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?
2 of 3 pages
Results page: |<< Previous Next >>|
box 315, folder 3

Glenn, J. L., Jr. 1916-1918

box 315, folder 4

Gray, Prentiss N. 1915-1917

box 315, folder 5

Green, Joseph C. 1915-1917

box 315, folder 6

Gregory, Donald M. and Warren 1916-1919

box 315, folder 7

Gunn, Dudley B. 1915-1916

box 315, folder 8

Gwynn, William M. 1916-1918

box 315, folder 9

Hall, Guillermo 1915-1918

box 315, folder 10

Hall, William Chapman 1916-1918

box 315, folder 11

Hamilton, Herbert F. 1915-1918

box 315, folder 12

Harper, George McLean 1917

box 315, folder 13

Hawkins, Charles 1918

box 315, folder 14

Heineman, Dannie N. 1918

box 315, folder 15

Holman, Emil 1918

box 315, folder 16

Honnold, William L. 1917

box 315, folder 17

House, R. T. 1916-1918

box 315, folder 18

Hulse, William n.d.

box 315, folder 19

Humbert, Pierre n.d.

box 315, folder 20

Hunt, Edward Eyre 1915-1918

box 315, folder 21

Iliff, John G. 1915-1918

box 315, folder 22

Irwin, W. W. 1916

box 315, folder 23

Irwin, Will 1915-1918

box 315, folder 24

Jackson, George S. 1915-1917

box 315, folder 25

Jackson, Robert A. 1916-1917

box 315, folder 26

Jackson, William B. 1916-1917

box 315, folder 27

Johnson, Amos D., Jr. 1915-1918

box 315, folder 28

Jones, Thomas H. 1918

box 316, folder 1

Kellogg, Vernon L. 1915-1918

box 316, folder 2

Kite, St. Alban 1915

box 316, folder 3

Kittredge, Tracy B. 1915-1919

box 316, folder 4

Langhorne, Marshall 1918

box 316, folder 5

Lathrop, Charles N. 1915-1918

box 316, folder 6

Leach, Charles N. 1916-1917

box 316, folder 7

Liefeld, E. T. 1915-1917

box 316, folder 8

Lowdermilk, Walter C. 1917-1918

box 316, folder 9

Lucas, William Palmer 1916-1918

box 316, folder 10

Lucey, John F. 1916-1918

box 316, folder 11

Lytle, Ridgely, Jr. 1915-1918

box 316, folder 12

McCarter, Robert D. 1918

box 316, folder 13

McKenzie, Alexander 1914-1915

box 316, folder 14

Malabre, Alfred L. 1916-1918

box 316, folder 15

Mapes, Lester D. 1918

box 316, folder 16

Maurice, Arthur B. 1916-1917

box 316, folder 17

Maverick, Robert 1916-1917

box 316, folder 18

Meert, Frederick W. 1918

box 316, folder 19

Morgan, Dudley S. 1916-1917

box 316, folder 20

Nelson, David T. 1918

box 316, folder 21

Neville, Francis D. 1916-1918

box 316, folder 22

Oliver, Thomas E. 1915-1918

box 316, folder 23

Osborn, Earl D. 1916-1917

box 316, folder 24

Paradise, Scott H. 1915

box 316, folder 25

Pate, Maurice 1916-1918

box 316, folder 26

Percy, William A. 1916-1918

box 316, folder 27

Pinchot, Gifford 1917

box 316, folder 28

Platt, Philip S. 1916-1917

box 316, folder 29

Poland, William Babcock 1915-1918

box 317, folder 1

Potter, Francis H. and Philip B. K. 1915-1917

box 317, folder 2

Pratt, Henry S. 1916-1918

box 317, folder 3

Richards, Lewis 1917

box 317, folder 4

Richardson, Gardner 1915-1918

box 317, folder 5

Rickard, Edgar 1916-1917

box 317, folder 6

St. Amour, James A. 1916-1917

box 317, folder 7

Seward, S. S., Jr. 1916-1918

box 317, folder 8

Shaler, Millard K. 1918

box 317, folder 9

Simpson, John L. 1915-1917

box 317, folder 10

Simpson, Richard H. 1917-1918

box 317, folder 11

Smith, Robinson 1915-1917

box 317, folder 12

Spaulding, George F. 1918

box 317, folder 13

Sperry, William H. 1915-1917

box 317, folder 14

Stacy, T. Harwood 1916-1918

box 317, folder 15

Stephens, F. Dorsey 1917

box 317, folder 16

Stevenson, William C. 1916-1917

box 317, folder 17

Stockton, Gilchrist B. 1915-1917

box 317, folder 18

Stone, Carlos H. 1916-1918

box 317, folder 19

Stratton, William W. 1915-1918

box 317, folder 20

Straus, Oscar S. 1919

box 317, folder 21

Stubbs, G. 1916

box 317, folder 22

Sullivan, William M. 1917-1918

box 317, folder 23

Thurston, E. Coppée 1915-1917

box 317, folder 24

Thwaits, Frederick C. 1916-1919

box 317, folder 25

Tileston, Robert 1916-1917

box 317, folder 26

Torrey, Clare M. 1915-1918

box 317, folder 27

Tuck, William Hallam 1916

box 317, folder 28

Van Hee, Julius A. 1917

box 317, folder 29

Van Schaick, John Brodhead 1915-1917

box 317, folder 30

Warren, Robert H. 1915-1918

box 317, folder 31

Wellington, Laurence C. 1915-1917

box 317, folder 32

White, John Beaver 1915-1918

box 317, folder 33

Whiting, Almon C. 1915-1918

box 318, folder 1

Whitney, Caspar 1915-1918

box 318, folder 2

Wickes, Francis C. 1915-1917

box 318, folder 3

Williams, Edgar 1915-1919

box 318, folder 4

Williams, Percy H. 1914-1918

 

Withington, Robert

box 318, folder 5

1915-1916

box 318, folder 6

1917-1918

box 318, folder 7

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

box 318, folder 8

A. Includes Hamilton Fish Armstrong

box 318, folder 9

B-Ba

box 318, folder 10

Be-Bo

box 318, folder 11

Bra-Bri

box 319, folder 1

Bro-Bu

box 319, folder 2

C-Cl

box 319, folder 3

Co-Cu

box 319, folder 4

D-Di

box 319, folder 5

Do-Dy. Includes John Dos Passos

box 319, folder 6

E

box 319, folder 7

F

box 319, folder 8

G-Gi

box 319, folder 9

Go-Gw

box 319, folder 10

H-Ha

box 320, folder 1

He-Hi

box 320, folder 2

Ho

box 320, folder 3

Hu

box 320, folder 4

I

box 320, folder 5

J

box 320, folder 6

K

box 320, folder 7

L. Includes Paul M. W. Linebarger

box 320, folder 8

M-Mac

box 320, folder 9

Mah-Me

box 320, folder 10

Mi-Mo

box 321, folder 1

Mu-My

box 321, folder 2

N

box 321, folder 3

O

box 321, folder 4

P-Ph

box 321, folder 5

Pi-Pu

box 321, folder 6

Q

box 321, folder 7

R-Ri

box 321, folder 8

Ro-Ru

box 321, folder 9

S-Sc

box 321, folder 10

Se-Sh

box 321, folder 11

Si-Sn

box 321, folder 12

Sp-Sw

box 322, folder 1

T

box 322, folder 2

V

box 322, folder 3

W-Wa

box 322, folder 4

We-Wh

box 322, folder 5

Wi-Wr. Includes Edmund Wilson

box 322, folder 6

Y

 

NEW YORK OFFICE PUBLIC RELATIONS FILE 1914-1919

General note

Clippings and drafts of and working materials for press releases, arranged in chronological order.
 

1914

box 323, folder 1

September-November

box 323, folder 2

December

 

1915

box 323, folder 3

January

box 323, folder 4

February

box 324, folder 1

March

box 324, folder 2

April

box 324, folder 3

May

box 324, folder 4

June

box 324, folder 5

July

box 324, folder 6

August

box 324, folder 7

September

box 324, folder 8

November-December

box 324, folder 9

1916

box 324, folder 10

1917

box 324, folder 11

1918

box 324, folder 12

1919

box 324, folder 13

Undated

 

NEW YORK OFFICE SHIPPING RECORDS 1914-1921

Scope and Contents note

Cargo reports, cash statements, charts, general and intra-agency correspondence, individual ship worksheets, individual ship approvals, intra-office memoranda, shipping control sheets, logs, maps, reports, and statistical data, arranged by physical form.
box 325, folder 1

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

box 325, folder 2

1914

 

1915

box 325, folder 3

January-June

box 325, folder 4

July-December

 

1916

box 325, folder 5

January-June

box 325, folder 6

July-December

 

1917

box 325, folder 7

January-June

box 325, folder 8

July-December

 

1918

box 325, folder 9

January-June

box 326, folder 1

July-December

box 326, folder 2

1919-1921

box 326, folder 3

Washington Office 1918-1919

 

General correspondence 1918-1919

box 326, folder 4

General 1918-1919

box 326, folder 5

American National Red Cross 1918-1919

box 326, folder 6

United States. Food Administration 1918-1919

 

United States. Shipping Board. Includes Shipping Control Committee

box 326, folder 7

1918

box 326, folder 8

1919

 

Shipping control sheets (copies of sheets prepared by London Office)

 

1916

box 326, folder 9

January

box 326, folder 10

February

box 326, folder 11

March

box 327, folder 1

April

box 327, folder 2

September

box 327, folder 3

October

box 327, folder 4

November

box 327, folder 5

December

 

1917

box 327, folder 6

January

box 327, folder 7

February

box 327, folder 8

March

box 328, folder 1

April

box 328, folder 2

May

box 328, folder 3

June

box 328, folder 4

July

box 328, folder 5

August

box 328, folder 6

September

box 329, folder 1

October

box 329, folder 2

November

box 329, folder 3

December

 

1918

box 329, folder 4

January

box 329, folder 5

February

box 329, folder 6

March

box 330, folder 1

April

box 330, folder 2

May

box 330, folder 3

June

box 330, folder 4

July

box 330, folder 5

August

box 330, folder 6

October

 

1919

box 331, folder 1

May

box 331, folder 2

June

 

Shipping control sheets (prepared by New York Office)

 

General

box 331, folder 3

1918

box 331, folder 4

1919

box 331, folder 5

Working materials (draft control sheets) 1918-1919

 

Individual ship worksheets 1918-1919

box 331, folder 6

Aila, 1918-1919

box 331, folder 7

Alfred Hage, 1918-1919

box 331, folder 8

Algérie, 1919

box 331, folder 9

Anna Maersk, 1918

box 331, folder 10

Anten, 1919

box 331, folder 11

Anvers, 1918-1919

box 331, folder 12

Armistice, 1919

box 331, folder 13

Arna, 1918-1919

box 331, folder 14

Aspen, 1918-1919

box 331, folder 15

Baron Baeyens, 1918-1919

box 331, folder 16

Bavaria, 1919

box 331, folder 17

Belos, 1918-1919

box 331, folder 18

Berlin, 1918

box 331, folder 19

Bia, 1918-1919

box 331, folder 20

Bjornsterne Bjornson, 1918-1919

box 331, folder 21

Bolmen, 1918-1919

box 331, folder 22

Boren, 1918-1919

box 331, folder 23

Borglum, 1918-1919

box 331, folder 24

Calabria, 1918-1919

box 331, folder 25

Carlsholm, 1919

box 332, folder 1

Colombier, 1918-1919

box 332, folder 2

Consul Olsson, 1918-1919

box 332, folder 3

Danebrog, 1918-1919

box 332, folder 4

Dicto, 1918-1919

box 332, folder 5

Elisabeth, 1918-1919

box 332, folder 6

Elisabeth Maersk, 1919

box 332, folder 7

Elisabeth van Belgie, 1918-1919

box 332, folder 8

Escaut, 1919

box 332, folder 9

Gallia, 1919

box 332, folder 10

Gantoise, 1918-1919

box 332, folder 11

Generalkonsul Pallisen, 1918

box 332, folder 12

Gloria, 1918-1919

box 332, folder 13

Gogsjo, 1918-1919

box 332, folder 14

Gotaland, 1919

box 332, folder 15

Gothland, 1918-1919

box 332, folder 16

Gouverneur de Lantsheere, 1918-1919

box 332, folder 17

Graecia, 1918-1919

box 332, folder 18

Harald, 1918

box 332, folder 19

Helmer Morch, 1918-1919

box 332, folder 20

Herm, 1918-1919

box 332, folder 21

Hwah Yah, 1919

box 332, folder 22

Hwah Yih, 1919

box 332, folder 23

Immeln, 1918-1919

box 332, folder 24

Japan, 1919

box 332, folder 25

Jelling, 1918-1919

box 332, folder 26

Jethou, 1918-1919

box 332, folder 27

Knud II, 1918-1919

box 332, folder 28

Kronprins Gustaf Adolf, 1918-1919

box 332, folder 29

Leopold II, 1918-1919

box 332, folder 30

Liège, 1918-1919

box 332, folder 31

Liguria, 1918

box 333, folder 1

Luise Nielsen, 1918-1919

box 333, folder 2

Lygnern, 1918-1919

box 333, folder 3

Magdala, 1918-1919

box 333, folder 4

Magunkook, 1919

box 333, folder 5

Mathilda, 1918

box 333, folder 6

Mercer, 1919

box 333, folder 7

N. F. Hoffding, 1918

box 333, folder 8

Natal, 1918-1919

box 333, folder 9

Newa, 1918

box 333, folder 10

Nieuw Amsterdam, 1918

box 333, folder 11

Nijni Novgorod, 1919

box 333, folder 12

Nippon, 1918-1919

box 333, folder 13

Nordhavet, 1918-1919

box 333, folder 14

Nordland, 1918-1919

box 333, folder 15

Nyland, 1918

box 333, folder 16

Oluf Maersk, 1919

box 333, folder 17

Oscar Trapp, 1918-1919

box 333, folder 18

Oshkosh, 1919

box 333, folder 19

Osterland, 1918-1919

box 333, folder 20

Pacific, 1918-1919

box 333, folder 21

President Bunge, 1918-1919

box 333, folder 22

Regulus, 1919

box 333, folder 23

Remier, 1918-1919

box 333, folder 24

René, 1918-1919

box 333, folder 25

Republica Argentina, 1918-1919

box 333, folder 26

Ribe, 1919

box 333, folder 27

Rollo, 1918-1919

box 333, folder 28

Roxen, 1918-1919

box 333, folder 29

Samland, 1918-1919

box 333, folder 30

Sandefjord, 1918-1919

box 333, folder 31

Sark, 1919

box 333, folder 32

Scotia, 1918-1919

box 334, folder 1

Senta, 1918-1919

box 334, folder 2

Sigyn, 1918-1919

box 334, folder 3

Siljan, 1918

box 334, folder 4

Sizergh Castle, 1919

box 334, folder 5

Skanderborg, 1918-1919

box 334, folder 6

Skinfaxe, 1918-1919

box 334, folder 7

Sommen, 1918-1919

box 334, folder 8

Sonja, 1918-1919

box 334, folder 9

Stiklestad, 1918

box 334, folder 10

Storviken, 1918-1919

box 334, folder 11

Strinda, 1919

box 334, folder 12

Sygna, 1918

box 334, folder 13

Syrie, 1918-1919

box 334, folder 14

Talabot, 1918-1919

box 334, folder 15

Tasmanic, 1918

box 334, folder 16

Texas, 1919

box 334, folder 17

Thyra, 1918-1919

box 334, folder 18

Tiverton, 1919

box 334, folder 19

Toften, 1918-1919

box 334, folder 20

Trafalgar, 1918-1919

box 334, folder 21

Tricolor, 1918-1919

box 334, folder 22

Tungus, 1918-1919

box 334, folder 23

Tunisie, 1918

box 334, folder 24

Tyr, 1918-1919

box 334, folder 25

Ubier, 1918-1919

box 334, folder 26

Ulrik Holm, 1918-1919

box 334, folder 27

Unden, 1918-1919

box 334, folder 28

Uppland, 1918-1919

box 334, folder 29

Vessman, 1919

box 334, folder 30

Vestland, 1918

box 334, folder 31

Vicia, 1918-1919

box 334, folder 32

Viken, 1918-1919

box 335, folder 1

West Gambo, 1918-1919

box 335, folder 2

Zamora, 1918-1919

box 335, folder 3

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.

box 335, folder 4

Procedures and sample forms 1915-1917

box 335, folder 5

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

box 335, folder 6

London Office 1914-1917

box 335, folder 7

Rotterdam Office 1916-1917

 

General correspondence 1914-1918

box 335, folder 8

General 1915-1917

box 335, folder 9

Dodge and Sons (Law firm) 1914-1915

 

Germany. Botschaft (U.S.)

box 335, folder 10

1915

box 335, folder 11

1916-1917

box 335, folder 12

Great Britain. Embassy (U.S.) 1915-1917

box 335, folder 13

Netherlands. Gezantschap (U.S.) 1915-1918

box 335, folder 14

Norton, Lilly and Company 1914-1915

box 335, folder 15

Rockefeller Foundation 1915

box 335, folder 16

Spain. Embajada (U.S.) 1917

box 335, folder 17

United States. Dept. of State 1914-1917

 

Subject file. Correspondence and memoranda 1914-1917

box 336, folder 1

Deutsches Rotes Kreuz 1915

 

Ports 1914-1917

box 336, folder 2

Baltimore (Md.) 1914-1917

box 336, folder 3

Boston (Mass.) 1914-1915

box 336, folder 4

Charleston (S.C.) 1915

box 336, folder 5

Galveston (Tex.) 1916

box 336, folder 6

New Orleans (La.) 1914-1917

box 336, folder 7

New York (N.Y.) 1914-1916

box 336, folder 8

Newport News (Va.) 1915

box 336, folder 9

Norfolk (Va.) 1914-1915

box 336, folder 10

Philadelphia (Pa.) 1914-1917

box 336, folder 11

Port Arthur (Tex.) 1916

box 336, folder 12

Portland (Me.) 1915-1917

box 336, folder 13

Portland (Ore.) 1914-1915

box 336, folder 14

San Francisco (Calif.) 1914-1915

box 336, folder 15

Seattle (Wash.) 1914-1915

box 336, folder 16

Tacoma (Wash.) 1914

box 336, folder 17

United States. Dept. of the Treasury certificates. Correspondence and memoranda regarding 1914-1915

box 336, folder 18

Logs 1914-1916

box 336, folder 19

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

box 336, folder 20

A-D

box 336, folder 21

E-H

box 336, folder 22

I-N

box 337, folder 1

O-R

box 337, folder 2

S

box 337, folder 3

T-Y

 

Return voyages 1916-1917

box 337, folder 4

A-L

box 337, folder 5

M-V

 

British approvals. Correspondence with British authorities, especially the British embassy in the United States and various British consulates 1914-1917

box 337, folder 6

A

box 337, folder 7

B

box 337, folder 8

C

box 337, folder 9

D

box 338, folder 1

E

box 338, folder 2

F

box 338, folder 3

G

box 338, folder 4

H

box 338, folder 5

I-K

box 338, folder 6

L

box 338, folder 7

M-N

box 339, folder 1

O

box 339, folder 2

P-Q

box 339, folder 3

R

box 339, folder 4

S-Sn

box 339, folder 5

So-Sy

box 339, folder 6

T-U

box 339, folder 7

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

box 339, folder 8

A-Al

box 340, folder 1

An-Ay

box 340, folder 2

B-Be

box 340, folder 3

Bi-Br

box 340, folder 4

C-Cl

box 340, folder 5

Co-Cr

box 340, folder 6

D

box 340, folder 7

E-El

box 340, folder 8

En-Eu

box 340, folder 9

F-Fi

box 341, folder 1

Fl-Fr

box 341, folder 2

G-Go

box 341, folder 3

Gr-Gu

box 341, folder 4

H-Ha

box 341, folder 5

He-Ho

box 341, folder 6

I

box 341, folder 7

J

box 341, folder 8

K

box 341, folder 9

L-Lie

box 341, folder 10

Lin-Ly

box 342, folder 1

M

box 342, folder 2

N

box 342, folder 3

O-Oo

box 342, folder 4

Ot-Ov

box 342, folder 5

P

box 342, folder 6

Q

box 342, folder 7

R-Re

box 342, folder 8

Ri-Ro

box 342, folder 9

S-Sal

box 343, folder 1

Sam-Sn

box 343, folder 2

So

box 343, folder 3

St

box 343, folder 4

Sy

box 343, folder 5

T

box 343, folder 6

U-V

box 343, folder 7

W-Z

 

Arrival in Rotterdam reports

box 344, folder 1

1916

box 344, folder 2

1917

box 344, folder 3

1918

box 344, folder 4

Cargo reports 1917-1919

 

Cash statements

 

1918

box 344, folder 5

August-September

box 344, folder 6

October-December

box 344, folder 7

1919

box 344, folder 8-10

Charts 1917-1919

 

Contract logs 1915-1917

box 345, folder 1

Lard 1915-1917

box 345, folder 2

Milk 1916-1917

box 345, folder 3

Peas and beans 1916-1917

box 345, folder 4

Pork products 1915-1917

box 345, folder 5

Sugar and flour 1915-1917

box 345, folder 6

Wheat and barley 1915-1917

box 345, folder 7

Maritime miscellany reports 1919

box 345, folder 8

Particulars regarding steamers reports 1917-1918

box 345, folder 9

Purchasing reports 1918-1919

box 345, folder 10

Purchasing requisitions 1918

box 345, folder 11

Steamers landed reports 1915-1919

box 345, folder 12

Steamers sailed reports 1918

box 345, folder 13

Transportation reports 1916-1918

box 345, folder 14

Miscellaneous shipping reports 1917-1919

box 345, folder 15

Miscellaneous statistical data 1917-1919

 

Subject file. Correspondence, memoranda, reports, and statistics 1917-1919

box 346, folder 1

Belgium. Légation (U.S.). Correspondence re 1918

box 346, folder 2

Bunkers 1918

 

Cargoes

box 346, folder 3

1917-1918

box 346, folder 4

1919

box 346, folder 5

Charters 1918-1919

box 346, folder 6

Clothing campaign 1918-1919

box 346, folder 7

Commodity exports 1918

box 346, folder 8

Office furniture 1918-1919

box 346, folder 9

Office leases 1918-1919

box 346, folder 10

Purchases and donations 1917-1918

box 346, folder 11

Relief program (goals and performance) 1917-1919

box 346, folder 12

Sacks 1917

box 346, folder 13

Submarine losses 1918

box 346, folder 14

Tonnage allocations 1918-1919

 

NEW YORK OFFICE WAREHOUSE RECORDS 1914-1920

Scope and Contents note

Bills of lading, correspondence, financial records and records of dealings with American warehouses used to store material awaiting shipment, arranged by physical form and thereunder alphabetically by name of state.
 

Correspondence, Includes bills of lading 1914-1917.

 

Alabama

box 347, folder 1

Magnolia Compress and Warehouse Company (Mobile) 1915

box 347, folder 2

Warrant Warehouse Company (Birmingham) 1915

box 347, folder 3

Arizona. Pioneer Transfer Company (Phoenix) 1915

box 347, folder 4

Arkansas. Terminal Warehouse Company (Little Rock) 1915

 

California

box 347, folder 5

Haslett Warehouse Company (San Francisco) 1915-1917

box 347, folder 6

Shattuck and Nimmo Warehouse Company (Los Angeles) 1915-1916

box 347, folder 7

Colorado. Benedict Warehouse and Transfer Company (Denver) 1915

 

Connecticut

box 347, folder 8

A. Brazos and Sons, Inc. (Middletown) 1915

box 347, folder 9

Bill Brothers Company (Hartford) 1915

box 347, folder 10

H. T. Smith Express Company (Meriden) 1915-1916

box 347, folder 11

Delaware. Charles Warner Company (Wilmington) 1915

box 347, folder 12

District of Columbia. Littlefield, Alvord and Company (Washington) 1915

box 347, folder 13

Florida. Wiesenfeld Warehouse Company (Jacksonville) 1915

box 347, folder 14

Idaho. Peasley Transfer and Storage Company (Boise) 1915

 

Illinois

box 347, folder 15

Glynn's Fireproof Storage Company (Cairo) 1915

box 347, folder 16

Sibley Warehouse and Storage Company (Chicago) 1915-1917

box 347, folder 17

Indiana. Tripp Warehouse Company (Indianapolis) 1915-1916

 

Iowa

box 347, folder 18

Calder's Van and Storage Company (Cedar Rapids) 1915-1916

box 347, folder 19

Ewert and Richter Express and Storage Company (Davenport) 1915-1916

box 347, folder 20

Merchants Transfer and Storage Company (Des Moines) 1915

box 347, folder 21

Morningside Dray and Auto Company (Sioux City) 1915

 

Kansas

box 347, folder 22

Bryan Transfer and Storage Company (Wichita) 1915

box 347, folder 23

City Transfer and Storage Company (Hutchinson) 1915

 

Kentucky

box 347, folder 24

Crutcher Brothers Company (Louisville) 1915-1916

box 347, folder 25

Kelly Storage and Distributing Company (Lexington) 1915

 

Louisiana

box 348, folder 1

Norton, Lilly and Company (New Orleans) 1915

box 348, folder 2

Perilliat, Arsène (Agent : New Orleans) 1915

 

Maine

box 348, folder 3

Galt Block Warehouse Company (Portland) 1915

box 348, folder 4

Henry McLaughlin and Company (Bangor) 1915-1916

box 348, folder 5

Robert Reford Company (Portland) 1915

 

Maryland

box 348, folder 6

Belgian Relief Fund Election House (Salisbury) 1915

box 348, folder 7

Canton Company (Baltimore) 1915

box 348, folder 8

Terminal Shipping Company (Baltimore) 1915

 

Massachusetts

box 348, folder 9

Bay State Storage and Warehouse Company (Springfield) 1915

box 348, folder 10

Quincy Market Cold Storage and Warehouse (Company (Boston) 1915

box 348, folder 11

Taunton Teaming Company (Taunton) 1915

 

Michigan

box 348, folder 12

Central Warehouse Company (Saginaw) 1915

box 348, folder 13

Grand Rapids Association of Commerce (Grand Rapids) 1915

box 348, folder 14

Michigan Warehouse Company (Detroit) 1915-1917

 

Minnesota

box 348, folder 15

Boyd Transfer and Storage Company (Minneapolis) 1915

box 348, folder 16

Twin City Transfer Company (Minneapolis) 1916

box 348, folder 17

Mississippi. Hattiesburg Furniture Company (Hattiesburg) 1915

 

Missouri

box 348, folder 18

Adams Transfer and Storage Company (Kansas City) 1915-1916

box 348, folder 19

Goddard Grocer Company (St. Louis) 1915-1916

box 348, folder 20

New York Storage Company (St. Louis) 1915

box 348, folder 21

Springfield Warehouse and Transfer Company (Springfield) 1915

 

Montana

box 348, folder 22

Foster-Baker Transfer and Storage Company (Billings) 1915

box 348, folder 23

Jones Transfer Company (Butte) 1915

 

Nebraska

box 348, folder 24

Carter Transfer and Storage Company (Lincoln) 1915-1916

box 348, folder 25

Omaha Van and Storage Company (Omaha) 1915-1916

box 348, folder 26

Nevada. Nevada Transfer Company (Reno) 1915

box 348, folder 27

New Hampshire. Wood Brothers [Company] (Portsmouth) 1915-1916

 

New Jersey

box 348, folder 28

Model Storage Warehouses (Newark) 1915

box 348, folder 29

Rickey, Walter H. (Agent : Trenton) 1915-1916

box 348, folder 30

New Mexico. Springer Transfer Company (Albuquerque) 1915

 

New York

box 349, folder 1

Buffalo Storage and Carting Company 1915-1916

box 349, folder 2

Flagg Storage Warehouse Company (Syracuse) 1915

box 349, folder 3

Security Storage and Warehouse Company (Albany) 1915

box 349, folder 4

Warwick-Thompson Company (New York City) 1915

box 349, folder 5

North Carolina. Asheville Transfer and Storage Company (Asheville) 1915-1916

 

North Dakota

box 349, folder 6

J. B. Reed Storage and Transfer Company (Minot) 1915

box 349, folder 7

Union Transfer Company (Fargo) 1915-1916

 

Ohio

box 349, folder 8

Baltimore and Ohio Southwestern Storage Warehouses (Cincinnati) 1915

box 349, folder 9

Buckeye Transfer and Storage Company (Columbus) 1915-1917

box 349, folder 10

General Cartage and Storage Company (Cleveland) 1915

box 349, folder 11

Springfield Transfer and Storage Company (Springfield) 1915

box 349, folder 12

Toledo Warehouse Company (Toledo) 1915

box 349, folder 13

Union Storage Company (Dayton) 1915

box 349, folder 14

Oklahoma. O.K. Transfer and Storage Company (Oklahoma City) 1915-1916

 

Pennsylvania

box 349, folder 15

Erie Storage and Carting Company (Erie) 1915

 

Gailey, Davis and Company (Philadelphia)

box 349, folder 16

1914

 

1915

box 349, folder 17

January-March

box 349, folder 18

April-November

box 349, folder 19

Union Storage Company (Pittsburgh) 1915

 

Rhode Island

box 350, folder 1

Andrews Express and Storage Warehouse (Newport) 1915

box 350, folder 2

Merchants Cold Storage and Warehouse Company (Providence) 1915

 

South Carolina

box 350, folder 3

Carolina Company (Charleston) 1915

box 350, folder 4

Southeastern Warehouse Company (Charleston) 1915

 

South Dakota

box 350, folder 5

Blue Line Transfer Company (Pierre) 1915

box 350, folder 6

Sioux Falls Warehouse Company (Sioux Falls) 1915

 

Tennessee

box 350, folder 7

Chattanooga Warehouse and Cold Storage Company (Chattanooga) 1915

box 350, folder 8

Nashville Warehouse and Elevator Company (Nashville) 1914-1915

 

Texas

box 350, folder 9

Dallas Transfer Company (Dallas) 1915-1916

box 350, folder 10

Fort Worth Warehouse and Transfer Company (Fort Worth) 1915-1916

box 350, folder 11

Frazier, Robert (Agent : Waco) 1915-1916)

box 350, folder 12

Scobey Fireproof Storage Company (San Antonio) 1915-1916

box 350, folder 13

Texas Warehouse Company (Houston) 1915-1916

box 350, folder 14

Western Transfer and Storage Company (El Paso) 1915

box 350, folder 15

Utah. Redman Fireproof Storage Company (Salt Lake City) 1915

box 350, folder 16

Vermont. Jillson, C. H. (Agent : Montpelier) 1915

 

Virginia

box 350, folder 17

Barber and Company (Norfolk) 1915-1916

box 350, folder 18

Jones and Company (Norfolk) 1915

 

Washington

box 350, folder 19

Carter Transfer Company (Ellensburg) 1915

box 350, folder 20

Eyres Storage and Distributing Company (Seattle) 1915-1916

box 350, folder 21

Spokane Transfer and Storage Company (Spokane) 1915

box 350, folder 22

Trowbridge, G. F. (Agent : Walla Walla) 1915

 

West Virginia

box 350, folder 23

Citizens Transfer and Storage Company (Parkersburg) 1915

box 350, folder 24

Huntington Wharf and Storage Company (Huntington) 1915

box 350, folder 25

Wisconsin. Campbell, A. D. (Agent : Milwaukee) 1915

 

Expenses. Ledger entries 1918-1920

box 351, folder 1

Massachusetts (Boston) 1918-1920

box 351, folder 2

New Jersey (Newark) 1918-1920

 

New York 1918-1920

box 351, folder 3

Binghamton 1918-1920

box 351, folder 4

New York City 1918-1920

 

NEW YORK OFFICE WOMAN'S SECTION RECORDS 1914-1915

Scope and Contents note

Correspondence and memoranda, mainly between the Woman's Section and the central New York Office of the Commission for Relief in Belgium, financial records, publicity materials and publications, arranged by physical form.
 

Chronological file. Correspondence and memoranda, mainly between the Woman's Section and the central New York Office of the Commission for Relief in Belgium

box 352, folder 1

1914

 

1915

box 352, folder 2

January-February

box 352, folder 3

March-December

 

Publicity materials. Circular letters and press releases

box 352, folder 4

1914

box 352, folder 5

1915

 

Publications 1914-1915

box 352, folder 6

Extracts from a Letter [by Lou Henry Hoover] Relating to the Commission for Relief in Belgium

box 352, folder 7

History of the Woman's Section of the Comission for Relief in Belgium, 1915. Includes drafts

box 352, folder 8

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

Scope and Contents note

Article, bank books, balance sheets, cash books, comparative cost sheets, correspondence, daily arrival records, delivery schedule, financial statements, insurance records, inventory, journal, ledger, lists, memoranda, notes, payroll register, purchase orders, reports, requisition records, statements, statistical records, wage books and weekly pay books relating to the activities of the Rotterdam Office, arranged alphabetically by physical form.
box 353, folder 1-5

General. Includes correspondence, debits and credits notes, financial statements and trial balance, invoices, memoranda, reports, telegrams, and vouchers

box 353, folder 6

Average freight and towage record

box 353, folder 7

Bank pass book

box 354, folder 1-2

Cargo arrival records

box 354, folder 3-5

Cash book

box 354, folder 6

Commercial exchange account records. Includes correspondence, memoranda and telegrams

box 355, folder 1

Delivery schedule in Northern France

 

Forms used by various departments. Includes some miscellaneous materials

box 355, folder 2

General

box 355, folder 3

Accounts

box 355, folder 4

Clothing

box 355, folder 5

Elevator

box 355, folder 6

Lace

box 355, folder 7

Lighter

box 355, folder 8

Passes

box 355, folder 9

Purchase

box 355, folder 10

Shipping

box 355, folder 11

Statistics

box 355, folder 12

Towage

box 355, folder 13-14

Journal

box 356, folder 1-2

Ledger

box 357, folder 1-2

Ledger

box 357, folder 3-4

List of sales to the Germans. Includes invoices of interest and summary

box 357, folder 5

Manifesto listing contraband with regard to the transportation of food

box 358, folder 1-2

Minutes of meetings. Includes some insurance records

box 358, folder 3

Notebooks, notepads and holograph notes

box 358, folder 4

Payroll register

box 358, folder 5

Purchase orders

box 359, folder 1-5

Requisition logs

box 360, folder 1-4

Requisition logs

box 361, folder 1-6

Requisition logs

box 362, folder 1-2

Requisition logs

 

Reports

 

General

box 362, folder 3

1918 August-December

box 362, folder 4

1919 January-March

box 362, folder 5

Produits Divers account

 

Salary records

box 362, folder 6

Analysis and summary book

box 362, folder 7

Books 1915-1917

box 363, folder 1

Books 1917-1919

 

Statements

box 363, folder 2

General. Includes articles, booklets, facts and figures of relief, cost and consumption of foodstuff, weight comparison statements, discharging expenses, memoranda, printed matter, and telegrams

box 363, folder 3

Comparative cost prices of wheat and profit on imports

box 363, folder 4

Elevator Department

box 364, folder 1

United States Food Administration file. Includes cables, correspondence, executive orders, list of prices and shipments, memoranda, and telegrams

box 364, folder 2

Wages books. Includes Clothing Department book

box 364, folder 3

Weekly pay book

box 364, folder 4

Miscellaneous. Blank special account log

 

ROTTERDAM OFFICE GENERAL FILE 1914-1919

Scope and Contents note

Articles, clippings, correspondence, executive orders, memoranda, minutes of meetings, passes, printed matter, reports and telegrams relating to the activities of the Rotterdam Office, arranged alphabetically by physical form.
box 365, folder 1-10

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

box 366, folder 1-2

Clippings

 

Correspondence

 

General

 

1914

box 366, folder 3

January

box 366, folder 4

October

box 366, folder 5

October-December

box 366, folder 6-7

November

box 367, folder 1-4

December

 

1915

box 368, folder 1-2

January

box 368, folder 3

January-December

box 368, folder 4

February

box 369, folder 1

February

box 369, folder 2-3

March

box 369, folder 4

March-June

box 370, folder 1-2

April

box 370, folder 3

April-December

box 370, folder 4-5

May

box 370, folder 6

May-December

box 371, folder 1-2

June

box 371, folder 3

June-December

box 371, folder 4-5

July

box 371, folder 6

August

box 372, folder 1-2

August

box 372, folder 3-6

September

box 372, folder 7

September-October

box 372, folder 8-9

October

box 373, folder 1-2

October

box 373, folder 3-6

November

box 373, folder 7

November-December

box 373, folder 8-9

December

box 374, folder 1-2

December

 

1916

box 374, folder 3-5

General

box 375, folder 1-4

General

box 376, folder 1-5

General

box 377, folder 1-3

January

box 377, folder 4-5

January-December

box 377, folder 6-8

February

box 377, folder 9-11

March

box 378, folder 1

April

box 378, folder 2-4

May

box 378, folder 5-7

June

box 378, folder 8-9

July

box 378, folder 10

August

box 379, folder 1

August

box 379, folder 2-4

September

box 379, folder 5-7

October

box 379, folder 8-10

November

box 380, folder 1-2

December

 

1917

box 380, folder 3-7

General

box 381, folder 1-5

General

box 382, folder 1-3

General

box 382, folder 4-5

January

box 383, folder 1-2

January

box 383, folder 3-5

January-December

box 383, folder 6-10

February

box 383, folder 11-12

March

box 384, folder 1-3

March

box 384, folder 4-9

April

box 384, folder 10

April-December

box 384, folder 11

May

box 385, folder 1-5

May

box 385, folder 6-11

June

box 386, folder 1-6

July

box 387, folder 1-7

August

box 387, folder 8-13

September

box 388, folder 1-6

October

box 388, folder 7-11

November

box 389, folder 1-5

December

 

1918

box 389, folder 6-9

January

box 390, folder 1

January

box 390, folder 2

January-October

box 390, folder 3-5

January-December

box 390, folder 6-8

February

box 391, folder 1-2

February

box 391, folder 3-8

March

box 391, folder 9-12

April

box 392, folder 1-2

April

box 392, folder 3-7

May

box 392, folder 8

May-September

box 392, folder 9-10

June

box 393, folder 1-4

June

box 393, folder 5-8

July

box 393, folder 9-12

August

box 394, folder 1

August

box 394, folder 2-5

September

box 394, folder 6

September-October

box 394, folder 7-9

October

box 395, folder 1

October

box 395, folder 2-5

November

box 395, folder 6

November-December

box 396, folder 1-4

December

 

1919

box 396, folder 5-10

January

box 396, folder 11

January-March

box 396, folder 12

January-August

box 397, folder 1-4

February

box 397, folder 5-8

March

box 397, folder 9-12

April

box 397, folder 13-16

May

box 397, folder 17-19

June

box 397, folder 20-21

July

box 397, folder 22-23

August

box 397, folder 24-25

September-December

box 398, folder 1

Clothing Department

box 398, folder 2

General Steam Transport Company

box 398, folder 3-6

J.H. Meijer & J. De Jong

box 398, folder 7

World Dairy Congress

box 398, folder 8

Miscellaneous

box 399, folder 1

Miscellaneous

box 399, folder 2-3

Executive orders regarding permission to export

 

Financial records. Includes correspondence, memoranda and telegrams

box 399, folder 4-5

General

box 399, folder 6

Ministry of Finance

box 400

Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs

box 401

Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs

box 402

Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs

box 403

Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs

box 404

Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs

box 405, folder 1

Notes

box 405, folder 2-3

Original permit logs

box 405, folder 4

Passes

box 405, folder 5-6

Purchase orders

 

Reports

 

General

box 405, folder 7-8

General

box 406, folder 1-2

General

box 406, folder 3-4

Annual and special reports

box 406, folder 5-6

Press reports

box 407, folder 1

Press reports

box 407, folder 2-3

Weekly reports of staff meetings

box 407, folder 4

Clothing Department

box 407, folder 5

Purchasing Department

box 408, folder 1

Shipping Department

box 408, folder 2-3

Miscellaneous

box 408, folder 4-7

Sales records

 

Subject file. Correspondence, diagram, memoranda, notes, and telegrams

box 409, folder 1

Belgian Relief Fund correspondence

box 409, folder 2-5

Commissions and committees. Includes Fleskens Committee

box 410, folder 1

Comité Hollandais de Ravitaillement

box 410, folder 2

Comité Industriel

box 410, folder 3

Comité Neutre

 

Germany

box 410, folder 4

Accounting records

box 410, folder 5

Finances and deliveries records

box 410, folder 6-10

Legations and offices

 

Telegrams

box 410, folder 11

General

 

Incoming

box 411, folder 1

Antwerp

box 411, folder 2

Berlin

box 411, folder 3-6

Brussels

box 411, folder 7

Danzig

 

London

box 411, folder 8

1915 May-November

box 412, folder 1

1915 December-1916 February

box 412, folder 2

1916 November-1917 January

 

1917

box 413, folder 1

February-March

box 413, folder 2

April-June

box 414, folder 1

July-September

box 414, folder 2

October-December

 

1918

box 415, folder 1

January-March

box 415, folder 2

April-November

 

1919

box 416, folder 1

January-February

box 416, folder 2

March-September

box 417, folder 1

March-October

box 417, folder 2

Paris

box 417, folder 3

Miscellaneous

 

Outgoing

box 417, folder 4

Antwerp

 

Brussels

 

1916

box 417, folder 5

September

box 417, folder 6

October

box 417, folder 7

November

box 417, folder 8

December

 

1917

box 417, folder 9

January

box 417, folder 10

February

box 417, folder 11

March

box 417, folder 12

April

box 417, folder 13

May

box 418, folder 1

September

box 418, folder 2

October

box 418, folder 3

November

box 418, folder 4

December

 

1918

box 418, folder 5

January-February

box 418, folder 6

March-May

box 418, folder 7

June-July

box 418, folder 8

August-September

box 418, folder 9

October-December

box 419, folder 1

1919 January-October

 

London

box 419, folder 2-3

1914 October-December

 

1915

box 419, folder 4-5

January-February

box 420, folder 1-2

March-April

box 420, folder 3-4

May-June

box 421, folder 1-2

July-August

box 421, folder 3

September-November

 

1916

box 421, folder 4-6

February-April

box 422, folder 1-2

May-June

box 422, folder 3-4

July-August

box 423, folder 1

September

box 423, folder 2

October

box 423, folder 3

November

 

1917

box 423, folder 4-11

January-August

box 424, folder 1-4

September-December

 

1918

box 424, folder 5-13

January-July

box 425, folder 1-6

August-October

box 426, folder 1-4

November-December

 

1919

box 427, folder 1-2

January

box 427, folder 3

January-March

box 427, folder 4

April-June

box 427, folder 5

July-September

box 427, folder 6

Paris

box 427, folder 7-11

Miscellaneous

 

ROTTERDAM OFFICE SHIPPING RECORDS 1914-1920

Scope and Contents note

Articles and clippings, correspondence, insurance records, interviews, invoices, lists, memoranda, minutes of meetings, notes, particulars of shipments, purchase orders, reports, and telegrams relating to the activities of the Rotterdam Office, arranged alphabetically by physical form.
 

General

box 428, folder 1-2

General. Includes records relating to the Allied Maritime Transport Council, and the blockade

 

Incoming

box 428, folder 3

1914 December

 

1915

box 428, folder 4

May

box 428, folder 5

June

box 429, folder 1

July

box 429, folder 2

August

box 429, folder 3

September

box 429, folder 4

October

box 429, folder 5

November

box 429, folder 6

December

 

1916

box 430, folder 1

January

box 430, folder 2

February

box 430, folder 3

March

box 430, folder 4

April

box 430, folder 5

May

box 431, folder 1

June

box 431, folder 2

July

box 431, folder 3

August

box 431, folder 4

September

box 431, folder 5

October

box 431, folder 6

November

box 431, folder 7

December

 

1917

box 431, folder 8

January-February

box 432, folder 1

March-June

box 432, folder 2

July-September

box 432, folder 3

October-December

box 432, folder 4

1918 January-March

 

Outgoing

box 432, folder 5

1914 November-December

 

1915

box 432, folder 6

January

box 433, folder 1

February

box 433, folder 2

March

box 433, folder 3

April

box 433, folder 4

May

box 433, folder 5

June

box 434, folder 1

July

box 434, folder 2

August

box 434, folder 3

September

box 434, folder 4

October

box 434, folder 5

November

box 434, folder 6

December

 

1916

box 435, folder 1

January

box 435, folder 2

February

box 435, folder 3

March

box 435, folder 4-5

April

box 435, folder 6

May

box 435, folder 7

June

box 436, folder 1

July

box 436, folder 2

August

box 436, folder 3

September

box 436, folder 4

October

box 436, folder 5

November

box 437, folder 1

December

 

1917

box 437, folder 2

January

box 437, folder 3

February

box 437, folder 4

March

box 437, folder 5

April

box 437, folder 6

May

box 438, folder 1

June

box 438, folder 2

July

box 438, folder 3

August

box 438, folder 4

September

box 438, folder 5

October

box 439, folder 1-2

November

box 439, folder 3

December

 

1918

box 439, folder 4

January

box 439, folder 5

February

box 440, folder 1

March

box 440, folder 2

April

box 440, folder 3

May

box 440, folder 4

June

box 440, folder 5

July

box 441, folder 1

August

box 441, folder 2

September

box 441, folder 3

October

box 441, folder 4

November

box 441, folder 5

December

 

1919

box 441, folder 6

January

box 442, folder 1

February

box 442, folder 2

March

box 442, folder 3

April

box 442, folder 4

May

box 442, folder 5

June

box 442, folder 6

July

box 442, folder 7

August

box 442, folder 8

September

box 442, folder 9-10

Articles and clippings

box 442, folder 11

Instructions sent to the provinces relating to the import and distribution of food

box 442, folder 12

Insurance records

 

Lists

box 442, folder 13

Casualties

box 442, folder 14

Steamers loaded in America

box 442, folder 15

Memoranda

box 442, folder 16

Notes

box 442, folder 17

Purchasing records for Northern France

 

Relief programs

box 442, folder 18

Dunkirk

box 442, folder 19

Flanders

box 442, folder 20

Poland

box 442, folder 21-22

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

box 443, folder 1

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

box 443, folder 2

Columbier

box 443, folder 3

Folio

box 443, folder 4-5

Fridland

box 443, folder 6-9

Haelen

box 443, folder 10

Import

box 443, folder 11

Kralingen

box 443, folder 12

Samland

box 444, folder 1

German ships and steamers

 

Shipments

 

General

box 444, folder 2

French

box 444, folder 3

Rail

box 444, folder 4

Special

box 444, folder 5

Via Antwerp

 

Ships sunk or damaged

box 444, folder 6

General. Includes records relating to the question of indemnification of crews

box 444, folder 7

Adolf Deppe

box 444, folder 8

Biornstierne Biornson

box 445, folder 1

Camilla

box 445, folder 2

Frankmere

box 445, folder 3

Gasconier

box 445, folder 4

Lestris

box 445, folder 5

Puphrates

box 445, folder 6

Storstad

box 445, folder 7-8

Steamers under construction and additional specifications for them

box 445, folder 9

Telegrams

 

WASHINGTON OFFICE FILES 1917-1919

Scope and Contents note

Clothing-campaign records, general and intra-agency correspondence, intra-office memoranda, maps, minutes, personnel records, publicity materials, purchasing records, shipping records, statistical data and miscellany, arranged by physical form. These records are primarily from files of Edgar Rickard and Prentiss N. Gray, successive Assistant Directors for the Washington Office, and also from files of Herbert Hoover and J. D. Fletcher.
 

Edgar Rickard personal office files 1915-1918

box 446, folder 1

Correspondence. Personal letters 1917-1918

box 446, folder 2

Speech file. Drafts and notes for speeches n.d.

 

Background files. Typed copies of reports, memoranda and correspondence antedating establishment of the Washington Office

box 446, folder 3

1915

box 446, folder 4

1916-1917

box 446, folder 5

Minutes 1918-1919

box 446, folder 6

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

box 446, folder 7

May-November

box 446, folder 8

December

 

1918

box 446, folder 9

January

box 446, folder 10

February-April

box 446, folder 11

May-September

box 447, folder 1

October

box 447, folder 2

November

box 447, folder 3

December

 

1919

box 447, folder 4

January

box 447, folder 5

February-October

 

Director (William Babcock Poland)

 

1917

box 447, folder 6

June-August

box 447, folder 7

September

box 448, folder 1

October

box 448, folder 2

November

box 448, folder 3

December

 

1918

box 448, folder 4

January

box 448, folder 5

February

box 448, folder 6

March

box 448, folder 7

April-May

box 448, folder 8

June-July

box 448, folder 9

August-September

box 449, folder 1

October

box 449, folder 2

November-December

box 449, folder 3

1919

 

Assistant Director (Lewis Richards)

box 449, folder 4

1917

box 449, folder 5

1918

box 449, folder 6

Secretary (Herbert Owen) 1917-1918

box 449, folder 7

Hill, Roland F. 1918

box 449, folder 8

Shaler, Millard K. 1917-1918

box 449, folder 9

Smith, Robinson 1917-1918

box 449, folder 10

Accountants Department 1917-1918

box 449, folder 11

Clothing Department 1917

box 449, folder 12

Shipping Department, Includes shipping reports received from London 1918.

box 450, folder 1

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

box 450, folder 2

1917

 

1918

box 450, folder 3

January-June

box 450, folder 4

July-December

box 450, folder 5

Brussels Office 1918-1919

box 450, folder 6

Paris Office (Louis Chevrillon) 1917-1918

 

New York Office 1917-1919

box 450, folder 7

General 1917-1919

 

Director (William L. Honnold)

box 450, folder 8

1917

 

1918

box 450, folder 9

January-February

box 450, folder 10

March-April

box 450, folder 11

May-June

box 451, folder 1

July-August

box 451, folder 2

September-November

 

Assistant Director (Prentiss N. Gray). Note: Gray was transferred from the New York Office to the Washington Office in 1918

 

1917

box 451, folder 3

July-October

box 451, folder 4

November-December

box 451, folder 5

1918

 

Secretary (James A. Healy)

box 451, folder 6

1917

box 451, folder 7

1918-1919

 

Treasurer and Assistant Treasurers (Alexander J. Hemphill, Edward J. Williams, John S. Bradley)

box 451, folder 8

1917

 

1918

box 451, folder 9

January-June

box 451, folder 10

July-August

box 451, folder 11

September-December

box 451, folder 12

1919

 

Cashier (George J. Garrity). Includes financial statements received from New York

box 452, folder 1

1917

 

1918

box 452, folder 2

January-May

box 452, folder 3

June-August

box 452, folder 4

September-December

box 452, folder 5

Accounting Department (T. J. Lewis) 1917-1918

 

Clothing Department (Milton M. Brown, Robert Arrowsmith, John S. Lawrence, Textile Alliance)

 

1918

box 452, folder 6

January-October

box 452, folder 7

November-December

box 452, folder 8

1919

box 452, folder 9

Lace Department (Thomas E. Dawber) 1918

box 452, folder 10

Purchasing Department (Thomas E. Dawber) 1917-1918

 

Statistical Department (John S. Bradley). Includes shipping reports received from New York

 

1918

box 452, folder 11

February-April

box 452, folder 12

May-June

box 453, folder 1

July-August

box 453, folder 2

September-October

box 453, folder 3

November-December

box 453, folder 4

1919

 

Transportation Department (H. C. Davis)

box 453, folder 5

1917

 

1918

box 453, folder 6

January-May

box 453, folder 7

June-September

box 453, folder 8

October-December

box 453, folder 9

California Committee (Henry K. Norton, Sara D. Harker) 1917-1919

box 453, folder 10

Chicago Committee (William J. Chalmers) 1917-1919

box 453, folder 11

Pennsylvania Committee (Mrs. Bayard Henry, Mary Archer) 1918-1919

box 453, folder 12

Tennessee Committee (Della Dortch) 1918

box 453, folder 13

Washington (D.C.) Committee (Elena E. Rice) 1918

box 453, folder 14

Miscellaneous local committees 1918

 

General correspondence 1917-1919

 

General 1917-1919

box 454, folder 1

A-F

box 454, folder 2

G-L

box 454, folder 3

M-R

box 454, folder 4

S-W

box 454, folder 5

A. Johnson and Company (G. Ekstrom) 1918

box 454, folder 6

Albert I, King of the Belgians 1917

box 454, folder 7

American Committee for Armenian and Syrian Relief, Includes related correspondence with the American Committee for Relief in the Near East 1918-1919.

box 454, folder 8

American National Red Cross 1918

box 454, folder 9

American Security and Trust Company 1918

box 454, folder 10

Angell, Frank 1918

box 454, folder 11

Armour and Company 1917

box 454, folder 12

Arrowsmith, Robert, See also Intra-agency correspondence/New York Office/Clothing Department 1917-1919.

box 454, folder 13

Belgian Bureau (New York, N.Y.) 1918

box 454, folder 14

Belgian Official Information Service (Washington, D.C.) 1918

box 454, folder 15

Belgium. Armée 1917-1918

box 454, folder 16

Belgium. Consulat (Ottawa, Ont.) 1918

box 454, folder 17

Belgium. Consulat Général (New York, N.Y.) (Pierre Mali) 1917-1918

 

Belgium. Légation (U.S.) (Baron E. de Cartier)

box 454, folder 18

1917

 

1918

box 454, folder 19

January-June

box 455, folder 1

July-December

box 455, folder 2

Belgium. Ministère des Chemins de Fer, Marine Postes et Télégraphes (Paul Segers, A. Bultinck) 1917-1918

box 455, folder 3

Belgium. Ministère des Finances 1917

box 455, folder 4

Bertron, S. Reading 1917

box 455, folder 5

Brinton, Willard C. 1918

box 455, folder 6

Brown, Milton M., See also Intra-agency correspondence/New York Office/Clothing Department 1917-1918.

box 455, folder 7

Carton de Wiart, M. E. 1918

box 455, folder 8

Comité d'Alimentation du Nord de la France 1918

box 455, folder 9

Comité National de Secours et d'Alimentation (Emile Francqui) 1917-1918

box 455, folder 10

De Ropp, Alfred 1918

box 455, folder 11

Drake, Francis 1917

box 455, folder 12

Engelbracht, Charles A. 1918

box 455, folder 13

Fallows, Edward H. 1917

box 455, folder 14

Freeman and Westerhoff (Law firm) 1918

box 455, folder 15

Gade, Helen R. 1918

box 455, folder 16

Gans Steamship Line 1918

box 455, folder 17

George H. McFadden and Brother (Cotton brokerage) 1918

box 455, folder 18

Great Britain. Embassy (U.S.) (Lord Eustace Percy) 1917-1918

box 455, folder 19

Great Britain. Ministry of Food (W. A. M. Goode) 1917-1918

box 455, folder 20

Great Britain. Ministry of Shipping 1918

box 455, folder 21

Gregory, Warren 1918

box 455, folder 22

Guaranty Trust Company of New York 1918

box 455, folder 23

Hall, William Chapman 1918

box 455, folder 24

Haut Commissariat de la République Française aux Etats-Unis (Emile Level, Edouard de Billy, André Tardieu) 1917-1919

box 455, folder 25

Hill, Curtis 1918

box 455, folder 26

Holland America Line 1918

box 455, folder 27

Joint Distribution Committee of the American Funds for Jewish War Sufferers 1918

box 455, folder 28

Mercier, D. J., Cardinal 1917-1919

box 455, folder 29

Merrell-Soule Company 1917

box 455, folder 30

Millard, Everett L. 1919

box 455, folder 31

Morgenthau, Henry 1917

box 455, folder 32

National Committee for Relief in Belgium 1917

box 455, folder 33

Nederlandsch-Belgisch Hoofdcomité voor Propaganda ter Huisvesting van Belgische Kinderen in Nederland (Comtesse M. de Liedekerke) 1918

box 455, folder 34

Nederlandsche Gist- en Spiritusfabriek (F. E. Vlielander Hein) 1918

box 455, folder 35

Netherlands. Gezantschap (U.S.) 1917-1918

box 456, folder 1

Norton, Lilly and Company 1918

box 456, folder 2

Norway. Special Mission to the United States (Johan Baumann) 1917

box 456, folder 3

Pro Belgica 1918

box 456, folder 4

Sherman, Roger 1918

box 456, folder 5

Sweden. Legation (U.S.) 1917-1918

box 456, folder 6

Switzerland. Légation (U.S.) 1917-1918

box 456, folder 7

Thomas Harling and Son (Steamship agency) 1918

box 456, folder 8

United States. Dept. of Commerce 1917-1918

 

United States. Dept. of State (William Phillips)

box 456, folder 9

1917

 

1918

box 456, folder 10

January-April

box 456, folder 11

May-October

box 456, folder 12

November-December

box 456, folder 13

1919

 

United States. Dept. of the Treasury (William G. McAdoo, Robert C. Leffingwell, Albert Rathbone)

box 456, folder 14

1917

 

1918

box 456, folder 15

January-September

box 456, folder 16

October-December

box 456, folder 17

1919

 

United States. Food Administration (New York Office) Julius H. Barnes, Wallace H. Foster, Arthur Ryan, F. G. Crowell)

 

1918

box 456, folder 18

April-August

box 457, folder 1

September

box 457, folder 2

October

box 457, folder 3

November

 

December

box 457, folder 4

1-15

box 457, folder 5

16-31

box 457, folder 6

1919

box 457, folder 7

United States. Food Administration (offices other than New York) 1918

box 457, folder 8

United States. Fuel Administration 1917-1918

box 457, folder 9

United States. Navy Dept. 1917-1918

 

United States. Shipping Board. Includes related correspondence the Shipping Control Committee

box 457, folder 10

1917

 

1918

box 457, folder 11

January-August

box 457, folder 12

September-October

box 457, folder 13

November-December

box 458, folder 1

United States. War Dept. 1918

box 458, folder 2

United States. War Industries Board 1918-1919

box 458, folder 3

United States. War Trade Board (Frank C. Munson, John Beaver White) 1918

box 458, folder 4

Wheat Export Company 1918

box 458, folder 5

Willcox, Peck and Hughes (Insurance brokerage) 1918

box 458, folder 6

Woman's Magazine 1918

box 458, folder 7

Personnel records. Lists, letters from applicants, and miscellany 1917-1918

box 458, folder 8

Publicity materials. Circulars and drafts for circulars 1917-1918

box 458, folder 9

Clothing campaign records. Correspondence, memoranda and press releases, See also Intra-agency correspondence/New York Office/Clothing Department 1917-1918.

 

Purchasing records 1918

box 458, folder 10

General. Correspondence, memoranda and priority certificates

 

Purchasing approvals

box 458, folder 11

United States. Food Administration. Division of Coordination of Purchase

box 458, folder 12

United States. War Industries Board

box 458, folder 13

United States. Grain Corporation

 

Shipping records 1917-1918

box 458, folder 14

Correspondence 1917

box 459, folder 1

Charts 1918

 

Reports 1918

box 459, folder 2

Particulars regarding steamers

box 459, folder 3

Sailings

 

Subject file 1917-1918

box 459, folder 4

American-Belgian Foundation. Report n.d.

box 459, folder 5

Assistance Discrète (Organization). Reports 1917-1918

box 459, folder 6

Brazilian shipping. Correspondence and memoranda 1917

box 459, folder 7

Comptoir National pour la Reprise de l'Activité Economique en Belgique. Press release n.d.

box 459, folder 8

Convoys. Notes n.d.

box 459, folder 9

Dutch shipping. Correspondence and memoranda 1917-1918

box 459, folder 10

Humbert, Pierre. Correspondence 1917

box 459, folder 11

Insurance. Correspondence and memoranda 1917-1918

box 459, folder 12

Mail procedures. Memorandum n.d.

box 459, folder 13

Norwegian shipping. Correspondence and memoranda, See also General correspondence/Norway. Special Mission to the United States 1917.

box 459, folder 14

Regained territory (Belgium and France). Report and memoranda 1918

box 459, folder 15

Shipping containers. Report and statistics 1917-1918

box 459, folder 16

Shipping rates. Statistics n.d.

box 459, folder 17

Vessels lost. Lists 1918

box 459, folder 18

Maps n.d.

box 459, folder 19

Statistics, Miscellaneous 1918-1919

box 459, folder 20

Miscellany. Lists, notes, clippings and hearing transcript 1917-1918

 

AMERICAN COMMITTEE FILE 1911-1917

Scope and Contents note

Bulletins, clippings, correspondence, drafts, printed matter, reports, speeches, and telegrams relating to the work of the American Committee, with headquarters in London, which was formed in 1914 to help in evacuating the Americans caught in the war zone at the outbreak of World War I. It was the beginning of Herbert Hoover's wartime emergency work in Belgium. It also includes the records relating to the work of the American Committee Women's Division under Lou Henry Hoover.
box 460, folder 1

Bulletins

 

Correspondence. Includes invoices, printed matter, receipts, reports, and telegrams enclosed with letters addressed to Herbert Hoover

 

1914

box 460, folder 2

July

box 460, folder 3

August

box 460, folder 4

September

box 460, folder 5

October

box 460, folder 6

November

box 460, folder 7

December

box 460, folder 8

1915-1916

 

Reports

box 460, folder 9

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.

box 460, folder 10

1914

box 460, folder 11

1914-1915

 

Women's Division file

box 460, folder 12

Correspondence. Includes letters written by Lou Henry Hoover

box 460, folder 13

Membership list

box 460, folder 14

Printed matter

box 460, folder 15

Report of the Chairman, Lou Henry Hoover, (also of the Resident American Women's Relief Committee of London)

box 460, folder 16

Miscellany

 

GREATER NEW YORK COMMITTEE FILES 1916-1917

Scope and Contents note

General and internal correspondence, publicity materials and miscellaneous records of the New York state committee of the Commission for Relief in Belgium, arranged by physical form.
 

Internal correspondence. Correspondence with the national Commission for Relief in Belgium

 

1916

 

January

box 461, folder 1

5-22

box 461, folder 2

24-31

 

February

box 461, folder 3

1-9

box 461, folder 4

10-29

box 461, folder 5

March

box 461, folder 6

April

box 461, folder 7

May

box 461, folder 8

June-December

box 461, folder 9

1917

 

General correspondence

 

1916

 

General

box 461, folder 10

A

box 461, folder 11

B-Ba

box 461, folder 12

Be-Bi

box 462, folder 1

Bl-Bre

box 462, folder 2

Bri-By

box 462, folder 3

C-Cha

box 462, folder 4

Che-Cl

box 462, folder 5

Co-Coo

box 462, folder 6

Cor-Cu

box 462, folder 7

D-Dek

box 462, folder 8

Del-Di

box 462, folder 9

Do-Dy

box 462, folder 10

E

box 462, folder 11

F-Fi

box 462, folder 12

Fl-Fu

box 463, folder 1

G-Goo

box 463, folder 2

Gor-Gu

box 463, folder 3

H-Har

box 463, folder 4

Has-He

box 463, folder 5

Hi-Hoo

box 463, folder 6

Hop-Hu

box 463, folder 7

I-J

box 463, folder 8

K

box 463, folder 9

L-Le

box 463, folder 10

Li-Ly

box 463, folder 11

M-Mac

box 463, folder 12

Mad-May

box 464, folder 1

Me-Mol

box 464, folder 2

Mon-My

box 464, folder 3

N-O

box 464, folder 4

P-Pec

box 464, folder 5

Peg-Ph

box 464, folder 6

Pi-Pu

box 464, folder 7

Q-Ri

box 464, folder 8

Ro-Ry

box 464, folder 9

S-Se

box 464, folder 10

Sh-Sl

box 464, folder 11

Sm-Sn

box 464, folder 12

So-Sy

box 465, folder 1

T-Th

box 465, folder 2

Ti-Ty

box 465, folder 3

U-V

box 465, folder 4

W-Wa

box 465, folder 5

We-Wh

box 465, folder 6

Wi-Wy

box 465, folder 7

Y-Z

 

Brooklyn residents

box 465, folder 8

A-F

box 465, folder 9

G-L

box 465, folder 10

M-W

 

New Jersey residents

box 465, folder 11

A-E

box 465, folder 12

F-L

box 466, folder 1

M-R

box 466, folder 2

S-W

box 466, folder 3

1917

box 466, folder 4

Publicity materials. Leaflets, newspaper advertisements, and drafts of advertisements 1916

 

Subject file 1915-1916

box 466, folder 5

Clothing campaign. Correspondence, lists and notes 1915-1916

box 466, folder 6

Committee membership. Correspondence regarding invitations to join committee 1916

box 466, folder 7-8

Donations, Miscellaneous. Notations of individual contributions 1916

 

Thé Dansant (fundraising event in New York City 1916)

box 466, folder 9

General. Memoranda, lists, invitations, and publicity material 1916

 

Correspondence 1916

box 466, folder 10

January

box 466, folder 11

February-March

box 466, folder 12

Miscellany. Lists, memoranda, notes and financial records 1916-1917

 

INDIANA COMMITTEE FILES 1915-1916

Scope and Contents note

Financial records, general and internal correspondence and miscellaneous records relating to the Indiana state committee of the Commission for Relief in Belgium, arranged by physical form.
 

Internal correspondence. Correspondence with the national Commission for Relief in Belgium

 

1915

box 467, folder 1

March-June

box 467, folder 2

July-December

box 467, folder 3

1916

 

General correspondence

 

1915

box 467, folder 4

March-May

 

June

box 467, folder 5

1-15

box 467, folder 6

16-30

 

July

box 467, folder 7

1-15

box 467, folder 8

16-31

box 467, folder 9

August-September

box 467, folder 10

October-December

box 467, folder 11

1916

 

Financial records. Vouchers, canceled checks, and financial statements

box 468, folder 1

1915

box 468, folder 2

1916

box 468, folder 3

Miscellany. Memoranda, notes and lists 1915

 

PENNSYLVANIA COMMITTEE FILES 1915-1917

Scope and Contents note

Belgian Children's Fund records, general and internal correspondence, donations file, financial records, minutes, printed matter, publicity materials, shipping records, and Woman's Section records relating to the Pennsylvania state committee of the Commission for Relief in Belgium, arranged by physical form.
 

Organizational file. Materials relating to the establishment of the committee and to changes in membership of the state and local committees 1915-1917

box 469, folder 1

General. Memoranda, press releases, and membership lists 1915-1916

 

Correspondence

 

1915

box 469, folder 2

April

box 469, folder 3

May-July

box 469, folder 4

August-December

box 469, folder 5

1916-1917

box 469, folder 6

Minutes 1915

 

Internal correspondence. Correspondence with the national Commission for Relief in Belgium

 

1915

box 469, folder 7

March-May

box 469, folder 8

June-December

 

1916

box 470, folder 1

January-March

box 470, folder 2

April-December

box 470, folder 3

1917

 

General correspondence

 

1915

box 470, folder 4

February-April

box 470, folder 5

May-December

 

1916

box 470, folder 6

January-November

 

December

box 470, folder 7

1-11

box 470, folder 8

12-30

 

1917

box 470, folder 9

January-April

box 470, folder 10

May-October

 

Donations file. Letters of acknowledgement, other correspondence, lists of contributors, statistics, and notations of individual contributions 1915-1917

 

Cash donations

 

1915

box 471, folder 1

February-June

box 471, folder 2

July-December

 

1916

box 471, folder 3

January-April

box 471, folder 4

May-December

 

1917

box 471, folder 5

January-February

box 471, folder 6

March-July

box 471, folder 7

Undated

box 471, folder 8

Donations in kind 1915-1917

box 471, folder 9

Salt donation (International Salt Company) 1915

 

Financial records 1915-1917

 

Correspondence

box 471, folder 10

1915

box 471, folder 11

1916

box 471, folder 12

1917

box 472, folder 1

Expense statements 1915-1917

box 472, folder 2

Bank book 1915-1917

 

Canceled checks

box 472, folder 3

1915

box 472, folder 4

1916

box 472, folder 5

Check stubs 1915

box 472, folder 6-7

Miscellany. Bills, receipts and notes 1915-1917

box 472, folder 8

Publicity materials. Press releases, leaflets, and drafts of press releases 1915-1917

 

Shipping records 1915-1917

box 472, folder 9

General correspondence 1915-1917

box 472, folder 10

Curtis Publishing Company correspondence 1915-1917

box 472, folder 11

Miscellany. Memoranda, notes and lists 1915-1917

box 472, folder 12

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)

box 473, folder 1

General. Publicity materials, bulletins, memoranda, notes and lists of contributors 1916

box 473, folder 2

Internal correspondence (with the national Commission for Relief in Belgium) 1916

box 473, folder 3

General correspondence 1916

 

Audiovisual material. Material regarding use of motion picture film, slides and stereopticons in conjunction with fundraising

box 473, folder 4

Internal correspondence (with the national Commission for Relief in Belgium) 1915-1917

box 473, folder 5

General correspondence 1915-1917

box 473, folder 6

Belgian Self-Sacrifice Day (fundraising drive, Lists of contributors and contributions, notes, and clipping 1916). 1916-1917

box 473, folder 7

Belgian Tag Day (fundraising drive, Correspondence and notes, 1916 1916).

box 473, folder 8

Clothing campaign (collection drive). Correspondence and memoranda 1915-1916

 

Cookbook sales. Material regarding publication and sale of a Belgian relief cookbook to raise funds

box 473, folder 9

General. Publicity material, memoranda, notes and financial records 1915-1917

box 473, folder 10

Endorsement solicitations. Correspondence and notes 1915

 

Correspondence

box 474, folder 1

1915

box 474, folder 2

1916-1917

box 474, folder 3

Emergency Aid Committee (Philadelphia). Correspondence regarding 1915-1916

box 474, folder 4

Food box sales (fundraising drive). Correspondence and publicity material 1915

box 474, folder 5

Northumberland County (Pa.) campaign. Correspondence and memoranda 1916-1917

box 474, folder 6

Pledge card appeal (fundraising drive). Correspondence, notes and publicity material 1916

box 474, folder 7

Representative in Belgium. Correspondence regarding recruitment of a field worker to be sent to Belgium 1915-1916

box 474, folder 8

Theatrical productions (as proposed fundraising events). Correspondence 1915

 

Belgian Children's Fund records. Correspondence, notes and lists of contributors 1917

box 474, folder 9

March-April

box 474, folder 10

May-June

 

Woman's Section records. Correspondence, memoranda and lists

box 474, folder 11

1915

box 474, folder 12

1916

box 474, folder 13

1917

 

STANFORD-PALO ALTO BELGIAN RELIEF COMMITTEE FILES 1914-1919

Scope and Contents note

Clippings, correspondence, financial records, history, journal of organization activities, membership list, minutes, printing blocks, printed matter, publicity materials, and rubber stamps relating to the Stanford University and Palo Alto, California local branch of the Commission for Relief in Belgium, arranged by physical form.
box 475, folder 1

History. Chronology, notes, and drafts for a history of the organization n.d.

box 475, folder 2

Journal of organization activities 1915-1918

box 475, folder 3

Minutes 1914-1918

box 475, folder 4

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

box 475, folder 5

1915

box 475, folder 6

1916

box 475, folder 7

1917

box 475, folder 8

1918

box 475, folder 9

1919

 

General correspondence

 

1914

box 475, folder 10

A-M

box 475, folder 11

N-Y

 

1915

box 475, folder 12

A

box 475, folder 13

B

box 475, folder 14

C-G

box 475, folder 15

H-J

box 475, folder 16

K-L

box 476, folder 1

M

box 476, folder 2

N-P

box 476, folder 3

R-T

box 476, folder 4

V-Y

 

1916

box 476, folder 5

A-C

box 476, folder 6

D

box 476, folder 7

E-H

box 476, folder 8

I-L

box 476, folder 9

M-R

box 476, folder 10

S-Y

 

1917

box 477, folder 1

A-E

box 477, folder 2

F-J

box 477, folder 3

K-M

box 477, folder 4

N-W

 

1918

box 477, folder 5

A-D

box 477, folder 6

E-L

box 477, folder 7

M-R

box 477, folder 8

S-W

box 477, folder 9

1919

 

Financial records. Reports, lists of contributions and contributors, letters, and canceled checks 1914-1919

 

General

box 477, folder 10

1914

box 478, folder 1

1915

box 478, folder 2

1916

box 478, folder 3

1917

box 478, folder 4

1918

box 478, folder 5

1919

box 478, folder 6

Account books 1915-1919

 

Receipt books

box 478, folder 7

1915-1916

box 478, folder 8

1916-1917

box 478, folder 9

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

box 478, folder 10

1914-1915

box 478, folder 11

1916

box 478, folder 12

1917

box 479, folder 1

1918-1919

 

Subject file 1914-1919

box 479, folder 2

Belgian Market (benefit sale in Palo Alto, Programs, memoranda, reports, and promotional material 1918). 1918

box 479, folder 3

Berkeley Committee play script for Belgian relief n.d.

