Search the Wisconsin Historical Society's collections

Searching for

Refine by

Results 1-20 of 24

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

Fortifications at Washington, D.C.

Date: 04 1862
Description: Stationery depicting the fortifications around Washington, D.C., during the second year of the Civil War: Arlington Heights, directly across the Potomac Ri...
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

Fort Dearborn Evacuation Order

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

Register of Dead, Wounded, and Prisoners

Date: 
Description: "A register of persons who have been either killed, wounded, or taken prisoners by the enemy in Augusta County, as also of such as have made their escape."
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

List of Contributers To the Troops of Virginia

Date: 08 31 1779
Description: A handwritten "list of different inhabitants that consented to furnish the troops belonging to the state of Virginia."
Manuscript

Petition to President Lincoln

Date: 1864
Description: Petition to President Abraham Lincoln for the establishment of soldiers homes and hospitals in Wisconsin. The petition is signed by 18 women.
Manuscript

Fairchild Parole Document

Date: 07 02 1863
Description: Parole document issued to Colonel Lucius Fairchild of the 2nd Wisconsin Infantry, captured at the Battle of Gettysburg after being wounded on the first day...
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.
Manuscript

List of Sick and Wounded Soldiers

Date: 10 24 1862
Description: First page of a list of sick and wounded Wisconsin soldiers from the First Wisconsin Cavalry found at the Fifth St. Hospital in St. Louis by Cordelia Harve...
Manuscript

Washington, D.C.

Date: 08 1861
Description: Large-format, illustrated stationery purchased by Rudolph Fine, a member of the 6th Wisconsin Infantry in August, 1861, showing the Capitol (in actuality, ...
Manuscript

"Japanese Attack on Pearl Harbor" Notes

Date: 
Description: Page 2 of notes regarding the Japanese attack on Pearl Harbor written by George F. Hicks.
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

Hans Christian Heg Appointment Document

Date: 09 30 1861
Description: The document, signed by Wisconsin State Governor Alexander Randall, appointing Hans C. Heg colonel of the 15th Regiment of Wisconsin Volunteers.
Manuscript

Confederate Battle Flag

Date: 
Description: Battle flag of the Second Regiment Mississippi Volunteers captured together with much of the regiment by the Sixth Wisconsin Volunteers at Gettysburg July ...
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

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

Richland Co. Scott Guard of the Fifth Regiment

Date: 
Description: Pen-drawn poster listing the officers and men of Company H. Includes small oval portraits of some of the officers.
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...

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: