1.   Historical note

2.   Scope and content

3.   Provenance

4.   Processing note

5.   Inventory

6.   Subjects


    List of finding aids

    R.I.H.S. Library page

    R.I.H.S. home page

 Thomas P. Hazard and Anne F. (Cope) Hazard Papers

 Estate manager, Peace Dale, R.I.

 Papers, 1893-1979. Bulk, 1915-1964.

 Size: 20 linear feet

 Catalog number: MSS 483 sg 9

 Processed by: Rick Stattler and Steve Dalpe, March 1999


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            Thomas Pierrepont “Pierre” Hazard (1892-1968) was the youngest of five children of woolen manufacturer Rowland Gibson Hazard II (1855-1918) and Mary Pierrepont Bushnell (1859-1936) of Peace Dale, R.I. Pierre was graduated from the St. George’s School of Newport, Rhode Island in 1911 and from Yale University in 1915. He then began working at the Solvay Process Company, a chemical plant in Syracuse, New York owned by his family.

            In October of 1915, he enlisted as a private in the New York National Guard Calvary Unit, Troop D. In June of 1916, he was called up for active duty in the 14th United States Cavalry and saw service in the United States intervention in the Mexican Revolution. With the entry of the United States into the first world war, he was commissioned as a lieutenant, though he never went overseas. He was discharged in February of 1919, and returned to work at Solvay’s Detroit plant. He was transferred briefly to the Canadian plant at Amherstburg, Ontario as technical supervisor, and then called back to Syracuse in 1920 as the assistant to the president until 1923.

            In 1923 he moved back to Peace Dale and took a leading part in managing the family’s extensive investments and business ventures. As president of the American Fish Culture Company, he took an active role in operations, and co-authored "Modification of the Sexual Cycle in Brook Trout by Control of Light" (Transactions of the American Fisheries Society, 1951). He served as president of the Rhode Island Estates Corporation, and Peace Dale Offices Inc. He was also a director of several larger non-family firms, including the United Transit Company, Rhode Island Hospital Trust Company, the Narragansett Pier Railroad, the Caro Cloth Company and the Allied and Chemical Dye Corporation. He was a partner in the investment firm of Sturges, Chaffee & Hazard, and was personally involved in administering a wide variety of his extended family's estates and trust funds.

            Hazard also was involved in local and state politics, and was active in the Republican Party. He was the member of the South Kingstown town council from 1924 to 1931, serving as chairman from 1930 to 1931. He was a state senator from 1930 to 1932. He was nominated as the Republican candidate in the U.S. Congressional race in 1932, but lost to John M. O'Connell. He served as the Rhode Island state treasurer from 1938 to 1940. In 1948, he won the Republican nomination in the race for U.S. Senator, but lost the election to the venerable Theodore F. Green. In a more minor development, Hazard served as a chairman of his local Community Activities Committee for the U.S. Savings Bonds Division in 1953.

            From December of 1941 to June of 1943, Hazard helped manage industrial production for the war effort, eventually becoming chief of the New England War Production Board’s priorities rating and issuance section. On June 26, 1943, Hazard volunteered for active duty in the war effort. He was initially sent to Tunisia as a civil affairs officer, and later served in Palermo and Naples in the same capacity. In February of 1944, he was recalled to England for further training, and was then appointed Liaison Officer to the Chief Quartermaster of the U.S. Army. In this capacity, he played a major role in food distribution to the civil population of northwestern Europe as it became liberated. He was discharged with the rank of Lieutenant Colonel in November of 1945, and remained on inactive reserve through 1953. In 1949, he wrote Civil Affairs: An Experiment in Reconstruction about his experiences.

            In addition to his public offices, Hazard was also active in a variety of private organizations, including the United Defense Fund and the South Kingstown Community Fund. He served as president of the Narragansett Library Association, the Community Chorus and the Eastern Trout Growers' Association. He was also a member of the Dunes, Hope, Wolf’s Head and Century clubs, and was an active tennis player and yachtsman.

            The following comes from a detailed description of the Peace Dale Office Building written by Earl W.G. Howard in 1962, and might serve to clarify Hazard's role as estate manager in his family's affairs:

 

"South End of First Floor. This suite is occupied by Peace Dale Offices Inc. and its affiliates. One organization pays $240.00 annually as rent for its part time employees. This suite was designed for P.D.O. Inc. and the affairs of Mrs. Mary P.B. Hazard, the R. Hazard Estate Inc., the Anna Hazard Land Co., etc., in the remodeling of 1929. It has a large walk-in vault...its own toilet and wash bowl, as well as a special mail receptacle box at the end of the corridor through to the Post Office. The so-called 'inner office' is occupied by Mr. T.P. Hazard. There is an outer office for visitors and the NE corner room is for a stenographer, with the inner office housing three desks."


            Thomas P. Hazard died on October 13, 1968 in the Veterans Administration hospital in Bedford, Massachusetts, after a long illness.

            Hazard married Anne Frances Cope on May 20, 1922. She was the daughter of Walter and Elizabeth M. (Kane) Cope of Philadelphia. They had five children:

 

1. Sophia F., born March 10, 1923. Called “Sia”. Attended Sarah Lawrence College. Married Phillip Barringer, 1946. Died April 4, 1979. Three children.

2. Thomas Pierrepont II, born 1925. Called “Timmy”. Attended Harvard and Columbia Universities. Married Jane E. Matern, 1951, divorced 1958. Served nine months in Europe during World War II with the 14th Armed Division. No children.

3. Mary P., born 1927. Called “Muffie”. Married Edgar C. Hoyt in 1953; married Joseph Conrad in 1965. Four children.

4. Anne Francis, born December 5, 1929. Married Elliot L. Richardson, 1952. Three children.

5. Oliver Cope, born December 7, 1931. Married Sarah H. Pell, 1961. Three children.


Bibliography:

Carroll, Charles. Rhode Island: Three Centuries of Democracy (New York: Lewis Historical Publishing, 1932), vol. 3, p. 109.

“Thomas P. Hazard Dies,” Providence Journal, October 15, 1968, pages 1 and 24.


Return to top


Scope and content:


            This collection is divided into three series, including personal correspondence, subject files and financial records. It includes records of the estate of Mary P.B. Hazard, Thomas's mother, who died in 1936. Some of her holdings were incorporated as the Hazard Trust during her lifetime, and records of that portion of her estate can be found in subgroup 46. Records of the estate of Thomas' father Rowland G. Hazard II can be found in subgroup 7.

            Several other subgroups of the Hazard Family Papers contain material relating to Thomas P. Hazard. In particular, see the Rowland G. Hazard II Papers, which include letters from Pierre to his parents; the Rowland “Roy” Hazard III Papers (Pierre's brother); the American Fish Culture Records; the Hazard Memorial Trust Records; the Peace Dale Offices Records; the Providence Warehouse Company Records; the Rhode Island Estates Company Records; the R. Hazard Estate Company Records; and the South County Co-operative Association Records.


Series overview:

                                                                                    Box numbers            Page in inventory

Series 1. Correspondence

            Subseries 1. Thomas P. Hazard                1 - 5                            4

            Subseries 2. Anne P. (Cope) Hazard5 - 6                         7


Series 2. Subject files

            Subseries 1. Military                                    7                                  8

            Subseries 2. Corporations                           7 - 8                            9

            Subseries 3. Family                                      8 - 11                          11

            Subseries 4. Non-profit organizations      11 - 14                        15

            Subseries 5. Personal                       15 - 16                        20

            Subseries 6. Political                                    16 - 17, 24                  22

            Subseries 7. Property                      17 - 19                        24

            Subseries 8. Miscellaneous                         19                                26


Series 3. Financial records

            Subseries 1. Bank records                           19                                27

            Subseries 2. Taxes                                        19 - 20                        27

            Subseries 3. Trusts and investments         20 - 23                        29


Return to top


Provenance:


            These papers were donated by the Hazard family as part of the Hazard Family Papers in 1985. They had been deposited in two batches, in 1975 and 1983. A single volume, re the "Lumbering Operation of 1925," was donated in 2002 by Henry Richardson from the estate of Thomas P. Hazard Jr.


Return to top


Processing note:


This collection is part of the Hazard Family Papers, which were processed with support from the Rhode Island Committee for the Humanities, the Beinecke Foundation, and the extended Hazard Family.



Return to top


Inventory:


Series 1: Personal Correspondence


Series 1, subseries 1: Thomas P. Hazard.

These files are arranged chronologically. Much of Hazard's earlier business correspondence was probably discarded while still in the possession of the family; almost all letters before 1938 are personal or family letters.

Box 1, folder 1. 1896-1906.

Box 1, folder 2. 1907-1911.

Box 1, folder 3. 1912.

Box 1, folder 4. 1913-1916.

Box 1, folder 5. 1917-1918 (no 1919).

Box 1, folder 6. 1920.

Box 1, folder 7. 1921, from mother.

Box 1, folder 8. 1921, from mother.

Box 1, folder 9. 1921, misc.

Box 1, folder 10. 1922, from mother.

Box 1, folder 11. 1922, misc.

Box 1, folder 12. 1923, from mother.

Box 1, folder 13. 1923, misc.

Box 2, folder 1. 1924, A-D.

Box 2, folder 2. 1924, E-M.

Box 2, folder 3. 1924, N-Z.

Box 2, folder 4. 1924, from mother.

Box 2, folder 5. 1925, from mother.

Box 2, folder 6. 1926, from mother, plus one business letter.

Box 2, folder 7. 1927, from mother.

Box 2, folder 8. 1928, from mother.

Box 2, folder 9. 1929, from mother and Aunt Caroline Hazard.

Box 2, folder 10. 1930, from mother.

Box 2, folder 11. 1931, from mother.

Box 2, folder 12. 1931, from family and misc.

Box 2, folder 13. 1932, from mother, plus one letter re mother's affairs.

Box 2, folder 14. 1933, from mother and other family members.

Box 2, folder 15. 1934, from mother.

Box 2, folder 16. 1935, from mother.

Box 2, folder 17. 1936, from brother Rowland.

Box 2, folder 18. 1937.

Box 2, folder 19. 1938, B-C

Box 2, folder 20. 1938, C-H

Box 2, folder 21. 1938, L-M

Box 2, folder 22. 1938, S-Z

Box 2, folder 23. 1938, family

Box 2, folder 24. 1938, misc.

Box 2, folder 25. 1938, misc.

Box 2, folder 26. 1939.

Box 2, folder 27. 1940.

Box 2, folder 28. 1941, H.

Box 2, folder 29. 1941, M-T.

Box 2, folder 30. 1941, R-S.

Box 2, folder 31. 1941, S.

Box 2, folder 32. 1941, U-Z.

Box 2, folder 33. 1941, re disposal of "Shepherd Tom" Hazard books and papers.

Box 2, folder 34. 1941, misc.

Box 2, folder 35. 1941, misc.

Box 2, folder 36. 1941, misc.

Box 3, folder 1. 1941, misc.

Box 3, folder 2. 1941, misc.

Box 3, folder 3. 1941, misc.

Box 3, folder 4. 1941, misc.

Box 3, folder 5. 1941, misc.

Box 3, folder 6. 1942 (one letter only)

Box 3, folder 7. 1943.

Box 3, folder 8. 1944.

Box 3, folder 9. 1944.

Box 3, folder 10. 1945.

Box 3, folder 11. 1945.

Box 3, folder 12. 1945.

Box 3, folder 13. 1945.

Box 3, folder 14. 1945.

Box 3, folder 15. 1946.

Box 3, folder 16. 1946.

Box 3, folder 17. 1946.

Box 3, folder 18. 1946.

Box 3, folder 19. 1946.

Box 3, folder 20. 1946.

Box 3, folder 21. 1946.

Box 3, folder 22. 1947.

Box 3, folder 23. 1947.

Box 3, folder 24. 1947.

Box 3, folder 25. 1947.

Box 3, folder 26. 1947.

Box 3, folder 27. 1947.

Box 3, folder 28. 1947.

Box 3, folder 29. 1947.

Box 3, folder 30. 1947.

Box 4, folder 1. 1948.

Box 4, folder 2. 1948.

Box 4, folder 3. 1948.

Box 4, folder 4. 1948.

Box 4, folder 5. 1948.

Box 4, folder 6. 1949.

Box 4, folder 7. 1949.

Box 4, folder 8. 1949.

Box 4, folder 9. 1949.

Box 4, folder 10. 1949.

Box 4, folder 11. 1949.

Box 4, folder 12. 1949.

Box 4, folder 13. 1950.

Box 4, folder 14. 1950.

Box 4, folder 15. 1950.

Box 4, folder 16. 1950.

Box 4, folder 17. 1950, re hospitalization.

Box 4, folder 18. 1951.

Box 4, folder 19. 1951.

Box 4, folder 20. 1951.

Box 4, folder 21. 1951.

Box 4, folder 22. 1951.

Box 4, folder 23. 1952.

            Including letters from U.S. Senators Henry Cabot Lodge Jr. and John Pastore.

Box 4, folder 24. 1952.

Box 4, folder 25. 1952.

Box 4, folder 26. 1952.

Box 4, folder 27. 1952.

Box 4, folder 28. 1952.

Box 4, folder 29. 1953.

Box 4, folder 30. 1953.

Box 4, folder 31. 1953.

Box 5, folder 1. 1953.

Box 5, folder 2. 1953.

Box 5, folder 3. 1954.

Box 5, folder 4. 1954. 10/4 letter from Dean Acheson: "I think the stage is set for the reduction of McCarthy to size."

Box 5, folder 5. 1955.

Box 5, folder 6. 1955.

Box 5, folder 7. 1955.

Box 5, folder 8. 1956.

Box 5, folder 9. 1956.

Box 5, folder 10. 1956.

Box 5, folder 11. 1957.

Box 5, folder 12. 1958.

Box 5, folder 13. 1959. Letter from Helen Keller

Box 5, folder 14. 1960.

Box 5, folder 15. 1961.

Box 5, folder 16. 1962.

Box 5, folder 17. 1963. Letter from John Chaffee May 1,1963

Box 5, folder 18. 1964.

Box 5, folder 19. Undated


Series 1, subseries 2: Mrs. Ann F. (Cope) Hazard.

These files are arranged chronologically.

Box 5, folder 20. 1906-1916.

Box 5, folder 21. 1917-1919.

Box 5, folder 22. 1914-1918. Letters from French soldiers.

Box 5, folder 23. 1920.

Box 5, folder 24. 1920.

Box 5, folder 25. 1921.

Box 5, folder 26. 1921.

Box 5, folder 27. 1922.

Box 5, folder 28. 1922.

Box 5, folder 29. 1922.

Box 5, folder 30. 1922.

Box 5, folder 31. 1922.

Box 5, folder 32. 1923.

Box 5, folder 33. 1923.

Box 5, folder 34. 1924-1925.

Box 5, folder 35. 1929.

Box 6, folder 1. 1930-1933.

Box 6, folder 2. 1934-1938.

Box 6, folder 3. 1941-1942.

Box 6, folder 4. 1943.

Box 6, folder 5. 1944.

Box 6, folder 6. 1945.

Box 6, folder 7. 1952.            Ann Cope Hazard "Death of her mother."

Box 6, folder 8. 1952-1953.

Box 6, folder 9. 1964-1966

Box 6, folder 10. Misc., undated

Box 6, folder 11. Undated letters from children

Box 6, folder 12. Undated letters from grandchildren


Series 2: Subject Files

Arranged into the following subseries:

            1. Military

            2. Corporations

            3. Family

            4. Non-profit organizations

            5. Personal

            6. Political

            7. Property

            8. Miscellaneous


Series 2, subseries 1: Military.

The files consists of correspondence, memorandums, and reports of military affairs. Other than a single notebook from World War I cavalry training, these records all date from Hazard’s service during and after World War II. They are arranged chronologically and by subject.

Box 7, folder 1. Cavalry, 1915-1918, miscellaneous:

                                    Map of Manlius, N.Y., circa 1915, showing location of unit

                                    Signature list of soldiers in Troop D, 1st N.Y. Cavalry, 1917

                                    Undated map of encampment on Mexican border

Box 7, folder 2. 14th U.S. Cavalry, notebook from weapons training, 1918.

Box 7, folder 3. "Notes for Observers", observation post instructions, December 1941

Box 7, folder 4. Training notes, Army Civil Affairs Specialist Program, 1943. Including notes on Italian language.

Box 7, folder 5. Printed reports on civilian affairs in Europe:

            "Selected Letters Written from the E.T.O., 1944-1946," by Lt. Col. Paul B. Metcalf

            "Report of Civilian Affairs Activities in E.T.O. U.S.A.," by Brig. Gen. C.P. Stearns

            "The Army's Civilian Responsibilities in the European Campaign," Stearns, undated.

Box 7, folder 6. Army, 1943-1945. Orders, etc.

Box 7, folder 7. Army, 1943-1945. Orders, etc.

Box 7, folder 8. Service record and decorations, 1945-1955.

Box 7, folder 9. Civil Affairs: An Experiment in Reconstruction, 1949. (Memoirs of W.W.II experiences). Unbound proof.

Box 7, folder 10. Civil Affairs..., extra-illustrated scrapbook copy.

Box 7, folder 11. Civil Affairs..., loose memorabilia found in extra-illustrated copy

Box 7, folder 12. Civil Affairs..., correspondence, 1949-1950

Oversized box 7, folder 1. Certificates in French, 1945, 1946.





Series 2, subseries 2: Corporations.

The files consist of correspondence, memorandums, minutes, and budgets of corporations for which Thomas P. Hazard served as director.


Allied Chemical and Dye Corporation.

            Correspondence, prospectuses, some annual reports.

Box 7, folder 13. 1950.

Box 7, folder 14. 1951.

Box 7, folder 15. 1951.

Box 7, folder 16. 1952.

Box 7, folder 17. 1953.

Box 7, folder 18. 1954.

Box 7, folder 19. 1955.

Box 7, folder 20. 1956.

Box 7, folder 21. 1960-1961. Includes a national security clearance application listing all trips abroad by Hazard, 1902-1960.

Oversized box 7, folder 2. Fortune magazine article, 1954; and printed balance sheet covering 1921 to 1949.


C.E. Boon Company.

A real estate company that Hazard and others proposed to purchase from previous owners; Hazard was to serve as vice-president. This arrangement apparently never came to pass.

Box 7, folder 22. 1938. Correspondence, etc.

 

Dunes Club.

            Resort in Narragansett, R.I.; Hazard served on the board.

Box 7, folder 23. 1938. Board of Governors correspondence.

Box 7, folder 24. 1939. Architectural files of Thomas Pym Cope

Box 7, folder 25. 1939. Architectural files of Thomas Pym Cope

Box 7, folder 26. 1939. Architectural files of Thomas Pym Cope

Box 7, folder 27. 1939. Architectural files of Thomas Pym Cope

Box 7, folder 28. 1940. Architectural files of Thomas Pym Cope

Box 7, folder 29. 1939-1947. Director correspondence.

Box 7, folder 30. 1950. Director correspondence.

Box 7, folder 31. 1952. Director correspondence.

Box 7, folder 32. 1953. Director correspondence.

Box 7, folder 33. 1954. Director correspondence.

Box 7, folder 34. 1955. Director correspondence.

Box 7, folder 35. 1956. Director correspondence.

Box 8, folder 1. 1958-1961. Director correspondence.


Narragansett Beach Corporation.

            Hazard apparently served on the board.

Box 8, folder 2. Financial statement, 1930; inventory of hurricane losses, 1938


Narragansett Foundation Inc.

            Hazard served on the board of directors.

Box 8, folder 3. 1953-1954.


Rhode Island Hospital Trust.

            Hazard served as a director.

Box 8, folder 4. 1958-1962.


Solvay Process Company.

Hazard worked at various plants for this family firm in 1915, and from 1919 to 1923. An additional Solvay notebook dated 1915 is in box 17, folder 31a.

Box 8, folder 5. 1919-1921. Technical notes and identification cards.


United Electric Railways Company.

Became United Transit Co., 1952. Hazard served on the Board of Directors from 1940 to 1963. These files include meeting agendas, correspondence and other papers.

Box 8, folder 6. 1940.

Box 8, folder 7. 1941.

Box 8, folder 8. 1945.

Box 8, folder 9. 1949-1950.

Box 8, folder 10. 1951.

Box 8, folder 11. 1952.

Box 8, folder 12. 1953.

Box 8, folder 13. 1954.

Box 8, folder 14. 1955.

Box 8, folder 15. 1956.

Box 8, folder 16. 1958.

Box 8, folder 17. 1959-1961.

Box 8, folder 18. 1962-1963.

 

Window Shop Inc.

Hazard's cousin Elizabeth Aub served as treasurer for this Massachusetts firm; Hazard loaned the company $5000 in 1947, and received final payment in 1953.

Box 8, folder 19. Correspondence, 1951-1953.



Series 2, subseries 3: Family.

These files consist of correspondence, trust fund records, and other papers relating to specific members of various Hazard relatives and close family friends. They are arranged alphabetically by member. Relation to Thomas P. Hazard is given.

 

Adele K. Audi.

Born in Syria in 1883, came to America in 1909, and taught French at Springside School in Philadelphia until death on November 5, 1947. She had a summer home in Saunderstown, R.I. and was a close friend of the Cope and Hazard families. Thomas P. Hazard served as executor of her estate.

Box 8, folder 20. Personal papers, 1912-1947

Box 8, folder 21. Estate correspondence, 1947-1949

Box 8, folder 22. Estate documents, 1947-1949

Box 8, folder 23. Estate accounts, 1947-1949


Barringer, Sophia “Sia” (Hazard). Daughter.

Box 8, folder 24. School papers, 1933-1941. Includes 1941 autobiography.

Box 8, folder 25. Composition books, 1940-1941.

Box 8, folder 26. Letters received, 1940-1943.

Box 8, folder 27. Letters received, 1944-1945 and undated.

Box 8, folder 28. Correspondence re wedding, 1946.

Box 8, folder 29. Miscellaneous memorabilia ca. 1944; memorial service card, 1979.

 

Campbell, Wallace Jr.

Brother-in-law and business associate. Hazard's employee Earl W.G. Hazard witnessed his will, and served as appraiser of his estate.

Box 9, folder 1. Correspondence re estate, April 1950.


Cope, Eliza Middleton (Kane). Mother of Anne F. (Cope) Hazard.

Box 9, folder 2. Estate, 1950-1955


Dupont, Jean Kane (Foulke). Cousin of Anne F. (Cope) Hazard.

Box 9, folder 3. Correspondence re publication of the 1849 autobiography of John K. Kane, 1949-1951.

 

Hazard, Alida (Blake).

Wife of Barclay Hazard. Thomas P. Hazard was Barclay's cousin, and served as executor of her estate.

Box 9, folder 4. Correspondence, 1941-1949.


Hazard, Ann Francis (Cope). Wife.

Box 9, folder 5. Passport, 1920

                        Will, 1924

                        Medical memoranda, 1949 and undated

                        Notes regarding the South End School, undated

                        Voter registration certificate, 1955

                        News clipping re knee injury, ca. 1920

                        Travel itinerary, ca. 1922

 

Hazard, Caroline. Aunt.

Box 9, folder 6. Correspondence re estate, 1945

Box 9, folder 7. Correspondence re estate, 1947

Box 9, folder 8. Memorial Service to Caroline Hazard, 1954.


Hazard, Charles W.B. Nephew, of Kentucky.

Box 9, folder 9. Correspondence, 1946-1947.


Hazard, Mary P. (Bushnell). Mother.

Box 9, folder 10. Estate, 1936.

Box 9, folder 11. Estate, 1936.


Hazard, Oliver C. Son.

Box 9, folder 12. 1940-1942. School papers.

Box 9, folder 13. 1947.

Box 9, folder 14. 1947-1950. Pomfret School.

Box 9, folder 15. 1949-1950. Yale University.

Box 9, folder 16. 1952-1954.


Hazard, Peter Hamilton. Nephew; son of Rowland Hazard III.

Box 9, folder 17. Letters re memorial, 1941-1954.


Hazard, Rowland III. Brother.

Box 10, folder 1. Telegrams from Africa, 1928.

Box 10, folder 2. Correspondence with Courtenay Baylor, 1934, in service of Rowland

                        Hazard.

Box 10, folder 3. Letters re trip to New Mexico, 1936.

Box 10, folder 4. Estate correspondence, 1946

Box 10, folder 5. Estate correspondence, 1946

Box 10, folder 6. Estate correspondence, 1946, with R.W. DeKraft

Box 10, folder 7. Estate correspondence, 1946, with W.W. Gager

Box 10, folder 8. Estate correspondence, 1947

Box 10, folder 9. Estate correspondence, 1947, re memorial window

Box 10, folder 10. Estate correspondence, 1947, with Mrs. Parrott

Box 10, folder 11. Estate correspondence, 1947, with F.W. Tillinghast

Box 10, folder 12. Estate correspondence, 1948, re Indian Lake


Hazard, Thomas P. Jr. Son.

Box 10, folder 13. School papers, 1933-1943.

Box 10, folder 14. Correspondence, 1943-1951. Includes W.W. II citation.

Box 10, folder 15. Handbook of Information, Camp Fannin, Texas, 1943

                        Driving license, 1949.


Hoyt, Mary C. “Muffie”. Daughter.

Box 10, folder 16. 1937-1941. School papers.

Box 10, folder 17. 1945-1947. Copies of 3 letters from father Thomas.

Box 10, folder 18. 1951-1952. Miscellaneous correspondence.

Box 10, folder 19. 1953. Wedding file.

Box 10, folder 20. 1953. Wedding file.

Box 10, folder 21. 1953. Wedding file.

Box 10, folder 22. 1953-1954. Wedding plans and bills.


Hunter, Carol (Hazard). Niece; daughter of Rowland Hazard III.

Box 10, folder 23. 1946-1947.

Box 10, folder 24. 1952-1955.


Jandrier, Jeanne. Close friend of Hazard family. Estate administered by Thomas P. Hazard.

Box 10, folder 25. Correspondence, etc., 1949-1952.

Box 10, folder 26. Correspondence, 1954, with Marie Louise Saurel.

 

Kane, Francis Fisher (d.5/27/1955).

Uncle of Nancy F. (Cope) Hazard. Philadelphia lawyer; resided in Peace Dale at close of his life. Estate administered by TPH.

Box 10, folder 27. 1949, correspondence re closing of law office.

Box 10, folder 28. 1952 will; 1954 correspondence re trust fund.

Box 10, folder 29. 1955, re estate

Box 10, folder 30. 1955, re estate

Box 10, folder 31. 1956, re estate

Box 10, folder 32. 1960-1961, re estate.

 

Merrill, Mary I. (d.1933).

"Aunt Minnie." Unmarried sister of Col. George Merrill, who had married a Bushnell sister of Mary P.B. Hazard. She lived in Holly House as part of the Hazard family. Thomas P. Hazard served as executor of her estate.

Box 10, folder 33. Finances, 1911-1932 (administered by Hazard family)

Box 10, folder 34. Probate documents, 1931-1933.

Box 10, folder 35. Estate checkbook, 1933-1944

Box 10, folder 36. Estate checkbook, 1945-1948.

Box 10, folder 37. Estate income tax 1938-1947

Box 10, folder 38. Estate correspondence, etc., 1933-1935

Box 10, folder 39. Estate correspondence, etc., 1936-1940

Box 10, folder 40. Estate correspondence, etc., 1941-1947

Box 10, folder 41. Estate correspondence, etc., 1948

Box 10, folder 42. Estate correspondence, etc., 1948-1951

Oversized box 3, folder 1. Tax returns, 1923-1937

                                                Inventory, 1933

                                                Annual summary, 1933-1948


Richardson, Anne (Hazard). Daughter.

Box 11, folder 1. Report cards, letter, 1940-1947.

Box 11, folder 2. Wedding, 1952.

Box 11, folder 3. Wedding invitation and announcement list, 1952.

Box 11, folder 4. News clippings, 1969-1975.


Sturges, Elizabeth (Hazard). Sister.

Box 11, folder 5. News clipping, undated.


Sturges, Rowland. Nephew.

Box 11, folder 6. Concert program.


Witherby, Marianne. Cousin. Wife of Thomas H. Witherby.

Box 11, folder 7. Correspondence, 1956, re article on Rowland Hazard II and the Solvay Process Company.





Series 2, subseries 4: Non-profit organizations

These files consist of correspondence and reports relating to non-profit organizations which Thomas P. Hazard contributed to or was involved in. They are arranged by or1ganization.


American Cancer Society, South County Unit. Hazard served as Treasurer.

Box 11, folder 8. 1959-1961.


American Red Cross, South County Branch. Hazard served on various committees.

Box 11, folder 9. 1959-1961.

 

Association on American Indian Affairs.

Hazard only arranged a meeting between presidential advisor Maxwell Raab and an Association representative.

Box 11, folder 10. Correspondence, 1953.


Bach Choir of Bethlehem, Pennsylvania. Hazard served as a guarantor.

Box 11, folder 11. 1954.

Box 11, folder 12. 1956.

 

Boy Scouts of America, Narragansett Pier Council.

Hazard was president of board of trustees. Files include minutes and correspondence.

Box 11, folder 13. 1953.

Box 11, folder 14. 1955-1963.


Church of the Ascension. Wakefield, R.I. Hazard raised funds for memorial belfry.

Box 11, folder 15. 1955.


Cooperative for American Remittances to Europe, Inc. (CARE). Hazard was a donor.

Box 11, folder 16. Correspondence, 1952.


Crusade for Freedom of a National Committee for a Free Europe. Hazard was state chair.

Box 11, folder 17. Correspondence, 1950.

Box 11, folder 18. Correspondence, 1950.

Box 11, folder 19. Correspondence, 1950.

Box 11, folder 20. Correspondence, 1950.

Box 11, folder 21. Correspondence, 1950.

Box 11, folder 22. Correspondence, 1951.

 

Emergency Committee of Atomic Scientists. Hazard was chairman of the Rhode Island chapter.

Box 11, folder 23. Correspondence, 1/1948 - 2/1948

Box 11, folder 24. Correspondence, 3/1948 - 1/1949

Box 11, folder 25. Miscellaneous, 1946-1948

Box 11, folder 26. Two original signed letters from Albert Einstein, 11/29/1947 and                         2/27/1948.


Heritage Foundation of Rhode Island. Hazard was trustee.

Box 11, folder 27. Correspondence, 1957.


Hope Club. Providence, R.I. Hazard was a member.

Box 11, folder 28. Correspondence, 1961.


Little Rest Readers. Connection unknown.

Box 11, folder 29. "Plays Suggested by Members of Little Rest Readers, January 28, 1955".


Military Government Association. Hazard served on the Speakers Committee.

Box 11, folder 30. 1947-1949.

Box 11, folder 31. 1950-1953.


Moral Re-Armament.

Hazard worked behind the scenes to get the Governor's signature on a statement from this spiritual/temperance organization.

Box 11, folder 32. 1939.


National Committee on Foundation and Trusts for Community Welfare. Hazard a member.

Box 11, folder 33. Reports, correspondence, 1953.


National Economic Council. Hazard apparently only attended a Council dinner.

Box 11, folder 34. Letter, newsletters, 1950.

 

National Recreation Association. Hazard served as a fund-raising sponsor.

Box 11, folder 35. 1960-1961.


Neighborhood Guild School of Music. Mrs. Hazard served on the Board of Directors.

Box 11, folder 36. 1939-1940.


Quaker Burial Ground. Tower Hill, R.I. Hazard funded clean-up.

Box 11, folder 37. 1952.


