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

 American Fish Culture Company Records

 Fish culture business, of Carolina, R.I.

 Records, 1892-1972. Bulk 1895-1958.

 Size: 14.25 linear feet

 Catalog number: MSS 483 sg 17

 Processed by: Rick Stattler and Steve Dalpe, February 1999.

 Additions by Robin Flynn, Spring 2001.

       Partially restricted.

 

©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            The American Fish Culture Company raised trout in Carolina, Rhode Island, and marketed grown trout, fingerlings, meat, canned trout and eggs both locally and nationally. In addition, the company sold memberships to allow sport fishing on the premises, and sold gravel extracted from their property. A poultry farm on the property also produced poultry and eggs for sale.

            Rowland G. Hazard (1801-1888) purchased a textile mill in the town of Richmond in 1843, and developed the surrounding village of Carolina. He leased some of this Carolina land to John W. Hoxsie (1828-1903) for the purpose of brook trout cultivation; this business became known as the Clearwater Trout Farm.

            John's brother, Charles A. Hoxsie (1838-1904) began a similar business on family land around 1877. He purchased land from Rowland Hazard II (1829-1898) on mortgage in 1889. The American Fish Culture Company was incorporated in 1892 under the laws of the state of Maine. Charles Hoxsie was originally the majority shareholder, and deeded his land to the company. The heirs of Rowland Hazard became important shareholders in 1899, upon agreeing to cancel their 1889 mortgage against Hoxsie.

            In 1902, the estate of Rowland Hazard II acquired a full interest in the J.W. Hoxsie farm, which it had been leasing to him. This farm was then leased to the American Fish Culture Company in exchange for stock shares. The two farms were operated separately as the "Upper Works" (J.W. Hoxsie) and "Lower Works" (C.A. Hoxsie). After the death of the Hoxsie brothers, Charles's son Fred Dean Hoxsie (1871-1944) became manager and vice president in 1904. After 1917, the Hazard family's controlling interest in the stock was consolidated under the R. Hazard Estate, Inc.

            By 1921, the company claimed to be the largest trout hatchery in America, responsible for stocking trout in streams as far west as Wisconsin, and selling large quantities of trout meat in New York City. It employed a manager, superintendent and five staff. In 1922, it became a founding partner in the Eastern Trout Growers Association, which handled national marketing for several trout farms. A separate pond for sport fishing was established around this time. Fishermen paid for fish caught by the pound. According to Fred Hoxsie, "we don't care how many they catch. They can use a seine if they want to... Fishermen may also build a fire if they want to, and fry their fish."

            The company was reorganized in 1926, with the incorporation changing from Maine to Rhode Island. Rowland Hazard III (1881-1945) was president by this point, and was succeeded in 1928 by his brother Thomas P. Hazard (1892-1968). Fred Hoxsie was succeeded by long-time employee Roland E. Eddy (1910-1972) as manager in 1944. By 1977, Roland's son Walter E. Eddy was manager, and remained manager through the life of the company. The Hazard family remained prominent officers. Oliver C. Hazard, son of Thomas, was the company's last president.

            In the late 1980s, the company's owners began researching alternative markets for their product and uses for the hatchery property, including lease or sale of the land to bottled spring water companies. Hidell-Eyster, an engineering consulting company and several real estate appraisers were accordingly hired by AFC between the late 1980s and early 1990s. In 1996, however, the land was sold to the State of Rhode Island for use as a hatchery (with a portion donated to The Nature Conservancy), and the business became defunct. Walter E. Eddy was hired by the State of Rhode Island as hatchery manager.


Bibliography:

Hoxie, Leslie R. The Hoxie Family: Three Centuries in America (Ukiah, Ore.: Published by author, 1950).

Richmond Tax Books

Tootell, Lucy Rawlings, ed. Driftways into the Past (Westerly, R.I.: Richmond Historical Society, 1977), 49-59.

"South County Boasts of Country's Largest Trout Hatchery", Providence Sunday Journal, March 13 1921, 5:1


Return to top


Scope and content:


            This collection is divided into six series: administrative, general accounts, purchasing and receiving, production, sales, and subject files. Generally, the records yield a fairly complete picture of trout hatchery operations from about the mid-1920s to the transition of the company in the late 1980s as its owners prepared for its sale or lease.

            There are no records of the farm before its 1892 incorporation, and only stock certificates for its first three years of operation. The 2001 gift of Oliver C. Hazard consists mostly of records dating between the 1950s and mid-1990s, more or less completing the earlier donation. They include correspondence; operations notes, memoranda, and reports; corporate papers including director and stockholder lists, reports, and minutes; financial papers; various sales and production reports; and subject files concerning the business of both AFC and the Richmond/Carolina, Rhode Island community, including land development and environmental issues.

            The bulk of Oliver Hazard's operations notes pertain to the company's trout growing operations and related management issues, but a small amount relate to financial and personnel matters such as expense lists, company stock, or bonus/incentive plans. This is especially true of notes for the year 1988. Many of the notes appear to have been taken during conference telephone calls. The handwriting can be difficult to decipher.


