Skip to main content Skip to search results

Showing Collections: 61 - 70 of 73

Samuel H. Abbott papers

 Collection
Identifier: c-00308
Scope and Contents This collection contains correspondence addressed primarily to Samuel H. Abbott of Cedar Dale, Sanilac County, Michigan, from members of his family. The letters include a remedy for small pox, references to the draft and techniques of dodging it during the Civil War, concern over sale prices of farm products, especially wheat, and one letter concerning the great fires of October 1871 and the damage done by them in Sanilac County and in Ontario, Canada.Also included is a diary...
Dates: 1853 - 1903

Samuel Johnson papers

 Record Group
Identifier: UA-17.120
Scope and Contents The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates: 1824 - 1944

Scofield family papers

 Collection
Identifier: c-00134
Scope and Contents This collection consists mainly of correspondence and other papers relating to the Stephen Scofield family of Ingham County, Michigan. Much of the correspondence relates to Grace Scofield Bridger (daughter of Stephen) and is mostly personal in content. Of special interest, however, are a letter (January 24, 1858) describing land and farming conditions in Wisconsin, and a letter (May 3, 1888) relating farming news and local market prices of farm produce in Kansas. Also included are a number...
Dates: 1853-1920, undated

Simeon A. Howe letters

 Collection
Identifier: c-00427
Scope and Contents This collection contains photocopies of handwritten transcriptions by the donor of eighty-nine Civil War letters (1863-1865) from Simeon A. Howe to his wife Cindonia Endocia Pratt Howe.The letters relate the activities of Howe's regiment, Simeon's cooking, and give a descriptive view of army life in general. Near the end of Simeon's service, a few letters deal with the death of their young son, Owen. Also included are a photocopy of an army pension document issued to Howe...
Dates: 1863 - 1890

Slafter family papers

 Collection
Identifier: 00037
Scope and Contents Personal correspondence among Slafter family relatives and their close friends make up the bulk of this collection. Early letters, dated 1858, tell of the scarcity of money and suggests that barley should be planted because it is the most profitable crop. Family news and town gossip are also prominent items in the letters. A June 17, 1858 letter from another brother to William tells of killing one elk and capturing another. March 12, 1863 letter mentions the sacrifice of soldiers...
Dates: 1855 - 1891

Smith and Carpenter families papers

 Collection
Identifier: c-00301
Scope and Contents This collection contains four Civil War letters and a small diary of Josiah B. Smith, kept during his service as a bugler in the 8th Michigan Cavalry in Tennessee and Kentucky. The letters were written to Josiah's wife, Mary A. Smith. In the diary, Josiah writes about daily duties in camp, his letter writing schedule, and the condition of his health. The collection also includes an official copy of his enlistment and discharge papers.In addition, receipts for taxes on land in...
Dates: 1864 - 1913

Stoddard family papers

 Collection
Identifier: c-00011
Scope and Contents This collections consists of transcripts of two letters written by early residents of Michigan. One letter (1852), written by Caroline Stoddard to her sister concerns the family's trip from New York to Tuscola County, Michigan via Lake Erie. The other letter (1864) was written by Caroline Stoddard's daughter-in-law, Jannette Stoddard, to her sister, commenting on the effect of conscription during the Civil War.The 1864 letter has been transcribed, scanned and placed online at ...
Dates: 1852, 1864

Thomas C. Bradley papers

 Collection
Identifier: c-00236
Scope and Contents The collection consists primarily of material relating to Bradley's police work, including orders, payrolls, affidavits, and correspondence. It includes some material relating to his medical leave from the 12th Michigan, as well as his post-war career.The civil ware related materials have been transcribed, scanned and put online at ...
Dates: 1853 - 1880

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

Waldron family papers

 Collection
Identifier: c-00413
Scope and Contents This collection contains deeds, mortgages, tax receipts, and a diary (1878) of Aaron K. Waldron, a prominent farmer of Tecumseh, Lenawee County, Michigan. Also included is family correspondence (1863-1879) including two Civil War letters (1863) to Waldron's wife, nee Sarah Gunderman, from her brothers John, 126th New York Regiment, and Abram, 148th New York Regiment.The Civil War letters have been transcribed, scanned and placed online at ...
Dates: 1846 - 1904

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: United States -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 60
Diaries 14
Photographs 14
Agriculture -- Michigan 10
Michigan -- Politics and government 9
∨ more
Legal instruments 8
Account books 7
Family histories 6
United States -- History -- Civil War, 1861-1865 -- Medical care 6
Ledgers (account books) 5
Poetry 5
Postcards 5
United States -- History -- Civil War, 1861-1865 -- Regimental histories 5
Cartes-de-visite (card photographs) 4
Education -- Michigan 4
Lansing (Mich.) 4
Taxation -- Michigan 4
Atlanta Campaign, 1864 3
Chickamauga, Battle of, Ga., 1863 3
Frontier and pioneer life -- Michigan 3
Land titles -- Michigan 3
Scrapbooks 3
United States -- Politics and government -- 19th century 3
Washington (D.C.) 3
Women 3
Agriculture -- California 2
Berrien County (Mich.) 2
Clinton County (Mich.) 2
Clippings (Books, newspapers, etc.) 2
Detroit (Mich.) 2
Draft 2
Education, Higher -- Michigan 2
Education, Secondary -- Michigan 2
Fredericksburg, Battle of, Fredericksburg, Va., 1862 2
Frontier and pioneer life -- Kansas 2
Frontier and pioneer life -- Ohio 2
Ingham County (Mich.) 2
Lenawee County (Mich.) 2
Manuscripts 2
Michigan 2
Michigan -- Religion 2
Milford (Mich.) 2
Military records 2
New York (State) -- Politics and government 2
Oakland County (Mich.) 2
Railroads -- Design and construction 2
Religion 2
Richmond (Va.) -- History -- Siege, 1864-1865 2
Speeches 2
Stereographs 2
Student activities -- Michigan 2
Traditional medicine 2
United States -- History -- Civil War, 1861-1865 -- Poetry 2
Winchester, 3rd Battle of, Winchester, Va., 1864 2
Acapulco (Mexico) 1
Adrian (Mich.) 1
Africa, North 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture -- Kansas 1
Agriculture -- Massachusetts 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Wisconsin 1
Algiers (Algeria) 1
Antietam, Battle of, Md., 1862 1
Antislavery movements -- United States 1
Arithmetic 1
Assam (India) 1
Autobiographies 1
Baptists 1
Barry County (Mich.) 1
Baton Rouge (La.) -- History -- Siege, 1862 1
Belgium 1
Blueprints 1
Broome County (N.Y.) 1
Buildings -- Specifications -- Michigan 1
Bull Run, 1st Battle of, Va., 1861 1
Business -- Michigan 1
Calhoun County (Mich.) 1
California 1
California -- Description and travel 1
Camp Kellogg (Grand Rapids, Mich.) 1
Camp Parapet (New Orleans, La.) 1
Campaign speeches 1
Canaan (N.Y.) 1
Cayuga County (N.Y.) 1
Cedar Dale (Mich.) 1
Certificates 1
Charlevoix (Mich.) 1
Chattanooga, Battle of, Chattanooga, Tenn., 1863 1
Chemistry -- Study and teaching 1
Chippewa Tribe 1
Churches -- Michigan -- Grand Blanc 1
City Point (Va.) 1
Coldwater (Mich.) 1
College students 1
College students -- Michigan -- East Lansing 1
Columbia County (N.Y.) 1
Conesus (N.Y. : Town) 1
+ ∧ less
 
Names
United States. Army -- Military life -- History -- 19th century 14
Michigan Agricultural College 6
Lincoln, Abraham, 1809-1865 3
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 3
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 3
∨ more
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 3
University of Michigan 3
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 2
Greeley, Horace, 1811-1872 2
Hooker, Joseph, 1814-1879 2
Jewell, Charles Adolphus 2
Michigan State Grange 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 6th (1861-1863) 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
Abbot, Theophilus Capen, 1826-1892 1
Abbott, Samuel H., 1853-1903 1
Adams, John Quincy, 1767-1848 1
Albion College 1
Alden, Eunice 1
Alden, Seth 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Austin, Richard 1
Baker family ((Catherine Hardenbergh Baker, 1826-1909)) 1
Baker, Catherine Hardenbergh 1
Baker, Ray Stannard, 1870-1946 1
Baker, Thomas 1
Bamber family (Joseph S. Bamber, 1835-1907) 1
Bamber, Albert M., 1860-1883 1
Bamber, Herbert, 1858-1937 1
Bamber, Joseph S., 1835-1907 1
Beers, Josiah Luther 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Booth, John Wilkes, 1838-1865 1
Bragg, Braxton, 1817-1876 1
Bridger, Lewis 1
Bryant family (Mary Anne Bryant Mayo, 1845-1903) 1
Buell, Jennie 1
Cathcart, C. W. (Charles William), 1809-1888 1
Cathcart, James L. (James Leander), 1767-1843 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
Confederate States of America. Army 1
Coryell family 1
Crosby, Ellen 1
Custer, George A. (George Armstrong), 1839-1876 1
Dartmouth College 1
Daughters of the American Revolution 1
Davis family 1
Davis, Edward 1
Davis, Lucinda Mary Spaulding 1
Davis, Thomas J. 1
Dickerman, James 1
Dickerman, Samuel 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
Dunckel, Oshea G. 1
Dunks, Fred S. 1
Early, Jubal Anderson, 1816-1894 1
Eastern Michigan University 1
Flower, Mark D. , Captain 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frego, David R. 1
Freytag family 1
Grand Army of the Republic 1
Greenback Labor Party (U.S.) 1
Hall family (Ernest Hall) 1
Hall, L. A. 1
Hamilton College (Clinton, N.Y.) 1
Hardenbergh family ((Catherine Hardenbergh Baker, 1826-1909)) 1
Hardenbergh, Solomon 1
Hardenbergh, James 1
Hardenbergh, John 1
Hardenbergh, Kate 1
Harman, Benjamin M. 1
Harvard University 1
Hayes family (Joseph S. Bamber, 1835-1907) 1
Hicks family (William Hicks, 1792-1878) 1
Hicks, George 1
Hicks, Nabby Younglove 1
Hicks, William 1
Holmes, M. 1
Igoe, Lynn, 1937-2006 1
Ingraham, E. J. 1
Jackson, Andrew, 1767-1845 1
Jefferson, Thomas, 1743-1826 1
+ ∧ less