Radcliffe College. Hazard attended luncheon and was donor.

Box 11, folder 38. Correspondence, 1951.

 

Rhode Island Foundation.

Charitable community trust managed by Rhode Island Hospital Trust. Hazard served as a committee member from 1951 to 1963. These files contain grant requests, minutes, and other papers.

Box 11, folder 39. 1951.

Box 11, folder 40. 1953.

Box 11, folder 41. 1954.

Box 11, folder 42. 1955.

Box 11, folder 43. 1955-1956.

Box 11, folder 44. 1956.

Box 12, folder 1. 1957.

Box 12, folder 2. 1957.

Box 12, folder 3. 1958-1959.

Box 12, folder 4. 1958-1959.

Box 12, folder 5. 1958-1959.

Box 12, folder 6. 1958-1959.

Box 12, folder 7. 1961.

Box 13, folder 1. 1961.

Box 13, folder 2. 1961.

Box 13, folder 3. 1962.

Box 13, folder 4. 1962.

Box 13, folder 5. 1962-1963.

Box 13, folder 6. 1962-1963.

Box 13, folder 7. 1962-1963.

Box 13, folder 8. 1963.

 

Rhode Island Library Association.

Includes related papers from American Association of Library Trustees.

Box 13, folder 9. 1956-1957.

Box 13, folder 10. 1958.

Box 13, folder 11. 1959-1961.

Box 13, folder 12. 1962

Box 13, folder 13. Checkbook, 1950-1958


Rhode Island State College. Hazard was involved in fund-raising.

Box 13, folder 14. 1938-1939. Correspondence re transition to University status.

Box 13, folder 15. 1946-1947. Memorial Fund.

Box 13, folder 16. 1947.

Box 13, folder 17. 1948.

Box 13, folder 18. 1950-1951. Student Union.

 

St. George's School.

Hazard was an alumnus of St. George's, a preparatory school in Newport, and apparently served on its audit committee.

Oversized box 3, folder 2. Treasurer's report, audit report and correspondence, 1924.


Sarah Lawrence College

Box 13, folder 19. Parent’s Association, 1948.

Box 13, folder 20. Parent’s Association, 1948-1949.

Box 13, folder 21. Parent’s Association, 1950-1951.

Box 13, folder 22. Parent’s Association, 1953.


Shady Hill School. Cambridge, Mass. Hazard served on the Board of Overseers.

Box 13, folder 23. Overseer's minutes and correspondence, 1938.

Box 13, folder 24. Overseer's minutes, 1939-1941.


South County Art Association. Kingston, R.I. Hazard apparently served on the board.

Box 13, folder 25. 1956-1958. Mostly re stock owned by the Association.

 

South County Hospital. Wakefield, R.I.

            Hazard was a donor and at one point served on the executive committee.

Box 14, folder 1. Exhibition of Colonial Homes, a 1927 fund-raiser.

Box 14, folder 2. Executive committee, 1938

Box 14, folder 3. Correspondence, 1955, 1959.


South County School Fund. Hazard apparently served briefly as a trustee.

Box 14, folder 4. Financial statements, 1938.


South Kingstown Community Fund.

Hazard served as president. Files include correspondence, grant requests, minutes and some papers relating to the Council of Community Services.

Box 14, folder 5. 1950.

Box 14, folder 6. 1951-1952.

Box 14, folder 7. 1953.

Box 14, folder 8. 1954.

Box 14, folder 9. 1955.


South Kingstown - Narragansett Infantile Paralysis Fund. Hazard was trustee.

Box 14, folder 10. Correspondence and finances, 1935-1944.

 

South Kingstown School Fund.

Hazard served as a trustee. These files deal exclusively with management of the school's investment portfolio.

Box 14, folder 11. 1927.

Box 14, folder 12. 1927-1928.

Box 14, folder 13. 1928.

Box 14, folder 14. 1940-1941.


Union Fire District. Hazard served as moderator. Includes some reports, meeting agendas.

Box 14, folder 15. 1943-1949

Box 14, folder 16. 1954.


United Republican Fund of Rhode Island. Hazard was a donor.

Box 14, folder 17. 1959.

 

Unitarian Service Committee.

Hazard served on the Board of Directors and on the Finance Committee.

Box 14, folder 18. 1952.

Box 14, folder 19. 1954.

Box 14, folder 20. 1954. Re dismissal of Thomas P. Cope as executive director, and TPH's subsequent resignation from the board.

 

United Defense Fund.

Hazard was Rhode Island chairman. The UDF funded morale-building USO programs for American troops abroad, and other programs.

Box 14, folder 21. 1951.

Box 14, folder 22. 1951-1952.

Box 14, folder 23. 1951-1952.

Box 14, folder 24. 1953.

Box 14, folder 25. 1954.

Box 14, folder 26. 1955.


Washington County Agriculture Society. Correspondence re insolvency and State Fair.

Box 14, folder 27. 1925.


Wellesley College. Correspondence re memorial to Caroline Hazard.

Box 14, folder 28. 1948.

 

World Affairs Council of Rhode Island.

Hazard served on the Board of Directors. The organization educated the public about foreign affairs. These files include correspondence and membership lists.

Box 14, folder 29. 1950

Box 14, folder 30. 1950-1951

Box 14, folder 31. 1951-1952

Box 14, folder 32. 1953 (South County Chapter)


Yale University. Hazard was an alumnus, and member of the Yale Club.

Box 14, folder 33. 1950.

Box 14, folder 34. 1950-1951.

Box 14, folder 35. 1955 reunion.


Series 2, subseries 5: Personal.

 

Appointment books.

Most contain addresses and other memoranda. They do not give anything like a complete picture of Hazard's daily activities.

Box 15, folder 1. 1921; 1940; October 1940 (small volume)

Box 15, folder 2. 1946, 1949, 1950, 1950, 1951

Box 15, folder 3. 1957, 1958, 1959

Box 15, folder 4. 1960, 1961.

Box 15, folder 5. Undated address books (2)


Automotive.

            Mostly correspondence with American Mutual Liability Insurance Company.

Box 15, folder 6.       1942. Gas ration

                                    1945. Tax registration.

                                    1945. Memorandum on Mrs. Hazard' traffic accident.

Box 15, folder 7. 1947. Tractor.

Box 15, folder 8. 1952-1954. Includes papers on accident with Wallace Lempicki.

Box 15, folder 9. 1956

Box 15, folder 10. 1958-1960


Diaries. Kept sporadically as a child.

Box 15, folder 11. March 27 to September 2, 1901. From a trip to Europe.

Box 15, folder 12. September 12 to September 18, 1903. "Cruise on the Polodore" (yacht).

Box 15, folder 13. January 1 to March 30, and October 10 to December 13, 1908.

            Longer entries on the weddings of his sisters Betty and Peggy are in the back.

Box 15, folder 14. September 7 1909 and July 8 to 9, 1911. Log of the yacht Polodore. Authorship uncertain.


Insurance.

Box 16, folder 1. Life insurance, 1938

Box 16, folder 2. Workman's compensation case, 1953: Edith Gee, household cook

Box 16, folder 3. Employment insurance for domestic servants, 1950.

Box 16, folder 4. Accident insurance policy, 1926-1962.


Medical. Including personal correspondence relating to recovery.

Box 16, folder 5. 1950-1951. Detached retina.

Box 16, folder 6. 1952. Second detached retina.

Box 16, folder 7. 1953. General expenses.

Box 16, folder 8. 1955. Third detached retina.

Box 16, folder 9. 1962. General expenses.



Vacations. Includes correspondence, brochures, bills, etc.

Box 16, folder 10. European vacation, 1938

Box 16, folder 11. European vacation, 1949

Box 16, folder 12. Queens River, 1949-1954 (shared vacation property)

Box 16, folder 13. Canadian trip, 1951

Box 16, folder 14. Guatemala and Florida trip, 1952

Box 16, folder 15. Charter Tango, 1955

Box 16, folder 16. Bermuda, 1955

Box 16, folder 17. Europe, 1957


Yale University.

