Subject: Civil war
Loading information...

An ice water pitcher and stand, featuring an inscribed dedication. Accompanying archival materials include notes from a book for sale by Irv Unger describing a poem, "Antietam," read by Surgeon Nathan Mayer at the dedication of a monument in 1894. The poem commemorates the Sixteenth Connecticut Regiment's service at the Battle of Antietam in 1862. Additional notes mention Mayer's novel, *Differences* (1867), described as the first American Jewish novel with literary merit. A seminar announcement from November 15, 2005, details a presentation on Nathan Mayer's life and work.

A print depicting Judah P. Benjamin, a prominent figure in the Confederate States of America. The print is part of a larger book or document, as it is described as a page excerpt. The print includes an engraved picture of Benjamin, identifying him as a confidant of Jefferson Davis and Secretary of State. The date of the print is approximately 1864.

Pair of oil portraits of Charles Edward Etting (1844-1910) and Ruben Etting (1842-1911), painted circa 1848 by Jane Cooper Sully Darley. The sitters' names are inscribed on the back of the paintings. The portraits depict the brothers at approximately ages 3 and 5. The paintings are beautifully executed and presented in original ornate frames. Charles Edward Etting served as an officer in the Union Army during the Civil War. The boys are the sons of Edward and Phillipa Minnis. The seller did not observe a signature.

This archival object consists of a bookplate featuring a design with a lion on each side and a palm tree in the center. The bookplate belonged to Mordecai J. Randolph, who, according to the accompanying notes, entered the Confederate States Army (CSA) in 1860 as a private and rose to the rank of Assistant Adjutant General, serving first in General White's Brigade Light Artillery and then in General Taliaferro's Division. The description also mentions six additional plates.

Bookplate depicting hands in a blessing pose, with the inscription 'Famous Jew of His Time...Fought in Civil War...Father of Laryngology'. The bookplate is part of a group of approximately 100. Circa 1885.

First edition of a report detailing the findings of a military commission, led by Major Alfred Mordecai, that investigated European artillery and small arms development in 1855-1856. Published in 1860, this report, commissioned by Jefferson Davis, Secretary of War, significantly influenced American weapon design and construction during the Civil War. The report is the culmination of two years of travel and study by Major Mordecai, a prominent ordnance expert and West Point graduate. The extensive description includes biographical information about Major Mordecai's life, career, and contributions to military science and technology, including his involvement in the Mexican War and his decision to resign his commission at the outset of the Civil War. The text also mentions his contributions to the development of interchangeable parts in weapons manufacturing.

Second edition of the report of the Military Commission to Europe in 1855/56, ordered by Jefferson Davis, Secretary of War. This report details the findings of a two-year study of European artillery and small arms development, conducted by a commission sponsored by the Ordnance Division of the War Department. The report significantly influenced American weapon design and construction during the Civil War. The report includes biographical information about Major Alfred Mordecai, who participated in the commission and made significant contributions to military technology. The report also touches upon the Civil War, highlighting the personal dilemma faced by Major Mordecai due to his Southern heritage and loyalty to the U.S. Army. The document mentions Mordecai's grandson, Myer Myers, a silversmith.

This document contains a deposition related to accusations of smuggling against Jewish merchants during the 39th Congress, 1st Session. The deposition includes testimony from Myer Stern, Solomon Hamburger, S.A. Winstock, and Abraham Valaskie. The accused merchants claimed they were fleeing the South when their boat was captured, and their claim was denied due to evidence suggesting their families remained in the South and that the Amnesty Law did not apply to Jews. The date is December 14th, 1864. The document is part of the Congressional Record.

This pamphlet is a register of the officers and cadets at the United States Military Academy at West Point, New York, in June 1829. It lists Robert E. Lee in the senior class (2nd out of 46) and Abraham C. Myers in the freshman class (63rd out of 70). The register's inclusion of these notable figures adds historical significance. Abraham C. Myers is noted as being among the first Jewish cadets, later serving as Quartermaster General of the Confederacy. Fort Myers, Florida, is named in his honor.

Pamphlet detailing the Virginia Military Institute's semi-annual examination results from January 1863. The pamphlet lists Ezekiel, Moses as 114th out of 211 students. The description notes that at Robert E. Lee's encouragement, Ezekiel studied art abroad after graduating in 1866. His most famous sculptures are "Virginia mourning her dead" (at VMI) and the "Confederate Monument" at Arlington National Cemetery, where he is interred.

Pamphlet containing a lecture on war, foreign and civil conflict, and the blessings of union and peace, delivered by Raphael J. De Cordova at Temple Emanuel on December 8, 1860. First edition published in New York by M. Ellinger & Co., 1860. Raphael J. De Cordova (born in Jamaica, arrived in New York in 1848) was a well-known humorist, lecturer, and editorial writer. He served as a lay preacher at Temple Emanuel from February 1858 to May 1864, after the temple's rabbi died unexpectedly. This pamphlet is listed in Singerman #1648 (3 copies), not in Sabin; NUC 0109293 (2 copies); WorldCat lists 2 copies.

Billhead from C. H. Lilienthal, located at 217, 219, 221 Washington Street, New York, New York, dated October 2, 1863. The billhead features a colored illustration of "Fine Cut Cavendish" and indicates delivery to Springville, Tennessee.

Billhead of V. Meyer & Co., Fayette, Mississippi, circa 1865. The billhead was originally printed for M. Eiseman, but the name was crossed out and replaced with "V. Meyer & Co." It is signed by S. Lehmann for V. Meyer & Co. and includes a revenue stamp. The billhead reflects commercial activity in Fayette, Mississippi during the post-Civil War era.

Billhead of Levi Strouse, located at 337 North Front Street and 336 North Water Street, Philadelphia, Pennsylvania. Dated August 16, 1864. The bill details a sale of 12 dozen rye whiskey to A. Neufeldt, a sutler near Washington, D.C. The bill was sent to P. Lyons, No. 42 East Broadway, New York. The billhead's unusual nature is noted due to its recipient being a sutler.

Envelope addressed to Leonard Myers in Washington County, Pennsylvania, circa 1865. The envelope features the “FREE FRANK” marking, indicating it was sent postage-free by a member of Congress. The sender is identified as Jas. Simpson. The envelope contains advertising.

An envelope addressed to Jos. Alsheler in Three Springs, Kentucky, postmarked April 12, 1864. The envelope features an advertisement for E. Bamberger & Co., wholesale dealers in staple and fancy dry goods, located at 524 Main Street, Louisville, Kentucky. A handwritten note on the envelope indicates that the area was occupied by the Yankees.

Two related financial documents from Memphis, Tennessee dating to March 20, 1861 and March 22, 1862. The first is a check for $25.00 payable to A. S. Levy & Co. The second is a printed notary document from the Confederate States of America, filled out on March 22, 1862, related to an attempt to collect a debt from A. S. Levy & Co. A. S. Levy & Co. were auctioneers and commission agents who advertised "money on loan on all kinds of personal property."

A signed receipt documenting a debt of $68.75 owed by Moses Weil to the Trustees of Congregation Benei Israel. The receipt, dated December 1, 1865, includes a revenue stamp and notes that the debt is payable in nine months. The document also mentions L. Kahn, who fought in the Civil War. Evansville, Indiana.

A surety bond for $1200, with Judah P. Benjamin as surety for John Hall as principal. The document was executed in New Orleans, Louisiana on February 13, 1838. The bond is partially printed with a fine bold signature.

Printed death certificate for Jacob Solis-Cohen, dated February 7, 1864, in Philadelphia, Pennsylvania. The certificate notes that Solis-Cohen was a Civil War officer and lecturer at Jefferson Medical College.

Buff-colored Confederate States of America envelope addressed to G. A. Myers in Richmond, Virginia. Postmarked Dublin, VA. Features a CSA #2 10-cent light milky blue stamp. The envelope shows evidence of handling and age.

A patriotic envelope featuring a picture of Max Col. Friedman. The envelope is inscribed with "Headquarters; Cameron Dragoons; ; Chose the first Jewish Chaplin in the Union Army;...1863...Philadelphia, Pennsylvania". The envelope's imagery and inscription suggest a connection to the Union Army during the American Civil War and highlights the role of Max Col. Friedman.

Envelope addressed to Franklin Davis in Augusta, Georgia, postmarked Fancy Hill, Virginia, March 1, 1862. Features a Confederate States of America (CSA) "Paid" stampless mark.

Buff-colored Confederate States of America envelope addressed to G. A. Myers. Postmarked Orange, VA., September 8, 1863. Features a 10-cent blue Jeff Davis stamp. Gustavus Adolphus Myers (1822-1869) was a prominent Richmond Jew, attorney, and Confederate Consul to Great Britain. He met with Abraham Lincoln and was a close friend of Judah P. Benjamin, Confederate Secretary of War. The envelope's provenance reflects Myers's significant role in the Confederacy and his post-war negotiations.

