MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Material Type: Correspondence
×
Subject: Guard duty
×
Subject: Wages
×
Collection
Sort
Alphabetically
By count
Davis Family Papers (c.00050)
3
Israel G. Atkins Papers (c.00228)
1
John Wheeler Papers (c.00006)
3
O.G. Dunckel Papers (c.00024)
4
Webster Teachout Papers (c.00150)
1
Language
Sort
Alphabetically
By count
English
12
Copyright Status
Sort
Alphabetically
By count
Public Domain
12
Subject
Sort
Alphabetically
By count
Agricultural prices
1
Agriculture
1
American Civil War (United States : 1861-1865)
12
Animals
2
Armed Forces--Leaves and furloughs
2
Armed Forces--Military life
7
Battle casualties
2
Bounties
1
Business
1
Chores
3
Courtship
1
Crops
3
Davis, Jefferson, 1808-1889
1
Death--Social aspects
1
Debt
2
Diseases
2
Equipment and supplies
1
Landscapes
2
Livestock
4
McClellan, George B. (George Brinton), 1826-1885
1
Medical care
1
Military camps
7
Military morale
5
Missing persons
1
Postal rates
3
Prices
2
Prisoners of war
3
Property
2
Raids (Military science)
2
Railroads
1
Recruiting and enlistment
1
Sherman, William T. (William Tecumseh), 1820-1891
1
Tennessee--Nashville
1
United States
2
United States. Army of the Potomac
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
1
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
1
War wounds
2
Weather
6
Well-being
7
Women
1
Year
TO
Apply
Search results
Showing 1 to 12 of 12 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
O.G. Dunckel Letter : May 2, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : May 14, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : October 14, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : January 11, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
John Wheeler Letter : November 25, 1861
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1861)
Part of
John Wheeler Papers (c.00006)
Israel G. Atkins Letter : December 16, 1863
Atkins, Israel G.
Text (1863)
Part of
Israel G. Atkins Papers (c.00228)
John Wheeler Letter : February 9, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : June 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Thomas J Davis Letter : September 28, 1862
Davis, Thomas J., -1915
Text (1862)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : October 15, 1863
Davis, Thomas J., -1915
Text (1863)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : December 21, 1863
Davis, Thomas J., -1915
Text (1863)
Part of
Davis Family Papers (c.00050)
Webster Teachout Letter : January 11, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
First
1
(current)
Last