MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Copyright Status: Public Domain
×
Language: English
×
Subject: United States
×
Subject: Wages
×
Subject: Well-being
×
Collection
Sort
Alphabetically
By count
Alvah Marsh Papers (c.00110)
1
Davis Family Papers (c.00050)
14
John Wheeler Papers (c.00006)
1
O.G. Dunckel Papers (c.00024)
3
Material Type
Sort
Alphabetically
By count
Correspondence
19
Subject
Sort
Alphabetically
By count
African Americans
1
Agricultural prices
1
Agriculture
1
American Civil War (United States : 1861-1865)
19
Animals
2
Armed Forces--Leaves and furloughs
18
Armed Forces--Military life
15
Battle casualties
2
Bounties
2
Business
2
Chores
1
Construction projects
4
Crops
3
Death--Social aspects
1
Debt
2
Destruction and pillage
2
Diseases
3
Drinking of alcoholic beverages
1
Equipment and supplies
1
Food--Social aspects
2
Georgia--Atlanta
1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
2
Guard duty
1
Hospitals
1
Labor
2
Landscapes
1
Lincoln, Abraham, 1809-1865
1
Livestock
2
Loans
3
Marriage
2
Military camps
5
Military morale
2
Missing persons
1
Mississippi--Vicksburg
1
Newspapers
2
Portrait photography
1
Postal rates
2
Prices
1
Property
1
Raids (Military science)
1
Railroads
4
Recruiting and enlistment
4
Sherman, William T. (William Tecumseh), 1820-1891
6
Tennessee--Nashville
1
United States. Army of the Potomac
1
United States. Army. Michigan Infantry Regiment, 7th (1861-1865)
1
Virginia--Richmond
1
War wounds
1
Weather
14
Women travelers
1
Wounds and injuries
2
Year
TO
Apply
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
O.G. Dunckel Letter : April 3, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : April 5, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : March 11, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
Alvah Marsh Letter : December 18, 1863
Marsh, Alvah
Text (1863)
Part of
Alvah Marsh Papers (c.00110)
John Wheeler Letter : June 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : April 2, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : April 24, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : April 30, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 26, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : February 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 5, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : February 6, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : February 18, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : June 4, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : June 19, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : August 2, 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 : November 3, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
First
1
(current)
Last