Return to top


Provenance:


            These records were donated by the Hazard family as part of the Hazard Family Papers in 1985. The bulk of them had been deposited in 1975, and several additional folders in 1983. An additional 6 linear feet of records were donated by Oliver Hazard in March, 2001.


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.

            Boxes 4B and 5A are closed until the year 2010.

            A binder containing by-laws, articles of association, manager's reports, financial papers, stockholders' meeting minutes, and directors' meeting minutes from the 1960s was taken apart and the papers filed separately among their respective categories. These papers, found in Series 1, can be distinguished from other loose papers of their type by the stamped or handwritten number in the upper right hand corner, or rectangular holes punched along the left margin.

            The production book (ca. 1930-1970) in Series 4 (box 2A, folder 48) was removed from a water-damaged 3-ring binder and rehoused in an archival folder, but left in its original order. It includes grading, feeding, sales, and other statistics. Similarly, the stock certificate book (1926-1986) in box 1A, folder 65 was taken out of a damaged binding and put into an archival folder.


Return to top


Inventory:


Series 1: Administrative


Correspondence.

Dealing with sales, purchasing, the Eastern Trout Growers' Association, water rights, taxes and other issues. Correspondence from the latter half of the 20th century deals with almost every aspect of the business, including peripheral operations, finances, and personnel issues.

Box 1, folder 1. 1891-1916

Box 1, folder 2. 1922

Box 1, folder 3. 1923-1926

Box 1, folder 4. 1927

Box 1, folder 5. 1928

Box 1, folder 6. 1929

Box 1, folder 7. 1930-1931

Box 1, folder 8. 1932

Box 1, folder 9. 1933

Box 1, folder 10. 1934

Box 1, folder 11. 1935-1937

Box 1, folder 12. 1940-1949

Box 1, folder 13. 1950-1958

Box 1, folder 14. 1962-1968

Box 1A, folder 1. Correspondence from AFC stockholders, 1940-1972

Box 1A, folder 2. 1949, 1957-1959

Box 1A, folder 3. Cross Mills land acquisition, 1949-1952

Box 1A, folder 4. Cross Mills property (Greene mortgage) sale, 1952-1970, 1988

Box 1A, folder 5. Berkshire Trout Farm collection proceedings, 1957-1961

Box 1A, folder 6. 1960-1962

Box 1A, folder 7. 1963

Box 1A, folder 8. 1964

Box 1A, folder 9. 1965

Box 1A, folder 10. 1966

Box 1A, folder 11. 1967

Box 1A, folder 12. 1968

Box 1A, folder 13. 1969

Box 1A, folder 14. 1970

Box 1A, folder 15. 1971

Box 1A, folder 16. 1972

Box 1A, folder 17. 1973

Box 1A, folder 18. 1974

Box 1A, folder 19. 1975, 1976

Box 1A, folder 20. 1977-1979

Box 1A, folder 21. 1980-1983

Box 1A, folder 22. 1984-1989


Box 4B, folder 1. 1990-1993. CLOSED UNTIL 2010.

Box 4B, folder 2. Sale to State of Rhode Island, 1991-1995. CLOSED UNTIL 2010.

Box 4B, folder 3. 1994. CLOSED UNTIL 2010.

Box 4B, folder 4. The Nature Conservancy and South County Conservancy, 1994-1996. CLOSED UNTIL 2010.

Box 4B, folder 5. 1995. CLOSED UNTIL 2010.

Box 4B, folder 6. 1996-1998. CLOSED UNTIL 2010.


Memoranda

            Like the correspondence, memos address most main issues of running AFC and its peripheral operations (gravel and fishing permits), including supplies, finances and personnel.

Box 1A, folder 23. 1957-1969

Box 1A, folder 24. 1970-1979


Box 4B, folder 7. 1990-1996. CLOSED UNTIL 2010.


Operations

            Notes address all aspects of managing AFC and its peripheral operations Fishing Valley and gravel sales. It appears some of the notes may have been generated during telephone conversations between OCH and AFC employees.

Box 1A, folder 25. OCH notes, 1963

Box 1A, folder 26. OCH notes, 1965

Box 1A, folder 27. OCH notes, 1966

Box 1A, folder 28. OCH notes, 1967

Box 1A, folder 29. OCH notes, 1968

Box 1A, folder 30. OCH notes, 1969, 1970

Box 1A, folder 31. OCH notes, 1971

Box 1A, folder 32. OCH notes, 1972

Box 1A, folder 33. OCH notes, 1973

Box 1A, folder 34. OCH notes, 1974-1978

Box 1A, folder 35. OCH notes, 1979

Box 1A, folder 36. OCH notes, 1980

Box 1A, folder 37. OCH notes, 1981

Box 1A, folder 38. OCH notes, 1982

Box 1A, folder 39. OCH notes, 1983

Box 1A, folder 40. OCH notes, 1984

Box 1A, folder 41. OCH notes, 1985

Box 1A, folder 42. OCH notes, 1987

Box 1A, folder 43. OCH notes, 1988

Box 1A, folder 44. OCH notes: long range planning and valuations, 1988-1990

Box 1A, folder 45. OCH notes, 1989

Box 1A, folder 46. General manager's reports, 1959-1969

Box 1A, folder 47. General manager's reports, 1971-1979

Box 1A, folder 48. General manager's reports, 1980-1989

Box 1A, folder 49. Annual reports to R.I. Secretary of State, 1974-1989


Box 4B,folder 8. OCH notes, 1990. CLOSED UNTIL 2010.

Box 4B,folder 9. OCH notes, 1991. CLOSED UNTIL 2010.

Box 4B,folder 10. OCH notes, 1992. CLOSED UNTIL 2010.

Box 4B,folder 11. OCH notes, sale to State of Rhode Island, 1992-ca. 1995. CLOSED UNTIL 2010.

Box 4B,folder 12. OCH notes, 1993. CLOSED UNTIL 2010.

Box 4B,folder 13. OCH notes, 1994. CLOSED UNTIL 2010.

Box 4B,folder 14. OCH notes, 1995, 1996. CLOSED UNTIL 2010.

Box 4B,folder 15. General manager's reports, 1991-1994. CLOSED UNTIL 2010.

Box 4B,folder 16. Annual reports to R.I. Secretary of State, 1990-1995. CLOSED UNTIL 2010.


Corporate papers

Box 1, folder 15. Agreements, 1899-1965

            Leases and deeds with C.A. Hoxsie, 1899-1906

            Contract with Westerly Automatic Telephone Company, 1905

            Deed, from R. Hazard Estate Inc., 11/16/1926

            Water rights agreement with Elias Tanner, 1928

            Equipment loan from Standard Oil Co., 1928

Eastern Trout Growers Association membership cards and proxy, 1925, 1929

Box 1, folder 16. Board minutes, 1893-1899

Box 1, folder 17. Board minutes, 1926 (draft copies)

Box 1, folder 18. Board minutes, 1970-1972

Box 1, folder 19. Stock certificates, 1892-1913

Box 1, folder 20. Stock certificate book, 1892-1917

Box 1, folder 21. Stock certificate book, 1918-1926


Box 1A, folder 50. By-laws, 1926-1964

Box 1A, folder 51. By-laws and permits review, Edwards & Angell, 1988

Box 1A, folder 52. Company investments (including Conwood), 1971-1992

Box 1A, folder 53. Company ratings, 1957, 1988

Box 1A, folder 54. Deeds, 1917-1955

Box 1A, folder 55. Directors' notices and meeting minutes, 1960-1965

Box 1A, folder 56. Directors' notices and meeting minutes, 1966-1982

Box 1A, folder 57. Duplicate articles of association and amendment, 1926, 1929

Box 1A, folder 58. Forestry plan for tax abatement, 1980-1982

Box 1A, folder 59. Market value appraisal, 1984

Box 1A, folder 60. Notes, sale of land to State of Rhode Island, 1988, 1989

Box 1A, folder 61. State and town permits, 1931-1965

Box 1A, folder 62. Records of stockholders and dividends paid, 1946-1961

Box 1A, folder 63. Records of stockholders, 1964-1989

Box 1A, folder 64. Stock certificates, 1943-1986

Box 1A, folder 65. Stock certificate book, 1926-1986

Box 1A, folder 66. Stock transfers, 1938, 1968-1989

Box 1A, folder 67. Stockholders' address notices, ca. 1958-1964

Box 1A, folder 68. Stockholders' notices and meeting minutes, 1959-1980

Box 1A, folder 69. Stockholders' powers of attorney, 1959-1966

Box 1A, folder 70. Value of stock, 1947

Box 1A, folder 71. Value of stock, 1948-1966


Box 4B, folder 17. Records of stockholders, 1990-1997. CLOSED UNTIL 2010.

Box 4B, folder 18. Shareholders' meetings and proxy statements, 1990-1995. CLOSED UNTIL 2010.


Personnel

Box 1A, folder 73. AFC insurance policies (health, fire, Worker's Compensation), 1956-1989

Box 1A, folder 74. Employee pension, wages and incentives (includes OCH notes), 1946-1989

Box 1A, folder 75. Employee obituaries, 1972, 1989

Box 1A, folder 76. Thomas R. Hazard Social Security inquiry, 1984


Box 4B, folder 19. Employee incentives, 1990-1994. CLOSED UNTIL 2010.

Box 4B, folder 20 Employee severance agreements: Walter Eddy, Carole DeMarchant, 1995. CLOSED UNTIL 2010.

Box 4B, folder 21. Employee severance agreement: Richard Pierce, 1995. CLOSED UNTIL 2010.


Environmental

Box 2A, folder 1. Environmental Protection Agency requirements, 1974, 1975

Box 2A, folder 2. R.I. Department of Environmental Management (R.I.D.E.M.) Pollutant Discharge Elimination System (R.I.P.D.E.S.) permits, 1984-1986

Box 2A, folder 3. R.I.D.E.M. wetlands violation, consent agreement, and release, 1988


Box 4B, folder 22. Application for farm, forest and open space, 1993. CLOSED UNTIL 2010.

Box 4B, folder 23. R.I.D.E.M. R.I.P.D.E.S. application, 1990-1994. CLOSED UNTIL 2010.