Four-page letter written by J. B. Levy from the Camp of the 16th Pennsylvania Infantry on October 25, 1864. Levy discusses the Civil War, the upcoming presidential election, and expresses his religious beliefs, stating his firm belief that God's hand is in the conflict. The letter provides insights into the experiences and perspectives of a soldier during the Civil War.

Handwritten and signed letter from fifteen Confederate officers requesting that Judah P. Benjamin recommend Dr. John McLane as hospital steward of the 6th Regiment to Jefferson Davis. Dated March 3, 1862.

Autograph letter written by George W. Mordecai from Raleigh, North Carolina, on June 18, 1861. The letter mentions the Civil War and French deserters from the Garibaldi Corps. The Garibaldi Guard was mustered in on May 28, 1861, as part of the 39th Infantry Regiment in New York City.

A letter written by C. A. de la Messa to J. A. Hixon in Rome, Georgia on August 3, 1866. The letter concerns the submission of vouchers for pay in July from the Bureau of Refugees. Messa's surname suggests Sephardic Jewish origins.

General Order #91 from U.S. Headquarters on Morris Island, South Carolina, dated December 13, 1863, details the court martial of Private Alfred Levy of the Independent Battalion of New York Volunteers. The order was issued by General Alfred Terry. Levy was charged with desertion but acquitted. The document includes details of the charges, the court proceedings, and the verdict.

Certificate of disability discharge for Samuel Nathan, an Irish shoemaker, dated February 14, 1863. The certificate notes the recipient has blue eyes and a light complexion. A notation indicates an error regarding a purchase and states he was not Jewish.

Certificate commissioning Harvey J. Moses as a Second Lieutenant in the 54th Infantry, New York, signed by Governor Reuben E. Fenton on March 30, 1865. The vellum certificate features an illustrated state seal. Listed in Wolf's Compilation K.

Handwritten pay receipt for Ernst Weber's final pay, dated March 8, 1862, in Hunters Chapel, Virginia. The receipt is written and signed twice by Max Cohnheim. The receipt indicates the payment was processed in Philadelphia, Pennsylvania.

Bounty certificate for $300, issued to Isaac Weinberg in New York, New York on March 9, 1864. Weinberg is listed as a clerk and was born in Russia. The certificate is a printed form with handwritten details.

Partially printed legal document appointing John C. Marrast as Lieutenant Colonel of the 22nd Alabama Regiment. Issued in Richmond, Virginia on November 16, 1861, by Judah P. Benjamin, Secretary of War for the Confederate States of America. The document shows Benjamin's signature. A notation on the document referencing "Bragg" may refer to Fort Bragg in Fayetteville, North Carolina.

Brevet Commission appointing Benjamin J. Levy as Major in the U.S. Volunteers, dated June 2, 1866. The commission is signed by Secretary of War Edwin Stanton and President Andrew Johnson (by his secretary). Levy was a Lieutenant in the 21st Cavalry of Pennsylvania during the Civil War. The document was issued in Washington, District of Columbia. The commission indicates that Levy's appointment is retroactive to June 28, 1865. Additional notes mention that this is an important document representing an honor bestowed upon Levy. The document's provenance notes Philadelphia, Pennsylvania as well.

A promotion certificate for Abraham Rosenthal to the rank of corporal in Company A, 12th Pennsylvania Cavalry Volunteers. Issued in Manassas, Virginia, on June 23, 1862, and signed by Regimental Commander L.B. Pierce.

Invoice for 6000 ball cartridges and 6 ammo boxes. The invoice was issued by Charles L. Isaacs and approved by Major General Wallace. The document is dated July 5, 1864, in Baltimore, Maryland.

Certificate of service issued to Jules Leopold, a Captain in the 55th Regiment, 3rd Brigade, 1st Division, New York State Militia (Lafayette Guards), a French-speaking regiment. Dated January 8, 1860, in New York, New York. Signed by Jules Leopold and other officers.

Printed order for Dr. Isaac Israel Hayes to go on duty as assistant to the Medical Officer of the Day at 10 o'clock on September 17, 1864. The order is printed, not handwritten. The document is related to the biographical information provided, describing Dr. Hayes's career as an Arctic explorer, surgeon, and later, politician. The description notes that the biographical information in the record draws on family papers, diaries from Hayes's expeditions, and other unpublished primary sources.

Receipt for $720.00 for the mustering of John McDowell, signed by Captain Ira W. Levy of the 13th New Jersey Volunteers on March 25, 1865 in Trenton, New Jersey. The receipt is a broadside.

Receipt for $680.00 for the mustering of George Lauff, signed by Captain Ira W. Levy of the 13th New Jersey Volunteers on March 27, 1865. The receipt is a broadside.

Roll sheet for Company "C", 67th Regiment Ohio Volunteer Infantry, dated January 31, 1862. The record details the service of Marcus M. Spiegel, who commanded the company and was promoted to Colonel of the 120th Regiment for bravery. It notes that he was killed at Snaggy Point, Louisiana, while in the process of being promoted to Brigadier General.

Roll sheet documenting Company "C" of the 67th Regiment Ohio Volunteer Infantry. It details the service of Marcus M. Spiegel, who commanded the company and was promoted to Colonel of the 120th Regiment for bravery. Spiegel was killed at Snaggy Point, Louisiana, while in the process of being promoted to Brigadier General. Dated October 31, 1862.

Roll sheet documenting Company "C" of the 67th Regiment, Ohio Volunteer Infantry, dated March 31, 1862. The record includes information about Marcus M. Spiegel, who commanded the company and was later promoted to Colonel of the 120th Regiment. It notes his bravery in battle, wounding at Winchester, and death in Louisiana. Isaac L. Rice is also mentioned.

Roll sheet detailing the status of officers and men of Company "C", 67th Regiment, Ohio Volunteer Infantry, as of December 31, 1864. The record includes information on discharges, transfers, deaths, desertions, and wounded personnel. The document lists numerous names, including that of Marcus M. Spiegel, whose name is misspelled as Speigel on the sheet. The roll sheet is from Richmond, Virginia.

A morning report of sick and wounded soldiers at the McClellan General Hospital in Philadelphia, Pennsylvania, on March 6, 1864. The report lists Moses Cohen, of Company I, 17th Pennsylvania Cavalry, as a patient.

Signed report by Lt. Col. Simon Levy detailing the capture of Folly and Morris Islands, South Carolina, on July 26, 1863. The report measures 11" x 30". Levy commanded the 1st Independent Battalion of NY Volunteers.

A government record documenting the service of Marcus M. Spiegel in the 67th Ohio Volunteer Infantry Regiment during the American Civil War. The record details his promotion to Colonel and subsequent death at Snaggy Point, Louisiana. The document is a roll sheet from Company "C".

Roll sheet documenting Company "C" of the 67th Regiment, Ohio Volunteer Infantry. The sheet notes that Marcus M. Spiegel commanded the company and was promoted to Colonel for bravery in battle. It further states that he was killed at Snaggy Point, Louisiana, while in the process of being promoted to Brigadier General. Date of creation is July 8, 1862.

Roll sheet detailing payments to members of Captain B. F. Baer's company, signed by Lewis Cohen. The document lists approximately 75 names and signatures, each paid $40.00. This unusual document includes the signatures of Captain Baer and Lewis Cohen, a stationer not previously documented in Jewish reference books. The sheet is dated August 14, 1862, and originates from Lancaster, Pennsylvania.

Annual report of the Hebrew Women's Aid Society, Philadelphia, Pennsylvania, dated May 11, 1864. The report details the society's finances and donations to the United States Sanitary Commission during the Civil War. It was compiled by Rebecca Moss.

A one-page letter written by Samuel L. Bruel of Cincinnati, Ohio, to Isaac Leeser on January 10, 1864. Bruel expresses strong opposition to the Reform Movement in Cincinnati, criticizing its practices and expressing concern about its impact on Orthodox Judaism. The letter provides firsthand insight into the debates surrounding the rise of Reform Judaism in the United States during the Civil War.

A three-page letter written by R. C. Moise of Charleston, South Carolina (possibly Augusta, Georgia) to Isaac Leeser in Philadelphia on December 21, 1861. The letter, written during the first year of the Civil War, discusses their relationship, American Jewish education, and Isaac Leeser's reputation.

One-page letter written by A. Fromenfeld to Isaac Leeser on April 20, 1862, from Pittsburgh. The letter includes an advertisement inserted by Fromenfeld. The back of the letter contains handwriting that appears to be Leeser's, listing subscribers/agents with the number of copies, including J. Seligman in San Francisco. A note in Yiddish is also present.

