MG
H13
Rep.
As an amateur artist, Elizabeth Beckwith Hazen worked in several media including watercolour, oil and crayon. By the 1870s she was winning recognition for her paintings and drawings at the Provincial Exhibition. She died in 1935, one of Fredericton's oldest and most distinguished citizens.
John Douglas Hazen was born June 5, 1860, the son of James
King Hazen and Elizabeth Beckwith. Educated at
the University of New Brunswick, he was called to the provincial bar in 1883. In 1884
he married Ada C. Tibbits of Fredericton. He practised law in Fredericton, 1883-1889, and in
Saint John, 1889-1917. From 1888-1889 he was mayor of Fredericton.
Hazen was first elected in 1891 to the House of Commons as a Conservative representative for Saint John but was defeated in 1896 and turned to provincial politics. In 1899 he was elected for Sunbury County to the New Brunswick Legislature where he led his party in Opposition, 1899-1908. When the Conservative Party won the election of 1908, he formed a government in which he was Premier and Attorney General. He resigned in 1911.
In 1911 Hazen accepted the portfolio of Marine, Fisheries and Naval Affairs in Borden's Dominion cabinet and was elected by acclamation for Saint John. As the minister in charge of naval affairs, Hazen made a substantial contribution to the Canadian war effort. He was a member of the International Fisheries Commission, 1917-1918 and attended the Imperial War Conference of 1917. He resigned his portfolio in 1917 on his appointment as Chief Justice of New Brunswick, a position he held until his retirement in 1935. He died Dec. 27, 1937.
Scope and Content: This fonds consists largely of private correspondence of J. Douglas Hazen, mostly while he was Minister of Marine and Fisheries, 1911-1917. The fonds also contains photographs, scrapbooks, personal documentation and finding aids to the correspondence generated by the creator. More than one hundred wildflower watercolours painted by Elizabeth Beckwith Hazen are also found in this fonds. A small book collection was originally deposited with these papers but is now held separately as the J. Douglas Hazen Book Collection.
The correspondence files were removed from Ottawa in 1917 when Hazen resigned from his position in Marine and Fisheries. A fire in the mid 1950s destroyed many of the Hazen papers and left much of the remainder, which constitute this fonds, damaged.
Access: Open
Boxes 1-20, 22, 25-26 -Correspondence
21- Imperial War Conference 1917 - Memoranda and minutes
23 - Photographs and one personal scrapbook
27 - Personal documentation for J. Douglas Hazen
Inventory for file titles
Scrapbooks:
1. Visit to Europe 1912. 2 vols.
2. London 1917 [Imperial War Conference]
3. UNB / Fredericton / Saint John, 1880-1896
Appointments Made [to Office], 1911-1917
Nominal Index to Correspondence; with reference to file location.
Correspondence Register. Private Secretary to Minister of Marine.
4 vols. (3 bound / 1 unbound)
Elizabeth Beckwith Hazen Watercolours
Item listing of watercolours
Correspondence. Private files from Office of the Minister of
Marine and Fisheries.
Box 1*File 5B Saint John Agency
5Bx Dock Facilities for Overseas Shipping 1916-1917
7 New Brunswick Elections, 1911
Box 2 9 Shipbuilding in Canada 1913-1916
9 N-B Shipbuilding in N.B. 1917
Box 3 16 Recommendations to Senate
20a Thos. Bell Correspondence 1913-1914
Box 4 21a Government Dredging at Bathurst, N.B.
23 Fort La Tour Monument
Interview with President Wilson
32 New Brunswick Railway matters - taking over branch lines, etc.
Box 5 39 Fredericton & Grand Lake Coal and Ry. Co.
Saint John Valley Railway
46 Misc.-St. John Street Ry.
Matthews Stamp Vending Machine
St. George Granite, etc. etc.
Saint John Govt. Employee (See also File 113)
Box 6 52 J.K. Flemming Correspondence re N.B. Premiership
52 J.K. Flemming Correspondence
Charges Against - 1914
56B Ocean Mail Contracts
Box 7 58 Personal finances - St. John
60a St. John Orders - Patronage
77 Standard difficulties
79 York Cty. Nomination and Campaign, 1915
80 N.B. Local Govt.
Box 8 80B N.B. Elections 1914-1916
80E N.B. Elections 1917
84 Proposals for L'Etang as a National Port
87 Misc. Addresses
91 Negro Point Breakwater 1911-1917
Box 9 93X Naval Bill 1912-1913
95 St. Martins Rt., Sailsbury - Albert Ry., etc.
Box 10 102 Ballast Wharf - St. John (Durant)
112 Carleton Cty. Recommendation
112a F.B. Smith Corres. 1911-16
Box 11 112B Carleton - Victoria
113 Saint John Patronage and other matters
Box 12 113 Saint John Patronage, etc.
113B Postal Mail Clerk Charges
113C Saint John Militia Dept.
Property.
113D J.K. Scammell Dismissal
Box 13 113 Saint John Patronage etc.
Box 14 114a London Correspondence on 1912 visit. Unnumbered
file
London visits - 1911 and 1912 - Social, etc.
116 G.B. Lockhart's Dredging
Box 15 119 Grain Conveyor Installations, Saint John
134 Saint John Harbour - Swan's report on
138 Victoria-Madawaska Patronage 1913-1915, 1914- 1917
Box 16 143 Courtenay Bay 1911-1913
143C Courtenay Bay Sub-Contract
146 Veteran Pension Scale
148C Soldiers Voting
Box 17 146 Anonymous Letters
159 W.H. Thorne Correspondence
167 War Supplies - Hay
167 War Supplies - Albert
Shale - Oil
Box 18 148B & 167B Militia Matters 1914-16
148B-E Misc. Eng. Corres. 1917
Unnumbered File
Drunkenness in Can. Army 1917
Box 19 185 Military Service Bill 1917
Sir Jas. Dunn Correspondence 1914-1915
W.M. Aitken (Lord Beaverbrook)
Correspondence
Files 147, 148b, 58 and unnumbered.
Baxter Letters 1911
re sale of stock in Eng.
Grimmer, re, Albert Steele
Box 20 Congratulations on Appt. to Borden Cabinet 1911
Correspondence in England June and July 1911
Beauharnois Agrts.
Box 21 Imperial War Conference London 1917
Memoranda and Minutes
Box 22 McLeod-Tellier Comm. File
Submarine Investigation
File re Orr Lewis and Canadian Vickers - re
ship construction.
N.B. Election results 1917
Letter from Orr Lewis describing the sinking of
the Lusitania
Box 23 Photographs [mostly Borden] and Drawings
Personal Scrap book
Notes on Lectures (apparently of Sir Douglas
Hazen while at U.N.B.)
F.B. Hazen Journal
Box 24 Receipts for Personal Purchases, Income Tax,
etc., little or no historic value - not sorted.
Box 25 Resignation from Cabinet
1917 - Appt. Chief Justice and re Can.
Ministry.
Washington.
Ministerial Business - after resignation, 1917
Personal Family Letters
Box 26 West Indian Affairs
Returned Soldiers Comn.
International Agrt. on Non-ferrous metals
N.B. Immigration Promotion 1911
Dominion Govt. Printing
Appropriations
Box 27 Personal, including documentation.
File 1 Hazen Family Tree
File 2 Certificates, Awards, and Commissions, 1874-1935
1874 Nov.3 Certificate of J.D.H. as member of secret
society. (see Pomeroy's biography of Roberts
pp.15)
1875 Letter to Willy McInnes.
1877 May.1 Second class certificate from School of Military
instruction.
1877 Je.21 Certificate of standing, 1876/77, Freshman class
+ honour certificate.
1878 Je.20 Certificate of standing, 1877/78, Junior class
+ honour certificate.
1879 Je.25 Certificate of standing 1878-79, Senior class
+ honour certificate.
1880 Sept.21 Appointment as Second Lieutenant in No. 5
company, 71st "York" Battalion of Infantry.
1884 Sept.22 Certificate of marriage - J. Douglas Hazen
and Ada C. Tibbits.
1894 Je.8 Commission appointing John Douglas Hazen, one
of Her Majesty's Counsel Learned in Law.
1918 Je.1 Notice of appointment as Knight Commander of
the Most Distinguished Order of Saint Michael
and Saint George.
1918 Je.3 Appointment as Knight Commander....
1918 Dec.6 Enclosed Warrant under the Royal Sign Manual &
the Seal of the Order. (2)
Statues of the Most Distinguished Order of Saint
Michael and Saint George 1911-1918.
1921 Oct.31 Commission appointing Sir John Douglas Hazen a
commissioner to inquire into and report re
claims for damages for destruction of life and
property and for breeches of contracts through
illegal warfare of the enemy.
1930 Sept.11 Commission appointing ... administrator of the
Province of N.B.
1931 Nov.2 same as above.
1935 Jan.23 Letters Patent granting an annuity to Hon. Sir
John Douglas Hazen, KCMG.
File 3 Material on Lt. James Murray Hazen, son of Mr.
and Mrs. J.D. Hazen who died during World War I,
April 19, 1916. (6 items)
File 4 Correspondence to Lady Hazen
1891 J.D.H. to his wife re Sir John's death. (4 pp.)
[1911] James Dunn to Mrs. Hazen. (1 p.)
1916 Wilfred Laurier to Mrs. Hazen. (3 p.)
1921 Geo. R. Parker to Mrs. Hazen. (8 p.)
1923 Bliss Carman to Lady Hazen. (7 p.)
1935 Grace T. L. to Sir Douglas Hazen. (3 p.)
1937 Arthur Meighen to Lady Hazen. (3 p.)
1938 Mackenzie King to Lady Hazen. (2 p.)
1938 R.B. Bennett to Lady Hazen. (2 p.)
File 5 Notebooks
Books 1 - 4 Election results
Book 5 Pocket diary, 1917-1920.
File 6 Speeches - drafts
File 7 Additional correspondence, n.d., 1884-1936.
(15 items)
File 8 Obituary of Sir J.D. Hazen. Daily Gleaner,
December 27, 1937.
File 9 Misc. Newspapers (poor condition).
Box 28 Unsorted letters and papers.
Scrapbooks:
1. Visit to Europe 1912 2 vols.
2. London 1917. [Imperial War Conference]
3. UNB / Fredericton / Saint John, 1880-1896
Appointments made [to Office], 1911-1917
Nominal Index to Correspondence. File location indicated..
Correspondence Register. Private Secretary to Minister of
Marine. 4 vols. (3 bound / 1 unbound)
Elizabeth Beckwith Hazen. Watercolours of Wildflowers
No. Title Height Width
1. Tilia The Linden or Lime 12 2/8 16
Tree May 1873
2. Iris Vericolor Blue Flag 16 11 1/8
June 1873
3. Linnaea Borealis Twin Flower 11 16
June 1873
4. Sarracenia Purpurea Indian 18 1/2 13 1/2
Cup August 1873
5. Asclipias Syriaca Milk Weed 16 1/4 14
October 1873
6. Vitus Raparia Wild Grape Vine 12 3/8 15 3/8
Frost Grape River Grape
October 1873
7. Oxalidacea(oxalis acetosella) 10 7
Wood Sorrel (with grasses)
July 1873
8. Rhodora Canadense Canadian 14 7/8 10 6/8
Rhodora May 1873
9. Grossulariaceae Ribes Americanum 16 10
Wild Currants Flower - June 1873
Fruit - September 1873
10. Malius Common Apple June 1873 12 3/4 10 1/4
11. Acer Tasqcarpunn White Maple 16 1/2 12 1/4
September 1873
12. Lilium Canadense Tiger Lily 16 1/4 13 1/4
(actually the Canadian Lily)
July 1873
13. Fargus Beech September 13 1/4 12
14. Quercus Oak September 14 1/8 13 1/8
15. No Title - appears to be 14 10
Pussy Willows
16. Acer Saccharinum - titled Rock 15 3/4 11 1/4
or Sugar Maple (apparently Silver
Maple) September 1873
17. Kalmia Glauca Pale Laurel 10 7
(Bog Laurel) June 1873
18. Ornithogalum Star of Bethlehem 10 17
actually Trientalis Borealis -
Star Flower May 1873
19. Officinate Scop - Hedge Mustard 16 1/8 11
June 1873
20. Cypripedium AcauleLadies Slipper 15 7/8 11 2/8
June 1873
21. C.Lanceolatum Common Thistle 15 7/8 10 1/2
August 1873
22. Arisaema Triphyllum Jack in the 14 1/2 10 1/2
Pulpit June 1873
23. Vaccinium Blueberry from nature 16 11 1/8
May 1873
24. Polygonatum Solomons Seal 14 7/8 9 1/4
June 1873
25. Apocynum Androsaemifolium Indian 14 3/4 11
Hemp Dogbone August 1873
26. Cratages Hawthorn Blossom 16 1/8 11 1/8
June 1873
27. Amelanchier Laevis Star Flower 14 1/2 10 5/8
(Shadbush or service berry)
May 28, 1873
28. Tierella Cordifolia False 13 2/8 10 1/2
Mitrewort May
29. Cassandra Caliculata 15 1/8 10 7/8
(chamaedaphne Calyculata) leather
leaf May 1873
30. Pyrola Rotundiflora Round Leaved 15 7/8 10 7/8
Pyrola July 1873
31. in error, Arbutifolia (mistake 16 1/4 11 1/8
for Aronia Arbutifolia Black
Chokeberry ?) actually Prunus
Virginiana - Choke Cherry
June 1873
32. Lilicoceae Lily Wort June 1873 15 7/8 11 1/4
33. Viburnum Trilobum High bush 15 1/4 10 3/4
Cranberry (fruit) and V.
Lantanoides Hobble Bush (flower)
flower - June 1873 fruit
1873 August
34. Variablis Sagittaria 16 1/8 11 6/8
Arrow Head August 1873
35. Erythronium Americanum Adders 15 11
Tongue May 1873(24 K)
36. Ranunculus Acris Crowfoot 16 1/4 11 1/8
Buttercup and Erigeron
Philadeliphicus Wild Daisy
(actually Fleabane) July 1873
37. No title (Platanthera
Blepharoglottis - White Fringed 16 1/4 11 1/4
Orchis and Scutellaria Galericulata
- Skullcap
38. Convallaria Wild Lily of the 10 6/8 10
Valley (actually Smilacina
Trifolia Three Leaved Solomons
Seal June 1873
39. ?
40. Residacea Wild Mignonette - 9 7/8 6 7/8
actually Maianthemum Canadense
Wild Lily of the Valley June 1873
41. Viola Septentrionalis Wild 10 6 7/8
Violets June 1873(52 K)
42. Trifolium Repens (white) T. 10 7
Pratense (red) Whiteand Pink
Clover July 1873
43. Untitled (Goldenrods) 12 3/4 7 3/4
44. Fragaria Vesca Strawberry flower 14 1/4 9 1/2
- June 1873(24 K)
45. Rosa Lucida Wild Rose (probably 14 3/8 9 1/2
Rosa Virginiana) July 24, 1873(27 K)
46. Epigaea Repens May Flowers from 10 2/8 14 7/8
nature
47. Water Lily from nature 13 1/2 10 1/4
August 1873
48. Vicia The Vetch (probably Vicia 11 1/4 15 2/8
Cracca) July 1873
49. Campanula Rotundifolia Hare Bell 16 10 3/8
July 1873
50. Trillium Erectum Purple Trillium 15 3/8 12 1/2
May 1873
51. Trillium Erythrocarpum Painted 15 1/4 12 7/8
Trillium June 1873
52. Calystegia Sepium Hedge Bindweed 14 3/4 20 1/8
or Convolvulus July 1873
Nos. 53 - 121 are bound into a book.
53. Oak Leaf October 1867 8 7/8 11 1/2
54. Epigaea Gepeus New Brunswick 15 3/8 12 1/2
May Flower from Nature May 1867
55. Linnea Borealis Twin Flower from 10 12 1/4
Nature June 1867
56. Wild Cherry from Nature 14 9
June 8, 1868
57. Rhodora Canadensis Canadian 11 3/4 9
Rhodora Aqatia from Nature
June 1867
58. Detetria from Nature Dielytra 11 9
spectabilis Bleeding Heart
May 1867
59. Golden Crab Apple Blossom from 12 1/4 10 1/2
Nature June 1868
60. Acer Spicatum-Mountain Maple 12 3/4 10
Maple from Nature July 1867
61. Epigaea Repus May Flower from 9 3/4 12 3/8
Nature 1867
62. Trillium Erythrocarpum Painted 11 3/4 9 1/8
Trillium Trilliaceae from Nature
1867
63. Untitled from Nature (yellow) 10 7
July 1868
64. Anemone Nemorosa "Wind Flower - 10 7
Wood Anemone"
65. Trillium Erectum Purple Trillium 13 10 1/4
from Nature May 1870
66. Hepatica Triboba Liverwort from 7 9
Nature 1867
67. Star Flower From Nature 6 7/8 9
June 1863
68. Rosa Lucida Wild Rose Sweet Briar 11 1/4 9 5/8
from Nature July 1st, 1868
69. Wild Violet from Nature June 1868 10 7
69a. Pidgeon Berry
70. Calla Palustris Swamp Calla 15 1/8 12
June 20, 1870
71. Wild Currants from Nature 12 1/4 8 5/8
June 1868
72. Fragaria Vesca Strawberries from 11 7/8 9 1/2
Nature July 1868
73. (Syrinia) from Nature July 1868 12 9 3/4
74. Primrose from Nature gathered on 11 3/8 7 1/2
a rock at the Tobique, Grand Falls,
Primula Misstasinica June 1, 1868
75. Calystegia Sepium (hedge Bindweed) 12 15 5/8
or Bindweed from Nature July 1867
76. Lilium Canadiase Tiger Lily from 13 1/2 11 3/8
Nature August 1868
77. no title from Nature (yellow) 12 7 5/8
July 1868
