Scope and Content

 

HERBERT HOOVER PAPERS.
PRE COMMERCE PAPERS, 1840-1969 (bulk dates, 1890-1921)
32 linear feet, 10 linear inches (75 LGA-S boxes)
Herbert Hoover Presidential Library

 

SCOPE AND CONTENT NOTE

There are numerous folders containing a small amount of material from a wide range of sources arranged alphabetically within the folders. They are indicated with the designation GROUP followed by the alphabetical range contained in the folders.

To assist access, some folders have keywords or abbreviations in parentheses added after the folder dates. There is an appendix of abbreviations used appended to the end of the finding aid. Early Library staff interfiled photocopies of pertinent material from other archival repositories. As these copies are discovered, the source institution is indicated in the parentheses as above.

Folders that have been scanned have the file name added in brackets at the end of the folder name. Requests for copies of the scans may be made at hoover.library@nara.gov

The collection has been divided into two series:

The CORRESPONDENCE series (boxes 1 to 21) contains the correspondence of Herbert Hoover before he became the Secretary of Commerce in 1921. The material generally begins with his time at Stanford University, although there are some family letters from before he was born. To facilitate name access in the days before computers, Library staff interfiled photocopies of material from the Subject Files into folders by the name of the correspondent. Arranged alphabetically by name.

NATIONAL ARCHIVES CATALOG: https://catalog.archives.gov/id/17410082

The SUBJECT FILES series (boxes 22 to 75) contains material accumulated by Herbert Hoover before he became the Secretary of Commerce in 1921. Subjects include: the American Institute of Mining and Metallurgical Engineers, the American Relief Association, the 1920 presidential campaign, the Commission for Relief in Belgium, Federated American Engineering Societies, mining, Stanford University, and the United States Food Administration. Arranged alphabetically by name or type of material.

NATIONAL ARCHIVES CATALOG: https://catalog.archives.gov/id/17412450

 

FOLDER LIST

CORRESPONDENCE

Box      Contents

 

1          GROUP A to Barkan, 1907-1922 (4 folders)
           
           Ackerman, A. H., 1913-1914 (British South Africa Company)
           
           Ackerman, Ernest R., 1919 (New Jersey house, Federal Reserve)
         
           Adams, E. D., 1913‑1921 (Stanford professor)
           
           Adee, Alvey A., 1917‑1918 (State Department, CRB)
         
           Agnew, John A., 1905, 1911-1914, 1918, 1920-1921
                     (Bewick, Moreing, China, HH citizenship)

            Alden, A. H., 1919 (Union League Club, economics)

            Alford, L. P., 1920‑1921 (Federated American Engineering Societies, FAES)

            Ames, C. B. – Letter on Mitchell Palmer for US Attorney General, Jan 27, 1919

            Anderson, A. S., Feb 9, 1917 (Belgian relief)

            Anderson, Sidney, 1918‑1920 (Minnesota house, USFA)

            Armstrong, L. K., 1918, 1920 (AIMME)

            Arnold, Ralph, 1913‑1920 (AIMME, Stanford, 1920 campaign)

            Ashley, James, 1919 (CRB, stenographer)

            Atkins, David, 1919 (1920 campaign)

            Atkinson, G. S., 1919 (CRB, WW1, Russia)

            Atkinson, Henry A., 1920 (Church Peace Union, ARA)

            Atterbury, W. W., 1919 (Supreme Economic Council, food relief)

            Auchinsloss, Gordon, 1918-1919 (diary excerpts, League of Nations, Paris Peace

                     Conference, food relief)

            Austin, Mary, 1913, 1915 and undated (family friend, author)

            Bacon, George W. – Hoover response to Why I Shall Vote for Cox, 1920

            Baillieu, W. L., 1906‑1915 (mining correspondence copies)

            Bain, H. Foster, 1913‑1921 (mining correspondence copies)

            Baker, George Barr, 1919‑1921 (ARA, 1920 campaign, agriculture)

            Baker, Newton D., 1917‑1918 (Secretary of War, USFA, Wilson)

            Baker, Ray Stannard, 1919‑1920 (author, Wilson, League of Nations, some copies

                     from Princeton)

            Ball, Fred S. – 1920 Campaign, July 17, 1920 (lawyer, Montgomery, Alabama)

            Bancroft, George J., 1901‑1919

            Barker, Burt Brown, 1885‑1914

            Barnes, Julius H., 1917‑1920

 

2          Barnes., Julius H., Nov. 27, 1918‑Jan. 17, 1919

            Barneson, John, 1912‑1916 (mining correspondence copies, General Petroleum

                     Company, Panama Pacific International Exposition)

            GROUP Barnett to Brink, 1903-1922 (8 folders)

            Baron Moncheur, July 18‑23, 1918 (invitations accepted copies)

            Bartholomew, J. B., 1921

            Baruch, Bernard, 1913‑1948 (Woodrow Wilson letters)

            Basset, William R., 1921

            Bates, Lindon W., 1904‑1915

            Bates, Lindon W., Jr., 1909‑1915

            Bedford, A. C., 1919

            Behneke, Norman, 1917

            Belmont, Mrs. A., 1920

            Benson, F. R., 1913‑1915

            Benson, W. S., 1918‑1919

            Bertron, S. R., 1917‑1918

            Beyer, O. S., Jr., 1921

            Bliven, Bruce, 1920

            Bloomfield, E. C., 1910‑1914

            Bloomfield, Meyer, 1920‑1921          

            Bok, Edward, 1917‑1921

            Bourne, W. B., 1914‑1916

            Boyden, Roland W., 1917‑1918

            Boyle, 1912‑1916

            Boylston, H. M., 1920

            Brandeis, Louis B., 1920

            Branner, John Caspar, 1894-1920 (Stanford copies)

            Branner, John Caspar – Printed Material, 1906‑1920

            Breckenridge, L. P., 1920‑1921

            Briggs, O. P., 1920

            Brigham, 1918‑1920

            Broad, John, 1913‑1921

            Brown, 1912‑1921

            Brown, A. J., 1920‑1921

            Brown, Hugh Henry, 1919

            Brown, Walter Lyman, 1918‑1920

            Brown University, 1920

            Browne, 1913‑1921

            Brunton, David W., 1914‑1920

 

3          Bryan, William Jennings, 1920

            Buck, H. W., 1920‑1921

            Bullard, Arthur and Ethel, 1919-1920 (Lady Salter)

            GROUP Bullock to Crane, 1899-1921 (17 folders)

            Burdette, Clara B., 1920

            Burlingame, C. C., 1921

            Burns, John T., 1919‑1920

            Burton, R. B., 1917, 1928

            Butler, Alan M., 1907‑1921

            Butler, Nicholas Murray, 1917‑1920

            Byrnes, John F., 1919

            Calder, William M., 1920‑1921

            Carlile, W., 1913, 1918

            Carnegie, Louise, 1920‑1921 (wife of Andrew)

            Carstens, Walter Fisher, 1919

            Cecil, Robert, 1917

            Chambers, Edward, 1918

            Channing, J. Parke, 1909‑1921

            Chase, R. E., Jr., 1920

            Clark, 1913‑1921

            Clarke, Walter, 1915‑1919

            Cochran, Lucile, 1921

            Colburn, C. L., 1919‑1920

            Collins, William F., 1920‑1921

            Comstock, A. B., 1920

            Cook, Ben S., 1897‑1920 (Oregon Land Company) [31-hhpc-corr-b03-f38]

            Cooke, Morris L., 1916‑1921

            Coolidge, Calvin, 1919‑1920

            Cooper, Hugh L., 1921

            Cote, Homer, 1920

            Cotton, 1917‑1918

            Coudert, Frederick, 1918‑1920

            Cravath, Paul, 1917‑1918

 

4          Cravath, Paul, 1918‑1920

            GROUP Crawford to Estes, 1908-1925 (17 folders)

            Crosby, Oscar T., 1917‑1918

            Crowder, Enoch R., 1918

            Crowther, Samuel, 1920

            Dakyns, Henry G., 1918

            Daniels, Joseph, 1913‑1920

            Darling, Jay N. (Ding), 1919‑1920

            Davenport, W. H., 1919

            Davis, A. P., 1920‑1921

            Davis, Fred W., 1918‑1920

            Davis, Norman, 1919‑1920

            Dawes, Charles G., 1917‑1920

            De Brujer, Daisy Polk, 1916

            de Cartier, Baron, 1917‑1921

            De Grassi, Antonio, 1910 and undated

            Devonshire, Duke of, 1920 (Edward William Spencer Cavendish)

            Dickson, J. W., 1915‑1918

            Dobrowalski, John, 1920

            Dorr, G. H., 1917

            Douglas, Walter, 1913, 1920

            Drinkwater, John, 1920

            Drum, John S., 1920

            Drury, Horace B., 1920‑1921

            Du Bois., M. G., 1920

            Du‑Dax, A., 1908‑1920

            Du Jardin, Jules, 1918

            Dulles, John Foster, 1919‑1920

            Dunlap, John R., 1920‑1921

            Egan, Martin, 1917‑1921

            Elliott, John L., 1920

            Ellsworth, E. K., 1921

            Emerson, Guy, 1921

            Emerson, Harrington, 1921

            Etong, Loo, 1920‑1921

            Evans, Powell, 1920

            Fahey, John H., 1919

 

5          Fairchild, Milton, 1920

            Fansett, George R., 1920

            GROUP Farquhar to Golden, 1909-1921 (17 folders)

            Farrand, Max, 1919‑1921

            Fast‑Felsa and Company, 1919‑1921

            Fennessy, Katherine, 1920

            Finlay, J. R., 1909‑1911

            Finley, John, 1919

            Flesh, Edward M., 1919‑1922

            Flood, Henry Jr., 1920‑1921

            Folsom, M. A., 1899‑1909

            Fort, 1917‑1920

            Francis, David R., 1916‑1919

            Francqui, Emile, 1914‑1920

            Franklin, P. A. S., 1918

            Frost, G. J., 1914

            Fuller, 1919‑1920

            Fyfe, Hamilton and Georgia, 1918

            Galpin, Perrin C., 1919‑1922

            Garfield, H. A., 1917

            Garrison, F. Lynnwood, 1911‑1913

            Gay, Edwin F., 1918‑1920

            Gibbons, James, 1916‑1920 (Catholic cardinal)

            Gibson, Hugh, 1917‑1921

            Gibson, Mary, 1919‑1920

            Glasgow, William A., Jr., 1919‑1920

            Glass, Carter, 1918‑1919

            Gompers, Samuel, 1917‑1922

 

6          Goode, W. A. M., 1913‑1918

            Goodell, Francis, 1921

            GROUP Goodrich to Herrick, 1912-1921 (16 folders)

            Gorski, W. O., 1920

            Gosney, E. S., 1920

            Gould, N. J., 1918‑1920

            Grady, James T., 1920‑1921

            Gray, C. D., 1919

            Gray, Prentiss, 1917‑1919

            Green, Henry Copley, 1921

            Green, Joseph C., 1920

            Greenwood, Ernest, 1920‑1921

            Gregory, Warren, 1916‑1920

            Grew, Joseph, 1917‑1919

            Grey, Edward, 1914‑1916

            Guggenheim, Daniel and Harry, 1920

            Hadfield, Robert, 1921

            Hallowell, John W., 1917‑1920

            Hamlin, Charles S., 1920

            Hansen, George T., 1920‑1921

            Hanson, Charles, 1918

            Hapgood, Norman, 1917‑1920

            Harcourt, Alfred, 1920‑1921

            Harding, Warren G., 1920‑1922

            Harding, Warren G. – Letter Book, July 1, 1920‑Feb 23, 1921

            Hawxhurst, 1909‑1914

            Hays, Will, 1920

            Henry, Charles D., 1899‑1906

            Henry, M. G., 1919

            Herter, C. A., 1920‑1921

 

7          GROUP Herzig to Horton, 1858-1921 (9 folders)

            Hill, Nell May, 1894‑1895

            Hilton, Edna M., 1919

            Hine, Lewis W., 1920‑1921

            Hinsdale, Lester J., 1895‑1920, 1934 (Bewick, Moreing, 4 folders)

            Hirst, Francis W., 1915‑1920

            Hodge, John E., 1920

            Hollis, Ira N., 1921

            Holsti, Rudolph, 1919‑1921

            Honnold, W. L., 1906‑1918 (2 folders)

            Hoover, Lou Henry, 1912‑1921

            Hoover, May, 1895

            Hoover, Theodore, 1903‑1920

 

8          Hotchkiss, Willard E., 1920‑1921

            Houghton Mifflin Company, 1920

            House, Edward M., 1921 and undated

            Houston, David, 1917‑1920

            Houston, Herbert S., 1920

            GROUP Howard to Jameson, 1913-1921 (5 folders)

            Howland, H. H., 1920

            Hoyt, Florence V., 1920‑1921

            Hughes, Charles E., 1920

            Hughes, Hugh J., 1920

            Hunt, E. E., 1904-1921 (4 folders)

            Hurley, Edward, 1917‑1920

            Hymans, 1916-1917 (Belgian minister)

            Ingalls, W. R., 1906‑1955

            Irwin, Wallace, 1921

            Irwin, Will, 1913‑1920

 

9          Janin, Louis, 1866‑1913

            Jaspar, Henri, 1920

            GROUP Jay to King, 1913-1921 (7 folders)

            Jones, Rufus, 1919‑1921

            Jordan, David Starr, 1895‑1923

            Jouques, L. A., 1912‑1914

            Jusserand, Elisa, 1917‑1918

            Kellogg, Charlotte, 1915-1920 (wife of Vernon)

            Kellogg, Frank B., 1919

            Kellogg, Paul, 1921

            Kellogg, Vernon, 1918-1921 and undated (3 folders)

            Kent, William, 1917‑1921

            Kenyon, W. S., 1920‑1921

            King, Adrian, 1919‑1920

            King, Alice, 1920 and undated

            King, Alice, Dec 21, 1920‑1921 (daily letters to LHH)

            Kirby, 1913

            Kleindienst, R. A., 1919‑1920

            Kneale, Elmer J., 1919

            Kneass, Ed, 1919‑1920

            Knoeppel, C. E., 1918‑1921

            Knox, C., 1919

 

10        Knox, Newton, 1919‑1921

            GROUP Kohn to Ludington, 1895-1925 (13 folders)

            Koren, John, 1920‑1921

            Lamb, Albert R.

            Lamont, Thomas W., 1918‑1921

            Lane, Franklin K., 1915‑1921

            Lansing, Robert, 1916‑1920

            Lasater, E. C., 1917

            Lathrop, Julia C., 1920

            Lee, Gerald Stanley, 1920

            Leffingwell, 1917‑1921

            Legge, Alexander, 1921

            Leggette, Thomas H., 1913, 1919

            Leiserson, W. M., 1920‑1921

            Lenroot, Irvine L., 1920

            Leonard, W. H., 1920

            Le Petit, Nicholas, 1920

            Leslie, Charles, 1913, 1918

            Lindgren, Waldemar, 1897‑1914

            Lindley, Curtis H., 1909‑1919

            Lingham, Fred J., 1918‑1919

            Linton, Robert, 1921

            Lipton, Thomas, 1914‑1919

            Livingston, Belle – Autobiography, 1925

            Lloyd‑George, David, 1914‑1919

            Lodge, Henry Cabot, 1919

            Logan, 1917‑1919

            Long, Breckinridge, 1917‑1919

            Longyear, Robert D., 1920

            Loudon, J., 1914‑1917

            Lowell, A. Lawrence, 1916‑1921

            Lucey, J. F., 1920

            Ludlow, Edwin, 1920

            Lunt, Horace F., 1920

 

11        GROUP Mc to Mo, 1913-1921

            McAdoo, William G., 1915-1919

            McAuley, Mary Ethel, May 27, 1920 (HH opinion on women)

            McCormick, Vance, Mar 1919 (Yale copies)

            MacLean, R. J. – Inland Waterways Committee, 1920

            MacLennan, R. M., Oct 1919

            Marie, Queen of Rumania, 1919 [31-hhpc-corr-b11-f07]

            Marlborough, Duchess of, Sep 1914

            Masaryk, Jean1912, 1918, 1920

            Matthews, Eva Greer, Oct 1919 (USFA)

            McKey, Robert, 1919

            McKinney, W. P., 1920‑1921

            McLemore, A. Jeff, 1918 (Texas house, HH citizenship)

            Mellon, Andrew, 1920 (anecdote on Harding cabinet, copy)

            Mercier, Cardinial, 1919

            Merritt, Ralph P., 1917‑1920

            Meyer, Eugene, Jr., 1919‑1921 (speeches)

            Miller, Nathan, 1920‑1921 (speeches)

            Millett, G. V. – Hoover’s Message Poster, 1921

            Minthorn, Doctor Gertrude – Correspondence regarding Payment, 1915

            Moncheur, Baron, 1918

            Monroe, James, 1807 and undated (SPR)

            Montgomery, John C., 1913, 1919

           

12        Morgenthau, Henry, 1919‑1920

            Morgenthau, M., Jr., 1920

            Morris, 1918

            Morris, Ira N., 1917‑1919

            GROUP Morrison to Peden, 1905-1942 (14 folders)

            Morrow, J. D. A., 1920‑1921

            Muldoon, Bishop P. J., 1918

            Munn, J. R., 1918‑1921

            Munroe, Henry S., 1913

            Munson, Frank, 1917

            Murphy, 1920-1921

            Murray, Augustus T., 1893‑1919

            Murray, William S., 1920‑1921

            Myrick, Herbert, 1919‑1920

            Nagel, Charles, 1920

            Nansen, Fridjrof, 1917‑1919

            Neal, Charles T., 1919

            Nethercut, Edgar S., 1918‑1920

            Newhall, W. Mayo, 1915‑1920

            Oden, B. A., 1919

            Olney, Warren, Jr., 1920

            Orth, Charles D., 1919

            Page, Walter Hines, 1913‑1918

            Palmer, A. Mitchell, 1919‑1921

            Parker, C. L., 1921

            Paul, S. A., 1920

            Payne, John Barton, 1920‑1921

            Penrose, R. A. F., 1893‑1942

            Percy, Lord Eustace, 1914‑1917

            Pershing, John J., 1918‑1919

 

13        Pershing, John J., 1919‑1921 (2 folders)

            GROUP Person to Richards, 1908-1921 (14 pages)

            Phillips, William, 1917‑1923

            Pinchot, Gifford, 1917‑1918

            Polk, Frank L, 1917‑1920

            Pope, Robert Anderson, 1921

            Pope Benedict XV, 1916, 1920 and undated

            Porter, 1913

            Porter, Robert H., 1912‑1914

            Powell, G. Harold, 1919‑1920

            Powers, B. C., 1920‑1921

            Pulsifer, Harold T., 1921

            Purdue, A. H., 1904‑1913

            Quick, Herbert, 1917

            Rand, Charles F., 1913‑1921

            Rathom, John R., 1920

            Read, T. T., 1913‑1920

            Reading, Lord, 1918‑1919

            Reed, James A., 1917‑1921

            Reed, Thomas H., 1920

            Reilly, Philip J., 1920

            Requa, Mark L., 1913‑1920

            Reynders, J. V. W., 1920‑1921

            Rhodes, C. J., 1899‑1901

            Rhondda, Lady Sylvia, 1918

            Rice, 1920‑1921

            Richardson., Gardner, 1920 [31-hhpc-corr-b13-f41]

            Richey, Lawrence, 1919‑1928

 

14        Rickard, Edgar, 1912‑1920

            Riddell, Charles F., 1920

            GROUP Riddle to Stewart, 1901-1921 (25 folders)

            Rives, Henry W., May 1920

            Robinson, Henry M., 1920, undated

            Rockefeller, John D., Jr., 1920

            Roosevelt, Mrs. E., undated

            Roosevelt, Franklin D., 1920‑1922 (Hugh Gibson)

            Roosevelt, Theodore, 1917

            Rosenwald, Julius, 1920‑1926

            Rumley, Edward A., 1920

            Sachs, Samuel, 1920

            Sanders, Frank K., 1919

            Schurman, Jacob Gould, 1920

            Seymour, Charles, 1920

            Shelton, Henry Wood, 1920‑1921

            Shockley, W. H., 1911‑1920

            Shoda, K., 1920‑1921

            Skiff, F. J. V., 1913

            Skinner, E. Ray, 1921

            Smith, 1913‑1920

            Smith, Chester J., 1919

            Stabler, Jordan Herbert, 1917‑1918

            Stabler, Walter, 1920

            Staunton, W. F., 1920

            Stembel, C. P., 1919

            Stettinius, Edward R., 1918‑1921

            Stevenson, 1920

            Stimson, Frederic Jesup, 1917

 

15        Stimson, Henry L., 1917‑1920

            GROUP Stoddard to Townley, 1911-1921 (11 folders)

            Stoughton, Bradley, 1917‑1921

            GROUP Stovall to Straus, 1917‑1920 (3 folders)

            Straus, Oscar, 1919‑1920

            Strauss, Lewis, 1917‑1920

            Strauss, Lewis – Diary, July 10‑28, 1918

            Sullivan, Mark, 1920‑1921

            Sunday, William A. (Billy), 1917‑1932

            Swain, Joseph, 1879‑1920

            Swenson, 1919

            Taft, William H., 1910‑1933

            Taussig, F. W., 1918‑1919

            Taylor, 1921

            Taylor, Alonzo, 1917‑1919

            Tead, Ordway, 1920‑1921

            Templin, Olin, 1919

            Tenney, 1906, 1920

            Thompson, Sanford E., 1920‑1921

            Thorne, Florence, 1920‑1921

            Todd, Helen, 1917

 

16        Train, Arthur, 1920-1921

            Tresckow, Walter, 1920‑1921

            GROUP Tri to Wells, 1909-1929 (15 folders)

            Tucker, William R., 1920

            Tumulty, Joseph P., 1917‑1920

            United Press, 1919-1920

            Untermeyer, Sam, 1920

            Van Buren, Charles, 1920

            Van Norden, Ottomar H., 1920

            Van Rensselaer, Martha, 1919‑1920

            Van Wyck, Sydney M., Jr., 1920

            Varney, William W., 1921

            Vezin, Charles, 1921

            Victor, Hugo, 1920

            Victor, Royal, 1920

            Viereck, George S., 1920

            Vietch, A. C., 1919

            Vilgrain, C. E., 1919‑1920

            Walcott, F. C., 1915‑1919

            Wallace, L. W., 1920‑1921

            Walling, William English, 1921

            Wallis, J. H., 1920

            Walton, Miles E., 1920

            Wannamaker, J. S., 1920

            Warburg, Paul M., 1920

            Warner, Frank S., 1920

            Warren, Charles, 1920

            Washburn, Watson, 1920

            Watson, George C., 1920

            Weaver, H. P., 1920‑1921

            Wesley, William, 1911, 1913

 

17        West, 1917‑1920

            Wheeler, Benjamin Ide, 1915

            Wheeler, Harry A., 1920

            GROUP Wheeler to Wilkins, 1913-1921 (4 folders)

            Wherry, William M., 1920

            White, 1913‑1921

            White, J. Beaver, 1913‑ 1917

            White, William A., 1920

            Whitlock, Brand, 1914‑1920

            Whitmarsh, Theodore, 1917‑1920

            Whitney, Caspar, 1920

            Whittingham, J. J., 1920

            Wickersham, George, 1920‑1921

            Wickham, H. P., 1920

            Wiener, Clarence L., 1920

            Wigderson, Benson L., 1920

            Wilbur, Ray Lyman, 1894‑1920 (2 folders)

            Wile, Frederick William, 1920

            Wiles, E. R., 1920

            Wilkinson, L. A., 1920

            Willard, Daniel, 1920

            Willcox, William R., 1920

            Williams, 1913‑1921

            Williams, Arthur, 1920

            Williams, Ernest, 1904‑1913

            Williams, G. B., 1920

            Williams, John H., 1920‑1921

 

18        GROUP Williamson, 1920‑1921

            Willits, Joseph H., 1920‑1921

            Wilson, 1906‑1921

            Wilson, George B., 1896‑1913

            Wilson, Thomas E., 1917‑1919

            Wilson, Woodrow, 1913‑May 1918 (10 folders)

 

19        Wilson, Woodrow, June 1918-Jan 1919 (9 folders)

 

20        Wilson, Woodrow, Feb 1919-Aug 1919 (9 folders)

 

21        Wilson, Woodrow, Sep 1919-1920 (2 folders)

            Wilson, Edith Bolling, 1919, 1924

            Winchell, Horace V., 1913‑1917

            GROUP Wing to Z, 1902-1921 (7 folders)

            Wingfield, Mr. & Mrs. George, 1920

            Winston, T. M., 1921

            Witzuba, 1921

            Wolf, R. B., 1920‑1921

            Woodbury, Gordon, 1920

            Wootten, Frank B., 1920

            Wunder, Suzanne, 1920‑1921

            Wynne, 1902‑1906

            Yale Review, 1919

            Yerkes, Robert M., 1920

            Young, 1913‑1920

            Young, C. C., 1917

            Young, J. A., 1920

            Young Men’s Christian Association of Kansas, 1919

            Young Women's Christian Association, 1919

            Zinsser, Dr. H., 1920

            Zorn, Frederick, 1920

            Unidentified, 1911‑1920

 

SUBJECT FILES

 

22        A. W. Shaw Company, 1919-1920

            American-Belgian Chamber of Commerce, 1918

            American Benevolent Committee, London, 1914

            American Citizen's Committee, London, 1914

           American Commission to Negotiate Peace – List of Books Received in April 1919    

            American Committee for the Independence of Armenia, 1919

            American Committee on Rights of Religious Minorities in Europe, 1920-1921

            American Federation of Labor, 1920-1921

            American Federation of Teachers, Aug 1, 1919

            American Friends Service Committee, circa 1921 (ARA)

            American Fund for Jewish War Sufferers – Thank You, July 30, 1919

            American Institute of Mining and Metallurgical Engineers (AIMME)

                     General Files, 1896-1919

                     Correspondence, 1913-1921 (8 folders)

                     Aims and Activities, 1921

                     Awards – John Fritz Medal Board of Award, 1920-1921

                     Awards – Robert W. Hunt Medal Committee, 1920

 

23        American Institute of Mining and Metallurgical Engineers Committees

                     Board of Directors, 1919-1921

                     Executive and Finance Committee, 1920-1922

                     Industrial Waste Committee, undated

                     Joint Conference Committee, 1919-1920

                     Membership Committee, 1920-1921

                     Stabilization of Coal, 1920

                     Technical Committee, 1920

            American Institute of Mining and Metallurgical Engineers Meetings

                     Annual Meetings, Nov 1919-Feb 1921

                     Board of Directors Minutes, Mar-May 1921

                     Coal Stabilization Conference, 1920-1921

                     Denver Meeting, 1920

                     Electric Furnace Association, July 1920

                     Industrial Organization Conference, 1919-1920

                     Industrial Tax Conference, 1920

                     Lake Superior Meeting, 1920

            American Institute of Mining and Metallurgical Engineers Sections

                     Anthracite Section, 1920

                     Boston Section, Mar 15, 1920

                     Chicago Section, Dec 2, 1920

                     California Section, 1920

 

24                 Colorado Section, 1920

                     Columbia Section, 1920-1921

                     Nevada Section, 1920

                     New York Section, 1920-1921

                     Pittsburgh Section, 1920

                     St.  Louis Section, 1920-1921

                     Tulsa Section, Apr 1920

                     Utah Section, 1920-1921

                     Washington Section, 1919-1920

            American Institute of Mining and Metallurgical Engineers Speeches           

                     Herbert Hoover Speech on the Situation in Europe, Sep 16, 1919

                     Foreign Oil Supply for the United States, George Otis Smith, Jan 1920

                     Official Institute Reports for the Year 1919, Feb 1920

                     Herbert Hoover Acceptance Speech Draft, Feb 5, 1920

                     The Institute as a Publisher, Jan 22, 1921

            American Mining Congress, 1919-1920

            American Red Cross, 1917-1920

            American Relief Administration (ARA)

                     General Files, 1919-1921 and undated

                     American Relief Administration European Children’s Fund – Hungary, Feb 1920

                     The American Relief Administration in Czechoslovakia, Dec 1921

                              [31-hhpc-sub-b24-f19]

                     A.R.A. Bulletin – Weekly Summary of Political Situation for Week Ending

                              March 12, 1919

                     Basic Outline of the Pirquet Nourishment System by Edmund Nobel, 1921

                              (in German)

                     Business Men's Appeal for European Children's Fund, 1920

                     European Children’s Fund Map, Feb 15, 1920

                     Food Draft Program, 1921, 1923

                     German Food Relief – Hamburg Cables, 1919

                     New York Call Letter to the Editor by Gardner Richardson, Aug 1920

                              (socialist newspaper) [31-hhpc-b24-f26]

                     The Paris Office – An Administrative Summary, undated

                     Report of Activities of the European Technical Advisors' Mission to Poland, 

                              1919-1922 by A.B. Barber

                     Report of Distribution in Russia for the Relief of the Distressed and Starving

                              People of Russia, Dec 15, 1922 (HR J548)

                     Report of Purchases of Flour and Corn Grits, Oct 10, 1921-May 1, 1923
 

25                 Report of Relief Purchases, Oct 15, 1921-May 1, 1923

                     Report of Traffic and Transportation Department, 1921-1923

                     Report of European Operations of American Relief Administration, Jan-Aug 1919

                     Spread and Conquest of Typhus in Poland – Chart, circa 1922

                     Statement of Expenditures and Activities for the Relief of the Distressed and

                              Starving People of Russia, 1922

            American Rights League, 1919 (League of Nations)

            American Society of Civil Engineers – Membership and Invitation, 1910, 1925

            Armour and Company – Letter about European Business, 1919

            Articles About or by Herbert Hoover

                     Biographical Essay, undated

                     Biographical Information List, undated

                     Biographical Timeline, undated

                     Chronological Biographical Sketch, undated

                     The Early Environment of Herbert Hoover by Marian M. McGregor, undated

                     Herbert Hoover American Chief Agent for Belgian Relief by Will Irwin,

                              The New York World, Jan 17, 1915

                     Herbert Hoover Biographical Sketch, The World’s Work, Apr 1915

                     Information for Biographers by Herbert Hoover, 1916

                     Biographical Note for Princeton University by Andrew F. West, June 16, 1917

                     Biographical Note by Hoover, July 2, 1917

                     Why I ask Your Help by Herbert Hoover, The Ladies Home Journal, Oct 1917

 

26        Articles About or by Herbert Hoover

                     A Librarian's Story of the USFA Regarding a Cow in China, 1918

                     Herbert Clark Hoover – Mining Engineer – World Encircling Promoter –

                              Philanthropist – Chief Conserver of the Nation's Food Resources, Johnson

                              Bringham, May 15, 1918

                     Hoover, Herbert Clarke, Who's Who, June 1918

                     Herbert Hoover: A Personal Sketch by Ray Lyman Wilbur, 1919

                     Hoover Biography, 1919

                     Herbert Clark Hoover, Who's Who, 1920-1921

                     Herbert Hoover as an Educational Illustration, Jan 1920

                     Herbert Hoover Biography, Feb 1920

                     Hoover Statement on Supporting the Party in Favor of the League of Nations,

                              Feb 1920 (drafts, bible 43)

                     Hoover Letter to Casper W. Hodgson Defending His Career, Feb 1920

                              (sarcastic, bible 44)

                     Reconstruction Magazine with Articles on Hoover, Mar 1920

                     Herbert Hoover by E. E. Hunt, Mar 25, 1920

                     Hoover as an Executive by Will Irwin, Mar 27, 1920

                     Herbert Hoover: A Sketch, Apr 3, 1920

                     Is Hoover an Irishman? The New Republic, Apr 7, 1920

                     European Relief Operations under Control of Mr. Hoover, Apr 15, 1920

                     Herbert Hoover by French Strother, The World's Work, Apr 20, 1920

                     The Politics of the Hoover Boom, The New Republic, Apr 21, 1920

                     The Hoover Republican, Redlands, California, May 3, 1920

                     Concerning Mr. Hoover – Editorial, The New Republic, May 12, 1920

                     Activities of Herbert Hoover 1914-1920 by J.H. Dickenson, Manchester

                              Guardian, Oct 22, 1920

                     Herbert Hoover Biography, Latest Revised edition by Mr. Hoover for Manchester

                              Guardian, Nov 3, 1920

                     The Early Writings of Hoover: List of Mining Articles, undated (pre WW1)

            Atterbury, W. W. – Dinner, 1919

            Austria, 1912-1920

            Austrian Relief – Special Appeal Austrian Agriculture Department, Feb 26, 1920

            Automobile License, 1904

            GROUP B

            Baltimore Evening Sun, 1920-1921

            Bastille Day – Pass to Victory Celebration, July 14, 1919

            Belgium

            Belgium – Food Decree, June 5, 1916

            Belgium – King Albert Visit to United States, Oct 1919

            Belgium – A Book of Belgium's Gratitude – Publisher's Flyer

            Belgium American Relief and Unemployment Fund – Donation Form, 1915

            Benton County Banner, Sep 1, 1866

            Bergen Evening Record, Mar 19, 1920

            Biographical Files

            Board of Missionary Preparation, 1919

            Bobbs-Merrill Company, 1920

            Boston Evening Transcript, Jan 15, 1921

            Boxer Rebellion 

            Boy Scouts of America, 1920

            Branner, John Caspar – Address, Aug 30, 1918

            Brown Printing Company, M. B., 1920

            Brussels Conference – AP Dispatch, Mar 13, 1919

            Bulletin de Patria – Organ of the Federation of French Union of Buyers

            GROUP C

            Calendar, 1901-1927 

 

27        Calendar – Letters to Lou Hoover from Alice King, Dec 21, 1920-Jan 27, 1921

            California Fruit Growers Exchange, 1920

            Campaign of 1920

                     General Files

                     Michigan Primary

                     Residency of Herbert Hoover, 1874-1920

                     Wood, Leonard, 1920

                     Correspondence, 1919-1920 (8 folders)

            Campaign of 1920 – Hoover Republican Club of California Clippings

                     Hoover Campaign, 1918-1919

 

28                 Hoover Campaign, 1920 (2 folders)

                     Political Cartoons, 1920

                     League of Nations Issue, 1920

            Campaign of 1920 – Hoover Republican Club of California Organization

                     Finances, 1920

                     Form Letters, 1919-1920

                     Initial Planning, 1920 (3 folders)

                     Original Booklet, 1919-1920

                     Publicity, Miscellaneous, 1920 
 

29                 Publicity, 1920
                     Questionnaire Results, 1919-1920

            Campaign of 1920 – Hoover Republican Club of California Campaign Issue

                              Press Releases

                     Herbert Hoover Statements, 1918-1920

                     Johnson Controversy, 1920

                     League of Nations, 1920

                     Pinchot Matter, 1920

                     Publicity, 1918-1920

            Campaign of 1920 – Hoover Republican Club of California Interest Group

                              Press Releases

                     Business, 1917-1920

                     Farmers, 1920

                     Foreign-born Citizens, 1920

                     Labor, 1920

                     Women, 1920

            Campaign of 1920 – Hoover Technical League of Southern California, 1920

                              (W. F. Staunton)

            Campaign of 1920 – Publicity

                     Group Endorsements of Hoover, 1920

                     Harding Campaign, 1920

                     Hoover Committee Organization, 1920

 

30                 Hoover National Republican Club, Mar-May 1920

                     Hoover Republican Committee – New York

                     League of Nations

                     Pamphlets and Posters

                     Miscellaneous Hoover Campaign, Jan-Mar 1920

                     Miscellaneous Printed Material

            Campaign of 1920 – Reconstruction: A Herald of the New Time, Mar 1920

                              (articles, cartoons)

            Campaign of 1920 – Republican National Committee Campaign Textbook, 1920

            Campaign of 1920 – Speeches and Statements by Hoover

                     American Institute of Mining and Metallurgical Engineering, 1919-1920

                     Declination of Candidacy, 1920

                     Indianapolis, Columbia Club, Oct 9, 1920

                     League of Nations, 1919-1920

                     Lusk Committee Hearings: Cost of Living, May 24, 1920

                     Party Politics, 1920

                     Policy Statements, 1918-1920

                     Russian Policy Draft, 1920

                     Western Society of Engineers, Feb 28, 1920

            Campaign of 1920 –Speeches and Statements – Republican National Convention

                     Lodge, Henry Cabot

                     Nominating Speech of Herbert Hoover, June 1920

                     Seconding Speech of Herbert Hoover, June 1920

            Campaign of 1920 – Statistics and Politics by John W. Farley (effect of African

                     Americans and immigrants on Tennessee, Southern Republican politics)

            Canadian Mining Institute Bulletin, Apr-May 1917 (Belgian relief, 2 vol)

            Cardinal Mercier, Victory Hall and Cardinal Mercier – Address by George Wingate

                     to the Bankers Club of America, Sep 19, 1919

            Carnegie Institute – Letter Supporting Art Trip to Europe by Robert Harshe, 1919

            Cavell, Edith – Execution, 1915-1930

            Census Bureau, 1920-1921 (copies)

            China – Boxer Rebellion

            China – Commercial Prospects, undated

            China – Hoover Notes on Boxer Rebellion

            Chinese Matter, 1917-1921 (Arthur, Train, 2 folders)

            Chinese Story, Lou Hoover to Theodore Hoover, 1920
 

31        Christmas Cards, 1916

            Citizenship, 1918-1920

            City Club of New York, 1909, 1920
            Civic Forum Medal, Feb 1920

            Collier's, 1920

            Columbia University, Apr 1920

            Commission for Relief in Belgium (CRB)

                     General Files, 1914-1920

                     An Account of a Meeting of the CRB, Held at Mansion House, Extension

                              of remarks of J. A. Elston, June 24, 1916

                     Balance Sheets and Accounts, 1914-1920

                     Belgian Relief Badge, 1914-1917

                     Benevolence – New York Office, 1914-1919

                     Bulletins, 1918-1930

                     Cablegrams, Oct-Dec 1915

                     Correspondence, 1914-1918

                     Educational Foundation, 1920

                     Gifts, 1916

                    

32        Commission for Relief in Belgium (CRB)

                     Organization, 1914-1919

                     Pamphlets and Printed Material

                     Papal Appeal for Aid to Belgium – Clippings, Oct 1916

                     Pledge Cards

                     Press Material, Apr 1917

                     Press Releases, 1917-1918

                     Printed, 1914-1920

                     The Relief of Belgium by Herbert Hoover, circa 1918

                     Re-organization of Belgian Relief, Nov 11, 1918

                     Report of 1915

                     Speech – Lindon W. Bates, Feb 10, 1915

                     Speech – Belgium’s Need by Lou Henry Hoover, Oct 1915 (3 copies)

                     Timesheet for Herbert Hoover during the Commission for Relief in Belgium:

                              1914-1917, Jan 23, 1941 [31-hhpc-b32-f13]

                     Woodrow Wilson Statement on Belgian Relief, 1915

                     Miscellaneous

            Cornell University, Dec 30, 1919-June 24, 1920

            Cotton, 1920-1921

            Council of National Defense, 1917, 1919 and 1921

            Czechoslovakia, 1920 [31-hhpc-sub-b32-f19]

            GROUP D

            Daily Palo Alto, Jan 9, 1895-May 7, 1896 (in separate oversized box)

            De Re Metallica, 1911-1917

            The Delineator, Mar 1920

            Dictaphone, 1920

            Doodles

            Drafts – Fragments of Letters, Speeches, etc.

            Drafts – Unidentified
 

33        Drafts – Unidentified Speech, 1920

            Drafts – Unidentified Speech, April 13-May 1920

            Drafts – Other than Hoover's – Unidentified

            Dutch Anti-War Council, 1915

            Dutton Publishers, E. P., 1919

            GROUP E

            Eastern Industrial Region Superpower Survey Advisory Board, 1920

            Endorsements of Herbert Hoover, 1916-1921

            Engineering and Mining Journal, 1919

            European Relief Council, 1919-1921

            European Relief Council – Interim Report, 1921

            European Relief Council – Invisible Guests Certificates

            European Relief Council – Printed Material

            European Textile Corporation, 1920

            Expenditures in the War Department, 1919

            GROUP F

            Farm and Home, Nov 19, 1919-Nov 19, 1920

            Federal Food Administrators

            Federal Reserve Board, 1920

            Federal Trade Commission, 1920

            Federated American Engineering Societies (FAES)

                     General Files, 1920 (FAES)

                     Correspondence, Dec 1920-Mar 1921

                     Office Files – Committees, Nov 1920-Mar 1921

                     Office Files – Elimination of Waste Committee, Dec 1920-Feb 1921

 

34        Federated American Engineering Societies Office Files

                     Executive Board, Nov 1920-Feb 1921

                     Executive Secretary, Nov 1920-Jan 1921

                     Washington Bulletin of the FAES, Jan-Mar 1921

            FAES – Industrial Waste Committee Correspondence

                     Babcock, George D., Sep 1919-Mar 1921

                     Bassett, William R., Jan-Apr 1921

                     Brandeis, Louis B., Dec 1920

                     Butler, Alan M., Jan-Feb 1921

                     Channing, J. Parke, Dec 1920-Apr 1921

                     Cooke, Morris L., Nov 1920-Apr 1921

                     Emerson, Guy, Jan-Feb 1921

                     Emerson, Harrington, Jan-Feb 1921

                     Ferguson, Charles, Jan-Mar 1921

                     Galpin, Perrin, Feb 1921, Mar 1922

                     Gompers, Samuel, Aug 1920-Mar 1921

                     Grady, James T., Jan-Feb 1921

                     Green, Henry Copley, Mar-Apr 1921

                     Harcourt, Alfred, Dec. 1920-Mar 1921

                     Hollis, Ira N., Feb-Apr 1921

                     Hunt, E .E., 1919-Apr 1921

                     Kaufman, Fritz, 1920

 

35        FAES – Industrial Waste Committee Correspondence

                     Kellogg, Vernon, 1921

                     Knoeppel, C. E., Dec 1920-July 1921

                     Linton, Robert, Jan-Feb 1921

                     McKinney, W. P., Dec 1920-Jan 1921

                     Mahin, John Lee, Dec 1920-Feb 1921

                     Mainwaring, William D., Feb-Mar 1921

                     Manning, Van, Mar 1921

                     Mertitt, Walter Gordon, 1921

                     Miller, F. J., Dec. 1920-Apr 1921

                     Shelton, Henry W., Dec 1920-Mar 1921

                     Tarbell, Ida M., 1920

                     Thompson, Sanford E., Dec 1920-Mar 1921

                     Tresckow, Walter, Dec 1920-Ma 1921

                     Varney, W. M., Apr 1921

                     Vezin, Charles Jr., Jan-Apr 1921

                     Wallace, L. W., Dec 1920-May 1921

                     Williams, John H., Dec 1920-Jan 1921

                     Wolf, Robert B., Oct 1920-Apr 1921

                     Industrial Waste Committee Subject Files (IWCS)

                     IWCS – American Association of Industrial Physicians and Surgeons,

                              Dec 1920-Apr 1921

                     IWCS – American Institute of Architects, Jan 1921

                     IWCS – American Federation of Labor Articles, 1920-1921
 
36        FAES – Industrial Waste Committee Subject Files

                     American Federation of Labor Correspondence, 1920-1922 (2 folders)

                     Annals of the American Academy of Political and Social Sciences, Jan-Mar 1921

                     Antioch Plan, Feb-Apr 1921

                     Avery Company, Jan-Feb 1921

                     Bloomfield's Labor Digest, Dec 1920-Mar 1921

                     Brewing Industry, 1921

                     Bridgeport Progress, 1919

                     Building Industry, Jan-May 1921

                     Cabot Fund, Dec. 1920-Mar 1921

                     Canada, 1921

                     Census Bureau, Dec 1920-Jan 1921

                     Chamber of Commerce, 1921

                     Cheyenne, Wyoming, 1921

                     Circular Letter, 1921

                     Citizens Alliance of Minneapolis, Nov-Dec 1920

                     Clothing Industry, 1919-1921

                     Coal Industry, 1920-1921

                     Commerce Monthly, 1921

                     Commonwealth Fund, 1921

                     Danish Labor Court, Dec 1920

                     Employee's Clubs of America, 1921

                     Employment Manager's Association, Dec 1920-Jan 1921

                     Finances, 1921

 

37        FAES – Industrial Waste Committee Subject Files

                     Fishworkers Union, 1920

                     General Motors, Dec 1920

                     Housing Industry, Jan-Mar 1921

                     Hughes Alliance, Jan-Feb 1921

                     Independence Bureau of Philadelphia, Dec 1920-Jan 1921

                     Indianapolis, Association Employers of, 1918-Apr 1921

                     Industrial Code of Washington, 1921

                     Industrial Information Service, Dec 1920-Apr 1921

                     Industrial Relations Associations, 1920

                     Industrial Research Bureau, Dec 1920-Mar 1921

                     Industries – Lists, 1920

                     Interior Department, Jan-Feb 1921

                     International Labor Office, Dec 1920-Apr 1921

                     Jewish Bakers Association, Nov-Dec 1920

                     Job Seekers, Dec 1920-Apr 1921

                     Journal of Industrial Hygiene, Nov 1919-Feb 1921

                     Kansas Plan, Feb 1921

                     Labor, Dec 1920-Apr 1921

                     Labor Department, Dec 1920-Mar 1921

 

38        FAES – Industrial Waste Committee Subject Files

                     Labor Unions, Nov 1920-Feb 1921

                     Labor World, 1921

                     Legislation, Jan-Mar 1921

                     Life Extension Institute, 1920-1921

                     McGraw-Hill Publications, Jan-Apr 1921

                     MacMillan Company, 1921

                     Manchester Guardian, Jan 1921

                     Meetings, Dec 1920-Mar 1921

                     Memberships – Industrial Waste Committee, Dec 1920-Apr 1921

                     Metal Trade Industry, Mar 1921

                     Municipal Research Bureau, Jan-Feb 1921

                     National Civic Federation, 1921

                     National Industrial Conference Board, 1919

                     National Public Works Department Association, 1920

                     Navy Yard Employees, Feb 1921

                     New Jersey Joint Industrial Conference, 1919-1920

                     New School for Social Research, Jan-Mar 1921

                     New York Evening Post, Dec 1920

                     Newcomen Society, Dec 1920-Jan 1921

                     Nitrogen, Jan. 1921

                     Oakland Chamber of Commerce, 1921

                     Open Shop, Nov 1920-Feb 1921

                     Personnel Administration Bureau, Dec 1920-Mar 1921

                     Policy, Jan-Mar 1921

                     Postal Casualty Company, Nov-Dec 1920

                     Printed Material, 1920-1921

                     Printing Industry, Jan-Apr 1921

                     Public Affairs Information Service, Jan-Mar 1921

                     Public Ledger, 1921 (Philadelphia)

 

39        FAES – Industrial Waste Committee Subject Files

                     Questionnaires, 1921

                     Questionnaires Distribution, Mar 1921

                     Railroads, 1920-Mar 1921

                     Report of Industrial Waste Committee, 1921

                     Sage Foundation, Feb.Apr 1921

                     Science Service, undated

                     Scientific Management and Organized Labor by George Babcock, 1919

                     Shoe Industry, Feb 1921

                     Standardization, Feb-Mar 1921

                     Steel Industry, Dec 1920-Mar 1921

                     Suggestions, Oct 1920-Apr 1921

 

40        FAES – Industrial Waste Committee Subject Files

                     The Survey, Mar 1921

                     Syracuse Convention, Jan-Mar 1921

                     Taylor Society – Correspondence, Dec 1920-Apr 1921

                     Taylor Society – Printed Material, Dec 1920-May 1921

                     Textiles Industry, Mar-Apr 1921

                     Unemployment, Nov 1920-Apr 1921

                     Waste Trade Journal, 1921

                     War Industries Board, Jan-Mar 1921

                     Western Efficiency Society, 1921

                     Wharton School of Commerce, Dec 1920-Apr 1921

                     Miscellaneous, 1920-1921

            Food Problems – Memos

                     General, undated

                     Armistice Effects, undated (pages 4 and 5)

                     Commission for Relief in Belgium, undated (CRB)

                     Financial Constitution of the Supreme War Council of Supply and Relief, undated

                     Melchior, Dr., undated

                     Serbian Government, undated (page 5)

                     Vilgrain, Mr., undated

                     Woodrow Wilson from Herbert Hoover, undated

                     Activities of Herbert Hoover, 1914-1920

                     Milk, Oct 30, 1917

                     Morehead's Inspection Bureau, Oct 30, 1917

                     Holiday Message, Dec 26, 1917

                     Wheat Guarantee Legislation, Jan 3, 1918

                     Wheat, Apr 27, 1918

                     Spy System, Sep 12, 1918

                     Czechoslovakia – Breadstuffs and Fats, Jan 1919

                     Pork, Jan 1919

                     Pork and Milk, Jan 1919

                     Roumania, Jan 1919 (Romania) [31-hhpc-sub-b40-f30]

                     Blockade, Jan 1, 1919

                     Situation after the Armistice, Jan 2, 1919

                     Blockade and Trade Restrictions, Jan 2, 1919

                     Food Situation, Jan 3 1919

                     Food Situation Investigation, Jan 3, 1919

                     Germany Food Supply, Jan 4, 1919

                     Food and Clothing Relief, Jan 5, 1919

                     Food Statement – Not Used, Jan 7, 1919

                     Agreement with Allied Premiers, Jan 8, 1919

                     Food Orders, Jan 8, 1919

                     Cereals and Animal Products Surplus, Jan 9, 1919

                     Licenses for Importation, Storage, Manufacturing or Distributing, Jan 10, 1919

                     Commission for Relief in Belgium, Jan 12, 1919 (CRB)

                     Food Situation, Jan 13, 1919

                     Finland, Jan 13, 1919

                     Food Situation, Jan 14, 1919


41        Food Problems – Memos

                     Supreme War Council, Jan 14, 1919

                     Treasury, Credit From, Jan 17, 1919

                     European Relief, Jan 19, 1919

                     Pork Purchases Reduced, Jan 19, 1919

                     Trade, Jan 21, 1919

                     General, Jan 22, 1919

                     Brewing Question, Jan 22, 1919

                     German and Austrian Trading, Jan 22, 1919

                     General, Jan 23, 1919

                     Germany, Jan 23, 1919

                     Frozen Meat, Jan 23, 1919

                     Packing Industry, Jan 23, 1919

                     Pork Order, Jan 23, 1919

                     General, Jan 24, 1919

                     Pork Products, Jan 24, 1919

                     Pork Surplus, Jan 24, 1919

                     Jan 25, 1919

                     Jan 25, 1919

                     British Food Ministry, Jan 25, 1919

                     Food Relief Bill passed by Congress, Jan 25, 1919

                     Food Surplus, JN 25, 1919

                     Jan 26, 1919

                     American Farmer's Problems, Jan 26, 1919

                     Food Orders, Jan 26, 1919

                     Jan 27, 1919

                     British Government, Jan 27, 1919

                     Poland, Jan 28, 1919

                     Jan 29, 1919

                     Breadstuffs and Cereals, Jan 29, 1919

                     Wheat, Jan 29, 1919

                     Jan 30, 1919

                     Jan 30, 1919

                     Jan 30, 1919 – Relaxation of the Blockade of Foodstuffs

                     Jan 31, 1919

                     Programs to Liberated Countries, Feb 5, 1919

                     Supplies to Germany, Mar 7, 1919

            Food Regulation Bill, 1917-1922

            Foreign Relations, 1915-1919 (HH citation, copies)

            Foreign Trade and Banking, 1920-1921 (2 folders)

            Forum, 1920

            France – Le Pays de France, May 3, 1919

            Free Synagogue, 1919 (New York City)

            GROUP G

            Genealogy, 1885-1969

            Georgetown College Journal, Apr 1914 (pamphlet)

            Germany, 1919

            Germany – Food Conditions, 1920

            The Globe, 1920

 

42        Government Printing Office, 1920-1921
            GROUP H

            Hearings, 1920

            Honors, Degrees and Other Awards (HDOA)

                     American Society of Mechanical Engineering, Dec 1, 1925

                     Appreciation and Gratitude Letters, 1913-1928

                     Asylums and Assistance of Brussels – General Council, Dec 7, 1918

                     Austria, 1919-1921

                     Belgian Orphan Fund, Feb 2-Mar 2, 1921

                     Belgium, 1915-1919

                     Brown University, June 20, 1917

                     Citizenship, 1919-1921

                     Civic Forum, Jan 20-Feb 20, 1920

                     Columbia University, June 2, 1920

                     Comite d'Alimentation du Nord de la France, Dec 1920-Feb 1921

                     Comite National, Nov 13, 1919 (Belgium)

                     Decoration, 1917-1920

                     Degrees, 1917-1949

                     Degrees – Engineering, 1920-1946

                     Diploma

                     England, 1919-1920

                     Estonia, 1921 and undated

                     Finland, 1919

                     France – Legion of Honor, 1915-1919

                     George Washington University, Feb 23, 1920

                     Grand Duchy of Luxemburg Decoration, Sep 24-Nov 9, 1920

                     Gratitude, 1919

                     Greetings, 1918-1919

                     Harvard, 1918

                     Honors and Degrees

                     Institute of France – Prix Audiffred, Aug 1918

                     Institute of Mining and Metallurgy in London, undated

                     Italy, 1919-1920

                     Jewish Congregation of Warsaw, July 4, 1920

                     John Hopkins University, Feb 23, 1920

                     Louvain University, Sep 18, 1919

                     Medal, 1914-1921

                     Mining and Metallurgical Society of America, Mar 9, 1914

                     National Academy of Sciences, Mar 9-May 1, 1920

                     National Institute of Social Sciences, Jan 18, 1918

                     The Northwestern Millers, Aug 21, 1920

                     Oberlin College, 1917

                     The Old Men and Sisters of the Refuge of Ursulines, Dec 7, 1918

                     Panama-Pacific International Exposition, Jan 2, 1913

                     Poland, 1917-1919

                     Princeton University, 1917

                     Rensselaer Polytechnic Institute, 1920

                     Rutgers University, 1920

                     Shelters and Relief of Brussels General Council, Dec 7, 1918

                     Spanish-Netherlands Committee of West Flanders, July 30, 1919

                     Swarthmore College, 1920

                     Testimonials

                     Thank You Letters, 1919-1920

                     Tributes, 1920 and undated (American Committee to Negotiate Peace, American

                              Committee of Engineers in London, American Institute of Mining and

                              Metallurgical Engineers (AIMME), National Agricultural Advisory,

                              Newspapermen of Washington, D.C., William Howard Taft Tribute)

                     Tufts University, 1920

                     University of Brussels, Nov 23, 1918

                     University of Ghent, Sep 18, 1919

                     University of Liege, Apr 3, 1919

                     University of Oxford, May 1919-Mar 1920

                     University of Pennsylvania, 1916-1920

                     Victoria University of Manchester, 1919

                     Washington Award, 1918

 

43        Honors, Degrees and Other Awards (HDOA)

                     Western Society of Engineers, 1916-1920

                     Williams College, 1918

                     Women’s Clubs of Innsbruck, Austria, 1919-1921

                     Yaghellonian University of Cracow in Poland, 1919-1921

                     Yale University, 1918

                     Compilation of Honors, Degrees and Other Awards, Marietta Fuller Hoover

            Hoover, Hulda – A Silhouette by Nellie Lee Holt Bok

            Hoover, Lou Henry, 1898, 1919 and undated

            Hoover, Lou Henry – Trip Itinerary, 1919
            Hoover Dinner, Sep 16, 1919

            Hoover’s Kiddies – Valentine, undated
            Industrial Conference, First – Vital Issues in the Industrial Conference, Oct 6-13, 1919

            Industrial Conferences – First and Second

                     Minutes of the American Federation of Labor Executive Council, Nov 17, 1920

                     Department of Labor Office Files – No. 13/178, 1919-1920 (2 folders, NARA)

                     Department of Labor Office Files – No. 13/178A, 1919 (NARA)

                     Department of Labor Office Files –No. 13/178B, 1919-1921 (NARA)
 

44                 Department of Labor Office Files – No. 16/160, 1919 (NARA)

                     Federal Mediation and Conciliation Service Subject Files, 1919-1920

                              (7 folders, NARA)

            Industrial Conference – Second

                     Wilson Invitation, Nov 19, 1919

                                   

45                 General Files, 1919-1920

                     Preliminary Statement of Industrial Conference, Dec 19, 1919

                     Associated Press Release, Dec 29, 1919

                     The Outlook, Jan 7, 1920

                     Congressional Record, Jan 9, 1920

                     Teacher's Salaries, Feb 1920

                     Report of Criticism of the Tribunal Plan by Horace Drury, Feb 19, 1920

                     Hoover War Library Records, 1920 (BAEF copies)

                     Commerce Department, Mar 6, 1920 (copies)

                     Industrial Conference Makes Prevention, Washington Herald, Mar 21, 1920

                     Current Affairs, Mar 29, 1920

                     Monthly Labor Review, Apr 1920

                     The President's Industrial Conference, The New Republic, Apr 7, 1920

                     Final Report, May 6, 1920

                     Hearing before Senate Education and Labor Committee, May 14, 1920

                     Requests for Reports, 1920-1921 (5 folders, C. C. Young)

 

46                 Lists for Mailing Reports

            Industrial Management, 1920-1921

            Inter-Allied Scientific Food Commission

            International Trade Conference, 1919

            Invisible Guest Dinner

            Invitations, 1920 and undated

            Invitations Accepted, 1917-1920

            Invitations Declined, 1917- 1921 (2 folders)

            Italy-American Society, 1920

            Italy – Cellere, 1917-1918

            Jewish War Relief, Apr 10, 1920

            Johns Hopkins Degree, 1920

            GROUP K

            Kansas Livestock Association, Sep 1919

            GROUP L

            Labor Department, Dec 1920-Jan 1921

            Ladies Home Journal, 1917

            Lansing, Robert – Diary 1918-1922 (copies)

 

47        League of Nations, 1919-1921

                     Appeal of 31 July 28-Sep 1920 Appeal of Oct 31- Dec 22, 1920

            League of Nations – Columbia Club of Indianapolis Speech, Oct 9, 1920

            League to Enforce Peace 1919-1920

            Literary Digest, 1918, 1920

            Livingston, Belle – Autobiography

            London

            Lusk Committee Hearings 1920 

            Marshall, Ellen Minthorn

            McCann, Alfred, 1914-1920 (4 folders)

            McCann, Alfred – Clippings, 1913-1918 (2 folders)

            McCann, Alfred
 

48        McCormick, Vance – Paris Peace Conference Diary, 1919

            McMillan Publishing Company, 1919

            Medals, 1920-1921

            Memberships, 1914-1921 and undated (2 folders)

            Memberships – Societe Belge des Ingenieurs et les Industrieis, 1908-1921

            Memberships – Societe Des Ingenieurs Civils de France, 1908-1920

            Military Service Registration, undated

            Mining Correspondence – Individuals

                     Ackerman, A. H., 1914

                     Agnew, John A., 1905-1914 [31-hhpc-sub-b48-f10]

                     Allen, Victoria, June 12, 1914 (wife of Ben)

                     Arnold, Ralph, 1914-1916 (personal)

                     Austin, Mary, 1913-1915

                     Baillieu, E. L. and W. L., 1906-1915

                     Bain, H. Foster, 1913-1914

                     Bancroft, George J., 1901-1915

                     Barker, Burt Brown, 1913-1914

                     Barneson, John, 1912-1916 (General Petroleum Company)

                     Bates, Lindon W., 1904-1906 (Cape Cod Ship Canal)

                     Bates, Lindon Jr., 1909-1915

                     Bell, James F., 1919

                     Benson, F. R., 1914

                     Bernier, 1907 (Australia)

                     Birbeck, Thomas, 1913 (Agricola)

                     Blake and Riggall, 1908 (Australia income tax)

                     Bloomfield, E. C., 1910-1914 (Russian mining)

                     Boyle, J. W., 1912-1916 (Canada-Klondyke mining)

                     Brooks, Franklin, 1912 (New York)

                    

49        Mining Correspondence – Individuals

                     Channing, J. Parke, 1909-1915

                     Collbran, H., 1910-1911

                     Cook, Ben S., 1920

                     Creswell, F. H. P., 1912

                     Cunningham-Graham, Charles, 1911

                     de Grassi, Antonio, 1910 (renting London flat)

                     Diggles, J. A. – Death Notice, Feb 18, 1911

                     Field, Charles K. – Letters about an Article, 1909 (Sunset Magazine)

                     Folsom, M. A., 1903, 1909

                     Grant, Joseph D., 1912-1916

                     Grey, Edward, 1914

                     Hammond, John Hays, 1906-1911

                     Harvard Lectures, 1909

                     Holden, Edwin C., 1912

                     Honnold, William L., 1906-1915

                     Hoover, Herbert, 1914, 1920

                     Hyde, James M., 1914

                     Ingalls, W. R., 1905-1914

                     Irwin, Will, 1914-1915

                     Janin, Louis, 1903-1904

                     Jennings, Hennen, 1904, 1915

                     Jouques, L. A., 1912-1914

                     Killingley, John, 1914

                     Lindgren, Waldemar, 1897-1914

                     Lindley, Curtis H., 1909-1915 (Reform in Our Legal Procedure)

                     Lipton, Thomas, 1914

                     McDermott, Walter, 1909, 1913

                     McGrew, John Tarn, 1914

                     Mackenzie, John H., 1906

                     Pease, Dexter M., 1905

                     Purdue, A. H., 1904-1907

                     Stark, H. E., 1905

                     Swain, Joseph, 1899

                     Tenney, Charles D., 1906

                     Williams, Ernest, 1904, 1910

                     Wilson, G. B., 1906-1913

                     Wray, C. H., 1912-1915

                     Wynne, J. T., 1906

                     Wynne, T. R., 1902-1904

            Mining Correspondence and Reports – Firms

                     Alaska Gold Mines Company, Oct 1914

                     Amalgamated Zinc, 1910 (De Bavay, Australia)

                     American Potash and Soda Company, 1912 (California)

                     Anglo-Continental Mines Company, 1908-1911

 

50        Mining Correspondence and Reports – Firms

                     Antonoff Gold Mines, 1912

                     Aron Hirsch and Sohn, 1891-1911

                     Articles Copied

                     Associated Northern Blocks, 1910 (Australia)

                     Atbasar Copper Fields, 1911 (Siberia)

                     Australia

                     Australia – Hoover’s Accounts of Western Australia by Harriette Miles (9pp)

                     Australia – Hoover in Western

                     Australia Reunion Dinner, 1909

                     Ball Copper Company, 1910, Arizona

                     Bankline Oil Company, 1913-1916 (California)

                     Bonanza-Mars – Lone Star – Siempre Viva Groups of Mines, 1913

                     Brazilian Iron Ore Properties, 1913

                     Broken Hill Mines, 1905-1913

                     Burma Corporation, 1914-1920

                     Burma Mines, 1914

                     Burma Mines, Limited, 1908-1911

                     Burma Mines Report, 1913, 1914
 

51        Mining Correspondence and Reports – Firms

                     Cablegram Draft, undated

                     California Trona Company, 1912-1913

                     Camp Bird Limited, 1903, 1914-1916 (Colorado, Columbia)

                     China, 1900-1904

                     Chinese Engineering and Mining Company – Director’s Reports, 1910-1911

                     Chino Copper Company 1913 Annual Report, 1914 (New Mexico)

                     Cleveland Group Telegram Extract, Apr 18, 1913 (New Mexico)

                     Columbian Mining and Exploration Company, 1912

                     Committee for General Purposes Resolutions, Oct 1, 1914

                     Comparative Statistices of Lead, Copper, Spelter, Tin, Aluminum, Nickle,

                              Quicksiler and Silver 1903-1912, July 1913

                     Continental Petroleum Company Reports, 1910-1912 (California)

                     Coolgardie Field, 1900, 1903 (Australia)

                     Cordoba Copper Company, 1912 (Spain)

                     Corinthian North Digest of Data, Nov 3, 1910 (Australia)

                     Esperanza, Limited 1909 Director’s Report, Apr 1910 (Mexico)

                     Famatina Development Corporation Metallurgical Report, Apr 26, 1912 (Argentina)

                     Federated Malay States Geologist’s Report of Progress 1903-1907, 1907

                     General Petroleum Company Reports, 1912-1913 and undated (California)

                     Gold and Silver in 1912 by H. D. McCaskey, 1913 (USGS)

                     Gold Fields of Surinam Reports on Property, 1896-1899 (Dutch Guyana)

                     Granville Mining Company Reports, 1912-1913 and undated (Canada)

                     Great Boulder Property Gold Mines Reports and Statements of Account for 1910,

                              June 8, 1911 (Australia)

 

52        Mining Correspondence and Reports – Firms

                     The Great Fingall Consolidated, 1909 (Australia)

                     The Great Fitzroy Mines, 1911 (Australia)

                     The Green Gobbler, 1908 (California)

                     Higgins Sulphur Deposit, 1913 (Humboldt County, Nevada)

                     The Irtysh Corporation, 1916 (Russia)

                     Kalgurli Gold Mines, 1913, (Australia)

                     Kyshtim Corporation, 1908-1915 (Russia)

                     Lake View Consols, 1911 (Australia)

                     Langunitos Oil Company, 1910, 1913

                     Letter Book – Hoover Personal, Apr 1905-Jan 1907

                     Letter Book – Hoover Personal, Apr 1905-Jan 1907 (typescripts)

 

53        Mining Correspondence and Reports – Firms

                     Letter Book – Department of Mines, Western Australia, 1898-1899

                     London and San Juan Oil Company Stockholders Report, Oct 1, 1910

                              (San Juan County, Utah)

                     London, Australian and General Exploration Company, 1911

                     London-Shamrock Copper Company, 1910 (Arizona)

                     Lucky Tiger-Combination Gold Mining Company, 1910 (Mexico)

                     Maikop Oil Exploration Syndicate, Jan 13, 1910

                     Maps – Australia – Map of Sydney and Suburbs, undated

                     Maps – Chinese Empire, 1882

                     Maps – Original Map of the Hill Country North and West of Peking, circa 1879

                     Maps – Manchuria, undated

                     Maps – Russia Ekaterinburg District, 1908 (Yekaterinburg)

                     Maps – Russia Siberia, 1888, 1909

                     Messina Development Company, 1914 and 1915 (Transvaal)

                     Miami Copper Company, 1913 (Arizona)

                     Mother Lode Copper Mines Company, 1912 (Alaska)

                     Mount Elliott, Limited, 1911-1913 (Australia)

                     Mount Lyell Mining and Railway Company, 1910 (Tasmania)

                     Mount Morgan Gold Mining Company, 1912 (Australia)

 

54        Mining Correspondence and Reports – Firms

                     Mountain Queen, Limited, 1910-1911 (Australia)

                     Natomas Consolidated of California, 1913-1914

                     Natomas Consolidated of California – General Manager Report, 1914

                     The North Kalgurli Company, 1910 (Australia)

                     Northern Nigeria (Bauchi) Tin Mines, 1911 (Nigeria)

                     Northwest Corporation, 1908-1913 (Canada)

                     Orange County, Vermont Copper Belt, 1913

                     Orville Dredging Company, 1911-1921

                     Oroya Black Range, Limited, 1906-1911 (Australia)

                     Oroya Brownhill Company, 1905 (Australia)

                     Oroya Leonesa, Limited, 1911-1913 (Nicaragua)

                     Ottoman Mining Laws in Force, May 14, 1913

                     Papers – The Management on the Stock Market

                     Papers – Mining Accounts

                     Papers – Some Problems in Mine Management, Mar 24, 1904

                     Pioche Mines Company, 1914 (Nevada)

                     Portuguese American Tin Company, 1914 (Portugal)

                     Principles of Mining – Correspondence, 1911-1912

                     Principles of Mining – Drafts Chapters 2-7 (6 folders)

 

55                 Principles of Mining – Drafts Chapters 8-20 (10 folders)

                     Principles of Mining – Diagram – Sections of Shewing Rill Stopes – Vivien Mine

                     Principles of Mining – General Summary (incomplete)

                     Principles of Mining – Notes – Draft (incomplete)

                     Principles of Mining – Underground Expenditures and Cost Sheet

                     Principles of Mining – Valuation – Amortization Draft

                     Principles of Mining – Valuation – Organization – Administration

                     Printed Material

                     Quebrada Seca Mines, 1910 (Chile)

                     Rand, Notes on Stopping on the, 1907

                     Rand Limited, 1910-1911

                     Ray Consolidated Copper Company, 1910-1913

                     Red House, 1904-1913

                     Russo-Asiatic Corporation, 1914 (Russia)

                     Santa Gertrudis Company, 1913-1916 (Mexico)

                     Scrapbook, June-July 1900
 

56                 Seoul Mining Company Director’s Report and Statement of Accounts for the Year

                              Ended December 31st, 1914, May 22, 1915 (Korea)

                     Sindicato Aurifero Victoria, 1911 (Peru)

                     Ste, An.  Des Mines D'oe Du Cerrito, 1908

                     Sons of Gwalia, 1909 (Australia)

                     Stumpf-Carnagas Mines, 1909, 1910 (Bolivia)

                     Talisman Consolidated, 1905 (New Zealand)

                     Tanaluk Corporation, 1914-1915 (Russia)

                     Transvaal Coal Trust Company, 1911 (South Africa)

                     Union Oil, 1912 (California)

                     Utah Copper Company, 1910

                     Vekol Range Copper Company, 1910 (Arizona)

                     Violet Gold Mine, 1911 (Australia)

                     The World's Production and Consumption of Tin

                     Yuanmi Gold Mines, 1913 (Australia)

                     Zinc Corporation, 1913-1915 (Australia)

            Minnesota Educational Association, 1919

            The Mission of America in the Field of International Peace (pamphlet)
            Morton, Stratford Lee – Campaign of 1920 Clippings, Apr-Sep 1920
 

57        Morton, Stratford Lee – Campaign of 1920 Pamphlets, Articles, Mar-May 1920

            Morton, Stratford Lee – Campaign Material

            GROUP N

            Name Cards

            National Academy of Sciences, 1920

            National Association of Manufacturers, Mar 1920

            National Congress of Engineers, 1912
            National Inland Waterways Association, 1919-1921 (2 folders)

            National League of Women Voters, 1920

            National Research Council, 1919-1921

            National Security League, 1919

            National Thrift Movement, 1919

            National Wholesale Grocers Association, May 14, 1917 (pamphlet)

            Natomas Land and Dredging Trust, 1916

            Navy, 1917

            Navy League of the United States – London Section, Feb 22, 1919

            Newberg Friends Church – Hoover's Relationship

            New Mexico Central Railway Company, 1917-1918

            New Republic, 1920

            New York Call, 1920

            New York Public Library, 1921

            New York Times, 1920

            New York Tribune, 1919-1920

            New York World, 1907-1920

            Northwestern Telephone Exchange Company, 1920

            Norton, Elizabeth – Recollections, Aug 1914

            GROUP O

            Ohio State Journal, 1919

            Ohio State Teacher's Association, 1919

            Oregon Land Company, 1890

            The Outlook, Feb 1921

            GROUP P

            Packers, 1920

            Palace Hotel, Bruxelles

            Pamphlets and Printed Materials, 1917-1920
 

58        Panama Pacific International Exposition Correspondence

                     Barneson, John, 1913
                     Goode, W. A. M., 1913-1914 (5 folders)

 

59                 Moore,  Charles  C., 1912-1914, 1922 (2 folders)
                     Moore,  Thomas M., 1914
                     Porter, Robert H., 1912-1914
                     Skiff, F. J. V., 1912-1914
                     Slater, Reginald R., 1914

                     Stewart, John A., 1912-1914

                     Miscellaneous (2 folders)

            Paris Peace Conference, 1919

            Passports, Visas, and Travel Permits, 1911-1920

            Pershing, John J. – Condensation of Hoover Letters on Food Strategy, Aug 1918
            Pershing, John J. – Extracts from Diaries and Papers, 1918-1919 (LOC copies)
         

60        Pilgrims 10th anniversary banquet at Savoy Hotel, New York, June 24, 1912

            Poetry

            Poland, 1918-1920

            Politics

            The President's Industrial Conference, New Republic, April 7, 1920

            Press Release

            Press Summary for May 27, 1919

            Principles of Mining – Letter Arthur Walker to Hoover, 1909 (Columbia University)

            Prohibition, 1920

            Public Engineering and Human Progress, Nov 14, 1916 (pamphlet by Morris Cook)

            Public Statements, 1917-1920

            GROUP R

            Railroads, 1919-1920

            Recipes – Conservation, 1918 (cookbook by Mobilized Women of Berkeley, California)

            Recommendation Letters of Herbert Hoover

            Red House

            Registration of Hoover’s Car, London, 1904

            Relief – Activities, 1900-1919

            Relief – Europe, 1914-1920

            Relief – Finland (letterhead)

            Relief – Near East, 1919-1920

            Relief – Poland, 1920

            Relief – Russia, 1919

            Relief Work in Belgium by William A. M. Goode, 1917

            Report of the Committee on Standardization of Basis for Rates, 1918

            American Warehouseman's Association (pamphlet)

            Request for Hoover’s Autograph, undated
            Residents American Women's Relief Committee, 1914

            Rickard, Edgar

                     Address, Feb 10, 1921

                     Commission for Relief in Belgium Correspondence, 1916-June 1917
 

61                 Commission for Relief in Belgium Correspondence,, July-Sep 1917 (2 folders)

                     Herbert Hoover Correspondence, 1916-1919

                     Kellogg Correspondence, 1919

                     Kleindienst Correspondence, 1919-1920

                     Lindley Correspondence, 1919

                     Strauss Correspondence, 1919

                     Food Administration Medals

                     State Department, July-Dec 1917 (4 folders)

                     Miscellaneous, 1919

            Rockefeller Foundation, Nov. 1919

            Rowe, A. S. – Defalcation Correspondence, 1902-1913 and undated (2 folders,

                     Bewick-Moreing fraud case)

            Rowe, A. S. – Defalcation Clippings, Dec 30, 1902-Jan 10, 1903
 

62        Rowe, A. S. – Defalcation Clippings, Sep 19, 1903-Dec 20, 1903

            Russia, 1918-1921

            Russian Mining Corporation, 1914

            Russian Policy Memo Draft, Jan 30, 1920

            Russian Relief, 1919-1922

            Rutgers University, 1917

            GROUP S

            San Francisco Clubs

            Saturday Evening Post, Apr 1920

            Senate Special Committee on Reconstruction and Production

                     Coal, 1920-Jan 1921

                     Housing, 1920-1921

                     Housing – Income Tax on Mortgages Questionnaire, Dec 1920

                     Postal Savings System, 1920

                     Miscellaneous

            Sims Inquiry, 1920

            Society to Relieve the Unemployed at Home and the Convalescent Soldiers Abroad,

                     Mar 3, 1915

            Soldiers and Sailors Bulletin, 1920 (pamphlet)

            Spanish Embassy, 1918

            Speech Draft, Feb. 21, 1920

            Speech material

            Stanford University

                     General Files, 1921 and undated

 

63        Stanford University

                     Academic and Financial Position, 1913, 1914

                     Auditor's Report, Dec 20, 1912

                     Board of Trustees – Minutes, 1913-1914, 1920 (8 folders)

                     Board of Trustees – Correspondence, 1912-1914

                     Book Collection – China, Australia and Far East, 1908-1913

                     Books – Money for, June-Sep 1908

                     Branner, J. C., 1909-1910

                     Branner, J. C. – Portrait, 1912

                     Budget, Mar 18, 1913

                     Budget Statement, Sep 1, 1924-May 31, 1925

                     Building Funds, 1914

                     Chancellor Office, 1913

                     Church, 1913

                     Endowment Fund, 1920

                     Engineering Courses – Statement of Cost, Mar 1916

                     Finances, 1914

                     General Education Board, 1918, 1920

                     Gift, 1912

                     Gymnasium, 1914

                     Herbert Hoover's Days at Stanford, 1895, 1917-1959 (3 folders)

 

64        Stanford University

                     Home for Convalescent Children, 1919

                     Housing, 1913-1914

                     Income and Expenditures, 1913

                     Jordan, David S., 1904-1916

                     Medical School

                     Museum, 1914

                     Pension System for Stanford Faculty and Administration, undated
                     Presidency, 1913-1915

                     Salaries, 1913-1914

                     Stadium 1913

                     Stanford Quad, 1920

                     Tuition, 1919

                     Union, 1909-1921 (10 folders)

                     War Memorial, 1919-1922

                     Wilbur, Ray Lyman, 1914

            Statistics and Politics by John W. Farley, 1919 (pamphlet)

            Stockton, Gilchrist B. – Excerpts from Diary and Letters to His Parents, 1915, 1917

            The Story of Hero Land – Allied War Relief fundraiser, 1917

 

65        Sugar – U.S. Equalization Board, 1917-1920

            Supreme Economic Council, June 22, 1919

            Swarthmore College, 1916-1920

            Swedish Red Cross – Letter from Prince Carl, Apr 4, 1919 (copy)

            Taxes Memo, 1919

            Trip Itinerary Europe, 1915

            United States Claims Commission – Hoover Claim of Boxer Rebellion Damages,

                     July 17, 1902 (copy)

            United States Food Administration (USFA)

                     General Files, June 1917-1919 (2 folders)

                     Agriculture Department, June 1917-Nov 1918

                     Agriculture Advisory Board, Oct 1918-Sep 1920

                     Annual Report for the Year 1918, 1919

                     Bookplate, 1918

                     Bulletins, 1917-1918

                     Captions, undated

                     Chronological Sketch with Directory of Members, May 1917-June 1919

                     Council of National Defense – History Note, 1917

                     Draft Notes, Memos, and Speech, undated (2 folders)

                     Executive Order Providing for Organization of the USFA, Aug 10, 1917

                     Federal Reserve Board – Letter by Hoover Regarding Cuban Sugar, Feb 12, 1918

                     Final Report – Outline of History of the USFA, June 1919 (3 folders)

 

66        United States Food Administration

                     Final Report – Outline of History of the USFA, June 1919 (5 folders)

                     Food Controller, Aug-Nov 1918 (Ministry of Food)

                     Grain Corporation, 1917-1918

                     Hog Producers – The Food Administration’s Relations with Hog Producers,

                              Feb 1920

                     Hoover, Herbert – List of statements on the Food Administration, undated

                     Indexes of Files Copied in the Offices of Herbert Hoover, Mar 1, 1919

                     Lasater, Ed, Response to Herbert Hoover Statement, May 1, 1918

                              (Senate Committee on Agriculture and Forestry)

                     Memos, 1918

                     Milling Department, 1918

                     O You Hoover! Poem, undated
 

67        United States Food Administration

                     Pamphlets and Printed Material (9 folders)

                     Press Releases – Blockade of Foodstuffs to Germany, July 1, 1917

                     Press Releases – Autobiography of Hoover, July 2, 1917

                     Press Releases – War Service Council, July 2, 1917

                     Press Releases – Campaign against Waste, July 8, 1917

                     Press Releases – Wheat Price, July 9, 1917

                     Press Releases – National Council of Farmer's Cooperative Association,

                              July 15, 1917

                     Press Releases – Response to Attack on Hoover by Senator Reed, July 19, 1917

                     Press Releases – Hoover Announcement of Conservation Week, Sep 27, 1917

                     Press Releases – Prohibition and Food, June 5, 1918

                     Press Releases – Hog Prices, Oct 2-4, 1918

                     Press Release Index – Nos. 1-1,000 (Volumes 1-10) 1917-1918

                     Railroads, Jan-Sep 1918
 

68        United States Food Administration

                     Report of USFA Administrator to the President, Jan 1-Feb 1, 1918

                     State Department, July 1917-Nov 1918

                     Sugar, 1917

                     Sugar – Investigation of the Action of the Attorney General Relating to the Price of

                              Louisiana Sugar Container

                     Sugar – Sugar Equalization Board Formation, July 8, 1918

                     Swift and Company – Statements Defending Company, undated

                     Treasury Department, June 1917-Feb 1919

                     United States Shipping Board, May 1917-Oct 1918

                     War Department, June 1917-Nov 1918

                     War Trade Board, July 1917-Oct 1918 (2 folders)

                     War Trade Board – Rules, Regulations, and Executive Order, 1917

            United States Geological Survey, 1893-1916 (USGS, Henry Flood Jr., John Barton

                     Payne, 3 folders)

           

69        United States Geological Survey, 1920-1921 (2 folders)

            United States Grain Corporation, April 2-15, 1919

            University of California, 1915

            Unpartizan Review, 1919 (Henry Holt soliciting Hoover article)

            Voter Registration – Herbert Hoover, 1920
            GROUP W
            War Council of the People, 1917
            War Loan Organization, 1919
            War Savings Certificate, 1918-1919
            The Washington Herald, 1920

            Watson, Thomas – Against Appointment of Hoover to Cabinet, Mar 1921

            House Ways and Means Committee, Jan 1920

            West Branch, 1840-1882

            Western Society of Engineers, 1919-1920

            Wheat Investigation

            Wickersham Statement

            Wilbur, Ray Lyman

            Wilson, Woodrow

            World War I

            Unidentified
  
69        Newspaper Clippings, Nov 19, 1900, 1914-1916 (3 folders)

 

70        Newspaper Clippings, 1917-Jan 14, 1920 (11 folders)
           
71        Newspaper Clippings, Jan 15-Feb 8, 1920 (10 folders)


72        Newspaper Clippings, Feb 9-Mar 21, 1920 (10 folders)

 

73        Newspaper Clippings, Mar 22-May13, 1920 (10 folders)

 

74        Newspaper Clippings, May 14, 1920-Jan 19, 1921 (11 folders)

 

75        Newspaper Clippings, Jan 20, 1921, 1928 (10 folders)

 

APPENDIX: ABBREVIATIONS

 

1920 campaign     The 1920 presidential campaign, Herbert Hoover was a candidate

AIMME                  American Institute of Mining and Metallurgical Engineers

ARA                       American Relief Administration

BAEF                     Belgian-American Education Foundation

CRB                      Commission for Relief in Belgium

FAES                     Federated American Engineering Societies

HDOA                    Honors, Degrees and Other Awards

HH                         Herbert Hoover

house                    Members of the U.S. House of representatives are indicated by the

                              state followed by “house.” Members of state house of representatives are

                              indicated by the name of the state followed by “state house.”

IWCS                     Industrial Waste Committee Subject Files

LHH                       Lou Henry Hoover

LOC                       Library of Congress

NARA                    National Archives and Record Administration

USFA                    United States Food Administration

USGS                    United States Geological Survey

WW1                     World War 1 (1914-1918)

 

 

Return to top of page