Register of the Commission for Relief in Belgium records
Subjects and Indexing Terms
CHAIRMAN'S FILE 1914-1924
General
Cables
Chronological index to the guarantees and undertakings from the German authorities in Belgium
Congressional record relating to national loans to Belgium
Copies of files prepared for Herbert Hoover. Includes articles, cables, clippings, correspondence, memoranda, minutes of meetings, notes, reports, statements, survey, and telegrams
General. Letters of gratitude and thanks
Australian Committee
Banquets
Belgium
Canada
Commission for Relief in Belgium
Correspondence relating to registration of the C.R.B. under the War Charities Act 1916
Files on the reorganization of the C.R.B. in relation to the Comité National de Secours et d'Alimentation
Report on operations of the Commerce Exchange Department
Comité National de Secours et d'Alimentation
Committee of Mercy
Department of Inspection and Control
Department of Inspection and Control
Germany
Great Britain
Great Britain
Herrick, Myron T. Includes dossiers of others
Hoover Foundation, Belgium
Industrial Section - Volume II, relating to the position to be taken by the C.R.B. in the revival of industrial activity in Belgium
"Lille Outrages" - Evacuation of a portion of the population of Lille, Roubaix and Tourcoing
Moresnet Neutre
Negotiations. Includes files regarding the Industrial Committee; the harvest of negotiations to secure guarantees of non interference with C.R.B. ships and to secure a war indemnity from the British and German governments. Also includes a file on Vernon Kellogg's negotiations 1917;
Northern France
Pratten. Report
Poland
Robert W. DeFrost and Belgian Relief Fund
Rockefeller Foundation
Serbia
United States
Villalobar, Marquis
Miscellany
Correspondence
General
Unidentified
Adams, E. D., Mrs. 1915
Adams, Jane 1918
American Club 1919
American Society in London 1918
Anderson, L. 1914
Auchincloss, Gordon 1917-1918
Baker, Newton D. 1917
Bates, Lindon W. 1915
Baumann, Johan 1917
Benson, W. S. 1918-1919
Bissing, Freiherr von 1915
Blaisdell, James 1915
Branner, J. C., Mrs. 1914
Broqueville, Baron 1917
Brown, Walter Lyman 1919
Bryn, H. H. 1917
Carlsmith, Carle S. 1914-1916
Cartier, Baron E. de 1918
Chevrillon, L. 1915-1916
Clark, G. A. 1915
Commission For Relief in Belgium 1914-1920
Crocker, William H., Mrs. 1915
Crosby, Oscar T. 1917
Cruls, Isidore 1914
Cutts, Chas F. 1914
Davis, Norman H. 1919-1920
Delacroix, M. 1919
Denning, E. M. 1914
Dernham, Miss. 1914
Desadeleur, L. 1915
Dickson, Alice M. n.d.
Drion, F. 1915
Edwards, Paul L. 1918
Ekengren, W. A. F. 1917
Elliott, Ellen C. 1915
Farill, John 1917
Fowler, Elsie 1914
Francqui, Emile 1918-1919
Friar? 1917-1918
Galpin, Perrin C. 1914-1916
Gay, Edwin F. 1918
Gerard, James W. 1915
Gibson, Hugh S. 1915-1918
Goltz, Von der 1914
Goode, William 1914-1919
Gray, Prentiss 1917-1921
Honnold, W. L. 1917
Hoover, Herbert C. 1916-1918
Hoover, Lou Henry 1923
House, E. M. 1917
Hurley, Edward J. 1917
Jagow, Von Herr 1915
Jusserand, Jean Jules 1917
Kelley, N. 1920
Kessler, Von 1916
Kneass, Edward D. 1919
Lancken, Von der 1916
Level, M. E. 1917
Lindley, Josephine 1914
Listoe, S. 1918
McGowan, J. J. 1917
Mey, C. F. De 1914
Michaels, C. F. 1915
Moreira, Alberto de Ipanema 1917
Murdock, Donald, Mrs. 1915
Nansen, Fridjof 1917
Osborne, D. G. 1917
Page, W. H. 1914
Percy, Eustace 1916-1917
Phillips, William 1917
Poland, William B. 1916-1917
Polk, Frank L. 1917
Rappard, W. L. F. C. Van 1917
Reading? 1919
Rickard, Edgar 1917-1919
Royce, Ruth 1914
Ruddock, A. B. 1915
Ryan, Harris J., Mr. and Mrs. 1915
San Francisco Chamber of Commerce 1914
Shepardson, Whitney 1917
Sherman, Roger 1918-1920
Simpson, John L. 1918
Smith, W. H. 1914
Tumulty, J. P. 1917
United States. Food Administration 1918
United States. Purchasing Commission n.d.
United States. Secretary of the Treasury
United States. Shipping Board 1917
Van Duzer, Frederick C. 1918
Vyver, A. van der 1917
Waele, L. De 1917
Wiart, Edmond Carton de 1918
Wiggins, Frank 1914
Wilbur, Mrs.? 1915
Williams, Edward J., Mrs. 1921
Wilson, J. E. Mrs. 1914
Wilson, Woodrow 1917-1918
Windslow, L. Lanier 1915
Woodward, F. C. 1915
World's Work 1914
Wythbeoeck, Marguerite 1914
Decree for the occupied territory of Belgium
Deposition, American Consulate, Liverpool, Great Britain
Financial records. Includes letters and memoranda by Herbert Hoover on the financial co-operation between the United States and Europe
Interviews with Ambassador Page, Colonel House and Eustace Percy
Memoranda
Minutes of meetings
Notes
Outline. Includes the duties and activities of a provincial representative of the C.R.B.
Passes and passport file of Herbert Hoover
Press release issued by the United States Food Administration on matters of general policy
Printed matter
Record of daily events
Remarks. Includes remarks made by Edward Grey, British Foreign Minister, in the House of Commons on the C.R.B. and the Belgian question; David F. Houston, American Secretary of Agriculture, and others
Reports
Statements. Includes miscellaneous statements and drafts made by Herbert Hoover during his visit to the United States in early 1917
Statistical records
Telegrams
Miscellany
EXECUTIVE ALPHABETICAL FILE 1912-1942
Balbour, A. J.
Baetens, Fernand
Bates, Lindon W.
Bates, Lindon W.
Bliss, Taskar, W.?
Brown, Walter Lyman
Brown, Walter Lyman
Cambon, Paul
Carlin, Gaston M.
Chalmers, William J
Chevrillon, L.
Chevrillon, L.
Crosby, Oscar T.
Francqui, Emile
Francqui, Emile
Galpin, Perrin C.
Gay, G. I.
Gay, G. I.
Gerard, James W.
Gibson, Hugh
Goode, William
Goode, William
Gray, Prentiss N.
Grey, Edward
Herter, Christian A.
Honnold, William H.
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C.
House, E. M.
Hunsiker, Millard
Kellogg, Vernon
Kellogg, Vernon
Lalaing, Count de
Lansing, Robert
Lloyd George, David
Lucey, J. F.
McAdoo, W. G.
Moncheur, Baron
Page, Walter Hines
Percy, Eustace
Pinchot, Gifford
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Ramaix, G. de
Richards, Lewis
Richards, Lewis
Rickard, Edgar
Rickard, Edgar
Rickard, Edgar
Rockefeller Foundation
Shaler, Millard K.
Shaler, Millard K.
Sharp, William G.
Strauss, Lewis
Tuck, William Hallam
Val, Merry del
Van Dyke, Henry
Villalobar, Marquis de
War Refugee Committee
War Victims Relief Committee of the Society of Friends
White, John Beaver
Whitlock, Brand, Mrs.
Wiart, Carton de
Wilbur, Ray Lyman
EXECUTIVE CHRONOLOGICAL FILE 1914-1919
1914 October-December
1915
January-March 15
March 16-June
July-December 20
December 22-31
1916
General
January-June 19
June 20-October 20
October 21-December 20
December 21-31
1917
January-February 14
February 15-April
May-August
September-November
December
1918
January-February
March-July
August-November
December
1919
January-May
June-December
EXECUTIVE GEOGRAPHICAL FILE 1914-1922
Belgium
External affairs
Argentina
France
Great Britain
Great Britain
Netherlands
United States
Miscellaneous
Internal affairs
King Albert. Includes the cable sent by the President of the United States, Woodrow Wilson, to King Albert of Belgium
Ministry of Finance
Ministry of Foreign Affairs
Ministry of Industry
Ministry of Interior
Ministry of Marine, Post, Telegraph
Ministry of Marine, Post, Telegraph
Ministry 0f Transport - Marines
Ministry of Reconstruction
Ministry of War Defense
Prime Minister
Miscellaneous
France
External affairs
Great Britain
Great Britain
Netherlands
United States
Internal affairs
Liaison Offices
Ministry of Blockade of Liberated Regions
Ministry of Commerce
Ministry of Finance
Ministry of Foreign Affairs
Ministry of Interior
Ministry of Public Works
Ministry of Ravitaillement
Ministry of War
President
Germany
External affairs - Consular offices and Legations
Internal affairs relating to Foreign Office
Occupation of Belgium and Northern France
Occupation of Belgium and Northern France
Occupation of Belgium and Northern France
Great Britain
External affairs
General
France
Netherlands
Netherlands
United States
Internal affairs
General - Chronology
Foreign Office
Foreign Office
Foreign Office
Foreign Office
Ministry of Food
Prime Minister
Secretary of State
Secretary of State
Treasury
Spain
External Affairs
Belgium
Germany
Great Britain
Great Britain
Netherlands
Internal affairs
Switzerland
External affairs
Great Britain
United States
Internal affairs relating to Foreign Office
United States
External affairs
General - Consular affairs
Argentina
Belgium
Belgium
Belgium
Bulgaria
Denmark
France
Germany
Germany
Great Britain
Great Britain
Great Britain
Great Britain
Italy
Netherlands
Norway
Poland
Russia
Serbia
Spain
Sweden
Switzerland
Internal affairs
General - Departments and commissions
Department of Interior
Department of Navy
Department of State
Department of Treasury
Department of War
President
Miscellaneous countries
Argentina
Armenia
Austria
Bulgaria
Chile
Cuba
Czechoslovakia
Greece
Holland
Italy
Luxemburg
Netherlands
Netherlands
Norway
Poland
Romania
Russia
Serbia
Sweden
BRUSSELS OFFICE FILE 1914-1919
General
General. Includes records relating to conditions in Belgium, guarantees and undertakings from German authorities, misuse of food by the Germans, and to the supply and distribution of sugar
1914
1915 January-December
1916
January-September
October-December
1917 January-December
1918
January-June
July-December
1919 January-October
1918-1919
Department of Inspection and Control
General. Includes records relating to the needs for, and composition and distribution of, soups, and to foodstuff in general
Commercial exchange lists
Dossier of Joseph C. Green, Chief of the Department. Includes letters sent out mostly to American Provincial representatives regarding matters of procedure and infraction of guarantees
Infraction of guarantees records
List of questionnaires
Organizational structure and description of duties
Record of the investigation into the condition of the people of Belgium
Reports. Includes records relating to the abuses prior to the organization of the Department and to the activities of the clothing department of the National Committee
General
General
1916
February
March
April-May
June
July
August
September
September-October
October
November
December
1916-1917
1917
January
January-March
March-April
Export of fertilisers
Internal transport system in Belgium
Provincial Committee of the Department
General
Brabant
Hainaut
Liege
Limburg
Luxemburg
Mamur
Telegrams
LILLE OFFICE FILE 1919
General
Correspondence March-July
Lists
Communes
Medicines
Memoranda
Department of Child Welfare
General
Chart
Clipping
Correspondence April-June
List of medical supplies
Medical invoices
Memoranda
Minutes of meetings
Notes
Personnel records
Records authorizing the loan of nurses from the American Red Cross to the C.R.B.
Reports. Includes reports on conditions in Belgium for children and on increased food rations necessary for them in Belgium and Northern France
LONDON OFFICE ACCOUNTS FILE 1915-1920
Automobile expense record
Balance sheets, reports, sundry statements, and trial balances
Balance sheets. Includes trial balances and statements and balance sheets from Rotterdam Office
Bank balance statements
Bankbooks
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Correspondence
List of donations
List of goods despatched and received
List of goods despatched and received
Minutes of meetings. Includes records of subscriptions received
Orders and delivery schedule. Includes correspondence, invoices and telegrams
Argentina
Belgium. Includes material relating to the amount of rations to be delivered to the Belgians for the relief of civilians in evacuated territory, and the offers and invoices for the supply of hospital cloth
General
General
1917-1919
1918-1919
Great Britain. Includes list of miscellaneous shipments from various ports in Great Britain and invoices for wheat supply and others
General
1917
1917-1918
1918-1919
1918-1920
1919
Northern France
General
1917
1917-1918
1918
1918-1919
Financial reports
Reconciliation statements
Record of sales and foodstuff supplied to Germany
Statements of claims received from the Ministry of Food, London
Summary of shipments to Belgium, Northern France and other destinations
Miscellaneous
Booklet
Clippings
Financial records
General
General
General
Duplicate invoices from the Rotterdam Office
Records from the New York Office
Printed matter
Receipes
LONDON OFFICE GENERAL FILE 1914-1920
Cables and telegrams
New York Office
1914 October-1915 January
1915 February-March
1915 April-July
1915 July-November
1915 December-1916 March
1916
April-July
August-October
1916 November-1917 January
1917
February-April
May-July
August-October
1917 November-1918 January
1918
February-April
May-July
August-November
1918 November-1919 March
1919 April-August
Clippings
Correspondence. Includes charts and tables, invoices, memoranda, minutes of meetings, notes, statements, statistical bulletins and telegrams
General
1914 October-December
1915
May
June-July
August-October
November-December
1916
January
February-March
April-May
June-July
August-December
1917
January-February
March-June
July-December
1918 January-December
1919 January-December
Raymond, Pynchon and Company
Spyer, Edmund
Wylie, F. J.
Directory of Belgian supervisors
Financial records
Banque Belge
1914-1915
1916
1917-1918
1919-1920
C.R.B. Accounts Department 1919
German coal claim records
Lists
C.R.B. recipients of Comité National de Secours et d'Alimentation medal
Duties of American representatives in the provinces
Memoranda
Population records for various provinces in Belgium and Northern France
Reports. Includes correspondence, notes, statements
Undated
1914
1914-1917
Includes reports by representatives in various provinces 1915.
Includes Philip S. Pratt's report on a social, economic and dietetic study of twenty-seven working class families in the Province of Liège; and a report by William Palmer Lucas 1916.
The Fleskens Committee report 1916-1918.
1917-1918
Shipping records
Shipping records
Subject file. Includes articles, cables, clippings, correspondence, notes, outlines of plan, petitions, printed matter, reports, statements, and telegrams
American Red Cross
American Relief Clearing House
Belgian Orphan Fund
Belgian Orphan Fund
Central Prisoners of War Committee
Commission Hispano- Americaine
Commission Internationale de Ravitaillement
Poland. Includes notes and a report prepared by Vernon Kellogg
Wheat. Memorandum on the world situation
Miscellaneous
LONDON OFFICE LACE DEPARTMENT FILE 1915-1920
Booklet
Correspondence. Includes some financial records
General
1915-1919
1917
1918
1918-1919
1919
Richards, Lewis
Whitlock, Brand, Mrs.
Financial records. Includes some correspondence
General. Includes C.R.B. records relating to the work in progress, audit schedule for wholesale and retail dealers, vouchers for payment, records of the Comité National de Secours et d'Alimentation, and some miscellaneous papers
General
General
1915-1919
1915-1920
1915-1920
1916-1918
1917-1918
1918-1919
1919-1920
Bank books
Cables relating to purchase of ships
Cash books
Cash books
Check books
Insurance
Inventory
Invoices
Journal
Journal
Ledger
Lists
Cargoes afloat and value of stocks
Deliveries
Ships and steamers
Vessel logs 1916 July 26
Memoranda on handling account of the retail lace shop
Receipts for various purchases, rent, repairs, and settlement of claims
Receipts for various purchases, rent, repairs, and settlement of claims
Sales in transit
Statements
Claims received from the British Ministry of Shipping
Salvage charges
Trial balance
NEW YORK OFFICE ACCOUNTS 1914-1922
Canceled checks
Guaranty Trust Company of New York (expenses include food supplies, freights, clothing, etc.)
(#1-#219) 1914 November-December
1915
(#220-#545) January
(#546-#735) February
(#736-#920, #A1-#A97) March
(#A98-#A278) April
(#A279-#A547) May
(#A548-#A735) June
(#A736-#A862) July
(#A866-#A993) August
(#A996-#A1141) September
1916
(#A2420-#A2672) March
(#A2673-#A2917) April
(#A2919-#A3197) May
(#A3199-#A3566) June
(#A3567-A#3925) July
(#A5088-#A5448) December
1917
(#A5449-#A5855) January
(#A5856-#A6158 February
(#A6159-#A6514) March
(#A6515-#A6733) April
(#A6734-#A6965) May
(#A6966-#A7175) June
(#A7176-#A7403) July
(#A7404-#A7659) August
(#A7660-#A7849) September
(#A7850-#A8465) October
November
(#A8466-#A8736)
(#A8737-#A8970)
(#A8971-#A9311) December
1919
(#A14112-#A14285) January
(#A14286-#A14433) February
(#A14434-#A14649) March
(#A14650-#A14852) April
(#A14853-#A15031 May
(#A15032-#A15235) June
(#A15236-#A15396) July
(#A15397-#A15585) August
(#A15586-#A15746) September
(#A15747-#A15900) October
(#A15901-#A16039) November
(#A16040-16329) December
(payroll) National City Bank of New York
1915
(No. 1-121) February
(#B1116-#B1218) August
(#B1219-#B1318) September
(#B1319-#B1429) October
(#B1430-#B1566) November
(#B1567-#B1717) December
1916
(#B1718-#B1887) January
(#B1888-#B2060) February
(#B2061-#B2217) March
(#B2218-#B2359) April
(#B2360-#B2487) May
(#B2489-#B2615) June
(#B2616-#B2746) July
(#B2747-#B2880) August
(#B2881-#B2991) September
(#B2992-#B3092) October
(#B3093-#B3198) November
(#B3199-#B3307) December
1917
(#B3308-#B3468) January
(#B3469-#B3585) February
(#B3586-#B3698) March
(#B3699-#B3807) April
Miscellany financial institutions 1914-1915
Claim records - Chesapeake & Ohio Railway Company, Chesapeake Export Company (claim no. 322). Correspondence, legal documents, lists of freights, goods, and damages
Commercial exchange records
General
(#1-#1295) 1915-1916
(#2663-#3774) 1917-1918
(#3775-#4970) 1918
London Special Accounts Department, (bound volumes) 1915-1919
Correspondence
New York - Brussels
General 1919-1920
Accounting 1920 October 20, November 24
New York - London
Incoming (London to New York)
General 1918-1922
Accounting
1915 May-July
1916 January-December
1917 January-November
1918 January-December
1919 January-December
1920 January-December
1921-1922
Commercial exchanges 1919 March-September
Executives (nos. 124-210 with some missing) 1920-1921
Outgoing (New York to London)
Accounting
1915
January-June
June-October
October-December
1916
January-March
March-June
June-August
August-September
November-December
1917
January-March
March-June
June-September
September-November
November-December
December
1918
January-March
March-May
May-August
August-September
September-December
1919 January-December
1920 January-December
1921-1922
Commercial exchanges
1916 October-December
1917 January-December
1918 January-December
1919 January-March
New York - Rotterdam (Rotterdam to New York)
New York - Rotterdam (Rotterdam to New York)
Accounting 1916-1918
Executives (no. 96) 1919 January
Washington - London
Accounting 1918 November-December
Commercial exchanges (nos. 2/282-22/302 with some missing) 1919 January-February
Miscellany accounting offices
Financial statements ("journal entries"). Includes accounts, balance sheets, bills, correspondence, invoices, notes, payments, receipts and disbursements, shipping records, etc.
1917 November-December
1918
January-July
August-October
October
November-December
1919
January-July
August-December
1920 January-September
Receipts of monetary donations 1918-1919
Remittances of Belgian and French governments. Includes other figures relating to the Belgian Relief Food Program
Voucher register index (accounts #105-107)
NEW YORK OFFICE ALLIED BAZAAR FILE 1916-1917
Bulletin of awards 1916 June-July
Circulars. Includes some draft letters, list of names, and miscellaneous printed matter
Correspondence. Includes notes, cross references, brochures, interoffice memoranda, receipts of donation, telegrams, and cables 1916-1917
General
A-CO
CO-F
G-K
L-P
Q-V
W-Z
Floor plan of the Grand Central Palace 1916 June 3-14
Form letters
Letterheads of the Allied Bazaar
Lists
Articles hard to sell
Awards
Articles awarded but not found
Manhattan Storage & Warehouse Co. 1916 August 15, 18
Articles and pictures received from
Items in storage and awarded articles
Untagged articles received from
Donors
Participating and cooperating societies, organizations, and booths
Unsold pictures
Mailing lists
General
Prospective participants
Reception Committee
Notifications of award. Includes returned mail
Payment of services and other miscellaneous expenses
Payroll records 1916
Program of events of the Allied Bazaar at the Grand Central Palace, New York City 1916 June 3-14
Statement of earnings from the bazaar
Miscellaneous
NEW YORK OFFICE BELGIAN KIDDIES FILE 1916-1917
Bank statements - Guaranty Trust Company of New York, Includes some receipts and a bank book, 1916 1916-1918.
Letters of acknowledgment for donations
Belgian Kiddies, Ltd.
Individual donors. Includes some cables, notes, and miscellaneous interoffice memoranda
Lists of contributors and delinquents
Master forms (blank form letters, cables, and sample certificates of the Belgian Kiddies, Ltd.)
Notices to contributors of overdue monthly payments
Shares sold to mining engineers. Includes some correspondence, notes, etc.
