MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Material Type: Correspondence
×
Subject: Postal rates
×
Subject: Wages
×
Collection
Sort
Alphabetically
By count
Alvah Marsh Papers (c.00110)
1
Campbell Family Papers (c.00182)
1
Israel G. Atkins Papers (c.00228)
3
James Bradish Papers (c.00147)
1
John Wheeler Papers (c.00006)
6
O.G. Dunckel Papers (c.00024)
8
Simeon A. Howe Letters (c.00427)
5
Webster Teachout Papers (c.00150)
7
Language
Sort
Alphabetically
By count
English
32
Copyright Status
Sort
Alphabetically
By count
Public Domain
32
Subject
Sort
Alphabetically
By count
African Americans
1
Agricultural prices
1
American Civil War (United States : 1861-1865)
32
Animals
4
Armed Forces--Leaves and furloughs
3
Armed Forces--Military life
18
Armed Forces--Officers
2
Battle casualties
6
Bounties
8
Business
4
Chores
3
Christianity
1
Cooking for military personnel
3
Crops
4
Death--Social aspects
2
Debt
4
Democratic Party (U.S.)
1
Destruction and pillage
1
Diseases
6
Draft
2
Drill and minor tactics
1
Drinking of alcoholic beverages
1
Elections
2
Equipment and supplies
9
Food--Social aspects
3
Gossip
1
Guard duty
3
Hospitals
2
Labor
1
Landscapes
4
Lee, Robert E. (Robert Edward), 1807-1870
1
Lincoln, Abraham, 1809-1865
2
Livestock
5
Military camps
21
Military morale
11
Missing persons
3
Money
3
Prices
6
Prisoners of war
2
Property
2
Raids (Military science)
1
Railroads
1
Recruiting and enlistment
3
Rosecrans, William
1
Sanitation
1
Sherman, William T. (William Tecumseh), 1820-1891
2
Theft
3
United States
3
United States. Army of the Cumberland
1
United States. Army of the Potomac
4
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
7
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
5
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
3
United States. Army. Michigan Infantry Regiment, 7th (1861-1865)
1
War wounds
1
Weather
7
Well-being
15
Women
1
Wounds and injuries
1
Year
TO
Apply
Search results
Showing 1 to 20 of 32 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
Webster Teachout Letter : November 2, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : March 23, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
Webster Teachout Letter : March 20, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
O.G. Dunckel Letter : August 23, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
Simeon A. Howe Letter : May 9, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
Simeon A. Howe Letter : March 13, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
John Wheeler Letter : March 1, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
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)
O.G. Dunckel Letter : January 16, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : February 3, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : December 18, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : April 5, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : March 12, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : December 24, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : September 20, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
Simeon A. Howe Letter : August 25, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
Simeon A. Howe Letter : February 10, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
Simeon A. Howe Letter : October 30, 1863
Howe, Simeon A., approximately 1830-
Text (1863)
Part of
Simeon A. Howe Letters (c.00427)
Alvah Marsh Letter : April 28, 1863
Marsh, Alvah
Text (1863)
Part of
Alvah Marsh Papers (c.00110)
John Wheeler Letter : February 22, 1864
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1864)
Part of
John Wheeler Papers (c.00006)
First
1
(current)
2
Last