Skip to main content

Certificates

 Subject
Subject Source: Local sources

Found in 35 Collections and/or Records:

Robert M. Adams stock certificates

 Collection — Box SC
Identifier: S3645
Abstract

The collection contains stock certificates in mining and land companies in Minnesota and Wisconsin.

Dates: 1913-1937

American Land and Timber Company records

 Collection — Box SC
Identifier: S3075
Abstract

The collection contains articles of incorporation, May 1911; minutes of the Board of Directors; an account ledger, 1911-1929; two cashbooks, 1911-1929; a tract book describing the land owned, its location, and the amount and quality of timber; and two maps of the area. Also included are stock certificates, 1919-1920.

Dates: 1911-1929

Arrowhead Reading Council records

 Collection — Multiple Containers
Identifier: S4480
Abstract

The records consist of by-laws and constitution (1958-1985), a brief history of the organization and a list of past presidents and members, summary financial information, correspondence (1960-1970s), minutes of executive and business meetings (1957-2010, gaps), newsletters (1960-2010, gaps), files on sponsored and attended programs and other meetings or events. There is a Minnesota Reading Council file (1961-1983), and a set of certificates of honors and president’s club awards.

Dates: 1957-2010

Astor Trading Post dedication certificate

 Collection
Identifier: S4433
Abstract

The rebuilt John Jacob Astor Trading Post at Fond du Lac, Minnesota, was dedicated at Fond du Lac on Sunday, August 4, 1935. The two items comprising this small collection include the letter inviting Mr. and Mrs. Vincent Astor (Lord and Lady Astor, Mr. and Mrs. John Jacob Astor, III) to the dedication and the certificate presented to a member of the Astor family on that occasion from the governor of Minnesota, Floyd B. Olson.

Dates: 1935

Lyonel Ayres papers

 Collection — Box SC
Identifier: S3184
Abstract

The collection contains one letter written to Lyonel Ayres’ brother and a 1922 certificate from the Minnesota State board of Architects and Engineers.

Dates: 1888-1922; Majority of material found in 1888, 1922

Julius H. Barnes papers

 Collection
Identifier: S3025
Abstract

The collection contains correspondence, financial materials, articles, pamphlets, photographs, news clippings, sketchbooks, a tape recording, and miscellaneous reference materials. Most of the records originate from the period between 1940-1958 and document Barnes' financial interests and his involvement in the St. Lawrence Seaway project. Some personal correspondence is also included.

Dates: 1877-1959; Majority of material found in 1940-1958

Chicago Ore Company records

 Collection — Box SC
Identifier: S2231
Abstract

The collection consists of one volume of corporate minutes and two volumes of stock certificates.

Dates: 1906-1913

Clyde Iron Works records

 Collection — Multiple Containers
Identifier: S2365
Abstract

The collection contains records of Clyde Iron Company (1889), Northwestern Supply Company (1899), Northwestern Manufacturing Company (1899), Clyde Iron Works, Cleveland Duluth Company, Inc. (1920), Willamette Clyde Company (Oregon, 1923), Cleveland Duluth Holding Company of Minnesota (1926) and Clyde Iron Works Sales Company (renamed Clyde Sales Company) the sole distributor for Clyde Iron Works. There are no records of the Clyde Equipment Company.

Dates: 1889-1970

Arthur N. Collins papers

 Collection — Multiple Containers
Identifier: S3033
Abstract

The collection contains correspondence, certificates of awards and membership, medical articles (1913-1947) authored by Collins, photographs of Collins' paintings, general photographs, and genealogical information.

Dates: 1807-1947; Majority of material found in 1807, 1909-1947

Franklin L. Cowen family photographs

 Collection — Box SC
Identifier: S6149
Abstract

The collection contains 8 photographs and the certificate of marriage for Frank L Cowen and Susan Bagley.

Dates: 1892-1916

William E. Culkin papers

 Collection
Identifier: S3048
Abstract

The collection contains correspondence, awards and certificates, lawyers' case records, news clippings, photographs, and manuscripts on local history. The collection also includes one photograph alubm of snap shots and post card photographs.

Dates: 1908-1942

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

John Gilomen papers

 Collection — Box SC
Identifier: S3171
Abstract

This collection contains a certificate of citizenship (passport) from Scheunenberg, Switzerland, a typed translation of that document, and a homestead certificate from Duluth, Minnesota, dated 1874.

