Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-17 of 17

Manuscript

William Warren Letter

Date: 04 13 1849
Description: A letter written by William Warren to his cousin George Warren.
Manuscript

"Caledonian March" Letter

Date: 11 05 1844
Description: Music for the song "Caledonian March" as notated on a letter written by Thomas Steel to his sister Lilly Steel.
Manuscript

Steel's Farm Property Letter

Date: 11 26 1846
Description: A drawing by Thomas Steel of his farm property contained in a letter Steel wrote to his father James Steel.
Print

Maryland State Lottery Letter

Date: 12 20 1855
Description: Letter confirming the purchase of two State of Maryland Lottery tickets by Mr. Charles A. Kingsley through the Chicago office of Pyfer & Co.
Manuscript

Letter from David Hubbard

Date: 03 07 1835
Description: A letter to J.D. Beers & Co., written by David Hubbard.
Manuscript

James T. Lewis Letter to Ayer

Date: 07 12 1865
Description: A letter written by Wisconsin Governor James T. Lewis to E.G. Ayer of Harvard, Illinois, thanking him for his special care of and attention to sick and wou...
Manuscript

Letter from E.G. Ayer

Date: 07 14 1865
Description: The first page of a letter written by E.G. Ayer of Harvard, Illinois, to Wisconsin Governor James T. Lewis, in gratitude for the governor's thanks for cari...
Manuscript

Letter from E.G. Ayer

Date: 07 14 1865
Description: The second page of a letter written by E.G. Ayer of Harvard, Illinois, to Wisconsin Governor James T. Lewis, in gratitude for the governor's thanks for car...
Document

Milwaukee House Stationery

Date: 1857
Description: Letter on stationery featuring an engraving of an exterior view of the Milwaukee House showing horse-drawn vehicles and people standing on the sidewalk in ...
Manuscript

La Crosse Carriage Co. Letterhead

Date: 1887
Description: Letterhead of the La Crosse Wallis Carriage Co., manufacturers of fine family carriages, showing a view of the factory with the Mississippi River in the ba...
Manuscript

Cross-Written Letter

Date: 10 31 1858
Description: Letter written both horizontally and vertically, from Catherine Steel of Genesee, Wisconsin to her sister-in-law Lilias.
Manuscript

Capitol During the Civil War

Date: 04 1862
Description: Hand-tinted stationery showing the Capitol in Washington, D.C. in 1862. The blue tint on the dome may have been intended to represent the unfinished natur...
Manuscript

Badger Brass Manufacturing Company Letter

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

J.L. Mitchell Letter

Date: 01 08 1863
Description: Letter from John L. Mitchell to his mother describing combat and conditions at Camp Bradley near Murfreesboro, Tennessee.
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...
Print

The Constitution Letterhead

Date: 05 30 1861
Description: Letterhead of two hands clasping in front of the American Constitution. The American flag, stars and a fasces are behind the constitution with bunting belo...
Print

Dow Flour Mill Letterhead

Date: 1890
Description: Dow Flour Mill letterhead, with an engraving of the mill building, with a locomotive, a ship on the lake, and the dome of the Wisconsin State Capitol.

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: