Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-18 of 18

Manuscript

Commemorative Roster of Co. F, 11th Wisconsin Infantry

Date: 1861
Description: Civil War commemorative roster of Company F, 11th Wisconsin Infantry, Harvey Zouaves of the Eleventh Regiment.
Manuscript

Grand Army Certificate

Date: 1881
Description: Grand Army of the Republic certificate awarded to William H. Upham and signed by Lucius Fairchild.
Manuscript

Samuel Marshall's Passport Page

Date: 11 15 1855
Description: The first, foldout page of Samuel Marshall's United States passport, which includes a physical description.
Manuscript

Superior--The City of Destiny

Date: 1890
Description: Letterhead for Moulton, Moran & Co. The logo shows North America and depicts Superior as the center of a hub with spokes going to Russia, to China and Japa...
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

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

Banner of "Milwaukee Sentinel"

Date: 04 15 1865
Description: Banner from newspaper from the day after Abraham Lincoln was assassinated.
Manuscript

Company B, 49th Reg. Wisconsin Infantry Roster

Date: 1865
Description: A Civil War roster commemorating the soldiers of Company B in the 49th Reg. Wisconsin Infantry. There is an eagle at center top with a banner that reads: "...
Manuscript

Hans Heg Letter to Watson

Date: 05 07 1861
Description: A letter written by Hans C. Heg to Mr. Watson regarding making military uniforms. The letterhead is from the Office of States Prison Commissioner.

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: