Skip to main content Skip to search results

Showing Collections: 21 - 29 of 29

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

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

Scofield family papers

 Collection
Identifier: c-00134
Scope and Contents This collection consists mainly of correspondence and other papers relating to the Stephen Scofield family of Ingham County, Michigan. Much of the correspondence relates to Grace Scofield Bridger (daughter of Stephen) and is mostly personal in content. Of special interest, however, are a letter (January 24, 1858) describing land and farming conditions in Wisconsin, and a letter (May 3, 1888) relating farming news and local market prices of farm produce in Kansas. Also included are a number...
Dates: 1853-1920, undated

Slafter family papers

 Collection
Identifier: 00037
Scope and Contents Personal correspondence among Slafter family relatives and their close friends make up the bulk of this collection. Early letters, dated 1858, tell of the scarcity of money and suggests that barley should be planted because it is the most profitable crop. Family news and town gossip are also prominent items in the letters. A June 17, 1858 letter from another brother to William tells of killing one elk and capturing another. March 12, 1863 letter mentions the sacrifice of soldiers...
Dates: 1855 - 1891

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

Filtered By

  • Subject: United States -- History -- Civil War, 1861-1865 X
  • Subject: Michigan X
  • Subject: Letters (correspondence) X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 24
Agriculture -- Michigan 10
Diaries 10
Michigan -- Politics and government 9
Photographs 7
∨ more
Legal instruments 6
Account books 5
Ledgers (account books) 5
Education -- Michigan 4
Family histories 4
Lansing (Mich.) 4
Taxation -- Michigan 4
Frontier and pioneer life -- Michigan 3
Land titles -- Michigan 3
Poetry 3
Postcards 3
United States -- History -- Civil War, 1861-1865 -- Medical care 3
Agriculture -- California 2
Draft 2
Education, Higher -- Michigan 2
Education, Secondary -- Michigan 2
Frontier and pioneer life -- Kansas 2
Frontier and pioneer life -- Ohio 2
Ingham County (Mich.) 2
Lenawee County (Mich.) 2
Michigan 2
Michigan -- Religion 2
Milford (Mich.) 2
New York (State) -- Politics and government 2
Oakland County (Mich.) 2
Stereographs 2
Student activities -- Michigan 2
Washington (D.C.) 2
Acapulco (Mexico) 1
Adrian (Mich.) 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture -- Kansas 1
Agriculture -- Massachusetts 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Wisconsin 1
Baptists 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
Canaan (N.Y.) 1
Cartes-de-visite (card photographs) 1
Cedar Dale (Mich.) 1
Certificates 1
Charlevoix (Mich.) 1
Chickamauga, Battle of, Ga., 1863 1
Chippewa Tribe 1
Churches -- Michigan -- Grand Blanc 1
City Point (Va.) 1
College students -- Michigan -- East Lansing 1
Columbia County (N.Y.) 1
Conesus (N.Y. : Town) 1
Contracts 1
Contracts for work and labor -- Michigan 1
Copper mines and mining -- Vermont 1
Crops 1
Deeds 1
Democratic Party (N.Y.) 1
Detroit (Mich.) 1
Education -- New York (State) 1
Education, Elementary 1
Education, Primary -- Michigan 1
Fenians 1
Florida 1
Franklin County (Kan.) 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Australia 1
Frontier and pioneer life -- Connecticut 1
Frontier and pioneer life -- Wisconsin 1
General stores -- Michigan 1
Georgia 1
Gold mines and mining -- California 1
Gold mines and mining -- Colorado 1
Grand Ledge (Mich.) 1
Green Oak (Mich. : Township) 1
Greenbacks 1
Guadalajara (Mexico) 1
Inheritance and succession 1
Insurance policies 1
Jewell County (Kan.) 1
Journalism -- Political aspects 1
Kalkaska (Mich.) 1
Land speculation -- Michigan 1
Lansing sentinel 1
Lansing state journal 1
Learning and scholarship 1
Legal forms 1
Lime Creek (Mich.) 1
Livingston County (Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Jewell, Charles Adolphus 2
United States. Army -- Military life -- History -- 19th century 2
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 2
Abbot, Theophilus Capen, 1826-1892 1
∨ more
Abbott, Samuel H., 1853-1903 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
Baker, Ray Stannard, 1870-1946 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
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
Daughters of the American Revolution 1
Dickerman, James 1
Dickerman, Samuel 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Dunckel, Oshea G. 1
Dunks, Fred S. 1
Eastern Michigan University 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
Grand Army of the Republic 1
Greeley, Horace, 1811-1872 1
Greenback Labor Party (U.S.) 1
Hall family (Ernest Hall) 1
Hamilton College (Clinton, N.Y.) 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
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Johnson, Samuel, 1839-1916 1
Kennedy family (Frederick (Fred) A. Kennedy, 1811-) 1
Kennedy, Frederick (Fred) A. 1
Kennedy, J. Benton, Captain 1
Kuhn, Madison, 1910-1985 1
Lickly family (William Lickly) 1
Lincoln, Abraham, 1809-1865 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Historical Commission 1
Michigan State Grange 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Class of 1862 1
Michigan State University. Class of 1881 1
Michigan State University. Class of 1883 1
Michigan State University. Class of 1907 1
Michigan. State Board of Agriculture 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Olivet College 1
Porter, Florence Emeline Foote 1
Predmore, Miles C. 1
Price family (Lewis Price) 1
Republican Party (Mich.) 1
Rock Island Arsenal (Ill.) 1
Roosevelt, Theodore, 1858-1919 1
Scofield family (Grace Scofield Bridger) 1
Shaw, John Dee 1
Shipman, Cross, Mrs. 1
Smith family (Rawson Smith, 1814-1895) 1
Smith, Abigail 1
Smith, Alfred A. 1
Smith, Rawson 1
Thomas family (Benjamin H. Thomas, 1815-1887) 1
Thomas, Benjamin Hampton 1
Thomas, Harold Prescott 1
Thurman, Allen Granbery, 1813-1895 1
United States Postal Service 1
United States. Army -- Military life -- History 1
United States. Army -- Military life -- History -- 20th century 1
United States. Army. Cavalry, 8th 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, 14th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 1st (1861-1865) 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
University of Michigan 1
Whig Party (New York, N.Y.) 1
Winans, Edwin Baruch, 1826-1894 1
+ ∧ less