Skip to main content

United States -- History -- Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 26 Collections and/or Records:

Commonwealth of Massachusetts Civil War certificate issued to William Seward, 1870 April 19

 Item — Folder 1
Identifier: A2019-166-001
Content Description

William Seward served in the Second Light Battery. Certificate was created by the American Bank Note Company.

Dates: 1870 April 19

Confederate States Bond, 1862 April 12

 Item — Folder 1
Identifier: A1991-016-003
Scope and Contents

Confederate States 10 year $500.00 bond, 8% interest, authorized by the Act of Congress C.S. A. of April 12, 1862. Engraving of battlefield front center of note. Annexed coupons signed by H. Starke. Date of bond, May 1, 1862.

Dates: 1862 April 12

Elisha Reese letters, 1861-1864

 Collection — Box 6, Folder: 1
Identifier: A2005-026
Dates: 1861-1864

Helena W. Sprague collection, 1776-1903

 Collection
Identifier: A1977-005
Scope and Contents The Helena W. Sprague Collection is a collection containing correspondence, papers and ephemera relating to life in America before, after, and during the Civil War. The dates of the materials range from the 1700s to the early 1900s.The majority of the correspondence is from two families, the Fishers and the Frashers, who were related by marriage. Their correspondence spans from the 1850s to the 1860s.Other papers included in the collection are from a Charles Jones of Marshfield,...
Dates: 1776-1903

Letter from Captain William M. McArthur to Arthur McArthur, Sr., 1863 March 8

 Item — Box 3, Folder: 1
Identifier: A1992-102-001
Scope and Contents

Three page autograph letter signed by Capt. William M. McArthur to his father, dated 8th Maine Regiment Infantry, 8 March 1863. The letter refers to Masons who were soldiers in the Civil War and how they were treated, as well as the relationship betwteen Masons from the North and the South.

Dates: 1863 March 8

Letter from General Henry Wager Halleck to General Robert E. Lee, with response, 1863 December 7

 Item — Box 1, Folder: 1
Identifier: A1978-010-001
Content Description

Manuscript letter, dated December 7, 1863, to General Robert E. Lee (1807-1870) from General Henry Wager Halleck (1815-1872) discussing exchange of prisoners of war. The reverse contains a response from General Lee, dated December 15, 1863.

Dates: 1863 December 7

Letter from Winyah Lodge, No. 40, to Pacific Lodge, No. 45, 1873 June 04

 Item
Identifier: A2018-009-002
Content Description

Letter from Winyah Lodge, No. 40, to Pacific Lodge, No. 45. Dated June 04, 1873. In this letter, Winyah Lodge, No. 40, describes how white Union soldiers of the 15th Maine torched their lodge building in response to being “relieved by a Battalion of United States colored Troops” under the command of Colonel A. J. Willard. Concludes by appealing to Masons for relief in rebuilding their “lost Temple.”

Dates: 1873 June 04

Letter to General James Wadsworth from G. Wheelock requesting a pass-through United States Forces during the Civil War, 1862

 Item — Box 2, Folder: 1
Identifier: A1997-123-006
Scope and Contents

A letter written to General James Wadsworth, Military Governor, Washington from G. Wheelock, Colonel and Commander of 73rd regiment, dated September 30, 1862. Colonel is requesting a pass for his friends, John Wesley Harway and William S. Hadley, to reach Major G. McClellan's army for business. It includes 2 pages, one written, one blank, and is accompanied by a pass granted on October 2, 1862 and signed by General Wadworth's Aide-de-Camp.

Dates: 1862

Letter to the Grand Master of the Grand Lodge of New Hampshire from the members of the 14th Regiment, New Hampshire Infantry, 1862

 Item — Box 1, Folder: 1
Identifier: A1977-004-001
Content Description

Manuscript letter addressed to the Grand Master of the Grand Lodge of New Hampshire requesting a dispensation for opening a military lodge by members of the 14th Regiment, New Hampshire Infantry. Letter signed by Lieutenant Colonel T.A. Barker and others.

Note on back of letter, dated October 20, 1862, written by Charles H. Bell, Grand Master of Grand Lodge of New Hampshire, granting the petition and naming the lodge "Comrades' Lodge, No. 4, of Army Lodges."

Dates: 1862

Masonic war certificate issued by Grand Lodge of Illinois to Corporal Phineas Lovejoy, 1861 December 23

 Item
Identifier: A2015-051
Content Description A Civil War Masonic certificate issued by the Grand Lodge of Illinois to Corporal Phineas Lovejoy, a member of Columbus Lodge, No. 227, at Adams, Illinois. Corporal Lovejoy served in the 3rd Regiment, Illinois Cavalry, and died on August 9, 1862, onboard the riverboat White Cloud, somewhere near Memphis, Tennessee. From April 1861 until the end of September 1863, the Grand Lodge of Illinois issued 1,757 Masonic war certificates to Illinois Master Masons, and eventually to the sons of Master...
Dates: 1861 December 23