MSU Libraries
Digital Repository
Home
About
Collections
Selected facets
Content Type: Book
×
Subject: United States. Army of the Potomac
×
Subject: Weather
×
Collection
Davis Family Papers (c.00050)
2
John Wheeler Papers (c.00006)
6
William Lickly Family Papers (c.00434)
1
Material Type
Correspondence
9
Language
English
9
Copyright Status
Public Domain
9
Subject
Agricultural prices
1
Agriculture
1
American Civil War (United States : 1861-1865)
9
Animals
2
Armed Forces--Leaves and furloughs
4
Armed Forces--Military life
6
Armed Forces--Officers
1
Battle casualties
1
Chores
1
Christianity
2
Construction projects
1
Crops
1
Death--Social aspects
2
Debt
1
Desertion, Military
1
Destruction and pillage
2
Diseases
4
Equipment and supplies
1
Food--Social aspects
1
Forrest, Nathan Bedford, 1821-1877
1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885
2
Guard duty
1
Landscapes
5
Lee, Robert E. (Robert Edward), 1807-1870
1
Livestock
1
Military camps
5
Military discipline
1
Military morale
1
Postal rates
5
Prices
1
Prisoners of war
2
Raids (Military science)
1
Railroads
1
Recruiting and enlistment
1
Sanitation
1
Sherman, William T. (William Tecumseh), 1820-1891
1
Theft
1
United States
4
Virginia--Richmond
2
Wages
4
Well-being
4
Wounds and injuries
2
Search results
Showing 1 to 9 of 9 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
John Wheeler Letter : March 1, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : December 28, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : October 9, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : June 22, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
John Wheeler Letter : August 10, 1863
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1863)
Part of
John Wheeler Papers (c.00006)
Thomas J. Davis Letter : May 10, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
Thomas J. Davis Letter : May 15, 1864
Davis, Thomas J., -1915
Text (1864)
Part of
Davis Family Papers (c.00050)
John Wheeler Letter : March 11, 1862
Wheeler, John L. (Of Cattaraugus County, N.Y.)
Text (1862)
Part of
John Wheeler Papers (c.00006)
James Lickly Letter : January 22, 1863
Lickly, James, 1823-1864
Text (1863)
Part of
William Lickly Family Papers (c.00434)
First
1
(current)
Last