Skip to main content

Courts

 Subject
Subject Source: Library of Congress Subject Headings

Found in 20 Collections and/or Records:

Breitung Township records

 Collection — Box Oversize
Identifier: S2314
Abstract

The collections contains financial records, minutes, Town Clerk's records, and legal dockets with related judicial orders and papers.

Dates: 1884-1975

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

Circuit Court of the United States District of Minnesota records

 Collection — Box SC
Identifier: S3667
Abstract

The Duluth ship canal was dug through Minnesota Point in 1870 to benefit the Duluth harbor.  The City of Superior, fearing the canal would change the flow of water through their ship entry, brought suit against Duluth to halt the construction. The collection contains a Circuit Court of the United States Bill of Complaint against the City of Duluth and a letter addressed to the City.

Dates: 1871

Thomas Clark, II papers

 Collection — Box SC
Identifier: S3081
Abstract

The collection contains a diary, notebook, letter press of Clark & Relf, 1865-1871; some correspondence, 1861-1866; and biographical information.

Dates: 1854-1943; Majority of material found in 1854-1871, 1942-1943

District Court exhibit photographs

 Collection — Box 1
Identifier: S3729
Abstract

The collection consists of District Court exhibit photographs filed in the Clerk of Court’s office between 1911 and 1917 approximately. The photographs appear to be accident scenes or locations of accidents/incidents in Chisholm, Virginia, Biwabik, and Gilbert, MN.

Dates: 1911-1916

District Court exhibit photographs

 Collection — Box SC
Identifier: S4561
Abstract

Photographs taken in various Duluth locations for use as court exhibits. Some of the copies have case file numbers and most have names of Clerk of Court and photographers.

Dates: 1896-1907, 1951; Majority of material found in 1896-1907, 1951

Duluth Municipal Judge Election scrapbooks

 Collection — Box SC
Identifier: S3696
Abstract

The collection consists of 4 scrapbooks of newspaper clippings.

Dates: 1912-1915

Duluth Village Justice of the Peace records

 Collection — Box 1
Identifier: S3703
Abstract

The collection contains docket books for October 11, 1880 – September 8, 1881, and Duluth Village First Ward April 28, 1881 - March 23, 1885.

Dates: 1880-1885

Josiah Davis Ensign papers

 Collection — Box SC
Identifier: S3187
Abstract

The collection contains three letters and a quit claim deed (1871).

Dates: 1871-1919

Bert Fesler papers

 Collection — Volume 1
Identifier: S2232
Abstract

The collection consists of one volume which contains notes taken by Bert Fesler while serving as Judge of the District Court for the 11th Judicial District of Minnesota. The volume also contains an index of cases.

Dates: 1937-1943

Floodwood Village Justice of the Peace records

 Collection — Box SC
Identifier: S3702
Abstract

The collection consists of a criminal docket book with index, 1915-1916 and a Judgement Book, 1903–1910.

Dates: 1903-1916

John P. Johnson papers

 Collection — Multiple Containers
Identifier: S3126
Abstract

The collection contains business correspondence, 1908–1932; news clippings of personal life and friends, 1911–1935; photographs of John P. Johnson, 1929–1931; miscellaneous, 1901–1935; and one scrapbook with news clippings of bank statements of condition, political articles, stock market conditions, census figures, and personal items, 1888–1914.

Dates: 1901-1935

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

Seventh Judicial District Court records

 Collection — Box 1
Identifier: S3706
Abstract

The collection contains a book of minutes of the court proceedings, 1869–1871, and an appearance docket, 1869–1877.

Dates: 1869-1877

St. Louis County Auditor records

 Collection
Identifier: S2400
Abstract

This collection consists of reports made by various county officials; applications for liquor licenses; claims against St. Louis County which have been ordered paid by the County Board; tax records; Auditor's correspondence; public examiner's report on school districts, boards of education, cities, towns, townships, and on St. Louis County; elelction tally sheets; proceedings of the St. Louis County Board of Auditors; and other papers filed with the St. Louis County Auditor.

Dates: circa 1863-1947

St. Louis County Court, First Judicial District records

 Collection — Box SC
Identifier: S2429
Abstract

The St. Louis County Court, 1st Judicial District, exercised jurisdiction over present day St. Louis, Lake, and Cook Counties. The collection consists of a transcript of court proceedings together with an alphabetical index to those proceedings.

Dates: 1858-1869

St. Louis County Court House Commission records

 Collection — Box Oversize
Identifier: S3708
Abstract

The collection consists of a record book with the general laws of Minnesota which provided for the creation of this commission, its minutes and resolutions, and some loose resolutions, bills and business letters.

Dates: 1905-1911

St. Louis County District Court selected records

 Collection — Multiple Containers
Identifier: S2253
Abstract

The collection contains marriage license applications for St. Louis, Cook and Lake Counties, Minnesota 1887-1890; marriage licenses, St. Louis County, 1888-1895 and 1888-1934. The collection also includes three volumes of judgments related to the 1918 Forest Fire, with accompanying indexes.

Dates: 1887-1934

Ozora P. Stearns papers

 Collection — Multiple Containers
Identifier: S3606
Abstract

The collection contains personal letters, including a letter to his wife Sarah Burger Stearns, a speech, his will, an 1893 list of his property, military appointment certificates, documents relating to the practice of law, and certificates relating to the U.S. Supreme Court and the regents of Michigan State University.

Dates: 1862-1896

West Duluth Village Justice of the Peace records

 Collection — Box 1
Identifier: S3705
Abstract

The collection consists of a docketbook with index for April 17 – Aug. 8 1885. It also contains a Record of charters delivered to Officers from April 14th 1886 – May 19, 1887

Dates: 1885-1887