Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

Alumni Association records

 Record Group
Identifier: UA-10.2
Scope and Contents Records of the Society of Alumni of Michigan Agricultural College, 1868-1913 This series includes a Minute Book (1869-1916) which contains: Constitution of 1869, signatures of members in 1885, and minutes of annual and triennial business meetings. The minutes generally do not record alumni discussion of college programs, but do include resolutions supporting the labor system, women’s education, and athletics at MAC. Most entries concern the election...
Dates: 1869 - 2019

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 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

Clark family papers

 Collection
Identifier: c-00162
Scope and Contents

This collection contains various documents relating to the Clark Family, especially Josephus Clark, of Branch County, Michigan. It includes tax receipts, deeds, marriage certificates, Josephus Clark's Civil War discharge, and materials dealing with his military pension.

Dates: 1842 - 1894

Eaegle family papers

 Collection
Identifier: c-00170
Scope and Contents This collection consists primarily of Civil War letters received by Emmiline (Emma) Daggett, of Clinton County, Michigan. Emma received letters from her brother Will in the 10th Michigan Cavalry, her cousin George Daggett in the 33rd New York Infantry, and other friends in those regiments. The letters describe the soldiers' experiences but are primarily concerned with home matters. The bulk of the letters are from William Eaegle of the 3rd Michigan Cavalry, who married Emma Daggett in 1864....
Dates: 1861 - 1876

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

George K. Dike papers

 Collection
Identifier: 00159
Scope and Content The collection contains few professional letters or other records of his work as a surveyor. During this same time period, however, Dike was courting his future second wife, Nancy P. Douglas. Writing to her almost weekly between the years 1885 and 1886, he described life in the surveyor's camp. The letters are also filled with Dike's views on love, marriage, and family relationships. They present an excellent description of late nineteenth century middle class values.This...
Dates: 1865 - 1907

Hardenbergh family papers

 Collection
Identifier: c-00527
Scope and Contents The Hardenbergh family papers is a collection of letters written by various members of Catharine's family between 1858-1866. The letters written by James and Solomon Hardenbergh (b. 1835; d. 7-7-1864), (an older and her youngest brother, respectively) and Charles Stanton, one of Catherine's sons-in-law, reflect on various aspects of military life and the campaigns in which they participated. They also make frequent reference to the diseases which took the lives of many Union soldiers. The...
Dates: 1858 - 1866

J. P. Hoffman collection

 Collection
Identifier: c-00613
Scope and Contents The J. P. Hoffman collection contains 38 copy photographs of the United States Army from the American Civil War, Spanish-American War, and World War I. The bulk of the collection consists of the United States Army Signal Corps in the Spanish-American War, World War I, and scenes from the American Civil War. The Civil War-related images have been scanned and placed online at ...
Dates: 1861 - 1918

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

Filter Results

Additional filters:

Subject
Photographs 20
United States -- History -- Civil War, 1861-1865 18
Letters (correspondence) 15
Diaries 7
Family histories 5
∨ more
Postcards 5
Cartes-de-visite (card photographs) 4
Legal instruments 4
Account books 3
Frontier and pioneer life -- Michigan 3
Scrapbooks 3
Taxation -- Michigan 3
Clippings (Books, newspapers, etc.) 2
Ledgers (account books) 2
Michigan -- Politics and government 2
Military records 2
Programs (Publications) 2
Speeches 2
United States -- History -- Civil War, 1861-1865 -- Regimental histories 2
United States -- Politics and government -- 19th century 2
Africa, North 1
Agriculture -- California 1
Agriculture -- Michigan 1
Algiers (Algeria) 1
Annual reports 1
Antislavery movements -- United States 1
Atlanta Campaign, 1864 1
Autobiographies 1
Baptists 1
Barry County (Mich.) 1
Belgium 1
Berrien County (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
Campaign speeches 1
Cayuga County (N.Y.) 1
Chemistry -- Study and teaching 1
Chickamauga, Battle of, Ga., 1863 1
Churches -- Michigan -- Grand Blanc 1
Class reunions -- United States 1
Coldwater (Mich.) 1
College students 1
Continuing education -- Michigan -- East Lansing 1
Correspondence 1
Diplomatic and consular service -- Belgium 1
Education -- Michigan 1
Elections -- Indiana 1
Elections -- United States -- 19th century 1
Farm life -- Michigan 1
Freedmen -- United States 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Gold mines and mining -- California 1
Grand Ledge (Mich.) 1
Hillsdale County (Mich.) -- History 1
Invitations 1
Kentucky -- Maps 1
Land titles -- Michigan 1
Lansing (Mich.) 1
Lansing sentinel 1
Law -- Anecdotes 1
Letters 1
Maps 1
Mechanical engineering -- Study and teaching 1
Medicine, Popular 1
Michigan 1
Michigan -- Description and travel 1
Michigan -- Religion 1
Microfilms 1
Military orders 1
Mill Springs, Battle of, Ky., 1862 1
Minneapolis (Minn.) 1
Newaygo County (Mich.) 1
Newsletters 1
North Dakota 1
Ohio 1
Ohio -- Description and travel 1
Pennsylvania 1
Philippines -- History 1
Political conventions 1
Populism -- Kansas -- History -- 19th century 1
Postal service -- United States -- Employees 1
Potawatomi Indians 1
Practice of law -- Massachusetts 1
Publications 1
Railroads -- Design and construction 1
Railroads -- Equipment and supplies -- United States 1
Real property -- United States 1
Restaurants -- Michigan 1
Sermons, American 1
Shiawassee County (Mich.) 1
Slavery -- United States 1
Smallpox 1
Soldiers 1
Spanish-American War, 1898 1
Stereographs 1
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863 1
Surveying -- Public lands 1
Temperance -- Societies, etc. 1
Tennessee 1
+ ∧ less
 
