Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Commission for Relief in Belgium (1914-1930) records
22003  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 3 pages
Results page: |<< Previous Next >>|

 

CHAIRMAN'S FILE 1914-1924

Scope and Contents note

Cables, chronological index, Congressional records, copies of files, correspondence, decree and deposition, documents relating to the registration and organization of the C.R.B.*, financial records, interviews, memoranda, minutes of meetings, press releases, records of daily events, remarks made by the British Foreign Minister, reports, statements, statistical records, travel records, and telegrams relating to the activities of the office of Herbert Hoover, Chairman of the C.R.B., arranged alphabetically by physical form.
box 1, folder 1

General

box 1, folder 2

Cables

box 1, folder 3

Chronological index to the guarantees and undertakings from the German authorities in Belgium

box 1, folder 4

Congressional record relating to national loans to Belgium

 

Copies of files prepared for Herbert Hoover. Includes articles, cables, clippings, correspondence, memoranda, minutes of meetings, notes, reports, statements, survey, and telegrams

box 1, folder 5

General. Letters of gratitude and thanks

box 1, folder 6

Australian Committee

box 1, folder 7-34

Banquets

box 2, folder 1-2

Belgium

box 2, folder 3

Canada

 

Commission for Relief in Belgium

box 2, folder 4

Correspondence relating to registration of the C.R.B. under the War Charities Act 1916

box 2, folder 5

Files on the reorganization of the C.R.B. in relation to the Comité National de Secours et d'Alimentation

box 2, folder 6

Report on operations of the Commerce Exchange Department

box 2, folder 7

Comité National de Secours et d'Alimentation

box 2, folder 8

Committee of Mercy

box 2, folder 9-10

Department of Inspection and Control

box 3, folder 1

Department of Inspection and Control

box 3, folder 2-4

Germany

box 3, folder 5

Great Britain

box 4, folder 1

Great Britain

box 4, folder 2-3

Herrick, Myron T. Includes dossiers of others

box 4, folder 4

Hoover Foundation, Belgium

box 4, folder 5

Industrial Section - Volume II, relating to the position to be taken by the C.R.B. in the revival of industrial activity in Belgium

box 4, folder 6

"Lille Outrages" - Evacuation of a portion of the population of Lille, Roubaix and Tourcoing

box 4, folder 7

Moresnet Neutre

box 4, folder 8

Negotiations. Includes files regarding the Industrial Committee; the harvest of negotiations to secure guarantees of non interference with C.R.B. ships and to secure a war indemnity from the British and German governments. Also includes a file on Vernon Kellogg's negotiations 1917;

box 4, folder 9

Northern France

box 4, folder 10

Pratten. Report

box 5, folder 1

Poland

box 5, folder 2-3

Robert W. DeFrost and Belgian Relief Fund

box 5, folder 4

Rockefeller Foundation

box 5, folder 5

Serbia

box 5, folder 6

United States

box 5, folder 7

Villalobar, Marquis

box 6, folder 1

Miscellany

 

Correspondence

box 6, folder 2

General

box 6, folder 3

Unidentified

box 6, folder 4

Adams, E. D., Mrs. 1915

box 6, folder 5

Adams, Jane 1918

box 6, folder 6

American Club 1919

box 6, folder 7

American Society in London 1918

box 6, folder 8

Anderson, L. 1914

box 6, folder 9

Auchincloss, Gordon 1917-1918

box 6, folder 10

Baker, Newton D. 1917

box 6, folder 11

Bates, Lindon W. 1915

box 6, folder 12

Baumann, Johan 1917

box 6, folder 13

Benson, W. S. 1918-1919

box 6, folder 14

Bissing, Freiherr von 1915

box 6, folder 15

Blaisdell, James 1915

box 6, folder 16

Branner, J. C., Mrs. 1914

box 6, folder 17

Broqueville, Baron 1917

box 6, folder 18

Brown, Walter Lyman 1919

box 6, folder 19

Bryn, H. H. 1917

box 6, folder 20

Carlsmith, Carle S. 1914-1916

box 6, folder 21

Cartier, Baron E. de 1918

box 6, folder 22

Chevrillon, L. 1915-1916

box 6, folder 23

Clark, G. A. 1915

box 6, folder 24

Commission For Relief in Belgium 1914-1920

box 6, folder 25

Crocker, William H., Mrs. 1915

box 6, folder 26

Crosby, Oscar T. 1917

box 6, folder 27

Cruls, Isidore 1914

box 6, folder 28

Cutts, Chas F. 1914

box 6, folder 29

Davis, Norman H. 1919-1920

box 6, folder 30

Delacroix, M. 1919

box 6, folder 31

Denning, E. M. 1914

box 6, folder 32

Dernham, Miss. 1914

box 6, folder 33

Desadeleur, L. 1915

box 6, folder 34

Dickson, Alice M. n.d.

box 6, folder 35

Drion, F. 1915

box 6, folder 36

Edwards, Paul L. 1918

box 6, folder 37

Ekengren, W. A. F. 1917

box 6, folder 38

Elliott, Ellen C. 1915

box 6, folder 39

Farill, John 1917

box 6, folder 40

Fowler, Elsie 1914

box 6, folder 41

Francqui, Emile 1918-1919

box 6, folder 42

Friar? 1917-1918

box 6, folder 43

Galpin, Perrin C. 1914-1916

box 6, folder 44

Gay, Edwin F. 1918

box 6, folder 45

Gerard, James W. 1915

box 6, folder 46

Gibson, Hugh S. 1915-1918

box 6, folder 47

Goltz, Von der 1914

box 6, folder 48

Goode, William 1914-1919

box 6, folder 49

Gray, Prentiss 1917-1921

box 6, folder 50

Honnold, W. L. 1917

box 6, folder 51

Hoover, Herbert C. 1916-1918

box 6, folder 52

Hoover, Lou Henry 1923

box 6, folder 53

House, E. M. 1917

box 6, folder 54

Hurley, Edward J. 1917

box 6, folder 55

Jagow, Von Herr 1915

box 6, folder 56

Jusserand, Jean Jules 1917

box 6, folder 57

Kelley, N. 1920

box 6, folder 58

Kellogg, Mrs. 1915-1924

Scope and Contents note

Includes letters from Frank B. Kellog and Vernon Kellog.
box 6, folder 59

Kessler, Von 1916

box 6, folder 60

Kneass, Edward D. 1919

box 6, folder 61

Lancken, Von der 1916

box 6, folder 62

Level, M. E. 1917

box 6, folder 63

Lindley, Josephine 1914

box 6, folder 64

Listoe, S. 1918

box 6, folder 65

McGowan, J. J. 1917

box 6, folder 66

Mey, C. F. De 1914

box 6, folder 67

Michaels, C. F. 1915

box 6, folder 68

Moreira, Alberto de Ipanema 1917

box 7, folder 1

Murdock, Donald, Mrs. 1915

box 7, folder 2

Nansen, Fridjof 1917

box 7, folder 3

Osborne, D. G. 1917

box 7, folder 4

Page, W. H. 1914

box 7, folder 5

Percy, Eustace 1916-1917

box 7, folder 6

Phillips, William 1917

box 7, folder 7

Poland, William B. 1916-1917

box 7, folder 8

Polk, Frank L. 1917

box 7, folder 9

Rappard, W. L. F. C. Van 1917

box 7, folder 10

Reading? 1919

box 7, folder 11

Rickard, Edgar 1917-1919

box 7, folder 12

Royce, Ruth 1914

box 7, folder 13

Ruddock, A. B. 1915

box 7, folder 14

Ryan, Harris J., Mr. and Mrs. 1915

box 7, folder 15

San Francisco Chamber of Commerce 1914

box 7, folder 16

Shepardson, Whitney 1917

box 7, folder 17

Sherman, Roger 1918-1920

box 7, folder 18

Simpson, John L. 1918

box 7, folder 19

Smith, W. H. 1914

box 7, folder 20

Tumulty, J. P. 1917

box 7, folder 21

United States. Food Administration 1918

box 7, folder 22

United States. Purchasing Commission n.d.

box 7, folder 23

United States. Secretary of the Treasury

box 7, folder 24

United States. Shipping Board 1917

box 7, folder 25

Van Duzer, Frederick C. 1918

box 7, folder 26

Vyver, A. van der 1917

box 7, folder 27

Waele, L. De 1917

box 7, folder 28

Wiart, Edmond Carton de 1918

box 7, folder 29

Wiggins, Frank 1914

box 7, folder 30

Wilbur, Mrs.? 1915

box 7, folder 31

Williams, Edward J., Mrs. 1921

box 7, folder 32

Wilson, J. E. Mrs. 1914

box 7, folder 33

Wilson, Woodrow 1917-1918

box 7, folder 34

Windslow, L. Lanier 1915

box 7, folder 35

Woodward, F. C. 1915

box 7, folder 36

World's Work 1914

box 7, folder 37

Wythbeoeck, Marguerite 1914

box 7, folder 38

Decree for the occupied territory of Belgium

box 7, folder 39

Deposition, American Consulate, Liverpool, Great Britain

box 7, folder 40

Financial records. Includes letters and memoranda by Herbert Hoover on the financial co-operation between the United States and Europe

box 7, folder 41

Interviews with Ambassador Page, Colonel House and Eustace Percy

box 7, folder 42

Memoranda

box 7, folder 43

Minutes of meetings

box 7, folder 44

Notes

box 7, folder 45

Outline. Includes the duties and activities of a provincial representative of the C.R.B.

box 7, folder 46

Passes and passport file of Herbert Hoover

box 7, folder 47

Press release issued by the United States Food Administration on matters of general policy

box 7, folder 48

Printed matter

box 8, folder 1

Record of daily events

box 8, folder 2

Remarks. Includes remarks made by Edward Grey, British Foreign Minister, in the House of Commons on the C.R.B. and the Belgian question; David F. Houston, American Secretary of Agriculture, and others

box 8, folder 3-4

Reports

box 8, folder 5-6

Statements. Includes miscellaneous statements and drafts made by Herbert Hoover during his visit to the United States in early 1917

box 8, folder 7

Statistical records

box 8, folder 8

Telegrams

box 8, folder 9

Miscellany

 

EXECUTIVE ALPHABETICAL FILE 1912-1942

Scope and Contents note

Cables, correspondence, dossiers, inter-office communication, list of supplies, memoranda, minutes of meetings, telegrams, and travel records relating mainly to the activities of the London and New York Offices of the C.R.B., arranged alphabetically by name of author.
box 9, folder 1

Balbour, A. J.

box 9, folder 2

Baetens, Fernand

box 9, folder 3-9

Bates, Lindon W.

box 10, folder 1-18

Bates, Lindon W.

box 10, folder 19

Bliss, Taskar, W.?

box 10, folder 20-23

Brown, Walter Lyman

box 11, folder 1-12

Brown, Walter Lyman

box 11, folder 13

Cambon, Paul

box 11, folder 14

Carlin, Gaston M.

box 11, folder 15-18

Chalmers, William J

box 11, folder 19-22

Chevrillon, L.

box 12, folder 1-15

Chevrillon, L.

box 12, folder 16-17

Crosby, Oscar T.

box 13

Francqui, Emile

box 14

Francqui, Emile

box 15, folder 1

Galpin, Perrin C.

box 15, folder 2-9

Gay, G. I.

box 16, folder 1-3

Gay, G. I.

box 16, folder 4

Gerard, James W.

box 16, folder 5-15

Gibson, Hugh

box 16, folder 16-17

Goode, William

box 17, folder 1-3

Goode, William

box 17, folder 4-10

Gray, Prentiss N.

box 18, folder 1

Grey, Edward

box 18, folder 2

Herter, Christian A.

box 18, folder 3-9

Honnold, William H.

box 19

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 20

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 21

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 22

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 23

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 24

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 25

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 26

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 27

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 28

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 29

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 30

Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26

box 31, folder 1-3

Hoover, Herbert C.

box 31, folder 4

House, E. M.

box 31, folder 5-7

Hunsiker, Millard

box 31, folder 8-9

Kellogg, Vernon

box 32, folder 1-4

Kellogg, Vernon

box 32, folder 5

Lalaing, Count de

box 32, folder 6

Lansing, Robert

box 32, folder 7

Lloyd George, David

box 32, folder 8-9

Lucey, J. F.

box 32, folder 10

McAdoo, W. G.

box 32, folder 11

Moncheur, Baron

box 32, folder 12

Page, Walter Hines

box 32, folder 13

Percy, Eustace

box 32, folder 14

Pinchot, Gifford

box 32, folder 15-16

Poland, W. B.

box 33

Poland, W. B.

box 34

Poland, W. B.

box 35

Poland, W. B.

box 36

Poland, W. B.

box 37

Poland, W. B.

box 38

Poland, W. B.

box 39

Poland, W. B.

box 40, folder 1

Ramaix, G. de

box 40, folder 2-7

Richards, Lewis

box 41, folder 1-4

Richards, Lewis

box 41, folder 5-7

Rickard, Edgar

box 42, folder 1-8

Rickard, Edgar

box 43, folder 1-2

Rickard, Edgar

box 43, folder 3

Rockefeller Foundation

box 43, folder 4-6

Shaler, Millard K.

box 44, folder 1-7

Shaler, Millard K.

box 44, folder 8

Sharp, William G.

box 44, folder 9

Strauss, Lewis

box 44, folder 10

Tuck, William Hallam

box 45, folder 1

Val, Merry del

box 45, folder 2

Van Dyke, Henry

box 45, folder 3

Villalobar, Marquis de

box 45, folder 4

War Refugee Committee

box 45, folder 5

War Victims Relief Committee of the Society of Friends

box 45, folder 6-9

White, John Beaver

box 45, folder 10

Whitlock, Brand, Mrs.

box 46, folder 1-4

Wiart, Carton de

box 46, folder 5

Wilbur, Ray Lyman

 

EXECUTIVE CHRONOLOGICAL FILE 1914-1919

Scope and Contents note

Booklets, cables, charts, clippings, correspondence, deposition, notes, inter-office communication, loading schedule, memoranda, minutes of meetings, newsletter, outline of plan, printed matter, programs of monthly imports, reports, statistical records, speeches, statements, and telegrams relating to the activities of the C.R.B. offices in London and New York, arranged chronologically.
box 47, folder 1-5

1914 October-December

 

1915

box 48, folder 1-4

January-March 15

box 49, folder 1-7

March 16-June

box 50, folder 1-8

July-December 20

box 51, folder 1

December 22-31

 

1916

box 51, folder 2

General

box 51, folder 3-9

January-June 19

box 52, folder 1-8

June 20-October 20

box 53, folder 1-6

October 21-December 20

box 54, folder 1

December 21-31

 

1917

box 54, folder 2-4

January-February 14

box 55, folder 1-5

February 15-April

box 56, folder 1-5

May-August

box 57, folder 1-3

September-November

box 58, folder 1-2

December

 

1918

box 58, folder 3-4

January-February

box 59, folder 1-5

March-July

box 60, folder 1-4

August-November

box 61, folder 1-2

December

 

1919

box 61, folder 3-7

January-May

box 62, folder 1-7

June-December

 

EXECUTIVE GEOGRAPHICAL FILE 1914-1922

Scope and Contents note

Bulletins, cables, clippings, correspondence, memoranda, messages, minutes of meetings and conferences, notes, printed matter, reports, speeches, statements, telegrams, and testimony relating to various countries and the relation of governmental officials of those countries with the Commission for Relief in Belgium, arranged alphabetically by country.
 

Belgium

 

External affairs

box 63, folder 1

Argentina

box 63, folder 2

France

box 63, folder 3-5

Great Britain

box 64, folder 1-6

Great Britain

box 64, folder 7-8

Netherlands

box 64, folder 9-12

United States

box 64, folder 13

Miscellaneous

 

Internal affairs

box 65, folder 1

King Albert. Includes the cable sent by the President of the United States, Woodrow Wilson, to King Albert of Belgium

box 65, folder 2-5

Ministry of Finance

box 65, folder 6

Ministry of Foreign Affairs

box 65, folder 7

Ministry of Industry

box 65, folder 8

Ministry of Interior

box 65, folder 9-10

Ministry of Marine, Post, Telegraph

box 66, folder 1-4

Ministry of Marine, Post, Telegraph

box 66, folder 5

Ministry 0f Transport - Marines

box 66, folder 6

Ministry of Reconstruction

box 66, folder 7

Ministry of War Defense

box 66, folder 8

Prime Minister

box 66, folder 9

Miscellaneous

 

France

 

External affairs

box 66, folder 10-12

Great Britain

box 67, folder 1-2

Great Britain

box 67, folder 3

Netherlands

box 67, folder 4-5

United States

 

Internal affairs

box 67, folder 6

Liaison Offices

box 67, folder 7

Ministry of Blockade of Liberated Regions

box 67, folder 8

Ministry of Commerce

box 67, folder 9

Ministry of Finance

box 67, folder 10-11

Ministry of Foreign Affairs

box 67, folder 12

Ministry of Interior

box 67, folder 13

Ministry of Public Works

box 67, folder 14

Ministry of Ravitaillement

box 67, folder 15

Ministry of War

box 67, folder 16

President

 

Germany

box 67, folder 17

External affairs - Consular offices and Legations

box 67, folder 18

Internal affairs relating to Foreign Office

box 67, folder 19-21

Occupation of Belgium and Northern France

box 68, folder 1-4

Occupation of Belgium and Northern France

box 69, folder 1-3

Occupation of Belgium and Northern France

 

Great Britain

 

External affairs

box 69, folder 4

General

box 69, folder 5

France

box 69, folder 6

Netherlands

box 70, folder 1

Netherlands

box 70, folder 2

United States

 

Internal affairs

box 70, folder 3

General - Chronology

box 70, folder 4-9

Foreign Office

box 71, folder 1-7

Foreign Office

box 72, folder 1-8

Foreign Office

box 73, folder 1-10

Foreign Office

box 73, folder 11

Ministry of Food

box 73, folder 12

Prime Minister

box 73, folder 13-14

Secretary of State

box 74, folder 1-3

Secretary of State

box 74, folder 4

Treasury

 

Spain

 

External Affairs

box 74, folder 5

Belgium

box 74, folder 6

Germany

box 74, folder 7-10

Great Britain

box 75, folder 1

Great Britain

box 75, folder 2

Netherlands

box 75, folder 3

Internal affairs

 

Switzerland

 

External affairs

box 75, folder 4-5

Great Britain

box 75, folder 6

United States

box 75, folder 7

Internal affairs relating to Foreign Office

 

United States

 

External affairs

box 75, folder 8

General - Consular affairs

box 75, folder 9

Argentina

box 75, folder 10-11

Belgium

box 76, folder 1-4

Belgium

box 77, folder 1-4

Belgium

box 77, folder 5

Bulgaria

box 77, folder 6

Denmark

box 77, folder 7-8

France

box 77, folder 9

Germany

box 78, folder 1-2

Germany

box 78, folder 3-8

Great Britain

box 79, folder 1-8

Great Britain

box 80, folder 1-8

Great Britain

box 81, folder 1-2

Great Britain

box 81, folder 3

Italy

box 81, folder 4-10

Netherlands

box 81, folder 11

Norway

box 81, folder 12

Poland

box 81, folder 13

Russia

box 81, folder 14

Serbia

box 81, folder 15

Spain

box 81, folder 16

Sweden

box 81, folder 17

Switzerland

 

Internal affairs

box 82, folder 1

General - Departments and commissions

box 82, folder 2

Department of Interior

box 82, folder 3

Department of Navy

box 82, folder 4-8

Department of State

box 82, folder 9

Department of Treasury

box 82, folder 10

Department of War

box 82, folder 11

President

 

Miscellaneous countries

box 82, folder 12

Argentina

box 82, folder 13

Armenia

box 82, folder 14

Austria

box 82, folder 15

Bulgaria

box 82, folder 16

Chile

box 82, folder 17

Cuba

box 82, folder 18

Czechoslovakia

box 82, folder 19

Greece

box 82, folder 20

Holland

box 82, folder 21

Italy

box 82, folder 22

Luxemburg

box 82, folder 23

Netherlands

box 83, folder 1

Netherlands

box 83, folder 2-3

Norway

box 83, folder 4-6

Poland

box 83, folder 7

Romania

box 83, folder 8

Russia

box 83, folder 9-10

Serbia

box 83, folder 11-12

Sweden

 

BRUSSELS OFFICE FILE 1914-1919

Scope and Contents note

Allotting schedule, clippings, correspondence, inter-office communication, lists of merchandise, memoranda, notes, printed matter, reports, shipping agreements, statements, and telegrams relating to the activities of the C.R.B. Brussels Office, which was the center for relief distribution in Belgium, arranged alphabetically by subject. It also includes the records of the Department of Inspection and Control, an entity jointly shared by the C.R.B. and the Comité National de Secours et d'Alimentation, the Belgian organization affiliated with the C.R.B., for purposes of carrying out the responsibilities of relief distribution.
 

General

box 84, folder 1-4

General. Includes records relating to conditions in Belgium, guarantees and undertakings from German authorities, misuse of food by the Germans, and to the supply and distribution of sugar

box 84, folder 5

1914

box 84, folder 6-7

1915 January-December

 

1916

box 84, folder 8-9

January-September

box 85, folder 1

October-December

box 85, folder 2-3

1917 January-December

 

1918

box 85, folder 4

January-June

box 86, folder 1

July-December

box 86, folder 2

1919 January-October

box 86, folder 3-4

1918-1919

 

Department of Inspection and Control

box 86, folder 5-7

General. Includes records relating to the needs for, and composition and distribution of, soups, and to foodstuff in general

box 87, folder 1

Commercial exchange lists

box 87, folder 2-3

Dossier of Joseph C. Green, Chief of the Department. Includes letters sent out mostly to American Provincial representatives regarding matters of procedure and infraction of guarantees

box 87, folder 4

Infraction of guarantees records

box 87, folder 5

List of questionnaires

box 87, folder 6-7

Organizational structure and description of duties

box 88, folder 1

Record of the investigation into the condition of the people of Belgium

 

Reports. Includes records relating to the abuses prior to the organization of the Department and to the activities of the clothing department of the National Committee

 

General

box 88, folder 2-4

General

 

1916

box 88, folder 5

February

box 88, folder 6-7

March

box 88, folder 8-10

April-May

box 89, folder 1

June

box 89, folder 2

July

box 89, folder 3

August

box 89, folder 4-5

September

box 90, folder 1

September-October

box 90, folder 2-4

October

box 90, folder 5-6

November

box 90, folder 7

December

box 90, folder 8

1916-1917

 

1917

box 91, folder 1

January

box 91, folder 2

January-March

box 91, folder 3

March-April

box 91, folder 4

Export of fertilisers

box 91, folder 5-8

Internal transport system in Belgium

 

Provincial Committee of the Department

box 91, folder 9

General

box 92, folder 1

Brabant

box 92, folder 2-3

Hainaut

box 92, folder 4

Liege

box 92, folder 5

Limburg

box 92, folder 6

Luxemburg

box 92, folder 7

Mamur

box 92, folder 8

Telegrams

 

LILLE OFFICE FILE 1919

Scope and Contents note

Charts, clippings, correspondence, invoices, lists of supplies, memoranda, minutes of meetings, notes, personnel records, and reports relating to nurses on loan from the American Red Cross to the C.R.B. Office in Northern France, and to the activities of the Department of the Child Welfare on issues of children's health, arranged alphabetically by physical form.
 

General

box 93, folder 1

Correspondence March-July

 

Lists

box 93, folder 2

Communes

box 93, folder 3

Medicines

box 93, folder 4

Memoranda

 

Department of Child Welfare

box 93, folder 5

General

box 93, folder 6

Chart

box 93, folder 7

Clipping

box 93, folder 8

Correspondence April-June

box 93, folder 9

List of medical supplies

box 93, folder 10

Medical invoices

box 93, folder 11

Memoranda

box 93, folder 12

Minutes of meetings

box 93, folder 13

Notes

box 93, folder 14

Personnel records

box 93, folder 15

Records authorizing the loan of nurses from the American Red Cross to the C.R.B.

box 93, folder 16

Reports. Includes reports on conditions in Belgium for children and on increased food rations necessary for them in Belgium and Northern France

 

LONDON OFFICE ACCOUNTS FILE 1915-1920

Scope and Contents note

Automobile expense records, bank books, clippings, correspondence, invoices, ledgers, lists, minutes of meetings, orders and delivery schedule, reconciliation statements, reports, and telegrams relating to the activities of the London Office, which was the head office of the Commission of Relief in Belgium, and was particularly concerned with the financial aspect, arranged alphabetically by physical form.
box 94, folder 1

Automobile expense record

box 94, folder 2-4

Balance sheets, reports, sundry statements, and trial balances

box 95, folder 1-3

Balance sheets. Includes trial balances and statements and balance sheets from Rotterdam Office

box 95, folder 4

Bank balance statements

box 96

Bankbooks

box 97

Commercial exchange account logs

box 98

Commercial exchange account logs

box 99

Commercial exchange account logs

box 100

Commercial exchange account logs

box 101

Commercial exchange account logs

box 102

Commercial exchange account logs

box 103, folder 1-2

Commercial exchange account logs

box 103, folder 3-4

Correspondence

box 103, folder 5

List of donations

box 103, folder 6

List of goods despatched and received

box 104, folder 1-2

List of goods despatched and received

box 104, folder 3

Minutes of meetings. Includes records of subscriptions received

 

Orders and delivery schedule. Includes correspondence, invoices and telegrams

box 104, folder 4

Argentina

 

Belgium. Includes material relating to the amount of rations to be delivered to the Belgians for the relief of civilians in evacuated territory, and the offers and invoices for the supply of hospital cloth

box 104, folder 5-7

General

box 105, folder 1

General

box 105, folder 2-10

1917-1919

box 106, folder 1-4

1918-1919

 

Great Britain. Includes list of miscellaneous shipments from various ports in Great Britain and invoices for wheat supply and others

box 106, folder 5-6

General

box 106, folder 7

1917

box 107, folder 1-2

1917-1918

box 107, folder 3-6

1918-1919

box 108, folder 1

1918-1920

box 108, folder 2-3

1919

 

Northern France

 

General

box 108, folder 4-8

1917

box 109, folder 1-5

1917-1918

box 109, folder 6

1918

box 109, folder 7

1918-1919

box 109, folder 8

Financial reports

box 110, folder 1-2

Reconciliation statements

box 110, folder 3-5

Record of sales and foodstuff supplied to Germany

box 110, folder 6-7

Statements of claims received from the Ministry of Food, London

box 111, folder 1

Summary of shipments to Belgium, Northern France and other destinations

 

Miscellaneous

box 111, folder 2

Booklet

box 111, folder 3

Clippings

 

Financial records

box 111, folder 4-7

General

box 112, folder 1-7

General

box 113, folder 1-2

General

box 113, folder 3

Duplicate invoices from the Rotterdam Office

box 113, folder 4

Records from the New York Office

box 113, folder 5

Printed matter

box 113, folder 6

Receipes

 

LONDON OFFICE GENERAL FILE 1914-1920

Scope and Contents note

Booklets, bulletins, cables, checks, clippings, correspondence, deposition, directory, inter-office communication, invoices, lists, memoranda, minutes of meetings, notes, outline of plan, petitions, price lists, printed matter, reports, shipping records, statistical records and statements, and telegrams relating to the activities of the London Office, arranged alphabetically by physical form. It also includes some papers from the Rotterdam Office.
 

Cables and telegrams

 

New York Office

box 114, folder 1

1914 October-1915 January

box 114, folder 2

1915 February-March

box 668, folder 1

1915 April-July

box 115, folder 1

1915 July-November

box 115, folder 2

1915 December-1916 March

 

1916

box 115, folder 3

April-July

box 116, folder 1

August-October

box 116, folder 2

1916 November-1917 January

 

1917

box 116, folder 3-4

February-April

box 117, folder 1

May-July

box 117, folder 2

August-October

box 117, folder 3

1917 November-1918 January

 

1918

box 117, folder 4

February-April

box 118, folder 1

May-July

box 118, folder 2

August-November

box 118, folder 3

1918 November-1919 March

box 118, folder 4

1919 April-August

box 119, folder 1

Clippings

 

Correspondence. Includes charts and tables, invoices, memoranda, minutes of meetings, notes, statements, statistical bulletins and telegrams

 

General

box 119, folder 2

1914 October-December

 

1915

box 119, folder 3

May

box 119, folder 4

June-July

box 119, folder 5

August-October

box 119, folder 6

November-December

 

1916

box 120, folder 1

January

box 120, folder 2

February-March

box 120, folder 3

April-May

box 120, folder 4-5

June-July

box 121, folder 1-5

August-December

 

1917

box 122, folder 1-2

January-February

box 122, folder 3-6

March-June

box 123, folder 1-6

July-December

box 124, folder 1-12

1918 January-December

box 125, folder 1-5

1919 January-December

box 125, folder 6

Raymond, Pynchon and Company

box 125, folder 7

Spyer, Edmund

box 125, folder 8

Wylie, F. J.

box 125, folder 9-10

Directory of Belgian supervisors

 

Financial records

 

Banque Belge

box 125, folder 11

1914-1915

box 125, folder 12

1916

box 125, folder 13

1917-1918

box 125, folder 14

1919-1920

box 125, folder 15

C.R.B. Accounts Department 1919

box 125, folder 16

German coal claim records

 

Lists

box 126, folder 1

C.R.B. recipients of Comité National de Secours et d'Alimentation medal

box 126, folder 2

Duties of American representatives in the provinces

box 126, folder 3

Memoranda

box 126, folder 4

Population records for various provinces in Belgium and Northern France

 

Reports. Includes correspondence, notes, statements

box 126, folder 5

Undated

box 126, folder 6

1914

box 126, folder 7

1914-1917

box 126, folder 8

Includes reports by representatives in various provinces 1915.

box 126, folder 9-12

Includes Philip S. Pratt's report on a social, economic and dietetic study of twenty-seven working class families in the Province of Liège; and a report by William Palmer Lucas 1916.

box 126, folder 13

The Fleskens Committee report 1916-1918.

box 126, folder 14

1917-1918

box 126, folder 15-16

Shipping records

box 127, folder 1-4

Shipping records

 

Subject file. Includes articles, cables, clippings, correspondence, notes, outlines of plan, petitions, printed matter, reports, statements, and telegrams

box 127, folder 5

American Red Cross

box 127, folder 6-7

American Relief Clearing House

box 127, folder 8

Belgian Orphan Fund

box 128, folder 1

Belgian Orphan Fund

box 128, folder 2

Central Prisoners of War Committee

box 128, folder 3

Commission Hispano- Americaine

box 128, folder 4

Commission Internationale de Ravitaillement

box 128, folder 5-15

Poland. Includes notes and a report prepared by Vernon Kellogg

box 128, folder 16

Wheat. Memorandum on the world situation

box 128, folder 17-18

Miscellaneous

 

LONDON OFFICE LACE DEPARTMENT FILE 1915-1920

Scope and Contents note

Cables, correspondence, financial records including bank and check books, insurance papers, inventory, invoices, journal, ledger, lists, memoranda, printed matter, receipts, sales in transit figures, and trial balance relating to the activities of the Lace Department, which acted as a middleman for Belgian lacemakers in exporting lace, arranged alphabetically by physical form.
box 129, folder 1

Booklet

 

Correspondence. Includes some financial records

 

General

box 129, folder 2

1915-1919

box 129, folder 3

1917

box 129, folder 4

1917-1919

Scope and Contents

For drawing, see Box 591.
box 129, folder 5

1918

box 129, folder 6

1918-1919

box 129, folder 7

1919

box 129, folder 8

Richards, Lewis

box 129, folder 9

Whitlock, Brand, Mrs.

 

Financial records. Includes some correspondence

 

General. Includes C.R.B. records relating to the work in progress, audit schedule for wholesale and retail dealers, vouchers for payment, records of the Comité National de Secours et d'Alimentation, and some miscellaneous papers

box 129, folder 10-11

General

box 130, folder 1-3

General

box 130, folder 4

1915-1919

box 130, folder 5

1915-1920

box 661

1915-1920

box 130, folder 6-7

1916-1918

box 130, folder 8

1917-1918

box 130, folder 9

1918-1919

box 131, folder 1

1919-1920

box 131, folder 2

Bank books

box 131, folder 3

Cables relating to purchase of ships

box 131, folder 4

Cash books

box 132, folder 1

Cash books

box 132, folder 2

Check books

box 132, folder 3

Insurance

box 132, folder 4

Inventory

box 133, folder 1-2

Invoices

box 133, folder 3-5

Journal

box 134, folder 1-2

Journal

box 134, folder 3-4

Ledger

 

Lists

box 135, folder 1

Cargoes afloat and value of stocks

box 135, folder 2

Deliveries

box 135, folder 3-6

Ships and steamers

os_folder 2

Vessel logs 1916 July 26

box 135, folder 7

Memoranda on handling account of the retail lace shop

box 135, folder 8

Receipts for various purchases, rent, repairs, and settlement of claims

box 136, folder 1-4

Receipts for various purchases, rent, repairs, and settlement of claims

box 136, folder 5

Sales in transit

 

Statements

box 136, folder 6-7

Claims received from the British Ministry of Shipping

box 136, folder 8

Salvage charges

box 136, folder 9-10

Trial balance

 

NEW YORK OFFICE ACCOUNTS 1914-1922

Scope and Contents note

Canceled checks, claim records, commercial exchange records, correspondence, financial statements, receipts of monetary donations, remittances of Belgian and French governments, and voucher register index, arranged alphabetically by physical form.
 

Canceled checks

 

Guaranty Trust Company of New York (expenses include food supplies, freights, clothing, etc.)

box 137, folder 1

(#1-#219) 1914 November-December

 

1915

box 137, folder 2

(#220-#545) January

box 137, folder 3

(#546-#735) February

box 138, folder 1

(#736-#920, #A1-#A97) March

box 138, folder 2

(#A98-#A278) April

box 138, folder 3

(#A279-#A547) May

box 139, folder 1

(#A548-#A735) June

box 139, folder 2

(#A736-#A862) July

box 139, folder 3

(#A866-#A993) August

box 139, folder 4

(#A996-#A1141) September

 

1916

box 140, folder 1

(#A2420-#A2672) March

box 140, folder 2

(#A2673-#A2917) April

box 140, folder 3

(#A2919-#A3197) May

box 141, folder 1-2

(#A3199-#A3566) June

box 141, folder 3-4

(#A3567-A#3925) July

box 142, folder 1-2

(#A5088-#A5448) December

 

1917

box 142, folder 3-4

(#A5449-#A5855) January

box 143, folder 1-2

(#A5856-#A6158 February

box 143, folder 3-4

(#A6159-#A6514) March

box 144, folder 1

(#A6515-#A6733) April

box 144, folder 2

(#A6734-#A6965) May

box 144, folder 3

(#A6966-#A7175) June

box 145, folder 1

(#A7176-#A7403) July

box 145, folder 2

(#A7404-#A7659) August

box 145, folder 3

(#A7660-#A7849) September

box 146, folder 1-3

(#A7850-#A8465) October

 

November

box 146, folder 4

(#A8466-#A8736)

box 147, folder 1

(#A8737-#A8970)

box 147, folder 2-3

(#A8971-#A9311) December

 

1919

box 148, folder 1

(#A14112-#A14285) January

box 148, folder 2

(#A14286-#A14433) February

box 148, folder 3-4

(#A14434-#A14649) March

box 149, folder 1-2

(#A14650-#A14852) April

box 149, folder 3

(#A14853-#A15031 May

box 149, folder 4

(#A15032-#A15235) June

box 150, folder 1

(#A15236-#A15396) July

box 150, folder 2

(#A15397-#A15585) August

box 150, folder 3

(#A15586-#A15746) September

box 151, folder 1

(#A15747-#A15900) October

box 151, folder 2

(#A15901-#A16039) November

box 151, folder 3-4

(#A16040-16329) December

 

(payroll) National City Bank of New York

 

1915

box 152, folder 1

(No. 1-121) February

box 152, folder 2

(#B1116-#B1218) August

box 152, folder 3

(#B1219-#B1318) September

box 152, folder 4

(#B1319-#B1429) October

box 152, folder 5

(#B1430-#B1566) November

box 152, folder 6

(#B1567-#B1717) December

 

1916

box 153, folder 1

(#B1718-#B1887) January

box 153, folder 2

(#B1888-#B2060) February

box 153, folder 3

(#B2061-#B2217) March

box 153, folder 4

(#B2218-#B2359) April

box 153, folder 5

(#B2360-#B2487) May

box 154, folder 1

(#B2489-#B2615) June

box 154, folder 2

(#B2616-#B2746) July

box 154, folder 3

(#B2747-#B2880) August

box 154, folder 4

(#B2881-#B2991) September

box 154, folder 5

(#B2992-#B3092) October

box 154, folder 6

(#B3093-#B3198) November

box 155, folder 1

(#B3199-#B3307) December

 

1917

box 155, folder 2

(#B3308-#B3468) January

box 155, folder 3

(#B3469-#B3585) February

box 155, folder 4

(#B3586-#B3698) March

box 155, folder 5

(#B3699-#B3807) April

box 155, folder 6

Miscellany financial institutions 1914-1915

box 156, folder 1

Claim records - Chesapeake & Ohio Railway Company, Chesapeake Export Company (claim no. 322). Correspondence, legal documents, lists of freights, goods, and damages

 

Commercial exchange records

 

General

box 156, folder 2

(#1-#1295) 1915-1916

box 156, folder 3

(#2663-#3774) 1917-1918

box 156, folder 4

(#3775-#4970) 1918

box 157, folder 1-4

London Special Accounts Department, (bound volumes) 1915-1919

 

Correspondence

 

New York - Brussels

box 158, folder 1

General 1919-1920

box 158, folder 2

Accounting 1920 October 20, November 24

 

New York - London

 

Incoming (London to New York)

box 158, folder 3

General 1918-1922

 

Accounting

box 158, folder 4

1915 May-July

box 158, folder 5

1916 January-December

box 158, folder 6

1917 January-November

box 158, folder 7

1918 January-December

box 158, folder 8

1919 January-December

box 158, folder 9

1920 January-December

box 158, folder 10

1921-1922

box 158, folder 11

Commercial exchanges 1919 March-September

box 158, folder 12

Executives (nos. 124-210 with some missing) 1920-1921

 

Outgoing (New York to London)

 

Accounting

 

1915

box 159, folder 1

January-June

box 159, folder 2

June-October

box 159, folder 3

October-December

 

1916

box 159, folder 4

January-March

box 159, folder 5

March-June

box 159, folder 6

June-August

box 159, folder 7

August-September

box 159, folder 8

November-December

 

1917

box 159, folder 9

January-March

box 159, folder 10

March-June

box 159, folder 11

June-September

box 159, folder 12

September-November

box 159, folder 13

November-December

box 159, folder 14

December

 

1918

box 160, folder 1

January-March

box 160, folder 2

March-May

box 160, folder 3

May-August

box 160, folder 4

August-September

box 160, folder 5

September-December

box 160, folder 6

1919 January-December

box 160, folder 7

1920 January-December

box 160, folder 8

1921-1922

 

Commercial exchanges

box 161, folder 1

1916 October-December

box 161, folder 2

1917 January-December

box 161, folder 3

1918 January-December

box 161, folder 4

1919 January-March

 

New York - Rotterdam (Rotterdam to New York)

box 161, folder 5

New York - Rotterdam (Rotterdam to New York)

box 161, folder 6

Accounting 1916-1918

box 161

Executives (no. 96) 1919 January

 

Washington - London

box 161, folder 7

Accounting 1918 November-December

box 161, folder 8

Commercial exchanges (nos. 2/282-22/302 with some missing) 1919 January-February

box 161, folder 9

Miscellany accounting offices

 

Financial statements ("journal entries"). Includes accounts, balance sheets, bills, correspondence, invoices, notes, payments, receipts and disbursements, shipping records, etc.

box 162, folder 1-2

1917 November-December

 

1918

box 162, folder 3-9

January-July

box 162, folder 10-12

August-October

box 163, folder 1-5

October

box 164, folder 1-2

November-December

 

1919

box 164, folder 3-9

January-July

box 165, folder 1-5

August-December

box 165, folder 6-14

1920 January-September

box 166, folder 1-5

Receipts of monetary donations 1918-1919

box 166, folder 6

Remittances of Belgian and French governments. Includes other figures relating to the Belgian Relief Food Program

box 167, folder 1-3

Voucher register index (accounts #105-107)

 

NEW YORK OFFICE ALLIED BAZAAR FILE 1916-1917

Scope and Contents note

Bulletin of awards, circulars, correspondence, floor plan of the Grand Central Palace, form letters, letterheads of the Allied Bazaar, lists, mailing lists, notification of award, payment of services and other miscellaneous expenses, payroll records, program of events of the Allied Bazaar at the Grand Central Palace, and statement of earnings from the bazaar, arranged alphabetically by physical form. These records relate to an exhibition held in New York City in 1916 co-sponsored by the C.R.B. to raise funds for relief work in Allied countries.
box 168, folder 1

Bulletin of awards 1916 June-July

box 168, folder 2

Circulars. Includes some draft letters, list of names, and miscellaneous printed matter

 

Correspondence. Includes notes, cross references, brochures, interoffice memoranda, receipts of donation, telegrams, and cables 1916-1917

box 168, folder 3

General

box 168, folder 4-7

A-CO

box 169, folder 1-4

CO-F

box 170, folder 1-5

G-K

box 171, folder 1-6

L-P

box 172, folder 1-7

Q-V

box 173, folder 1-2

W-Z

box 173, folder 3

Floor plan of the Grand Central Palace 1916 June 3-14

box 173, folder 4

Form letters

box 173, folder 5

Letterheads of the Allied Bazaar

 

Lists

box 173, folder 6

Articles hard to sell

 

Awards

box 173, folder 7

Articles awarded but not found

 

Manhattan Storage & Warehouse Co. 1916 August 15, 18

box 173, folder 8

Articles and pictures received from

box 173, folder 9

Items in storage and awarded articles

box 173, folder 10

Untagged articles received from

box 173, folder 11

Donors

box 173, folder 12

Participating and cooperating societies, organizations, and booths

box 173, folder 13

Unsold pictures

 

Mailing lists

box 173, folder 14

General

box 173, folder 15

Prospective participants

box 173, folder 16

Reception Committee

box 174, folder 1

Notifications of award. Includes returned mail

box 174, folder 2

Payment of services and other miscellaneous expenses

box 174, folder 3

Payroll records 1916

box 174, folder 4

Program of events of the Allied Bazaar at the Grand Central Palace, New York City 1916 June 3-14

box 174, folder 5

Statement of earnings from the bazaar

box 174, folder 6

Miscellaneous

 

NEW YORK OFFICE BELGIAN KIDDIES FILE 1916-1917

Scope and Contents note

Bank statements, letters of acknowledgment for donations, lists of contributors and delinquents, master forms, notices to contributors of overdue monthly payments, shares sold to mining engineers, and unclaimed certificates and returned mail, arranged alphabetically by physical form. These are records of Belgian Kiddies Ltd., a fundraising program headed by Herbert Hoover to sell mock stock shares to mining engineers. The proceeds were turned over to the C.R.B.
box 175, folder 1

Bank statements - Guaranty Trust Company of New York, Includes some receipts and a bank book, 1916 1916-1918.

 

Letters of acknowledgment for donations

box 175, folder 2

Belgian Kiddies, Ltd.

box 175, folder 3-23

Individual donors. Includes some cables, notes, and miscellaneous interoffice memoranda

box 176, folder 1

Lists of contributors and delinquents

box 176, folder 2

Master forms (blank form letters, cables, and sample certificates of the Belgian Kiddies, Ltd.)

box 176, folder 3

Notices to contributors of overdue monthly payments

 

Shares sold to mining engineers. Includes some correspondence, notes, etc.

box 176, folder 4

#1-100

box 176, folder 5

#101-200

box 176, folder 6

#201-300

box 176, folder 7

#301-400

box 176, folder 8

#401-500

box 176, folder 9

#501-600

box 176, folder 10

#601-700

box 177, folder 1

#701-800

box 177, folder 2

#801-900

box 177, folder 3

#901-1000

box 177, folder 4

#1001-1101

box 177, folder 5

#1102-1200

box 177, folder 6

#1201-1300

box 177, folder 7

#1301-1400

box 177, folder 8

#1401-1500

box 178, folder 1

#1501-1600

box 178, folder 2

#1601-1800

box 178, folder 3

#1801-1900

box 178, folder 4

#1901-2000

box 178, folder 5

#2001-2104

box 178, folder 6

#2105-2200

box 178, folder 7

#2201-2330

box 178, folder 8

Unclaimed certificates and returned mail

box 178, folder 9

Miscellaneous

 

NEW YORK OFFICE BELGIAN TAG DAY FILE 1916-1917

Scope and Contents note

Circulars of the Belgian "Flag Day" in support of the C.R.B., copies of cables and telegrams, correspondence, data of total number of chapters in each state and total membership in each state, file of Daisy Allen Story, instructions for bookeeping, lists, official pledge and receipt forms for individual and agency donation, press releases, proclamations and some correspondence from state governors, officials and mayors, and receipts, arranged alphabetically by physical form. These are records of a project co-sponsored by the C.R.B. in 1916 to sell miniature Belgian flags to raise funds for relief work.
box 179, folder 1

Circulars of the Belgian "Flag Day" in support of the C.R.B.

box 179, folder 2

Copies of cables and telegrams

 

Correspondence

 

General

box 179, folder 3

General. Includes some correspondence to D.A.R., cables, telegrams and legal documents concerning the proper use of the United States emblem in collecting relief for Belgium

box 179, folder 4-13

A-K

box 180, folder 1-11

L-Z

 

Letters

box 180, folder 12

Between state officials and D.A.R. officials

box 180, folder 13

For special donations. Includes campaign letters for D.A.R.

box 180, folder 14

From governors, mayors and organizations

box 180, folder 15

Data of total number of chapters in each state and total membership in each state

box 180, folder 16

File of Daisy Allen Story, President General of the National Society of the Daughters of the American Revolution

box 180, folder 17

Instructions for bookkeeping

 

Lists

box 180, folder 18

Individuals who received extra flags

box 180, folder 19

Local chapters that received extra flags

box 180, folder 20

Names of prospective contributors

box 180, folder 21

State chapters of the D.A.R.

box 180, folder 22

State officials receiving telegram on Also includes names of state regent March 18.

box 180, folder 23

Treasurers of state committees

box 180, folder 24

Official pledge and receipt forms for individual and agency donation

box 180, folder 25

Press releases

box 180, folder 26

Proclamations and some correspondence from state governors, officials, and mayors

box 181

Receipts

box 182

Receipts

box 183

Receipts

box 184

Receipts

box 185

Receipts

box 186

Receipts

box 187

Receipts

box 188

Receipts

box 189

Receipts

box 190

Receipts

box 191

Receipts

box 192

Receipts

box 193

Receipts

box 194

Receipts

 

NEW YORK OFFICE CABLES AND TELEGRAMS 1914-1921

Arrangement note

Arranged chronologically.
box 195, folder 1

General

 

1914

box 195, folder 2

November

box 195, folder 3-4

December

 

1915

box 196, folder 1-2

January

box 196, folder 3-4

February

box 197, folder 1

March-July

box 197, folder 2

August-December

 

New York-London 1916,

 

Incoming (London to New York)

box 197, folder 3

January

box 197, folder 4

March-May

box 197, folder 5

June-August

box 198, folder 1

September-December

 

Outgoing (New York to various offices)

box 198, folder 2

February

box 198, folder 3

May

box 198, folder 4

August

 

1917

 

New York-London

 

Incoming (London to New York)

box 199, folder 1

January-February

box 199, folder 2

March-April

box 199, folder 3

May-August

box 199, folder 4

September-December

box 199, folder 5

Outgoing (New York to London), December

box 199, folder 6

Washington-London - Outgoing (Washington to London) October-November

 

1918

box 200, folder 1

General - Confirmation of copies (Washington, D.C.) November-December

 

New York-London

box 200, folder 2

General

 

Incoming (London to New York)

box 200, folder 3

January-May

box 200, folder 4

June-December

 

Outgoing (New York to London)

box 201, folder 1

January-June

box 201, folder 2

July-December

box 201, folder 3

New York-Washington, D.C., (London to Washington, D.C. via New York office) February-November

box 201, folder 4

Washington, D.C.-London, (London to Washington, D.C.) January-November

 

1919

box 201, folder 5

General - Confirmation of copies (Washington, D.C.)

box 201, folder 6

New York-Brussels - Incoming (Brussels to New York) April December

 

New York-London

box 201, folder 7

Incoming (London to New York) March December

box 202, folder 1

Outgoing (New York to London) January-November

 

1920

box 202, folder 2

General - Incoming (various offices to New York)

 

New York-Brussels

box 202, folder 3

Incoming (Brussels to New York) February-July

box 202, folder 4

Outgoing (New York to Brussels) March-December

 

1921

 

New York - Paris

box 202, folder 5

Incoming (Paris to New York)

box 202, folder 6

Outgoing (New York to Paris)

 

NEW YORK OFFICE CORRESPONDENCE 1914-1919

Arrangement note

Arranged alphabetically by category of correspondent and thereunder by name.
 

General

 

General

box 203, folder 1-2

General. Includes correspondence with various service companies such as telephone and printing companies for bidding of their services and some notes and clippings

box 203, folder 3

Accounting. Letters regarding bank deposits, statement of accounts, and payments

box 203, folder 4

Advertising. Letters from various advertising agencies and departments of major newspaper agencies, magazines, alumni bulletins from universities and colleges. Also contains some clippings, notes, and other materials

 

Transportation and shipping. Letters concerning shipping and cargo schedules, costs, and payments

box 203, folder 5

New York - Antwerp (New York to Antwerp) 1919

box 203, folder 6

New York - London (New York to London) 1919, January-December

box 203, folder 7

New York - Rotterdam (New York to Rotterdam) 1915-1918

 

Alphabetical files

box 203, folder 8-9

A-B

box 204, folder 1-9

C-K

box 205, folder 1-8

L-S

box 206, folder 1-5

T-Z

 

Chronological files, Outgoing letters, cables, and telegrams 1914-1915.

 

1914

box 207, folder 1-16

November 15-30

 

December

box 207, folder 17-20

1-4

box 208, folder 1-11

5-15

box 209, folder 1-13

16-28

box 210, folder 1-3

29-31

 

1915

 

January

box 210, folder 4-11

1-8

box 211, folder 1-11

9-19

box 212, folder 1-12

20-31

 

February

box 213, folder 1-9

1-9

box 214, folder 1-9

10-18

box 215, folder 1-10

19-28

 

March

box 215, folder 11-12

1-2

box 216, folder 1-10

3-12

box 217, folder 1-18

(missing 28th) 13-31

box 217, folder 19

April 21

 

June

box 217, folder 20

2

box 217, folder 21-24

7-10

box 217, folder 25

1916 February 28

box 217, folder 26

Miscellaneous

 

C.R.B committees, divisions, and miscellany entities 1916-1920

 

General

box 218, folder 1

General. Includes some telegrams

 

Incoming

box 218, folder 2

Antwerp 1919

box 218, folder 3

Brussels 1916-1918

box 218, folder 4

London 1919

box 218, folder 5

Paris 1919

 

Outgoing

box 218, folder 6

Brussels 1916-1918

box 218, folder 7

Buenos Ayres 1917

box 218, folder 8

London 1919-1920

box 218, folder 9

Paris 1916-1918

box 218, folder 10

Belgian Lace Cooperative (re: Thomas E. Dawber)

box 218, folder 11

Benevolent Fund Committee

 

Branch offices and state committees

box 218, folder 12

Little Rock, AR

box 218, folder 13

Los Angeles, CA

box 218, folder 14

Denver, CO

box 218, folder 15

Seattle, WA

 

Clothing Campaign

box 218, folder 16

General. Incluces some interoffice memoranda, payrolls, and shipment schedules

 

Daily reports 1919

box 218, folder 17

Boston, MA

box 218, folder 18

Newark, NJ

 

Clothing Division

box 218, folder 19

General. Includes requisition and shipment records

box 218, folder 20

Boston Office

 

London Office

box 218, folder 21

Incoming

box 218, folder 22

Outgoing

box 219, folder 1

New York Office

 

Newark Office

box 219, folder 2

General. Includes some newspaper issues

box 219, folder 3

Kellogg, Douglas

box 219, folder 4

Miscellaneous

box 219, folder 5

Commercial Exchanges - London Office - Outgoing

box 219, folder 6

Executive Committees. Includes New York State Executive Committee and minutes of meeting

 

Executive Department

box 219, folder 7

Incoming (Rotterdam to New York) 1915-1918

box 219, folder 8

Outgoing (New York to Rotterdam) 1915-1918

box 219, folder 9

Joint Distribution Committee

box 219, folder 10

Lace Department - London Office - Outgoing

box 219, folder 11

Purchasing Department, Shoe Department, and Textile - Outgoing (New York to Rotterdam) 1916-1918

 

Countries, Includes some clippings, telegrams, notes, and other miscellaneous materials 1914-1918.

box 220, folder 1

Argentina

box 220, folder 2

Belgium

box 220, folder 3

Brazil

 

Canada

 

Cities

box 220, folder 4

Carleton Place (Ont.)

box 220, folder 5

Montreal (Quebec)

box 220, folder 6

Toronto (Ont.)

 

Provinces

box 220, folder 7

Alberta

box 220, folder 8

British Columbia

box 220, folder 9

Manitoba

box 220, folder 10

Nova Scotia

box 220, folder 11

Ottawa

box 220, folder 12

Quebec

box 220, folder 13

Saskatchewan

box 220, folder 14

Chile

box 220, folder 15

China

box 220, folder 16

Cuba

box 220, folder 17

Denmark

box 220, folder 18

France

box 220, folder 19

Germany

box 220, folder 20

Great Britain

box 220, folder 21

Guatemala

box 220, folder 22

Italy

box 220, folder 23

Japan

box 220, folder 24

Mexico

box 220, folder 25

Netherlands

box 220, folder 26

Nicaragua

box 220, folder 27

Norway

box 220, folder 28

Panama

box 220, folder 29

Peru

box 220, folder 30

Philippines

box 220, folder 31

Puerto Rico

box 220, folder 32

South Africa

box 220, folder 33

Switzerland

 

United States

box 220, folder 34

Alabama

box 220, folder 35

California

box 220, folder 36

Colorado

box 221, folder 1

Connecticut

box 221, folder 2

Delaware

box 221, folder 3

District of Columbia

box 221, folder 4

Floria

box 221, folder 5

Georgia

box 221, folder 6

Idaho

box 221, folder 7

Illinois

box 221, folder 8

Indiana

box 221, folder 9

Iowa

box 221, folder 10

Kansas

box 221, folder 11

Kentucky

box 221, folder 12

Louisiana

box 221, folder 13

Maine (commodity donations)

box 221, folder 14

Maryland

box 221, folder 15

Massachusetts

box 222, folder 1

Michigan

box 222, folder 2

Minnesota

box 222, folder 3

Mississippi

box 222, folder 4

Missouri

box 222, folder 5

Montana

box 222, folder 6

Nebraska

box 222, folder 7

New Hampshire

box 222, folder 8

New Jersey

box 222, folder 9

New Mexico

box 222, folder 10-11

New York

box 223, folder 1-2

New York

box 223, folder 3

North Carolina

box 223, folder 4

North Dakota

box 223, folder 5

Ohio

box 223, folder 6

Oklahoma

box 223, folder 7

Oregon

box 223, folder 8

Pennsylvania

box 223, folder 9

Rhode Island

box 224, folder 1

South Carolina

box 224, folder 2

South Dakota

box 224, folder 3

Tennessee

box 224, folder 4

Texas

box 224, folder 5

Utah

box 224, folder 6

Vermont

box 224, folder 7

Virginia

box 224, folder 8

Washington

box 224, folder 9

West Virginia

box 224, folder 10

Wisconsin

box 224, folder 11

Wyoming

box 224, folder 12

Venezuela

 

Individuals, Includes some memoranda, telegrams, and clippings 1917-1919.

box 225, folder 1

Allen, Ben S. 1919

box 225, folder 2

Archer, Mary 1918-1919

box 225, folder 3

Arrowsmith, Robert 1918-1919

box 225, folder 4

Barrez, G. Joseph 1918-1919

box 225, folder 5

Burke, Thomas 1918-1919

box 225, folder 6

Carle, Robert W. 1917

box 225, folder 7

Denegre, George, (re: Aloysius Laigneil) 1919

box 225, folder 8

Finch, Edgar V. 1917

box 225, folder 9

Gade, John A. 1919

box 225, folder 10

Goor, Maurice 1915-1918

box 225, folder 11

Henry, Bayard Mrs. 1918-1919

box 225, folder 12

Hoover, Herbert 1919

box 225, folder 13

Hoover, Lou Henry 1919

box 225, folder 14

Ide, George E. 1917

box 225, folder 15

Kassman, Samuel B. 1919

box 225, folder 16

Kellogg, Vernon 1919

box 225, folder 17

Lawrence, George W., (re: purchases of coffee) 1919

box 225, folder 18

Mapes, Lester D. 1919

box 225, folder 19

Paderewski, Ignan 1915-1916

box 225, folder 20

Wardwell, Allen 1917

box 225, folder 21

Wardwell, Florence 1917

box 225, folder 22

Whitmarsh, Theodore F. Includes some personal papers

 

Organizations and groups 1917-1919

 

American National Red Cross

box 226, folder 1

1918

box 226, folder 2

1919

box 226, folder 3

American Railway Express Company

box 226, folder 4

American Security and Trust Company

box 226, folder 5

American Yugo-Slav Relief Committee

box 226, folder 6

Baltimore and Ohio Railroad Company

box 226, folder 7

Belgian Military Mission, U.S.A.

box 226, folder 8

Belgian Relief Fund (Ontario Branch, Canada)

box 226, folder 9

Boston and Maine Railroad

box 226, folder 10

British Ministry of Food in U.S.A.

box 226, folder 11

California Committee for Relief in Belgium and

box 226, folder 12

California Committee for Relief of Serbia and Northern France

box 226, folder 13

Canadian Mining Institute

box 226, folder 14

Central Railroad of New Jersey

box 226, folder 15

Comite de Guatemala de Socorros a Belgica

box 226, folder 16

Comite Franco-Americain Pour La Protection Des Enfants De La Frontiere

box 226, folder 17

Committee for Christian Relief in France and Belgium

box 226, folder 18

Dollar Christmas Fund for Destitute Belgian Children

box 226, folder 19

France. High Commissioner in the United States

box 226, folder 20

Guaranty Trust Company of New York (re: Alexander J. Hemphill)

box 226, folder 21

Johnson and Higgine Average Adjusters and Insurance Brokers

box 226, folder 22

Lehigh Valley Railroad Company

box 226, folder 23

McFadden and Brother

box 226, folder 24

National Committee for Relief in Belgium (London, Great Britain)

box 226, folder 25

National Investigation Bureau

box 226, folder 26

National Surety Company

box 226, folder 27

Netherlands. Consulate General (New York City)

box 226, folder 28

New England Belgian Relief Fund

box 226, folder 29

P. N. Gray and Company, Inc.

 

Relief Work for the Victims of the War in Belgium

box 227, folder 1

Montreal (Quebec)

box 227, folder 2

Winnipeg

box 227, folder 3

Textile Alliances, Inc.

box 227, folder 4

United States. Department of Commerce

box 227, folder 5

United States. Department of State

box 227, folder 6

United States. Food Administration. Includes letters of recommendation for employment with the C.R.B. and some interoffice memoranda

box 227, folder 7

United States. Navy Department

 

United States. Shipping Board (re: Emergency Fleet Corporation). Includes some freight bills, telegrams, and interoffice memoranda

box 227, folder 8

General

box 227, folder 9

Rossiter, J. H.

box 227, folder 10

Miscellaneous

box 227, folder 11

United States. War Industries Board

box 227, folder 12

United States. War Trade Board

 

United States Grain Corporation

box 227, folder 13

General

box 227, folder 14

Barnes, Julius H.

box 227, folder 15

Beam, Wallace I.

box 227, folder 16

Becker, Frederick P.

box 227, folder 17

Bradley, John

box 227, folder 18

Crowell, Frank

box 228, folder 1

Davis, H. C.

 

Foster, W. H. 1919

 

January

box 228, folder 2

Incoming

box 228, folder 3

Outgoing

box 228, folder 4

February-May

box 228, folder 5

Gerks, Ben

box 228, folder 6

Ryan, Arthur

box 228, folder 7

Sherman, Roger. Consists mainly of his desk file. Includes some cargo invoices and telegrams

 

United States Railroad Administration. Includes shipment schedules, claims, bills and payments, and interoffice memoranda

box 228, folder 8

Delaware, Lackawanna and Western Railroad Company

box 228, folder 9

Erie Railroad Company

box 228, folder 10

Pennsylvania Railroad

box 228, folder 11

W. R. Grace and Company

box 228, folder 12

War Relief Clearing House for France and Her Allies. Includes some notes, cables, and interoffice memoranda

box 228, folder 13

Wheat Export Company

box 228, folder 14

Miscellaneous

 

NEW YORK OFFICE STATE CORRESPONDENCE 1914-1919

Arrangement note

This file consists of New York Office correspondence with the general public in the United States. Arranged alphabetically by state of residence of the correspondent.
 

Alabama

box 229, folder 1

General 1914-1919

 

Cities

 

Birmingham

box 229, folder 2

General 1914-1919

box 229, folder 3

Alabama State Committee 1914-1918

box 229, folder 4

Mobile 1914-1919

box 229, folder 5

Montgomery 1914-1919

box 229, folder 6

Alaska 1914-1919

box 229, folder 7

Arizona 1914-1919

 

Arkansas

 

General

box 229, folder 8

General 1914-1919

box 229, folder 9

Reports 1914-1919

box 229, folder 10

Committees - Little Rock Committee, (re: J. S. Pollock) 1914-1919

 

California

box 229, folder 11

General 1914-1918

 

Cities

box 229, folder 12

Berkeley

box 229, folder 13

Burlingame

box 229, folder 14

Los Angeles 1914-1918

box 230, folder 1

Oakland

box 230, folder 2

Palo Alto

box 230, folder 3

Pasadena 1914-1919

box 230, folder 4

Pomona 1914-1919

box 230, folder 5

Sacramento 1914-1919

box 230, folder 6

San Francisco, See also Committees and organizations 1914-1919.

box 230, folder 7

Santa Barbara

 

Committees and organizations. See also Cities/San Francisco

box 231, folder 1

General - Reports 1914-1919

 

California Central Committee

box 231, folder 2

1915-1916

box 231, folder 3

1917

box 231, folder 4

1918

box 231, folder 5

L. Fuller Fund 1916

box 231, folder 6

San Francisco Chamber of Commerce 1914-1915

box 231, folder 7

Stanford-Palo Alto Committee

box 231, folder 8

Stanford University 1914-1919

 

Individuals

box 232, folder 1

Anderson, Laurie 1914-1915

box 232, folder 2

Hoover, Lou Henry 1917-1918

box 232, folder 3

Kellogg, Vernon, Dr. 1915-1918

box 232, folder 4

Kellogg, Vernon, Mrs. 1916-1918

box 232, folder 5

Kittredge, Tracy B. 1914-1919

 

Colorado

box 233, folder 1

General 1914-1916

 

Cities

box 233, folder 2

Boulder 1917-1918

 

Colorado Springs

box 233, folder 3

General 1917

box 233, folder 4

Penrose, Spencer, Mrs. 1917-1918

box 233, folder 5

War Sufferers Relief Committee 1916-1918

box 233, folder 6

Denver 1914-1917

 

Connecticut

 

General

box 233, folder 7

1914-1915

box 233, folder 8

1916-1918

 

Cities

box 233, folder 9

Bridgeport 1916-1918

box 233, folder 10

Greenwich 1915-1918

box 233, folder 11

Hartford 1917-1918

box 233, folder 12

Lakeville 1917

box 233, folder 13

Middletown 1915-1917

box 233, folder 14

New Canaan 1917

box 233, folder 15

New Haven 1914-1918

box 234, folder 1

New London 1917-1918

box 234, folder 2

Norwich 1917-1918

box 234, folder 3

Waterbury 1914-1918

 

Committees and organizations

box 234, folder 4

General - Reports 1914-1915

 

Connecticut State Committee

box 234, folder 5

1914-1915

box 234, folder 6

1916-191

 

Delaware

 

General

box 234, folder 7

General 1915-1918

box 234, folder 8

Reports 1914-1915

 

Cities

box 234, folder 9

Milford 1917

 

Wilmington

box 234, folder 10

General 1914-1917

box 234, folder 11

Marvel, David T. 1914-1918

 

District of Columbia

 

General

box 235, folder 1

1914-1916

box 235, folder 2

1917-1918

 

Committees and organizations

box 235, folder 3

American Federation of Labor, (re: Samuel Gompers) 1915-1917

 

American National Red Cross 1915-1918

box 235, folder 4

General. Includes literature on clothing campaign

box 235, folder 5

Bureau of Purchases 1917-1918

box 235, folder 6

Belgian Official Information Service 1917-1918

box 235, folder 7

Belgian Relief Committee 1914-1918

 

Belgium. Ambassade (United States)

box 235, folder 8

1914-1916

box 236, folder 1

1917-1918

box 236, folder 2

Clothing Campaign 1917

box 236, folder 3

Committee on Public Information (United States)

box 236, folder 4

Daughters of the American Revolution 1916

box 236, folder 5

France. Haut Commissariat de la Republique Francaise aux Etats-Unis

box 236, folder 6

Germany. Botschaft (United States)

box 236, folder 7

Great Britain. Embassy (United States)

box 236, folder 8

Great Britain. Ministry of Shipping

box 236, folder 9

Library of Congress

box 236, folder 10

Marwick, Mitchell, Peat and Company

box 236, folder 11

National Canners Association

box 236, folder 12

National Geographic Society (United States)

box 236, folder 13

Switzerland. Botschaft (United States)

box 236, folder 14

United States. Congress. House

box 236, folder 15

United States. Congress. Senate

box 236, folder 16

United States. Council of National Defense

box 236, folder 17

United States. Department of Agriculture

 

United States. Department of State

box 236, folder 18

1914-1915

box 237, folder 1

1916-1918

box 237, folder 2

United States. Department of State. Bureau of Citizenship

box 237, folder 3

United States. Department of the Interior

box 237, folder 4

United States. Department of the Treasury

 

United States. Food Administration

 

General

 

Chronological file

box 237, folder 5

1917

box 237, folder 6

1918

 

Numerical file 1918

 

Incoming

box 237, folder 7

#1-100

box 237, folder 8

#101-182

box 238, folder 1

Outgoing, #1-189

 

Gray, Prentiss N. 1918

box 238, folder 2

Incoming

box 238, folder 3

Outgoing

box 238, folder 4

Hoover, Herbert 1917-1918

 

Rickard, Edgar

box 238, folder 5

1916-1917

 

1918

box 238, folder 6

Incoming

box 239, folder 1

Outgoing

box 239, folder 2

United States. Fuel Administration

box 239, folder 3

United States. Navy Department

box 239, folder 4

United States. Shipping Board

box 239, folder 5

United States. Supreme Court

box 239, folder 6

United States. War Department

box 239, folder 7

United States. War Trade Board

box 239, folder 8

United States Postal Service

box 239, folder 9

United States Railroad Administration

box 239, folder 10

Washington Committee for Relief in Belgium and France 1917-1918

 

Individuals

box 240, folder 1

Darling, J. R., Mrs. 1914-1915

box 240, folder 2

Dodge, Horace (Dodge & Sons) 1914-1915

box 240, folder 3

Gibson, Hugh 1917-1918

box 240, folder 4

Hoover, Herbert C. (his personal file) 1915-1916

box 240, folder 5

Jennings, Hennen 1916-1918

box 240, folder 6

Phillips

box 240, folder 7

Rickard, Edgar (his personal file)

box 240, folder 8

Wilson, Woodrow (his personal file in office as President of the United States)

 

Florida

box 240, folder 9

General 1914-1918

 

Cities

box 240, folder 10

Jacksonville 1914-1918

box 240, folder 11

St. Petersburg 1915-1918

box 240, folder 12

Tampa 1915-1917

box 240, folder 13

Titusville 1915-1917

 

Georgia

box 240, folder 14

General 1914-1918

 

Cities

 

Atlanta

box 240, folder 15

General 1914-1918

box 240, folder 16

Belgian Relief Fund of Geogia (re: F. E. May) 1914-1916

box 240, folder 17

State Committee 1915-1916

 

Savannah

box 241, folder 1

General 1914-1917

box 241, folder 2

Netherlands. Consulate (Savannah)

 

Hawaii

box 241, folder 3

General 1916

box 241, folder 4

War Relief Committee 1914-1916

 

Idaho

box 241, folder 5

General 1914-1918

 

Cities

box 241, folder 6

Boise 1914-1917

box 241, folder 7

Kellogg 1915-1917

 

Illinois

 

General

 

General

box 241, folder 8

1914-1916

box 241, folder 9

1917-1918

box 241, folder 10

Reports 1914-1915

 

Cities

box 241, folder 11

Bloomington 1918

 

Champaigne

box 241, folder 12

General

box 241, folder 13

Urbana Committee

 

Chicago

 

General

box 241, folder 14

1914-1915

box 242, folder 1

1916-1917

box 242, folder 2

1918

box 242, folder 3

Allied Bazaar

box 242, folder 4

Armour and Company 1914-1918

 

Belgian Food Relief Committee of Chicago

box 242, folder 5

1914-1915

box 242, folder 6

1916

box 243, folder 1

1917-1918

box 243, folder 2

C. H. Canby and Company

box 243, folder 3

Cudahy Packing Company

box 243, folder 4

Hall, Janet

box 243, folder 5

Hamlin, Walter J.

box 243, folder 6

Hately Brothers

box 243, folder 7

Hedger, Caroline

box 243, folder 8

Independent Packing Company

box 243, folder 9

Libby, McNeil and Libby

box 243, folder 10

Morris and Company

box 243, folder 11

Polish Relief Fund (re: John Smulski)

box 243, folder 12

Signode System Inc.

box 243, folder 13

Swiff and Company

box 243, folder 14

Wilson and Company

box 243, folder 15

Danville

box 243, folder 16

De Kalb

box 243, folder 17

Dundee

box 243, folder 18

Evanston

box 243, folder 19

Galesburg

box 243, folder 20

Highland

box 243, folder 21

Huntley

box 243, folder 22

Monline

box 243, folder 23

Peoria

box 243, folder 24

Rock Island

box 243, folder 25

Rockford

box 243, folder 26

Springfield

 

Indiana

 

General

 

General

box 244, folder 1

1914-1915

box 244, folder 2

1916-1918

box 244, folder 3

Reports 1914-1915

 

Cities

box 244, folder 4

Bloomington

 

Evansville

box 244, folder 5

Evansville Packing Company

box 244, folder 6

Indiana Committee of C.R.B. 1915-1916

box 244, folder 7

Frankford

 

Indianapolis

box 244, folder 8

General 1914-1918

 

Indiana Committee of C.R.B.

 

1915

box 244, folder 9

January-May

box 245, folder 1

June-July

box 245, folder 2

August-December

box 245, folder 3

1916

box 245, folder 4

La Fontaine

box 245, folder 5

La Gro

box 245, folder 6

Logansport

box 245, folder 7

Mount Vernon

box 245, folder 8

Peru

box 245, folder 9

Princeton

box 245, folder 10

Roann

box 245, folder 11

Rockport

box 245, folder 12

South Bend

box 245, folder 13

Urbana

box 245, folder 14

Vincennes

box 245, folder 15

Wabash

 

Iowa

 

General

box 245, folder 16

General 1914-1918

box 245, folder 17

Reports 1914-1915

box 246, folder 1

Associations - Belgian Relief Association of Iowa 1914-1915

 

Cities

box 246, folder 2

Aimes

box 246, folder 3

Cedar Rapids

box 246, folder 4

Clinton

box 246, folder 5

Conrad

 

Des Moines

box 246, folder 6

General

box 246, folder 7

Chamberlain, D. S. 1916-1917

box 246, folder 8

McNeal, E. G. (re: Clothing Campaign)

box 246, folder 9

Keekuk

box 246, folder 10

Mason City

box 246, folder 11

Sac City

 

Kansas

 

General

box 246, folder 12

General 1914-1918

box 246, folder 13

Reports 1914-1915

 

Associations - Kansas Belgian Relief Fund

box 246, folder 14

1914-1915

box 246, folder 15

1916-1918

 

Cities

box 247, folder 1

Iola - Scott, Charles F. 1915-1917

box 247, folder 2

Lawrence

box 247, folder 3

Norton

box 247, folder 4

Topeka

 

Kentucky

 

General

box 247, folder 5

General 1914-1918

box 247, folder 6

Reports 1914-1915

 

Cities

 

Lexington

box 247, folder 7

General

box 247, folder 8

Bogaert, Victor

 

Louisville

box 247, folder 9

General

box 247, folder 10

Belgian Relief Fund

 

Louisiana

box 247, folder 11

General 1914-1918

box 247, folder 12

Cities - New Orleans 1915-1919

 

Committees and organizations

box 247, folder 13

Louisiana Committee of C.R.B. 1914-1916

box 247, folder 14

Norton, Lilly and Company 1915-1918

 

Maine

 

General

box 248, folder 1

General 1914-1918

box 248, folder 2

Press clippings 1915

 

Cities

box 248, folder 3

Augusta

box 248, folder 4

Bangor

box 248, folder 5

Bar Harbour

box 248, folder 6

Bethel

box 248, folder 7

Lewiston

 

Portland

box 248, folder 8

General 1915-1917

box 248, folder 9

Collector of Customs

 

Reford, Robert

box 248, folder 10

1915-1916

box 248, folder 11

1917-1918

box 248, folder 12

Waterville

box 248, folder 13

Committees - Maine Committee of C.R.B. (re: Charles S. Hichborn) 1914-1916

 

Maryland

box 249, folder 1

General 1914-1918

 

Cities - Baltimore

box 249, folder 2

General 1914-1918

box 249, folder 3

Canton Company

box 249, folder 4

Gibbons, James, Cardinal

box 249, folder 5

Terminal Shipping Company 1915-1918

box 249, folder 6

Committees - Central Committee of the Belgian Relief Fund 1914-1918

 

Massachusetts

 

General

box 249, folder 7

1914-1916

box 249, folder 8

1917-1918

 

Cities

box 250, folder 1

Amherst 1914-1917

 

Boston

 

General

box 250, folder 2

1914-1915

box 250, folder 3

1916

box 250, folder 4

1917

box 250, folder 5

1918

box 250, folder 6

A. C. Lombard and Sons

box 250, folder 7

Collector of Customs

box 250, folder 8

Netherlands. General Consul (Boston)

box 250, folder 9

Tanners Cut Sole Company

box 250, folder 10

Cambridge 1915-1918

box 251, folder 1

Chelsea

 

Holyoke

box 251, folder 2

General

box 251, folder 3

Holyoke Committee

box 251, folder 4

Lenox

box 251, folder 5

Lowell

box 251, folder 6

Medford

box 251, folder 7

Mount Hermon (re: Mount Hermon School)

box 251, folder 8

New Bedford

box 251, folder 9

Newtonville

 

Northampton

box 251, folder 10

General

box 251, folder 11

Northampton Committee

box 251, folder 12

Northfield

box 251, folder 13

Pittsfield

box 251, folder 14

South Boston

 

Springfield

box 251, folder 15

General

box 251, folder 16

Springfield Committee

box 251, folder 17

Watertown

box 251, folder 18

Westfield

box 251, folder 19

Worcester

 

Committees

 

New England Belgian Relief Fund

 

General

box 251, folder 20

1914-1915

box 252, folder 1

1916

box 252, folder 2

1917

box 252, folder 3

1918

box 252, folder 4

Reports on New England Belgian Relief Fund

box 252, folder 5

Supplementary Rations Committee

 

Michigan

 

General

box 252, folder 6

1914-1916

box 253, folder 1

1917-1918

 

Cities

 

Ann Arbor

box 253, folder 2

General

box 253, folder 3

Dollar-A-Month-Club

box 253, folder 4

Battle Creek

 

Detroit

 

General

box 253, folder 5

1914-1915

box 253, folder 6

1916-1918

box 253, folder 7

American Boy (re: Mr. J. Cotner)

box 253, folder 8

State Committee 1915-1916

box 253, folder 9

Grand Rapids

box 253, folder 10

Jackson

box 254, folder 1

Kalamazoo

box 254, folder 2

Lansing

box 254, folder 3

Manistee

box 254, folder 4

Petoskey

box 254, folder 5

Saginaw

box 254, folder 6

Traverse City

 

Committees - Michigan Committee of C.R.B.

box 254, folder 7

1914-1915 April

box 254, folder 8

1915 May-December

box 254, folder 9

1916-1917

 

Minnesota

 

General

box 254, folder 10

General 1915-1918

box 255, folder 1

Reports 1914-1915

 

Cities

box 255, folder 2

Duluth

box 255, folder 3

Minneapolis

 

St. Paul

box 255, folder 4

General 1915-1918

box 255, folder 5

Cotton, D. R. (re: St. Paul Committee)

box 255, folder 6

Women's Committee 1914-1918

box 255, folder 7

Virginia

 

Committees and organizations

 

General

box 255, folder 8

1914

 

1915

box 255, folder 9

January-March

box 255, folder 10

April-December

 

Northwestern Miller (re: William C. Edgar)

 

General

box 256, folder 1-2

1914-1915

box 256, folder 3

1916-1918

box 256, folder 4

Miscellaneous. Includes duplicates and some pamphlets

 

Mississippi

 

General

box 256, folder 5

General 1915-1918

box 256, folder 6

Reports 1914-1915

box 256, folder 7

Cities - Jackson

box 256, folder 8

Committees - Mississippi Commission for Relief in Belgium

 

Missouri

 

General

box 257, folder 1

General 1914-1918

box 257, folder 2

Reports 1914-1915

 

Cities

box 257, folder 3

Joplin

 

Kansas City

box 257, folder 4

1914-1916

box 257, folder 5

1917-1918

 

St. Louis

box 257, folder 6

General 1915-1918

box 257, folder 7

Belgian Relief Fund 1915-1918

 

Committees

box 257, folder 8

Children's Campaign (re: P. N. Moore)

box 257, folder 9

Special Clothing Appeal Committee

box 258, folder 1

State Committee (re: Dr. Alexander N. DeMenil) 1915

 

Montana

box 258, folder 2

General 1914-1918

 

Cities - Helena

box 258, folder 3

General

box 258, folder 4

Belgian Relief Fund (re: Dr. L. M. Rheem) 1915-1917

 

Nebraska

 

General

box 258, folder 5

General 1914-1918

box 258, folder 6

Reports 1914-1915

 

Cities

box 258, folder 7

Freemont (re: Eugene F. Van Voorhies)

box 258, folder 8

Grand Island

box 258, folder 9

Henry

 

Lincoln

box 258, folder 10

General

box 258, folder 11

Van Voorhies, Eugene F.

 

Omaha

 

General

box 258, folder 11

1914-1915

box 258, folder 12

1916-1918

box 258, folder 13

Van Voorhies, Eugene F.

box 258, folder 14

Seward

box 258, folder 15

South Omaha

box 258, folder 16

Committees - Nebraska State Committee

 

Nevada

box 259, folder 1

General 1915-1918

box 259, folder 2

Nevada Committee

 

New Hampshire

box 259, folder 3

General 1914-1918

 

Cities

box 259, folder 4

Manchester

box 259, folder 5

Moultonboro

box 259, folder 6

Portsmouth

 

Committees

box 259, folder 7

New Hampshire Committee

box 259, folder 8

Reports on New Hampshire Committee

 

New Jersey

 

General

box 259, folder 9

1914-1916

box 259, folder 10

1917-1918

 

Cities

box 259, folder 11

Atlantic City

box 259, folder 12

Bloomfield

box 259, folder 13

Caldwell

box 259, folder 14

East Orange

box 259, folder 15

Hoboken

box 259, folder 16

Jersey City

box 260, folder 1

Montclair

box 260, folder 2

Morristown

 

Newark

 

General

box 260, folder 3

1915-1916

box 260, folder 4

1917-1918

box 260, folder 5

Newark Committee

 

Orange

box 260, folder 6

General

box 260, folder 7

Orange Committee

box 260, folder 8

Passaic

box 260, folder 9

Paterson

 

Plainfield

box 260, folder 10

General

box 260, folder 11

Plainfield Committee

box 260, folder 12

Princeton

box 260, folder 13

South Orange

 

Summit

box 260, folder 14

General

box 260, folder 15

Summit Committee

box 260, folder 16

Trenton

box 260, folder 17

Weehauken

box 260, folder 18

West Orange

 

Committees

box 261, folder 1

General - Reports 1914-1915

box 261, folder 2

New Jersey Committee of C.R.B.

 

New Mexico

box 261, folder 3

General 1914-1918

box 261, folder 4

Santa Fe 1914-1918

 

New York

 

General

box 261, folder 5

1914

 

1915

box 261, folder 6

January-February

box 261, folder 7

March-May

box 261, folder 8

June-December

box 261, folder 9

1916

box 262, folder 1

1917

box 262, folder 2

1918

 

Cities

 

Albany

box 262, folder 3

General 1914-1918

box 262, folder 4

Albany Committee (re: Emma Justine Farnsworth) 1915-1916

box 262, folder 5

Rice, William Gorham Mrs.

box 262, folder 6

Roche, Josephine

box 262, folder 7

Binghamton

box 263, folder 1

Bronxville

 

Brooklyn

 

General

box 263, folder 2

1915-1916

box 263, folder 3

1917-1918

box 263, folder 4

Rockwood and Company

box 263, folder 5

Zevie, S., Mrs.

 

Buffalo

box 263, folder 6

General 1914-1918

box 263, folder 7

Buffalo Committee (re: George P. Sawyer)

box 263, folder 8

Canton

box 263, folder 9

Cooperstown

box 263, folder 10

Flushing

 

Garden City

box 263, folder 11

General

box 263, folder 12

Doubleday Page and Company (re: "Pierrot: Dog of Belgium")

box 263, folder 13

Huntington

box 263, folder 14

Irving-on Hudson

 

Ithaca

box 263, folder 15

General

box 264, folder 1

Ithaca Committee (re: Charles E. Bennett)

box 264, folder 2

Long Island

box 264, folder 3

Manlius

box 264, folder 4

Middletown

box 264, folder 5

Mount Kisco - Westchester County Committee (re: Arthur Scribner)

box 264, folder 6

New Rochelle

 

New York City

 

General

 

A

box 264, folder 7

1914-1916

box 264, folder 8

1917-1918

 

B

box 264, folder 9

1914-1915

box 264, folder 10

1916

box 265, folder 1

1917

box 265, folder 2

1918

 

C

box 265, folder 3

1914-1915

box 265, folder 4

1916

box 265, folder 5

1917

box 265, folder 6

1918

 

D

box 266, folder 1

1915-1916

box 266, folder 2

1917-1918

box 266, folder 3

E 1915-1918

box 266, folder 4

F 1915-1918

 

G

box 266, folder 5

1914-1916

box 267, folder 1

1917-1918

 

H

box 267, folder 2

1915-1916

box 267, folder 3

1917

box 267, folder 4

1918

box 267, folder 5

I 1914-1918

box 268, folder 1

J 1914-1918

box 268, folder 2

K 1914-1916

 

L

box 268, folder 3

1914-1916

box 268, folder 4

1917-1918

 

M

box 268, folder 5

1914-1915

box 269, folder 1

1916-1917

box 269, folder 2

1917-1918

box 269, folder 3

Mc 1915-1918

 

N

box 269, folder 4

1914-1916

box 270, folder 1

1917-1918

box 270, folder 2

O 1915-1918

 

P

box 270, folder 3

1914-1916

box 270, folder 4

1917-1918

box 270, folder 5

Q 1914-1918

 

R

box 271, folder 1

1915-1916

box 271, folder 2

1917-1918

 

S

box 271, folder 3

1914

box 271, folder 4

1915

box 271, folder 5

1916

box 272, folder 1

1917

box 272, folder 2

1918

 

T

box 272, folder 3

1914-1916

box 272, folder 4

1917-1918

box 272, folder 5

U 1915-1918

box 273, folder 1

V 1915-1918

 

W

box 273, folder 2

1914-1915

box 273, folder 3

1916

box 273, folder 4

1917-1918

box 273, folder 5

Y 1915-1918

box 273, folder 6

Z 1916-1918

 

Adams Express Company

box 274, folder 1

1914

box 274, folder 2

1915-1918

box 274, folder 3

American Bank Note Company

box 274, folder 4

American Committee for Armenian and Syrian Relief

box 274, folder 5

American District Telegraph Company

box 274, folder 6

American Express Company

box 274, folder 7

American Institute of Mining Engineers

box 274, folder 8

American Jewish Relief Committee

box 274, folder 9

American Magazine

box 274, folder 10

American Steamship Association

box 274, folder 11

American Lead Pencil Company

box 274, folder 12

American Line

box 274, folder 13

American Lithographic Company

box 274, folder 14

American National Red Cross

box 274, folder 15

American Press Association

box 274, folder 16

Andrew Mills and Sons

box 274, folder 17

Appleton, Katherine Todd

box 274, folder 18

Armour and Company

box 274, folder 19

Associated Press

 

Austin Nichols and Company

box 274, folder 20

1914-1916

box 275, folder 1

1917-1918

box 275, folder 2

Barber and Company

box 275, folder 3

Belgian Bureau

box 275, folder 4

Belgian Kiddies Limited

box 275, folder 5

Belgian Relief Committee (re: in cooperation with the Rockefeller Foundation)

 

Belgian Relief Fund

box 275, folder 6

1914-1915

box 275, folder 7

1916-1918

box 275, folder 8

Chamber of Commerce

box 275, folder 9

Children of American's Army of Relief

box 275, folder 10

Christian Herald Relief Fund

box 275, folder 11

Coffin, C. A.

box 275, folder 12

Colliers Weekly

box 275, folder 13

Columbia University

box 275, folder 14

Committee of Mercy

box 275, folder 15

Cudahy Packing Company

box 275, folder 16

Cuddihy, R. J. (re: Literary Digest)

box 275, folder 17

Cutting, R. Fulton

box 276, folder 1

Delaware, Lackawanna and Western Rail Road Company

box 276, folder 2

Deloitte, Plender, Griffiths and Company

box 276, folder 3

Dollar Christmas Fund for Belgian Children

box 276, folder 4

Dyer, Arthur

box 276, folder 5

Equitable Office Building Corporation

box 276, folder 6

Erie Railroad (re: Freight Claim)

box 276, folder 7

Federal Composition and Paint Company, Ltd.

box 276, folder 8

Federal Council of the Churches of Christ in America

box 276, folder 9

Fidelity and Deposit Company of Maryland

box 277, folder 1

Finley, John H.

box 277, folder 2

Fitzhenry, J. J.

box 277, folder 3

France. Haut Commissariat de la Republique Francaise aux Etats-Unis

box 277, folder 4

Furness, Withy and Company, Ltd.

 

Guaranty Trust and Company

 

General

box 277, folder 5

1914-1915

box 277, folder 6

1916-1918

box 277, folder 7

Norwegian Kroners Account

box 277, folder 8

Swedish Kroners Account

box 277, folder 9

Hemphill, Alexander

box 278, folder 1

Henry Liska and Company

box 278, folder 2

Hermann, A. S.

box 278, folder 3

Hero Land Bazaar

box 278, folder 4

Hudson Auto Lamp Works

box 278, folder 5

J. D. McCarthy Company

box 278, folder 6

J. H. Bertine and Company, Inc.

box 278, folder 7

Knickerbocker Ice Company

box 278, folder 8

Libby, McNeill and Libby

box 278, folder 9

Literary Digest

box 278, folder 10

Lucey, John F.

box 278, folder 11

Mail and Express Job Print

 

Mali, Pierre

box 278, folder 12

1914-1915

box 278, folder 13

1917-1918

box 278, folder 14

National Allied Relief Committee

box 279, folder 1

National City Bank

box 279, folder 2

National Surety Company

 

Norton and Lilly Company

box 279, folder 3

1914-1915

box 279, folder 4-6

1915

box 279, folder 7

1916

box 280, folder 1

1917-1918

box 280, folder 2

Patriotic Service League

box 280, folder 3

Phoenix Ribbon and Carbon Company

box 280, folder 4

Polish Victim Relief Fund

box 280, folder 5

Postal Telegraph Cable Company

box 280, folder 6

Prest-O-Lite Company

box 280, folder 7

Remington Typewriter Company

box 280, folder 8

Rockefeller Foundation

box 280, folder 9

Rocky Mountain Club

box 280, folder 10

Roosevelt, Theodore

box 280, folder 11

Sadeleer, Louis de

box 280, folder 12

Signode System, Inc.

box 280, folder 13

Thomas Cook and Son

box 281, folder 1

United States. Food Administration

box 281, folder 2

United States. Shipping Board

box 281, folder 3

Vacation War Relief Committee

 

Western Union Telegraph Company

box 281, folder 4

1915-1916

box 281, folder 5

1917-1918

box 281, folder 6

Wheat Export Company

box 281, folder 6

Whittaker, L. R.

box 281, folder 7

Wilcox, Peck and Hughes

box 281, folder 8

Wilson and Company

box 281, folder 9

Wisconsin Condensed Milk Company

box 282, folder 1

Newburgh

box 282, folder 2

Oneida

box 282, folder 3

Oyster Bay

box 282, folder 4

Plattsburg

box 282, folder 5

Poughkeepsie

box 282, folder 6

Purdy Station

 

Rochester

box 282, folder 7

General 1915-1918

box 282, folder 8

Rochester Chamber of Commerce

box 282, folder 9

Rochester Committee

box 282, folder 10

Rome

box 282, folder 11

Schenectady

box 282, folder 12

Spuyten Duyvil

 

Syracuse

box 282, folder 13

General 1914-1918

box 282, folder 14

Syracuse Committee

box 282, folder 15

Troy

 

Utica

box 282, folder 16

General

box 282, folder 17

Utica Committee

box 282, folder 18

White Plains

box 282, folder 19

Zonkers

 

North Carolina

box 282, folder 20

General 1915-1918

 

Cities

box 282, folder 21

Asheville

box 282, folder 22

Greensboro

box 282, folder 23

Greensville

box 282, folder 24

Raleigh

box 283, folder 1-2

Committees - North Carolina Committee of the Commission for Relief of Belgium

 

North Dakota

box 283, folder 3

General 1915-1918

box 283, folder 4

North Dakota State Committee

 

Ohio

 

General

 

General

box 283, folder 5

1914-1915

box 283, folder 6

1916-1918

box 283, folder 7

Reports 1914-1915

 

Cities

box 283, folder 8

Canton

 

Cincinnati

box 283, folder 9

General

box 284, folder 1

Cincinnati Committee

 

Cleveland

box 284, folder 2

General

box 284, folder 3

Garfield, James R., Mrs.

box 284, folder 4

Columbus

box 284, folder 5

Dayton

box 284, folder 6

Springfield

 

Toledo

box 284, folder 7

General

box 284, folder 8

Libbey, Edward Drummond

box 284, folder 9

Sheppy, Marshall

box 284, folder 10-11

Committees - Ohio State Committee

 

Oklahoma

box 285, folder 1

General 1914-1918

 

Cities

box 285, folder 2

Oklahoma City

box 285, folder 3

Okmulgee

 

Tulsa

box 285, folder 4

General

box 285, folder 5

Tulsa Committee (re: Mary Jane Bennett)

box 285, folder 6

Committees - Oklahoma State Committee

 

Oregon

 

General

box 285, folder 7

General 1914-1918

box 285, folder 8

Reports 1914-1915

 

Cities - Portland

box 285, folder 9

General

box 285, folder 10

Belgian Children's Food Fund (re: S. L. Eddy)

box 285, folder 11

Portland Committee (re: W. B. Ayer)

box 285, folder 12

Committees - Oregon State Committee

 

Pennsylvania

 

General

box 285, folder 13

1914-1916

box 286, folder 1

1917-1918

 

Cities

box 286, folder 2

Bryn Mawr

box 286, folder 3

Butler

box 286, folder 4

Chambersburg

box 286, folder 5

Germantown

box 286, folder 6

Greensburg

box 286, folder 7

Harrisburg

box 286, folder 8

Lancaster

box 286, folder 9

Mill Hall

box 286, folder 10

Oil City

 

Philadelphia

box 286, folder 11

1914-1916

box 286, folder 12

1917-1918

 

Pittsburgh

box 287, folder 1

General

box 287, folder 2

American Physicians for Aid of Belgian Physicians

box 287, folder 3

Pittsburgh Committee

box 287, folder 4

Point Marion

box 287, folder 5

Pottsville

box 287, folder 6

Punxsutawney

box 287, folder 7

Reading

box 287, folder 8

Scranton

box 287, folder 9

Titusville

box 287, folder 10

Wilkinsburg

box 287, folder 11

Wilks-Barre

box 287, folder 12

Williamsport

 

Committees and organizations

box 287, folder 13

Belgian Children's Relief Committee of Pennsylvania

box 288, folder 1

Belgian Relief Committee of the Emergency Aid (re: Mrs. Bayard Henry)

box 288, folder 2-3

Berks County Committee (re: Mary Archer)

 

Pennsylvania Committee for C.R.B. (re: Albert Cross)

box 288, folder 4

1914

box 288, folder 5

1915-1916

box 289, folder 1

1917-1918

box 289, folder 2

Pennsylvania Committee of Women (re: Mrs. Bayard Henry)

box 289, folder 3

Queen of the Belgians Fund. Clippings from The Ladies' Home Journal about the Queen of the Belgians Fund

 

Rhode Island

box 289, folder 4

General 1914-1918

 

Cities

box 289, folder 5

East Greenwich

 

Newport

box 289, folder 6

General

box 289, folder 7

Webster, Hamilton, Mrs.

box 289, folder 8

Wetmore, George Peabody

box 289, folder 9

Pawtucket

box 289, folder 10

Providence

 

Committees and organizations

box 289, folder 11

Children's Tin Box Fund

box 289, folder 12

Rhode Island State Committee

 

South Carolina

box 290, folder 1

General 1914-1918

 

Cities

box 290, folder 2

Aiken

 

Charleston

box 290, folder 3

General

box 290, folder 4

Carolina Company. Compilation of donations received by the Carolina Company from various towns and cities in South Carolina. Arranged according to towns and showing articles shipped out per S/S St. Helena

box 290, folder 5

Columbia

box 290, folder 6

Committees - South Carolina State Committee

 

South Dakota

 

General

box 290, folder 7

General 1914-1918

box 290, folder 8

Reports 1916-1917

box 290, folder 9

Cities - Yankton

box 290, folder 10

Committees - South Dakota State Committee (re: George R. Douthit)

 

Tennessee

box 291, folder 1

General 1915-1918

 

Cities

box 291, folder 2

Chattanooga (re: H. Clay Evans)

box 291, folder 3

Knoxville

box 291, folder 4

Memphis

box 291, folder 5

Nashville

box 291, folder 6

Committees - Tennessee Committee of Belgian Relief (re: Della Dortch)

 

Texas

box 291, folder 7

General 1914-1918

 

Cities

 

Austin

box 291, folder 8

General

box 291, folder 9

Colquitt, O. B.

box 291, folder 10

Dallas

box 291, folder 11

Galveston

box 291, folder 12

Houston

box 291, folder 13

San Antonio

 

Committees and organizations

box 291, folder 14

Texas Cantonments Clothing Campaign (re: Curtis Hill)

box 291, folder 15

Texas State Committee for C.R.B. (re: Mrs. Fred Fleming)

 

Utah

box 291, folder 16

General 1918

box 291, folder 17

Salt Lake City

 

Vermont

 

General

box 292, folder 1

General 1915-1918

box 292, folder 2

Reports 1914-1915

box 292, folder 3

Cities - Burlington

box 292, folder 4

Committees - Vermont Committee of C.R.B.

 

Virginia

box 292, folder 5

General 1914-1918

 

Cities

box 292, folder 6

Front Royal

box 292, folder 7

Norfolk

 

Richmond

box 292, folder 8

General

box 292, folder 9

Barber and Company

box 292, folder 10

Chesapeake and Ohio Railroad Company

box 292, folder 11

Dunlop Mills

 

Roanoke

box 292, folder 12

General

box 292, folder 13

Bennett, James M.

box 293, folder 1

Committees - Virginia Commission on Belgian Relief (re: H. M. Boykin)

 

Washington

box 293, folder 2

General 1914-1918

 

Cities

 

Seattle

box 293, folder 3

General

box 293, folder 4

Hoover Fund for Washington State

 

Spokane

box 293, folder 5

General

box 293, folder 6

Serruys, M.

 

Tacoma

box 293, folder 7

General

box 293, folder 8

Tacoma Committee

box 293, folder 9

Committees - Washington Committee of C.R.B. (re: Mrs. B. C. Beck and Thomas Burke)

 

West Virginia

box 293, folder 10

General 1915-1918

box 293, folder 11

Pennsboro

box 293, folder 12

Salem

box 294, folder 1

South Charleston

 

Wisconsin

box 294, folder 2

General 1914-1918

 

Cities

box 294, folder 3

Denmark

box 294, folder 4

Johnson Creek

box 294, folder 5

Madison

 

Milwaukee

box 294, folder 6

General

box 294, folder 7

L. Teweles Seed Company

box 294, folder 8

Milwaukee Committee of C.R.B.

box 294, folder 9

Watertown

box 294, folder 10

Williams Bay (re: Mrs. E. B. Frost)

box 294, folder 11

Committees - Wisconsin Committee of C.R.B. (re: E. P. Arpin)

 

Wyoming

box 294, folder 12

General

box 294, folder 13

Cheyenne

 

NEW YORK OFFICE GENERAL FILES 1914-1918

Scope and Contents note

Miscellany records consisting of activity reports of the Organization Department, correspondence, estimated costs of relief programs, form letters and letterheads, guidelines and suggestions for individual state organization representing the C.R.B., interoffice memoranda, instructions for processing incoming and outgoing mail and cables, lists, minutes of meeting in Mr. Davis' office, payment statements, personnel records, purchasing records, shipping records, and status reports (in metric tons), arranged alphabetically by physical form.
box 295, folder 1

Activity reports of the Organization Department

 

Correspondence

 

General

box 295, folder 2

Albert I, King of the Belgians 1875-1934

box 295, folder 4

Bates, Lindon, Jr.

box 295, folder 3

Bates, Lindon W.

box 295, folder 5

Berton, S. Reading

box 295, folder 6

Brinton, Willard C.

box 295, folder 7

British American War Relief Fund

box 295, folder 8

Broenniman, E. G.

box 295, folder 9

Bush Terminal Warehouse (re: Petraeus, P.)

box 295, folder 10

Gray, Prentiss N. (re: his personal file)

box 295, folder 11

John S. Sills and Sons

box 295, folder 12

Hobbs, Henry H.

box 295, folder 13

Honnold, William L. (re: his personal file)

box 296, folder 1

Irwin, Will

box 296, folder 2

Lucey, J. F.

box 296, folder 3

Martin, Frederick

box 296, folder 4

Presidential Advisory Committee

box 296, folder 5

Reynolds, John B.

box 296, folder 6

Sherman, Roger (re: S.S. Samland)

box 296, folder 7

Van Voorhies, Eugene F.

box 296, folder 8

White, John Beaver

 

Organization Department

box 296, folder 9

General - Appeal to Governors of States

box 296, folder 10

Bakers, George Barr. Includes letters during his visit to the Pope Archbishop Keane in Rome

box 296, folder 11-12

Cochems, E. B.

box 297, folder 1

Davis, Jefferson D.

box 297, folder 2

Sasseen, David E.

box 297, folder 3

Stacy, Harwood T.

box 297, folder 4

Publicity Department - Thompson, C. S.

box 297, folder 5

Textile Department - Megraw, Robert H.