Dates: 1851-1874

Grand Army of the Republic, Duluth (Minn.) records

 Collection — Tube 1
Identifier: S3017
Abstract

The collection contains correspondence, minutes, financial and membership records, service certificates, reference materials, photographs and blueprints of three Duluth G.A.R. organizations.

Dates: 1864-1934

Henry A. House papers

 Collection
Identifier: S4534
Abstract

The papers document the WWI facts of Captain House's military service, prisoner of war experience, and his return to civilian life.

Dates: 1915-1919

Emerson Hoyt correspondence school certificates

 Collection — Box SC
Identifier: S4413
Abstract

The collection consists of three certificates from the International Correspondence Schools of Scranton, Philadelphia for completion of work in the subjects of arithmetic and measuration of the steam engineers course and one letter attached to a three page hand written examination from the school of math.

Dates: 1901-1905

Stanislaus J. Kempinski papers

 Collection — Box SC
Identifier: S3172
Abstract

This collection contains Kempinski's Navy Service Certificate including Petty Officer’s Appointment; a small album of mostly cyanotype photographs of sailing ships and sailors, ships include the Lancaster, Massachusetts, and the Spanish ship Reine Menceides; and Kempinski’s father’s German Army record.

Dates: 1865-1903

Jeremiah Kimball family papers

 Collection — Box SC
Identifier: S3162
Abstract

The collection consists of letters, certificates, awards, religious and social materials, family papers, and memorials.

Dates: 1856-1935

Frederick Knowlton papers

 Collection — Box SC
Identifier: S3190
Abstract

The collection contains company share certificates, land abstracts and a letter from the Register of Deeds.

Dates: 1898-1914

Ralph S. Knowlton papers

 Collection — Box SC
Identifier: S3173
Abstract

The collection contains a night school certificate, his father Perley S. Knowlton's death certificate, papers regarding settlement of his father’s financial business, Notary Public appointment certificate, letter of appreciation, and an article on the Duluth Superior Harbor.

Dates: 1931-1963

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

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

Robert C. Mitchell family papers

 Collection
Identifier: S3027
Abstract

The collection contains correspondence, reference materials, photographs and news clippings.

Dates: 1853-1957

Daniel D. Murray papers

 Collection — Box SC
Identifier: S3096
Abstract

The collection contains miscellaneous certificates, diplomas, correspondence, two photos and an account book of patients for the years 1891-1902.

Dates: 1874-1931

Ethel Lindberg Nelson papers

 Collection
Identifier: S6085
Abstract

The collection consists of examination records of Ethel Lindberg when she was a young student and evaluations and classroom teaching materials from the 1930s when she served as a rural school teacher.

Dates: 1920-1935

John H. Peterson papers

 Collection — Box SC
Identifier: S6157
Abstract

The collection contains biographical information, WWII records and medal, certificates of birth, baptism and marriage, court document of John Harry Peterson’s name change in 1940 to John Hartley Peterson, photographs of John and Barbara Peterson, and a copy of John Peterson’s 1948 University of Minnesota Thesis for Master of Science in Ophthalmology The Effect of Glare on the Accommodation Near Point.

Dates: 1911-2012

James N. Prior papers

 Collection — Box SC
Identifier: S3786
Abstract

The collection consists of: certificate of discharge (1871); letter (1872); Declaration paper, Marquette, Michigan, 1878; marriage certificate; Jessie Sparrow’s genealogy; Certificate of Citizenship, 1888; Nobles of the Mystic Shrine certificate; Dept. of Commerce & Labor, Washington letters; and one carte-de-visite of Jessie (?).

Dates: 1871-1910

Proctor, Minnesota records

 Collection — Multiple Containers
Identifier: S6022
Abstract

The collection contains indexed birth (April 17, 1910- April 11, 1947) and death (April 14, 1909-February 28, 1953) records, permits for burial or removal (May 20, 1916- January 9, 1921), municipal court records (March 2, 1910-July 18, 1961)

Dates: 1909-1961

Solomon Sax papers

 Collection — Box SC
Identifier: S3163
Abstract

This collection contains business letters, club memberships, public office materials, condolences, warranty deeds, stock certificates, and bills.

Dates: 1895-1927

Schools Ephemera collection

 Collection — Box Oversize
Identifier: S4412
Abstract

The collection consists of print or near print items describing schools or school activities that are outside of the school district records collection, or collections of individual schools.

Dates: 1889-