Register of the Commission for Relief in Belgium records
Subjects and Indexing Terms
CHAIRMAN'S FILE 1914-1924
General
Cables
Chronological index to the guarantees and undertakings from the German authorities in Belgium
Congressional record relating to national loans to Belgium
Copies of files prepared for Herbert Hoover. Includes articles, cables, clippings, correspondence, memoranda, minutes of meetings, notes, reports, statements, survey, and telegrams
General. Letters of gratitude and thanks
Australian Committee
Banquets
Belgium
Canada
Commission for Relief in Belgium
Correspondence relating to registration of the C.R.B. under the War Charities Act 1916
Files on the reorganization of the C.R.B. in relation to the Comité National de Secours et d'Alimentation
Report on operations of the Commerce Exchange Department
Comité National de Secours et d'Alimentation
Committee of Mercy
Department of Inspection and Control
Department of Inspection and Control
Germany
Great Britain
Great Britain
Herrick, Myron T. Includes dossiers of others
Hoover Foundation, Belgium
Industrial Section - Volume II, relating to the position to be taken by the C.R.B. in the revival of industrial activity in Belgium
"Lille Outrages" - Evacuation of a portion of the population of Lille, Roubaix and Tourcoing
Moresnet Neutre
Negotiations. Includes files regarding the Industrial Committee; the harvest of negotiations to secure guarantees of non interference with C.R.B. ships and to secure a war indemnity from the British and German governments. Also includes a file on Vernon Kellogg's negotiations 1917;
Northern France
Pratten. Report
Poland
Robert W. DeFrost and Belgian Relief Fund
Rockefeller Foundation
Serbia
United States
Villalobar, Marquis
Miscellany
Correspondence
General
Unidentified
Adams, E. D., Mrs. 1915
Adams, Jane 1918
American Club 1919
American Society in London 1918
Anderson, L. 1914
Auchincloss, Gordon 1917-1918
Baker, Newton D. 1917
Bates, Lindon W. 1915
Baumann, Johan 1917
Benson, W. S. 1918-1919
Bissing, Freiherr von 1915
Blaisdell, James 1915
Branner, J. C., Mrs. 1914
Broqueville, Baron 1917
Brown, Walter Lyman 1919
Bryn, H. H. 1917
Carlsmith, Carle S. 1914-1916
Cartier, Baron E. de 1918
Chevrillon, L. 1915-1916
Clark, G. A. 1915
Commission For Relief in Belgium 1914-1920
Crocker, William H., Mrs. 1915
Crosby, Oscar T. 1917
Cruls, Isidore 1914
Cutts, Chas F. 1914
Davis, Norman H. 1919-1920
Delacroix, M. 1919
Denning, E. M. 1914
Dernham, Miss. 1914
Desadeleur, L. 1915
Dickson, Alice M. n.d.
Drion, F. 1915
Edwards, Paul L. 1918
Ekengren, W. A. F. 1917
Elliott, Ellen C. 1915
Farill, John 1917
Fowler, Elsie 1914
Francqui, Emile 1918-1919
Friar? 1917-1918
Galpin, Perrin C. 1914-1916
Gay, Edwin F. 1918
Gerard, James W. 1915
Gibson, Hugh S. 1915-1918
Goltz, Von der 1914
Goode, William 1914-1919
Gray, Prentiss 1917-1921
Honnold, W. L. 1917
Hoover, Herbert C. 1916-1918
Hoover, Lou Henry 1923
House, E. M. 1917
Hurley, Edward J. 1917
Jagow, Von Herr 1915
Jusserand, Jean Jules 1917
Kelley, N. 1920
Kessler, Von 1916
Kneass, Edward D. 1919
Lancken, Von der 1916
Level, M. E. 1917
Lindley, Josephine 1914
Listoe, S. 1918
McGowan, J. J. 1917
Mey, C. F. De 1914
Michaels, C. F. 1915
Moreira, Alberto de Ipanema 1917
Murdock, Donald, Mrs. 1915
Nansen, Fridjof 1917
Osborne, D. G. 1917
Page, W. H. 1914
Percy, Eustace 1916-1917
Phillips, William 1917
Poland, William B. 1916-1917
Polk, Frank L. 1917
Rappard, W. L. F. C. Van 1917
Reading? 1919
Rickard, Edgar 1917-1919
Royce, Ruth 1914
Ruddock, A. B. 1915
Ryan, Harris J., Mr. and Mrs. 1915
San Francisco Chamber of Commerce 1914
Shepardson, Whitney 1917
Sherman, Roger 1918-1920
Simpson, John L. 1918
Smith, W. H. 1914
Tumulty, J. P. 1917
United States. Food Administration 1918
United States. Purchasing Commission n.d.
United States. Secretary of the Treasury
United States. Shipping Board 1917
Van Duzer, Frederick C. 1918
Vyver, A. van der 1917
Waele, L. De 1917
Wiart, Edmond Carton de 1918
Wiggins, Frank 1914
Wilbur, Mrs.? 1915
Williams, Edward J., Mrs. 1921
Wilson, J. E. Mrs. 1914
Wilson, Woodrow 1917-1918
Windslow, L. Lanier 1915
Woodward, F. C. 1915
World's Work 1914
Wythbeoeck, Marguerite 1914
Decree for the occupied territory of Belgium
Deposition, American Consulate, Liverpool, Great Britain
Financial records. Includes letters and memoranda by Herbert Hoover on the financial co-operation between the United States and Europe
Interviews with Ambassador Page, Colonel House and Eustace Percy
Memoranda
Minutes of meetings
Notes
Outline. Includes the duties and activities of a provincial representative of the C.R.B.
Passes and passport file of Herbert Hoover
Press release issued by the United States Food Administration on matters of general policy
Printed matter
Record of daily events
Remarks. Includes remarks made by Edward Grey, British Foreign Minister, in the House of Commons on the C.R.B. and the Belgian question; David F. Houston, American Secretary of Agriculture, and others
Reports
Statements. Includes miscellaneous statements and drafts made by Herbert Hoover during his visit to the United States in early 1917
Statistical records
Telegrams
Miscellany
EXECUTIVE ALPHABETICAL FILE 1912-1942
Balbour, A. J.
Baetens, Fernand
Bates, Lindon W.
Bates, Lindon W.
Bliss, Taskar, W.?
Brown, Walter Lyman
Brown, Walter Lyman
Cambon, Paul
Carlin, Gaston M.
Chalmers, William J
Chevrillon, L.
Chevrillon, L.
Crosby, Oscar T.
Francqui, Emile
Francqui, Emile
Galpin, Perrin C.
Gay, G. I.
Gay, G. I.
Gerard, James W.
Gibson, Hugh
Goode, William
Goode, William
Gray, Prentiss N.
Grey, Edward
Herter, Christian A.
Honnold, William H.
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C. Includes documents concerning the formation of the C.R.B. in Box 19 and correspondence between Woodrow Wilson, President of the United States, and King Albert of Belgium, in Box 26
Hoover, Herbert C.
House, E. M.
Hunsiker, Millard
Kellogg, Vernon
Kellogg, Vernon
Lalaing, Count de
Lansing, Robert
Lloyd George, David
Lucey, J. F.
McAdoo, W. G.
Moncheur, Baron
Page, Walter Hines
Percy, Eustace
Pinchot, Gifford
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Poland, W. B.
Ramaix, G. de
Richards, Lewis
Richards, Lewis
Rickard, Edgar
Rickard, Edgar
Rickard, Edgar
Rockefeller Foundation
Shaler, Millard K.
Shaler, Millard K.
Sharp, William G.
Strauss, Lewis
Tuck, William Hallam
Val, Merry del
Van Dyke, Henry
Villalobar, Marquis de
War Refugee Committee
War Victims Relief Committee of the Society of Friends
White, John Beaver
Whitlock, Brand, Mrs.
Wiart, Carton de
Wilbur, Ray Lyman
EXECUTIVE CHRONOLOGICAL FILE 1914-1919
1914 October-December
1915
January-March 15
March 16-June
July-December 20
December 22-31
1916
General
January-June 19
June 20-October 20
October 21-December 20
December 21-31
1917
January-February 14
February 15-April
May-August
September-November
December
1918
January-February
March-July
August-November
December
1919
January-May
June-December
EXECUTIVE GEOGRAPHICAL FILE 1914-1922
Belgium
External affairs
Argentina
France
Great Britain
Great Britain
Netherlands
United States
Miscellaneous
Internal affairs
King Albert. Includes the cable sent by the President of the United States, Woodrow Wilson, to King Albert of Belgium
Ministry of Finance
Ministry of Foreign Affairs
Ministry of Industry
Ministry of Interior
Ministry of Marine, Post, Telegraph
Ministry of Marine, Post, Telegraph
Ministry 0f Transport - Marines
Ministry of Reconstruction
Ministry of War Defense
Prime Minister
Miscellaneous
France
External affairs
Great Britain
Great Britain
Netherlands
United States
Internal affairs
Liaison Offices
Ministry of Blockade of Liberated Regions
Ministry of Commerce
Ministry of Finance
Ministry of Foreign Affairs
Ministry of Interior
Ministry of Public Works
Ministry of Ravitaillement
Ministry of War
President
Germany
External affairs - Consular offices and Legations
Internal affairs relating to Foreign Office
Occupation of Belgium and Northern France
Occupation of Belgium and Northern France
Occupation of Belgium and Northern France
Great Britain
External affairs
General
France
Netherlands
Netherlands
United States
Internal affairs
General - Chronology
Foreign Office
Foreign Office
Foreign Office
Foreign Office
Ministry of Food
Prime Minister
Secretary of State
Secretary of State
Treasury
Spain
External Affairs
Belgium
Germany
Great Britain
Great Britain
Netherlands
Internal affairs
Switzerland
External affairs
Great Britain
United States
Internal affairs relating to Foreign Office
United States
External affairs
General - Consular affairs
Argentina
Belgium
Belgium
Belgium
Bulgaria
Denmark
France
Germany
Germany
Great Britain
Great Britain
Great Britain
Great Britain
Italy
Netherlands
Norway
Poland
Russia
Serbia
Spain
Sweden
Switzerland
Internal affairs
General - Departments and commissions
Department of Interior
Department of Navy
Department of State
Department of Treasury
Department of War
President
Miscellaneous countries
Argentina
Armenia
Austria
Bulgaria
Chile
Cuba
Czechoslovakia
Greece
Holland
Italy
Luxemburg
Netherlands
Netherlands
Norway
Poland
Romania
Russia
Serbia
Sweden
BRUSSELS OFFICE FILE 1914-1919
General
General. Includes records relating to conditions in Belgium, guarantees and undertakings from German authorities, misuse of food by the Germans, and to the supply and distribution of sugar
1914
1915 January-December
1916
January-September
October-December
1917 January-December
1918
January-June
July-December
1919 January-October
1918-1919
Department of Inspection and Control
General. Includes records relating to the needs for, and composition and distribution of, soups, and to foodstuff in general
Commercial exchange lists
Dossier of Joseph C. Green, Chief of the Department. Includes letters sent out mostly to American Provincial representatives regarding matters of procedure and infraction of guarantees
Infraction of guarantees records
List of questionnaires
Organizational structure and description of duties
Record of the investigation into the condition of the people of Belgium
Reports. Includes records relating to the abuses prior to the organization of the Department and to the activities of the clothing department of the National Committee
General
General
1916
February
March
April-May
June
July
August
September
September-October
October
November
December
1916-1917
1917
January
January-March
March-April
Export of fertilisers
Internal transport system in Belgium
Provincial Committee of the Department
General
Brabant
Hainaut
Liege
Limburg
Luxemburg
Mamur
Telegrams
LILLE OFFICE FILE 1919
General
Correspondence March-July
Lists
Communes
Medicines
Memoranda
Department of Child Welfare
General
Chart
Clipping
Correspondence April-June
List of medical supplies
Medical invoices
Memoranda
Minutes of meetings
Notes
Personnel records
Records authorizing the loan of nurses from the American Red Cross to the C.R.B.
Reports. Includes reports on conditions in Belgium for children and on increased food rations necessary for them in Belgium and Northern France
LONDON OFFICE ACCOUNTS FILE 1915-1920
Automobile expense record
Balance sheets, reports, sundry statements, and trial balances
Balance sheets. Includes trial balances and statements and balance sheets from Rotterdam Office
Bank balance statements
Bankbooks
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Commercial exchange account logs
Correspondence
List of donations
List of goods despatched and received
List of goods despatched and received
Minutes of meetings. Includes records of subscriptions received
Orders and delivery schedule. Includes correspondence, invoices and telegrams
Argentina
Belgium. Includes material relating to the amount of rations to be delivered to the Belgians for the relief of civilians in evacuated territory, and the offers and invoices for the supply of hospital cloth
General
General
1917-1919
1918-1919
Great Britain. Includes list of miscellaneous shipments from various ports in Great Britain and invoices for wheat supply and others
General
1917
1917-1918
1918-1919
1918-1920
1919
Northern France
General
1917
1917-1918
1918
1918-1919
Financial reports
Reconciliation statements
Record of sales and foodstuff supplied to Germany
Statements of claims received from the Ministry of Food, London
Summary of shipments to Belgium, Northern France and other destinations
Miscellaneous
Booklet
Clippings
Financial records
General
General
General
Duplicate invoices from the Rotterdam Office
Records from the New York Office
Printed matter
Receipes
LONDON OFFICE GENERAL FILE 1914-1920
Cables and telegrams
New York Office
1914 October-1915 January
1915 February-March
1915 April-July
1915 July-November
1915 December-1916 March
1916
April-July
August-October
1916 November-1917 January
1917
February-April
May-July
August-October
1917 November-1918 January
1918
February-April
May-July
August-November
1918 November-1919 March
1919 April-August
Clippings
Correspondence. Includes charts and tables, invoices, memoranda, minutes of meetings, notes, statements, statistical bulletins and telegrams
General
1914 October-December
1915
May
June-July
August-October
November-December
1916
January
February-March
April-May
June-July
August-December
1917
January-February
March-June
July-December
1918 January-December
1919 January-December
Raymond, Pynchon and Company
Spyer, Edmund
Wylie, F. J.
Directory of Belgian supervisors
Financial records
Banque Belge
1914-1915
1916
1917-1918
1919-1920
C.R.B. Accounts Department 1919
German coal claim records
Lists
C.R.B. recipients of Comité National de Secours et d'Alimentation medal
Duties of American representatives in the provinces
Memoranda
Population records for various provinces in Belgium and Northern France
Reports. Includes correspondence, notes, statements
Undated
1914
1914-1917
Includes reports by representatives in various provinces 1915.
Includes Philip S. Pratt's report on a social, economic and dietetic study of twenty-seven working class families in the Province of Liège; and a report by William Palmer Lucas 1916.
The Fleskens Committee report 1916-1918.
1917-1918
Shipping records
Shipping records
Subject file. Includes articles, cables, clippings, correspondence, notes, outlines of plan, petitions, printed matter, reports, statements, and telegrams
American Red Cross
American Relief Clearing House
Belgian Orphan Fund
Belgian Orphan Fund
Central Prisoners of War Committee
Commission Hispano- Americaine
Commission Internationale de Ravitaillement
Poland. Includes notes and a report prepared by Vernon Kellogg
Wheat. Memorandum on the world situation
Miscellaneous
LONDON OFFICE LACE DEPARTMENT FILE 1915-1920
Booklet
Correspondence. Includes some financial records
General
1915-1919
1917
1918
1918-1919
1919
Richards, Lewis
Whitlock, Brand, Mrs.
Financial records. Includes some correspondence
General. Includes C.R.B. records relating to the work in progress, audit schedule for wholesale and retail dealers, vouchers for payment, records of the Comité National de Secours et d'Alimentation, and some miscellaneous papers
General
General
1915-1919
1915-1920
1915-1920
1916-1918
1917-1918
1918-1919
1919-1920
Bank books
Cables relating to purchase of ships
Cash books
Cash books
Check books
Insurance
Inventory
Invoices
Journal
Journal
Ledger
Lists
Cargoes afloat and value of stocks
Deliveries
Ships and steamers
Vessel logs 1916 July 26
Memoranda on handling account of the retail lace shop
Receipts for various purchases, rent, repairs, and settlement of claims
Receipts for various purchases, rent, repairs, and settlement of claims
Sales in transit
Statements
Claims received from the British Ministry of Shipping
Salvage charges
Trial balance
NEW YORK OFFICE ACCOUNTS 1914-1922
Canceled checks
Guaranty Trust Company of New York (expenses include food supplies, freights, clothing, etc.)