One-page signed letter written by Rabbi Sabato Morais of Mikveh Israel in Philadelphia to Mrs. Rose Smith on May 11, 1863. Morais discusses enlisting Jewish women to aid in the Civil War effort, mentioning Mrs. Henry Cohen's appointment as a delegate to facilitate this.

One and one-half page letter written by David Cohen Labatt in New Orleans, Louisiana, on May 28, 1847, to Isaac Leeser. Labatt discusses the lack of sales for the *Occident* in New Orleans, citing apathy and a focus on money. He mentions Mr. Kursheedt. Labatt served as a Captain in the 5th Louisiana Infantry during the Civil War.

A one-page letter written by Henry Auerbach, Secretary of the United Hebrew Congregation in St. Louis, Missouri, to Isaac Leeser on May 30, 1864. Auerbach inquires about the qualifications of Henry Vidaver, a former rabbi of Rodeph Shalom in Philadelphia, Pennsylvania, for a position in St. Louis.

Six-page letter written by Rabbi Moses N. Nathan in Kingston, Jamaica, to Isaac Leeser in Philadelphia, Pennsylvania, on September 4, 1863. The letter discusses the Civil War, the state of Jewish communities in New Orleans and Cincinnati, Nathan's pulpit in St. Thomas, and the need for a Jewish boarding school in Britain. It also details the declining state of the Judah Touro Synagogue in New Orleans.

Three-page letter written by Reverend Henry Lowenthal to Isaac Leeser on August 17, 1860, from Macon, Georgia. Lowenthal details his difficulties with Congregation Kahal Kadosh Beth Israel, describing the mismatch between the congregation's expectations and his own, and his subsequent decision to seek another position. The letter also includes historical information about the founding of Congregation Kahal Kadosh Beth Israel in Macon.

A handwritten prayer and speech, undated, found tipped into the family Bible of Rebecca Gratz. The speech, not in Gratz's handwriting or that of her successor Louisa Hart, references the clash of armor and cannon, suggesting a possible connection to the Civil War era. The speech was researched by Professor Dianne Ashton.

A Civil War-era button inscribed with "HERMAN COHN BROOKLYN NY" on the reverse. The button dates to approximately January 1, 1863. The button's location is noted as Brooklyn, New York.

Confederate States of America 50 dollar bond, due January 1, 1875, with an 8% interest rate. The bond, dated March 10, 1863, includes 21 coupons and a printed picture of Judah P. Benjamin. This financial record was found in Richmond, Virginia.

Company store currency note for 10 cents issued by S. Cohen & Co. in Boston, Massachusetts in 1863. The note features a lithograph of a Civil War officer and was printed by L. Prang.

Company store currency note for 25 cents issued by S. Cohen & Co. in Boston, Massachusetts, in 1863. The note features a lithograph of a Civil War officer and was printed by L. Prang.

Ten-cent company store currency note issued by S. Cohen & Co. in Boston, Massachusetts, in 1863. The note features a lithograph of a Civil War officer and was printed by L. Prang.

Newspaper clipping from the New York Herald, dated April 21, 1865, detailing funeral services held for Abraham Lincoln in New York City. The article specifically mentions services at Bnai Israel, Bikur Cholim U. Kadisha, and Shaari Zedek synagogues, providing details of the sermons and events.

Newspaper clipping from The Independent, a Christian newspaper published in New York, New York, on April 18, 1861. The clipping includes a sermon "On the War" by Henry Ward Beecher and an article on the state of Jews in America, specifically focusing on German Jews and their socio-economic conditions.

Carte-de-visite (CDV) portrait photograph of Frank Marx Etting as a Civil War officer. The photograph is described as being cut to fit in a paperweight. The description notes that Etting was a cousin of Reuben and Charles (presumably, other family members with portraits in this collection) and that by 1865 he held the rank of Major as Chief Paymaster in the US Army in Baltimore. The image shows Etting in uniform. Created circa 1860-1865.

Sheet music for "Drawing of a Mother Praying," published by Henry McCaffrey at 207 Baltimore Street, Baltimore, Maryland, circa 1862. A Confederate imprint from the American Civil War era. The composer is Otto Sutro.

Sheet music titled "Sung by the Nurses to the Wounded in the Hospitals," published by Sep. Winner at 933 Spring Garden Street, Philadelphia, Pennsylvania in 1854. The composer is Jefferson Henri Nones.

Sheet music for the song "And Eyes Will Watch for Thee," composed by Jefferson Henri Nones. Published by Lee & Walker in Philadelphia, Pennsylvania, circa 1862. The cover art is consistent with other sheet music from the same period. The sheet music was sung by nurses to wounded soldiers in hospitals.

Trade card advertising recruitment for the Cameron Dragoons, commanded by Col. Max Friedman, and recruiting officer Lieut. Washington Cromelien. The advertisement specifies pay and rations commencing upon enlistment and lists headquarters at the Northwest corner of Sixth and Jayne Streets. Likely published in Philadelphia, Pennsylvania in 1861.

Trade card depicting a scene of a large, possibly overweight soldier in Union garb standing amidst rabbits and geese, seemingly oblivious to their presence. The image is described as humorous, suggesting a theme of 'Some Hunter'. The card features the address '600 Fifth Avenue'. The card is dated circa 1885.

This trade card advertises Goldsmith & Co., interior decorators in Milwaukee, Wisconsin. The front of the card depicts a colonial woman leaning out a window and holding a flower. She is looking directly at the viewer. The background is yellow and white. The card advertises carpets, curtains, and shades. [J. Goldsmith of Milwaukee, Wisconsin was Jewish and was killed in action (KIA) during the Civil War.]

This trade card, part two of a set, advertises Jacob Weinheimer, a furniture dealer located at 49 N. Salina Street, Syracuse, New York. The front of the card features a detailed illustration of a naval battle during the Civil War. The USS Merrimac, a Confederate ironclad, is prominently featured in the scene. The back of the card is blank.

This trade card features an image of a mother and three children. The youngest child is wearing rain gear and is positioned at the bottom of the card. The back of the card is blank. [J. Goldsmith, a Jewish resident of Milwaukee, Wisconsin, was killed in action during the Civil War.]

Copper Civil War store card token issued by Freedman & Goodkind, a dry goods and millinery store located at 171 Lake Street in Chicago, Illinois. The token depicts a head of Liberty and is dated 1861. The description also notes the presence of markings indicating "FULD" and other unclear markings. The token's provenance is from the Fuld Collection.

Civil War-era store token issued by L. Eliel, a clothier located at No. 1 Teegarden Block in La Porte, Indiana. The reverse side features a Liberty head and the inscription "Childs Manlr, Chicago 1861." The token is cataloged as 530A.1a R.6. The token dates to 1861.

Civil War store token depicting an Indian head on the obverse and "Groceries, Produce & Ships Chandleries" on the reverse. Issued during the Civil War when metallic coins were scarce, this token served as a medium of exchange. The irresponsible issuance of such tokens led Congress to pass an act in 1864 prohibiting private individuals from issuing money. The token is described as being in very fine condition (VF) and is noted for its rarity (#9 MI225AQ.1a). The token is further associated with the first Jewish banker in Detroit, a German-American, and a great friend of the Indians. Date of issue: 1863.

Silver-plated copper store token for H. Lazaress, issued in Cincinnati, Ohio, in 1863. The token served as an advertisement for the business and likely functioned as a form of currency during the Civil War.

Silver-plated store token issued by H. Lowenstein, located at the Northwest corner of 9th and John Streets in Cincinnati, Ohio, during the Civil War in 1863. The token served as an advertisement for Lowenstein's business, likely within the food or animal industry.

Brass sutler token issued by L. Goldheim, a sutler for the 1st Virginia Cavalry during the American Civil War. The obverse reads "L. GOLDHEIM 1ST VIRGINA CALV. .25", and the reverse depicts an eagle. This token served as small change for soldiers, addressing a shortage of small denominations during the war. The token is identified as RARITY #8 SCH VA A 25B in David Schenkman's work on Civil War sutler tokens and cardboard script.

Brass Civil War store token issued by F. Mangold, located at 9 New York Street. The obverse reads "F. MANGOLD" and the reverse reads "9 NEW YORK ST M ..10 CENTS IN GOODS". Dated to 1863, this token is noted as rare (#7 SCH 9 NYSTM) and a similar token sold on eBay for $410.00 on January 4, 2003. Adolph Mangold, possibly related to F. Mangold, a Jewish man who was killed in the Civil War, is honored annually at the Jewish Civil War Memorial in Cincinnati, Ohio.

Civil War era store token for David Ekstein, Groceries and Provisions, Lansing, Michigan. The token features a Mercury head on the obverse and the text "Groceries and Provisions" on the reverse. Issued in 1863. Ekstein arrived in Lansing in 1855. Rarity #5 MI 560.2a.

Civil War store token issued by H. Lowenstein, located at the northwest corner of 9th and John Streets in Cincinnati, Ohio. The token's issue date is estimated to be January 1, 1863. The token's physical description includes the notation "OH165DF.3a R.7; N.W. CORNER OF 9TH & JOHN; ;Cincinnati, Ohio".

Civil War-era store token issued by Wm. Harlev of Chicago, Illinois. The front depicts the text "ONE PRICE CLOTHING...94 MILKAUKEE AVE." surrounding a trunk. The back shows "TRUNKS...VALISES...94 MIL. AVE., CHICAGO". The token is cataloged as FULD 150AB.2a R.8 and requires further research. Published in Chicago, Illinois circa 1863.

Copper Civil War store token issued by A. H. Steinmann, Dry Goods, located at the corner of 11th and Galena Streets in Milwaukee, Wisconsin. The token features an eagle on the obverse and "DRY GOODS" on the reverse. The date is estimated as 1863 based on the context of the Civil War. The token's dimensions are approximately 510 AL.1a R.3.

White metal store token (27mm) for Apollo Gardens, located at 576 Washington Street, Boston, Massachusetts. The token features Apollo's head in a wreath on the obverse and the text "APOLLO GARDENS 576 WASHINGTON STREET GOOD FOR 6 CENTS..HESS & SPEIDEL" on the reverse. The token dates to the Civil War era (circa 1863).

Civil War-era store token. The front depicts the text "J. BLOCK, AGT., READY MADE CLOTHES, TALMADGE BLOCK, LANCASTER, OHIO." The back features an image of a man in a suit without a head and the markings "; ; ;OH 440B.1a R.5". The token's approximate date is January 1, 1863. The token's physical location is Arc.MS.56, Box 12, Folder 10.

Civil War era store token for Winesteiner, located at 35 East Third Street, Cincinnati, Ohio. The obverse features the name 'WINESTEINER' and the address. The reverse depicts an eagle. The token is dated to 1863 based on the context of the Civil War.

Civil War store token issued by M. Marx of Detroit, Michigan. The token displays an Indian head and is marked '94 GRATOIT STREET'. The token's dimensions are 225 AW.3a R.7. Issued in Detroit, Michigan circa 1863.

Civil War era store token issued by Louis Strauss & Co., located in Elmira, New York. The token features an 1863 Indian Head Penny on the front and 'Dry Goods No. 3 Union Block' on the back. Issued in 1863.

Civil War store token issued by A. Kohn, sutler for the Fifth Virginia Regiment. The front of the token reads "A. Kohn Sutler Fifth Virginia Reg't 5 cts. in goods" and features four stars. The back is stamped "John Stanton Stamp & Brand Cutter Cincinnati." The Fifth Virginia Regiment was part of Stonewall Jackson's Stonewall Brigade. Arnold Kohn, born in Germany on August 4, 1838, immigrated to the United States at age 12. After working in Philadelphia, he became a peddler in the Southern states and later a sutler during the Civil War. In 1867, he returned to Philadelphia and established a wholesale clothing business. Date: circa 1861-1865.

Civil War-era store token issued by J. M. Neuburger, a clothier located at Ball's Corner. The front of the token displays "J. M. NEUBURGER...CLOTHIER...BALL'S CORNER." The reverse displays "OUR CARD." The token was previously listed in a town directory as Neuburger & Hamberg. This unlisted reverse die (1357A) is distinguished from 1357 by the spacing of "OUR CARD." Information derived from *U.S. Tokens 1700-1900* by Rulau (1997, 530D.2A). Date estimated as 1863 based on the Civil War context.

Civil War store token issued by Frank A. Alberger's meat store in Buffalo, New York. The token features an Indian head on the obverse and 'ALBERGER'S MEAT STORE BUFFALO' on the reverse. Alberger ran a kosher butcher stall, served as mayor of Buffalo (1860-1861), and was an Erie Canal commissioner and New York Assemblyman. The token is identified as RARITY #8 NY105B.2b. The date is circa 1863.

Civil War-era trade token advertising the Felix Dining Saloon, located at 256 Broadway, New York, New York. The token's obverse features an Indian head and the date 1863. The reverse indicates that the saloon was kosher (in Hebrew) and shows the address. Marx and Ederheimer owned several restaurants between 1861 and 1873; a saloon was at this address between 1864 and 1869.

Civil War-era store token issued by A. Cohen, a clothing and gents furnishing goods merchant located at 21 Delaware Street in Leavenworth, Kansas. The token is dated circa 1863. The description in the archival record refers to the object as '550A.1a R.7'.

Civil War-era store token for Joseph Fischbein, a grocer, provisioner, and dry goods merchant located at 315 Water Street, Milwaukee, Wisconsin. The token's front advertises "Groceries, Provisions & Dry Goods," while the back lists "Joseph Fischbein Agt." and the address. The date is 1863.

Civil War-era store token. The obverse features an Indian head penny dated 1863, and the reverse reads "DRY GOODS 280 MAIN STREET". This is a duplicate token.

Civil War-era store token issued by Isaac Beers' business in Marshall, Michigan. The token features the inscription "ISAAC BEERS*STOVES*HARDWARE*TOOLS & TINWARE*MARSHALL, MICH." It is dated circa 1863. This item is part of the O Collection at the University of Pennsylvania.

Civil War store token issued by L. Schneider, located at 557 Walnut Street, Cincinnati, Ohio. The token features an Indian head on the front and the address on the back. The date is estimated to be 1863. Further research is needed to determine more specific information about the token's history and its exact production date. The token is found in Ms. Coll. 1410, OOS Box 4, Pouch 4.

Civil War-era store token issued by Neuburger & Hamberger, clothiers, in La Porte, Indiana. The front of the token displays "NEUBURGER & HAMBERGER...CLOTHIER...NO. 1 UNION BANK." The back features a business card with an image of Liberty. The token is listed in a town directory; however, 1863 tokens list Hamberger alone. Information on the token is found in the book *U.S. Tokens 1700-1900* by Rulau (1997).

Copper trade token advertising S. Lasurs, a dealer in rags and metals, located at 26 15th Street, Cincinnati, Ohio. The token features an Indian Head Penny on the reverse. Dated 1863. The name may be a misspelling of Lazaruss.

Civil War store token issued by M. Ezekiel of the 3rd Virginia Regiment. The front of the token reads "M. EZEKIEL..3RD VIR. REGT...GOOD FOR 5 IN GOODS." The back is blank. This is described as the finest known example, with a rarity rating of R7 according to the U.S. Civil War Cards by Fuld, VA E5B or Curto 78a. The token's thickness is noted as 'THICK'. The token is associated with the Ezekiel family of Richmond, Virginia.

Civil War store token issued by Carpeles, Ph. in Columbus, Wisconsin. The token depicts a U.S. Eagle on the reverse. The token is identified as 120A.1a R.3 UNC. Date is estimated to be January 1, 1863 based on the context of the Civil War.

Civil War store token issued by Hochstetter / Strauss in Buffalo, New York. The token features an 1863 Indian Head penny on the front and "DRY GOODS 280 MAIN STREET" on the back. According to the Fuld catalog, this token is designated as 105J.2A, with a rarity rating of R8 (probably an R6).

Brass Civil War store token. Obverse: "H. RICE..SUTLER..McCLERNANDS BRIGADE..ILL. VOL..10 CENTS"; Reverse: "JOHN STANTON DIE SINKER..CINCINATTI". This token, issued by sutler Henry Rice for McClernands Brigade, Illinois Volunteers, is one of a set of four (5, 10, 25, and 50 cents) circulated during the Civil War. The collection contains the 5, 10, and 25-cent tokens. The token's description notes its rarity (#7). Henry Rice, a Jewish immigrant who knew Abraham Lincoln, was a military storekeeper and businessman. He established Henry Rice & Co., a clothing business in Jacksonville, Illinois, and later co-founded Rice, Stix and Company in Memphis, Tennessee.

Brass Civil War store token. Obverse: "H. RICE..SUTLER..McCLERNANDS BRIGADE..ILL. VOL..25 CENTS"; Reverse: "JOHN STANTON DIE SINKER..CINCINATTI". This token, issued circa 1863, is one of four (5, 10, 25, and 50 cent denominations) circulated among soldiers of McClernand's Brigade, Illinois Volunteers. The token belonged to Henry Rice, a Jewish immigrant, friend of Abraham Lincoln, and philanthropist who served as a sutler for the U.S. Army in Cairo, Illinois. The Shapell Manuscript Foundation notes that this token is uncommon (Rarity #6).

Brass Civil War store token issued by sutler H. Rice for McClernand's Brigade, Illinois Volunteers. Obverse: "H. RICE..SUTLER..McCLERNANDS BRIGADE..ILL. VOL..5 CENTS". Reverse: "JOHN STANTON DIE SINKER..CINCINATTI". This token is one of a set of four (5, 10, 25, and 50 cents), with this collection holding all four. The token's description also includes information about Henry Rice, a Jewish immigrant, friend of Lincoln, and philanthropist, who established a successful clothing business and later a retail business, Rice, Stix and Company, in Memphis, Tennessee, with fellow co-religionists William Stix and Benjamin Eiseman. Dated circa 1863.

Trade token advertising E. Levy's dry goods store in Morrow, Ohio. The token, dated 1863, features an eagle on the front and the store's name and goods offered (dry goods, clothing, boots, shoes) on the reverse. Issued during the Civil War.

This archival item consists of materials related to a Civil War store token issued by H. Upmeyer and U.S. Civil War cards by Fuld. The materials describe the economic context of the Civil War, where a lack of metallic coins led tradesmen to issue tokens to facilitate commerce. Many of these tokens, like the one by Upmeyer, featured patriotic subjects. The description also mentions that the irresponsible issuance of these tokens prompted Congress to pass an act in 1864, prohibiting private individuals from issuing money. The item includes references to Stephen Douglas and Rev. Beading, and notes that H. Upmeyer later became part of Bunde (Louis) & Upmeyer, a major jewelry manufacturing company. The token's geographic context is Milwaukee, Wisconsin, and it is made of copper. The materials were created sometime around 1863.

Civil War-era store card issued by Hoffman & Levy, Merchant Tailors, in Green Bay, Wisconsin. The front of the token depicts the business name, while the back features a winged Apollo. The token's design and use are indicative of the economic conditions and commercial practices during the American Civil War. The date of issuance is approximated to 1863 based on the context of the Civil War.

Civil War store token issued by H. Lowenstein in Cincinnati, Ohio. The obverse features an Indian head, and the reverse has the inscription 'AD' and the number '165DF.4a MS.63 NR'. The token dates from 1863, based on the context of the Civil War.

Copper Civil War store token issued by C. Kahn of 73 Everett Street, Chicago, Illinois. The token features a Masonic symbol on the reverse. Issued circa 1863.

Copper store token issued by O. Morgenstern in Richmond, Virginia, during the Civil War (circa 1863). The token features a star on the front and the number 5 surrounded by a wreath on the reverse. It functioned as an advertisement for Morgenstern's business.

Copper Civil War store token. The front depicts 'TELLER, I.' and the back features an eagle. Issued in Milwaukee, Wisconsin, circa 1863. The token is part of the collection 'Arc.MS.56, Box 12, Folder 10'.

Civil War-era store token issued by Herschman Bros. in Binghamton, New York. The token features the text "HERSCHMAN BROS." and their address, "20 COURT STREET." The reverse shows a wreath and the description "BUSINESS CARD." The token's date of issue is estimated to be around January 1, 1863. Further research is needed to fully identify the token. The token is part of the New York Business Objects Collection.

Civil War-era trade token issued by Felix Marx and Isaac Ederheimer for their dining saloon located at 256 Broadway in New York City. The token depicts an Indian head on the front and the Hebrew inscription "Felix Kosher" and the saloon's address on the reverse. The saloon operated between 1864 and 1869. Marx and Ederheimer owned several restaurants between 1861 and 1873. The token dates to 1863.

Civil War store token issued by Carpeles, Ph. in Waterloo, Wisconsin. The obverse depicts an eagle, and the reverse has the inscription "915A.2a...R4". The token dates from 1863.

Civil War-era store token issued by Oppenheimer & Metzger, jewelers and watch material dealers located at 104 Lake Street, Chicago, Illinois. The token features a business card design with a wreath on the reverse. Issued during the Civil War when metallic coins were scarce, such tokens served as a temporary medium of exchange. Congress passed an act in 1864 prohibiting the private issuance of money due to the irresponsible nature of these tokens.

Store token issued by N. Mendal Shafer, located at 57 3rd Street, Cincinnati, Ohio. The token's reverse depicts "THE FEDERAL GOVERNMENT, A NATIONAL CURRENCY AND; HUMAN RIGHTS." Issued during the Civil War when metallic coins were scarce, this token, along with others like it, was a temporary solution to facilitate trade before Congress passed an act in 1864 forbidding private issuance of currency. Shafer practiced law in Cincinnati for several years before relocating to New York City.

Civil War era trade token for A. Meyer, located at 377 S. Clark Street, Chicago, Illinois. The token features an Indian head on the reverse and is dated 1863. It functioned as an advertisement for the business, likely selling dry goods and household supplies.

Civil War-era trade token issued by Felix Marx and Isaac Ederheimer's Kosher Dining Saloon located at 256 Broadway in New York City. The token's obverse features an Indian head and the year 1863, while the reverse displays the Hebrew text for 'Felix Kosher' and the saloon's address. Marx and Ederheimer owned several restaurants between 1861 and 1873; a saloon existed at this address between 1864 and 1869. The token's design and text provide insight into the business practices and cultural landscape of New York City during the Civil War. The date listed is 1863.

Civil War store token issued by Carpeles, Ph. in Waterloo, Wisconsin. The token features a U.S. eagle on the reverse. The date is circa 1863. This item is referenced in collection 19.69, R4. The token's design includes '915A.2a'.

Trade token advertising the business of M. Dryfoos, a merchant tailor and ready-made clothing seller in Fremont, Ohio. The token's reverse side features the phrase "Quick Sales and Small Profits" and an image of a headless man. The obverse displays "Merchant Tailor & Ready Mades" and the location. Though undated, it is likely from the Civil War era (circa 1863) given its style and context.

Civil War-era store token issued by David Ekstein in Lansing, Michigan. The token features the inscription "GROCERIES AND PROVISIONS" on the front and "MERCURY" on the back. David Ekstein arrived in Lansing in 1855. The token is described as "FINE." The object is physically located in Arc.MS.56, Box 10, Folder 10.

Civil War-era store token issued by J. B. Spitzer. The token's obverse displays "50 CENTS 55 OHIO VOLUNTEER INFANTRY." The reverse depicts Mercury. The token is dated to 1863. The name Spitzer is identified as Ashkenazi in genealogical sources.

Civil War-era store token issued by Herschman Bros., dry goods merchants located at 20 Court Street, Binghamton, New York. The token features a wreath and "business card" design. The reverse is blank. Additional research needed. This token is designated as FULD...80B.1C and has a rarity rating of R3.

Civil War store token issued by L. Schneider, located at 557 Walnut Street, Cincinnati, Ohio. The token features an Indian head on the obverse and the address on the reverse. The token's date is estimated to be January 1, 1863. Additional research is needed to further understand its historical context.

Civil War-era trade token issued by Showerman & Bro. of Ypsilanti, Michigan. The obverse features the name "SHOWERMAN & BRO." above "YPSILANTI, MICHIGAN," and "DRY GOODS, CLOTHING, HATS & SHOES." The reverse depicts an eagle and the year 1863.

This trade card advertises Goldsmith & Co. at 355 & 357 East Water Street in Milwaukee, Wisconsin. [J. Goldsmith, who was Jewish, was killed in action in the Civil War.] The front of the card features a comical illustration of two black children. The background is yellowed and faded. The back of the card is blank.

A beautifully penned single-sheet letter (both sides) written by "Dr. Ewing" to Isaac Leeser on October 14, 1864, from New Orleans during the Civil War. Acting as Leeser's agent, Ewing sends a draft for books sold and lists remaining books (titles written in Hebrew), noting that some were not yet sold because the buyers had left for Matamoras, Mexico. He mentions other Leeser titles (in Hebrew) and orders two more titles, including one with a German translation, and 3 dozen copies of Peixotto's Scriptures. Ewing also inquires about the progress of the "Occident" and Bondi's election to the congregation, ordering 3 dozen copies of Leeser's "Hebrew Reader." The letter reflects the exodus of Jewish residents from New Orleans to Mexico during the Union occupation.

Copy of a telegram sent to Frank M. Etting, Chief Paymaster, U.S.A., in Baltimore, Maryland, on July 24, 1865, and his official reply. The telegram pertains to his duties as Chief Paymaster.

Patriotic envelope with an allover design, published by Magnus, N.Y. The illustration depicts a troop encampment with the inscription "Camp of the 5th Pen. Cavalry near Williamsburg, Va." The 5th Pennsylvania Cavalry Regiment was organized in Philadelphia in 1861 by Colonel Max Friedman and included many Jewish soldiers. The regiment notably had the first Jewish chaplain in the U.S. military, Michael Allen, a Philadelphia Hebrew school teacher, who was later compelled to resign due to existing regulations.

Single-page letter written by H. C. Ezekiel, formerly of Richmond, to Isaac Leeser on April 19, 1867. The letter, written on the letterhead of Gottlieb and Ezekiel, Dealers in Government Groups, Clothing, Dry Goods in Cincinnati, inquires about the publication and potential order of *Daily Prayers According to the Reform Minhag America*. The letter is accompanied by a Civil War store token, likely issued by a sutler, featuring the inscription "M. EZEKIEL..3RD VIR. REGT...GOOD FOR 5 IN GOODS" on the front. The back of the token is blank. The Ezekiel family was notable in Richmond.

Two handwritten letters from David Lowry Swain to Dr. J. J. Cohen, dated November 18, 1865, and April 17, 1860, written from Swain's home in Chapel Hill, North Carolina. The letters discuss Swain's collection of historical artifacts, including Confederate currency and documents, and his research on autographs and currency. Swain's tiny handwriting makes the letters difficult to read.

This professionally rebound hardcover book, published in 1872 by the Government Printing Office in Washington, D.C., contains the report of the Joint Select Committee to Inquire into the Condition of Affairs in the Late Insurrectionary States. The report, made to the two Houses of Congress on February 19, 1872, and ordered to be printed, details investigations into post-Civil War violence and conditions in Southern states. The first hundred pages focus extensively on Ku Klux Klan activities, including violence and threats. The book also includes state-by-state reports on the treatment of African Americans in the years immediately following the Civil War. This is a first printing; the complete report was eventually published in 15 volumes, but this volume stands alone. The report may contain information related to Samuel Fleishman, either his report or details of his murder by the KKK.

A militia commission appointing Philip L. Cohen as 2nd Lieutenant in the Richmond Hussars cavalry unit, dated June 15, 1874. The verso notes Cohen's resignation accepted November 20, 1876. The commission is signed by James M. Smith, Governor of Georgia.

Six-page sheet music titled "General Siegel's March," composed by Adolph Birgfeld and published in 1861 by Lee and Walker in Philadelphia, Pennsylvania. The sheet music is dedicated to Major A. J. Cohen, Assistant Inspector General of the Philadelphia Home Guards. Features a portrait of Major Cohen on the cover.

Carte-de-visite (CDV) photograph of Mary Todd Lincoln, wife of President Abraham Lincoln. The verso bears the inscription "MIS JOSEPHINE OLTZ FROM HER COUSIN SOLOMON OLTZ." Solomon Oltz served in Company C, 97th New York Infantry during the Civil War and died in June 1864.

First commercial edition of "Rules and Regulations for Men of War," published in 1862. This edition followed a previous gratis publication, and its commercial release was prompted by the Civil War. At least two subsequent editions exist.

Autograph letter signed by Uriah P. Levy, dated July 18, 1860, written in Kittery, Maine. Levy, a prominent U.S. Navy officer, writes a letter of recommendation to Isaac Toucey, Secretary of the Navy, for Midshipman Reed who served under Levy on the USS Macedonian. The letter is written in Levy's hand and is considered one of his last official letters.

Two trade cards for Solomon Cohen of San Francisco, California. One card is undated, while the other is dated 1886. The cards are part of a larger collection of materials relating to Cohen's life and military service. The description includes details of Cohen's enlistment in the California 3rd Infantry in 1861, his service at Camp Douglas, UT, and his discharge in 1864. One card also notes his role as Senior Vice Commander of the James Garfield Post #34.

Ink ledger sheet documenting mercantile purchases by Miss N.I. Montgomery of Abingdon, Virginia, from I.H. Guggenhimer between April 1860 and June 1862. Purchases included textiles such as muslin, shoes, braid, gloves, towels, turpentine, silk buttons, black silk, and a veil. The reverse side notes a payment received by I.H. Guggenhimer from Arthur C. Cummings, guardian of Nannie I. Montgomery, on April 1862. The ledger sheet is on good quality light blue paper typical of the Civil War era.

Single-page handwritten letter from William Lovenstein in Richmond, Virginia, dated September 5, 1866, to J. Burgauer. Lovenstein requests Burgauer to procure several books and an almanac, mentioning a previous visit to Philadelphia and a meeting with Mr. Leeser. Accompanied by photostats from Berman's "Richmond Jewry 1769-1976" detailing Lovenstein's military service and political career.

Bronze shoe, 11 3/4 inches long, belonging to Jacob Kohn (1829-1897). Kohn, a shoemaker who immigrated from Bavaria in the 1840s, became superintendent and later owner of a Confederate shoe factory in Montgomery, Alabama, during and after the Civil War. The shoe is in excellent condition and is a material artifact relating to his life and career.

Billhead of Joseph Sampson & Son, a dry goods, clothing, boots and shoes, crockery, hardware, groceries and liquors store, located on Front Street, Georgetown, South Carolina. The billhead is dated May 18, 1880, and advertises that the company buys cotton and country produce. Additional information notes that Joseph Sampson served in the Civil War (Company I, 21st Infantry, detailed to Quartermaster Department) and his grandfather was listed in the 1818 business directory.

Eight-page newspaper, *Campaign Dial*, published in Philadelphia, Pennsylvania on September 26, 1864. Published by S.E. Cohen, the newspaper strongly endorses Abraham Lincoln for President and Andrew Johnson for Vice-President. The newspaper reflects pro-Lincoln sentiment during the 1864 presidential election and highlights the publisher's stance against slavery.

Civil War-era meat cleaver stamped "J. Levy, 96 Vesey St., N. Y." The blade has an ornate shape with fancy cut edges, and the handle is made of layered leather rings. The blade extends the full length of the handle and is hammered over at the end. The cleaver is in excellent condition with no cracks or breaks. Jacob Kohn, a Bavarian immigrant who arrived in the 1840s, was the superintendent of a Confederate shoe factory in Montgomery before taking it over after the war. It subsequently became one of the largest factories in the South during Reconstruction.

Court document from 1864 concerning Sgt. Jacob B. Cohen, who was killed in action (KIA) at Fort Fisher, North Carolina on January 15, 1865. The document shows Sgt. Cohen signing for General C. H. Stevens, acting as his attorney. The document is related to the Civil War.

Printed court martial document from the War Department, Adjutant General's Office, Washington, D.C., dated February 2, 1865. This six-page document details the court martial of Raphael Levy, a soldier in Company "I", 30th Regiment of Massachusetts Veterans, accused of misbehavior before the enemy during the Battle of Rox's Plantation, Louisiana, July 13, 1863. The document outlines the charges, findings, and Levy's five-year sentence.

One-page letter written on December 27, 1867, by Charles Henry Moise to the law firm of Simons & Simons in Charleston, South Carolina. Moise requests information to aid in preparing his application to Union General Canby.

Sheet music for "Camp McCod, Schottish," composed and dedicated to the officers and members of the Mobile Cadets by Joseph Bloch. Published in 1851. This six-page piece of sheet music is in very good condition. The Mobile Cadets served in the Mexican War, the Civil War, and the Spanish-American War. Joseph Bloch, a musician who emigrated from Bingen on the Rhine to Mobile, Alabama in 1848, was a bugler with an artillery unit and blew the bugle at the Battle of Mobile Bay. He published a significant amount of Civil War music and, along with Newburger, was among the first music teachers in Alabama, later establishing the state's first music store.

Autograph letter signed by Asher D. Cohen, written in Charleston, South Carolina on February 11, 1879. The letter, measuring approximately 5 1/2 by 9 1/4 inches, pertains to legal matters. Cohen (1838- ), a Charleston native, served in the cavalry and on Sullivan's Island during the Civil War and later became a prominent member of the Charleston bar.

Pamphlet containing a lecture on war, foreign and civil conflict, and the blessings of union and peace, delivered by Raphael J. De Cordova at Temple Emanuel on December 8, 1860. Published in New York by M. Ellinger & Co. in 1860. First edition. Singerman #1648 (3 copies listed), not in Sabin. NUC 0109293 (2). WorldCat lists 2 copies. Raphael J. De Cordova, born in Jamaica, arrived in New York in 1848 and became a well-known humorist, lecturer, and editorial writer. He served as a lay preacher at Temple Emanu-El from February 1858 to May 1864, after the Rabbi's unexpected death.

A one-page letter written by A. Epstein in Savannah, Georgia, on December 9, 1865, to Isaac Leeser. The letter discusses the sales of unleavened bread in Georgia following the Civil War, reporting a balance of $95 for Passover bread and mentioning the expenditure of funds for charitable purposes. The letter is associated with Passover.

