Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 101-120 of 185

Manuscript

Letter to W.R. Taylor in Cottage Grove

Date: 03 15 1853
Description: The first page of a letter written to William Robert Taylor when he lived in Cottage Grove. It was authored by someone in Stevens Point whose name is not s...
Manuscript

Letter to W.R. Taylor in Cottage Grove, Second Page

Date: 03 15 1853
Description: The second page of a letter written to William Robert Taylor when he lived in Cottage Grove.
Manuscript

Letter to William R. Taylor from Hinton

Date: 06 08 1853
Description: A letter to W.R. Taylor from Hinton.
Manuscript

Abraham Lincoln Letter

Date: 08 29 1862
Description: A letter written by President Abraham Lincoln to Major General McClellan, written at the time of the Second Battle of Bull Run at Manassas, VA.
Manuscript

Schlitz Bewing Company Articles of Association

Date: 12 19 1873
Description: The first page of the Joseph Schlitz Brewing Company Articles of Association.
Manuscript

Schlitz Bewing Company Articles of Association, Page 2

Date: 12 19 1873
Description: The second page of the Joseph Schlitz Bewing Company articles of association.
Manuscript

Antoni Plichta Declaration of Intention

Date: 03 28 1882
Description: U.S. Department of Commerce and Labor Naturalization service form 2203, Declaration of Intention for Antoni Plichta filled out in Cook County, Illinois.
Manuscript

Nathan Myrick's Account Book

Date: 1841
Description: Inside front cover and first page of Nathan Myrick's 1841-1842 account book showing his purchase of supplies at Prairie du Chien for the establishment of h...
Manuscript

Nathan Myrick's Account Book

Date: 1841
Description: Page from Nathan Myrick's account book showing transactions with Native Americans.
Manuscript

Nathan Myrick Post Office Letter

Date: 1891
Description: Letter from Fourth Assistant Postmaster General, Estes G. Rathbone, regarding the establishment of the Post Office at La Crosse and Nathan Myrick's appoint...
Manuscript

Ebenezer Brigham Memorandum of Passing Events

Date: 06 23 1832
Description: Document written by Ebenezer Brigham listing events at Fort Blue Mounds.
Manuscript

Freemen of Ohio

Date: 07 02 1813
Description: A handbill circulated by Governor Meigs and General McArthur of Ohio in an effort to recruit men into the local militia. Men were needed to serve against t...
Manuscript

W.D. Bartlett Letter

Date: 06 28 1863
Description: A letter written by W.D. Bartlett to his cousin describing life as a Civil War soldier.
Manuscript

Thomas Forsyth Letter

Date: 07 03 1821
Description: Two pages of a letter written by Thomas Forsyth.
Manuscript

James Doty Travel Journal Page

Date: 05 24 1820
Description: A page, headed with "Journal No. 1," of James Doty's journal of a trip with Cass, Schoolcraft, etc. to the sources of the Mississippi River.
Manuscript

John Archiquette Diary Page

Date: 1872
Description: Microfilmed page from John Archiquette's diary partially written in the Oneida language.
Manuscript

Fort Dearborn Evacuation Order

Date: 07 29 1812
Description: A handwritten order to evacuate Ft. Dearborn.
Manuscript

Lincoln-Schurz Letter

Date: 03 25 1862
Description: Brief letter from President Abraham Lincoln to Secretary of War Edwin Stanton asking to see the files for Carl Schurz of Wisconsin and Milo Smith Haskell (...
Manuscript

Letter To Electa Candy - Front Page

Date: 08 08 1862
Description: The front page of a letter to Electa Candy that begins, "Dear Mother".
Manuscript

Letter To Electa Candy — Back Page

Date: 08 08 1862
Description: The back page of a letter to Electa Candy.

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: