Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 61-80 of 277

Book or Pamphlet

Houses of Famous Madisonians

Date: 1900
Description: Composite of photographs of the houses of famous Madisonians including Attwood, Fairchild, Steensland, Fuller, Vilas, La Follette, and Spooner.
Photograph

Pinckney Street from Gilman Street

Date: 
Description: View of fence-lined Pinckney Street from Gilman Street including the Burrows House.
Photograph

Sigma Kappa Fraternity House Homecoming Display

Date: 11 08 1952
Description: Sigma Kappa fraternity house decorated as a showboat for a University of Wisconsin-Madison Homecoming celebration.
Photograph

Phi Delta Theta Homecoming Display

Date: 11 07 1952
Description: The Phi Delta Theta fraternity house, 222 Langdon Street, is decorated for Homecoming with a theme of Bucky Badger whipping the Northwestern University Wil...
Photograph

Simeon Mills House

Date: 06 10 1887
Description: Simeon Mills poses with Darwin Clark in front of Mills' house at the corner of Monona Avenue and East Wilson Street.
Photograph

Executive Residence

Date: 11 25 1973
Description: Executive Residence, 130 East Gilman Street, which housed 17 governors before it was sold to the University of Wisconsin in 1950.
Photograph

Breese Stevens Home

Date: 1886
Description: The Breese Stevens home.
Photograph

Lake Front Views

Date: 
Description: Four different views of a pier and lake front house.
Photograph

Floral Shield Detail

Date: 01 27 1974
Description: Carved stone shield and flower detail on the exterior of the Chi Psi Lodge Fraternity house at 150 Iota Court.
Photograph

Chi Psi Lodge Entrance

Date: 02 17 1974
Description: Exterior view of the castle-like entrance of Chi Psi Lodge fraternity house at 150 Iota Court.
Photograph

Timothy Brown House

Date: 1900
Description: The Timothy Brown house, 116 East Gorham Street.
Photograph

Hatch Residence

Date: 1948
Description: Mrs. Clara Hatch residence, 901 West Johnson Street.
Photograph

Holy Redeemer Catholic Church

Date: 1918
Description: The Holy Redeemer Catholic Church Parish House, 124 West Johnson Street.
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...
Photograph

Karn House

Date: 1948
Description: The Karn house, 945 Jenifer Street, built in 1856 by William H. Karn.
Photograph

Kennedy Home

Date: 1951
Description: Exterior view the Kennedy home at 215 North Pinckney Street.
Photograph

Kennedy Home

Date: 1951
Description: The Kennedy home, 215 North Pinckney Street, built in 1870.
Photograph

Pinckney Street

Date: 1859
Description: Madison's Pinckney Street, with the Capitol Park in the foreground and Farwell's octagon house and Lake Monona in the distance. This view has been various...
Photograph

Kennedy Home

Date: 1951
Description: The Kennedy home at 215 North Pinckney Street.
Photograph

Kennedy Home

Date: 1951
Description: The Kennedy house, 215 North Pinckney Street.

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: