Register of the Commission for Relief in Belgium records

Finding aid prepared by Hoover Institution Library and Archives Staff
Hoover Institution Library and Archives
© 1998
434 Galvez Mall
Stanford University
Stanford, CA 94305-6003
hoover-library-archives@stanford.edu


Title: Commission for Relief in Belgium records
Date (inclusive): 1914-1930
Collection Number: 22003
Contributing Institution: Hoover Institution Library and Archives
Language of Material: English
Physical Description: 594 manuscript boxes, 61 oversize boxes, 17 card file boxes, 4 oversize folders (287.0 Linear Feet)
Abstract: Correspondence, reports, memoranda, accounts, pamphlets, bulletins, and photographs, relating to procurement of food and other supplies in the U.S. and their distribution in German-occupied Belgium and northern France during and immediately after World War I.
Creator: Commission for Relief in Belgium (1914-1930)
Creator: Hoover, Herbert, 1874-1964
Physical Location: Hoover Institution Library & Archives

Access

Boxes 664-665, 667, 669, and OCM5 may not be used without permission of the Archivist. The remainder of the collection is open for research; materials must be requested in advance via our reservation system. If there are audiovisual or digital media material in the collection, they must be reformatted before providing access.

Use

For copyright status, please contact the Hoover Institution Library & Archives.

Acquisition Information

Acquired by the Hoover Institution Library & Archives in 1975.

Preferred Citation

[Identification of item], Commission for Relief in Belgium Records, 1914-1930, [Box no., Folder no. or title], Hoover Institution Library & Archives.

Alternative Form Available

Also available on microfilm (777 reels).

Historical Note

(Article on the Commission for Relief in Belgium by Elena S. Danielson, published in The United States in the First World War: An Encyclopedia, edited by Anne Cipriano Venzon)
Herbert Hoover founded the Commission for Relief in Belgium (CRB) in London in October 1914 as a private organization to provide food for German-occupied Belgium. Belgium's attempts at resistance to German military demands at the outbreak of the Great War had aroused much popular sympathy in England and the United States. A densely populated, industrialized country, Belgium depended on imports for three-quarters of its normal food supply. When the German Army began to requisition local foodstuffs and the British blockade cut off imported sources, 7 million Belgians faced severe hunger as the winter of 1914-1915 approached. When the American ambassador in London, Walter Hines Page, met with Belgian representatives, they concluded that Herbert Hoover was the best choice to administer some emergency relief action. The comprehensiveness of the program, however, was the result of Hoover's personal determination to feed the entire nation.
The CRB conducted its humanitarian work on an unprecedented scale and with a unique administrative organization. The official CRB documentary history cites a British characterization of the commission as a "piratical state organized for benevolence." Like a pirate state, the CRB flew its own flag, negotiated its own treaties, secured special passports, fixed prices, issued currency, and exercised a great deal of fiscal independence. Its bold acts of benevolence were accomplished with an efficiency and integrity that later became a model for modern foreign aid.
The basic facts hint at the scope and complexity of the undertaking. Between 1914 and 1919, the CRB dispensed nearly $1 billion in order to feed 9 million Belgian and French citizens behind German lines. Strictly maintained accounting records, provided pro bono by a prestigious accounting firm, present a clear picture of the CRB's finances. Funding was secured through a complex combination of guaranteed loans and subsidies from the Belgian, French, and United States governments combined with an outpouring of charitable contributions, as well as considerable donated transportation and services. About 78 percent of the money came from direct governmental subsidiaries. Initially, most funds came from the Allied governments, and then after 1917 primarily from United States congressional appropriations. In the final accounting report, administrative overhead came to less than 1 percent.
About sixty full-time American administrators, most unpaid, supervised over 130,000 Belgian, French, and American volunteers. The CRB purchased about 5 million tons of food in the United States, Canada, and Argentina and then shipped it through the war zone to Belgium and northern France. The Americans, who as neutrals were allowed to travel freely in Belgium, coordinated distribution with thousands of local Belgian volunteers and members of the Comité National de Secours et d'Alimentation (known as the CN).
Political obstacles were far more daunting than the logistical problems. CRB ships loaded with grain were repeatedly threatened by both German submarines and hostile British admirals. Hoover tirelessly negotiated with such wartime leaders as British Prime Minister Herbert Asquith, David Lloyd George, Winston Churchill, German Chancellor Theobald Bethmann Hollweg, President Wilson, Col. Edward House, and Senator Henry Cabot Lodge to keep the CRB operating.
Hoover's motivation for initiating the CRB was very complex and grew out of his experiences as a successful international mining engineer based in London. In 1914 at the age of forty, Hoover was at the peak of his business career. He served as a director of eighteen financial and mining companies with total capital in the range of $55 million. He controlled investments in major Australian, Burmese, South African, and Russian mines. In terms of sheer size, his Russian mining and forestry holdings had a combined area larger than Belgium. He had amassed a substantial fortune, although much of it was not in liquid assets. More importantly, he had acquired formidable experience in the use of money and power, deploying men and equipment, and in negotiating with foreign governments. He was anxious to put his restless energy and managerial skills to use for the public good. Already he was exploring possibilities such as the purchase of a newspaper or perhaps even serving as the president of his alma mater, Stanford University.
While the outbreak of war threatened to throw his far-flung mining operations into disarray, he used the crisis as an opportunity for service. Hoover appointed several close business associates, including his trusted brother Theodore, to oversee his business ventures and then devoted himself with intense and almost ruthless concentration to the emergencies created by the international crisis. Transportation was disrupted, banks closed, normal financial transactions across borders were abruptly halted. As a result, tens of thousands of American travelers and tourists were stranded at the outbreak of the war. Just as fourteen years earlier as a young mining engineer in China, he and his wife, Lou Henry Hoover, had set up a field hospital for victims of the Boxer Rebellion, now in wartime London he and Lou used their private means and considerable initiative to create a self-help organization, the Committee of American Residents in London for Assistance of American Travellers. The committee, already in full operation by Aug. 6, 1914, coordinated scores of volunteers to assist thousands of American tourists and travelers fleeing the Continent, many of whom were cut off from their normal source of funds. During the first two months of the war, Hoover, with the support of the American ambassador, distributed $400,000 in loans and gifts, including some $150,000 in U.S. government funds. This experience shaped Hoover's views about the best means of organizing an effective humanitarian response to political crisis. He was highly critical of bureaucratic waste, especially the teams of governmental officials traveling in luxury at public expense to inspect a situation that Hoover had already reported on in depth.
The characteristics of the committee were shaped by Hoover's improvisation during the chaos of impending war. He was forced to pull together funding from all available sources, including private and public sectors, loans, and charitable donations. He established the authority of his committee by working with high-level government officials but preserved the charitable nature of the work by keeping it officially private. Working without compensation, Hoover made the disinterested humanitarian nature of the work clear. He built a team of pragmatic volunteer administrators, many engineers. The charity was based on hard-headed logic rather than traditional appeals to sentiment. Above all, he insisted on personal administrative control. Two months later these same traits were codified on a larger scale for the working arrangements of the CRB.
The plight of the hungry Belgian children in particular took his attention. Hoover felt the need for quick action since he was very aware that malnutrition in growing children can cause lasting physical and mental damage. He founded the CRB in October 1914 with a group of trusted friends from his circle of mining engineers and businessmen. Like the London-based committee, it was an essentially private enterprise. A private volunteer organization was free of the corruption of expense accounts, maintained low administrative overhead, and enjoyed the prestige of a charitable institution. Also like the London American committee, the CRB secured high-level governmental support. Both Walter Hines Page and Brand Whitlock, American minister in Brussels, supported the CRB and gave it the legitimacy to negotiate with the German authorities. Technically, President Wilson considered the ambassadors to be acting as private citizens in this matter. This ambiguous mix of private prestige and governmental legitimacy came to be the hallmark of a long series of organizations established by Hoover. The pattern was set by the circumstances of the American Committee, expanded to serve the CRB, and later replicated many times in the U.S. Food Administration, American Relief Administration, and presidential conferences.
A third feature of the CRB, which also set the tone for later Hoover organizations, was its monopoly on relief. This can be traced to the hectic days of the London American Committee when Hoover competed with other committees for control over travelers' aid. Hoover used a number of mechanisms from well-timed newspaper articles to connections with high-level diplomats to assert his control over relief in Belgium. He insisted that all donations from whatever sources be administered through his organization in order to eliminate waste, competition, and redundancy. Competitors would be rapidly dispatched, including the independent and well-funded Belgian Relief Committee which had been established in New York some weeks prior to the founding of the CRB. Hoover was also able to persuade the prestigious Rockefeller Foundation that his organization should take precedence in receiving fund allocations. His organizational genius was acknowledged by the Allied authorities and the still neutral United States.
Hoover played the role of the pivot in an intricate diplomatic balancing act that required constant adjustments. For each of the countries involved, the CRB posed serious problems while it provided handsome benefits. Hoover fought for the preservation of the CRB on many fronts simultaneously. In each country he had to keep his opponents in check in order to ensure a continuous flow of food supplies to the German-occupied territory, whose welfare he essentially adopted as his own.
The CRB posed difficult public relations problems for Britain. Clearly, Britain had a vested interest in the continued strength and resolve of its occupied ally. The British population, like the American public, was very sympathetic to the plight of the Belgians and contributed large sums for their relief. The government certainly wanted to prevent the Belgian workforce from serving the German military in exchange for daily rations. As citizens of a neutral country, American administrators, given Hoover's ability to secure guarantees from the Germans, were able to distribute British funds in Belgium. Despite these natural sympathies for the Belgians, Hoover never received unqualified support from the British. Sharp divisions in the cabinet over theutility of the CRB resulted in rapidly shifting policies toward what Hoover viewed as a human response to an emergency.
When the CRB was founded in October 1914, Prime Minister Herbert Asquith and Foreign Secretary Sir Edward Grey initially approved the concept of food shipments from neutral ports on neutral ships to land in Rotterdam for overland transport to Belgium, provided the Germans did not seize the food. Asquith immediately faced a rebellion from his cabinet, including Lord Kitchener, Lloyd George, Churchill, and Reginald McKenna, all of whom objected to humanitarian aid. Their reasoning followed traditional military thinking, which was totally alien to Hoover. In this view, as the invading force, the German army had the complete responsibility for provisioning the population in occupied territory. This situation would force Germany either to divert funds to feed the country or face food riots and world condemnation. Food relief would only be diverted to feed German troops. By maintaining a tight blockade of the Continent, Britain could use the hunger in Belgium to undermine the German military machine. In an effort to sound less cynical,the British cabinet maintained that relief in Belgium would prolong the war and lead to more suffering in the long run.
Hoover was well aware that public opinion did not accept this cold logic and that the British cabinet, unlike the German high command, was very sensitive to public pressure. While he succeeded in securing official British approval of the CRB, he never overcame the resistance of the British military, which presented a continuing series of obstacles from bureaucratic inertia to a formal investigation of Hoover on trumped-up charges of espionage, at Churchill's instigation. Each time the Germans evaded their agreements and profited from Hoover's shipments, the British responded with new demands and conditions for permitting food through the blockade. Hoover, caught in the middle, played each side against the other. Over the long run, British support for the CRB strengthened as the moral idealism of the CRB proved to have unexpected advantages in modern warfare. Hoover won over a major ally in the Foreign Office, Lord Eustace Percy, who facilitated the interests of the CRB with increasing finesse throughout the war.
The most problematic country in Hoover's geopolitical balancing act was Germany. For the Germans, outside food subsidies presented the strong advantage of relieving the occupation authorities of any financial responsibilities toward feeding the population of 7 million Belgians and later 2 million Frenchmen. Without that subsidy the German occupation army faced food riots and civil disturbance, perhaps outright rebellion, that would divert energy from the front lines. In addition, the Germans exploited any loopholes in their agreements and weaknesses in security to divert Belgian-produced food to the German army. The scale of thefts was kept very small by Hoover's consistent efforts to plug any holes in security as they appeared. Despite assurances to the British to the contrary, Hoover was well aware of the benefits of his program to the German occupation forces under the command of Governor-General von Bissing, and he freely used this card in negotiations with him.
Von Bissing for his part played a very cautious game. For the strong strategic advantage of incoming food relief, he was keenly aware of the dangers involved in the programs. Not least of these was the effect of fifty energetic American administrators freely touring the Belgian country-side, in new imported cars-greeted with cheers and applause. Several were accused of subverting their neutral role and spying for the British, a charge later revealed to be fictitious. Nonetheless, from the German military's point of view the potential was alarming. There were other disadvantages for the Germans. By feeding unemployed Belgians, the CRB indirectly cut off a source of cheap labor for the German Army as well as supporting the passive resistance of the population. As the war dragged on, a domestic liability bacame apparent when the German population began to complain that the Belgians were better fed than the citizens of Imperial Germany.
In a steady succession of crises in negotiations with von Bissing and his deputy, Oscar von der Lancken, Hoover fought to maintain hard-won agreements for the safe passage of the CRB ships, passports for his administrators, security from requisition for his food supplies. Several well-marked CRB ships were torpedoed with the loss of crew members. Some American administrators were expelled. Food shipments were occasionally diverted for German use. Hoover met each threat to his program with aggressive threats and deals of his own.
At one point in 1915 he stabilized the CRB's guarantees by negotiating directly with Chancellor Theobald von Bethmann Hollweg in Berlin. Later Hoover rescued the CRB from an apparent attempt to cancel its guarantees by negotiating with General von Sauberzweig, the officer responsible for the execution of British nurse Edith Cavell. With a certain audacity, Hoover initially attempted to secure partial funding for the relief from the German government itself, a bold initiative that eventually failed but one that served Hoover well as a lever to secure funding from the Allies. Hoover did succeed in maintaining German tolerance for the American supervised relief, from October 1914 to 1919. At several points the Germans made it clear that relief efforts would only be permitted if supervised by neutral Americans under Hoover. Even Hoover's adversaries conceded that only his bold tactics could accomplish such a feat.
For the Belgian people caught between the German occupation and the British blockade, Hoover's personal determination to provide for them in the time of need came as a totally unexpected boon. Thousands of spontaneous letters of thanks poured in to the Brussels office of the CRB each week. Expressions of gratitude were often creative, taking the form of children's artwork. Hundreds of emptied flour sacks from American mills were covered with Belgian embroidery and fine lace and given to relief workers or sold to raise funds.
Even while the benefits to Belgium were self-evident, relief politics inside Belgium were far from straightforward. The logical person to coordinate distribution of food inside Belgium was Emile Francqui, a director of the main bank, one of the wealthiest men in the country, a veteran of establishing the Belgian Congo, and a participant in other international ventures. Hoover and Francqui had met thirteen years before in China, where they clashed over conflicting business interests. In fact, Hoover had once testified against Francqui in court. When they met again on Oct. 19, 1914, they had to overcome deep personal animosity in order to found their joint enterprise of the CRB and the Comité National, which oversaw the Belgian side of the operation. Francqui returned to Belgium and spoke to Brand Whitlock, the American minister in Brussels, of Hoover's managerial genius.
The old animosity between the two resurfaced later in the course of the relief work as Hoover pressured Francqui's organization to keep better records, provide better security, and enforce sanctions against cooperation with the Germans. Hoover held the Comité National responsible for the illegal diversion of food to the German Army and for the difficulties those leaks caused with the British cabinet. Francqui, for his part, countered in kind. In fact, at one point in February 1916, Francqui went to London with letters of assurances from the Germans in an attempt to eliminate the role of the Americans altogether and place the Comité National in complete control. The British rejected this proposal given the CN's vulnerability to pressure from the occupation army. Both Francqui and Hoover became concerned that their disputes threatened to overshadow the historic significance of their joint undertaking. Eventually, a more cordial relationship evolved.
Compared with Britain, Germany, and Belgium, the French government posed relatively few problems for Hoover and the CRB. Once the German Army secured northern France, appeals came to Hoover for aid. He considered the expansion of the CRB into northern France to be inevitable, the only obstacle was funding. Obtaining German cooperation for supplying northern France was one of the main purposes of his trip to Berlin in January 1915. The French government was at first reluctant to finance the relief directly, thinking the work of the CRB might lend legitimacy to the German occupation. Hoover engaged the assistance of a French mining engineer, an old acquaintance, Louis Chevrillon, to expedite negotiations. To save face, the French subsidies were initially funneled through the Belgian government in exile in Le Havre. This arrangement maintained the flow of food into occupied France until funding ran short in 1917, and the American government took over the primary financial responsibility.
There was both a positive and a negative side to the American response to the CRB. Hoover's friends in the press, such as Ben S. Allen of the Associated Press office in London, interpreted the mission of the CRB to the American public and served as a conduit for Hoover's carefully timed press releases. The spontaneous response in the United States was enthusiastic. At the outset of the war, Mrs. Hoover returned to California with instructions from her husband to send a shipload of supplies to Belgium. With a capacity for organization very similar to her husband's, she easily succeeded in raising funds in California and organized a boatload of food, one of the first to reach Rotterdam, en route to Brussels. A letter to the governor of Kansas was all it took to secure another shipload. Charity for Belgium was a very prestigious activity for American society women and occupied the time of Edith Wharton as well as Alma Spreckels. It soon became apparent, however, that charity would not be sufficient.
Engaging American administrative talent proved to be one of the easiest aspects of the effort. Hoover drew on former classmates, old business associates like Edgar Rickard, and American diplomats such as Hugh Gibson. This core of devoted supporters helped the Chief, as he was known, develop a series of charitable international institutions. Hoover's popularity in the United States seemed assured.
It was an unexpected blow to the organization when a former mining associate and once loyal friend of Hoover's named Lindon Bates, the man in charge of the New York CRB office, accused Hoover of violating the Logan Act of 1793. The Logan Act prohibits private citizens from negotiating treaties with foreign governments in controversial matters. Senator Henry Cabot Lodge was prepared to investigate the allegations. In October 1915, Hoover traveled to New York to deal with this challenge. Both Woodrow Wilson and Theodore Roosevelt assisted Hoover in reestablishing the solid reputation of the CRB. Hoover personally met with Senator Lodge to calm his fears, and the investigation was dropped. Bates had lost his son when the Germans sank the Lusitania, and Hoover attributed the trouble Bates caused the CRB to the emotional turmoil resulting from this family tragedy.
The need for a larger financial base became obvious by the end of 1916. In January 1917, Hoover, with Wilson's support, began to lobby for U.S. congressional appropriations. The entry of the United States into the war altered the fundamental nature of the organization. No longer neutral, the United States substituted massive financial support for its former admin-istrative assistance. As the Americans were forced to withdraw from Belgium, they arranged for neutral Dutch and Spanish administrators to assume the direct supervision of relief.
Until the spring of 1917, Hoover had been directly involved in the European arena. He had observed the front lines, sailed through mine-infested waters on some forty voyages, was subjected to body searches by hostile military officers, witnessed zeppelin raids and aerial bombardment. He had fought political battles at the highest levels on all fronts. With the U.S. entry into the war, Hoover was under consideration for several possible roles. Ultimately, he was tapped by Wilson for the position of U.S. food administrator. In that capacity he was able to continue oversight of the relief in Belgium from his Washington office. The Food Administration permitted him to expand on his recent experiences in creative ways within the United States. Then at the end of the war he used this base to build the American Relief Administration, eventually providing for Soviet relief in 1921.
From all accounts, Hoover thrived on the challenges posed to the CRB and welcomed the openings they provided into postwar politics. The moral justification of the relief work coincided completely with his drive for public influence. His contentious personality was an asset in overcoming opposition in England, Germany, Belgium, and the United States. His basic objectives were clear to himself and the American public. From the outset, the CRB was an "absolutely new thing in History," according to Professor E. D. Adams. The ultimate dimensions became clear only with the conclusion of the war as events played themselves out. In a very real sense the CRB fundamentally changed American assumptions about its role in the world and its obligations to Europe.

Subjects and Indexing Terms

World War, 1914-1918 -- Civilian relief
World War, 1914-1918 -- Food supply
International relief
World War, 1914-1918 -- France
World War, 1914-1918 -- Belgium

 

CHAIRMAN'S FILE 1914-1924

Scope and Contents note

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

General

box 1, folder 2

Cables

box 1, folder 3

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

box 1, folder 4

Congressional record relating to national loans to Belgium

 

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

box 1, folder 5

General. Letters of gratitude and thanks

box 1, folder 6

Australian Committee

box 1, folder 7-34

Banquets

box 2, folder 1-2

Belgium

box 2, folder 3

Canada

 

Commission for Relief in Belgium

box 2, folder 4

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

box 2, folder 5

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

box 2, folder 6

Report on operations of the Commerce Exchange Department

box 2, folder 7

Comité National de Secours et d'Alimentation

box 2, folder 8

Committee of Mercy

box 2, folder 9-10

Department of Inspection and Control

box 3, folder 1

Department of Inspection and Control

box 3, folder 2-4

Germany

box 3, folder 5

Great Britain

box 4, folder 1

Great Britain

box 4, folder 2-3

Herrick, Myron T. Includes dossiers of others

box 4, folder 4

Hoover Foundation, Belgium

box 4, folder 5

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

box 4, folder 6

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

box 4, folder 7

Moresnet Neutre

box 4, folder 8

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

box 4, folder 9

Northern France

box 4, folder 10

Pratten. Report

box 5, folder 1

Poland

box 5, folder 2-3

Robert W. DeFrost and Belgian Relief Fund

box 5, folder 4

Rockefeller Foundation

box 5, folder 5

Serbia

box 5, folder 6

United States

box 5, folder 7

Villalobar, Marquis

box 6, folder 1

Miscellany

 

Correspondence

box 6, folder 2

General

box 6, folder 3

Unidentified

box 6, folder 4

Adams, E. D., Mrs. 1915

box 6, folder 5

Adams, Jane 1918

box 6, folder 6

American Club 1919

box 6, folder 7

American Society in London 1918

box 6, folder 8

Anderson, L. 1914

box 6, folder 9

Auchincloss, Gordon 1917-1918

box 6, folder 10

Baker, Newton D. 1917

box 6, folder 11

Bates, Lindon W. 1915

box 6, folder 12

Baumann, Johan 1917

box 6, folder 13

Benson, W. S. 1918-1919

box 6, folder 14

Bissing, Freiherr von 1915

box 6, folder 15

Blaisdell, James 1915

box 6, folder 16

Branner, J. C., Mrs. 1914

box 6, folder 17

Broqueville, Baron 1917

box 6, folder 18

Brown, Walter Lyman 1919

box 6, folder 19

Bryn, H. H. 1917

box 6, folder 20

Carlsmith, Carle S. 1914-1916

box 6, folder 21

Cartier, Baron E. de 1918

box 6, folder 22

Chevrillon, L. 1915-1916

box 6, folder 23

Clark, G. A. 1915

box 6, folder 24

Commission For Relief in Belgium 1914-1920

box 6, folder 25

Crocker, William H., Mrs. 1915

box 6, folder 26

Crosby, Oscar T. 1917

box 6, folder 27

Cruls, Isidore 1914

box 6, folder 28

Cutts, Chas F. 1914

box 6, folder 29

Davis, Norman H. 1919-1920

box 6, folder 30

Delacroix, M. 1919

box 6, folder 31

Denning, E. M. 1914

box 6, folder 32

Dernham, Miss. 1914

box 6, folder 33

Desadeleur, L. 1915

box 6, folder 34

Dickson, Alice M. n.d.

box 6, folder 35

Drion, F. 1915

box 6, folder 36

Edwards, Paul L. 1918

box 6, folder 37

Ekengren, W. A. F. 1917

box 6, folder 38

Elliott, Ellen C. 1915

box 6, folder 39

Farill, John 1917

box 6, folder 40

Fowler, Elsie 1914

box 6, folder 41

Francqui, Emile 1918-1919

box 6, folder 42

Friar? 1917-1918

box 6, folder 43

Galpin, Perrin C. 1914-1916

box 6, folder 44

Gay, Edwin F. 1918

box 6, folder 45

Gerard, James W. 1915

box 6, folder 46

Gibson, Hugh S. 1915-1918

box 6, folder 47

Goltz, Von der 1914

box 6, folder 48

Goode, William 1914-1919

box 6, folder 49

Gray, Prentiss 1917-1921

box 6, folder 50

Honnold, W. L. 1917

box 6, folder 51

Hoover, Herbert C. 1916-1918

box 6, folder 52

Hoover, Lou Henry 1923

box 6, folder 53

House, E. M. 1917

box 6, folder 54

Hurley, Edward J. 1917

box 6, folder 55

Jagow, Von Herr 1915

box 6, folder 56

Jusserand, Jean Jules 1917

box 6, folder 57

Kelley, N. 1920

box 6, folder 58

Kellogg, Mrs. 1915-1924

Scope and Contents note

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

Kessler, Von 1916

box 6, folder 60

Kneass, Edward D. 1919

box 6, folder 61

Lancken, Von der 1916

box 6, folder 62

Level, M. E. 1917

box 6, folder 63

Lindley, Josephine 1914

box 6, folder 64

Listoe, S. 1918

box 6, folder 65

McGowan, J. J. 1917

box 6, folder 66

Mey, C. F. De 1914

box 6, folder 67

Michaels, C. F. 1915

box 6, folder 68

Moreira, Alberto de Ipanema 1917

box 7, folder 1

Murdock, Donald, Mrs. 1915

box 7, folder 2

Nansen, Fridjof 1917

box 7, folder 3

Osborne, D. G. 1917

box 7, folder 4

Page, W. H. 1914

box 7, folder 5

Percy, Eustace 1916-1917

box 7, folder 6

Phillips, William 1917

box 7, folder 7

Poland, William B. 1916-1917

box 7, folder 8

Polk, Frank L. 1917

box 7, folder 9

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

box 7, folder 10

Reading? 1919

box 7, folder 11

Rickard, Edgar 1917-1919

box 7, folder 12

Royce, Ruth 1914

box 7, folder 13

Ruddock, A. B. 1915

box 7, folder 14

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

box 7, folder 15

San Francisco Chamber of Commerce 1914

box 7, folder 16

Shepardson, Whitney 1917

box 7, folder 17

Sherman, Roger 1918-1920

box 7, folder 18

Simpson, John L. 1918

box 7, folder 19

Smith, W. H. 1914

box 7, folder 20

Tumulty, J. P. 1917

box 7, folder 21

United States. Food Administration 1918

box 7, folder 22

United States. Purchasing Commission n.d.

box 7, folder 23

United States. Secretary of the Treasury

box 7, folder 24

United States. Shipping Board 1917

box 7, folder 25

Van Duzer, Frederick C. 1918

box 7, folder 26

Vyver, A. van der 1917

box 7, folder 27

Waele, L. De 1917

box 7, folder 28

Wiart, Edmond Carton de 1918

box 7, folder 29

Wiggins, Frank 1914

box 7, folder 30

Wilbur, Mrs.? 1915

box 7, folder 31

Williams, Edward J., Mrs. 1921

box 7, folder 32

Wilson, J. E. Mrs. 1914

box 7, folder 33

Wilson, Woodrow 1917-1918

box 7, folder 34

Windslow, L. Lanier 1915

box 7, folder 35

Woodward, F. C. 1915

box 7, folder 36

World's Work 1914

box 7, folder 37

Wythbeoeck, Marguerite 1914

box 7, folder 38

Decree for the occupied territory of Belgium

box 7, folder 39

Deposition, American Consulate, Liverpool, Great Britain

box 7, folder 40

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

box 7, folder 41

Interviews with Ambassador Page, Colonel House and Eustace Percy

box 7, folder 42

Memoranda

box 7, folder 43

Minutes of meetings

box 7, folder 44

Notes

box 7, folder 45

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

box 7, folder 46

Passes and passport file of Herbert Hoover

box 7, folder 47

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

box 7, folder 48

Printed matter

box 8, folder 1

Record of daily events

box 8, folder 2

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

box 8, folder 3-4

Reports

box 8, folder 5-6

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

box 8, folder 7

Statistical records

box 8, folder 8

Telegrams

box 8, folder 9

Miscellany

 

EXECUTIVE ALPHABETICAL FILE 1912-1942

Scope and Contents note

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

Balbour, A. J.

box 9, folder 2

Baetens, Fernand

box 9, folder 3-9

Bates, Lindon W.

box 10, folder 1-18

Bates, Lindon W.

box 10, folder 19

Bliss, Taskar, W.?

box 10, folder 20-23

Brown, Walter Lyman

box 11, folder 1-12

Brown, Walter Lyman

box 11, folder 13

Cambon, Paul

box 11, folder 14

Carlin, Gaston M.

box 11, folder 15-18

Chalmers, William J

box 11, folder 19-22

Chevrillon, L.

box 12, folder 1-15

Chevrillon, L.

box 12, folder 16-17

Crosby, Oscar T.

box 13

Francqui, Emile

box 14

Francqui, Emile

box 15, folder 1

Galpin, Perrin C.

box 15, folder 2-9

Gay, G. I.

box 16, folder 1-3

Gay, G. I.

box 16, folder 4

Gerard, James W.

box 16, folder 5-15

Gibson, Hugh

box 16, folder 16-17

Goode, William

box 17, folder 1-3

Goode, William

box 17, folder 4-10

Gray, Prentiss N.

box 18, folder 1

Grey, Edward

box 18, folder 2

Herter, Christian A.

box 18, folder 3-9

Honnold, William H.

box 19

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

box 20

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

box 21

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

box 22

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

box 23

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

box 24

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

box 25

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

box 26

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

box 27

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

box 28

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

box 29

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

box 30

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

box 31, folder 1-3

Hoover, Herbert C.

box 31, folder 4

House, E. M.

box 31, folder 5-7

Hunsiker, Millard

box 31, folder 8-9

Kellogg, Vernon

box 32, folder 1-4

Kellogg, Vernon

box 32, folder 5

Lalaing, Count de

box 32, folder 6

Lansing, Robert

box 32, folder 7

Lloyd George, David

box 32, folder 8-9

Lucey, J. F.

box 32, folder 10

McAdoo, W. G.

box 32, folder 11

Moncheur, Baron

box 32, folder 12

Page, Walter Hines

box 32, folder 13

Percy, Eustace

box 32, folder 14

Pinchot, Gifford

box 32, folder 15-16

Poland, W. B.

box 33

Poland, W. B.

box 34

Poland, W. B.

box 35

Poland, W. B.

box 36

Poland, W. B.

box 37

Poland, W. B.

box 38

Poland, W. B.

box 39

Poland, W. B.

box 40, folder 1

Ramaix, G. de

box 40, folder 2-7

Richards, Lewis

box 41, folder 1-4

Richards, Lewis

box 41, folder 5-7

Rickard, Edgar

box 42, folder 1-8

Rickard, Edgar

box 43, folder 1-2

Rickard, Edgar

box 43, folder 3

Rockefeller Foundation

box 43, folder 4-6

Shaler, Millard K.

box 44, folder 1-7

Shaler, Millard K.

box 44, folder 8

Sharp, William G.

box 44, folder 9

Strauss, Lewis

box 44, folder 10

Tuck, William Hallam

box 45, folder 1

Val, Merry del

box 45, folder 2

Van Dyke, Henry

box 45, folder 3

Villalobar, Marquis de

box 45, folder 4

War Refugee Committee

box 45, folder 5

War Victims Relief Committee of the Society of Friends

box 45, folder 6-9

White, John Beaver

box 45, folder 10

Whitlock, Brand, Mrs.

box 46, folder 1-4

Wiart, Carton de

box 46, folder 5

Wilbur, Ray Lyman

 

EXECUTIVE CHRONOLOGICAL FILE 1914-1919

Scope and Contents note

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

1914 October-December

 

1915

box 48, folder 1-4

January-March 15

box 49, folder 1-7

March 16-June

box 50, folder 1-8

July-December 20

box 51, folder 1

December 22-31

 

1916

box 51, folder 2

General

box 51, folder 3-9

January-June 19

box 52, folder 1-8

June 20-October 20

box 53, folder 1-6

October 21-December 20

box 54, folder 1

December 21-31

 

1917

box 54, folder 2-4

January-February 14

box 55, folder 1-5

February 15-April

box 56, folder 1-5

May-August

box 57, folder 1-3

September-November

box 58, folder 1-2

December

 

1918

box 58, folder 3-4

January-February

box 59, folder 1-5

March-July

box 60, folder 1-4

August-November

box 61, folder 1-2

December

 

1919

box 61, folder 3-7

January-May

box 62, folder 1-7

June-December

 

EXECUTIVE GEOGRAPHICAL FILE 1914-1922

Scope and Contents note

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

Belgium

 

External affairs

box 63, folder 1

Argentina

box 63, folder 2

France

box 63, folder 3-5

Great Britain

box 64, folder 1-6

Great Britain

box 64, folder 7-8

Netherlands

box 64, folder 9-12

United States

box 64, folder 13

Miscellaneous

 

Internal affairs

box 65, folder 1

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

box 65, folder 2-5

Ministry of Finance

box 65, folder 6

Ministry of Foreign Affairs

box 65, folder 7

Ministry of Industry

box 65, folder 8

Ministry of Interior

box 65, folder 9-10

Ministry of Marine, Post, Telegraph

box 66, folder 1-4

Ministry of Marine, Post, Telegraph

box 66, folder 5

Ministry 0f Transport - Marines

box 66, folder 6

Ministry of Reconstruction

box 66, folder 7

Ministry of War Defense

box 66, folder 8

Prime Minister

box 66, folder 9

Miscellaneous

 

France

 

External affairs

box 66, folder 10-12

Great Britain

box 67, folder 1-2

Great Britain

box 67, folder 3

Netherlands

box 67, folder 4-5

United States

 

Internal affairs

box 67, folder 6

Liaison Offices

box 67, folder 7

Ministry of Blockade of Liberated Regions

box 67, folder 8

Ministry of Commerce

box 67, folder 9

Ministry of Finance

box 67, folder 10-11

Ministry of Foreign Affairs

box 67, folder 12

Ministry of Interior

box 67, folder 13

Ministry of Public Works

box 67, folder 14

Ministry of Ravitaillement

box 67, folder 15

Ministry of War

box 67, folder 16

President

 

Germany

box 67, folder 17

External affairs - Consular offices and Legations

box 67, folder 18

Internal affairs relating to Foreign Office

box 67, folder 19-21

Occupation of Belgium and Northern France

box 68, folder 1-4

Occupation of Belgium and Northern France

box 69, folder 1-3

Occupation of Belgium and Northern France

 

Great Britain

 

External affairs

box 69, folder 4

General

box 69, folder 5

France

box 69, folder 6

Netherlands

box 70, folder 1

Netherlands

box 70, folder 2

United States

 

Internal affairs

box 70, folder 3

General - Chronology

box 70, folder 4-9

Foreign Office

box 71, folder 1-7

Foreign Office

box 72, folder 1-8

Foreign Office

box 73, folder 1-10

Foreign Office

box 73, folder 11

Ministry of Food

box 73, folder 12

Prime Minister

box 73, folder 13-14

Secretary of State

box 74, folder 1-3

Secretary of State

box 74, folder 4

Treasury

 

Spain

 

External Affairs

box 74, folder 5

Belgium

box 74, folder 6

Germany

box 74, folder 7-10

Great Britain

box 75, folder 1

Great Britain

box 75, folder 2

Netherlands

box 75, folder 3

Internal affairs

 

Switzerland

 

External affairs

box 75, folder 4-5

Great Britain

box 75, folder 6

United States

box 75, folder 7

Internal affairs relating to Foreign Office

 

United States

 

External affairs

box 75, folder 8

General - Consular affairs

box 75, folder 9

Argentina

box 75, folder 10-11

Belgium

box 76, folder 1-4

Belgium

box 77, folder 1-4

Belgium

box 77, folder 5

Bulgaria

box 77, folder 6

Denmark

box 77, folder 7-8

France

box 77, folder 9

Germany

box 78, folder 1-2

Germany

box 78, folder 3-8

Great Britain

box 79, folder 1-8

Great Britain

box 80, folder 1-8

Great Britain

box 81, folder 1-2

Great Britain

box 81, folder 3

Italy

box 81, folder 4-10

Netherlands

box 81, folder 11

Norway

box 81, folder 12

Poland

box 81, folder 13

Russia

box 81, folder 14

Serbia

box 81, folder 15

Spain

box 81, folder 16

Sweden

box 81, folder 17

Switzerland

 

