Skip to main content
Grand Rapids History Center
Navigation menu for smaller devices
Collections
Subjects
Names
Search The Archives
Box 4
Container
Staff Only
Contains 5 Results:
K7:BE16.1 List of Volunteers … Co. Kent, 1861-1862 (fragmented).
File — Box: 4
Dates:
1860 - 2013
Found in:
Grand Rapids History Center
/
Grand Rapids Public Library Civil War documents
/
Series XXI. Old Collection Documents.
/
K7: Kent Co. Michigan. Civil War.
K7:BE16.2 1861-1863.
File — Box: 4
Dates:
1860 - 2013
Found in:
Grand Rapids History Center
/
Grand Rapids Public Library Civil War documents
/
Series XXI. Old Collection Documents.
/
K7: Kent Co. Michigan. Civil War.
K15:BR16.1 List of Volunteers, 1862.
File — Box: 4
Dates:
1860 - 2013
Found in:
Grand Rapids History Center
/
Grand Rapids Public Library Civil War documents
/
Series XXI. Old Collection Documents.
/
K15: Kent Co. Volunteers. Civil War.
K18:BH14.1-3. Articles of Assoc. 1864, Constitution, Bylaws, and a [Treasurers Report], ca. 1885-1886
File — Box: 4
Dates:
1860 - 2013
Found in:
Grand Rapids History Center
/
Grand Rapids Public Library Civil War documents
/
Series XXI. Old Collection Documents.
/
K18: Kent Co. Soldiers Monument Assoc.
K19:BE10.1-10 [Redeemed Civil War bonds from Kent Co.] Redeemable 1869, redeemed stamp 1870 on some
File — Box: 4
Dates:
1860 - 2013
Found in:
Grand Rapids History Center
/
Grand Rapids Public Library Civil War documents
/
Series XXI. Old Collection Documents.
/
K19: Kent Co. Treasurer. Civil War.