MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Copyright Status: Public Domain
×
Material Type: Correspondence
×
Subject: American Civil War (United States : 1861-1865)
×
Subject: Destruction and pillage
×
Subject: Weather
×
Collection
Campbell Family Papers (c.00182)
1
Davis Family Papers (c.00050)
12
John Wheeler Papers (c.00006)
1
Othniel Gooding Letters (c.00275)
2
Webster Teachout Papers (c.00150)
1
William Lickly Family Papers (c.00434)
2
Language
English
19
Subject
Animals
3
Armed Forces--Leaves and furloughs
7
Armed Forces--Military life
11
Armed Forces--Officers
1
Battle casualties
3
Construction projects
2
Copperhead movement
1
Crops
2
Death--Social aspects
3
Desertion, Military
2
Diseases
3
Equipment and supplies
3
Food--Social aspects
7
Forrest, Nathan Bedford, 1821-1877
1
Georgia--Atlanta
3
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
2
Hood, John Bell, 1831-1879
1
Hospitals
2
Jackson, Stonewall, 1824-1863
1
Landscapes
4
Lee, Robert E. (Robert Edward), 1807-1870
1
Loans
2
Medical care
1
Military camps
3
Military morale
1
Missing persons
1
Postal rates
1
Prisoners of war
7
Property
1
Railroads
10
Recruiting and enlistment
1
Sanitation
1
Sherman, William T. (William Tecumseh), 1820-1891
8
Tennessee--Nashville
1
Theft
2
United States
7
United States. Army of the Potomac
2
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865)
2
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
1
Virginia--Richmond
3
Wages
4
War wounds
2
Well-being
10
Wounds and injuries
3
Search results
Showing 1 to 19 of 19 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 : May 21, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : November 30, 1863
Davis, Thomas J., -1915
Text (1863)
Part of
Davis Family Papers (c.00050)
Othniel Gooding Letter : July 17, 1863
Gooding, Othniel
Text (1863)
Part of
Othniel Gooding Letters (c.00275)
John Wheeler Letter : March 11, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : October 8, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : May 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : September 25, 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 : October 13, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : July 1, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : July 13, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Othniel Gooding Letter : March 3, 1863
Gooding, Othniel
Text (1863)
Part of
Othniel Gooding Letters (c.00275)
Campbell Letter : July 18, 1862
Campbell, Allen (Union soldier)
Text (1862)
Part of
Campbell Family Papers (c.00182)
Webster Teachout Letter : January 4, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
Albert W. Barber Letter : April 2, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
Thomas J. Davis Letter : April 24, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Albert W. Barber Letter : March 29, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
Thomas J. Davis Letter : October 4, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : August 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
First
1
(current)
Last