Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

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

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

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

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

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

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

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Samuel H. Abbott papers

 Collection
Identifier: c-00308
Scope and Contents This collection contains correspondence addressed primarily to Samuel H. Abbott of Cedar Dale, Sanilac County, Michigan, from members of his family. The letters include a remedy for small pox, references to the draft and techniques of dodging it during the Civil War, concern over sale prices of farm products, especially wheat, and one letter concerning the great fires of October 1871 and the damage done by them in Sanilac County and in Ontario, Canada.Also included is a diary...
Dates: 1853 - 1903

Samuel Johnson papers

 Record Group
Identifier: UA-17.120
Scope and Contents The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates: 1824 - 1944

Filtered By

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

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 15
Letters (correspondence) 10
Agriculture -- Michigan 6
Photographs 5
Account books 4
∨ more
Family histories 4
Michigan -- Politics and government 4
Legal instruments 3
Education, Higher -- Michigan 2
Frontier and pioneer life -- Michigan 2
Ledgers (account books) 2
Lenawee County (Mich.) 2
Poetry 2
Taxation -- Michigan 2
Tecumseh (Mich.) 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
Baptists 1
Berrien County (Mich.) 1
California 1
California -- Description and travel 1
Cartes-de-visite (card photographs) 1
Cedar Dale (Mich.) 1
Certificates 1
Chickamauga, Battle of, Ga., 1863 1
Churches -- Michigan -- Grand Blanc 1
Concord (N.H.) 1
Conesus (N.Y. : Town) 1
Dairy farming -- Michigan 1
Daybooks 1
Deeds 1
Education -- Massachusetts 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Farm life -- Michigan 1
Forest Grove (Mich.) 1
Frontier and pioneer life -- Australia 1
Gold mines and mining -- California 1
Green Oak (Mich. : Township) 1
Inheritance and succession 1
Journalism -- Political aspects 1
Land titles -- Michigan 1
Lansing (Mich.) 1
Lansing state journal 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 records 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
Philadelphia (Pa.) 1
Postcards 1
Prohibition -- United States 1
Sanilac County (Mich.) 1
Scotland 1
Scrapbooks 1
Sermons, American 1
Shiawassee County (Mich.) 1
Smallpox 1
Spiritualism 1
Stereographs 1
Temperance -- Michigan 1
Temperance -- Societies, etc. 1
The State Republican (Lansing, Mich.) 1
Traditional medicine 1
Traditional medicine -- Michigan 1
United States -- Centennial celebrations, etc. 1
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 1
Warships -- United States 1
Washington (D.C.) 1
Women 1
+ ∧ less
 
Names
Michigan Agricultural College 2
Abbott, Samuel H., 1853-1903 1
Andersonville Prison 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
∨ more
Austin, Hattie Foote 1
Avery, Gardner 1
Baker, Ray Stannard, 1870-1946 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Daughters of the American Revolution 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
Greenback Labor Party (U.S.) 1
Hamilton College (Clinton, N.Y.) 1
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Johnson, Samuel, 1839-1916 1
Kuhn, Madison, 1910-1985 1
Lincoln, Abraham, 1809-1865 1
McClernand, John A. (John Alexander), 1812-1900 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
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 -- Military life -- History 1
United States. Army -- Military life -- History -- 19th century 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 1
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 12th (1862-1866) 1
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 1
United States. Army. 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
University of Michigan 1
Woman's Relief Corps (U.S.) 1
+ ∧ less