Box 16, folder 18. Yale University ephemera, 1911-1915

Box 16, folder 19. Yale University ephemera, bills and correspondence, 1911-1915

Oversized volume 1.Yale University scrapbook, 1911-1913.


Miscellaneous.

Box 16, folder 20. Biographical notes, 1924-1948

Box 16, folder 21. Gardening: undated memo on flowers, and list of seeds for annuals.

Box 16, folder 22. Memorial service, 1968.

Box 16, folder 23. Passport, 1949.

Box 16, folder 24. Pierrepont family notes, undated

Box 16, folder 25. Pistol license, 1921.

Box 16, folder 26. Poetry, 1920 and undated. 5 items. Author unknown.

Box 16, folder 27. Program, A Midsummer's Night Dream, performed at the Hazard Estate in Peace Dale to benefit the British War Relief Society, 1941. Starring many family members.

Box 16, folder 28. Rules for polo, undated.

Box 16, folder 29. Society of Colonial Wars application and correspondence, 1937-1938.

Box 16, folder 30. St. George's School ephemera, 1904-1911

Box 16, folder 31. St. George's School report cards, 1904-1908

Box 16, folder 32. Stephen Vincent Benet memorabilia

Box 16, folder 33. Telephone invention, 1929-1955. Patent papers and correspondence.

Box 16, folder 34. Will - 1941 and undated partial draft


Series 2, subseries 6: Political.

These files document the political career of Thomas P. Hazard, which include correspondence, reports, and information from his campaigns. There are no files from Hazard's 1932 Congressional seat race, or from his early career on the South Kingstown town council.


South Kingstown Beach Preservation and Restoration Committee.

            Hazard chaired this ad-hoc committee formed in the wake of a disastrous hurricane.

Box 16, folder 35. Correspondence, 1938


Rhode Island State General Treasurer.

Box 16, folder 36. Correspondence re campaign, September to November 1938

Box 16, folder 37. Correspondence re victory, November to December 1938

Box 16, folder 38. Correspondence, general, 1939

Box 16, folder 39. Correspondence, general, 1940

Box 16, folder 40. Correspondence, general, 1940-1941.

Box 16, folder 41. Search for State Commissioner of the Department of Health, 1938-1939

Box 16, folder 42. Employment applications and correspondence, general, 1939

Box 16, folder 43. Federal taxation of local bonds, 1939.

Box 16, folder 44. Horse Racing Commission, 1939-1940.

Box 16, folder 45. Roger Williams Memorial Monument, 1939.

Box 16, folder 46. Touro Synagogue Fund legislation, 1940.

Box 16, folder 47. Re-election campaign, 11/1940 (defeated). Includes speech on Roosevelt.

Box 16, folder 48. Speeches, 1940.

Box 16, folder 49. Speeches, 1940.

Box 16, folder 50. Treasurer Department of Rhode Island, 1941.

Box 16, folder 51. Savings bank life insurance, 1938-1939.

Box 16, folder 52. Savings bank life insurance, 1939.

Box 16, folder 53. Savings bank life insurance, 1939-1940.

Box 16, folder 54. Savings bank life insurance, 1940.

Box 16, folder 55. Savings bank life insurance, 1940.

Box 16, folder 56. Savings bank life insurance - research, 1934-1940.

Box 16, folder 57. "Study of the State Governmental Structure of Rhode Island," prepared for the Rhode Island Survey Committee, December 5 1938

Box 16, folder 58. Supplement to the R.I. Survey Committee study, December 19 1938

Oversized box 3, folder 3. Commission, 1938


1940 U.S. Senate race (withdrew from race for Republican nomination).

Box 16, folder 59. Correspondence, June to September, 1940.


1941-1943, New England War Production Board.

            Chief of priorities rating and issuance section.

Oversized box 3, folder 3. Training diploma, 1942.


1948 U.S. Senate race, Republican nominee.

Box 17, folder 1. Pre-primary speeches; primary results.

Box 17, folder 2. Speeches and press releases

Box 17, folder 3. Correspondence.

Box 17, folder 4. Correspondence, post-election.

Box 17, folder 5. Campaign materials.

Box 17, folder 6. Financial records.

Oversized box 3, folder 4. Nomination petitions; "Facts for Voters, 1948"; scrapbook page

Box 24. Loose newspaper clippings and scrapbook pages.

Oversized volume 2: Political campaign scrapbook - national book 1.

Oversized volume 3: Political campaign scrapbook - national book 2.

Oversized volume 4: Political campaign scrapbook - national book 3.

Oversized volume 5: Political campaign scrapbook - state book 1.

Oversized volume 6: Political campaign scrapbook - state book 2.

Oversized volume 7: Political campaign scrapbook - state book 3.

Oversized volume 8: Political campaign scrapbook - state book 4.

Oversized volume 9: Political campaign scrapbook - state book 5.


Miscellaneous posts.

Box 17, folder 7. Citizen’s Committee for Reorganization of the Executive Branch, 1949-

                        1950.

Box 17, folder 8. Committee for Republican Action, 1950.

Box 17, folder 9. South Kingstown High School Citizens Advisory Committee, 1953.

Box 17, folder 10. U.S. Savings Bonds - R.I. Advisory Committee, 1953.


Series 2, subseries 7: Property.

These files consist of the use of property owned by Thomas P. Hazard which include correspondence, reports, and deeds. They are arranged chronologically by subject.


South Kingstown.

The Hazards owned several parcels of land in South Kingstown, including the family homestead. Distinguishing among these different parcels proved to be difficult in the following subject files.

Box 17, folder 11. Appraisal, 1939. "The Homestead".

Box 17, folder 12. Appraisal, 1946. 7 lots in Peace Dale.

Box 17, folder 13. Appraisal, 1955. Hurricane damage.

Box 17, folder 14. Appraisal, 1957. 7 lots in Peace Dale.

Box 17, folder 15. Bills paid, Peace Dale, 1949-1951

Box 17, folder 16. Bills paid, Peace Dale, 1951-1958

Box 17, folder 17. Carpenter Place (Peace Dale) deeds and correspondence, 1847-1947

Box 17, folder 18. Crandall House, 1950

Box 17, folder 19. Crowfield, 1953-1954

Box 17, folder 20. Deeds, 1945-1946

Box 17, folder 21. Deeds, 1955-1957

Box 17, folder 22. Greenhouse, 1956

Box 17, folder 23. Hennessy land plat, 1946

Box 17, folder 24. Holland family lease, 1955-1956

Box 17, folder 25. Holly House, 1946-1947

Box 17, folder 26. Homestead addition, 1927

Box 17, folder 27. Homestead, 1948

Box 17, folder 28. Homestead, 1955

Box 17, folder 29. House rentals, 1942

Box 17, folder 30. Hurricane losses, 1955

Box 17, folder 31. Keith sale, 1952-1953

Box 17, folder 31a. "Lumbering operation of 1925" accts, bound with 1915 Solvay Process notes

Box 17, folder 32. Mateer mortgage, 1948-1951

Box 17, folder 33. Miscellaneous land records, 1946-1958

Box 17, folder 34. Oakwoods, 1945-1949

Box 17, folder 35. Oakwoods, 1961

Box 17, folder 36. Old Mountain Field gift, 1938

Box 17, folder 37. Property insurance survey, 1952

Box 17, folder 38. Raymond Page mortgage, 1948-1950

Box 17, folder 39. School Street, 1955

Box 17, folder 40. Tennis courts, 1952

Box 17, folder 41. Waterway contract, 1924-1932

Box 17, folder 42. Well lot right of way, 1953


Vermont.

Hazard owned two estates near the southwestern Vermont border: "Sugar Bush" in Glastonbury, and "Lady Hill" in nearby Shaftsbury. The property had been inherited from Hazard's mother in 1936. Sugar Bush was built by Thomas' brother Roy Hazard in 1938. Both were leased to summer tenants and also used for vacations by the Hazard family.

Box 17, folder 43. Correspondence, 1941.

Box 17, folder 44. Correspondence, 1941

Box 17, folder 45. Correspondence, 1945-1946. Deeds, 1949. Tax book, 1950.

