MSU Libraries
Digital Repository
Home
About
Collections
Selected filters
Subject: Battle casualties
×
Collection
Sort by
A-Z
Count
14th Ohio Infantry, Company A, Regiment Records (c.00255)
1
6th Michigan Infantry Records (c.00007)
1
7th Michigan Infantry Records (c.00309)
1
Bagley Family Papers (00018)
1
Charles Williams Cathcart Papers (00006)
1
Davis Family Papers (c.00050)
5
Edwin R. Osband Diaries (c.00136)
1
Israel G. Atkins Papers (c.00228)
1
John Wheeler Papers (c.00006)
2
Karl L. Rommel Collection (c.00532)
1
Othniel Gooding Letters (c.00275)
3
Simeon A. Howe Letters (c.00427)
2
Webster Teachout Papers (c.00150)
1
William H. Doxtader Collection (00132)
1
William Lickly Family Papers (c.00434)
2
Women's Overseas Service League Oral History Project
4
Material Type
Correspondence
18
Sound recordings
4
Interviews
3
Muster rolls
3
Articles
1
Diaries
1
Histories (literary works)
1
Speeches (compositions)
1
Language
English
28
Copyright Status
In Copyright
5
Public Domain
23
Subject
Sort by
A-Z
Count
African Americans
1
African Americans--Crimes against
1
African Americans--Legal status, laws, etc.
1
African Americans--Social conditions
1
American Civil War (United States : 1861-1865)
24
Animals
4
Armed Forces--Leaves and furloughs
2
Armed Forces--Military life
11
Armed Forces--Officers
5
Battle of Chickamauga (Georgia : 1863)
1
Battle of Stones River (Murfreesboro, Tennessee : 1862-1863)
1
Battle of the Ardennes (1944-1945)
1
Business
1
Climatology
1
Construction projects
3
Crops
1
Death--Social aspects
4
Desertion, Military
2
Destruction and pillage
4
Discrimination in the military
1
Diseases
5
Doxtader, Albert A., 1838-1928
1
Doxtader, Daniel, -1862
1
Doxtader, Philander, approximately 1834-1886
1
Drill and minor tactics
1
Equipment and supplies
4
Europe
1
Food--Social aspects
4
France
1
France--Normandy
1
Geis, Rita, 1916-2002
1
Gossip
1
Guard duty
2
Hood, John Bell, 1831-1879
1
Hospitals
3
Influenza Epidemic (1918-1919)
1
Japan
1
Japan--Iwo Jima (Volcano Islands)
1
Japan--Okinawa Island
1
Kentucky--Louisville
1
Landscapes
5
Lee, Robert E. (Robert Edward), 1807-1870
1
Marriage
1
Medical care
6
Military campaigns
2
Military camps
5
Military morale
3
Military nursing
1
Military participation--Female
4
Missing persons
2
Mississippi--Vicksburg
1
Newspapers
1
Nurses
4
Onondaga (Mich.)
1
Osband, Edwin R., 1836-1892
1
Phillips, Elizabeth Margaret, 1884-
1
Postal rates
2
Power, Tyrone, 1914-1958
1
Prices
1
Prisoners of war
11
Race
2
Raids (Military science)
1
Railroads
2
Recruiting and enlistment
2
Regimental histories
1
Reynolds, Helen McPherson, 1917-2008
1
Sanitation
1
Sex--Social aspects
1
Sherman, William T. (William Tecumseh), 1820-1891
1
Tennessee--Nashville
1
United States
3
United States. Army
4
United States. Army Nurse Corps
4
United States. Army. General Hospital, 232nd
1
United States. Army. Indiana Infantry Regiment, 36th (1861-1865)
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865)
3
United States. Army. Michigan Cavalry Regiment, 5th (1862-1865)
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
3
United States. Army. Michigan Infantry Regiment, 20th (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 21st (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
1
United States. Army. Michigan Infantry Regiment, 2nd (1861-1865)
1
United States. Army. Michigan Infantry Regiment, 6th (1861-1863)
1
United States. Army. Michigan Infantry Regiment, 7th (1861-1865)
1
United States. Army. Ohio Infantry Regiment, 14th (1861-1865)
1
United States. Army. Wisconsin Infantry Regiment, 18th (1861-1865)
1
Veterans
4
Veterans--Societies, etc.
1
Vietnam War (1961-1975)
1
Wages
4
Walker, Winifred Anne Jacobs, 1921-2007
1
War wounds
18
Weather
5
Well-being
3
Women veterans
4
Women's Overseas Service League
1
World War (1914-1918)
1
World War (1939-1945)
2
Wounds and injuries
1
Year
TO
Apply
Search results for
2
Showing 1 to 20 of 28 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
Albert W. Barber Letter : April 2, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
Thomas J. Davis Letter : October 13, 1862
Davis, Thomas J., -1915
Text (1862)
Part of
Davis Family Papers (c.00050)
7th Michigan Infantry Regiment Muster Log
Text (186x)
Part of
7th Michigan Infantry Records (c.00309)
Muster Roll Log
Text (186x)
Part of
14th Ohio Infantry, Company A, Regiment Records (c.00255)
Interview of Elizabeth Margaret Phillips on her service in the U.S. Army Nurse Corps in Europe during WWI
Phillips, Elizabeth Margaret, 1884-
Sound (1982)
Part of
Women's Overseas Service League Oral History Project
Webster Teachout Letter : October 17, 1864
Teachout, Webster
Text (1864)
Part of
Webster Teachout Papers (c.00150)
Simeon A. Howe Letter : date unknown
Text (1865)
Part of
Simeon A. Howe Letters (c.00427)
Muster Roll - October 27, 1863
Text (1863)
Part of
6th Michigan Infantry Records (c.00007)
Edwin R. Osband Diary (December 17, 1861-June 30, 1862)
Osband, Edwin R.
Text (1861)
Part of
Edwin R. Osband Diaries (c.00136)
Thomas J. Davis Letter : May 26, 1863
Davis, Thomas J., -1915
Text (1863)
Part of
Davis Family Papers (c.00050)
Winifred Anne Jacobs Walker talks about her service in the U.S. Army Nurse Corps during WWII
Walker, Winifred Anne Jacobs, 1921-2007
Sound (198x)
Part of
Women's Overseas Service League Oral History Project
John Wheeler Letter : April 22, 1864
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1864)
Part of
John Wheeler Papers (c.00006)
Robert Letter : June 24, 1863
Robert
Text (1863)
Part of
Karl L. Rommel Collection (c.00532)
Simeon A. Howe Letter : August 25, 1864
Howe, Simeon A., approximately 1830-
Text (1864)
Part of
Simeon A. Howe Letters (c.00427)
Cathcart Letter : January 28, 1863
Text (1863)
Part of
Charles Williams Cathcart Papers (00006)
Ralph E. Stout Letter : October 11, 1863
Stout, Ralph E.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
John Wheeler Letter : October 16, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
Israel G. Atkins Letter : April 8, 1863
Atkins, Israel G.
Text (1863)
Part of
Israel G. Atkins Papers (c.00228)
Thomas J. Davis Letter : October 8, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Othniel Gooding Letter : September 26, 1863
Gooding, Othniel
Text (1863)
Part of
Othniel Gooding Letters (c.00275)
First
1
(current)
2
Last