Sale of AFC to State of Rhode Island

Box 4B, folder 24. Certificate of disclosure of corporation, 1994. CLOSED UNTIL 2010.

Box 4B, folder 25. Certificate of revocation of incorporation, 1996. CLOSED UNTIL 2010.

Box 4B, folder 26. Disposition analysis: OCH notes, 1991-1994. CLOSED UNTIL 2010.

Box 4B, folder 27. Financial analysis of sale options (Bond Beebe), 1991-1994. CLOSED UNTIL 2010.

Box 4B, folder 28. Memoranda re: sale, 1990-1994. CLOSED UNTIL 2010.

Box 4B, folder 29. The Nature Conservancy land gift: closing binder, 1995. CLOSED UNTIL 2010.

Box 4B, folder 30. The Nature Conservancy: publicity, donation of Cross Mills land, 1995, 1996. CLOSED UNTIL 2010.

Box 4B, folder 31. North American Realty Advisory Services (NARAS) action proposals, 1990-1995. CLOSED UNTIL 2010.

Box 4B, folder 32. NARAS analysis of AFC, 1990. CLOSED UNTIL 2010.

Box 4B, folder 33. NARAS letter of intent to sell to R.I.D.E.M., 1992. CLOSED UNTIL 2010.

Box 4B, folder 34. Pine Hill disposal site: contaminant analysis, 1989-1991. CLOSED UNTIL 2010.

Box 4B, folder 35. Pine Hill disposal site: Hidell-Eyster report, 1994. CLOSED UNTIL 2010.

Box 4B, folder 36. Pine Hill disposal site: Hidell-Eyster report, 1995. CLOSED UNTIL 2010.

Box 4B, folder 37. Pine Hill disposal site: Hidell-Eyster report on site closure, 1994. CLOSED UNTIL 2010.

Box 4B, folder 38. Pine Hill disposal site: Hidell-Eyster reports, 1994. CLOSED UNTIL 2010.

Box 4B, folder 39. Pine Hill disposal site: OCH notes on closure and testing, 1994-1996. CLOSED UNTIL 2010.

Box 4B, folder 40. Pine Hill disposal site: R.I.D.E.M. inspection report, 1994. CLOSED UNTIL 2010.

Box 4B, folder 41. Pine Hill disposal site: history, 1957-1961.

Box 4B, folder 42. Publicity, AFC sale to RIDEM (press clippings and releases), 1994, 1996.

Box 4B, folder 43. Purchase and sale agreement drafts, 1994. CLOSED UNTIL 2010.

Box 4B, folder 44. Purchase and sale agreement closing binder, 1994. CLOSED UNTIL 2010.

Box 4B, folder 45. Purchase and sale agreement (original signatures), 1994. CLOSED UNTIL 2010.

Box 4B, folder 46. Real estate appraisal by Henry W. Cooke Co., 1993. CLOSED UNTIL 2010.

Box 4B, folder 47. Real estate appraisal by Henry W. Cooke Co., 1995. CLOSED UNTIL 2010.

Box 4B, folder 48. R.I.D.E.M. dam inspection report, 1995. CLOSED UNTIL 2010.

Box 4B, folder 49. R.I.D.E.M. studies, proposals re: sale, 1991-1993. CLOSED UNTIL 2010.

Box 4B, folder 50. R.I.D.E.M. survey, Parcel #2, 1995. CLOSED UNTIL 2010.

 

Box 5A, folder 1. Underground fuel tank removal (Hidell-Eyster report), 1994. CLOSED UNTIL 2010.


Miscellaneous.

Box 1, folder 22. Accident report, 1928

Box 1, folder 23. "Modification of the Sexual Cycle in Brook Trout by Control of Light", by Thomas P. Hazard and Roland E. Eddy, submitted to the Transactions of the American Fisheries Society, 1951.

Box 1, folder 24. Promotional material of competitors and suppliers, circa 1927

Box 1, folder 25. "South County Boasts of Country's Largest Trout Hatchery", Providence Sunday Journal, March 13 1921, 5:1

Box 1, folder 26. World War II draft exemption for Roland E. Eddy, 1943-1945


Box 1A, folder 72. Reference file, AFC Co. history, 1921-1978


Series 2: General accounts

 

Journals.

From 1913 to 1920, two journals were kept: one by the manager in Carolina, and one by the treasurer in Peace Dale.

Box 1, folder 27. 1899-1905

Box 1, folder 28. 1905-1908

Box 1, folder 29. 1908-1911

Box 1, folder 30. 1911-1913 (Carolina) / 1913-1920 (Peace Dale)

Box 2, folder 1. 1913-1916 (Carolina)

Box 2, folder 2. 1916-1920 (Carolina)

Box 2, folder 3. 1920-1928

Box 2, folder 4. 1928-1932

Box 2, folder 5. 1932-1938


Bank records.

Record books and other papers of accounts with R.I. Hospital Trust (RIHT) and Washington Trust Company (WTC).

Box 2, folder 6. 1899-1905

Box 2, folder 7. 1905-1910

Box 2, folder 8. 1910-1917

Box 2, folder 9. 1917-1926

Box 2, folder 10. 1926-1931

Box 2, folder 11. Bank statements, 1968-1969

Box 2, folder 12. Checkbook stubs, 1965-1969 (4 vol.)

Box 2A, folder 4. Bank statements (RIHT), 1981-1986

Box 2A, folder 5. Bank papers (RIHT), 1964, 1974

Box 2A, folder 6. Bank papers (WTC), 1987, 1988


Box 5A, folder 2. Checkbook stubs, 1994-1997. CLOSED UNTIL 2010.

Box 5A, folder 3. Checks written (WTC), 1992-1995. CLOSED UNTIL 2010.

Box 5A, folder 4. Bank papers (WTC), 1990-1995. CLOSED UNTIL 2010.

Box 5A, folder 5. Register reports, 1997, 1998. CLOSED UNTIL 2010.

 

Balance sheets and related financials. Folders from 1966 forward include income, income/expense statements, and sometimes other financials. Inventory lists (1921-1946) inserted in these papers were removed to series 5, under "Inventory Notes."

Box 2, folder 13. 1923-1929

Oversized box 7, folder 3. 1930-1940

Box 2A, folder 7. 1959-1962

Box 2A, folder 8. 1963-1965

Box 2A, folder 9. 1966-1969

Box 2A, folder 10. 1970-1972

Box 2A, folder 11. 1973-1979

Box 2A, folder 12. 1980-1984

Box 2A, folder 13. Estimated financial statements, 1982-1989

Box 2A, folder 14. Feed and labor expenses, 1970-1973

Box 2A, folder 15. Financial statements, 1985-1989

Box 2A, folder 16. Profit and loss statements, 1972-1984

Box 2A, folder 17. Sales/cost and cash flow, 1960-1986


Box 5A, folder 6. Financial statements, 1990-1996. CLOSED UNTIL 2010.

Box 5A, folder 7. Financials, 1990-1995. CLOSED UNTIL 2010.

Box 5A, folder 8. Miscellaneous spreadsheets, 1990-1995. CLOSED UNTIL 2010.


Trial balance books.

Oversized volume 1. 1912-1922

Oversized volume 2. 1931-1936

Oversized volume 3. 1936-1943

Oversized volume 4. 1943-1949


Tax records.

Box 3, folder 1. Tax papers, 1916-1935

Box 3, folder 2. Tax papers, 1936-1943

Box 3, folder 3. Tax papers, 1944-1950

Oversized Box 3, folder 7. Tax returns, 1933-1950

Box 2A, folder 18. Capitol stock tax returns, 1918-1926

Box 2A, folder 19. U.S. corporation tax return, 1918

Box 2A, folder 20. U.S. corporation tax return, 1918/1919

Box 2A, folder 21. U.S. corporation tax return, 1919

Box 2A, folder 22. U.S. corporation tax return, 1920

Box 2A, folder 23. U.S. corporation tax return, 1921/1922

Box 2A, folder 24. U.S. corporation tax return, 1922/23

Box 2A, folder 25. U.S. corporation tax return, 1924

Box 2A, folder 26. U.S. corporation tax return, 1925

Box 2A, folder 27. U.S. corporation tax return, 1926

Box 2A, folder 28. U.S. corporation tax return, 1927 (Maine Corporation)

Box 2A, folder 29. U.S. corporation tax return, 1927 (Rhode Island Corporation)

Box 2A, folder 30. U.S. corporation tax return, 1928

Box 2A, folder 31. U.S. corporation tax return, 1929

Box 2A, folder 32. U.S. corporation tax return, 1930

Box 2A, folder 33. U.S. corporation tax return, 1931

Box 2A, folder 34. U.S. corporation tax return, 1932

Box 2A, folder 35. U.S. corporation tax return, 1933

Box 2A, folder 36. U.S. corporation tax return, 1934

Box 2A, folder 37. U.S. corporation tax returns, 1973-1979

Box 2A, folder 38. U.S. corporation tax returns, 1980-1985 (no 1982, 1983)

Box 2A, folder 39. U.S. corporation tax forms and returns, 1986-1989

Box 2A, folder 40. I.R.S. Form 2553 (stockholders), 1986, 1987

Box 2A, folder 41. R.I. tax returns, 1973-1989

Box 2A, folder 42. Town of Richmond taxes, 1982-1989


Box 5A, folder 9. Federal and R.I. corporate tax returns, 1990. CLOSED UNTIL 2010.

Box 5A, folder 10. Federal and R.I. corporate tax returns, 1991. CLOSED UNTIL 2010.

Box 5A, folder 11. Federal and R.I. corporate tax returns, 1992. CLOSED UNTIL 2010.

Box 5A, folder 12. Federal and R.I. corporate tax returns, 1993. CLOSED UNTIL 2010.

Box 5A, folder 13. Federal and R.I. corporate tax returns, 1994. CLOSED UNTIL 2010.

Box 5A, folder 14. Federal and R.I. corporate tax returns, 1995. CLOSED UNTIL 2010.

Box 5A, folder 15. Federal and R.I. corporate tax returns, 1996. CLOSED UNTIL 2010.

