Skip to main content

Contracts

 Subject
Subject Source: Local sources

Found in 24 Collections and/or Records:

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

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

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

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 Steam Cooperative Association records

 Collection — Box 1
Identifier: S4584
Abstract

The collection holds: Articles of Incorporation with amendments June 1933, September 1947; By-laws 1943, September 4, 1947, December 31, 1957; purchase agreement by General Waterworks Corporation of Delaware, 1962; Financial records 1932-1958; Reincorporation under Minnesota Laws; Stockholders 1933, 1956, 1962; Reports to city of Duluth 1942-1979; Minutes volume 1929-1933 and 1942-1957

Dates: 1929-1979; Majority of material found in 1929-1962

Duluth Union Depot and Transfer Company records

 Collection
Identifier: S2235
Abstract

The collection contains payroll books, 1892-1900; general journal vouchers for repairs, stock dividends, insurance supplies and sundries, 1892-1894; correspondence regarding normal business activities and train accident reports, 1933-1947; and a 1921 lease. The collection also includes architectural specifications for the building, and payroll records, and casualty reports.

Dates: 1892-1947

Duluth Water and Light Board records

 Collection — Box SC
Identifier: S2408
Abstract

The collection contains minutes, regulations and by-laws, Manager Reports, correspondence, contracts and proposed contracts, reports to the Duluth City Council, news clippings, circulars, and a history of the Duluth, Minnesota Gas and Water Plants, 1892-1904.

Dates: 1898-1904

Elliott Meat Packing Company records

 Collection — Multiple Containers
Identifier: S3745
Abstract

The collection documents Elliott's and its predecessor companies.  The records consist primarily of production and financial records. 

Dates: 1912-1984

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

Eveleth Public Schools records

 Collection — Box SC
Identifier: S3678
Abstract

The collection contains teachers’ contracts, resolutions, election returns, and meeting notices.

Dates: 1903-1904

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

International Union of Operating Engineers, Local 516 records

 Collection — Box 1
Identifier: S2375
Abstract

This collection contains correspondence, drafts of contracts with the various firms, and miscellaneous notes regarding collective bargaining.

Dates: 1945-1967

Joint Interstate Bridge Commission records

 Collection — Box 1
Identifier: S3109
Abstract

The collection contains correspondence, minutes, reference materials, contracts, maps, blueprints and news clippings.

Dates: 1933-1958

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

Labor contracts

 Collection
Identifier: S4569
Abstract

The collection consists of labor contracts dated from 1938-1977. Unions represented within the collection are Retail Clerks Union Local No. 1116, General Drivers Union Local No. 346, Meat Cutters and Butchers Local No. 12, and International Brotherhood of Electrical Workers, Local No. 31.

Dates: 1938-1977

Robert C. Mitchell family papers

 Collection
Identifier: S3027
Abstract

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

Dates: 1853-1957

Northern Pacific Railroad Company records

 Collection — Box SC
Identifier: S3087
Abstract

The collection contains journals, timetables, contracts and miscellaneous records of the Northern Pacific's operations in Duluth, Minnesota.

Dates: 1873-1932

Norwegian American League of Duluth records

 Collection — Box SC
Identifier: S6013
Abstract The collection consists of two items: a one page document from the Secretary of State, Mrs. Mike Holm, State of Minnesota, January 12, 1953, acknowledging recording the articles of incorporation of the Norwegian American League of Duluth; and a two page contract between the Norwegian American League of Duluth and sculptor John K. Daniels of Minneapolis, for "modeling and casting in bronze of a statue of Leif Erikson", entered into March 5, 1955. The statue was to be 9 feet tall (without the...
Dates: 1953-1955

Office of Facilities Management

 Record Group
Identifier: A23
Description The "Office of Facilities Management" (earlier know as "Plant Management") is responsible for the maintenance of the campus's physical assets. These would include ground and buildings. At the same time, the Office of Facilities Management is also in charge of campus police, mail delivery, recycling, fleet services, and telecommunications. Much of the material in this record group was donated by David Aronson when he retired in 2013 and thus they reflect Aronson's different roles within both...
Dates: 1959-2012

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

St. Paul and Duluth Railroad Company records

 Collection — Multiple Containers
Identifier: S2393
Abstract This collection consists of time schedules for both the Lake Superior and Mississippi Railroad and the St. Paul and Duluth Railroad. It also contains St. Paul and Duluth Railroad passes and a livestock contract, a stock certificate for the Lake Superior and Mississippi Railroad and a letter from Northern Pacific Railroad concerning the value of Lake Superior and Mississippi stock, and a letter from Marvin and Luce of Duluth concerning the terminus of the line in either Superior, Wisconsin or...
Dates: 1895-1910; Majority of material found in 1895, 1910

Town View Improvement Corporation records

 Collection — Multiple Containers
Identifier: S4464
Abstract

The collections is arranged in four series: administration; financial; publicity, photographs, scrapbooks; and property files.

Dates: 1967-1981

West Duluth Centennial Committee records

 Collection — Box SC
Identifier: S6156
Abstract

The collection contains minutes, contracts, correspondence, color snapshot photographs of the two days of events in West Duluth and at Bayfront Park, and a copy of the West Duluth Centennial Memory Book: West Duluth Duluth United for a Century 1894-1994.

Dates: 1993-1994

Addie Wilkinson Williams papers

 Collection — Box SC
Identifier: S3196
Abstract

The collection contains a report card, second grade teaching certificate, teacher’s contract, two record books for Miss Wilkinson’s select school, compositions by Miss Wilkinson, and a photograph of Clifford Wilkinson as an infant.

Dates: 1872-1879