#1-100
#101-200
#201-300
#301-400
#401-500
#501-600
#601-700
#701-800
#801-900
#901-1000
#1001-1101
#1102-1200
#1201-1300
#1301-1400
#1401-1500
#1501-1600
#1601-1800
#1801-1900
#1901-2000
#2001-2104
#2105-2200
#2201-2330
Unclaimed certificates and returned mail
Miscellaneous
NEW YORK OFFICE BELGIAN TAG DAY FILE 1916-1917
Circulars of the Belgian "Flag Day" in support of the C.R.B.
Copies of cables and telegrams
Correspondence
General
General. Includes some correspondence to D.A.R., cables, telegrams and legal documents concerning the proper use of the United States emblem in collecting relief for Belgium
A-K
L-Z
Letters
Between state officials and D.A.R. officials
For special donations. Includes campaign letters for D.A.R.
From governors, mayors and organizations
Data of total number of chapters in each state and total membership in each state
File of Daisy Allen Story, President General of the National Society of the Daughters of the American Revolution
Instructions for bookkeeping
Lists
Individuals who received extra flags
Local chapters that received extra flags
Names of prospective contributors
State chapters of the D.A.R.
State officials receiving telegram on Also includes names of state regent March 18.
Treasurers of state committees
Official pledge and receipt forms for individual and agency donation
Press releases
Proclamations and some correspondence from state governors, officials, and mayors
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
General
1914
November
December
1915
January
February
March-July
August-December
New York-London 1916,
Incoming (London to New York)
January
March-May
June-August
September-December
Outgoing (New York to various offices)
February
May
August
1917
New York-London
Incoming (London to New York)
January-February
March-April
May-August
September-December
Outgoing (New York to London), December
Washington-London - Outgoing (Washington to London) October-November
1918
General - Confirmation of copies (Washington, D.C.) November-December
New York-London
General
Incoming (London to New York)
January-May
June-December
Outgoing (New York to London)
January-June
July-December
New York-Washington, D.C., (London to Washington, D.C. via New York office) February-November
Washington, D.C.-London, (London to Washington, D.C.) January-November
1919
General - Confirmation of copies (Washington, D.C.)
New York-Brussels - Incoming (Brussels to New York) April December
New York-London
Incoming (London to New York) March December
Outgoing (New York to London) January-November
1920
General - Incoming (various offices to New York)
New York-Brussels
Incoming (Brussels to New York) February-July
Outgoing (New York to Brussels) March-December
1921
New York - Paris
Incoming (Paris to New York)
Outgoing (New York to Paris)
General
General
General. Includes correspondence with various service companies such as telephone and printing companies for bidding of their services and some notes and clippings
Accounting. Letters regarding bank deposits, statement of accounts, and payments
Advertising. Letters from various advertising agencies and departments of major newspaper agencies, magazines, alumni bulletins from universities and colleges. Also contains some clippings, notes, and other materials
Transportation and shipping. Letters concerning shipping and cargo schedules, costs, and payments
New York - Antwerp (New York to Antwerp) 1919
New York - London (New York to London) 1919, January-December
New York - Rotterdam (New York to Rotterdam) 1915-1918
Alphabetical files
A-B
C-K
L-S
T-Z
Chronological files, Outgoing letters, cables, and telegrams 1914-1915.
1914
November 15-30
December
1-4
5-15
16-28
29-31
1915
January
1-8
9-19
20-31
February
1-9
10-18
19-28
March
1-2
3-12
(missing 28th) 13-31
April 21
June
2
7-10
1916 February 28
Miscellaneous
C.R.B committees, divisions, and miscellany entities 1916-1920
General
General. Includes some telegrams
Incoming
Antwerp 1919
Brussels 1916-1918
London 1919
Paris 1919
Outgoing
Brussels 1916-1918
Buenos Ayres 1917
London 1919-1920
Paris 1916-1918
Belgian Lace Cooperative (re: Thomas E. Dawber)
Benevolent Fund Committee
Branch offices and state committees
Little Rock, AR
Los Angeles, CA
Denver, CO
Seattle, WA
Clothing Campaign
General. Incluces some interoffice memoranda, payrolls, and shipment schedules
Daily reports 1919
Boston, MA
Newark, NJ
Clothing Division
General. Includes requisition and shipment records
Boston Office
London Office
Incoming
Outgoing
New York Office
Newark Office
General. Includes some newspaper issues
Kellogg, Douglas
Miscellaneous
Commercial Exchanges - London Office - Outgoing
Executive Committees. Includes New York State Executive Committee and minutes of meeting
Executive Department
Incoming (Rotterdam to New York) 1915-1918
Outgoing (New York to Rotterdam) 1915-1918
Joint Distribution Committee
Lace Department - London Office - Outgoing
Purchasing Department, Shoe Department, and Textile - Outgoing (New York to Rotterdam) 1916-1918
Countries, Includes some clippings, telegrams, notes, and other miscellaneous materials 1914-1918.
Argentina
Belgium
Brazil
Canada
Cities
Carleton Place (Ont.)
Montreal (Quebec)
Toronto (Ont.)
Provinces
Alberta
British Columbia
Manitoba
Nova Scotia
Ottawa
Quebec
Saskatchewan
Chile
China
Cuba
Denmark
France
Germany
Great Britain
Guatemala
Italy
Japan
Mexico
Netherlands
Nicaragua
Norway
Panama
Peru
Philippines
Puerto Rico
South Africa
Switzerland
United States
Alabama
California
Colorado
Connecticut
Delaware
District of Columbia
Floria
Georgia
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine (commodity donations)
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
New Hampshire
New Jersey
New Mexico
New York
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
Venezuela
Individuals, Includes some memoranda, telegrams, and clippings 1917-1919.
Allen, Ben S. 1919
Archer, Mary 1918-1919
Arrowsmith, Robert 1918-1919
Barrez, G. Joseph 1918-1919
Burke, Thomas 1918-1919
Carle, Robert W. 1917
Denegre, George, (re: Aloysius Laigneil) 1919
Finch, Edgar V. 1917
Gade, John A. 1919
Goor, Maurice 1915-1918
Henry, Bayard Mrs. 1918-1919
Hoover, Herbert 1919
Hoover, Lou Henry 1919
Ide, George E. 1917
Kassman, Samuel B. 1919
Kellogg, Vernon 1919
Lawrence, George W., (re: purchases of coffee) 1919
Mapes, Lester D. 1919
Paderewski, Ignan 1915-1916
Wardwell, Allen 1917
Wardwell, Florence 1917
Whitmarsh, Theodore F. Includes some personal papers
Organizations and groups 1917-1919
American National Red Cross
1918
1919
American Railway Express Company
American Security and Trust Company
American Yugo-Slav Relief Committee
Baltimore and Ohio Railroad Company
Belgian Military Mission, U.S.A.
Belgian Relief Fund (Ontario Branch, Canada)
Boston and Maine Railroad
British Ministry of Food in U.S.A.
California Committee for Relief in Belgium and
California Committee for Relief of Serbia and Northern France
Canadian Mining Institute
Central Railroad of New Jersey
Comite de Guatemala de Socorros a Belgica
Comite Franco-Americain Pour La Protection Des Enfants De La Frontiere
Committee for Christian Relief in France and Belgium
Dollar Christmas Fund for Destitute Belgian Children
France. High Commissioner in the United States
Guaranty Trust Company of New York (re: Alexander J. Hemphill)
Johnson and Higgine Average Adjusters and Insurance Brokers
Lehigh Valley Railroad Company
McFadden and Brother
National Committee for Relief in Belgium (London, Great Britain)
National Investigation Bureau
National Surety Company
Netherlands. Consulate General (New York City)
New England Belgian Relief Fund
P. N. Gray and Company, Inc.
Relief Work for the Victims of the War in Belgium
Montreal (Quebec)
Winnipeg
Textile Alliances, Inc.
United States. Department of Commerce
United States. Department of State
United States. Food Administration. Includes letters of recommendation for employment with the C.R.B. and some interoffice memoranda
United States. Navy Department
United States. Shipping Board (re: Emergency Fleet Corporation). Includes some freight bills, telegrams, and interoffice memoranda
General
Rossiter, J. H.
Miscellaneous
United States. War Industries Board
United States. War Trade Board
United States Grain Corporation
General
Barnes, Julius H.
Beam, Wallace I.
Becker, Frederick P.
Bradley, John
Crowell, Frank
Davis, H. C.
Foster, W. H. 1919
January
Incoming
Outgoing
February-May
Gerks, Ben
Ryan, Arthur
Sherman, Roger. Consists mainly of his desk file. Includes some cargo invoices and telegrams
United States Railroad Administration. Includes shipment schedules, claims, bills and payments, and interoffice memoranda
Delaware, Lackawanna and Western Railroad Company
Erie Railroad Company
Pennsylvania Railroad
W. R. Grace and Company
War Relief Clearing House for France and Her Allies. Includes some notes, cables, and interoffice memoranda
Wheat Export Company
Miscellaneous
Alabama
General 1914-1919
Cities
Birmingham
General 1914-1919
Alabama State Committee 1914-1918
Mobile 1914-1919
Montgomery 1914-1919
Alaska 1914-1919
Arizona 1914-1919
Arkansas
General
General 1914-1919
Reports 1914-1919
Committees - Little Rock Committee, (re: J. S. Pollock) 1914-1919
California
General 1914-1918
Cities
Berkeley
Burlingame
Los Angeles 1914-1918
Oakland
Palo Alto
Pasadena 1914-1919
Pomona 1914-1919
Sacramento 1914-1919
San Francisco, See also Committees and organizations 1914-1919.
Santa Barbara
Committees and organizations. See also Cities/San Francisco
General - Reports 1914-1919
California Central Committee
1915-1916
1917
1918
L. Fuller Fund 1916
San Francisco Chamber of Commerce 1914-1915
Stanford-Palo Alto Committee
Stanford University 1914-1919
Individuals
Anderson, Laurie 1914-1915
Hoover, Lou Henry 1917-1918
Kellogg, Vernon, Dr. 1915-1918
Kellogg, Vernon, Mrs. 1916-1918
Kittredge, Tracy B. 1914-1919
Colorado
General 1914-1916
Cities
Boulder 1917-1918
Colorado Springs
General 1917
Penrose, Spencer, Mrs. 1917-1918
War Sufferers Relief Committee 1916-1918
Denver 1914-1917
Connecticut
General
1914-1915
1916-1918
Cities
Bridgeport 1916-1918
Greenwich 1915-1918
Hartford 1917-1918
Lakeville 1917
Middletown 1915-1917
New Canaan 1917
New Haven 1914-1918
New London 1917-1918
Norwich 1917-1918
Waterbury 1914-1918
Committees and organizations
General - Reports 1914-1915
Connecticut State Committee
1914-1915
1916-191
Delaware
General
General 1915-1918
Reports 1914-1915
Cities
Milford 1917
Wilmington
General 1914-1917
Marvel, David T. 1914-1918
District of Columbia
General
1914-1916
1917-1918
Committees and organizations
American Federation of Labor, (re: Samuel Gompers) 1915-1917
American National Red Cross 1915-1918
General. Includes literature on clothing campaign
Bureau of Purchases 1917-1918
Belgian Official Information Service 1917-1918
Belgian Relief Committee 1914-1918
Belgium. Ambassade (United States)
1914-1916
1917-1918
Clothing Campaign 1917
Committee on Public Information (United States)
Daughters of the American Revolution 1916
France. Haut Commissariat de la Republique Francaise aux Etats-Unis
Germany. Botschaft (United States)
Great Britain. Embassy (United States)
Great Britain. Ministry of Shipping
Library of Congress
Marwick, Mitchell, Peat and Company
National Canners Association
National Geographic Society (United States)
Switzerland. Botschaft (United States)
United States. Congress. House
United States. Congress. Senate
United States. Council of National Defense
United States. Department of Agriculture
United States. Department of State
1914-1915
1916-1918
United States. Department of State. Bureau of Citizenship
United States. Department of the Interior
United States. Department of the Treasury
United States. Food Administration
General
Chronological file
1917
1918
Numerical file 1918
Incoming
#1-100
#101-182
Outgoing, #1-189
Gray, Prentiss N. 1918
Incoming
Outgoing
Hoover, Herbert 1917-1918
Rickard, Edgar
1916-1917
1918
Incoming
Outgoing
United States. Fuel Administration
United States. Navy Department
United States. Shipping Board
United States. Supreme Court
United States. War Department
United States. War Trade Board
United States Postal Service
United States Railroad Administration
Washington Committee for Relief in Belgium and France 1917-1918
Individuals
Darling, J. R., Mrs. 1914-1915
Dodge, Horace (Dodge & Sons) 1914-1915
Gibson, Hugh 1917-1918
Hoover, Herbert C. (his personal file) 1915-1916
Jennings, Hennen 1916-1918
Phillips
Rickard, Edgar (his personal file)
Wilson, Woodrow (his personal file in office as President of the United States)
Florida
General 1914-1918
Cities
Jacksonville 1914-1918
St. Petersburg 1915-1918
Tampa 1915-1917
Titusville 1915-1917
Georgia
General 1914-1918
Cities
Atlanta
General 1914-1918
Belgian Relief Fund of Geogia (re: F. E. May) 1914-1916
State Committee 1915-1916
Savannah
General 1914-1917
Netherlands. Consulate (Savannah)
Hawaii
General 1916
War Relief Committee 1914-1916
Idaho
General 1914-1918
Cities
Boise 1914-1917
Kellogg 1915-1917
Illinois
General
General
1914-1916
1917-1918
Reports 1914-1915
Cities
Bloomington 1918
Champaigne
General
Urbana Committee
Chicago
General
1914-1915
1916-1917
1918
Allied Bazaar
Armour and Company 1914-1918
Belgian Food Relief Committee of Chicago
1914-1915
1916
1917-1918
C. H. Canby and Company
Cudahy Packing Company
Hall, Janet
Hamlin, Walter J.
Hately Brothers
Hedger, Caroline
Independent Packing Company
Libby, McNeil and Libby
Morris and Company
Polish Relief Fund (re: John Smulski)
Signode System Inc.
Swiff and Company
Wilson and Company
Danville
De Kalb
Dundee
Evanston
Galesburg
Highland
Huntley
Monline
Peoria
Rock Island
Rockford
Springfield
Indiana
General
General
1914-1915
1916-1918
Reports 1914-1915
Cities
Bloomington
Evansville
Evansville Packing Company
Indiana Committee of C.R.B. 1915-1916
Frankford
Indianapolis
General 1914-1918
Indiana Committee of C.R.B.