(#1-#219) 1914 November-December
1915
(#220-#545) January
(#546-#735) February
(#736-#920, #A1-#A97) March
(#A98-#A278) April
(#A279-#A547) May
(#A548-#A735) June
(#A736-#A862) July
(#A866-#A993) August
(#A996-#A1141) September
1916
(#A2420-#A2672) March
(#A2673-#A2917) April
(#A2919-#A3197) May
(#A3199-#A3566) June
(#A3567-A#3925) July
(#A5088-#A5448) December
1917
(#A5449-#A5855) January
(#A5856-#A6158 February
(#A6159-#A6514) March
(#A6515-#A6733) April
(#A6734-#A6965) May
(#A6966-#A7175) June
(#A7176-#A7403) July
(#A7404-#A7659) August
(#A7660-#A7849) September
(#A7850-#A8465) October
November
(#A8466-#A8736)
(#A8737-#A8970)
(#A8971-#A9311) December
1919
(#A14112-#A14285) January
(#A14286-#A14433) February
(#A14434-#A14649) March
(#A14650-#A14852) April
(#A14853-#A15031 May
(#A15032-#A15235) June
(#A15236-#A15396) July
(#A15397-#A15585) August
(#A15586-#A15746) September
(#A15747-#A15900) October
(#A15901-#A16039) November
(#A16040-16329) December
(payroll) National City Bank of New York
1915
(No. 1-121) February
(#B1116-#B1218) August
(#B1219-#B1318) September
(#B1319-#B1429) October
(#B1430-#B1566) November
(#B1567-#B1717) December
1916
(#B1718-#B1887) January
(#B1888-#B2060) February
(#B2061-#B2217) March
(#B2218-#B2359) April
(#B2360-#B2487) May
(#B2489-#B2615) June
(#B2616-#B2746) July
(#B2747-#B2880) August
(#B2881-#B2991) September
(#B2992-#B3092) October
(#B3093-#B3198) November
(#B3199-#B3307) December
1917
(#B3308-#B3468) January
(#B3469-#B3585) February
(#B3586-#B3698) March
(#B3699-#B3807) April
Miscellany financial institutions 1914-1915
Claim records - Chesapeake & Ohio Railway Company, Chesapeake Export Company (claim no. 322). Correspondence, legal documents, lists of freights, goods, and damages
Commercial exchange records
General
(#1-#1295) 1915-1916
(#2663-#3774) 1917-1918
(#3775-#4970) 1918
London Special Accounts Department, (bound volumes) 1915-1919
Correspondence
New York - Brussels
General 1919-1920
Accounting 1920 October 20, November 24
New York - London
Incoming (London to New York)
General 1918-1922
Accounting
1915 May-July
1916 January-December
1917 January-November
1918 January-December
1919 January-December
1920 January-December
1921-1922
Commercial exchanges 1919 March-September
Executives (nos. 124-210 with some missing) 1920-1921
Outgoing (New York to London)
Accounting
1915
January-June
June-October
October-December
1916
January-March
March-June
June-August
August-September
November-December
1917
January-March
March-June
June-September
September-November
November-December
December
1918
January-March
March-May
May-August
August-September
September-December
1919 January-December
1920 January-December
1921-1922
Commercial exchanges
1916 October-December
1917 January-December
1918 January-December
1919 January-March
New York - Rotterdam (Rotterdam to New York)
New York - Rotterdam (Rotterdam to New York)
Accounting 1916-1918
Executives (no. 96) 1919 January
Washington - London
Accounting 1918 November-December
Commercial exchanges (nos. 2/282-22/302 with some missing) 1919 January-February
Miscellany accounting offices
Financial statements ("journal entries"). Includes accounts, balance sheets, bills, correspondence, invoices, notes, payments, receipts and disbursements, shipping records, etc.
1917 November-December
1918
January-July
August-October
October
November-December
1919
January-July
August-December
1920 January-September
Receipts of monetary donations 1918-1919
Remittances of Belgian and French governments. Includes other figures relating to the Belgian Relief Food Program
Voucher register index (accounts #105-107)
NEW YORK OFFICE ALLIED BAZAAR FILE 1916-1917
Bulletin of awards 1916 June-July
Circulars. Includes some draft letters, list of names, and miscellaneous printed matter
Correspondence. Includes notes, cross references, brochures, interoffice memoranda, receipts of donation, telegrams, and cables 1916-1917
General
A-CO
CO-F
G-K
L-P
Q-V
W-Z
Floor plan of the Grand Central Palace 1916 June 3-14
Form letters
Letterheads of the Allied Bazaar
Lists
Articles hard to sell
Awards
Articles awarded but not found
Manhattan Storage & Warehouse Co. 1916 August 15, 18
Articles and pictures received from
Items in storage and awarded articles
Untagged articles received from
Donors
Participating and cooperating societies, organizations, and booths
Unsold pictures
Mailing lists
General
Prospective participants
Reception Committee
Notifications of award. Includes returned mail
Payment of services and other miscellaneous expenses
Payroll records 1916
Program of events of the Allied Bazaar at the Grand Central Palace, New York City 1916 June 3-14
Statement of earnings from the bazaar
Miscellaneous
NEW YORK OFFICE BELGIAN KIDDIES FILE 1916-1917
Bank statements - Guaranty Trust Company of New York, Includes some receipts and a bank book, 1916 1916-1918.
Letters of acknowledgment for donations
Belgian Kiddies, Ltd.
Individual donors. Includes some cables, notes, and miscellaneous interoffice memoranda
Lists of contributors and delinquents
Master forms (blank form letters, cables, and sample certificates of the Belgian Kiddies, Ltd.)
Notices to contributors of overdue monthly payments
Shares sold to mining engineers. Includes some correspondence, notes, etc.
#1-100
#101-200
#201-300
#301-400
#401-500
#501-600
#601-700
#701-800
#801-900
#901-1000
#1001-1101
#1102-1200
#1201-1300
#1301-1400
#1401-1500
#1501-1600
#1601-1800
#1801-1900
#1901-2000
#2001-2104
#2105-2200
#2201-2330
Unclaimed certificates and returned mail
Miscellaneous
NEW YORK OFFICE BELGIAN TAG DAY FILE 1916-1917
Circulars of the Belgian "Flag Day" in support of the C.R.B.
Copies of cables and telegrams
Correspondence
General
General. Includes some correspondence to D.A.R., cables, telegrams and legal documents concerning the proper use of the United States emblem in collecting relief for Belgium
A-K
L-Z
Letters
Between state officials and D.A.R. officials
For special donations. Includes campaign letters for D.A.R.
From governors, mayors and organizations
Data of total number of chapters in each state and total membership in each state
File of Daisy Allen Story, President General of the National Society of the Daughters of the American Revolution
Instructions for bookkeeping
Lists
Individuals who received extra flags
Local chapters that received extra flags
Names of prospective contributors
State chapters of the D.A.R.
State officials receiving telegram on Also includes names of state regent March 18.
Treasurers of state committees
Official pledge and receipt forms for individual and agency donation
Press releases
Proclamations and some correspondence from state governors, officials, and mayors
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
Receipts
General
1914
November
December
1915
January
February
March-July
August-December
New York-London 1916,
Incoming (London to New York)
January
March-May
June-August
September-December
Outgoing (New York to various offices)
February
May
August
1917
New York-London
Incoming (London to New York)
January-February
March-April
May-August
September-December
Outgoing (New York to London), December
Washington-London - Outgoing (Washington to London) October-November
1918
General - Confirmation of copies (Washington, D.C.) November-December
New York-London
General
Incoming (London to New York)
January-May
June-December
Outgoing (New York to London)
January-June
July-December
New York-Washington, D.C., (London to Washington, D.C. via New York office) February-November
Washington, D.C.-London, (London to Washington, D.C.) January-November
1919
General - Confirmation of copies (Washington, D.C.)
New York-Brussels - Incoming (Brussels to New York) April December
New York-London
Incoming (London to New York) March December
Outgoing (New York to London) January-November
1920
General - Incoming (various offices to New York)
New York-Brussels
Incoming (Brussels to New York) February-July
Outgoing (New York to Brussels) March-December
1921
New York - Paris
Incoming (Paris to New York)
Outgoing (New York to Paris)
General
General
General. Includes correspondence with various service companies such as telephone and printing companies for bidding of their services and some notes and clippings
Accounting. Letters regarding bank deposits, statement of accounts, and payments
Advertising. Letters from various advertising agencies and departments of major newspaper agencies, magazines, alumni bulletins from universities and colleges. Also contains some clippings, notes, and other materials
Transportation and shipping. Letters concerning shipping and cargo schedules, costs, and payments
New York - Antwerp (New York to Antwerp) 1919
New York - London (New York to London) 1919, January-December
New York - Rotterdam (New York to Rotterdam) 1915-1918
Alphabetical files
A-B
C-K
L-S
T-Z
Chronological files, Outgoing letters, cables, and telegrams 1914-1915.
1914
November 15-30
December
1-4
5-15
16-28
29-31
1915
January
1-8
9-19
20-31
February
1-9
10-18
19-28
March
1-2
3-12
(missing 28th) 13-31
April 21
June
2
7-10
1916 February 28
Miscellaneous
C.R.B committees, divisions, and miscellany entities 1916-1920
General
General. Includes some telegrams
Incoming
Antwerp 1919
Brussels 1916-1918
London 1919
Paris 1919
Outgoing
Brussels 1916-1918
Buenos Ayres 1917
London 1919-1920
Paris 1916-1918
Belgian Lace Cooperative (re: Thomas E. Dawber)
Benevolent Fund Committee
Branch offices and state committees
Little Rock, AR
Los Angeles, CA
Denver, CO
Seattle, WA
Clothing Campaign
General. Incluces some interoffice memoranda, payrolls, and shipment schedules
Daily reports 1919
Boston, MA
Newark, NJ
Clothing Division
General. Includes requisition and shipment records
Boston Office
London Office
Incoming
Outgoing
New York Office
Newark Office
General. Includes some newspaper issues
Kellogg, Douglas
Miscellaneous
Commercial Exchanges - London Office - Outgoing
Executive Committees. Includes New York State Executive Committee and minutes of meeting
Executive Department
Incoming (Rotterdam to New York) 1915-1918
Outgoing (New York to Rotterdam) 1915-1918
Joint Distribution Committee
Lace Department - London Office - Outgoing
Purchasing Department, Shoe Department, and Textile - Outgoing (New York to Rotterdam) 1916-1918
Countries, Includes some clippings, telegrams, notes, and other miscellaneous materials 1914-1918.
Argentina
Belgium
Brazil
Canada
Cities
Carleton Place (Ont.)
Montreal (Quebec)
Toronto (Ont.)
Provinces
Alberta
British Columbia
Manitoba
Nova Scotia
Ottawa
Quebec
Saskatchewan
Chile
China
Cuba
Denmark
France
Germany
Great Britain
Guatemala
Italy
Japan
Mexico
Netherlands
Nicaragua
Norway
Panama
Peru
Philippines
Puerto Rico
South Africa
Switzerland
United States
Alabama
California
Colorado
Connecticut
Delaware
District of Columbia
Floria
Georgia
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine (commodity donations)
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
New Hampshire
New Jersey
New Mexico
New York
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
Venezuela
Individuals, Includes some memoranda, telegrams, and clippings 1917-1919.
Allen, Ben S. 1919
Archer, Mary 1918-1919
Arrowsmith, Robert 1918-1919
Barrez, G. Joseph 1918-1919
Burke, Thomas 1918-1919
Carle, Robert W. 1917
Denegre, George, (re: Aloysius Laigneil) 1919
Finch, Edgar V. 1917
Gade, John A. 1919
Goor, Maurice 1915-1918
Henry, Bayard Mrs. 1918-1919
Hoover, Herbert 1919
Hoover, Lou Henry 1919
Ide, George E. 1917
Kassman, Samuel B. 1919
Kellogg, Vernon 1919
Lawrence, George W., (re: purchases of coffee) 1919
Mapes, Lester D. 1919
Paderewski, Ignan 1915-1916
Wardwell, Allen 1917
Wardwell, Florence 1917
Whitmarsh, Theodore F. Includes some personal papers
Organizations and groups 1917-1919
American National Red Cross
1918
1919
American Railway Express Company
American Security and Trust Company
American Yugo-Slav Relief Committee
Baltimore and Ohio Railroad Company
Belgian Military Mission, U.S.A.
Belgian Relief Fund (Ontario Branch, Canada)
Boston and Maine Railroad
British Ministry of Food in U.S.A.
California Committee for Relief in Belgium and
California Committee for Relief of Serbia and Northern France
Canadian Mining Institute
Central Railroad of New Jersey
Comite de Guatemala de Socorros a Belgica
Comite Franco-Americain Pour La Protection Des Enfants De La Frontiere
Committee for Christian Relief in France and Belgium
Dollar Christmas Fund for Destitute Belgian Children
France. High Commissioner in the United States
Guaranty Trust Company of New York (re: Alexander J. Hemphill)
Johnson and Higgine Average Adjusters and Insurance Brokers
Lehigh Valley Railroad Company
McFadden and Brother
National Committee for Relief in Belgium (London, Great Britain)
National Investigation Bureau
National Surety Company
Netherlands. Consulate General (New York City)
New England Belgian Relief Fund
P. N. Gray and Company, Inc.
Relief Work for the Victims of the War in Belgium
Montreal (Quebec)
Winnipeg
Textile Alliances, Inc.
United States. Department of Commerce
United States. Department of State
United States. Food Administration. Includes letters of recommendation for employment with the C.R.B. and some interoffice memoranda
United States. Navy Department
United States. Shipping Board (re: Emergency Fleet Corporation). Includes some freight bills, telegrams, and interoffice memoranda
General
Rossiter, J. H.
Miscellaneous
United States. War Industries Board
United States. War Trade Board
United States Grain Corporation
General
Barnes, Julius H.
Beam, Wallace I.
Becker, Frederick P.
Bradley, John
Crowell, Frank
Davis, H. C.
Foster, W. H. 1919
January
Incoming
Outgoing
February-May
Gerks, Ben
Ryan, Arthur
Sherman, Roger. Consists mainly of his desk file. Includes some cargo invoices and telegrams
United States Railroad Administration. Includes shipment schedules, claims, bills and payments, and interoffice memoranda
Delaware, Lackawanna and Western Railroad Company
Erie Railroad Company
Pennsylvania Railroad
W. R. Grace and Company
War Relief Clearing House for France and Her Allies. Includes some notes, cables, and interoffice memoranda
Wheat Export Company
Miscellaneous
Alabama
General 1914-1919
Cities
Birmingham
General 1914-1919
Alabama State Committee 1914-1918
Mobile 1914-1919
Montgomery 1914-1919
Alaska 1914-1919
Arizona 1914-1919
Arkansas
General
General 1914-1919
Reports 1914-1919
Committees - Little Rock Committee, (re: J. S. Pollock) 1914-1919
California
General 1914-1918
Cities
Berkeley
Burlingame
Los Angeles 1914-1918
Oakland
Palo Alto
Pasadena 1914-1919
Pomona 1914-1919
Sacramento 1914-1919
San Francisco, See also Committees and organizations 1914-1919.
Santa Barbara
Committees and organizations. See also Cities/San Francisco
General - Reports 1914-1919
California Central Committee
1915-1916
1917
1918
L. Fuller Fund 1916
San Francisco Chamber of Commerce 1914-1915
Stanford-Palo Alto Committee
Stanford University 1914-1919
Individuals
Anderson, Laurie 1914-1915
Hoover, Lou Henry 1917-1918
Kellogg, Vernon, Dr. 1915-1918
Kellogg, Vernon, Mrs. 1916-1918
Kittredge, Tracy B. 1914-1919
Colorado
General 1914-1916
Cities
Boulder 1917-1918
Colorado Springs
General 1917
Penrose, Spencer, Mrs. 1917-1918
War Sufferers Relief Committee 1916-1918
Denver 1914-1917
Connecticut
General
1914-1915
1916-1918
Cities
Bridgeport 1916-1918
Greenwich 1915-1918
Hartford 1917-1918
Lakeville 1917
Middletown 1915-1917
New Canaan 1917
New Haven 1914-1918
New London 1917-1918
Norwich 1917-1918
Waterbury 1914-1918
Committees and organizations
General - Reports 1914-1915
Connecticut State Committee
1914-1915
1916-191
Delaware
General
General 1915-1918
Reports 1914-1915
Cities
Milford 1917
Wilmington
General 1914-1917
Marvel, David T. 1914-1918
District of Columbia
General
1914-1916
1917-1918
Committees and organizations
American Federation of Labor, (re: Samuel Gompers) 1915-1917
American National Red Cross 1915-1918
General. Includes literature on clothing campaign
Bureau of Purchases 1917-1918
Belgian Official Information Service 1917-1918
Belgian Relief Committee 1914-1918
Belgium. Ambassade (United States)
1914-1916
1917-1918
Clothing Campaign 1917
Committee on Public Information (United States)
Daughters of the American Revolution 1916
France. Haut Commissariat de la Republique Francaise aux Etats-Unis
Germany. Botschaft (United States)
Great Britain. Embassy (United States)
Great Britain. Ministry of Shipping
Library of Congress
Marwick, Mitchell, Peat and Company
National Canners Association
National Geographic Society (United States)
Switzerland. Botschaft (United States)
United States. Congress. House
United States. Congress. Senate
United States. Council of National Defense
United States. Department of Agriculture
United States. Department of State
1914-1915
1916-1918
United States. Department of State. Bureau of Citizenship
United States. Department of the Interior
United States. Department of the Treasury
United States. Food Administration
General
Chronological file
1917
1918
Numerical file 1918
Incoming
#1-100
#101-182
Outgoing, #1-189
Gray, Prentiss N. 1918
Incoming
Outgoing
Hoover, Herbert 1917-1918
Rickard, Edgar
1916-1917
1918
Incoming
Outgoing
United States. Fuel Administration
United States. Navy Department
United States. Shipping Board
United States. Supreme Court
United States. War Department
United States. War Trade Board
United States Postal Service
United States Railroad Administration
Washington Committee for Relief in Belgium and France 1917-1918
Individuals
Darling, J. R., Mrs. 1914-1915
Dodge, Horace (Dodge & Sons) 1914-1915
Gibson, Hugh 1917-1918
Hoover, Herbert C. (his personal file) 1915-1916
Jennings, Hennen 1916-1918
Phillips
Rickard, Edgar (his personal file)
Wilson, Woodrow (his personal file in office as President of the United States)
Florida
General 1914-1918
Cities
Jacksonville 1914-1918
St. Petersburg 1915-1918
Tampa 1915-1917
Titusville 1915-1917
Georgia
General 1914-1918
Cities
Atlanta
General 1914-1918
Belgian Relief Fund of Geogia (re: F. E. May) 1914-1916
State Committee 1915-1916
Savannah
General 1914-1917
Netherlands. Consulate (Savannah)
Hawaii
General 1916
War Relief Committee 1914-1916
Idaho
General 1914-1918
Cities
Boise 1914-1917
Kellogg 1915-1917
Illinois
General
General
1914-1916
1917-1918
Reports 1914-1915
Cities
Bloomington 1918
Champaigne
General
Urbana Committee
Chicago
General
1914-1915
1916-1917
1918
Allied Bazaar
Armour and Company 1914-1918
Belgian Food Relief Committee of Chicago
1914-1915
1916
1917-1918
C. H. Canby and Company
Cudahy Packing Company
Hall, Janet
Hamlin, Walter J.
Hately Brothers
Hedger, Caroline
Independent Packing Company
Libby, McNeil and Libby
Morris and Company
Polish Relief Fund (re: John Smulski)
Signode System Inc.
Swiff and Company
Wilson and Company
Danville
De Kalb
Dundee
Evanston
Galesburg
Highland
Huntley
Monline
Peoria
Rock Island
Rockford
Springfield
Indiana
General
General
1914-1915
1916-1918
Reports 1914-1915
Cities
Bloomington
Evansville
Evansville Packing Company
Indiana Committee of C.R.B. 1915-1916
Frankford
Indianapolis
General 1914-1918
Indiana Committee of C.R.B.
1915
January-May
June-July
August-December
1916
La Fontaine
La Gro
Logansport
Mount Vernon
Peru
Princeton
Roann
Rockport
South Bend
Urbana
Vincennes
Wabash
Iowa
General
General 1914-1918
Reports 1914-1915
Associations - Belgian Relief Association of Iowa 1914-1915
Cities
Aimes
Cedar Rapids
Clinton
Conrad
Des Moines
General
Chamberlain, D. S. 1916-1917
McNeal, E. G. (re: Clothing Campaign)
Keekuk
Mason City
Sac City
Kansas
General
General 1914-1918
Reports 1914-1915
Associations - Kansas Belgian Relief Fund
1914-1915
1916-1918
Cities
Iola - Scott, Charles F. 1915-1917
Lawrence
Norton
Topeka
Kentucky
General
General 1914-1918
Reports 1914-1915
Cities
Lexington
General
Bogaert, Victor
Louisville
General
Belgian Relief Fund
Louisiana
General 1914-1918
Cities - New Orleans 1915-1919
Committees and organizations
Louisiana Committee of C.R.B. 1914-1916
Norton, Lilly and Company 1915-1918
Maine
General
General 1914-1918
Press clippings 1915
Cities
Augusta
Bangor
Bar Harbour
Bethel
Lewiston
Portland
General 1915-1917
Collector of Customs
Reford, Robert
1915-1916
1917-1918
Waterville
Committees - Maine Committee of C.R.B. (re: Charles S. Hichborn) 1914-1916
Maryland
General 1914-1918
Cities - Baltimore
General 1914-1918
Canton Company
Gibbons, James, Cardinal
Terminal Shipping Company 1915-1918
Committees - Central Committee of the Belgian Relief Fund 1914-1918
Massachusetts
General
1914-1916
1917-1918
Cities
Amherst 1914-1917
Boston
General
1914-1915
1916
1917
1918
A. C. Lombard and Sons
Collector of Customs
Netherlands. General Consul (Boston)
Tanners Cut Sole Company
Cambridge 1915-1918
Chelsea
Holyoke
General
Holyoke Committee
Lenox
Lowell
Medford
Mount Hermon (re: Mount Hermon School)
New Bedford
Newtonville
Northampton
General
Northampton Committee
Northfield
Pittsfield
South Boston
Springfield
General
Springfield Committee
Watertown
Westfield
Worcester
Committees
New England Belgian Relief Fund
General
1914-1915
1916
1917
1918
Reports on New England Belgian Relief Fund
Supplementary Rations Committee
Michigan
General
1914-1916
1917-1918
Cities
Ann Arbor
General
Dollar-A-Month-Club
Battle Creek
Detroit
General
1914-1915
1916-1918
American Boy (re: Mr. J. Cotner)
State Committee 1915-1916
Grand Rapids
Jackson
Kalamazoo
Lansing
Manistee
Petoskey
Saginaw
Traverse City
Committees - Michigan Committee of C.R.B.
1914-1915 April
1915 May-December
1916-1917
Minnesota
General
General 1915-1918
Reports 1914-1915
Cities
Duluth
Minneapolis
St. Paul
General 1915-1918
Cotton, D. R. (re: St. Paul Committee)
Women's Committee 1914-1918
Virginia
Committees and organizations
General
1914
1915
January-March
April-December
Northwestern Miller (re: William C. Edgar)
General
1914-1915
1916-1918
Miscellaneous. Includes duplicates and some pamphlets
Mississippi
General
General 1915-1918
Reports 1914-1915
Cities - Jackson
Committees - Mississippi Commission for Relief in Belgium
Missouri
General
General 1914-1918
Reports 1914-1915
Cities
Joplin
Kansas City
1914-1916
1917-1918
St. Louis
General 1915-1918
Belgian Relief Fund 1915-1918
Committees
Children's Campaign (re: P. N. Moore)
Special Clothing Appeal Committee
State Committee (re: Dr. Alexander N. DeMenil) 1915
Montana
General 1914-1918
Cities - Helena
General
Belgian Relief Fund (re: Dr. L. M. Rheem) 1915-1917
Nebraska
General
General 1914-1918
Reports 1914-1915
Cities
Freemont (re: Eugene F. Van Voorhies)
Grand Island
Henry
Lincoln
General
Van Voorhies, Eugene F.
Omaha
General
1914-1915
1916-1918
Van Voorhies, Eugene F.
Seward
South Omaha
Committees - Nebraska State Committee
Nevada
General 1915-1918
Nevada Committee
New Hampshire
General 1914-1918
Cities
Manchester
Moultonboro
Portsmouth
Committees
New Hampshire Committee
Reports on New Hampshire Committee
New Jersey
General
1914-1916
1917-1918
Cities
Atlantic City
Bloomfield
Caldwell
East Orange
Hoboken
Jersey City
Montclair
Morristown
Newark
General
1915-1916
1917-1918
Newark Committee
Orange
General
Orange Committee
Passaic
Paterson
Plainfield
General
Plainfield Committee
Princeton
South Orange
Summit
General
Summit Committee
Trenton
Weehauken
West Orange
Committees
General - Reports 1914-1915
New Jersey Committee of C.R.B.
New Mexico
General 1914-1918
Santa Fe 1914-1918
New York
General
1914
1915
January-February
March-May
June-December
1916
1917
1918
Cities
Albany
General 1914-1918
Albany Committee (re: Emma Justine Farnsworth) 1915-1916
Rice, William Gorham Mrs.
Roche, Josephine
Binghamton
Bronxville
Brooklyn
General
1915-1916
1917-1918
Rockwood and Company
Zevie, S., Mrs.
Buffalo
General 1914-1918
Buffalo Committee (re: George P. Sawyer)
Canton
Cooperstown
Flushing
Garden City
General
Doubleday Page and Company (re: "Pierrot: Dog of Belgium")
Huntington
Irving-on Hudson
Ithaca
General
Ithaca Committee (re: Charles E. Bennett)
Long Island
Manlius
Middletown
Mount Kisco - Westchester County Committee (re: Arthur Scribner)
New Rochelle
New York City
General
A
1914-1916
1917-1918
B
1914-1915
1916
1917
1918
C
1914-1915
1916
1917
1918
D
1915-1916
1917-1918
E 1915-1918
F 1915-1918
G
1914-1916
1917-1918
H
1915-1916
1917
1918
I 1914-1918
J 1914-1918
K 1914-1916
L
1914-1916
1917-1918
M
1914-1915
1916-1917
1917-1918
Mc 1915-1918
N
1914-1916
1917-1918
O 1915-1918
P
1914-1916
1917-1918
Q 1914-1918
R
1915-1916
1917-1918
S
1914
1915
1916
1917
1918
T
1914-1916
1917-1918
U 1915-1918
V 1915-1918
W
1914-1915
1916
1917-1918
Y 1915-1918
Z 1916-1918
Adams Express Company
1914
1915-1918
American Bank Note Company
American Committee for Armenian and Syrian Relief
American District Telegraph Company
American Express Company
American Institute of Mining Engineers
American Jewish Relief Committee
American Magazine
American Steamship Association
American Lead Pencil Company
American Line
American Lithographic Company
American National Red Cross
American Press Association
Andrew Mills and Sons
Appleton, Katherine Todd
Armour and Company
Associated Press
Austin Nichols and Company
1914-1916
1917-1918
Barber and Company
Belgian Bureau
Belgian Kiddies Limited
Belgian Relief Committee (re: in cooperation with the Rockefeller Foundation)
Belgian Relief Fund
1914-1915
1916-1918
Chamber of Commerce
Children of American's Army of Relief
Christian Herald Relief Fund
Coffin, C. A.
Colliers Weekly
Columbia University
Committee of Mercy
Cudahy Packing Company
Cuddihy, R. J. (re: Literary Digest)
Cutting, R. Fulton
Delaware, Lackawanna and Western Rail Road Company
Deloitte, Plender, Griffiths and Company
Dollar Christmas Fund for Belgian Children
Dyer, Arthur
Equitable Office Building Corporation
Erie Railroad (re: Freight Claim)
Federal Composition and Paint Company, Ltd.
Federal Council of the Churches of Christ in America
Fidelity and Deposit Company of Maryland
Finley, John H.
Fitzhenry, J. J.
France. Haut Commissariat de la Republique Francaise aux Etats-Unis
Furness, Withy and Company, Ltd.
Guaranty Trust and Company
General
1914-1915
1916-1918
Norwegian Kroners Account
Swedish Kroners Account
Hemphill, Alexander
Henry Liska and Company
Hermann, A. S.
Hero Land Bazaar
Hudson Auto Lamp Works
J. D. McCarthy Company
J. H. Bertine and Company, Inc.
Knickerbocker Ice Company
Libby, McNeill and Libby
Literary Digest
Lucey, John F.
Mail and Express Job Print
Mali, Pierre
1914-1915
1917-1918
National Allied Relief Committee
National City Bank
National Surety Company
Norton and Lilly Company
1914-1915
1915
1916
1917-1918
Patriotic Service League
Phoenix Ribbon and Carbon Company
Polish Victim Relief Fund
Postal Telegraph Cable Company
Prest-O-Lite Company
Remington Typewriter Company
Rockefeller Foundation
Rocky Mountain Club
Roosevelt, Theodore
Sadeleer, Louis de
Signode System, Inc.
Thomas Cook and Son
United States. Food Administration
United States. Shipping Board
Vacation War Relief Committee
Western Union Telegraph Company
1915-1916
1917-1918
Wheat Export Company
Whittaker, L. R.
Wilcox, Peck and Hughes
Wilson and Company
Wisconsin Condensed Milk Company
Newburgh
Oneida
Oyster Bay
Plattsburg
Poughkeepsie
Purdy Station
Rochester
General 1915-1918
Rochester Chamber of Commerce
Rochester Committee
Rome
Schenectady
Spuyten Duyvil
Syracuse
General 1914-1918
Syracuse Committee
Troy
Utica
General
Utica Committee
White Plains
Zonkers
North Carolina
General 1915-1918
Cities
Asheville
Greensboro
Greensville
Raleigh
Committees - North Carolina Committee of the Commission for Relief of Belgium
North Dakota
General 1915-1918
North Dakota State Committee
Ohio
General
General
1914-1915
1916-1918
Reports 1914-1915
Cities
Canton
Cincinnati
General
Cincinnati Committee
Cleveland
General
Garfield, James R., Mrs.
Columbus
Dayton
Springfield
Toledo
General
Libbey, Edward Drummond
Sheppy, Marshall
Committees - Ohio State Committee
Oklahoma
General 1914-1918
Cities
Oklahoma City
Okmulgee
Tulsa
General
Tulsa Committee (re: Mary Jane Bennett)
Committees - Oklahoma State Committee
Oregon
General
General 1914-1918
Reports 1914-1915
Cities - Portland
General
Belgian Children's Food Fund (re: S. L. Eddy)
Portland Committee (re: W. B. Ayer)
Committees - Oregon State Committee
Pennsylvania
General
1914-1916
1917-1918
Cities
Bryn Mawr
Butler
Chambersburg
Germantown
Greensburg
Harrisburg
Lancaster
Mill Hall
Oil City
Philadelphia
1914-1916
1917-1918
Pittsburgh
General
American Physicians for Aid of Belgian Physicians
Pittsburgh Committee
Point Marion
Pottsville
Punxsutawney
Reading
Scranton
Titusville
Wilkinsburg
Wilks-Barre
Williamsport
Committees and organizations
Belgian Children's Relief Committee of Pennsylvania
Belgian Relief Committee of the Emergency Aid (re: Mrs. Bayard Henry)
Berks County Committee (re: Mary Archer)
Pennsylvania Committee for C.R.B. (re: Albert Cross)
1914
1915-1916
1917-1918
Pennsylvania Committee of Women (re: Mrs. Bayard Henry)
Queen of the Belgians Fund. Clippings from The Ladies' Home Journal about the Queen of the Belgians Fund
Rhode Island
General 1914-1918
Cities
East Greenwich
Newport
General
Webster, Hamilton, Mrs.
Wetmore, George Peabody
Pawtucket
Providence
Committees and organizations
Children's Tin Box Fund
Rhode Island State Committee
South Carolina
General 1914-1918
Cities
Aiken
Charleston
General
Carolina Company. Compilation of donations received by the Carolina Company from various towns and cities in South Carolina. Arranged according to towns and showing articles shipped out per S/S St. Helena
Columbia
Committees - South Carolina State Committee
South Dakota
General
General 1914-1918
Reports 1916-1917
Cities - Yankton
Committees - South Dakota State Committee (re: George R. Douthit)
Tennessee
General 1915-1918
Cities
Chattanooga (re: H. Clay Evans)
Knoxville
Memphis
Nashville
Committees - Tennessee Committee of Belgian Relief (re: Della Dortch)
Texas
General 1914-1918
Cities
Austin
General
Colquitt, O. B.
Dallas
Galveston
Houston
San Antonio
Committees and organizations
Texas Cantonments Clothing Campaign (re: Curtis Hill)
Texas State Committee for C.R.B. (re: Mrs. Fred Fleming)
Utah
General 1918
Salt Lake City
Vermont
General
General 1915-1918
Reports 1914-1915
Cities - Burlington
Committees - Vermont Committee of C.R.B.
Virginia
General 1914-1918
Cities
Front Royal
Norfolk
Richmond
General
Barber and Company
Chesapeake and Ohio Railroad Company
Dunlop Mills
Roanoke
General
Bennett, James M.