Internal affairs

box 82, folder 1

General - Departments and commissions

box 82, folder 2

Department of Interior

box 82, folder 3

Department of Navy

box 82, folder 4-8

Department of State

box 82, folder 9

Department of Treasury

box 82, folder 10

Department of War

box 82, folder 11

President

 

Miscellaneous countries

box 82, folder 12

Argentina

box 82, folder 13

Armenia

box 82, folder 14

Austria

box 82, folder 15

Bulgaria

box 82, folder 16

Chile

box 82, folder 17

Cuba

box 82, folder 18

Czechoslovakia

box 82, folder 19

Greece

box 82, folder 20

Holland

box 82, folder 21

Italy

box 82, folder 22

Luxemburg

box 82, folder 23

Netherlands

box 83, folder 1

Netherlands

box 83, folder 2-3

Norway

box 83, folder 4-6

Poland

box 83, folder 7

Romania

box 83, folder 8

Russia

box 83, folder 9-10

Serbia

box 83, folder 11-12

Sweden

 

BRUSSELS OFFICE FILE 1914-1919

Scope and Contents note

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

General

box 84, folder 1-4

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

box 84, folder 5

1914

box 84, folder 6-7

1915 January-December

 

1916

box 84, folder 8-9

January-September

box 85, folder 1

October-December

box 85, folder 2-3

1917 January-December

 

1918

box 85, folder 4

January-June

box 86, folder 1

July-December

box 86, folder 2

1919 January-October

box 86, folder 3-4

1918-1919

 

Department of Inspection and Control

box 86, folder 5-7

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

box 87, folder 1

Commercial exchange lists

box 87, folder 2-3

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

box 87, folder 4

Infraction of guarantees records

box 87, folder 5

List of questionnaires

box 87, folder 6-7

Organizational structure and description of duties

box 88, folder 1

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

 

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

 

General

box 88, folder 2-4

General

 

1916

box 88, folder 5

February

box 88, folder 6-7

March

box 88, folder 8-10

April-May

box 89, folder 1

June

box 89, folder 2

July

box 89, folder 3

August

box 89, folder 4-5

September

box 90, folder 1

September-October

box 90, folder 2-4

October

box 90, folder 5-6

November

box 90, folder 7

December

box 90, folder 8

1916-1917

 

1917

box 91, folder 1

January

box 91, folder 2

January-March

box 91, folder 3

March-April

box 91, folder 4

Export of fertilisers

box 91, folder 5-8

Internal transport system in Belgium

 

Provincial Committee of the Department

box 91, folder 9

General

box 92, folder 1

Brabant

box 92, folder 2-3

Hainaut

box 92, folder 4

Liege

box 92, folder 5

Limburg

box 92, folder 6

Luxemburg

box 92, folder 7

Mamur

box 92, folder 8

Telegrams

 

LILLE OFFICE FILE 1919

Scope and Contents note

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

General

box 93, folder 1

Correspondence March-July

 

Lists

box 93, folder 2

Communes

box 93, folder 3

Medicines

box 93, folder 4

Memoranda

 

Department of Child Welfare

box 93, folder 5

General

box 93, folder 6

Chart

box 93, folder 7

Clipping

box 93, folder 8

Correspondence April-June

box 93, folder 9

List of medical supplies

box 93, folder 10

Medical invoices

box 93, folder 11

Memoranda

box 93, folder 12

Minutes of meetings

box 93, folder 13

Notes

box 93, folder 14

Personnel records

box 93, folder 15

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

box 93, folder 16

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

 

LONDON OFFICE ACCOUNTS FILE 1915-1920

Scope and Contents note

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

Automobile expense record

box 94, folder 2-4

Balance sheets, reports, sundry statements, and trial balances

box 95, folder 1-3

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

box 95, folder 4

Bank balance statements

box 96

Bankbooks

box 97

Commercial exchange account logs

box 98

Commercial exchange account logs

box 99

Commercial exchange account logs

box 100

Commercial exchange account logs

box 101

Commercial exchange account logs

box 102

Commercial exchange account logs

box 103, folder 1-2

Commercial exchange account logs

box 103, folder 3-4

Correspondence

box 103, folder 5

List of donations

box 103, folder 6

List of goods despatched and received

box 104, folder 1-2

List of goods despatched and received

box 104, folder 3

Minutes of meetings. Includes records of subscriptions received

 

Orders and delivery schedule. Includes correspondence, invoices and telegrams

box 104, folder 4

Argentina

 

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

box 104, folder 5-7

General

box 105, folder 1

General

box 105, folder 2-10

1917-1919

box 106, folder 1-4

1918-1919

 

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

box 106, folder 5-6

General

box 106, folder 7

1917

box 107, folder 1-2

1917-1918

box 107, folder 3-6

1918-1919

box 108, folder 1

1918-1920

box 108, folder 2-3

1919

 

Northern France

 

General

box 108, folder 4-8

1917

box 109, folder 1-5

1917-1918

box 109, folder 6

1918

box 109, folder 7

1918-1919

box 109, folder 8

Financial reports

box 110, folder 1-2

Reconciliation statements

box 110, folder 3-5

Record of sales and foodstuff supplied to Germany

box 110, folder 6-7

Statements of claims received from the Ministry of Food, London

box 111, folder 1

Summary of shipments to Belgium, Northern France and other destinations

 

Miscellaneous

box 111, folder 2

Booklet

box 111, folder 3

Clippings

 

Financial records

box 111, folder 4-7

General

box 112, folder 1-7

General

box 113, folder 1-2

General

box 113, folder 3

Duplicate invoices from the Rotterdam Office

box 113, folder 4

Records from the New York Office

box 113, folder 5

Printed matter

box 113, folder 6

Receipes

 

LONDON OFFICE GENERAL FILE 1914-1920

Scope and Contents note

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

Cables and telegrams

 

New York Office

box 114, folder 1

1914 October-1915 January

box 114, folder 2

1915 February-March

box 668, folder 1

1915 April-July

box 115, folder 1

1915 July-November

box 115, folder 2

1915 December-1916 March

 

1916

box 115, folder 3

April-July

box 116, folder 1

August-October

box 116, folder 2

1916 November-1917 January

 

1917

box 116, folder 3-4

February-April

box 117, folder 1

May-July

box 117, folder 2

August-October

box 117, folder 3

1917 November-1918 January

 

1918

box 117, folder 4

February-April

box 118, folder 1

May-July

box 118, folder 2

August-November

box 118, folder 3

1918 November-1919 March

box 118, folder 4

1919 April-August

box 119, folder 1

Clippings

 

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

 

General

box 119, folder 2

1914 October-December

 

1915

box 119, folder 3

May

box 119, folder 4

June-July

box 119, folder 5

August-October

box 119, folder 6

November-December

 

1916

box 120, folder 1

January

box 120, folder 2

February-March

box 120, folder 3

April-May

box 120, folder 4-5

June-July

box 121, folder 1-5

August-December

 

1917

box 122, folder 1-2

January-February

box 122, folder 3-6

March-June

box 123, folder 1-6

July-December

box 124, folder 1-12

1918 January-December

box 125, folder 1-5

1919 January-December

box 125, folder 6

Raymond, Pynchon and Company

box 125, folder 7

Spyer, Edmund

box 125, folder 8

Wylie, F. J.

box 125, folder 9-10

Directory of Belgian supervisors

 

Financial records

 

Banque Belge

box 125, folder 11

1914-1915

box 125, folder 12

1916

box 125, folder 13

1917-1918

box 125, folder 14

1919-1920

box 125, folder 15

C.R.B. Accounts Department 1919

box 125, folder 16

German coal claim records

 

Lists

box 126, folder 1

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

box 126, folder 2

Duties of American representatives in the provinces

box 126, folder 3

Memoranda

box 126, folder 4

Population records for various provinces in Belgium and Northern France

 

Reports. Includes correspondence, notes, statements

box 126, folder 5

Undated

box 126, folder 6

1914

box 126, folder 7

1914-1917

box 126, folder 8

Includes reports by representatives in various provinces 1915.

box 126, folder 9-12

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

box 126, folder 13

The Fleskens Committee report 1916-1918.

box 126, folder 14

1917-1918

box 126, folder 15-16

Shipping records

box 127, folder 1-4

Shipping records

 

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

box 127, folder 5

American Red Cross

box 127, folder 6-7

American Relief Clearing House

box 127, folder 8

Belgian Orphan Fund

box 128, folder 1

Belgian Orphan Fund

box 128, folder 2

Central Prisoners of War Committee

box 128, folder 3

Commission Hispano- Americaine

box 128, folder 4

Commission Internationale de Ravitaillement

box 128, folder 5-15

Poland. Includes notes and a report prepared by Vernon Kellogg

box 128, folder 16

Wheat. Memorandum on the world situation

box 128, folder 17-18

Miscellaneous

 

LONDON OFFICE LACE DEPARTMENT FILE 1915-1920

Scope and Contents note

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

Booklet

 

Correspondence. Includes some financial records

 

General

box 129, folder 2

1915-1919

box 129, folder 3

1917

box 129, folder 4

1917-1919

Scope and Contents

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

1918

box 129, folder 6

1918-1919

box 129, folder 7

1919

box 129, folder 8

Richards, Lewis

box 129, folder 9

Whitlock, Brand, Mrs.

 

Financial records. Includes some correspondence

 

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

box 129, folder 10-11

General

box 130, folder 1-3

General

box 130, folder 4

1915-1919

box 130, folder 5

1915-1920

box 661

1915-1920

box 130, folder 6-7

1916-1918

box 130, folder 8

1917-1918

box 130, folder 9

1918-1919

box 131, folder 1

1919-1920

box 131, folder 2

Bank books

box 131, folder 3

Cables relating to purchase of ships

box 131, folder 4

Cash books

box 132, folder 1

Cash books

box 132, folder 2

Check books

box 132, folder 3

Insurance

box 132, folder 4

Inventory

box 133, folder 1-2

Invoices

box 133, folder 3-5

Journal

box 134, folder 1-2

Journal

box 134, folder 3-4

Ledger

 

Lists

box 135, folder 1

Cargoes afloat and value of stocks

box 135, folder 2

Deliveries

box 135, folder 3-6

Ships and steamers

os_folder 2

Vessel logs 1916 July 26

box 135, folder 7

Memoranda on handling account of the retail lace shop

box 135, folder 8

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

box 136, folder 1-4

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

box 136, folder 5

Sales in transit

 

Statements

box 136, folder 6-7

Claims received from the British Ministry of Shipping

box 136, folder 8

Salvage charges

box 136, folder 9-10

Trial balance

 

NEW YORK OFFICE ACCOUNTS 1914-1922

Scope and Contents note

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

Canceled checks

 

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

box 137, folder 1

(#1-#219) 1914 November-December

 

1915

box 137, folder 2

(#220-#545) January

box 137, folder 3

(#546-#735) February

box 138, folder 1

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

box 138, folder 2

(#A98-#A278) April

box 138, folder 3

(#A279-#A547) May

box 139, folder 1

(#A548-#A735) June

box 139, folder 2

(#A736-#A862) July

box 139, folder 3

(#A866-#A993) August

box 139, folder 4

(#A996-#A1141) September

 

1916

box 140, folder 1

(#A2420-#A2672) March

box 140, folder 2

(#A2673-#A2917) April

box 140, folder 3

(#A2919-#A3197) May

box 141, folder 1-2

(#A3199-#A3566) June

box 141, folder 3-4

(#A3567-A#3925) July

box 142, folder 1-2

(#A5088-#A5448) December

 

1917

box 142, folder 3-4

(#A5449-#A5855) January

box 143, folder 1-2

(#A5856-#A6158 February

box 143, folder 3-4

(#A6159-#A6514) March

box 144, folder 1

(#A6515-#A6733) April

box 144, folder 2

(#A6734-#A6965) May

box 144, folder 3

(#A6966-#A7175) June

box 145, folder 1

(#A7176-#A7403) July

box 145, folder 2

(#A7404-#A7659) August

box 145, folder 3

(#A7660-#A7849) September

box 146, folder 1-3

(#A7850-#A8465) October

 

November

box 146, folder 4

(#A8466-#A8736)

box 147, folder 1

(#A8737-#A8970)

box 147, folder 2-3

(#A8971-#A9311) December

 

1919

box 148, folder 1

(#A14112-#A14285) January

box 148, folder 2

(#A14286-#A14433) February

box 148, folder 3-4

(#A14434-#A14649) March

box 149, folder 1-2

(#A14650-#A14852) April

box 149, folder 3

(#A14853-#A15031 May

box 149, folder 4

(#A15032-#A15235) June

box 150, folder 1

(#A15236-#A15396) July

box 150, folder 2

(#A15397-#A15585) August

box 150, folder 3

(#A15586-#A15746) September

box 151, folder 1

(#A15747-#A15900) October

box 151, folder 2

(#A15901-#A16039) November

box 151, folder 3-4

(#A16040-16329) December

 

(payroll) National City Bank of New York

 

1915

box 152, folder 1

(No. 1-121) February

box 152, folder 2

(#B1116-#B1218) August

box 152, folder 3

(#B1219-#B1318) September

box 152, folder 4

(#B1319-#B1429) October

box 152, folder 5

(#B1430-#B1566) November

box 152, folder 6

(#B1567-#B1717) December

 

1916

box 153, folder 1

(#B1718-#B1887) January

box 153, folder 2

(#B1888-#B2060) February

box 153, folder 3

(#B2061-#B2217) March

box 153, folder 4

(#B2218-#B2359) April

box 153, folder 5

(#B2360-#B2487) May

box 154, folder 1

(#B2489-#B2615) June

box 154, folder 2

(#B2616-#B2746) July

box 154, folder 3

(#B2747-#B2880) August

box 154, folder 4

(#B2881-#B2991) September

box 154, folder 5

(#B2992-#B3092) October

box 154, folder 6

(#B3093-#B3198) November

box 155, folder 1

(#B3199-#B3307) December

 

1917

box 155, folder 2

(#B3308-#B3468) January

box 155, folder 3

(#B3469-#B3585) February

box 155, folder 4

(#B3586-#B3698) March

box 155, folder 5

(#B3699-#B3807) April

box 155, folder 6

Miscellany financial institutions 1914-1915

box 156, folder 1

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

 

Commercial exchange records

 

General

box 156, folder 2

(#1-#1295) 1915-1916

box 156, folder 3

(#2663-#3774) 1917-1918

box 156, folder 4

(#3775-#4970) 1918

box 157, folder 1-4

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

 

Correspondence

 

New York - Brussels

box 158, folder 1

General 1919-1920

box 158, folder 2

Accounting 1920 October 20, November 24

 

New York - London

 

Incoming (London to New York)

box 158, folder 3

General 1918-1922

 

Accounting

box 158, folder 4

1915 May-July

box 158, folder 5

1916 January-December

box 158, folder 6

1917 January-November

box 158, folder 7

1918 January-December

box 158, folder 8

1919 January-December

box 158, folder 9

1920 January-December

box 158, folder 10

1921-1922

box 158, folder 11

Commercial exchanges 1919 March-September

box 158, folder 12

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

 

Outgoing (New York to London)

 

Accounting

 

1915

box 159, folder 1

January-June

box 159, folder 2

June-October

box 159, folder 3

October-December

 

1916

box 159, folder 4

January-March

box 159, folder 5

March-June

box 159, folder 6

June-August

box 159, folder 7

August-September

box 159, folder 8

November-December

 

1917

box 159, folder 9

January-March

box 159, folder 10

March-June

box 159, folder 11

June-September

box 159, folder 12

September-November

box 159, folder 13

November-December

box 159, folder 14

December

 

1918

box 160, folder 1

January-March

box 160, folder 2

March-May

box 160, folder 3

May-August

box 160, folder 4

August-September

box 160, folder 5

September-December

box 160, folder 6

1919 January-December

box 160, folder 7

1920 January-December

box 160, folder 8

1921-1922

 

Commercial exchanges

box 161, folder 1

1916 October-December

box 161, folder 2

1917 January-December

box 161, folder 3

1918 January-December

box 161, folder 4

1919 January-March

 

New York - Rotterdam (Rotterdam to New York)

box 161, folder 5

New York - Rotterdam (Rotterdam to New York)

box 161, folder 6

Accounting 1916-1918

box 161

Executives (no. 96) 1919 January

 

Washington - London

box 161, folder 7

Accounting 1918 November-December

box 161, folder 8

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

box 161, folder 9

Miscellany accounting offices

 

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

box 162, folder 1-2

1917 November-December

 

1918

box 162, folder 3-9

January-July

box 162, folder 10-12

August-October

box 163, folder 1-5

October

box 164, folder 1-2

November-December

 

1919

box 164, folder 3-9

January-July

box 165, folder 1-5

August-December

box 165, folder 6-14

1920 January-September

box 166, folder 1-5

Receipts of monetary donations 1918-1919

box 166, folder 6

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

box 167, folder 1-3

Voucher register index (accounts #105-107)

 

NEW YORK OFFICE ALLIED BAZAAR FILE 1916-1917

Scope and Contents note

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

Bulletin of awards 1916 June-July

box 168, folder 2

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

 

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

box 168, folder 3

General

box 168, folder 4-7

A-CO

box 169, folder 1-4

CO-F

box 170, folder 1-5

G-K

box 171, folder 1-6

L-P

box 172, folder 1-7

Q-V

box 173, folder 1-2

W-Z

box 173, folder 3

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

box 173, folder 4

Form letters

box 173, folder 5

Letterheads of the Allied Bazaar

 

Lists

box 173, folder 6

Articles hard to sell

 

Awards

box 173, folder 7

Articles awarded but not found

 

Manhattan Storage & Warehouse Co. 1916 August 15, 18

box 173, folder 8

Articles and pictures received from

box 173, folder 9

Items in storage and awarded articles

box 173, folder 10

Untagged articles received from

box 173, folder 11

Donors

box 173, folder 12

Participating and cooperating societies, organizations, and booths

box 173, folder 13

Unsold pictures

 

