Skip to main content Skip to search results

Showing Collections: 81 - 90 of 129

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

Mallison family collection

 Collection
Identifier: c-00675
Scope and Contents The collection consists of materials from the Mallison family including the Civil War letters of Simeon Mallison and George Hewes, an article (1928) about Bertha Mallison and her chicken dinners, a Mallison Farm Chicken Dinners card, a photo postcard of the Hesperian House where Bertha Mallison cooked, a photograph of Mallison family exhibit, a photograph of farm house, a photograph of Todd Mallison (great great nephew of Simeon Mallison) with Post 294 GAR flag, a Homestead Certificate from...
Dates: 1861-1873, 1928, 1958, 2013, undated

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

Marsh family papers

 Collection
Identifier: c-00047
Scope and Contents The Marsh family papers consist of original and typed transcripts of Civil War letters, the bulk of which were written by Benjamin F. Marsh to his family in Fentonville, Michigan, while serving in the 8th Michigan Infantry. There are also letters from other family members, including A. B. Fay, Ed Francis Holmes, Gordon K. Fay, Lucy A. Bacon, and Augustus Holmes.The letters describe Marsh's army experiences on the march, in camp, in battle, on provost duty, and in army hospitals as...
Dates: 1833-1887, undated

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

Mayo family papers

 Collection
Identifier: UA-28.1
Scope and Contents Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates: 1861 - 1966

Michigan Infantry, 5th Regiment, Company G records

 Collection
Identifier: c-00411
Scope and Contents

This collection contains a photocopy of a Civil War muster roll of Company G, 5th Regiment, Michigan Volunteers.

Dates: undated

Michigan Infantry, 6th Regiment, Company K muster roll

 Collection
Identifier: c-00007
Scope and Contents

Company K's muster roll, dated October 27, 1863, lists the names and ranks of its members, as well as where and when they were wounded, died or were discharged. This has been transcribed and scanned and placed online at http://civilwar.archives.msu.edu/collection/7-1C-21/6th/.

Dates: 1863

Michigan Infantry, 7th Regiment, Company F records

 Collection
Identifier: c-00309
Scope and Contents This collection consists of one volume of records of Company F of the 7th Michigan Infantry, mustered in Monroe in 1861. The regiment fought in the eastern theater and took part in the battles of the Peninsula Campaign, Antietam, Fredericksburg, Gettysburg and Appomattox Court House. The company records include lists of officers and enlisted men, recording enlistment's, desertions, transfers, discharges and deaths. This voume has been transcribed, scanned and placed online at ...
Dates: 1861 - 1864

Monroe family papers

 Collection
Identifier: c-00705
Content Description

This collection consists of photocopies of Monroe family military documents including Norton M. Monroe's discharge papers (December 1863), a pension form for Norton M. Monroe from November 1918, a claim for settlement of unused leave form for Maurice F. Monroe, circa 1946. There is also a copy of a handwritten land tax form for Hiram Hardy from 1867.

