Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-17 of 17

Manuscript

The State of South Carolina Secession Ordinance

Date: 12 17 1860
Description: "An ordinance to dissolve the Union between the State of South Carolina and other states united with her under the compact entitled 'The Constitution of th...
Manuscript

State of Louisiana Secession Ordinance

Date: 01 1861
Description: "An ordinance to dissolve the Union between the State of Louisiana and other states united with her under the compact entitled 'The Constitution of the Uni...
Manuscript

Louisiana Ordinance of Secession

Date: 01 1861
Description: "An ordinance to dissolve the Union between the State of Louisiana and other states united with her under the compact entitled 'The Constitution of the Uni...
Manuscript

State of Georgia Secession Ordinance

Date: 01 22 1861
Description: "Republic of Georgia. Ordinance of Secession , passed Jan'ry 19, 1861. With the names of the signers. Decorative broadside.
Manuscript

Milwaukee Light Guards Certification Letter

Date: 06 30 1855
Description: Certificate of appointment for George B. Bingham as 1st Lieutenant, Milwaukee Light Guards.
Manuscript

George W. Noble's Commission Letter

Date: 02 18 1862
Description: George W. Noble's commission as First Sergeant in the Wisconsin 2nd Cavalry.
Manuscript

George W. Noble's Discharge Papers

Date: 01 02 1864
Description: George W. Noble's discharge letter from the Union Army during the Civil War.
Manuscript

George W. Noble's Commission Letter

Date: 06 08 1864
Description: George W. Noble's commission as First Lieutenant in the 2nd Wisconsin Calvary.
Manuscript

John E. Davie's Commission

Date: 01 30 1865
Description: John E. Davie's commission as 2nd lieutenant in the 21st Wisconsin Infantry, Company K.
Manuscript

Propositions to the Armed Bands

Date: 11 26 1861
Description: Back of printed handbill with annotations by Colonel C.R. Jennison, concerning an offer of amnesty to local rebels.
Manuscript

Military Order of the Loyal Legion of the United States

Date: 10 01 1888
Description: A certificate from the Military Order of the Loyal Legion of the United States announcing that (Chaplin) J.W. Oakley became a Companion of the first Class ...
Manuscript

Grand Army of the Republic

Date: 08 06 1886
Description: A certificate from the Grand Army of the Republic, announcing that Lucius Fairchild on August 6, 1886 was elected Commander in Chief of the 16th annual Nat...
Manuscript

Grand Army of the Republic

Date: 08 06 1886
Description: A certificate from the Grand Army of the Republic, announcing that Lucius Fairchild on August 6, 1886 was elected Commander in Chief of the 20th annual Nat...
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

Grand Army of the Republic

Date: 05 18 1886
Description: Certificate commissioning J.W. Oakley Aid-de-Camp in the Grand Army of the Republic. It is signed by Lucius Fairchild.
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

Racine Soldiers' Monument Association Letterhead

Date: 1880
Description: Letterhead with an illustration of a soldier on guard duty in camp and the name of the associations' officers.

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: