2 of 3 pages |
Glenn, J. L., Jr. 1916-1918
Gray, Prentiss N. 1915-1917
Green, Joseph C. 1915-1917
Gregory, Donald M. and Warren 1916-1919
Gunn, Dudley B. 1915-1916
Gwynn, William M. 1916-1918
Hall, Guillermo 1915-1918
Hall, William Chapman 1916-1918
Hamilton, Herbert F. 1915-1918
Harper, George McLean 1917
Hawkins, Charles 1918
Heineman, Dannie N. 1918
Holman, Emil 1918
Honnold, William L. 1917
House, R. T. 1916-1918
Hulse, William n.d.
Humbert, Pierre n.d.
Hunt, Edward Eyre 1915-1918
Iliff, John G. 1915-1918
Irwin, W. W. 1916
Irwin, Will 1915-1918
Jackson, George S. 1915-1917
Jackson, Robert A. 1916-1917
Jackson, William B. 1916-1917
Johnson, Amos D., Jr. 1915-1918
Jones, Thomas H. 1918
Kellogg, Vernon L. 1915-1918
Kite, St. Alban 1915
Kittredge, Tracy B. 1915-1919
Langhorne, Marshall 1918
Lathrop, Charles N. 1915-1918
Leach, Charles N. 1916-1917
Liefeld, E. T. 1915-1917
Lowdermilk, Walter C. 1917-1918
Lucas, William Palmer 1916-1918
Lucey, John F. 1916-1918
Lytle, Ridgely, Jr. 1915-1918
McCarter, Robert D. 1918
McKenzie, Alexander 1914-1915
Malabre, Alfred L. 1916-1918
Mapes, Lester D. 1918
Maurice, Arthur B. 1916-1917
Maverick, Robert 1916-1917
Meert, Frederick W. 1918
Morgan, Dudley S. 1916-1917
Nelson, David T. 1918
Neville, Francis D. 1916-1918
Oliver, Thomas E. 1915-1918
Osborn, Earl D. 1916-1917
Paradise, Scott H. 1915
Pate, Maurice 1916-1918
Percy, William A. 1916-1918
Pinchot, Gifford 1917
Platt, Philip S. 1916-1917
Poland, William Babcock 1915-1918
Potter, Francis H. and Philip B. K. 1915-1917
Pratt, Henry S. 1916-1918
Richards, Lewis 1917
Richardson, Gardner 1915-1918
Rickard, Edgar 1916-1917
St. Amour, James A. 1916-1917
Seward, S. S., Jr. 1916-1918
Shaler, Millard K. 1918
Simpson, John L. 1915-1917
Simpson, Richard H. 1917-1918
Smith, Robinson 1915-1917
Spaulding, George F. 1918
Sperry, William H. 1915-1917
Stacy, T. Harwood 1916-1918
Stephens, F. Dorsey 1917
Stevenson, William C. 1916-1917
Stockton, Gilchrist B. 1915-1917
Stone, Carlos H. 1916-1918
Stratton, William W. 1915-1918
Straus, Oscar S. 1919
Stubbs, G. 1916
Sullivan, William M. 1917-1918
Thurston, E. Coppée 1915-1917
Thwaits, Frederick C. 1916-1919
Tileston, Robert 1916-1917
Torrey, Clare M. 1915-1918
Tuck, William Hallam 1916
Van Hee, Julius A. 1917
Van Schaick, John Brodhead 1915-1917
Warren, Robert H. 1915-1918
Wellington, Laurence C. 1915-1917
White, John Beaver 1915-1918
Whiting, Almon C. 1915-1918
Whitney, Caspar 1915-1918
Wickes, Francis C. 1915-1917
Williams, Edgar 1915-1919
Williams, Percy H. 1914-1918
Withington, Robert
1915-1916
1917-1918
Young, Carl A. n.d.
Individual candidate files (candidates who did not serve in the Commission for Relief in Belgium). Correspondence and biographical data 1914-1917
A. Includes Hamilton Fish Armstrong
B-Ba
Be-Bo
Bra-Bri
Bro-Bu
C-Cl
Co-Cu
D-Di
Do-Dy. Includes John Dos Passos
E
F
G-Gi
Go-Gw
H-Ha
He-Hi
Ho
Hu
I
J
K
L. Includes Paul M. W. Linebarger
M-Mac
Mah-Me
Mi-Mo
Mu-My
N
O
P-Ph
Pi-Pu
Q
R-Ri
Ro-Ru
S-Sc
Se-Sh
Si-Sn
Sp-Sw
T
V
W-Wa
We-Wh
Wi-Wr. Includes Edmund Wilson
Y
1914
September-November
December
1915
January
February
March
April
May
June
July
August
September
November-December
1916
1917
1918
1919
Undated
NEW YORK OFFICE SHIPPING RECORDS 1914-1921
Intra-office memoranda, exchanged within the New York office 1918-1919
Intra-agency correspondence. Correspondence between the New York Office and other offices of the Commission for Relief in Belgium 1914-1921
London Office
1914
1915
January-June
July-December
1916
January-June
July-December
1917
January-June
July-December
1918
January-June
July-December
1919-1921
Washington Office 1918-1919
General correspondence 1918-1919
General 1918-1919
American National Red Cross 1918-1919
United States. Food Administration 1918-1919
United States. Shipping Board. Includes Shipping Control Committee
1918
1919
Shipping control sheets (copies of sheets prepared by London Office)
1916
January
February
March
April
September
October
November
December
1917
January
February
March
April
May
June
July
August
September
October
November
December
1918
January
February
March
April
May
June
July
August
October
1919
May
June
Shipping control sheets (prepared by New York Office)
General
1918
1919
Working materials (draft control sheets) 1918-1919
Individual ship worksheets 1918-1919
Aila, 1918-1919
Alfred Hage, 1918-1919
Algérie, 1919
Anna Maersk, 1918
Anten, 1919
Anvers, 1918-1919
Armistice, 1919
Arna, 1918-1919
Aspen, 1918-1919
Baron Baeyens, 1918-1919
Bavaria, 1919
Belos, 1918-1919
Berlin, 1918
Bia, 1918-1919
Bjornsterne Bjornson, 1918-1919
Bolmen, 1918-1919
Boren, 1918-1919
Borglum, 1918-1919
Calabria, 1918-1919
Carlsholm, 1919
Colombier, 1918-1919
Consul Olsson, 1918-1919
Danebrog, 1918-1919
Dicto, 1918-1919
Elisabeth, 1918-1919
Elisabeth Maersk, 1919
Elisabeth van Belgie, 1918-1919
Escaut, 1919
Gallia, 1919
Gantoise, 1918-1919
Generalkonsul Pallisen, 1918
Gloria, 1918-1919
Gogsjo, 1918-1919
Gotaland, 1919
Gothland, 1918-1919
Gouverneur de Lantsheere, 1918-1919
Graecia, 1918-1919
Harald, 1918
Helmer Morch, 1918-1919
Herm, 1918-1919
Hwah Yah, 1919
Hwah Yih, 1919
Immeln, 1918-1919
Japan, 1919
Jelling, 1918-1919
Jethou, 1918-1919
Knud II, 1918-1919
Kronprins Gustaf Adolf, 1918-1919
Leopold II, 1918-1919
Liège, 1918-1919
Liguria, 1918
Luise Nielsen, 1918-1919
Lygnern, 1918-1919
Magdala, 1918-1919
Magunkook, 1919
Mathilda, 1918
Mercer, 1919
N. F. Hoffding, 1918
Natal, 1918-1919
Newa, 1918
Nieuw Amsterdam, 1918
Nijni Novgorod, 1919
Nippon, 1918-1919
Nordhavet, 1918-1919
Nordland, 1918-1919
Nyland, 1918
Oluf Maersk, 1919
Oscar Trapp, 1918-1919
Oshkosh, 1919
Osterland, 1918-1919
Pacific, 1918-1919
President Bunge, 1918-1919
Regulus, 1919
Remier, 1918-1919
René, 1918-1919
Republica Argentina, 1918-1919
Ribe, 1919
Rollo, 1918-1919
Roxen, 1918-1919
Samland, 1918-1919
Sandefjord, 1918-1919
Sark, 1919
Scotia, 1918-1919
Senta, 1918-1919
Sigyn, 1918-1919
Siljan, 1918
Sizergh Castle, 1919
Skanderborg, 1918-1919
Skinfaxe, 1918-1919
Sommen, 1918-1919
Sonja, 1918-1919
Stiklestad, 1918
Storviken, 1918-1919
Strinda, 1919
Sygna, 1918
Syrie, 1918-1919
Talabot, 1918-1919
Tasmanic, 1918
Texas, 1919
Thyra, 1918-1919
Tiverton, 1919
Toften, 1918-1919
Trafalgar, 1918-1919
Tricolor, 1918-1919
Tungus, 1918-1919
Tunisie, 1918
Tyr, 1918-1919
Ubier, 1918-1919
Ulrik Holm, 1918-1919
Unden, 1918-1919
Uppland, 1918-1919
Vessman, 1919
Vestland, 1918
Vicia, 1918-1919
Viken, 1918-1919
West Gambo, 1918-1919
Zamora, 1918-1919
Sailing departures (individual ship worksheets chronologically arranged by departure date) 1919
Safe conduct files, Files relating to securing of safe conducts for relief ships from belligerent governments 1914-1918.
Procedures and sample forms 1915-1917
Intra-office memoranda, exchanged within the New York Office 1914-1918
Intra-agency correspondence. Correspondence between the New York Office and other offices of the Commission for Relief in Belgium 1914-1917
London Office 1914-1917
Rotterdam Office 1916-1917
General correspondence 1914-1918
General 1915-1917
Dodge and Sons (Law firm) 1914-1915
Germany. Botschaft (U.S.)
1915
1916-1917
Great Britain. Embassy (U.S.) 1915-1917
Netherlands. Gezantschap (U.S.) 1915-1918
Norton, Lilly and Company 1914-1915
Rockefeller Foundation 1915
Spain. Embajada (U.S.) 1917
United States. Dept. of State 1914-1917
Subject file. Correspondence and memoranda 1914-1917
Deutsches Rotes Kreuz 1915
Ports 1914-1917
Baltimore (Md.) 1914-1917
Boston (Mass.) 1914-1915
Charleston (S.C.) 1915
Galveston (Tex.) 1916
New Orleans (La.) 1914-1917
New York (N.Y.) 1914-1916
Newport News (Va.) 1915
Norfolk (Va.) 1914-1915
Philadelphia (Pa.) 1914-1917
Port Arthur (Tex.) 1916
Portland (Me.) 1915-1917
Portland (Ore.) 1914-1915
San Francisco (Calif.) 1914-1915
Seattle (Wash.) 1914-1915
Tacoma (Wash.) 1914
United States. Dept. of the Treasury certificates. Correspondence and memoranda regarding 1914-1915
Logs 1914-1916
Maps of restricted shipping zone 1917
Individual ship approvals. Correspondence arranged by indicated category and thereunder alphabetically by ship 1914-1917
General. Correspondence other than with British or German authorities (mainly intra-agency within the Commission for Relief in Belgium) 1915-1917
Outbound voyages 1915-1917
A-D
E-H
I-N
O-R
S
T-Y
Return voyages 1916-1917
A-L
M-V
British approvals. Correspondence with British authorities, especially the British embassy in the United States and various British consulates 1914-1917
A
B
C
D
E
F
G
H
I-K
L
M-N
O
P-Q
R
S-Sn
So-Sy
T-U
V-Z
German approvals. Correspondence mainly with German authorities, especially the German embassy in the United States, German consulates, and, later, the German Interests Department of the Swiss legation in the United States 1914-1917
A-Al
An-Ay
B-Be
Bi-Br
C-Cl
Co-Cr
D
E-El
En-Eu
F-Fi
Fl-Fr
G-Go
Gr-Gu
H-Ha
He-Ho
I
J
K
L-Lie
Lin-Ly
M
N
O-Oo
Ot-Ov
P
Q
R-Re
Ri-Ro
S-Sal
Sam-Sn
So
St
Sy
T
U-V
W-Z
Arrival in Rotterdam reports
1916
1917
1918
Cargo reports 1917-1919
Cash statements
1918
August-September
October-December
1919
Charts 1917-1919
Contract logs 1915-1917
Lard 1915-1917
Milk 1916-1917
Peas and beans 1916-1917
Pork products 1915-1917
Sugar and flour 1915-1917
Wheat and barley 1915-1917
Maritime miscellany reports 1919
Particulars regarding steamers reports 1917-1918
Purchasing reports 1918-1919
Purchasing requisitions 1918
Steamers landed reports 1915-1919
Steamers sailed reports 1918
Transportation reports 1916-1918
Miscellaneous shipping reports 1917-1919
Miscellaneous statistical data 1917-1919
Subject file. Correspondence, memoranda, reports, and statistics 1917-1919
Belgium. Légation (U.S.). Correspondence re 1918
Bunkers 1918
Cargoes
1917-1918
1919
Charters 1918-1919
Clothing campaign 1918-1919
Commodity exports 1918
Office furniture 1918-1919
Office leases 1918-1919
Purchases and donations 1917-1918
Relief program (goals and performance) 1917-1919
Sacks 1917
Submarine losses 1918
Tonnage allocations 1918-1919
Correspondence, Includes bills of lading 1914-1917.
Alabama
Magnolia Compress and Warehouse Company (Mobile) 1915
Warrant Warehouse Company (Birmingham) 1915
Arizona. Pioneer Transfer Company (Phoenix) 1915
Arkansas. Terminal Warehouse Company (Little Rock) 1915
California
Haslett Warehouse Company (San Francisco) 1915-1917
Shattuck and Nimmo Warehouse Company (Los Angeles) 1915-1916
Colorado. Benedict Warehouse and Transfer Company (Denver) 1915
Connecticut
A. Brazos and Sons, Inc. (Middletown) 1915
Bill Brothers Company (Hartford) 1915
H. T. Smith Express Company (Meriden) 1915-1916
Delaware. Charles Warner Company (Wilmington) 1915
District of Columbia. Littlefield, Alvord and Company (Washington) 1915
Florida. Wiesenfeld Warehouse Company (Jacksonville) 1915
Idaho. Peasley Transfer and Storage Company (Boise) 1915
Illinois
Glynn's Fireproof Storage Company (Cairo) 1915
Sibley Warehouse and Storage Company (Chicago) 1915-1917
Indiana. Tripp Warehouse Company (Indianapolis) 1915-1916
Iowa
Calder's Van and Storage Company (Cedar Rapids) 1915-1916
Ewert and Richter Express and Storage Company (Davenport) 1915-1916
Merchants Transfer and Storage Company (Des Moines) 1915
Morningside Dray and Auto Company (Sioux City) 1915
Kansas
Bryan Transfer and Storage Company (Wichita) 1915
City Transfer and Storage Company (Hutchinson) 1915
Kentucky
Crutcher Brothers Company (Louisville) 1915-1916
Kelly Storage and Distributing Company (Lexington) 1915
Louisiana
Norton, Lilly and Company (New Orleans) 1915
Perilliat, Arsène (Agent : New Orleans) 1915
Maine
Galt Block Warehouse Company (Portland) 1915
Henry McLaughlin and Company (Bangor) 1915-1916
Robert Reford Company (Portland) 1915
Maryland
Belgian Relief Fund Election House (Salisbury) 1915
Canton Company (Baltimore) 1915
Terminal Shipping Company (Baltimore) 1915
Massachusetts
Bay State Storage and Warehouse Company (Springfield) 1915
Quincy Market Cold Storage and Warehouse (Company (Boston) 1915
Taunton Teaming Company (Taunton) 1915
Michigan
Central Warehouse Company (Saginaw) 1915
Grand Rapids Association of Commerce (Grand Rapids) 1915
Michigan Warehouse Company (Detroit) 1915-1917
Minnesota
Boyd Transfer and Storage Company (Minneapolis) 1915
Twin City Transfer Company (Minneapolis) 1916
Mississippi. Hattiesburg Furniture Company (Hattiesburg) 1915
Missouri
Adams Transfer and Storage Company (Kansas City) 1915-1916
Goddard Grocer Company (St. Louis) 1915-1916
New York Storage Company (St. Louis) 1915
Springfield Warehouse and Transfer Company (Springfield) 1915
Montana
Foster-Baker Transfer and Storage Company (Billings) 1915
Jones Transfer Company (Butte) 1915
Nebraska
Carter Transfer and Storage Company (Lincoln) 1915-1916
Omaha Van and Storage Company (Omaha) 1915-1916
Nevada. Nevada Transfer Company (Reno) 1915
New Hampshire. Wood Brothers [Company] (Portsmouth) 1915-1916
New Jersey
Model Storage Warehouses (Newark) 1915
Rickey, Walter H. (Agent : Trenton) 1915-1916
New Mexico. Springer Transfer Company (Albuquerque) 1915
New York
Buffalo Storage and Carting Company 1915-1916
Flagg Storage Warehouse Company (Syracuse) 1915
Security Storage and Warehouse Company (Albany) 1915
Warwick-Thompson Company (New York City) 1915
North Carolina. Asheville Transfer and Storage Company (Asheville) 1915-1916
North Dakota
J. B. Reed Storage and Transfer Company (Minot) 1915
Union Transfer Company (Fargo) 1915-1916
Ohio
Baltimore and Ohio Southwestern Storage Warehouses (Cincinnati) 1915
Buckeye Transfer and Storage Company (Columbus) 1915-1917
General Cartage and Storage Company (Cleveland) 1915
Springfield Transfer and Storage Company (Springfield) 1915
Toledo Warehouse Company (Toledo) 1915
Union Storage Company (Dayton) 1915
Oklahoma. O.K. Transfer and Storage Company (Oklahoma City) 1915-1916
Pennsylvania
Erie Storage and Carting Company (Erie) 1915
Gailey, Davis and Company (Philadelphia)
1914
1915
January-March
April-November
Union Storage Company (Pittsburgh) 1915
Rhode Island
Andrews Express and Storage Warehouse (Newport) 1915
Merchants Cold Storage and Warehouse Company (Providence) 1915
South Carolina
Carolina Company (Charleston) 1915
Southeastern Warehouse Company (Charleston) 1915
South Dakota
Blue Line Transfer Company (Pierre) 1915
Sioux Falls Warehouse Company (Sioux Falls) 1915
Tennessee
Chattanooga Warehouse and Cold Storage Company (Chattanooga) 1915
Nashville Warehouse and Elevator Company (Nashville) 1914-1915
Texas
Dallas Transfer Company (Dallas) 1915-1916
Fort Worth Warehouse and Transfer Company (Fort Worth) 1915-1916
Frazier, Robert (Agent : Waco) 1915-1916)
Scobey Fireproof Storage Company (San Antonio) 1915-1916
Texas Warehouse Company (Houston) 1915-1916
Western Transfer and Storage Company (El Paso) 1915
Utah. Redman Fireproof Storage Company (Salt Lake City) 1915
Vermont. Jillson, C. H. (Agent : Montpelier) 1915
Virginia
Barber and Company (Norfolk) 1915-1916
Jones and Company (Norfolk) 1915
Washington
Carter Transfer Company (Ellensburg) 1915
Eyres Storage and Distributing Company (Seattle) 1915-1916
Spokane Transfer and Storage Company (Spokane) 1915
Trowbridge, G. F. (Agent : Walla Walla) 1915
West Virginia
Citizens Transfer and Storage Company (Parkersburg) 1915
Huntington Wharf and Storage Company (Huntington) 1915
Wisconsin. Campbell, A. D. (Agent : Milwaukee) 1915
Expenses. Ledger entries 1918-1920
Massachusetts (Boston) 1918-1920
New Jersey (Newark) 1918-1920
New York 1918-1920
Binghamton 1918-1920
New York City 1918-1920
Chronological file. Correspondence and memoranda, mainly between the Woman's Section and the central New York Office of the Commission for Relief in Belgium
1914
1915
January-February
March-December
Publicity materials. Circular letters and press releases
1914
1915
Publications 1914-1915
Extracts from a Letter [by Lou Henry Hoover] Relating to the Commission for Relief in Belgium
History of the Woman's Section of the Comission for Relief in Belgium, 1915. Includes drafts
Financial records. Lists, statistics, and correspondence between the Woman's Section and the central New York office of the Commission for Relief in Belgium 1914-1915
ROTTERDAM OFFICE ACCOUNTS FILE 1914-1919
General. Includes correspondence, debits and credits notes, financial statements and trial balance, invoices, memoranda, reports, telegrams, and vouchers
Average freight and towage record
Bank pass book
Cargo arrival records
Cash book
Commercial exchange account records. Includes correspondence, memoranda and telegrams
Delivery schedule in Northern France
Forms used by various departments. Includes some miscellaneous materials
General
Accounts
Clothing
Elevator
Lace
Lighter
Passes
Purchase
Shipping
Statistics
Towage
Journal
Ledger
Ledger
List of sales to the Germans. Includes invoices of interest and summary
Manifesto listing contraband with regard to the transportation of food
Minutes of meetings. Includes some insurance records
Notebooks, notepads and holograph notes
Payroll register
Purchase orders
Requisition logs
Requisition logs
Requisition logs
Requisition logs
Reports
General
1918 August-December
1919 January-March
Produits Divers account
Salary records
Analysis and summary book
Books 1915-1917
Books 1917-1919
Statements
General. Includes articles, booklets, facts and figures of relief, cost and consumption of foodstuff, weight comparison statements, discharging expenses, memoranda, printed matter, and telegrams
Comparative cost prices of wheat and profit on imports
Elevator Department
United States Food Administration file. Includes cables, correspondence, executive orders, list of prices and shipments, memoranda, and telegrams
Wages books. Includes Clothing Department book
Weekly pay book
Miscellaneous. Blank special account log
General. Includes inter-office communication, memoranda, minutes of meetings, notes, reports, telegrams, and correspondence between Hugh Gibson, Herbert Hoover, Eustace Percy, John B. White, C. A. Young and others
Clippings
Correspondence
General
1914
January
October
October-December
November
December
1915
January
January-December
February
February
March
March-June
April
April-December
May
May-December
June
June-December
July
August
August
September
September-October
October
October
November
November-December
December
December
1916
General
General
General
January
January-December
February
March
April
May
June
July
August
August
September
October
November
December
1917
General
General
General
January
January
January-December
February
March
March
April
April-December
May
May
June
July
August
September
October
November
December
1918
January
January
January-October
January-December
February
February
March
April
April
May
May-September
June
June
July
August
August
September
September-October
October
October
November
November-December
December
1919
January
January-March
January-August
February
March
April
May
June
July
August
September-December
Clothing Department
General Steam Transport Company
J.H. Meijer & J. De Jong
World Dairy Congress
Miscellaneous
Miscellaneous
Executive orders regarding permission to export
Financial records. Includes correspondence, memoranda and telegrams
General
Ministry of Finance
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Notes
Original permit logs
Passes
Purchase orders
Reports
General
General
General
Annual and special reports
Press reports
Press reports
Weekly reports of staff meetings
Clothing Department
Purchasing Department
Shipping Department
Miscellaneous
Sales records
Subject file. Correspondence, diagram, memoranda, notes, and telegrams
Belgian Relief Fund correspondence
Commissions and committees. Includes Fleskens Committee
Comité Hollandais de Ravitaillement
Comité Industriel
Comité Neutre
Germany
Accounting records
Finances and deliveries records
Legations and offices
Telegrams
General
Incoming
Antwerp
Berlin
Brussels
Danzig
London
1915 May-November
1915 December-1916 February
1916 November-1917 January
1917
February-March
April-June
July-September
October-December
1918
January-March
April-November
1919
January-February
March-September
March-October
Paris
Miscellaneous
Outgoing
Antwerp
Brussels
1916
September
October
November
December
1917
January
February
March
April
May
September
October
November
December
1918
January-February
March-May
June-July
August-September
October-December
1919 January-October
London
1914 October-December
1915
January-February
March-April
May-June
July-August
September-November
1916
February-April
May-June
July-August
September
October
November
1917
January-August
September-December
1918
January-July
August-October
November-December
1919
January
January-March
April-June
July-September
Paris
Miscellaneous
ROTTERDAM OFFICE SHIPPING RECORDS 1914-1920
General
General. Includes records relating to the Allied Maritime Transport Council, and the blockade
Incoming
1914 December
1915
May
June
July
August
September
October
November
December
1916
January
February
March
April
May
June
July
August
September
October
November
December
1917
January-February
March-June
July-September
October-December
1918 January-March
Outgoing
1914 November-December
1915
January
February
March
April
May
June
July
August
September
October
November
December
1916
January
February
March
April
May
June
July
August
September
October
November
December
1917
January
February
March
April
May
June
July
August
September
October
November
December
1918
January
February
March
April
May
June
July
August
September
October
November
December
1919
January
February
March
April
May
June
July
August
September
Articles and clippings
Instructions sent to the provinces relating to the import and distribution of food
Insurance records
Lists
Casualties
Steamers loaded in America
Memoranda
Notes
Purchasing records for Northern France
Relief programs
Dunkirk
Flanders
Poland
Reports relating to the operations of the Ship Owning Department. Also includes correspondence, executive orders, memoranda, and notes relating to the activities of the Department
Route maps for blockade area and neutral ships
Ships and steamers file. Includes articles, correspondence, cargo distribution lists, interviews, invoices, memoranda, minutes of meetings, notes, particulars of shipments, and telegrams
General
Columbier
Folio
Fridland
Haelen
Import
Kralingen
Samland
German ships and steamers
Shipments
General
French
Rail
Special
Via Antwerp
Ships sunk or damaged
General. Includes records relating to the question of indemnification of crews
Adolf Deppe
Biornstierne Biornson
Camilla
Frankmere
Gasconier
Lestris
Puphrates
Storstad
Steamers under construction and additional specifications for them
Telegrams
WASHINGTON OFFICE FILES 1917-1919
Edgar Rickard personal office files 1915-1918
Correspondence. Personal letters 1917-1918
Speech file. Drafts and notes for speeches n.d.
Background files. Typed copies of reports, memoranda and correspondence antedating establishment of the Washington Office
1915
1916-1917
Minutes 1918-1919
Intra-office memoranda, exchanged within the Washington Office 1917-1919
Intra-agency correspondence. Correspondence between the Washington Office and other offices of the Commission for Relief in Belgium 1917-1919
London Office 1917-1919
General (mainly cables)
1917
May-November
December
1918
January
February-April
May-September
October
November
December
1919
January
February-October
Director (William Babcock Poland)
1917
June-August
September
October
November
December
1918
January
February
March
April-May
June-July
August-September
October
November-December
1919
Assistant Director (Lewis Richards)
1917
1918
Secretary (Herbert Owen) 1917-1918
Hill, Roland F. 1918
Shaler, Millard K. 1917-1918
Smith, Robinson 1917-1918
Accountants Department 1917-1918
Clothing Department 1917
Shipping Department, Includes shipping reports received from London 1918.
Statistics Department (George I. Gay), Includes statistical reports received from London 1917-1919.
Rotterdam Office (Walter Lyman Brown). Includes reports of ship arrivals in Rotterdam
1917
1918
January-June
July-December
Brussels Office 1918-1919
Paris Office (Louis Chevrillon) 1917-1918
New York Office 1917-1919
General 1917-1919
Director (William L. Honnold)
1917
1918
January-February
March-April
May-June
July-August
September-November
Assistant Director (Prentiss N. Gray). Note: Gray was transferred from the New York Office to the Washington Office in 1918
1917
July-October
November-December
1918
Secretary (James A. Healy)
1917
1918-1919
Treasurer and Assistant Treasurers (Alexander J. Hemphill, Edward J. Williams, John S. Bradley)
1917
1918
January-June
July-August
September-December
1919
Cashier (George J. Garrity). Includes financial statements received from New York
1917
1918
January-May
June-August
September-December
Accounting Department (T. J. Lewis) 1917-1918
Clothing Department (Milton M. Brown, Robert Arrowsmith, John S. Lawrence, Textile Alliance)
1918
January-October
November-December
1919
Lace Department (Thomas E. Dawber) 1918
Purchasing Department (Thomas E. Dawber) 1917-1918
Statistical Department (John S. Bradley). Includes shipping reports received from New York
1918
February-April
May-June
July-August
September-October
November-December
1919
Transportation Department (H. C. Davis)
1917
1918
January-May
June-September
October-December
California Committee (Henry K. Norton, Sara D. Harker) 1917-1919
Chicago Committee (William J. Chalmers) 1917-1919
Pennsylvania Committee (Mrs. Bayard Henry, Mary Archer) 1918-1919
Tennessee Committee (Della Dortch) 1918
Washington (D.C.) Committee (Elena E. Rice) 1918
Miscellaneous local committees 1918
General correspondence 1917-1919
General 1917-1919
A-F
G-L
M-R
S-W
A. Johnson and Company (G. Ekstrom) 1918
Albert I, King of the Belgians 1917
American Committee for Armenian and Syrian Relief, Includes related correspondence with the American Committee for Relief in the Near East 1918-1919.
American National Red Cross 1918
American Security and Trust Company 1918
Angell, Frank 1918
Armour and Company 1917
Arrowsmith, Robert, See also Intra-agency correspondence/New York Office/Clothing Department 1917-1919.
Belgian Bureau (New York, N.Y.) 1918
Belgian Official Information Service (Washington, D.C.) 1918
Belgium. Armée 1917-1918
Belgium. Consulat (Ottawa, Ont.) 1918
Belgium. Consulat Général (New York, N.Y.) (Pierre Mali) 1917-1918
Belgium. Légation (U.S.) (Baron E. de Cartier)
1917
1918
January-June
July-December
Belgium. Ministère des Chemins de Fer, Marine Postes et Télégraphes (Paul Segers, A. Bultinck) 1917-1918
Belgium. Ministère des Finances 1917
Bertron, S. Reading 1917
Brinton, Willard C. 1918
Brown, Milton M., See also Intra-agency correspondence/New York Office/Clothing Department 1917-1918.
Carton de Wiart, M. E. 1918
Comité d'Alimentation du Nord de la France 1918
Comité National de Secours et d'Alimentation (Emile Francqui) 1917-1918
De Ropp, Alfred 1918
Drake, Francis 1917
Engelbracht, Charles A. 1918
Fallows, Edward H. 1917
Freeman and Westerhoff (Law firm) 1918
Gade, Helen R. 1918
Gans Steamship Line 1918
George H. McFadden and Brother (Cotton brokerage) 1918
Great Britain. Embassy (U.S.) (Lord Eustace Percy) 1917-1918
Great Britain. Ministry of Food (W. A. M. Goode) 1917-1918
Great Britain. Ministry of Shipping 1918
Gregory, Warren 1918
Guaranty Trust Company of New York 1918
Hall, William Chapman 1918
Haut Commissariat de la République Française aux Etats-Unis (Emile Level, Edouard de Billy, André Tardieu) 1917-1919
Hill, Curtis 1918
Holland America Line 1918
Joint Distribution Committee of the American Funds for Jewish War Sufferers 1918
Mercier, D. J., Cardinal 1917-1919
Merrell-Soule Company 1917
Millard, Everett L. 1919
Morgenthau, Henry 1917
National Committee for Relief in Belgium 1917
Nederlandsch-Belgisch Hoofdcomité voor Propaganda ter Huisvesting van Belgische Kinderen in Nederland (Comtesse M. de Liedekerke) 1918
Nederlandsche Gist- en Spiritusfabriek (F. E. Vlielander Hein) 1918
Netherlands. Gezantschap (U.S.) 1917-1918
Norton, Lilly and Company 1918
Norway. Special Mission to the United States (Johan Baumann) 1917
Pro Belgica 1918
Sherman, Roger 1918
Sweden. Legation (U.S.) 1917-1918
Switzerland. Légation (U.S.) 1917-1918
Thomas Harling and Son (Steamship agency) 1918
United States. Dept. of Commerce 1917-1918
United States. Dept. of State (William Phillips)
1917
1918
January-April
May-October
November-December
1919
United States. Dept. of the Treasury (William G. McAdoo, Robert C. Leffingwell, Albert Rathbone)
1917
1918
January-September
October-December
1919
United States. Food Administration (New York Office) Julius H. Barnes, Wallace H. Foster, Arthur Ryan, F. G. Crowell)
1918
April-August
September
October
November
December
1-15
16-31
1919
United States. Food Administration (offices other than New York) 1918
United States. Fuel Administration 1917-1918
United States. Navy Dept. 1917-1918
United States. Shipping Board. Includes related correspondence the Shipping Control Committee
1917
1918
January-August
September-October
November-December
United States. War Dept. 1918
United States. War Industries Board 1918-1919
United States. War Trade Board (Frank C. Munson, John Beaver White) 1918
Wheat Export Company 1918
Willcox, Peck and Hughes (Insurance brokerage) 1918
Woman's Magazine 1918
Personnel records. Lists, letters from applicants, and miscellany 1917-1918
Publicity materials. Circulars and drafts for circulars 1917-1918
Clothing campaign records. Correspondence, memoranda and press releases, See also Intra-agency correspondence/New York Office/Clothing Department 1917-1918.
Purchasing records 1918
General. Correspondence, memoranda and priority certificates
Purchasing approvals
United States. Food Administration. Division of Coordination of Purchase
United States. War Industries Board
United States. Grain Corporation
Shipping records 1917-1918
Correspondence 1917
Charts 1918
Reports 1918
Particulars regarding steamers
Sailings
Subject file 1917-1918
American-Belgian Foundation. Report n.d.
Assistance Discrète (Organization). Reports 1917-1918
Brazilian shipping. Correspondence and memoranda 1917
Comptoir National pour la Reprise de l'Activité Economique en Belgique. Press release n.d.
Convoys. Notes n.d.
Dutch shipping. Correspondence and memoranda 1917-1918
Humbert, Pierre. Correspondence 1917
Insurance. Correspondence and memoranda 1917-1918
Mail procedures. Memorandum n.d.
Norwegian shipping. Correspondence and memoranda, See also General correspondence/Norway. Special Mission to the United States 1917.
Regained territory (Belgium and France). Report and memoranda 1918
Shipping containers. Report and statistics 1917-1918
Shipping rates. Statistics n.d.
Vessels lost. Lists 1918
Maps n.d.
Statistics, Miscellaneous 1918-1919
Miscellany. Lists, notes, clippings and hearing transcript 1917-1918
AMERICAN COMMITTEE FILE 1911-1917
Bulletins
Correspondence. Includes invoices, printed matter, receipts, reports, and telegrams enclosed with letters addressed to Herbert Hoover
1914
July
August
September
October
November
December
1915-1916
Reports
Includes report on the speeches given by R. Newton Crane, Harry Lawson, Whitelaw Reid, J. Morgan Richards, Frederick C. Van Duzer and others at the Thanksgiving Day Banquet 1911.
1914
1914-1915
Women's Division file
Correspondence. Includes letters written by Lou Henry Hoover
Membership list
Printed matter
Report of the Chairman, Lou Henry Hoover, (also of the Resident American Women's Relief Committee of London)
Miscellany
Internal correspondence. Correspondence with the national Commission for Relief in Belgium
1916
January
5-22
24-31
February
1-9
10-29
March
April
May
June-December
1917
General correspondence
1916
General
A
B-Ba
Be-Bi
Bl-Bre
Bri-By
C-Cha
Che-Cl
Co-Coo
Cor-Cu
D-Dek
Del-Di
Do-Dy
E
F-Fi
Fl-Fu
G-Goo
Gor-Gu
H-Har
Has-He
Hi-Hoo
Hop-Hu
I-J
K
L-Le
Li-Ly
M-Mac
Mad-May
Me-Mol
Mon-My
N-O
P-Pec
Peg-Ph
Pi-Pu
Q-Ri
Ro-Ry
S-Se
Sh-Sl
Sm-Sn
So-Sy
T-Th
Ti-Ty
U-V
W-Wa
We-Wh
Wi-Wy
Y-Z
Brooklyn residents
A-F
G-L
M-W
New Jersey residents
A-E
F-L
M-R
S-W
1917
Publicity materials. Leaflets, newspaper advertisements, and drafts of advertisements 1916
Subject file 1915-1916
Clothing campaign. Correspondence, lists and notes 1915-1916
Committee membership. Correspondence regarding invitations to join committee 1916
Donations, Miscellaneous. Notations of individual contributions 1916
Thé Dansant (fundraising event in New York City 1916)
General. Memoranda, lists, invitations, and publicity material 1916
Correspondence 1916
January
February-March
Miscellany. Lists, memoranda, notes and financial records 1916-1917
Internal correspondence. Correspondence with the national Commission for Relief in Belgium
1915
March-June
July-December
1916
General correspondence
1915
March-May
June
1-15
16-30
July
1-15
16-31
August-September
October-December
1916
Financial records. Vouchers, canceled checks, and financial statements
1915
1916
Miscellany. Memoranda, notes and lists 1915
PENNSYLVANIA COMMITTEE FILES 1915-1917
Organizational file. Materials relating to the establishment of the committee and to changes in membership of the state and local committees 1915-1917
General. Memoranda, press releases, and membership lists 1915-1916
Correspondence
1915
April
May-July
August-December
1916-1917
Minutes 1915
Internal correspondence. Correspondence with the national Commission for Relief in Belgium
1915
March-May
June-December
1916
January-March
April-December
1917
General correspondence
1915
February-April
May-December
1916
January-November
December
1-11
12-30
1917
January-April
May-October
Donations file. Letters of acknowledgement, other correspondence, lists of contributors, statistics, and notations of individual contributions 1915-1917
Cash donations
1915
February-June
July-December
1916
January-April
May-December
1917
January-February
March-July
Undated
Donations in kind 1915-1917
Salt donation (International Salt Company) 1915
Financial records 1915-1917
Correspondence
1915
1916
1917
Expense statements 1915-1917
Bank book 1915-1917
Canceled checks
1915
1916
Check stubs 1915
Miscellany. Bills, receipts and notes 1915-1917
Publicity materials. Press releases, leaflets, and drafts of press releases 1915-1917
Shipping records 1915-1917
General correspondence 1915-1917
Curtis Publishing Company correspondence 1915-1917
Miscellany. Memoranda, notes and lists 1915-1917
Printed matter. Clippings, and publicity materials of other relief organizations 1914-1915
Subject file 1915-1917
Allied Bazaar (fundraising event in New York City 1916)
General. Publicity materials, bulletins, memoranda, notes and lists of contributors 1916
Internal correspondence (with the national Commission for Relief in Belgium) 1916
General correspondence 1916
Audiovisual material. Material regarding use of motion picture film, slides and stereopticons in conjunction with fundraising
Internal correspondence (with the national Commission for Relief in Belgium) 1915-1917
General correspondence 1915-1917
Belgian Self-Sacrifice Day (fundraising drive, Lists of contributors and contributions, notes, and clipping 1916). 1916-1917
Belgian Tag Day (fundraising drive, Correspondence and notes, 1916 1916).
Clothing campaign (collection drive). Correspondence and memoranda 1915-1916
Cookbook sales. Material regarding publication and sale of a Belgian relief cookbook to raise funds
General. Publicity material, memoranda, notes and financial records 1915-1917
Endorsement solicitations. Correspondence and notes 1915
Correspondence
1915
1916-1917
Emergency Aid Committee (Philadelphia). Correspondence regarding 1915-1916
Food box sales (fundraising drive). Correspondence and publicity material 1915
Northumberland County (Pa.) campaign. Correspondence and memoranda 1916-1917
Pledge card appeal (fundraising drive). Correspondence, notes and publicity material 1916
Representative in Belgium. Correspondence regarding recruitment of a field worker to be sent to Belgium 1915-1916
Theatrical productions (as proposed fundraising events). Correspondence 1915
Belgian Children's Fund records. Correspondence, notes and lists of contributors 1917
March-April
May-June
Woman's Section records. Correspondence, memoranda and lists
1915
1916
1917
STANFORD-PALO ALTO BELGIAN RELIEF COMMITTEE FILES 1914-1919
History. Chronology, notes, and drafts for a history of the organization n.d.
Journal of organization activities 1915-1918
Minutes 1914-1918
Membership list 1918
Internal correspondence. Correspondence with the California Committee for Relief in Belgium and France and with the national Commission for Relief in Belgium
1915
1916
1917
1918
1919
General correspondence
1914
A-M
N-Y
1915
A
B
C-G
H-J
K-L
M
N-P
R-T
V-Y
1916
A-C
D
E-H
I-L
M-R
S-Y
1917
A-E
F-J
K-M
N-W
1918
A-D
E-L
M-R
S-W
1919
Financial records. Reports, lists of contributions and contributors, letters, and canceled checks 1914-1919
General
1914
1915
1916
1917
1918
1919
Account books 1915-1919
Receipt books
1915-1916
1916-1917
1917-1919
Publicity materials. Circulars, leaflets, pamphlets, stickers, receipt cards, and gift cards. Includes some material issued by the national Commission for Relief in Belgium and distributed by the Stanford-Palo Alto Belgian Relief Committee
1914-1915
1916
1917
1918-1919
Subject file 1914-1919
Belgian Market (benefit sale in Palo Alto, Programs, memoranda, reports, and promotional material 1918). 1918
Berkeley Committee play script for Belgian relief n.d.
California Committee for Relief in Belgium and France
List of chairmen of local branches 1919
Reports
1916
1917
1918
1919
Circulars
1914-1916
1917
1918
1919
Publicity materials. Pamphlets, leaflets, and cards 1915-1919
Conference, Call for, Palo Alto, Correspondence and circulars 1918. 1918
Guilbert (Yvette) benefit concert, Stanford University, Correspondence, programs and promotional material 1918. 1918
Clippings and other collected printed matter regarding Belgian relief
1914-1915
1916
1917
1918-1919
Undated
STANFORD COMMITTEE FOR FRENCH RELIEF FILES 1919-1920
Internal correspondence. Correspondence between the Stanford and Paris offices of the committee, and with the California Committee for Relief in Belgium and France
(pre-history of the organization) 1917-1918
1919
January-April
May-August
September-December
1920
January-March
April-August
Stanford Office general correspondence
(pre-history of the organization) 1918
1919
A
B
C
D
E-G
H-K
L
M
N-O
P
R
S
T-W
1920
A-C
D-F
G-L
M-R
S-Y
Paris Office general correspondence
(pre-history of the organization) 1918
A-J
L-W
1919
A-L
M-W
1920
Adoption files, Note: The principal activity of the committee was provision of financial support to French war orphans through individual "adoption" by American sponsors 1919-1920.
Lists of orphans and sponsors 1919-1920
Belgian transfers. Correspondence regarding transfer of sponsorships from Belgian to French children 1919-1920
Notes on special cases n.d.
Individual case files. Correspondence and control sheets, arranged alphabetically by name of child 1919-1920
A
B-Bl
Bo-Bu
C-Cl
Co-Cu
D-Del
Den-Dev
Di-Du
E-F
G
H
I-K
L-Lef
Leg-Lo
M-Ma
Me-Mu
N-O
P-Pe
Pi-Pr
Q-R
S
T-U
V-W
Publicity material. Circulars, leaflets and cards 1919-1920
Stanford Office financial records 1919-1920
General. Correspondence and memoranda 1919-1920
Reports 1919-1920
Account books 1919-1920
Bank statements 1919-1920
Deposit slips 1919-1920
Canceled checks 1919-1920
Receipts 1919-1920
Paris Office financial records 1918-1920
General. Correspondence and lists 1919-1920
Reports 1919-1920
Account books 1919-1920
Disbursement journals
1918-1920
1919-1920
Miscellany 1919-1920
Related organizational files 1916-1917
California Special North of France Fund. Correspondence and receipts
1916
1917
February-March
April-May
June
July-September
Commission Californienne pour la Reconstruction des Villages Français Détruits par la Guerre. Correspondence and minutes 1916-1917
Address card file for orphans and sponsors n.d.
UNITED STATES. FOOD ADMINISTRATION. MARINE TRANSPORTATION DIVISION FILES 1918-1919
Intra-office correspondence. Memoranda exchanged between Wallace H. Foster and Golden W. Bell, on the one hand, and other members of the New York City Office, on the other hand 1918-1919
Barnes, Julius H. 1918-1919
Beatty, William 1918-1919
Brumell, Mr. 1918-1919
Davis, H. C. 1918-1919
Doe, C. P. 1918-1919
Durbaum, George 1918-1919
Gerks, Ben 1918-1919
Hall, G. Roy 1918-1919
Hitchcock, Mr. 1918-1919
O'Brien, A. D. 1919
Rick, Mr. 1918-1919
Sherman, Roger 1919
Simpson, Mr. 1919
Smith, H. M. 1918-1919
Miscellaneous 1919
Intra-agency correspondence. Correspondence between the New York City office and other offices of the Food Administration 1918-1919
Baltimore (Md.) Office 1918-1919
Philadelphia (Pa.) Office 1918-1919
Portland (Ore.) Office (Max Houser) 1918-1919
San Francisco (Calif.) Office (R. A. Lewin) 1918
Washington (D.C.) Office 1918-1919
Fletcher, J. D.
1918
June-September
October-December
1919
Gray, Prentiss N.
1918
June-September
October-December
1919
Hoover, Herbert 1919
Plummer, H. P. 1918
General correspondence 1918-1919
General 1918-1919
A-H
I-P
S-Y
American Linseed Company 1918
Benham and Boyesen, Inc. 1918
Birt and Company 1918-1919
Central Timber Export Company 1918-1919
Commission for Relief in Belgium
1917
1918
January-September
October-December
1919
1920
Furness, Withy and Company 1918
James Arkell and Company 1918-1919
New York (N.Y.) Department of Docks and Ferries 1918
Norton, Lilly and Company 1918-1919
Peters, White and Company 1918
Shipping Control Committee 1918-1919
Sidnam Lighterage and Transportation Company. Includes bills
1918
1919
January-February
March
April
May
Daily shipping reports 1918-1919
Grain ships in port
1918
1919
Maritime miscellany 1918-1919
Steamers sailed/Steamers in port 1918
Port position sheets 1919
February-March
April-May
Shipping control sheets
1918
1919
Shipping letters (numerical series originating in Commission for Relief in Belgium London Office) 1918-1919
Subject file. Correspondence and memoranda 1918-1919
Alcor (Steamship) 1918
Almora (Steamship) 1918
American Relief Administration ships 1919
Arkansas (Steamship) 1918
Asta (Steamship) 1918
Automobiles 1919
Ballast 1918-1919
Belmont (Steamship) 1918
Bills. Correspondence and memoranda regarding
1918
1919
Bones, South American 1918
Brazil--Exports and imports 1917-1918
Buda II (Steamship) 1918
Bunkers 1918
Clothing 1918-1919
Coffee. Includes minutes of the Coffee Committee on Freights and Licenses
1918
May-June
July-December
1919
Concordia (Steamship) 1918
European Food Relief Shipping Program 1918-1919
European Food Relief Shipping Program, Northern 1918-1919
European Food Relief Shipping Program, Southern 1918-1919
Flour 1918
Flour, Cuban 1918-1919
Flour, Pacific Coast 1918-1919
J. Aron and Company 1918
Korsnaes (Steamship) 1918
Leases. Correspondence and memoranda regarding 1918-1919
Longshoremen. Labor agreement 1918
Marga (Steamship) 1918
Mathilda (Steamship) 1918
Newa (Steamship) 1918
Oakland (Steamship) 1918
Ossinike (Steamship) 1918
Packinghouse products 1919
Protector (Steamship) 1918
Rails 1918-1919
Rice, Puerto Rican 1918-1919
Salmon (Steamship) 1918
Salt 1918
Sugar beet seed 1918
Swedish shipping 1917-1918
Vegetable oils 1918
Ventura (Steamship) 1918
Wheat, Argentine 1918
Wheat, Australian 1918-1919
Willis A. Holden (Steamship) 1918
Chronological file. Correspondence and memoranda 1915-1917
Minutes of second annual meeting 1917
Financial records 1918-1919
Delivery control records 1918-1919
Dispatch and receipt records 1918-1919
Invoices 1918-1919
Order control records 1918-1919
Orders 1918-1919
Receipts 1918-1919
Shipping records 1918-1919
Publications 1915-1919
How Belgium Is Fed 1915
In Belgium under German Rule 1916
Annual Report. Second 1917
National Committee for Relief in Belgium, 1915-1919: The Record of British Empire Benevolence on Behalf of Those Who Remained in Belgium during the War 1919
Chronological file. Correspondence, memoranda, reports, agreements, instructions, proclamations, and miscellany
1914
August-October
November-December
1915
July-December
1916
January-May
June-August
September
October-November
December
1917
January-May
June
July-September
October-December
October-December (continued)
1918-1920
Undated
Financial records 1915-1920
Current account statements 1915-1920
Current account reconciliation statements 1916-1920
Benevolent, merchandise and commercial exchange account statements 1915-1919
Balance sheets and control statements
1915-1916
1917-1919
Cloth orders, Includes specifications 1915-1916.
Publications 1914-1918
Rapport du Comité exécutif
Typed English translation only 1914 December.
1915 February
Assurance couvrant le transport des marchandises importées pour l'approvisionnement des provinces 1915
Principales garanties données par les autorités allemandes et instructions envoyées par le Gouverneur Général aux Gouverneurs en province et aux autorités militaires des inspections d'étapes 1915
Recueil des règlements et instructions générales
First edition 1917
Second edition 1918
Principes d'alimentation et conseils sur la préparation économique des aliments n.d.
Sample forms n.d.
Provincial committee meeting minutes (minutes of meetings of representatives from the various provinces)
1914
1915
January
February
March
April
November-December
1916
1917
February
March-April
1918-1919
Provincial committee reports
Antwerp 1914-1917
Brabant 1914-1915
Brussels. Includes minutes
1914-1915 January
1915 February-June
East Flanders 1914-1915
Hainaut
1914-1915
1918-1919
Liège
1914-1915 August
1915 December
1916-1919
Limbourg 1915
Luxembourg
1914
1915
Namur 1914-1915
West Flanders 1915
COMITE D'ALIMENTATION DU NORD DE LA FRANCE FILES 1915-1920
Chronological file. Correspondence, memoranda and reports
1915
February-August
September-November
December
1916
January-June
July-August
September-December
1917
January-May
June-December
1918
1919-1920
Undated
Conférence du Ravitaillement proceedings
1918
January-March
April-May
June-September
1919
Map of reconquered territory 1917
Map of reconquered territory
Publications 1915-1920
Aux maires, aux institutrices, aux mères de familles, Includes typed English translation 1915.
Rapport sur les opérations de l'année 1917 1918
Rapport final sur les opérations du Comité: Annexes: Supplement 1920
Instructions aux municipalités en ce qui concerne la distribution de pain par locaux communaux n.d.
Note sur l'organisation générale n.d.
District reports 1915-1917
Charleville 1915-1917
Lille 1915
St. Quentin 1915-1916
Valenciennes
1915
1916
Vervins 1915
May-June
July
August-September
Chronological file. Correspondence, memoranda and press releases
1919
1920
1921
1922-1924
Reports 1919-1921
Monthly statistical reports 1921-1923
Financial records 1919-1922
Donation correspondence 1920-1922
Accounts
1919-1920
1921-1922
Subject file. Correspondence, reports, memoranda, and printed matter 1920-1923
Child welfare 1920-1922
Child welfare exhibit, Lille 1921
Colonies Scolaires 1920
Consultations de Nourissons
General 1920-1921
Reports 1920
July
August
November
Letters of appreciation 1920
Fatherless Children of France 1921
Open Air Schools 1920
Tuberculosis hospital (Proposed) 1920
University of Labor (Proposed) 1920-1923
Chronological file. Correspondence, memoranda and minutes
(pre-history of the organization) 1915
1917
February-May
June
July
August
September-October
November
December
1918
January
February-March
April-May
June-July
August-September
October-December
1919
Reports
1917
September 1
October 1
November 1
December 1
1918
January 1
February 1
February 4
March 1
March 11
March 18
April 1
May 1
June 1
July 1
August 1
September 1
October 1
October 26
November 1
November 19
Statistical reports n.d.
Thefts and missing foodstuffs
Belgium
France
Vital statistics of occupied regions
Belgium
France
Chronological file. Correspondence and clippings 1914-1916
Report 1916
Artwork
Drawings and paintings
Images of Belgian royal family
Paper cut-outs
Paper cut-outs
Paper cut-outs
Books
Business cards
Calendars
Letters
General
General
General
General
Group letters from communities
Translations from French
Children's letters
General
General (continued)
General (continued)
General (continued)
Christmas greetings
Children photographs
With photographs attached
With photographs attached (continued) 1914-1918
Addressed to Woodrow Wilson
Portfolios
Postcards. Includes letters
Hand painted
Printed
Stamps
General - History and organization
Countries
Austria. Österreichisches statistisches Handbuch, XXXV Jahrgang, 1916-1917, K. K. Statistische Zentralkommission, Vienna 1918
Belgium
General
General
Country description
German occupation
English
French
General
Cinquante mois d'occupation allemande
1914-1915, 1916
1917, 1918
Revue belge des livres, documents et archives de la guerre 1914-1918 1918
Brochures
Bulletins
General
Bulletin d'informations de presse 1919
Bulletin de l'office des régions dévastées
1919
1920
1921
Informations belges
1917
1918
Oeuvre nationale de l'enfance, nos. 2-5 1919-1920
Société générale de Belgique: Compte rendu présenté à l'assemblée générale des actionnaires 1918
Maps. Carte des chemins de fer, routes et voies navigables de la Belgique 1911
Newspapers
L'invasion. Special edition of La gazette de Charleroi on the day of the German invasion 1914
La libre Belgique 1915-1916
Reports, Government
English language
General
Reply to the German White Book of 10th of May 1915, Die Völkerische Führung des belgischen Volkskrieges 1918
Reports on the Violation of the Rights of Nations and of the Laws and Customs of War in Belgium n.d.
French language
General
Economic conditions
Social conditions
Canada
Periodicals. Pro Belgica: The Canadian Friend of Belgium, (in English and French) 1918
Reports. Relief Work for the Victims of the War in Belgium, 1915 1917
France
General
Books. L'effort du ravitaillement français, pendant la guerre et pour la paix 1914-1920, n.d.
Brochures
Albert I-er: Roi de Belgique 1915
The Call of the Perishing: An Account of Conditions Among Serbian Refugees in France and the Means of Relieving Them, American Red Cross 1918
Bulletins
Bulletin de Lille 1916 May 25
Bulletin quotidien de presse étrangère 1919
L'âme belge 1917
Germany
General
Newspapers. Daily American Newspaper, American Relief Commission, Berlin, nos. 1-3, 12 1914,
Reports, Government
European Politics during the Decade before the War as Described by Belgian Diplomatists: Reports of the Belgian Representatives in Berlin, London and Paris to the Ministers of Foreign Affairs in Brussels, 1905-1914 1915
The Case of Belgium: German Disclosure of Secret Belgian Government Correspondence with England before the War n.d.
Great Britain
Books
Belgium and Germany: Texts and Documents 1915
British and German Ideals: The Meaning of the War n.d.
