Skip to main content

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

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 Collections and/or Records:

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

 Item
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
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
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

Officer's commission issued to Frank Stanwood, 1862 May 01

 Item — Folder 1
Identifier: A1983-021-001
Content Description

Commission for Frank Stanwood as a First Lieutenant in the Third Regiment of the United States Cavalry. Signed by President Abraham Lincoln and Secretary of State Edwin Stanton and dated May 1, 1862.

Dates: 1862 May 01

Thomas F. Edmands Civil War papers, 1862-1865

 Collection
Identifier: A2018-049
Dates: 1862-1865