1915
January-May
June-July
August-December
1916
La Fontaine
La Gro
Logansport
Mount Vernon
Peru
Princeton
Roann
Rockport
South Bend
Urbana
Vincennes
Wabash
Iowa
General
General 1914-1918
Reports 1914-1915
Associations - Belgian Relief Association of Iowa 1914-1915
Cities
Aimes
Cedar Rapids
Clinton
Conrad
Des Moines
General
Chamberlain, D. S. 1916-1917
McNeal, E. G. (re: Clothing Campaign)
Keekuk
Mason City
Sac City
Kansas
General
General 1914-1918
Reports 1914-1915
Associations - Kansas Belgian Relief Fund
1914-1915
1916-1918
Cities
Iola - Scott, Charles F. 1915-1917
Lawrence
Norton
Topeka
Kentucky
General
General 1914-1918
Reports 1914-1915
Cities
Lexington
General
Bogaert, Victor
Louisville
General
Belgian Relief Fund
Louisiana
General 1914-1918
Cities - New Orleans 1915-1919
Committees and organizations
Louisiana Committee of C.R.B. 1914-1916
Norton, Lilly and Company 1915-1918
Maine
General
General 1914-1918
Press clippings 1915
Cities
Augusta
Bangor
Bar Harbour
Bethel
Lewiston
Portland
General 1915-1917
Collector of Customs
Reford, Robert
1915-1916
1917-1918
Waterville
Committees - Maine Committee of C.R.B. (re: Charles S. Hichborn) 1914-1916
Maryland
General 1914-1918
Cities - Baltimore
General 1914-1918
Canton Company
Gibbons, James, Cardinal
Terminal Shipping Company 1915-1918
Committees - Central Committee of the Belgian Relief Fund 1914-1918
Massachusetts
General
1914-1916
1917-1918
Cities
Amherst 1914-1917
Boston
General
1914-1915
1916
1917
1918
A. C. Lombard and Sons
Collector of Customs
Netherlands. General Consul (Boston)
Tanners Cut Sole Company
Cambridge 1915-1918
Chelsea
Holyoke
General
Holyoke Committee
Lenox
Lowell
Medford
Mount Hermon (re: Mount Hermon School)
New Bedford
Newtonville
Northampton
General
Northampton Committee
Northfield
Pittsfield
South Boston
Springfield
General
Springfield Committee
Watertown
Westfield
Worcester
Committees
New England Belgian Relief Fund
General
1914-1915
1916
1917
1918
Reports on New England Belgian Relief Fund
Supplementary Rations Committee
Michigan
General
1914-1916
1917-1918
Cities
Ann Arbor
General
Dollar-A-Month-Club
Battle Creek
Detroit
General
1914-1915
1916-1918
American Boy (re: Mr. J. Cotner)
State Committee 1915-1916
Grand Rapids
Jackson
Kalamazoo
Lansing
Manistee
Petoskey
Saginaw
Traverse City
Committees - Michigan Committee of C.R.B.
1914-1915 April
1915 May-December
1916-1917
Minnesota
General
General 1915-1918
Reports 1914-1915
Cities
Duluth
Minneapolis
St. Paul
General 1915-1918
Cotton, D. R. (re: St. Paul Committee)
Women's Committee 1914-1918
Virginia
Committees and organizations
General
1914
1915
January-March
April-December
Northwestern Miller (re: William C. Edgar)
General
1914-1915
1916-1918
Miscellaneous. Includes duplicates and some pamphlets
Mississippi
General
General 1915-1918
Reports 1914-1915
Cities - Jackson
Committees - Mississippi Commission for Relief in Belgium
Missouri
General
General 1914-1918
Reports 1914-1915
Cities
Joplin
Kansas City
1914-1916
1917-1918
St. Louis
General 1915-1918
Belgian Relief Fund 1915-1918
Committees
Children's Campaign (re: P. N. Moore)
Special Clothing Appeal Committee
State Committee (re: Dr. Alexander N. DeMenil) 1915
Montana
General 1914-1918
Cities - Helena
General
Belgian Relief Fund (re: Dr. L. M. Rheem) 1915-1917
Nebraska
General
General 1914-1918
Reports 1914-1915
Cities
Freemont (re: Eugene F. Van Voorhies)
Grand Island
Henry
Lincoln
General
Van Voorhies, Eugene F.
Omaha
General
1914-1915
1916-1918
Van Voorhies, Eugene F.
Seward
South Omaha
Committees - Nebraska State Committee
Nevada
General 1915-1918
Nevada Committee
New Hampshire
General 1914-1918
Cities
Manchester
Moultonboro
Portsmouth
Committees
New Hampshire Committee
Reports on New Hampshire Committee
New Jersey
General
1914-1916
1917-1918
Cities
Atlantic City
Bloomfield
Caldwell
East Orange
Hoboken
Jersey City
Montclair
Morristown
Newark
General
1915-1916
1917-1918
Newark Committee
Orange
General
Orange Committee
Passaic
Paterson
Plainfield
General
Plainfield Committee
Princeton
South Orange
Summit
General
Summit Committee
Trenton
Weehauken
West Orange
Committees
General - Reports 1914-1915
New Jersey Committee of C.R.B.
New Mexico
General 1914-1918
Santa Fe 1914-1918
New York
General
1914
1915
January-February
March-May
June-December
1916
1917
1918
Cities
Albany
General 1914-1918
Albany Committee (re: Emma Justine Farnsworth) 1915-1916
Rice, William Gorham Mrs.
Roche, Josephine
Binghamton
Bronxville
Brooklyn
General
1915-1916
1917-1918
Rockwood and Company
Zevie, S., Mrs.
Buffalo
General 1914-1918
Buffalo Committee (re: George P. Sawyer)
Canton
Cooperstown
Flushing
Garden City
General
Doubleday Page and Company (re: "Pierrot: Dog of Belgium")
Huntington
Irving-on Hudson
Ithaca
General
Ithaca Committee (re: Charles E. Bennett)
Long Island
Manlius
Middletown
Mount Kisco - Westchester County Committee (re: Arthur Scribner)
New Rochelle
New York City
General
A
1914-1916
1917-1918
B
1914-1915
1916
1917
1918
C
1914-1915
1916
1917
1918
D
1915-1916
1917-1918
E 1915-1918
F 1915-1918
G
1914-1916
1917-1918
H
1915-1916
1917
1918
I 1914-1918
J 1914-1918
K 1914-1916
L
1914-1916
1917-1918
M
1914-1915
1916-1917
1917-1918
Mc 1915-1918
N
1914-1916
1917-1918
O 1915-1918
P
1914-1916
1917-1918
Q 1914-1918
R
1915-1916
1917-1918
S
1914
1915
1916
1917
1918
T
1914-1916
1917-1918
U 1915-1918
V 1915-1918
W
1914-1915
1916
1917-1918
Y 1915-1918
Z 1916-1918
Adams Express Company
1914
1915-1918
American Bank Note Company
American Committee for Armenian and Syrian Relief
American District Telegraph Company
American Express Company
American Institute of Mining Engineers
American Jewish Relief Committee
American Magazine
American Steamship Association
American Lead Pencil Company
American Line
American Lithographic Company
American National Red Cross
American Press Association
Andrew Mills and Sons
Appleton, Katherine Todd
Armour and Company
Associated Press
Austin Nichols and Company
1914-1916
1917-1918
Barber and Company
Belgian Bureau
Belgian Kiddies Limited
Belgian Relief Committee (re: in cooperation with the Rockefeller Foundation)
Belgian Relief Fund
1914-1915
1916-1918
Chamber of Commerce
Children of American's Army of Relief
Christian Herald Relief Fund
Coffin, C. A.