78. Lily of the Valley from Nature 15 1/8 12
June 16, 1868
78a. Agrostemma Mullin Pink from 14 10 5/8
Nature August 1867
79. Calopogon (. Ntchillus Purple 10 1/4 7 5/8
Orchid from Nature July 1867
80. Lysmachia Citiate Loosestrife 10 1/4 7 3/4
81. Campanula Rottundifolia Harebell 13 10
from Nature July 1867
82. Epilobium Angustifolium Fire-weed 14 1/4 11
from Nature July 1867
83. Kalmia Angustifolia Lambkill 15 1/8 10 1/4
from Nature July 1867
84. Uvularia Sessilifolia Bellwort 9 7 1/8
Equisetum Sylvaticum Horsetail
85. Spiraea Salicifolia (Latifolia) 12 1/4 10
Queen of the Meadow from Nature
July 1867
86. Potentilla Anserina Silverweed 12 1/4 9 3/4
Cinque-foil from Nature July 1867
87. The Lime from Nature July 1868 12 1/2 10
88. Sagittaria Variabilis or 15 3/4 11 1/2
Arrowhead from Nature July 1867
89. Asclepias Cornuti Purple milkweed 14 11 1/4
from Nature
90. Nuphar Advena Yellow Pond Lily 12 1/2 10 1/4
from Nature August 1867
91. Prunella Vulgaris Self-Heal or 11 1/4 8 3/8
Heal-all from Nature July 1867
92. Pontederia Cordata Pickerel Weed 15 12 1/8
from Nature August 1870
93. Cotton Plant from Nature Verbascum 16 11 5/8
Thapsus the Common Mullein
August 1867
94. White Water Lily from Nature 15 1/2 13
August 19, 1870
95. Prickly Thistle from Nature 12 1/4 9 5/8
August 1867 C. Acanthoides
96. Pyrola Rotundiflora Round-leaved
Pyrola July 1867
97. (T. )Cordifolia False Miterwort 10 3/4 7 5/8
from Nature
98. from Nature July 1869 10 7
99. (Aster) from Nature August 1867 12 1/4 10
100. Chelone Glabra Turtlehead 13 5/8 9 3/8
September 1867
101. Clematis Virginiana Virgin's - 13 5/8 11 1/8
bower from Nature August 1867
102. Spiraea Tormentosa Hardback / 13 1/8 9 3/4
Steeple - Bush August 1867
103. Lysimachia Stricta Loosestrife 12 7/8 8 5/8
from Nature August 1867
104. Pale Laurel from Nature 9 7/8 7 1/8
June 1868
105. Borago Officinalis Common Borage 13 1/2 10
from Nature August 1867
106. Sedum Telephium Cudweed 14 3/4 10 3/4
Everlasting from Nature
August 1867
107. Rubus Odoratus (purple-) 10 13 1/2
Flowering Raspberry August 1867
108. Persicaire Madder Mumbia Linetorum 16 12 3/8
from Nature September 1869
109. Sarracenia Purpurea Indian Cup 14 1/2 12
from Nature September 1867
110. Cornus Stolonfera (Red Osier 16 1/4 12 1/4
Dogwood) September 1867
111. Scutellaria Galericulala Scull 8 1/2 12 1/2
Cap from Nature September 1867
112. Gaultheria Procumbens Wintergreen 8 1/2 12 1/2
August 16, 1870
113. Gaultheria Procumbens from Nature 12 1/4 8 5/8
Wintergreen June 3, 1867
114. Aceraceae White Maple from Nature 16 12 1/4
September 1867
115. Betula Alba Birch from Nature 15 3/4 12 1/4
September 1867
116. Viburnum Mooseberry from Nature 17 12 1/4
September 23, 1869
117. Wild Moose Tree from Nature 11 10
June 1868
118. Cedar from Nature September 14 1/2 11 3/4
1867
119. from Nature July 1868 10 5/8 11 3/4
120. Apocynum Androsaemifolium 12 1/2 10
Indian Hemp Dogbane from Nature
121. Cassandra Caliculata from Nature 10 1/4 9
Cassandra or Leather Leaf
June 1868
(Book Ends)
State Normal Art School, Boston for Diploma A Elementary Drawing
BACK TO
ARCHIVES PAGE