Box 17, folder 46. Correspondence, 1953.

Box 17, folder 47. Correspondence, 1954.

Box 17, folder 48. Forestry bills, 1954.

Box 17, folder 49. Correspondence, 1955.

Box 17, folder 50. Correspondence, 1957.

Box 17, folder 51. Forestry bills, 1957-1958.

Box 17, folder 52. Correspondence, 1960.

Box 17, folder 53. Correspondence, 1961.

 

Forestry.

Hazard was interested in forestry to utilize lumber on his lands in both South Kingstown and Vermont.

Box 18, folder 1. Forestry, 1948-1949.

Box 18, folder 2. Forestry, 1950-1951.

Box 18, folder 3. Forestry, 1952-1954.

Box 18, folder 4. Forestry, 1954-1955 (Agriculture Conservation Program)

Box 18, folder 5. Forestry, 1955-1956.

Box 18, folder 6. Forestry, 1956-1960.

Box 18, folder 7. Briquetting machines, 1953.

Box 18, folder 8. Charcoal production, 1951-1954 (correspondence)

Box 18, folder 9. Charcoal production, 1952 (bills)

Box 18, folder 10. Pulverizers, 1953

Box 18, folder 11. Wood distillation report, 1939


Books and furniture.

Beginning in 1946, Hazard sold off the libraries and some of the furnishings of Rowland G. Hazard, Rowland Hazard II and Rowland G. Hazard II, most of which had been kept at Holly House. Some of these sales were made on behalf of the other family members, while some of the books had been inherited directly by Thomas P. Hazard.

Box 19, folder 1. Books, 1946

Box 19, folder 2. Books and furniture, 1947.

Box 19, folder 3. Botanical books, 1950

Box 19, folder 4. Books, 1951.


Series 2, subseries 8: Miscellaneous.

Box 19, folder 5. "A Trip to Europe", Stephen S. Bean, 1958

Box 19, folder 6. "Experience of a Jew at Buck Hill Falls Inn", undated, unsigned.

Box 19, folder 7. Log of the Yacht “Lark”, 1956. Kept by Ben (Sturges?) on trip from New Bedford to Maryland.

Box 19, folder 8. Partial typescript of a diary, author unknown, 10/1943 - 12/1943. Mentions Pierre, November 3 and 4; also "FFK", 11/16 (Francis F. Kane?). Author appears to be a Quaker in diplomatic service.

Box 19, folder 9. Mimeographed letters, 1943: G.P. Thompson to Howard ___

                                                                        Maisie Drew to Mr. Goodhart






Series 3: Financial Records

These files are arranged into the following subseries: banking records; taxes; and trusts and investments.


Series 3, subseries 1: Banking records

Box 19, folder 10. Hospital Trust, 1936-1937.

Box 19, folder 11. Hospital Trust, 1937-1940

Box 19, folder 12. Hospital Trust, 1940-1943 and 1945-1946

Box 19, folder 13. Unknown bank, 5/1936 - 2/1937

Box 19, folder 14. Unknown bank, 1938

Box 19, folder 15. Unknown bank, 1938-1939

Box 19, folder 16. Unknown bank, 1939-1941

Box 19, folder 17. Unknown bank, 1941, 1943-1945, 1947-1953

Box 19, folder 18. Unidentified checkbooks:

                                    2/1933 - 1/1937. In the hand of TPH; apparently personal. Might be from a trust of some sort, as it overlaps the time period of his other account books.

11/1946 - 6/1947. A blank check inside is headed Cambridge Trust Company, and indicates that the book belonged to Mrs. T.P. Hazard, but the expenses all seem related to Cambridge, Mass.

                                    2/1939 - 9/1939. Bears signature of Anne F.C. Hazard.



Series 3, subseries 2: Taxes


Personal taxes.

Includes copies of federal and state tax returns for Thomas P. and Anne F. (Cope) Hazard, plus related correspondence, accounts and receipts. A wide variety of financial records are filed in this subseries.

Box 19, folder 19. 1921.

Box 19, folder 20. 1922.

Box 19, folder 21. 1923-1925.

Box 19, folder 22. 1926-1927.

Box 19, folder 23. 1937.

Box 19, folder 24. 1938.

Box 19, folder 25. 1939.

Box 19, folder 26. 1940.

Box 19, folder 27. 1941.

Box 19, folder 28. 1941.

Box 19, folder 29. 1942.

Box 19, folder 30. 1943.

Box 19, folder 31. 1944.

Box 19, folder 32. 1945.

Box 19, folder 33. 1946.

Box 19, folder 34. 1947.

Box 19, folder 35. 1948.

Box 20, folder 1. 1949.

Box 20, folder 2. 1950.

Box 20, folder 3. 1951.

Box 20, folder 4. 1952.

Box 20, folder 5. 1953.

Box 20, folder 6. 1954.

Box 20, folder 7. 1955.

Box 20, folder 8. 1955.

Box 20, folder 9. 1956.

Box 20, folder 10. 1956.

Box 20, folder 11. 1957.

Box 20, folder 12. 1958.

Box 20, folder 13. 1959.

Box 20, folder 14. 1960.

Box 20, folder 15. 1961-1963.

Box 20, folder 16. 1963.

Box 20, folder 17. 1963.

Box 20, folder 18. 1964.


Employment taxes.

Social security taxes paid for personal household and accounting help.

Box 20, folder 19. Employee tax, 1937-1949

Box 20, folder 20. Employee tax, 1953-1964

Box 20, folder 21. Employee tax, 1953-1964 (account sheets)

Box 20, folder 22. "Information at Source" sheets, 1922, 1936-1949. List annual salaries paid to employees of numerous Hazard companies, as well as personal help of Thomas P. Hazard.

Box 20, folder 23. "Information at Source", 1950-1962


Charitable donations. Receipts and acknowledgments re gifts, used as tax deductions.

Box 20, folder 24. 1942-1948.

Box 20, folder 25. 1950.

Box 20, folder 26. 1950.

Box 20, folder 27. 1951.

Box 20, folder 28. 1953.

Box 20, folder 29. 1957.

Box 20, folder 30. 1959.

Box 20, folder 31. 1961-1962.

Box 20, folder 32. 1962.


Tax ledger sheets. Ledger accounts kept for tax purposes.

Oversized box 3, folder 5. 1938-1946


Salary summary.

Box 20, folder 33. A single document listing Hazard's earnings between 1937 and 1959 from a variety of sources: salary as officer of American Fish Culture and R. Hazard Estate Inc.; salary as a public servant; fees as director of four companies; and fees for managing various estates. Income from trusts and investments is not included.



Series 3, subseries 3: Trusts and investments

These files document investments of Thomas P. Hazard and family.

 

Cleftstone Trust.

Formed by Caroline Hazard in 1935 for the benefit of her sister Margaret (Hazard) Fisher, and later her nephew Irving Norton Fisher and niece Carol (Fisher) Baumann. Thomas P. Hazard and Wallace Campbell served as trustees of this trust; Hazard played an active role from Caroline Hazard's death in 1945 to the trust's termination in 1956. A second reorganized trust, Cleftstone Trust II, was set up in 1956. The files consist of correspondence and accounts.

Box 20, folder 34. Wallace Campbell files, 1931-1935

Box 20, folder 35. Wallace Campbell files, 1935-1938

Box 20, folder 36. Wallace Campbell files, 1938-1947

Box 20, folder 37. Wallace Campbell files, 1947-1949

Box 20, folder 38. Thomas P. Hazard files, 1950-1955

Box 20, folder 39. Thomas P. Hazard files, 1956

Box 20, folder 40. Thomas P. Hazard files, 1956-1957

Box 21, folder 1. Checkbook, 2/1954 - 11/1956

 

Holly House Trust.

This trust was created under the will of Mary P. (Bushnell) Hazard in 1937, to allow the shared use of Holly House, a family home. The beneficiaries were her five children, including Thomas P. Hazard. In addition to the Holly House buildings and land, the trust owned 500 shares of Allied Chemical & Dye Corporation stock. The will stipulated that the stock dividends should be used to pay expenses relating to the house, including investment counsel fees, taxes and insurance. The trust was liquidated in 1948 and assets distributed among the four surviving children.