 

Estimated costs of relief programs

 

General

box 297, folder 6

Belgium and Northern France

box 297, folder 7

United States - New York

box 297, folder 8

Dunkirk and Rotterdam programs

box 297, folder 9

Form letters and letter heads

box 297, folder 10

Guidelines and suggestions for individual state organization representing the C.R.B.

box 297, folder 11

Instructions for processing incoming and outgoing mail and cables

 

Interoffice memoranda

box 297, folder 12

General

box 297, folder 13

Cranston, Mr.

box 297, folder 14

Fletcher, John D.

box 297, folder 15

Gray, Prentiss N.

box 297, folder 16

Grosser, Miss

box 297, folder 17

Gutterson, H. L.

box 297, folder 18

Healy, James A.

box 297, folder 19

Lawrence, John S.

box 297, folder 20

Merritt, Ralph P.

box 297, folder 21

Mitchell, Sidney A.

box 297, folder 22

O'Brien, Frederick

box 297, folder 23

Rickard, Edgar

box 297, folder 24

Sherman, Roger

box 297, folder 25

Walcott, F. C.

box 297, folder 26

Whitmarsh, Theodore F.

 

Lists

box 298, folder 1

Delegates in Northern France

box 298, folder 2

Donations

box 298, folder 3

Selected names from the social register. Compiled by Commercial Dispatch Addressing and Delivery Company 1917

box 298, folder 4

Subscriptions

box 298, folder 5

Minutes of meeting in Mr. Davis' office

 

Payment statements

box 298, folder 6

Benham and Boyesen, Inc.

box 298, folder 7

Bogert and Greenbank

box 298, folder 8

Borden's Condensed Milk Company

box 298, folder 9

Bovie, C.

box 298, folder 10

Burrelle's Press Clipping Bureau

box 298, folder 11

Bush Terminal Company

box 298, folder 12

United States. Shipping Board (re: Emergency Fleet Corporation)

 

Personnel records. See also Lists

box 298, folder 13

General. Includes lists of names of staff in the New York Office with their job titles and job description. Also includes reference letters, information about salary, and other miscellaneous letters of employment with the C.R.B.

box 298, folder 14

Baylis, Charles T.

 

Purchasing records

box 299, folder 1

Approval invoices of purchases

box 299, folder 2

Confirmation statements of purchases

box 299, folder 3

Remittance blanks

box 299, folder 4

Requisition forms for supplies

 

Shipping records

box 299, folder 5

Estimated figures for net cargo shipments from U.S. and Canadian ports in long tons

box 299, folder 6

List of Norwegian Ships in service

 

Shipping instructions

box 299, folder 7

Cooperating committees and organizations. Includes the Women's Section of the C.R.B., other committees collecting foodstuffs and the American Commission for Relief in Belgium

box 299, folder 8

National organization

box 299, folder 9

Steamer schedules

box 299, folder 10

Time charters

box 299, folder 11

Miscellany. Includes lists of steamers at port, cargoes landed at discharged ports, cargoes in transit to discharge, steamers nearing port, steamers chartered to load in America, correspondence, and other miscellaneous materials relating to shipping operations

 

Status reports (in metric tons)

box 299, folder 12

General. Statistics for various commodities. Also includes figures per capita and some shipping schedules

box 299, folder 13

Dunkirk and Rotterdam relief programs

 

Subject file

box 299, folder 14

American Fraternity of the C.R.B. Directory of the American members of the C.R.B.

box 299, folder 15

Barley for brewing. Requesting information about the alleged shipments of barley into Belgium for brewing

box 299, folder 16

Belgian Babies Forget-Me-Not-Day fund raising campaign. Reports, correspondence, lists of names of committees and volunteers, post cards, and some printed matter

box 300, folder 1

C.R.B. Bulletin. Correspondence, data and suggestions

box 300, folder 2

Cereals. Study of a plan for shipping and packaging cereals to France during 1917-1918

box 300, folder 3

Customs. Correspondence from various custom offices, the Internal Revenue Office, and shipping companies

box 300, folder 4

Foodstuffs. Correspondence and analysis concerning various methods of shipping vegetables and other foodstuffs to Belgium. Also includes regulations and guidelines for food companies to package food supplies in a safe manner and ensure the foodstuffs stay in good condition during shipment

box 300, folder 5

Germany. Letter from the Imperial German Embassy granting Edgar A. Mowrer free and unhindered travel from Germany to Belgium. Also includes reports from two English Rhodes scholars on the present situation in Germany

box 300, folder 6

Rice. Cross references

box 300, folder 7

Rotten foodstuffs. Consists mainly of correspondence regarding Mr. Alfred W. McCann, a reporter or writer for the Globe accusing the C.R.B. and many grain manufactures of shipping rotten wheat and flour to Belgium. Also includes some legal documents regarding the investigation of Mr. McCann's charges

box 301, folder 1

Rotten foodstuffs. Consists mainly of correspondence regarding Mr. Alfred W. McCann, a reporter or writer for the Globe accusing the C.R.B. and many grain manufactures of shipping rotten wheat and flour to Belgium. Also includes some legal documents regarding the investigation of Mr. McCann's charges

box 301, folder 2

War chests. Correspondence regarding disbursement of funds from various war chests. Includes list of cities that have war chests

box 301, folder 3

Miscellany

 

NEW YORK OFFICE HISTORY FILE 1915-1922

Scope and Contents note

Drafts, typescripts, and working materials for an official history of the Commission for Relief in Belgium, arranged by physical form.
 

Typescripts 1915-1919

box 302, folder 1

"The Commission for Relief in Belgium: A Record of the Founding and Establishment of the Commission, and of Its Operations from October 1914 to July 1915," 1915

box 302, folder 2

"Commission for Relief in Belgium Benevolence, 1914-1919," (revised 1927) 1919

 

Drafts and working materials 1915-1922

box 302, folder 3-4

General

box 302, folder 5

Donations and contributions

box 302, folder 6

Organization Department

box 302, folder 7

Press and Publicity Department

box 302, folder 8

Purchasing Department

box 302, folder 9

State committees. Includes correspondence with former officials of state committees

 

NEW YORK OFFICE LACE DEPARTMENT FILE 1915-1919

Scope and Contents note

Correspondence, consignment books and memoranda relating to the Lace Department, which acted as a middleman for Belgian lacemakers in exporting lace, arranged by physical form.
box 303, folder 1

General. Correspondence and memoranda 1915-1917

 

Invoice books 1915-1919

box 303, folder 2

No. 1. 1915 May-July

box 303, folder 3

No. 2. 1915 July-December

box 303, folder 4

No. 3. 1915 December-1916 February

box 303, folder 5

No. 4. 1916 February-June

box 303, folder 6

No. 5. 1916 June-October

box 303, folder 7

No. 6. 1916 October-December

box 303, folder 8

No. 7. 1916 December-1917 February

box 304, folder 1

No. 8. 1917 February-May

box 304, folder 2

No. 9. 1917 May-August

box 304, folder 3

No. 10. 1917 September-December

box 304, folder 4

No. 11. 1917 December

box 304, folder 5

No. 12. 1917 December-1918 January

box 304, folder 6

No. 13. 1918 January-March

box 304, folder 7

No. 14. 1918 April-June

box 305, folder 1

No. 15. 1918 July-September

box 305, folder 2

No. 16. 1918 September

box 305, folder 3

No. 17. 1918 September

box 305, folder 4

No. 18. 1918 September-December

box 305, folder 5

No. 19. 1918 December-1919 January

box 305, folder 6

No. 20. 1919 January-March

box 305, folder 7

No. 21. 1919 March-April

 

Consignment books 1915-1919

box 306, folder 1

No. 1. 1915 June-August

box 306, folder 2

No. 2. 1915 August-October

box 306, folder 3

No. 3. 1915 October-November

box 306, folder 4

No. 4. 1915 November

box 306, folder 5

No. 5. 1915 November-December

box 306, folder 6

No. 6. 1915 December-1916 January

box 306, folder 7

No. 7. 1916 January-February

box 306, folder 8

No. 8. 1916 March

box 307, folder 1

No. 9. 1916 March-May

box 307, folder 2

No. 10. 1916 May-1917 January

box 307, folder 3

No. 11. 1917 January-April

box 307, folder 4

No. 12. 1917 April-September

box 307, folder 5

No. 13. 1917 September-November

box 307, folder 6

No. 14. 1917 November-December

box 307, folder 7

No. 14½. 1917 November-December

box 308, folder 1

No. 15. 1917 November-1918 February

box 308, folder 2

No. 16. 1918 February-July

box 308, folder 3

No. 17. 1918 June

box 308, folder 4

No. 18. 1918 June-July

box 308, folder 5

No. 19. 1918 July

box 308, folder 6

No. 20. 1918 July-October

box 308, folder 7

No. 21. 1918 October-1919 February

box 309, folder 1

No. 22. 1919 February-April

 

Consignment books for Allied Bazaar 1916-1917

box 309, folder 2

No. 1. 1916 June

box 309, folder 3

No. 2. 1916 June-December

box 309, folder 4

No. 3. 1916 December-1917 January

box 309, folder 5

No. 4. 1917 January

 

NEW YORK OFFICE MINUTES 1915-1918

Scope and Contents note

Includes agenda, and financial and other reports received by the New York Office, arranged in chronological order.
 

1915

box 310, folder 1

November

box 310, folder 2

December

 

1916

box 310, folder 3

January

box 310, folder 4

February

box 310, folder 5

March

box 310, folder 6

April

box 310, folder 7

May

box 310, folder 8

June

box 310, folder 9

July

box 310, folder 10

August

box 310, folder 11

September

box 311, folder 1

October

box 311, folder 2

November

box 311, folder 3

December

 

1917

box 311, folder 4

January

box 311, folder 5

February

box 311, folder 6

March

box 311, folder 7

April

box 311, folder 8

May

box 311, folder 9

June

box 311, folder 10

July

box 311, folder 11

August

box 311, folder 12

September

box 311, folder 13

October

box 311, folder 14

November

box 311, folder 15

December

 

1918

box 311, folder 16

January

box 311, folder 17

February

box 311, folder 18

March

box 311, folder 19

April

box 311, folder 20

May

box 311, folder 21

June

box 311, folder 22

July

box 311, folder 23

August

box 311, folder 24

September

box 311, folder 25

October

box 311, folder 26

November

 

NEW YORK OFFICE PERSONNEL FILES 1914-1919

Scope and Contents note

Consists mainly of biographical data and correspondence arranged by individual member and candidate files and thereunder by name.
 

General 1914-1918

box 312, folder 1

Correspondence 1915-1918

box 312, folder 2

Membership rosters and lists 1916-1918

box 312, folder 3

Member data sheets 1916-1917

box 312, folder 4

Candidate lists n.d.

 

Candidate data sheets 1914-1917

box 312, folder 5

A-D

box 312, folder 6

E-H

box 312, folder 7

I-W

box 312, folder 8

Miscellany. Lists and notes 1916-1917

 

Individual member files. Correspondence and biographical data 1914-1919

box 312, folder 9

Allen, Ben S. 1918

box 312, folder 10

Ames, William C. 1916-1918

box 312, folder 11

Angell, Frank 1915-1918

 

Arrowsmith, Robert. Includes reports, proclamations, clippings and miscellany collected by Arrowsmith

box 313, folder 1

1914-1917

box 313, folder 2

1918-1919

box 313, folder 3

Bain, H. Foster 1918

box 313, folder 4

Barrows, David P. 1915-1917

box 313, folder 5

Barry, Griffin R. 1916-1918

box 313, folder 6

Bates, Lindon W. 1918

box 313, folder 7

Belrose, Louis 1915-1918

box 313, folder 8

Bertron, S. Reading n.d.

box 313, folder 9

Bowden, Carlton G. 1916-1918

box 313, folder 10

Brackett, Frank P. 1916-1918

box 313, folder 11

Bradford, Henry Percy 1916

box 313, folder 12

Branscomb, Bennett H. 1918

box 313, folder 13

Brodrick, Carlton T. 1918

box 313, folder 14

Brown, Milton M. 1915-1918

box 313, folder 15

Brown, Walter Lyman 1917

box 313, folder 16

Bryant, Floyd S. 1917-1918

box 313, folder 17

Carmichael, Oliver C. 1917-1918

box 313, folder 18

Carstairs, Charles H. 1917

box 313, folder 19

Chadbourn, Philip H. and William H. 1915-1917

box 313, folder 20

Chasseaud, H. Gordon 1915-1918

 

Chatfield, Frederick H.

box 313, folder 21

1915-1916

box 313, folder 22

1917-1918

box 314, folder 1

Chew, Oswald 1916-1918

box 314, folder 2

Clark, A. W. 1915-1917

box 314, folder 3

Clarke, Archibald D. and R. Stanley 1916-1918

box 314, folder 4

Clason, Charles R. 1918

box 314, folder 5

Connett, A. N. 1915-1917

box 314, folder 6

Croll, Morris W. 1915-1918

box 314, folder 7

Crosby, Oscar T. 1915-1917

box 314, folder 8

Curtis, Edward D. 1915-1917

box 314, folder 9

Cutler, Henry F. 1916-1917

box 314, folder 10

Dana, Paul 1917-1918

box 314, folder 11

Dangerfield, James, Jr. 1915-1918

box 314, folder 12

Dawson, Thomas B. 1915-1918

box 314, folder 13

De Gruchy, Oliver W. 1916-1918

box 314, folder 14

Dickson, J. W. 1917

box 314, folder 15

Dunn, Harry L. 1916-1918

box 314, folder 16

Dunn, William McKee 1915-1918

box 314, folder 17

Dutton, Robert M. 1915-1918

box 314, folder 18

Dyer, Richard T. 1916-1918

box 314, folder 19

Eckstein, Frederick 1915-1918

box 314, folder 20

Fleming, John H. 1918

box 314, folder 21

Fletcher, Alfred C. B. 1915-1917

box 314, folder 22

Fletcher, Horace 1915-1918

box 314, folder 23

Flint, William W., Jr. 1918

box 314, folder 24

Gade, John A. 1916-1918

box 314, folder 25

Gailor, Frank H. 1918

box 314, folder 26

Galpin, Perrin C. 1915-1918

box 314, folder 27

Gay, George I. 1916-1918

box 315, folder 1

Gibson, Carleton B. 1914-1917

box 315, folder 2

Gibson, Hugh 1918

1 of 3 pages
Results page: |<< Previous Next >>|