Colliers Weekly
Columbia University
Committee of Mercy
Cudahy Packing Company
Cuddihy, R. J. (re: Literary Digest)
Cutting, R. Fulton
Delaware, Lackawanna and Western Rail Road Company
Deloitte, Plender, Griffiths and Company
Dollar Christmas Fund for Belgian Children
Dyer, Arthur
Equitable Office Building Corporation
Erie Railroad (re: Freight Claim)
Federal Composition and Paint Company, Ltd.
Federal Council of the Churches of Christ in America
Fidelity and Deposit Company of Maryland
Finley, John H.
Fitzhenry, J. J.
France. Haut Commissariat de la Republique Francaise aux Etats-Unis
Furness, Withy and Company, Ltd.
Guaranty Trust and Company
General
1914-1915
1916-1918
Norwegian Kroners Account
Swedish Kroners Account
Hemphill, Alexander
Henry Liska and Company
Hermann, A. S.
Hero Land Bazaar
Hudson Auto Lamp Works
J. D. McCarthy Company
J. H. Bertine and Company, Inc.
Knickerbocker Ice Company
Libby, McNeill and Libby
Literary Digest
Lucey, John F.
Mail and Express Job Print
Mali, Pierre
1914-1915
1917-1918
National Allied Relief Committee
National City Bank
National Surety Company
Norton and Lilly Company
1914-1915
1915
1916
1917-1918
Patriotic Service League
Phoenix Ribbon and Carbon Company
Polish Victim Relief Fund
Postal Telegraph Cable Company
Prest-O-Lite Company
Remington Typewriter Company
Rockefeller Foundation
Rocky Mountain Club
Roosevelt, Theodore
Sadeleer, Louis de
Signode System, Inc.
Thomas Cook and Son
United States. Food Administration
United States. Shipping Board
Vacation War Relief Committee
Western Union Telegraph Company
1915-1916
1917-1918
Wheat Export Company
Whittaker, L. R.
Wilcox, Peck and Hughes
Wilson and Company
Wisconsin Condensed Milk Company
Newburgh
Oneida
Oyster Bay
Plattsburg
Poughkeepsie
Purdy Station
Rochester
General 1915-1918
Rochester Chamber of Commerce
Rochester Committee
Rome
Schenectady
Spuyten Duyvil
Syracuse
General 1914-1918
Syracuse Committee
Troy
Utica
General
Utica Committee
White Plains
Zonkers
North Carolina
General 1915-1918
Cities
Asheville
Greensboro
Greensville
Raleigh
Committees - North Carolina Committee of the Commission for Relief of Belgium
North Dakota
General 1915-1918
North Dakota State Committee
Ohio
General
General
1914-1915
1916-1918
Reports 1914-1915
Cities
Canton
Cincinnati
General
Cincinnati Committee
Cleveland
General
Garfield, James R., Mrs.
Columbus
Dayton
Springfield
Toledo
General
Libbey, Edward Drummond
Sheppy, Marshall
Committees - Ohio State Committee
Oklahoma
General 1914-1918
Cities
Oklahoma City
Okmulgee
Tulsa
General
Tulsa Committee (re: Mary Jane Bennett)
Committees - Oklahoma State Committee
Oregon
General
General 1914-1918
Reports 1914-1915
Cities - Portland
General
Belgian Children's Food Fund (re: S. L. Eddy)
Portland Committee (re: W. B. Ayer)
Committees - Oregon State Committee
Pennsylvania
General
1914-1916
1917-1918
Cities
Bryn Mawr
Butler
Chambersburg
Germantown
Greensburg
Harrisburg
Lancaster
Mill Hall
Oil City
Philadelphia
1914-1916
1917-1918
Pittsburgh
General
American Physicians for Aid of Belgian Physicians
Pittsburgh Committee
Point Marion
Pottsville
Punxsutawney
Reading
Scranton
Titusville
Wilkinsburg
Wilks-Barre
Williamsport
Committees and organizations
Belgian Children's Relief Committee of Pennsylvania
Belgian Relief Committee of the Emergency Aid (re: Mrs. Bayard Henry)
Berks County Committee (re: Mary Archer)
Pennsylvania Committee for C.R.B. (re: Albert Cross)
1914
1915-1916
1917-1918
Pennsylvania Committee of Women (re: Mrs. Bayard Henry)
Queen of the Belgians Fund. Clippings from The Ladies' Home Journal about the Queen of the Belgians Fund
Rhode Island
General 1914-1918
Cities
East Greenwich
Newport
General
Webster, Hamilton, Mrs.
Wetmore, George Peabody
Pawtucket
Providence
Committees and organizations
Children's Tin Box Fund
Rhode Island State Committee
South Carolina
General 1914-1918
Cities
Aiken
Charleston
General
Carolina Company. Compilation of donations received by the Carolina Company from various towns and cities in South Carolina. Arranged according to towns and showing articles shipped out per S/S St. Helena
Columbia
Committees - South Carolina State Committee
South Dakota
General
General 1914-1918
Reports 1916-1917
Cities - Yankton
Committees - South Dakota State Committee (re: George R. Douthit)
Tennessee
General 1915-1918
Cities
Chattanooga (re: H. Clay Evans)
Knoxville
Memphis
Nashville
Committees - Tennessee Committee of Belgian Relief (re: Della Dortch)
Texas
General 1914-1918
Cities
Austin
General
Colquitt, O. B.
Dallas
Galveston
Houston
San Antonio
Committees and organizations
Texas Cantonments Clothing Campaign (re: Curtis Hill)
Texas State Committee for C.R.B. (re: Mrs. Fred Fleming)
Utah
General 1918
Salt Lake City
Vermont
General
General 1915-1918
Reports 1914-1915
Cities - Burlington
Committees - Vermont Committee of C.R.B.
Virginia
General 1914-1918
Cities
Front Royal
Norfolk
Richmond
General
Barber and Company
Chesapeake and Ohio Railroad Company
Dunlop Mills
Roanoke
General
Bennett, James M.
Committees - Virginia Commission on Belgian Relief (re: H. M. Boykin)
Washington
General 1914-1918
Cities
Seattle
General
Hoover Fund for Washington State
Spokane
General
Serruys, M.
Tacoma
General
Tacoma Committee
Committees - Washington Committee of C.R.B. (re: Mrs. B. C. Beck and Thomas Burke)
West Virginia
General 1915-1918
Pennsboro
Salem
South Charleston
Wisconsin
General 1914-1918
Cities
Denmark
Johnson Creek
Madison
Milwaukee
General
L. Teweles Seed Company
Milwaukee Committee of C.R.B.
Watertown
Williams Bay (re: Mrs. E. B. Frost)
Committees - Wisconsin Committee of C.R.B. (re: E. P. Arpin)
Wyoming
General
Cheyenne
NEW YORK OFFICE GENERAL FILES 1914-1918
Activity reports of the Organization Department
Correspondence
General
Albert I, King of the Belgians 1875-1934
Bates, Lindon, Jr.
Bates, Lindon W.
Berton, S. Reading
Brinton, Willard C.
British American War Relief Fund
Broenniman, E. G.
Bush Terminal Warehouse (re: Petraeus, P.)
Gray, Prentiss N. (re: his personal file)
John S. Sills and Sons
Hobbs, Henry H.
Honnold, William L. (re: his personal file)
Irwin, Will
Lucey, J. F.
Martin, Frederick
Presidential Advisory Committee
Reynolds, John B.
Sherman, Roger (re: S.S. Samland)
Van Voorhies, Eugene F.
White, John Beaver
Organization Department
General - Appeal to Governors of States
Bakers, George Barr. Includes letters during his visit to the Pope Archbishop Keane in Rome
Cochems, E. B.
Davis, Jefferson D.
Sasseen, David E.
Stacy, Harwood T.
Publicity Department - Thompson, C. S.
Textile Department - Megraw, Robert H.
Estimated costs of relief programs
General
Belgium and Northern France
United States - New York
Dunkirk and Rotterdam programs
Form letters and letter heads
Guidelines and suggestions for individual state organization representing the C.R.B.
Instructions for processing incoming and outgoing mail and cables
Interoffice memoranda
General
Cranston, Mr.
Fletcher, John D.
Gray, Prentiss N.
Grosser, Miss
Gutterson, H. L.
Healy, James A.
Lawrence, John S.
Merritt, Ralph P.
Mitchell, Sidney A.
O'Brien, Frederick
Rickard, Edgar
Sherman, Roger
Walcott, F. C.
Whitmarsh, Theodore F.
Lists
Delegates in Northern France
Donations
Selected names from the social register. Compiled by Commercial Dispatch Addressing and Delivery Company 1917
Subscriptions
Minutes of meeting in Mr. Davis' office
Payment statements
Benham and Boyesen, Inc.
Bogert and Greenbank
Borden's Condensed Milk Company
Bovie, C.
Burrelle's Press Clipping Bureau
Bush Terminal Company
United States. Shipping Board (re: Emergency Fleet Corporation)
Personnel records. See also Lists
General. Includes lists of names of staff in the New York Office with their job titles and job description. Also includes reference letters, information about salary, and other miscellaneous letters of employment with the C.R.B.
Baylis, Charles T.
Purchasing records
Approval invoices of purchases
Confirmation statements of purchases
Remittance blanks
Requisition forms for supplies
Shipping records
Estimated figures for net cargo shipments from U.S. and Canadian ports in long tons
List of Norwegian Ships in service
Shipping instructions
Cooperating committees and organizations. Includes the Women's Section of the C.R.B., other committees collecting foodstuffs and the American Commission for Relief in Belgium
National organization
Steamer schedules
Time charters
Miscellany. Includes lists of steamers at port, cargoes landed at discharged ports, cargoes in transit to discharge, steamers nearing port, steamers chartered to load in America, correspondence, and other miscellaneous materials relating to shipping operations
Status reports (in metric tons)
General. Statistics for various commodities. Also includes figures per capita and some shipping schedules
Dunkirk and Rotterdam relief programs
Subject file
American Fraternity of the C.R.B. Directory of the American members of the C.R.B.
Barley for brewing. Requesting information about the alleged shipments of barley into Belgium for brewing
Belgian Babies Forget-Me-Not-Day fund raising campaign. Reports, correspondence, lists of names of committees and volunteers, post cards, and some printed matter
C.R.B. Bulletin. Correspondence, data and suggestions
Cereals. Study of a plan for shipping and packaging cereals to France during 1917-1918
Customs. Correspondence from various custom offices, the Internal Revenue Office, and shipping companies
Foodstuffs. Correspondence and analysis concerning various methods of shipping vegetables and other foodstuffs to Belgium. Also includes regulations and guidelines for food companies to package food supplies in a safe manner and ensure the foodstuffs stay in good condition during shipment
Germany. Letter from the Imperial German Embassy granting Edgar A. Mowrer free and unhindered travel from Germany to Belgium. Also includes reports from two English Rhodes scholars on the present situation in Germany
Rice. Cross references
Rotten foodstuffs. Consists mainly of correspondence regarding Mr. Alfred W. McCann, a reporter or writer for the Globe accusing the C.R.B. and many grain manufactures of shipping rotten wheat and flour to Belgium. Also includes some legal documents regarding the investigation of Mr. McCann's charges
Rotten foodstuffs. Consists mainly of correspondence regarding Mr. Alfred W. McCann, a reporter or writer for the Globe accusing the C.R.B. and many grain manufactures of shipping rotten wheat and flour to Belgium. Also includes some legal documents regarding the investigation of Mr. McCann's charges
War chests. Correspondence regarding disbursement of funds from various war chests. Includes list of cities that have war chests
Miscellany
Typescripts 1915-1919
"The Commission for Relief in Belgium: A Record of the Founding and Establishment of the Commission, and of Its Operations from October 1914 to July 1915," 1915
"Commission for Relief in Belgium Benevolence, 1914-1919," (revised 1927) 1919
Drafts and working materials 1915-1922
General
Donations and contributions
Organization Department
Press and Publicity Department
Purchasing Department
State committees. Includes correspondence with former officials of state committees
General. Correspondence and memoranda 1915-1917
Invoice books 1915-1919
No. 1. 1915 May-July
No. 2. 1915 July-December
No. 3. 1915 December-1916 February
No. 4. 1916 February-June
No. 5. 1916 June-October
No. 6. 1916 October-December
No. 7. 1916 December-1917 February
No. 8. 1917 February-May
No. 9. 1917 May-August
No. 10. 1917 September-December
No. 11. 1917 December
No. 12. 1917 December-1918 January
No. 13. 1918 January-March
No. 14. 1918 April-June
No. 15. 1918 July-September
No. 16. 1918 September
No. 17. 1918 September
No. 18. 1918 September-December
No. 19. 1918 December-1919 January
No. 20. 1919 January-March
No. 21. 1919 March-April
Consignment books 1915-1919
No. 1. 1915 June-August
No. 2. 1915 August-October
No. 3. 1915 October-November
No. 4. 1915 November
No. 5. 1915 November-December
No. 6. 1915 December-1916 January
No. 7. 1916 January-February
No. 8. 1916 March
No. 9. 1916 March-May
No. 10. 1916 May-1917 January
No. 11. 1917 January-April
No. 12. 1917 April-September
No. 13. 1917 September-November
No. 14. 1917 November-December
No. 14½. 1917 November-December
No. 15. 1917 November-1918 February
No. 16. 1918 February-July
No. 17. 1918 June
No. 18. 1918 June-July
No. 19. 1918 July
No. 20. 1918 July-October
No. 21. 1918 October-1919 February
No. 22. 1919 February-April
Consignment books for Allied Bazaar 1916-1917
No. 1. 1916 June
No. 2. 1916 June-December
No. 3. 1916 December-1917 January
No. 4. 1917 January
1915
November
December
1916
January
February
March
April
May
June
July
August
September
October
November
December
1917
January
February
March
April
May
June
July
August
September
October
November
December
1918
January
February
March
April
May
June
July
August
September
October
November
General 1914-1918
Correspondence 1915-1918
Membership rosters and lists 1916-1918
Member data sheets 1916-1917
Candidate lists n.d.
Candidate data sheets 1914-1917
A-D
E-H
I-W
Miscellany. Lists and notes 1916-1917
Individual member files. Correspondence and biographical data 1914-1919
Allen, Ben S. 1918
Ames, William C. 1916-1918
Angell, Frank 1915-1918
Arrowsmith, Robert. Includes reports, proclamations, clippings and miscellany collected by Arrowsmith
1914-1917
1918-1919
Bain, H. Foster 1918
Barrows, David P. 1915-1917
Barry, Griffin R. 1916-1918
Bates, Lindon W. 1918
Belrose, Louis 1915-1918
Bertron, S. Reading n.d.
Bowden, Carlton G. 1916-1918
Brackett, Frank P. 1916-1918
Bradford, Henry Percy 1916