MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Language: English
×
Holding Institution: Michigan State University. Archives and Historical Collections
×
Subject: Construction projects
×
Subject: Weather
×
Subject: Well-being
×
Collection
Davis Family Papers (c.00050)
10
John Wheeler Papers (c.00006)
1
Karl L. Rommel Collection (c.00532)
1
William Lickly Family Papers (c.00434)
3
Material Type
Correspondence
15
Copyright Status
Public Domain
15
Subject
African Americans
4
Agriculture
1
American Civil War (United States : 1861-1865)
15
Animals
1
Armed Forces--Leaves and furloughs
5
Armed Forces--Military life
11
Battle casualties
2
Bounties
1
Children
2
Copperhead movement
1
Crops
1
Death--Social aspects
2
Diseases
6
Drinking of alcoholic beverages
1
Equipment and supplies
2
Food--Social aspects
2
Georgia--Atlanta
1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
3
Hospitals
4
Kentucky--Louisville
1
Landscapes
3
Loans
1
Military camps
1
Military morale
1
Railroads
6
Recruiting and enlistment
1
Sherman, William T. (William Tecumseh), 1820-1891
2
Tennessee--Nashville
3
United States
5
Wages
5
War wounds
1
Well-being
15
Women
3
Wounds and injuries
1
Search results
Showing 1 to 15 of 15 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 : January 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : February 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : October 28, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : April 16, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
David R. Frego Letter : October 3, 1863
Frego, David R.
Text (1863)
Part of
Karl L. Rommel Collection (c.00532)
Thomas J. Davis Letter : January 17, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : March 29, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : March 5, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : February 19, 1865
Davis, Thomas J., -1915
Text (1865)
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)
Albert W. Barber Letter : May 25, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
James Lickly Letter : June 21, 1864
Lickly, James, 1823-1864
Text (1864)
Part of
William Lickly Family Papers (c.00434)
Albert W. Barber Letter : October 23, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
First
1
(current)
Last