Skip to main content Skip to search results

Showing Collections: 1 - 10 of 23

Alanson Royce papers

 Collection
Identifier: c-00104
Scope and Contents This collection consists primarily of letters from Alanson Royce to his family, describing his farm in New Buffalo, Michigan, and his migration to Mornington, Missouri, where he also farmed. In his letters home Royce discusses Missouri's economy and agricultural prospects, as well as education and social conditions. There are very few references to slavery. Royce farmed in Missouri until 1862, when his pro-Union views angered local Confederate sympathizers and forced him to flee to Illinois....
Dates: 1855 - 1862

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

Benjamin D. Pritchard records

 Collection
Identifier: c-00324
Scope and Contents This collections contains records, account books and letterbooks of Captain Benjamin D. Pritchard, Commanding Officer of Company L, 4th Michigan Cavalry, dating from August, 1862, to July, 1865. The military materials include two ledger books (1862-1865), five folders of invoices and receipts, and an inventory of Company L's weapons, ammunition, clothing, horses, and track. There are also several roll call issues of supplies.Another ledger gives the daily cash account...
Dates: 1862 - 1911

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

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

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

Horace B. Jewell papers

 Collection
Identifier: c-00146
Scope and Contents This collection includes Horace B. Jewell's Civil War letters to his family in Michigan, written while serving with the 52nd Ohio Infantry. Jewell saw action in Kentucky, Tennessee, and Georgia. Captured by the Confederates in 1863 and imprisoned in Virginia, Jewell describes in dramatic detail his daring escape to Union lines. One letter (October 6, 1862) tells of the regimental surgeon giving opium to soldiers before a battle to increase their endurance. Pre-Civil War correspondence...
Dates: 1853 - 1864

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

Filtered By

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

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 19
Agriculture -- Michigan 15
Letters (correspondence) 15
Diaries 9
Legal instruments 5
∨ more
Michigan -- Politics and government 5
Education -- Michigan 3
Poetry 3
Account books 2
Agriculture -- California 2
Berrien County (Mich.) 2
Business -- Michigan 2
Draft 2
Education, Secondary -- Michigan 2
Family histories 2
Frontier and pioneer life -- Michigan 2
Land titles -- Michigan 2
Lansing (Mich.) 2
Ledgers (account books) 2
Lenawee County (Mich.) 2
New Buffalo (Mich.) 2
New York (State) -- Politics and government 2
Photographs 2
Student activities -- Michigan 2
Tecumseh (Mich.) 2
United States -- History -- Civil War, 1861-1865 -- Medical care 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Washington (D.C.) 2
Acapulco (Mexico) 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture -- Costs 1
Agriculture -- Indiana 1
Agriculture -- Kansas 1
Agriculture -- Massachusetts 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Missouri 1
Agriculture -- Wisconsin 1
Agriculture and politics 1
Agriculture and politics -- Michigan 1
Allegan (Mich.) 1
Ashby (Mass.) 1
Aurelius (Mich. : Township) 1
Broadsides 1
Broome County (N.Y.) 1
Buildings -- Specifications -- Michigan 1
Bull Run, 1st Battle of, Va., 1861 1
Calhoun County (Mich.) 1
California 1
California -- Description and travel 1
Campaign literature 1
Cartoons 1
Cedar Dale (Mich.) 1
Certificates 1
Charlevoix (Mich.) 1
Chippewa Tribe 1
City Point (Va.) 1
Concord (N.H.) 1
Contracts 1
Contracts for work and labor -- Michigan 1
Daybooks 1
Democratic Party (N.Y.) 1
Detroit (Mich.) 1
Detroit free press 1
Eaton County (Mich.) -- Politics and government 1
Education -- Massachusetts 1
Education -- Missouri 1
Education -- New York (State) 1
Education and state 1
Education, Elementary 1
Education, Higher -- Michigan 1
Education, Primary -- Michigan 1
Elections 1
Expense accounts 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
Highway planning -- Michigan 1
Inflation (Finance) 1
Ingham County (Mich.) 1
Insurance policies 1
Kalkaska (Mich.) 1
Labor journalism 1
Labor unions -- Political activity 1
Livingston County (Mich.) 1
Long Island (N.Y.) 1
Lumber 1
Macomb County (Mich.) -- Politics and government 1
Macon (Ga.) 1
Massachusetts -- Religion 1
Mexico -- Description and travel 1
Michigan -- Religion 1
Michigan -- Social life and customs 1
+ ∧ less
 
Names
Michigan Agricultural College 3
United States. Army -- Military life -- History -- 19th century 2
Abbott, Samuel H., 1853-1903 1
Andersonville Prison 1
Atchison, Topeka, and Santa Fe Railroad Company 1
∨ more
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
Citizens for Eisenhower (Organization) 1
Clute, O. (Oscar) 1
Dartmouth College 1
Davis, Jefferson, 1808-1889 1
Dickerman, James 1
Dickerman, Samuel 1
Dunckel, Oshea G. 1
Dunks, Fred S. 1
Ford, Gerald R., 1913-2006 1
Greenback Labor Party (U.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
Huck, Susan 1
Johnson, Samuel, 1839-1916 1
Kuhn, Madison, 1910-1985 1
Lickly family (William Lickly) 1
Michigan Historical Commission 1
Michigan State University 1
Michigan State University. Class of 1881 1
Michigan State University. Class of 1883 1
Michigan. State Board of Agriculture 1
Olivet College 1
Osborn, Alex F. (Alex Faickney) 1
Predmore, Miles C. 1
Price family (Lewis Price) 1
Pritchard, Benjamin D. (Benjamin Dudley), 1835-1907 1
Republican Party (U.S. : 1854- ) 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. Michigan Cavalry Regiment, 3rd (1861-1866) 1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 12th (1862-1866) 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
United States. Army. Ohio Infantry Regiment, 47th (1861-1865) 1
United States. Army. Ohio Infantry Regiment, 52nd (1862-1865) 1
United States. Congress -- Resolutions 1
University of Michigan 1
Whig Party (New York, N.Y.) 1
Winans, Edwin Baruch, 1826-1894 1
Woman’s Christian Temperance Union 1
Younglove, Daniel 1
+ ∧ less