Skip to main content

Correspondence

 Subject
Subject Source: Local sources

Found in 212 Collections and/or Records:

Adolpho and Egeria Minuti papers

 Collection — Box 1
Identifier: S6182
Abstract The collection contains Minuti’s 1882 art certificate; report cards; one folder of business records 1922-1928, undated; six photographs of the sculpture business including Adolpho Minuti at a desk, and five of the workroom or studio with unidentified workmen; a C. P. Gibson photograph of the main ceiling St. Marie’s Cathedral of Minneapolis, 1913-14; family travel receipts and telegrams, passports, Italian organization membership records, marriage, and death documents including a Builders’...
Dates: 1882; 1917-1978

Aftenro Society records

 Collection — Item tapes
Identifier: S2254
Abstract

The collection includes minutes of the Aftenro Society, some written in Norwegian; historical logs; scrapbooks; correspondence; annual reports; and photographs.  It also includes one audiotape of Mrs. Arnold Berg, Aftenro historian, recounting the history of Aftenro Society.

Dates: 1910-1976

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

Alice Tweed Tuohy Papers. Correspondence Letters

 Collection
Identifier: 825-TWEED2-UMD
Abstract

The collection contains correspondence letters from the Alice Tweed Tuohy Papers from 1965.

Dates: 1965

Alworth family papers

 Collection — Multiple Containers
Identifier: S3635
Abstract

The collection consists of two series: correspondence and photographs. This collection shows only a small segment of the Alworth family business.

Dates: 1895-1967

American Association of University Women, Duluth Branch records

 Collection
Identifier: S3003
Abstract

The collection contains annual reports, legal records, correspondence, committee materials, financial records, publications, photographs and ten scrapbooks.

Dates: 1908-2011

American Historical Association Endowment Fund, Minnesota Committee records

 Collection — Box SC
Identifier: S3643
Abstract

The collection contains promotional materials, pamphlets, correspondence and lists from the Minnesota Committee of the American Historical Association Endowment.

Dates: 1926

American Legion Auxiliary Unit 517, 125th Field Artillery Auxiliary records

 Collection
Identifier: S2383
Abstract This  collection includes:  unit constitution, newsletters, applications for membership, Emergency Service Questionnaire, citations, Unit History, minutes, newspaper clippings, blue books, financial records, correspondence, manual of ceremonies, annual reports, poppy booklet, unit plays, historical pageant poster, two early photographs of the bugle corps, and membership records.  It also contains finance records, membership records, minutes, correspondence and newspaper clippings for MOM's...
Dates: 1920-1978

American Red Cross, Northland Chapter records

 Collection
Identifier: S3006
Abstract

The collection contains correspondence, reference materials, photographs, and Red Cross publications. Most of the material originated from the chapter's World War I activities, and reflects the relief programs in effect during that war.

Dates: 1915-1963

Architectural Advisory Committee records

 Collection — Box SC
Identifier: S3781
Abstract

The collection consists of minutes from the first meeting, June 6, 1966, to meeting twenty-five, June 12, 1973; bits of correspondence; memos; copies of the standards used; and a list of committee members.

Dates: 1965-1973

Arrowhead Civic Club records

 Collection — Box SC
Identifier: S4508
Abstract

The collection holds letters, constitution and by-laws (1985), Train Fact Sheet (1982), and newspaper features (1960, 1986).

Dates: 1960-1989; Majority of material found in 1985-1986

Arrowhead Health Sciences Library Network records

 Collection — Box 1
Identifier: S4531
Abstract

The collection contains by-laws, agendas, minutes, membership and consortium directories, correspondence, lobbying information, Interlibrary Loan statistics (1982-1987), and information on the participant libraries.

Dates: 1976-1992

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

Association for Retarded Citizens (Duluth, Minn.) records

 Collection — Box 10
Identifier: S2398
Abstract

The collection contains the charter, board minutes, by-laws, administrative records, correspondence, financial statements, and membership lists.

