Skip to main content Skip to search results

Showing Collections: 11 - 20 of 23

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

Smith and Carpenter families papers

 Collection
Identifier: c-00301
Scope and Contents This collection contains four Civil War letters and a small diary of Josiah B. Smith, kept during his service as a bugler in the 8th Michigan Cavalry in Tennessee and Kentucky. The letters were written to Josiah's wife, Mary A. Smith. In the diary, Josiah writes about daily duties in camp, his letter writing schedule, and the condition of his health. The collection also includes an official copy of his enlistment and discharge papers.In addition, receipts for taxes on land in...
Dates: 1864 - 1913

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

Waldron family papers

 Collection
Identifier: c-00413
Scope and Contents This collection contains deeds, mortgages, tax receipts, and a diary (1878) of Aaron K. Waldron, a prominent farmer of Tecumseh, Lenawee County, Michigan. Also included is family correspondence (1863-1879) including two Civil War letters (1863) to Waldron's wife, nee Sarah Gunderman, from her brothers John, 126th New York Regiment, and Abram, 148th New York Regiment.The Civil War letters have been transcribed, scanned and placed online at ...
Dates: 1846 - 1904

Warden family papers

 Collection
Identifier: c-00118
Scope and Contents The Warden family papers include correspondence (1832-1831), personal diaries (1876-1886), poetry, a teaching certificate (1874), and a brief family tree.The earliest correspondence in the collection includes a number of letters (1832-1835) to Warden from friends in Scotland. The remainder of the letters are mostly from family members living in various places in Michigan. Civil War period correspondence includes letters to Warden from Major Dean, a family friend serving with the...
Dates: 1832 - 1886

Wilbur Nelson papers

 Collection
Identifier: c-00159
Scope and Contents This collection consists of Nelson's war diaries, several transcriptions, a narrative describing Nelson's war experiences, and a muster roll. Nelson wrote his diaries in shorthand. Included are his original diary for 1864, typed and handwritten transcriptions of the 1864 diary, and a typed transcription of Nelson's diary for 1865 (the original is not included in the collection). The narrative, written by Nelson's son Gaylord Nelson, is based on Wilbur Nelson's diary for 1863 and his...
Dates: 1864 - 1865

Filtered By

  • Subject: United States -- History -- Civil War, 1861-1865 X
  • Subject: Diaries X
  • Repository: University Archives and Historical Collections X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 20
Letters (correspondence) 14
Photographs 7
Agriculture -- Michigan 6
Account books 5
∨ more
Family histories 4
Michigan -- Politics and government 4
United States -- History -- Civil War, 1861-1865 -- Regimental histories 4
Legal instruments 3
Cartes-de-visite (card photographs) 2
Chickamauga, Battle of, Ga., 1863 2
Education, Higher -- Michigan 2
Frontier and pioneer life -- Michigan 2
Ledgers (account books) 2
Lenawee County (Mich.) 2
Military records 2
Poetry 2
Postcards 2
Scrapbooks 2
Taxation -- Michigan 2
Tecumseh (Mich.) 2
Traditional medicine 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
Atlanta Campaign, 1864 1
Baptists 1
Belgium 1
Berrien 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
Cedar Dale (Mich.) 1
Certificates 1
Churches -- Michigan -- Grand Blanc 1
Coldwater (Mich.) 1
Concord (N.H.) 1
Conesus (N.Y. : Town) 1
Dairy farming -- Michigan 1
Daybooks 1
Deeds 1
Diplomatic and consular service -- Belgium 1
Education -- Massachusetts 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Farm life -- Michigan 1
Folk songs, American 1
Forest Grove (Mich.) 1
Fort Leavenworth (Kan.) 1
Frontier and pioneer life -- Australia 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Gold mines and mining -- California 1
Grand Rapids (Mich.) 1
Green Oak (Mich. : Township) 1
Inheritance and succession 1
Journalism -- Political aspects 1
Kentucky -- Maps 1
Land titles -- Michigan 1
Lansing (Mich.) 1
Lansing state journal 1
Law -- Anecdotes 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 orders 1
Mill Springs, Battle of, Ky., 1862 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
Petersburg (Va.) -- History -- Siege, 1864-1865 1
Philadelphia (Pa.) 1
Port Hudson (La.) 1
Postal service -- United States -- Employees 1
+ ∧ less
 
Names
United States. Army -- Military life -- History -- 19th century 3
Michigan Agricultural College 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
Abbott, Samuel H., 1853-1903 1
∨ more
Andersonville Prison 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Avery, Gardner 1
Baker, Ray Stannard, 1870-1946 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Custer, George A. (George Armstrong), 1839-1876 1
Daughters of the American Revolution 1
Early, Jubal Anderson, 1816-1894 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
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greeley, Horace, 1811-1872 1
Greenback Labor Party (U.S.) 1
Hamilton College (Clinton, N.Y.) 1
Harman, Benjamin M. 1
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Johnson, Samuel, 1839-1916 1
Kilpatrick, Judson, 1836-1881 1
Kuhn, Madison, 1910-1985 1
Lincoln, Abraham, 1809-1865 1
McClernand, John A. (John Alexander), 1812-1900 1
McCullagh, Francis 1
Meade, George Gordon, 1815-1872 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
Mosby, John Singleton, 1833-1916 1
Nelson, Gaylord, 1886-1947 1
Nelson, Wilbur 1
Parkhurst, John G. (John Gibson), 1824-1906 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. Colored Infantry Regiment, 102nd (1863-1865) 1
United States. Army. Indiana Infantry Regiment, 36th (1861-1865) 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 1
United States. Army. Michigan Cavalry Regiment, 7th (1862-1865) 1
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865) 1
United States. Army. Michigan Infantry Regiment, 12th (1862-1866) 1
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 6th (1861-1863). Company D 1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 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
United States. Navy 1
University of Michigan 1
Woman's Relief Corps (U.S.) 1
+ ∧ less