Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

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

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

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

French family papers

 Collection
Identifier: 00030
Scope and Contents The collection consists largely of personal correspondence of the French and Cady families, related through the marriage of Sarah Jane Cady to Newell Andrew French. The families were originally from New York and Pennsylvania. Although most letters contain family news, there are those discussing land, crops, and conditions of the times.The letters of Myron French and Charles Cady from June 9, 1861 through June 29, 1864 describe the Civil War. A letter of August 12, 1861 tells of...
Dates: 1856 - 1931

Hicks family papers

 Collection
Identifier: c-00004
Scope and Contents

The Hicks family papers include three letters (1841-1846) from members of the Younglove family to William and Nabby Hicks which discuss family affairs, crop conditions in Fitchburg, Massachusetts, and the state of the Democrat and Whig parties in New York. Also included are a Civil War pass (1861) issued to George Hicks at St. Louis, Missouri, a contract (1871) for the building of a home, and a widow's government pension (1878) granted to Nabby Hicks.

Dates: 1841 - 1878

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

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

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

Rawson Smith family papers

 Collection
Identifier: c-00072
Scope and Contents The Smith family papers consist mostly of Alfred Smith's letters to his parents while he was in the Army, and correspondence exchanged by family members in Michigan and New York in the years following the war. The collection also includes various documents including insurance policies, deeds, mortgages, and a lottery advertisement (1868).Subjects of particular interest from Alfred's correspondence include conditions in the Union hospital at Albany, New York (July 12, 1862);...
Dates: 1850 - 1892

Filtered By

  • Subject: Agriculture X
  • 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 12
Agriculture -- Michigan 10
Diaries 5
Legal instruments 4
Michigan -- Politics and government 4
∨ more
Education -- Michigan 3
Agriculture -- California 2
Draft 2
Frontier and pioneer life -- Michigan 2
Land titles -- Michigan 2
Lansing (Mich.) 2
Ledgers (account books) 2
New York (State) -- Politics and government 2
Photographs 2
Poetry 2
Student activities -- Michigan 2
United States -- History -- Civil War, 1861-1865 -- Medical care 2
Washington (D.C.) 2
Acapulco (Mexico) 1
Account books 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture -- Kansas 1
Agriculture -- Massachusetts 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Wisconsin 1
Berrien County (Mich.) 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
Cedar Dale (Mich.) 1
Certificates 1
Charlevoix (Mich.) 1
Chippewa Tribe 1
City Point (Va.) 1
Contracts 1
Contracts for work and labor -- Michigan 1
Democratic Party (N.Y.) 1
Education -- New York (State) 1
Education, Elementary 1
Education, Higher -- Michigan 1
Education, Secondary -- Michigan 1
Family histories 1
Florida 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Kansas 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Georgia 1
Gold mines and mining -- California 1
Green Oak (Mich. : Township) 1
Guadalajara (Mexico) 1
Ingham County (Mich.) 1
Insurance policies 1
Kalkaska (Mich.) 1
Lenawee County (Mich.) 1
Livingston County (Mich.) 1
Long Island (N.Y.) 1
Mexico -- Description and travel 1
Michigan -- Religion 1
Michigan -- Social life and customs 1
Milford (Mich.) 1
Nassau (Bahamas) 1
New York (N.Y.) 1
Notebooks 1
Oakland County (Mich.) 1
Ontario 1
Philadelphia (Pa.) 1
Postcards 1
Practice of law -- Massachusetts 1
Prohibition -- Michigan 1
Railroads -- Design and construction 1
Reading (Mich.) 1
Sanilac County (Mich.) 1
Scotland 1
Shiawassee County (Mich.) 1
Spiritualism 1
Stereographs 1
Taxation -- Michigan 1
Tecumseh (Mich.) 1
Temperance -- Societies, etc. 1
Three Oaks (Mich. : Township) 1
Tintype 1
Traditional medicine 1
United States -- Centennial celebrations, etc. 1
United States -- Economic conditions -- 19th century 1
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 1
United States -- History -- Civil War, 1861-1865 -- Public opinion 1
United States -- Politics and government -- 19th century 1
Virginia 1
Women 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Abbott, Samuel H., 1853-1903 1
Atchison, Topeka, and Santa Fe Railroad Company 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
Bridger, Lewis 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
Dickerman, James 1
Dickerman, Samuel 1
Dunckel, Oshea G. 1
Dunks, Fred S. 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
Johnson, Samuel, 1839-1916 1
Kuhn, Madison, 1910-1985 1
Lickly family (William Lickly) 1
Michigan Historical Commission 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
Rock Island Arsenal (Ill.) 1
Scofield family (Grace Scofield Bridger) 1
Smith family (Rawson Smith, 1814-1895) 1
Smith, Abigail 1
Smith, Alfred A. 1
Smith, Rawson 1
United States. Army -- Military life -- History -- 19th century 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 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, 23rd (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
Whig Party (New York, N.Y.) 1
Winans, Edwin Baruch, 1826-1894 1
Woman’s Christian Temperance Union 1
Younglove, Daniel 1
+ ∧ less