Skip to main content Skip to search results

Showing Collections: 1 - 10 of 23

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Benjamin M. Harman papers

 Collection
Identifier: c-00496
Scope and Contents

Harman records in the two diaries the day-to-day activities of a soldier, including meals, marches, a trip on a schooner, illnesses, skirmishes, and his income and expenses. The diaries span the dates December 21, 1861 to May 27, 1863, the day that he was killed in battle at Port Hudson, Louisiana.

The other papers are photocopies of muster rolls for Harman (1861-1863) and correspondence (1881-1888) by his mother and relatives trying to secure his pension for his mother.

Dates: 1861 - 1888; Majority of material found within 1881 - 1888

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

Edwin R. Havens papers

 Collection
Identifier: 00016
Scope and Contents The Edwin Havens papers consist of letters and diaries written by Havens while serving in the Seventh Michigan Cavalry during the Civil War. The letters of 1862 concern the training period of the regiment at Camp Kellogg, Grand Rapids, Michigan. In February of 1863, the regiment was sent to Washington, D.C., and was later involved in campaigns at Gettysburg, Richmond, Petersburg, and the Shenandoah Valley. Havens' letters contain details of important battles, as well as the...
Dates: 1838 - 1926

Edwin R. Osband diaries

 Collection
Identifier: c-00136
Scope and Contents This collection consists of three diaries (1861-1864) of Edwin R. Osband of Wayne County, Michigan, kept during his service in the Civil War.The diary entries express alarm at the "profanity and wickedness" among the soldiers (December 23, 1861), describe exorbitant prices in Nashville (February, 1862), and predict that "the war will not be of long duration" (January 9, 1862). There are also comments on a dispute over pay among members of the regiment (1862), and reports on food...
Dates: 1861 - 1866

Elizabeth Cooper Matheson diaries

 Collection
Identifier: c-00314
Scope and Contents This collection contains diaries of Elizabeth Cooper Matheson who moved with her family from Pleasantville, Pennsylvania, to Salem, Ohio in 1862, and to Riverside, Michigan in 1867. The early entries include many observations on events of the Civil War. Matheson, a Quaker, also gives details of Quaker meetings and of the Temperance Society which she joined in 1862. In addition, she describes in detail the journey from Ohio to Michigan including the crossing of Lake Erie and...
Dates: 1861 - 1873

Francis McCullagh diary

 Collection
Identifier: c-00689
Scope and Contents

The collection consists of the diary of Francis McCullagh of the 1st Michigan Infantry Regiment.

Dates: 1862

Gardner Avery diary

 Collection
Identifier: c-00534
Scope and Contents This collection includes handwritten and typed transcripts of Gardner Avery's daily journal for the year 1900. The journal describes the purchase and sale of livestock, daily farm routines, the weather, and activities of family and friends. Also included are biographical data written by Avery's granddaughter, Virginia (Avery) Meeth, on the 157th New York Infantry's actions in the Civil War; and a photocopy of an editorial written by Avery to the "Journal of Agriculture," a Detroit, Michigan,...
Dates: 1900