Box 5A, folder 16. Town of Richmond taxes, 1990-1996. CLOSED UNTIL 2010.


Cash books.

Box 3, folder 4. 1896-1908

Box 3, folder 5. 1913-1918

Box 2A, folder 43. Loose papers, "general journal", 1976-1987 (found in oversized volumes 8 and 9 below).

Oversized volume 7. 1931/09-1964/08

Oversized volume 8. 1964/09-1974/08

Oversized volume 9. 1974/09-1987/12


Cash accounts.

Weekly reports of all cash received and disbursed.

Box 3, folder 6. 1929-1931

Box 3, folder 7. 1932-1933 (including reports for "Sheffield Branch")

Box 3, folder 8. 1934-1935

Box 3, folder 9. 1936-1939

Box 3, folder 10. 1940-1943

Box 3, folder 11. 1944-1945

Box 3, folder 12. 1946-1947

Box 3, folder 13. 1948-1951

Box 3, folder 14. 1952-1955

Box 3, folder 15. 1956-1958

Box 3, folder 16. 1962-1964


Ledgers.

Includes records from several different systems of posting accounts.

Box 3, folder 17. Ledger, 1899-1902

Box 4a (loose). Ledger cards, 1902-1921. Includes poultry accounts.

Box 4, folder 1. Petty ledger cards, 1907-1913

Box 4, folder 2. Petty ledger cards, 1913-1926 (Balances and unfiled cards)

Box 4, folder 3. Petty ledger cards, 1913-1926, A-G

Box 4, folder 4. Petty ledger cards, 1913-1926, H-M

Box 4, folder 5. Petty ledger cards, 1913-1926, N-Z

Box 4, folder 6. Ledger cards of closed accounts, 1926-1940

Box 4, folder 7. Ledger cards of closed accounts, 1926-1940

Box 4, folder 8. Credit and debit slips, 1932-1934

Box 4, folder 9. Credit and debit slips, 1935-1937

Box 4, folder 10. Credit and debit slips, 1938-1940

Box 4, folder 11. Credit and debit slips, 1941-1944

Box 4, folder 12. Credit and debit slips, 1945-1947

Box 4, folder 13. Credit and debit slips, 1948-1950

Box 4, folder 14. Credit and debit slips, 1951-1954

Box 4, folder 15. Credit and debit slips, 1955-1958

Box 4, folder 16. Credit and debit slips, 1962-1964

Box 2A, folder 44. Loose papers from volume 11 (below), 1980-1990.

Volume 10. 1950-1963

Volume 11. 1960-1990 (includes payroll and bank account activity, operations expenses, and income)


Expenses

Box 2A, folder 45. Invoices, 1950-1989

Box 2A, folder 46. OCH expenses and reimbursements, 1981-1989


Box 5A, folder 17. OCH expenses and receipts, 1990. CLOSED UNTIL 2010.

Box 5A, folder 18. OCH expenses and receipts, 1991. CLOSED UNTIL 2010.

Box 5A, folder 19. OCH expenses and receipts, 1992. CLOSED UNTIL 2010.

Box 5A, folder 20. OCH expenses and receipts, 1993. CLOSED UNTIL 2010.

Box 5A, folder 21. OCH expenses and receipts, 1994. CLOSED UNTIL 2010.

Box 5A, folder 22. OCH expenses and receipts, 1995. CLOSED UNTIL 2010.

Box 5A, folder 23. Invoices, 1990-1994. CLOSED UNTIL 2010.

Box 5A, folder 24. Invoices, 1995, 1996. CLOSED UNTIL 2010.


Miscellaneous financial reports

Box 4, folder 17. 1927-1966



Series 3: Purchasing and receiving

 

Receipts.

Paid bills for supplies, equipment, freight, etc. May include other miscellaneous financial records as well.

Box 4, folder 18. 1925

Box 4, folder 19. 1926

Box 4, folder 20. 1927

Box 4, folder 21. 1928

Box 4, folder 22. 1929

Box 4, folder 23. 1930

Box 4, folder 24. 1931

Box 4, folder 25. 1932

Box 4, folder 26. 1933

Box 4, folder 27. 1934

Box 4, folder 28. 1935

Box 4, folder 29. 1936

Box 4, folder 30. 1937

Box 5, folder 1. 1938

Box 5, folder 2. 1939

Box 5, folder 3. 1940

Box 5, folder 4. 1941-1942

Box 5, folder 5. 1943

Box 5, folder 6. 1944

Box 5, folder 7. 1945

Box 5, folder 8. 1946

Box 5, folder 9. 1946

Box 5, folder 10. 1947

Box 5, folder 11. 1948

Box 5, folder 12. 1948

Box 5, folder 13. 1949

Box 5, folder 14. 1949

Box 5, folder 15. 1950

Box 5, folder 16. 1951

Box 5, folder 17. 1951

Box 5, folder 18. 1952

Box 5, folder 19. 1952

Box 5, folder 20. 1953

Box 5, folder 21. 1953

Box 5, folder 22. 1954

Box 5, folder 23. 1954

Box 6, folder 1. 1955

Box 6, folder 2. 1955

Box 6, folder 3. 1956

Box 6, folder 4. 1957

Box 6, folder 5. 1958

Box 6, folder 6. 1962

Box 6, folder 7. 1963

Box 6, folder 8. 1964

Box 6, folder 9. 1965

Box 6, folder 10. 1966

Box 6, folder 11. 1967

Box 6, folder 12. 1968



Series 4: Production

 

Inventory notes.

