Skip to main content

Correspondence

 Subject
Subject Source: Library of Congress Subject Headings

Found in 212 Collections and/or Records:

Oneota Township list of persons liable to military duty

 Collection — Box SC
Identifier: S6147
Abstract

The collection contains a single document prepared by Oneota Township Assessor E.G. Swanstrom. Addressed to St. Louis County Auditor, Luke Marvin, the document is dated August 14, 1862 and contains a list of names of men who were residents of Oneota and between the ages of eighteen and forty-five, making them liable for military duty.

Dates: 1862 August 14

Outlook Club (Duluth, Minn.) records

 Collection — Box SC
Identifier: S2333
Abstract

The collection consists of programs, membership lists and correspondence. Programs list members and officers and all the events for each year.

Dates: 1900-1948

Frederic W. Paine papers

 Collection — Box SC
Identifier: S3078
Abstract

The collection contains contracts, statements, correspondence, and biographical material. Most of the records concern Paine's interest in the Bay View Land Co. from 1894 through 1921, and a lawsuit against the Security Bank by the Mercantile Bank of New York in 1896.

Dates: 1893-1940; Majority of material found in 1894-1921, 1929-1931

John Stone Pardee papers

 Collection
Identifier: S3036
Abstract

The collection contains correspondence, articles written by Pardee, notes and other reference materials. Most of the material concerns Pardee's Duluth, Minnesota civic activities, including the Great Lakes-St. Lawrence Tidewater Association correspondence (1918-1930), civic council material (1925-1928) and some correspondence and notes on "Pittsburg Plus" (1924-1927), an issue concerning unfair steel base prices.

Dates: 1885-1954

Penelope Turle papers

 Collection
Identifier: U6218
Abstract

Personal letters, invoices, and banknotes addressed to Penelope Turle of 2216 East Superior Street, Duluth, Minnesota.

Dates: 1917-1926; 1929; undated

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

Postmasters (Duluth, Minn.) records

 Collection
Identifier: S2304
Abstract

The collection contains correspondence of Duluth Postmasters William E. McEwen and Thomas Considine. Correspondence deals with the loyalty of specific American citizens, inspection of Duluth postal facilities, and complaints against the Duluth Post Office.

Dates: 1915-1933

Professional Secretaries International Minnesota Arrowhead Chapter records

 Collection — Multiple Containers
Identifier: S2288
Abstract

The collection contains minutes, correspondence, yearly bulletins, by-laws and amendments, membership rosters, divisional and national meeting records and reports, and some newsletters/bulletins of other chapters from the Minnesota and North Dakota area.

Dates: 1946-1989

Quetico-Superior Council records

 Collection — Box SC
Identifier: S3615
Abstract

The collection contains council programs presenting their goals and history, articles by the group, a New York Evening Post editorial about the council, and correspondence to Duluth members.

Dates: 1927-1951

Arthur E. Ramberg collection

 Collection — Box SC
Identifier: S2217
Abstract

The collection includes photographs, newspaper clippings, and correspondence.

Dates: circa 1906-1961

Range Conference of Social Workers records

 Collection — Box SC
Identifier: S3052
Abstract

The collection contains minutes, 1927-1934, and correspondence.

Dates: 1924-1948

Reserve Mining Legal Case records

 Collection
Identifier: S2390
Abstract

The collection contains legal correspondence, testimony, briefs, transcripts, reports, and exhibits dealing with the various legal trials.

Dates: 1972-1979

Richard Mosher Papers

 Collection
Identifier: CLRC-1027
Abstract

This collection contains Richard Mosher's personal and professional papers, including his published and unpublished writings, as well as family papers.

Dates: 1933 - 2019

Bertha Richards papers

 Collection
Identifier: S3049
Abstract

The collection contains correspondence, 1881-1942; newspaper clippings, 1916-1963; photographs, 1894-1950; poems; programs of her concert series, 1916-1928; and miscellaneous reference materials.

Dates: 1881-1963

Laurette Rietz papers

 Collection — Multiple Containers
Identifier: S3094
Abstract

The collection contains letters and speeches written in Swedish by Laurette Rietz's father, Lewis Rietz, 1885-1891;  Lewis Rietz's 1888 pharmacy license, photographs, circa 1880-1924; and programs and correspondence of Laurette Rietz.

Dates: 1885-1964

Robert (Bob) Jansen Papers

 Collection — Multiple Containers
Identifier: Tretter-243
Abstract

The collection contains the personal and professional papers of Robert (Bob) Jansen from 1953-2014.

Dates: 1953-2014, undated

Saga Singers records

 Collection — Box SC
Identifier: S3121
Abstract

The collection contains secretary’s books,1947–1960; photographs; news clippings, 1940–1955; a small amount of correspondence; financial papers; articles of incorporation, 1947; and programs.

Dates: 1940-1960

Sage Awards for Dance records

 Collection
Identifier: PA157
Abstract

Collection contains publicity, correspondence, notes, videos, photographs, and other materials documenting the history of the Sage Awards for Dance. Collection also includes digital files such as videos, photos, and administrative documents.

Dates: 2004-2016

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

Save Lake Superior Association records

 Collection — Multiple Containers
Identifier: S2438
Abstract

The collection contains articles of incorporation; bylaws; annual meeting materials; minutes; correspondence; financial materials; news releases; resolutions; issue files on topics such as acid rain, conservation, harbor refuge, etc.; some Reserve Mining case exhibits; scrapbooks; bumper stickers; and an oral history project.

Dates: 1969-2007; Majority of material found in 1969-1985, 2006-2007

Scenic City Toastmistress Club records

 Collection — Multiple Containers
Identifier: S2436
Abstract

The collection includes incorporation papers, minutes, financial statements, correspondence, membership list, committee reports, newspaper clippings and 2 scrapbooks.

Dates: 1967-1980

School of Medicine (UMD). Reports, Research, and Correspondence

 Collection
Identifier: 828-MED6-UMD
Abstract

The collection contains reports, research, and correspondence from the UMD School of Medicine from 1967 to 1970.

Dates: 1967-1970

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

Sons of the American Revolution, Duluth Chapter records

 Collection — Box 1
Identifier: S3108
Abstract

The collection contains correspondence, minutes, bylaws, financial material, and other reference materials.

Dates: 1926-1966

South Superior Land Company papers

 Collection — Box SC
Identifier: S4486
Abstract

The collection consists of one letter and a list of stockholders.

Dates: 1931 September 4

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. John's English Lutheran Church records

 Collection — Box SC
Identifier: S3061
Abstract

The collection contains correspondence, 1889-1905, removed from the old church's 1905 cornerstone, a dedication pamphlet of the new church, 1944, and news clippings.

Dates: 1889-1962

St. Louis County League for Planned Parenthood records

 Collection — Multiple Containers
Identifier: S3012
Abstract

The collection contains correspondence, minutes, scrapbooks, financial records, and reference materials.

Dates: 1935-1950

St. Louis County Legal Secretaries Association records

 Collection — Box 1
Identifier: S2363
Abstract

The collection consists of application for chapter, by-laws, agendas and minutes, correspondence, financial reports, and and a small amount of various papers from the organization.

Dates: 1976-1979; Majority of material found in circa 1976-1979

St. Louis County Social Services Department records

 Collection
Identifier: S2350
Abstract

The collection contains correspondence, general administrative records including committee reports and minutes, and policy manuals.

Dates: 1932-1970