Committees - Virginia Commission on Belgian Relief (re: H. M. Boykin)
Washington
General 1914-1918
Cities
Seattle
General
Hoover Fund for Washington State
Spokane
General
Serruys, M.
Tacoma
General
Tacoma Committee
Committees - Washington Committee of C.R.B. (re: Mrs. B. C. Beck and Thomas Burke)
West Virginia
General 1915-1918
Pennsboro
Salem
South Charleston
Wisconsin
General 1914-1918
Cities
Denmark
Johnson Creek
Madison
Milwaukee
General
L. Teweles Seed Company
Milwaukee Committee of C.R.B.
Watertown
Williams Bay (re: Mrs. E. B. Frost)
Committees - Wisconsin Committee of C.R.B. (re: E. P. Arpin)
Wyoming
General
Cheyenne
NEW YORK OFFICE GENERAL FILES 1914-1918
Activity reports of the Organization Department
Correspondence
General
Albert I, King of the Belgians 1875-1934
Bates, Lindon, Jr.
Bates, Lindon W.
Berton, S. Reading
Brinton, Willard C.
British American War Relief Fund
Broenniman, E. G.
Bush Terminal Warehouse (re: Petraeus, P.)
Gray, Prentiss N. (re: his personal file)
John S. Sills and Sons
Hobbs, Henry H.
Honnold, William L. (re: his personal file)
Irwin, Will
Lucey, J. F.
Martin, Frederick
Presidential Advisory Committee
Reynolds, John B.
Sherman, Roger (re: S.S. Samland)
Van Voorhies, Eugene F.
White, John Beaver
Organization Department
General - Appeal to Governors of States
Bakers, George Barr. Includes letters during his visit to the Pope Archbishop Keane in Rome
Cochems, E. B.
Davis, Jefferson D.
Sasseen, David E.
Stacy, Harwood T.
Publicity Department - Thompson, C. S.
Textile Department - Megraw, Robert H.
Estimated costs of relief programs
General
Belgium and Northern France
United States - New York
Dunkirk and Rotterdam programs
Form letters and letter heads
Guidelines and suggestions for individual state organization representing the C.R.B.
Instructions for processing incoming and outgoing mail and cables
Interoffice memoranda
General
Cranston, Mr.
Fletcher, John D.
Gray, Prentiss N.
Grosser, Miss
Gutterson, H. L.
Healy, James A.
Lawrence, John S.
Merritt, Ralph P.
Mitchell, Sidney A.
O'Brien, Frederick
Rickard, Edgar
Sherman, Roger
Walcott, F. C.
Whitmarsh, Theodore F.
Lists
Delegates in Northern France
Donations
Selected names from the social register. Compiled by Commercial Dispatch Addressing and Delivery Company 1917
Subscriptions
Minutes of meeting in Mr. Davis' office
Payment statements
Benham and Boyesen, Inc.
Bogert and Greenbank
Borden's Condensed Milk Company
Bovie, C.
Burrelle's Press Clipping Bureau
Bush Terminal Company
United States. Shipping Board (re: Emergency Fleet Corporation)
Personnel records. See also Lists
General. Includes lists of names of staff in the New York Office with their job titles and job description. Also includes reference letters, information about salary, and other miscellaneous letters of employment with the C.R.B.
Baylis, Charles T.
Purchasing records
Approval invoices of purchases
Confirmation statements of purchases
Remittance blanks
Requisition forms for supplies
Shipping records
Estimated figures for net cargo shipments from U.S. and Canadian ports in long tons
List of Norwegian Ships in service
Shipping instructions
Cooperating committees and organizations. Includes the Women's Section of the C.R.B., other committees collecting foodstuffs and the American Commission for Relief in Belgium
National organization
Steamer schedules
Time charters
Miscellany. Includes lists of steamers at port, cargoes landed at discharged ports, cargoes in transit to discharge, steamers nearing port, steamers chartered to load in America, correspondence, and other miscellaneous materials relating to shipping operations
Status reports (in metric tons)
General. Statistics for various commodities. Also includes figures per capita and some shipping schedules
Dunkirk and Rotterdam relief programs
Subject file
American Fraternity of the C.R.B. Directory of the American members of the C.R.B.
Barley for brewing. Requesting information about the alleged shipments of barley into Belgium for brewing
Belgian Babies Forget-Me-Not-Day fund raising campaign. Reports, correspondence, lists of names of committees and volunteers, post cards, and some printed matter
C.R.B. Bulletin. Correspondence, data and suggestions
Cereals. Study of a plan for shipping and packaging cereals to France during 1917-1918
Customs. Correspondence from various custom offices, the Internal Revenue Office, and shipping companies
Foodstuffs. Correspondence and analysis concerning various methods of shipping vegetables and other foodstuffs to Belgium. Also includes regulations and guidelines for food companies to package food supplies in a safe manner and ensure the foodstuffs stay in good condition during shipment
Germany. Letter from the Imperial German Embassy granting Edgar A. Mowrer free and unhindered travel from Germany to Belgium. Also includes reports from two English Rhodes scholars on the present situation in Germany
Rice. Cross references
Rotten foodstuffs. Consists mainly of correspondence regarding Mr. Alfred W. McCann, a reporter or writer for the Globe accusing the C.R.B. and many grain manufactures of shipping rotten wheat and flour to Belgium. Also includes some legal documents regarding the investigation of Mr. McCann's charges
Rotten foodstuffs. Consists mainly of correspondence regarding Mr. Alfred W. McCann, a reporter or writer for the Globe accusing the C.R.B. and many grain manufactures of shipping rotten wheat and flour to Belgium. Also includes some legal documents regarding the investigation of Mr. McCann's charges
War chests. Correspondence regarding disbursement of funds from various war chests. Includes list of cities that have war chests
Miscellany
Typescripts 1915-1919
"The Commission for Relief in Belgium: A Record of the Founding and Establishment of the Commission, and of Its Operations from October 1914 to July 1915," 1915
"Commission for Relief in Belgium Benevolence, 1914-1919," (revised 1927) 1919
Drafts and working materials 1915-1922
General
Donations and contributions
Organization Department
Press and Publicity Department
Purchasing Department
State committees. Includes correspondence with former officials of state committees
General. Correspondence and memoranda 1915-1917
Invoice books 1915-1919
No. 1. 1915 May-July
No. 2. 1915 July-December
No. 3. 1915 December-1916 February
No. 4. 1916 February-June
No. 5. 1916 June-October
No. 6. 1916 October-December
No. 7. 1916 December-1917 February
No. 8. 1917 February-May
No. 9. 1917 May-August
No. 10. 1917 September-December
No. 11. 1917 December
No. 12. 1917 December-1918 January
No. 13. 1918 January-March
No. 14. 1918 April-June
No. 15. 1918 July-September
No. 16. 1918 September
No. 17. 1918 September
No. 18. 1918 September-December
No. 19. 1918 December-1919 January
No. 20. 1919 January-March
No. 21. 1919 March-April
Consignment books 1915-1919
No. 1. 1915 June-August
No. 2. 1915 August-October
No. 3. 1915 October-November
No. 4. 1915 November
No. 5. 1915 November-December
No. 6. 1915 December-1916 January
No. 7. 1916 January-February
No. 8. 1916 March
No. 9. 1916 March-May
No. 10. 1916 May-1917 January
No. 11. 1917 January-April
No. 12. 1917 April-September
No. 13. 1917 September-November
No. 14. 1917 November-December
No. 14½. 1917 November-December
No. 15. 1917 November-1918 February
No. 16. 1918 February-July
No. 17. 1918 June
No. 18. 1918 June-July
No. 19. 1918 July
No. 20. 1918 July-October
No. 21. 1918 October-1919 February
No. 22. 1919 February-April
Consignment books for Allied Bazaar 1916-1917
No. 1. 1916 June
No. 2. 1916 June-December
No. 3. 1916 December-1917 January
No. 4. 1917 January
1915
November
December
1916
January
February
March
April
May
June
July
August
September
October
November
December
1917
January
February
March
April
May
June
July
August
September
October
November
December
1918
January
February
March
April
May
June
July
August
September
October
November
General 1914-1918
Correspondence 1915-1918
Membership rosters and lists 1916-1918
Member data sheets 1916-1917
Candidate lists n.d.
Candidate data sheets 1914-1917
A-D
E-H
I-W
Miscellany. Lists and notes 1916-1917
Individual member files. Correspondence and biographical data 1914-1919
Allen, Ben S. 1918
Ames, William C. 1916-1918
Angell, Frank 1915-1918
Arrowsmith, Robert. Includes reports, proclamations, clippings and miscellany collected by Arrowsmith
1914-1917
1918-1919
Bain, H. Foster 1918
Barrows, David P. 1915-1917
Barry, Griffin R. 1916-1918
Bates, Lindon W. 1918
Belrose, Louis 1915-1918
Bertron, S. Reading n.d.
Bowden, Carlton G. 1916-1918
Brackett, Frank P. 1916-1918
Bradford, Henry Percy 1916
Branscomb, Bennett H. 1918
Brodrick, Carlton T. 1918
Brown, Milton M. 1915-1918
Brown, Walter Lyman 1917
Bryant, Floyd S. 1917-1918
Carmichael, Oliver C. 1917-1918
Carstairs, Charles H. 1917
Chadbourn, Philip H. and William H. 1915-1917
Chasseaud, H. Gordon 1915-1918
Chatfield, Frederick H.
1915-1916
1917-1918
Chew, Oswald 1916-1918
Clark, A. W. 1915-1917
Clarke, Archibald D. and R. Stanley 1916-1918
Clason, Charles R. 1918
Connett, A. N. 1915-1917
Croll, Morris W. 1915-1918
Crosby, Oscar T. 1915-1917
Curtis, Edward D. 1915-1917
Cutler, Henry F. 1916-1917
Dana, Paul 1917-1918
Dangerfield, James, Jr. 1915-1918
Dawson, Thomas B. 1915-1918
De Gruchy, Oliver W. 1916-1918
Dickson, J. W. 1917
Dunn, Harry L. 1916-1918
Dunn, William McKee 1915-1918
Dutton, Robert M. 1915-1918
Dyer, Richard T. 1916-1918
Eckstein, Frederick 1915-1918
Fleming, John H. 1918
Fletcher, Alfred C. B. 1915-1917
Fletcher, Horace 1915-1918
Flint, William W., Jr. 1918
Gade, John A. 1916-1918
Gailor, Frank H. 1918
Galpin, Perrin C. 1915-1918
Gay, George I. 1916-1918
Gibson, Carleton B. 1914-1917
Gibson, Hugh 1918
Glenn, J. L., Jr. 1916-1918
Gray, Prentiss N. 1915-1917
Green, Joseph C. 1915-1917
Gregory, Donald M. and Warren 1916-1919
Gunn, Dudley B. 1915-1916
Gwynn, William M. 1916-1918
Hall, Guillermo 1915-1918
Hall, William Chapman 1916-1918
Hamilton, Herbert F. 1915-1918
Harper, George McLean 1917
Hawkins, Charles 1918
Heineman, Dannie N. 1918
Holman, Emil 1918
Honnold, William L. 1917
House, R. T. 1916-1918
Hulse, William n.d.
Humbert, Pierre n.d.
Hunt, Edward Eyre 1915-1918
Iliff, John G. 1915-1918
Irwin, W. W. 1916
Irwin, Will 1915-1918
Jackson, George S. 1915-1917
Jackson, Robert A. 1916-1917
Jackson, William B. 1916-1917
Johnson, Amos D., Jr. 1915-1918
Jones, Thomas H. 1918
Kellogg, Vernon L. 1915-1918
Kite, St. Alban 1915
Kittredge, Tracy B. 1915-1919
Langhorne, Marshall 1918
Lathrop, Charles N. 1915-1918
Leach, Charles N. 1916-1917
Liefeld, E. T. 1915-1917
Lowdermilk, Walter C. 1917-1918
Lucas, William Palmer 1916-1918
Lucey, John F. 1916-1918
Lytle, Ridgely, Jr. 1915-1918
McCarter, Robert D. 1918
McKenzie, Alexander 1914-1915
Malabre, Alfred L. 1916-1918
Mapes, Lester D. 1918
Maurice, Arthur B. 1916-1917
Maverick, Robert 1916-1917
Meert, Frederick W. 1918
Morgan, Dudley S. 1916-1917
Nelson, David T. 1918
Neville, Francis D. 1916-1918
Oliver, Thomas E. 1915-1918
Osborn, Earl D. 1916-1917
Paradise, Scott H. 1915
Pate, Maurice 1916-1918
Percy, William A. 1916-1918
Pinchot, Gifford 1917
Platt, Philip S. 1916-1917
Poland, William Babcock 1915-1918
Potter, Francis H. and Philip B. K. 1915-1917
Pratt, Henry S. 1916-1918
Richards, Lewis 1917
Richardson, Gardner 1915-1918
Rickard, Edgar 1916-1917
St. Amour, James A. 1916-1917
Seward, S. S., Jr. 1916-1918
Shaler, Millard K. 1918
Simpson, John L. 1915-1917
Simpson, Richard H. 1917-1918
Smith, Robinson 1915-1917
Spaulding, George F. 1918
Sperry, William H. 1915-1917
Stacy, T. Harwood 1916-1918
Stephens, F. Dorsey 1917
Stevenson, William C. 1916-1917
Stockton, Gilchrist B. 1915-1917
Stone, Carlos H. 1916-1918
Stratton, William W. 1915-1918
Straus, Oscar S. 1919
Stubbs, G. 1916
Sullivan, William M. 1917-1918
Thurston, E. Coppée 1915-1917
Thwaits, Frederick C. 1916-1919
Tileston, Robert 1916-1917
Torrey, Clare M. 1915-1918
Tuck, William Hallam 1916
Van Hee, Julius A. 1917
Van Schaick, John Brodhead 1915-1917
Warren, Robert H. 1915-1918
Wellington, Laurence C. 1915-1917
White, John Beaver 1915-1918
Whiting, Almon C. 1915-1918
Whitney, Caspar 1915-1918
Wickes, Francis C. 1915-1917
Williams, Edgar 1915-1919
Williams, Percy H. 1914-1918
Withington, Robert
1915-1916
1917-1918
Young, Carl A. n.d.
Individual candidate files (candidates who did not serve in the Commission for Relief in Belgium). Correspondence and biographical data 1914-1917
A. Includes Hamilton Fish Armstrong
B-Ba
Be-Bo
Bra-Bri
Bro-Bu
C-Cl
Co-Cu
D-Di
Do-Dy. Includes John Dos Passos
E
F
G-Gi
Go-Gw
H-Ha
He-Hi
Ho
Hu
I
J
K
L. Includes Paul M. W. Linebarger
M-Mac
Mah-Me
Mi-Mo
Mu-My
N
O
P-Ph
Pi-Pu
Q
R-Ri
Ro-Ru
S-Sc
Se-Sh
Si-Sn
Sp-Sw
T
V
W-Wa
We-Wh
Wi-Wr. Includes Edmund Wilson
Y
1914
September-November
December
1915
January
February
March
April
May
June
July
August
September
November-December
1916
1917
1918
1919
Undated
NEW YORK OFFICE SHIPPING RECORDS 1914-1921
Intra-office memoranda, exchanged within the New York office 1918-1919
Intra-agency correspondence. Correspondence between the New York Office and other offices of the Commission for Relief in Belgium 1914-1921
London Office
1914
1915
January-June
July-December
1916
January-June
July-December
1917
January-June
July-December
1918
January-June
July-December
1919-1921
Washington Office 1918-1919
General correspondence 1918-1919
General 1918-1919
American National Red Cross 1918-1919
United States. Food Administration 1918-1919
United States. Shipping Board. Includes Shipping Control Committee
1918
1919
Shipping control sheets (copies of sheets prepared by London Office)
1916
January
February
March
April
September
October
November
December
1917
January
February
March
April
May
June
July
August
September
October
November
December
1918
January
February
March
April
May
June
July
August
October
1919
May
June
Shipping control sheets (prepared by New York Office)
General
1918
1919
Working materials (draft control sheets) 1918-1919
Individual ship worksheets 1918-1919
Aila, 1918-1919
Alfred Hage, 1918-1919
Algérie, 1919
Anna Maersk, 1918
Anten, 1919
Anvers, 1918-1919
Armistice, 1919
Arna, 1918-1919
Aspen, 1918-1919
Baron Baeyens, 1918-1919
Bavaria, 1919
Belos, 1918-1919
Berlin, 1918
Bia, 1918-1919
Bjornsterne Bjornson, 1918-1919
Bolmen, 1918-1919
Boren, 1918-1919
Borglum, 1918-1919
Calabria, 1918-1919
Carlsholm, 1919
Colombier, 1918-1919
Consul Olsson, 1918-1919
Danebrog, 1918-1919
Dicto, 1918-1919
Elisabeth, 1918-1919
Elisabeth Maersk, 1919
Elisabeth van Belgie, 1918-1919
Escaut, 1919
Gallia, 1919
Gantoise, 1918-1919
Generalkonsul Pallisen, 1918
Gloria, 1918-1919
Gogsjo, 1918-1919
Gotaland, 1919
Gothland, 1918-1919
Gouverneur de Lantsheere, 1918-1919
Graecia, 1918-1919
Harald, 1918
Helmer Morch, 1918-1919
Herm, 1918-1919
Hwah Yah, 1919
Hwah Yih, 1919
Immeln, 1918-1919
Japan, 1919
Jelling, 1918-1919
Jethou, 1918-1919
Knud II, 1918-1919
Kronprins Gustaf Adolf, 1918-1919
Leopold II, 1918-1919
Liège, 1918-1919
Liguria, 1918
Luise Nielsen, 1918-1919
Lygnern, 1918-1919
Magdala, 1918-1919
Magunkook, 1919
Mathilda, 1918
Mercer, 1919
N. F. Hoffding, 1918
Natal, 1918-1919
Newa, 1918
Nieuw Amsterdam, 1918
Nijni Novgorod, 1919
Nippon, 1918-1919
Nordhavet, 1918-1919
Nordland, 1918-1919
Nyland, 1918
Oluf Maersk, 1919
Oscar Trapp, 1918-1919
Oshkosh, 1919
Osterland, 1918-1919
Pacific, 1918-1919
President Bunge, 1918-1919
Regulus, 1919
Remier, 1918-1919
René, 1918-1919
Republica Argentina, 1918-1919
Ribe, 1919
Rollo, 1918-1919
Roxen, 1918-1919
Samland, 1918-1919
Sandefjord, 1918-1919
Sark, 1919
Scotia, 1918-1919
Senta, 1918-1919
Sigyn, 1918-1919
Siljan, 1918
Sizergh Castle, 1919
Skanderborg, 1918-1919
Skinfaxe, 1918-1919
Sommen, 1918-1919
Sonja, 1918-1919
Stiklestad, 1918
Storviken, 1918-1919
Strinda, 1919
Sygna, 1918
Syrie, 1918-1919
Talabot, 1918-1919
Tasmanic, 1918
Texas, 1919
Thyra, 1918-1919
Tiverton, 1919
Toften, 1918-1919
Trafalgar, 1918-1919
Tricolor, 1918-1919
Tungus, 1918-1919
Tunisie, 1918
Tyr, 1918-1919
Ubier, 1918-1919
Ulrik Holm, 1918-1919
Unden, 1918-1919
Uppland, 1918-1919
Vessman, 1919
Vestland, 1918
Vicia, 1918-1919
Viken, 1918-1919
West Gambo, 1918-1919
Zamora, 1918-1919
Sailing departures (individual ship worksheets chronologically arranged by departure date) 1919
Safe conduct files, Files relating to securing of safe conducts for relief ships from belligerent governments 1914-1918.
Procedures and sample forms 1915-1917
Intra-office memoranda, exchanged within the New York Office 1914-1918
Intra-agency correspondence. Correspondence between the New York Office and other offices of the Commission for Relief in Belgium 1914-1917
London Office 1914-1917
Rotterdam Office 1916-1917
General correspondence 1914-1918
General 1915-1917
Dodge and Sons (Law firm) 1914-1915
Germany. Botschaft (U.S.)
1915
1916-1917
Great Britain. Embassy (U.S.) 1915-1917
Netherlands. Gezantschap (U.S.) 1915-1918
Norton, Lilly and Company 1914-1915
Rockefeller Foundation 1915
Spain. Embajada (U.S.) 1917
United States. Dept. of State 1914-1917
Subject file. Correspondence and memoranda 1914-1917
Deutsches Rotes Kreuz 1915
Ports 1914-1917
Baltimore (Md.) 1914-1917
Boston (Mass.) 1914-1915
Charleston (S.C.) 1915
Galveston (Tex.) 1916
New Orleans (La.) 1914-1917
New York (N.Y.) 1914-1916
Newport News (Va.) 1915
Norfolk (Va.) 1914-1915
Philadelphia (Pa.) 1914-1917
Port Arthur (Tex.) 1916
Portland (Me.) 1915-1917
Portland (Ore.) 1914-1915
San Francisco (Calif.) 1914-1915
Seattle (Wash.) 1914-1915
Tacoma (Wash.) 1914
United States. Dept. of the Treasury certificates. Correspondence and memoranda regarding 1914-1915
Logs 1914-1916
Maps of restricted shipping zone 1917
Individual ship approvals. Correspondence arranged by indicated category and thereunder alphabetically by ship 1914-1917
General. Correspondence other than with British or German authorities (mainly intra-agency within the Commission for Relief in Belgium) 1915-1917
Outbound voyages 1915-1917
A-D
E-H
I-N
O-R
S
T-Y
Return voyages 1916-1917
A-L
M-V
British approvals. Correspondence with British authorities, especially the British embassy in the United States and various British consulates 1914-1917
A
B
C
D
E
F
G
H
I-K
L
M-N
O
P-Q
R
S-Sn
So-Sy
T-U
V-Z
German approvals. Correspondence mainly with German authorities, especially the German embassy in the United States, German consulates, and, later, the German Interests Department of the Swiss legation in the United States 1914-1917
A-Al
An-Ay
B-Be
Bi-Br
C-Cl
Co-Cr
D
E-El
En-Eu
F-Fi
Fl-Fr
G-Go
Gr-Gu
H-Ha
He-Ho
I
J
K
L-Lie
Lin-Ly
M
N
O-Oo
Ot-Ov
P
Q
R-Re
Ri-Ro
S-Sal
Sam-Sn
So
St
Sy
T
U-V
W-Z
Arrival in Rotterdam reports
1916
1917
1918
Cargo reports 1917-1919
Cash statements
1918
August-September
October-December
1919
Charts 1917-1919
Contract logs 1915-1917
Lard 1915-1917
Milk 1916-1917
Peas and beans 1916-1917
Pork products 1915-1917
Sugar and flour 1915-1917
Wheat and barley 1915-1917
Maritime miscellany reports 1919
Particulars regarding steamers reports 1917-1918
Purchasing reports 1918-1919
Purchasing requisitions 1918
Steamers landed reports 1915-1919
Steamers sailed reports 1918
Transportation reports 1916-1918
Miscellaneous shipping reports 1917-1919
Miscellaneous statistical data 1917-1919
Subject file. Correspondence, memoranda, reports, and statistics 1917-1919
Belgium. Légation (U.S.). Correspondence re 1918
Bunkers 1918
Cargoes
1917-1918
1919
Charters 1918-1919
Clothing campaign 1918-1919
Commodity exports 1918
Office furniture 1918-1919
Office leases 1918-1919
Purchases and donations 1917-1918
Relief program (goals and performance) 1917-1919
Sacks 1917
Submarine losses 1918
Tonnage allocations 1918-1919
Correspondence, Includes bills of lading 1914-1917.
Alabama
Magnolia Compress and Warehouse Company (Mobile) 1915
Warrant Warehouse Company (Birmingham) 1915
Arizona. Pioneer Transfer Company (Phoenix) 1915
Arkansas. Terminal Warehouse Company (Little Rock) 1915
California
Haslett Warehouse Company (San Francisco) 1915-1917
Shattuck and Nimmo Warehouse Company (Los Angeles) 1915-1916
Colorado. Benedict Warehouse and Transfer Company (Denver) 1915
Connecticut
A. Brazos and Sons, Inc. (Middletown) 1915
Bill Brothers Company (Hartford) 1915
H. T. Smith Express Company (Meriden) 1915-1916
Delaware. Charles Warner Company (Wilmington) 1915
District of Columbia. Littlefield, Alvord and Company (Washington) 1915
Florida. Wiesenfeld Warehouse Company (Jacksonville) 1915
Idaho. Peasley Transfer and Storage Company (Boise) 1915
Illinois
Glynn's Fireproof Storage Company (Cairo) 1915
Sibley Warehouse and Storage Company (Chicago) 1915-1917
Indiana. Tripp Warehouse Company (Indianapolis) 1915-1916
Iowa
Calder's Van and Storage Company (Cedar Rapids) 1915-1916
Ewert and Richter Express and Storage Company (Davenport) 1915-1916
Merchants Transfer and Storage Company (Des Moines) 1915
Morningside Dray and Auto Company (Sioux City) 1915
Kansas
Bryan Transfer and Storage Company (Wichita) 1915
City Transfer and Storage Company (Hutchinson) 1915
Kentucky
Crutcher Brothers Company (Louisville) 1915-1916
Kelly Storage and Distributing Company (Lexington) 1915
Louisiana
Norton, Lilly and Company (New Orleans) 1915
Perilliat, Arsène (Agent : New Orleans) 1915
Maine
Galt Block Warehouse Company (Portland) 1915
Henry McLaughlin and Company (Bangor) 1915-1916
Robert Reford Company (Portland) 1915
Maryland
Belgian Relief Fund Election House (Salisbury) 1915
Canton Company (Baltimore) 1915
Terminal Shipping Company (Baltimore) 1915
Massachusetts
Bay State Storage and Warehouse Company (Springfield) 1915
Quincy Market Cold Storage and Warehouse (Company (Boston) 1915
Taunton Teaming Company (Taunton) 1915
Michigan
Central Warehouse Company (Saginaw) 1915
Grand Rapids Association of Commerce (Grand Rapids) 1915
Michigan Warehouse Company (Detroit) 1915-1917
Minnesota
Boyd Transfer and Storage Company (Minneapolis) 1915
Twin City Transfer Company (Minneapolis) 1916
Mississippi. Hattiesburg Furniture Company (Hattiesburg) 1915
Missouri
Adams Transfer and Storage Company (Kansas City) 1915-1916
Goddard Grocer Company (St. Louis) 1915-1916
New York Storage Company (St. Louis) 1915
Springfield Warehouse and Transfer Company (Springfield) 1915
Montana
Foster-Baker Transfer and Storage Company (Billings) 1915
Jones Transfer Company (Butte) 1915
Nebraska
Carter Transfer and Storage Company (Lincoln) 1915-1916
Omaha Van and Storage Company (Omaha) 1915-1916
Nevada. Nevada Transfer Company (Reno) 1915
New Hampshire. Wood Brothers [Company] (Portsmouth) 1915-1916
New Jersey
Model Storage Warehouses (Newark) 1915
Rickey, Walter H. (Agent : Trenton) 1915-1916
New Mexico. Springer Transfer Company (Albuquerque) 1915
New York
Buffalo Storage and Carting Company 1915-1916
Flagg Storage Warehouse Company (Syracuse) 1915
Security Storage and Warehouse Company (Albany) 1915
Warwick-Thompson Company (New York City) 1915
North Carolina. Asheville Transfer and Storage Company (Asheville) 1915-1916
North Dakota
J. B. Reed Storage and Transfer Company (Minot) 1915
Union Transfer Company (Fargo) 1915-1916
Ohio
Baltimore and Ohio Southwestern Storage Warehouses (Cincinnati) 1915
Buckeye Transfer and Storage Company (Columbus) 1915-1917
General Cartage and Storage Company (Cleveland) 1915
Springfield Transfer and Storage Company (Springfield) 1915
Toledo Warehouse Company (Toledo) 1915
Union Storage Company (Dayton) 1915
Oklahoma. O.K. Transfer and Storage Company (Oklahoma City) 1915-1916
Pennsylvania
Erie Storage and Carting Company (Erie) 1915
Gailey, Davis and Company (Philadelphia)
1914
1915
January-March
April-November
Union Storage Company (Pittsburgh) 1915
Rhode Island
Andrews Express and Storage Warehouse (Newport) 1915
Merchants Cold Storage and Warehouse Company (Providence) 1915
South Carolina
Carolina Company (Charleston) 1915
Southeastern Warehouse Company (Charleston) 1915
South Dakota
Blue Line Transfer Company (Pierre) 1915
Sioux Falls Warehouse Company (Sioux Falls) 1915
Tennessee
Chattanooga Warehouse and Cold Storage Company (Chattanooga) 1915
Nashville Warehouse and Elevator Company (Nashville) 1914-1915
Texas
Dallas Transfer Company (Dallas) 1915-1916
Fort Worth Warehouse and Transfer Company (Fort Worth) 1915-1916
Frazier, Robert (Agent : Waco) 1915-1916)
Scobey Fireproof Storage Company (San Antonio) 1915-1916
Texas Warehouse Company (Houston) 1915-1916
Western Transfer and Storage Company (El Paso) 1915
Utah. Redman Fireproof Storage Company (Salt Lake City) 1915
Vermont. Jillson, C. H. (Agent : Montpelier) 1915
Virginia
Barber and Company (Norfolk) 1915-1916
Jones and Company (Norfolk) 1915
Washington
Carter Transfer Company (Ellensburg) 1915
Eyres Storage and Distributing Company (Seattle) 1915-1916
Spokane Transfer and Storage Company (Spokane) 1915
Trowbridge, G. F. (Agent : Walla Walla) 1915
West Virginia
Citizens Transfer and Storage Company (Parkersburg) 1915
Huntington Wharf and Storage Company (Huntington) 1915
Wisconsin. Campbell, A. D. (Agent : Milwaukee) 1915
Expenses. Ledger entries 1918-1920
Massachusetts (Boston) 1918-1920
New Jersey (Newark) 1918-1920
New York 1918-1920
Binghamton 1918-1920
New York City 1918-1920
Chronological file. Correspondence and memoranda, mainly between the Woman's Section and the central New York Office of the Commission for Relief in Belgium
1914
1915
January-February
March-December
Publicity materials. Circular letters and press releases
1914
1915
Publications 1914-1915
Extracts from a Letter [by Lou Henry Hoover] Relating to the Commission for Relief in Belgium
History of the Woman's Section of the Comission for Relief in Belgium, 1915. Includes drafts
Financial records. Lists, statistics, and correspondence between the Woman's Section and the central New York office of the Commission for Relief in Belgium 1914-1915
ROTTERDAM OFFICE ACCOUNTS FILE 1914-1919
General. Includes correspondence, debits and credits notes, financial statements and trial balance, invoices, memoranda, reports, telegrams, and vouchers
Average freight and towage record
Bank pass book
Cargo arrival records
Cash book
Commercial exchange account records. Includes correspondence, memoranda and telegrams
Delivery schedule in Northern France
Forms used by various departments. Includes some miscellaneous materials
General
Accounts
Clothing
Elevator
Lace
Lighter
Passes
Purchase
Shipping
Statistics
Towage
Journal
Ledger
Ledger
List of sales to the Germans. Includes invoices of interest and summary
Manifesto listing contraband with regard to the transportation of food
Minutes of meetings. Includes some insurance records
Notebooks, notepads and holograph notes
Payroll register
Purchase orders
Requisition logs
Requisition logs
Requisition logs
Requisition logs
Reports
General
1918 August-December
1919 January-March
Produits Divers account
Salary records
Analysis and summary book
Books 1915-1917
Books 1917-1919
Statements
General. Includes articles, booklets, facts and figures of relief, cost and consumption of foodstuff, weight comparison statements, discharging expenses, memoranda, printed matter, and telegrams
Comparative cost prices of wheat and profit on imports
Elevator Department
United States Food Administration file. Includes cables, correspondence, executive orders, list of prices and shipments, memoranda, and telegrams
Wages books. Includes Clothing Department book
Weekly pay book
Miscellaneous. Blank special account log
General. Includes inter-office communication, memoranda, minutes of meetings, notes, reports, telegrams, and correspondence between Hugh Gibson, Herbert Hoover, Eustace Percy, John B. White, C. A. Young and others
Clippings
Correspondence
General
1914
January
October
October-December
November
December
1915
January
January-December
February
February
March
March-June
April
April-December
May
May-December
June
June-December
July
August
August
September
September-October
October
October
November
November-December
December
December
1916
General
General
General
January
January-December
February
March
April
May
June
July
August
August
September
October
November
December
1917
General
General
General
January
January
January-December
February
March
March
April
April-December
May
May
June
July
August
September
October
November
December
1918
January
January
January-October
January-December
February
February
March
April
April
May
May-September
June
June
July
August
August
September
September-October
October
October
November
November-December
December
1919
January
January-March
January-August
February
March
April
May
June
July
August
September-December
Clothing Department
General Steam Transport Company
J.H. Meijer & J. De Jong
World Dairy Congress
Miscellaneous
Miscellaneous
Executive orders regarding permission to export
Financial records. Includes correspondence, memoranda and telegrams
General
Ministry of Finance
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Memoranda. Includes memoranda on the situation relating to the Dutch native foodstuffs
Notes
Original permit logs
Passes
Purchase orders
Reports
General
General
General
Annual and special reports
Press reports
Press reports
Weekly reports of staff meetings
Clothing Department
Purchasing Department
Shipping Department
Miscellaneous
Sales records
Subject file. Correspondence, diagram, memoranda, notes, and telegrams
Belgian Relief Fund correspondence
Commissions and committees. Includes Fleskens Committee
Comité Hollandais de Ravitaillement
Comité Industriel
Comité Neutre
Germany
Accounting records
Finances and deliveries records
Legations and offices
Telegrams
General
Incoming
Antwerp
Berlin
Brussels
Danzig
London
1915 May-November
1915 December-1916 February
1916 November-1917 January
1917
February-March
April-June
July-September
October-December
1918
January-March
April-November
1919
January-February
March-September
March-October
Paris
Miscellaneous
Outgoing
Antwerp
Brussels
1916
September
October
November
December
1917
January
February
March
April
May
September
October
November
December
1918
January-February
March-May
June-July
August-September
October-December
1919 January-October
London
1914 October-December
1915
January-February
March-April
May-June
July-August
September-November
1916
February-April
May-June
July-August
September
October
November
1917
January-August
September-December
1918
January-July
August-October
November-December
1919
January
January-March
April-June
July-September
Paris
Miscellaneous
ROTTERDAM OFFICE SHIPPING RECORDS 1914-1920
General
General. Includes records relating to the Allied Maritime Transport Council, and the blockade
Incoming
1914 December
1915
May
June
July
August
September
October
November
December
1916
January
February
March
April
May
June
July
August
September
October
November
December
1917
January-February
March-June
July-September
October-December
1918 January-March
Outgoing
1914 November-December
1915
January
February
March
April
May
June
July
August
September
October
November
December
1916
January
February
March
April
May
June
July
August
September
October
November
December
1917
January
February
March
April
May
June
July
August
September
October
November
December
1918
January
February
March
April
May
June
July
August
September
October
November
December
1919
January
February
March
April
May
June
July
August
September
Articles and clippings
Instructions sent to the provinces relating to the import and distribution of food
Insurance records
Lists
Casualties
Steamers loaded in America
Memoranda
Notes
Purchasing records for Northern France
Relief programs
Dunkirk
Flanders
Poland
Reports relating to the operations of the Ship Owning Department. Also includes correspondence, executive orders, memoranda, and notes relating to the activities of the Department
Route maps for blockade area and neutral ships
Ships and steamers file. Includes articles, correspondence, cargo distribution lists, interviews, invoices, memoranda, minutes of meetings, notes, particulars of shipments, and telegrams
General
Columbier
Folio
Fridland
Haelen
Import
Kralingen
Samland
German ships and steamers
Shipments
General
French
Rail
Special
Via Antwerp
Ships sunk or damaged
General. Includes records relating to the question of indemnification of crews
Adolf Deppe
Biornstierne Biornson
Camilla
Frankmere
Gasconier
Lestris
Puphrates
Storstad
Steamers under construction and additional specifications for them
Telegrams
WASHINGTON OFFICE FILES 1917-1919
Edgar Rickard personal office files 1915-1918
Correspondence. Personal letters 1917-1918
Speech file. Drafts and notes for speeches n.d.
Background files. Typed copies of reports, memoranda and correspondence antedating establishment of the Washington Office
1915
1916-1917
Minutes 1918-1919
Intra-office memoranda, exchanged within the Washington Office 1917-1919
Intra-agency correspondence. Correspondence between the Washington Office and other offices of the Commission for Relief in Belgium 1917-1919
London Office 1917-1919
General (mainly cables)
1917
May-November
December
1918
January
February-April
May-September
October
November
December
1919
January
February-October
Director (William Babcock Poland)
1917
June-August
September
October
November
December
1918
January
February
March
April-May
June-July
August-September
October
November-December
1919
Assistant Director (Lewis Richards)
1917
1918
Secretary (Herbert Owen) 1917-1918
Hill, Roland F. 1918
Shaler, Millard K. 1917-1918
Smith, Robinson 1917-1918
Accountants Department 1917-1918
Clothing Department 1917
Shipping Department, Includes shipping reports received from London 1918.
Statistics Department (George I. Gay), Includes statistical reports received from London 1917-1919.
Rotterdam Office (Walter Lyman Brown). Includes reports of ship arrivals in Rotterdam
1917
1918
January-June
July-December
Brussels Office 1918-1919
Paris Office (Louis Chevrillon) 1917-1918
New York Office 1917-1919
General 1917-1919
Director (William L. Honnold)
1917
1918
January-February
March-April
May-June
July-August
September-November
Assistant Director (Prentiss N. Gray). Note: Gray was transferred from the New York Office to the Washington Office in 1918
1917
July-October
November-December
1918
Secretary (James A. Healy)
1917
1918-1919
Treasurer and Assistant Treasurers (Alexander J. Hemphill, Edward J. Williams, John S. Bradley)
1917
1918
January-June
July-August
September-December
1919
Cashier (George J. Garrity). Includes financial statements received from New York
1917
1918
January-May
June-August
September-December
Accounting Department (T. J. Lewis) 1917-1918
Clothing Department (Milton M. Brown, Robert Arrowsmith, John S. Lawrence, Textile Alliance)
1918
January-October
November-December
1919
Lace Department (Thomas E. Dawber) 1918
Purchasing Department (Thomas E. Dawber) 1917-1918
Statistical Department (John S. Bradley). Includes shipping reports received from New York
1918
February-April
May-June
July-August
September-October
November-December
1919
Transportation Department (H. C. Davis)
1917
1918
January-May
June-September
October-December
California Committee (Henry K. Norton, Sara D. Harker) 1917-1919
Chicago Committee (William J. Chalmers) 1917-1919
Pennsylvania Committee (Mrs. Bayard Henry, Mary Archer) 1918-1919
Tennessee Committee (Della Dortch) 1918
Washington (D.C.) Committee (Elena E. Rice) 1918
Miscellaneous local committees 1918
General correspondence 1917-1919
General 1917-1919
A-F
G-L
M-R
S-W
A. Johnson and Company (G. Ekstrom) 1918
Albert I, King of the Belgians 1917
American Committee for Armenian and Syrian Relief, Includes related correspondence with the American Committee for Relief in the Near East 1918-1919.
American National Red Cross 1918
American Security and Trust Company 1918
Angell, Frank 1918
Armour and Company 1917
Arrowsmith, Robert, See also Intra-agency correspondence/New York Office/Clothing Department 1917-1919.
Belgian Bureau (New York, N.Y.) 1918
Belgian Official Information Service (Washington, D.C.) 1918
Belgium. Armée 1917-1918
Belgium. Consulat (Ottawa, Ont.) 1918
Belgium. Consulat Général (New York, N.Y.) (Pierre Mali) 1917-1918
Belgium. Légation (U.S.) (Baron E. de Cartier)
1917
1918
January-June
July-December
Belgium. Ministère des Chemins de Fer, Marine Postes et Télégraphes (Paul Segers, A. Bultinck) 1917-1918
Belgium. Ministère des Finances 1917
Bertron, S. Reading 1917
Brinton, Willard C. 1918
Brown, Milton M., See also Intra-agency correspondence/New York Office/Clothing Department 1917-1918.
Carton de Wiart, M. E. 1918
Comité d'Alimentation du Nord de la France 1918
Comité National de Secours et d'Alimentation (Emile Francqui) 1917-1918
De Ropp, Alfred 1918
Drake, Francis 1917
Engelbracht, Charles A. 1918
Fallows, Edward H. 1917
Freeman and Westerhoff (Law firm) 1918
Gade, Helen R. 1918
Gans Steamship Line 1918
George H. McFadden and Brother (Cotton brokerage) 1918
Great Britain. Embassy (U.S.) (Lord Eustace Percy) 1917-1918
Great Britain. Ministry of Food (W. A. M. Goode) 1917-1918
Great Britain. Ministry of Shipping 1918
Gregory, Warren 1918
Guaranty Trust Company of New York 1918
Hall, William Chapman 1918
Haut Commissariat de la République Française aux Etats-Unis (Emile Level, Edouard de Billy, André Tardieu) 1917-1919
Hill, Curtis 1918
Holland America Line 1918
Joint Distribution Committee of the American Funds for Jewish War Sufferers 1918
Mercier, D. J., Cardinal 1917-1919
Merrell-Soule Company 1917
Millard, Everett L. 1919
Morgenthau, Henry 1917
National Committee for Relief in Belgium 1917
Nederlandsch-Belgisch Hoofdcomité voor Propaganda ter Huisvesting van Belgische Kinderen in Nederland (Comtesse M. de Liedekerke) 1918
Nederlandsche Gist- en Spiritusfabriek (F. E. Vlielander Hein) 1918
Netherlands. Gezantschap (U.S.) 1917-1918
Norton, Lilly and Company 1918
Norway. Special Mission to the United States (Johan Baumann) 1917
Pro Belgica 1918
Sherman, Roger 1918
Sweden. Legation (U.S.) 1917-1918
Switzerland. Légation (U.S.) 1917-1918
Thomas Harling and Son (Steamship agency) 1918
United States. Dept. of Commerce 1917-1918
United States. Dept. of State (William Phillips)
1917
1918
January-April
May-October
November-December
1919
United States. Dept. of the Treasury (William G. McAdoo, Robert C. Leffingwell, Albert Rathbone)
1917
1918
January-September
October-December
1919
United States. Food Administration (New York Office) Julius H. Barnes, Wallace H. Foster, Arthur Ryan, F. G. Crowell)
1918
April-August
September
October
November
December
1-15
16-31
1919
United States. Food Administration (offices other than New York) 1918
United States. Fuel Administration 1917-1918
United States. Navy Dept. 1917-1918
United States. Shipping Board. Includes related correspondence the Shipping Control Committee
1917
1918
January-August
September-October
November-December
United States. War Dept. 1918
United States. War Industries Board 1918-1919
United States. War Trade Board (Frank C. Munson, John Beaver White) 1918
Wheat Export Company 1918
Willcox, Peck and Hughes (Insurance brokerage) 1918
Woman's Magazine 1918
Personnel records. Lists, letters from applicants, and miscellany 1917-1918
Publicity materials. Circulars and drafts for circulars 1917-1918
Clothing campaign records. Correspondence, memoranda and press releases, See also Intra-agency correspondence/New York Office/Clothing Department 1917-1918.
Purchasing records 1918
General. Correspondence, memoranda and priority certificates
Purchasing approvals
United States. Food Administration. Division of Coordination of Purchase
United States. War Industries Board
United States. Grain Corporation
Shipping records 1917-1918
Correspondence 1917
Charts 1918
Reports 1918
Particulars regarding steamers
Sailings
Subject file 1917-1918
American-Belgian Foundation. Report n.d.
Assistance Discrète (Organization). Reports 1917-1918
Brazilian shipping. Correspondence and memoranda 1917
Comptoir National pour la Reprise de l'Activité Economique en Belgique. Press release n.d.
Convoys. Notes n.d.
Dutch shipping. Correspondence and memoranda 1917-1918
Humbert, Pierre. Correspondence 1917
Insurance. Correspondence and memoranda 1917-1918
Mail procedures. Memorandum n.d.
Norwegian shipping. Correspondence and memoranda, See also General correspondence/Norway. Special Mission to the United States 1917.
Regained territory (Belgium and France). Report and memoranda 1918
Shipping containers. Report and statistics 1917-1918
Shipping rates. Statistics n.d.
Vessels lost. Lists 1918
Maps n.d.
Statistics, Miscellaneous 1918-1919
Miscellany. Lists, notes, clippings and hearing transcript 1917-1918
AMERICAN COMMITTEE FILE 1911-1917
Bulletins
Correspondence. Includes invoices, printed matter, receipts, reports, and telegrams enclosed with letters addressed to Herbert Hoover
1914
July
August
September
October
November
December
1915-1916
Reports
Includes report on the speeches given by R. Newton Crane, Harry Lawson, Whitelaw Reid, J. Morgan Richards, Frederick C. Van Duzer and others at the Thanksgiving Day Banquet 1911.
1914
1914-1915
Women's Division file
Correspondence. Includes letters written by Lou Henry Hoover
Membership list
Printed matter
Report of the Chairman, Lou Henry Hoover, (also of the Resident American Women's Relief Committee of London)
Miscellany
Internal correspondence. Correspondence with the national Commission for Relief in Belgium
1916
January
5-22
24-31
February
1-9
10-29
March
April
May
June-December
1917
General correspondence
1916
General
A
B-Ba
Be-Bi
Bl-Bre
Bri-By
C-Cha
Che-Cl
Co-Coo
Cor-Cu
D-Dek
Del-Di
Do-Dy
E
F-Fi
Fl-Fu
G-Goo
Gor-Gu
H-Har
Has-He
Hi-Hoo
Hop-Hu
I-J
K
L-Le
Li-Ly
M-Mac
Mad-May
Me-Mol
Mon-My
N-O
P-Pec
Peg-Ph
Pi-Pu
Q-Ri
Ro-Ry
S-Se
Sh-Sl
Sm-Sn
So-Sy
T-Th
Ti-Ty
U-V
W-Wa
We-Wh
Wi-Wy
Y-Z
Brooklyn residents
A-F
G-L
M-W
New Jersey residents
A-E
F-L
M-R
S-W
1917
Publicity materials. Leaflets, newspaper advertisements, and drafts of advertisements 1916
Subject file 1915-1916
Clothing campaign. Correspondence, lists and notes 1915-1916
Committee membership. Correspondence regarding invitations to join committee 1916
Donations, Miscellaneous. Notations of individual contributions 1916
Thé Dansant (fundraising event in New York City 1916)
General. Memoranda, lists, invitations, and publicity material 1916
Correspondence 1916
January
February-March
Miscellany. Lists, memoranda, notes and financial records 1916-1917
Internal correspondence. Correspondence with the national Commission for Relief in Belgium
1915
March-June
July-December
1916
General correspondence
1915
March-May
June
1-15
16-30
July
1-15
16-31
August-September
October-December
1916
Financial records. Vouchers, canceled checks, and financial statements
1915
1916
Miscellany. Memoranda, notes and lists 1915
PENNSYLVANIA COMMITTEE FILES 1915-1917
Organizational file. Materials relating to the establishment of the committee and to changes in membership of the state and local committees 1915-1917
General. Memoranda, press releases, and membership lists 1915-1916
Correspondence
1915
April
May-July
August-December
1916-1917
Minutes 1915
Internal correspondence. Correspondence with the national Commission for Relief in Belgium
1915
March-May
June-December
1916
January-March
April-December
1917
General correspondence
1915
February-April
May-December
1916
January-November
December
1-11
12-30
1917
January-April
May-October
Donations file. Letters of acknowledgement, other correspondence, lists of contributors, statistics, and notations of individual contributions 1915-1917
Cash donations
1915
February-June
July-December
1916
January-April
May-December
1917
January-February
March-July
Undated
Donations in kind 1915-1917
Salt donation (International Salt Company) 1915
Financial records 1915-1917
Correspondence
1915
1916
1917
Expense statements 1915-1917
Bank book 1915-1917
Canceled checks
1915
1916
Check stubs 1915
Miscellany. Bills, receipts and notes 1915-1917
Publicity materials. Press releases, leaflets, and drafts of press releases 1915-1917
Shipping records 1915-1917
General correspondence 1915-1917
Curtis Publishing Company correspondence 1915-1917
Miscellany. Memoranda, notes and lists 1915-1917
Printed matter. Clippings, and publicity materials of other relief organizations 1914-1915
Subject file 1915-1917
Allied Bazaar (fundraising event in New York City 1916)
General. Publicity materials, bulletins, memoranda, notes and lists of contributors 1916
Internal correspondence (with the national Commission for Relief in Belgium) 1916
General correspondence 1916
Audiovisual material. Material regarding use of motion picture film, slides and stereopticons in conjunction with fundraising
Internal correspondence (with the national Commission for Relief in Belgium) 1915-1917
General correspondence 1915-1917
Belgian Self-Sacrifice Day (fundraising drive, Lists of contributors and contributions, notes, and clipping 1916). 1916-1917
Belgian Tag Day (fundraising drive, Correspondence and notes, 1916 1916).
Clothing campaign (collection drive). Correspondence and memoranda 1915-1916
Cookbook sales. Material regarding publication and sale of a Belgian relief cookbook to raise funds
General. Publicity material, memoranda, notes and financial records 1915-1917
Endorsement solicitations. Correspondence and notes 1915
Correspondence
1915
1916-1917
Emergency Aid Committee (Philadelphia). Correspondence regarding 1915-1916
Food box sales (fundraising drive). Correspondence and publicity material 1915
Northumberland County (Pa.) campaign. Correspondence and memoranda 1916-1917
Pledge card appeal (fundraising drive). Correspondence, notes and publicity material 1916
Representative in Belgium. Correspondence regarding recruitment of a field worker to be sent to Belgium 1915-1916
Theatrical productions (as proposed fundraising events). Correspondence 1915
Belgian Children's Fund records. Correspondence, notes and lists of contributors 1917
March-April
May-June
Woman's Section records. Correspondence, memoranda and lists
1915
1916
1917
STANFORD-PALO ALTO BELGIAN RELIEF COMMITTEE FILES 1914-1919
History. Chronology, notes, and drafts for a history of the organization n.d.
Journal of organization activities 1915-1918
Minutes 1914-1918
Membership list 1918
Internal correspondence. Correspondence with the California Committee for Relief in Belgium and France and with the national Commission for Relief in Belgium
1915
1916
1917
1918
1919
General correspondence
1914
A-M
N-Y
1915
A
B
C-G
H-J
K-L
M
N-P
R-T
V-Y
1916
A-C
D
E-H
I-L
M-R
S-Y
1917
A-E
F-J
K-M
N-W
1918
A-D
E-L
M-R
S-W
1919
Financial records. Reports, lists of contributions and contributors, letters, and canceled checks 1914-1919
General
1914
1915
1916
1917
1918
1919
Account books 1915-1919
Receipt books
1915-1916
1916-1917
1917-1919
Publicity materials. Circulars, leaflets, pamphlets, stickers, receipt cards, and gift cards. Includes some material issued by the national Commission for Relief in Belgium and distributed by the Stanford-Palo Alto Belgian Relief Committee
1914-1915
1916
1917
1918-1919
Subject file 1914-1919
Belgian Market (benefit sale in Palo Alto, Programs, memoranda, reports, and promotional material 1918). 1918
Berkeley Committee play script for Belgian relief n.d.
California Committee for Relief in Belgium and France
List of chairmen of local branches 1919
Reports
1916
1917
1918
1919
Circulars
1914-1916
1917
1918
1919
Publicity materials. Pamphlets, leaflets, and cards 1915-1919
Conference, Call for, Palo Alto, Correspondence and circulars 1918. 1918
Guilbert (Yvette) benefit concert, Stanford University, Correspondence, programs and promotional material 1918. 1918
Clippings and other collected printed matter regarding Belgian relief
1914-1915
1916
1917
1918-1919
Undated
STANFORD COMMITTEE FOR FRENCH RELIEF FILES 1919-1920
Internal correspondence. Correspondence between the Stanford and Paris offices of the committee, and with the California Committee for Relief in Belgium and France
(pre-history of the organization) 1917-1918
1919
January-April
May-August
September-December
1920
January-March
April-August
Stanford Office general correspondence
(pre-history of the organization) 1918
1919
A
B
C
D
E-G
H-K
L
M
N-O
P
R
S
T-W
1920
A-C
D-F
G-L
M-R
S-Y
Paris Office general correspondence
(pre-history of the organization) 1918
A-J
L-W
1919
A-L
M-W
1920
Adoption files, Note: The principal activity of the committee was provision of financial support to French war orphans through individual "adoption" by American sponsors 1919-1920.
Lists of orphans and sponsors 1919-1920
Belgian transfers. Correspondence regarding transfer of sponsorships from Belgian to French children 1919-1920
Notes on special cases n.d.
Individual case files. Correspondence and control sheets, arranged alphabetically by name of child 1919-1920
A
B-Bl
Bo-Bu
C-Cl
Co-Cu
D-Del
Den-Dev
Di-Du
E-F
G
H
I-K
L-Lef
Leg-Lo
M-Ma
Me-Mu
N-O
P-Pe
Pi-Pr
Q-R
S
T-U
V-W
Publicity material. Circulars, leaflets and cards 1919-1920
Stanford Office financial records 1919-1920
General. Correspondence and memoranda 1919-1920
Reports 1919-1920
Account books 1919-1920
Bank statements 1919-1920
Deposit slips 1919-1920
Canceled checks 1919-1920
Receipts 1919-1920
Paris Office financial records 1918-1920
General. Correspondence and lists 1919-1920
Reports 1919-1920
Account books 1919-1920
Disbursement journals
1918-1920
1919-1920
Miscellany 1919-1920
Related organizational files 1916-1917
California Special North of France Fund. Correspondence and receipts
1916
1917
February-March
April-May
June
July-September
Commission Californienne pour la Reconstruction des Villages Français Détruits par la Guerre. Correspondence and minutes 1916-1917
Address card file for orphans and sponsors n.d.
UNITED STATES. FOOD ADMINISTRATION. MARINE TRANSPORTATION DIVISION FILES 1918-1919
Intra-office correspondence. Memoranda exchanged between Wallace H. Foster and Golden W. Bell, on the one hand, and other members of the New York City Office, on the other hand 1918-1919
Barnes, Julius H. 1918-1919
Beatty, William 1918-1919
Brumell, Mr. 1918-1919
Davis, H. C. 1918-1919
Doe, C. P. 1918-1919
Durbaum, George 1918-1919
Gerks, Ben 1918-1919
Hall, G. Roy 1918-1919
Hitchcock, Mr. 1918-1919
O'Brien, A. D. 1919
Rick, Mr. 1918-1919
Sherman, Roger 1919
Simpson, Mr. 1919
Smith, H. M. 1918-1919
Miscellaneous 1919
Intra-agency correspondence. Correspondence between the New York City office and other offices of the Food Administration 1918-1919
Baltimore (Md.) Office 1918-1919
Philadelphia (Pa.) Office 1918-1919
Portland (Ore.) Office (Max Houser) 1918-1919
San Francisco (Calif.) Office (R. A. Lewin) 1918
Washington (D.C.) Office 1918-1919
Fletcher, J. D.
1918
June-September
October-December
1919
Gray, Prentiss N.
1918
June-September
October-December
1919
Hoover, Herbert 1919
Plummer, H. P. 1918
General correspondence 1918-1919
General 1918-1919
A-H
I-P
S-Y
American Linseed Company 1918
Benham and Boyesen, Inc. 1918
Birt and Company 1918-1919
Central Timber Export Company 1918-1919
Commission for Relief in Belgium
1917
1918
January-September
October-December
1919
1920
Furness, Withy and Company 1918
James Arkell and Company 1918-1919
New York (N.Y.) Department of Docks and Ferries 1918
Norton, Lilly and Company 1918-1919
Peters, White and Company 1918
Shipping Control Committee 1918-1919
Sidnam Lighterage and Transportation Company. Includes bills
1918
1919
January-February
March
April
May
Daily shipping reports 1918-1919
Grain ships in port
1918
1919
Maritime miscellany 1918-1919
Steamers sailed/Steamers in port 1918
Port position sheets 1919
February-March
April-May
Shipping control sheets
1918
1919
Shipping letters (numerical series originating in Commission for Relief in Belgium London Office) 1918-1919
Subject file. Correspondence and memoranda 1918-1919
Alcor (Steamship) 1918
Almora (Steamship) 1918
American Relief Administration ships 1919
Arkansas (Steamship) 1918
Asta (Steamship) 1918
Automobiles 1919
Ballast 1918-1919
Belmont (Steamship) 1918
Bills. Correspondence and memoranda regarding
1918
1919
Bones, South American 1918
Brazil--Exports and imports 1917-1918
Buda II (Steamship) 1918
Bunkers 1918
Clothing 1918-1919
Coffee. Includes minutes of the Coffee Committee on Freights and Licenses
1918
May-June
July-December
1919
Concordia (Steamship) 1918
European Food Relief Shipping Program 1918-1919
European Food Relief Shipping Program, Northern 1918-1919
European Food Relief Shipping Program, Southern 1918-1919
Flour 1918
Flour, Cuban 1918-1919
Flour, Pacific Coast 1918-1919
J. Aron and Company 1918
Korsnaes (Steamship) 1918
Leases. Correspondence and memoranda regarding 1918-1919
Longshoremen. Labor agreement 1918
Marga (Steamship) 1918
Mathilda (Steamship) 1918
Newa (Steamship) 1918
Oakland (Steamship) 1918
Ossinike (Steamship) 1918
Packinghouse products 1919
Protector (Steamship) 1918
Rails 1918-1919
Rice, Puerto Rican 1918-1919
Salmon (Steamship) 1918
Salt 1918
Sugar beet seed 1918
Swedish shipping 1917-1918
Vegetable oils 1918
Ventura (Steamship) 1918
Wheat, Argentine 1918
Wheat, Australian 1918-1919
Willis A. Holden (Steamship) 1918
Chronological file. Correspondence and memoranda 1915-1917
Minutes of second annual meeting 1917
Financial records 1918-1919
Delivery control records 1918-1919
Dispatch and receipt records 1918-1919
Invoices 1918-1919
Order control records 1918-1919
Orders 1918-1919
Receipts 1918-1919
Shipping records 1918-1919
Publications 1915-1919
How Belgium Is Fed 1915
In Belgium under German Rule 1916
Annual Report. Second 1917
National Committee for Relief in Belgium, 1915-1919: The Record of British Empire Benevolence on Behalf of Those Who Remained in Belgium during the War 1919
Chronological file. Correspondence, memoranda, reports, agreements, instructions, proclamations, and miscellany
1914
August-October
November-December
1915
July-December
1916
January-May
June-August
September
October-November
December
1917
January-May
June
July-September
October-December
October-December (continued)
1918-1920
Undated
Financial records 1915-1920
Current account statements 1915-1920
Current account reconciliation statements 1916-1920
Benevolent, merchandise and commercial exchange account statements 1915-1919
Balance sheets and control statements
1915-1916
1917-1919
Cloth orders, Includes specifications 1915-1916.
Publications 1914-1918
Rapport du Comité exécutif
Typed English translation only 1914 December.
1915 February
Assurance couvrant le transport des marchandises importées pour l'approvisionnement des provinces 1915
Principales garanties données par les autorités allemandes et instructions envoyées par le Gouverneur Général aux Gouverneurs en province et aux autorités militaires des inspections d'étapes 1915
Recueil des règlements et instructions générales
First edition 1917
Second edition 1918
Principes d'alimentation et conseils sur la préparation économique des aliments n.d.
Sample forms n.d.
Provincial committee meeting minutes (minutes of meetings of representatives from the various provinces)
1914
1915
January
February
March
April
November-December
1916
1917
February
March-April
1918-1919
Provincial committee reports
Antwerp 1914-1917
Brabant 1914-1915
Brussels. Includes minutes
1914-1915 January
1915 February-June
East Flanders 1914-1915
Hainaut
1914-1915
1918-1919
Liège
1914-1915 August
1915 December
1916-1919
Limbourg 1915
Luxembourg
1914
1915
Namur 1914-1915
West Flanders 1915
COMITE D'ALIMENTATION DU NORD DE LA FRANCE FILES 1915-1920
Chronological file. Correspondence, memoranda and reports
1915
February-August
September-November
December
1916
January-June
July-August
September-December
1917
January-May
June-December
1918
1919-1920
Undated
Conférence du Ravitaillement proceedings
1918
January-March
April-May
June-September
1919
Map of reconquered territory 1917
Map of reconquered territory
Publications 1915-1920
Aux maires, aux institutrices, aux mères de familles, Includes typed English translation 1915.
Rapport sur les opérations de l'année 1917 1918
Rapport final sur les opérations du Comité: Annexes: Supplement 1920
Instructions aux municipalités en ce qui concerne la distribution de pain par locaux communaux n.d.
Note sur l'organisation générale n.d.
District reports 1915-1917
Charleville 1915-1917
Lille 1915
St. Quentin 1915-1916
Valenciennes
1915
1916
Vervins 1915
May-June
July
August-September
Chronological file. Correspondence, memoranda and press releases
1919
1920
1921
1922-1924
Reports 1919-1921
Monthly statistical reports 1921-1923
Financial records 1919-1922
Donation correspondence 1920-1922
Accounts
1919-1920
1921-1922
Subject file. Correspondence, reports, memoranda, and printed matter 1920-1923
Child welfare 1920-1922
Child welfare exhibit, Lille 1921
Colonies Scolaires 1920
Consultations de Nourissons
General 1920-1921
Reports 1920
July
August
November
Letters of appreciation 1920
Fatherless Children of France 1921
Open Air Schools 1920
Tuberculosis hospital (Proposed) 1920
University of Labor (Proposed) 1920-1923
Chronological file. Correspondence, memoranda and minutes
(pre-history of the organization) 1915
1917
February-May
June
July
August
September-October
November
December
1918
January
February-March
April-May
June-July
August-September
October-December
1919
Reports
1917
September 1
October 1
November 1
December 1
1918
January 1
February 1
February 4
March 1
March 11
March 18
April 1
May 1
June 1
July 1
August 1
September 1
October 1
October 26
November 1
November 19
Statistical reports n.d.
Thefts and missing foodstuffs
Belgium
France
Vital statistics of occupied regions
Belgium
France
Chronological file. Correspondence and clippings 1914-1916
Report 1916
Artwork
Drawings and paintings
Images of Belgian royal family
Paper cut-outs
Paper cut-outs
Paper cut-outs
Books
Business cards
Calendars
Letters
General
General
General
General
Group letters from communities
Translations from French
Children's letters
General
General (continued)
General (continued)
General (continued)
Christmas greetings
Children photographs
With photographs attached
With photographs attached (continued) 1914-1918
Addressed to Woodrow Wilson
Portfolios
Postcards. Includes letters
Hand painted
Printed
Stamps
General - History and organization
Countries
Austria. Österreichisches statistisches Handbuch, XXXV Jahrgang, 1916-1917, K. K. Statistische Zentralkommission, Vienna 1918
Belgium
General
General
Country description
German occupation
English
French
General
Cinquante mois d'occupation allemande
1914-1915, 1916
1917, 1918
Revue belge des livres, documents et archives de la guerre 1914-1918 1918
Brochures
Bulletins
General
Bulletin d'informations de presse 1919
Bulletin de l'office des régions dévastées
1919
1920
1921
Informations belges
1917
1918
Oeuvre nationale de l'enfance, nos. 2-5 1919-1920
Société générale de Belgique: Compte rendu présenté à l'assemblée générale des actionnaires 1918
Maps. Carte des chemins de fer, routes et voies navigables de la Belgique 1911
Newspapers
L'invasion. Special edition of La gazette de Charleroi on the day of the German invasion 1914
La libre Belgique 1915-1916
Reports, Government
English language
General
Reply to the German White Book of 10th of May 1915, Die Völkerische Führung des belgischen Volkskrieges 1918
Reports on the Violation of the Rights of Nations and of the Laws and Customs of War in Belgium n.d.
French language
General
Economic conditions
Social conditions
Canada
Periodicals. Pro Belgica: The Canadian Friend of Belgium, (in English and French) 1918
Reports. Relief Work for the Victims of the War in Belgium, 1915 1917
France
General
Books. L'effort du ravitaillement français, pendant la guerre et pour la paix 1914-1920, n.d.
Brochures
Albert I-er: Roi de Belgique 1915
The Call of the Perishing: An Account of Conditions Among Serbian Refugees in France and the Means of Relieving Them, American Red Cross 1918
Bulletins
Bulletin de Lille 1916 May 25
Bulletin quotidien de presse étrangère 1919
L'âme belge 1917
Germany
General
Newspapers. Daily American Newspaper, American Relief Commission, Berlin, nos. 1-3, 12 1914,
Reports, Government
European Politics during the Decade before the War as Described by Belgian Diplomatists: Reports of the Belgian Representatives in Berlin, London and Paris to the Ministers of Foreign Affairs in Brussels, 1905-1914 1915
The Case of Belgium: German Disclosure of Secret Belgian Government Correspondence with England before the War n.d.
Great Britain
Books
Belgium and Germany: Texts and Documents 1915
British and German Ideals: The Meaning of the War n.d.
Brochures
Clippings. American Relief Committee, London Division 1914
Newspapers
General
The Times 1915
Reports, Government
General
Correspondence Respecting the Relief of Allied Territories in the Occupation of the Enemy 1916
Departmental Committee on Prices: Increase of Prices of Commodities since the Beginning of the War 1917
Internees and prisoners of war
Switzerland
Brochures
Pendant la grande guerre: L'hospitalisation des enfants belges en Suisse et l'aide américaine 1920
Rapport général de l'oeuvre des réfugiés belges en Suisse 1918
Bulletins. The Messenger to the Prisoners of War 1918
United States
General
Atlases. Reynold's After-War Atlas and Gazetteer of the World 1919
Brochures
General
Hoover, Herbert - Biographical material
Bulletins
American Bulletin, by American Citizens Committee, London 1914
Belgian Bulletin, by Belgian Official Information Service 1918-1919
Belgian Official Information Service 1918, February-April
Government releases. Agreement between the United States of America and Germany Concerning Prisoners of War, Sanitary Personnel and Civilians Signed at Berne 1918 November
Journals
Academic
Clippings
Issues
Popular
General
Clippings
Clippings
Issues
Atlantic Monthly 1917-1918
Everybody's Magazine 1918-1919
Literary Digest
1917, 1920
1921
New Republic 1915-1917
World's Work 1915, 1917-1918
Professional
Engineering and Mining Journal 1916-1917
Northwestern Miller 1911
Maps. New York Times War Map: The Western Front in France and Belgium 1917 December
Monographs
Belgian Relief Cook Book n.d.
Untitled monograph on the history of the C.R.B., Rayton Press, Galley proof n.d.
PRINTED MATTER ISSUED BY THE COMMISSION FOR RELIEF IN BELGIUM 1914-1925
General
General
Proofs
General
Proof: Books, Pamphlets and Magazine Articles on the Work of the Commission for Relief in Belgium, or by Members of the Commission 1920 January 1
Balance sheet and accounts 1914-1920
Bonds
Brochures
General
Pocket size
Bulletins
Bulletin, London 1917 October-1918 September
Copy 1
Copy 2
Bulletin, New York
General
nos. 1-12 1917-1925,
Food For Belgium, New York, nos. 1-3 1915,
Certificates of appreciation
Circulars
Correspondence 1914-1918
Directories of C.R.B. members 1914-1925
Letters of appeal
Newsletters. News Sheet n.d.
Press releases
Press material 1917-1918
Press statements 1917-1918
Reports
General
General
October 1914 to October 1915: Nos. 1 to 47
May 1915 to May 1916: Nos. 47/A to 47/H and 48 to 56
November 1915 to May 1916: Nos. 48 to 56
May 1916 to October 1916: Nos. 57 to 86
November 1916 to April 1917: Nos 87 to 114
1st April, 1915 to 31st March, 1917: Nos. 115 to 120
31st May, 1917 to 31st January 1918: Nos. 121 to 161
26th October, 1914 to 1st April, 1917: Nos. 162 to 170
Notes. Notes on Planification 1916
Local chapter reports, California 1917-1918
Statistical reports. Statistical Review of Relief Operations: Five Years, November 1, 1914, to August 31, 1919 and to Final Liquidation, by George I. Gay, Stanford 1925
Weekly reports. Includes annual reports
6. 1914 December 14
7. 1914 December 21
8. 1914 December 28
10. 1915 January 4
11. 1915 January 11
12. 1915 January 25
13. 1915 February 8
14. 1915 February 28
17. 1915 March 8
18. 1915 March 22
19. 1915 April 3
20. 1915 April 19
22. 1915 May 17
24. (?) 1915 May
25. (?) 1915 May
26. (?) 1915 May
27. (?) 1915 May
29. (?) 1915 May
31. (?) 1915 May
32. 1915 June 30
33. (?) 1915 June
34. (?) 1915 July
35. (?) 1915 July
36. (?) 1915 July
37. (?) 1915 July
38. (?) 1915 July
39. 1915 June-July
40. 1915 August 31
41. 1915 September 21
42. 1915 August-September
43. 1915 September 30
44. 1915 August-September
45. 1915 September 30
46. 1915 September 30
47.
a. (?) 1915 May
b. 1915 June 4
c. 1915 June 4
d. (?) 1915 July
e. (?) 1915 July
f. (?) 1915 July
g. 1915 July 31
h. (?) 1915 August
48. (first annual report, part 1) 1914-1915
English edition
French edition
49. 1916 April 1
50. 1915 October 31
51. (first annual report, part 2) 1914-1915
54. 1916 April 30
55. 1916 October 31
56. 1916 May 31
57. 1916 May 31
58. 1916 June 25
59. 1916 June 30
60. 1916 June 30
61. 1916 August 14
62. 1916 July 25
63. 1916 July 31
64. 1916 July 31
65. 1916 August 14
66. 1916 August 31
67. 1916 August 31
68. 1916 June 30
69. 1916 June 30
70. 1916 August 25
71. 1916 September 30
72. 1916 September 30
73. 1916 July 31
74. 1916 July 31
75. 1916 April 30
76. 1916 July 31
77. 1916 September 25
78. 1916 August 31
79. 1916 August 31
80. 1916 October 31
81. 1916 October 31
82. 1916 September 30
83. 1916 September 30
84. 1916 December 31
85. 1916 October 31
86. 1916 October 31
87. 1916 November 30
88. 1916 November 30
89. 1916 October 31
90. 1916 December 31
91. 1916 December 31
93. 1917 January 31
94. 1917 January 31
95. 1917 November 30
96. 1916 November 30
97. 1916 December 31
98. 1916 December 31
99. 1917 January 31
100. 1917 January 31
101. 1917 February 28
102. 1917 February 28
103. 1917 February 28
104. 1917 February 28
105. 1917 October 31
106. 1917 March 31
107. 1917 March 31
108. 1917 March 31
109. 1917 March 31
110. 1916 October 31
111. 1917 April 30
112. 1917 April 30
113. 1917 April 30
114. 1917 April 30
115. Northern France 1915 April 1-1916, December 31.
117. (Second annual report, Part 1: Provisioning Department) 1914 November 1-1916 October 31
118. (second annual report, part 2: Accounts and schedules) 1914 November 1-1916, October 31
119. 1917 January 31
120. 1917 March 31
121. 1917 May 31
122. 1917 May 31
123. 1917 May 31
124. 1917 May 31
125. 1917 June 30
126. 1917 June 30
127. 1917 June 30
128. 1917 June 30
129. Undated. American Fraternity of the C.R.B.
130. 1917 July 31
131. 1917 July 31
132. 1917 July 31
133. 1917 July 31
134. 1917 August 31
135. 1917 August 31
136. 1917 August 31
137. 1917 August 31
138. 1916 November 1-1917 March 25
139. 1916 November 1-1917 March 25
140. 1917 May 31
141. Calorie Production and C.R.B. Analyses of the Common Foods
142. 1917 September 30
143. 1917 September 30
144. 1917 September 30
145. 1917 September 30
146. 1917 October 31
147. 1917 October 31
148. 1917 October 31
149. 1917 October 31
150. 1917 November 30
152. 1917 October 31
153. 1917 October 26
154. Rationing through Commercial Channels together with a Sample Bread-Card, by Robinson Smith
155. 1917 December 31
156. 1914 October 26-1917 April 1
157. Rotterdam Office 1914 October 26-1917 April 1.
158. Benevolent Department 1914 October 26-1917 April 1.
159. 1917 January 31
160. 1914 October 26-1917 April 1
162. Special departmental reports 1914 October 26-1917 April 1.
163. 1917 October 31
164. Undated. Food bibliography
165. Relief appropriations from Belgian government subsidies 1918 February 28.
166. 1914 November 1-1918 October 31
167. Relief appropriations from Belgian government subsidies 1918 February 28.
168. Balance sheet and accounts 1917 October 31.
169. 1917, History of the C.R.B., by Tracy B. Kittredge
170. Undated. Shipping terms and tables
171. 1917 October 31
172. (third annual report) 1914 November 1-1917 October 31
174. (fourth annual report) 1914 November 1-1918 October 31.
175. 1918 November 1-1919 August 31
176. (first annual report). French edition 1914 November 1-1915 October 31
177. 1920 June 30
178. 1914 October-1920 September
LIQUIDATION FILES 1915-1930
General
1919
August-September
October
November
December
1920
January
February
March
April
May
June
July
August
September
October-December
1921
January-March
April-June
July-December
1922
January-June
July
August-December
1923
January-April
May-December
1924
Accounts
General
General
1915 February-October
1916
1917
1918
1919
January
February
March
April-May
June
July-December
1920
January-May
June-December
1921-1923
1924
Reports
Financial, Final
1919
1921
1922
1923
Office
London
Antwerp 1920
Rotterdam 1920
New York
1918
1919
January-August
September-December
1920
January-April
May-September
1921
1922
1923
Paris 1920
Ledgers
General
1920
1921
1922
1923
London Office
General
General
1921
May-August
September-December
1922 January-April
Bought ledger trial balance 1920 January 31
New York Office
Paris Office
Schedules to accounts 1920
Cash statements
London 1920-1922
New York 1920-1922
Claims
Automobile
Railroad
General
General
Lists
Companies
Erie Railroad and Tanners Cut Sole Company 1918-1922
Pennsylvania System 1918-1922
Philadelphia and Reading Railway Company 1914-1920
Treasury Department 1920-1922
Ships
General
General
S.S. Camino
S.S. City of Cairo
S.S. Deneside
S.S. Dutch Sailor
S.S. Eole
S.S. Gantoise
S.S. Gasconier
S.S. Pennsylvania
S.S. Samland
S.S. Sygna
S.S. Trafalgar
S.S. Tyr
Shipping Board claims
General 1920-1922
Arbitration
Case 439
Finances. Includes final report
Pending
Reclassification
Correspondence
General
General
1919-1920
1921
Cablegrams - London Office
Incoming 1920 January-1921 May
Outgoing 1920 January-1921 October
Individuals
Poland, W. B. (re foodstuffs sold to Germans 1920)
Rickard, Edgar. Letter to Herbert Hoover reporting on completion of liquidation 1930
Organizations
Deloitte, Plender, Griffiths & Co 1927-1928
Great Britain. Ministry of Shipping
1918
1919
1920
United States. Department of the Treasury
General 1918-1924
German gold 1919
Financial settlements 1922-1923
Minutes of meetings - Board of Directors 1919-1930
Personnel files
Refund files
Shipping records
S.S. Ecole
General
1918
1919
1920
1921
1922
Enclosures 1918
Memoranda 1918, 1921
S.S. Glasgow
1919
1920
1921
S.S. Phillipsland
1917-1918
1920
1921
1922
1923
S.S. Samsland, 1915-1921
Coupon booklets, Individualized. "Carnet pour le ravitaillement des bateliers"
1916
1916
Includes cards with photographs of recipients 1917.
Instructions and samples of ration cards 1915-1919
General
Instructions
Samples
Foreign currency
Ration coupons
Ration forms
Monthly
Weekly
Monthly and weekly ration forms and coupons from various local communities (originals)
General
General
General
Coupons
American Committee files. American Bulletin 1914
London Office files 1914-1920
Accounts 1916-1919
Clothing orders 1917-1919
Thread requisitions 1916-1917
Tire requisitions 1916-1917
General. Sample forms n.d.
Lace Department records 1915-1920
General ledger (consignments, expenses, and customer accounts) 1918-1919
Lace transaction summaries 1915-1920
Drawing
Shipping records. Cargo digest summaries 1914-1919
Brussels Office files. Maps n.d.
Antwerp (province)
Brabant
Brussels region
East Flanders
Hainaut
Liège (province)
Limbourg
Namur
West Flanders
Lille Office files. Mortality tables 1913-1918
Rotterdam Office files 1915-1920
Accounts 1917-1920
Account books
1917-1919
1918-1919
Bank books
1917-1919 September
1919 September-1920
Cash book 1917-1919
Impersonal ledger 1918-1919
Ledger 1917-1918
Payroll ledgers
1918-1919 October
1919 January-October
1919 February-October
Purchase ledger 1917-1919
Stocks received and issued journal 1918-1919
General. Sample forms 1915
Lace Department records. Cash book 1917
Shipping records 1915-1919
Credit book 1915-1917
General accounts 1915-1919
New York Office files 1914-1923
Accounts 1914-1923
Cashbooks
1914-1915 February
1915 February-1916
1917 February-May
1917 August-1918 October
1918 December-1921
Contract receipt books
Undated
1917-1918
Contract registers
1915-1917
1916-1917
1917-1918
1917-1918
Donation ledgers (by donor)
1915-1916
1916-1917
Donation ledgers (by state)
1916-1917
1917-1918
General journals
1915-1916 September
1916 October-1918 February
1918 February-October
1918 November-1920
General ledgers
1914-1916
1917-1918
1918-1920
Receipts 1919
Voucher ledgers
1914-1915 May
1915 June-December
1915 December-1916 August
1916 August-1917 March
1917 March-November
1917 November-1918 July
1918 July-1923
General 1915
Sample forms 1915
Sample forms 1915
Banner n.d.
Lace Department records. Account statements 1916-1919
Lace Department records. Account statements
Shipping records 1914-1919
Distribution journals
1915
1915-1917
Individual ship records 1917-1919
Gothland
1917
1919
Samland, 1919
Sandefjord, 1919
Strinda, 1919
Purchase journal 1918-1920
Sailing departure journal 1914-1917
Stores record journals
1914-1915
1917-1919
Commission for Relief in Belgium printed issuances 1915-1916
Maps n.d.
Maps, Includes maps of the Province of Liege and Province of West Flander used in the communal support plan n.d.
Proclamations 1915
United States. Food Administration. Maritime Transportation Division files. Steamer ledger 1918-1919
Comité National de Secours et d'Alimentation files. Proclamations 1916-1918
Comité d'Alimentation du Nord de la France files. Proclamation 1917
Printed matter 1916
Maps undated
Textual material. Includes Maurice Maeterlinck et al., Belgium at War, and serial issues n.d. 1916
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
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
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
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
Prints of relief ships, including many scenes of loading and unloading grain by barge
Prints of relief ships, including many scenes of loading and unloading grain by barge
Prints of relief ships, including many scenes of loading and unloading grain by barge
Prints of relief ships, including many scenes of loading and unloading grain by barge
Prints of relief ships, including many scenes of loading and unloading grain by barge
Prints of dockside loading and unloading of relief ships, and cargo holds
Prints of Commission for Relief in Belgium warehouses; railway and truck transportation of food relief; and groups of Belgian children
Prints of groups of Belgian children
Prints of Belgian refugees; scenes of relief distribution; and caricatures
General and miscellaneous prints
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
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
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
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
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
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
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
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
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
Portraits of Dr. Wiley, Edgar Williams, L. C. Wilson, Robert Withington, Carl A. Young, and unidentified persons
Prints of Belgian refugees, and Belgian workshops
Prints of Belgian schools, and groups of students
Prints of relief ships
Prints of warehouses
Prints of food distribution in Belgium
Prints of various scenes in Belgium
Prints of tokens of Belgian appreciation
Group portraits of Commission for Relief in Belgium personnel
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
Negatives of group portraits of Commission for Relief in Belgium personnel
Prints of Belgian school children
Portraits of German Bulle, William C. Edgar, Horace Fletcher, Emile Francqui, Robert A. Jackson, and William H. Sperry
Group portraits of Commission for Relief in Belgium personnel
Prints and drawings of Commission for Relief in Belgium operations
Prints of demonstrations of Belgian appreciation
Prints of Herbert Hoover with Commission for Relief in Belgium personnel, and unidentified persons
Prints of miscellaneous subjects
Prints of relief ships
Prints of food distribution in Belgium
Prints of groups of Belgian schoolchildren
Prints of war damage in France
Prints of the Commission for Relief in Belgium Lace Department, and miscellaneous subjects
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
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
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
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
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
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.
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
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
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
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
Prints of relief ships
Prints of relief ships
Prints of relief ships
Prints of relief ships
Portraits of French children from Nancy
Individual and group portraits of Belgian children
Album of prints of Herbert Hoover made by Elisabeth, Queen of the Belgians
Album of postcards of the orphanage at Charleroi, Belgium
Album of printed reproductions of scenes of Commission for Relief in Belgium operations in Belgium
Album of postcards of Belgian cities and cultural and social activities
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
Album of contact prints from lantern slides of scenes of Commission for Relief in Belgium operations in Belgium
Postcards, issued by Amies de la Dentelle, of Belgian lacemakers at work. Includes postcards from American Clearing House, Paris
Prints of German passes
Prints and signatures of the members of the Comité De Secours et d'Alimentation de la Province de Liège
Prints of Dutch native foodstuff and piece of bread being analyzed for its nutrition value
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
Print of Rotterdam Office staff
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
Prints of miscellaneous and unidentified scenes of World War I
Miscellaneous negatives and contact prints from lantern slides
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
Lantern slides (3" x 5") of miscellaneous and unidentified scenes
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
Lantern slides (3" x 5") of relief ships, loading and unloading operations, and Belgian refugees
Lantern slides (3" x 5") of World War I military scenes, war damage, and scenic views of Belgium and France
Lantern slides (3" x 5") of proclamations, documents, and text accompanying slide shows
Lantern slides (3" x 5") of caricatures, cartoons, posters, drawings, insignia, medals, maps, and flour sacks
Alphabetical sequence
Alphabetical sequence
Alphabetical sequence
Alphabetical sequence
Alphabetical sequence
Chronological sequence
Chronological sequence
Chronological sequence
Chronological sequence
Chronological sequence