Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

Alanson Royce papers

 Collection
Identifier: c-00104
Scope and Contents This collection consists primarily of letters from Alanson Royce to his family, describing his farm in New Buffalo, Michigan, and his migration to Mornington, Missouri, where he also farmed. In his letters home Royce discusses Missouri's economy and agricultural prospects, as well as education and social conditions. There are very few references to slavery. Royce farmed in Missouri until 1862, when his pro-Union views angered local Confederate sympathizers and forced him to flee to Illinois....
Dates: 1855 - 1862

Bamber family papers

 Collection
Identifier: UA-10.3.447
Scope and Contents The Bamber family papers consist primarily of correspondence written or received by members of the family of Joseph S. Bamber, a farmer residing in Oakland County, Michigan. The collection includes letters (1862-1865) to Bamber from members of the Hayes family, related to the Bambers by marriage. These letters describe civilian experiences during the Civil War and contain information on food prices, the draft, and "Copperhead" activity in 1864. Also included are letters...
Dates: 1861 - 1883

Benjamin D. Pritchard records

 Collection
Identifier: c-00324
Scope and Contents This collections contains records, account books and letterbooks of Captain Benjamin D. Pritchard, Commanding Officer of Company L, 4th Michigan Cavalry, dating from August, 1862, to July, 1865. The military materials include two ledger books (1862-1865), five folders of invoices and receipts, and an inventory of Company L's weapons, ammunition, clothing, horses, and track. There are also several roll call issues of supplies.Another ledger gives the daily cash account...
Dates: 1862 - 1911

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

Crosby family papers

 Collection
Identifier: c-00268
Scope and Contents The Crosby family papers consist primarily of diaries kept by family members in New Hampshire, Massachusetts, and Michigan. Hale E. and Mary Chamberlain Crosby, who lived in Concord, New Hampshire and later Ashby, Massachusetts, kept a journal recording their work, their religious and social activities. The Crosbys moved with Mary's parents, the Chamberlains, to New Buffalo, Michigan in 1844.Their son, J. Birney Crosby, was sent from Michigan to Massachusetts in 1860 to attend...
Dates: 1838 - 1900

Dunks family papers

 Collection
Identifier: c-00123
Scope and Contents The Dunks family papers consist primarily of correspondence addressed to Oliver Dunks of Detroit and Coldwater, Michigan, the bulk of which is dated in the 1860s. The letters discuss business, agriculture, and social activities in Southern Michigan. Several also deal with important aspects of the Civil War period, such as "Copperhead" feeling in the North, the election of 1864, and Lincoln's assassination.Of particular interest are letters from Julius Dunks discussing the...
Dates: 1836 - 1877

Lickly family papers

 Collection
Identifier: c-00434
Scope and Contents The Lickly family papers contain Civil War letters (1862-1864) of William Lickly, James Lickly, and Albert Barber, to and from friends and relatives. They were members of the 18th Michigan Infantry Regiment. The letters contain articulate descriptions of military life and occasional commentary on the condition of "Negroes in the South." The post-war letters are concerned with Michigan farm life and religious activities. Note: A spelling change sometime between 1864 and 1866 added an "e" to...
Dates: 1862 - 1874

Manuel McCormick diary

 Collection
Identifier: c-00489
Scope and Contents

The collection includes the diary of Manuel McCormick of Lenawee County, Michigan. The entries describe his experiences, troop movements, and battles through the southern United States, particularly Tennessee, while a soldier during the American Civil War, from January 1863 through July 1864.

Dates: 1836 - 1886

Mary Taylor Hale correspondence

 Collection
Identifier: c-00330
Scope and Contents

The bulk of the correspondence was written by friends and relatives in Michigan and California in the period 1864-1880 to Mary Taylor, later Mrs. Richard Hale, a school teacher residing in Milford, Michigan

In addition to education and the problems of teaching, such topics as the Civil War, the draft, election politics, and farming activities are discussed.

Also included are the courtship letters (1842) of John Taylor of Milford and Jane Wark of New York City.