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

Filtered By

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

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 20
Letters (correspondence) 14
Photographs 7
Agriculture -- Michigan 6
Account books 5
∨ more
Family histories 4
Michigan -- Politics and government 4
United States -- History -- Civil War, 1861-1865 -- Regimental histories 4
Legal instruments 3
Cartes-de-visite (card photographs) 2
Chickamauga, Battle of, Ga., 1863 2
Education, Higher -- Michigan 2
Frontier and pioneer life -- Michigan 2
Ledgers (account books) 2
Lenawee County (Mich.) 2
Military records 2
Poetry 2
Postcards 2
Scrapbooks 2
Taxation -- Michigan 2
Tecumseh (Mich.) 2
Traditional medicine 2
Acapulco (Mexico) 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture -- California 1
Agriculture -- Costs 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Societies, etc. 1
Ashby (Mass.) 1
Atlanta Campaign, 1864 1
Baptists 1
Belgium 1
Berrien 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
Cedar Dale (Mich.) 1
Certificates 1
Churches -- Michigan -- Grand Blanc 1
Coldwater (Mich.) 1
Concord (N.H.) 1
Conesus (N.Y. : Town) 1
Dairy farming -- Michigan 1
Daybooks 1
Deeds 1
Diplomatic and consular service -- Belgium 1
Education -- Massachusetts 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Farm life -- Michigan 1
Folk songs, American 1
Forest Grove (Mich.) 1
Fort Leavenworth (Kan.) 1
Frontier and pioneer life -- Australia 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Gold mines and mining -- California 1
Grand Rapids (Mich.) 1
Green Oak (Mich. : Township) 1
Inheritance and succession 1
Journalism -- Political aspects 1
Kentucky -- Maps 1
Land titles -- Michigan 1
Lansing (Mich.) 1
Lansing state journal 1
Law -- Anecdotes 1
Learning and scholarship 1
Legal forms 1
Livingston County (Mich.) 1
Lumber 1
Maps 1
Massachusetts -- Religion 1
Medicine, Popular 1
Mexico -- Description and travel 1
Michigan 1
Michigan -- Description and travel 1
Michigan -- Religion 1
Milford (Mich.) 1
Military orders 1
Mill Springs, Battle of, Ky., 1862 1
New Buffalo (Mich.) 1
New York (N.Y.) 1
Newaygo County (Mich.) 1
Notebooks 1
Oakland County (Mich.) 1
Ohio 1
Ohio -- Description and travel 1
Old Mission Harbor (Mich.) 1
Old Mission Harbor (Mich.) -- Maps 1
Ontario 1
Orchards -- Michigan 1
Pennsylvania 1
Petersburg (Va.) -- History -- Siege, 1864-1865 1
Philadelphia (Pa.) 1
Port Hudson (La.) 1
Postal service -- United States -- Employees 1
+ ∧ less
 
Names
United States. Army -- Military life -- History -- 19th century 3
Michigan Agricultural College 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
Abbott, Samuel H., 1853-1903 1
∨ more
Andersonville Prison 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Avery, Gardner 1
Baker, Ray Stannard, 1870-1946 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Custer, George A. (George Armstrong), 1839-1876 1
Daughters of the American Revolution 1
Early, Jubal Anderson, 1816-1894 1
Eastern Michigan University 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Grand Army of the Republic 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greeley, Horace, 1811-1872 1
Greenback Labor Party (U.S.) 1
Hamilton College (Clinton, N.Y.) 1
Harman, Benjamin M. 1
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Johnson, Samuel, 1839-1916 1
Kilpatrick, Judson, 1836-1881 1
Kuhn, Madison, 1910-1985 1
Lincoln, Abraham, 1809-1865 1
McClernand, John A. (John Alexander), 1812-1900 1
McCullagh, Francis 1
Meade, George Gordon, 1815-1872 1
Meeth, Virginia R. 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Historical Commission 1
Michigan State Grange 1
Michigan State University. Class of 1907 1
Mosby, John Singleton, 1833-1916 1
Nelson, Gaylord, 1886-1947 1
Nelson, Wilbur 1
Parkhurst, John G. (John Gibson), 1824-1906 1
Porter, Florence Emeline Foote 1
Republican Party (Mich.) 1
Roosevelt, Theodore, 1858-1919 1
Shipman, Cross, Mrs. 1
Summit Dairy Farm (Forest Grove, Mich.) 1
Thomas family (Benjamin H. Thomas, 1815-1887) 1
Thomas, Benjamin Hampton 1
Thomas, Harold Prescott 1
United States. Army. Colored Infantry Regiment, 102nd (1863-1865) 1
United States. Army. Indiana Infantry Regiment, 36th (1861-1865) 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 1
United States. Army. Michigan Cavalry Regiment, 7th (1862-1865) 1
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865) 1
United States. Army. Michigan Infantry Regiment, 12th (1862-1866) 1
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 6th (1861-1863). Company D 1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 1
United States. Army. New York Infantry Regiment, 126th (1862-1865) 1
United States. Army. New York Infantry Regiment, 157th (1862-1865) 1
United States. Army. Ohio Infantry Regiment, 47th (1861-1865) 1
United States. Navy 1
University of Michigan 1
Woman's Relief Corps (U.S.) 1
+ ∧ less