Wisconsin. Governor: Capitol Improvement and Supply Records, 1839-1917

Contents List

Container Title
Box   1
Folder   1
Miscellany, 1839, 1850-1866
Box   1
Folder   2
Artesian well, 1866-1873
Box   1
Folder   3
Boiler inspection, 1868-1876
Box   1
Folder   4
Capital removal, 1879
Box   1
Folder   5-6
Capitol Park fence, 1872
Box   1
Folder   7
Disbursements, 1872-1873
Box   1
Folder   8
Improvements, 1873
Box   1
Folder   9
Capitol Park sidewalks, 1872-1884
Box   1
Folder   10
Capitol Park boundary, 1884
Box   1
Folder   11
Water works, 1878-1879
Box   1
Folder   12
Addition, 1879-1882
Box   2
Folder   1
Collapse of the addition, 1883-1884
Box   2
Folder   2
Gas and electric, 1885-1887
Box   2
Folder   3
Treasurer's vault, 1890
Box   2
Folder   4
Miscellany
Box   2
Folder   5
Capitol Improvement Commission, 1903-1905
Box   2
Folder   6
Secretary's reports, 1908-1910
Box   2
Folder   7
Architectural section
Box   2
Folder   8
Cafeteria
Box   2
Folder   9
Chimney, 1908
Box   2
Folder   10
Coal vault, 1903
Box   2
Folder   11
Contractors' estimates to Ferry and Clas, 1904
Box   2
Folder   12
Executive vault
Box   2
Folder   13
Flag cases (Art Metal Co)., 1903-1906
Box   2
Folder   14
Governor's portraits, 1911-1913
Box   2
Folder   15
Heating and light, 1901-1912
Box   2
Folder   16
Miscellany
Box   2
Folder   17
Porter, Lew, 1906-1917
Box   2
Folder   18
Post, George B., 1906-1917
Box   2
Folder   19
Wisconsin School for Girls, 1904