MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Material Type: Correspondence
×
Subject: Construction projects
×
Subject: Weather
×
Collection
Campbell Family Papers (c.00182)
1
Davis Family Papers (c.00050)
14
John Wheeler Papers (c.00006)
2
Karl L. Rommel Collection (c.00532)
1
William Lickly Family Papers (c.00434)
3
Language
English
21
Copyright Status
Public Domain
21
Subject
African Americans
5
Agriculture
1
American Civil War (United States : 1861-1865)
21
Animals
1
Armed Forces--Leaves and furloughs
7
Armed Forces--Military life
13
Armed Forces--Officers
1
Battle casualties
3
Bounties
1
Children
2
Christianity
1
Clothing and dress
1
Copperhead movement
1
Crops
2
Death--Social aspects
4
Desertion, Military
2
Destruction and pillage
2
Diseases
8
Drinking of alcoholic beverages
1
Equipment and supplies
2
Food--Social aspects
3
Georgia--Atlanta
1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
3
Hood, John Bell, 1831-1879
1
Hospitals
4
Kentucky--Louisville
1
Landscapes
4
Loans
1
Medical care
1
Migration, Internal
1
Military camps
2
Military morale
1
Missing persons
1
Prisoners of war
1
Railroads
7
Recruiting and enlistment
2
Sherman, William T. (William Tecumseh), 1820-1891
4
Tennessee--Nashville
3
United States
8
United States. Army of the Potomac
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
1
Wages
7
War wounds
2
Well-being
15
Women
3
Wounds and injuries
1
Search results
Showing 1 to 20 of 21 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
Thomas J. Davis Letter : January 15, 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 : February 26, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : October 28, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : April 16, 1864
Davis, Thomas J., -1915
Text (1864)
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)
David R. Frego Letter : October 3, 1863
Frego, David R.
Text (1863)
Part of
Karl L. Rommel Collection (c.00532)
Thomas J. Davis Letter : January 17, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : March 29, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : March 5, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : January 8, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : February 19, 1865
Davis, Thomas J., -1915
Text (1865)
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 : 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 : April 10, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : December 28, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Campbell Letter : July 18, 1862
Campbell, Allen (Union soldier)
Text (1862)
Part of
Campbell Family Papers (c.00182)
Albert W. Barber Letter : May 25, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
James Lickly Letter : June 21, 1864
Lickly, James, 1823-1864
Text (1864)
Part of
William Lickly Family Papers (c.00434)
First
1
(current)
2
Last