MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Material Type: Correspondence
×
Content Type: Text
×
Language: English
×
Subject: American Civil War (United States : 1861-1865)
×
Subject: Armed Forces--Military life
×
Subject: Military morale
×
Collection
Sort
Alphabetically
By count
Bostock Family Papers (c.00562)
1
Campbell Family Papers (c.00182)
1
Davis Family Papers (c.00050)
2
John Wheeler Papers (c.00006)
6
Marsh Family Papers (c.00047)
1
Mattoon Family Papers (00019)
3
O.G. Dunckel Papers (c.00024)
14
Webster Teachout Papers (c.00150)
20
William Lickly Family Papers (c.00434)
1
Copyright Status
Sort
Alphabetically
By count
Public Domain
49
Subject
Sort
Alphabetically
By count
African Americans
3
African Americans--Crimes against
1
African Americans--Employment
1
Agriculture
2
Animals
5
Armed Forces--Leaves and furloughs
9
Armed Forces--Officers
2
Battle casualties
7
Bounties
11
Business
6
Chores
7
Christianity
1
Construction projects
1
Cooking for military personnel
1
Copperhead movement
1
Courtship
2
Crops
9
Death--Social aspects
4
Debt
2
Democratic Party (U.S.)
2
Desertion, Military
2
Destruction and pillage
1
Diseases
14
Draft
2
Drill and minor tactics
1
Drinking of alcoholic beverages
2
Education--Social aspects
1
Elections
5
Equipment and supplies
14
Food--Social aspects
9
Gossip
2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
6
Hospital administrators
1
Hospitals
9
Jackson, Stonewall, 1824-1863
1
Kentucky--Louisville
1
Labor
2
Landscapes
9
Lee, Robert E. (Robert Edward), 1807-1870
2
Lincoln, Abraham, 1809-1865
6
Livestock
9
McClellan, George B. (George Brinton), 1826-1885
1
Medical care
3
Military camps
38
Military discipline
1
Missing persons
6
Money
4
Pensions
1
Pharmacists
1
Postal rates
17
Prices
4
Prisoners of war
7
Property
3
Race
1
Raids (Military science)
2
Railroads
3
Recruiting and enlistment
5
Sanitation
3
Sherman, William T. (William Tecumseh), 1820-1891
2
Tennessee--Nashville
2
Theft
2
United States
10
United States. Army of the Cumberland
3
United States. Army of the Potomac
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
19
United States. Army. Michigan Cavalry Regiment, 6th (1862-1865)
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
1
United States. Army. Michigan Infantry Regiment, 10th (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865)
1
Virginia--Richmond
1
Wages
21
War wounds
5
Washington (D.C.)
1
Weather
17
Well-being
30
Women
2
Women--Social life and customs
1
Wounds and injuries
3
Year
TO
Apply
Search results
Showing 1 to 20 of 49 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
Webster Teachout Letter : November 5, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : September 13, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : October 17, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : June 4, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : June 8, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : November 2, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : March 23, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : March 20, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : September 11, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Mattoon Letter : February 16, 1862
Mattoon, Gershom W., 1842-1911
Text (1862)
Part of
Mattoon Family Papers (00019)
Charles Price Letter : May 21, 1863
Price, Charles (Union soldier)
Text (1863)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : May 14, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : August 23, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
John Wheeler Letter : August 3, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : June 1, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : March 29, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
Benjamin F. Marsh Letter : September 9, 1864
Marsh, Benjamin F.
Text (1864)
Part of
Marsh Family Papers (c.00047)
O.G. Dunckel Letter : December 18, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
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 6, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
First
1
(current)
2
3
Last