Manuscript Collections - Belgian-American Educational Foundation Records

 

BELGIAN-AMERICAN EDUCATIONAL FOUNDATION RECORDS,
(355 manuscript boxes,
Herbert Hoover Presidential Library

COMMISSION FOR RELIEF IN BELGIUM (CRB)

Box Contents

1

Administrative Files of Commission for Relief in Belgium (CRB)

Annual Reports of Provisioning Department of CRB, 1914-1918 (5 vols)
Annual Report on Relief Work in the North of France, 1915-1916

2

Balance sheets and accounts, 1915-1920 (4 folders)
Financial operations, 1915-1919
Maps of Belgium and Northern France, undated
Photographs and Postcards of Belgian Cities in Ruins, 1915
Publications

Belgian Bulletin, Washington, DC, 1918-1919
California Committee for Relief in Belgium, 1918-1919
Ephemera, 1914-1915
Journal of American History, 1917 (issue on France, WW I, CRB)
Miller’s Belgian Relief Movement. William Edgar, Northwest Millers, 1915

Relief Appropriations from Belgian Government Subsidies, 1916-1918
Relief Appropriations from Public Subscriptions, 1916-1919
Reports

Belgian Section, 1915
Benevolent Department by Herbert Hoover, 1914-1917

3

Canal Service in Belgium and Northern France by Prentiss Gray, 1914-1917
Clothing the Destitute of Belgium and Northern France by Milton Brown, 1917
Distribution of Foodstuffs by London Office, 1914-1915
Documents on the Organization of the CRB, 1914-1917
Facts and Figures of the Relief, 1914-1917
Food, Food Values, Calories and Rationing by Robinson Smith, 1916-1918
General Health Conditions of Belgium by William Palmer Lucas, 1916
Guarantees and Decrees, 1914-1917
Lace by Lewis Richards, 1914-1917
List of Contributions Received up to December 31, 1914, 1915
New York Office Clothing Division by J. S. Lawrence, 1919
Northern France Section, 1915
Purchase and Transportation of Foodstuffs, 1916
Purpose and Organization of CRB, 1914-1915
Rotterdam Office – Carl Young and Walter Lyman Brown, 1914-1917
Weekly and Bi-weekly Reports, 1914-1915 (2 folders)

Statistical Bulletins, 1915-1916 (4 folders)

4

Statistical Bulletins, 1916-1919 (3 folders)
Statistical Summary, 1914-1919
Statistical Review of Relief Operations by George Gay, 1914-1919

Administrative Files of Comite National de Secours et d’Alimentation (CNSA)

Annual Reports, 1919-1920 (3 vols)

5

Annual Report, 1921 (4 vols)
Belgian Industry with Notes by Louis Strauss, undated
Brussels Food Distribution, 1915-1916
Executive Committee, 1914 (2 folders)

6

Executive Committee, 1915 (2 folders)
Food Ration Cards, 1915-1916
General Notes on Belgian Administration – What Americans Should Know, 1915
Guarantees to CRB/CNSA from the German occupation force, 1915-1916
Minutes, 1914-1915 (4 folders)
Moral Education Extract by M. Huepgen, 1915
Provincial and Regional Committees, undated
Provincial Committee Instructions, 1914-1915
Reports

Agricultural Section, 1916
Aid and Protection of Infants, 1916
Antwerp Province, 1915

7

Antwerp Province, 1916
Bakers, Millers and Bread in Belgium by Robinson Smith, 1916
Department of Inspection and Control, 1915-1916
Hainaut Province by Maurice Pate, 1917
Liege Province, 1915-1916 (includes Establishing Dairy Herds in Liege)
Luxembourg Local Food Committee, 1916
Mont de Piete, 1915-1916
Namur, 1915-1916
Northern France, 1917-1920 (2 folders)
Popular Alimentation, 1916

8

London Office Files

Cablegrams

Antwerp, Apr-May 1919
Paris, Nov 1918-Nay 1919
Rotterdam, Oct 1914-Jan 1915

9

Rotterdam, Feb-July 1915 (3 vols)

10

Rotterdam, Aug 1915-Apr 1916 (3 vols)

11

Rotterdam, May 1916 May-Jan 1917 (3 vols)

12

Rotterdam, Feb-Oct 1917 (3 vols)

13

Rotterdam, Nov 1917-July 1918 (3 vols)

14

Rotterdam, Aug 1918-Feb 1919 (3 vols)

15

Rotterdam, Mar-May 1919
Sundry, 1914-1915 (2 vols)

16

Sundry, 1916-1919 (3 vols)

17

Washington, 1919

German Guarantees in Belgium, 1914-1918 (3 vols)

18

German Legislation in Belgium, 1914-1915 (4 vols)\

19

German Legislation in Belgium, 1915-1917 (4 vols)

20

German Legislation in Belgium, 1917-1918 (4 vols)

21

News Clippings – American Relief Committee, Aug-Oct 1914

22

News Clippings – CRB, Oct 1914-Feb 1915 (2 vols)

23

News Clippings – CRB, Mar-May 1915 (2 vols)

24

News Clippings – CRB, May-Aug 1915 (2 vols)

25

News Clippings – CRB, Aug-Dec 1915 (2 vols)

26

News Clippings – CRB, Dec 1915-Apr 1916 (2 vols)

27

News Clippings – CRB, Apr-July 1916 (2 vols)

28

News Clippings – CRB, July 1916-Jan 1917 (2 vols)

29

Press Clippings, Oct-Dec 1914 (3 vols)

30

Press Clippings, Dec 1914-Feb 1915 (3 vols)

31

Press Clippings, Feb-Apr 1915 (3 vols)

32

Press Clippings, Apr-May 1915 (3 vols)

33

Press Clippings, May-June 1915 (3 vols)

34

Press Clippings, June-July 1915 (3 vols)

35

Press Clippings, July-Aug 1915 (3 vols)

36

Press Clippings, Aug 1915 (3 vols)

37

Press Clippings, Aug-Sep 1915 (3 vols)

38

Press Clippings, Sep-Oct 1915 (3 vols)

39

Press Clippings, Oct-Nov 1915 (3 vols)

40

Press Clippings, Nov 1915-Feb 1916 (3 vols)

41

Press Clippings, Feb-Mar 1916 (3 vols)

42

Press Clippings, 1916 March-May (3 vols)

43

Press Clippings, 1916 May-June (3 vols)

44

Press Clippings, 1916 June-July (3 vols)

45

Press Clippings, 1916 July-October (3 vols)

46

Press Clippings, 1916 October-December (3 vols)

47

Press Clippings, 1917 January-February (3 vols)

48

Press Clippings, 1917 March-May (3 vols)

49

Press Clippings, 1917 May-June (3 vols)

50

Press Clippings, 1917 July-1918 November (3 vols)

51

Press Clippings, 1918 November-December (3 vols)

52

Press Clippings, 1918 December-1919 January (3 vols)

53

Press Clippings, 1919 January (3 vols)

54

Press Clippings, 1919 January-February (3 vols)

55

Press Clippings, 1919 February-March (3 vols)

56

Press Clippings, 1919 March (3 vols)

57

Press Clippings, 1919 April-June (3 vols)

58

Press Clippings, 1919 June-August (3 vols)

59

Press Clippings, 1919 August-September (3 vols)

60

Press Clippings, 1919 September-October (3 vols)

61

Press Clippings, 1919 October (3 vols)

62

Press Clippings, 1919 October-November (3 vols)

63

Press Clippings, 1919 November (3 vols)

64

Press Clippings, 1919 November-December (3 vols)

65

Press Clippings, 1919 December (3 vols)

66

Press Clippings, 1919 December-1920 January (3 vols)

67

Press Clippings, 1920 January (3 vols)

68

Press Clippings, 1920 January (3 vols)

69

Press Clippings, 1920 January (3 vols)

70

Press Clippings, 1920 February (3 vols)

71

Press Clippings, 1920 February (3 vols)

72

Press Clippings, 1920 February (3 vols)

73

Press Clippings, 1920 March-April (4 vols)

74

Press Clippings, 1920 April-May (4 vols)

75

New York Office

Cables – Incoming from London, Oct 1914-Dec 1915 (15 folders)

76

Cables – Incoming from London, Jan-Nov 1916 (11 folders)

77

Cables – Incoming from London, Dec 1916-June 1917 (9 folders)

78

Cables – Incoming from London, July 1917-May 1918 (11 folders)

79

Cables – Incoming from London, June 1918-May 1920 (13 folders)

80

Cables – Outgoing to London, Oct 1914-June 1916 (20 folders)

81

Cables – Incoming from London, July 1916-Mar 1918 (21 folders)

82

Cables – Incoming from London, Apr 1918-1922 (22 folders)

83

Minutes and Agendas, 1915-1919 (3 volumes)

84

Telegrams, Jan-Mar 1915 (14 folders)

85

Telegrams, Apr-Oct 1915 (13 folders)

86

Telegrams, Nov 1915-Mar 1916 (14 folders)

87

Telegrams, Apr-Dec 1916 (15 folders)

88

Telegrams, 1917 (13 folders)

89

Telegrams,1918-Aug 1919 (15 folders)

Top of Page

AMERICAN RELIEF ADMINISTRATION (ARA)

90

Personnel Files

Miscellaneous, 1921‑1923
Needing Positions, 1932
A – General – New York Office, 1921‑1925
Abbott, Frederic K. 1919
 Abbott, Walter S. 1919‑1924
Abel, Edward H. 1940‑1941
 Abele, C.A. 1919‑1924
Abraham, Charles D. 1919
Abramowitz, Isidore 1919‑1924
Adams, Ephraim Douglass 1919‑1930
Adair, Frank E. 1919
Adams, Barbara M. 1919
Adams, R. S. 1919
Adamson, Mrs. Ottilis 1944‑1952
Akerson, George E. 1937
Aicher, John W. 1922‑1926
Aitkenhead, William C. 1919
Allen, Charles E. 1919‑1928
Allen, Elliott E. 1919‑1924
Allen, Parker B. 1919‑1928
Allen, Ronald H. 1921‑1949
Allen, Tracy W. 1919‑1924
Allton, Harry E. 1919
Alsberg, Henry 1922
Altschul, Milton 1919
Ament, Lyton G. 1920‑1927
Anderko, Andrew 1919
Anderson, Charles B. 1919‑1923
Anderson, Charles E. 1919
Anderson, Harold A. 1919

91

Anderson, John G., 1922‑1923
Anderson, Oscar J. E., 1921‑1935
Andrews, C. E., 1919
Andrews, Thomas, 1919
Angell, Montgomery B., 1919
Angius, Alexander N. 1919
Anstey, Robert W., 1923‑1930
Arion, Charles, 1919
Armour, Sylvester D., 1942
Armstrong, Clyde, 1919‑1925
Armstrong, Edward, 1919
Armstrong, H. C., 1919
Armstrong, James, 1919‑1926
Aroyan, Hasop H., 1919
Arras, William A., 1923‑1924
Arscott, Hilda, 1919‑1922
Ashton, Rosalie, 1923‑1952
Attwell, Ernest, 1926
Atwater, DeNyse W., 1916‑1919
Atwood, William G., 1919‑1948

92

Atwood, William G. – Technical Advisor to Serbia 1919‑20
Aue, Franz 1922‑1923
Auger, William L. 1919
B General, 1921-1950 (2 folders)
Baackes, Frank R. 1919
Babb, Nancy 1922
Babcock, Guilford C. 1922‑24
Babine, A.V. 1922‑24
Bachman, Ulysses M. 1919
Backer, Alfred 1919
Bacon, Henry S. 1919
Bader, Charles 1919
Baetjner, Charles H. 1919
Bahler, Charles H. 1919
Bailey, Natalie E.D. undated
Bailey, R.A. 1919
Baird, J. Emmett 1919
Baird, Ivan H. 1922‑33
Baird, Simeon Perry 1921‑24
Baker, J.H. 1928
Baker, Constance 1922‑23
Baker, George B. undated
Baker, William E. 1919
Baldwin, Elbert 1919‑49
Baldwin, P.S. 1922‑24

93

Balinger, Edwin G. 1919‑45
Ball, Charles N. 1919
Baltus, Harry 1919
Baltzer, Arived C. 1919
Bancharel, Eugene 1919
Bane, Suda L. 1919‑42
Bankhead, Henry M. 1919
Barbar, Col. A.B. 1919‑35
Barbarino, Captain Giovani 1919
Barcas, Victor 1919‑32
Barclay, Lt. A.J. 1919
Barker, Harold 1919
Barker, M.L. 1919
Barnes, Julius 1919‑32
Barnes, Oral M. 1919
Barrett, Paul S. 1922
Barringer, Thomas 1922‑40

94

Barton, Captain 1919‑24
Barton, Louis A. 1919
Bassett, Clay 1919
Battershell, Charles C. 1919
Bates, Harry 1919
Bauman, Dr. Joseph W. 1922
Baumgardner, Hugh S. 1919
Baumgardner, Karl 1919
Beam, Walter I. 1946
Beatty, Bessie 1922‑23
Beck, Helen 1924‑35
Beck, Dr. Otto O. 1922
Becker, Charles A. 1919
Becker, Frederic P. 1947
Becker, James H. 1919
Beckwith, Thomas L. 1919
Beers, H.S. 1921
Beeuwkes, Dr. Henry 1921‑49
Behrman, Maj. I.E. 1919
Bell, Charles N. 1919
Bell, Clifford A. 1919
Bell, Golden W. 1949
Bell, Howard H. 1919‑24
Bell, Joseph E. 1919
Bell, Orville C. 1919
Bell, Miss 1921
Bell, Russell W. 1921‑23
Bell, Thomas J. 1919‑24

95

Bell, Walter L. 1921‑46
Benmough, Carrol T. 1919
Bennett, L.C. 1919
Bennett, William R. 1919
Bennis, Paul D. 1919
Benson, Bernard 1919
Benze, Dr. C.T. 1922‑23
Bergen, William H. 1919
Berman, Harry S. 1919
Bernhards, Alfred M. 1922‑23
Berry, G.W. 1919
Beschorner, Gustav F. 1922‑28
Biddles, Lilian G. 1919‑40
Binkley, Robert 1919
Birgfeld, Edward O. 1921‑24
Bishop, Morris G. 1919
Bishop, Troy O. 1919
Blaauw, Earl W.S. 1919
Black, Ernest H. 1919
Black, George G. 1919‑20
Black, Paul H. 1919
Blackburn, Willard C. 1922
Blackford, J.T. 1919
Blackmore, Kenneth 1922‑23
Blackshaw, James 1919
Blackwell, Clarence W. 1919
Blackwell, Leonard A. 1919

96

Blair, Martha M.
Blair, Percy 1919
Blake, Judson 1922‑31
Bland, Raymond L., 1921-1957 (3 folders)
Blandy, Harold F., 1921-1923 (3 folders)
Blandy, Lila M. 1922
Blattner, Benjamin 1922
Blau, Elsie 1922‑23
Bleekman, George M. 1919
Bliss, Elma M. 1919

97

Blomquist, Alvin E. 1921‑58
Blandy, Harold F. 1922‑23
Blount, D. Lynds 1919‑44
Blumer, Max A. 1919
Bodenstein, Fred J. 1919
Bodman, H.L. 1919
Bodero, James 1919
Boerner, Emil G. 1919
Boes, Waler W. 1919
Boetticher, Heinrich 1923
Boetzkes, Harry W. 1919‑27
Bogen, Boris D. 1922‑24
Bogen, Emil 1919
Bolin, John R. 1919
Bolk, Sam 1923
Bond, William E. 1921‑24
Bondurant, Bourbon P. 1919‑40
Bonnevale, Richard William 1922‑47
Book Keepers 1924
Booman, Oscar 1921‑24
Boone, Frank G. 1919
Boone, Lovell P. 1919
Booth, Frank C. 1919
Booth, Shade H. 1919

98

Borders, Karl 1922
Boren, Lemuel E. 1919
Border, Joseph E. 1924
Boris, Kosta 1920‑33
Borisoff, M.M. 1923‑42
Botek, Joseph 1921‑23
Botsford, Samuel 1919
Bott, Asa W. 1919
Bought, Yues A. 1919
Bouquet, Marguerite undated
Bourgeois, N. undated
Bourgin, Fernande Simone undated
Bourgin, Suzanne undated
Bowden, C.G. 1921‑52
Bowker, William 1919
Boyd, John H. 1919‑51
Boyd, K.G. 1919
Boyd, Wayland E. 1919
Brace, Blanche 1922‑25
Brady, John C. 1919
Bramen, Chester R. 1923‑40
Brand, William S. 1919‑21
Brandes, Walter C. 1919
Brandt, Raymond P. 1921‑23
Brandstrator, John B. undated
Braun, Clarence R. 1919
Bray, Robert R. 1929‑32
Bredin, Elizabeth 1913‑22
Brennan, Frederick J. 1919

99

Brink, Hobart D. 1922‑23
Brookings, W.D. 1919‑28
Brooks, Bert M. 1919
Brooks, John B. 1923
Brooks, Sidney 1922‑44
Brown, David 1922
Brown, Everett S. 1922‑24
Brown, Frank A. 1919
Brown, George A. 1919
Brown, W. Gordon 1923‑24
Brown, Henry R. 1919
Brown, J.C. 1919
Brown, Jay F. 1921
Brown, John F., Jr 1919
Brown, Joseph N. 1992‑54
Brown, Marshall W. 1919‑20
Brown, M. Muriel 1921‑23
Brown, Omar J. undated

100

Brown, Walter Lyman, 1920-1924 (6 folders)
Brown, William J. 1919
Browne, Myron G. 1919
Browning, C.D. 1919
Brownson, John J. 1919
Bruce, Robert 1919
Brundige, Sidney W. 1919
Bryant, M.C. 1920‑24
Buck, Norman 1919
Bucklen, Clarence 1919
Buckley, Harold 1921‑33
Buggeln, Lily M. 1922
Bumgardner, Rugenia 1919‑22
Bunger, Florence 1919‑20
Bunger, Frederick 1922‑23
Burbank, W.A. 1919
Burden, James A. 1919
Burke, George E. 1919‑45
Burland, E.G., 1919-1925 (2 folders)
Burland, Frank 1923
Burnett, A.C. 1922
Burnett, F.H. 1923
Burnett, James C. 1921‑24

101

Burns, Allan 1919‑22
Burns, Clinton undated
Bush, John A. 1919
Buster, Frank W. 1919
Butcher, Adrian M. 1919
Butler, Allan M. 1919
Butler, Lee D. 1919
Butler, Mathew B. 1919
Butler, Ralph 1941
Butler, Roscoe C. 1919
Butts, Captain undated
Byfield, Robert S. 1919‑35
Byrne, Mark C. 1919‑21
C General (2 folders)
Card File Clerks
Cadman, Paul F. 1919‑28
Caffey, John P. 1922‑23
Caffrey, Arnold undated
Cajori, Florian A. 1919
Callahan, Edgar B. 1922‑31
Callahan, Francis H. 1919
Callahan, James E. 1921‑25
Campbell, Charles A. 1919
Capehart, Henry B. 1919
Casper, L.W. 1919
Caraker, C.J. 1919
Carden, Godfrey L. 1922‑23
Carlson, Dr. Alice undated
Carlson, A.J. 1918‑19
Carlson, Victor R. 1919
Carlton, Edith 1919‑20
Carlton, Katharine 1919‑22