Dates: 1951-1984; Majority of material found in 1951-1979, 1984

At the Foot of the Mountain records

 Collection
Identifier: PA045
Abstract

Files containing meeting minutes, funding, productions, financial records, and audio/video tapes from past productions

Dates: 1974-1991

Ballet Arts Minnesota records

 Collection
Identifier: PA104
Abstract

Collection contains audio and video recordings, production notes, programs, flyers, and administrative and financial information.

Dates: 1988-2009

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

J. Adam Bede papers

 Collection — Box Oversize
Identifier: S3029
Abstract

The collection contains correspondence, reference materials, speeches, news clippings, publications and photos.

Dates: 1860-1956

Bel Canto Voices records

 Collection
Identifier: PA084
Abstract

Collection contains scrapbooks, correspondence, publicity, administrative and A/V materials for Bel Canto Voices.

Dates: 1976-2005

Beth Obermeyer papers

 Collection
Identifier: PA150
Abstract

Includes correspondence, press clippings, articles, photographs, notes, and production materials created or collected by author and dancer Beth Obermeyer.

Dates: 1973-2017

Patrick A. Burke papers

 Collection — Box SC
Identifier: S3661
Abstract

The collection contains Burke’s political correspondence, and material on the Truman-Barkley Club, especially concerning arrangements for President Truman’s visit to Duluth in 1948.

Dates: 1948-1950

Camille LeFevre papers

 Collection
Identifier: PA174
Abstract

This collection contains materials related to the life and work of Camille LeFevre.such as: personal notes, brochures, posters, clippings, book, correspondence, newsletters, flyers, publicity, production files, and A/V - photos, CDs, Cassettes.

Dates: undated

Emil Carlson papers

 Collection — Box SC
Identifier: S3114
Abstract

The collection consists of a notebook of various St. Louis County range grids for townships 58–68  with physical features sketched in pencil, 1913, and correspondence concerning a fire claim, 1921–1925.

Dates: 1913-1925

Lewis G. Castle papers

 Collection
Identifier: S2425
Abstract

This collection consists of papers, photographs, citations, and memorabilia of Lewis G. Castle during and preceeding his term as Administrator of the St. Lawrence Seaway Development Corporation.

Dates: 1954-1960

Center for Alcohol & Drug Treatment records

 Collection
Identifier: S4456
Abstract

The collection consists of correspondence and subject files of Director Richard Kunz; Minnesota Chemical Dependency Association Board minutes, newsletter, and section minutes for Region II; research files; newsclipping scrapbook for the Center; a small amount of Center office records; and local, state, and national published materials on durg and alcohol use, abuse, treatment, policy, law and issues.

Dates: 1954-1986

Charles K. Dickerman letters

 Collection
Identifier: U6257
Abstract

The collection contains correspondence related to Charles K. Dickerman and his cousin Oscar G. Greene. Many of the letters are between these two individuals, and are related to business, personal, and family subjects.

Dates: 1883 - 1930

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

Congdon Family papers

 Collection
Identifier: U6192
Abstract

The collection contains materials related to the Congdon family, including personal and business papers. The papers include: photographs; materials related to the Glensheen estate house, grounds, and staff; Chester Congdon's business, financial, and political papers; materials related to Chester Congdon's 1914 trip around the Pacific; personal correspondence; diaries; and publications and ephemera.

Dates: 1843 - 1993

Cook County Family Services Department records

 Collection — Multiple Containers
Identifier: S2379
Abstract

This collection contains board minutes, budget proposals, financial records, correspondence, reports, handbooks, administrative file, and case files on participants in program.

Dates: 1966-1968

Coolerator Company records

 Collection — Multiple Containers
Identifier: S2371
Abstract

The collection contains product advertisements with descriptions, National Electrical Manufacturers Association Standards, specifications and parts drawings, correspondence with James E. Frykdahl, Head of Coolerator's Engineering Department, and a copy of the firm's public auction.

Dates: 1921-1954