These notes were removed from the balance sheet files, and were generally taken for accounting purposes.

Oversized Box 3, folder 8. 1921-1926

Box 6, folder 13. 1921-1929

Box 6, folder 14. 1930-1946

Box 6, folder 15. "Government analysis of food products", undated


Inventory cards.

Daily inventories of fish, meat and pellets in stock.

Box 6, folder 16. 1935-1937

Box 6, folder 17. 1950-1951

Box 6, folder 18. 1952

Box 6, folder 19. 1953-1954

Box 6, folder 20. 1955-1956

Box 6, folder 21. 1957-1958

Box 6, folder 22. 1963

Box 6, folder 23. 1964

Box 2A, folder 47. Pellet and feed statistics, 1964

 

Box 2A, folder 48. Production book (includes grading, feeding, sales, and other statistics), ca. 1930-1970

Box 5A, folder 25. Trout production, 1990-1993. CLOSED UNTIL 2010.


Series 5: Sales and Shipping


Price schedules.

Box 6, folder 24. 1931-1935

Box 2A, folder 49. 1972-1983

Box 2A, folder 50. 1984-1989

Box 2A, folder 51. Fish feed supplier price lists, 1973-1989


Box 5A, folder 26. 1990-1994. CLOSED UNTIL 2010.

Box 5A, folder 27. Fish feed supplier price lists, 1990-1994. CLOSED UNTIL 2010.


Sales books.

Box 6, folder 25. 1895-1909. Includes live trout, canned trout, and poultry.

Box 6, folder 26. 1909-1917. Includes trout, eggs, poultry.

Oversized volume 5. 1917-1926. Includes trout only.

Oversized volume 6. 1926-1931. Includes trout only.

Oversized Box 3, folder 9. Sales report, 1951.


Invoices. Loose carbon paper slips.

Box 6, folder 27. 1950-1952

Box 6, folder 28. 1953-1954

Box 6, folder 29. 1955

Box 6, folder 30. 1956

Box 6, folder 31. 1957

Box 6, folder 32. 1958

Box 7, folder 1. 1963

Box 7, folder 2. 1964-1969


Sales reports (1970s reports include gravel sales)

Box 7, folder 3. 1922-1927

Box 7, folder 4. 1928-1934

Box 7, folder 5. 1950-1951

Box 7, folder 6. 1954-1957

Box 7, folder 7. 1965-1968


Box 2A, folder 53. 1965-1985

Box 2A, folder 52. Analysis of sales to State of Connecticut, 1952

Box 2A, folder 54. Trout profitability, 1977-1990

Box 2A, folder 55. Trout shipped, FYs 1977-1981

Box 2A, folder 56. Trout orders, 1973-1979

Box 2A, folder 57. Trout orders, 1980-1989


Box 5A, folder 28. Trout sales and club lists, 1990-1994. CLOSED UNTIL 2010.

Box 5A, folder 29. Trout shipped, 1992-1994. CLOSED UNTIL 2010.

Box 5A, folder 30. Trout orders, State of Connecticut, 1990-1994. CLOSED UNTIL 2010.


Box 5A, folder 31. Trout orders, New York, 1990. CLOSED UNTIL 2010.

Box 5A, folder 32. Trout orders, Wallum Lake R.I., 1990-1994. CLOSED UNTIL 2010.

Box 5A, folder 33. Purchase orders and bids, 1994-1996. CLOSED UNTIL 2010.

Box 5A, folder 34. Hatchery importation permits, Massachusetts and New York, 1990. CLOSED UNTIL 2010.


Connecticut, Massachusetts and New York orders

Box 2A, folder 58. Aspetuck Fish & Game Club, 1981-1989

Box 2A, folder 59. Guilford Sportsmen, 1982-1990

Box 2A, folder 60. Ed Vallerie, 1977-1990

Box 2A, folder 61. Westbrook Club, 1960-1969

Box 2A, folder 62. Westbrook Club, 1970-1990

Box 2A, folder 63. Westfield Sportmen's Club, 1984-1990

Box 2A, folder 64. Town of Woodbury, N.Y., 1989

Box 2A, folder 65. Yale University, 1968-1990

Box 2A, folder 66. Yale University purchase orders, 1977-1990

Box 2A, folder 67. Miscellaneous Massachusetts and New York, 1987, 1988


Series 6: Subject files


Fishing Valley

Box 2A, folder 68. Brochures and permit samples, circa 1963-1988

Box 2A, folder 69. Correspondence, 1964, 1965

Box 2A, folder 70. Financials, 1962-1990

Box 2A, folder 71. Memos, reports to OCH, 1964-1971

Box 2A, folder 72. Permit holder lists, 1964, 1966

Box 2A, folder 73. Policies and procedures, 1963-1985


Box 5A, folder 35. Permit holders, 1990-1992. CLOSED UNTIL 2010.

