HAYES, MARY MILLER
Rutherford B. Hayes Collections
(Description ID: 594039)
Rutherford B. Hayes Presidential Library & Museums
Mary Miller Hayes
HAYES-5
Introduction
Biographical Sketch
Scope and Content
Inventory
Introduction
The papers of Mary Miller Hayes, wife of Webb C. Hayes, remained a part of the Hayes Family Collection following her death in 1935. Her marriage to Webb C. Hayes occurred at the time of Webb Hayes' construction of the Rutherford B. Hayes Presidential Center. Among her papers is evidence of her involvement, financially and personally, in the founding of the Center. Additional information on Mary Miller Hayes and her civic activities appears in the Webb C. Hayes Collection, the Samuel Brinkerhoff Collection, and the Schwartz Family Collection. Also see the Mary Miller Hayes Photograph Collection (HAYES-PH-4).
Biographical Sketch
Mary Miller Hayes, benefactress and daughter-in-law of President Rutherford B. Hayes, was born in Fremont, Ohio, on April 11, 1856, the oldest of Anson H. and Nancy (Otis) Miller's three daughters. Her father was a cashier at Fremont's first bank, which was founded by Rutherford B. Hayes' uncle, Sardis Birchard, and Lucius B. Otis. The bank eventually became the First National Bank, for which Miller served as president from 1904 until his death the following year. Mary Miller graduated from Fremont High School and attended a finishing school in the East.
She first married in October 1894 Samuel Brinkerhoff, a justice of the peace and first vice president of First National Bank until his death in 1906. Brinkerhoff speculated in land throughout the Midwest. He was also president of Pemiscott Land and Cooperage in Missouri, a company that manufactured barrel staves. On Sept. 30, 1912, Mary Miller Brinkerhoff married Webb Cook Hayes, the second son of Rutherford B. and Lucy (Webb) Hayes. With him, she made frequent trips to spots around the world, including Alaska and Cuba, where they revisited the battlefields at which he was wounded during the Spanish-American War. She worked with the Red Cross in France in 1918 and later was librarian and hostess for wounded soldiers at Aix-le-Bains, France.
She provided $100,000 toward the founding of Fremont's Memorial Hospital, which opened in 1918, and founded the Mary Miller Hayes School of Nursing. She donated her Court Street home to the Fremont Federation of Women Club and with Webb Hayes endowed the Hayes Foundation, which created Hayes Memorial Library and today has become the Rutherford B. Hayes Presidential Center. She was a member of the Colonial Dames of America, Daughters of the American Revolution, the Ladies' Auxiliary of the Edgar Thurston Post of the American Legion, Emerson Camp United Spanish War Veterans, life member of trustees of Memorial Hospital and life member of the Hayes Foundation. Webb Hayes died in 1934. After several months of failing health, Mary Miller Hayes in December 1934 traveled to Phoenix, Arizona, where she died March 3, 1935.
There were no children by either marriage.
Scope and Content
The collection contains the personal correspondence, business papers, financial records, investment documents, and family memorabilia of Mary Miller Hayes from 1878 until 1936, a year after her death. Trusts, books, family data, genealogical material, as well as legal documents from her parents' (Anson H. and Nancy Otis Miller) estates also appear within the collection.
A portion of the material reflects the financial investments, assets, and legal records generated by her first husband, Samuel Brinkerhoff, including his real estate holdings, businesses, as well as trusts established prior to his death for the support of his relatives. Additionally, the collection provides evidence of her strong interest in and support of civic organizations and projects, including the Fremont Federation of Women, numerous hereditary societies, and veterans' groups. She actively cooperated with second husband Webb C. Hayes in the founding of the Rutherford B. Hayes Presidential Center and the Mary Miller Hayes School of Nursing. Many of the early Hayes Center employees were friends and associates of Mary Miller Hayes, including Frances Schwartz, bookkeeper for Samuel Brinkerhoff's Pemiscott Land and Cooperage Company, and later personal secretary to the Brinkerhoffs. The collection also contains documents associated with the educational funds established by Webb C. Hayes for his nephews as well as early household accounts for Spiegel Grove where Webb and Mary Miller Hayes resided until their deaths.
