MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Copyright Status: Public Domain
×
Holding Institution: Michigan State University. Archives and Historical Collections
×
Subject: American Civil War (United States : 1861-1865)
×
Subject: Armed Forces--Military life
×
Subject: Desertion, Military
×
Collection
Sort
Alphabetically
By count
Davis Family Papers (c.00050)
4
John Wheeler Papers (c.00006)
1
Mattoon Family Papers (00019)
1
O.G. Dunckel Papers (c.00024)
1
Simeon A. Howe Letters (c.00427)
1
Webster Teachout Papers (c.00150)
1
William Lickly Family Papers (c.00434)
2
Material Type
Sort
Alphabetically
By count
Correspondence
11
Language
Sort
Alphabetically
By count
English
11
Subject
Sort
Alphabetically
By count
African Americans
1
African Americans--Crimes against
1
Armed Forces--Leaves and furloughs
3
Battle casualties
1
Bounties
1
Chores
1
Crops
1
Death--Social aspects
1
Diseases
5
Draft
2
Drill and minor tactics
2
Drinking of alcoholic beverages
2
Equipment and supplies
1
Food--Social aspects
1
Kentucky--Lexington
1
Marriage
1
Military camps
4
Military discipline
1
Military morale
2
Military nursing
1
Newspapers
1
Portrait photography
1
Postal rates
1
Prisoners of war
2
Property
1
Railroads
3
Recruiting and enlistment
5
Sherman, William T. (William Tecumseh), 1820-1891
1
Sleighs
1
Tennessee--Nashville
1
United States
5
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
1
Wages
2
War wounds
1
Weather
6
Well-being
5
Year
TO
Apply
Search results
Showing 1 to 11 of 11 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
Simeon A. Howe Letter : November 1, 1863
Howe, Simeon A., approximately 1830-
Text (1863)
Part of
Simeon A. Howe Letters (c.00427)
John Wheeler Letter : June 1, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
O.G. Dunckel Letter : September 21, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
Albert W. Barber Letter : February 14, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
Samuel Carlile Letter : January 22, 1863
Carlile, Samuel
Text (1863)
Part of
William Lickly Family Papers (c.00434)
Mattoon Letter : December 25, 1861
Mattoon, Gershom W., 1842-1911
Text (1861)
Part of
Mattoon Family Papers (00019)
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 23, 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)
Thomas J. Davis Letter : January 2, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Webster Teachout Letter : September 1, 1863
Teachout, Webster
Text (1863)
Part of
Webster Teachout Papers (c.00150)
First
1
(current)
Last