Box 5A, folder 36. Permit renewals, 1995. CLOSED UNTIL 2010.

Box 5A, folder 37. Policies and regulations, 1990-1995. CLOSED UNTIL 2010.


Gravel operations

Box 3A, folder 1. Diso and McHale Corporations, correspondence, 1980-1983

Box 3A, folder 2. Diso and McHale, OCH notes, 1980-1983

Box 3A, folder 3. Gammino Company lease, 1966

Box 3A, folder 4. Gravel pit reclamation, 1988-1990

Box 3A, folder 5. McHale correspondence, 1970-1987

Box 3A, folder 6. McHale lease and notes, 1970-1981


Box 5A, folder 38. Gravel sales and contracts, 1991. CLOSED UNTIL 2010.


AFC water source

Box 3A, folder 7. Belmont Springs/Coca Cola, 1989

Box 3A, folder 8. Cahill Gordon (attorneys?), 1989

Box 3A, folder 9. Consulting, 1987

Box 3A, folder 10. General notes, 1988, 1989

Box 3A, folder 11. Hidell Eyster report, 1988

Box 3A, folder 12. Hidell Eyster study (with OCH notes), 1987-1989

Box 3A, folder 13. Opinion letters, Edwards & Angell, 1988

Box 3A, folder 14. Perrier Group, 1989

Box 3A, folder 15. Potential lessors or purchasers, 1987-1989

Box 3A, folder 16. Water chemistry and flow tests, 1988


Box 5A, folder 39. Bulk water permit: OCH notes, 1991. CLOSED UNTIL 2010.

Box 5A, folder 40. Contract, Belmont Springs, 1990-1991. CLOSED UNTIL 2010.

Box 5A, folder 41. Correspondence, Belmont Springs, 1990, 1991. CLOSED UNTIL 2010.

Box 5A, folder 42. Director's resolutions, shareholder proxies re: Belmont Springs, 1990, 1991. CLOSED UNTIL 2010.

Box 5A, folder 43. Easement agreement, AFC and Belmont Springs, 1991. CLOSED UNTIL 2010.

Box 5A, folder 44. Hidell-Eyster measurement report, 1992. CLOSED UNTIL 2010.

Box 5A, folder 45. Memoranda and OCH notes, 1990, 1991. CLOSED UNTIL 2010.


Richmond, R.I. land development

Box 3A, folder 17. Cedar Hills, 1987-1989

Box 3A, folder 18. Country Fair Estates project, 1988

Box 3A, folder 19. Doherty subdivision (Pine Hill Road), 1986-1988

Box 3A, folder 20. R.I. state drug treatment facility, 1990


Miscellaneous

Box 3A, folder 21. Gypsy moth spraying controversy, 1972-1973

Box 3A, folder 22. New York sales tax question, 1988

 

Box 5A, folder 46. Zoning deviation application, New England Telephone to Town of Charlestown, 1993 CLOSED UNTIL 2010.

Box 5A, folder 47. Maine Corporation, 1991. CLOSED UNTIL 2010.

Box 5A, folder 48. Whirling disease, 1990-1995. CLOSED UNTIL 2010.


Clippings file

Box 5A, folder 49. Charlestown and Crosses Mills, R.I. proceedings, 1988-1992. CLOSED UNTIL 2010.

Box 5A, folder 50. R.I.D.E.M. land purchases and development rights, 1988-1992. CLOSED UNTIL 2010.

Box 5A, folder 51. Hopkinton, R.I. Brae Burn resort conflict, 1989-1992. CLOSED UNTIL 2010.

Box 5A, folder 52. Raw land values and offers; R.I. real estate industry, 1989-1991. CLOSED UNTIL 2010.

Box 5A, folder 53. Restaurant and food market (fish), 1992, 1993. CLOSED UNTIL 2010.

Box 5A, folder 54. R.I. Fish and Wildlife, D.E.M., 1991, 1992. CLOSED UNTIL 2010.

Box 5A, folder 55. Richmond, R.I. landfill denial, 1986-1990. CLOSED UNTIL 2010.

Box, folder 56. Richmond, R.I. town proceedings, circa 1988-1991. CLOSED UNTIL 2010.

Box 5A, folder 57. Sole source aquifer Washington (South) County / Environmental Protection Agency, 1990-1992. CLOSED UNTIL 2010.


Return to top


Subjects:


Clearwater Trout Farm

Eastern Trout Growers Association

Eddy, Roland E. (1910-1972)

Environmental Protection Agency

Fish-culture - Rhode Island -- Richmond, R.I.

Hazard, Rowland III (1881-1945)

Hoxsie, Charles A. (1838-1904)

Hoxsie, Fred Dean (1871-1944)

oxsie, John W. (1828-1903)

Mineral water industry - Rhode Island -- Richmond

Pollution - Risk assessment -- Richmond, R.I.

Real-estate development - Rhode Island -- Richmond

richmond, R.I. - Commerce

Richmond, R.I. - Real-estate development

Trout Growers Co-operative


End of finding aid - return to top

RIHS1822