Names
United States. Army -- Military life -- History -- 19th century 4
Greeley, Horace, 1811-1872 2
Michigan Agricultural College 2
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
∨ more
Adams, John Quincy, 1767-1848 1
Amtrak 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Baker family ((Catherine Hardenbergh Baker, 1826-1909)) 1
Baker, Catherine Hardenbergh 1
Baker, Roger D. 1
Baker, Thomas 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
Coryell family 1
Dartmouth College 1
Daughters of the American Revolution 1
Davis, Edward 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
East Lansing (Mich.). City Center Project 1
Freytag family 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
Harvard University 1
Hoffman, J. P. 1
Holmes, M. 1
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Jackson, Andrew, 1767-1845 1
Jefferson, Thomas, 1743-1826 1
Kedzie family (A. S. Kedzie, 1814-1899) 1
Kedzie, A. S. (Adam Stewart), 1814-1899 1
Kedzie, D. H. (Donald Hixson) 1
Kedzie, Frank Stewart 1
Kedzie, R. C. (Robert Clark), 1823-1902 1
Kedzie, Robert Mark 1
Lickley, Ralph M. 1
Lincoln, Abraham, 1809-1865 1
Louisiana Purchase Exposition (1904 : Saint Louis, Mo.) 1
Madison, James, 1751-1836 1
Mallison family (Sally Bradford Perles) 1
Mallison, Simeon 1
Mayo family (Perry Mayo, 1839-1921) 1
Mayo, Mary Anne Bryant, 1845-1903 1
Mayo, Nelson S. (Nelson Slater), 1866-1958 1
McCausey, Elizabeth Ann Hardenbergh 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Historical Commission 1
Michigan State Grange 1
Michigan State University 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni Reunion Days 1
Michigan State University. Buildings 1
Michigan State University. Class of 1901 1
Michigan State University. Class of 1907 1
Michigan State University. Football 1
Michigan State University. History 1
Michigan State University. Kedzie Reunion 1
Michigan State University. Mary Mayo Hall 1
Michigan State University. Spartan Marching Band 1
Michigan. Legislature 1
Michigan. State Board of Agriculture 1
New York, New Haven, and Hartford Railroad Company 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Olivet College 1
Parkhurst, John G. (John Gibson), 1824-1906 1
Payn, Deborah Hardenbergh 1
Potter, Tim 1
Price family (Perry Mayo, 1839-1921) 1
Price, Violet Hallett 1
Rock Island Arsenal (Ill.) 1
Roosevelt, Theodore, 1858-1919 1
Rose Bowl (Football game) (1988 : Pasadena, Calif.) 1
Shipman, Cross, Mrs. 1
Snowberger, Helen M. 1
Stanton family ((Catherine Hardenbergh Baker, 1826-1909)) 1
Stanton, Charles 1
Stanton, Russell 1
Tau Beta Pi. Alpha Chapter (Michigan State University) 1
Thomas family (Benjamin H. Thomas, 1815-1887) 1
Thomas, Benjamin Hampton 1
Thomas, Harold Prescott 1
United States. Army 1
United States. Army -- Military life -- History -- 20th century 1
United States. Army. Cavalry, 8th 1
United States. Army. Indiana Infantry Regiment, 36th (1861-1865) 1
+ ∧ less