Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-20 of 23

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

Packer Letterhead

Date: 03 30 1950
Description: Green Bay Packers letterhead dated March 30th. The content of the letter is detailing a future Green Bay Packers stock drive and is sent from Lee Joannes.
Document

Packer Letterhead

Date: 04 12 1950
Description: Green Bay Packers letterhead dated April 12th. The content of the letter is addressed to "DEAR FELLOW WORKER" and details a small aspect of the Green Bay P...
Document

Gayety Theatre Letterhead

Date: 
Description: Letterhead of the Gayety Theatre, of Milwaukee, Wisconsin, with the name of the theatre in an oval embellished with outlines of flowers and leaves, flanked...
Document

Dayton Pump Products Co. Letterhead

Date: 
Description: Letterhead of the Dayton Pump Products Company of Belgium, Wisconsin, distributor of Dayton Water Systems, with six vignettes of water systems in use: wate...
Document

Northwestern Lithographing Co. Letterhead

Date: 
Description: Letterhead of the Northwestern Lithographing Company of Milwaukee, Wisconsin, art lithographers, with a sidebar image of an American Indian woman with brai...
Document

Central Roofing & Supply Co. Letterhead

Date: 
Description: Letterhead of the Central Roofing & Supply Company of Milwaukee, Wisconsin, "Roofing Jobbers and Contractors," with a three-quarter view of a house with a ...
Document

Schlitz Park Letterhead

Date: 
Description: Letterhead of the Schlitz Park Company in Milwaukee, Wisconsin, with halftone views of the park gateway and a two-story open-air pavilion with an overlook,...
Document

Evinrude Division Letterhead

Date: 
Description: Letterhead of the Evinrude Division of Outboard Motors Corporation of Milwaukee, Wisconsin, with the corporation logo and a man racing along in a boat with...
Document

Chippewa Springs Corporation Letterhead

Date: 
Description: Letterhead of the Chippewa Springs Corporation of Chippewa Falls, Wisconsin, featuring the Chippewa Natural Spring Water logo of an American Indian man in ...
Document

Baker Paper Co. Letterhead

Date: 
Description: Letterhead of the Baker Paper Company of Oshkosh, Wisconsin, paper manufacturers and distributors of Fun Ful playground and swimming pool equipment, with a...
Document

King's Gateway Hotel Letterhead

Date: 
Description: Letterhead of the King's Gateway Hotel of Land O' Lakes, Wisconsin, with header and footer color views of the hotel and neighboring Gateway Inn. There are ...
Document

King's Gateway Hotel Letterhead

Date: 
Description: Letterhead of the King's Gateway Hotel in Land O' Lakes, Wisconsin, with header and footer views of the hotel and nearby Gateway Inn in color, and overlapp...
Document

Steve's Cheese Letterhead

Date: 
Description: Letterhead of Steve's Cheese of Denmark, Wisconsin, with a man standing amidst seven large (300-12,000 lbs.) wheels of cheese on individual pallets, and a ...
Document

M. Quinn Letterhead

Date: 
Description: Letterhead of M. Quinn, "Dealer in Pine Lands," with two men in front of a tent at a campsite, one of whom is cooking over a campfire and the other is sitt...
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

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....

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: