Collection Summary
Edwards Pierrepont Papers
1847-1900
1847-1900
MSS18283
Pierrepont, Edwards,
1817-1892
250 items
5 containers
2 linear feet
English
Collection material in
English
Manuscript Division, Library of
Congress
Washington, D.C.
Lawyer of New York,
N.Y., United States attorney general, and ambassador to Great Britain.
Correspondence, legal papers, speeches, articles, reports, newspaper clippings,
cancelled checks, and printed matter, relating chiefly to Pierrepont's legal
career in New York, N.Y. Includes letters from Hamilton Fish (1808-1893) and
Hamilton Fish, Jr. (1849-1936).
Selected Search Terms
The following terms have been used to index the description of this collection in the LC Catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically.
People
Fish, Hamilton, 1808-1893--Correspondence.
Fish, Hamilton, II, 1849-1936--Correspondence.
Pierrepont, Edwards, 1817-1892.
Subjects
Practice of law--New York (State)--New York.
Occupations
Cabinet officers.
Diplomats.
Lawyers.
Provenance
The papers of Edwards Pierrepont, lawyer of New York, N.Y., United
States attorney general, and ambassador to Great Britain, were purchased by the
Library of Congress in 1968.
Processing History
The Edwards Pierrepont Papers were processed in 1972. The finding aid
was revised in 2011.
Copyright Status
The status of copyright in the unpublished writings of Edwards
Pierrepont is governed by the Copyright Law of the United States (Title 17,
U.S.C.).
Access and Restrictions
The papers of Edwards Pierrepont are open to research. Researchers are
advised to contact the Manuscript Reading Room prior to visiting. Many
collections are stored off-site and advance notice is needed to retrieve these
items for research use.
Preferred Citation
Researchers wishing to cite this collection should include the
following information: Container number, Edwards Pierrepont Papers, Manuscript
Division, Library of Congress, Washington, D.C.
Biographical Note
Date
Event
1817, Mar. 4
Born, North Haven, Conn.
1837
Graduated, Yale College, New Haven, Conn.
1840
Admitted to Connecticut bar
1840
1841
Tutor, Yale College, New Haven, Conn.
1846
Married Margaretta Willoughby
1857
Judge, New York superior court, New York, N.Y.
1867
1868
Member, N.Y. Constitutional Convention
1869
1870
United States district attorney
1876
1877
United States minister to Great Britain
1892, Mar. 6
Died, New York, N.Y.
Scope and Content Note
The papers of Edwards Pierrepont (1817-1892) span the years 1847-1900
and consist primarily of legal printed matter. There are only a few pieces of
correspondence, including five sent by Pierrepont, one received from Hamilton
Fish (1808-1893) and seven from his son, Hamilton Fish (1849-1936).
Legal materials include a small number of handwritten documents and a
larger group of printed items. All relate to various federal, New York state,
and New York city cases. Other printed matter includes reports and handbooks
accumulated by Pierrepont, along with a few of his articles and speeches.
Cancelled checks of Pierrepont, his wife, M. O. Roberts, and Henry P. Tappan,
plus a small file of clippings, complete the collection.
Arrangement of the Papers
This collection is arranged by type of material
Catalog Record: [https://lccn.loc.gov/mm73018283]
Container List
Container
Contents
1
Outgoing correspondence
1
Pierrepont to Thomas Sparrow,
1851, Jan. 29
1851, Jan. 29
1
Pierrepont to Gideon J. Tucker,
1864, Apr. 25
1864, Apr. 25
1
Pierrepont to George R. Baldwin,
1876, Apr. 19
1876, Apr. 19
1
Pierrepont to Stanley Clark and
Brown,
1876, June 23
1876, June 23
1
Pierrepont to the Earl of Derby,
1882
1882
1
Correspondence received
1
Hamilton Fish (1808-1893) to
Pierrepont,
1874, Jan. 6
1874, Jan. 6
1
Hamilton Fish (1849-1936), to
Pierrepont
1
1874, Apr. 10-11
1874, Apr. 10-11
(2 folders)
1
1875, June 15
1875, June 15
1
1884, Oct. 24
1884, Oct. 24
1
Sept. 23
Sept. 23
1
Sept. 11
Sept. 11
1
Hamilton Fish (1849-1936) to the
estate of Edwards Pierrepont,
1892, June 23
1892, June 23
1
Legal documents including bonds
1
Court documents and notes
1
Printed matter
1
Speeches and articles by
Pierrepont
1
Legal
1
United States Supreme
Court
1
United States circuit court
1
Supreme court, state of New
York
1
New York supreme court, city
and/or county of New York
1
Supreme court (undesignated)
1
New York superior
court
(1
folder)
1
(1
folder)
2
New York court of appeals
2
Surrogates court, county of New
York
2
New York common pleas
2
Court of claims
2
Memorials
2
Monthly Law Reporter
2
1858, Mar.
1858, Mar.
2
1859, Apr.
1859, Apr.
2
1859, May
1859, May
2
1859, Aug.
1859, Aug.
3
1859, Nov.
1859, Nov.
3
1858, Dec.
1858, Dec.
3
Reports of Practice Cases and New York Practice
Reports
3
Vol. 6, no. 1
3
Vol. 7, nos.1-3
3
Vol. 15, nos. 2-3, 5
3
Vol. 16 no, 4
3
Vol.17, nos. 4-6
4
Miscellany
4
“Annual Report of the
Comptroller of the Currency to the First Session of the Forty-Ninth Congress of
the United States,
1855, Dec. 1"
1855, Dec. 1"
4
Congressional Directory
,
1884
1884
4
“Compilation of the
Internal Revenue Laws of the United States,”
1873
1873
4
Railroads, including deeds,
reports and legislative bills
4
Reports
4
Foreign Sunday School
Association,
1888
1888
4
Examination of the Mariposa
estate in California,
1864
1864
4
Trustees of the Astor
Library, New York, N.Y.,
1887
1887
4
Miscellaneous
articles
4
British military equipment
regulations,
1893
1893
(1
folder)
5
(1
folder)
5
Miscellaneous
5
Cancelled checks and
receipts
5
Pierrepont, Edwards,
1848-1884
1848-1884
5
Pierrepont, Margaretta,
1898-1900
1898-1900
5
Roberts, M. O.,
1863-1869, 1875
1863-1869, 1875
5
Tappan, Henry P.,
1862-1863
1862-1863
5
Miscellaneous,
1847-1879
1847-1879
5
Clippings