Skip to main content Skip to search results

Showing Collections: 21 - 30 of 73

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

G. B. Surdam papers

 Collection
Identifier: c-00097
Scope and Contents

This collection consists of Civil War letters written by G. B. Surdam to his sister and brother. A sergeant in the 6th Michigan Infantry, Surdam describes his service in Maryland and Virginia, and the military takeover of Baton Rouge, Louisiana.

These letters have been transcribed, scanned and placed online at http://civilwar.archives.msu.edu/collection/7-1C-39/gbsurdam/.

Dates: 1861 - 1862

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

George L. La Forest collection

 Collection
Identifier: c-00661
Scope and Content This civil war collection of George L. La Forest includes letters, a copy of an article about the shooting of President Lincoln, a copy of Lincoln's declaration of war, an image of the locomotive L. H. Tupper, the poem "Break the News Gently", a certificate of indebtedness, an advertisement for Peninsular Stove Company, and a ledger about communications received. The materials mostly refer to the New England region.The Civil Ware materials have been scanned and placed...
Dates: 1863 - 1896

Hall and Wilcox families papers

 Collection
Identifier: 00001
Scope and Contents This collection consists of letters, legal documents, account books, bank books, school exercises and journals dealing with the Hall and Wilcox families. These two families were connected by marriage: Mrs. E. E. Hall was the daughter of Earl and Mary E. Ferdon Wilcox. Documents originate from Canaan and Columbia Counties, New York; Connecticut; Ohio; Wisconsin; Michigan; and various points in the western states. Materials deal principally with personal matters, agriculture, health, social...
Dates: 1795 - 1911

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

Harrison Outwater papers

 Collection
Identifier: c-00141
Scope and Contents This collection consists of two Civil War letters of Harrison Outwater from the 1st New York Artillery. In the first letter, written to his uncle, Outwater discusses the desperate condition of Confederate deserters arriving at his camp in Bridgeport, Alabama in 1863, and the high rate of reenlistment among the Union soldiers at that time. The second letter, written in 1865 from "the once rebel city of Savannah", describes the attitude of local women toward Union songs and the...
Dates: 1863, 1865

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

Irenus McGowan papers

 Collection
Identifier: c-00160
Scope and Contents This collection consists of Civil War letters from Irenus McGowan to friends in Michigan. In his letters written to Edwin (Ed) R. Havens and his younger brother, Nelson (Nell) Havens he discusses military life as well as the battles of Shiloh and Corinth, the Confederacy's weakness, and the Homestead Bill.These letters have been transcribed and placed online at ...
Dates: 1862

Israel G. Atkins papers

 Collection
Identifier: c-00228
Scope and Contents This collections consists primarily of his letters home to his parents. Atkins spent much of 1862 and 1863 in army hospitals behind the lines. His letters during this period complain of ill health and ask his parents to help him get a discharge. By 1864 Atkins' letters show him in much better health and becoming reconciled to the army. He was able to join his regiment on active service in the Western campaigns, including the siege of Atlanta. His later letters describe camp and hospital life...
Dates: 1862 - 1865

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