Single-sheet Confederate newspaper, the Richmond Daily Dispatch (Virginia), dated November 25, 1864. The front page features a headline and a half-column report detailing the sale of Monticello, Thomas Jefferson's home. The article discusses the sale of Monticello by the Confederate government and the involvement of Uriah P. Levy's brother, Jonas Levy, who was present at the sale. Following Jefferson's death in 1826, Monticello was inherited by his daughter, Martha Jefferson Randolph, who faced financial difficulties and sold the estate in 1831. It passed through several owners before being seized by the Confederacy and sold to F.B. Ficklin in 1864. Uriah Levy's estate eventually recovered the property after the Civil War, and his nephew, Jefferson Monroe Levy, secured full ownership in 1879.

This archival collection contains a three-page letter written by Alfred Cromelien to Col. Alexander Biddle in Philadelphia, Pennsylvania on December 1, 1894. Cromelien, a Jewish Civil War veteran, details his financial hardship and requests a $100 loan. A notation on the letter's back suggests the loan should be given with repayment contingent on improved circumstances. The collection also includes an envelope addressed to L. Guggenheim in Virginia City, Nevada, postmarked November 5, 1897. Cromelien served in the Civil War and was a member of the Loyal Legion of the United States.

Two-page document, Circular No. 40, from the Ordnance Office, War Department, Washington, dated August 1, 1864. It details orders and instructions issued to Ordnance officers in July 1864 by Brig. Gen. Geo. D. Ramsay, Chief of Ordnance. Specifically, it mentions the reassignment of Capt. A. Mordecai (Alfred Mordecai, Jr.) from duty with the 10th Corps to Watervliet Arsenal. The document also includes biographical information about Capt. Mordecai and his father, Major Alfred Mordecai, highlighting the latter's decision to retire from the U.S. Army in 1861 to avoid fighting on either side of the Civil War.

This trade card advertises Elias W. Levy, a clothier located at 809 9th Street in New York City. The front of the card features a portrait of Ulysses S. Grant, the Union Army leader during the Civil War. The card also includes historical information about Grant and advertising text for the business. The back of the card is blank.

This archival item consists of a letter and a receipt. The letter, dated September 18, 1872, is an autograph letter signed by Maurice Guggenheimer, a dry goods merchant in Lynchburg, Virginia. Written in dark ink, it concerns balmorals and shoes and was sent to Creasy & Brother. The letterhead shows the Guggenheimer & Co. stamp. The included receipt is part-printed and signed, issued by Guggenheimer & Co. to Creasy & Brother on October 18, 1872. The receipt indicates an address of 144 Main Street. Maurice Guggenheimer served in the Confederate Army during the Civil War, specifically in Company C, 2nd Virginia Cavalry. He is identified as a Jewish Confederate soldier.

A letter dated July 6, 1852, from John Wagner to Mordecai & Co. in Charleston, South Carolina. The letter, which is a broadside with a cover from the M.C. Mordecai Co., discusses coal for their steamship Isabel bound for Cuba. The broadside also lists the signatures of agents of Mordecai & Co., including Moses Cohen Mordecai, J.R. Mordecai, Isaac Eger Hertz, and J.A. Enslow.

Confederate Post Office receipt for $1.11 in stamps for letters from Columbus, Mississippi to Madison Station, Mississippi, dated September 1, 1864. Issued by J. (Jacob) Isaacs, Postmaster. The receipt indicates the post office closed in 1950.

A handwritten letter from Philip J. Joachimson to the Chief Rabbis in Eretz Israel, dated September 19, 1880. The letter expresses gratitude for New Year greetings and conveys warm regards to the rabbis, their families, and congregations. Joachimson also mentions his continued prayers for Eretz Israel and requests that the letter be shown to Rabbi Avraham Eisenstein and other friends in Jerusalem. The letter is written in English with some Hebrew and consists of three leaves, 35.5 cm, sewn and glued at the top. It shows signs of age, including stains, folding marks, and minor tears.

Sworn statement of allegiance to the Confederate States of America by G. Lewinson, witnessed by A. J. Walker, Chief Justice of the Alabama Supreme Court, Montgomery County, Alabama, August 27, 1862. The document includes the text of the oath and notes that it differs from the oath for military service. The document also includes brief biographical information about A. J. Walker.

Boxed set of four rare 1863 Civil War-era Bezique playing card decks manufactured by Lawrence, Cohen & Co. in New York City. Includes two heavy cardboard Bezique counters with metal hands. Most cards are in very good condition, but four have minor damage (dog-eared Aces of Diamonds and Jack of Spades; a tear on the Seven of Clubs; stains and pencil marks on the Ace of Hearts). The deck consists of 126 cards, ranging from seven through ace, with four of each card (a standard Bezique deck). The included box is partially intact. The cards were manufactured by Lawrence, Cohen & Co., a firm that took over the existing card firm of Lewis I. Cohen. This deck is a Bezique deck, a variation of Pinocle.

First edition of Nathan Mayer's novel, *The Last of the Asmoneans*, published in Cincinnati in 1859 by Bloch & Co., Office of The Israelite. This 113-page 8vo volume, bound in modern boards, is foxed. The novel is set in ancient Judea during the reign of King Herod. Isaac Mayer Wise, in his *The World of My Books*, notes Mayer's contribution to American Jewish literature, stating that Mayer's writing relieved Wise of the need to continue producing Jewish fiction in English. The book is considered rare and is not included in Singerman's bibliography. Mayer, a physician active in Cincinnati's Jewish community in the mid-1850s, served as a surgeon in the Civil War and his experiences are reflected in this somewhat autobiographical novel. He was known as the “Most versatile Jewish Soldier in the War Between the States,” serving in the 11th Connecticut Infantry and participating in battles such as Antietam, South Mountain, and Fredericksburg.
![Letter from J. J. Cohen to [Recipient Name Unknown], Rome, Georgia, December 16, 1861](https://iiif-images.library.upenn.edu/iiif/2/ebede6c9-7b4d-47bd-ac6c-ef9006f9e7bd%2Faccess/full/!600,600/0/default.jpg)
A one-page letter written by J. J. Cohen in Rome, Georgia on December 16, 1861, discussing difficulties in purchasing tobacco at favorable prices, the lack of assistance from agents, concerns about potential losses from the Great Charleston Fire of December 11, 1861, reflections on the ephemeral nature of wealth, and the writer's anticipation of a visit from the recipient. The letter shows water damage but remains readable.

A patriotic envelope featuring an image of Col. Max Friedman and the text "Headquarters; Cameron Dragoons." The envelope likely dates to circa 1863 and relates to the Civil War. It was found in Philadelphia, Pennsylvania.

Manuscript field order issued by Major General Jacob Dolson Cox, commanding the 23rd Army Corps, on May 7, 1865, from Greensboro, North Carolina. Written and signed by Cox's Assistant Adjutant General, Lieutenant Colonel Theodore Cox, it directs division commanders to turn over all pack animals to the Chief Quartermaster. The order includes facsimile signatures of L. A. Gratz and J. H. Stevenson. The document is written on a single-page letter sheet and features manuscript docketing on the reverse.

A $1,000 Confederate bond issued on December 23, 1862, signed by Judah P. Benjamin. The bond includes coupons and was printed by Duncan of South Carolina. The bond is in outstanding condition.

This archival item consists of a letter written by Asher D. Cohen to Brauley & Burnwell on May 8, 1882, in Charleston, South Carolina. The letter pertains to legal matters. It was likely written from Cohen's law office at 94 Broadway.

A one-page letter, approximately 7-1/2" x 9-3/4", dated October 8, 1848, from E. Waitzfelder & Co. in Milledgeville, Georgia to Jacob Mayer & Co. in Philadelphia, Pennsylvania. The letter details a complaint about a shortage of goods in a recent shipment and requests a credit adjustment.

Carte-de-visite (CDV) photograph of a young boy in a light-colored uniform, possibly a Confederate prisoner of war, housed in an orphanage. The verso is inscribed in pencil: “A Levy Cleveland Orphans home / war.” The photograph is undated but is likely from the 1860s.

Carte-de-visite photograph by Levy & Cohen, Richmond, Virginia, circa 1865. The verso of the photograph includes the words "PENITENTIARY" and a revenue stamp. Entered According to Act Of Congress by Levy & Cohen.

Carte-de-visite (CDV) photograph of Jackson E. Labatt (December 1, 1845 – 1924), taken circa 1860 in New Orleans, Louisiana. Labatt served in Company B, 26th Louisiana Infantry during the Civil War. Post-war, he worked as a long-distance freighter for the U.S. Army and held various occupations, including merchant, estate agent, notary public, government contractor, and cotton merchant. His father was Abraham Cohen Labatt, a Charleston, SC merchant. The Labatt family in both New Orleans and Charleston corresponded with Isaac Leeser. The photograph's signature matches Labatt's handwriting on a document signed June 21, 1865, in Natchitoches, Louisiana, and on a passport application.