Dates: 1835 - 1880

O. G. Dunckel papers

 Collection
Identifier: c-00024
Scope and Contents This collections consists primarily of Civil War letters from O. G. Dunckel to his family in Michigan. Dunckel's letters describe army life and Sherman's campaigns, but he was much more concerned with family matters and the state of the farm in his absence. Also included are three letters from other members of the Price family serving with Dunckel.The collection also contains two documents. The first is a contract (1853) between Dunckel and a group of Chippewa Indians living on...
Dates: 1853 - 1865; Majority of material found within 1863 - 1865

Filtered By

  • Subject: Agriculture -- Michigan X
  • Subject: United States -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
Agriculture -- Michigan 15
United States -- History -- Civil War, 1861-1865 14
Letters (correspondence) 11
Diaries 8
Michigan -- Politics and government 5
∨ more
Legal instruments 3
Berrien County (Mich.) 2
Business -- Michigan 2
Draft 2
Education -- Michigan 2
Education, Secondary -- Michigan 2
Family histories 2
Land titles -- Michigan 2
Lansing (Mich.) 2
Ledgers (account books) 2
Lenawee County (Mich.) 2
New Buffalo (Mich.) 2
Poetry 2
Student activities -- Michigan 2
Tecumseh (Mich.) 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Acapulco (Mexico) 1
Account books 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture -- California 1
Agriculture -- Costs 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Missouri 1
Allegan (Mich.) 1
Ashby (Mass.) 1
Bull Run, 1st Battle of, Va., 1861 1
California 1
California -- Description and travel 1
Cedar Dale (Mich.) 1
Certificates 1
Chippewa Tribe 1
Concord (N.H.) 1
Contracts 1
Contracts for work and labor -- Michigan 1
Daybooks 1
Education -- Massachusetts 1
Education -- Missouri 1
Education -- New York (State) 1
Education, Higher -- Michigan 1
Education, Primary -- Michigan 1
Expense accounts 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Green Oak (Mich. : Township) 1
Insurance policies 1
Livingston County (Mich.) 1
Lumber 1
Macon (Ga.) 1
Massachusetts -- Religion 1
Mexico -- Description and travel 1
Michigan -- Religion 1
Michigan -- Social life and customs 1
Milford (Mich.) 1
Missouri -- Economic conditions -- 19th century 1
Missouri -- Social life and customs 1
New York (N.Y.) 1
New York (State) -- Politics and government 1
Notebooks 1
Oakland County (Mich.) 1
Ontario 1
Philadelphia (Pa.) 1
Photographs 1
Postcards 1
Practice of law -- Massachusetts 1
Railroads -- Design and construction 1
Sanilac County (Mich.) 1
Scotland 1
Spiritualism 1
Stereographs 1
Taxation -- Michigan 1
Temperance -- Michigan 1
Three Oaks (Mich. : Township) 1
Traditional medicine 1
United States -- Centennial celebrations, etc. 1
United States -- Economic conditions -- 19th century 1
United States -- History -- Civil War, 1861-1865 -- Medical care 1
United States -- History -- Civil War, 1861-1865 -- Public opinion 1
United States -- Politics and government -- 19th century 1
Washington (D.C.) 1
Women 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Abbott, Samuel H., 1853-1903 1
Andersonville Prison 1
Baker, Ray Stannard, 1870-1946 1
Bamber family (Joseph S. Bamber, 1835-1907) 1
∨ more
Bamber, Albert M., 1860-1883 1
Bamber, Herbert, 1858-1937 1
Bamber, Joseph S., 1835-1907 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Dartmouth College 1
Davis, Jefferson, 1808-1889 1
Dickerman, James 1
Dickerman, Samuel 1
Dunckel, Oshea G. 1
Dunks, Fred S. 1
Greenback Labor Party (U.S.) 1
Harvard University 1
Hayes family (Joseph S. Bamber, 1835-1907) 1
Johnson, Samuel, 1839-1916 1
Kuhn, Madison, 1910-1985 1
Lickly family (William Lickly) 1
Michigan State University. Class of 1881 1
Michigan State University. Class of 1883 1
Michigan. State Board of Agriculture 1
Olivet College 1
Predmore, Miles C. 1
Price family (Lewis Price) 1
Pritchard, Benjamin D. (Benjamin Dudley), 1835-1907 1
Rock Island Arsenal (Ill.) 1
Smith family (Rawson Smith, 1814-1895) 1
Smith, Abigail 1
Smith, Alfred A. 1
Smith, Rawson 1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 12th (1862-1866) 1
United States. Army. Michigan Infantry Regiment, 14th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 1
United States. Army. New Hampshire Infantry Regiment, 6th (1861-1865) 1
United States. Army. New York Infantry Regiment, 126th (1862-1865) 1
United States. Army. New York Infantry Regiment, 78th (1862-1864) 1
United States. Army. Ohio Infantry Regiment, 47th (1861-1865) 1
Winans, Edwin Baruch, 1826-1894 1
+ ∧ less