Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 41-56 of 56

Document

N.E. Carter Letterhead

Date: 
Description: Letterhead of N.E. Carter of Elkhorn, Wisconsin, a dealer in Indian relics and other curios from around the world, with images of individual artifacts, suc...
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

Sanitary Refrigerator Company Letterhead

Date: 
Description: Letterhead of the Sanitary Refrigerator Company of Fond du Lac, Wisconsin, manufacturers of wood and steel refrigerators, with an elevated three-quarter vi...
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

Eau Claire Ice Company Letterhead

Date: 
Description: Letterhead of the Eau Claire Ice Company, with an elongated capital letter "I" in the company name, a cube of "Pure Ice" and a lump of "Clean Coal," and 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

Fred. C. Mansfield Co. Letterhead

Date: 
Description: Letterhead of the Fred. C. Mansfield Company of Johnson Creek, Wisconsin, with contoured lettering, a can of evaporated milk, a hand pouring evaporated mil...
Document

Minocqua Lumber Company Letterhead

Date: 
Description: Letterhead of the Minocqua Lumber Company, with a footer of two houses near the water's edge with a forest in the background that extends along the left-ha...
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

Let's Get Together!

Date: 
Description: Card featuring a series of drawings of two donkeys tied together with a rope. This prevents each of them from eating from their own pile of hay until they ...
Document

Telegram to President Kennedy

Date: 1962
Description: A telegram to President John F. Kennedy from James Farmer, the National Director of CORE (Congress of Racial Equality). The message reads, "Continued armed...
Document

Dr. Bodog F. Beck Moving Announcement — Bee Venom

Date: 
Description: A moving announcement from Dr. Bodog F. Beck. Announcing the removal of his office to 116 East 58th Street between Park and Lexington Avenues, New York Cit...
Document

Weihnachts Unterhaltung

Date: 12 20 1879
Description: A program for a Christmas event at Toechter Institut.
Document

Written Statement by George Raymond

Date: 02 28 1964
Description: A written statement by George Raymond regarding Freedom Day on February 28, 1964 and African Americans' constitutional right to 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: