Skip to main content

Real property

 Subject
Subject Source: Library of Congress Subject Headings

Found in 41 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

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 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

James Bardon land patent letters

 Collection — Box SC
Identifier: S3654
Abstract

The collection consists of two documents. One notes receipt of $148 by James Bardon from P. J. Peterson in payment for land patents in the name of James Starkey and Peter J. Peterson. The other is a letter to Starkey and Peterson from Bardon confirming that the payment was received by the land office and informing them that they now have "full authority to cut timber and do as you please with the land."

Dates: 1870

Blue Ore Mining Company minutes

 Collection — Box SC
Identifier: S2346
Abstract

The collections consists of of corporate minutes of the Blue Ore Mining Company, a Duluth, Minnesota based firm, which owned and leased land in St. Louis and Itasca Counties.

Dates: 1903-1914

Bradley Building land title documents

 Collection — Box SC
Identifier: S4536
Abstract

The collection consists of five Bradley Building Company land titles from 1889-1907 and 1920-1960.

Dates: 1889-1960; Majority of material found in 1889-1907, 1920-1960

Brainerd-Cuyuna Mining Company records

 Collection — Box SC
Identifier: S3658
Abstract

The collection contains land leases, land lots and prices marked on township grid maps, description of the Brainerd-Cuyuna Mine and operating expenses.

Dates: 1912-1916

Michael S. Bright, Sr. record book

 Collection — Box SC
Identifier: S3112
Abstract

The collection contains a record book of court cases of this Superior, Wisconsin, attorney who was a partner in the firm of Bright and Hayes.

Dates: 1859-1871

Joseph Addison Bullen letter

 Collection — Box SC
Identifier: S3686
Abstract

The collection consists of a letter written by Bullen to J. Bardon.

Dates: 1890

Chicago, Rock Island, and Pacific Railway Company land books

 Collection
Identifier: S3100
Abstract

The collection contains three land books containing land locations, land and timber sales information, deed dates and records of land payments of the properties held by the Chicago, Rock Island and Pacific Railway.

Dates: 1883-1943; Majority of material found in 1883-1900, 1913-1943

Chief Buffalo land claims

 Collection — Box SC
Identifier: S3642
Abstract

The materials in this collection concern disputed claims regarding land in present day downtown Duluth, Minnesota that was initially granted to the Ojibwe Chief Buffalo.

Dates: 1883-1953

City Realty Company ledgers

 Collection
Identifier: S3023
Abstract

The collection contains financial ledgers of a Duluth, Minnesota realty company.

Dates: 1907-1916

Mary P. Cory letters

 Collection — Box SC
Identifier: S2286
Abstract

The collection consists of two letters to Mary P. Cory. One, dated June 1, 1893 is from Harry Cruikshank. The other, dated May 28, 1903 is written on City of Duluth, comptroller office stationary, it is most likely from George Cruikshank, then Assistant City Comptroller for Duluth, Minnesota.

Dates: 1893-1903; Majority of material found in 1893, 1903

Laura Day papers

 Collection — Box SC
Identifier: S3701
Abstract

The collection contains land deeds in Aitkin, Crow Wing, Itasca, and St. Louis Counties, mining and timber leases, business letters, and labor contracts.

Dates: 1849-1919

Duluth Common Council records

 Collection — Box SC
Identifier: S2432
Abstract This collection consists of the report of the committee appointed by the Duluth, Minnesota Common Council to investigate on the construction of the Lakewood pumping station, resolutions passed by the Common Council relative to such construction, and a draft of a letter addressed to the Common Council in which the Council is asked to pass a resolution authorizing the Duluth Canal Bridge Company to construct a bridge across the Canal at Lake Avenue. Also included in the collection is a...
Dates: 1860-1897; Majority of material found in 1860, 1897

Duluth Planning Department Real Property Survey maps

 Collection
Identifier: S2302-1
Abstract

The collection consists of one volume of maps. The maps were produced through the Real Property survey of Duluth, Minnesota. Official project 65-71-6013. State no. 1-866. W.P.A. project nos. 1619 and 3390.

Dates: 1936

Ely Lake land litigation papers

 Collection — Box SC
Identifier: S2417
Abstract

The collection consists of papers which document the disputed land claims of settlers in the vicinity of Ely Lake (formerly known as Cedar Island Lake), which is located in Fayal Township, St. Louis County, Minnesota. The dispute was based on an allegedly inaccurate survey by the U.S. Surveyor General's office and on the U.S. Homestead Law.

Dates: 1893-1913

George A. Fay papers

 Collection — Box SC
Identifier: S3111
Abstract

The collection contains notes, photographs, and news clippings.

Dates: 1867-1929

Federal Writers' Project, Duluth (Minn.) records

 Collection
Identifier: S3000
Abstract

The collection largely consists of typewritten manuscripts and notes collected for use in the state and regional guides. Other records included are correspondence, photos, and reference materials.

Dates: 1935-1942

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

John H. Gray papers

 Collection — Box SC
Identifier: S3648
Abstract

The collection contains the Company C commissary book for 1861–1864 with Captain John Gray written on the front cover.

Dates: 1861-1874

Hearding family papers

 Collection
Identifier: S3672
Abstract

The collection consists of two diaries belonging to William H., correspondence files of John H. Sr. dating from World War I and II concerning the war effort and war related experiences. 

Dates: 1861-1977

Higgins Land Company records

 Collection — Multiple Containers
Identifier: S3783
Abstract

The collection contains financial records, leases, contracts, deeds, audits, correspondence, annual reports, articles of incorporation, stockholders' lists, and minutes about mining for a number of holding companies and subsidiaries of Higgins.

Dates: 1878-1971

Highland Improvement Company records

 Collection — Box SC
Identifier: S3169
Abstract

The collection contains a list of property purchases and purchase agreement and a sheet of their stationary with address and capital stock and a letter from the Minneapolis Street Railway Company concerning the need for an incline railway in order to make their real estate valuable.

Dates: 1889

Robert E. Jefferson land records

 Collection — Box SC
Identifier: S3164
Abstract

This collection contains Robert Jefferson's deeds and quit claims.

Dates: 1837-1870

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

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

Austin Lathers papers

 Collection
Identifier: S2444
Abstract

The collection contains record of personal investments and businesses, correspondence and law practice papers, journals from his rental properties.

Dates: 1907-1961

Alexander McDougall papers

 Collection — Box SC
Identifier: S3192
Abstract The collection contains a 40 year land lease between William Buckley and Alfred Merritt and McDougall on 160 acres, invention, purchase agreements, a 1912 pamphlet on an invention of a double steamboat, a list of news items relating to whalebacks in the years 1888–1899, a letter about sailing on Lake Superior, two invitations for the launching of the steamer Alexander McDougall, and a passenger’s contract ticket to ride steerage from Glasgow to Montreal in...
Dates: 1854-1912; Majority of material found in 1854, 1888–1899, 1902, 1912

Henry H. Myers papers

 Collection — Box SC
Identifier: S6029
Abstract

The collection consists of two volumes, a business ledger and a business journal, covering the brief period of May 1908 to May 1915 that describe a portion of the Myers company’s activity.

Dates: 1908-1915; Majority of material found in 1908-1915, undated