MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Subject: Diseases
×
Subject: Destruction and pillage
×
Material Type: Correspondence
×
Collection
Davis Family Papers (c.00050)
3
Eaegle Family Papers (c.00170)
1
John Wheeler Papers (c.00006)
2
Karl L. Rommel Collection (c.00532)
1
Othniel Gooding Letters (c.00275)
2
William Lickly Family Papers (c.00434)
1
Language
English
10
Copyright Status
Public Domain
10
Subject
African Americans--Employment
1
African Americans--Social conditions
1
American Civil War (United States : 1861-1865)
10
Animals
3
Armed Forces--Leaves and furloughs
1
Armed Forces--Military life
6
Armed Forces--Officers
2
Battle casualties
2
Camp followers
2
Children
1
Clothing and dress
1
Construction projects
1
Copperhead movement
1
Crops
2
Death--Social aspects
1
Debt
1
Diseases
10
Draft
1
Drill and minor tactics
1
Drinking of alcoholic beverages
1
Eaegle, David L., 1833-1914
1
Eaegle, William, 1838-1917
1
Equipment and supplies
4
Food--Social aspects
3
Gossip
1
Hospitals
1
Landscapes
1
Letter writing
1
Loans
1
Medical care
2
Military campaigns
1
Military camps
3
Military morale
1
Postal rates
1
Prices
1
Prisoners of war
4
Race
1
Railroads
2
Sanitation
1
Sherman, William T. (William Tecumseh), 1820-1891
2
Surgeons general (Military personnel)
1
Tennessee
1
United States
2
United States. Army. Illinois Infantry Regiment, 34th (1861-1865)
1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866)
1
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865)
2
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
1
Wages
5
War wounds
3
Washington (D.C.)
1
Weather
3
Well-being
7
Women
1
Women--Social conditions
1
Wounds and injuries
1
Search results
Showing 1 to 10 of 10 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
Othniel Gooding Letter : May 21, 1864
Gooding, Othniel
Text (1864)
Part of
Othniel Gooding Letters (c.00275)
Thomas J. Davis Letter : March 29, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 17, 1865
Davis, Thomas J., -1915
Text (1865)
Part of
Davis Family Papers (c.00050)
Othniel Gooding Letter : November 19, 1862
Gooding, Othniel
Text (1862)
Part of
Othniel Gooding Letters (c.00275)
John Wheeler Letter : August 22, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : April 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Eaegle Family Letter : August 15, 1863
Eaegle, David L., 1833-1914
Text (1863)
Part of
Eaegle Family Papers (c.00170)
Thomas J. Davis Letter : April 24, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Albert W. Barber Letter : March 29, 1863
Barber, Albert W.
Text (1863)
Part of
William Lickly Family Papers (c.00434)
L. A. Hall Letter : May 5, 1865
Hall, L. A.
Text (1865)
Part of
Karl L. Rommel Collection (c.00532)
First
1
(current)
Last