Box 21, folder 2. Trustees' minutes, 1936-1948

Box 21, folder 3. Correspondence and accounts, 1936-1945

Box 21, folder 4. holly House appraisal, 1938-1939

Box 21, folder 5. Taxes, 1936-1948

Box 21, folder 6. Correspondence re termination, 1948

Box 21, folder 7. Termination documents, 1948

 

Holly Trust.

This trust was set up by Mary P. (Bushnell) Hazard in 1929, and consisted of shares in the Allied Chemical & Dye Corporation. Her son, Thomas P. Hazard, served as the sole trustee. The beneficiaries of the trust were meant to be family members in need; the legal wording authorized Thomas to pay out from the dividends to "such person, persons or charitable corporations as the trustee in his sole and uncontrolled discretion may determine...whom the donor, if living, would have wished to assist..." The trust was liquidated as planned in 1949, with the stock shares divided evenly among the donor's eighteen grandchildren or their heirs.

Box 21, folder 8. Correspondence, 1938

Box 21, folder 9. Correspondence, 1939-1948

Box 21, folder 10. Correspondence, 1949

Box 21, folder 11. Taxes, 1938-1949

Box 21, folder 12. Accounts, 1930-1949

Box 21, folder 13. Checkbooks, 1930-1949 (3)

Box 21, folder 14. Release forms, 1949

Oversized Box 3, folder 6. Tax returns, 1933-1936

                                                Summary of accounts, 1930-1949

 

Children's Trusts.

Files relating generally to the trusts in the names of Hazard's five children constituted in 1935. Extra income beyond taxes was used to pay for the expenses of the children for expenses like school, clothing, travel, horses. These trusts were referred to collectively by the investment managers Sturges, Chaffee & Hazard as T.P. Hazard Trusts 123 through 127, or alternately as C.T. (Children's Trusts).

Box 21, folder 15. Checkbook, 2/1/1937 - 2/23/1939

                        Checkbook, 3//13/1939 - 12/30/1940

Box 22, folder 1. Checkbook, 1/2/1941 - 6/20/1942

                        Checkbook, 6/25/1942 - 3/20/1943

                        (after this point, separate checkbooks were begun for the five trusts)

Box 22, folder 2. General accounts and correspondence, 1940-1956.

Box 22, folder 3. Gift tax correspondence, 1933-1946.

Box 22, folder 4. Gift tax correspondence, 1947-1949.

Box 22, folder 5. Gift tax correspondence, 1950-1956.


Anne (Hazard) Richardson Trust. Closed out, 1954.

Box 22, folder 6. Checkbook, 1943-1948

Box 22, folder 7. Taxes, 1939-1954

Box 22, folder 8. Correspondence, 1952-1954

Box 22, folder 9. Paid bills, 1943


Mary P. Hazard Trust. Closed out, 1952.

Box 22, folder 10. Checkbooks, 1943-1952 (2)

Box 22, folder 11. Taxes and correspondence, 1939-1954

Box 22, folder 12. Paid bills, 1943


Oliver Cope Hazard Trust. Closed out, 1957.

Box 22, folder 13. Checkbooks, 1943-1957 (3)

Box 22, folder 14. Taxes, 1939-1957

Box 22, folder 15. Correspondence, 1952-1958

Box 22, folder 16. Paid bills, 1943


Sophia Francis Hazard Trust. Closed out, 1948.

Box 22, folder 17. Checkbook, 1943-1948.

Box 22, folder 18. Taxes and correspondence, 1939-1948.


Thomas P. Hazard Jr. Trust. Closed out, 1950?

Box 22, folder 19. Checkbook, 1943-1950

Box 22, folder 20. Taxes, 1939-1950, and correspondence, 1954.

 

Mary P.B. Hazard Estate.

Hazard served as administrator of his mother's estate after her death in 1936. The estate was settled in 1942. The files consist of tax records, correspondence and inventories.

Box 22, folder 21. 1936

Box 22, folder 22. 1936-1937

Box 22, folder 23. 1937

Box 22, folder 24. 1937 taxes

Box 22, folder 25. 1937-1938 accounts

Box 22, folder 26. 1938

Box 22, folder 27. 1939

Box 22, folder 28. 1940

Box 22, folder 29. 1941

Box 22, folder 30. 1942-1943

Box 22, folder 31. 1937-1945, taxes on trust account

Box 22, folder 32. 1936-1941, report of distribution

Box 22, folder 33. Correspondence and accounts re Jonnycake Papers, 1936-1963


General investment correspondence

Box 22, folder 34. Scudder, Stevens, and Clark, 1938.

Box 22, folder 35. Scudder, Stevens, and Clark, 1943-1945.

Box 23, folder 1. Scudder, Stevens, and Clark, 1946.

Box 23, folder 2. Scudder, Stevens, and Clark, 1948.

Box 23, folder 3. Scudder, Stevens, and Clark, 1950-1952.

Box 23, folder 4. Scudder, Stevens, and Clark, 1953.

Box 23, folder 5. Scudder, Stevens, and Clark, 1954.

Box 23, folder 6. Scudder, Stevens, and Clark, 1955.

Box 23, folder 7. Sturges, Chaffee & Hazard, 1953.

Box 23, folder 8. Sturges, Chaffee & Hazard, 1954.

Box 23, folder 9. Sturges, Chaffee & Hazard, 1955.

Box 23, folder 10. Sturges, Chaffee & Hazard, 1957-1958

Box 23, folder 11. Sturges, Chaffee & Hazard, 1960

Box 23, folder 12. Caro Cloth Company stock, 1929-1938.

Box 23, folder 13. Hathaway loan, 1941-1952

Box 23, folder 14. Lemaire loan, 1953-1958

Box 23, folder 15. South County Land Co. bonds, 1940

Box 23, folder 16. Securities and exchange forms, 1954-1962 (for Allied Chemical sales)

Box 23, folder 17. Wakefield Trust stock, 1948-1949


Return to top


Subjects:


Acheson, Dean (1893-1971)

Administration of estates - Rhode Island

Allied Chemical and Dye Corporation

American Fish Culture Company

Audi, Adele K. (1883-1947)

Barringer, Sophia "Sia" (Hazard) (1923-1979)

Campbell, Wallace Jr. (1878-1950)

Chaffee, John H. (1922-1999)

Cleftstone Trust

Cold War

xCope, Anne F. See Hazard, Anne F. (Cope)

Cope Family

Diaries, 1901, 1908

Dunes Club (Narragansett, R.I.)

Einstein, Albert (1879-1955)

Emergency Committee of Atomic Scientists

Forests and forestry - Rhode Island - South Kingstown

Hazard, Rowland III (1881-1945)

Hazard, Anne "Nancy" F. (Cope) (1900-1982)

Hazard, Mary P. (Bushnell) (1859-1936)

Hazard, Oliver Cope (b.1931)

Hazard, Rowland G. II (1855-1918)

Hazard, Thomas P. Jr. (b.1925)

Holly Trust

Hoyt, Mary P. (Hazard) (1927-)

Kane, Francis F. (1866-1955)

Keller, Helen (1880-1968)

Merrill, Mary I. (1854-1933)

Nuclear physicists - United States

Oxford Group

Pastore, John O. (1907-2000)

Peace Dale Offices Inc.

Rhode Island Foundation

Rhode Island Library Association

Rhode Island Survey Committee

Rhode Island - Politics and government - 1865-1950

Richardson, Anne F. (Hazard) (b. 1929)

South Kingstown, R.I. - Social life and customs

St. George's School (Newport, R.I.)

"A Study of the State Governmental Structure of Rhode Island"

United Defense Fund

United Transit Company. Includes board of director minutes and other reports, 1951-1963.

University of Rhode Island

Vermont - Buildings, structures, etc.

Vision disorders

World War, 1914-1918

World War, 1939-1945

Yale University (New Haven, Conn.)


End of finding aid - return to top

RIHS1822