MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Material Type: Correspondence
×
Subject: Wages
×
Subject: Armed Forces--Military life
×
Subject: United States
×
Language: English
×
Collection
Davis Family Papers (c.00050)
13
John Wheeler Papers (c.00006)
1
O.G. Dunckel Papers (c.00024)
7
Copyright Status
Public Domain
21
Subject
African Americans
2
Agricultural prices
1
Agriculture
2
American Civil War (United States : 1861-1865)
21
Animals
1
Armed Forces--Leaves and furloughs
21
Battle casualties
3
Bounties
2
Business
5
Chores
3
Construction projects
4
Crops
4
Death--Social aspects
1
Debt
3
Desertion, Military
1
Destruction and pillage
1
Diseases
4
Drinking of alcoholic beverages
1
Equipment and supplies
1
Food--Social aspects
2
Georgia--Atlanta
1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
2
Labor
2
Landscapes
1
Lincoln, Abraham, 1809-1865
1
Livestock
4
Loans
2
Marriage
1
Military camps
9
Military morale
5
Missing persons
1
Mississippi--Vicksburg
1
Newspapers
1
Postal rates
3
Prices
1
Property
1
Raids (Military science)
1
Railroads
5
Recruiting and enlistment
3
Sherman, William T. (William Tecumseh), 1820-1891
6
Tennessee--Nashville
1
United States. Army of the Potomac
1
War wounds
1
Weather
15
Well-being
15
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 : February 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
O.G. Dunckel Letter : April 3, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
Thomas J. Davis Letter : March 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
O.G. Dunckel Letter : March 10, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
Thomas J. Davis Letter : November 3, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : August 2, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : September 25, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 22, 1864
Davis, Thomas J., -1915
Text (1864)
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 : June 19, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 26, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : June 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
O.G. Dunckel Letter : April 30, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
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 : March 11, 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 : April 5, 1865
Dunckel, O. G. (Oshea G.)
Text (1865)
Part of
O.G. Dunckel Papers (c.00024)
Thomas J. Davis Letter : January 29, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
First
1
(current)
2
Last