Dates: 1863, 1868, 1918, 1920, 1924, circa 1946

Filtered By

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

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 128
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
United States -- History -- Civil War, 1861-1865 103
Letters (correspondence) 73
Diaries 23
Photographs 20
Agriculture -- Michigan 15
∨ more
Michigan -- Politics and government 10
Legal instruments 9
United States -- History -- Civil War, 1861-1865 -- Medical care 9
Account books 8
Family histories 7
Poetry 7
United States -- History -- Civil War, 1861-1865 -- Regimental histories 7
Postcards 6
Atlanta Campaign, 1864 5
Chickamauga, Battle of, Ga., 1863 5
Education -- Michigan 5
Ledgers (account books) 5
Taxation -- Michigan 5
United States -- Politics and government -- 19th century 5
Berrien County (Mich.) 4
Cartes-de-visite (card photographs) 4
Frontier and pioneer life -- Michigan 4
Land titles -- Michigan 4
Lansing (Mich.) 4
Manuscripts 4
Scrapbooks 4
Speeches 4
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 4
Women 4
Detroit (Mich.) 3
Draft 3
Education, Higher -- Michigan 3
Education, Secondary -- Michigan 3
Fredericksburg, Battle of, Fredericksburg, Va., 1862 3
Ingham County (Mich.) 3
Lenawee County (Mich.) 3
Military records 3
Texas 3
Traditional medicine 3
United States -- History -- Civil War, 1861-1865 -- Personal narratives 3
United States -- History -- Civil War, 1861-1865 -- Poetry 3
Washington (D.C.) 3
Agriculture -- California 2
Antietam, Battle of, Md., 1862 2
Business -- Michigan 2
Certificates 2
Clinton County (Mich.) 2
Clippings (Books, newspapers, etc.) 2
College students 2
Education, Primary -- Michigan 2
Farm life -- Michigan 2
Frontier and pioneer life -- Kansas 2
Frontier and pioneer life -- Ohio 2
General stores -- Michigan 2
Michigan 2
Michigan -- Description and travel 2
Michigan -- Religion 2
Michigan -- Social life and customs 2
Milford (Mich.) 2
Muster rolls 2
New Buffalo (Mich.) 2
New York (N.Y.) 2
New York (State) -- Politics and government 2
Newspapers 2
Oakland County (Mich.) 2
Posters 2
Programs (Publications) 2
Railroads -- Design and construction 2
Religion 2
Richmond (Va.) -- History -- Siege, 1864-1865 2
Sherman’s March to the Sea 2
Stereographs 2
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863 2
Student activities -- Michigan 2
Tecumseh (Mich.) 2
Temperance -- Societies, etc. 2
Tuscola County (Mich.) 2
United States -- Economic conditions -- 19th century 2
United States -- History -- Civil War, 1861-1865 -- Equipment and supplies 2
United States -- History -- Civil War, 1861-1865 -- Registers 2
United States -- History -- Civil War, 1861-1865 -- Songs and music 2
Vicksburg (Miss.) 2
Virginia 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 -- Costs 1
Agriculture -- Indiana 1
Agriculture -- Kansas 1
Agriculture -- Massachusetts 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Missouri 1
Agriculture -- Wisconsin 1
Agriculture and politics 1
Agriculture and politics -- Michigan 1
Algiers (Algeria) 1
+ ∧ less
 
Names
United States. Army -- Military life -- History -- 19th century 24
Lincoln, Abraham, 1809-1865 6
Michigan Agricultural College 6
University of Michigan 5
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 4
∨ more
United States. Army. Michigan Infantry Regiment, 26th (1862-1865) 4
United States. Army. Michigan Infantry Regiment, 6th (1861-1863) 4
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 4
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 4
United States. Army. Michigan Cavalry Regiment, 1st (1861-1866) 3
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 3
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865) 3
United States. Army. Michigan Cavalry Regiment, 6th (1862-1865) 3
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865) 3
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865) 3
United States. Army. Michigan Infantry Regiment, 24th (1862-1865) 3
United States. Army. Michigan Infantry Regiment, 7th (1861-1865) 3
Andersonville Prison 2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 2
Greeley, Horace, 1811-1872 2
Greenback Labor Party (U.S.) 2
Hooker, Joseph, 1814-1879 2
Jewell, Charles Adolphus 2
Libby Prison 2
Michigan State Grange 2
Michigan State University 2
Republican Party (U.S. : 1854- ) 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 10th (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 12th (1862-1866) 2
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 2
United States. Navy 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
Amtrak 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Arnold family (William Arnold) 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
Avery, Gardner 1
Bacon, David, Captain 1
Baker family ((Catherine Hardenbergh Baker, 1826-1909)) 1
Baker, Catherine Hardenbergh 1
Baker, Ray Stannard, 1870-1946 1
Baker, Roger D. 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
Blair, Austin, 1818-1894 1
Booth, John Wilkes, 1838-1865 1
Bostock family (Henry Bostock, -1863) 1
Bostock, Henry 1
Bostock, William 1
Boyle, Stephen M. 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
Citizens for Eisenhower (Organization) 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
Confederate States of America. Army 1
Coryell family 1
Cronin, Gerald E. 1
Crosby, Ellen 1
Curtiss, Sheldon R. 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, Hamilton 1
Davis, James 1
Davis, Jefferson, 1808-1889 1
Davis, Lucinda Mary Spaulding 1
Davis, Thomas J. 1
Davis, William 1
Deavers, Bridget 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
+ ∧ less