Skip to main content Skip to search results

Showing Collections: 1 - 10 of 73

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

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 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

Bertha Malone collection

 Collection
Identifier: c-00245
Scope and Contents This collection contains correspondence (1865-1887) between members of the Noddins family of Ionia, Michigan, primarily Civil War letters from Sarah and Robert Noddins to their son, Thomas, in the Union Army. The letters often mention a son William but he is actually the son-in-law, William Hicking.Also included is a lecture on the capture of John Wilkes Booth, given on speaking tours by Luther B. Baker, who helped capture Booth. Luther Byron Baker was an officer of the U.S....
Dates: 1865 - 1956; Majority of material found within 1865 - 1887

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

Charles Adolphus Jewell papers

 Record Group
Identifier: UA-10.3.5
Scope and Contents The Charles A. Jewell papers consist of original correspondence and a manuscript compilation of transcribed letters and family history.The first group of correspondence (1860-1862) consists of original letters written by Charles to his family while he was attending Michigan Agricultural College, and a letter to Jewell's parents from Theophilus C. Abbot, Professor of English during this period discuss the courses he was taking, his instructors and their teaching methods, dormitory...
Dates: 1860 - 1979

Charles L. Mack papers

 Record Group
Identifier: UA-10.3.75
Scope and Contents

This collection includes the transcribed letters of Civil War infantryman, Benjamin Franklin Marsh, compiled by Michigan State student Charles L. Mack. The original letters can be found in the Marsh family papers (c.00047). Also included is a paper written by Charles L. Mack on Benjamin F. Marsh and the Eighth Michigan Infantry.

Dates: 1862-1865, 1973

Charles William Cathcart papers

 Collection
Identifier: 00006
Scope and Contents This collection documents the political interests of various members of the Cathcart family during the years 1821-1889, and is divided as such into the affairs of two generations: that of James Leander Cathcart and that of his sons, James, Charles, John and Henry, with the greatest amount of material pertaining to Charles Cathcart.Letters of the senior Cathcart comprise the first part of the collection. There are several letters, which expound upon his grudge against the...
Dates: 1821 - 1889

Chester P. Whitman papers

 Collection
Identifier: c-00437
Scope and Content Two letters written by Chester P. Whitman while he served in the Union Army during the Civil War comprise this collection. Both letters are written from Camp Houghtaling, Illinois, where Whitman served with Company F, 10th Illinois Infantry. Whitman mustered in April 20, 1861 at Cairo, Illinois and mustered out July 29, 1861. These are typed transcriptions; the originals are not held by the MSU Archives & Historical Collections.The letters have been scanned and placed online...
Dates: 1861, circa 1861

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