 

California Committee for Relief in Belgium and France

box 479, folder 4

List of chairmen of local branches 1919

 

Reports

box 479, folder 5

1916

box 479, folder 6

1917

box 479, folder 7

1918

box 479, folder 8

1919

 

Circulars

box 479, folder 9

1914-1916

box 479, folder 10

1917

box 479, folder 11

1918

box 479, folder 12

1919

box 479, folder 13

Publicity materials. Pamphlets, leaflets, and cards 1915-1919

box 480, folder 1

Conference, Call for, Palo Alto, Correspondence and circulars 1918. 1918

box 480, folder 2

Guilbert (Yvette) benefit concert, Stanford University, Correspondence, programs and promotional material 1918. 1918

 

Clippings and other collected printed matter regarding Belgian relief

box 480, folder 3

1914-1915

box 480, folder 4

1916

box 480, folder 5

1917

box 480, folder 6

1918-1919

box 480, folder 7

Undated

box 665

Printing blocks and rubber stamps

Access

Box 665 may not be used without permission of the Archivist.
 

STANFORD COMMITTEE FOR FRENCH RELIEF FILES 1919-1920

Scope and Contents note

Address card file for orphans and sponsors, adoption files, financial records of Stanford and Paris Offices, general and internal correspondence, and publicity materials relating to the Stanford University branch of the Commission for Relief in Belgium, arranged by physical form.
 

Internal correspondence. Correspondence between the Stanford and Paris offices of the committee, and with the California Committee for Relief in Belgium and France

box 481, folder 1

(pre-history of the organization) 1917-1918

 

1919

box 481, folder 2

January-April

box 481, folder 3

May-August

box 481, folder 4

September-December

 

1920

box 481, folder 5

January-March

box 481, folder 6

April-August

 

Stanford Office general correspondence

box 481, folder 7

(pre-history of the organization) 1918

 

1919

box 481, folder 8

A

box 481, folder 9

B

box 481, folder 10

C

box 481, folder 11

D

box 481, folder 12

E-G

box 482, folder 1

H-K

box 482, folder 2

L

box 482, folder 3

M

box 482, folder 4

N-O

box 482, folder 5

P

box 482, folder 6

R

box 482, folder 7

S

box 482, folder 8

T-W

 

1920

box 482, folder 9

A-C

box 482, folder 10

D-F

box 482, folder 11

G-L

box 483, folder 1

M-R

box 483, folder 2

S-Y

 

Paris Office general correspondence

 

(pre-history of the organization) 1918

box 483, folder 3

A-J

box 483, folder 4

L-W

 

1919

box 483, folder 5

A-L

box 483, folder 6

M-W

box 483, folder 7

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.

box 483, folder 8-9

Lists of orphans and sponsors 1919-1920

box 483, folder 10

Belgian transfers. Correspondence regarding transfer of sponsorships from Belgian to French children 1919-1920

box 483, folder 11

Notes on special cases n.d.

 

Individual case files. Correspondence and control sheets, arranged alphabetically by name of child 1919-1920

box 484, folder 1

A

box 484, folder 2

B-Bl

box 484, folder 3

Bo-Bu

box 484, folder 4

C-Cl

box 484, folder 5

Co-Cu

box 484, folder 6

D-Del

box 484, folder 7

Den-Dev

box 484, folder 8

Di-Du

box 484, folder 9

E-F

box 484, folder 10

G

box 485, folder 1

H

box 485, folder 2

I-K

box 485, folder 3

L-Lef

box 485, folder 4

Leg-Lo

box 485, folder 5

M-Ma

box 485, folder 6

Me-Mu

box 485, folder 7

N-O

box 485, folder 8

P-Pe

box 485, folder 9

Pi-Pr

box 485, folder 10

Q-R

box 486, folder 1

S

box 486, folder 2

T-U

box 486, folder 3

V-W

box 486, folder 4

Publicity material. Circulars, leaflets and cards 1919-1920

 

Stanford Office financial records 1919-1920

box 486, folder 5

General. Correspondence and memoranda 1919-1920

box 486, folder 6

Reports 1919-1920

box 486, folder 7-8

Account books 1919-1920

box 486, folder 9

Bank statements 1919-1920

box 486, folder 10

Deposit slips 1919-1920

box 486, folder 11

Canceled checks 1919-1920

box 486, folder 12

Receipts 1919-1920

 

Paris Office financial records 1918-1920

box 486, folder 13

General. Correspondence and lists 1919-1920

box 486, folder 14

Reports 1919-1920

box 487, folder 1-3

Account books 1919-1920

 

Disbursement journals

box 487, folder 4

1918-1920

box 487, folder 5

1919-1920

box 487, folder 6

Miscellany 1919-1920

 

Related organizational files 1916-1917

 

California Special North of France Fund. Correspondence and receipts

box 487, folder 7

1916

 

1917

box 487, folder 8

February-March

box 487, folder 9

April-May

box 487, folder 10

June

box 487, folder 11

July-September

box 487, folder 12

Commission Californienne pour la Reconstruction des Villages Français Détruits par la Guerre. Correspondence and minutes 1916-1917

box 488

Address card file for orphans and sponsors n.d.

 

UNITED STATES. FOOD ADMINISTRATION. MARINE TRANSPORTATION DIVISION FILES 1918-1919

Scope and Contents note

Daily shipping reports, general and intra-agency and intra-office correspondence, port position sheets, shipping control sheets and shipping letters relating to the New York City Office of the Marine Transportation Division pertaining to the shipment of food relief for the Commission for Relief in Belgium, arranged by physical form. These records are primarily from files of Wallace H. Foster and Golden W. Bell, successive officials of the New York City Office in charge of arranging shipments for the Commission for Relief in Belgium.
 

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

box 489, folder 1

Barnes, Julius H. 1918-1919

box 489, folder 2

Beatty, William 1918-1919

box 489, folder 3

Brumell, Mr. 1918-1919

box 489, folder 4

Davis, H. C. 1918-1919

box 489, folder 5

Doe, C. P. 1918-1919

box 489, folder 6

Durbaum, George 1918-1919

box 489, folder 7

Gerks, Ben 1918-1919

box 489, folder 8

Hall, G. Roy 1918-1919

box 489, folder 9

Hitchcock, Mr. 1918-1919

box 489, folder 10

O'Brien, A. D. 1919

box 489, folder 11

Rick, Mr. 1918-1919

box 489, folder 12

Sherman, Roger 1919

box 489, folder 13

Simpson, Mr. 1919

box 489, folder 14

Smith, H. M. 1918-1919

box 489, folder 15

Miscellaneous 1919

 

Intra-agency correspondence. Correspondence between the New York City office and other offices of the Food Administration 1918-1919

box 489, folder 16

Baltimore (Md.) Office 1918-1919

box 489, folder 17

Philadelphia (Pa.) Office 1918-1919

box 489, folder 18

Portland (Ore.) Office (Max Houser) 1918-1919

box 489, folder 19

San Francisco (Calif.) Office (R. A. Lewin) 1918

 

Washington (D.C.) Office 1918-1919

 

Fletcher, J. D.

 

1918

box 489, folder 20

June-September

box 489, folder 21

October-December

box 490, folder 1

1919

 

Gray, Prentiss N.

 

1918

box 490, folder 2

June-September

box 490, folder 3

October-December

box 490, folder 4

1919

box 490, folder 5

Hoover, Herbert 1919

box 490, folder 6

Plummer, H. P. 1918

 

General correspondence 1918-1919

 

General 1918-1919

box 490, folder 7

A-H

box 490, folder 8

I-P

box 490, folder 9

S-Y

box 490, folder 10

American Linseed Company 1918

box 490, folder 11

Benham and Boyesen, Inc. 1918

box 490, folder 12

Birt and Company 1918-1919

box 490, folder 13

Central Timber Export Company 1918-1919

 

Commission for Relief in Belgium

box 490, folder 14

1917

 

1918

box 490, folder 15

January-September

box 490, folder 16

October-December

box 491, folder 1

1919

box 491, folder 2

1920

box 491, folder 3

Furness, Withy and Company 1918

box 491, folder 4

James Arkell and Company 1918-1919

box 491, folder 5

New York (N.Y.) Department of Docks and Ferries 1918

box 491, folder 6

Norton, Lilly and Company 1918-1919

box 491, folder 7

Peters, White and Company 1918

box 491, folder 8

Shipping Control Committee 1918-1919

 

Sidnam Lighterage and Transportation Company. Includes bills

box 491, folder 9

1918

 

1919

box 491, folder 10

January-February

box 491, folder 11

March

box 491, folder 12

April

box 491, folder 13

May

 

Daily shipping reports 1918-1919

 

Grain ships in port

box 491, folder 14

1918

box 491, folder 15

1919

box 492, folder 1

Maritime miscellany 1918-1919

box 492, folder 2

Steamers sailed/Steamers in port 1918

 

Port position sheets 1919

box 492, folder 3

February-March

box 492, folder 4

April-May

 

Shipping control sheets

box 492, folder 5

1918

box 492, folder 6

1919

box 492, folder 7

Shipping letters (numerical series originating in Commission for Relief in Belgium London Office) 1918-1919

 

Subject file. Correspondence and memoranda 1918-1919

box 492, folder 8

Alcor (Steamship) 1918

box 492, folder 9

Almora (Steamship) 1918

box 492, folder 10

American Relief Administration ships 1919

box 492, folder 11

Arkansas (Steamship) 1918

box 492, folder 12

Asta (Steamship) 1918

box 492, folder 13

Automobiles 1919

box 492, folder 14

Ballast 1918-1919

box 492, folder 15

Belmont (Steamship) 1918

 

Bills. Correspondence and memoranda regarding

box 493, folder 1

1918

box 493, folder 2

1919

box 493, folder 3

Bones, South American 1918

box 493, folder 4

Brazil--Exports and imports 1917-1918

box 493, folder 5

Buda II (Steamship) 1918

box 493, folder 6

Bunkers 1918

box 493, folder 7

Clothing 1918-1919

 

Coffee. Includes minutes of the Coffee Committee on Freights and Licenses

 

1918

box 493, folder 8

May-June

box 493, folder 9

July-December

box 493, folder 10

1919

box 493, folder 11

Concordia (Steamship) 1918

box 493, folder 12

European Food Relief Shipping Program 1918-1919

box 493, folder 13

European Food Relief Shipping Program, Northern 1918-1919

box 493, folder 14

European Food Relief Shipping Program, Southern 1918-1919

box 493, folder 15

Flour 1918

box 493, folder 16

Flour, Cuban 1918-1919

box 494, folder 1

Flour, Pacific Coast 1918-1919

box 494, folder 2

J. Aron and Company 1918

box 494, folder 3

Korsnaes (Steamship) 1918

box 494, folder 4

Leases. Correspondence and memoranda regarding 1918-1919

box 494, folder 5

Longshoremen. Labor agreement 1918

box 494, folder 6

Marga (Steamship) 1918

box 494, folder 7

Mathilda (Steamship) 1918

box 494, folder 8

Newa (Steamship) 1918

box 494, folder 9

Oakland (Steamship) 1918

box 494, folder 10

Ossinike (Steamship) 1918

box 494, folder 11

Packinghouse products 1919

box 494, folder 12

Protector (Steamship) 1918

box 494, folder 13

Rails 1918-1919

box 494, folder 14

Rice, Puerto Rican 1918-1919

box 494, folder 15

Salmon (Steamship) 1918

box 494, folder 16

Salt 1918

box 494, folder 17

Sugar beet seed 1918

box 494, folder 18

Swedish shipping 1917-1918

box 494, folder 19

Vegetable oils 1918

box 494, folder 20

Ventura (Steamship) 1918

box 494, folder 21

Wheat, Argentine 1918

box 494, folder 22

Wheat, Australian 1918-1919

box 494, folder 23

Willis A. Holden (Steamship) 1918

 

NATIONAL COMMITTEE FOR RELIEF IN BELGIUM FILES 1915-1919

Scope and Contents note

Chronological file, financial records, minutes of meetings, publications and shipping records relating to the activities of the British National Committee for Belgian Relief, arranged by physical form.
box 495, folder 1

Chronological file. Correspondence and memoranda 1915-1917

box 495, folder 2

Minutes of second annual meeting 1917

 

Financial records 1918-1919

box 495, folder 3

Delivery control records 1918-1919

box 495, folder 4

Dispatch and receipt records 1918-1919

box 495, folder 5

Invoices 1918-1919

box 495, folder 6

Order control records 1918-1919

box 495, folder 7

Orders 1918-1919

box 495, folder 8

Receipts 1918-1919

box 495, folder 9

Shipping records 1918-1919

 

Publications 1915-1919

box 496, folder 1

How Belgium Is Fed 1915

box 496, folder 2

In Belgium under German Rule 1916

box 496, folder 3

Annual Report. Second 1917

box 496, folder 4

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

 

COMITE NATIONAL DE SECOURS ET D'ALIMENTATION FILES 1914-1920

Scope and Contents note

Correspondence, financial records, memoranda, provincial committee meeting minutes and reports, publications and sample forms relating to the Belgian National Committee for Relief, arranged by physical form.
 

Chronological file. Correspondence, memoranda, reports, agreements, instructions, proclamations, and miscellany

 

1914

box 497, folder 1

August-October

box 497, folder 2

November-December

 

1915

box 497, folder 3

January-June

Separated Materials

1 broadside was removed to this folder and rehoused in the Object Case Mixed Collection Box 5.
box OCM5

Broadside 1915

Conditions Governing Access

Box OCM5 may not be used without permission of the Archivist.
box 497, folder 4

July-December

 

1916

box 497, folder 5

January-May

box 497, folder 6

June-August

box 497, folder 7

September

box 498, folder 1

October-November

box 498, folder 2

December

 

1917

box 498, folder 3

January-May

box 498, folder 4

June

box 498, folder 5

July-September

box 498, folder 6

October-December

os_folder 3

October-December (continued)

box 498, folder 7

1918-1920

box 498, folder 8-9

Undated

 

Financial records 1915-1920

box 499, folder 1

Current account statements 1915-1920

box 499, folder 2

Current account reconciliation statements 1916-1920

box 499, folder 3

Benevolent, merchandise and commercial exchange account statements 1915-1919

 

Balance sheets and control statements

box 499, folder 4

1915-1916

box 499, folder 5

1917-1919

box 499, folder 6

Cloth orders, Includes specifications 1915-1916.

 

Publications 1914-1918

 

Rapport du Comité exécutif

box 500, folder 1

Typed English translation only 1914 December.

box 500, folder 2

1915 February

box 500, folder 3

Assurance couvrant le transport des marchandises importées pour l'approvisionnement des provinces 1915

box 500, folder 4

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

box 500, folder 5

First edition 1917

box 500, folder 6

Second edition 1918

box 500, folder 7

Principes d'alimentation et conseils sur la préparation économique des aliments n.d.

box 500, folder 8

Sample forms n.d.

 

Provincial committee meeting minutes (minutes of meetings of representatives from the various provinces)

box 500, folder 9

1914

 

1915

box 500, folder 10

January

box 500, folder 11

February

box 501, folder 1

March

box 501, folder 2

April

box 501, folder 3

November-December

box 501, folder 4

1916

 

1917

box 501, folder 5

February

box 501, folder 6

March-April

box 501, folder 7

1918-1919

 

Provincial committee reports

box 501, folder 8

Antwerp 1914-1917

box 501, folder 9

Brabant 1914-1915

 

Brussels. Includes minutes

box 502, folder 1

1914-1915 January

box 502, folder 2

1915 February-June

box 502, folder 3

East Flanders 1914-1915

 

Hainaut

box 502, folder 4

1914-1915

box 502, folder 5

1918-1919

 

Liège

box 503, folder 1

1914-1915 August

box 503, folder 2

1915 December

box 503, folder 3

1916-1919

box 503, folder 4

Limbourg 1915

 

Luxembourg

box 503, folder 5

1914

box 503, folder 6

1915

box 503, folder 7

Namur 1914-1915

box 503, folder 8

West Flanders 1915

 

COMITE D'ALIMENTATION DU NORD DE LA FRANCE FILES 1915-1920

Scope and Contents note

Correspondence, conference proceedings, district reports, map of reconquered territory, memoranda, publications, and reports relating to activities of the French National Committee for Relief, arranged by physical form.
 

Chronological file. Correspondence, memoranda and reports

 

1915

box 504, folder 1

February-August

box 504, folder 2

September-November

box 504, folder 3

December

 

1916

box 504, folder 4

January-June

box 504, folder 5

July-August

box 504, folder 6

September-December

 

1917

box 504, folder 7

January-May

box 505, folder 1

June-December

box 505, folder 2

1918

box 505, folder 3

1919-1920

box 505, folder 4

Undated

 

Conférence du Ravitaillement proceedings

 

1918

box 505, folder 5

January-March

box 505, folder 6

April-May

box 505, folder 7

June-September

box 505, folder 8

1919

box 506, folder 1

Map of reconquered territory 1917

os_folder 3

Map of reconquered territory

 

Publications 1915-1920

box 506, folder 2

Aux maires, aux institutrices, aux mères de familles, Includes typed English translation 1915.

box 506, folder 3-5

Rapport sur les opérations de l'année 1917 1918

box 506, folder 6

Rapport final sur les opérations du Comité: Annexes: Supplement 1920

box 507, folder 1

Instructions aux municipalités en ce qui concerne la distribution de pain par locaux communaux n.d.

box 507, folder 2

Note sur l'organisation générale n.d.

 

District reports 1915-1917

box 507, folder 3

Charleville 1915-1917

box 507, folder 4

Lille 1915

box 507, folder 5

St. Quentin 1915-1916

 

Valenciennes

box 507, folder 6

1915

box 507, folder 7

1916

 

Vervins 1915

box 507, folder 8

May-June

box 507, folder 9

July

box 507, folder 10

August-September

 

COMITE D'ASSISTANCE DES REGIONS LIBEREES FILES 1919-1924

Scope and Contents note

Correspondence, financial records, memoranda, monthly statistical reports, and press releases relating to activities of the French National Committee for Relief, arranged by physical form.
 

Chronological file. Correspondence, memoranda and press releases

box 508, folder 1

1919

box 508, folder 2

1920

box 508, folder 3

1921

box 508, folder 4

1922-1924

box 508, folder 5

Reports 1919-1921

box 508, folder 6

Monthly statistical reports 1921-1923

 

Financial records 1919-1922

box 508, folder 7

Donation correspondence 1920-1922

 

Accounts

box 508, folder 8

1919-1920

box 509, folder 1

1921-1922

 

Subject file. Correspondence, reports, memoranda, and printed matter 1920-1923

box 509, folder 2

Child welfare 1920-1922

box 509, folder 3

Child welfare exhibit, Lille 1921

box 509, folder 4

Colonies Scolaires 1920

 

Consultations de Nourissons

box 509, folder 5

General 1920-1921

 

Reports 1920

box 509, folder 6

July

box 509, folder 7

August

box 509, folder 8

November

box 509, folder 9

Letters of appreciation 1920

box 509, folder 10

Fatherless Children of France 1921

box 509, folder 11

Open Air Schools 1920

box 509, folder 12

Tuberculosis hospital (Proposed) 1920

box 509, folder 13

University of Labor (Proposed) 1920-1923

 

COMITE HISPANO-NEERLANDAIS POUR LA PROTECTION DU RAVITAILLEMENT FILES 1917-1919

Scope and Contents note

Correspondence, general and statistical reports, memoranda, and minutes relating to activities of the Hispano-Neerlandais, or Spanish-Dutch Committee, arranged by physical form.
 

Chronological file. Correspondence, memoranda and minutes

box 510, folder 1

(pre-history of the organization) 1915

 

1917

box 510, folder 2

February-May

box 510, folder 3

June

box 510, folder 4

July

box 510, folder 5

August

box 510, folder 6

September-October

box 510, folder 7

November

box 510, folder 8

December

 

1918

box 510, folder 9

January

box 510, folder 10

February-March

box 510, folder 11

April-May

box 511, folder 1

June-July

box 511, folder 2

August-September

box 511, folder 3

October-December

box 511, folder 4

1919

 

Reports

 

1917

box 511, folder 5

September 1

box 511, folder 6

October 1

box 511, folder 7

November 1

box 511, folder 8

December 1

 

1918

box 511, folder 9

January 1

box 511, folder 10

February 1

box 511, folder 11

February 4

box 512, folder 1

March 1

box 512, folder 2

March 11

box 512, folder 3

March 18

box 512, folder 4

April 1

box 512, folder 5

May 1

box 512, folder 6

June 1

box 512, folder 7

July 1

box 513, folder 1

August 1

box 513, folder 2

September 1

box 513, folder 3

October 1

box 513, folder 4

October 26

box 513, folder 5

November 1

box 513, folder 6

November 19

 

Statistical reports n.d.

 

Thefts and missing foodstuffs

box 513, folder 7

Belgium

box 514, folder 1

France

 

Vital statistics of occupied regions

box 514, folder 2

Belgium

box 514, folder 3

France

 

COMITATO NAZIONALE ITALIANO PER I SOCCORSI ALLE VITTIME DELLA GUERRA NEL BELGIO FILES 1914-1916

Scope and Contents note

Chronological file and reports relating to activities of the Italian national committee for Belgian relief, arranged by physical form.
box 515, folder 1

Chronological file. Correspondence and clippings 1914-1916

box 515, folder 2

Report 1916

 

BELGIAN GRATITUDE FILE 1914-1918

Scope and Contents note

Artworks, books, business cards, calendars, correspondence, embroidery, letters, portfolios, postcards, and stamps received by the C.R.B. from the Belgian population, arranged alphabetically by physical form.
 

Artwork

box 516, folder 1-12

Drawings and paintings

box 517, folder 1-16

Images of Belgian royal family

box 518, folder 1-7

Paper cut-outs

box 519

Paper cut-outs

box 520, folder 1-5

Paper cut-outs

box 520, folder 6

Books

box 520, folder 7

Business cards

box 666, folder 1-3

Calendars

box 667

Embroidery

Access

Box 667 may not be used without permission of the Archivist.
 

Letters

 

General

box 521, folder 1-6

General

box 522, folder 1-6

General

box 523, folder 1-4

General

box 523, folder 5

Group letters from communities

box 523, folder 6-8

Translations from French

 

Children's letters

box 524

General

box 659

General (continued)

box 660

General (continued)

box 525, folder 1-2

General (continued)

box 525, folder 3-6

Christmas greetings

box 526, folder 1

Children photographs

box 664

5 children photographs in paper/textile frames

Conditions Governing Access

Box 664 may not be used without permission of the Archivist.
box 526, folder 2-6

With photographs attached

box 663

With photographs attached (continued) 1914-1918

box 526, folder 7

Addressed to Woodrow Wilson

box 527, folder 1-14

Portfolios

 

Postcards. Includes letters

box 528, folder 1-6

Hand painted

box 529, folder 1-7

Printed

box 529, folder 8

Stamps

 

PRINTED MATTER COLLECTED BY THE COMMISSION FOR RELIEF IN BELGIUM 1911-1921

Scope and Contents note

Atlases, books, brochures, bulletins, clippings, journals, maps, newspapers, and reports, arranged alphabetically by country from which the material originated and thereunder by physical form.
box 530, folder 1

General - History and organization

 

Countries

box 530, folder 2

Austria. Österreichisches statistisches Handbuch, XXXV Jahrgang, 1916-1917, K. K. Statistische Zentralkommission, Vienna 1918

 

Belgium

 

General

box 530, folder 3

General

box 530, folder 4-5

Country description

 

German occupation

box 531, folder 1

English

 

French

box 531, folder 2-3

General

 

Cinquante mois d'occupation allemande

box 531, folder 4

1914-1915, 1916

box 531, folder 5

1917, 1918

box 532, folder 1

Revue belge des livres, documents et archives de la guerre 1914-1918 1918

box 532, folder 2-3

Brochures

 

Bulletins

box 532, folder 4-5

General

box 532, folder 6

Bulletin d'informations de presse 1919

 

Bulletin de l'office des régions dévastées

box 532, folder 7

1919

box 532, folder 8

1920

box 532, folder 9

1921

 

Informations belges

box 532, folder 10

1917

box 533, folder 1

1918

box 533, folder 2

Oeuvre nationale de l'enfance, nos. 2-5 1919-1920

box 533, folder 3

Société générale de Belgique: Compte rendu présenté à l'assemblée générale des actionnaires 1918

os_folder 2

Maps. Carte des chemins de fer, routes et voies navigables de la Belgique 1911

 

Newspapers

box 533, folder 5

L'invasion. Special edition of La gazette de Charleroi on the day of the German invasion 1914

box 533, folder 6-7

La libre Belgique 1915-1916

 

Reports, Government

 

English language

box 533, folder 8

General

box 533, folder 9

Reply to the German White Book of 10th of May 1915, Die Völkerische Führung des belgischen Volkskrieges 1918

box 533, folder 10

Reports on the Violation of the Rights of Nations and of the Laws and Customs of War in Belgium n.d.

 

French language

box 533, folder 11

General

box 534, folder 1

Economic conditions

box 534, folder 2

Social conditions

 

Canada

box 534, folder 3

Periodicals. Pro Belgica: The Canadian Friend of Belgium, (in English and French) 1918

box 534, folder 4

Reports. Relief Work for the Victims of the War in Belgium, 1915 1917

 

France

box 534, folder 5

General

box 534, folder 6

Books. L'effort du ravitaillement français, pendant la guerre et pour la paix 1914-1920, n.d.

 

Brochures

box 534, folder 7

Albert I-er: Roi de Belgique 1915

box 534, folder 8

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

box 534, folder 9

Bulletin de Lille 1916 May 25

box 534, folder 10

Bulletin quotidien de presse étrangère 1919

box 534, folder 11

L'âme belge 1917

 

Germany

box 535, folder 1

General

box 535, folder 2

Newspapers. Daily American Newspaper, American Relief Commission, Berlin, nos. 1-3, 12 1914,

 

Reports, Government

box 535, folder 3

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

box 535, folder 4

The Case of Belgium: German Disclosure of Secret Belgian Government Correspondence with England before the War n.d.

