MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Material Type: Correspondence
×
Language: English
×
Holding Institution: Michigan State University. Archives and Historical Collections
×
Subject: Animals
×
Subject: United States
×
Collection
Davis Family Papers (c.00050)
3
John Wheeler Papers (c.00006)
1
Karl L. Rommel Collection (c.00532)
5
Kedzie Family Papers (UA 28.6)
1
Mattoon Family Papers (LC.00019)
1
Simeon A. Howe Letters (c.00427)
2
Copyright Status
Public Domain
13
Subject
African Americans
1
Agricultural prices
2
American Civil War (United States : 1861-1865)
13
Armed Forces--Leaves and furloughs
8
Armed Forces--Military life
5
Atlanta Campaign (1864)
2
Camp followers
1
Children
1
Chores
2
Christianity
1
Clothing and dress
3
Cooking for military personnel
1
Crops
3
Death--Social aspects
2
Debt
2
Destruction and pillage
2
Diseases
4
Drill and minor tactics
1
Drinking of alcoholic beverages
1
Equipment and supplies
2
Espionage
1
Food--Social aspects
1
Georgia--Atlanta
2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
3
Hospital administrators
1
Hospitals
1
Kedzie, R. C. (Robert Clark), 1823-1902
1
Landscapes
1
Livestock
1
Loans
1
Michigan--Grand Rapids
1
Military camps
2
Missouri--Saint Louis
1
Newspapers
1
Pharmacists
1
Portrait photography
1
Postal rates
1
Prices
2
Prisoners of war
2
Race
1
Raids (Military science)
2
Railroads
2
Recruiting and enlistment
1
Sherman, William T. (William Tecumseh), 1820-1891
1
Traphagen, Harrison, approximately 1841-1862
4
United States. Army of the Potomac
1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866)
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
2
United States. Army. Michigan Infantry Regiment, 27th (1863-1865)
1
Wages
3
Weather
6
Well-being
9
Woman's Relief Corps (U.S.)
1
Women
3
Women educators
1
Women nurses
1
Women--Social conditions
1
Work
2
Search results
Showing 1 to 13 of 13 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
L. A. Hall Letter : February 23, 1865
Hall, L. A.
Text (1865)
Part of
Karl L. Rommel Collection (c.00532)
Thomas J. Davis Letter : July 21, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Albert Thompson Letter : November 25, 1861
Thompson, Albert (Of Vermontville, Mich.)
Text (1861)
Part of
Kedzie Family Papers (UA 28.6)
Simeon A. Howe Letter : August 16, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
Simeon A. Howe Letter : November 11, 1863
Howe, Simeon A., approximately 1830-
Text (1863)
Part of
Simeon A. Howe Letters (c.00427)
John Wheeler Letter : June 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Harrison Traphagen Letter : December 26, 1861
Traphagen, Harrison, approximately 1841-1862
Text (1861)
Part of
Karl L. Rommel Collection (c.00532)
Mattoon Letter : January 19, 1865
Mattoon, George Pearson, 1832-1909
Text (1865)
Part of
Mattoon Family Papers (LC.00019)
Harrison Traphagen Letter : November 21, 1861
Traphagen, Harrison, approximately 1841-1862
Text (1861)
Part of
Karl L. Rommel Collection (c.00532)
Harrison Traphagen Letter : February 9, 1862
Traphagen, Harrison, approximately 1841-1862
Text (1862)
Part of
Karl L. Rommel Collection (c.00532)
Harrison Traphagen Letter : October 20, 1861
Traphagen, Harrison, approximately 1841-1862
Text (1861)
Part of
Karl L. Rommel Collection (c.00532)
Thomas J. Davis Letter : April 24, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : July 11, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
First
1
(current)
Last