MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Content Type: Book
×
Material Type: Correspondence
×
Subject: Armed Forces--Military life
×
Subject: Diseases
×
Subject: Weather
×
Collection
Davis Family Papers (c.00050)
17
John Wheeler Papers (c.00006)
3
Karl L. Rommel Collection (c.00532)
1
Marsh Family Papers (c.00047)
2
Mattoon Family Papers (LC.00019)
1
O.G. Dunckel Papers (c.00024)
1
Webster Teachout Papers (c.00150)
4
William Lickly Family Papers (c.00434)
9
Language
English
38
Copyright Status
Public Domain
38
Subject
African Americans
3
African Americans--Employment
2
African Americans--Legal status, laws, etc.
1
Agriculture
2
American Civil War (United States : 1861-1865)
38
Animals
4
Armed Forces--Leaves and furloughs
6
Armed Forces--Officers
3
Atlanta Campaign (1864)
1
Battle casualties
4
Battle of Fredericksburg (Fredericksburg, Virginia : 1862)
1
Battle of Spotsylvania Court House (Virginia : 1864)
1
Battle of the Wilderness (Virginia : 1864)
1
Body weight
1
Bounties
2
Children
1
Chores
1
Christianity
3
Clothing and dress
1
Construction projects
5
Copperhead movement
2
Crops
1
Death--Social aspects
3
Democratic Party (U.S.)
1
Desertion, Military
3
Destruction and pillage
2
Draft
3
Drill and minor tactics
2
Drinking of alcoholic beverages
4
Elections
3
Equipment and supplies
7
Food--Social aspects
8
Georgia--Atlanta
2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
2
Guard duty
5
Hospitals
10
Jackson, Stonewall, 1824-1863
2
Kentucky--Lexington
1
Kentucky--Louisville
3
Landscapes
8
Lincoln, Abraham, 1809-1865
3
Livestock
2
Medical care
1
Military camps
9
Military morale
6
Missing persons
1
Mississippi--Vicksburg
1
Money
1
Newspapers
2
Overland Campaign (Virginia : 1864)
1
Pennsylvania--Pittsburgh
1
Portrait photography
1
Postal rates
3
Prices
1
Prisoners of war
6
Race
2
Railroads
8
Recruiting and enlistment
5
Sanitation
1
Sherman, William T. (William Tecumseh), 1820-1891
5
Tennessee--Nashville
3
Traphagen, Harrison, approximately 1841-1862
1
United States
8
United States. Army of the Potomac
2
United States. Army. Michigan Cavalry Brigade (1862-1865)
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
3
United States. Army. Michigan Cavalry Regiment, 6th (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865)
2
Virginia--Richmond
2
Wages
9
War wounds
2
Well-being
24
Women
2
Women travelers
1
Women--Social life and customs
1
Wounds and injuries
3
Search results
Showing 1 to 20 of 38 results
Results per page
20
50
100
Sort by
Most Relevant
Title (A-Z)
Title (Z-A)
Date (Newest)
Date (Oldest)
Most Recent
Least Relevant
Thomas J. Davis Letter : August 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : June 14, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : January 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : December 11, 1863
Davis, Thomas J., -1915
Text (1863)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : August 3, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : October 28, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : February 9, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : March 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : April 23, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 23, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : May 10, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : January 8, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 29, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : January 20, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Benjamin F. Marsh Letter : August 8, 1863
Marsh, Benjamin F.
Text (1863)
Part of
Marsh Family Papers (c.00047)
Thomas J. Davis Letter : October 21, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Mattoon Letter : January 22, 1863
Mattoon, Gershom W., 1842-1911
Text (1863)
Part of
Mattoon Family Papers (LC.00019)
John Wheeler Letter : March 1, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
James Lickly Letter : March 11, 1863
Lickly, James, 1823-1864
Text (1863)
Part of
William Lickly Family Papers (c.00434)
First
1
(current)
2
Last