102

Carmany, E.H. 1919
Carson, Oscar L. 1919
Carroll, Philip H. 1919‑41
Carter, C.B. undated
Caruth, J. Leo 1919
Cary, Gordon H. 1924‑29
Caryl, Leroy B. 1919
Casey, William J. 1922‑30
Cash, Oliver H. 1918‑24
Caskie, Edmund 1919
Casper, L.A. undated
Cauldwell, Albert M. 1919
Causey, W.B. 1920‑36
Chadwick, Elbridge G. 1919
Chamberlin, W.H. 1922
Chambers, Walter 1919‑45
Champault, Louis undated
Chance, Claude undated
Chapin, E.W. 1919
Chase, Lutie 1926‑36
Cheethman, Walter 1920‑29
Chein, S.S. 1919
Cherniavsky, Morris 1919
Childs, J. Rives 1921‑23
Chanel, Marie 1921
Chapey, Nicholas W. 1921‑22
Chour, Frank L. 1919
Chubb, Marion 1919
Chumbley, John A. 1919‑21
Claiborne, Omer V. 1919

103

Clapp, Paul S. 1919‑53
Clark, Harold W. 1919‑20
Clark, Kilburn D. 1919
Clark, Lovin A. 1922‑30
Clark, Roy A. 1919‑24
Clark, S. F. 1919
Clarks, Frank J. 1919
Cleary, Clyde W. 1921‑24
Clement, Randolph H. 1922‑31
Cobb, Henry Ives 1919‑24
Cobb, Russell, 1921‑42
Cochrane, Leon J. 1921‑23
Cohen, Abraham N. 1919
Cohen, Jacob S. 1922
Cole, J. Gerald 1919
Coleman, Thomas V. undated

104

Coleman, Walter H.A. 1921‑24
College, Nicholas J. 1919‑24
Collin, Estelle 1919
Collings, Roy T. 1919
Colton, Ethan T. 1921‑31
Colwell, Mark H. 1919
Colvin, W. Robert 1919
Conlon, George A. 1922‑23
Connerat, William S. 1919‑28
Conrey, David W. 1919
Conroy, Matthew J. 1922‑23
Cook, Charles 1919
Coolidge, Archibald, 1922-1934 (2 folders)
Coombs, J. P. 1919
Coon, Albert E. 1919
Coonan, Margaret 1922‑23
Coonly, John V. 1923‑30
Coons, Isador 1922
Cooper, G.A. undated
Cooper, Merian C. 1919‑21
Cope, Charles H. 1919‑24
Copus, Wilfred E. 1922‑23
Corcoran, Austin P. 1922‑24
Corcoran, Harry J. 1919

105

Corcoran, Nora Meade 1922‑28
Corrick, George B. 1921‑23
Cotner, Robert A. 1922‑49
Corti, Guilo 1919
Cottrell, Frederick G. 1919
Costello, James F. 1919
Coulter, Herbert 1921
Coulter, Thomas F. 1919
Couriers
Coward, J.W. 1919
Cox, John E. 1922‑24
Craig, Laureston 1922‑39
Craig, Stuart L. 1919
Crain, Curtis M. undated
Crane, D.F. 1940‑42
Crane, Edward W. 1919
Crane, Howard L. 1919
Crawford, Harold A. 1919‑24
Crawford, George M. 1919
Crawford, W.A. 1923
Cresswell, Robert 1919
Crider, E.S. 1919
Crispell, R.B. 1919
Cronin, Clement C. 1919‑28
Crosse, Nance 1919
Crow, Walter C. 1919
Crowe, James O. 1919
Croy, Ulric 1921‑43

106

Culhane, Novah 1919‑23
Cumberland, William W. undated
Cumming, John P. 1919
Cummings, Iva W. 1919
Cunningham, Roy J. 1919
Curtis, Edward 1919
Cypiot, E.P. 1919
D General-New York Office
Dahlerup, Marie 1919
Dailey, Arthur T. 1921‑25
Dailey, Edward E. 1919‑25
Daley, Edmund L. 1922‑52
Dalton, Joseph N. 1921‑24
d'Armur, Fred E. 1919‑24
Dana, Paul 1919‑26
Dangerfield, James Jr. 1919‑41
D'Arey, Francis G. 1919
Darden, L.D. 1919
Darragh, Alonzo L. 1922‑23
Darst, Rollie P. 1919

107

Daum, George A. 1922‑24
Davenport, Walter P. 1921‑23
Davidson, Morris M. 1940‑46
Davidson, Carlisle 1919‑21
Davies, John D. 1919
Davis, Livingston 1919
Dawson, Caningsby 1920‑1922
Dawson, John H. 1921‑22
Davis, Roy C. 1919
Davison, Lavern R. 1919
Day, Lee G. 1919
Day, Rush O. 1921‑25
Dear, William R.

1922‑27
Accounting

108

London & Russian Records
DeBuse, William L. 1919‑39
Deisler, Paul 1919‑33
Dennison, Jackson B. 1919
Delgado, Frank A. 1921‑55
Dermody, Joseph D. 1921
Destefano, Joseph E. 1919
Devor, Paul E. 1919
Dezzi, Louis J. 1919
DiBari, Frank 1919
Dickeson, Raymond 1923‑42
Dickson, Howard R. 1919
Dickson, Thomas H. 1919‑62
Dierkes, Joseph G. 1919
Dieterle, Lucie 1935
Dillard, William R. 1919
Dodd, Howard J. 1919

109

Dodge, Earl J. 1921‑25
Dodson, R.S. 1927
Doe, Charles P. 1923‑33
Doherty, Thomas F. 1919

Dolan, Michele J. 1919
Donnelly, John 1921‑34
Donovan, Paul J. 1919
Dooley, John H. 1923
Doron, Joseph S. 1919
Doss, Corwin M. 1919‑24
Doss, Milburn P. 1919
Doty, Jessica 1920‑23
Doty, Ralph 1922‑42
Dougherty, Frank undated
Douglas, Charles W. 1919
Dows, L.S. undated
Doyle, Luke C. 1919
Drain, R.A. 1919
Drennan, Margaret 1919
Driscall, Joseph A. 1922‑24
DuBois, Arthur W. 1919‑25
Ducross, Robert L. 1919
Duffy, Bernard 1919
Duncan, Donald S. 1919
Dunham, Earl T. 1919
Dunham, Marcia O. 1921‑23
Dunn, Harry L. 1919‑52
Duran, George E. 1919
Durand, Edward Dana 1919‑22

110

Duranty, Walter 1943
Dutro, Elmore 1919
Duval, Douglas F. 1919
Dwinnells, Howard E. 1922‑24
Dyer, Edward L. 1940‑41
E General-New York Office
Earle, Ethel D. 1919‑20
Earley, Gilbert C. undated
Eastland, Doyle L. undated
Echols, Weyland 1919
Eckman, E.A. 1919
Edwards, Ernest Jr. undated
Edwards, James undated
Edwards, Willis G. 1920‑24
Egan, Eleanor 1922
Ehrhart, Nelson 1936
Eldridge, John A. 1919‑21
Ellingston, John R. 1922‑53
Ellis, John D. 1928
Elliot, Carlisle B. 1919
Elliot, Lucy 1922
Ellsworth, Lucian C. undated
Elperin, Boris 1923‑38
Ely, Georgia L. 1923‑24
Englebert, F. 1921
Engelman, Joseph 1919
Ernest, Albert C. 1921
Etienne, Suzanne J. undated
Etienne, Suzanne M. 1942
Evans, Elwyn 1922‑23
Evans, H.E. 1919
Exton, Frederic undated
Exum, Kinch W. 1927

111

F General (2 folders)
Farnham, William 1919
Farr, James M. 1921‑22
Farraher, Thomas J. 1922‑24
Farrell, Joseph A. 1923
Fauntleroy, Cedric E. 1921
Favrot, George K. 1919
Fawcett, Howard S. 1919
Fay, Frank H. 1919‑52
Fees, Russel B. 1922‑23
Fehrlin, Cecil E. undated
Feit, Joseph F. 1919
Felker, George F. undated
Fell, John S. 1919
Fennessy, James 1920‑1931
Fenton, Powel undated
Ferguson, Harold G. undated
Ferguson, R.N. 1919‑1922
Ferguson, Robert L. 1922‑1934
Ferry, Merle undated
Fields, Roderick undated
Fink, Harry J. 1922‑1942
Finnish Relief Fund 1939‑1940
Finout, Leon B. undated
Firth, Robert J. undated
Fisher, Graham S. undated
Fisher, Harold H. 1922‑1929

112

Fisher, Harry E. 1941
Fisher, M.E. undated
Fisher, Sylvester undated
Fisk, A.J. 1921‑35
Fitz, L.T. undated
Fitzgerald, Joseph B. 1922‑31
Flaherty, James B. 1919‑31
Flanagan, Frances 1920‑32
Flannery, William H. 1920‑57
Fleck, Walter R. undated
Fleming, Harold M. 1922‑23
Fletcher, John D. 1919
Floete, Carl 1921‑22
Flood, Earl P. 1926
Flynn, Thomas undated
Foley, James V. 1928‑34
Flynn, William E. 1922‑31
Follmer, J. Rolland 1919‑47
Forbes, C. Stewart 1919‑23
Ford, Fred L. undated
Foreman, Evan Howell 1930‑31
Forrest, Nathan B. 1919
Fortune, John J. undated

113

Foster, Theodore F. 1922‑23
Foster, Wallace H. 1919‑25
Foucar, Frederic H. 1921‑24
Foulis, Jack 1923‑57
Fowler, William W. undated
Fox, Charles E. undated
Fox, Edward 1921‑30
Fox, Edward H. undated
Foy, John A. 1922‑26
Frank, Albert, undated
Frank, Nancie, undated
Frank, George S. 1919
Franklin, Curtis 1922‑32
Frankenheimer, Jules undated
Franklin, Abraham 1922‑28
Franstead, Nina undated
Frantz, Louis C. 1919
Fredericksen, Oliver J. 1933
Freedman, Oscar D. undated
Fregeau, Aime N. 1919

114

Frese, Herman 1941‑47
Friedland, Emily 1922‑42
Freidmann, D.L. 1931
French, Albert W. 1920
French, Alma 1925
French, Archie W. undated
French, Norman R. undated
Friend, Paul C. undated
Fripp, Frank G. undated
Frisbie, C.O. undated
Frost, Kendal P. undated
Fulkerson, Paul S. 1927
Fuller, Charles G. undated
Fuller, George M. undated
Fuller, Marietta 1926‑34
Fuller, Parmer 1919‑25
Gaertner, Fred Jr. 1921‑50
Gabriel, H.R. 1921‑28
Galbraith, Lawrence C. undated
Gallagher, Ben undated
Gallagher, Louis J. 1922
Galleciez, James A. undated
Gallaway, Rupert W. undated
Gannon, Elizabeth 1920‑38
Gantt, William 1922‑52
Gardes, A.H. 1919
Gardner, Charles B. undated
Gardner, Nellie E. 1922‑43

115

Garner, Howard P. undated
Garner, Ruth Dennen 1922‑63
Garner, William C. 1921‑23
Garrette, Eve 1941‑42
Garrity, George J. 1920‑29
Gaskill, Charles S. 1921‑22
Gay, George I. 1921‑24
Gaynor, Clarence A. undated
Gaynor, Maud undated
Gdowski, Andrew 1921‑25
Gedman, Paul 1919
Geisler, J. F. 1922‑28
Geist, Herman 1919‑45
Geoghegan, William D. 1920
Gephart, Frank C. 1920‑23
Gerber, Ray 1922‑54
Gerberding, Dorothy undated
Gerthardus, Albert 1921‑23
Gesner, Ralph L. undated
Gherady, Irene 1922
Gibbons, Edward undated
Gibson, Hugh 1924
Gibson, Carleton Jr. 1925
Gibson, Constance undated

116

Gilchriest, Harry 1922‑44
Gilchrist, H.L. 1919‑20
Gilkey, Herbert J. 1926
Gill, Arthur P. 1922‑23
Gill, Everett 1921‑22
Glouhova, Luba 1931
Godfrey, Allie H. 1919
Godfrey, Mark D. 1921‑24
Golder, Frank A. 1921‑43
Goldsmith, Alan G. 1919‑24
Goldstein, Paul undated
Good, Charles E. undated
Goodlet, J. 1923
Goodwin, Etta 1919‑21
Goodyear, Anson C. 1920‑22
Gordon, Mr. 1921
Gosman, George H.R. undated
Gostovich, Dan undated
Gould, L.S. 1925
Gow, Arthur S. 1937‑57
Gow, Lila R. undated
Granstedt, Andrew A. 1919‑23
Grant, Arthur F. undated

117

Grant, Malcolm M. 1919‑23
Gratkowski, John S. undated
Gray, Nara undated
Gray, Robert G. undated
Gray, Walter W. undated
Green, Joseph C. 1919‑54
Green, Robert W. undated
Greene, Venton R. undated
Greer, Curtis K. undated
Greer, Guy E. 1935
Gregg, John P. 1921‑41
Gregory, T.T.C. 1919‑24
Griesa, Charles 1943
Griffith, James E. 1919
Griffith, Luther C. 1919
Grilliere, Pierre J. undated
Grogan, Matthew J. undated
Groom, J.C. 1919‑41
Grosbach, Isidore H. undated
Gross, George 1924
Grosser, Freda, 1919-1928
Grove, George W. 1923‑29
Grove, William R. 1919‑52
Grubbs, Thomas E. 1919
Gruenerwald, Vera 1921‑22
Grumm, Johann 1922
Grundy, Alfreda E. 1922
Gutterson, Herbert L. 1925

118

Guy, Kyle undated
Gwynn, Wiliam M. 1919‑43
H General (2 folders)
Habegger, Joe F. undated
Hadley, William 1919
Haight, C. Sidney 1919
Hair, Waldo P. 1919
Halbert, Lewis E. 1919
Hale, Herbert Dudley 1922‑23
Hall, Charles L. 1922‑23
Hall, Francis C. 1921‑24
Hall, Fred M. 1919
Hall, John C.R. 1921‑23
Halstead, John E. 1919‑41
Hamilton, Augustus W. 1919
Hamilton, Laurens M. 1933
Hamilton, Minard 1919
Hanbury, Capel 1920
Hand, Harry 1922‑23
Hand, Russell R. 1919
Handke, Cecil J. 1922‑24

119

Hanley, Daniel J., 1919
Hanlon, William T., 1919
Hanrahan, D. C., undated
Hansen, Mrs., 1921
Hansen, Gabriella, 1922
Harding, Fred D., 1919‑1931
Harding, William, 1919
Hardy, Donald, 1921‑1923
Harlan, Harry, 1919
Harlow, Caroline Giltinan, undated
Harmon, Daniel W., 1919
Harron, Stephen P., 1931
Hartford, Ione P., 1939‑1940
Harrington, George P., 1919‑1929
Harris, Emmet, 1919
Harris, Harry J., 1922‑1925
Harris, Harry M., 1919
Harris, Leonard 1919
Harris, Veronica 1919
Harris, R.E. 1923
Harrison, John P.S. undated
Hart, Edward H. 1919
Hart, Harry W. 1939
Hart, Louis J. 1919‑1943
Hartigan, John 1921‑1946
Hartigan, Dorothy 1920‑1923
Hartridge, L'Engle 1922‑1926

Top of Page

120

Haskell, Henry S. 1922‑1923
Haskell, William N.

Accounts, 1922‑1943
Correspondence, 1920-1923, 1926-1943, 1945-1946 (3 folders)
Departure for Moscow
London Office Records
Moscow Office Records
Paris Office Records

Haskell, Mrs. 1922
Hastings, George A. 1939‑40
Hastings, Walter H. 1935
Hatch, John D. 1919
Hathaway, Paul L. 1919
Haverty, John R. 1919
Hawkins, David R. 1928

121

Hawley, Herbert M. 1919
Hawley, Leigh R. 1919
Hay, Ellen undated
Hayes, David E. 1919
Haynes, Montgomery 1919
Head, Arthur G. 1919
Healey, Stephen M. 1919
Healey, Thomas B. 1919
Heath, F.K. 1919
Hebberd, Charles 1948
Heger, Eugene 1930‑31
Hegstrom, Arthur H. 1919
Heiman, Herbert 1919‑24
Heineman, Edward J. 1921‑40
Heinemen, Anthony J. 1919
Heinz, Howard 1919‑24
Heinz, John G. 1919
Held, Fred W. 1919
Heller, Mrs. Vera 1920‑23
Hellwig, George Paul 1923
Henderson, James D. 1919
Henderson, T.W. 1919
Henderson, Victor H. 1919
Hepburn, Charles J. 1942
Herdman, Robert W. undated
Herkner, Anne 1922
Herter, Christian A. 1922‑30
Hertz, Rudolf 1923
Hertzler, Joseph Z. 1919
Herz, Gustav 1925
Herz, Ralph, 1922‑25
Hetrick, C.E. 1919‑20
Hewson, Cornell 1921‑22
Hewson, Estella 1887‑1922
Heyl, Ernest O. 1918‑44
Hickerson, Joseph B. 1919
Hiebert, Gerhand G. 1922
Hiebert, P.C. 1922
Higgins, John T. 1919
Higgins, Thomas S. 1919

122

Hill, Byron M. 1919
Hill, L.H. undated
Hill, Nathaniel P. 1919
Hill, Roland F. 1923‑29
Hillman, Arthur J. 1922
Hilton, Edna M. 1919‑20
Hines, Harold 1919
Hiret, B. 1923
Hite, Louis 1919
Hockin, H.J. 1919
Hodgson, James F. 1922‑34
Hoerder, Dorothy 1923
Hoeppner, D. R. 1921‑22
Hofer, David M. 1922‑23
Hofstra, Piet Hein 1922‑24
Hogan, Francis P. 1922‑23
Holbrook, Carroll A. 1920
Holcome, John M. Jr. 1946
Holden, Frank H. 1919‑33

123

Hollister, John B. 1919‑31
Holloway, I.C. 1919‑35
Holtzman, William F. 1884‑1919
Holzhauer, W.C. 1920
Hopkins, John Jay 1952‑1955
Horchow, Reuben 1919
Horner, Charles F. 1941‑44
Horstman, John A. 1919
Hossack, Alexander W. 1919
Houghton, James T. 1923
Houppert, Cyril H. 1919
Housel, John W. 1919
Houseworth, Joseph E. 1919‑1928
Hovey, Robert LeCompte 1919
Howard, Bessie E. 1921‑24
Howard, Conway R. 1922‑23
Howard, George F. 1919‑28
Howard, Jessie D. 1933‑35
Howard, Robert W. 1919
Howard, Thomas D. 1921‑24
Howe, Austin A. 1919
Howland, Colonel 1919
Hubbard, James A. 1919‑25
Hubert, W.H. 1922
Huckel, Wm. 1919
Hudson, Glenn E. 1919
Humm, Charles 1919
Hunt, Henry L. 1919‑24

124

Hunt, Joseph P. 1919
Hurd, George A. 1919
Hurley, Beulah A. 1921‑22
Hurley, John R. 1919
Hurley, William. E. 1922‑25
Hussey, Edward C. 1919
Hutchinson, Lincoln 1919‑1940 (3 folders)
Hutson, W.F. 1919
Hutton, George Wilson 1919
Hutton, Robert R. 1919
Hynes, John 1940‑53
Hynes, John H. 1920‑23
Hyslop, George 1919
I – General 1919‑1929
Iglitzen, DR. M.A. 1924
Iliff, Roy M. 1919
Imbrie, Robert B. 1929
Ingall, Liliane E. 1919

125

Irones, Rutherford B. 1919‑24
Isaac, Emerson 1919
Ivanowski, Inne 1926
J General 1922‑28
Jacka, Charles H. 1919
Jackson, George S. 1919
Jackson, Robert A. 1919‑25
Jackson, Thomas J. 1922‑43
Jackson, Willard J. 1919
Jacob, J.F. 1923
Jacquith, Harold C. 1943
James, B.W. 1922‑23
James, Henry 1919
Jandacek, Joseph 1919
Janicki, Joseph, 1922-1924
Janney, Cornelius M. 1919
Jarratt, Mrs. 1921
Jarrell, Lee, Capt. 1919
Jefferis, J.W. 1921‑22
Jefferson, Henry G. 1919
Jensen, James G. 1919
Joffe, Robert 1922‑23
Johnson, A.A. 1919
Johnson, Charles H. 1922
Johnson, Cecil undated
Johnson, Chas. H. 1922‑24
Johnson, Frank H. 1919
Johnson, Frank O.M. undated
Johnson, J. Albin 1886‑1924
Johnson, Rodney 1917‑24
Johnson, William R. 1919
Johnson, W.B. 1919‑28

126

Jones, J. Gilbert 1922‑43
Jones, George E. 1922‑27
Jones, Dr. Glenn I. 1921‑42
Jones, H.S. 1919
Jones, Lydia I. 1929
Jones, Max T. 1919
Jones, Towner F. 1919‑50
Jones, William A. 1919
Joy, Benjamin 1919
Joyce, Walter E. 1919‑32
K General 1921‑24
Kaba, Capt. John 1919
Kaldy, Ilona Miss. 1922
Kaminski, John 1919
Kamke, Mable 1921‑44
Kane, Aloysius C. 1919‑30
Kanka, John 1922
Kann, James J. 1919‑24
Kaplan, David 1919
Kaplan, Dr. Emanuel 1924
Karmkozin, John 1919
Karasakoff, Helene 1924
Katzman, Hinda 1923
Kayser, Barney 1919
Keadle, Roy H. 1919
Kearney, William R. 1921‑26
Keefer, Earl D. 1919
Keeney, S.M. 1921‑46
Keizer, John 1919
Keller, Joseph 1919
Kellogg, Vernon 1924
Kelly, William J. 1921‑52
Kelly, John J. 1919

127

Kemple, George 1919
Kennan, Owen H. 1919
Kennedy, A.J.A. 1923
Kennedy, Dr. Patrick H. 1922‑24
Kennedy, Mark W. 1919
Kenworthy, Murray S. 1922‑23
Kernan, William F. 1922‑23
Kershner, Howard 1949‑50
Kesta, Boris undated
Ketcham, H.J. 1923
Khlebnikoff, Mr. & Mrs. 1924
Kile, Harry L. 1919
Kilroy, John A. 1919
Kimber, W. 1919
King, Arthur P. 1919
Kinn, Edward H. 1919‑28
Kinne, David B. 1921‑23
Klein, David 1919
Kleindienst, Ray A. 1919‑30
Kleinke, Charles H. 1919
Klots, Allen T. 1919‑28
Knasin, Louis R. 1922
Kneass, E.D. 1919‑20
Knope, Edward W. 1919
Knowless, Carroli W. 1919
Knox, Georg Von S. 1923
Knuth, Walter, 1919
Koch, Rudolph H. 1919
Koenig, George M. 1919

128

Kohl, P. Tracy 1922‑35
Kohler, David A. 1919
Koller, Fred W. 1919
Komar, George M. 1923‑42
Kon, Oscar 1920
Konecny, Oldrich J. 1923‑24
Kopp, Dr. R.S. 1925
Korkegi, Hani J. 1919
Kosarin, Arnold A. 1928
Kovaleff, J. 1933
Kowalshy, J. Meyer 1922‑23
Kozlouska, Stephanie 1892
Krantz, August A. 1919
Krauss, Emma 1922
Krehbiel, Christian E. 1922‑23
Krone, W.J. undated
Kropernicki, Joseph 1919
Kroske, Jacob F. 1919
Kruedener‑Struve, Dimirtius 1924
Krueger, Col. J.W. 1919‑30
Krzyzanowska, Carmen, undated
Kuehn, Rudolph A. 1923‑29
Kumler, Preston 1921‑28
Kunz, Robert W. 1919
Kyle, Pearl S. 1919

129

L General 1921‑23
Lacy, M.J. 1919
Lafky, H.E. 1919
Lafler, Linus B. 1919
Laird, George R. 1922‑40
Lake, Florence A. 1919
Lake, Fred C. 1919‑24
La Marre, Roy J. undated
Lampson, Myrle R. 1922
Landau, Jack J. 1919
Landwehr, Phillip H. 1919
Landy, Louis A. 1922‑23
Lane, Edward C. 1919
Lang, Chas. L. 1919
Lang, W.W. undated
Lang, Wm. C. 1921‑22
Lange, J.H. 1919‑30
Langenthal, Moe 1919
Langguth, Edmund C. 1919
Lapham, Roger D. 1919
Lanigan, Walter W. 1919
Larkin, H.C. undated
Larman, A. 1926‑27
Larson, George N. 1919
Lassa, Joseph S. 1919
LaSalle, James F. 1922‑32
Latta, Theodore 1925
Lawrence, F.E. 1919
Lawson, Erwin 1919
Leach, C.N. 1919
Leary, Wm. R. 1922‑40

130

Leath, Walter J. 1919‑21
Lederer, Fred 1919
Ledin, Samuel 1919
Lee, Irving C. 1921‑23
Leech 1922
Leghart, Stephen J. 1919
Legholm, T. 1919
Lehmar, Austin C. 1919
Lehrs, John A. 1923‑54
Leith, Paul 1921‑31
Lemm, Paul P. 1919
Lenkowski, Apolinary L. 1919
Leonard, Fred J. 1919
Leonard, Mary A. 1919
Leonvicius, Peter 1920
Leshin, Emanuel D. 1919
Levinson, Isabelle 1923‑24
Levy, Leon 1919
Lewis, Dr. W.O. 1922
Ley, Edward M. 1922‑26
Libretti, Victor A. 1919
Liesenberg, John L. 1919
Lindemann, Louis E. 1919‑40
Lindsay, Donald H. 1921‑54
Lindsey, Katherine 1919
Lindt, Margaret 1940‑52
Linscott, Herbert C. 1919
Lipschitz, Stanley 1919
Littell, Robert 1919
Little, Miss S.G. 1921‑23
Littre, Auguste P. 1919
Livingston, Don 1919‑1924
Livingston, J.W. 1892‑1919
Livingstone, C. E. 1919
Lloyd, Robert J. 1919
Lockwood, Milton K. 1919
Logan, James A. 1923

131

Lonergon, Thomas C. 1921‑22
Loree, R.F. undated
Loriot, Pierre L. undated
Love, John J. 1919
Lowrie, Donald A. 1921‑42
Lowry, Byrd 1919
Lubin, Isador 1945
Lucas, Samuel C. 1919
Luhrmann, G.W. 1921‑52
Lurie, Dr. Sophie 1925‑29
Luytens, Mrs. 1921‑23
Lutz, Ralph H. 1924‑27
Lykes, Gibbs 1922‑25
Lynam, Dr. Frank 1922
Lyngholm, M. Thorvald 1919
Lyon, Frederick B. 1921‑47
Lyon, Harns T. 1920‑33
Mc & Mac General 1920‑29
MacCormack, Daniel W. 1919
MacFarlane, Malcolm 1922‑23
MacKean, Annie 1919
MacKenzie, Cameron 1919‑23
MacKenzie, Roscoe 1919‑33
MacPherson, Kenneth A. 1922‑36

132

McBride, Charles L., 1919, and undated (2 folders)
McCall, Culberson H. 1919‑21
McCaffery, Daniel M. 1919
McCallum, Dougall 1922‑52
McCausland, Van 1919
McClusky, Anthony M. 1924
McClintock, George 1920‑32
McConnell, Clarence 1919
McConnel, Carter 1919
McConnell, Clarence 1919
McConnell, Edward C. 1930‑32
McConnell, Frederick C. 1919
McConnell, Major F.C. 1919
McCormick, T.C. 1922‑24
McCormick, Chauncey 1954
McCormick, Chauncy 1919
McCoy, John 1922‑26
McCreight, Walter undated
McCullagh, Francis 1923
McCullough, Cecil V. 1919
McDaniel, C.B. 1919
McDonald, Alice undated
McDonald, Charles R. 1919
McDonald, Robert H. 1919
McDermot, Miss F. 1923
McElroy, Dr. Jesse 1921‑29
McEnness, John J. 1919
McGinnis, Henry C. 1919
McGinnis, William L. 1919

133

McGuiggan, Daniel G. 1898‑1925
McGuire, Vale H. 1920
McGuire, William J. Jr. 1921‑39
McKennet, Alva E. 1919
McKnight, F.H. 1919
McKnight, James S. 1919
McLarren, E.W. 1922
McLaughlin, Thomas o. 1922‑24
McLean, Geo. A. 1919
McMahon, William C. 1922‑25
McMann, Mr. 1922
McMillan, John 1921‑24
McNamara, J.C. 1924
McNicholas, Thomas G. 1919
McPheeters, John M. 1919
McRae, Daniel J. 1919
McSweeney, Denis 1871‑1923
McVey, Wilbur F. 1919
McWhorter, Cannon E. 1919

134

M General 1921‑40
Mabbutt, Chas. J. 1919‑41
Mackey, Joseph 1919
Mackin, Marie 1919
Macomber, Ethel 1919‑21
Maddux, Walter W. 1919‑24
Maerker, T.S. 1919‑46
Mahan, Edward W. 1919
Mahan, Frank A. 1919
Mahaney, James J. 1919
Mahoney, Martin J. undated
Maitland, J. Inglis 1921‑23
Majchrowicz, Thaddeus 1922
Malone, Paul 1918‑19
Manesy, Julius 1922
Mangan, John J. 1922‑52
Manley, William B. 1921‑24
Mansfield, Hector 1919
Marceaux, Theodor 1919
Marchand, Thomas J. 1919
Margulis, Alexander E. 1925
Mark, Ellsworth Max 1919

Top of Page

135

Markova, Jirima 1921‑41
Marshall, Armand L. 1920
Martin, Arthur F. 1921
Martin, Edward E.I. 1944
Martin, William A. 1917
Martindale, Stephen 1921‑29
Masserini, Violette undated
Mathews, Lawrence O. 1919
Mathews, Philip 1921‑36
Mathieson, Ernest A. 1919
Martini, Mary L. 1919
Matlack, Harry C. 1924
Matson, Edward C. 1919
Mauran, Frank 1919
Maxwell, Allan B. 1919
May, Ernst 1923
Mayer, Arthur W. 1919
Mayer, Karl L. 1922‑24
Mayer, Raymond C. 1922‑52
Medicas, Lucas O. 1919
Meier, Hugo 1922
Merrow, Joseph H. 1919
Mertz, John M. 1919
Messenger, Lucien E. 1919
Meserole, W.H. 1921‑51
Methe, Horace L. 1919
Meyer, Paul L. 1919
Miline, Margaret 1919
Michael, Harry H. 1919
Milam, Charlton J. 1919
Miller, Alvin J. 1921‑24
Miller, Floyd H. 1919

136

Miller, Harlan S. 1919
Miller, Henry T. 1919
Miller, Howard E. 1919
Miller, John C. 1919‑31
Miller, Wm. E. undated
Mitchell, E.B. 1919
Mitchell, Harry D. 1919
Mitchell, Mowatt M. 1919‑41
Mitchell, Sidney 1919‑23
Mock, John E. 1919
Model, S. Sanford 1919
Moellman, Gussie H. 1919
Moes, Charles A. 1919‑28
Moffett, Ethel 1921‑24
Monroe, John C. undated
Monteith, J.J. 1919
Montfort, A.B. 1919
Moore, Justin H. 1919
Moore, Laurence M. 1919
Moran, Lawrence J. 1919
Morgan, Harry H. Jr. 1919
Morgan, Herman T. 1919‑42
Morehead, Dr. John H. 1921‑23
Morrill, Edward K. 1919
Morris, A.J. 1939
Morris, Charles S. 1921‑36
Morris, Joseph G. 1919
Morrow, James A. 1919
Morse, C.W. 1919

137

Morse, Lee Carter 1919‑37
Mory, Marcel M. 1919
Mosher, Ralph H. 1919
Mosser, Joseph H. 1919
Mountsier, Robert 1919
Moyer, John 1919
Muir, Peter 1922‑40
Mulford, J. Bentley 1922‑23
Mullen, Harry 1919
Mullen, Maurice L. 1919
Mullendore, William C. 1923
Mura, Giuseppe 1919
Mulvey, John B. 1919
Murphy, Denis P. 1922‑38
Murphy, Farmer 1920‑22
Murphy, Francis J. 1920‑24
Murphy, Goodrich 1920
Murphy, Joseph J. 1919‑24
Murphy, Lydis C. 1923
Murphy, Walter Waugh, 1922
Murphy, William 1919

138

Murphy, William J. 1922‑24
Murray, Columba P. 1921‑51
Murray, James B. 1921‑23
Musa, Dr. A.B. 1888‑1922
Myers, Walker J. 1920‑40
N General 1921‑29
Nalbandoff, Serge 1923
Neave, Charles 1919
Neely, James S. 1919
Neely, Wade S. 1922
Neidecker, Bartrand 1919‑42
Nellegar, W.R. 1920‑23

139

Nelson, Jesse C. 1919
Nelson, John H. 1919‑22
Nelson, William H. 1919‑36
Neumann, Max M. 1919
New, Robert F. 1919
Newberry, F.H. 1919
Nickelsen, Dr. Wm. D. 1922‑24
Nicholls, Edmond William 1922‑26
Nielsen, Arnold G. 1919
Niewmerjitski, Borden 1933
Nesage, Marie‑Alice 1919
Netzer, Irving 1922‑23
Nevin, Andrew P. 1919
Newell, John M. 1919
Newhart, Albert P. 1919
Newman, Sydney H. 1922‑23
Newton, George E. 1919
Nickinson, Paul R. 1922‑23
Nicol, Geo. L. 1919
Nixon, William D. 1919
Nolan, Willis J. 1919
Nodder, Charles 1919
Nokes, Charles 1919
Noland, Edna 1919
Noowan, Thomas W. 1910‑24
Nolan, William F. 1922‑24
Norby, Charles W. 1919‑20
Norment, Caroline G. 1922
Norris, John J. 1921‑23
North, Dorothy 1922
Norton, Lewis M. 1919
Nourse, James P. 1919
Nowak, Frank 1919
Noyes, Durrell L. 1919‑23
Noziglia, Harold 1930‑40
Nutt, Henry C. 1920

140

O General 1921‑23
O'Brien, H.F. 1921‑23
O'Brien, Jolly W. 1919
O'Brien, Joseph E.W. 1919
O'Brien, W.L.E. 1919‑40
O'Dea, Robert E. 1919
O'Donnell, E.C. 1940
Olen, Floyd C. 1919‑24
Oehi, Arthur H. 1919
Ogden, Helen 1887‑1922
Ohlson, Ruth F. 1919
Olds, Edward C. 1919‑39
Olen, Floyd C. 1919‑24
Olive, V.S. 1923
Oliver, Fay 1919
Oliver, Sidney M. 1924
Olsen, Arthur W. 1919
Olszewski, Mr. 1923
Oman, Edmund F. 1919
Orbaugh, Daniel W. 1919
Orbison, Thomas J. 1920‑38
Osborn, Earl D. 1919
Osborn, Harry undated
Oskison, John M. 1919‑28
Osland, Birger 1919
Osterberg, Anne E. 1919‑23
Otis, William A. 1922‑25
Otto, Henry S. 1919‑33
Owen, Hebert 1922‑23

141

P General 1920‑23
Pace, Thomas A. 1922‑23
Packer, William E. 1922‑23
Padgett, Lewis 1919‑40
Paine, Frank J. undated
Panelli, Giulio 1919
Panier, Roger 1919
Parker, Edwards 1922‑39
Parker, Leonidas M. 1923‑24
Parsons, Ernest B. 1919‑20
Partridge, Harry T. 1919
Pate, Maurice 1919‑1930 (2 folders)

142

Patin, C.G. 1920
Pattee, Eunice H. 1919
Patterson, Alice, undated
Patterson, F. H., 1919
Patterson, John T., 1919
Patterson, Robert ‑‑ Elsie Patterson 1923‑52
Patterson, Richard W. 1919
Pattison, Alex 1919
Paul, August W. 1919
Paul, Perry H. 1921
Pauliny, Marina 1920
Paulovich, George 1923
Paxson, Oliver H. 1919
Pazdera, F.J. 1920‑21
Park, Robert B. 1919
Peabody, Frank C. 1919
Pearce, Ronald H. 1918‑19
Pearson, Ralph A.W. 1922‑39
Peck, Sedley C. 1919
Peden, Allen V. undated
Peden, E.A. 1925‑33
Pelmatier, Earl W. 1919
Pentschke, Paul 1922‑23
Pepper, Benjamin 1922‑23
Perrin, Armand 1919
Perry, William E. 1919
Perryman, Benjamin H. 1919
Pflaum, Raymond J. 1919
Phillipoff, Boris D. 1924
Phillips, Carl J. 1919
Phillips, Winifred 1922
Piche, Ralph J. 1919
Pike, Glenn M. 1919
Pine, Max undated
Pitschmann, George 1919
Platt, Philips 1920‑23
Pletnova, Xenia 1923
Pohjala, Kyllikki 1948
Pohlman, Gerald W. 1919
Poindexter, Thomas W. 1919
Poland, W.B. 1919‑26
Polanskay, Miss Z. 1923‑25

143

Polish Gray Samaritans, 1925-1928
Polmatier, E.W. 1924
Popp, Thomas L. 1919
Porter, Hoyt E. 1923‑25
Porter, John Hart 1920‑22
Post, Ernest M. 1924
Post, Frank H. 1919
Potuus 1923‑24
Pott, H.G. 1919
Potter, Horace E. 1919
Potter, Philip B. 1924
Pottle, Emery 1919‑20
Potts, Hiram G. undated
Powell, Lyle S. 1916‑1919
Power, Roy R. 1919
Powers, James L. 1919
Prager, Lester S. 1920‑23
Pratt, Herbert M. 1922‑23
Prebis, Edward. J. 1919
Preuss, Walter W. 1919
Price, Frank J. Jr. 1922‑23

144

Price, Harry W. 1919‑31
Priest, Ernest L. 1923
Purcell, Edmund D. 1919
Purcell, Raymond C. 1919‑40
Pyle, Cedric E. 1919
Pyle, David H. 1919
Q General 1921‑23
Quinan, Henry B. 1946‑48
Quinn, Cyril 1919‑24
Quinn, Trip 1923
Quirold, Charles F. 1919
R General-New York Office 1921‑41
Racey, Samuel L. 1919
Ramsay, Hugh F. 1919‑40
Ramsey, Wm. H. 1922‑31
Randall, Albert W. 1919
Randall, Darley 1919
Randolph, Francis 1919
Rasmussen, Svend O. 1919
Raskin, Mayer 1922‑23
Ratner, Harry 1919

145

Rattray, Arnold 1922‑26
Raymond, John H. 1922‑24
Rayner, Ernest E. 1919
Rea, William 1919
Reda, Victor 1922‑33
Redferm, Gillbert 1953
Regan, Josephine undated
Reid, George F. 1930
Reith, Louis 1919
Remey, Edward J. 1922‑42
Renfrew, Howard W. 1919
Rengger, Rose B. undated
Renshaw, Donald 1921‑42
Renshaw, Evan 1922‑23
Repp, George 1921‑41
Ress, Henry M. 1919
Ressnick, William 1922‑53
Rex, Hayden W. 1924
Reynolds, Dr. 1921
Reynolds, Chelsey E. 1921‑23

146

Reynolds, Hugh M. 1921‑23
Reynolds, Lloyd R. 1919‑24
Rhyne, Gene 1919‑23
Rice, Joseph W. 1920‑23
Rice, Walter P. 1922‑23
Richards, Elmer A. 1919
Richards, John B. 1919
Richardson, Posey 1919
Richardson, Garner 1905‑20
Richardson, Garner 1920‑29
Richey, Lawrence 1921‑28
Rick, Jones J. 1921‑25

147

Ridenour, Charles M. 1922‑23
Rigas, Earl A. 1919
Riggs, Lloyd E. 1919
Riley, Donald A. 1920
Richmond, Raymond S. 1941
Rinck, Elizabeth undated
Ringland, Arthur C. 1919‑43
Ringland, Mrs. Arthur 1919‑21
Risner, Henry Clay 1923‑48
Rivenburgh, John A. 1940
Robbins, Caroline undated
Roberts, Joseph H. undated
Roberts, Percy A. 1923‑40

148

Robertson, George M. 1921‑22
Robichon, Nellie 1919
Robinson, Everette 1939
Robinson, Henry B. 1919‑36
Robinson, James 1920‑26
Robnett, Edwin H. 1919‑24
Rodes, Robert E. 1919
Rogers, Margaret G. 1922
Rogers, Norton 1924
Rokos, O. 1919
Rollins, Francis T. 1921‑23
Rose, Natalie 1923
Rosen, Joseph A. 1921‑22
Rosenau, M.J. 1921‑31
Rosen, Nathan 1919
Rosenberg, James N. 1921‑22
Rosenblatt, Dr. Frank F. 1922
Rosenbluth, Robert 1940
Rosenfeld, Jacob 1919
Rosenfelt, Henry H. 1940
Roskowick, Harry J. 1919
Ross, Frank K. 1919
Ross, Samuel B. 1923‑24
Rossiter, Lawrence J. 1938‑44
Rowan, Archibald H. 1919
Rowles, Ernest P. 1919
Royul, Harbert W. 1919
Ruckmann, Theodore 1919

149

Ruddell, William J. 1922‑23
Ruhl, Arthur 1922‑24
Rumsey, Morris V. 1919
Rund, Dr. E.H. 1922‑23
Rusie, Carl 1919
Russell, Prof Frank 1923‑33
Russell, Lloyd J. 1919
Russell, Samuel 1919
Russell, Violet M. 1922
Ruth, Martin L. 1919
Ryan, Richard 1919
Ryan, Thos. R. 1919‑24
Ryan, W.B. 1919‑27
S General 1920-1949 (2 folders)

Top of Page
           
150

Sabine, Edward 1922‑44
Sakowski, Charles T. 1923
Sampson, Charles W. 1919
Sampson, Edwin M. 1919‑23
Samsula, Lloyd W. 1919
Sanborn, Raymond C. 1919
Sarson, Clark 1921
Satjian, Krikor N. 1919
Saunders, Shelby 1917‑22
Saunders, William R. 1919
Savigny, Alice, undated
Savill, Walter 1922‑24
Sawtelle, Raymond 1925‑32
Scarpa, Mrs. 1928
Scapinelli, Col. 1923
Schaal, Albert A. 1919‑25
Scheding, William Leopold 1922‑39
Scheffler, Knox, G. Von 1921‑23
Schein, Samuel 1919
Schleininger, Henry D. 1933
Schenck, Alexander V.C. 1919
Schoen, Ernest R. 1919‑24

151

Schrammel, George C. 1922‑23
Schroeder, Daniel 1923
Schuck, Hugh J. 1922‑24
Schuckman, William L. 1922‑23
Schultz, Alfred W. 1919
Schultze, Agnes W. 1920‑1932
Schultz, R.F.H. 1919
Schuster, John 1921‑22
Schwartz, Otto 1920‑39
Schwarzschild, H.M. 1939
Scott, Joseph 1939
Seaver, Fred O. 1923
Sebastian, Reuben L. 1919
Seitz, James 1919
Selden, George H. 1919
Selfe, Arthur B. 1919‑28
Sellards, John A. 1921‑48
Senner, Frank J. 1919
Serling, Carl S. 1919‑39
Sexton, Susie 1919
Seykora, J.E. 1921‑31

152

Seymour, K.L. 1919
Shafroth, Will. 1922‑55
Shanahan, John 1919
Shandy, George P. 1923‑24
Shanky, Ann 1922‑40
Shankey, Cele 1922‑32
Shapiro, Louis L. 1922‑39
Shaw, Alfred P. 1919
Shaw, Joseph T. 1919
Shaw, Dorothea 1922
Schwartz, Gare 1919
Schweitser, Jack 1923
Scidmore, William H. 1919
Scott, James T. 1919‑22
Scott, Robert P. 1919
Seda, Anton 1919
Segall, J.B. 1919
Segvin, William J. 1919
Shall, V.H. 1919
Shearer, Frank E. 1919‑40
Shields, C. Stewart 1923‑35
Shield Case Reports, 1921‑22

153

Shield Case Reports and Correspondence,1922-1923 (3 folders)
Shield, Philip B. 1921‑22
Sherman, Edwin 1919‑30
Sheehan, James A. 1922‑23
Sherman, Roger 1919‑20
Sherwood, Fleming B. 1919
Shirley, Wm. James 1919
Short, Frank E. 1922‑28
Silverman, Benjamin A. 1919‑33
Silva, James A. 1919
Simpson, J.L. 1924
Simpson, Richard 1919‑24
Singer, Mrs. 1921
Siter, E.H. 1919
Slack, Frank E. 1919‑32
Slack, John K. 1922‑27
Slater, Delbert G. undated
Slavic, Paul G. 1921‑23

154

Sloan, R. M. 1922‑1925
Slonin, S. 1921‑1922
Small, John H. 1919
Small, Mrs. L. A. 1940
Smith, 1919‑1921
Smith, C. B. 1910‑19
Smith, Ledric 1922‑1924
Smith, George 1919
Smith, Girard 1919
Smith, H. B. 1920‑1939
Smith, James 1919
Smith, L. J. undated
Smith, Newman, 1919
Smith, Jessica, 1922
Smith, Renoux, 1922‑49
Smith, Stanley, 1919
Smith, W. Russell, 1922‑53
Snook, Albert E., 1921‑30
Snow, Alviras, 1890‑1923
Snow, Fletcher J., 1919
Snyder, Edward L., 1919
Sobota, Frank J., 1919
Solovieff, Sergei, 19220
Somers, Everett, 1921‑1954
Somers, Marlet G., 1919          

155

Somerville, JR. James 1921‑24
Son, John H., 1919‑1924
Sonenberg, Benjamin 1922‑23
Sorieri, Luigi 1923‑25
Soucy, Ernest W. 1891‑1919
Southard, J.W. 1924
Spaulding, Otis L. 1919
Spalding, Merrill T.B. 1922‑36
Speaks, John C. 1922‑47
Spear, Cecil T. 1919
Sperry, Wm. H. 1919
Spiers, Andrew undated
Splint, Sarah Field 1919
Spratt, James W. 1921‑24
Sprott, Miss 1921
Sproull, Howard E. 1919‑32
Stacey, Eva M. 1919
Stacey, Harwood 1919
Stack, John J. 1922‑36

156

Stader, James A. 1919‑47
Stain, Rilla F. 1919
Starr, George H. 1919
Steer, Herbert S. 1923
Steere, Theodore 1919
Stenseth, Martinus 1919
Stepanov 1925
Stevenson, Raymond J. 1919
Stephens, F. Dorsey 1922
Stewart, Nora W. 1920‑21
Stewart, Robert 1919
Stickney, R. 1919
Stocklin, Alphonse J. 1925
Stoever, Edward R. 1919
Stokes, Harold P. 1925‑26
Stookey, George E. 1919
Stockton, Gilchrist 1919‑26
Strattan, A.G. 1919
Strauss, Lewis L. 1924‑29
Strimpl, Slava 1919
Strong, Ivan C. 1919
Stubbs, Paul B. 1919
Sturm, Philip 1919‑32
Sturtevant, Marshall C. 1919
Stutesmen, Jessie 1921‑23
Suavet, Henry E. 1919

157

Sullivan, Eugene L. 1919
Sullivan, Stephen M. 1923
Sumner, Wilbur B. 1919
Summerfield, Oley A. 1919
Suppnick, Walter A. 1919
Surber, Dr. F. Raymond 1922‑23
Surface, Frank M. 1919‑45
Surles, Charles W. 1922‑29
Sutton, John J. 1923‑24
Svecolnicova, Nora P. 1919
Svendson, Knud L. 1919‑25
Sweeney, John T. 1919
Sweeney, Owen 1922‑24
Swenson, Magnus undated
Szadkousak, Irene 1923
Szper, Ignas John 1941
T General 1920‑48
Taft, Robert A. 1919
Talbott, Basil F. 1919
Tarnke, Walter 1923
Taussig, Adolph E. 1919
Taylor, Alfred L. 1932‑33
Taylor, Alonzo E. 1919‑23
Taylor, Dorr K. 1919
Tappin, Harold 1922
Taylor, James O. 1922‑28
Tegler, Martha 1922‑23
Temple, Thomas M. 1920‑24

158

Teleford, Charles 1921‑23
Terrell, Arthur T. 1919
Terry, Prentiss M. 1919‑53
Terry, Daise E. 1923‑24
Thackwell, Thomas, 1921‑31
Thames, I.D. 1919
Thayer, Charles E. 1919‑35
Thayer, F.M. 1919‑37
Thomas, Clarence J. 1922‑25
Thomas, Cleaver S. 1922
Thomas, Wilbur K. 1929‑53
Thompson, Ernest 1921‑22
Thompson, Frederick Leland 1921‑22
Thompson, Herbert H. 1922
Thompson, Isaac A. 1919
Thompson, J. F. 1920
Thompson, James F. 1921‑22

159

Thompson, Kenneth F. 1919
Thompson, Lucile A. 1919
Thompson, Ralph V. 1919
Thompson, Thomas 1919
Thompson, Warwick L. 1919
Thomson, Miss J. 1922
Thornton, David B. 1919
Thorp, Robert E. 1919
Thors, John 1921‑22
Tilles, Abel undated
Timbres, Rebecca, S.J. 1922
Tjarnel, Andrew 1922‑23
Toole, John E. 1922‑23
Toole, John J.E. 1922‑52
Tooley, R.W. 1919
Tordy, Adolph 1920‑22
Torrey, Clare M. 1919‑24
Totman, Thomas F. 1922‑23
Tourtillott, Raymond R. 1922‑23
Townsend, George 1921‑23
Tracy, Howard S. 1919
Tracy, W.H. 1920‑29
Travis, Ray P. undated
Traynham, Floy D. 1922‑28
Treasure, Ralph E. 1922‑23

160

Treat, Albert W. 1919
Treest, Ira. H. 1919
Trierwiler, Joseph N. 1919
Tripp, Chester 1927
Troy, John J. 1947
Traux, Jacob 1919
True, Lewis C. 1919
Tschirk, Hubert W. 1919
Tuck, Charles L. 1940
Tuck, S.B. 1939‑40
Tucker, James P. 1919
Tulin, Abraham 1919‑41
Turner, George F. 1919
Turner, H.S. 1919
Turner, VanArsdale B. 1917‑54
Turrov, Leon G. 1921‑38
Tuther, John M. 1919‑24
Tuthill, Marshall W. 1922‑25
Tyson, Leo B. 1922
Tyng, Sewell T. 1919‑43
U General 1921‑41
Ulio, James A. 1923‑42
Ulrik, John G. 1919
Unruh, Mr. 1923
Upson, William F. undated
Usinger, William T. 1919
V General 1950
Vanneman, William 1919
Vannier, Simone C. 1919
VanSickle, James H. 1922
VanSickle, Mark W. 1920
VanVoorst, Siemon Wm. 1919
Varney, Charles E. 1921‑24
Vatan, Mr. 1921
Vaught, Clinton W. 1919
Veil, A. undated
Veil, Charles H. 1921‑22

161

Verdon, Patrick S. 1920‑29
Venear, Stephen A. 1921‑23
Vermillion, Grove 1919
Vespia, James 1919
Vickers, Robert I. 1919
Visel, David 1919
Voland, Ernest C. 1919
Volz, Jacob 1922‑23
VonScheffler, George 1924
W General 1921‑23
Wadams, Wilbur E. 1919‑25
Waddel, Alfred E. 1919
Wagner, Jacob 1922‑23
Wahren, Ivan William 1919‑28

162

Walker, Dan M. 1919‑20
Walker, Herschel C. 1920‑43 (2 folders)
Walker, Michael 1919
Walker, Morris D. 1919
Walker, Robert S. 1919
Walker, Stanton 1919
Walker, Sydnor H. 1922
Walkow, Bernard A. 1926
Wall, Harry E. 1919
Wallis, J. H. 1921‑1940
Walsh, Edmund J. 1921‑1952
Walsh, James 1922‑1925

163

Walsh, W.J. 1939
Walter, Fred Y. 1919
Walther, Robert 1936
Ward, Angus I. 1919‑1957
Ward, John P. 1922‑1974
Ward, Walter 1919
Ware, Edward M. 1919
Warlick, Harold J. 1919
Warwick, James P. 1919‑1954
Waterman, Henry 1922‑1924
Watkins, Marko undated
Watterson, Frank B. 1919
Webb, Frank C. 1918‑1920
Webb, James W. 1919‑1924
Wehle, Frank 1922‑1928
Weinberg, Louis L. 1919
Weiss, Rudolph 1920‑1934
Weiss, Samuel 1919
Welch, James H. 1919
Wells, Allen W. undated
Wells, Fred 1922‑1942
Welsh, Cecile 1919
Wenderoth, Joseph 1920
West, Miriam E. 1921
West, Robert 1919
Westcott, George L. 1922
Wetherald, Samuel 1922
Wheeler, Alexander R. 1919
Wheeler, Carl M. 1919‑1924
Wheeler, William A.B. 1919‑1924

164

White, George A. 1919‑33
White, Horace B. 1919
White, James C. 1922‑23
Whiteaker, John C. 1919
Whitmarsh, Theodore 1919
Whitton, William 1922‑23
Wittemore, Alexander 1919
Wickes, Francis C. 1919‑23
Wicks, Arthur J. 1919
Wickle, Charles 1919
Wilckens, William J. 1919
Wildman, Walter E. 1922
Wilhelm, Donald 1922‑45
Wilkins, Herman 1919
Wilkinson, Lupton 1922‑1940 (2 folders)
Wilkinson, Lyons 1929‑57
Williams, Clayton E. 1919
Williams, Frank J. 1919
Williams, Henry F. 1925
Williams, Walter J. 1919‑43
Willoughby, Charles M. 1923‑27
Willoughby, Chas. M. 1921‑24
Wilson, George F. 1919
Wilson, Henry G. 1919

165

Wilson, Randolph C. 1923‑41
Wilson, William J. 1919
Windholz, Harry F. 1919
Winsor, Edgar C. 1919
Winters, W.H. 1919‑22
Wise, Richard S. 1919
Wiser, Frank L. 1919
Witt, Adoloph 1919‑28
Witt, Henry 1919
Wolf, John undated
Wolf, Morris 1922
Wolfe, Everett undated
Wolfe, Henry C. 1922‑52
Wood, Frank P. 1919
Wood, George A. 1919
Woods, James V. 1919
Woodard, Fred H. 1919
Woolard, J.M. 1919
Work, Thomas 1919
Wrede, Wallace E. 1919
Wright, Boykin 1919‑28
Wright, Robert C. 1923‑30
Wulfers, Louis L. 1919
Wylie, Andrew undated
Wysokinska, Mary 1923
Wyszynski, Rose 1922‑23
Wyszynski, Stanislav 1922‑23
X,Y,Z General 1919‑25
Yoder, Howard L. 1923
Young, Cornelia 1921
Youtz, Joseph M. 1919
Wyland, Ben F. 1941
Zanovich, Anthony 1919
Zatayevitch, Ivan A. 1927
Zduleczna, Christine 1925
Zelie, Rev. John S. 1922‑23
Znamienciki, Alexander 1921
Zolin, Fred 1920‑42

Top of Page

A.R.A. [AMERICAN RELIEF ADMINISTRATION] ASSOCIATION

166 Members

Abele, C. A., 1925-44
Ackerly, Dana T., 1930-52
Adams, E. D., 1929-30
Aicher, J. W. H., 1926-56
Akerson, George, 1933-37
Algrant, Victor C., 1955
Allen, Ben S., 1938-59
Allen, Charles E., 1929-47
Allen, Elliot E., 1925-33
Allen, Ronald H., 1926-49
Allen, Tracy W., 1926
Allport, F. W., 1935-40
Ament, Lytton Gray, 1926-32   
Anderson, John G. 1924-54
Anderson, Oscar J., 1924-48
Anstey, Robert W., 1925-30
Armitage, John H., 1945
Aroyan, H. H., 1925-47
Arras, W. A., 1926-43
Atwood, William G., 1928-48
Baekeland, L. H., 1939-44
Bain, H. Foster, 1938-48
Baird, Simeon P., 1924-49 (worked in Cuba, 1926-49)
Baker, George Barr, 1925-43
Bakewell, Charles M., 1926-47
Baldwin, Elbert, 1925-49
Baldwin, Phillip S., 1924-36
Balinger, Edwin G., 1930-49
Barber, A. B., 1925-57
Barker, Harold L., 1925
Barnard, H. E., 1923-45

167

Barnes, Julius H., 1921-46
Barnum, Jerome D., 1940-43
Barringer, Thomas C., 1927-55
Barrows, David P., 1940-54
Barton, Alexander M., 1930
Bass, Basil N., 1936-56
Bassett, Clay, 1940
Bates, Harry, 1934
Bay, Frederick R., 1941
Beeuwkes, Henry, 1928-55      
Bell, Charles N., 1926
Bell, Golden W., 1935-41
Bell, James E., 1957-61
Bell, Jarvis, E., 1914-54
Bell, Russell W., 1925-55
Bell, Thomas J., 1929-61
Bell, Walter L., (Ginger), 1925-46
Benze, C. Theodore, 1929-38
Berman, Harry S., 1928-49
Bertron, Samuel R., Undated
Betsch, William J., 1940-41
Binkley, Robert C., 1919-49
Bishop, Morris G., 1939-53
Bland, Raymond L., 1926-53
Blake, Judson A., 1922-25
Blandford, Thomas S., 1926-47
Blattner, Benjamin J., 1930-56
Blomquist, Alvin C., 1925-47
Blount, D. Lynds, 1925-45
Bodman, Herbert L., 1931-58
Boethes, Harry W., 1919-28
Bogen, Boris D., 1929
Bord, William H., 1925-29
Bondurant, Bourbon P., 1940-44
Bonnevale, Richard W., Undated
Boomar, Oscar J., 1925-26
Booth, E. E., 1940-41
Booth, S. H., 1930
Boren, Lemuel, E., 1929-44
Borer, J. E., 1929-33
Bouhe, George A., 1929-39
Bowden, Carleton G., 1925-52
Boyd, John H., 1930-45
Boyden, Roland W., 1938-31
Brackett, Frank P. 1941-45
Brandeis, Alfred, 1925-28
Brandt, Raymond P., 1934-45

168

Branscome, Harvie, 1939-53
Brennan, Frederick J., 1920-47
Bridges, Alexander R., 1922-25
Broenniman, E. G., 1935-45
Brookings, Walter D., 1925-45
Brooks, Sidney, 1927-44
Brooks, Stratton D., 1939-44
Brown, Everett, S., 1925-56
Brown, John G., 1940-41
Brown, Joseph N., 1929-36
Brown, Milton M., 1938-57
Brown, Walter L., 1925-51
Brown, W. Gordon, 1927-47
Browne, Myron G., 1919-55
Bryan, J. Stewart, 1944
Bryant, M. C., 1928
Buckley, Harold R., 1926-33
Burke, George E., 1945-54
Burland, E. G., 1925-56
Burland, Frank S., 1927-57
Butler, Lee D., 1928-30
Byfield, Robert S., 1927-55
Caffey, John P., 1925-55
Calahan, James, 1924-134
Callahan, Edger B., 1925-31
Camp, Harold, 1925-62
Caraker, Charles T., 1925
Carlson, A. J., 1928-59
Carmichael, O. C., 1941-46
Carroll, Philip H., 1925-41
Carson, Oscar, 1926-51
Cary, Gordon H., 1925-29
Caruth, James L., 1930-32
Casey, William E., 1925-30
Castle, Alfred L., 1940
Causey, William B., 1926-36

169

Chadbourn, Philip H., 1941-57
Chatfield, F. H., 1927-38
Chevrillon, Louis, 1941
Childs, R. Rives, 1931-55
Clapp, Paul S., 1925-53
Clark, Frank J., 1938-45
Clark, Killburn D., 1926-56
Clark, Lorin A., 1925-38
Clason, Charles R., 1942-56
Clothier, Robert C., 1942
Cobb, Russell, 1926-46
Cochrane, Leon J., 1925-26
Colby, Everett, 1927-43
Cole, J. Gerald, 1926-45
Coleman, Walter H. A., 1926-46
Colton, Ethan L., 1925-62
Colvin, William R., 1943
Connett, Thomas O., 1938
Conrey, David W., 1925-56
Coolidge, Archibald G., 1926-33
Cooke, Jay, 1932
Cooper, Merian C., 1925-42
Cope, Charles H., 1926
Copus, W. E., 1940
Corcoran, Harry J., 1929-38
Cornick, George P., 1928-48
Cotner, Robert A., 1926-62
Cotton, Joseph P., 1929
Coulter, T. F., 1926-52
Coward, Joseph W., 1926-28
Cox, John E.., 1926-41
Craig, Laureston, 1926
Crawford, George M., 1926-36
Crosby, Oscar T., 1941-46
Croxton, Fred C., 1926-33
Croy, Ulric, 1926-42
Cullinan, Joseph S., 1937
Cutting, R. Fulton, 1934
Czarnecki, Anthony, 1938-52
Dailey, Arthur T., 1944-45
Daley, Edmund L., 1926-46
Dalton, Joe M., 1926-45
D’Amour, Fred E., 1926-46
Dana, Paul, 1925-41
Dangerfield, James, 1928-41
Darnell, John, 1941-52
Darragh, Alonzo L., 1927-48

170

Davenport, Walter P., 1939-45
Davidson, Carlisle, 1921-31
Davis, Dwight F., 1929-45
Davis, Livingston, 1928-32
Dawson, John H., 1925
Day, Rush O., 1925
deCartier, E., 1925-41
Deisler, Paul F., 1925-46
Delgado, Frank A., 1925-56
Dickieson, Ramond C., 1923-44
Dixon, Eddie H., 1919-29
Dodge, Earl J., 1929-36
Doe, Charles P., 1928-48
Doron, Joseph S., 1927-31
Donnelly, John J., Undated
Doss, Milburn P., 1925-35
Doty, Ralph Z., 1926-43
Douglas, Charles, 1937
Dubois, Arthur N., 1930-57
Durham, Earl T., 1925-39
Dunn, Harry L., 1925-53
Durand, E. Dana, 1926-60
Duranty, Walter, 1925-43
Dyer, E. L., 1929-54
Driscoll, Joseph A., 1925-27
Eastland, Doyle L., 1936
Edgerton, John E., 1926-38
Ehrhart, E. Nelson, 1925-46
Elingston, John R., 1925-53
Elliott, Fred J., 1928-37
Ellsworth, L. C., 1928
Emery, Gilbert, 1927-Undated
Ernst, A. C., 1930-55
Evans, Elwyn, 1926-48
Exton, Frederick, 1926-53
Fairclough, H. R., 1925-38
Farrand, Livingston, 1939
Farrand, Max, 1938-45
Fates, H. L., 1943-44
Fay, Frank H., 1929-55
Fees, Russell B., 1926-30
Feit, Joseph F., 1925
Ferguson, Robert L., 1925-48
Fisher, Graham, 1930
Fisher, Harold H., 1925-56

171

Fisk, Andrew J., 1921-35
Fitzgerald, Joseph B., 1926-28
Fleming, Harold M., 1925-56
Fletcher, A. C. B., 1926-28
Fletcher, Jack B., 1925-45
Flint, William W., 1942-45
Flynn, William E., 1936-43
Fogelson, E. E., 1943-45
Foley, Joseph V., 1925-59
Follman, J. Roland, 1930-47
Forbes, C. Stewart. 1926
Ford, Fred L., 1926
Fort, Franklin W., 1926-37
Forter, Sam, 1943
Foster, Theodore F., 1927-41
Foster, Wallace H., 1940
Foucar, Fred H., 1930-55
Foulis, Jack C., 1926-58
Fox, Allan, 1942
Fox, Eddie, 1921-59
Foy, John A., 1925-29
Franklin, Curtis, 1926-56
Frese, Herman B., Undated
Fredericksen, Oliver J., 1929-46
Freudenberg, I. I., 1937
Fuller, W. Parmer, 1925-37
Gade, John A., 1939-55
Gailor, Frank H., 1942-54
Galpin, Perrin C., 1925-55
Gantt, W. Horsley, 1925-61
Garner, William C., 1928-38
Garfield, Harry A., 1921-25
Gaskill, Charles S., 1926-45
Gay, George I., 1925-44
Gehle, Fred K. W., 1944-54
Gertzen, R. A., 1940-41
Gibbons, Herbert A., 1928-35
Gibson, Hugh, 1925-54
Gilchriese, Harry L., 1925-36
Gilchrist, Harry L., 1929-43
Gilkey, Herbert, J., 1925-59
Godfrey, Mark D., 1925-60
Golder, Frank A., 1926-29
Goldsmith, Alan G., 1926-61
Good, Charles E., 1927-44
Goode, William, 1944
Goodnow, Frank J., Undated
Goodrich, James P., 1925-40

172

Goodyear, Anson C., 1925-28
Gorrell, Edgar S., 1945
Gosman, George H. P., 1926-55
Gotta, Alda, 1942-43
Gow, Arthur S., 1957
Graff, Clarence, 1955
Grant, Malcolm M., 1929-42
Grant, R. J., 1934-49
Gratkoroski, John S., 1926
Gray, Prentiss N., 1934-35
Green, Joseph C., 1927-49
Green, Robert M., 1925-58
Gregg, John P., 1925-52
Gregory, Donald M., 1944-55
Gregory, T. T. C., 1926-45
Griesa, Charles H., 1926
Griffith, Luther C., 1929-47
Grogan, Matthew J., 1926
Groom, John C., 1930
Grosjean, Paul, 1944-55
Grove, George W., 1925-32
Grove, William R., 1925-58
Gutterson, Herbert L., 1926-53
Gwynn, William M. 1925-53
Hale, H. Dudley, 1926-54
Hall, Charles L., Undated
Hall, Guillermo, 1940
Hall, J. C. R., 1925-27
Hall, William E., 1941
Hallowell, John W., 1925-27
Hamilton, Laurens M., 1933-55
Hamilton, Menard, 1925
Hand, Harry V., 1925-40
Hanrahan, David C., 1926-33
Harding, Fred D., 1928-54
Hardy, Donald E., 1925-59
Harkness, Horace L., 1954
Harlan, Harry V., 1938-44
Harrington, George P., 1925-55
Harris, Harry J., 1925-36
Harrison, Leland, 1930-37
Hart, Vincent G., 1940-55
Hartigan, John D., 1929-56
Hartley, Eugene F., 1940-55
Hartridge, L’Engle (Nig), 1926
Haskell, William N., 1926-47
Hathaway, Paul L., 1945-56
Haverty, John R., 1929-40
Hayes, David E., 1926-29
Head Arthur G., Undated
Healy, James A., 1928-55
Heath, Ferry, K., 1925-39
Hebberd, Charles, 1928-51
Heffernan, Jefferson T., 1938-43
Heiman, Herbert J., 1925-44
Heideman, George H., 1940
Heineman, D. N., 1941
Heinz, Howard, 1925-41
Heinz, John G., Undated
Held, Fred W., 1925-26
Hellyar, Thomas F., 1926-53

Top of Page

173

Henderson, Victor H., 1926-41
Warren, Whitney, Undated
Warrington, George H., 1927-40
Wattles, Gordon W., 1928-32
Weiss, Rudolph, 1926-37
Wellington, Laurence, 1933-45
Wells, Fred S., 1927-30
Wendroth, Joseph, 1928-46
Wheeler, Alexander, 1926-35
Wheeler, Harry A., 1929-46
White, John Beaver, 1926-46
Whitmarsh, Theodore F., 1925-36
Whiting, Almon C., 1939-55
Wickes, Francis C., 1918-45
Wilbur, Ray Lyman, 1925-36
Wickens, William J., 1925-55
Wile, Frederic W., 1929-41
Wilhelm, Donald, 1926-45
Williams, Arthur, 1928-37
Williams, Edgar, 1944-46
Williams, Hamp, 1926-29
Williams, Percy H., 1940-55
Wilson, Francis C., 1940-49
Wilson, Randolph C., 1920-41
Wilson, Henry G., 1932-53
Wilson, William J., 1931
Willoughby, Charles W., 1925-27
Wiser, Frank Clayton, 1930-56
Withington, Robert, 1940-46
Witt, Adolph, 1934
Wolfe, Henry C., 1926-63
Woodward, Fred Hill, Undated
Wright, J. Butler, 1930-39
 Wright, Robert C., 1925-46
Wright, William A., 1941
Wyland, Ben F., 1941-56
Wyman, Phillips. 1945-55
Young, Carl A., 1941-55
Zabriskie, George A., 1937-54
Zolin, Fred H., 1926-42

183 Subject Files

Annual Reunion Dinner, 1925-1949 (12 folders)
Balance Sheets, 1925-1931
Board of Management Meetings 1925-1932
Constitution and Bylaws, 1925
Correspondence, 1929-1945 (2 folders)
Cup Awards, 1927-1947

184

Deceased Members, 1926-1946
Executive Committee Meetings, 1925-1948 (2 folders)
Financial Assistance, 1929-1931
Financial Reports, 1926-1948
Finnish Relief Fund, 1930-1941
Finnish Unit Dinner, 1940
Members

General, 1925-1929
California, 1924-1940
Foreign, 1925-1944
Government or War Service, 1942
Honorary, 1925
News, 1923
Warsaw, Poland, 1926-1929
Washington, DC, 1943-1945

Missions, 1919-1945

185

Nominating Committee, 1925-1947 (6 folders)
Organization Committee           
Minutes and correspondence, 1925

The Plan, 1923-1925
Policy on Membership, 1926

Photograph Collection: Requests for Russia Famine Photos, 1925-1928
Polish Relief, 1939-1940

186

“Review” – Publication, 1925-1946 (19 folders)
Russian Student Fund, 1925-31
Support for Herbert Hoover’s Nomination, 1927          

Top of Page

BELGIAN AMERICAN EDUCATION FOUNDATION

187

Correspondence – Alphabetical

Akerson, George, 1926-1930               
Allen, Lloyd and Aline [Budapest and Poland], 1918-1923 (2 folders)
Belgian Embassy [primarily De Cartier], 1919-1926 (3 folders)
Cattier, Felician [Foundation Universitaire], 1921-1938 (2 folders)
Chadbourn, Philip, 1923-1939
Chamberlain, W. S. (Belgian Relief Association of Iowa), 1919-1921
Chatfield, Frederick, 1919-1930
Chevrillon, Louis, 1919-1953 (6 folders)

188

Connett, A. N., 1920-1933
Cutler, Henry, 1920-1932
Dangerfield, James, 1920-1942
De Cartier, Baron E. [Belgian Embassy], 1919-1946 (8 folders)
De Trelan, Pierre, 1924-1947 (3 folders)
Duncan, Isadora, 1922
Farrand, Max, 1920-1945

189

Fisher, Harold [Hoover Library], 1921-1942 (11 folders)                     

190

Fisher, Harold [Hoover Library], 1943-1945 (16 folders)

191

Fisher, Harold [Hoover Library], 1946-1947 June (16 folders)

192

Fisher, Harold [Hoover Library], 1947 July-1957 (12 folders)
Flesh, Edward [finances], 1923-1937 (3 folders)
Fletcher, Albert, 1920-1929
Fletcher, Gilbert, 1942-1944
Frankethal, Ludwig, 1938-1939

193

Galpin, Perrin [Secretary], 1921-1932 (8 folders)
Gay, George [Historian of CRB], 1920-1932 (6 folders)
Gibson, Hugh [Ambassador to Belgium], 1919-1962 (8 folders)

194

Glasgow, William, 1919-1930
Glenn, John Lyles, 1921-1938
Golder, Frank [ARA], 1920-1933 (5 folders)
Goode, William [CRB], 1919-1922
Goodrich, James [ARA], 1921-1923 (3 folders)
Grafe, Jean, 1920-1948 (3 folders)
Hallowell, John, 1919-1927 (3 folders)

195

Heger, Paul, 1923-1926
Henry, Mrs. Bayard, 1919-157 (16 folders)
Honnold, William, 1928-1956

196

Huepgen, Claude [student], 1920-1923; 1946-1948 (5 folders)
Hunt, Edward Eyre [CRB book], 1933-1935 (4 folders)
Irwin, Will, 1920-1948
Jackson, Robert, 1919-1948 (2 folders)
Kellogg, Charlotte, 1919-1957 (5 folders)

197

Kellogg, Vernon, 1919-1937 (8 folders)
King, Alice, 1920-1962
Kirby, Gustavus [American Olympic Committee]), 1925-1956

198

Kittredge, Mabel, 1920-1955
Kittredge, Tracy [League of Red Cross Societies], 1919-1956 (4 folders)
Lipman, Charles, 1927-1944
Lucas, William P., 1920-1930
Lucey, John F., 1920-1947
Mapes, Lester, 1928-1944
Maverick, Robert, 1929-1948
Morris, Dave Hennen [Ambassador to Belgium], 1934-1944
Mullendore, William, 1920-1935
Nelson, Ralph, 1923-1934
Oliver, Thomas, 1920-1947
Paradise, Scott, 1923-1956
Petrev, Alexander, 1922-1928
Philippson, Maurice and Marguerite, 1931-1947

199

Poland, William [CRB], 1919-1951 (3 folders)
Pratt, Henry, 1927-1946
Rice, Harriet Langdon Pruyn, 1922-1935
Richards, Lewis, 1921-1940
Richey, Lawrence, 1922-1959
Rickard, Edgar, 1921-1927
Seward, Samuel, 1919-1933
Shaler, Millard, 1921-1928
Stacy, Harwood, 1921-1944
Stimson, Henry, 1920-1950
Stokes, Harold Phelps, 1924-1926
Stone, Carlos, 1925-1930
Surface, Frank, 1926-1932
Taylor, Alonzo [Stanford Food Research Institute], 1922-1947
Van Bree, Firman [memories of CRB], 1955
Vincent, George, 1923-1941
Warren, Whitney [Architect of Louvain Library], 1929-1943
White, John Beaver, 1920-1946

200

Whitlock, Brand, 1922-1957
Whitmarsh, Theodore, 1924-1956
Whitney, Casper, 1919-1934
Wielmacker, Julia, 1934-1961
Wilbur, Ray Lyman, 1920-1949
Wilson, Randolph, 1940-1942 (2 folders)
Wood, Struthers and Company, 1931-1935

Correspondence – Brussels Office

Cables, 1919 (6 folders)

201

Cables, 1920-1923 (15 folders)

202

Letters, 1920-1922 (13 folders)

203

Letters, 1923-1924 April (11 folders)

204

Letters, 1924 May-1925 June (12 folders)

205

Letters, 1925 July-1926 April (10 folders)

206

Letters, 1926 May-1927 July (15 folders)

207

Letters, 1927 August-1928 (11 folders)

208

Letters, 1929-1930 (15 folders)

209

Letters, 1931-1932 June (13 folders)

210

Letters, 1932 July-1934 April (11 folders)

211

Letters, 1934 May-1935 (10 folders)

212

Letters, 1936-1937 April (14 folders)

213

Letters, 1937 May-1938 September (11 folders)

214

Letters, 1938 October-1940 (15 folders)

215

Letters, 1941-1947 June (14 folders)

216

Letters, 1947 July-1950 (12 folders)

217

Letters, 1951-1954 (11 folders)

218

Letters, 1955-1957 (12 folders)

219

Letters, 1958-1961 (12 folders)

220

Correspondence – New York Office

Letters, 1919-1921 (17 folders)

221

Letters, 1922-1923 March (12 folders)

222

Letters, 1923 April-1924 October (13 folders)

223

Letters, 1924 November-1925 June (10 folders)

224

Letters, 1925 July-1926 April (11 folders)

225

Letters, 1926 May-1927 May (13 folders)                    

226

Letters, 1927 June-1928 June (13 folders)

227

Letters, 1928 July-1929 July (13 folders)

228

Letters, 1929 August-1930 October (15 folders)

229

Letters, 1930 November-1931 November (13 folders)

230

Letters, 1931 December-1932 (13 folders)

231

Letters, 1933-1934 March (15 folders)

232

Letters, 1934 April-1935 August (17 folders)

233

Letters, 1935 September-1936 (16 folders)

234

Letters, 1937-1938 June (18 folders)

235

Letters, 1938 July-1940 June (20 folders)

236

Letters, 1940 July-1946 (18 folders)

237

Letters, 1947-1949 (16 folders)

238

Letters, 1950-1953 (16 folders)

239

Letters, 1954-1956 September (13 folders)

240

Letters, 1956 October-1958 (12 folders)

241

Letters, 1959-1962 (15 folders)

Top of Page

242 Subject Files

Academic Robes and Equipment, 1922-1924
American Association for a Lasting Peace, 1944-1945 (2 folders)
American Child Health Association

Correspondence

General, 1922‑1948
Philip Van Ingen, 1923‑1937

ARA Children's Fund Trust Fund, 1931‑1935
Appropriations, 1931‑1936
Audits, 1924-1948 (3 folders)
Files Sent to Hoover Institution, 1933‑1936
Liquidation Financial Statements, 1936‑1937
Program Evaluation Study, 1935
Publications

Children's Charter, 1931
Child's Bill of Rights, 1926‑1930
Histories of ACHA, 1927‑1935

Reports to ARA, 1924‑1930

243

American Children's Fund – Dissolution, 1950
American Committee for Devastated France, 1919‑1923
American Council of Voluntary Agencies for Foreign Service, 1944‑1947
American Farm Bureau, 1920‑1921
American Friends Service Committee

Correspondence, 1921‑1928
Personnel List, 1920-1924
Printed Material, 1932, and undated
Russian Personnel Policy, 1921‑1922

American Institute of France, 1946‑1949
American Library in Paris, Inc

Correspondence, 1942-1947 (3 folders)
Budget and Treasurer's Report, 1945‑46
Meetings, 1943‑44

244

Meetings, 1945-1947 (2 folders)

American Relief Administration

Accounting and Auditing

Hyslop and McCallum, 1921‑1937

Leslie, Banks and Co., 1920‑1926

Americana Annual Articles, 1923‑1930
American Defense Society, 1930
American European Finance Corporation
ARA Bulletin, 1923‑1926
American Review  - William Hard, The New Hoover, 1927
Annual Report of Executive Committee, 1923
Appropriation – Congress $100 Million, 1919‑1943
Audited Accounts, 1919‑1922
Art Objects – National Collection ERC, 1921‑1926

245

Babies Hospital Gift, 1928‑1930 (New York city)
Badura, Anne
Bank Account – Mississippi Valley Merchants State Trust Co., 1929
"Bible" – Hoover Statements, 1922‑1928
Bonds and Insurance, 1920‑1932
Burns, Allen T., 1923
Certificates – Food Admin, ARA, 1920‑1940
Chronology and Office Routines, 1920‑1923
Constitution, By‑laws, and Articles of Incorporation, 1921
Czechoslovakia, 1919‑1921 (Eduard Benes)
Employment Figures, 1935
Encyclopedia Britainica Articles on ARA and Relief, 1922‑1929
European Children's Fund

Correspondence, 1919-1922 (2 folders)
Financial Statement for 1919‑1920
Financial Statement for 1923‑1931
Minutes and Memoranda, 1919-1920 (2 folders)
Personnel (Walter Lyman Brown – Europe chief), 1920 (5 folders)

246

European Relief

Amounts Spent of Europe, 1922-1928
Children Fed by ARACF, 1919
Hard, William, 1926 

European Relief Council

Accounts Settled with State Committees, 1921‑1936
Commodity Gifts, 1921
Financial Matters, 1921
Financial Matters – Rick, James, 1920-1921 (comptroller)
Financial Matters – Trial Balances, 1921-1922
Invisible Guest Certificates, circa 1921
Liquidation, 1921‑1922
Literary Digest – Cash Donations, 1921
Literary Digest – Liberty Bonds, 1921
Minutes of Meetings, 1920‑1921
Reports, 1921-1922
Report of the National Collection, 1920‑1921

European Students Relief Fund, 1920
Exchange Remittances Statement, 1920
Files – Disposition, 1920-1925, 1934, 1937-1948 (3 folders)
Financial Position – All Organizations, 1928‑1935

247

Food Drafts

Correspondence, 1921‑1928
ARA Warehouses, 1919‑1928
Claims and Refunds, 1921‑1937
Letter of Thanks to Bankers, 1920
Russian Program Costs, 1921‑1924

Funds – Origin, 1923-1931
Fur Stole Given to Lou Henry Hoover, 1924‑1926
German and Austrian Relief, 1926‑1928
Grain Corporation

Accounting Procedures, 1919
Balance Sheets, 1926‑1927
Book of Information, 1919
Claim against ARA, 1919‑1920
Files Sent to Hoover Institution, 1924‑1929
Finnish Government Account, 1920
Grain Corporation and Guaranteed Wheat Price, 1920
Grain Corporation, Story of, 1920
Grain Trade during the World War, 1919-1920 (2 folders)
Personnel List
Report, 1922
Report to the President, 1922
Stabilization of the Price of Wheat, 1925
Zones of Operation, 1918

248

Gray, P. N. – Contract with ARA, 1920
Gray & Co. vs. Burdan Brothers, 1921‑1922
Guerrier, Edith, 1919‑1923
Incorporation Certificate and Meetings, 1921
Insurance Plan, 1921‑1933
Liquidation

General, 1936‑1937, and undated
Additional Sums Given to Stanford University, 1939‑1948
Certificate of Dissolution, 1937
Personnel and Records, 1922‑1927
Stanford University Agreement, 1936‑1937

Logan, Col. James A., 1919‑1927
Maryland War Records Commission, 1921‑1926
Meetings of ARA Trustees, 1921‑1923
Meetings of ARA Children's Fund, 1923‑1931
Motion Picture Films

Ashton, Rosalie - Proposed Film, 1924-1926
Inventories of films in ARA archives, 1924-1927
Master of Emergencies correspondence, 1928-1939 (2 folders)

Near East Relief, 1930

249

New York News Letter, 1921-1922
Organization, purpose and chronology of ARA, 1919-1924
Organization, purpose and chronology of ECF, 1919
Personnel (See also: ARA Personnel files)

Correspondence, 1919, 1921-1922 (4 folders)
Applications, 1919
District Requests for Personnel, 1919‑1922, and undated
Lists of Office Staff – By Country or City, 1919 (5 folders)
Russian Unit Correspondence, Apr-Dec 1922 (2 folders)
Russian Unit Identity Cards, 1922‑1923

250

Pioneer Storage Warehouse Co.

Correspondence, 1921-1930 (2 folders)
Inventories Describing ARA and CRB Records, 1923‑1934

Poland

Activities of Technical Adviser, 1921
General, 1920‑1936 (2 folders, includes personnel files)
Maurice Pate Report, 1922
Report of Technical Adviser, 1922‑1923

Publications – Distribution, 1924‑1933
Publicity Expenditure, 1923
Receipts and Disbursements, 1919‑1937
Rickard Interoffice Memoranda, 1920-1924
Russian Horror Pictures, 1924‑1932
Russian Medical Relief Records
Russian Medical Relief Report

Correspondence, 1924‑1926
Distribution of Copies, 1926‑1932
District Reports, Supplementary
Drafts

251

File Copy
Press Comment and Reviews
Press Release, 1926
Printing of Report, 1926

Russian Relief Unit, History of Finance and Accounting Div., 1923
Safe Deposit Box, 1920‑1927
Shipping Claims, 1925‑1929
Smart and Company, 1923‑1933
Splint, Sarah Field 1919‑1926
Statistics, 1919‑1923
Sugar Equalization Board Claims

Correspondence, 1923
Reports, 1923‑1926

Supreme Economic Council, 1919‑1936
Taxes: Federal, State, Local 1920‑1930
Tax Exempt Status, 1920‑1921
War Risk Insurance, 1919‑1921 and undated
Wall Street Journal

252

Belgian Army Surrender Pamphlet

Correspondence

General, 1940-1941
Belgian Ambassador Ponthoz, 1940‑1941
Belgian Ambassador Theunis, 1941‑1942
Belgian Consulates, 1940-1944 (2 folders)

Comment

General, 1940‑1945
American College Students, 1941
Corrections and Revised Version, 1940-1941
Distribution of copies

Lists
Sales, 1940‑1942

Drafts of Manuscript

Galleys and Miscellaneous
Statements

Brown‑Hoover
Jurists‑Pierlot
Theunis‑Van Cau
Van K‑Veldekens

253

Foreign Language Editions, 1940‑1943
Gibson, Hugh 1941
Other Pamphlets

Camniaerts’ "The Situation of Belgium, Sept. 1939‑Jan 1941”
St. Yves' "The 18 Day Campaign."
“Twice in a Lifetime: Belgium 1914 and 1940”
"Vindication of a King"

Printers, 1940‑1941
Receipts from Sales, 1940‑1942
Reprint by Belgian Consul, Manila, 1941
Special Bindings, 1941

Belgian Budget System, 1935
Belgian Child Health Program

Correspondence

General, 1921-1924 (8 folders)

254

Bragg, Mabel C., 1923-1925; 1947-1955 (4 folders)
Gavin, Catherine, 1922‑1950
Harrison, Fanneal, 1922-1950 (4 folders)
Jean, Sally Lucas 1922‑55
Rose, Flora, 1923-1924 (3 folders)
Smith, H. Alexander 1922

255

Tappan, Julia, 1923-1924 (3 folders)
Van Rennselaer, Martha 1923

Belgian Delegation Visit to U.S., Mar-Aug 1923, and undated (4 folders)
Books for Brussels Office, Apr-Oct 1923-1924 (3 folders)
Budgets, 1923‑1926

256

Cancellation of Program

Brussels Office Correspondence, 1924 (2 folders)
Fanneal Harrison Correspondence, 1924
Hoover Correspondence, 1924
Mercier‑Hoover Correspondence, 1924
Memorandum Concerning Decision, 1924
Miscellaneous, 1922‑1924 (2 folders)

Clippings, 1923 and undated
Conferences in Brussels and Dongelberg, 1923
Expenditures, 1922‑1924
Films

Belgian, 1923
De Witt Clinton High School, 1923

Height and Weight Scale

Correspondence, 1924‑1926 and undated
Charts and Reports

257

History, 1924
Maquet, Jerome, 1923-1938 (3 folders)
Publications

Correspondence and Examples, 1925‑1926
Appropriations for, 1924‑1926

Publications for Brussels Office, 1924‑1926 and undated
Publications of Other Organizations, 1920‑1922
Reports

General, 1922-1924 (11 folders)

258

Final Reports, 1924
Harrison Article on Program, 1924‑1925
Nutrition Study by Flora Rose, 1923‑1926
Smith Report

Notes and Other Data, 1922
Printed Copy, 1922

Tappan Reports, 1922‑1923
Van Rensselaer Report, 1923‑1924

Slosse's Visit

General Correspondence, 1923‑1924
Appointments to Visit Medical Schools, Hospitals, etc., 1923‑1924
Arrangements and Itineraries, 1923‑1924

Teachers

Correspondence, 1922-1925 (2 folders)

259

Anciaux, Helene 1922‑1923
Borginon, Delphine 1922‑1962
Caesens, Yvonne 1922‑1957 (Mrs. Anthony P. Prodis)
De Haen, Marie J. 1923‑1951 (Mrs. Maurice Claes)
Delgoffe, Josette 1923‑1947 and undated
Desmet, Julia P. 1923‑1960
Guisen, Antoinette 1922‑1955 (Mrs. R. Tricot)
Kesteloot, Henriette 1922‑1954 (Mrs. Marneffe)
Koole, Josephine 1923‑1951 (Mrs. Jean Frans)
List of, 1925
Mayne, Helene 1922‑1951 (Mrs. H. Willems)
Moguez, Madeline 1923‑1954
Nevejan, Yvonne 1923‑1945 and undated
Spanoghe, Fernande 1922‑1951 (Mrs. Wojewodski)
Tamine, Madeline 1923‑1962
Weil, Marie Louise 1922‑1962 (Mrs. Limet)
Visitors Hamide and Lescrauwaet

Correspondence, 1923-1925 (6 folders)
Theft of Miss Hamide's Luggage, 1924‑1925

Top of Page

260

Belgian Food Situation, 1940-1941
Belgian Foundations: London Investments

Fondations Francqui and Universitaire, 1943
Fonds National de la Recherche..., 1942-1945 (3 folders)

Belgian Foundations: U.S. Investments

Correspondence and Lists, 1941‑1944
Accounting Records Sent to Brussels, 1945
Advisory Committee Meeting, 1941
AT&T Stock, 1941‑1943
Investment Analysis, 1940-1942 (2 folders)
Investment Suggestions, 1941-1945 (3 folders)

261

Monthly Statements, 1942‑1945
Policy Correspondence, 1939‑1943
Purchase and Sell Orders

Fondation Francqui, 1943‑1945
Fondation Universitaire, 1943‑1945
Fonds National de la Recherche Scientifique, 1943‑1945
White, Weld & Co. (audits), 1941-1945 (3 folders)

Report to Treasury Department, 1941‑1943
Tax Exempt Status, 1939-1954 (2 folders)
Victory Tax Exemption, 1943

262

Belgian Government

Clippings, 1937‑1949 (2 folders)
Film on Belgium, 1926‑1927

Belgian League of Honor

Correspondence

General, 1935‑1940
Hallaert, Charles, 1935-1943 (4 folders)
Van der Straten‑Ponthoz, Robert, 1936‑1937
Van Roosbroeck, G.L. 1935‑1936
Whiteley, James G. 1936‑1938

By-Laws, 1936‑1937
Membership Lists, 1934‑1938
Meetings: Annual, 1936‑1938
Meetings: Organization Committee, 1936
Printed Matter, 1938
Reception for Premier van Zeeland, 1937

263

Belgian Red Cross, 1924‑1928, 1944‑1952 (2 folders)
Belgian Relief Committee of Pennsylvania, 1919
Belgian University Professors, 1929‑1942
Belgian War Debts

Correspondence, 1925, 1927 (3 folders)
Clippings, 1919‑1934
Living Age article, 1925
Norton, Ralph C., 1926

Belgian War Relief, Inc., 1943-1947 (2 folders)
Belgium

Brussels Exposition, 1934‑1935

264

Clippings, 1919‑1962 (3 folders)
Clippings in French, 1947‑1961
Food and Health Situation, 1942‑1946
Herald‑Tribune Supplement, 1948
Leopold, King of the Belgians 

Correspondence, 1925‑1947
Clippings, 1934‑1940, 1948 (3 folders)
Printed Matter, 1940‑1944, and undated
London Times Trade and Engineering Supplement, 1926‑1927

265

Better Homes in America

General, 1923-Mar 1935 (9 folders)

266

America's Little House

Correspondence, 1934‑1935
Architect's Agreement Re: Sale of Plans, 1935
Blueprints, 1934
Booklet: Distribution of,, 1935‑1936
Booklet: File Copy, 1934
Booklet: Sales Tax On, 1935
Columbia Broadcasting Company, 1934

Bank Account, 1929‑1935
Delaware Plan, 1932‑1933
Files: Disposition of, 1933‑1945
Liquidation

Correspondence

General, 1935‑1942
Ford, James 1935
Herter, Christian 1934‑1935
Meloney, Marie 1935
Taylor, James S. 1935
Wilbur, Ray Lyman 1934‑1935

267

Board of Directors Minutes, Waiver, etc. 1935
Certificate of Dissolution, 1935

Purdue University, 1935-1938 (3 folders)
Report of Executive Director, 1933
Requests for Publications, 1937‑1939
White House Conference on Home Building and Home Ownership Permission to Quote Reports, 1933‑1938

268

Brussels University Building Program

Architect- Alexis Dumont, 1924
Architectural drawings and building plans, 1923
Contracts with architects, 1922-1925 (2 folders)
Correspondence, 1922-1928 (2 folders)
Cornerstone ceremony (includes photographs), 1924 (3 folders)
Dedication ceremony, 1929-1930

269

Design competition, 1922-1923 (4 folders)
Dormitories (building of), 1929-1932
Dormitory rules (survey of American universities), 1925
Finances

General, 1922-1929 (3 folders)
Sinking fund, 1923-1924

Foundation Company (John Dean Howells), 1924
Hoover, Herbert (correspondence), 1921-1928

270

Klauder, Charles (architect), 1923
Landscaping, 1928-1929
Photographs, 1923-1928 (3 folders)
Policies, 1922
Report on progress, 1923-1926
Selling of property, 1929
Supervisory Architect (John Mead Howells), 1922-1927 (4 folders)
Visits to U.S. Universities, 1922-1923 (2 folders)

271

Cancer Research, 1939‑1947 and undated
Cooperative for American Remittance for Europe (CARE) Food Packages

Orders and receipts, 1946-1949
Orders and thanks, 1946-1948 (6 folders)
Printed materials, 1947-1948
Recipient lists, 1947

Catholic Church: Contribution of Belgium to the Catholic Church in America, 1932‑1934
Coat of Arms of Louvain University for College of the City of New York, 1922‑1924
Comite National de Secours d' Alimentation, 1919‑1955

272

Commission for the Relief of Belgium Education Foundation (CRBEF)

Activities, 1927-1932
Annual Reports, 1920-1951 (14 folders)
Belgian Government Remittances, 1918‑1921
Belgium: Industrial Situation, 1918‑1940

Top of Page

273

Certificate of Incorporation and by-laws, 1920
Claims

S.S. Eole, 1920
S.S. Fiedland, 1926
S.S. St. Phillipsland, 1917‑1927

Comite d'Assistance du Nord de la France, 1918‑1940
Comite d’Assistance du Regions Libreres, 1921
Correspondence, 1920-1923 (3 folders)
CRB Bulletin, 1918-1930
CRB History (pamphlet), 1922
CRB History (by Tracy Kittredge), 1942‑1957
CRB House

Correspondence, 1921-1940 (2 folders)

Furnishings, 1921-1945
Lawsuit for Damages to House, 1931-1940 (4 folders)

274

Plans and Photographs, 1921‑31 and undated
Social Affairs, 1922‑29
Transfer to Alumni of Fondation Universitaire, 1925‑28

Directors' Meetings, 1917-1930 (3 folders)
Directory of Members

Correspondence, 1920‑52
Lists, 1916‑1952 (2 folders)

Documents: Chronological List, 1926
Entertainment Fund

Correspondence, 1919‑25
Gifts from Tiffany's, 1920‑33

Evaluation of Program, 1941
France: Conclusion of Work in Northern France, 1919‑27
Group Life Insurance, 1920
Hoover Letter to Belgian Chamber of Commerce, 1927
Hoover Overseas War Service Organization Reunion, 1929
Insurance Adjustment (Norwegian), 1918‑19

275

London Account Records Index, 1921
London General Records Index, 1921‑22 and undated
Paris Office: Liquidation, 1920‑23
Statistical Review of Operations, 1926 (Reprint of Extracts)
Supplies and Equipment, 1919
Tax Exempt Status, 1918‑19 and undated
Twentieth Anniversary Dinner, 1934
Twenty-Fifth Anniversary Dinner, 1939

Committee of Americans Resident in London, 1919‑39
De Croly Class: A Contribution to Elementary Education

Correspondence, 1922-1925 (2 folders)
Distribution of Copies & Comments, 1924‑27

Dictionary of American History Articles, 1937‑46
Dog of Belgium, Perriot 1920‑33
Donations, 1921‑1951
Encyclopedias, 1922‑1948

 

276

Fellows

Annual Reports, 1921-1929 (18 folders)

277

Annual Reports, 1930-1939 (20 folders)

278

Annual Reports, 1940-1950 (11 folders)

279

Annual Reports, 1950-1959 (10 folders)

280

Annual Reports, 1960-1964 (5 folders)
General Files (Perrin Galpin), 1921-1924 (4 folders)

281

General Files (Perrin Galpin), 1925-1933 (11 folders)

282

General Files (Perrin Galpin), 1934-1947 (14 folders)
General Files (E. Clark Stillman), 1947-1950 (4 folders)

283

General Files (E. Clark Stillman), 1951-1964 (14 folders)

284

Institut de Recherches Scientifiques en Afrique Centrale (IRSAC)

Annual Report, 1949

Belgian Congo Fellowship, 196-1962 (2 folders)

Director’s Files (Louis Van den Berghe), 1947-1957 (5 folders)

285

Summer Stipends (Courses in Flemish and Modern Belgian Art)
1937-1939; 1948-1957 (12 folders)                     

286

Finance Committee Meetings

1920-1945 (23 folders)

287

1946-1961 (16 folders)

288

Financial Records

Annual Reports and Audits

ARA Benefit Trust, 1930-1963 (12 folders)

289

Brussels University, 1927-1944 (5 folders)

Commission for Polish Relief (audit), 1948
CRB Benevolent Account, 1923-1930 (5 folders)
Finnish Relief Fund, 1940-1946
Louvain Library, 1927-1944 (5 folders)

290

National Committee of Food for Small Democracies, (audit), 1945
Retirement Fund, 1948-1963 (5 folders)
Temporary Council for Food for Europe’s Children, 1945

Bank Statements: Brussels, 1934-1938 (5 folders)

291

Bank Statements: New York, 1934-1938 (5 folders)
Brussels Office 160,000 Franc Operating Account, 1945‑46
Budget: Tentative, 1938
Fondation Universitaire Transfer, 1932
Investments

Analysis and Opinions, 1923
Analysis and Opinions, 1927
Antwerp Municipal Bonds, 1925
Beeringen Coal Mines, 1925‑28

292

Belgian: General Information, 1923‑27
Belgian Bonds, 1921-1928 (3 folders)
Belgian Congo, 1923‑25
Belgian Government 6% Bonds, 1924‑25
Belgian Government 6% Bonds, 1924‑28
Belgian Government 7% Bonds, 1927‑30
Belgian Government Treasury Notes, 1922‑26
Belgian Land, 1923
Belgian National Railroad Co., 1926‑28
Charleroi, Ateliers de Constructions Electriques, 1925
Electricite de Seraing, 1925‑27
Fabrique Nationale, 19241928
Hydro‑Electriques du Katanga (SOGEFOR), 1926
Katanga Railroad, 1923‑25

293

Miscellaneous, 1931-1939 (3 folders)
Quotations, 1923‑25
Union Miniere, 1925
Usines a tubes de la Meuse, 1924‑27
Journal Entries: Supporting Data, 1936-1938 (2 folders)
Ledger # 7: Index

Financial Reports and Statements

1920-1933 (15 folders)

294

1934-1945 (12 folders)

295

1946-1959 (14 folders)

296

1960-1964 (5 folders)

Financial Reserve, 1927‑35
Finnish Relief Fund (FRF)

Cables (Raymond Sawtelle), 1939-1941
Certificates of Appreciation, undated (3 folders)
Finnish Government Decorations for FRF workers, 1947
H. H. Fisher proposed book on Hoover and Finnish relief, 1927-1932; 1941
Relief Documents book proposal, 1945

297

Flemish Art Exhibit, 1938‑39
Fondation Universitaire

Corpus Scriptorum Christianorum Orientalium, 1921‑23
Flemish Attack on Fondation Universitaire, 1924‑25

Food Administration

Benevolence Fund, 1919‑25
Certificates for Services, 1919‑1942 (3 folders)
Files: Disposition of, 1948
Fowler, Kenneth 1920‑21
History

Northwestern Miller Articles, 1942
William Mullendore Book, 1919‑41

Hog Production (Surface Book), 1926-1928 (2 folders)          
Medals, 1919‑21 and undated
Membership Lists, 1926‑43

298

Official Statements, 1918‑19
Policies

Grain Corporation and Milling Division, 1917
Wheat, Flour and Bread, 1917

Reports, 1918-1920 (3 folders)
Reserve Fund, 1936‑37
Reunion Deficit, 1923
Reunion Invitations, etc., 1923
State Food Administrators
Statistical Statements No. 1&2, 1919

Franciscan Manuscripts, 1932‑34
Friends of Belgium, 1923-1945 (3 folders)
George Washington Bridge, 1935-36

299

Gibson, Hugh

Memorial Book of Anecdotes

Correspondence, 1955‑60
Acknowledgements (6 folders)
Anecdotes and Letters (2 folders)
Distribution of Copies, 1956‑60
Memorial Plaque, 1955‑63
Papers Donated to Hoover Institution, 1955‑56

Heger, Paul 1915‑1936
Hennepin, Father Louis 1939‑45
Hinshaw, David 1929 and undated

300

Home Building and Home Ownership

Conference on:

Files sent to Stanford, 1933
Financial Report, 1935
Reports of Committees: Publicity
Hoover, Allan 1926‑55
Hoover, Herbert 1919-1935 (14 folders)

301

1936-1943 March (9 folders)

302

1943 April-1945 (7 folders)

303

1946-1956 (11 folders)

304

1957-1961 (7 folders)

305

1962-1964 (2 folders)
Articles about Mr. Hoover, 1928‑1943
Assistants: Bernice Miller
1939‑1956 (5 folders)

306

1957-1963 (5 folders)
Assistants: Miscellaneous, 1944‑63
Autograph Collector J. Duane Upton, 1941-1942 (2 folders)
Biographies of Mr. Hoover

307

Birthday Celebration, 1954
Birthday Resolution, 1964
Books about Mr. Hoover

David Hinshaw Book
Dorothy H. McGee Book, 1959‑60
Bust by Bryant Baker, 1923‑48
Bust by Susan Silvercruys Farnum, 1927‑29
Clippings 1925‑1942 (6 folders)

308

1943-1954 (7 folders)

309

1955‑1964 (4 folders)
Food Administration Desk, 1929
Honors and Degrees, 1919-1958 (6 folders)

310

Literary Productions

Articles and Speeches, 1919-1964 (13 folders)
Books

America's First Crusade, 1942
Basis of Lasting Peace, 1945
The Challenge to Liberty, 1934
Problems of Lasting Peace, 1943

311

Memoirs, Vol. I, 1951‑52
Memoirs, Vol. II, 1952‑57
Personal Sketches by Ray Lyman Wilbur, 1920 and undated
Portrait by J.C. Allen Carr, 1940
Portrait by Albert Herter, 1923‑27
Portrait for Stanford University, 1944
Princess Liliane Heart Foundation, 1959

Smear by Senator Green, 1942-1943 (4 folders)

312

Trips: 1938 Belgium

Correspondence, 1936-1945 (4 folders)
Correspondence: Suda Bane, 1938‑39
Clippings, 1938
Gifts
Itinerary

Trips: 1946 Europe

Correspondence, 1946‑47
Clippings
Maurice Pate's Report

Trips: 1946 South America
Trips: 1947 Europe

313

Trips: 1958 Belgium

Correspondence (2 folders)
Clippings
Itineraries
Speeches by Others
Speeches by Mr. Hoover (3 folders)
Van Bree Commemorative Booklet, 1958‑59
Visit of King Baudouin, 1959‑60

Hoover, Herbert Jr.

Clippings, 1925‑57
Family of, 1930‑51

Top of Page

314

Hoover, Lou Henry, 1921-1944 (3 folders)
Hoover, Theodore 1955
Hoover Challenge Cup: Ostend Regatta, 1938‑1940
Hoover Dam, 1936‑1947
Hoover Institution

Correspondence and Memoranda, 1922-1962 (5 folders)
Bane, Suda, 1926-1952 (3 folders)
Campbell, Rita, 1962‑1963
Hoover, Herbert, 1958-1960
Lutz, Ralph H., 1940‑1956
Mc Lean, Phillip T., 1947‑1964

315

Nickel, Hazel Lyman, 1952‑1954
Perry, Ruth, 1953‑1958
Richardson, Inez, 1933‑1960
Rothwell, C. Easton, 1938-1959 (5 folders)

Administration and Organization, 1924‑1959
Advisory Board

Correspondence, 1946-1962 (2 folders)
Membership List, 1960
Minutes, 1955‑1959 (2 folders)
Reports, 1953-1957 (2 folders)

316

Reports, 1958-1962 (4 folders)

Annual Reports of Hoover Institution, 1928-1945
Appeal Mailing List, 1926
Appropriations

American Children's Fund, 1942-1950 (2 folders)
Book Stacks and Shelving, 1933‑1942
Publication of Books, 1935‑1941
Summaries of Amounts, Purposes, 1945
Washington, D.C. Office, 1924-1937 (5 folders)

317

Washington, D.C. Office, 1938-1940 (2 folders)

Bookplate Revision, 1945
Carillon

Correspondence and Memoranda, 1939‑1964
American Chain and Cable, 1940
Bill of Sale, 1940‑1941
Brown, Arthur, 1939‑1040
Contents of Crates, 1940
Goris, J. A., 1939‑1943
Hoover, Herbert, 1939‑1940
Installation and Assembly, 1940‑1941 and undated
Insurance, 1940
Lefevere, Kamiel, 1940‑1949
Lutz, Ralph, 1940‑1941
Plans for Assembly
Photographs
Shattuck, Bangs, and Davis, 1940
Transportation to Stanford, 1940
Printed Matter, 1939

Clippings and Press Releases, 1924‑1963 (2 folders)

318

Collecting Activities

Correspondence and Memoranda, 1944‑1946

Almond, Nina, 1943‑1947
Thalken, Thomas T., 1956-1961 (3 folders)

Extra Expenses, 1948
Library of Congress Joint Effort, 1944‑1947 (2 folders)
List of Organizations Supplying Materials, 1942
New York Public Library Cooperation, 1945
Report on Collection, 1921

Collections Borrowed and Returned, Brooks, Sidney 1924
Collections Donated

Correspondence, 1934‑1957 (4 folders)
Acknowledgements, 1943‑1957

319

Finnish Book Collection, 1919?
Photographs, 1939

Collections Processed, CRB, 1924‑1927
Collections Purchased

American Association for the United Nations, 1945‑1951
American Czechoslovak Flashes, 1946‑1948
American Review on the Soviet Union, 1947
Americans United for World Organization, Inc. 1945‑1947
Answer, The, 1943‑1948
Appeal to Reason, 1946‑1947
Belgian Congo Documents, 1942‑1951
Belgian Books, 1941‑1944
Blumenthal, Morton, 1942
Bolloten, Burnett, 1944
Bonney, Therese, 1943
Britain Magazine, 1943‑1945
Chinese Materials, 1943
Christianity and Crisis, 1943‑1950
Christian Science Monitor, 1946
Chronique de la Vie Nationale, 1947
CIO Political Action Committee, 1945‑1947
Common Council for American Unity, 1942‑1945
Council Against Intolerance in America, 1942‑1943
Council for American‑Italian Affairs, Inc., 1946
Council on Jewish‑Arab Cooperation, 1946‑1947
Daily Mail (London), 1944
Dent, J.M. and Sons Newsletter, 1942‑1948
Facts on File, 1942‑1950
Foreign Policy Association, 1943‑1947
Four Continent Book Corp., 1943‑1947
France‑Amerique, 1943‑1946
France Forever, 1942‑1945
Freedom and Union, 1946‑1948
Freedom House, 1942‑1947
Human Affairs, 1946‑1950
Human Events, 1944‑1963
In Fact, 1943‑1950

320

Inter‑American Monthly, 1942‑1946
International Conciliation, 1944‑1949
International Magazine, 1947
International Organization, 1947
Institute of Jewish Affairs, 1943
King‑Hall Newsletter, 1944-1961 (2 folders)
Kiplinger Washington Letter, 1945
Korea Economic Digest, 1945
La France Libre, 1943
MacLoeb Books, 1943‑1944
Measure, 1950
Miscellaneous Publications, 1942‑1948
National Peace Conference Bulletin, 1942‑1945
Netherlands News Letter, 1942‑1948
New Leader, 1950
New Times, 1945‑1950
Norwegian Pamphlets and Magazines, 1942‑1945
Paris Peace Conference Documents, 1947
Poland Fights, 1945
Polish Review, the 1945‑1948
Politics, 1944‑1948
Post War World Council, 1942‑1947
Practical Political Action, Manual of 1946
Quaderin Italiani, 1942‑1944
Russia: Books and Magazines Re: 1945‑1946
Shanghai Evening Post and Mercury 1943‑1946
Slavonie, 1946‑1950
South Slavic‑American Review, 1946‑1947
Stechert‑Hafner, Inc., 1944‑1946
Steel (Johannes) Report on World Affairs, 1948‑1949
Trends and Tides, 1945‑1949
Union International de Radiodiffussion, 1943
United Nations World, 1947
United Nations Information Office, 1943‑1947
United World Federalists, 1948‑1949
Victory Magazine, 1943‑1945
Weiman & Lester Photoservices, 1947

Collections Shipped

Correspondence, 1926‑1937 (2 folders)

321

Correspondence, 1942‑49 and undated
ARA

 Accounting Records, 1924‑1934
Austrian Exhibit on Child Feeding, 1922
European Technical Advisers
Gephart, Frank, 1927
Grain Corporation, 1925‑1929
Insurance Claims, 1926
London Office Accounting Records, 1924‑1927
London General Records, 1922‑1924 and undated
London Russian Records, 1923‑1924
Materials Forwarded by Mistake, 1923
N.Y. Office XYZ Files, 1924‑1925 and undated
Photographs, 1919‑1935
Playlet "N.Y. to Moscow", 1926
Press Releases, 1927
Purchasing and Shipping, 1926
Reports – Miscellaneous, 1927‑1933 and undated
Riga Office, 1922‑23
Russian Operations

Food and Clothing Remittances, 1923‑1927
Medical Records, 1923‑1924
New York Office, 1922‑1925

Russian Operations, Purchasing and Shipping 1927
Russian Operations, Russian Unit Records, 1922‑1925
Safe Deposit Box Index, 1923‑1927
Shipping Companies, 1923
Shipping Instructions, 1922‑1924
Ship's Records, 1924
Trieste Mission Records, 1924
Vouchers, 1924

322

Austrian Materials for Dr. Taylor, 1921‑1922
Books Shipped, 1934‑1937
CRB: Miscellaneous, 1915‑1939 (5 folders)
CRB: Blue Dossiers, 1923‑1924
Finnish Relief Fund, Inc.

Correspondence, 1939‑1948
List of Files, 1941

Food Administration Posters, 1926‑1931
Index to Material Shipped, 1923‑1935 (4 folders)
Insurance Records, 1926‑1929
Logan, James A. 1927
Russian Museum, 1923
Serbian Technical Advisers, 1922‑1923
Shipments, 1924

El Dia (Dec 19)
El Mundo (2 folders)
El Numbo
El Occidente (3 folders)
El Oriente (3 folders)
El Rio
El Sligo
El Sud
El Valle

Shipments 1925

El Caston
El Cid
El Mundo
El Sol (2 folders)
El Sud

323

Shipments, 1929 Dakota
Shipments 1933, El Caston
Shipments, 1937
Shipments, 1946
Shipments, 1948
Sugar Board, 1929

Collections Sought

American Commission to Negotiate Peace, 1920
American Red Cross: European Operations, 1928
American Relief Association
ARA Bulletins, 1922‑1941
Applications for Positions, 1924‑1925
Austrian Mission, 1919‑1923
Austrian Operation, NY Records Index
Cables, 1924
Charts, 1922‑1926
Clippings, 1924
Confidential Files, 1924
Constantinople Office, 1924
Czechoslovak Office, 1922‑1924
Czechoslovak Technical Advisers, 1923-1927
Dickinson History, 1924‑1942
Donations, 1927
European Operations Policy, 1928
European Relief Council, 1924‑1927
Exchange Agreements, 1919‑1933
Executive Files, 1920‑1935
Food Drafts: Central Europe, 1924
Historical Files, 1922‑1923
Hungarian File, 1927‑1929
Maps, 1924‑1942
New York Office Meetings, 1928
Paris Office, 1920‑1924
Personnel Records, 1924

ARA and CRB General, 1924
Austria, 1945‑1946
Austrian Government, 1914‑1928
Austrian Technical Advisers, 1924
Belgian Collection, 1922‑1926

324

Belgian Collection, 1939-1948 (2 folders)
Belgian Collection Inventory, 1947‑1951
Belgian Underground Press, 1945
Bouczuk, Ludwik 1946
Borkowski, Colonel 1946
Brentano's Collection, 1921
British Government, 1920‑1927
Brown (Everett) Press Summaries, 1920
Bulgarian Collection, 1920
Bulgarian Government, 1919
Campaign of 1928
 Caetani Collection, 1944
Chernov, Victor, 1947
CRB Leaders, 1924
CRB Maps
Columbia University Duplicates, 1921
Czechoslovak Collection, 1939‑1945
Czechoslovak Government, 1919‑1920
Czechoslovak Technical Advisers, 1924
De Re Metallica, 1924
deRoover, Marcel, 1921
Di Giacomo, Frank, 1947
Disarmament Conference, 1923
Estreicher's Bibliography, 1946
Europe, 1946‑1947
FBI Files on WWII Espionage, 1946
Finnish Miscellaneous, 1946
Finnish Government, 1920‑1928
Finnish Relief Fund, Inc., 1940‑1941
Flesh, Mr., 1929
Food Administration, 1920‑1938
Germany, 1919‑1927
Germany, 1945
Germany: British Zone, 1946
Goebbels Diary, 1947-1948 (3 folders)
Greek Collections, 1945
Hartigan, John, 1946‑1947
Heimlich, William F., 1947
Hirn Collection
Hoover Personal Effects, 1920

325

Hoover Speeches, 1923‑1937
Hungarian Bolshevik Materials, 1920‑1921
Hungarian Government, 1919
Interallied Council on War, Purchases and Finance, 1926
Industrial Conferences, 1920
Institute of Arab‑American Affairs, 1946
International Business Conference, 1944‑1945
International Civil Aviation Conference, 1944‑1945
Irish Government, 1926
Italian Government, 1919
Italian Miscellaneous Material, 1944‑1946
Joint Distribution Committee, 1924‑1935
Konoye Diaries, 1946
Korf Collection, 1921
Leach, Charles 1945
Lace Making in Belgium, 1927
Lapowski, Boleslaw 1946
Latvian Collection, 1945‑1948
League of Nations: Russian Report, 1926
Library of Congress Duplicates, 1921
Lithuanian Collection, 1945
Maps, 1921‑1927
Miliukov Collection, 1920
Miller, David Hunter: Paris Peace Conference Diary, 1929
Motion Picture Film, 1924‑1928
National Information Bureau, 1924‑1926
Nicolaevsky, Boris I., 1946
Oliver, Thomas E., 1925
Oriental Collections, 1945‑1951
Page, Walter Hines, 1923
Patrick, Dr. Mary Mills, 1925
Poland, 1923‑1927, 1943‑1948 and undated (2 folders)
Polish Documentary Films, 1947‑1949
Polish Forces in the Middle East, 1946‑1947
Polish Government, 1919‑1921, 1939‑1946 (2 folders)
Polish Library in Paris, 1947‑1948
Polish Prisoners in Russia, 1946
Polish Socialist Party, 1945‑1948
Polish Technical Advisers, 1924‑1927
Posters, 1920‑1940
Princeton University Center of International Studies, 1952‑1954
Princeton University Duplicates, 1921
Puerto Rico Child Feeding, 1943
Pusta, Kaarel R., 1945‑1948
Raemaekers' Cartoons, 1938‑1946
Richardson, Gardner, 1945
Russian Collections: Miscel, 1927‑1949
Russian Art, 1923
Russian Collections: Cooperation with Library of Congress, 1945
Russian Government's Relief Work, 1926
Russian Newspapers, 1922‑1923
Save the Children Fund, 1923
Serbian Government, 1919

326

Slavonic Congress in NYC, 1946
Smentona Report on Riga, 1921
Socialist Newspapers in US, 1925
South America, 1946
Spanish Collections, 1944‑1945
State Department Confidential Handbooks (The Inquiry), 1920
State Department Press Summaries, 1920
Sweetser, Arthur, 1944‑1945
Swiss Government, 1919
Tobenkin, Elias, 1947
Trouveroy, Joseph, 1952
UN. Conference: San Francisco, 1945
Van Loon, Hendrik Willem, 1944
Van Vorst Collection, 1921
War Labor Board Docket, 1921
White House Conference on Child Health and Protection, 1931
Wissmann, Hellmuth, 1948
Wittenberg, Jean, 1946
Yale University Publications, 1946‑1952
Yugoslav Collection, 1945

Collectors

Correspondence, 1945‑1946
Abrams, Irwin, 1946
Adams, E. D., 1919
Bailey, Thomas, 1947
Book Agents in Europe, 1945‑1946
Bottorf, Mrs. John, 1948‑1960
Brandt, Father, 1946
Cain, Julien, 1947
Chevrillon, Louis, 1944‑1948
Delzel, Charles, 1945‑1946
Dengler, Paul, 1947
Eurich, Alvin, 1946
Galpin, Perrin C., 1942-1948 (3 folders)
Golder, Frank, 1920‑1921

327

Golder, Frank, 1922‑1924
Gowen, Franklin, 1947
Gregg, John P., 1944‑1945
Harrover, William, 1947
Hasenclever, Walter, 1946
Howard, Harry, 1945
Hrabyk, M., 1946
Karski, Jan, 1945-1948 (8 folders)
Kaupas, Victor, 1946‑1947
Klein, Julius, 1944
Kotliarewsky, Nicholas, 1950‑1951

328

Lerner, Dan, 1946-1949 (4 folders)
Lochner, Louis, 1946-1947 (3 folders)
Lutz, Ralph, 1919‑1944 (3 folders)
Madden, Henry Miller, 1945
Mason, Frank E., 1945‑1947
Mason, John Brown, 1945-1957 (2 folders)
Mears, Eliot Grinnell, 1945‑1946
Murray, Columba P., 1946‑1947
Piskor, Alexander, 1945
Poort, W. A., 1946‑1947
Posthumus, N. W., 1945
Report On, 1948
Rosenwasser, Josef, 1946
Schmidt, Mrs. Albert, 1947
Schueller, George K., 1947‑1948

329

Smith, Gen. Ralph C., 1947
Spaulding, Merrill T., 1944-1945 (2 folders)
Thompson, Dorothy Louise, 1947‑48 (not the author)
Tuck, W. Hallam, 1944
War Department, 1945‑1947
Willoughby, C. A., 1946
Wright, Gordon, 1946‑1947
Wright, Mary (Mrs. Gordon)

Disposal Decisions, 1943‑1955
Endowments and Gifts (See Also: Hoover Institution, Appropriations)

American Children's Fund

Appropriation of $50,000, 1940‑1943

Appropriation of $25,000, 1943
Appropriation of $23,000, 1944AR

A Additional Gifts, 1926‑1930
ARA Benefit Trust, 1955‑1962
ARA Documents Publication Fund, 1933‑1948
ARA Endowments, 1923‑1949
ARA and CRB Funds Merger, 1932‑1933, 1956‑1957 (2 folders)
ARA Benefit Trust, 1945
Commission for Polish Relief, 1947‑1948
CRB Endowment, 1922‑1950 (2 folders)

330

Finnish Relief Fund, 1940‑1948

Hoover (Herbert) Gifts, 1921-1932
Statements and Summaries, 1932‑1950 (4 folders)

Fund Raising Campaign, 1948-1960 (4 folders)
Guides to Collection, 1921-1952 (4 folders)

331

Hoover Tower

BAEF, Contributions, 1938‑1939, 1964
Belgian Tapestries, 1939‑1953
Blueprint, 1941
Dedication, 1941 (2 folders)
Franqui Foundation Contribution, 1939‑1947
Furnishings and Description of Tower, 1939‑1946
Herbert Hoover Boulevard Sign, 1939‑1940
Lists of CRB Members and Donors, 1939‑1946
Photographs
Plaques from Belgian Pavilion at World's Fair, 1939‑1940
Progress Report, 1939‑1941
Rickard's Lists of Donors, 1939‑1945
Statue of King Albert, 1940‑1942

Newsletters and Staff Bulletins, 1940‑1963
Office Equipment, 1924‑1926
Personnel 

Kaupas, Victor, 1948
Krzyzanowski, Ludwik, 1946
Kuczyinska,  Adele, 1947
Morawski, Albert, 1946‑1947 

332

Pirenne's Historie de Belgique, Request for Photos, 1952‑1953

Printed Matter, 1921‑1963
Slavic Fellowships, Voyce Manuscript on Kremlin, 1949‑1950
Soviet Diplomacy Research, 1948‑1957
Stanford Listening Post, 1941
War Relief Organizations Records, 1940‑1945

Industrial Conference, 1920
International Institute of Intellectual Cooperation, 1925‑39 (2 folders)
Isis, 1922‑39
Katanga, 1962
Kellogg, Vernon: Memorial Book

Correspondence, 1938-1944 (4 folders)

Top of Page

333

Acknowledgements, 1939‑1955 (2 folders)

Bibliographic and Biographic Data
Distribution of Copies (Lists), 1939‑40
Draft Materials 1939‑46
Solicitation of Anecdotes, 1938

Kittredge, Tracy (League of Red Cross Societies), 1930-1931 (3 folders)
Laversin, R – C, 1939
Lefebure Book on Medals, 1923‑25 and undated

334

Lisbon Office Cables [primarily dealing with relief in Poland and Finland]

Belgian American Fund (New York), 1940-1941 (6 folders)
Galpin, Perrin (in), 1939-1942 June (20 folders)

335

Galpin, Perrin (out), 1939-1942 June (18 folders)
Gibson, Hugh (in), 1940 April-1941 January (10 folders)

336

Hartigan, John [in to Berlin], 1940 April-1941 April (5 folders)
Hartigan, John [out of Berlin], 1940 April-1941 May (6 folders)
Heyl, Paul [Bucharest], 1940 April-1940 July
Hynes, James [London], 1940 March-1940 October
National Committee for Small Democracies, 1941 (5 folders)

337

Redfern, Prentiss, 1940 March-1940 December (2 folders)
Shaler, Millard, 1940 May-1940 December (2 folders)
Stephens, F. Dorsey, 1940 April-1940 December
Wilson, Randolph, 1940 May-1940 August

Lisbon Office Correspondence

Galpin, Perrin (New York Office)
De Stoop, John (Lisbon), 1942
Gibson, Hugh (American Embassy), 1938-1945 (8 folders)

Pate, Maurice, 1940 (4 folders)

338

Pate, Maurice, 1941 (6 folders)
Shaler, Millard [Lisbon Office head]

Barzin, Marcel, 1940
Chevrillon, Louis, 1940-1941
Gregorie, Henri, 1940-1941
Duwez, Pol, 1940-1941
Gibson, Hugh (Ambassador to Belgium], 1940-1941 (7 folders)
Hartigan, John [Berlin], 1940-1941
Hymans, Paul, 1940-1941
Leirins, Charles, 1940-1941

339

Shaler Personal, 1940-1941 (3 folders)

Van der Belen, Jacques, 1940-1941

Stephens, F. Dorsey

Berlin Office (C.P. Murray), 1941 (2 folders)
Vichy Office (letters from), 1940-1941 (2 folders)

Tuck, W. Hallam (attaché American Embassy), 1940
Wilson, Randolph (Lisbon)

Berlin Office (C.P. Murray and John Hartigan), 1941 (2 folders)
Dangerfield, James (death), 1941
Gibson, Hugh, 1941
Wilson Personal, 1940-1941 (2 folders)

Louisville Committee for the Observance of Armistice Day, 1928‑30

340

Louvain Library

Architect’s Fees, 1929
Blame for the Sack of Louvain, 1928   
Book Fund

Audit, 1947
Certificate of Incorporation and By-Laws, 1947
Dissolution, 1943-48
Power of Attorney, 1947

Book Shelves Purchase, 1920-27
Building Program, 1928-29
Certificate of Completion, 1928-33
Contributions, 1925-29 (2 folders)
Correspondence

General, 1922-1929 (6 folders)

341

Cardinal Mercier, 1924-26
De Cartier, Baron E., 1926
Final Construction Payments, 1928
Galpin, Perrin C., 1926-29
Hoover, Herbert, 1924-29
Rickard, Edgar, 1924-29
Van Cavuwenbergh, E., 1927
Warren, Whitney, 1924-1928 (2 folders)

Costs and Estimates, 1924-28
Costs and Gifts, 1929-38
Dedication of Library

General, 1928
Delegates, 1928
Flags, 1928
Yale Flag

342

Engineers Memorial
General, 1929

Building, 1927-28
Dedication

1928
Invited Guests
Plans

Maintenance of Clock, 1928

Reports, 1930-32

History, 1922
Honors and Medals, 1928-29
Inscription

General, 1926-1932 (4 folders)
De Soete, Pierre

 “Les Incidents De Louvain, 1914-29”
“The Louvain Library Controversy,” 1929

Newspaper Clippings, 1926-33
Whitney, Warren [Architect], 1926-29

List of Inscriptions on Walls, Undated
Louvain University, Student Enrollment and Faculty, 1913-27
Memorial Tablet, 1927-28
Memorial Tour, 1924-27

343

Pamphlets, 1928-29
Photographs (2 folders)
Publications

Fuglister, Albert, “A Neutral Description of the Sack of Louvain,”    1929

Thompson, E. Louisa, “The Legend of the France-Tireurs of Louvain,” 1928

‘Twice in a Lifetime; Belgium, 1914…1940’
                     Publicity, 1924-1929 (2 folders)
                     Seminary Wing, 1924-29

Mansvetov, Fedor 1931‑35
Medals

British Decorations for CRB Men, 1921
Charleroi Medals, 1919‑20
Devreese Medals Donated to Various Institutions, 1926‑35
Princeton University: Medals (Mrs. Bayard Henry), 1920‑22

344

Medical Pamphlet for Belgian Doctors

Correspondence, 1945-1948

Distribution and Comments, 1944-1956 (5 folders)

Pamphlets
1-2: La Transfusion Sanguine; La Penicilline
6‑9
10: Radiographies Thoraciques en Serie dans la
Prophylaxie de la Tuberculose Pulmanaire
11
12: Le DDT: Ses Proprieties et ses Applications
13: Notions et Faits Nouveaux en Cancerologie
14: Neurologie
15: Viruses
Printing Instructions, Bills, etc. 1944‑47

Medical Students at Belgian Universities

Screening Committee Policies, 1953

345

Meetings of BAEF

Annual Meetings

1921-1961 (13 folders)

346

First Meeting of Incorporation, 1920 May

Executive Committee Meetings

1920-1945 (26 folders)

347

1946-1961 (16 folders)

Special Meetings, 1921-1941 (4 folders)
Stated Meetings

1920-1925 (6 folders)

348

1926-1961 (36 folders)

349

Mercier Memorial Chapel, 1926‑31Office for

Mr. Hoover, 1924
Page (Walter Hines) School of international Relations, 1925-1963 (2 folders)
Pension De Corte, Madame Barthelemy 1938‑50
President

Coolidge, Calvin 1923‑24
Harding, Warren G. 1921‑23

Prisoners of War (WWII)

Correspondence, 1940-1946 (2 folders)
Clippings & Printed Matter, 1940‑1945 (4 folders)

Red Cross

Belgian Colony Membership in, 1939
International Red Cross Activities, 1942‑45

Refugees

Political Refugees, 1939‑44
Scientists, Students, Scholars, 1939‑59

Retirement Credit for CRB/ARA Service, 1942‑55
Rhodes Scholars in the CRB, 1924‑46
Riverside Cross (WWI Memorial), 1920-1960 (2 folders)
Robinette, Edward B. 1920‑36

350

Schools in Belgium for Young Women, 1928‑1932

Seymour, Charles – Articles, 1924‑1925
Smart, Gore and Company, 1921‑1926 (accountants)
Smith, Robinson – Articles, 1948 and undated
Telegrams, 1939‑1951
Universitas, Limited

Correspondence

Aerts, Leon, 1940‑1949 (treasurer)
Cattier, Jean 1941‑1953
Duncan, J. Donald, 1940‑1963 (2 folders)
Frerichs, Charles 1948‑1951
Galpin, Perrin, 1940-1952 (2 folders)
Haskell, John, 1945‑1948 (director)
Heger, Fernand, 1940‑1947 (director)
Rickard, Edgar, 1942‑1949 (board chair)
Rolin, Henri, 1941‑1945 (president, 2 folders)
Shattuck, Edwin P., 1940‑1948

351

Speciael, Henri, 1940‑1949 (president, 4 folders)
Turgel, Gordon, 1946‑1951 (assistant treasurer)

Annual Reports of Corporation to State of Delaware, 1941‑1949
Articles of Incorporation, By‑Laws 1940‑1942
Financial Reports, 1940‑1950
Loans to Belgian Professors, 1941-1948 (2 folders)
Macy Foundation Grant, 1949‑50
Meetings

Annual Meeting of Members, 1941‑1947
Board of Directors, 1940‑1952 (3 folders)
Executive Committee, 1942‑46
Special Commission, 1941‑42

Members, 1940‑1948
Securities Investments, 1939‑1951 (3 folders)
Tax Exempt Status, 1943‑46
Trust Agreement, 1940‑42

352

UNRRA

Correspondence

General, 1943‑44
Burland, Elmer G. 1943‑44
Dayton, Kenneth 1943
Haskell, William H. 1942‑43
Hunt, Edward Eyre, 1943
Jessup, Philip C. 1942‑46
Lehman, Herbert H. 1942‑43

Bulletins, 1945 (2 folders)

Clippings

General, 1943-1947 (7 folders)

353

Albania, 1945
Balkans, 1944
China, 1944
Clothing, 1943‑45
Congressional Action, 1943‑44
Czechoslovakia, 1944‑45
Food and Clothing, 1943
Foreign Economic Administration, 1943‑45
Greece, 1944
"How UN Is Meeting Its Task” 1945
Italy, 1944‑45
Lehman, Herbert H., 1942-1946 (4 folders)
McGeachy, Mary Agnes Craig 1944‑45
Poland, 1944‑45
Yugoslavia, 1944‑45

354

Conferences

Atlantic City, 1943
Hot Springs, Virginia
Agenda, 1943
Documents 313‑354, 1943 (2 folders)
Final Act, 1943
Reports, 1943

Montreal, 1944
Quebec, 1945

Monthly Review, 1944‑1946 (2 folders)
Press Releases and Printed Matter, 1943-1945 (2 folders)
Reports of the Director‑General, 1944

355

Visitors to Belgium, 1924-1953 (3 folders)
Visitors to United States, 1934-1953 (2 folders)
War Writers Board (OWI), 1943
War Department, 1928
White House Conference on Child Health, Financial Statements 1929‑1932
Yale Library's War Collection, 1939‑1947 (2 folders)
Zondagsvriend Article on BAEF, 1950

BAEF Oversize Ledgers and Cash Books [open shelving], 1920-1945 (# vols, 12 ft

Top of Page