Inventory
7 1/3 linear feet
Box 1
Folders:
1 - 36 Personal Correspondence, n.d., 1878 - June 1912
Box 2
Folders:
1 - 21 Personal Correspondence, July 1912 - 1920
Box 3
Folders:
1 - 21 Personal Correspondence, 1921 - 1930
Box 4
Folders:
1 - 2 Personal Correspondence, 1931
3 WCH - Sawyer Sanatorium, 1930 - 1931
4 - 10 Personal Correspondence, 1932 - 1934
11 CH - Sawyer Sanatorium, 1932 - 1934
12 - 13 Personal Correspondence, 1935 -1936
14 - 37 Correspondence with Financial Institutions, 1912 - 1936
38 Chase National Bank Passbook #33-992 & Custody Account
39 Union Trust Co. Savings Account #35045
40 Union Trust Co. Special Account
41 Oil, 1907 - 1911
42 Oil, 1912 - 1930
Box 5
Folders:
1 Stock Investment Record
2 Stock
3 Fremont Messenger Stock Certificates
4 Missouri Bank Stocks
5 Corporation Annual Reports
6 Stock Dividend Memos
7 Bell & Beckwith, 1931 - 1934 (American Smelting, General Electric, National
Dairy Products)
8 Investments
9 Cash Book, 1916 - 1923
10 Cash Book, 1924 - 1925, 1934 - 1935
11 Cash Book, 1928 - 1934
12 Personal Finances Journal, 1906 - 1925
13 Financial Ledger, 1906 - 1925
14 Financial Statements
15 Miscellaneous Financial
16 Application for I.R.S. Agent, 1932 - 1933
17 Personal Property Taxes, 1906 - 1914
18 Personal Property Taxes, 1925, 1933 - 1935
Box 6
Folders:
1 - 15 Income Taxes, 1913 - 1935
16 Income Tax Deficiencies, 1930, 1932, 1933, 1934
17 - 31 Canceled Checks & Stubs, 1906 - 1921
Box 7
Folders:
1- 13 Canceled Checks & Stubs, 1922 - 1934
14 Canceled Checks & Miscellaneous Checking, 1935
15 - 24 Spiegel Grove Household Canceled Checks, 1924 - 1935
25 Spiegel Grove Household Checking Statements, 1925
26 Spiegel Grove Household Checking Statements, 1933 - 1935
27 Spiegel Grove Household Check Book, 1933 - 1935
28 Citizens Savings & Trust Check Stubs, 1921 - 1922
29 Equitable Trust Checking Statements, 1926 - 1930; Stubs, 1918, 1924 -1930
Box 8
Folders:
1 Equitable Trust Canceled Checks, 1929 -1930
2 Equitable Trust Blank Checks
3 Chase National Bank Checking Statements 1930 -1935
4 - 7 Chase National Bank Canceled Checks, 1930 - 1935
8 Union Trust Checking Account, 1922 - 1935
9 Union Trust Savings Account #35045, 1929 - 1933
10 Union Trust Blank Checks
11 Union Trust Frances E. Schwartz Account
11-A Chase National Bank Frances E. Schwartz Account
12 Toledo Trust Checking Statements, Canceled Checks, 1933 - 1936
13 Toledo Trust Spiegel Grove Account
14 Colonial Savings Bank Blank Checks, Statements, 1933 - 1935
15 Check Book Covers
16 Bank Books
17 - 34 Toledo Real Estate - Commercial Realty Co., 1906 - 1925
Box 9
Folders:
1 Toledo Real Estate
Stein Property 217-219 Summit St.
2 Toledo Real Estate
Lamson Bros. Property 343 Summit St.
Deeds, Leases, 1902 -1923
3 Toledo Real Estate
Lamson Bros. Property 343 Summit St.
Correspondence, 1918 - 1928
4 Toledo Real Estate
S. S. Kresge Co. Property 343 Summit St., 1929 -1934
5 Toledo Real Estate
Opinions of Title
6 Toledo Real Estate
Taxes, 1905 - 1922
7 Toledo Real Estate
Bronson Place Property
8 Toledo Real Estate
Hicks Farm Addition
9 Toledo Real Estate
Oliver's Division, Lot #547
10 Toledo Real Estate
Correspondence with Harvey Bedell re Mortgages, 1906-1911
11 Toledo Real Estate
Webb C. Hayes v Hocking Valley Railway
12 Maumee Real Estate
Glenurban Addition
13 Fremont Real Estate
Court St. Property
YWCL House, Fremont Federation of Women Home
14 Fremont Real Estate
Taxes, 1906 - 1928
15 Fremont Real Estate
Sewer
16 Fremont Real Estate
Rent Receipts & Disbursements, 1914 - 1918
17 Fremont Real Estate
Spiegel Grove Deeds
18 Fremont Real Estate
Deeds & Leases
19 Fremont Real Estate
Miscellaneous Matters & Properties
20 Mouse Island
21 Missouri Property Purchased by Frank Brinkerhoff, 1909 - 1911
22 Miscellaneous Real Estate
23 General Information Regarding Trusts
24 Trusts - General Summaries & Statements
25 Trusts - Union Trust Co. In Liquidation
26 Rutherford B. Hayes/Lucy W. Hayes Foundation Trust
27 Lucy Webb Hayes Memorial Fund
28 Mary Miller Hayes Trust #2263 (formerly 1154)
29 Mary Miller Hayes Trust, 1926 - 1934; Equitable Trust Co. of New York, Chase
National Bank
30 Mary Miller Research Fund
31 Book Purchasing Fund
32 Occupants Trust Fund
33 Occupants Trust Fund re Webb C. Hayes, 1927 - 1933
34 Occupants Trust Fund re Eliza Buckland, Frances Schwartz
35 Occupants Trust Fund #1070
36 Memorial Hospital Trust
37 Overseas Soldiers' Room
38 First Presbyterian Church Trust
39 Two and Three Nephew Trust
40 Three Nephew Trust - Sherman Hayes Loan
41 Webb C. Hayes, 2nd Trust
42 Education Fund
43 Educational & Military Trust Fund
44 Fanny Hayes Trust
45 Dalton Hayes Educational Trust
Box 10
Folders:
1 Spiegel Grove Trust #455
2 Spiegel Grove Trust Check Book
3 Mary E. Post Trust
4 Smith Trust
5 Brush Trust, 1913 -1933
6 Brush Trust, 1934 - 1936
6-A Louise Brush Obituary & Will
7 Correspondence Regarding Multiple Trusts
8 Trusts - Miscellaneous
9 Nancy B. Otis & Fanny Stilwell Wedding Gown Material
10 Julia & Fanny Miller Coin Purse, Autograph Book, Note Book
11 Miller Family Miscellaneous
12 Nancy B. Miller Estate Book
13 John Miller, Anson Miller Contracts, John Miller Estate Appraisal, 1846 - 1853
14 John Miler Estate Book, 1853 - 1859
15 Anson Miller Miscellaneous
16 Anson Miller Estate Book
17 Mr. & Mrs. Anson Miller Receipts, 1889 - 1908
18 Nancy O. Miller Receipts, 1909
19 Nancy O. Miller Receipts, 1910
20 Nancy O. Miller Receipts, 1911
21 Nancy O. Miller Personal Property Taxes, 1908 - 1910
22 Nancy O. Miller Financial & Estate
23 Nancy O. Miller Sympathy Cards & Letters
24 Biography - Notes Taken from Diary, Talks, etc. (Mary Miller Hayes Diaries
see WCH Box 17)
25 Genealogy
26 Graduation Essay
27 Handkerchiefs, Cards, Menus, Poems, etc.
28 Mary O. Miller/Samuel Brinkerhoff Marriage
29 Mary O. Brinkerhoff/Webb C. Hayes Wedding
30 Address Book, Listing of Silver, Inventory of Household
31 Society of Colonial Dames
32 Daughters of the American Revolution
33 King's Daughters, Red Cross
34 Certificates, etc.
35 Lawsuit: Cameron v Webb C. Hayes, 1930
36 Loan to Webb C. Hayes, II, 1931
37 Automobile Registrations, Insurance Policies
Box 11
Folders:
1 Spiegel Grove Insurance Policies
2 Travel - Diaries, Documents
3 Travel - France - Programs, etc.
4 Travel - Brochures & Guides
5 Travel - Miscellaneous
6 Greeting Cards
7 Invitations
8 Cards
9 Recipes
10 Song Sheets, Music
11 Miscellaneous Pamphlets & Brochures
12 Miscellaneous
13 Power of Attorney
14 Wills
15 Death & Funeral
16 Estate
17 - 28 Receipts, 1905 - 1914
Box 12
Folders:
1 - 25 Receipts, 1915 - 1921
Box 13
Folders:
1 - 27 Receipts, 1922 - 1928
Box 14
Folders:
1 - 22 Receipts, 1929 - 1933
Box 15
Folders:
1 - 4 Receipts, 1933 - 1935
Books:
#1 Common Prayer Aug. 24, 1914
#2 The Hymnal Aug. 24, 1914
#3 English/German New Testament (A.H. Miller)
#4 Presbyterian Hymnal
#5 Winnowed Hymns (Fanny Miller
#6 New Praises of Jesus Hymnal
#7 Gospel Songs
#8 Gospel Songs
#9 Gospel Songs (Mary Brush)
#10 Westminster Sabbath School Hymnal
#11 Shorter Catechism
#12 Tresor Poetique (Julia Miller)
#13 Gasc's French-English Dictionary (Julia Miller)
#14 Tourist's Conversational Guide in English, French, German, Italian
#15 Ahn's Practical & Easy Method of Learning the French Language
#16 Method of French Conversation
#17 Chardenal's Complete French Course (Mary Miller Brinkerhoff)
#18 Ahn's First German Reader (Nancy L. Otis)
#19 Boyer's French Dictionary (Nancy L. Otis)
#20 Boyer's French Dictionary (Martha Raymond)
Box 16
-Stationery & Cards for Webb C. Hayes, Mary Miller Hayes, Mr. & Mrs. Webb C. Hayes, III
-Miscellaneous Empty Envelopes
-Post Card Album
Box 17 Memorial Hospital
Folders:
1 General Contract
2 Building Expenses Journal
3 Undated
4 1914
5 1915
6 January - March 1916
7 April - December 1916
8 January - September 1917
9 October - December 1917
10 January - March 1918
11 April - June 1918
12 July - September 1918
13 October - December 1918
14 1919
15 1920
16 1921
17 1922 - 1934
18 Nurses Home/School of Nursing