Skip to main content

George Jacob Abbot papers

 Collection
Call Number: MS 28

Scope and Contents

The George Jacob Abbot Papers consist mainly of correspondence, drafts of speeches, unfinished drafts of U.S. State Department papers, newspaper clippings and other materials related to Abbot's employment as secretary to Daniel Webster and to his diplomatic service. There are some Abbot family materials among the papers as well.

The correspondence consists of approximately 700 letters, of which 104 (1811-1852) are by Webster and 74 are to him, and 247 (1842-1878) are by Abbot and 175 to him. Nearly half of Abbot's letters were written during his diplomatic service in England and Canada. Among the important correspondents are Thomas Stephenson, U.S. Consular Agent; Emory McClintock, Vice-consul at Sheffield; Prentiss Mellen, first Chief Justice of Maine; and judges Charles Jackson, James Kent, and Joseph Story. The correspondence is arranged chronologically, but the letters are individually catalogued in the Department's manuscript catalogue, and a list of correspondents follow the folder listing.

The speeches include copies of Webster's Fourth of July speech of 1851 and a speech delivered before the New York Historical Society in 1852. There are several copies of other speeches as well as notes and fragments pertaining to them. These are untitled and undated.

The State Department drafts relate to the British attack on the American steamer Caroline in 1837, to the fisheries dispute with England in 1851, and to the case of John S. Thrasher, and American being held in Cuba, 1851-1852.

The newspaper clippings are mainly reviews of Webster's speeches and reports of his political activities.

Other materials, presumably related to Abbot's secretarial duties, include receipts, inventories, lists of names and photographs. A folio contains a certificate of appointment, signed by Millard Fillmore and Daniel Webster, of George King Rogers to the U.S. Consulate in France and a chart of the square mileage of each state and territory of the United States.

Not directly related to Abbot's employment is a draft deposition (ca. 1776) by Peter Green concerning loyalist activities in the colonies.

Abbot's family is represented by a manuscript sermon of his father, Rev. Jacob Abbot (1768-1834); "A Record of the Last Days of Daniel Webster," an unpublished manuscript by Mary J. C. Throop, Abbot's daughter (b. 1842); and by school examination papers of Anna Abbot Throop, Abbot's grandaughter (b. 1869). A printed sermon, Discourse Delivered in Windham, N.H., November 5, 1834, at the Internment of Rev. Jacob Abbot (Nashua, N.H.: Alfred Beard, 1835), has been transferred to the Yale Divinity Library.

The Daniel Webster materials were presumably gathered by Abbot for use in preparing the six volumes of the Works of Daniel Webster (Boston, 1851). Most of Edward Everett's letters to Abbot refer to the editing and production of the Works. Apparently the Webster papers were also used by Mrs. Throop in preparing her manuscript.

The George Jacob Abbot Papers were given to Yale University Library by Wilkie Bushby in September 1955.

Dates

  • 1811-1901

Creator

Conditions Governing Access

The materials are open for research.

Conditions Governing Use

Unpublished materials authored or otherwise produced by the creator(s) of this collection are in the public domain. There are no restrictions on use. Copyright status for other collection materials is unknown. Transmission or reproduction of materials protected by U.S. Copyright Law (Title 17, U.S.C.) beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owners. Responsibility for any use rests exclusively with the user.

Immediate Source of Acquisition

Gift of Wilkie Bushby in 1955.

Arrangement

Arranged in five sections: Correspondence, Writings, Photographs, Printed Matter, and Newspaper Clippings.

Extent

1.5 Linear Feet (4 boxes, 1 folio)

Language of Materials

English

Catalog Record

A record for this collection is available in Orbis, the Yale University Library catalog

Persistent URL

https://hdl.handle.net/10079/fa/mssa.ms.0028

Abstract

Minister and diplomat. Correspondence largely relating to Abbot's service as secretary to Daniel Webster and as an agent of the State Department in England and Canada. Included are 104 letters by Daniel Webster as well as copies of several of his speeches. State Department papers concerning controversies with England (1837-1852), newspaper clippings about Daniel Webster and miscellaneous receipts, inventories and photographs make up the remainder of the papers.

Biographical / Historical

George Jacob Abbot, son of the Rev. Jacob Abbot, a Unitarian minister, was born in Windham, N.H. He graduated from Harvard College in 1835, after which he opened a boys' school in Washington, D.C. After a clerkship in the State Department, he became private secretary to Daniel Webster, this during Webster's second term as Secretary of State (1850-1852).

Abbot served as United States consul at Bradford and Sheffield, England, from 1864 to 1870 and, returning to the U.S., was for several years a professor at the Theological School at Meadville, P.A. In 1877 he took another diplomatic position at Goderich and Windsor, Canada, which he maintained until his death.

More information as to Abbot and family may be found in Leonard A. Morrison's History of Windham in New Hampshire, 1719-1883 (Boston: Cupples, Upham and Co., 1883).

Appendix

List of Correspondents

  1. Abbot, Ann T.G. (Emery) [2],1851
  2. Abbot George Jacob (including 10 to his wife, 4 to Edward Everitt, 102 to Emory McClintock, 3 to Mary J.C. (Abbot) Throop, 108 to U.S. Dept. of State, 4 to Daniel Webster) [247],1842-1878
  3. Adams, Charles Francis [1],1893-1895, 1899, 1905
  4. Allen, J.H. [3],1851
  5. Ames, C. [1],1852
  6. Andrews, J. DeWolf [9],1851-1852
  7. Appleton, William [3],1861, n.d.
  8. Archer, William Segar [1],1852
  9. Barnard, Daniel Dewey [1],1852
  10. Barnard, James S. [1],1852
  11. Barnett, John [1],1852
  12. Barney, John (5 tel., 1) [6],1852
  13. Bates, Issac C. [1],1851
  14. Bible Society of Washington [1],1852
  15. Bayly, B.S. [3],1852
  16. Bird, Josiah N. [1],1852
  17. Brooks, E. [1],1851
  18. Brosseau, A & Co. [1],1865
  19. Brown, John P. [1],1851
  20. Brunner, William & Co. [1],1865
  21. Buel, C.C. [1],1900
  22. Burritt, Elihu [1],1870
  23. Burwell, William M. [2],1851
  24. Cable, Joseph,1852
  25. Carazza, Lizzie [1],n.d.
  26. Chandler, Joseph Ripley [1],1850
  27. Choate, Rufus [1],n.d.
  28. Conrad, Charles M. [2],1852
  29. Cooper, James [1],1851
  30. Crampton, Sir John Fiens Twisleton [1],1852,
  31. Cupid, Josephine [1],1851
  32. Curtis, Edward [2],1852
  33. Curtis, George Ticknor [3],1852-1859
  34. Cushing, Caleb [1],1858
  35. Cutts, J. Madison [2],1851-1852
  36. Darby, William [1],1851
  37. Davis, George Thomas [2],1852, n.d.
  38. Dayton, William L. [2],n.d.
  39. Dexter, Franklin [1],1850
  40. Dix, Dorothea Lynde [1],1887,
  41. Dorr, E. Richie [1],1851
  42. Dutton, Warren [1],1830
  43. Dudley, Thomas H. [1],1868
  44. Easby, William [1],1851
  45. Eckert, G.N. (as director of U.S. Mint) [1],1851
  46. Edgerton, Alfred Peck [1],1852
  47. Eliot, William G. [1],1851
  48. Ethridge, John [1],1851
  49. Evans, Henry G. [1],1851,
  50. Everett, Alexander Hill [1],1851
  51. Everett, Edward [20],1851-1859
  52. Farnham, R. [1],1851
  53. Felton, Cornelius Conway [3],1852-1860
  54. Fillmore, Millard (to Daniel Webster) [2],1852
  55. Foreman, E. [1],1852
  56. Fosdick, David [2],1851
  57. "Friends of Daniel Webster" [7],1850-1851
  58. Fuller, Hiram [6],1814-1880
  59. Fulton, Charles C. [1],1851
  60. Gaitley, Kate [1],1886
  61. Gales, Joseph [1],1851
  62. Gaston, William [1],1820
  63. Gilman, Arthur [1],1889
  64. Gooch, William B. [1],1851
  65. Goodrich, Samuel Griswold [1],[1852?],
  66. Goodrich, Charles J. [1],1852
  67. Goodrich, Zacheus [1],1852
  68. Gay (or Guy), William [1],185-?
  69. George Washington University [1],1851
  70. Hale, Nathan [1],1851
  71. Harrington, George [2],1851
  72. Haskins, Nat [1],1851
  73. Hawley, E. [1],1850
  74. Hayes, Caroline L. [1],1851
  75. Heyer, W. Grant [1],1852
  76. Hunter, Louisa [1],n.d.
  77. Hunter, William [2],1852
  78. Jackson, Charles [4],1830-1839
  79. Jewett, Charles Coffin [4],1851
  80. Johnson, R. [1],1851? (or 1861?)
  81. Kebler, John [2],1851
  82. Kebler, Lucy (Abbot) [1],1851
  83. Kelly, Samuel [1],1851
  84. Kenney, B.G. [4],1851
  85. Kent, James [1],1830
  86. Ketchum, Hiram [5],1852
  87. Kiderlin, William L.J. [1],1852
  88. Kimball, Richard Burleigh [1],1852
  89. King, Horatio [3],1865
  90. Kingmen, E. [1],1852
  91. Lander, Edward [1],1853
  92. Lanman, Charles [3],1852
  93. Laurence, A.H. [1],1852
  94. Lawson, C. [1],1852
  95. Lawson, Thomas [1],1852
  96. Letcher, Robert P. [1],1851
  97. Lester, Charles Edwards [1],1852
  98. Levin, Lewis C. [1],1852
  99. Little, Brown & Co. [1],1852
  100. Lord, Henry W. [2],1865
  101. McKean, W.V. [1],1853
  102. Mackie, James S. [1],1851
  103. Marcy, William Learned [1],n.d.
  104. Manchester, N.Y. (Citizens of) [1],1851
  105. Marston, John M. [3],1851
  106. Mechanics' Institute, Bradford, England [1],1865
  107. Mitchell, Mr. & Mrs. Henry [1],1899
  108. Moore, George Henry [2],1852, n.d.
  109. Moore, Helen [1],1850
  110. Morgan, Lewis Henry [1],1851
  111. Morris, Charles [1],1852
  112. Morrison, Ann Theresa (Abbot) [2],1852-1857
  113. Morse, John M. [1],1851
  114. Mountfort, George [1],1851
  115. Mundella, Anthony John [1],1870
  116. Munroe, J. & Co. [1],1851
  117. Murray, Patrick [1],1852
  118. Nichols, Julia Webster (Abbot) [3],1871-1891
  119. Norton, Charles B. [1],1851
  120. Nourse, Joseph Everett [1],1851
  121. Noyes, Parker [1],1852
  122. Osgood, George [2],1851
  123. Peck, Cassius P. [1],1852
  124. Porter, E. [1],1852
  125. Porter, John K. [1],1851
  126. Powell, C.H. [1],1851
  127. Randall, H.K. [2],1852
  128. Rankin, M.M. [4],1865
  129. Rawson, Francis George [1],1865
  130. Rodice, M.E. [1],1851
  131. Sanborn, C.P. [1],1851
  132. Seward, William Henry [1],n.d.
  133. Shattuck, W.G. [1],1851
  134. Skinner, Aaron Nichols [1],1852
  135. Smith, Samuel Abbot [1],1851
  136. Smith, W. Ramsden [1],1865
  137. Smith W. & Sons [1],1865
  138. Stephenson, Thomas [34],1856-1865
  139. Stevenson, R.M. [3],1865
  140. Story, Joseph [8],1824-1840
  141. Taylor, Frank [2],1851
  142. Taylor, H. [1],1852
  143. Thomas, Charles [1],1851
  144. Thrasher, John Sidney [1],1853
  145. Throop, Mary J.C. (Abbot) [4],1851-1883
  146. Totten, Joseph Gilbert [1],1851
  147. Ticknor, George [2],1852
  148. Trenton, N.J., Lawyers and Legislators [1],1852
  149. Train, George Francis [1],1853
  150. Unidentified [11],1851-1892
  151. U.S. Census Office [3],1851
  152. U.S. Department of the Interior [1] (folio),1851
  153. U.S. Department of State [18],1850-1857
  154. U.S. Department of State (Comm. to G.K. Rogers as Consul at Lyons) [1],1852
  155. U.S. Treasury Department [2],1851-1865
  156. U.S. War Department [1],1851
  157. U.S. Navy Department [1],1851
  158. Varnum, Joseph Bradley Jr. [1],1851
  159. Vick, Bushrod W. [2],1852
  160. Walsh, Charles T.?. [1],1851
  161. Warren, G.W. [1],1852
  162. Webb, John F. [1],1851
  163. Webb, William Benning [1],1851
  164. Webster, Daniel (drafts & some originals including 15 to G.J. Abbot, 1851-1852, and 11 to Millard Fillmore, 1852) [104],1811-1852
  165. Wehrmann, L.F. [1],1851? (or 1852?)
  166. Wells, Israel, et.al. [1],1852
  167. Wieting, Christopher [1],1852
  168. William, J. Howard [1],1852
  169. Winthrop, Robert Charles [2],1850-1859
  170. Wood, George [1],1851
Title
Guide to the George Jacob Abbot Papers
Status
Under Revision
Author
Adapted by Thomas J. Connors
Date
May 1979
Description rules
Finding Aid Created In Accordance With Manuscripts And Archives Processing Manual
Language of description note
Finding aid written in English.

Part of the Manuscripts and Archives Repository

Contact:
Yale University Library
P.O. Box 208240
New Haven CT 06520-8240 US
(203) 432-1735
(203) 432-7441 (Fax)

Location

Sterling Memorial Library
Room 147
120 High Street
New Haven, CT 06511

Opening Hours