officers, advisory board members and committee chairpersons; meeting minutes; treasurer's book of dues paid; scrapbooks containing clippings, yearbooks, a few photographs, and annual reports.

Dates: 1901-1986; Majority of material found in 1901-1939, 1955-1986

Mabelle G. McCullough papers

 Collection
Identifier: 477
Abstract

The collection contains the papers of Mabelle McCullough, associate professor of Education and Assistant Dean of Students at the University of Minnesota.

Dates: 1948; 1959-1979

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

Mayflower Congregational Church records

 Collection — Box SC
Identifier: S4447
Abstract

The collection consists of a few pages and two volumes: treasure's ledger 1892-1896 with Record Of Weekly Offerings and brief Board of Trustees minutes April 20 and May 23, 1892 on pages 75-76; register/record volume 1890-1900 (one 1909 entry regarding a membership transfer.)

Dates: 1890-1909; Majority of material found in 1890-1900, 1909

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

Mesaba Iron Company records

 Collection — Multiple Containers
Identifier: S2203
Abstract

Contains information on the organization of the company, election of officers and directors, stock issues, options and leases on company lands, royalty arrangements, assessments on stocks, taxation on company lands, and the exploration of minerals.

Dates: 1882-1906

Minnesota and Oregon Land and Timber Company records

 Collection — Box SC
Identifier: S3080
Abstract

The collection contains articles of incorporation, August 26, 1905; minutes of the board of directors, 1905-1920; two journals, 1905-1931; and three account ledgers, 1905-1931.

Dates: 1905-1931

Minnesota Coastal Zone Management Program records

 Collection — Box SC
Identifier: S2335
Abstract

The collection contains Coastal Zone Management Program Policy Advisory Committee minutes and various statements issued by the Minnesota State Planning Agency pertaining to Coastal Zone Management.

Dates: 1977-1978

Minnesota National Guard, Company K, 2nd Regiment minute book

 Collection — Box SC
Identifier: S3051
Abstract

The volume contains the constitution, by laws, and a list of officers of the regiment.

Dates: 1891-1895

Minnesota War Records Commission, St. Louis County Branch records

 Collection — Multiple Containers
Identifier: S3005
Abstract

The collection contains draft and service records, correspondence, news clippings, scrapbooks, prepared written histories, minutes, reports, photographs, publications, and war posters.

Dates: 1908-1928

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

Morgan Park School Archives Restoration Committee records

 Collection — Box 1
Identifier: S6080
Abstract

The collection consists of minutes, lists of committee members, funding information, expenses, exhibit subjects and timeline, a CD of the final exhibit on site.

Dates: 2002-2004