MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Subject: American Civil War (United States : 1861-1865)
×
Subject: Armed Forces--Leaves and furloughs
×
Subject: Armed Forces--Military life
×
Subject: Weather
×
Subject: Well-being
×
Collection
Sort
Alphabetically
By count
Davis Family Papers (c.00050)
15
John Wheeler Papers (c.00006)
1
Karl L. Rommel Collection (c.00532)
1
O.G. Dunckel Papers (c.00024)
1
Material Type
Sort
Alphabetically
By count
Correspondence
18
Language
Sort
Alphabetically
By count
English
18
Copyright Status
Sort
Alphabetically
By count
Public Domain
18
Subject
Sort
Alphabetically
By count
African Americans
1
Agricultural prices
1
Agriculture
1
Animals
3
Armed Forces--Military life
18
Atlanta Campaign (1864)
2
Battle casualties
1
Body weight
1
Bounties
2
Business
1
Chores
1
Christianity
1
Construction projects
4
Crops
2
Death--Social aspects
2
Debt
2
Destruction and pillage
1
Diseases
3
Drinking of alcoholic beverages
1
Elections
1
Equipment and supplies
1
Food--Social aspects
2
Georgia--Atlanta
3
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
2
Guard duty
2
Hospitals
1
Illinois--Chicago
1
Labor
1
Landscapes
1
Lincoln, Abraham, 1809-1865
2
Livestock
1
Military campaigns
1
Military camps
3
Military morale
1
Mississippi--Vicksburg
1
Newspapers
1
Postal rates
1
Prices
1
Prisoners of war
2
Raids (Military science)
2
Railroads
6
Recruiting and enlistment
3
Sherman, William T. (William Tecumseh), 1820-1891
6
Tennessee
1
Tennessee--Nashville
1
Theft
1
United States
18
United States. Army of the Potomac
1
Wages
12
War wounds
2
Well-being
18
Wounds and injuries
1
Year
TO
Apply
Search results
Showing 1 to 18 of 18 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
L. A. Hall Letter : February 23, 1865
Hall, L. A.
Text (1865)
Part of
Karl L. Rommel Collection (c.00532)
O.G. Dunckel Letter : March 11, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
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 : April 30, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : May 5, 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)
Thomas J. Davis Letter : February 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 5, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 15, 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 : July 11, 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 : September 3, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : November 3, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : October 21, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : January 8, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
First
1
(current)
Last