MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Material Type: Correspondence
×
Language: English
×
Holding Institution: Michigan State University. Archives and Historical Collections
×
Subject: Battle casualties
×
Subject: Destruction and pillage
×
Collection
Sort
Alphabetically
By count
Davis Family Papers (c.00050)
3
John Wheeler Papers (c.00006)
1
Karl L. Rommel Collection (c.00532)
1
Othniel Gooding Letters (c.00275)
1
Roger Noble Papers (c.00122)
1
William Lickly Family Papers (c.00434)
1
Copyright Status
Sort
Alphabetically
By count
Public Domain
8
Subject
Sort
Alphabetically
By count
American Civil War (United States : 1861-1865)
8
Animals
3
Armed Forces--Leaves and furloughs
2
Armed Forces--Military life
5
Armed Forces--Officers
1
Construction projects
2
Debt
1
Desertion, Military
1
Diseases
2
Equipment and supplies
1
Food--Social aspects
1
Forrest, Nathan Bedford, 1821-1877
1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Hood, John Bell, 1831-1879
1
Landscapes
2
Medical care
1
Military camps
2
Missing persons
1
Prisoners of war
5
Race
1
Railroads
2
Sherman, William T. (William Tecumseh), 1820-1891
3
United States
2
United States. Army of the Potomac
1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 7th (1861-1865)
1
Virginia--Richmond
1
Wages
1
War wounds
5
Weather
3
Well-being
3
Wounds and injuries
1
Year
TO
Apply
Search results
Showing 1 to 8 of 8 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
Robert Letter : July 26, 1863
Robert
Text (1863)
Part of
Karl L. Rommel Collection (c.00532)
Othniel Gooding Letter : June 8, 1863
Gooding, Othniel
Text (1863)
Part of
Othniel Gooding Letters (c.00275)
Roger Noble Letter - October 28, 1861
Noble, Roger
Text (1861)
Part of
Roger Noble Papers (c.00122)
Albert W. Barber Letter : April 2, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
John Wheeler Letter : April 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : May 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 17, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : October 8, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
First
1
(current)
Last