Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-20 of 21

Document

McCormick's 1834 Reaper Patent

Date: 1897
Description: Official copy of Cyrus McCormick's 1834 reaper patent. This copy was made by the Patent Office at the request of the McCormick family.
Document

McCormick's 1834 Reaper Patent

Date: 1897
Description: Official copy of Cyrus McCormick's 1834 reaper patent. This copy was made by the Patent Office at the request of the McCormick family.
Document

Ebenezer Brigham Memorandum of Passing Events

Date: 06 23 1832
Description: Document written by Ebenezer Brighman listing occurrences at Fort Blue Mounds.
Document

William Dempster Hoard Letter

Date: 09 23 1890
Description: First page of a letter from Governor William Dempster Hoard to Henry C. Payne rejecting a $1000 donation Payne sent from Philip Armour.
Document

Wood vs. Boynton, Wisconsin Supreme Court Decision

Date: 10 13 1885
Description: Record of the decision in the Wisconsin Supreme Court case of Clarissa Wood vs. Samuel Boynton regarding the sale of the Eagle diamond. The Wisconsin Supre...
Document

Milwaukee Circuit Court Decision, Wood vs. Boynton

Date: 06 1884
Description: Document recording the case and ruling in favor of Samuel Boynton in the case brought by Clarissa Wood regarding the sale of the Eagle diamond.
Document

Columbian Exposition Diploma of Honorable Mention

Date: 12 24 1894
Description: Diploma of honorable mention presented to Stephen M. Babcock by the Board of Lady Managers of the Columbian Exposition. The document honors Babcock's inven...
Document

Letter of Introduction for Frank Lenz

Date: 05 18 1892
Description: Letter of introduction for Frank G. Lenz of Pittsburgh and his agent Robert Bruce to Secretary of Agriculture Jeremiah Rusk. The letter is on The Outing Co...
Document

Farmers Home League Recordbook Page

Date: 10 06 1860
Description: Minutes from a meeting of the Farmers Home League of Monroe, Wisconsin. The page contains a partial list of settled claims against the League and the amoun...
Document

La Crosse & Milwaukee Rail Road Company Stock Certificate

Date: 1857
Description: Engraved document certifying that D. Henry Rockwell of Oconomowoc is entitled to one share of the La Crosse and Milwaukee Rail Road Company worth one hundr...
Document

Oren Johnson Promissory Note

Date: 01 29 1853
Description: Document of agreement between Oren Johnson of Dodge County and the La Crosse and Milwaukee Rail Road Company. Johnson agreed to pay $600 plus 8% annual int...
Document

Abstract To Title of Oren Johnson's Mortgaged Land

Date: 07 09 1853
Description: Legal title to Oren Johnson's mortgaged land in Dodge County. The La Crosse and Milwaukee Rail Road Company assessed the land for $1,500.
Document

Wisconsin Railroad Farm Mortgage Land Company Land Grant

Date: 04 12 1877
Description: Document granting a parcel of land to the Wisconsin Railroad Farm Mortgage Land Company signed by Secretary of State, Peter Doyle. The document bears the o...
Document

Vicksburg Daily Citizen

Date: 07 04 1863
Description: Vicksburg Daily Citizen of July 2, 1864. This copy bears handwritten notes about the surrender of Vicksburg and the acquisition of the paper by Lewi...
Document

Ojibwe Treaty

Date: 1864
Description: This document, sometimes cited as the “Statement made by the Indians, a bilingual petition of the Chippewas of Lake Superior, 1864,” was carried by an Ojib...
Document

Bennett Studio Lease Agreement

Date: 01 14 1876
Description: Document stating that H.H. Bennett will make annual rental payments of $232.10 to William H. Metcalf of Milwaukee for rental of his studio in Kilbourn City...
Document

A.A. Rowley, State of Wisconsin Certificate

Date: 09 29 1870
Description: State of Wisconsin certificate for A.A. Rowley, signed by Lucius Fairchild, Governor, that appoints him as Second Lieutenant of the "Middleton Guards" with...
Document

1849 Assembly Bill 122

Date: 03 1849
Description: Section 1 of Assembly Bill 122 for the year 1849 which established equal suffrage for African-American men pending passage of a state-wide referendum vote....
Document

1849 Assembly Bill 122

Date: 03 1849
Description: Section 2 of Assembly Bill 122 for the year 1849 which established equal suffrage for African-American men pending passage of a state-wide referendum vote....
Document

Sons of Temperance Withdrawal

Date: 1857
Description: A certificate acknowledging the admission of Frederick Beermein to Sons of Temperance.

Have Questions?

If you didn't find the material you searched for, our Library Reference Staff can help.

Call our reference desk at 608-264-6535 or email us at: