Skip to main content

Southard Hay autograph collection

 Collection
Call Number: MS 268

Scope and Contents

The Southard Hay Autograph Collection contains correspondence, legal documents, financial papers, and other items (1750-1885) signed by several United States presidents, cabinet officers, Supreme Court justices, governors of various states, and many others, as well as signatures cut from a number of documents. Among the notables represented are Charles F. Adams, James Buchanan, John C. Calhoun, Salmon P. Chase, Millard Fillmore, Alexander Hamilton, John Hancock, Andrew Johnson, Mary Todd Lincoln, John Marshall, William H. Seward, and Martin Van Buren. Persons represented by five or more items include Joseph Bloomfield, Lewis Cass, William H. Crawford, J. L. Edwards, Thomas Fitzsimons, Samuel D. Ingham, Robert Morris, Nathaniel Pendleton, Richard Rush, Robert Troup, and Oliver Wolcott.

The bulk of the papers relates to the history of Pennsylvania, New Jersey, New York, and Virginia, and of these, a large proportion concerns the inter-related legal and financial affairs of Joseph Higbee of Trenton, Nathaniel Pendleton of New York, Thomas Woodruff and John Beatty, presidents of the Trenton Banking Company, and Robert Morris of Philadelphia. In order to preserve the historical narrative created by these materials, the collection has been arranged in chronological order. An alphabetical index has been appended to this register to facilitate the finding of individual items.

The collection also contains a small amount of printed material. Southard Hay donated this collection to Yale University in 1937.

Dates

  • 1750-1885

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Unpublished materials authored or otherwise produced by the creator(s) of this collection are in the public domain.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 Southard Hay, 1937.

Extent

0.75 Linear Feet

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.0268

Abstract

Correspondence, legal documents, financial papers and other items chiefly relating to the history of Pennsylvania, New Jersey, New York and Virginia. A large proportion of the papers concern the business affairs of Joseph Higbee of Trenton, Nathaniel Pendleton of New York, Thomas Woodruff and John Beatty, presidents of the Trenton Banking Company and Robert Morris of Philadelphia. Also in the papers are letters by several United States presidents, cabinet officers, Supreme Court justices and governors.

Biographical / Historical

SOUTHARD HAY, Ph. B. 1901. Born January 24, 1875, Allegheny City, Pa.; died July 31, 1951.

Parents, Malcolm and Virginia Eleanor (Southard) Hay. Yale relatives include: John Chambers Humbird, '01S (brother-in-law); John Stewart Henderson, '13S (nephew); John Stewart Henderson, Jr., '38 (grandnephew); Robert A. McLaughlin, '38 (son-in-law).

Shadyside Academy; Phillips-Andover. Select course; Class deacon, Freshman, Junior, Senior years; deacon, University Church; Freshman, Apollo Glee Clubs; chairman, Yale Scientific Monthly, Senior year; Class Book historian; Class secretary; president, Berkeley Assn.; Shadyside Academy Club; Sheff. Debating Society; Book and Snake.

Purchasing agent, Harbison-Walker Co., fire brick manufacturers, Pittsburgh, Pa., 1901-1903; secretary-treasurer, Standard Construction Co., 1903-1905; vice-president, treasurer, director, Cuthbert Bros. Co Inc., construction engineers, 1905-1927, president, 1927; World War I, deputy, Fuel Administration, Pittsburgh District, 1918, Pittsburgh Committee for Collection of Intelligence Material: special deputy as agent, Commonwealth of Pa., secretary of banking, in possession, Pittsburgh-American Bank & Trust Co., 1932; director, Dept. of Public Welfare, Pittsburgh, 1934; organizer, partner, Bristol Metal. Products, sales engineers, manufacturers representatives; member, Local Draft Board, No. 7, Pitts-burgh; numerous articles published, Yale Scientific Monthly, Class Reunion Record; member, Red Cross, board of managers, Children's Hospital, Pittsburgh, board of incorporators, Homewood Cemetery, "City and Borough Relations Committee", Pittsburgh Chamber of Commerce vestry, Trinity Episcopal Church, board of trustees, diocese of Pittsburgh, Fellowship Lodge No. 679, F. & A. M., Society of War of 1812, Sons of the American Revolution, Fox Chapel Golf Club, Pittsburgh Golf Club; Duquesne Club, Keystone Athletic Club, Mory's Assn., New Haven, Pittsburgh Club, Democratic Party; president, 1901-1951, Class of 'O1S, acting secretary, 1949-50; Alumni Fund agent, 1901-1902; executive committee, Yale Engineering Assn., 1923-1924, district vice-president, Pittsburgh; head, Yale-in-China Committee, 1925; governor, Yale Publishing Assn., 1922-1927; chairman, 1931 Reunion Committee;. member, executive committee, 1939-1941; vice-president, treasurer, president, Yale Club of Pittsburgh; assistant-treasurer, Associated Western Clubs; executive committee, Yale Alumni Assn., Western Pa.; Yale Scholarship Trust Committee, Pittsburgh; member, Class Employment, Class Scholarship, Class Sons and Daughters, Class Life Fund Committees; member, Graduates Club of New Haven, University Club of Pittsburgh, Yale Club of New York.

Married (1) April 21, 1906, Pittsburgh, Pa., Eleanor Humbird (St. Margaret's School, Waterbury, Conn.), daughter of James Smith and Emma Barlow (Chambers) Humbird. Children: Malcolm, '30 (LL. B. Univ. Pa.); Eleanor Southard (Mrs. Robert Allen McLaughlin). Mrs. Hay died 1937. Married (2) August 2, 1941, Pittsburgh, Pa., Florence Anna Ambler, sister of Sarah Eliza Ambler.

From Yale University Obituary Record, 1951-1952.

INDEX

Items which consist solely of signatures are marked with *. The Folders are listed after the dates and in parentheses.

  1. Adams, Charles Francis, 1807-1886, 1871 Dec 18 (44)
  2. Adams & Rhoades, 1815 Aug 14 (19)
  3. Agnew, John, 1768 Aug 17 (1)
  4. Armistead, William, 1803 Aug 31 (9)
  5. Armstrong, James, 1800 Oct 8 (7)
  6. Ashley, James Mitchell (Territorial gov. of Montana), 1824-1896, *n.d. (49)
  7. Atwater, Moses, 1797 May 4 (4)
  8. Avery, John, 1781 Jan 18 (1)
  9. Ayers, Ezekiel, 1809 Apr 3 (15)
  10. Baker, James, 1799 May 31 (Folio)
  11. Baldwin, Henry, 1870-1844, 1813 Oct 19 [19(2 items)]
  12. Barbour, James, *n.d. (49)
  13. Barker, James Nelson, 1784-1858, n.d. (49)
  14. Barnet, Joseph, *n.d. (49)
  15. Barr, James, 1790 Jan 15 (2)
  16. Bayard, James Asheton, 1799-1880, 1861 Apr 8 (40)
  17. Bayard, John, 1800 Oct 8 (7)
  18. Baynton, Peter, 1792 Dec 31 (Folio)
  19. Beatty, John, 1749-1826, 1799 Mar 4 (Folio)
  20. Beatty, John, 1749-1826, *n.d. (49)
  21. Beaumont, Andrew, 1790-1853, *n.d. (49)
  22. Bell, J, *n.d. (49)
  23. Belli, Jno., [ca. 1792] (3)
  24. Belli, Jno., 1795 Sep 5 (4)
  25. Bethune, George Washington, 1805-1862, 1839 Jan 2 (31)
  26. Biddle, Clement, 1740-1814, 1793 Apr 5 (3)
  27. Biddle, Clement, 1740-1814, 1794 Nov 18 (4)
  28. Bigler, William (Gov. of Pennsylvania), 1814-1880, 1873 Jun 3 (45)
  29. Black, J, *n.d. (49)
  30. Black, J S, 1873 Jun 3 (43)
  31. Black, John, 1802 Oct 14 (9)
  32. Bloomfield, Gen. Joseph (Gov. of New. Jersey), 1753-1823), 1799 May 23 (5)
  33. Bloomfield, Gen. Joseph (Gov. of New. Jersey), 1753-1823), 1800 oct 8 (7)
  34. Bloomfield, Gen. Joseph (Gov. of New. Jersey), 1753-1823), 1803 Feb 26 (9)
  35. Bloomfield, Gen. Joseph (Gov. of New. Jersey), 1753-1823), 1807 Nov 19 (Folio)
  36. Bloomfield, Gen. Joseph (Gov. of New. Jersey), 1753-1823), 1809. May 19 (15)
  37. Bloomfield, Gen. Joseph (Gov. of New. Jersey), 1753-1823), 1817 Sep 1 (20)
  38. Blow, Henry Taylor, 1817-1875, 1871 Jun 8 (44)
  39. Boker, George Henry, 1823-1890, 1864 Feb 15 (38)
  40. Borden, Jon. Jr., 1763 Jun 3 (1)
  41. Boudinot, Elisha, 1740-1821, 1816 Oct 7 (20)
  42. Boyle, John, *n.d. (49)
  43. Bradford, Richard, *n.d. (49)
  44. Breck, Samuel, 1771-1862, 1816 Aug 9 (20)
  45. Brent, Robert, 1818 Feb 6 (21)
  46. Brent, Robert, *n.d. [49(2 items)]
  47. Broglia, 1868 Dec 11 (40)
  48. Bronson, Isaac, 1804 Apr 17 (10)
  49. Bronson, Isaac, 1804 Apr 29 (10)
  50. Brown, Aaron Venable (Gov. of Tennesee, U.S. Postmaster General), 1795-1859, 1857 Jun 1 (Folio)
  51. Brown, George Houston, 1810-1865, 1863 May 4 (37)
  52. Browning, Orville Hickman (Secretary of the Interior), 1806-1881, 1868 Oct 31 (40)
  53. Bryant, William, 1761 Mar. 9 (1)
  54. Buchanan, James (Pres. U.S.), 1791-1868, 1834 Nov 3 (29)
  55. Buchanan, James (Pres. U.S.), 1791-1868, 1835 Dec 14 (30)
  56. Buchanan, R, 1838 Jul 5 (30)
  57. Burnet, William, 1730-1791, 1784 Aug 7 (2)
  58. Burr, Theodore, 1806 Mar 20 (12)
  59. Butler, Capt. E, 1791 Jun 8 (2)
  60. Calhoun, John Caldwell (Vice Pres. U.S.), 1782-1850, *n.d. [49(2 items)]
  61. Campbell, John H., 1873 Jun 3 (45)
  62. Cass, Lewis, 1782-1866, 1834 Jun 26 (29)
  63. Cass, Lewis, 1782-1866, 1834 Oct 30 (29)
  64. Cass, Lewis, 1782-1866, 1857 Aug 24 (Folio)
  65. Cass, Lewis, 1782-1866, *n.d. [49(3 items)]
  66. Chandler, Joseph Ripley, 1792-1875, 1829 Oct 19 (27)
  67. Chase, Salmon Portland (Chief Justice U.S. Supreme Court), 1808-1873, 1872 Jan 4 (45)
  68. Chauncey, Ch., 1818 Dec 1 (21)
  69. Chauncey, Ch., 1819 Jan 5 (22)
  70. Chew, R S, *n.d. (49)
  71. Clark, Abraham, 1726-1794, 1776 Sep 7 (1)
  72. Clark, William, *n.d. (49)
  73. Clarkson, Matthew, 1733-1800, 1792 Dec 31 (Folio)
  74. Cobb, Howell (Gov. of Georgia, Secretary of the Treasury), 1815-1868, 1857 Jun 24 (36)
  75. Collis, Gen. Charles, *n.d. (49)
  76. Cooper, _____, 1868 Jul 16 (40)
  77. Cooper, Robert, 1791 Oct 5 (Folio)
  78. Cooper, S, 1837 Jul 7 (30)
  79. Cooper, S, 1838 May 18 (30)
  80. Corbett, William L., 1873 Jun 3 (45)
  81. Cowan, Edgar, 1815-1885, 1868 Jul 18 (40)
  82. Cox, S S, 1864 May 20 (38)
  83. Coxe, Arthur Cleveland, 1818-1896, n.d. (49)
  84. Cranch, William, 1769-1855, 1801 (8)
  85. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1818 Mar 23 (21)
  86. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1818 Apr 9 (21)
  87. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1818 Apr 28 (21)
  88. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1819 Mar 23 (22)
  89. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1819 Sep 27 (22)
  90. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1819 Oct 16 (22)
  91. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1819 Dec 28 (22)
  92. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1820 Mar 25 (23)
  93. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1820 Jun 28 (23)
  94. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1820 Nov 16 (23)
  95. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1820 Dec 20 (23)
  96. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1821 Dec 7 (24)
  97. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, 1822 Mar 27 (24)
  98. Crawford, William Harris (Secretary of War, Secretary of the Treasury), 1772-1834, *n.d. [49(6 items)]
  99. Cumming, Gen. _____, 1800 Jun 23 (7)
  100. Cumptson, Thomas, 1801 Aug 8 (Folio)
  101. Curtin, Andrew Gregg (Gov. of Pennsylvania), 1815-1894, 1873 Jun 3 (45)
  102. Cushing, _____, 1815 Aug 18 (19)
  103. Cutts, Richard, 1771-1857, *n.d. [49 (2 items)]
  104. Dallas, Thomas R., 1873 Jun 3 (45)
  105. Dana, Gen. _____, *n.d. (49)
  106. Davenport, Gen. Franklin, 1755-1832, 1821 Aug 27 (24)
  107. Dayton, A, 1840 Oct 9 (31)
  108. Dayton, Jonathan, 1760-1824, 1797 May 12 (4)
  109. Delafield, Richard, 1798-1873, 1864 Jun 9 (38)
  110. Delafield, Richard, 1798-1873, 1864 Jun 17 (38)
  111. Delany, John, 1857 Aug 24 (Folio)
  112. del Gallo, Marchese _____, 1809 Oct 30 (15)
  113. de Salaberry, A, 1862 Jun 19 (Folio)
  114. de Viar, Joseph Ignacio, 1799 May 31 (Folio)
  115. Dickerson, Philemon, 1788-1862, *1840 Feb 25 (31)
  116. Dickins, _____, *n.d. (49)
  117. di Circello, Marchese, _____, 1816 Jul 27 20
  118. Dixon, Henry, 1791 Oct 5 (Folio)
  119. Dodd, S C J, 1873 Jun 3 (45)
  120. Doon(?), J G B, 1869 Aug 24 (40)
  121. Drayton, John (Gov. of South Carolina), 1767-1822, 1821 Mar 24 (24)
  122. Duane, William John (Secretary of the Treasury), 1780-1865, 1822 Nov 5 (24)
  123. Duvall, Gabriel, 1752-1844, 1788 Nov 19 (2)
  124. Eaton, John Henry (Secretary of War), 1790-1856, *n.d. [49 (2 items)]
  125. Edwards, J L, 1837 Apr 21 (30)
  126. Edwards, J L, 1837 Jul 1 (30)
  127. Edwards, J L, 1838 May 18 (30)
  128. Edwards, J L, 1849 Jan 4 (33)
  129. Edwards, J L, n.d. [49 (5 items)]
  130. Eldred, Nathaniel B., 1856 Jul 31 (36)
  131. Ellis, Joseph, 1873 Jun 3 (45)
  132. Elmer, Lucius Q. C., 1793-1883, 1871 Oct 13 (44)
  133. Elmer, Lucius Q. C., 1793-1883, n.d. [49 (2 items)]
  134. Ely, John Jr., 1815 Oct 21 (19)
  135. Eustis, William (Gov. of Massachusetts, Secretary of War), 1753-1825, *n.d. (49)
  136. Evans, Cadwr., 1808 Mar 4 (14)
  137. Ewing, Charles, n.d. (49)
  138. Ewing, James, 1829 Nov 12 (27)
  139. Field, Richard Stockton, 1803-1870, 1862 Mar 8 (37)
  140. Fillmore, Millard (Pres. U.S.), 1800-1874, *1864 Aug 25 (38)
  141. Findlay, William (Gov. of Pennsylvania), 1768-1846, 1820 Nov 7 (Folio)
  142. Fisk, Clinton Bowen, 1828-1890, *n.d. (49)
  143. Fitzsimons, Thomas, 1741-1811, 1798 Oct 18 (5)
  144. Fitzsimons, Thomas, 1741-1811, 1800 Apr 23 (7)
  145. Fitzsimons, Thomas, 1741-1811, 1800 Jul 15 (7)
  146. Fitzsimons, Thomas, 1741-1811, 1802 Sep 3 (9)
  147. Fitzsimons, Thomas, 1741-1811, 1809 Feb 6 [15 (2 items)]
  148. Fitzsimons, Thomas, 1741-1811, 1810 Jan 31 (16)
  149. Fitzsimons, Thomas, 1741-1811, 1810 Mar 31 (16)
  150. Florence, Thomas Birch, 1812-1875, *n.d. (49)
  151. Foree, Ezra, 1809 Apr 3 (15)
  152. Forney, John Wien, 1817-1881, *1864 oct 16 (38)
  153. Forward, Walter (Secretary of the Treasury), 1783-1852, 1814 Dec 19 (19)
  154. Forward, Walter (Secretary of the Treasury), 1783-1852, 1819 Dec 14 (22)
  155. Foster, Henry Daniel, 1808-1880, 1864 Oct 21 (38)
  156. Foster, Henry Daniel, 1808-1880, *n.d. (49)
  157. Foster, W G, 1853 Feb 26 (34)
  158. Franklin, William (Colonial Gov. of New Jersey), 1731-1813, 1764 Mar 13 (1)
  159. Freeman, Jonathan, 1809 Apr 3 (15)
  160. Gatesford, William, 1800 Oct 8 (7)
  161. Gibson, John Bannister, 1780-1853, 1839 Mar 5 (31)
  162. Giles, James, 1795 Mar 20 (4)
  163. Girard, Stephen, 1750-1831, *1790 Jan 15 (2)
  164. Gleason, J, 1814 Aug 14 (19)
  165. Godey, Louis Antoine, 1804-1878, 1829 Oct 20 (27)
  166. Gordon, Peter, 1795 Sep 14 (4)
  167. Graham, John, 1750 Mar 12 (1)
  168. Haines, Daniel (Gov. of New Jersey), 1801-1877, 1843 Jul 13 (32)
  169. Haines, Daniel (Gov. of New Jersey), 1801-1877, 1850 Mar 15 (33)
  170. Hallowell, John, 1801 Aug 8 (Folio)
  171. Hamilton, Alexander (Secretary of Treasury), 1757-1804, 1793 Nov 13 (3)
  172. Hamilton, James (Lt.-Gov. of Pennsylvania), c.1710-1783, 1762 Sep 20 (1)
  173. Hamilton, Jonathan, n.d. (49)
  174. Hancock, John, 1736-1793, 1781 Jan 18 (1)
  175. Hanson, Alexander Contee, 1749-1806, 1799 May 31 (6)
  176. Haragan, D, 1797 Apr 23 (4)
  177. Harrington, _____, 1860 Dec 29 (37)
  178. Harrison, R, *n.d. [(49 (2 items)]
  179. Hart, John, 1763 Jun 3 (1)
  180. Hartley, o, *n.d. (49)
  181. Hay, Charles, 1828 Dec 10 (26)
  182. Hay, Henry P., 1876 Feb 5 (47)
  183. Hay, Henry P., n.d. (49)
  184. Hay, John, 1864 Sep 21 (38)
  185. Heath, James Ewell, 1792-1862, *n.d. (49)
  186. Henderson, Thomas, 1743-1824, 1816. Jan 27 (20)
  187. Hendricks, Thomas Andrews (Vice Pres. U.S.), 1819-1885, 1872 Jan 1 (45)
  188. Henry, James W., 1799 Dec 6 (6)
  189. Henry, John, 1803 Feb 23 (9)
  190. Hickman, John, 1810-1875, *n.d. (49)
  191. Higbee, Joseph, 1799 May 31 (Folio)
  192. Higbee, Joseph, 1811 Jul 24 (17)
  193. Higbee, Joseph, n.d. (49)
  194. Hodgdon, Samuel, 1797 Sep 7 (4)
  195. Hoffman, Josiah Ogden, 1766-1837, 1806. Jan 6 (12)
  196. Hoffman, Josiah Ogden, 1766-1837, 1806 Mar 14 (12)
  197. Hoffman, Josiah Ogden, 1766-1837, 1806 Sep 9 (12)
  198. Holby, James Theodore (Bp. of Haiti), 1875 Oct 21 (46)
  199. Holcomb, C P, 1841 Jun 25 (31)
  200. Hopkins, John Henry (Bp. of Vermont), 1792-1868, 1864 May 25 (38)
  201. Hopkins, Samuel, 1815 Oct 7 (19)
  202. Horleton, Lucius Horatio, 1807 Dec 23 (13)
  203. Hornblower, Joseph Coerten, 1777-1864, 1827 Jun 18 (26)
  204. Hornblower, Joseph Coerten, 1777-1864, *n.d. (49)
  205. Houghton, William[ca. Dec 1782] (1)
  206. Houghton, William, 1782 (1)
  207. Howell, Richard (Gov. of New Jersey), 1754-1802, 1795 Mar 20 (4)
  208. Howell, Richard (Gov. of New Jersey), 1754-1802, 1799 Mar 4 (Folio)
  209. Hoyt, Ralph, 1806-1878, 1865 Dec 19 (39)
  210. Hughes, George, 1792 Dec 31 (Folio)
  211. Hunt, A, 1818 Apr 4 (21)
  212. Hunt, Pearson, 1799 May 31 (Folio)
  213. Hunter, Andrew, 1751-1823, 1800 Oct 8 (7)
  214. Hunter, James, 1768 Aug 17 (1)
  215. Huston, John, 1801 Jul 14 (8)
  216. Ingersoll, Charles Jared, 1782-1862, 1834 Nov 4 (29)
  217. Ingersoll, Jared, 1749-1822, 1798 Jan 13 (5)
  218. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, 1820 Nov 7 (Folio)
  219. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, 1829 Mar 23 (27)
  220. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, 1829 Mar 24 (27)
  221. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, 1829 Apr 1 (27)
  222. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, 1829 Apr 10 (27)
  223. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, 1829 Dec 26 (27)
  224. Ingham, Samuel Delucenna (Secretary of the Treasury), 1779-1860, *n.d. [49 (3 items)]
  225. Jackson, William, 1759-1828, 1800 Apr 5 (7)
  226. James. Maj. Abraham., 1813 Jun 19 (19)
  227. James, Albert, 1865 Apr 14 (39)
  228. January, Benjamin, 1799 May 31 (Folio)
  229. Jervey, James, 1821 Mar 24 (24)
  230. Johnson, Andrew (Pres. U.S.), 1808-1875, 1871 Jan 31 (43)
  231. Johnston, S. Reed, 1885 Feb 13 (48)
  232. Jones, _____, 1794 Jul 9 (4)
  233. Jones, Edward, n.d. (49)
  234. Kelly, Lewis, 1809 Apr 3 (15)
  235. Kemble, Gouverneur, 1786-1875, 1864 Jun 12 (38)
  236. Kemper, Jackson, 1789-1870, 1864 May 31 (38)
  237. Kendall, Amos, 1789-1872, 1832 Oct 15 (28)
  238. Kent, William, 1850 Apr 20 (33)
  239. Kent, William, 1850 Oct 4 (33)
  240. Kenyon, _____, 1801 Jul 14 (8)
  241. Kerr, Michael Crawford, 1827-1876, 1871 Jan 6 (42)
  242. Kerr, Michael Crawford, 1827-1876, 1871 Dec 30 (44)
  243. Key, Philip B., 1811 Jan 26 (17)
  244. Kirkpatrick, Andrew, 1756-1831, 1817 Jan 9 (20)
  245. Knox, _____, *n.d. (49)
  246. Kumper, Jackson, *n.d. (49)
  247. Kurtz, G, 1864 Jun 9 (38)
  248. Kurtz, G, 1864 Jun 17 (38)
  249. Laing, Isaac, 1809 Apr 3 (15)
  250. Lambertin, _____, 1873 Jun 3 (45)
  251. Lee, Henry, 1802 Oct 14 (9)
  252. Lee, William, *n.d. (49)
  253. Lelewel, Delaport, *n.d. (49)
  254. Lewis, William, 1806 Sep 3 (12)
  255. Lincoln, Mary (Todd), 1818-1882, n.d. (49)
  256. Livingston, Robert J., 1790 Jun 1 (2)
  257. Livingston, William (Gov. of New Jersey), 1723-1790, 1784 Dec 18 (2)
  258. Lohra, Peter, 1799 May 31 (Folio)
  259. Lovejoy, O, *n.d. (49)
  260. Lukens, John, 1762 Sep 20 (1)
  261. Lyons, _____, 1864 May 28 38
  262. Lyons, _____, 1864 Jun 18 (38)
  263. Macaulay, Alexander, 1790 Jun 1 (2)
  264. McClelland, Robert (Gov. of Michigan, Secretary of the Interior), 1807-1880, 1857 Feb 13 (36)
  265. McClelland, Robert (Gov. of Michigan, Secretary of the Interior), 1807-1880, *n.d. (49)
  266. McCulloch, Hugh (Secretary of the Treasury), 1808-1895, 1866 Nov 13 (39)
  267. McFadden, James, 1791 Oct 5 (Folio)
  268. McHenry, James(to Captain Robert Hunt), 1799 Dec 6 (6)
  269. McIlvaine, Joseph, 1769-1826, 1824 Jan 19 (24)
  270. McIlvaine, William, 1830 Jan 23 (27)
  271. McKean, Thomas (Gov. of Pennsylvania), 1735-1817, 1804 Jul 4 (Folio)
  272. McKean, Thomas (Gov. of Pennsylvania), 1735-1817, 1808 Aug 25 (14)
  273. McLane, Louis (Secretary of the Treasury, Secretary of State), 1786-1857, 1831 oct 6 (28)
  274. McLane, Louis (Secretary of the Treasury, Secretary of State), 1786-1857, 1831 Dec 23 (28)
  275. McLane, Louis (Secretary of the Treasury, Secretary of State), 1786-1857, *n.d. (49)
  276. McLean, John, 1791-1830, *n.d. (49)
  277. McNair, D, 1814 Jul 23 (19)
  278. Marcy, William Learned (Gov. of New York), 1786-1857, 1834 Feb 15 (29)
  279. Marcy, William Learned (Gov. of New York), 1786-1857, *1848 Aug 26 (33)
  280. Marcy, William Learned (Gov. of New York), 1786-1857, *1849 Jan 4 (33)
  281. Marshall, James, 1791 Jun 27 (2)
  282. Marshall, John (Chief Justice U.S. Supreme Court), 1755-1835, 1810 Mar 1 (16)
  283. Maywood, R, n.d. (49)
  284. Mercer, Charles Fenton, 1778-1858, 1838 Feb 5 (30)
  285. Meredith, William Morris (Secretary of the Treasury), 1799-1873, 1817 Jun 25 (20)
  286. Meredith, William Morris (Secretary of the Treasury), 1799-1873, 1818 Apr 10 (21)
  287. Meredith, William Morris (Secretary of the Treasury), 1799-1873, 1820 Nov 7 (23)
  288. Michler, Nathaniel, 1820 Nov 7 (Folio)
  289. Mifflin, Thomas (Gov. of Pennsylvania), 1745-1800, 1792 Dec 31 (Folio)
  290. Miller, Elihu Spencer, 1817-1879, 1854 Aug 23 (35)
  291. Miller, H, 1800 Apr 5 (7)
  292. Monck, Viscount _____ (Gov. General of British North America), 1862 Jun 19 (Folio)
  293. Morris, Robert, 1731-1806, 1799 Jun 21 (6)
  294. Morris, Robert, 1731-1806, 1799 Dec 18 (6)
  295. Morris, Robert, 1731-1806[ca. 1799 Dec 24] (6)
  296. Morris, Robert, 1731-1806, 1801 Jul 14 (8)
  297. Morris, Robert, 1731-1806, 1804 Jun 25 (10)
  298. Muhlenberg, Henry Augustus Philip, 1782-1844, 1834 Jun 25 (29)
  299. Myers, Amos, 1824-1893, *n.d. (49)
  300. Neilson, John, 1745-1833, 1809 Apr 3 (15)
  301. Nevill, Presley, 1807 Feb 23 (13)
  302. Nevins, James L., 1842 Mar 23 (32)
  303. Newbold, Barz., 1802 Oct 14 (9)
  304. Newbold, Daniel, 1802 Oct 14 (9)
  305. Newbold, Galili, 1802 Oct 14 (9)
  306. Newbold, Thomas, 1760-1823, 1815 May 18 (19)
  307. Newell, William A., 1848 Jun 10 (33)
  308. Nicholas, Wilson Cary (Gov. of Virginia), 1761-1820, 1802 Jun 24 (9)
  309. Nicholas, Wilson Cary (Gov. of Virginia), 1761-1820, 1802 Aug 29 (9)
  310. Nicholas, Wilson Cary (Gov. of Virginia), 1761-1820, 1804 Jan 10 (10)
  311. Nicholas, Wilson Cary (Gov. of Virginia), 1761-1820, 1813 Mar 8 (19)
  312. Nicholson, _____, 1797 Dec 4 (4)
  313. Ogden, Aaron (Gov. of New Jersey), 1756-1839, 1797 Apr 16 (4)
  314. Ogden, David A., 1770-1829, 1799 Nov 7 (6)
  315. Ogden, David A., 1770-1829, 1799 Dec 12 (6)
  316. Ogden, David A., 1770-1829, 1800 Mar 10 (7)
  317. Ogden, David A., 1770-1829, 1802 May 28 (9)
  318. Parker, Joel, 1795-1875, 1863 Dec 11 (37)
  319. Paterson, William (Gov. of New Jersey), 1745-1806, 1792 Nov 30 (3)
  320. Paulding, James Kirke (Secretary of the Navy), 1778-1860, 1839 Apr 27 (31)
  321. Payne, Isaac, 1809 Apr 3 (15)
  322. Pemberton, P, n.d. (49)
  323. Pendleton, George Hunt, 1825-1889, 1871 Jan 6 [41 (2 items)]
  324. Pendleton, Nathaniel, 1803 Apr 4 (9)
  325. Pendleton, Nathaniel, 1803 Apr 23 (9)
  326. Pendleton, Nathaniel[1803 Apr?] (9)
  327. Pendleton, Nathaniel, 1804 Jul 25 (10)
  328. Pendleton, Nathaniel, 1804 Oct 4 (10)
  329. Pendleton, Nathaniel, 1804 Dec 28 (10)
  330. Pendleton, Nathaniel, 1805 Jan 21 (11)
  331. Pendleton, Nathaniel, 1805 May 6 (11)
  332. Pendleton, Nathaniel, 1805 Aug 3 (11)
  333. Pendleton, Nathaniel, 1805 Aug 24 (11)
  334. Pendleton, Nathaniel, 1805 Aug 30 (11)
  335. Pendleton, Nathaniel, 1805 Sep 1 (11)
  336. Pendleton, Nathaniel, 1805 Sep 4 (11)
  337. Pendleton, Nathaniel, 1806 Jan 7 (12)
  338. Pendleton, Nathaniel, 1806 Sep 9 (12)
  339. Pendleton, Nathaniel, 1807 Aug 15 (13)
  340. Pendleton, Nathaniel, 1808 Apr 15 (14)
  341. Pendleton, Nathaniel, 1808 May 17 (14)
  342. Pendleton, Nathaniel, 1808 oct 4 (14)
  343. Pendleton, Nathaniel, 1808 Nov 15 (14)
  344. Pendleton, Nathaniel, 1808 Nov 25 (14)
  345. Pendleton, Nathaniel, 1808 Dec 27 (14)
  346. Pendleton, Nathaniel, 1809 Jan 13 (15)
  347. Pendleton, Nathaniel, 1809 Jan 15 (15)
  348. Pendleton, Nathaniel, 1809 Jan 18 (15)
  349. Pendleton, Nathaniel, 1809 Jan 24 (15)
  350. Pendleton, Nathaniel, 1809 Feb 9 (15)
  351. Pendleton, Nathaniel, 1809 Dec 11 (15)
  352. Pendleton, Nathaniel, 1810 Jan 20 (16)
  353. Pendleton, Nathaniel, 1810 Feb 28 (16)
  354. Pendleton, Nathaniel, 1810 Jun 15 (16)
  355. Pendleton, Nathaniel, 1810 Jun 21 (16)
  356. Pendleton, Nathaniel, 1810 Jun 22 (16)
  357. Pendleton, Nathaniel, 1810 Jun 26 (16)
  358. Pendleton, Nathaniel, 1810 Jul 3 (16)
  359. Pendleton, Nathaniel, 1810 Jul 4 (16)
  360. Pendleton, Nathaniel, 1810 oct 15 (16)
  361. Pendleton, Nathaniel, 1810 oct 19 (16)
  362. Pendleton, Nathaniel, 1811 Jan 4 (17)
  363. Pendleton, Nathaniel, 1811 Jan 9 [17 (2 items)]
  364. Pendleton, Nathaniel, 1811 Jan 17 (17)
  365. Pendleton, Nathaniel, 1811 Jan 22 (17)
  366. Pendleton, Nathaniel, 1811 Feb 20 (17)
  367. Pendleton, Nathaniel, 1811 Feb 26 (17)
  368. Pendleton, Nathaniel, 1811 Mar 30 (17)
  369. Pendleton, Nathaniel, 1811 Apr 17 (17)
  370. Pendleton, Nathaniel, 1811 Jul 29 (17)
  371. Pendleton, Nathaniel[1811] (17)
  372. Pendleton, Nathaniel, 1812 May 6 (18)
  373. Pendleton, Nathaniel, 1812 May 12 (18)
  374. Pendleton, Nathaniel, 1812 Sep 27 (18)
  375. Pendleton, Nathaniel, n.d. (49)
  376. Pennington, William Sandford (Gov. of New Jersey), 1757-1826, 1814 Apr (19)
  377. Peters, Richard, Jr., 1801 Aug 8 (Folio)
  378. Phelps, Oliver, 1749-1809, 1804 May 12 (10)
  379. Pickett, James Chamberlayne, 1793-1872, *n.d. (49)
  380. Poinsett, Joel Roberts (Secretary of War),1779-1851, 1837 Apr 21 (30)
  381. Poinsett, Joel Roberts (Secretary of War),1779-1851, 1837 Jul 13 (30)
  382. Poinsett, Joel Roberts (Secretary of War),1779-1851, 1838 Nov 7 (30)
  383. Porter, James Madison (Secretary of War), 1793-1862, 1849 May 18 (33)
  384. Porter, Noah, 1811-1892, 1856 Jul 14 (36)
  385. Porter, Peter B., 1797 May 4 (4)
  386. Prevost, Charles M., n.d. (49)
  387. Price, Rodman McCamley (Gov. of New Jersey), 1816-1894, 1845 Jul 5 (32)
  388. Pride, David, n.d. (49)
  389. Randolph, M, *n.d. (49)
  390. Randolph, William B, 1818 Oct 9 (21)
  391. Reading, George, 1763 Jun 3 (1)
  392. Reed, _____, 1792 Nov 30 (3)
  393. Reed, Jos., 1809 Apr 25 (15)
  394. Reed, Jos., 1810 Apr 13 (16)
  395. Reed, Jos., 1810 May 14 (16)
  396. Reed, Jos., 1817 Apr 7 (20)
  397. Reed, Joseph, 1797 Jun 23 (4)
  398. Reed, Joseph, 1799 Dec 31 (6)
  399. Reeder, Andrew Horatio (Gov. of Kansas Territory), 1807-1864, 1837 Sep 17 (30)
  400. Reeder, Andrew Horatio (Gov. of Kansas Territory), 1807-1864, 1837 Dec 21 (30)
  401. Reeder, Andrew Horatio (Gov. of Kansas Territory), 1807-1864, 1838 Aug 8 (30)
  402. Rhea, Jonathan, 1799 Mar 4 (Folio)
  403. Rhea, Jonathan, 1802 oct 14 (9)
  404. Rhea, Jonathan, *n.d. (49)
  405. Ridgely, Richard, 1755-1824, 1788 Nov 19 (2)
  406. Robb, John, *n.d. (49)
  407. Robbins, John, 1808-1880, *n.d. (49)
  408. Rogers, Henry Darwin, 1808-1840, 1836 Feb 2 (30)
  409. Ross, James, 1762-1847, 1807 Apr (13)
  410. Ross, James, 1762-1847, 1810 Feb 18 (16)
  411. Ross, James, 1762-1847, 1812 Nov 8 (18)
  412. Ross, James, 1762-1847, 1834 May 18 (29)
  413. Rousseau, Lovell Harrison, 1818-1869, *n.d. (49)
  414. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, 1825 Dec 27 (25)
  415. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, 1827 Mar 24 (26)
  416. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, 1827 Jun 26 (26)
  417. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, 1828 Mar 25 (26)
  418. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, 1828 Sep 25 (26)
  419. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, 1834 Oct 30 (29)
  420. Rush, Richard (Secretary of State, Secretary of the Treasury), 1780-1859, *n.d. [49 (11 items)]
  421. St. Clair, Arthur, 1737-1818, 1773 Jul 13 (1)
  422. Scott, John, 1824-1896, 1869 Apr 16 (40)
  423. Seeley, Elias P. (Gov. of New Jersey), 1826 Feb 13 (5)
  424. Seeley, Elias P. (Gov. of New Jersey), 1833 Apr 25 (28)
  425. Semple, William, 1792 Dec 31 (Folio)
  426. Sergeant, John, 1779-1852, 1829 Nov 12 (27)
  427. Sergeant, Thomas, 1782-1860, 1843 Apr 10 (32)
  428. Seward, William Henry (Secretary of State), 1801-1872, 1867 Dec 10 (40)
  429. Shea, John, 1792 Dec 31 (Folio)
  430. Sheffield, George, 1864 Jun 18 (38)
  431. Shippen, Edward, 1771 Jun 24 (1)
  432. Shippen, Joseph, 1790 Apr 29 (2)
  433. Smith, Jonathan, 1817 Dec 5 (20)
  434. Smith, Samuel L., 1800 Oct 8 (7)
  435. Smith, William H., 1873 Jun 3 (45)
  436. Snowden, Isaac, 1800 Oct 8 (7)
  437. Snowden, James Ross, 1809-1878, 1850 Jul 3 (33)
  438. Southard, Samuel Lewis (Gov. of New Jersey, Secretary of the Navy), 1787-1842, *1825 Mar 24 (25)
  439. Southard, Samuel Lewis (Gov. of New Jersey, Secretary of the Navy), 1787-1842, *n.d. (49)
  440. Spinner, Francis Elias (Treasurer of U.S.), 1802-1890, 1861 Jun 14 (37)
  441. Steel, Ephm., 1768 Aug 17 (1)
  442. Sterett, Samuel, 1758-1833, 1797 May 4 (4)
  443. Stevens, William Bacon, 1815-1887, 1875 Oct 21 (46)
  444. Stockton, John Potter, 1826-1900, *n.d. (49)
  445. Stockton, Samuel, 1795 Mar 20 (4)
  446. Stoddert, B, 1807 Nov 28 (13)
  447. Stornberg, Jonas, 1819 Feb 13 (22)
  448. Strunk, Francis R, 1845 Mar 19 (32)
  449. Stuart, W, 1862 Jul 12 (37)
  450. Sully, Thomas, 1783-1872, *1864 May 31 (38)
  451. Sumter, Thomas, 1818 Oct 20 (21)
  452. Swann, Thomas (Gov. of Maryland), 1809-1883, n.d. (49)
  453. Swartwout, Samuel, 1783-1856, 1826 Sep 28 (25)
  454. Swatin, John, 1861 Oct 25 (37)
  455. Swift, John, 1834 Dec 18 (29)
  456. Talbot, Jos. C., 1864 Jun 3 (38)
  457. Taney, Roger Brooke (Chief Justice U.S. Supreme Court), 1777-1864, 1834 Nov 1 (29)
  458. Taney, Roger Brooke (Chief Justice U.S. Supreme Court), 1777-1864, 1864 May 27 (38)
  459. Taney, Roger Brooke (Chief Justice U.S. Supreme Court), 1777-1864, *n.d. (49)
  460. Tennent, William, 1800 Oct 8 (7)
  461. Tilghman, Edward, 1751-1815, 1813 Feb 8 (19)
  462. Thompson, F M, 1804 Jul 4 (Folio)
  463. Thompson, Smith (Secretary of the Navy), 1768-1843, 1821 May 21 (24)
  464. Thomson, Charles, 1729-1824, 1788 Aug 20 (2)
  465. Thomson, Edward, 1832 Dec 29 (28)
  466. Trimble, James, 1792 Dec 31 (Folio)
  467. Troup, Robert, 1757-1832, 1805 Mar 26 (11)
  468. Troup, Robert, 1757-1832, 1805 Mar 30 (11)
  469. Troup, Robert, 1757-1832, 1805 Apr 29 (11)
  470. Troup, Robert, 1757-1832, 1805 May 9 (11)
  471. Troup, Robert, 1757-1832, 1805 May 23 (11)
  472. Troup, Robert, 1757-1832, 1806 Jan 25 (12)
  473. Troup, Robert, 1757-1832, 1806 May 13 (12)
  474. Troup, Robert, 1757-1832, 1806 May 16 (12)
  475. Troup, Robert, 1757-1832, 1806 May 19 (12)
  476. Troup, Robert, 1757-1832, 1806 May 26 (12)
  477. Troup, Robert, 1757-1832, 1806 May 30 (12)
  478. Tucker, Thomas Tudor (Treasurer U.S.), 1745-1828, *n.d. [49 (2 items)]
  479. Tully, Thomas, 1865 Jan 15 (39)
  480. Tyng, Stephen Higginson, 1800-1885, *n.d. (49)
  481. Usher, John Palmer (Secretary of the Interior), 1816-1889, *n.d. (49)
  482. Vail, Lewis, 1817 Mar 26 (20)
  483. Van Buren, Martin (Pres. U.S.), 1782-1862, *n.d. (49)
  484. Vroom, Peter Dumont (Gov. of New Jersey), 1791-1873, 1830 Aug 19 (27)
  485. Vroom, Peter Dumont (Gov. of New Jersey), 1791-1873, 1831 Jan 7 (28)
  486. Wadsworth, James, 1808 Apr 6 (14)
  487. Waldo, S P, *n.d. (49)
  488. Walker, B[enjamin, 1753-1875?], 1802 Mar 5 (9)
  489. Wall, Garret Dorset, 1783-1850, 1821 Mar 28 (24)
  490. Wallace, William Andrew, 1827-1896, 1865 Nov 21 (39)
  491. Washington, P, 1855 Feb 8 (35)
  492. Weygandt, J, 1838 Aug 8 (30)
  493. Whiting, _____, 1857 Feb 13 (36)
  494. Whiting, _____, *n.d. (49)
  495. Whittingham, William Rollinson, 1805-1879[1847?] (33)
  496. Williams, Jonathan, *n.d. (49)
  497. Williamson, Abraham, 1802 Oct 14 (9)
  498. Williamson, Isaac Halstead (Gov. of New Jersey), 1767-1844, 1821 Sep 7 (24)
  499. Wilson, Stephen Fowler, 1821-1897, *n.d. (49)
  500. Witte, William Henry, 1817-1876, 1854 Jan 9 (35)
  501. Witte, William Henry, 1817-1876, 1855 Jan 15 (35)
  502. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1806 Mar 29 (12)
  503. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1806 Apr 14 (12)
  504. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1807 Dec 17 (13)
  505. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1808 May 11 (14)
  506. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1808 Jun 6 (14)
  507. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1808 Jun 15 (14)
  508. Wolcott, Oliver (Gov. of Connecticut), 1760-1833, 1808 Jul 5 (14)
  509. Wolf, George (Gov. of Massachusetts), 1777-1840, 1834 Oct 30 (29)
  510. Wood, George, 1789-1860, 1828 Feb 9 (26)
  511. Woodbury, Levi, 1789-1851, 1834 Oct 30 (29)
  512. Woodbury, Levi, 1789-1851, *n.d. (49)
  513. Woodward, George Washington, 1809-1875, 1873 Jun 3 (45)
  514. Woodruff, Isaac, 1784 Aug 7 (2)
  515. Wright, _____, 1864 may 27 (38)
  516. Wright, _____, *n.d. (49)
  517. Wright, John, 1802 Oct 14 (9)
  518. Yeates, Jasper, 1745-1817, 1810 Apr 24 (16)
Title
Guide to the Southard Hay Autograph Collection
Status
Under Revision
Author
compiled by Janet Elaine Gertz
Date
October 1982
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