Skip to main content

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

 Subject
Subject Source: Library of Congress Subject Headings

Found in 84 Collections and/or Records:

Charter for Conoho Lodge, Hamilton, North Carolina, 1850

 File
Identifier: GL2004-0689a-b
Scope and Contents

a: Original charter for Conoho Lodge, No. 131, Hamilton, North Carolina. b: with accompanying letter to Charles W. Moore, Secretary of Grand Lodge of Massachusetts, dated 1862. the letter explains that this charter was found during a Yankee raid in the Civil War and sent to the Grand Lodge of Massachusetts.

Dates: 1850

Circular Confederate letter, 1864

 Item — Box 3, Folder: 1
Identifier: A1983-007-003
Scope and Contents

Circular Confederate Letter. concerns storage of equipment with Brigade Quarter Master. Weber S. Thompson, Captain & Brigade Inspector

Dates: 1864

Circular letter from Jackson Freemasons to Nathan H. Gould, 1867 February 15

 File — Box 6
Identifier: A2019-178-0184
Scope and Contents

Circular latter that asks Northern brethren for help in the aftermath of the Civil War

Dates: 1867 February 15

Circular letter from William Hobart Hadley to Mosaic Lodge, No. 52, 1864 September 20

 Item
Identifier: A2018-146-001
Scope and Contents Circular letter from the Masonic Mission to Mosaic Lodge, No. 52. September 20, 1864. In this circular letter, William Hobart Hadley, the Vice President of the Masonic Mission in Maine, and Agent for the New England States, reminds the Fraternity that the Masonic Mission is a Masonic institution that can expect little outside help. Hadley also requests that every Lodge in the State of Maine “make immediate and earnest efforts to raise money and supplies” from the Fraternity and private...
Dates: 1864 September 20

Civil War data folder, 1864-1938

 File — Box 521
Identifier: GL2004-11910
Scope and Contents

Folder contains letters, bills, resolutions concerning members in service, stories about King David Lodge members during Civil War, notices, dispensations

Dates: 1864-1938

Civil War diary of Charles R. Brink, 1864

 Collection — Box 4, Folder: 1
Identifier: A1997-106-001
Scope and Contents

Gift of Adelbert Ridgeway Brink



Dates: 1864

Civil War diary of Egbert J. Scott, 1862-1863

 Collection — Box 4, Folder: 1
Identifier: A1992-186-001
Scope and Contents

A handwritten copy of the diary of Egbert J. Scott while imprisoned at Andersonville Prison in Georgia during the Civil War. The diary is dated August 14, 1862 through October 26, 1863. The last part of the diary includes a glued in newspaper transcript for when he was captured on September 19, 1863. Accompanied by a typed transcript of the diary.

Dates: 1862-1863

Civil War discharge certificate issued to James Foran, 1864 September

 Item — Box 6, Folder: 1
Identifier: A2011-006-001
Scope and Contents

Civil War discharge certificate for James Foran because of expiration of terms of enlistment.

Dates: 1864 September

Civil War "Memento" card, circa 1865

 Item — Box 204
Identifier: GL2004-2835
Scope and Contents

White paper card with image of cornucopia and eagle or dove with quill and note cards that each have text such as "Memento of Battles" and "From Colonel Jno. C. Whiton To Annie" and "Capture of Petersburg" etc. Within cornucopia is shield with crossed cannon and anchor.

Dates: circa 1865

Civil War newspaper collection, 1857-1865

 Collection
Identifier: A1992-048
Dates: 1857-1865