 

Great Britain

 

Books

box 535, folder 5

Belgium and Germany: Texts and Documents 1915

box 535, folder 6

British and German Ideals: The Meaning of the War n.d.

box 535, folder 7

Brochures

box 535, folder 8

Clippings. American Relief Committee, London Division 1914

 

Newspapers

box 535, folder 9

General

box 535, folder 10

The Times 1915

 

Reports, Government

 

General

box 535, folder 11

Correspondence Respecting the Relief of Allied Territories in the Occupation of the Enemy 1916

box 535, folder 12

Departmental Committee on Prices: Increase of Prices of Commodities since the Beginning of the War 1917

box 535, folder 13-14

Internees and prisoners of war

 

Switzerland

 

Brochures

box 535, folder 15

Pendant la grande guerre: L'hospitalisation des enfants belges en Suisse et l'aide américaine 1920

box 535, folder 16

Rapport général de l'oeuvre des réfugiés belges en Suisse 1918

box 535, folder 17

Bulletins. The Messenger to the Prisoners of War 1918

 

United States

box 536, folder 1

General

box 536, folder 2

Atlases. Reynold's After-War Atlas and Gazetteer of the World 1919

 

Brochures

box 536, folder 3

General

box 536, folder 4

Hoover, Herbert - Biographical material

 

Bulletins

box 536, folder 5

American Bulletin, by American Citizens Committee, London 1914

box 536, folder 6

Belgian Bulletin, by Belgian Official Information Service 1918-1919

box 536, folder 7

Belgian Official Information Service 1918, February-April

box 536, folder 7

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

box 537, folder 1

Clippings

box 537, folder 2-4

Issues

 

Popular

 

General

box 537, folder 5

Clippings

box 538, folder 1-2

Clippings

box 538, folder 3-4

Issues

box 539, folder 1

Atlantic Monthly 1917-1918

box 539, folder 2

Everybody's Magazine 1918-1919

 

Literary Digest

box 539, folder 3-5

1917, 1920

box 540, folder 1-2

1921

box 540, folder 3

New Republic 1915-1917

box 540, folder 4-6

World's Work 1915, 1917-1918

 

Professional

box 541, folder 1

Engineering and Mining Journal 1916-1917

box 541, folder 2-3

Northwestern Miller 1911

box 541, folder 4

Maps. New York Times War Map: The Western Front in France and Belgium 1917 December

 

Monographs

box 541, folder 5

Belgian Relief Cook Book n.d.

box 541, folder 6

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

Scope and Contents note

Accounts and balance sheets, bonds, brochures, bulletins, certificates of appreciation, circulars, correspondence, directories, newsletters, press releases, and reports issued by the C.R.B., arranged alphabetically by physical form.
 

General

box 542, folder 1

General

 

Proofs

box 542, folder 2

General

box 542, folder 3

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

box 542, folder 4

Balance sheet and accounts 1914-1920

box 542, folder 5

Bonds

 

Brochures

box 542, folder 6

General

box 542, folder 7

Pocket size

 

Bulletins

 

Bulletin, London 1917 October-1918 September

box 542, folder 8

Copy 1

box 542, folder 9

Copy 2

 

Bulletin, New York

box 543, folder 1

General

box 543, folder 2

nos. 1-12 1917-1925,

box 543, folder 3

Food For Belgium, New York, nos. 1-3 1915,

box 543, folder 4

Certificates of appreciation

box 543, folder 5-6

Circulars

box 543, folder 7

Correspondence 1914-1918

box 543, folder 8

Directories of C.R.B. members 1914-1925

box 543, folder 9

Letters of appeal

box 544, folder 1

Newsletters. News Sheet n.d.

 

Press releases

box 544, folder 2

Press material 1917-1918

box 544, folder 3

Press statements 1917-1918

 

Reports

 

General

 

General

box 544, folder 4

October 1914 to October 1915: Nos. 1 to 47

box 670

October 1914 to October 1915: Nos. 1 to 47

Scope and Contents

Binding only.
box 545, folder 1

May 1915 to May 1916: Nos. 47/A to 47/H and 48 to 56

box 545, folder 2

November 1915 to May 1916: Nos. 48 to 56

box 546, folder 1

May 1916 to October 1916: Nos. 57 to 86

box 546, folder 2

November 1916 to April 1917: Nos 87 to 114

box 547

1st April, 1915 to 31st March, 1917: Nos. 115 to 120

box 548

31st May, 1917 to 31st January 1918: Nos. 121 to 161

box 549

26th October, 1914 to 1st April, 1917: Nos. 162 to 170

box 550, folder 1

Notes. Notes on Planification 1916

box 550, folder 2

Local chapter reports, California 1917-1918

box 550, folder 3

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

box 550, folder 4

6. 1914 December 14

box 550, folder 5

7. 1914 December 21

box 550, folder 6

8. 1914 December 28

box 550, folder 7

10. 1915 January 4

box 550, folder 8

11. 1915 January 11

box 550, folder 9

12. 1915 January 25

box 550, folder 10

13. 1915 February 8

box 550, folder 11

14. 1915 February 28

box 550, folder 12

17. 1915 March 8

box 550, folder 13

18. 1915 March 22

box 550, folder 14

19. 1915 April 3

box 550, folder 15

20. 1915 April 19

box 550, folder 16

22. 1915 May 17

box 550, folder 17

24. (?) 1915 May

box 550, folder 18

25. (?) 1915 May

box 550, folder 19

26. (?) 1915 May

box 550, folder 20

27. (?) 1915 May

box 550, folder 21

29. (?) 1915 May

box 550, folder 22

31. (?) 1915 May

box 551, folder 1

32. 1915 June 30

box 551, folder 2

33. (?) 1915 June

box 551, folder 3

34. (?) 1915 July

box 551, folder 4

35. (?) 1915 July

box 551, folder 5

36. (?) 1915 July

box 551, folder 6

37. (?) 1915 July

box 551, folder 7

38. (?) 1915 July

box 551, folder 8

39. 1915 June-July

box 551, folder 9

40. 1915 August 31

box 551, folder 10

41. 1915 September 21

box 551, folder 11

42. 1915 August-September

box 551, folder 12

43. 1915 September 30

box 551, folder 13

44. 1915 August-September

box 551, folder 14

45. 1915 September 30

box 551, folder 15

46. 1915 September 30

 

47.

box 551, folder 16

a. (?) 1915 May

box 551, folder 17

b. 1915 June 4

box 551, folder 18

c. 1915 June 4

box 551, folder 19

d. (?) 1915 July

box 551, folder 20

e. (?) 1915 July

box 551, folder 21

f. (?) 1915 July

box 551, folder 22

g. 1915 July 31

box 551, folder 23

h. (?) 1915 August

 

48. (first annual report, part 1) 1914-1915

box 551, folder 24

English edition

box 551, folder 25

French edition

box 552, folder 1

49. 1916 April 1

box 552, folder 2

50. 1915 October 31

box 552, folder 3

51. (first annual report, part 2) 1914-1915

box 552, folder 4

54. 1916 April 30

box 552, folder 5

55. 1916 October 31

box 552, folder 6

56. 1916 May 31

box 552, folder 7

57. 1916 May 31

box 552, folder 8

58. 1916 June 25

box 552, folder 9

59. 1916 June 30

box 552, folder 10

60. 1916 June 30

box 552, folder 11

61. 1916 August 14

box 552, folder 12

62. 1916 July 25

box 552, folder 13

63. 1916 July 31

box 552, folder 14

64. 1916 July 31

box 552, folder 15

65. 1916 August 14

box 552, folder 16

66. 1916 August 31

box 553, folder 1

67. 1916 August 31

box 553, folder 2

68. 1916 June 30

box 553, folder 3

69. 1916 June 30

box 553, folder 4

70. 1916 August 25

box 553, folder 5

71. 1916 September 30

box 553, folder 6

72. 1916 September 30

box 553, folder 7

73. 1916 July 31

box 553, folder 8

74. 1916 July 31

box 553, folder 9

75. 1916 April 30

box 553, folder 10

76. 1916 July 31

box 553, folder 11

77. 1916 September 25

box 553, folder 12

78. 1916 August 31

box 553, folder 13

79. 1916 August 31

box 553, folder 14

80. 1916 October 31

box 553, folder 15

81. 1916 October 31

box 553, folder 16

82. 1916 September 30

box 553, folder 17

83. 1916 September 30

box 553, folder 18

84. 1916 December 31

box 553, folder 19

85. 1916 October 31

box 553, folder 20

86. 1916 October 31

box 553, folder 21

87. 1916 November 30

box 553, folder 22

88. 1916 November 30

box 553, folder 23

89. 1916 October 31

box 553, folder 24

90. 1916 December 31

box 554, folder 1

91. 1916 December 31

box 554, folder 2

93. 1917 January 31

box 554, folder 3

94. 1917 January 31

box 554, folder 4

95. 1917 November 30

box 554, folder 5

96. 1916 November 30

box 554, folder 6

97. 1916 December 31

box 554, folder 7

98. 1916 December 31

box 554, folder 8

99. 1917 January 31

box 554, folder 9

100. 1917 January 31

box 554, folder 10

101. 1917 February 28

box 554, folder 11

102. 1917 February 28

box 554, folder 12

103. 1917 February 28

box 554, folder 13

104. 1917 February 28

box 554, folder 14

105. 1917 October 31

box 554, folder 15

106. 1917 March 31

box 554, folder 16

107. 1917 March 31

box 554, folder 17

108. 1917 March 31

box 554, folder 18

109. 1917 March 31

box 554, folder 19

110. 1916 October 31

box 554, folder 20

111. 1917 April 30

box 554, folder 21

112. 1917 April 30

box 554, folder 22

113. 1917 April 30

box 554, folder 23

114. 1917 April 30

box 554, folder 24

115. Northern France 1915 April 1-1916, December 31.

box 555, folder 1

117. (Second annual report, Part 1: Provisioning Department) 1914 November 1-1916 October 31

box 555, folder 2

118. (second annual report, part 2: Accounts and schedules) 1914 November 1-1916, October 31

box 555, folder 3

119. 1917 January 31

box 555, folder 4

120. 1917 March 31

box 555, folder 5

121. 1917 May 31

box 555, folder 6

122. 1917 May 31

box 555, folder 7

123. 1917 May 31

box 555, folder 8

124. 1917 May 31

box 555, folder 9

125. 1917 June 30

box 555, folder 10

126. 1917 June 30

box 555, folder 11

127. 1917 June 30

box 555, folder 12

128. 1917 June 30

box 555, folder 13

129. Undated. American Fraternity of the C.R.B.

box 555, folder 14

130. 1917 July 31

box 555, folder 15

131. 1917 July 31

box 555, folder 16

132. 1917 July 31

box 555, folder 17

133. 1917 July 31

box 555, folder 18

134. 1917 August 31

box 555, folder 19

135. 1917 August 31

box 556, folder 1

136. 1917 August 31

box 556, folder 2

137. 1917 August 31

box 556, folder 3

138. 1916 November 1-1917 March 25

box 556, folder 4

139. 1916 November 1-1917 March 25

box 556, folder 5

140. 1917 May 31

box 556, folder 6

141. Calorie Production and C.R.B. Analyses of the Common Foods

box 556, folder 7

142. 1917 September 30

box 556, folder 8

143. 1917 September 30

box 556, folder 9

144. 1917 September 30

box 556, folder 10

145. 1917 September 30

box 556, folder 11

146. 1917 October 31

box 556, folder 12

147. 1917 October 31

box 556, folder 13

148. 1917 October 31

box 556, folder 14

149. 1917 October 31

box 556, folder 15

150. 1917 November 30

box 556, folder 16

152. 1917 October 31

box 556, folder 17

153. 1917 October 26

box 556, folder 18

154. Rationing through Commercial Channels together with a Sample Bread-Card, by Robinson Smith

box 556, folder 19

155. 1917 December 31

box 556, folder 20

156. 1914 October 26-1917 April 1

box 556, folder 21

157. Rotterdam Office 1914 October 26-1917 April 1.

box 556, folder 22

158. Benevolent Department 1914 October 26-1917 April 1.

box 556, folder 23

159. 1917 January 31

box 556, folder 24

160. 1914 October 26-1917 April 1

box 557, folder 1

162. Special departmental reports 1914 October 26-1917 April 1.

box 557, folder 2

163. 1917 October 31

box 557, folder 3

164. Undated. Food bibliography

box 557, folder 4

165. Relief appropriations from Belgian government subsidies 1918 February 28.

box 557, folder 5

166. 1914 November 1-1918 October 31

box 557, folder 6

167. Relief appropriations from Belgian government subsidies 1918 February 28.

box 557, folder 7

168. Balance sheet and accounts 1917 October 31.

box 557, folder 8

169. 1917, History of the C.R.B., by Tracy B. Kittredge

box 557, folder 9

170. Undated. Shipping terms and tables

box 557, folder 10

171. 1917 October 31

box 557, folder 11

172. (third annual report) 1914 November 1-1917 October 31

box 558, folder 1

174. (fourth annual report) 1914 November 1-1918 October 31.

box 558, folder 2

175. 1918 November 1-1919 August 31

box 558, folder 3

176. (first annual report). French edition 1914 November 1-1915 October 31

box 558, folder 4

177. 1920 June 30

box 558, folder 5

178. 1914 October-1920 September

 

LIQUIDATION FILES 1915-1930

Scope and Contents note

Accounting files, claims, correspondence, financial reports and statements, ledgers, minutes of meetings, personnel and refund files, and shipping records issued by the commission responsible for closing of the European operations, arranged chronologically and thereunder by physical form.
 

General

 

1919

box 559, folder 1

August-September

box 559, folder 2

October

box 559, folder 3

November

box 559, folder 4

December

 

1920

box 559, folder 5

January

box 559, folder 6

February

box 560, folder 1

March

box 560, folder 2

April

box 560, folder 3

May

box 560, folder 4

June

box 560, folder 5

July

box 561, folder 1

August

box 561, folder 2

September

box 561, folder 3

October-December

 

1921

box 561, folder 4

January-March

box 561, folder 5

April-June

box 561, folder 6

July-December

 

1922

box 562, folder 1

January-June

box 562, folder 2

July

box 562, folder 3

August-December

 

1923

box 562, folder 4

January-April

box 562, folder 5

May-December

box 562, folder 6

1924

 

Accounts

 

General

 

General

box 562, folder 7

1915 February-October

box 562, folder 8

1916

box 562, folder 9

1917

box 563, folder 1

1918

 

1919

box 563, folder 2

January

box 563, folder 3

February

box 563, folder 4

March

box 563, folder 5

April-May

box 563, folder 6

June

box 563, folder 7

July-December

 

1920

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