MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Subject: Diseases
×
Subject: Wages
×
Collection
Benjamin M. Harman Papers (c.00496)
1
Davis Family Papers (c.00050)
8
Eaegle Family Papers (c.00170)
1
Edwin R. Osband Diaries (c.00136)
1
Hardenbergh Family Papers (c.00527)
1
Israel G. Atkins Papers (c.00228)
1
John Wheeler Papers (c.00006)
5
Karl L. Rommel Collection (c.00532)
1
Marsh Family Papers (c.00047)
1
Mattoon Family Papers (LC.00019)
1
O.G. Dunckel Papers (c.00024)
7
Webster Teachout Papers (c.00150)
3
William Lickly Family Papers (c.00434)
4
Material Type
Correspondence
33
Diaries
2
Language
English
35
Copyright Status
Public Domain
35
Subject
African Americans
3
African Americans--Crimes against
1
African Americans--Employment
3
African Americans--Legal status, laws, etc.
2
African Americans--Social conditions
2
Agricultural prices
1
American Civil War (United States : 1861-1865)
35
Animals
4
Armed Forces--Leaves and furloughs
7
Armed Forces--Military life
20
Armed Forces--Officers
3
Battle casualties
6
Battle of Antietam (Maryland : 1862)
1
Bounties
1
Business
5
Camp followers
1
Children
1
Chores
6
Clothing and dress
1
Construction projects
3
Copperhead movement
1
Courtship
1
Crops
6
Death--Social aspects
4
Debt
2
Democratic Party (U.S.)
1
Desertion, Military
1
Destruction and pillage
6
Draft
3
Drill and minor tactics
1
Drinking of alcoholic beverages
2
Eaegle, David L., 1833-1914
1
Eaegle, William, 1838-1917
1
Elections
2
Equipment and supplies
7
Food--Social aspects
5
Gossip
2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
1
Guard duty
2
Hospitals
13
Jackson, Stonewall, 1824-1863
1
Kentucky--Louisville
2
Landscapes
7
Letter writing
1
Lincoln, Abraham, 1809-1865
3
Livestock
7
Loans
5
McClellan, George B. (George Brinton), 1826-1885
2
Medical care
6
Michigan--Detroit
1
Military campaigns
1
Military camps
18
Military morale
8
Military nursing
1
Mississippi--Vicksburg
1
Missouri--Saint Louis
1
Money
1
Osband, Edwin R., 1836-1892
1
Postal rates
6
Prices
4
Prisoners of war
6
Property
1
Race
3
Raids (Military science)
1
Railroads
4
Recruiting and enlistment
5
Rosecrans, William
1
Sanitation
2
Sex--Social aspects
1
Sherman, William T. (William Tecumseh), 1820-1891
3
Surgeons general (Military personnel)
1
Tennessee
1
Theft
2
United States
8
United States. Army of the Potomac
1
United States. Army. Illinois Infantry Regiment, 34th (1861-1865)
1
United States. Army. Michigan Cavalry Regiment, 11th (1863-1865)
3
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866)
1
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865)
2
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865)
2
United States. Army. Michigan Infantry Regiment, 6th (1861-1863)
1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865)
1
War wounds
3
Washington (D.C.)
1
Weather
16
Well-being
18
Wounds and injuries
1
Search results
Showing 1 to 20 of 35 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
Lt. Robert A. Moon Letter : February 8, 1863
Moon, Robert A.
Text (1863)
Part of
Karl L. Rommel Collection (c.00532)
John Wheeler Letter : February 9, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : March 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Benjamin F. Marsh Letter : October 4, 1862
Marsh, Benjamin F.
Text (1862)
Part of
Marsh Family Papers (c.00047)
John Wheeler Letter : November 25, 1861
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1861)
Part of
John Wheeler Papers (c.00006)
O.G. Dunckel Letter : July 30, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : June 8, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
O.G. Dunckel Letter : September 11, 1864
Dunckel, O. G. (Oshea G.)
Text (1864)
Part of
O.G. Dunckel Papers (c.00024)
Thomas J. Davis Letter : March 29, 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 : March 22, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : March 29, 1862
Davis, Thomas J., -1915
Text (1862)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : April 10, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Webster Teachout Letter : March 20, 1865
Teachout, Webster
Text (1865)
Part of
Webster Teachout Papers (c.00150)
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 : March 1, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
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)
Solomon Hardenbergh Letter - June 1, 1864
Hardenbergh, Solomon, -1864
Text (1864)
Part of
Hardenbergh Family Papers (c.00527)
John Wheeler Letter : April 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
Israel G. Atkins Letter : April 15, 1863
Atkins, Israel G.
Text (1863)
Part of
Israel G. Atkins Papers (c.00228)
First
1
(current)
2
Last