MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Material Type: Correspondence
×
Subject: Desertion, Military
×
Collection
Sort
Alphabetically
By count
Alvah Marsh Papers (c.00110)
1
Arnold Family Papers (c.00227)
1
Bagley Family Papers (00018)
2
Benjamin B. Brock Papers (c.00239)
5
Bostock Family Papers (c.00562)
2
Campbell Family Papers (c.00182)
1
Davis Family Papers (c.00050)
7
Dowd Family Papers (00055)
1
Harrison Outwater Papers (c.00141)
1
Israel G. Atkins Papers (c.00228)
4
James Bradish Papers (c.00147)
1
John Wheeler Papers (c.00006)
2
Mattoon Family Papers (00019)
3
O.G. Dunckel Papers (c.00024)
1
Othniel Gooding Letters (c.00275)
2
Simeon A. Howe Letters (c.00427)
1
Webster Teachout Papers (c.00150)
1
William Lickly Family Papers (c.00434)
3
Language
Sort
Alphabetically
By count
English
39
Copyright Status
Sort
Alphabetically
By count
Public Domain
39
Subject
Sort
Alphabetically
By count
African Americans
3
African Americans--Crimes against
1
African Americans--Employment
1
Agricultural prices
1
American Civil War (United States : 1861-1865)
39
Armed Forces--Leaves and furloughs
8
Armed Forces--Military life
11
Armed Forces--Officers
4
Atlanta Campaign (1864)
2
Battle casualties
3
Battle of Chickamauga (Georgia : 1863)
1
Bounties
3
Children
1
Chores
2
Christianity
1
Construction projects
2
Courtship
1
Crops
3
Death--Social aspects
5
Destruction and pillage
3
Diseases
10
Dowd, Henry Horace, 1833-1914
1
Dowd, Jefferson S., 1835-1915
1
Draft
3
Drill and minor tactics
2
Drinking of alcoholic beverages
2
Equipment and supplies
1
Food--Social aspects
7
Gossip
2
Guard duty
2
Hood, John Bell, 1831-1879
1
Hospitals
1
Kentucky--Lexington
1
Landscapes
2
Marriage
1
Medical care
1
Michigan--Hartford
1
Migration, Internal
1
Military camps
5
Military discipline
2
Military morale
4
Military nursing
1
Missing persons
1
Newspapers
1
Portrait photography
1
Postal rates
3
Prisoners of war
6
Property
1
Railroads
6
Recruiting and enlistment
10
Sanitation
2
Sherman, William T. (William Tecumseh), 1820-1891
6
Sleighs
1
Tennessee--Nashville
1
United States
10
United States. Army of the Potomac
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865)
2
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)
3
United States. Army. Michigan Infantry Regiment, 18th (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
5
United States. Army. Michigan Infantry Regiment, 26th (1862-1865)
5
United States. Army. Michigan Infantry Regiment, 30th (1865)
1
United States. Army. New York Light Artillery Regiment, 1st (1861-1865)
1
United States. Army. Veteran Reserve Corps
1
Wages
4
War wounds
3
Weather
13
Well-being
7
Women
3
Women--Social conditions
1
Work
1
Wounds and injuries
3
Year
TO
Apply
Search results
Showing 1 to 20 of 39 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 : October 9, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
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)
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 : August 15, 1864
Barber, Albert W.
Text (1864)
Part of
William Lickly Family Papers (c.00434)
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)
Mattoon Letter : April 24, 1864
Bolt, Marie F.
Text (1864)
Part of
Mattoon Family Papers (00019)
Mattoon Letter : February 1, 1864
Mattoon, Gershom W., 1842-1911
Text (1864)
Part of
Mattoon Family Papers (00019)
Othniel Gooding Letter : November 1, 1862
Gooding, Othniel
Text (1862)
Part of
Othniel Gooding Letters (c.00275)
Othniel Gooding Letter : September 12, 1863
Gooding, Othniel
Text (1863)
Part of
Othniel Gooding Letters (c.00275)
Alvah Marsh Letter : January 1, 1864
Marsh, Alvah
Text (1864)
Part of
Alvah Marsh Papers (c.00110)
Arnold Letter : October 3, 1864
Arnold, Uriah
Text (1864)
Part of
Arnold Family Papers (c.00227)
Benjamin B. Brock Letter : January 23, 1865
Brock, Benjamin B.
Text (1865)
Part of
Benjamin B. Brock Papers (c.00239)
Benjamin B. Brock Letter : October 20, 1864
Brock, Benjamin B.
Text (1864)
Part of
Benjamin B. Brock Papers (c.00239)
Benjamin B. Brock Letter : November 14, 1862
Brock, Benjamin B.
Text (1862)
Part of
Benjamin B. Brock Papers (c.00239)
Benjamin B. Brock Letter : April 6, 1863
Brock, Benjamin B.
Text (1863)
Part of
Benjamin B. Brock Papers (c.00239)
David Bagley Letter : March 8, 1865
Brownell, T. W.
Text (1865)
Part of
Bagley Family Papers (00018)
Benjamin B. Brock Letter : March 14, 1864
Brock, Benjamin B.
Text (1864)
Part of
Benjamin B. Brock Papers (c.00239)
First
1
(current)
2
Last