Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 41-60 of 94

Document

Register of Deeds Certificate for Green Bay Football Club

Date: 09 14 1922
Description: Document certifying that articles of incorporation for Green Bay Football Club were received by the Register of Deeds and filed with the Department of Stat...
Document

Certificate of Newly Elected Officers for Green Bay Football Club

Date: 09 18 1922
Description: Certificate naming the officers of the Green Bay Football Club: President, E.L. Lambeau (Earl "Curly" Lambeau); Vice President, Joseph M. Ordens; Treasurer...
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

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

Letter from H.L. Wollenberg

Date: 12 01 1943
Description: A letter to Mr. H.M. Bower of Employers Mutual Liability Insurance written by H.L. Wollenberg.
Document

Lehman Brothers Letter

Date: 12 28 1935
Description: A letter to M.A. Wertheimer from John M. Hancock detailing a business plan for Lehman Brothers.
Document

Letter from H.L. Wollenberg

Date: 06 18 1936
Description: A letter written to D.C. Everest from H.L. Wollenberg of the Longview Fibre Company.
Document

Letter From H.L. Wollenberg

Date: 08 18 1936
Description: A letter written to D.C. Everest by H.L. Wollenberg.
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...

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: