MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Material Type: Correspondence
×
Subject: Equipment and supplies
×
Collection
Sort by
A-Z
Count
Alanson Royce Papers (c.00104)
1
Alvah Marsh Papers (c.00110)
1
Bagley Family Papers (00018)
1
Bamber Family Papers (c.00046)
4
Bertha Malone Papers (c.00245)
3
Bostock Family Papers (c.00562)
1
Campbell Family Papers (c.00182)
4
Charles Williams Cathcart Papers (00006)
1
Davis Family Papers (c.00050)
3
Dowd Family Papers (00055)
1
Hardenbergh Family Papers (c.00527)
1
Israel G. Atkins Papers (c.00228)
2
James Bradish Papers (c.00147)
2
John Gibson Parkhurst Collection (00025)
1
John Wheeler Papers (c.00006)
6
Karl L. Rommel Collection (c.00532)
6
Mallison Family Collection (c.00675)
3
Marsh Family Papers (c.00047)
4
Mattoon Family Papers (00019)
7
O.G. Dunckel Papers (c.00024)
3
Othniel Gooding Letters (c.00275)
4
Simeon A. Howe Letters (c.00427)
6
Thomas-Prescott Papers (00170)
1
Webster Teachout Papers (c.00150)
13
William Lickly Family Papers (c.00434)
4
Language
English
83
Copyright Status
Public Domain
83
Subject
Sort by
A-Z
Count
African Americans
5
African Americans--Employment
3
Agricultural prices
2
Agriculture
3
American Civil War (United States : 1861-1865)
83
Animals
16
Armed Forces--Leaves and furloughs
7
Armed Forces--Military life
33
Armed Forces--Officers
10
Atlanta Campaign (1864)
3
Battle casualties
7
Battle of Antietam (Maryland : 1862)
2
Battle of the Wilderness (Virginia : 1864)
1
Bounties
7
Business
4
Camp followers
1
Children
5
Chores
10
Christianity
6
Clothing and dress
2
Construction projects
4
Cooking for military personnel
2
Copperhead movement
2
Courtship
1
Crops
15
Death--Social aspects
11
Debt
4
Democratic Party (U.S.)
2
Desertion, Military
1
Destruction and pillage
11
Diseases
22
Dodge, Grenville M., 1831-1916
1
Dowd, Jefferson S., 1835-1915
1
Draft
1
Drill and minor tactics
4
Drinking of alcoholic beverages
4
Elections
4
Food--Social aspects
27
Forrest, Nathan Bedford, 1821-1877
1
Gossip
3
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
4
Hospitals
7
Jackson, Stonewall, 1824-1863
1
Kentucky--Lexington
1
Kentucky--Louisville
2
Labor
5
Landscapes
9
Letter writing
3
Lincoln, Abraham, 1809-1865
6
Livestock
7
Loans
1
Medical care
3
Michigan--Detroit
1
Michigan--Ionia
3
Military camps
27
Military morale
22
Military nursing
1
Missing persons
3
Missouri--Saint Louis
1
Money
6
Overland Campaign (Virginia : 1864)
1
Postal rates
15
Prices
8
Prisoners of war
11
Property
3
Quartermasters
1
Race
3
Raids (Military science)
1
Railroads
7
Recruiting and enlistment
6
Rosecrans, William
1
Sanitation
6
Sherman, William T. (William Tecumseh), 1820-1891
4
Tennessee--Nashville
1
Theft
4
Traphagen, Harrison, approximately 1841-1862
4
United States
9
United States. Army of the Cumberland
3
United States. Army of the Potomac
1
United States. Army. Michigan Artillery Regiment, 1st (1861-1865)
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
13
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865)
4
United States. Army. Michigan Cavalry Regiment, 6th (1862-1865)
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
9
United States. Army. Michigan Infantry Regiment, 10th (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 18th (1862-1865)
2
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
2
United States. Army. Michigan Infantry Regiment, 7th (1861-1865)
1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865)
6
United States. Army. Missouri Infantry Regiment, 24th (1861-1865)
1
United States. Army. New Hampshire Infantry Regiment, 6th (1861-1865)
1
United States. Army. Ohio Infantry Regiment, 14th (1861-1865)
3
United States. Army. Pennsylvania Cavalry Regiment, 11th (1861-1865)
1
United States. Army. Veteran Reserve Corps
1
United States. Army. Wisconsin Infantry Regiment, 18th (1861-1865)
1
Wages
19
War wounds
6
Weather
27
Well-being
31
Woman's Relief Corps (U.S.)
1
Women
15
Women--Employment
1
Women--Finance, Personal
1
Women--Social conditions
1
Women--Social life and customs
2
Work
5
Wounds and injuries
3
Year
TO
Apply
Search results
Showing 1 to 20 of 83 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 : June 15, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
Bamber Family Letters : January 24 & 25, 1865
Predmore, Miles C.
Text (1864)
Part of
Bamber Family Papers (c.00046)
James Bradish Letter : June 16, 1863
Bradish, James
Text (1863)
Part of
James Bradish Papers (c.00147)
Thomas J. Davis Letter : December 24, 1862
Davis, Thomas J., -1915
Text (1862)
Part of
Davis Family Papers (c.00050)
Alanson Royce Letter : [undated], 1862
Royce, Alanson
Text (1862)
Part of
Alanson Royce Papers (c.00104)
Bostock Letter : January 4, 1865
Bostock, William (Union soldier)
Text (1865)
Part of
Bostock Family Papers (c.00562)
Jefferson S. Dowd Letter : December 30, 1863
Dowd, Jefferson S., 1835-1915
Text (1863)
Part of
Dowd Family Papers (00055)
Campbell Letter : January 15, 1866
Campbell, George (Union soldier)
Text (1866)
Part of
Campbell Family Papers (c.00182)
Mallison Family Letter : May 19, 1861
Hewes, George W., -1863
Text (1861)
Part of
Mallison Family Collection (c.00675)
Mallison Family Letter : May 22, 1861
Hewes, George W., -1863
Text (1861)
Part of
Mallison Family Collection (c.00675)
Mallison Family Letter : circa 1861
Hewes, George W., -1863
Text (1861)
Part of
Mallison Family Collection (c.00675)
Campbell Letter : December 18, 1864
Campbell, Allen (Union soldier)
Text (1864)
Part of
Campbell Family Papers (c.00182)
Campbell Letter : November 9, 1864
Campbell, Alexander (Union soldier)
Text (1864)
Part of
Campbell Family Papers (c.00182)
Campbell Letter : February 25, 1864
Campbell, Alexander (Union soldier)
Text (1864)
Part of
Campbell Family Papers (c.00182)
John Wheeler Letter : March 29, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : April 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : March 11, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : May 13, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : April 22, 1864
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1864)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : August 22, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
First
1
(current)
2
3
…
5
Last