Mailing lists

box 173, folder 14

General

box 173, folder 15

Prospective participants

box 173, folder 16

Reception Committee

box 174, folder 1

Notifications of award. Includes returned mail

box 174, folder 2

Payment of services and other miscellaneous expenses

box 174, folder 3

Payroll records 1916

box 174, folder 4

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

box 174, folder 5

Statement of earnings from the bazaar

box 174, folder 6

Miscellaneous

 

NEW YORK OFFICE BELGIAN KIDDIES FILE 1916-1917

Scope and Contents note

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

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

 

Letters of acknowledgment for donations

box 175, folder 2

Belgian Kiddies, Ltd.

box 175, folder 3-23

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

box 176, folder 1

Lists of contributors and delinquents

box 176, folder 2

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

box 176, folder 3

Notices to contributors of overdue monthly payments

 

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

box 176, folder 4

#1-100

box 176, folder 5

#101-200

box 176, folder 6

#201-300

box 176, folder 7

#301-400

box 176, folder 8

#401-500

box 176, folder 9

#501-600

box 176, folder 10

#601-700

box 177, folder 1

#701-800

box 177, folder 2

#801-900

box 177, folder 3

#901-1000

box 177, folder 4

#1001-1101

box 177, folder 5

#1102-1200

box 177, folder 6

#1201-1300

box 177, folder 7

#1301-1400

box 177, folder 8

#1401-1500

box 178, folder 1

#1501-1600

box 178, folder 2

#1601-1800

box 178, folder 3

#1801-1900

box 178, folder 4

#1901-2000

box 178, folder 5

#2001-2104

box 178, folder 6

#2105-2200

box 178, folder 7

#2201-2330

box 178, folder 8

Unclaimed certificates and returned mail

box 178, folder 9

Miscellaneous

 

NEW YORK OFFICE BELGIAN TAG DAY FILE 1916-1917

Scope and Contents note

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

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

box 179, folder 2

Copies of cables and telegrams

 

Correspondence

 

General

box 179, folder 3

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

box 179, folder 4-13

A-K

box 180, folder 1-11

L-Z

 

Letters

box 180, folder 12

Between state officials and D.A.R. officials

box 180, folder 13

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

box 180, folder 14

From governors, mayors and organizations

box 180, folder 15

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

box 180, folder 16

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

box 180, folder 17

Instructions for bookkeeping

 

Lists

box 180, folder 18

Individuals who received extra flags

box 180, folder 19

Local chapters that received extra flags

box 180, folder 20

Names of prospective contributors

box 180, folder 21

State chapters of the D.A.R.

box 180, folder 22

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

box 180, folder 23

Treasurers of state committees

box 180, folder 24

Official pledge and receipt forms for individual and agency donation

box 180, folder 25

Press releases

box 180, folder 26

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

box 181

Receipts

box 182

Receipts

box 183

Receipts

box 184

Receipts

box 185

Receipts

box 186

Receipts

box 187

Receipts

box 188

Receipts

box 189

Receipts

box 190

Receipts

box 191

Receipts

box 192

Receipts

box 193

Receipts

box 194

Receipts

 

NEW YORK OFFICE CABLES AND TELEGRAMS 1914-1921

Arrangement note

Arranged chronologically.
box 195, folder 1

General

 

1914

box 195, folder 2

November

box 195, folder 3-4

December

 

1915

box 196, folder 1-2

January

box 196, folder 3-4

February

box 197, folder 1

March-July

box 197, folder 2

August-December

 

New York-London 1916,

 

Incoming (London to New York)

box 197, folder 3

January

box 197, folder 4

March-May

box 197, folder 5

June-August

box 198, folder 1

September-December

 

Outgoing (New York to various offices)

box 198, folder 2

February

box 198, folder 3

May

box 198, folder 4

August

 

1917

 

New York-London

 

Incoming (London to New York)

box 199, folder 1

January-February

box 199, folder 2

March-April

box 199, folder 3

May-August

box 199, folder 4

September-December

box 199, folder 5

Outgoing (New York to London), December

box 199, folder 6

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

 

1918

box 200, folder 1

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

 

New York-London

box 200, folder 2

General

 

Incoming (London to New York)

box 200, folder 3

January-May

box 200, folder 4

June-December

 

Outgoing (New York to London)

box 201, folder 1

January-June

box 201, folder 2

July-December

box 201, folder 3

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

box 201, folder 4

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

 

1919

box 201, folder 5

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

box 201, folder 6

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

 

New York-London

box 201, folder 7

Incoming (London to New York) March December

box 202, folder 1

Outgoing (New York to London) January-November

 

1920

box 202, folder 2

General - Incoming (various offices to New York)

 

New York-Brussels

box 202, folder 3

Incoming (Brussels to New York) February-July

box 202, folder 4

Outgoing (New York to Brussels) March-December

 

1921

 

New York - Paris

box 202, folder 5

Incoming (Paris to New York)

box 202, folder 6

Outgoing (New York to Paris)

 

NEW YORK OFFICE CORRESPONDENCE 1914-1919

Arrangement note

Arranged alphabetically by category of correspondent and thereunder by name.
 

General

 

General

box 203, folder 1-2

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

box 203, folder 3

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

box 203, folder 4

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

 

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

box 203, folder 5

New York - Antwerp (New York to Antwerp) 1919

box 203, folder 6

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

box 203, folder 7

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

 

Alphabetical files

box 203, folder 8-9

A-B

box 204, folder 1-9

C-K

box 205, folder 1-8

L-S

box 206, folder 1-5

T-Z

 

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

 

1914

box 207, folder 1-16

November 15-30

 

December

box 207, folder 17-20

1-4

box 208, folder 1-11

5-15

box 209, folder 1-13

16-28

box 210, folder 1-3

29-31

 

1915

 

January

box 210, folder 4-11

1-8

box 211, folder 1-11

9-19

box 212, folder 1-12

20-31

 

February

box 213, folder 1-9

1-9

box 214, folder 1-9

10-18

box 215, folder 1-10

19-28

 

March

box 215, folder 11-12

1-2

box 216, folder 1-10

3-12

box 217, folder 1-18

(missing 28th) 13-31

box 217, folder 19

April 21

 

June

box 217, folder 20

2

box 217, folder 21-24

7-10

box 217, folder 25

1916 February 28

box 217, folder 26

Miscellaneous

 

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

 

General

box 218, folder 1

General. Includes some telegrams

 

Incoming

box 218, folder 2

Antwerp 1919

box 218, folder 3

Brussels 1916-1918

box 218, folder 4

London 1919

box 218, folder 5

Paris 1919

 

Outgoing

box 218, folder 6

Brussels 1916-1918

box 218, folder 7

Buenos Ayres 1917

box 218, folder 8

London 1919-1920

box 218, folder 9

Paris 1916-1918

box 218, folder 10

Belgian Lace Cooperative (re: Thomas E. Dawber)

box 218, folder 11

Benevolent Fund Committee

 

Branch offices and state committees

box 218, folder 12

Little Rock, AR

box 218, folder 13

Los Angeles, CA

box 218, folder 14

Denver, CO

box 218, folder 15

Seattle, WA

 

Clothing Campaign

box 218, folder 16

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

 

Daily reports 1919

box 218, folder 17

Boston, MA

box 218, folder 18

Newark, NJ

 

Clothing Division

box 218, folder 19

General. Includes requisition and shipment records

box 218, folder 20

Boston Office

 

London Office

box 218, folder 21

Incoming

box 218, folder 22

Outgoing

box 219, folder 1

New York Office

 

Newark Office

box 219, folder 2

General. Includes some newspaper issues

box 219, folder 3

Kellogg, Douglas

box 219, folder 4

Miscellaneous

box 219, folder 5

Commercial Exchanges - London Office - Outgoing

box 219, folder 6

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

 

Executive Department

box 219, folder 7

Incoming (Rotterdam to New York) 1915-1918

box 219, folder 8

Outgoing (New York to Rotterdam) 1915-1918

box 219, folder 9

Joint Distribution Committee

box 219, folder 10

Lace Department - London Office - Outgoing

box 219, folder 11

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

 

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

box 220, folder 1

Argentina

box 220, folder 2

Belgium

box 220, folder 3

Brazil

 

Canada

 

Cities

box 220, folder 4

Carleton Place (Ont.)

box 220, folder 5

Montreal (Quebec)

box 220, folder 6

Toronto (Ont.)

 

Provinces

box 220, folder 7

Alberta

box 220, folder 8

British Columbia

box 220, folder 9

Manitoba

box 220, folder 10

Nova Scotia

box 220, folder 11

Ottawa

box 220, folder 12

Quebec

box 220, folder 13

Saskatchewan

box 220, folder 14

Chile

box 220, folder 15

China

box 220, folder 16

Cuba

box 220, folder 17

Denmark

box 220, folder 18

France

box 220, folder 19

Germany

box 220, folder 20

Great Britain

box 220, folder 21

Guatemala

box 220, folder 22

Italy

box 220, folder 23

Japan

box 220, folder 24

Mexico

box 220, folder 25

Netherlands

box 220, folder 26

Nicaragua

box 220, folder 27

Norway

box 220, folder 28

Panama

box 220, folder 29

Peru

box 220, folder 30

Philippines

box 220, folder 31

Puerto Rico

box 220, folder 32

South Africa

box 220, folder 33

Switzerland

 

United States

box 220, folder 34

Alabama

box 220, folder 35

California

box 220, folder 36

Colorado

box 221, folder 1

Connecticut

box 221, folder 2

Delaware

box 221, folder 3

District of Columbia

box 221, folder 4

Floria

box 221, folder 5

Georgia

box 221, folder 6

Idaho

box 221, folder 7

Illinois

box 221, folder 8

Indiana

box 221, folder 9

Iowa

box 221, folder 10

Kansas

box 221, folder 11

Kentucky

box 221, folder 12

Louisiana

box 221, folder 13

Maine (commodity donations)

box 221, folder 14

Maryland

box 221, folder 15

Massachusetts

box 222, folder 1

Michigan

box 222, folder 2

Minnesota

box 222, folder 3

Mississippi

box 222, folder 4

Missouri

box 222, folder 5

Montana

box 222, folder 6

Nebraska

box 222, folder 7

New Hampshire

box 222, folder 8

New Jersey

box 222, folder 9

New Mexico

box 222, folder 10-11

New York

box 223, folder 1-2

New York

box 223, folder 3

North Carolina

box 223, folder 4

North Dakota

box 223, folder 5

Ohio

box 223, folder 6

Oklahoma

box 223, folder 7

Oregon

box 223, folder 8

Pennsylvania

box 223, folder 9

Rhode Island

box 224, folder 1

South Carolina

box 224, folder 2

South Dakota

box 224, folder 3

Tennessee

box 224, folder 4

Texas

box 224, folder 5

Utah

box 224, folder 6

Vermont

box 224, folder 7

Virginia

box 224, folder 8

Washington

box 224, folder 9

West Virginia

box 224, folder 10

Wisconsin

box 224, folder 11

Wyoming

box 224, folder 12

Venezuela

 

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

box 225, folder 1

Allen, Ben S. 1919

box 225, folder 2

Archer, Mary 1918-1919

box 225, folder 3

Arrowsmith, Robert 1918-1919

box 225, folder 4

Barrez, G. Joseph 1918-1919

box 225, folder 5

Burke, Thomas 1918-1919

box 225, folder 6

Carle, Robert W. 1917

box 225, folder 7

Denegre, George, (re: Aloysius Laigneil) 1919

box 225, folder 8

Finch, Edgar V. 1917

box 225, folder 9

Gade, John A. 1919

box 225, folder 10

Goor, Maurice 1915-1918

box 225, folder 11

Henry, Bayard Mrs. 1918-1919

box 225, folder 12

Hoover, Herbert 1919

box 225, folder 13

Hoover, Lou Henry 1919

box 225, folder 14

Ide, George E. 1917

box 225, folder 15

Kassman, Samuel B. 1919

box 225, folder 16

Kellogg, Vernon 1919

box 225, folder 17

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

box 225, folder 18

Mapes, Lester D. 1919

box 225, folder 19

Paderewski, Ignan 1915-1916

box 225, folder 20

Wardwell, Allen 1917

box 225, folder 21

Wardwell, Florence 1917

box 225, folder 22

Whitmarsh, Theodore F. Includes some personal papers

 

Organizations and groups 1917-1919

 

American National Red Cross

box 226, folder 1

1918

box 226, folder 2

1919

box 226, folder 3

American Railway Express Company

box 226, folder 4

American Security and Trust Company

box 226, folder 5

American Yugo-Slav Relief Committee

box 226, folder 6

Baltimore and Ohio Railroad Company

box 226, folder 7

Belgian Military Mission, U.S.A.

box 226, folder 8

Belgian Relief Fund (Ontario Branch, Canada)

box 226, folder 9

Boston and Maine Railroad

box 226, folder 10

British Ministry of Food in U.S.A.

box 226, folder 11

California Committee for Relief in Belgium and

box 226, folder 12

California Committee for Relief of Serbia and Northern France

box 226, folder 13

Canadian Mining Institute

box 226, folder 14

Central Railroad of New Jersey

box 226, folder 15

Comite de Guatemala de Socorros a Belgica

box 226, folder 16

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

box 226, folder 17

Committee for Christian Relief in France and Belgium

box 226, folder 18

Dollar Christmas Fund for Destitute Belgian Children

box 226, folder 19

France. High Commissioner in the United States

box 226, folder 20

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

box 226, folder 21

Johnson and Higgine Average Adjusters and Insurance Brokers

box 226, folder 22

Lehigh Valley Railroad Company

box 226, folder 23

McFadden and Brother

box 226, folder 24

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

box 226, folder 25

National Investigation Bureau

box 226, folder 26

National Surety Company

box 226, folder 27

Netherlands. Consulate General (New York City)

box 226, folder 28

New England Belgian Relief Fund

box 226, folder 29

P. N. Gray and Company, Inc.

 

Relief Work for the Victims of the War in Belgium

box 227, folder 1

Montreal (Quebec)

box 227, folder 2

Winnipeg

box 227, folder 3

Textile Alliances, Inc.

box 227, folder 4

United States. Department of Commerce

box 227, folder 5

United States. Department of State

box 227, folder 6

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

box 227, folder 7

United States. Navy Department

 

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

box 227, folder 8

General

box 227, folder 9

Rossiter, J. H.

box 227, folder 10

Miscellaneous

box 227, folder 11

United States. War Industries Board

box 227, folder 12

United States. War Trade Board

 

United States Grain Corporation

box 227, folder 13

General

box 227, folder 14

Barnes, Julius H.

box 227, folder 15

Beam, Wallace I.

box 227, folder 16

Becker, Frederick P.

box 227, folder 17

Bradley, John

box 227, folder 18

Crowell, Frank

box 228, folder 1

Davis, H. C.

 

Foster, W. H. 1919

 

January

box 228, folder 2

Incoming

box 228, folder 3

Outgoing

box 228, folder 4

February-May

box 228, folder 5

Gerks, Ben

box 228, folder 6

Ryan, Arthur

box 228, folder 7

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

 

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

box 228, folder 8

Delaware, Lackawanna and Western Railroad Company

box 228, folder 9

Erie Railroad Company

box 228, folder 10

Pennsylvania Railroad

box 228, folder 11

W. R. Grace and Company

box 228, folder 12

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

box 228, folder 13

Wheat Export Company

box 228, folder 14

Miscellaneous

 

NEW YORK OFFICE STATE CORRESPONDENCE 1914-1919

Arrangement note

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

Alabama

box 229, folder 1

General 1914-1919

 

Cities

 

Birmingham

box 229, folder 2

General 1914-1919

box 229, folder 3

Alabama State Committee 1914-1918

box 229, folder 4

Mobile 1914-1919

box 229, folder 5

Montgomery 1914-1919

box 229, folder 6

Alaska 1914-1919

box 229, folder 7

Arizona 1914-1919

 

Arkansas

 

General

box 229, folder 8

General 1914-1919

box 229, folder 9

Reports 1914-1919

box 229, folder 10

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

 

California

box 229, folder 11

General 1914-1918

 

Cities

box 229, folder 12

Berkeley

box 229, folder 13

Burlingame

box 229, folder 14

Los Angeles 1914-1918

box 230, folder 1

Oakland

box 230, folder 2

Palo Alto

box 230, folder 3

Pasadena 1914-1919

box 230, folder 4

Pomona 1914-1919

box 230, folder 5

Sacramento 1914-1919

box 230, folder 6

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

box 230, folder 7

Santa Barbara

 

Committees and organizations. See also Cities/San Francisco

box 231, folder 1

General - Reports 1914-1919

 

California Central Committee

box 231, folder 2

1915-1916

box 231, folder 3

1917

box 231, folder 4

1918

box 231, folder 5

L. Fuller Fund 1916

box 231, folder 6

San Francisco Chamber of Commerce 1914-1915

box 231, folder 7

Stanford-Palo Alto Committee

box 231, folder 8

Stanford University 1914-1919

 

Individuals

box 232, folder 1

Anderson, Laurie 1914-1915

box 232, folder 2

Hoover, Lou Henry 1917-1918

box 232, folder 3

Kellogg, Vernon, Dr. 1915-1918

box 232, folder 4

Kellogg, Vernon, Mrs. 1916-1918

box 232, folder 5

Kittredge, Tracy B. 1914-1919

 

Colorado

box 233, folder 1

General 1914-1916

 

Cities

box 233, folder 2

Boulder 1917-1918

 

Colorado Springs

box 233, folder 3

General 1917

box 233, folder 4

Penrose, Spencer, Mrs. 1917-1918

box 233, folder 5

War Sufferers Relief Committee 1916-1918

box 233, folder 6

Denver 1914-1917

 

Connecticut

 

General

box 233, folder 7

1914-1915

box 233, folder 8

1916-1918

 

Cities

box 233, folder 9

Bridgeport 1916-1918

box 233, folder 10

Greenwich 1915-1918

box 233, folder 11

Hartford 1917-1918

box 233, folder 12

Lakeville 1917

box 233, folder 13

Middletown 1915-1917

box 233, folder 14

New Canaan 1917

box 233, folder 15

New Haven 1914-1918

box 234, folder 1

New London 1917-1918

box 234, folder 2

Norwich 1917-1918

box 234, folder 3

Waterbury 1914-1918

 

Committees and organizations

box 234, folder 4

General - Reports 1914-1915

 

Connecticut State Committee

box 234, folder 5

1914-1915

box 234, folder 6

1916-191

 

Delaware

 

General

box 234, folder 7

General 1915-1918

box 234, folder 8

Reports 1914-1915

 

Cities

box 234, folder 9

Milford 1917

 

Wilmington

box 234, folder 10

General 1914-1917

box 234, folder 11

Marvel, David T. 1914-1918

 

District of Columbia

 

General

box 235, folder 1

1914-1916

box 235, folder 2

1917-1918

 

Committees and organizations

box 235, folder 3

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

 

American National Red Cross 1915-1918

box 235, folder 4

General. Includes literature on clothing campaign

box 235, folder 5

Bureau of Purchases 1917-1918

box 235, folder 6

Belgian Official Information Service 1917-1918

box 235, folder 7

Belgian Relief Committee 1914-1918

 

Belgium. Ambassade (United States)

box 235, folder 8

1914-1916

box 236, folder 1

1917-1918

box 236, folder 2

Clothing Campaign 1917

box 236, folder 3

Committee on Public Information (United States)

box 236, folder 4

Daughters of the American Revolution 1916

box 236, folder 5

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

box 236, folder 6

Germany. Botschaft (United States)

box 236, folder 7

Great Britain. Embassy (United States)

box 236, folder 8

Great Britain. Ministry of Shipping

box 236, folder 9

Library of Congress

box 236, folder 10

Marwick, Mitchell, Peat and Company

box 236, folder 11

National Canners Association

box 236, folder 12

National Geographic Society (United States)

box 236, folder 13

Switzerland. Botschaft (United States)

box 236, folder 14

United States. Congress. House

box 236, folder 15

United States. Congress. Senate

box 236, folder 16

United States. Council of National Defense

box 236, folder 17

United States. Department of Agriculture

 

United States. Department of State

box 236, folder 18

1914-1915

box 237, folder 1

1916-1918

box 237, folder 2

United States. Department of State. Bureau of Citizenship

box 237, folder 3

United States. Department of the Interior

box 237, folder 4

United States. Department of the Treasury

 

United States. Food Administration

 

General

 

Chronological file

box 237, folder 5

1917

box 237, folder 6

1918

 

Numerical file 1918

 

Incoming

box 237, folder 7

#1-100

box 237, folder 8

#101-182

box 238, folder 1

Outgoing, #1-189

 

Gray, Prentiss N. 1918

box 238, folder 2

Incoming

box 238, folder 3

Outgoing

box 238, folder 4

Hoover, Herbert 1917-1918

 

Rickard, Edgar

box 238, folder 5

1916-1917

 

1918

box 238, folder 6

Incoming

box 239, folder 1

Outgoing

box 239, folder 2

United States. Fuel Administration

box 239, folder 3

United States. Navy Department

box 239, folder 4

United States. Shipping Board

box 239, folder 5

United States. Supreme Court

box 239, folder 6

United States. War Department

box 239, folder 7

United States. War Trade Board

box 239, folder 8

United States Postal Service

box 239, folder 9

United States Railroad Administration

box 239, folder 10

Washington Committee for Relief in Belgium and France 1917-1918

 

Individuals

box 240, folder 1

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

box 240, folder 2

Dodge, Horace (Dodge & Sons) 1914-1915

box 240, folder 3

Gibson, Hugh 1917-1918

box 240, folder 4

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

box 240, folder 5

Jennings, Hennen 1916-1918

box 240, folder 6

Phillips

box 240, folder 7

Rickard, Edgar (his personal file)

box 240, folder 8

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

 

Florida

box 240, folder 9

General 1914-1918

 

Cities

box 240, folder 10

Jacksonville 1914-1918

box 240, folder 11

St. Petersburg 1915-1918

box 240, folder 12

Tampa 1915-1917

box 240, folder 13

Titusville 1915-1917

 

Georgia

box 240, folder 14

General 1914-1918

 

Cities

 

Atlanta

box 240, folder 15

General 1914-1918

box 240, folder 16

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

box 240, folder 17

State Committee 1915-1916

 

Savannah

box 241, folder 1

General 1914-1917

box 241, folder 2

Netherlands. Consulate (Savannah)

 

Hawaii

box 241, folder 3

General 1916

box 241, folder 4

War Relief Committee 1914-1916

 

Idaho

box 241, folder 5

General 1914-1918

 

Cities

box 241, folder 6

Boise 1914-1917

box 241, folder 7

Kellogg 1915-1917

 

Illinois

 

General

 

General

box 241, folder 8

1914-1916

box 241, folder 9

1917-1918

box 241, folder 10

Reports 1914-1915

 

Cities

box 241, folder 11

Bloomington 1918

 

Champaigne

box 241, folder 12

General

box 241, folder 13

Urbana Committee

 

Chicago

 

General

box 241, folder 14

1914-1915

box 242, folder 1

1916-1917

box 242, folder 2

1918

box 242, folder 3

Allied Bazaar

box 242, folder 4

Armour and Company 1914-1918

 

Belgian Food Relief Committee of Chicago

box 242, folder 5

1914-1915

box 242, folder 6

1916

box 243, folder 1

1917-1918

box 243, folder 2

C. H. Canby and Company

box 243, folder 3

Cudahy Packing Company

box 243, folder 4

Hall, Janet

box 243, folder 5

Hamlin, Walter J.

box 243, folder 6

Hately Brothers

box 243, folder 7

Hedger, Caroline

box 243, folder 8

Independent Packing Company

box 243, folder 9

Libby, McNeil and Libby

box 243, folder 10

Morris and Company

box 243, folder 11

Polish Relief Fund (re: John Smulski)

box 243, folder 12

Signode System Inc.

box 243, folder 13

Swiff and Company

box 243, folder 14

Wilson and Company

box 243, folder 15

Danville

box 243, folder 16

De Kalb

box 243, folder 17

Dundee

box 243, folder 18

Evanston

box 243, folder 19

Galesburg

box 243, folder 20

Highland

box 243, folder 21

Huntley

box 243, folder 22

Monline

box 243, folder 23

Peoria

box 243, folder 24

Rock Island

box 243, folder 25

Rockford

box 243, folder 26

Springfield

 

Indiana

 

General

 

General

box 244, folder 1

1914-1915

box 244, folder 2

1916-1918

box 244, folder 3

Reports 1914-1915

 

Cities

box 244, folder 4

Bloomington

 

Evansville

box 244, folder 5

Evansville Packing Company

box 244, folder 6

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

box 244, folder 7

Frankford

 

Indianapolis

box 244, folder 8

General 1914-1918

 

Indiana Committee of C.R.B.

 

1915

box 244, folder 9

January-May

box 245, folder 1

June-July

box 245, folder 2

August-December

box 245, folder 3

1916

box 245, folder 4

La Fontaine

box 245, folder 5

La Gro

box 245, folder 6

Logansport

box 245, folder 7

Mount Vernon

box 245, folder 8

Peru

box 245, folder 9

Princeton

box 245, folder 10

Roann

box 245, folder 11

Rockport

box 245, folder 12

South Bend

box 245, folder 13

Urbana

box 245, folder 14

Vincennes

box 245, folder 15

Wabash

 

Iowa

 

General

box 245, folder 16

General 1914-1918

box 245, folder 17

Reports 1914-1915

box 246, folder 1

Associations - Belgian Relief Association of Iowa 1914-1915

 

Cities

box 246, folder 2

Aimes

box 246, folder 3

Cedar Rapids

box 246, folder 4

Clinton

box 246, folder 5

Conrad

 

Des Moines

box 246, folder 6

General

box 246, folder 7

Chamberlain, D. S. 1916-1917

box 246, folder 8

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

box 246, folder 9

Keekuk

box 246, folder 10

Mason City

box 246, folder 11

Sac City

 

Kansas

 

General

box 246, folder 12

General 1914-1918

box 246, folder 13

Reports 1914-1915

 

Associations - Kansas Belgian Relief Fund

box 246, folder 14

1914-1915

box 246, folder 15

1916-1918

 

Cities

box 247, folder 1

Iola - Scott, Charles F. 1915-1917

box 247, folder 2

Lawrence

box 247, folder 3

Norton

box 247, folder 4

Topeka

 

Kentucky

 

General

box 247, folder 5

General 1914-1918

box 247, folder 6

Reports 1914-1915

 

Cities

 

Lexington

box 247, folder 7

General

box 247, folder 8

Bogaert, Victor

 

Louisville

box 247, folder 9

General

box 247, folder 10

Belgian Relief Fund

 

Louisiana

box 247, folder 11

General 1914-1918

box 247, folder 12

Cities - New Orleans 1915-1919

 

Committees and organizations

box 247, folder 13

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

box 247, folder 14

Norton, Lilly and Company 1915-1918

 

Maine

 

General

box 248, folder 1

General 1914-1918

box 248, folder 2

Press clippings 1915

 

Cities

box 248, folder 3

Augusta

box 248, folder 4

Bangor

box 248, folder 5

Bar Harbour

box 248, folder 6

Bethel

box 248, folder 7

Lewiston

 

Portland

box 248, folder 8

General 1915-1917

box 248, folder 9

Collector of Customs

 

Reford, Robert

box 248, folder 10

1915-1916

box 248, folder 11

1917-1918

box 248, folder 12

Waterville

box 248, folder 13

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

 

Maryland

box 249, folder 1

General 1914-1918

 

Cities - Baltimore

box 249, folder 2

General 1914-1918

box 249, folder 3

Canton Company

box 249, folder 4

Gibbons, James, Cardinal

box 249, folder 5

Terminal Shipping Company 1915-1918

box 249, folder 6

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

 

Massachusetts

 

General

box 249, folder 7

1914-1916

box 249, folder 8

1917-1918

 

Cities

box 250, folder 1

Amherst 1914-1917

 

Boston

 

General

box 250, folder 2

1914-1915

box 250, folder 3

1916

box 250, folder 4

1917

box 250, folder 5

1918

box 250, folder 6

A. C. Lombard and Sons

box 250, folder 7

Collector of Customs

box 250, folder 8

Netherlands. General Consul (Boston)

box 250, folder 9

Tanners Cut Sole Company

box 250, folder 10

Cambridge 1915-1918

box 251, folder 1

Chelsea

 

Holyoke

box 251, folder 2

General

box 251, folder 3

Holyoke Committee

box 251, folder 4

Lenox

box 251, folder 5

Lowell

box 251, folder 6

Medford

box 251, folder 7

Mount Hermon (re: Mount Hermon School)

box 251, folder 8

New Bedford

box 251, folder 9

Newtonville

 

Northampton

box 251, folder 10

General

box 251, folder 11

Northampton Committee

box 251, folder 12

Northfield

box 251, folder 13

Pittsfield

box 251, folder 14

South Boston

 

Springfield

box 251, folder 15

General

box 251, folder 16

Springfield Committee

box 251, folder 17

Watertown

box 251, folder 18

Westfield

box 251, folder 19

Worcester

 

Committees

 

New England Belgian Relief Fund

 

General

box 251, folder 20

1914-1915

box 252, folder 1

1916

box 252, folder 2

1917

box 252, folder 3

1918

box 252, folder 4

Reports on New England Belgian Relief Fund

box 252, folder 5

Supplementary Rations Committee

 

Michigan

 

General

box 252, folder 6

1914-1916

box 253, folder 1

1917-1918

 

Cities

 

Ann Arbor

box 253, folder 2

General

box 253, folder 3

Dollar-A-Month-Club

box 253, folder 4

Battle Creek

 

Detroit

 

General

box 253, folder 5

1914-1915

box 253, folder 6

1916-1918

box 253, folder 7

American Boy (re: Mr. J. Cotner)

box 253, folder 8

State Committee 1915-1916

box 253, folder 9

Grand Rapids

box 253, folder 10

Jackson

box 254, folder 1

Kalamazoo

box 254, folder 2

Lansing

box 254, folder 3

Manistee

box 254, folder 4

Petoskey

box 254, folder 5

Saginaw

box 254, folder 6

Traverse City

 

Committees - Michigan Committee of C.R.B.

box 254, folder 7

1914-1915 April

box 254, folder 8

1915 May-December

box 254, folder 9

1916-1917

 

Minnesota

 

General

box 254, folder 10

General 1915-1918

box 255, folder 1

Reports 1914-1915

 

Cities

box 255, folder 2

Duluth

box 255, folder 3

Minneapolis

 

St. Paul

box 255, folder 4

General 1915-1918

box 255, folder 5

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

box 255, folder 6

Women's Committee 1914-1918

box 255, folder 7

Virginia

 

Committees and organizations

 

General

box 255, folder 8

1914

 

1915

box 255, folder 9

January-March

box 255, folder 10

April-December

 

Northwestern Miller (re: William C. Edgar)

 

General

box 256, folder 1-2

1914-1915

box 256, folder 3

1916-1918

box 256, folder 4

Miscellaneous. Includes duplicates and some pamphlets

 

Mississippi

 

General

box 256, folder 5

General 1915-1918

box 256, folder 6

Reports 1914-1915

box 256, folder 7

Cities - Jackson

box 256, folder 8

Committees - Mississippi Commission for Relief in Belgium

 

Missouri

 

General

box 257, folder 1

General 1914-1918

box 257, folder 2

Reports 1914-1915

 

Cities

box 257, folder 3

Joplin

 

Kansas City

box 257, folder 4

1914-1916

box 257, folder 5

1917-1918

 

St. Louis

box 257, folder 6

General 1915-1918

box 257, folder 7

Belgian Relief Fund 1915-1918

 

Committees

box 257, folder 8

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

box 257, folder 9

Special Clothing Appeal Committee

box 258, folder 1

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

 

Montana

box 258, folder 2

General 1914-1918

 

Cities - Helena

box 258, folder 3

General

box 258, folder 4

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

 

Nebraska

 

General

box 258, folder 5

General 1914-1918

box 258, folder 6

Reports 1914-1915

 

Cities

box 258, folder 7

Freemont (re: Eugene F. Van Voorhies)

box 258, folder 8

Grand Island

box 258, folder 9

Henry

 

Lincoln

box 258, folder 10

General

box 258, folder 11

Van Voorhies, Eugene F.

 

Omaha

 

General

box 258, folder 11

1914-1915

box 258, folder 12

1916-1918

box 258, folder 13

Van Voorhies, Eugene F.

box 258, folder 14

Seward

box 258, folder 15

South Omaha

box 258, folder 16

Committees - Nebraska State Committee

 

Nevada

box 259, folder 1

General 1915-1918

box 259, folder 2

Nevada Committee

 

New Hampshire

box 259, folder 3

General 1914-1918

 

Cities

box 259, folder 4

Manchester

box 259, folder 5

Moultonboro

box 259, folder 6

Portsmouth

 

Committees

box 259, folder 7

New Hampshire Committee

box 259, folder 8

Reports on New Hampshire Committee

 

New Jersey

 

General

box 259, folder 9

1914-1916

box 259, folder 10

1917-1918

 

Cities

box 259, folder 11

Atlantic City

box 259, folder 12

Bloomfield

box 259, folder 13

Caldwell

box 259, folder 14

East Orange

box 259, folder 15

Hoboken

box 259, folder 16

Jersey City

box 260, folder 1

Montclair

box 260, folder 2

Morristown

 

Newark

 

General

box 260, folder 3

1915-1916

box 260, folder 4

1917-1918

box 260, folder 5

Newark Committee

 

Orange

box 260, folder 6

General

box 260, folder 7

Orange Committee

box 260, folder 8

Passaic

box 260, folder 9

Paterson

 

Plainfield

box 260, folder 10

General

box 260, folder 11

Plainfield Committee

box 260, folder 12

Princeton

box 260, folder 13

South Orange

 

Summit

box 260, folder 14

General

box 260, folder 15

Summit Committee

box 260, folder 16

Trenton

box 260, folder 17

Weehauken

box 260, folder 18

West Orange

 

Committees

box 261, folder 1

General - Reports 1914-1915

box 261, folder 2

New Jersey Committee of C.R.B.

 

New Mexico

box 261, folder 3

General 1914-1918

box 261, folder 4

Santa Fe 1914-1918

 

New York

 

General

box 261, folder 5

1914

 

1915

box 261, folder 6

January-February

box 261, folder 7

March-May

box 261, folder 8

June-December

box 261, folder 9

1916

box 262, folder 1

1917

box 262, folder 2

1918

 

Cities

 

Albany

box 262, folder 3

General 1914-1918

box 262, folder 4

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

box 262, folder 5

Rice, William Gorham Mrs.

box 262, folder 6

Roche, Josephine

box 262, folder 7

Binghamton

box 263, folder 1

Bronxville

 

Brooklyn

 

General

box 263, folder 2

1915-1916

box 263, folder 3

1917-1918

box 263, folder 4

Rockwood and Company

box 263, folder 5

Zevie, S., Mrs.

 

Buffalo

box 263, folder 6

General 1914-1918

box 263, folder 7

Buffalo Committee (re: George P. Sawyer)

box 263, folder 8

Canton

box 263, folder 9

Cooperstown

box 263, folder 10

Flushing

 

Garden City

box 263, folder 11

General

box 263, folder 12

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

box 263, folder 13

Huntington

box 263, folder 14

Irving-on Hudson

 

Ithaca

box 263, folder 15

General

box 264, folder 1

Ithaca Committee (re: Charles E. Bennett)

box 264, folder 2

Long Island

box 264, folder 3

Manlius

box 264, folder 4

Middletown

box 264, folder 5

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

box 264, folder 6

New Rochelle

 

New York City

 

General

 

A

box 264, folder 7

1914-1916

box 264, folder 8

1917-1918

 

B

box 264, folder 9

1914-1915

box 264, folder 10

1916

box 265, folder 1

1917

box 265, folder 2

1918

 

C

box 265, folder 3

1914-1915

box 265, folder 4

1916

box 265, folder 5

1917

box 265, folder 6

1918

 

D

box 266, folder 1

1915-1916

box 266, folder 2

1917-1918

box 266, folder 3

E 1915-1918

box 266, folder 4

F 1915-1918

 

G

box 266, folder 5

1914-1916

box 267, folder 1

1917-1918

 

H

box 267, folder 2

1915-1916

box 267, folder 3

1917

box 267, folder 4

1918

box 267, folder 5

I 1914-1918

box 268, folder 1

J 1914-1918

box 268, folder 2

K 1914-1916

 

L

box 268, folder 3

1914-1916

box 268, folder 4

1917-1918

 

M

box 268, folder 5

1914-1915

box 269, folder 1

1916-1917

box 269, folder 2

1917-1918

box 269, folder 3

Mc 1915-1918

 

N

box 269, folder 4

1914-1916

box 270, folder 1

1917-1918

box 270, folder 2

O 1915-1918

 

P

box 270, folder 3

1914-1916

box 270, folder 4

1917-1918

box 270, folder 5

Q 1914-1918

 

R

box 271, folder 1

1915-1916

box 271, folder 2

1917-1918

 

S

box 271, folder 3

1914

box 271, folder 4

1915

box 271, folder 5

1916

box 272, folder 1

1917

box 272, folder 2

1918

 

T

box 272, folder 3

1914-1916

box 272, folder 4

1917-1918

box 272, folder 5

U 1915-1918

box 273, folder 1

V 1915-1918

 

W

box 273, folder 2

1914-1915

box 273, folder 3

1916

box 273, folder 4

1917-1918

box 273, folder 5

Y 1915-1918

box 273, folder 6

Z 1916-1918

 

Adams Express Company

box 274, folder 1

1914

box 274, folder 2

1915-1918

box 274, folder 3

American Bank Note Company

box 274, folder 4

American Committee for Armenian and Syrian Relief

box 274, folder 5

American District Telegraph Company

box 274, folder 6

American Express Company

box 274, folder 7

American Institute of Mining Engineers

box 274, folder 8

American Jewish Relief Committee

box 274, folder 9

American Magazine

box 274, folder 10

American Steamship Association

box 274, folder 11

American Lead Pencil Company

box 274, folder 12

American Line

box 274, folder 13

American Lithographic Company

box 274, folder 14

American National Red Cross

box 274, folder 15

American Press Association

box 274, folder 16

Andrew Mills and Sons

box 274, folder 17

Appleton, Katherine Todd

box 274, folder 18

Armour and Company

box 274, folder 19

Associated Press

 

Austin Nichols and Company

box 274, folder 20

1914-1916

box 275, folder 1

1917-1918

box 275, folder 2

Barber and Company

box 275, folder 3

Belgian Bureau

box 275, folder 4

Belgian Kiddies Limited

box 275, folder 5

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

 

Belgian Relief Fund

box 275, folder 6

1914-1915

box 275, folder 7

1916-1918

box 275, folder 8

Chamber of Commerce

box 275, folder 9

Children of American's Army of Relief

box 275, folder 10

Christian Herald Relief Fund

box 275, folder 11

Coffin, C. A.

box 275, folder 12

Colliers Weekly

box 275, folder 13

Columbia University

box 275, folder 14

Committee of Mercy

box 275, folder 15

Cudahy Packing Company

box 275, folder 16

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

box 275, folder 17

Cutting, R. Fulton

box 276, folder 1

Delaware, Lackawanna and Western Rail Road Company

box 276, folder 2

Deloitte, Plender, Griffiths and Company

box 276, folder 3

Dollar Christmas Fund for Belgian Children

box 276, folder 4

Dyer, Arthur

box 276, folder 5

Equitable Office Building Corporation

box 276, folder 6

Erie Railroad (re: Freight Claim)

box 276, folder 7

Federal Composition and Paint Company, Ltd.

box 276, folder 8

Federal Council of the Churches of Christ in America

box 276, folder 9

Fidelity and Deposit Company of Maryland

box 277, folder 1

Finley, John H.

box 277, folder 2

Fitzhenry, J. J.

box 277, folder 3

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

box 277, folder 4

Furness, Withy and Company, Ltd.

 

Guaranty Trust and Company

 

General

box 277, folder 5

1914-1915

box 277, folder 6

1916-1918

box 277, folder 7

Norwegian Kroners Account

box 277, folder 8

Swedish Kroners Account

box 277, folder 9

Hemphill, Alexander

box 278, folder 1

Henry Liska and Company

box 278, folder 2

Hermann, A. S.

box 278, folder 3

Hero Land Bazaar

box 278, folder 4

Hudson Auto Lamp Works

box 278, folder 5

J. D. McCarthy Company

box 278, folder 6

J. H. Bertine and Company, Inc.

box 278, folder 7

Knickerbocker Ice Company

box 278, folder 8

Libby, McNeill and Libby

box 278, folder 9

Literary Digest

box 278, folder 10

Lucey, John F.

box 278, folder 11

Mail and Express Job Print

 

Mali, Pierre

box 278, folder 12

1914-1915

box 278, folder 13

1917-1918

box 278, folder 14

National Allied Relief Committee

box 279, folder 1

National City Bank

box 279, folder 2

National Surety Company

 

Norton and Lilly Company

box 279, folder 3

1914-1915

box 279, folder 4-6

1915

box 279, folder 7

1916

box 280, folder 1

1917-1918

box 280, folder 2

Patriotic Service League

box 280, folder 3

Phoenix Ribbon and Carbon Company

box 280, folder 4

Polish Victim Relief Fund

box 280, folder 5

Postal Telegraph Cable Company

box 280, folder 6

Prest-O-Lite Company

box 280, folder 7

Remington Typewriter Company

box 280, folder 8

Rockefeller Foundation

box 280, folder 9

Rocky Mountain Club

box 280, folder 10

Roosevelt, Theodore

box 280, folder 11

Sadeleer, Louis de

box 280, folder 12

Signode System, Inc.

box 280, folder 13

Thomas Cook and Son

box 281, folder 1

United States. Food Administration

box 281, folder 2

United States. Shipping Board

box 281, folder 3

Vacation War Relief Committee

 

Western Union Telegraph Company

box 281, folder 4

1915-1916

box 281, folder 5

1917-1918

box 281, folder 6

Wheat Export Company

box 281, folder 6

Whittaker, L. R.

box 281, folder 7

Wilcox, Peck and Hughes

box 281, folder 8

Wilson and Company

box 281, folder 9

Wisconsin Condensed Milk Company

box 282, folder 1

Newburgh

box 282, folder 2

Oneida

box 282, folder 3

Oyster Bay

box 282, folder 4

Plattsburg

box 282, folder 5

Poughkeepsie

box 282, folder 6

Purdy Station

 

Rochester

box 282, folder 7

General 1915-1918

box 282, folder 8

Rochester Chamber of Commerce

box 282, folder 9

Rochester Committee

box 282, folder 10

Rome

box 282, folder 11

Schenectady

box 282, folder 12

Spuyten Duyvil

 

Syracuse

box 282, folder 13

General 1914-1918

box 282, folder 14

Syracuse Committee

box 282, folder 15

Troy

 

Utica

box 282, folder 16

General

box 282, folder 17

Utica Committee

box 282, folder 18

White Plains

box 282, folder 19

Zonkers

 

North Carolina

box 282, folder 20

General 1915-1918

 

Cities

box 282, folder 21

Asheville

box 282, folder 22

Greensboro

box 282, folder 23

Greensville

box 282, folder 24

Raleigh

box 283, folder 1-2

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

 

North Dakota

box 283, folder 3

General 1915-1918

box 283, folder 4

North Dakota State Committee

 

Ohio

 

General

 

General

box 283, folder 5

1914-1915

box 283, folder 6

1916-1918

box 283, folder 7

Reports 1914-1915

 

Cities

box 283, folder 8

Canton

 

Cincinnati

box 283, folder 9

General

box 284, folder 1

Cincinnati Committee

 

Cleveland

box 284, folder 2

General

box 284, folder 3

Garfield, James R., Mrs.

box 284, folder 4

Columbus

box 284, folder 5

Dayton

box 284, folder 6

Springfield

 

Toledo

box 284, folder 7

General

box 284, folder 8

Libbey, Edward Drummond

box 284, folder 9

Sheppy, Marshall

box 284, folder 10-11

Committees - Ohio State Committee

 

Oklahoma

box 285, folder 1

General 1914-1918

 

Cities

box 285, folder 2

Oklahoma City

box 285, folder 3

Okmulgee

 

Tulsa

box 285, folder 4

General

box 285, folder 5

Tulsa Committee (re: Mary Jane Bennett)

box 285, folder 6

Committees - Oklahoma State Committee

 

Oregon

 

General

box 285, folder 7

General 1914-1918

box 285, folder 8

Reports 1914-1915

 

Cities - Portland

box 285, folder 9

General

box 285, folder 10

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

box 285, folder 11

Portland Committee (re: W. B. Ayer)

box 285, folder 12

Committees - Oregon State Committee

 

Pennsylvania

 

General

box 285, folder 13

1914-1916

box 286, folder 1

1917-1918

 

Cities

box 286, folder 2

Bryn Mawr

box 286, folder 3

Butler

box 286, folder 4

Chambersburg

box 286, folder 5

Germantown

box 286, folder 6

Greensburg

box 286, folder 7

Harrisburg

box 286, folder 8

Lancaster

box 286, folder 9

Mill Hall

box 286, folder 10

Oil City

 

Philadelphia

box 286, folder 11

1914-1916

box 286, folder 12

1917-1918

 

Pittsburgh

box 287, folder 1

General

box 287, folder 2

American Physicians for Aid of Belgian Physicians

box 287, folder 3

Pittsburgh Committee

box 287, folder 4

Point Marion

box 287, folder 5

Pottsville

box 287, folder 6

Punxsutawney

box 287, folder 7

Reading

box 287, folder 8

Scranton

box 287, folder 9

Titusville

box 287, folder 10

Wilkinsburg

box 287, folder 11

Wilks-Barre

box 287, folder 12

Williamsport

 

Committees and organizations

box 287, folder 13

Belgian Children's Relief Committee of Pennsylvania

box 288, folder 1

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

box 288, folder 2-3

Berks County Committee (re: Mary Archer)

 

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

box 288, folder 4

1914

box 288, folder 5

1915-1916

box 289, folder 1

1917-1918

box 289, folder 2

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

box 289, folder 3

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

 

Rhode Island

box 289, folder 4

General 1914-1918

 

Cities

box 289, folder 5

East Greenwich

 

Newport

box 289, folder 6

General

box 289, folder 7

Webster, Hamilton, Mrs.

box 289, folder 8

Wetmore, George Peabody

box 289, folder 9

Pawtucket

box 289, folder 10

Providence

 

Committees and organizations

box 289, folder 11

Children's Tin Box Fund

box 289, folder 12

Rhode Island State Committee

 

South Carolina

box 290, folder 1

General 1914-1918

 

Cities

box 290, folder 2

Aiken

 

Charleston

box 290, folder 3

General

box 290, folder 4

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

box 290, folder 5

Columbia

box 290, folder 6

Committees - South Carolina State Committee

 

South Dakota

 

General

box 290, folder 7

General 1914-1918

box 290, folder 8

Reports 1916-1917

box 290, folder 9

Cities - Yankton

box 290, folder 10

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

 

Tennessee

box 291, folder 1

General 1915-1918

 

Cities

box 291, folder 2

Chattanooga (re: H. Clay Evans)

box 291, folder 3

Knoxville

box 291, folder 4

Memphis

box 291, folder 5

Nashville

box 291, folder 6

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

 

Texas

box 291, folder 7

General 1914-1918

 

Cities

 

Austin

box 291, folder 8

General

box 291, folder 9

Colquitt, O. B.

box 291, folder 10

Dallas

box 291, folder 11

Galveston

box 291, folder 12

Houston

box 291, folder 13

San Antonio

 

Committees and organizations

box 291, folder 14

Texas Cantonments Clothing Campaign (re: Curtis Hill)

box 291, folder 15

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

 

Utah

box 291, folder 16

General 1918

box 291, folder 17

Salt Lake City

 

Vermont

 

General

box 292, folder 1

General 1915-1918

box 292, folder 2

Reports 1914-1915

box 292, folder 3

Cities - Burlington

box 292, folder 4

Committees - Vermont Committee of C.R.B.

 

Virginia

box 292, folder 5

General 1914-1918

 

Cities

box 292, folder 6

Front Royal

box 292, folder 7

Norfolk

 

Richmond

box 292, folder 8

General

box 292, folder 9

Barber and Company

box 292, folder 10

Chesapeake and Ohio Railroad Company

box 292, folder 11

Dunlop Mills

 

Roanoke

box 292, folder 12

General

box 292, folder 13

Bennett, James M.

box 293, folder 1

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

 

Washington

box 293, folder 2

General 1914-1918

 

Cities

 

Seattle

box 293, folder 3

General

box 293, folder 4

Hoover Fund for Washington State

 

Spokane

box 293, folder 5

General

box 293, folder 6

Serruys, M.

 

Tacoma

box 293, folder 7

General

box 293, folder 8

Tacoma Committee

box 293, folder 9

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

 

West Virginia

box 293, folder 10

General 1915-1918

box 293, folder 11

Pennsboro

box 293, folder 12

Salem

box 294, folder 1

South Charleston

 

Wisconsin

box 294, folder 2

General 1914-1918

 

Cities

box 294, folder 3

Denmark

box 294, folder 4

Johnson Creek

box 294, folder 5

Madison

 

Milwaukee

box 294, folder 6

General

box 294, folder 7

L. Teweles Seed Company

box 294, folder 8

Milwaukee Committee of C.R.B.

box 294, folder 9

Watertown

box 294, folder 10

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

box 294, folder 11

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

 

Wyoming

box 294, folder 12

General

box 294, folder 13

Cheyenne

 

NEW YORK OFFICE GENERAL FILES 1914-1918

Scope and Contents note

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

Activity reports of the Organization Department

 

Correspondence

 

General

box 295, folder 2

Albert I, King of the Belgians 1875-1934

box 295, folder 4

Bates, Lindon, Jr.

box 295, folder 3

Bates, Lindon W.

box 295, folder 5

Berton, S. Reading

box 295, folder 6

Brinton, Willard C.

box 295, folder 7

British American War Relief Fund

box 295, folder 8

Broenniman, E. G.

box 295, folder 9

Bush Terminal Warehouse (re: Petraeus, P.)

box 295, folder 10

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

box 295, folder 11

John S. Sills and Sons

box 295, folder 12

Hobbs, Henry H.

box 295, folder 13

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

box 296, folder 1

Irwin, Will

box 296, folder 2

Lucey, J. F.

box 296, folder 3

Martin, Frederick

box 296, folder 4

Presidential Advisory Committee

box 296, folder 5

Reynolds, John B.

box 296, folder 6

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

box 296, folder 7

Van Voorhies, Eugene F.

box 296, folder 8

White, John Beaver

 

Organization Department

box 296, folder 9

General - Appeal to Governors of States

box 296, folder 10

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

box 296, folder 11-12

Cochems, E. B.

box 297, folder 1

Davis, Jefferson D.

box 297, folder 2

Sasseen, David E.

box 297, folder 3

Stacy, Harwood T.

box 297, folder 4

Publicity Department - Thompson, C. S.

box 297, folder 5

Textile Department - Megraw, Robert H.

 

Estimated costs of relief programs

 

General

box 297, folder 6

Belgium and Northern France

box 297, folder 7

United States - New York

box 297, folder 8

Dunkirk and Rotterdam programs

box 297, folder 9

Form letters and letter heads

box 297, folder 10

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

box 297, folder 11

Instructions for processing incoming and outgoing mail and cables

 

Interoffice memoranda

box 297, folder 12

General

box 297, folder 13

Cranston, Mr.

box 297, folder 14

Fletcher, John D.

box 297, folder 15

Gray, Prentiss N.

box 297, folder 16

Grosser, Miss

box 297, folder 17

Gutterson, H. L.

box 297, folder 18

Healy, James A.

box 297, folder 19

Lawrence, John S.

box 297, folder 20

Merritt, Ralph P.

box 297, folder 21

Mitchell, Sidney A.

box 297, folder 22

O'Brien, Frederick

box 297, folder 23

Rickard, Edgar

box 297, folder 24

Sherman, Roger

box 297, folder 25

Walcott, F. C.

box 297, folder 26

Whitmarsh, Theodore F.

 

Lists

box 298, folder 1

Delegates in Northern France

box 298, folder 2

Donations

box 298, folder 3

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

box 298, folder 4

Subscriptions

box 298, folder 5

Minutes of meeting in Mr. Davis' office

 

Payment statements

box 298, folder 6

Benham and Boyesen, Inc.

box 298, folder 7

Bogert and Greenbank

box 298, folder 8

Borden's Condensed Milk Company

box 298, folder 9

Bovie, C.

box 298, folder 10

Burrelle's Press Clipping Bureau

box 298, folder 11

Bush Terminal Company

box 298, folder 12

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

 

Personnel records. See also Lists

box 298, folder 13

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

box 298, folder 14

Baylis, Charles T.

 

Purchasing records

box 299, folder 1

Approval invoices of purchases

box 299, folder 2

Confirmation statements of purchases

box 299, folder 3

Remittance blanks

box 299, folder 4

Requisition forms for supplies

 

Shipping records

box 299, folder 5

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

box 299, folder 6

List of Norwegian Ships in service

 

Shipping instructions

box 299, folder 7

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

box 299, folder 8

National organization

box 299, folder 9

Steamer schedules

box 299, folder 10

Time charters

box 299, folder 11

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

 

Status reports (in metric tons)

box 299, folder 12

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

box 299, folder 13

Dunkirk and Rotterdam relief programs

 

Subject file

box 299, folder 14

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

box 299, folder 15

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

box 299, folder 16

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

box 300, folder 1

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

box 300, folder 2

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

box 300, folder 3

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

box 300, folder 4

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

box 300, folder 5

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

box 300, folder 6

Rice. Cross references

box 300, folder 7

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

box 301, folder 1

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

box 301, folder 2

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

box 301, folder 3

Miscellany

 

NEW YORK OFFICE HISTORY FILE 1915-1922

Scope and Contents note

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

Typescripts 1915-1919

box 302, folder 1

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

box 302, folder 2

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

 

Drafts and working materials 1915-1922

box 302, folder 3-4

General

box 302, folder 5

Donations and contributions

box 302, folder 6

Organization Department

box 302, folder 7

Press and Publicity Department

box 302, folder 8

Purchasing Department

box 302, folder 9

State committees. Includes correspondence with former officials of state committees

 

NEW YORK OFFICE LACE DEPARTMENT FILE 1915-1919

Scope and Contents note

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

General. Correspondence and memoranda 1915-1917

 

Invoice books 1915-1919

box 303, folder 2

No. 1. 1915 May-July

box 303, folder 3

No. 2. 1915 July-December

box 303, folder 4

No. 3. 1915 December-1916 February

box 303, folder 5

No. 4. 1916 February-June

box 303, folder 6

No. 5. 1916 June-October

box 303, folder 7

No. 6. 1916 October-December

box 303, folder 8

No. 7. 1916 December-1917 February

box 304, folder 1

No. 8. 1917 February-May

box 304, folder 2

No. 9. 1917 May-August

box 304, folder 3

No. 10. 1917 September-December

box 304, folder 4

No. 11. 1917 December

box 304, folder 5

No. 12. 1917 December-1918 January

box 304, folder 6

No. 13. 1918 January-March

box 304, folder 7

No. 14. 1918 April-June

box 305, folder 1

No. 15. 1918 July-September

box 305, folder 2

No. 16. 1918 September

box 305, folder 3

No. 17. 1918 September

box 305, folder 4

No. 18. 1918 September-December

box 305, folder 5

No. 19. 1918 December-1919 January

box 305, folder 6

No. 20. 1919 January-March

box 305, folder 7

No. 21. 1919 March-April

 

Consignment books 1915-1919

box 306, folder 1

No. 1. 1915 June-August

box 306, folder 2

No. 2. 1915 August-October

box 306, folder 3

No. 3. 1915 October-November

box 306, folder 4

No. 4. 1915 November

box 306, folder 5

No. 5. 1915 November-December

box 306, folder 6

No. 6. 1915 December-1916 January

box 306, folder 7

No. 7. 1916 January-February

box 306, folder 8

No. 8. 1916 March

box 307, folder 1

No. 9. 1916 March-May

box 307, folder 2

No. 10. 1916 May-1917 January

box 307, folder 3

No. 11. 1917 January-April

box 307, folder 4

No. 12. 1917 April-September

box 307, folder 5

No. 13. 1917 September-November

box 307, folder 6

No. 14. 1917 November-December

box 307, folder 7

No. 14½. 1917 November-December

box 308, folder 1

No. 15. 1917 November-1918 February

box 308, folder 2

No. 16. 1918 February-July

box 308, folder 3

No. 17. 1918 June

box 308, folder 4

No. 18. 1918 June-July

box 308, folder 5

No. 19. 1918 July

box 308, folder 6

No. 20. 1918 July-October

box 308, folder 7

No. 21. 1918 October-1919 February

box 309, folder 1

No. 22. 1919 February-April

 

Consignment books for Allied Bazaar 1916-1917

box 309, folder 2

No. 1. 1916 June

box 309, folder 3

No. 2. 1916 June-December

box 309, folder 4

No. 3. 1916 December-1917 January

box 309, folder 5

No. 4. 1917 January

 

NEW YORK OFFICE MINUTES 1915-1918

Scope and Contents note

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

1915

box 310, folder 1

November

box 310, folder 2

December

 

1916

box 310, folder 3

January

box 310, folder 4

February

box 310, folder 5

March

box 310, folder 6

April

box 310, folder 7

May

box 310, folder 8

June

box 310, folder 9

July

box 310, folder 10

August

box 310, folder 11

September

box 311, folder 1

October

box 311, folder 2

November

box 311, folder 3

December

 

1917

box 311, folder 4

January

box 311, folder 5

February

box 311, folder 6

March

box 311, folder 7

April

box 311, folder 8

May

box 311, folder 9

June

box 311, folder 10

July

box 311, folder 11

August

box 311, folder 12

September

box 311, folder 13

October

box 311, folder 14

November

box 311, folder 15

December

 

1918

box 311, folder 16

January

box 311, folder 17

February

box 311, folder 18

March

box 311, folder 19

April

box 311, folder 20

May

box 311, folder 21

June

box 311, folder 22

July

box 311, folder 23

August

box 311, folder 24

September

box 311, folder 25

October

box 311, folder 26

November

 

NEW YORK OFFICE PERSONNEL FILES 1914-1919

Scope and Contents note

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

General 1914-1918

box 312, folder 1

Correspondence 1915-1918

box 312, folder 2

Membership rosters and lists 1916-1918

box 312, folder 3

Member data sheets 1916-1917

box 312, folder 4

Candidate lists n.d.

 

Candidate data sheets 1914-1917

box 312, folder 5

A-D

box 312, folder 6

E-H

box 312, folder 7

I-W

box 312, folder 8

Miscellany. Lists and notes 1916-1917

 

Individual member files. Correspondence and biographical data 1914-1919

box 312, folder 9

Allen, Ben S. 1918

box 312, folder 10

Ames, William C. 1916-1918

box 312, folder 11

Angell, Frank 1915-1918

 

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

box 313, folder 1

1914-1917

box 313, folder 2

1918-1919

box 313, folder 3

Bain, H. Foster 1918

box 313, folder 4

Barrows, David P. 1915-1917

box 313, folder 5

Barry, Griffin R. 1916-1918

box 313, folder 6

Bates, Lindon W. 1918

box 313, folder 7

Belrose, Louis 1915-1918

box 313, folder 8

Bertron, S. Reading n.d.

box 313, folder 9

Bowden, Carlton G. 1916-1918

box 313, folder 10

Brackett, Frank P. 1916-1918

box 313, folder 11

Bradford, Henry Percy 1916

box 313, folder 12

Branscomb, Bennett H. 1918

box 313, folder 13

Brodrick, Carlton T. 1918

box 313, folder 14

Brown, Milton M. 1915-1918

box 313, folder 15

Brown, Walter Lyman 1917

box 313, folder 16

Bryant, Floyd S. 1917-1918

box 313, folder 17

Carmichael, Oliver C. 1917-1918

box 313, folder 18

Carstairs, Charles H. 1917

box 313, folder 19

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

box 313, folder 20

Chasseaud, H. Gordon 1915-1918

 

Chatfield, Frederick H.

box 313, folder 21

1915-1916

box 313, folder 22

1917-1918

box 314, folder 1

Chew, Oswald 1916-1918

box 314, folder 2

Clark, A. W. 1915-1917

box 314, folder 3

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

box 314, folder 4

Clason, Charles R. 1918

box 314, folder 5

Connett, A. N. 1915-1917

box 314, folder 6

Croll, Morris W. 1915-1918

box 314, folder 7

Crosby, Oscar T. 1915-1917

box 314, folder 8

Curtis, Edward D. 1915-1917

box 314, folder 9

Cutler, Henry F. 1916-1917

box 314, folder 10

Dana, Paul 1917-1918

box 314, folder 11

Dangerfield, James, Jr. 1915-1918

box 314, folder 12

Dawson, Thomas B. 1915-1918

box 314, folder 13

De Gruchy, Oliver W. 1916-1918

box 314, folder 14

Dickson, J. W. 1917

box 314, folder 15

Dunn, Harry L. 1916-1918

box 314, folder 16

Dunn, William McKee 1915-1918

box 314, folder 17

Dutton, Robert M. 1915-1918

box 314, folder 18

Dyer, Richard T. 1916-1918

box 314, folder 19

Eckstein, Frederick 1915-1918

box 314, folder 20

Fleming, John H. 1918

box 314, folder 21

Fletcher, Alfred C. B. 1915-1917

box 314, folder 22

Fletcher, Horace 1915-1918

box 314, folder 23

Flint, William W., Jr. 1918

box 314, folder 24

Gade, John A. 1916-1918

box 314, folder 25

Gailor, Frank H. 1918

box 314, folder 26

Galpin, Perrin C. 1915-1918

box 314, folder 27

Gay, George I. 1916-1918

box 315, folder 1

Gibson, Carleton B. 1914-1917

box 315, folder 2

Gibson, Hugh 1918

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

box 563, folder 8

January-May

box 564, folder 1

June-December

box 564, folder 2

1921-1923

box 564, folder 3

1924

 

Reports

 

Financial, Final

box 564, folder 4

1919

box 564, folder 5

1921

box 564, folder 6

1922

box 564, folder 7

1923

 

Office

 

London

box 564, folder 8

Antwerp 1920

box 564, folder 9

Rotterdam 1920

 

New York

box 564, folder 10

1918

 

1919

box 565, folder 1

January-August

box 565, folder 2

September-December

 

1920

box 565, folder 3

January-April

box 565, folder 4

May-September

box 565, folder 5

1921

box 565, folder 6

1922

box 565, folder 7

1923

box 565, folder 8

Paris 1920

 

Ledgers

 

General

box 566, folder 1

1920

box 566, folder 2-3

1921

box 566, folder 4

1922

box 566, folder 5

1923

 

London Office

 

General

box 566, folder 6-7

General

 

1921

box 567, folder 1

May-August

box 567, folder 2

September-December

box 567, folder 3

1922 January-April

box 567, folder 4

Bought ledger trial balance 1920 January 31

box 567, folder 5

New York Office

box 567, folder 6

Paris Office

box 567, folder 7

Schedules to accounts 1920

 

Cash statements

box 568, folder 1

London 1920-1922

box 568, folder 2

New York 1920-1922

 

Claims

box 568, folder 3

Automobile

 

Railroad

 

General

box 568, folder 4-5

General

box 568, folder 6

Lists

 

Companies

box 568, folder 7-10

Erie Railroad and Tanners Cut Sole Company 1918-1922

box 569, folder 1

Pennsylvania System 1918-1922

box 569, folder 2

Philadelphia and Reading Railway Company 1914-1920

box 569, folder 3

Treasury Department 1920-1922

 

Ships

 

General

box 569, folder 4

General

box 569, folder 5

S.S. Camino

box 569, folder 6

S.S. City of Cairo

box 569, folder 7

S.S. Deneside

box 569, folder 8

S.S. Dutch Sailor

box 569, folder 9

S.S. Eole

box 569, folder 10

S.S. Gantoise

box 569, folder 11

S.S. Gasconier

box 569, folder 12

S.S. Pennsylvania

box 569, folder 13

S.S. Samland

box 569, folder 14

S.S. Sygna

box 569, folder 15

S.S. Trafalgar

box 569, folder 16

S.S. Tyr

 

Shipping Board claims

box 570, folder 1

General 1920-1922

box 570, folder 2

Arbitration

box 570, folder 3

Case 439

box 570, folder 4

Finances. Includes final report

box 570, folder 5

Pending

box 570, folder 6

Reclassification

 

Correspondence

 

General

 

General

box 571, folder 1

1919-1920

box 571, folder 2

1921

 

Cablegrams - London Office

box 571, folder 3

Incoming 1920 January-1921 May

box 571, folder 4

Outgoing 1920 January-1921 October

 

Individuals

box 571, folder 5

Poland, W. B. (re foodstuffs sold to Germans 1920)

box 571, folder 6

Rickard, Edgar. Letter to Herbert Hoover reporting on completion of liquidation 1930

 

Organizations

box 571, folder 7

Deloitte, Plender, Griffiths & Co 1927-1928

 

Great Britain. Ministry of Shipping

box 571, folder 8

1918

box 571, folder 9

1919

box 571, folder 10

1920

 

United States. Department of the Treasury

box 571, folder 11

General 1918-1924

box 571, folder 12

German gold 1919

box 571, folder 13

Financial settlements 1922-1923

box 572, folder 1

Minutes of meetings - Board of Directors 1919-1930

box 572, folder 2-4

Personnel files

box 572, folder 5-6

Refund files

 

Shipping records

 

S.S. Ecole

 

General

box 573, folder 1

1918

box 573, folder 2

1919

box 573, folder 3

1920

box 573, folder 4-5

1921

box 573, folder 6

1922

box 573, folder 7

Enclosures 1918

box 573, folder 8

Memoranda 1918, 1921

 

S.S. Glasgow

box 573, folder 9

1919

box 573, folder 10

1920

box 573, folder 11

1921

 

S.S. Phillipsland

box 574, folder 1

1917-1918

box 574, folder 2

1920

box 574, folder 3

1921

box 574, folder 4

1922

box 574, folder 5

1923

box 574, folder 6

S.S. Samsland, 1915-1921

 

RATION CARDS 1915-1919

Scope and Contents note

Ration cards, coupons, forms, and samples of foreign currency issued by the Belgian authorities for aid recipients, arranged alphabetically by physical form.
 

Coupon booklets, Individualized. "Carnet pour le ravitaillement des bateliers"

box 575, folder 1-5

1916

box 576, folder 1-2

1916

box 576, folder 3-7

Includes cards with photographs of recipients 1917.

 

Instructions and samples of ration cards 1915-1919

box 577, folder 1

General

box 577, folder 2-3

Instructions

 

Samples

box 577, folder 4

Foreign currency

box 577, folder 5-7

Ration coupons

 

Ration forms

box 577, folder 8-9

Monthly

box 577, folder 10

Weekly

 

Monthly and weekly ration forms and coupons from various local communities (originals)

box 578, folder 1-6

General

box 579, folder 1-5

General

box 580, folder 1-2

General

box 580, folder 3-7

Coupons

 

OVERSIZE FILE 1914-1920

Scope and Contents note

Artifacts, maps, shipping records, printed matter, proclamations, and oversize ledgers from various offices of the Commission for Relief in Belgium and related organizations, arranged by name of office or organization.
box 581

American Committee files. American Bulletin 1914

 

London Office files 1914-1920

 

Accounts 1916-1919

box 661

Clothing orders 1917-1919

box 581

Thread requisitions 1916-1917

box 582, folder 1

Tire requisitions 1916-1917

box 582, folder 2-5

General. Sample forms n.d.

 

Lace Department records 1915-1920

box 583, folder 1

General ledger (consignments, expenses, and customer accounts) 1918-1919

box 583, folder 2

Lace transaction summaries 1915-1920

box 591

Drawing

box 584, folder 1-5

Shipping records. Cargo digest summaries 1914-1919

 

Brussels Office files. Maps n.d.

box 662

Antwerp (province)

box 662

Brabant

box 662

Brussels region

box 662

East Flanders

box 662

Hainaut

box 662

Liège (province)

box 662

Limbourg

box 662

Namur

box 662

West Flanders

box 585, folder 1

Lille Office files. Mortality tables 1913-1918

 

Rotterdam Office files 1915-1920

 

Accounts 1917-1920

 

Account books

box 585, folder 2

1917-1919

box 585, folder 3

1918-1919

 

Bank books

box 586, folder 1

1917-1919 September

box 586, folder 2

1919 September-1920

box 587, folder 1

Cash book 1917-1919

box 587, folder 2

Impersonal ledger 1918-1919

box 588, folder 1

Ledger 1917-1918

 

Payroll ledgers

box 588, folder 2

1918-1919 October

box 588, folder 3

1919 January-October

box 589, folder 1

1919 February-October

box 589, folder 2

Purchase ledger 1917-1919

box 589, folder 3

Stocks received and issued journal 1918-1919

box 590, folder 1

General. Sample forms 1915

box 672

Lace Department records. Cash book 1917

 

Shipping records 1915-1919

box 672

Credit book 1915-1917

box 591, folder 1

General accounts 1915-1919

 

New York Office files 1914-1923

 

Accounts 1914-1923

 

Cashbooks

box 592, folder 1

1914-1915 February

box 592, folder 2

1915 February-1916

box 593, folder 1

1917 February-May

box 593, folder 2

1917 August-1918 October

box 594, folder 1

1918 December-1921

 

Contract receipt books

box 594, folder 2

Undated

box 594, folder 3

1917-1918

 

Contract registers

box 595, folder 1

1915-1917

box 596, folder 1

1916-1917

box 597, folder 1

1917-1918

box 598, folder 1-2

1917-1918

 

Donation ledgers (by donor)

box 599, folder 1

1915-1916

box 599, folder 2

1916-1917

 

Donation ledgers (by state)

box 599, folder 3

1916-1917

box 600, folder 1

1917-1918

 

General journals

box 600, folder 2

1915-1916 September

box 600, folder 3

1916 October-1918 February

box 601, folder 1

1918 February-October

box 601, folder 2

1918 November-1920

 

General ledgers

box 602, folder 1

1914-1916

box 602, folder 2

1917-1918

box 603, folder 1

1918-1920

box 603, folder 2

Receipts 1919

 

Voucher ledgers

box 604, folder 1

1914-1915 May

box 604, folder 2

1915 June-December

box 605, folder 1

1915 December-1916 August

box 605, folder 2

1916 August-1917 March

box 606, folder 1

1917 March-November

box 606, folder 2

1917 November-1918 July

box 607, folder 1

1918 July-1923

 

General 1915

box 607, folder 2-3

Sample forms 1915

box 608, folder 1-2

Sample forms 1915

box 608, folder 3

Banner n.d.

box 609, folder 1

Lace Department records. Account statements 1916-1919

box 671, folder 1-2

Lace Department records. Account statements

 

Shipping records 1914-1919

 

Distribution journals

box 671, folder 3-6

1915

box 609, folder 7

1915-1917

 

Individual ship records 1917-1919

 

Gothland

box 610, folder 1

1917

box 610, folder 2

1919

box 610, folder 3-4

Samland, 1919

box 610, folder 5

Sandefjord, 1919

box 610, folder 6

Strinda, 1919

box 611, folder 1

Purchase journal 1918-1920

box 611, folder 2

Sailing departure journal 1914-1917

 

Stores record journals

box 612, folder 1

1914-1915

box 613, folder 1

1917-1919

 

Commission for Relief in Belgium printed issuances 1915-1916

box 614, folder 1

Maps n.d.

box 615, folder 1

Maps, Includes maps of the Province of Liege and Province of West Flander used in the communal support plan n.d.

box 615, folder 2

Miscellany 1916

Scope and Contents note

Includes signs, a mounted press release, and two newspaper advertisements.
box 615, folder 3

Proclamations 1915

box 615, folder 4

United States. Food Administration. Maritime Transportation Division files. Steamer ledger 1918-1919

os_folder 4

Comité National de Secours et d'Alimentation files. Proclamations 1916-1918

os_folder 4

Comité d'Alimentation du Nord de la France files. Proclamation 1917

box 669, folder 3

Belgian gratitude files. Bound flour sack presentation volumes, and Belgian flag n.d.

Conditions Governing Access

Box 669 may not be used without permission of the Archivist.
os_folder 1

Raevels Dankt Amerika painted banner on canvas and decorative hanging rod 1915 June 29

Scope and Contents

Signed by Joseph François, Raevels Cement and Brick Works
 

Printed matter 1916

os_folder 4

Maps undated

box 616, folder 1-2

Textual material. Includes Maurice Maeterlinck et al., Belgium at War, and serial issues n.d. 1916

 

PHOTOGRAPHS undated

Scope and Contents note

Note: In many cases identical copies of the same prints, or copies differing only in size, appear in two or more envelopes or boxes.
box 617

Portraits of Ben S. Allen, William C. Ames, Robert Arrowsmith, Frank Angell, Fernand Baetens, Lindon W. Bates, Pope Benedict XV, Henry Percy Bradford, Milton M. Brown, Floyd S. Bryant, German Bulle, Oliver C. Carmichael, Charles H. Carstairs, Philip H. Chadbourn, William H. Chadbourn, Frederick H. Chatfield, Oswald Chew, Archibald D. Clarke, Charles R. Clason, A. N. Connett, Marie Corelli, Edward D. Curtis, Henry F. Cutler, James Dangerfield, Jr., Thomas B. Dawson, Oliver W. De Gruchy, Armand Dulait, Harry L. Dunn, William McKee Dunn, Robert M. Dutton, William C. Edgar, Elisabeth, Queen of the Belgians, Nina Franstead Eloesser, John H. Fleming, Alfred C. B. Fletcher, John A. Gade, Frank H. Gailor, James W. Gerard, Hugh Gibson, J. L. Glenn, Jr., Prentiss N. Gray, Joseph C. Green, Donald M. Gregory, George McLean Harper, Charles Hawkins, William L. Honnold, William B. Jackson, René L. Jensen, Amos D. Johnson, Jr., Henry Johnson, Thomas H. Jones, Vernon L. Kellogg, St. Alban Kite, Tracy B. Kittredge, J. W. Krueger, Charles N. Lathrop, Charles N. Leach, Maurice Le Blau, Dr. LeBoeuf, E. T. Liefeld, William Palmer Lucas, Ridgely Lytle, Jr., Charles H. McCloskie, Alfred L. Malabre, Lester D. Mapes, Arthur B. Maurice, Frederick W. Meert, Dudley S. Morgan, David T. Nelson, Francis D. Neville, Earl D. Osborn, Thomas E. Oliver, Maurice Pate, William A. Percy, Philip S. Platt, William Babcock Poland, Philip B. K. Potter, Henry S. Pratt, Lewis Richards, Edgar Rickard, A. B. Ruddock, S. S. Seward, Jr., Richard H. Simpson, Gilchrist B. Stockton, Carlos H. Stone, E. Coppée Thurston, Frederick C. Thwaits, Henry Van Dyke, Marquis de Villalobar, M. van Volenhoven, Mrs. Humphry Ward, Robert H. Warren, Laurence C. Wellington, Almon C. Whiting, Francis C. Wickes, Edgar Williams, Robert Withington, and Carl A. Young

box 618

Portraits of Carleton G. Bowden, Bennett H. Branscomb, George I. Gay, Edward Eyre Hunt, Henry Johnson, Compton Mackenzie, Frederick W. Meert, Gardner Richardson, and William H. Sperry; group portraits of Commission for Relief in Belgium staff members; and prints of Commission for Relief in Belgium offices and office buildings in London and Rotterdam

box 658

Portraits of Carleton G. Bowden, Bennett H. Branscomb, George I. Gay, Edward Eyre Hunt, Henry Johnson, Compton Mackenzie, Frederick W. Meert, Gardner Richardson, and William H. Sperry; group portraits of Commission for Relief in Belgium staff members; and prints of Commission for Relief in Belgium offices and office buildings in London and Rotterdam

box 658

Portraits of Frank Angell, David P. Barrows, Lindon W. Bates, Mrs. Lindon W. Bates, Louis Belrose, H. Gordon Chasseaud, A. W. Clark, Frederick Eckstein, Nina Franstead Eloesser, Herbert Hoover, Will Irwin, Tracy B. Kittredge, Maurice Le Blau, Pierre Mali, Robert Maverick, C. B. Murdock, Maurice Pate, and Charles F. Scott; group portraits of Commission for Relief in Belgium staff members; and prints of Commission for Relief in Belgium offices and office buildings in Rotterdam

box 619

Prints of relief ships, including many scenes of loading and unloading grain by barge

box 620

Prints of relief ships, including many scenes of loading and unloading grain by barge

box 621

Prints of relief ships, including many scenes of loading and unloading grain by barge

box 622

Prints of relief ships, including many scenes of loading and unloading grain by barge

box 623

Prints of relief ships, including many scenes of loading and unloading grain by barge

box 624

Prints of dockside loading and unloading of relief ships, and cargo holds

box 625

Prints of Commission for Relief in Belgium warehouses; railway and truck transportation of food relief; and groups of Belgian children

box 626

Prints of groups of Belgian children

box 627

Prints of Belgian refugees; scenes of relief distribution; and caricatures

box 628

General and miscellaneous prints

box 629, folder A

Portraits of Ben S. Allen, Frank Angell, Robert Arrowsmith, Fernand Baetens, George Barr Baker, David P. Barrows, Lindon W. Bates, Mrs. Lindon W. Bates, Louis Belrose, Carlton G. Bowden, Frank P. Brackett, Bennett H. Branscomb, Milton M. Brown, Walter Lyman Brown, Floyd S. Bryant, German Bulle, and James A. St. Amour

box 629, folder B

Portraits of Oliver C. Carmichael, Charles H. Carstairs, Philip H. Chadbourn, William H. Chadbourn, Frederick H. Chatfield, Oswald Chew, A. W. Clark, Charles R. Clason, Thomas O. Connett, Oscar T. Crosby, and Edward D. Curtis

box 629, folder C

Portraits of James Dangerfield, Jr., Thomas B. Dawson, Oliver W. De Gruchy, Armand Dulait, Harry L. Dunn, William McKee Dunn, Robert M. Dutton, Frederick Eckstein, Nina Franstead Eloesser, Alfred C. B. Fletcher, Frank H. Gailor, and George I. Gay

box 629, folder D

Portraits of Carleton B. Gibson, Hugh Gibson, J. L. Glenn, Jr., Prentiss N. Gray, Joseph C. Green, Donald M. Gregory, Warren Gregory, Dudley B. Gunn, William M. Gwynn, Guillermo Hall, and William Chapman Hall

box 629, folder E

Portraits of Herbert F. Hamilton, Dr. Hannicart, George McLean Harper, Emil Holman, William L. Honnold, Herbert Hoover, R. T. House, Edward Eyre Hunt, George S. Jackson, Robert A. Jackson, William B. Jackson, René L. Jensen, Amos D. Johnson, Jr., Henry Johnson, and Thomas H. Jones

box 629, folder F

Portraits of Vernon L. Kellogg, St. Alban Kite, Tracy B. Kittredge, Charles N. Leach, Dr. LeBoeuf, E. T. Liefeld, William Palmer Lucas, John F. Lucey, Ridgely Lytle, Jr., Alfred L. Malabre, Pierre Mali, Lester D. Mapes, and Arthur B. Maurice

box 629, folder G

Portraits of Howard McClenahan, Charles H. McCloskie, Robert Maverick, Frederick W. Meert, Dudley S. Morgan, C. B. Murdock, David T. Nelson, Francis D. Neville, Thomas E. Oliver, Thomas J. Orbison, Earl D. Osborn, Scott H. Paradise, Maurice Pate, William A. Percy, Philip S. Platt, William Babcock Poland, and Francis H. Potter

box 629, folder H

Portraits of Philip B. K. Potter, Henry S. Pratt, Lewis Richards, Gardner Richardson, Edgar Rickard, A. B. Ruddock, Millard K. Shaler, John L. Simpson, Richard H. Simpson, William H. Sperry, T. Harwood Stacy,Gilchrist B. Stockton, Carlos H. Stone, William W. Stratton, E. Coppée Thurston, and Frederick C. Thwaits

box 630, folder I

Portraits of Clare M. Torrey, William Hallam Tuck, Julius A. Van Hee, John Brodhead Van Schaick, Marquis de Villalobar, M. van Volenhoven, Robert H. Warren, Laurence C. Wellington, Brand Whitlock, Caspar Whitney, and Francis C. Wickes

box 630, folder J

Portraits of Dr. Wiley, Edgar Williams, L. C. Wilson, Robert Withington, Carl A. Young, and unidentified persons

box 630, folder K

Prints of Belgian refugees, and Belgian workshops

box 630, folder L-M

Prints of Belgian schools, and groups of students

box 630, folder N

Prints of relief ships

box 630, folder O

Prints of warehouses

box 631, folder P-Q

Prints of food distribution in Belgium

box 631, folder R

Prints of various scenes in Belgium

box 631, folder S

Prints of tokens of Belgian appreciation

box 631, folder T-U

Group portraits of Commission for Relief in Belgium personnel

box 631, folder V

Portraits of Albert I, King of the Belgians; Leopold, Crown Prince of Belgium; Charles, Prince of Belgium; and Henriette, Duchesse de Vendome; and prints of miscellaneous subjects

box 631, folder W

Negatives of group portraits of Commission for Relief in Belgium personnel

box 632, folder mX-mY

Prints of Belgian school children

box 632, folder mZ

Portraits of German Bulle, William C. Edgar, Horace Fletcher, Emile Francqui, Robert A. Jackson, and William H. Sperry

box 632, folder mAA-mBB

Group portraits of Commission for Relief in Belgium personnel

box 632, folder mCC

Prints and drawings of Commission for Relief in Belgium operations

box 632, folder mDD

Prints of demonstrations of Belgian appreciation

box 632, folder mEE

Prints of Herbert Hoover with Commission for Relief in Belgium personnel, and unidentified persons

box 632, folder mFF

Prints of miscellaneous subjects

box 633, folder GG-II

Prints of relief ships

box 633, folder JJ

Prints of food distribution in Belgium

box 633, folder KK

Prints of groups of Belgian schoolchildren

box 633, folder LL

Prints of war damage in France

box 633, folder MM

Prints of the Commission for Relief in Belgium Lace Department, and miscellaneous subjects

box 634, folder NN

Portraits of Frank Angell, Robert Arrowsmith, Fernand Baetens, David P. Barrows, Lindon W. Bates, W. G. Beach, Louis Belrose, Carleton G. Bowden, Frank P. Brackett, Henry Percy Bradford, Bennett H. Branscomb, Milton M. Brown, Walter Lyman Brown, Floyd S. Bryant, and German Bulle

box 634, folder OO

Portraits of Oliver C. Carmichael, Philip H. Chadbourn, William H. Chadbourn, Frederick H. Chatfield, Oswald Chew, A. W. Clark, Charles R. Clason, A. N. Connett, Thomas O. Connett, Morris W. Croll, Oscar T. Crosby, Edward D. Curtis, and Henry F. Cutler

box 634, folder PP

Portraits of James Dangerfield, Jr., Thomas B. Dawson, Oliver W. De Gruchy, Harry M. Dobson, Armand Dulait, Henry L. Dunn, William McKee Dunn, Robert M. Dutton, Frederick Eckstein, and Alfred C. B. Fletcher

box 634, folder QQ

Portraits of John A. Gade, Frank H. Gailor, Carleton B. Gibson, J. L. Glenn, Jr., Prentiss N. Gray, Joseph C. Green, Donald M. Gregory, Warren Gregory, Dudley B. Gunn, and William M. Gwynn

box 634, folder RR

Portraits of Guillermo Hall, William Chapman Hall, Herbert F. Hamilton, Dr. Hannicart, George McLean Harper, Charles Hawkins, Dannie N. Heineman, Emil Holman, William L. Honnold, R. T. House, and Edward Eyre Hunt

box 634, folder SS

Portraits of George S. Jackson, Robert A. Jackson, William B. Jackson, René L. Jensen, Amos D. Johnson, Jr., Henry Johnson, Thomas H. Jones, Vernon L. Kellogg, St. Alban Kite, Tracy B. Kittredge, Charles N. Lathrop, Charles N. Leach, Dr. LeBoeuf, E. T. Liefeld, William Palmer Lucas, and Ridgely Lytle, Jr.

box 634, folder TT

Portraits of Charles H. McCloskie, Alfred L. Malabre, Lester D. Mapes, Arthur B. Maurice, Robert Maverick, Frederick W. Meert, Dudley S. Morgan, C. B. Murdock, David T. Nelson, and Francis D. Neville

box 634, folder UU

Portraits of Thomas E. Oliver, Earl D. Osborn, Scott H. Paradise, Maurice Pate, William A. Percy, Philip S. Platt, William Babcock Poland, Francis H. Potter, Philip B. K. Potter, and Henry S. Pratt

box 634, folder VV

Portraits of Lewis Richards, Mr. Richardson, Gardner Richardson, A. B. Ruddock, James A. St. Amour, S. S. Seward, Jr., Millard K. Shaler, John L. Simpson, Richard H. Simpson, Robinson Smith, William H. Sperry, T. Harwood Stacy, F. Dorsey Stephens, Gilchrist B. Stockton, Carlos H. Stone, and William W. Stratton

box 634, folder WW

Portraits of E. Coppée Thurston, Frederick C. Thwaits, Clare M. Torrey, William Hallam Tuck, Julius A. Van Hee, John Brodhead Van Schaick, Marquis de Villalobar, M. van Volenhoven, Robert H. Warren, Laurence C. Wellington, Almon C. Whiting, Brand Whitlock, Caspar Whitney, Francis C. Wickes, Edgar Williams, Robert Withington, and Carl A. Young

box 635, folder XX-BBB

Prints of relief ships

box 636, folder CCC-GGG

Prints of relief ships

box 637, folder HHH-KKK

Prints of relief ships

box 638, folder LLL-RRR

Prints of relief ships

box 639, folder SSS

Portraits of French children from Nancy

box 639, folder TTT

Individual and group portraits of Belgian children

box 639, folder UUU

Album of prints of Herbert Hoover made by Elisabeth, Queen of the Belgians

box 639, folder VVV

Album of postcards of the orphanage at Charleroi, Belgium

box 639, folder WWW

Album of printed reproductions of scenes of Commission for Relief in Belgium operations in Belgium

box 639, folder XXX

Album of postcards of Belgian cities and cultural and social activities

box 640, folder YYY

Album of printed reproductions of drawings by H. Lemaire of officials of the Commission for Relief in Belgium and Comité National de Secours et d'Alimentation

box 640, folder ZZZ

Album of contact prints from lantern slides of scenes of Commission for Relief in Belgium operations in Belgium

box 640, folder AAAA

Postcards, issued by Amies de la Dentelle, of Belgian lacemakers at work. Includes postcards from American Clearing House, Paris

box 640, folder BBBB

Prints of German passes

box 640, folder CCCC

Prints and signatures of the members of the Comité De Secours et d'Alimentation de la Province de Liège

box 640, folder DDDD

Prints of Dutch native foodstuff and piece of bread being analyzed for its nutrition value

box 640, folder EEEE

Prints of Belgian supervisors including Griffin R. Barry, Charles Thomas Bayliss, Theo Becker, C. G. Bowden, Henry Percy Bradford, W. L. Brown, P. H. Chadbourn, Albert Willard Clark, Morris W. Croll, H. F. Cutler, Joseph Frank B. Erdlets, John A. Gade, F. H. Gallor, and Dudley Benjamin Gunn

box 640, folder FFFF

Print of Rotterdam Office staff

box 641, folder GGGG

Prints of miscellaneous scenes of Commission for Relief in Belgium staff members in groups, Commission for Relief in Belgium offices, and scenes of Commission for Relief in Belgium operations

box 641, folder HHHH

Prints of miscellaneous and unidentified scenes of World War I

box 641, folder IIII

Miscellaneous negatives and contact prints from lantern slides

box 642

Lantern slides (5" x 8") of Albert I, King of the Belgians; Elisabeth, Queen of the Belgians; James W. Gerard; Hugh Gibson; Herbert Hoover; Cardinal D. J. Mercier; Henry Van Dyke; Marquis de Villalobar; Commission for Relief in Belgium staff members in groups; relief ships; loading and unloading operations; relief distribution; Belgian refugees; military operations; scenic views in Belgium; flour sacks; caricatures; proclamations; and documents

box 642

Lantern slides (3" x 5") of miscellaneous and unidentified scenes

box 643

Lantern slides (3" x 5") of Herbert Hoover; Cardinal D. J. Mercier; Albert I, King of the Belgians; Hugh Gibson; Marquis de Villalobar; Elisabeth, Queen of the Belgians; Robert Arrowsmith; Walter Hines Page; James W. Gerard; Henry Van Dyke; unidentified individuals; Commission for Relief in Belgium staff members in groups; Commission for Relief in Belgium offices; and scenes of relief distribution

box 644

Lantern slides (3" x 5") of relief ships, loading and unloading operations, and Belgian refugees

box 645

Lantern slides (3" x 5") of World War I military scenes, war damage, and scenic views of Belgium and France

box 646

Lantern slides (3" x 5") of proclamations, documents, and text accompanying slide shows

box 647

Lantern slides (3" x 5") of caricatures, cartoons, posters, drawings, insignia, medals, maps, and flour sacks

 

INDEX CARD FILE undated

Scope and Contents note

Index cards created at the Hoover Library in the 1920s during an early attempt to organize the collection, mostly obsolete but retained for historical reasons. Arranged in two sequences, one alphabetical and the other chronological.
box 648

Alphabetical sequence

box 649

Alphabetical sequence

box 650

Alphabetical sequence

box 651

Alphabetical sequence

box 652

Alphabetical sequence

box 653

Chronological sequence

box 654

Chronological sequence

box 655

Chronological sequence

box 656

Chronological sequence

box 657

Chronological sequence

memorabilia_cabinet 

MEMORABILIA undated

General note

See Herbert Hoover Collection register