Brochures
Clippings. American Relief Committee, London Division 1914
Newspapers
General
The Times 1915
Reports, Government
General
Correspondence Respecting the Relief of Allied Territories in the Occupation of the Enemy 1916
Departmental Committee on Prices: Increase of Prices of Commodities since the Beginning of the War 1917
Internees and prisoners of war
Switzerland
Brochures
Pendant la grande guerre: L'hospitalisation des enfants belges en Suisse et l'aide américaine 1920
Rapport général de l'oeuvre des réfugiés belges en Suisse 1918
Bulletins. The Messenger to the Prisoners of War 1918
United States
General
Atlases. Reynold's After-War Atlas and Gazetteer of the World 1919
Brochures
General
Hoover, Herbert - Biographical material
Bulletins
American Bulletin, by American Citizens Committee, London 1914
Belgian Bulletin, by Belgian Official Information Service 1918-1919
Belgian Official Information Service 1918, February-April
Government releases. Agreement between the United States of America and Germany Concerning Prisoners of War, Sanitary Personnel and Civilians Signed at Berne 1918 November
Journals
Academic
Clippings
Issues
Popular
General
Clippings
Clippings
Issues
Atlantic Monthly 1917-1918
Everybody's Magazine 1918-1919
Literary Digest
1917, 1920
1921
New Republic 1915-1917
World's Work 1915, 1917-1918
Professional
Engineering and Mining Journal 1916-1917
Northwestern Miller 1911
Maps. New York Times War Map: The Western Front in France and Belgium 1917 December
Monographs
Belgian Relief Cook Book n.d.
Untitled monograph on the history of the C.R.B., Rayton Press, Galley proof n.d.
PRINTED MATTER ISSUED BY THE COMMISSION FOR RELIEF IN BELGIUM 1914-1925
General
General
Proofs
General
Proof: Books, Pamphlets and Magazine Articles on the Work of the Commission for Relief in Belgium, or by Members of the Commission 1920 January 1
Balance sheet and accounts 1914-1920
Bonds
Brochures
General
Pocket size
Bulletins
Bulletin, London 1917 October-1918 September
Copy 1
Copy 2
Bulletin, New York
General
nos. 1-12 1917-1925,
Food For Belgium, New York, nos. 1-3 1915,
Certificates of appreciation
Circulars
Correspondence 1914-1918
Directories of C.R.B. members 1914-1925
Letters of appeal
Newsletters. News Sheet n.d.
Press releases
Press material 1917-1918
Press statements 1917-1918
Reports
General
General
October 1914 to October 1915: Nos. 1 to 47
May 1915 to May 1916: Nos. 47/A to 47/H and 48 to 56
November 1915 to May 1916: Nos. 48 to 56
May 1916 to October 1916: Nos. 57 to 86
November 1916 to April 1917: Nos 87 to 114
1st April, 1915 to 31st March, 1917: Nos. 115 to 120
31st May, 1917 to 31st January 1918: Nos. 121 to 161
26th October, 1914 to 1st April, 1917: Nos. 162 to 170
Notes. Notes on Planification 1916
Local chapter reports, California 1917-1918
Statistical reports. Statistical Review of Relief Operations: Five Years, November 1, 1914, to August 31, 1919 and to Final Liquidation, by George I. Gay, Stanford 1925
Weekly reports. Includes annual reports
6. 1914 December 14
7. 1914 December 21
8. 1914 December 28
10. 1915 January 4
11. 1915 January 11
12. 1915 January 25
13. 1915 February 8
14. 1915 February 28
17. 1915 March 8
18. 1915 March 22
19. 1915 April 3
20. 1915 April 19
22. 1915 May 17
24. (?) 1915 May
25. (?) 1915 May
26. (?) 1915 May
27. (?) 1915 May
29. (?) 1915 May
31. (?) 1915 May
32. 1915 June 30
33. (?) 1915 June
34. (?) 1915 July
35. (?) 1915 July
36. (?) 1915 July
37. (?) 1915 July
38. (?) 1915 July
39. 1915 June-July
40. 1915 August 31
41. 1915 September 21
42. 1915 August-September
43. 1915 September 30
44. 1915 August-September
45. 1915 September 30
46. 1915 September 30
47.
a. (?) 1915 May
b. 1915 June 4
c. 1915 June 4
d. (?) 1915 July
e. (?) 1915 July
f. (?) 1915 July
g. 1915 July 31
h. (?) 1915 August
48. (first annual report, part 1) 1914-1915
English edition
French edition
49. 1916 April 1
50. 1915 October 31
51. (first annual report, part 2) 1914-1915
54. 1916 April 30
55. 1916 October 31
56. 1916 May 31
57. 1916 May 31
58. 1916 June 25
59. 1916 June 30
60. 1916 June 30
61. 1916 August 14
62. 1916 July 25
63. 1916 July 31
64. 1916 July 31
65. 1916 August 14
66. 1916 August 31
67. 1916 August 31
68. 1916 June 30
69. 1916 June 30
70. 1916 August 25
71. 1916 September 30
72. 1916 September 30
73. 1916 July 31
74. 1916 July 31
75. 1916 April 30
76. 1916 July 31
77. 1916 September 25
78. 1916 August 31
79. 1916 August 31
80. 1916 October 31
81. 1916 October 31
82. 1916 September 30
83. 1916 September 30
84. 1916 December 31
85. 1916 October 31
86. 1916 October 31
87. 1916 November 30
88. 1916 November 30
89. 1916 October 31
90. 1916 December 31
91. 1916 December 31
93. 1917 January 31
94. 1917 January 31
95. 1917 November 30
96. 1916 November 30
97. 1916 December 31
98. 1916 December 31
99. 1917 January 31
100. 1917 January 31
101. 1917 February 28
102. 1917 February 28
103. 1917 February 28
104. 1917 February 28
105. 1917 October 31
106. 1917 March 31
107. 1917 March 31
108. 1917 March 31
109. 1917 March 31
110. 1916 October 31
111. 1917 April 30
112. 1917 April 30
113. 1917 April 30
114. 1917 April 30
115. Northern France 1915 April 1-1916, December 31.
117. (Second annual report, Part 1: Provisioning Department) 1914 November 1-1916 October 31
118. (second annual report, part 2: Accounts and schedules) 1914 November 1-1916, October 31
119. 1917 January 31
120. 1917 March 31
121. 1917 May 31
122. 1917 May 31
123. 1917 May 31
124. 1917 May 31
125. 1917 June 30
126. 1917 June 30
127. 1917 June 30
128. 1917 June 30
129. Undated. American Fraternity of the C.R.B.
130. 1917 July 31
131. 1917 July 31
132. 1917 July 31
133. 1917 July 31
134. 1917 August 31
135. 1917 August 31
136. 1917 August 31
137. 1917 August 31
138. 1916 November 1-1917 March 25
139. 1916 November 1-1917 March 25
140. 1917 May 31
141. Calorie Production and C.R.B. Analyses of the Common Foods
142. 1917 September 30
143. 1917 September 30
144. 1917 September 30
145. 1917 September 30
146. 1917 October 31
147. 1917 October 31
148. 1917 October 31
149. 1917 October 31
150. 1917 November 30
152. 1917 October 31
153. 1917 October 26
154. Rationing through Commercial Channels together with a Sample Bread-Card, by Robinson Smith
155. 1917 December 31
156. 1914 October 26-1917 April 1
157. Rotterdam Office 1914 October 26-1917 April 1.
158. Benevolent Department 1914 October 26-1917 April 1.
159. 1917 January 31
160. 1914 October 26-1917 April 1
162. Special departmental reports 1914 October 26-1917 April 1.
163. 1917 October 31
164. Undated. Food bibliography
165. Relief appropriations from Belgian government subsidies 1918 February 28.
166. 1914 November 1-1918 October 31
167. Relief appropriations from Belgian government subsidies 1918 February 28.
168. Balance sheet and accounts 1917 October 31.
169. 1917, History of the C.R.B., by Tracy B. Kittredge
170. Undated. Shipping terms and tables
171. 1917 October 31
172. (third annual report) 1914 November 1-1917 October 31
174. (fourth annual report) 1914 November 1-1918 October 31.
175. 1918 November 1-1919 August 31
176. (first annual report). French edition 1914 November 1-1915 October 31
177. 1920 June 30
178. 1914 October-1920 September
LIQUIDATION FILES 1915-1930
General
1919
August-September
October
November
December
1920
January
February
March
April
May
June
July
August
September
October-December
1921
January-March
April-June
July-December
1922
January-June
July
August-December
1923
January-April
May-December
1924
Accounts
General
General
1915 February-October
1916
1917
1918
1919
January
February
March
April-May
June
July-December
1920
2 of 3 pages |