Collection of five documents pertaining to the Civil War bounty claim of Lucius M. Fanning, a bugler in Company B, 1st Connecticut Volunteer Artillery. The documents include an application for additional bounty (October 24, 1866), two letters from E. B. French, Auditor of the Treasury Department (January 21, 1867), confirming the validity of the bounty and authorizing payment, and two letters from the Paymaster General's Office (January 22, 1867), regarding the disbursement of the bounty to attorney B. D. Hyam for forwarding to Fanning. The documents detail Fanning's military service, his entitlement to the $100 bounty under the Act of Congress approved July 28, 1866, and the processing of his claim. The documents were filed by Attorney B.D. Hyam in Washington D.C.

A Civil War pass, dated February 10, 1864, allowing Southerners to travel into Northern territory for one week. Issued at Camp Hamilton, Virginia, and signed by Lieutenant and Assistant Provost Marshal William Myers.

A three-page handwritten letter from H. A. Henry in San Francisco to Isaac Leeser in Philadelphia, dated June 20, 1865. Written in English with some Hebrew words, the letter discusses book orders, settling accounts, the impact of Civil War food prices and high taxes on Henry's income, and current events in San Francisco, including the progress of Orthodox German Jews who separated from the Reform movement and the dwindling attendance at Reform Friday evening services. The letter also mentions Mr. Koshland of San Francisco, a Mr. Myers, and Rev. Mr. Isaac of New York. A few lines of text are missing.

Six-page letter written in German by Bernard Henry Gotthelf to Isaac Leeser on November 8, 1853, from Adath Israel Congregation in Louisville, Kentucky. The letter details the new congregation officers and expresses complaints about the congregation.

Three (3) partly-printed, single-page quarto documents, dated late February and March 1863, from the Union "Headquarters Convalescent Camp. Between Fairfax Seminary and Long Bridge, Va." These documents represent the final statements for Privates Charles Drum, Peter Kiely, and John Kelly of Co. C, 6th New Jersey Volunteers, discharged for disability. Each document is signed in type by Lieutenant Colonel Samuel McKelvy. Printed by Philip & Solomon, a prominent Jewish printing firm in Washington, D.C. This is described by the donor as a rare example of this type of hospital form.

Deed of Trust signed by Simon Wolf as Notary Public on May 17, 1875. The document was signed by Civil War Captain E.C. Weaver. Simon Wolf (1836-1923) was a prominent figure in Jewish affairs, born in Hinzweiler, Kingdom of Bavaria. He emigrated to the United States in 1848, practiced law, served as Recorder of Deeds for the District of Columbia, and was Consul General to Egypt. He was active in Jewish charitable and educational movements and a prominent Freemason and member of the Independent Order B'nai B'rith.

Sheet music for piano, four hands, entitled "Southern Flowers" and "Daisy Polka," composed by S. Schlesinger in 1861. Published in Mobile, Alabama by Joseph Bloch at 55 Dauphin St. Includes a full-page advertisement by the publisher. This piece is notable for being composed by a Jewish composer and published by a Jewish music publisher during the Civil War. Sigmund Schlesinger, born in Germany in 1835, emigrated to America at age 25 and settled in Mobile, Alabama a year later, a city with a growing Jewish community. He carried a letter of introduction to Joseph Bloch, one of the first music teachers in Alabama.

Metal store token issued by Henry Wolf, Trunk Manufacturer, located at 211 Jefferson Avenue, Detroit, Michigan. The token depicts a bust of a Native American wearing a headdress and surrounded by stars on the reverse. The token dates to the American Civil War period (circa 1863).

A broadside advertising the Misses Mordecai's Day School for Children, located at 1825 Delancey Place in Philadelphia, Pennsylvania. The broadside, issued circa 1861, details enrollment information and terms. It shows signs of age, including stains and minor edge wear.

Metal Civil War store token issued by Henry Wolf, Trunk Manufacturer, located at 211 Jefferson Avenue, Detroit, Michigan. The token features a bust of a Native American wearing a headdress and surrounded by stars on the reverse. Dated circa January 1, 1863.

Civil War-era store token issued by F. & L. Ladner of the North Millinery Hall, located at 532 North 3rd Street, Philadelphia, Pennsylvania. The token is made of metal and features the coat of arms of Philadelphia on one side and a lyre on the other. Date of issue is approximately January 1, 1863.

This scrapbook, compiled by Jacob da Silva Solis-Cohen, contains approximately 110 pages of personal materials dating from the 1850s. It includes 43 original drawings and paintings in various media (watercolor, ink, charcoal, and pencil), many by Solis-Cohen himself, as well as works by his friends, including Ellen Samuel and S.L. Samuel. The scrapbook also features numerous engravings from books and advertisements, bookplates, poetry, and writing, possibly collected during travels in Europe. A label from Williams Artist Emporium, 37 N. 6th St., Philadelphia, dates to the 1850s. The scrapbook measures approximately 12" x 16" x 2" and weighs over 8 pounds. The collection suggests a glimpse into Solis-Cohen's life before his medical career, spanning his time in high school and before medical school. A later cartoon from the 1870s appears to be out of place chronologically.

A three-page manuscript folio listing forty-nine Confederate Army officers, including their names, ranks, dates of commission, and original entry into service dates. The document is titled "All offices on this list are Graduate of the Military Academy [West Point] except those to whose name this mark (x) is offered." Notable officers listed include A.C. Myers (the highest-ranking Jewish officer in the Confederate Army), James Longstreet, and Stephen D. Lee. The manuscript also notes that it was "Sent into the Senate 28 Jany 1861," followed by additional lists of officers. Seven officers have an 'appoint'd' notation suggesting a time continuum and potential acceptance of South Carolina commissions after resigning from the U.S. Army. This document was likely drafted shortly after Lincoln's election in November 1860 under the South Carolina Adjutant General, authorized by Governor Pickens to enlist volunteers for a state army. The document is in fine condition. The description includes background information about the South Carolina secession convention in Columbia and Charleston in December 1860.

Hand-colored lithograph depicting Carver Barracks, Meridian Hill, Washington, D.C. The lithograph shows barracks, tents, a flag, soldiers, and trees. It includes the names of several regiments and commanding officers: 1st Brigade, Casey's Division U.S. Army; 104th Regt. Pa. Vols. (Col. W.W.H. Davis); 11th Maine Vols. (Col. John C. Caldwell); 56th N.Y. State Vols. (Col. C.H. Vanwyck); 52nd Penna. Volunteers (Col. John C. Dodge, Jr.). Published in Philadelphia by Rosenthal's Litho., 501 Chestnut St., in 1862. The lithograph measures 8" x 11-3/4". It shows signs of age, including tanning, spotting, old folds, and light wear. One short archival tape repair is present on the verso. Published by L.N. Rosenthal Lithographic Company. This item is not located in OCLC or the Library of Congress.

Autograph letter signed (ALS) from Charles B. Thomas, Colonel and Judge Advocate on Kirby Smith's staff, to H.M. Phillips. The one-page, quarto letter, written on Office of Army Clothing & Equipage stationery in Philadelphia, Pennsylvania, discusses the Secretary of War's order to discharge two packers at the Schuylkill Arsenal. Dated August 31, 1858.

Carte-de-visite (CDV) portrait photograph of Colonel Marcus M. Spiegel, 120th Ohio Volunteer Infantry. The photograph, taken circa 1861-1864 by Friedlander & Horwitz of New York City, shows Spiegel in his Union Army uniform. The CDV is signed. Spiegel, a German Jewish immigrant, served in the Civil War and was killed in action in Louisiana in 1864.

Four-page autograph letter signed by Henry Cohen to his bride-to-be, Matilda Samuel, dated January 23, 1844. Written from London, England, with an integral address panel to Liverpool, England, and bearing a one-penny postage stamp. The letter displays minor damage, including a small hole and a repaired lower margin on the final page. The letter is written on 4to-sized paper.

Store token from A. & H. Alschuler, men's clothiers, issued in Ottawa, Illinois during the American Civil War (1861-1865). The card is dated circa 1863. This item, Fuld-660A-2a, R.3, is graded AU55 NGC. It is from the Donald G. Partrick Collection. Simon Alschuler, the younger brother and sometimes partner of Samuel D. Alschuler in Chicago, was primarily involved in the family's Ottawa clothing business. Tax assessments suggest he was also a photographer in Ottawa from 1862 to 1865. Some sources attribute to him photographs of the 1871 Chicago fire, although it was more likely his brother Samuel.

A letter written by Henry Etting, purser in the United States Navy, to Daniel Broadhead on November 27, 1831. The letter concerns Navy business and was sent from Norfolk, Virginia. The letter is a stampless ship cover sent from Hampton Roads. Etting served in the U.S. Navy for over fifty years, retiring as a pay-director with the rank of commodore. During the Civil War, he served as purser and fiscal agent for the Navy Department in New York.