Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-20 of 46

Photograph

Flour and Feed Store

Date: 1899
Description: The Smith M. Jacobs Flour and Feed Store (left) and residence (right), 301 and 303 Monroe Street. The address renumbered within the next five years to 1701...
Manuscript

Prairie Breaking Plow

Date: 1894
Description: Illustration of a "Prairie Breaking Plow" of the 1840s. Includes the text: "Prairie Breaking Plow of 50 Years Ago."
Manuscript

Gerrard Journal of Birth Records

Date: 1890
Description: Pages 16 and 17 of midwife Mary Gerrard's journal in which she recorded names and birth dates of infants she delivered.
Manuscript

John Pritzlaff Hardware Co.

Date: 02 22 1899
Description: The facade of the John Pritzlaff Hardware Co., on the back cover of the Old Settlers' Club Banquet Menu.
Manuscript

Badger Brass Manufacturing Company Letter

Date: 09 17 1897
Description: Portion of a letter regarding the incorporation of the Badger Brass Manufacturing Company.
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.
Manuscript

Superior--The City of Destiny

Date: 1890
Description: Letterhead for Moulton, Moran & Co. The logo shows North America and depicts Superior as the center of a hub with spokes going to Russia, to China and Japa...
Manuscript

Superior as Hub

Date: 1890
Description: Rand, McNally map of North America enhanced to show Superior as the center of a wheel. The image was used on the back of stationery from City Improvement C...
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.
Manuscript

Memorial and Resolution

Date: 09 03 1896
Description: Memorial and Resolution adopted by the Thirtieth National Encampment of the Grand Army of the Republic, held in St. Paul, Minnesota. In Memoriam of past Co...
Manuscript

Gettysburg Battle Field Memorial Association

Date: 1895
Description: Certificate appointing Lucius Fairchild as the director of the Gettysburg Battle Field Memorial Association. The certificate is decorated with oval portrai...
Manuscript

Dousman Receipt from Oak Grove Green Houses

Date: 1898
Description: Receipt for plants purchased by Nina Dousman from Oak Grove Green Houses for gardens at Villa Louis.
Manuscript

Dousman Receipt from Commercial Nurseries

Date: 08 28 1897
Description: Receipt for trees and shrubs purchased from Commercial Nurseries of Council Bluffs, Iowa, by Nina Dousman for gardens at Villa Louis.
Manuscript

Letter from Theodore Roosevelt to Anita McCormick Blaine

Date: 04 12 1899
Description: Letter from Theodore Roosevelt, as Governor of New York, to Anita McCormick Blaine. Roosevelt expresses regret at "missing a chance to see you" and her son...
Map or Atlas

Fire Insurance Map of McCormick Reaper Works

Date: 12 1898
Description: Fire insurance map showing the grounds and buildings of the McCormick Reaper Works, a factory operated by the McCormick Harvesting Machine Company.
Manuscript

Nathan Myrick Post Office Letter

Date: 1891
Description: Letter from Fourth Assistant Postmaster General, Estes G. Rathbone, regarding the establishment of the Post Office at La Crosse and Nathan Myrick's appoint...
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.
Print

Complimentary Dinner to Hon. John D. Spooner

Date: 03 05 1891
Description: Front cover and inside of menu for a dinner honoring U.S. Senator John C. Spooner when he was Chairman of the Committee on Claims, with an oval photograph ...
Print

Menu for Union Iron Works Banquet for Wisconsin Delegates

Date: 11 26 1898
Description: Menu for a "Banquet tendered by the Union Iron Works to the Delegation from the Badger State" given at the Palace Hotel, with an etching of the Battleship ...
Print

Hotel Barker Menu

Date: 05 18 1890
Description: Front and back sides of the Hotel Barker menu, with a painting of a windmill in an embossed crescent moon shape. Printed in brown ink with reddish highligh...

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: