http://oac.cdlib.org/findaid/ark:/13030/kt1n39r4r8 No online items

Inventory of the United States Food Administration records

Finding aid prepared by Lyalya Kharitonova Hoover Institution Library and Archives © 2009, 2010 434 Galvez Mall Stanford University Stanford, CA 94305-6003 [email protected] URL: http://www.hoover.org/library-and-archives

Inventory of the United States XX066 1 Food Administration records Title: United States Food Administration records Date (bulk): 1917-1919 Collection Number: XX066 Contributing Institution: Hoover Institution Library and Archives Language of Material: English . Physical Description: 420 manuscript boxes, 34 oversize boxes, 25 card files boxes, 5 envelopes(223.6 Linear Feet) Abstract: Correspondence, reports, memoranda, minutes, press releases, surveys, statistics, printed matter, and photographs relating to the regulation of food distribution and consumption in the United States during World War I. Hoover Institution Library & Archives Access Closed. Microfilm use only; materials must be requested at least two business days in advance of intended use. Publication Rights For copyright status, please contact the Hoover Institution Library & Archives. Acquisition Information Acquired by the Hoover Institution Library & Archives. Preferred Citation [Identification of item], United States Food Administration records, [Box no., Folder no. or title], Hoover Institution Library & Archives. Historical Note "Food Will Win the War" was the slogan. Food had become a weapon in World War I, as European countries could no longer produce sufficient food for their populations. Since the U.S. had to provide food to its armies and the Allied armies, Allied civilians, and Americans at home, President Woodrow Wilson established the United States Food Administration (USFA) as an independent agency by Executive Order 2679-A of August 10, 1917 under the authority of the Food and Fuel Control Act (40 Stat. 276). The USFA regulated the supply, distribution, and conservation of food. President Woodrow Wilson appointed Herbert Hoover to the post of U.S. Food Administrator, making the following statement: "In order to meet [the] shortage, every encouragement and direction possible was given to increased production." In addition, the conservation of food already produced was approached through the elimination of wasteful practices and unnecessary consumption. Herbert Hoover created his "Food Conservation" program, which Americans called "Hooverizing." According to the program, American households would eat less in order to leave food to ship abroad. Thus Herbert Hoover succeeded in cutting domestic consumption of food that was needed overseas and avoided rationing at home. The USFA ended wartime food controls immediately after the Armistice on November 11, 1918. USFA conservation regulations lapsed in November-December 1918. Licensing requirements terminated in June 1919. The remaining functions of the Food Administrator were transferred to the Chief of the Cereal Division, USFA (wheat and wheat products) and to the U.S. Attorney General (all other food products). The USFA was finally disbanded on August 21, 1920. Although the activities of the USFA were terminated at the war's end, its accomplishments laid the foundation for Allied post-war relief efforts in Europe. Sources: History of the United States Food Administration, 1917-1919, by William C. Mullendore, with an Introduction by Herbert Hoover, 1941, Stanford University Press, Stanford University, California. National Archives and Records Administration; Herbert Hoover Presidential Library and Museum, http://hoover.archives.gov For additional historical information, see: George H. Nash, The Life of Herbert Hoover, Vol. 3, Master of Emergencies, 1917-1918. W. W. Norton, 1983 Scope and Content of Collection The records relate to the regulation of food distribution and consumption in the United States and Allied areas during World War I, and include correspondence, reports, memoranda, minutes, press releases, surveys, statistics, printed matter, and photographs. Documenting the establishment and organization of the USFA and its subsidiary agencies, the records include rules and regulations, policies, plans, and operational agreements with producers, refiners, manufacturers, and purchasers of various commodities. The records are organized into 70 series by division, subject, personal office or physical form. Series 1-48H use division office codes designated by the USFA. Additional series have been created for later additions to the records.

Inventory of the United States XX066 2 Food Administration records Division records often include correspondence, predominantly outgoing, and chronologically arranged internal documents such as agenda, minutes and memoranda, governing documents, and periodical reports of activities, as well as financial records and issuances of the organization and its officials. Personal offices contain similar records, along with incoming correspondence, and often reflect the daily operations of an office within the organization. The Alphabetical file, in three overlapping segments, lists subjects, terms, and names alphabetically. Files generally consist of reports, memos, minutes, correspondence, and regulations, from all divisions of the organization in alphabetical order by subject or country. Heavily indexed by the organization, the alphabetical file also includes cross-references to related files in the series and to the other numbered series. Information on the public outreach program and the development of nationwide food conservation programs may be found in the Library and Exhibits Section records. The section created various visual aids and suggestions on how to organize exhibits and fairs related to food conservation at public places. USFA records are also held in the Herbert Hoover Presidential Library and at the U.S. National Archives. Though they partially duplicate the records held at the Hoover Institution, the records include complementary materials, often about particular regions throughout the country. Subjects and Indexing Terms World War, 1914-1918 -- Food supply World War, 1914-1918 -- United States World War, 1914-1918 -- Economic aspects Related Materials Herbert Hoover subject collection, Hoover Institution Library & Archives Poster collection, Hoover Institution Library & Archives Everett Somerville Brown papers, Hoover Institution Library & Archives Vernon Lyman Kellogg papers, Hoover Institution Library & Archives Alonzo Englebert Taylor papers, Hoover Institution Library & Archives Frank Macy Surface papers, Hoover Institution Library & Archives Mark Lawrence Requa memoirs, Hoover Institution Library & Archives Records of the U.S. Food Administration [USFA], Record Group 4, National Archives and Records Administration Herbert Hoover Papers, Pre-Commerce Period, Herbert Hoover Presidential Library, West Branch, Iowa

1-H Herbert Hoover, U.S. Food Administrator Files 1914-1927 General note See also: Boxes 368-375

reel 1 Appointments 24 May 1917-1915 November 1918. General note Includes index of safe of Herbert Hoover, 1 March, 1919 Scope and Contents Box/Folder 1 : 1

Notes on National Food Control for Council of National Defense March 1917 Scope and Contents Box/Folder 1 : 2

Memoranda and Agreements regarding Allies and Neutrals and Data on Shipping and Exports (from Herbert Hoover's safe in the Food Administration) 1917 Scope and Contents Box/Folder 1 : 3

Inventory of the United States XX066 3 Food Administration records 1-H Herbert Hoover, U.S. Food Administrator Files 1914-1927

Official Acts regarding Food Administration, miscellaneous contracts and agreements, legal opinions and reports 1917-1918 Scope and Contents Box/Folder 1 : 4-5

Food Administration, 1919-1927 (from the Secretary of Commerce Archive) Scope and Contents Box/Folder 1 : 6-7

Introduction to the U.S. Food Administration, report by Herbert Hoover, April 1920, printed copy and drafts Scope and Contents Box/Folder 1 : 8

reel 2 Introduction to the U.S. Food Administration, report by Herbert Hoover, April 1920, printed copy and drafts Scope and Contents Box/Folder 1 : 9-13

The U.S. Food Administration, 1917-1920 Organization and Functions, by the Division of Classification, Washington 1940 Scope and Contents Box/Folder 1 : 14-16

Conferences 1917-1919. General note See also 5-H; 6-H; 12-H; 15-H; 18-H; 35-H; and 39-H Scope and Contents Box/Folder 1 : 17-18

reel 3 Memoranda to Herbert Hoover 1917-1920 Scope and Contents Box/Folder 2 : 1-16

reel 4 Memoranda to Herbert Hoover 1917-1920 (contd.) Scope and Contents Box/Folder 3 : 1-5

reel 5 Memoranda to Herbert Hoover 1917-1920 (contd.) Scope and Contents Box/Folder 3 : 6-7

reel 6 Memoranda to Herbert Hoover 1917-1920 (contd.) Scope and Contents Box/Folder 3 : 8

Memoranda to Herbert Hoover 1917-1920 (contd.) Scope and Contents Box/Folder 4 : 1-2

Inventory of the United States XX066 4 Food Administration records 1-H Herbert Hoover, U.S. Food Administrator Files 1914-1927

Copies of receipts of sugar, rice, sisal, ammonia, and ice, contracts and agreements filed in Herbert Hoover's safe in the Food Administration, Washington 1917-1919 Scope and Contents Box/Folder 4 : 3-8

Legal opinions and reports, correspondence, (from Herbert Hoover's safe) 1918 Scope and Contents Box/Folder 4 : 9-17

reel 7 Legal opinions and reports, correspondence, (from Herbert Hoover's safe) 1918 Scope and Contents Box/Folder 4 : 18-21

Correspondence 1917-1920. General note Includes reports, memoranda, proclamations, orders, rules and regulations Scope and Contents Box/Folder 4 : 22-23

Correspondence 1917-1920 (contd.) Scope and Contents Box/Folder 5 : 1-14

reel 8 Correspondence 1917-1920 (contd.) Scope and Contents Box/Folder 5 : 15-25

Correspondence 1917-1920 (contd.) Scope and Contents Box/Folder 6 : 1-11

Ignace Jan Paderewski, Testimonial Dinner 1920-1921 Scope and Contents Box/Folder 6 : 12

Lewis L. Strauss, Secretary to Herbert Hoover, office files 1917-1919 General note Includes correspondence, memoranda Scope and Contents Box/Folder 6 : 13-15

reel 9 Lewis L. Strauss, Secretary to Herbert Hoover, office files 1917-1919 Scope and Contents Box/Folder 6 : 16-25

Clippings 1918-1919 Scope and Contents Box/Folder 6 : 26-28

Clippings 1918-1919 (contd.) Scope and Contents Box/Folder 7 : 1-3

Inventory of the United States XX066 5 Food Administration records 1-H Herbert Hoover, U.S. Food Administrator Files 1914-1927

Miscellaneous 1914-1919 Scope and Contents Box/Folder 7 : 4

2-H Appointment Division Records 1917-1919 General note See also: 32-H

V. M. Hillyer and R. G. Phelps; applications, inter office memoranda and certificates of appointments 1917-1919 Scope and Contents Box/Folder 7 : 5

reel 10 V. M. Hillyer and R. G. Phelps; applications, inter office memoranda and certificates of appointments 1917-1919 Scope and Contents Box/Folder 7 : 6-7

3-H Mail Department Records 1917-1918

L. A. Larsen, daily reports and mail resume 1917-1918 Scope and Contents Box/Folder 7 : 8-9

4-H Filing Division Records 1918

Lewis Barrington, inter-office memoranda 1918 Scope and Contents Box/Folder 7 : 10

5-H Home Conservation Division Records 1917-1920 General note See also: 9-H, 11-H, 12-H, 26-H, 27-H (Food Conservation)

Ray Lyman Wilbur 1917-1918 Correspondence, reports, and memoranda 1917. General note See also 6-H; 45-H Scope and Contents Box/Folder 7 : 11-15

Writings, speeches, articles, statements, and notes 1917-1918 Scope and Contents Box/Folder 7 : 16-22

reel 11 Writings, speeches, articles, statements, and notes 1917-1918 (contd.) Scope and Contents Box/Folder 8 : 1-3

Scrapbook on conservation, photographs 1917 Scope and Contents Box/Folder 8 : 4

Inventory of the United States XX066 6 Food Administration records 5-H Home Conservation Division Records 1917-1920

Clippings 1917-1920 Scope and Contents Box/Folder 8 : 5-6

reel 12 Clippings 1917-1920 Scope and Contents Box/Folder 8 : 7-11

Clippings 1917-1920 (contd.) Scope and Contents Box/Folder 9 : 1-5

General Advisory Committee to Assist in the Organization of Home Economics Section 1917-1918. General note Includes correspondence, writings, inter-office memoranda, and minutes of meetings

Martha Van Rensselaer, New York College of Agriculture, Ithaca, N.Y. 1917-1918 Scope and Contents Box/Folder 9 : 6-11

reel 13 Martha Van Rensselaer, New York College of Agriculture, Ithaca, N.Y. 1917-1918 Scope and Contents Box/Folder 9 : 12

Sarah Field Splint 1917-1918 Scope and Contents Box/Folder 9 : 13-14

Alice C. Boughton, Secretary 1917-1918 Scope and Contents Box/Folder 9 : 15

Sarah Louise Arnold 1917 Scope and Contents Box/Folder 10 : 1

Isabel Ely Lord, Director, School of Household Sciences and Arts, Brooklyn, N.Y. 1917 Scope and Contents Box/Folder 10 : 2

Abby L. Marlatt, Chairman, University of Wisconsin 1917 Scope and Contents Box/Folder 10 : 3

Fred Van Sicklen 1917 Scope and Contents Box/Folder 10 : 4

Inventory of the United States XX066 7 Food Administration records 5-H Home Conservation Division Records 1917-1920

Minutes of meetings 1917-1918 Scope and Contents Box/Folder 10 : 5-8

Insignia 1917 Scope and Contents Box/Folder 10 : 9-11

Home Card Campaign 1917-1918. General note See also 9-H

First Home Card 1917 Scope and Contents Box/Folder 10 : 12-13

Office files 1917 Scope and Contents Box/Folder 10 : 14

reel 14 Office files 1917 Scope and Contents Box/Folder 10 : 15-16

Additional directions to First Home Card 1917 Scope and Contents Box/Folder 10 : 17

Memoranda 1917-1918. General note Includes pledge card samples Scope and Contents Box/Folder 10 : 18-21

Memoranda 1917-1918 (contd.) Scope and Contents Box/Folder 11 : 1-2

Vernacular Press 1917 Scope and Contents Box/Folder 11 : 3

Publicity Division, press releases 1917-1918 Scope and Contents Box/Folder 11 : 4-7

Campaign Pledge press statement, nos. 1-17 circa 1917 Scope and Contents Box/Folder 11 : 8-9

Inventory of the United States XX066 8 Food Administration records 5-H Home Conservation Division Records 1917-1920

"How the People of the Country Criticize the Policies of the Food Administration," report submitted by the Section of Mails and Files 1917 Scope and Contents Box/Folder 11 : 10

Statement of approximate total expenditures for the Conservation Group, 24 October 1917 Scope and Contents Box/Folder 11 : 11

"Where the Food Campaign Fails to Get Across," an analytical study, 28 January 1918 Scope and Contents Box/Folder 11 : 12

Publicity analysis report, October-November 1917 Scope and Contents Box/Folder 11 : 13

Conservation Coordination and Policy Board 1917-1918 Scope and Contents Box/Folder 11 : 14

Cooperative organizations, agricultural, commercial, fraternal labor, patriotic, religious, etc. 1917 Scope and Contents Box/Folder 11 : 15-18

Exhibit and campaign methods, John H. Cover 1917 General note See also 12-H Scope and Contents Box/Folder 11 : 19-20

reel 15 Exhibit and campaign methods, John H. Cover 1917 Scope and Contents Box/Folder 11 : 21

Speaking Division, Mina C. Van Winkle 1917-1918 Correspondence, memoranda, reports 1917-1918 Scope and Contents Box/Folder 12 : 1-2

A Bulletin for Speakers, 1-6 1917-1918 Scope and Contents Box/Folder 12 : 3

Speaking itineraries 1917-1918 Scope and Contents Box/Folder 12 : 4-9

reel 16, box 12, Speaking itineraries 1917-1918 folder 10 Scope and Contents Box/Folder 12 : 10

Inventory of the United States XX066 9 Food Administration records 5-H Home Conservation Division Records 1917-1920

Letters and telegrams commenting on speaking tour, 24 January-15 March 1918 Scope and Contents Box/Folder 12 : 11-12

Speeches, addresses, lectures 1917-1918 Scope and Contents Box/Folder 12 : 13-17

Publications, typescripts, printed matter 1917-1918 Scope and Contents Box/Folder 13 : 1-11

reel 17, box 13, Publications, typescripts, printed matter 1917-1918 folder 8-11 Miscellaneous illustrations, photographs 1917 File Plan Box/Folder 13 : 12-15

Roger S. Baldwin, reports 1918 Scope and Contents Box/Folder 13 : 16

Florence Wardwell and Ethel Mather Bagg file concerning servants 1917-1918 Scope and Contents Box/Folder 13 : 17

"Food Administration Number," The Journal of Home Economics 1918 Scope and Contents Box/Folder 13 : 18-19

Bibliography of publications 1917-1920 Scope and Contents Box/Folder 13 : 20

Conservation for World Relief 1918 Scope and Contents Box/Folder 13 : 21-22

6-H States Administration Records 1915-1920

John W. Hallowell 1917-1919. General note See also 44-H

reel 18 Relation between Enforcement Division and the Food Administration 1917-1919 Scope and Contents Box/Folder 14 : 1-4

Organization 1917-1919 Scope and Contents Box/Folder 14 : 5-11

Inventory of the United States XX066 10 Food Administration records 6-H States Administration Records 1915-1920

reel 19, box 14, Organization 1917-1919 folder 12-16 Scope and Contents Box/Folder 14 : 12-16

Organization 1917-1919 (contd.) Scope and Contents Box/Folder 15 : 1-4

Ray Lyman Wilbur 1917 Organization dossiers 1917 Scope and Contents Box/Folder 15 : 5-12

Reports on Michigan, Kentucky, Illinois, Indiana, Wisconsin, Iowa, Missouri, 6-29 December 1917 Scope and Contents Box/Folder 15 : 13

Appointment of state food administrators 1917 Scope and Contents Box/Folder 15 : 14-19

reel 20 Conferences of administrators 1917-1918 Scope and Contents Box/Folder 16 : 1-8

Speaking Division, W. A. Milne 1918-1919 Scope and Contents Box/Folder 16 : 9

State administrators as of 29 September 1917, 16 March 1918, and 1 May 1918, list Scope and Contents Box/Folder 16 : 10

"Resume of Important Rulings and Letters" sent to federal food administrators 1918 Scope and Contents Box/Folder 16 : 11-15

Conservation and cooperating organizations 1917-1918 Scope and Contents Box/Folder 16 : 16-17

Assistants to John W. Hallowell 1917-1918 Scope and Contents note For Press Release, States Section, Education Division see 12-H.

reel 21 Cecil Barnes, responsible for the sending out of letters and wires addressed "To All Federal Food Administrators," 1917-1918 Scope and Contents Box/Folder 17 : 1-17

Inventory of the United States XX066 11 Food Administration records 6-H States Administration Records 1915-1920

reel 22 Cecil Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 18 : 1-16

reel 23 Cecil Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 19 : 1-10

Kent S. Clow 1917 Scope and Contents Box/Folder 19 : 11

W. A. Dupee 1918 Scope and Contents Box/Folder 19 : 12

Franklin W. Fort 1918 Scope and Contents Box/Folder 19 : 13

George W. Warrington 1918 Scope and Contents Box/Folder 19 : 14

Personnel of Food Administration, lists circa 1918 Scope and Contents Box/Folder 19 : 15-16

Four Minute Men 1918 Scope and Contents Box/Folder 19 : 17

Press Release, States Section, Education Division General See 12-H.

U.S. Federal Food Administration, states files 1917-1920 U.S. Federal Food Administrators lists 1918 Scope and Contents Box/Folder 19 : 18

Alabama 1917-1919 Scope and Contents Box/Folder 19 : 19

reel 24 Alaska 1917-1918 Scope and Contents Box/Folder 19 : 20

Arizona 1918 Scope and Contents Box/Folder 19 : 21-22

Inventory of the United States XX066 12 Food Administration records 6-H States Administration Records 1915-1920

Arkansas 1918 Scope and Contents Box/Folder 19 : 23

California 1918-1919 Scope and Contents Box/Folder 20 : 1-9

Colorado 1918 Scope and Contents Box/Folder 20 : 10-16

Connecticut 1917-1918 Scope and Contents Box/Folder 20 : 17

District of Columbia 1917-1918 Scope and Contents Box/Folder 20 : 18

reel 25 Delaware 1917-1918 Scope and Contents Box/Folder 21 : 1

Florida 1918-1919 Scope and Contents Box/Folder 21 : 2

Georgia 1917-1918 Scope and Contents Box/Folder 21 : 3

Hawaii 1917-1918 Scope and Contents Box/Folder 21 : 4

Idaho 1917-1918 Scope and Contents Box/Folder 21 : 5

Illinois 1917-1918 Scope and Contents Box/Folder 21 : 6-9

Indiana 1917-1918 Scope and Contents Box/Folder 21 : 10-18

Iowa 1917-1918 Scope and Contents Box/Folder 21 : 19-20

Inventory of the United States XX066 13 Food Administration records 6-H States Administration Records 1915-1920

reel 26 Kansas 1917-1919 Scope and Contents Box/Folder 22 : 1-3

Kentucky 1919 Scope and Contents Box/Folder 22 : 4

Louisiana 1917-1918 Scope and Contents Box/Folder 22 : 5-6

Maine 1918 Scope and Contents Box/Folder 22 : 7

Maryland 1917-1918 Scope and Contents Box/Folder 22 : 8-9

Massachusetts 1917-1918 Scope and Contents Box/Folder 22 : 10-12

Michigan 1917-1918 Scope and Contents Box/Folder 22 : 13

Minnesota 1919 Scope and Contents Box/Folder 22 : 14

Mississippi 1919 Scope and Contents Box/Folder 22 : 15

Missouri 1917-1919 Scope and Contents Box/Folder 22 : 16

reel 27 Montana 1917-1918 Scope and Contents Box/Folder 22 : 17-18

Nebraska 1917-1918 Scope and Contents Box/Folder 23 : 1-2

Nevada 1917-1918 Scope and Contents Box/Folder 23 : 3

Inventory of the United States XX066 14 Food Administration records 6-H States Administration Records 1915-1920

New Hampshire 1917-1918 Scope and Contents Box/Folder 23 : 4-5

New Jersey 1917-1918 Scope and Contents Box/Folder 23 : 6-7

New Mexico 1917-1918 Scope and Contents Box/Folder 23 : 8

New York, Allen Fox, Head of Bureau of Licenses files 1917-1920 General correspondence, reports, printed matter 1917-1919 Scope and Contents Box/Folder 23 : 9-10

Bread and bread making 1917-1918 Scope and Contents Box/Folder 23 : 11-12

reel 28 Bread and bread making 1917-1918 Scope and Contents Box/Folder 23 : 13-14

Brokers 1918 Scope and Contents Box/Folder 23 : 15

Bulletins 4-100 (incomplete) 1918 Scope and Contents Box/Folder 23 : 16

Butter 1918 File Plan Box/Folder 23 : 17

Canned goods 1918 Scope and Contents Box/Folder 23 : 18

Cheese 1918 Scope and Contents Box/Folder 23 : 19

Coffee 1918 Scope and Contents Box/Folder 23 : 20

Combination sales 1917-1918 Scope and Contents Box/Folder 24 : 1

Inventory of the United States XX066 15 Food Administration records 6-H States Administration Records 1915-1920

Commission Merchants, Bonded and Licensed, agricultural bulletin 1917 Scope and Contents Box/Folder 24 : 2

Corn and corn meal 1918 Scope and Contents Box/Folder 24 : 3

Correspondence 1917-1918 Scope and Contents Box/Folder 24 : 4-5

Cotton seeds 1918 Scope and Contents Box/Folder 24 : 6

Dried fruits and vegetables 1918 Scope and Contents Box/Folder 24 : 7

Eggs and poultry 1917-1918 Scope and Contents Box/Folder 24 : 8

Enforcement Division 1917-1919 reel 29 Policy, penalties, and prosecutions 1917-1919 Scope and Contents Box/Folder 24 : 9-16

Alan Fox, private cases, New York 1918-1919 Scope and Contents Box/Folder 24 : 17-20

Reports 1918-1919 Scope and Contents Box/Folder 24 : 21-22

Fair Price Committee 1919 Scope and Contents Box/Folder 25 : 1

Feed and feeding stuffs 1918 Scope and Contents Box/Folder 25 : 2

"Fifty-Fifty," Wheat Conservation Plan 1918 Scope and Contents Box/Folder 25 : 3

Fish 1918 Scope and Contents Box/Folder 25 : 4

Inventory of the United States XX066 16 Food Administration records 6-H States Administration Records 1915-1920

Flour 1918 Scope and Contents Box/Folder 25 : 5

reel 30 Food Conservation Week for World Relief 1918 Scope and Contents Box/Folder 25 : 6

Fox, Alan, Head of the Bureau of Licenses, correspondence 1919-1920 Scope and Contents Box/Folder 25 : 7-13

Fruits and vegetables 1918 Scope and Contents Box/Folder 25 : 14

Hotels and restaurants, steamships 1918 Scope and Contents Box/Folder 25 : 15

Households 1914, 1918 Scope and Contents Box/Folder 25 : 16

Lard 1917-1918 Scope and Contents Box/Folder 25 : 17

Legislation 1917 Abstract: Box/Folder 25 : 18-20

License Division 1918-1919 Scope and Contents Box/Folder 26 : 1

reel 31 License Division 1918-1919 Scope and Contents Box/Folder 26 : 2

Malt 1918 Scope and Contents Box/Folder 26 : 3

Margins 1918 Scope and Contents Box/Folder 26 : 4

Mayor Mitchel's Food Supply Committee, printed matter 1917 Garden Primer, How to Plant and Care for a Vegetable 1917 Scope and Contents Box/Folder 26 : 5

Inventory of the United States XX066 17 Food Administration records 6-H States Administration Records 1915-1920

Hints to Housewives 1917 Scope and Contents Box/Folder 26 : 6

Meat 1918 Scope and Contents Box/Folder 26 : 7

"Memorandum on the Coordination of the Federal, State and City Food Activities in the State of New York, " 1917 Scope and Contents Box/Folder 26 : 8

Merchants Association of New York, report of The Food Problem Committee 1918 Scope and Contents Box/Folder 26 : 9

Milk 1918 Scope and Contents Box/Folder 26 : 10

Mills and milling 1918 Scope and Contents Box/Folder 26 : 11

Profits 1917-1918 Scope and Contents Box/Folder 26 : 12

Rationing 1918 Scope and Contents Box/Folder 26 : 13

Reports of the New York State Food Commission 1917-1919 Scope and Contents Box/Folder 26 : 14-17

Resales 1918 Scope and Contents Box/Folder 26 : 18

Rice 1918 Scope and Contents Box/Folder 26 : 19

Rye 1918 Scope and Contents Box/Folder 26 : 20

State and City Food Board 1917-1918 Scope and Contents Box/Folder 26 : 21-23

Inventory of the United States XX066 18 Food Administration records 6-H States Administration Records 1915-1920

State and City Food Board 1917-1918 Scope and Contents Box/Folder 26 : 24

"Store-Door Delivery," report of Committee on Prevailing Rates for Trucking circa 1917 Scope and Contents Box/Folder 26 : 25

Sugar 1917-1918 Scope and Contents Box/Folder 26 : 26-27

Sugar 1917-1918 (contd.) Scope and Contents Box/Folder 27 : 1

Transportation 1918 Scope and Contents Box/Folder 27 : 2

Warehouses 1917-1918 Correspondence, reports, and contracts 1917-1918 Scope and Contents Box/Folder 27 : 3-5

American Warehousemen's Association, Incorporated 1918 Scope and Contents Box/Folder 27 : 6

Cold Storage 1918 Scope and Contents Box/Folder 27 : 7

Complaints 1918 Scope and Contents Box/Folder 27 : 8-9

reel 33 Questionnaire 1918 Scope and Contents Box/Folder 27 : 10-13

Rates, regulations, and rules 1917-1918 Scope and Contents Box/Folder 27 : 14

"Reports on the New York City Warehouse Situation, " 1918 Scope and Contents Box/Folder 27 : 15

Inventory of the United States XX066 19 Food Administration records 6-H States Administration Records 1915-1920

Standard Warehousemen's Guide 1917-1918 Scope and Contents Box/Folder 27 : 16

Wheat 1918 Scope and Contents Box/Folder 27 : 17

North Carolina 1917-1918 Scope and Contents Box/Folder 28 : 1

North Dakota 1917-1918 Scope and Contents Box/Folder 28 : 2

Ohio 1917-1918 File Plan Box/Folder 28 : 3

Oklahoma 1917-1918 File Plan Box/Folder 28 : 4

Oregon 1918 Scope and Contents Box/Folder 28 : 5

Pennsylvania, Howard Heinz Federal Food Administrator files 1916-1920 Acknowledgements, greetings 1917-1920 Scope and Contents Box/Folder 28 : 6-9

reel 34 Addresses 1918 "A Year of Food Administration in Pennsylvania," August, 1918 Scope and Contents Box/Folder 28 : 10

"An Outline of the Work of the Federal Food Administration in Pennsylvania, " 1918 Scope and Contents Box/Folder 28 : 11

Correspondence 1917-1918 Scope and Contents Box/Folder 28 : 12-16

Notebooks circa 1917 Scope and Contents Box/Folder 28 : 17

Organization 1917-1918

Inventory of the United States XX066 20 Food Administration records 6-H States Administration Records 1915-1920

reel 35 By subject 1917 Scope and Contents Box/Folder 29 : 1-3

reel 35 By subject 1917 (contd.) Scope and Contents Box/Folder 29 : 4-5

"To All County Federal Food Administrators, " 1918 Scope and Contents Box/Folder 29 : 6-15

reel 36 "To All County Federal Food Administrators, " 1918 (contd.) Scope and Contents Box/Folder 30 : 1-5

County organization circa 1918 Scope and Contents Box/Folder 30 : 6

Accounting 1918 Scope and Contents Box/Folder 30 : 7

Addresses by Herbert Hoover, Alonzo Taylor, and Ray Lyman Wilbur 1917-1918 Scope and Contents Box/Folder 30 : 8

Advertising, outdoors 1917 Scope and Contents Box/Folder 30 : 9

Agriculture Department 1916-1918 Machinery 1918 Scope and Contents Box/Folder 30 : 10

Publications 1916-1918 Scope and Contents Box/Folder 30 : 11

reel 37 Allies, rations 1918 Scope and Contents Box/Folder 30 : 12

"American and Allied Ideals," by Stuart P. Sherman, War Information Series, Washington, D.C. 1918 Scope and Contents Box/Folder 30 : 13

Inventory of the United States XX066 21 Food Administration records 6-H States Administration Records 1915-1920

Army and navy 1918 Scope and Contents Box/Folder 30 : 14

Authority 1918 Scope and Contents Box/Folder 30 : 15

Bakers and baking 1917-1918. General note See also Bread; Wheat and Flour Scope and Contents Box/Folder 30 : 16-18

Barley 1918 Scope and Contents Box/Folder 30 : 19

Beans 1918 Scope and Contents Box/Folder 30 : 20

Beef 1918 Scope and Contents Box/Folder 30 : 21

Binder twine 1918 Scope and Contents Box/Folder 30 : 22

Bread 1918. General note See also Bakers and baking; Wheat and Flour Scope and Contents Box/Folder 30 : 23

Breakfast cereals 1918 Scope and Contents Box/Folder 30 : 24

Brewing 1918 Scope and Contents Box/Folder 30 : 25

Bulletins 1918 Scope and Contents Box/Folder 30 : 26

Buttons 1918 Scope and Contents Box/Folder 30 : 27

Inventory of the United States XX066 22 Food Administration records 6-H States Administration Records 1915-1920

Candy 1918 Scope and Contents Box/Folder 30 : 28

Canning and canned goods 1917-1918 Scope and Contents Box/Folder 30 : 29

Cards 1917-1918 Scope and Contents Box/Folder 30 : 30

Car-Lot Distribution, by J.S. Crutchfield, President of Cruthfield and Woolfolk, Pittsburg, Pennsylvania 1916 Scope and Contents Box/Folder 30 : 31

Chain stores 1918 Scope and Contents Box/Folder 31 : 1

Churches 1918 Scope and Contents Box/Folder 31 : 2

C.H. Heintzelman, Secretary, Chamber of Commerce, Coatesville, Pennsylvania 1917-1918 Scope and Contents Box/Folder 31 : 3

Coffee 1918 File Plan Box/Folder 31 : 4

Cold storage 1918 Scope and Contents Box/Folder 31 : 5

reel 38 Colleges 1918 Scope and Contents Box/Folder 31 : 6

Combination sales 1917 Scope and Contents Box/Folder 31 : 7

Commercial Economy Board 1918 Scope and Contents Box/Folder 31 : 8

Commercial travelers 1981 Scope and Contents Box/Folder 31 : 9

Inventory of the United States XX066 23 Food Administration records 6-H States Administration Records 1915-1920

Committee of Public Safety 1917-1918 Outline of departmental activities 1917-1918 Scope and Contents Box/Folder 31 : 10

"To the Chairman," etc, series 1-46 1917-1918 Scope and Contents Box/Folder 31 : 11-16

Conferences 1918 Scope and Contents Box/Folder 31 : 17

"Conservation Week, " 1918 Scope and Contents Box/Folder 31 : 18-19

Corn meal 1918 Scope and Contents Box/Folder 31 : 20

Costs 1917-1918 Scope and Contents Box/Folder 31 : 21

Cotton 1918 File Plan Box/Folder 31 : 22

Council of National Defense 1918 Scope and Contents Box/Folder 31 : 23

Crop and Livestock reports 1918 Scope and Contents Box/Folder 31 : 24

Crutchfield, J. S. 1917-1918. General note See also box 30 Scope and Contents Box/Folder 31 : 25

reel 39 Dairy and dairy products 1918 Scope and Contents Box/Folder 32 : 1-2

Damaged food 1918 Scope and Contents Box/Folder 32 : 3

Inventory of the United States XX066 24 Food Administration records 6-H States Administration Records 1915-1920

Demobilization 1981-1919 File Plan Box/Folder 32 : 4

Dietary for miners 1918 Scope and Contents Box/Folder 32 : 5

Dog law 1917-1918 Scope and Contents Box/Folder 32 : 6

Draft law 1918 Scope and Contents Box/Folder 32 : 7

Dried fruits 1918 Scope and Contents Box/Folder 32 : 8

Eggs and poultry 1918-1919 Scope and Contents Box/Folder 32 : 10

Exhibits 1917-1918 Scope and Contents Box/Folder 32 : 11

Enforcement 1917-1918 Scope and Contents Box/Folder 32 : 10

Farm Adviser, report circa 1918 File Plan Box/Folder 32 : 12

Farmer's pledge circa 1918 Scope and Contents Box/Folder 32 : 13

Feed and feeding stuff 1918 Scope and Contents Box/Folder 32 : 14

Financing county administrative work 1918 Scope and Contents Box/Folder 32 : 15

Fish 1917-1918 File Plan Box/Folder 32 : 16

Inventory of the United States XX066 25 Food Administration records 6-H States Administration Records 1915-1920

Flour General See Wheat and Flour.

Food conservation train 1918 Scope and Contents Box/Folder 32 : 17

Food preparedness 1917 Scope and Contents Box/Folder 32 : 18

Food signs 1918 Scope and Contents Box/Folder 32 : 19

Food survey 1917-1918 Scope and Contents Box/Folder 32 : 20

Franking Privilege 1918 Scope and Contents Box/Folder 32 : 21

Fruit pits 1918 Scope and Contents Box/Folder 32 : 22

Game protectors 1918 Scope and Contents Box/Folder 32 : 23

Garbage 1918 Scope and Contents Box/Folder 32 : 24

Grain. General note See also Pennsylvania, Barley; Corn meal; Feed and Feeding stuffs; Rye; Wheat and flour Scope and Contents Box/Folder 32 : 25

Hoarding 1917 Scope and Contents Box/Folder 32 : 26

Hogs 1917-1918 Scope and Contents Box/Folder 32 : 27

Inventory of the United States XX066 26 Food Administration records 6-H States Administration Records 1915-1920

Home Cards 1918 Scope and Contents Box/Folder 32 : 28

Hotels 1918 Scope and Contents Box/Folder 32 : 29

Householders' Rules 1918 Scope and Contents Box/Folder 32 : 30

Ice 1918 Scope and Contents Box/Folder 32 : 31

Institutional Food Conservation 1918 Scope and Contents Box/Folder 32 : 32

Invitations 1918-1919 Scope and Contents Box/Folder 32 : 33

reel 40 Invitations 1918-1919 Scope and Contents Box/Folder 33 : 1-2

Krauskopf, Joseph 1917 Scope and Contents Box/Folder 33 : 3

Lard 1918 Scope and Contents Box/Folder 33 : 4

Legislation 1917 Scope and Contents Box/Folder 33 : 5

Libraries 1918 Scope and Contents Box/Folder 33 : 6

License Regulations 1917-1918 Scope and Contents Box/Folder 33 : 7-20

reel 41 License Regulations 1917-1918 Scope and Contents Box/Folder 33 : 21-22

Inventory of the United States XX066 27 Food Administration records 6-H States Administration Records 1915-1920

License Regulations 1917-1918 (contd.) Scope and Contents Box/Folder 34 : 1-9

Loose Leaf Service 1918-1919 File Plan Box/Folder 34 : 10

Limestone 1918 Scope and Contents Box/Folder 34 : 11

Lists 1918 Scope and Contents Box/Folder 34 : 12

Literature 1918 Scope and Contents Box/Folder 34 : 13

Livestock January-November 1918 General See Crop and Livestock report.

reel 42 Mailing and Plate lists 1918 Scope and Contents Box/Folder 34 : 14

Margins 1918 Scope and Contents Box/Folder 34 : 15

Markets 1918 Scope and Contents Box/Folder 34 : 16

Meat 1918. General note See also Beef; Pork Scope and Contents Box/Folder 34 : 17

Merchant representative 1918 Scope and Contents Box/Folder 34 : 18

Milling Division 1918-1919. General note See also Feed and feeding stuff Scope and Contents Box/Folder 34 : 19-20

Inventory of the United States XX066 28 Food Administration records 6-H States Administration Records 1915-1920

Molasses 1918 Scope and Contents Box/Folder 34 : 21

National Farm School Report November 1917 Scope and Contents Box/Folder 34 : 22

New report forms 1918 Scope and Contents Box/Folder 35 : 1

News Division 1915-1918. General note See also Scrapbooks Scope and Contents Box/Folder 35 : 2-3

North American, "The Food Victory," 5 September 1918 Scope and Contents Box/Folder 35 : 4

Oil (margarine) circa 1918 Scope and Contents Box/Folder 35 : 5

Penalties 1918 Scope and Contents Box/Folder 35 : 6

Perishable food 1918 Scope and Contents Box/Folder 35 : 7

Philadelphia Civic Club Bulletin 1917-1918 Scope and Contents Box/Folder 35 : 8

Philadelphia County 1918 Scope and Contents Box/Folder 35 : 9

Report of Sub-Committee on Food Supply, Chamber of Commerce, Pittsburgh 22 March 1917 Scope and Contents Box/Folder 35 : 10

Pork 1918 Scope and Contents Box/Folder 35 : 11

Inventory of the United States XX066 29 Food Administration records 6-H States Administration Records 1915-1920

Posters 1917-1919 Scope and Contents Box/Folder 35 : 12

Potatoes 1917-1918 Scope and Contents Box/Folder 35 : 13

Presidential proclamations 1918 Scope and Contents Box/Folder 35 : 14

reel 43 Price publications 1918 Scope and Contents Box/Folder 35 : 15-16

Printed matter 1917-1918 Scope and Contents Box/Folder 35 : 17-18

Priority policies 1918 Scope and Contents Box/Folder 35 : 19

Produce merchants 1917 Scope and Contents Box/Folder 35 : 20

Property 1918 Scope and Contents Box/Folder 35 : 21

Questionnaire 1918 Scope and Contents Box/Folder 35 : 22

Rats extermination 1917-1918 Scope and Contents Box/Folder 35 : 23

"Ready to print lists, " circa 1918 Scope and Contents Box/Folder 35 : 24

Rebates 1918 Scope and Contents Box/Folder 35 : 25

Red Cross 1918 Scope and Contents Box/Folder 35 : 26

Inventory of the United States XX066 30 Food Administration records 6-H States Administration Records 1915-1920

Rejection cases 1918 Scope and Contents Box/Folder 35 : 27

Resale 1918 Scope and Contents Box/Folder 35 : 28

Rye 1918 Scope and Contents Box/Folder 35 : 29

Schools 1918 Scope and Contents Box/Folder 35 : 30

Slogans 1918 Scope and Contents Box/Folder 35 : 31

Food and the War, Ten Lessons for the American Schools, J. Russell Smith circa 1918 Scope and Contents Box/Folder 35 : 32

Speakers 1918 Scope and Contents Box/Folder 35 : 33

Special rulings 1918 Scope and Contents Box/Folder 35 : 34

Steamships 1918 Scope and Contents Box/Folder 35 : 35

Stores 1918 Scope and Contents Box/Folder 35 : 36

Substitutes 1917-1918 Scope and Contents Box/Folder 35 : 37

Sugar 1917-1918 Scope and Contents Box/Folder 35 : 38

Sugar 1917-1918 Scope and Contents Box/Folder 36 : 1-4

Inventory of the United States XX066 31 Food Administration records 6-H States Administration Records 1915-1920

reel 44 Sugar 1917-1918 Scope and Contents Box/Folder 36 : 5-8

Thresherman's assistant 1918 Scope and Contents Box/Folder 36 : 9

Transportation 1918 Scope and Contents Box/Folder 36 : 10

Wheat and flour 1917-1918 Scope and Contents Box/Folder 36 : 11-12

box 36 Wheat mill feeds. General See Feed and feeding stuff.

Woman's Division 1918-1919 Scope and Contents Box/Folder 36 : 13

Zone meetings 1918 Scope and Contents Box/Folder 36 : 14

Press Releases 1917-1918 Scope and Contents Box/Folder 36 : 15-19

reel 45 Press Releases 1917-1918 (contd.) Scope and Contents Box/Folder 37 : 1-15

reel 46 Press Releases 1917-1918 (contd.) Scope and Contents Box/Folder 37 : 16-18

Puerto Rico 1917-1918 Scope and Contents Box/Folder 38 : 1-2

Rhode Island 1917-1918 Scope and Contents Box/Folder 38 : 3

Inventory of the United States XX066 32 Food Administration records 6-H States Administration Records 1915-1920

South Carolina 1917-1918. General note See also boxes 235-238 Scope and Contents Box/Folder 38 : 4

South Dakota 1919 Scope and Contents Box/Folder 38 : 5-7

Tennessee 1918-1919 Scope and Contents Box/Folder 38 : 8

Texas 1917-1918 Scope and Contents Box/Folder 38 : 9-10

reel 47 Texas 1917-1918 Scope and Contents Box/Folder 38 : 11-14

Utah 1917-1919 Scope and Contents Box/Folder 39 : 1

Vermont 1917-1919 Scope and Contents Box/Folder 39 : 2

Virginia 1917-1918 Scope and Contents Box/Folder 39 : 3

Washington 1917-1918 Scope and Contents Box/Folder 39 : 4-5

West Virginia 1917-1918 Scope and Contents Box/Folder 39 : 6

Wisconsin 1917-1918 Scope and Contents Box/Folder 39 : 7

Wyoming 1917 Scope and Contents Box/Folder 39 : 8

7-H Exports, Imports, Embargoes Division Records 1917-1918

Inventory of the United States XX066 33 Food Administration records 7-H Exports, Imports, Embargoes Division Records 1917-1918

George McFadden, Jr., Representative in France of the Food Administration and War Trade Board, correspondence and contracts 1917-1918 Scope and Contents Box/Folder 39 : 9-11

8-H Grain and Flour Division Records 1917-1919

Food Administration Grain Corporation, Milling Division, Cereal Division 1917-1919 Scope and Contents Box/Folder 39 : 12

reel 48 Food Administration Grain Corporation, Milling Division, Cereal Division 1917-1919 (contd.) Scope and Contents Box/Folder 39 : 13

Julius Barnes, Frank G. Crowell, and John J. Stream 1917-1919 General note See Grain Corporation files

9-H Special Assignments 1917-1919

Frederic , reports, correspondence 1917-1919 Scope and Contents Box/Folder 39 : 14-16

10-H Edgar Rickard, Office Director Files 1917-1919

Personnel 1917-1919 Food Administration Directory 1917-1919 General note Includes lists of volunteers Scope and Contents Box/Folder 39 : 17-22

Food Administration Directory 1917-1918 (contd.) Scope and Contents Box/Folder 40 : 1

Personnel 1917-1918 Scope and Contents Box/Folder 40 : 2

Salaries 1917-1919 Scope and Contents Box/Folder 40 : 3-4

reel 49 "Memoranda to All Departments," etc. 1917-1919 Scope and Contents Box/Folder 40 : 5-8

Executive Board meetings 1918-1919

Inventory of the United States XX066 34 Food Administration records 10-H Edgar Rickard, Office Director Files 1917-1919

Correspondence 1917-1919 Scope and Contents Box/Folder 40 : 9-11

General 1917-1919 Scope and Contents Box/Folder 40 : 12-18

Frank S. Bamford of Bakers Weekly and The Cracker Baker 1917-1918 Scope and Contents Box/Folder 40 : 19-20

Commission for Relief in Belgium 1918 Scope and Contents Box/Folder 40 : 21

reel 50 "Who is Who with Hoover, " National Magazine, March 1918. General note Includes photographs of Edgar Rickard Scope and Contents Box/Folder 40 : 22

Buildings, plans, leases 1917-1919 Scope and Contents Box/Folder 41 : 1-4

Organization Bulletin, December 5 1918 Scope and Contents Box/Folder 41 : 5

J.W. DuB. Gould 1917-1919 Scope and Contents Box/Folder 41 : 6

Sidney A. Mitchell 1917-1919 Scope and Contents Box/Folder 41 : 7

Carleton Clark Young 1918-1919 Scope and Contents Box/Folder 41 : 8

Carl O. Spamer, Digest clerk, daily reports and mail resume 1917-1918 Scope and Contents Box/Folder 41 : 9-15

reel 51 Carl O. Spamer, Digest clerk, daily reports and mail resume 1917-1918 Scope and Contents Box/Folder 41 : 16-19

Inventory of the United States XX066 35 Food Administration records 10-H Edgar Rickard, Office Director Files 1917-1919

Carl O. Spamer 1917-1918 (contd.) Scope and Contents Box/Folder 42 : 1-5

reel 51A Carl O. Spamer 1917-1918 (contd.) Scope and Contents Box/Folder 42 : 6-12

reel 52 Carl O. Spamer 1917-1918 (contd.) Scope and Contents Box/Folder 42 : 13-15

Carl O. Spamer 1917-1918 (contd.) Scope and Contents Box/Folder 43 : 1-3

11-H Alimentation 1917-1918

Alonzo Englebert Taylor, Director of Research and Utilization 1917-1918 Scope and Contents See also Alphabetical file, Alcohol; Beer; and Liquor.

Advisory Committee on Alimentation, minutes of meetings and memoranda 1918 Scope and Contents Box/Folder 43 : 4-6

Speeches and writings 1917-1918 General note Includes correspondence Scope and Contents Box/Folder 43 : 7-12

reel 53 Speeches and writings 1917-1918 (contd.) Scope and Contents Box/Folder 43 : 13-17

Speeches and writings 1917-1918 (contd.) Scope and Contents Box/Folder 44 : 1-9

reel 54 Speeches and writings 1917-1918 (contd.) Scope and Contents Box/Folder 44 : 10-12

Report of conference to consider questions relating to the subsistence of the Army 1917 Scope and Contents Box/Folder 44 : 13

12-H Education Division (formerly Public Information Division) Records 1917-1952 General note See also: 26-H

Inventory of the United States XX066 36 Food Administration records 12-H Education Division (formerly Public Information Division) Records 1917-1952

Advertising Section 1917-1919 J. Walter Thompson Co., "Report on Proposed Advertising for Department of Food Administration," 1917 Scope and Contents Box/Folder 44 : 14

R. C. Maxwell, William Osborn, C. E. Raymond, Philips Wyman, and Henry B. Quinan; posters and flyers on food conservation 1917-1918 Scope and Contents Box/Folder 44 : 15-16

R. C. Maxwell, William Osborn, C. E. Raymond, Philips Wyman, and Henry B. Quinan; posters and flyers on food conservation 1917-1918 (contd.) Scope and Contents Box/Folder 45 : 1-6

Food Conservation Notes, Washington, Government Printing Office 1917-1918 General note See box 475

Ben S. Allen 1917-1919 reel 55 Memoranda, reports 1917-1919 Scope and Contents Box/Folder 45 : 7-14

Outline and scope of Public Information Division 1917 Scope and Contents Box/Folder 45 : 15

Memoranda for Edgar Rickard, "Week Ending," 1918 Scope and Contents Box/Folder 45 : 16

Tom Ellis, Congressional and Legislative Resume 1917-1919 Scope and Contents Box/Folder 45 : 17-20

Tom Ellis 1917-1919 (contd.) Scope and Contents Box/Folder 46 : 1-2

reel 56 Tom Ellis 1917-1919 (contd.) Scope and Contents Box/Folder 46 : 3-6

Russell M. MacLennan, Congressional and Legislative Resume 1918 Scope and Contents Box/Folder 46 : 7

Everett W. Smith, Copy Desk 1918-1919 Scope and Contents Box/Folder 46 : 8

Inventory of the United States XX066 37 Food Administration records 12-H Education Division (formerly Public Information Division) Records 1917-1952

Ida M. Tarbell 1917 Scope and Contents Box/Folder 46 : 9

Charles B. Ryan, Jr. 1918 Scope and Contents Box/Folder 46 : 10

Charles Merz, Policies and Plans for Meats, Perishables, and Sugar 1918. General note See also 15-H; 30-H; and 35-H Scope and Contents Box/Folder 46 : 11

Frederick O'Brian 1918 Scope and Contents Box/Folder 46 : 12

Collegiate Section (School and College Section after 1 October, 1918) 1917-1919 Conservation and Regulation in the U.S. during the War, 2 Parts, by Charles R. Van Hise," 1917-1918 Scope and Contents Box/Folder 46 : 13

reel 57 Conservation and Regulation in the U.S. during the War, 2 Parts, by Charles R. Van Hise," 1917-1918 Scope and Contents Box/Folder 46 : 14

Lessons in Community and National Life, Charles H. Judd and Leon C. Marshall, Department of the Interior, Bureau of Education in cooperation with the United States Food Administration 1917-1919 Scope and Contents Box/Folder 46 : 15-17

Printed matter 1917-1918 Scope and Contents Box/Folder 47 : 1-2

reel 58 Correspondence 1917 Scope and Contents Box/Folder 47 : 3

A Case of Federal Propaganda in our Public Schools, Some Criticism of Lessons in Community and National Life, National Industrial Conference Board, Boston 1919 Scope and Contents Box/Folder 47 : 4

College Division 1918 Scope and Contents Box/Folder 47 : 5

Inventory of the United States XX066 38 Food Administration records 12-H Education Division (formerly Public Information Division) Records 1917-1952

The School Preview, a Journal of Secondary Education, the University of Chicago March, 1919 Scope and Contents Box/Folder 47 : 6

Dean Olin Templin 1917-1919 Scope and Contents Box/Folder 47 : 7-8

Food Conservation Courses for Colleges, Courses I-III, issued in cooperation with the Department of Agriculture 1918 General note See also Box 48 folder 1 Scope and Contents Box/Folder 47 : 9-15

reel 59 Food Conservation Courses for Colleges, Courses I-III, issued in cooperation with the Department of Agriculture 1918 (contd.) Scope and Contents Box/Folder 48 : 1

"Food Saving and Sharing: To the Boys and Girls of America," New York 1918 Scope and Contents Box/Folder 48 : 2

Conference of Educational Directors at Washington 1918 Scope and Contents Box/Folder 48 : 3

Farm Press Section 1916-1918 Farm Journals Section, Charles W. Holman and D. S. Burch 1916-1918 Scope and Contents Box/Folder 48 : 4-8

reel 60 Farm Journals Section, Charles W. Holman and D. S. Burch 1916-1918 (contd.) Scope and Contents Box/Folder 48 : 9-14

Farm Journals Section 1916-1918 (contd.) Scope and Contents Box/Folder 49 : 1-3

reel 61 The Farm Press Periscope 1918 Scope and Contents Box/Folder 49 : 4-5

French Publicity, Leonard Hatch 1918 Scope and Contents Box/Folder 49 : 6

Illustrations Section, Lloyd (Alice) Allen 1918 Scope and Contents Box/Folder 49 : 7

Inventory of the United States XX066 39 Food Administration records 12-H Education Division (formerly Public Information Division) Records 1917-1952

Library and Exhibits Section 1917-1952 Food News Notes for Public Libraries, Washington, D.C. 1917-1918 Scope and Contents Box/Folder 49 : 8

Form letters- 1919 Scope and Contents Box/Folder 49 : 9-14

Edith Guerrier 1917-1952. General note Includes public exhibits material. See also 45-H and box 416 Scope and Contents Box/Folder 49 : 15-16

reel 62 Edith Guerrier 1917-1952 (contd.) Scope and Contents Box/Folder 50 : 1-5

Collection of paintings by American artists 1918 Scope and Contents Box/Folder 50 : 6

Moving pictures, A. S. Friend 1917-1918 Scope and Contents Box/Folder 50 : 7

Publications Section 1917-1920 Negro Press, A. U. Craig 1918 Scope and Contents Box/Folder 50 : 8

Plate Service, Lloyd Allen 1918 Scope and Contents Box/Folder 50 : 9

States Section, Education Division, press releases 1917-1918 Scope and Contents Box/Folder 50 : 10-14

List of publications circa 1918 Scope and Contents Box/Folder 50 : 15

Publications Committee, minutes of meetings 1917-1918 Scope and Contents Box/Folder 50 : 16

reel 63 Publications Committee, minutes of meetings 1917-1918 (contd.) Scope and Contents Box/Folder 51 : 1

Inventory of the United States XX066 40 Food Administration records 12-H Education Division (formerly Public Information Division) Records 1917-1952

Chief of Publications John S. Pardee, correspondence 1917-1918 Scope and Contents Box/Folder 51 : 2-3

Releases to Educational Directors 1917-1918 Scope and Contents Box/Folder 51 : 4-6

Religious Press 1917-1918 Scope and Contents Box/Folder 51 : 7

Everett S. Brown, Memorandum for Herbert Hoover, reviews of the press 1917-1920 Scope and Contents Box/Folder 51 : 8-10

Retail Stores Section 1917-1918 Flyers and bulletins for retail merchants 1917-1918 Scope and Contents Box/Folder 51 : 11-12

Correspondence 1917-1918 Scope and Contents Box/Folder 51 : 13

Summary of Results Accomplished by State Merchant Representatives in Their Campaigns to Mobilize Their Retail Merchants, report 1917-1918 Scope and Contents Box/Folder 51 : 14

National Grocer, Food Administration number, December 1917, Chicago Scope and Contents Box/Folder 51 : 15

Trade and Technical Press Bureau 1917-1918 Correspondence 1917-1918 Scope and Contents Box/Folder 51 : 16

reel 64 Weekly Bulletin, Washington, Government Printing Office 1917-1918 Scope and Contents Box/Folder 51 : 17-19

Speaking Tour, Commission to France and England 1918 Scope and Contents Box/Folder 51 : 20

13-H [Guide card only, this number was not used]

14-H Law Department Records 1917-1933 General note See also: 37-H, 40-H

Inventory of the United States XX066 41 Food Administration records 14-H Law Department Records 1917-1933

Judge Curtis H. Lindley, Chief Counsel 1917-1919 Scope and Contents Box/Folder 52 : 1-6

Judge William A. Glasgow Jr., Chief Counsel 1917-1919 Scope and Contents Box/Folder 52 : 7-9

Robert A. Taft, Assistant Counsel 1917-1918 Scope and Contents Box/Folder 52 : 10-11

Edmund W. Pugh, Assistant Counsel 1917-1919 Scope and Contents Box/Folder 52 : 12

reel 65 Edmund W. Pugh, Assistant Counsel 1917-1919 (contd.) Scope and Contents Box/Folder 52 : 13

Harvey H. Bundy, Assistant Counsel 1918-1919 Scope and Contents Box/Folder 52 : 14

William C. Mullendore, Assistant Counsel 1917-1918 Scope and Contents Box/Folder 52 : 15

Laws of the 65th and 66th Congresses Relating to Food 1917-1921 Scope and Contents Box/Folder 52 : 16

Legal Department, books I-II 1917 Scope and Contents Box/Folder 52 : 17-18

Legal Department, books I-II 1917 (contd.) Scope and Contents Box/Folder 53 : 1-3

Food Control Act (Lever) 1917 Scope and Contents Box/Folder 53 : 4-10

reel 66 Legislation 1917-1919. General note See also 12-H; Ellis and MacLennan, Congressional and Legislative Resume Scope and Contents Box/Folder 53 : 11

Inventory of the United States XX066 42 Food Administration records 14-H Law Department Records 1917-1933

Executive orders and proclamations 1917-1918 Scope and Contents Box/Folder 53 : 12-15

Opinions, interpretations and rulings, A 1-121 1918 Scope and Contents Box/Folder 54 : 1-5

reel 67 Rules and regulations 1917-1920 Scope and Contents Box/Folder 54 : 6-8

Rules and report committee, minutes of meetings 1918-1921 Scope and Contents Box/Folder 54 : 9-11

Resume of important rulings and letters sent to Federal Food Administrators. General See also 6-H.

U.S. Food Administration Legal Documents. General See also 1-H.

Notes, suggestions, documents for a possible Food Administration History Book 1917-1933 Scope and Contents Box/Folder 54 : 12-13

Miscellaneous 1917-1918 Scope and Contents Box/Folder 54 : 14

15-H Meat Division Records 1917-1951

Animal Industry Committee, E. C. Lasater and Gifford Pinchot 1917-1919 Scope and Contents Box/Folder 54 : 15-17

reel 68 Animal Industry Committee, E. C. Lasater and Gifford Pinchot 1917-1919 (contd.) Scope and Contents Box/Folder 55 : 1-6

Joseph P. Cotton 1917-1918 Scope and Contents Box/Folder 55 : 7-9

reel 69 Joseph P. Cotton 1917-1918 (contd.) Scope and Contents Box/Folder 55 : 10-15

Inventory of the United States XX066 43 Food Administration records 15-H Meat Division Records 1917-1951

Frederic S. Snyder 1918-1919 General note See also 22-H; 29-H Scope and Contents Box/Folder 55 : 16-17

Frederic S. Snyder 1918-1919 (contd.) Scope and Contents Box/Folder 56 : 1-2

"Beef for Army, Navy, etc.," report by Major Ervin L. Roy 1917. General note See also 29-H; Adm. McGowan; Navy; Contracts Scope and Contents Box/Folder 56 : 3

Swine Commission (Hog Committee) report 27 October 1917 Scope and Contents Box/Folder 56 : 4

reel 70 Conferences with packers 1917-1919 Scope and Contents Box/Folder 56 : 5-6

Meat, Pork, and Packing Industry, correspondence, regulations, reports. Includes printed matter, 1918-1921 Scope and Contents Box/Folder 56 : 7-15

Correspondence with Arthur Meeker (Armour & Co.), Louis F. Swift, Thomas E. Wilson 1917-1918 Scope and Contents Box/Folder 57 : 1-3

reel 71 Correspondence with Arthur Meeker (Armour & Co.), Louis F. Swift, Thomas E. Wilson 1917-1918 (contd.) Scope and Contents Box/Folder 57 : 4

Production of Meat in the United States and its Distribution during the War, by Stephen Chase, Washington, Government Printing Office 1919 Scope and Contents Box/Folder 57 : 5

"The Food Administration's Relations with Hog Producers,"reprinted from The Congressional Record 24-25 February 1920 Scope and Contents Box/Folder 57 : 6

Meats. Policies and Plan of Operation 1918 Scope and Contents Box/Folder 57 : 7

Inventory of the United States XX066 44 Food Administration records 15-H Meat Division Records 1917-1951

Meat Conservation in the Distribution to Consumers, 1917-1918, by Irving Bernstein and Stella Stewart 1942 Scope and Contents Box/Folder 57 : 8

Wartime Controls of Beef and Pork, 1916-1918, by J. Donald Edwards and Stella Stewart 1941 Scope and Contents Box/Folder 57 : 9

Hog Committee, correspondence, reports 1917-1918 Scope and Contents Box/Folder 57 : 10-11

"British Negotiations with American Meat Packers, 1915-1917; a Study of Belligerent Trade Controls," by Marion C. Siney, reprinted from The Journal of Modern History 1951 Scope and Contents Box/Folder 57 : 12

Miscellany Scope and Contents Box/Folder 57 : 13

16-H Oil Division Records 1917-1918 General note Director Mark L. Requa

Memoranda to Herbert Hoover on various subjects. General note See also 20-H; 22-H; 32-H; 34-H Scope and Contents Box/Folder 57 : 14-16

reel 72 Memoranda to Herbert Hoover on various subjects (contd.) Scope and Contents Box/Folder 57 : 17-18

Memoranda to Herbert Hoover on various subjects (contd.) Scope and Contents Box/Folder 58 : 1

16-H Mexican Relations 1917-1918

George A. McCarty, correspondence, reports 1917-1918 Scope and Contents Box/Folder 58 : 2-3

17-H Statistical Division Records 1917-1919 General note See also: Box 420

Inventory of the United States XX066 45 Food Administration records 17-H Statistical Division Records 1917-1919

Shipping situation, graphic report, pts. I-IV; Shipbuilding, U-Boat Losses, American Exports vs. U-Boats, American Exports (countries are not specified) circa 1917 Scope and Contents Box/Folder 58 : 4

The Nation's Food, by Raymond Pearl, W. B. Saunders Company, Philadelphia and London 1920 Scope and Contents Box/Folder 58 : 5

"The Work of the Statistical Department," memorandum by Raymond Pearl, 10 July 1917 Scope and Contents Box/Folder 58 : 6

"Food Price Statistics before and during the War," memorandum by Dr. Frank M. Surface circa 1918 Scope and Contents Box/Folder 58 : 7-8

"Memorandum re Foreign Statistical Intelligence" from J.B. Segall for the Disposition of Vernon Kellogg, no. 1-516 1918-1919 General note See also 27-H Scope and Contents Box/Folder 58 : 9-10

reel 73 "Memorandum re Foreign Statistical Intelligence" from J.B. Segall for the Disposition of Vernon Kellogg, no. 1-516 1918-1919 (contd.) Scope and Contents Box/Folder 58 : 11-16

"Memorandum re Foreign Statistical Intelligence" from J.B. Segall for the Disposition of Vernon Kellogg, no. 1-516 1918-1919 (contd.) Scope and Contents Box/Folder 59 : 1-6

J. B. Segall, correspondence regarding subscriptions on foreign newspapers and journals 1918-1919 Scope and Contents Box/Folder 59 : 7

reel 74 J. B. Segall, correspondence regarding subscriptions on foreign newspapers and journals 1918-1919 (contd.) Scope and Contents Box/Folder 59 : 8-10

Raymond Pearl, inter-office communications. General note Includes reports on the activities of the Statistical Division, 1917-1918 Scope and Contents Box/Folder 59 : 11-18

Inventory of the United States XX066 46 Food Administration records 17-H Statistical Division Records 1917-1919

Joshua Bernhardt 1918. General note See also 30-H; 48-H Scope and Contents Box/Folder 59 : 19

Stephen Chase, correspondence 1918 Scope and Contents Box/Folder 59 : 20

A. L. Russell, reports on shipments 1918 Scope and Contents Box/Folder 60 : 1-3

reel 75 A. L. Russell, reports on shipments 1918 Scope and Contents Box/Folder 60 : 4-11

Grain and Flour Statistics during the War, United States Grain Corporation, compiled by statistician A. L. Russell 1919 Scope and Contents Box/Folder 60 : 12

Frank M. Surface, correspondence 1917-1918 Scope and Contents Box/Folder 60 : 13

Memorandum on Statement of Mr. William C. Edgar, as to Wheat and Flour Requirements of the United Kingdom, 1918-1919, by M. B. Lane October, 1918 Scope and Contents Box/Folder 60 : 14

Statistics, charts, tables, forms 1917-1919 Scope and Contents Box/Folder 60 : 15-17

reel 76 Statistics, charts, tables, forms 1917-1919 (contd.) Scope and Contents Box/Folder 60 : 18-19

Statistics, charts, tables, forms 1917-1919 (contd.) Scope and Contents Box/Folder 61 : 1-4

Reports to Herbert Hoover 1917-1919 A. (not used) B. Food 1917-1919 Scope and Contents Box/Folder 61 : 5-14

C. Sugar 1918 Scope and Contents Box/Folder 61 : 15-16

Inventory of the United States XX066 47 Food Administration records 17-H Statistical Division Records 1917-1919

reel 77 D. Fair Prices 1918 Scope and Contents Box/Folder 62 : 1-4

Classification and List of Statistical Bulletins 1917-1918 Scope and Contents Box/Folder 62 : 5-8

"Export Program and Performances," graph report 1918-1919 Scope and Contents Box/Folder 62 : 9

Publications by Raymond Pearl, Washington, D.C. 1918 Scope and Contents Box/Folder 62 : 10

A New Price Index April, 1918 General Index Numbers of Food Prices on a Nutritive Value Basis August, 1918 Reference Handbook of Food Statistics in Relation to the War 1918 Weekly reports on retail prices, September-October 1917 Scope and Contents Box/Folder 62 : 11

Volunteer retail price reporters, arranged by states 1918. General note Includes instructions Scope and Contents Box/Folder 62 : 12-13

Lists of tables and reports 1917-1919 Scope and Contents Box/Folder 62 : 14-15

Lists of bulletins by Frank M. Surface 1917-1919 Scope and Contents Box/Folder 62 : 16

Complete list of bulletins by Raymond Pearl 1917-1919 Scope and Contents Box/Folder 62 : 17

reel 78 Complete list of bulletins by Raymond Pearl 1917-1919 (contid.) Scope and Contents Box/Folder 62 : 18

Official statements 1918-1919 Scope and Contents Box/Folder 62 : 19

Charles H. Bentley, California Packing Corporation 1917-1919 Scope and Contents Box/Folder 62 : 20-21

Inventory of the United States XX066 48 Food Administration records 17-H Statistical Division Records 1917-1919

18-H Canned Foods Division Records 1917-1919, 1938

Henry Burden 1917-1918 Scope and Contents Box/Folder 63 : 1

John R. Munn 1918-1919, 1938 Scope and Contents Box/Folder 63 : 2

K. P. Kimball, bean section 1917-1919. General note See also 44-H; Investigations; Beans Scope and Contents Box/Folder 63 : 3

Milk, condensed, evaporated, and powdered 1917 Scope and Contents Box/Folder 63 : 4

Milk conference, minutes 27 September 1917 Scope and Contents Box/Folder 63 : 5

Forms, special rules and regulations, and bulletins 1917-1919 Scope and Contents Box/Folder 63 : 6-8

19-H Accounting Division Records 1917-1919

Report of Expenditures and Budget Data, supporting request for increased budget, 3 May 1918 Scope and Contents Box/Folder 63 : 9

Accounting Regulations, Part I and II, Washington, Government Printing Office 1918 Scope and Contents Box/Folder 63 : 10

Inter-office communication, memoranda, regulations and forms 1917-1919 Scope and Contents Box/Folder 63 : 11-13

reel 79 Inter-office communication, memoranda, regulations and forms 1917-1919 Scope and Contents Box/Folder 63 : 14-17

box 64, Reports 1917-1919 folder 1-14 Scope and Contents Box/Folder 64 : 1-14

Inventory of the United States XX066 49 Food Administration records 19-H Accounting Division Records 1917-1919

reel 80 Reports 1917-1919 (contd.) Scope and Contents Box/Folder 65 : 1

20-H Fuel Administration Records 1917-1919

Harry A. Garfield 1917-1919. General note See also Alphabetical file, Wheat Guaranty, Fair Price Committee Scope and Contents Box/Folder 65 : 2-7

Press releases (incomplete) 1917-1918 Scope and Contents Box/Folder 65 : 8-15

reel 81 Publications 1917 Scope and Contents Box/Folder 65 : 16

Regulations 1917-1919 Scope and Contents Box/Folder 65 : 17-18

Regulations 1917-1919 (contd.) Scope and Contents Box/Folder 66 : 1-2

Oil Division, Mark L. Requa 1917-1918 Scope and Contents Box/Folder 66 : 3

21-H Distribution Division Records 1917-1919, 1941

Theodore F. Whitmarsh, acting for Herbert Hoover, Executive Committee on Relief Work in Europe 1918-1919 Scope and Contents Box/Folder 66 : 4-10

Regulations, forms and bulletins for retail merchants 1917-1918 Scope and Contents Box/Folder 66 : 11-12

Rice, special regulations and contracts 1918-1919 Scope and Contents Box/Folder 66 : 13

Coffee, George W. Lawrence & Co. 1919. General note See also 44-H Scope and Contents Box/Folder 66 : 14

Inventory of the United States XX066 50 Food Administration records 21-H Distribution Division Records 1917-1919, 1941

Control of Coffee in World War I, by Irving Bernstein and Stella Stewart, September 1941 Scope and Contents Box/Folder 66 : 15

reel 82 Wholesale and retail reports 1918 Scope and Contents Box/Folder 66 : 16-18

22-H Coordination of Purchase 1917-1918, 1921

Captain J. F. Lucey 1917-1919. General note See also 32-H Scope and Contents Box/Folder 67 : 1-2

W. V. S. Thorne 1917-1918 Scope and Contents Box/Folder 67 : 3

Ernest O. Heyl 1917-1918, 1921 Scope and Contents Box/Folder 67 : 4-5

Frederic S. Snyder 1918-1919. General note See also 15-H; 29-H Scope and Contents Box/Folder 67 : 6-8

Herbert L. Gutterson 1918. General note See also 34-H Scope and Contents Box/Folder 67 : 9

Edwin Sherman 1917-1918 Scope and Contents Box/Folder 67 : 10

Canned Foods Bulletin 1917-1918 Scope and Contents Box/Folder 67 : 11

"Statement of the Value of Purchases Approved by or Acquired through the Division of Coordination of Purchase," compiled by Ruth L. Littell 1918 Scope and Contents Box/Folder 67 : 12

Inventory of the United States XX066 51 Food Administration records 22-H Coordination of Purchase 1917-1918, 1921

reel 83 Correspondence 1917-1919 Scope and Contents Box/Folder 67 : 13

23-H Information Division Records 1917-1919

Frances Moore, Director 1917-1919 Scope and Contents Box/Folder 67 : 14-15

Philena A. Dickey, librarian 1917-1918 Scope and Contents Box/Folder 67 : 16

24-H Stenographic Department Records 1917-1918

Ethel H. Sanford 1917 Scope and Contents Box/Folder 67 : 17

Rachelle H. Osborne 1917-1918 Scope and Contents Box/Folder 67 : 18

Sample of mimeograph work 1917 Scope and Contents Box/Folder 67 : 19

25-H Canadian Relations Files 1917-1918

William F. Fisher 1917-1918 Scope and Contents Box/Folder 67 : 20

26-H Gertrude B. Lane, Assistant to Herbert Hoover Files 1917-1919

Correspondence 1917-1919 Scope and Contents Box/Folder 67 : 21-22

26-H Charles McCarthy, Assistant to Herbert Hoover Files 1917-1918

Special letters 1917-1918 Scope and Contents Box/Folder 68 : 1-3

26-H Wilder H. Haines, Secretary of the Agricultural Advisory Committee Reports 1917

The Food Situation of the World, October and November 1917 19 December 1917 Scope and Contents Box/Folder 68 : 4

Inventory of the United States XX066 52 Food Administration records 26-H Wilder H. Haines, Secretary of the Agricultural Advisory Committee Reports 1917

The Use of Milk in Breadmaking 7 December 1917 Scope and Contents Box/Folder 68 : 5

The Farmers' Prospects of a Nitrate Supply for 1918 8 December 1917 Scope and Contents Box/Folder 68 : 6

27-H Dr. Vernon L. Kellogg, Representative in Europe Files 1917-1918 General note See also: 17-H

Mary A. Coit, memoranda and correspondence 1918 Scope and Contents Box/Folder 68 : 7

"Memorandum of Correspondence Received in Regard to Food Situation in Europe," nos. 1-19 1918-1919 Scope and Contents Box/Folder 68 : 8-9

"Weekly Survey of Foreign Food Situation," special reports, May-August 1918 Scope and Contents Box/Folder 68 : 10

Correspondence 1917-1918 Scope and Contents Box/Folder 68 : 11-13

reel 84 Correspondence 1917-1918 Scope and Contents Box/Folder 68 : 14-19

Printed matter 1918 Scope and Contents Box/Folder 68 : 19

28-H Supply Division Records 1917-1919

Reports of operations, by Chief of Division B. F. Durr 1918-1919 Scope and Contents Box/Folder 69 : 1-3

Correspondence 1917-1918 Scope and Contents Box/Folder 69 : 4

Requisitions 1917-1919 Scope and Contents Box/Folder 69 : 5-9

29-H Food Purchase Board Records 1915-1922

Inventory of the United States XX066 53 Food Administration records 29-H Food Purchase Board Records 1915-1922

reel 85 Frederic S. Snyder, Chief of Meat Division, reports 1917-1922. Scope and Contents Box/Folder 69 : 10-11

Army and Navy contracts, exhibits 1-10 1917-1922 Scope and Contents Box/Folder 69 : 12-13

Admiral Samuel McGowan, Navy contracts 1915-1918 Scope and Contents Box/Folder 69 : 14-15

30-H Sugar Division Records 1917-1923, 1942 General note See also: 46-H; 48-H, Alphabetical file/Great Britain/USFA/Correspondence/George Jackson (Royal Commission on the Sugar Supply)

Chief of Division George M. Rolph 1917-1919 Correspondence, memoranda 1917-1918 Scope and Contents Box/Folder 69 : 16-18

Correspondence, memoranda 1917-1918 (contd.) Scope and Contents Box/Folder 70 : 1-2

reel 86 Correspondence, memoranda 1917-1918 (contd.) Scope and Contents Box/Folder 70 : 3-5

Brief Preliminary Report; periods August 1917 to May, 1918, 25 June 1918 Scope and Contents Box/Folder 70 : 6

Office correspondence, reports 1917-1920 Scope and Contents Box/Folder 70 : 7-15

reel 87 Office correspondence, reports 1917-1920 Scope and Contents Box/Folder 70 : 16-19

Agreements 1917-1918 Scope and Contents Box/Folder 70 : 20-21

Report of the Committee on Cane Syrup and Molasses to the Honorable Herbert Hoover 1918 Scope and Contents Box/Folder 71 : 1

Inventory of the United States XX066 54 Food Administration records 30-H Sugar Division Records 1917-1923, 1942

International Sugar Committee 1917-1918 Scope and Contents Box/Folder 71 : 2

Regulations and Conservation Measures 1917-1918 Scope and Contents Box/Folder 71 : 3-5

reel 88 Regulations and Conservation Measures 1917-1918 (contd.) Scope and Contents Box/Folder 71 : 6-10

Statistics 1915-1918 Scope and Contents Box/Folder 71 : 11-15

Charts and maps 1917-1919 Scope and Contents Box/Folder 71 : 16-18

Confidential Report to Herbert Hoover, Outline Statement on Sugar Situation, July-September 1918 Scope and Contents Box/Folder 72 : 1

Correspondence with sugar brokers 1917-1918, 1923 The A. H. Lamborn Co. 1917-1918 Scope and Contents Box/Folder 72 : 2

reel 89 The A. H. Lamborn Co. 1917-1918 (contd.) Scope and Contents Box/Folder 72 : 3-4

The American Sugar Refining Company, Earl D. Babst 1917-1918 Scope and Contents Box/Folder 72 : 5

Federal Sugar Refining Company, Claus A. Spreckels and Frank A. Lowry 1917-1918, 1923 Scope and Contents Box/Folder 72 : 6-7

Revere Sugar Refinery, Dwight P. Thomas 1917 Scope and Contents Box/Folder 72 : 8

Reports 1917-1918, 1942 The Sugar Situation, by A. L. Mathews, Vice-President, J. G. White Management Corporation 1917 Scope and Contents Box/Folder 72 : 9

Inventory of the United States XX066 55 Food Administration records 30-H Sugar Division Records 1917-1923, 1942

Sugar, Policies and Plan of Operation, by Charles Merz May 1918 Scope and Contents Box/Folder 72 : 10

Sugar Investigation General note See Alphabetical file, Sugar, Sugar Shortage Investigation

Control of the Sugar Market during World War I, by Enoch Needham and Stella Stewart March 1942 Scope and Contents Box/Folder 72 : 11

Sugar Rationing in 1918, by Stella Stewart and Irving Bernstein January 1942 Scope and Contents Box/Folder 72 : 12

31-H Transportation Division Records 1917-1919 General note See also: 36-H

Edward Chambers, C. E. Spens, F. S. Brooks, C. E. Bell, and P. W. Davis 1917-1918 Scope and Contents Box/Folder 72 : 13-18

Bartlett Frazier 1918 Scope and Contents Box/Folder 72 : 19

reel 90 Regulations 1981-1919 Scope and Contents Box/Folder 73 : 1

32-H Heads of Departments Records 1917-1919 General note See also: 10-H, Alphabetical file/Personnel/Salaries

Major James Miles, Office Manager 1917-1919 Scope and Contents Box/Folder 73 : 2-7

Captain J. F. Lucey, memoranda "All Departments," 1917 Scope and Contents Box/Folder 73 : 8

Clinton R. Whitney, Chief clerk, office memoranda 1917-1918 Scope and Contents Box/Folder 73 : 9-11

Frederick P. Champ, Messenger and Office Service Section and automobiles 1917-1918 Scope and Contents Box/Folder 73 : 12

Inventory of the United States XX066 56 Food Administration records 32-H Heads of Departments Records 1917-1919

H. M. Brown, travel and transportation of personnel 1917-1918 Scope and Contents Box/Folder 73 : 13

Douglas Kellogg, W. E. Groome, Telegraph Division 1917-1919 Scope and Contents Box/Folder 73 : 14-15

Telephone Division 1918 Scope and Contents Box/Folder 73 : 16

Liberty Loan Committee 1917-1918 Scope and Contents Box/Folder 73 : 17

33-H Labor and Consumers' Interests Division Records 1917-1918

Correspondence 1917-1918 Scope and Contents Box/Folder 73 : 18-20

The Bread Problem in the Food Administration, report to Samuel Gompers, President of American Federation of Labor March 1918 Scope and Contents Box/Folder 73 : 21

The Bread Problem and the Consumer, report by the Consumers' Committee 17 October 1917 Scope and Contents Box/Folder 73 : 22

Flour at $5.75 through a Federal Subsidy, report by Ellis, Le Clerc, and Surface 1918 Scope and Contents Box/Folder 73 : 23

reel 91 American Federation of Labor, Samuel Gompers 1918 Scope and Contents Box/Folder 74 : 1

War Labor Policies Board, M. B. Hammond, Felix Frankfurter 1918-1919 Scope and Contents Box/Folder 74 : 2

34-H Dairy Division Records 1917

George E. Haskell, Director 1917. General note See also 35-H Scope and Contents Box/Folder 74 : 3

Inventory of the United States XX066 57 Food Administration records 34-H Dairy Division Records 1917

Confidential Documents on Milk Situation When Handled by Mark L. Requa, report by H. L. Gutterson 1917 Scope and Contents Box/Folder 74 : 4

35-H Perishable Food Division Records 1917-1922

G. Harold Powell, Director 1917-1922 Scope and Contents Box/Folder 74 : 5-8

Dairy and Poultry Coordination and Policy Board, minutes of meetings 16 October - 13 November 1918 Scope and Contents Box/Folder 74 : 9

Fish, Fruit, and Vegetable Coordination and Policy Board, minutes of meeting 31 October 1918 Scope and Contents Box/Folder 74 : 10

Perishables, Policies and Plan of Operation April 1918 Scope and Contents Box/Folder 74 : 11

H. J. Eustace, correspondence 1918-1919 Scope and Contents Box/Folder 74 : 12

reel 92 Cold storage [transferred to Meat Division (15-H) in October 1918] 1917-1920. General note See also boxes 31 and 478 Scope and Contents Box/Folder 74 : 13-16

Dairy production, reports 1918 Scope and Contents Box/Folder 74 : 17-18

The Dairy and the World Food Problem, address by Herbert Hoover at the National Milk and Dairy Farm Exposition, New York City, May 23 1918 Scope and Contents Box/Folder 75 : 1

Weekly reports on dairy products 1918-1919 Scope and Contents Box/Folder 75 : 2

Rules and regulations 1918-1919 Scope and Contents Box/Folder 75 : 3-4

Inventory of the United States XX066 58 Food Administration records 35-H Perishable Food Division Records 1917-1922

reel 93 Milk prices limitation, Judge William E. Lamb 1917-1918 Scope and Contents Box/Folder 75 : 5-8

The Production, Distribution and Food Value of Milk, Report to Herbert C. Hoover by the Milk Committee 1918 Scope and Contents Box/Folder 75 : 9

Report on organization and operation of the Milk Producers Association, Chicago district 1917 Scope and Contents Box/Folder 75 : 10

Condensed milk, regulations and reports 1917-1918 Scope and Contents Box/Folder 75 : 11-12

War Trade Board, Bureau of Research, Fishing industry, correspondents and reports 1917-1918 Scope and Contents Box/Folder 75 : 13-17

Kenneth Fowler, fisheries regulations and reports 1917-1918 Scope and Contents Box/Folder 75 : 18-19

reel 94 Lou D. Sweet, potato campaign 1917-1918 Scope and Contents Box/Folder 76 : 1-3

W. F. Priebe, poultry and eggs 1917-1918 Scope and Contents Box/Folder 76 : 4

Dean H. L. Russell, agricultural activities 1917-1918 Scope and Contents Box/Folder 76 : 5

36-H Marine Transportation Division Records 1918-1919, 1935

Prentiss N. Gray, memoranda, correspondence 1918-1919, 1935 Scope and Contents Box/Folder 76 : 6-8

Anglo-Norwegian Shipping Agency, Inc. 1918-1919 Scope and Contents Box/Folder 76 : 9

J. D. Fletcher, correspondence 1918-1919 Scope and Contents Box/Folder 76 : 10-12

Inventory of the United States XX066 59 Food Administration records 36-H Marine Transportation Division Records 1918-1919, 1935

Coffee transportation 1918-1919 Scope and Contents Box/Folder 76 : 13

Birt & Co., Ltd., Sydney, correspondence 1918-1919 Scope and Contents Box/Folder 76 : 14-15

37-H License Division of Law Department Records 1917-1918, 1941 General note See also: 40-H

William B. Owens, Director 1917-1918 Scope and Contents Box/Folder 76 : 16

box 77-78, reel 95 General and Special License Regulations arranged by subject, nos. I-XXVII 1917-1918 Scope and Contents Box/Folder 77 : 1-15

reel 96 General and Special License Regulations arranged by subject, nos. I-XXVII 1917-1918 (contd.) Scope and Contents Box/Folder 77 : 16-18

General and Special License Regulations arranged by subject, nos. I-XXVII 1917-1918 (contd.) Scope and Contents Box/Folder 78 : 1-11

reel 97 General and Special License Regulations arranged by subject, nos. I-XXVII 1917-1918 (contd.) Scope and Contents Box/Folder 78 : 12-18

General and Special License Regulations arranged by subject, nos. I-XXVII 1917-1918 (contd.) Scope and Contents Box/Folder 79 : 1

Interpretations and rulings 1917 Scope and Contents Box/Folder 79 : 2

Special rules and regulations 1917-18 Scope and Contents Box/Folder 79 : 3-7

Special License Regulations, nos. III-XXV 1918 Scope and Contents Box/Folder 79 : 8-9

Inventory of the United States XX066 60 Food Administration records 37-H License Division of Law Department Records 1917-1918, 1941

Memoranda 1918 Scope and Contents Box/Folder 79 : 10

Applications for license, forms, and instructions 1917-1918 Scope and Contents Box/Folder 79 : 11

Importance of Powers to License Industry as an Aid to Price Control, by Stella Stewart September 1941 Scope and Contents Box/Folder 79 : 12

38-H Cottonseed Industry Division Records 1917-1920 General note See also: 42-H

reel 98 George H. Denny 1918-1919 Scope and Contents Box/Folder 79 : 13

Hugh Humphreys 1917-1918 Scope and Contents Box/Folder 79 : 14

S. J. Cassels and T. F. Justiss 1918-1920 Scope and Contents Box/Folder 79 : 15

Correspondence 1918-1920 Scope and Contents Box/Folder 79 : 16

Memoranda 1918-1919 Scope and Contents Box/Folder 79 : 17

Statistical reports 1917-1919 Scope and Contents Box/Folder 79 : 18

Press releases 1918 Scope and Contents Box/Folder 79 : 19

Special licenses, rules, and regulations 1917-1920 Scope and Contents Box/Folder 80 : 1-2

39-H Chemicals, Sisal, and Jute Division Records [also known as Collateral Commodities Division, established 14 May 1918] 1917-1919

Inventory of the United States XX066 61 Food Administration records 39-H Chemicals, Sisal, and Jute Division Records [also known as Collateral Commodities Division, est...

Charles W. Merrill, R. E. Cranston, Henry Wolfer and W. H. Campbell 1917-1919 Scope and Contents Box/Folder 80 : 3-5

Ammonia production, regulations, and reports 1917-1918 Scope and Contents Box/Folder 80 : 6

reel 99 Ammonia production, regulations, and reports 1917-1918 (contd.) Scope and Contents Box/Folder 80 : 7

Inter-Department Ammonia Committee 1917-1918 Scope and Contents Box/Folder 80 : 8

Conferences on ammonia, arsenic, ice, and soft corn alcohol 1917-1918 Scope and Contents Box/Folder 80 : 9-10

Inter-Department Glycerin Committee 1918 Scope and Contents Box/Folder 80 : 11

Coordination and Policy Board, minutes of meetings 1918 Scope and Contents Box/Folder 80 : 12

Sisal, jute, and binder twine 1917-1918 Scope and Contents Box/Folder 80 : 13-15

40-H License Reports Division Records 1917-1918

William E. Kellicott, Director 1917-1918. General note Includes lists of Total Licenses by States and Commodities Divisions Scope and Contents Box/Folder 80 : 16

Reports 1917-1918 Scope and Contents Box/Folder 80 : 17-19

Reports 1917-1918 (contd.) Scope and Contents Box/Folder 81 : 1-2

41-H Garbage (Waste) Utilization Department Records 1917-1919

Irvin S. Osborn, F.C. Bamman, correspondence, reports, and charts 1917-1919 Scope and Contents Box/Folder 81 : 3-4

Inventory of the United States XX066 62 Food Administration records 41-H Garbage (Waste) Utilization Department Records 1917-1919

42-H Fats and Oils Division Records 1917-1919 General note See also: 58-H

B. E. Reuter 1917-1918 Scope and Contents Box/Folder 81 : 5

reel 100 B. E. Reuter 1917-1918 Scope and Contents Box/Folder 81 : 6

Regulations 1918-1919 Scope and Contents Box/Folder 81 : 7

43-H Hotels and Restaurants Division Records 1917-1919 General note 1941

John M. Bowman, Director, and W. A. McKenzie 1917-1918 Scope and Contents Box/Folder 81 : 8-10

Executive Assistant Albert S. Crockett, correspondence, reports, and memoranda 1917-1918, General note 1941 Scope and Contents Box/Folder 81 : 11-12

Hotel, Restaurant, Dining Car, and Steamship Division, history by Albert Stevens Crockett, December 1917 Scope and Contents Box/Folder 81 : 13-14

reel 101 Paul B. Boden 1917-1918 Scope and Contents Box/Folder 82 : 1

General reports on hotel restaurants in Baltimore, Philadelphia, New York, Boston, Norfolk, Charleston, Savannah, and Richmond 1917, by John P. Sterling Scope and Contents Box/Folder 82 : 2

Steamship Department, Edward R. Grabow 1917-1918 Scope and Contents Box/Folder 82 : 3

Regulations 1918-1919 Scope and Contents Box/Folder 82 : 4-5

Inventory of the United States XX066 63 Food Administration records 43-H Hotels and Restaurants Division Records 1917-1919

44-H Enforcement Division Records 1917-1920

William D. Eaton 1919-1920 Scope and Contents Box/Folder 82 : 6-7

Alan Fox 1919 Scope and Contents Box/Folder 82 : 8

Roland W. Boyden, Director 1917-1919 Scope and Contents Box/Folder 82 : 9-10

reel 102 Roland W. Boyden, Director 1917-1919 (contd.) Scope and Contents Box/Folder 82 : 11-13

First Criminal Prosecution Under Food Act, memoranda to All Federal Food Administrators 27 September, 1918 Scope and Contents Box/Folder 82 : 14

Chief of Investigating Department Lawrence Richey, reports 1919-1920. General note Includes regulations, printed matter, and uniform emblems and pins Scope and Contents Box/Folder 83 : 1-3

Investigations, cases, penalties 1917-1920 Baltimore Pearl Hominy Company 1918-1920 Scope and Contents Box/Folder 83 : 4

Beans 1917-1919 Roland W. Boyden's preliminary report circa 1918 Scope and Contents Box/Folder 83 : 5

reel 103 Benjamin Moritz's report 1919 Scope and Contents Box/Folder 83 : 6

Testimony of K. P. Kimball and B. Gerks 1919 Scope and Contents Box/Folder 83 : 7

Relationship between the Michigan Bean Co. of Port Huron, Michigan, its General Manager A. L. Chamberlain, and the Grain Corporation of New York, by A. L. Chamberlain 1919 Scope and Contents Box/Folder 83 : 8

Inventory of the United States XX066 64 Food Administration records 44-H Enforcement Division Records 1917-1920

The Kimball-Martindale Co. transactions 1919 Scope and Contents Box/Folder 83 : 9

Penal laws of the United States circa 1919 Scope and Contents Box/Folder 83 : 10

"Alan Fox's Memorandum for Mr. Barnes, re Mr. Hoar," 22 March 1919 Scope and Contents Box/Folder 83 : 11

Approved Statement of Conclusions of California Representatives, 14 February 1919 Scope and Contents Box/Folder 83 : 12

Diary of Work on Bean Investigation 1919 Scope and Contents Box/Folder 83 : 13

Conference 30 January 1919 Scope and Contents Box/Folder 83 : 14

Correspondence, statements, and reports 1918-1919 Scope and Contents Box/Folder 83 : 15-18

Kutner matters, Alan Fox file on Kutner 1918-1919 Scope and Contents Box/Folder 83 : 19

reel 104 Kutner Cables to and from the Orient 1918-1919 Scope and Contents Box/Folder 84 : 1

Kutner contracts; valuable evidence 1917-1919 Scope and Contents Box/Folder 84 : 2-4

Western Import Co., Mr. Barnes' file 1918-1919 Scope and Contents Box/Folder 84 : 5

Memorandum on cancellation of Kutner contracts 1919 Scope and Contents Box/Folder 84 : 6

Investigative papers of Kutner contracts 1918 Scope and Contents Box/Folder 84 : 7-8

Inventory of the United States XX066 65 Food Administration records 44-H Enforcement Division Records 1917-1920

reel 105 Lewis E. Sands, Sands' evidence report on L. E. Sands Co. and Bean Storage Corporation 1918-1919 Scope and Contents Box/Folder 84 : 9-10

Relations, Sands and Kutner 1918 Scope and Contents Box/Folder 84 : 11

W. A. Jackson report 1919 Scope and Contents Box/Folder 84 : 12

L. Richey's papers brought back from Albion, New York 1918-1919 Scope and Contents Box/Folder 84 : 13-14

Report of Investigation of Bean Transactions of Grain Corporation 25 April 1919 Part I General Resume Scope and Contents Box/Folder 84 : 15

Part II Eutner Scope and Contents Box/Folder 84 : 16

Part III Sands Scope and Contents Box/Folder 85 : 1

Part IV Moritz Scope and Contents Box/Folder 85 : 2

Transmittal letters 1919 Scope and Contents Box/Folder 85 : 3

Report of H. Ruple on Profits Received by the Lewis E. Sands Company on Sales to the Grain Corporation 24 April 1919 Scope and Contents Box/Folder 85 : 4

Percent of Jobbing Profits of a Michigan Bean and Grain Jobber for the Year Ending 1916 Scope and Contents Box/Folder 85 : 5

Inventory of the United States XX066 66 Food Administration records 44-H Enforcement Division Records 1917-1920

Testimony of Lewis E. Sands, Ben Gerks, Kenneth P. Kimball, Carl P. Buckland, Benjamin Moritz, Abe L. Kutner and others, New York 6 February - 11 March 1919 Scope and Contents Box/Folder 85 : 6-7

folder 85 : 8-13, Testimony of Lewis E. Sands, Ben Gerks, Kenneth P. Kimball, Carl P. Buckland, reel 106 Benjamin Moritz, Abe L. Kutner and others, New York 6 February - 11 March 1919 (contd.) Scope and Contents Box/Folder 85 : 8-13

reel 107, folder 85 Testimony of Lewis E. Sands, Ben Gerks, Kenneth P. Kimball, Carl P. Buckland, : 14-15 Benjamin Moritz, Abe L. Kutner and others, New York 6 February - 11 March 1919 (contd.) Scope and Contents Box/Folder 85 : 14-15

Coffee, G. W. Lawrence 1918-1919 Scope and Contents Box/Folder 86 : 1

Globe Grain and Milling Company 1919 Scope and Contents Box/Folder 86 : 2

Miscellaneous cases 1918 Scope and Contents Box/Folder 86 : 3

North Packing and Provision Company, Somerville, Massachusetts 1919 Scope and Contents Box/Folder 86 : 4

Porto Rico case [Padilla against Albert E. Lee, the Food Administrator of the state] 1918 Scope and Contents Box/Folder 86 : 5

Rejection cases, suggested procedures 1918 Scope and Contents Box/Folder 86 : 6

Saginaw Milling Company 1920 Scope and Contents Box/Folder 86 : 7

Topeka Flour Mills 1919 Scope and Contents Box/Folder 86 : 8

Inventory of the United States XX066 67 Food Administration records 44-H Enforcement Division Records 1917-1920

Letters of appreciation, Roland W. Boyden 1918-1919 Scope and Contents Box/Folder 86 : 9

Alfred Brandeis and John C. Miller, Milling Division, correspondence, statements, and reports 1917-1919 Scope and Contents Box/Folder 86 : 10-11

New Cereal Division-Relations between Enforcement Division and Federal Food Administrators, memorandum 29 July 1918 File Plan Box/Folder 86 : 12

Official Statement of the U.S. Food Administration, 6 June 1918 Scope and Contents Box/Folder 86 : 13

45-H Ray Lyman Wilbur, Chief of Food Conservation Files 1917-1919

Columbia University lectures on Food Administration 1918 Scope and Contents Box/Folder 86 : 14-15

Correspondence 1917-1919 reel 108 General A-Z 1917-1918 Scope and Contents Box/Folder 86 : 16-18

California A-Z 1917-1918 Scope and Contents Box/Folder 86 : 19-22

Everett Colby 1918-1919 Scope and Contents Box/Folder 87 : 1

Everett W. Smith 1918-1919 Scope and Contents Box/Folder 87 : 2

Edith Guerrier 1918-1919 Scope and Contents Box/Folder 87 : 3

Lily C. McFadden 1917-1918 Scope and Contents Box/Folder 87 : 4

Inter-office 1917-1919 Scope and Contents Box/Folder 87 : 5-9

Inventory of the United States XX066 68 Food Administration records 45-H Ray Lyman Wilbur, Chief of Food Conservation Files 1917-1919

Address at the Palace Hotel, San Francisco 22 November 1918 Scope and Contents Box/Folder 87 : 10

46-H Sugar and Flour Distribution Records 1918-1919

George A. Zabriskie, President of Sugar Equalization Board 1918-1919 Scope and Contents Box/Folder 87 : 11

47-H Commercial Baking Division Records 1917-1919

reel 109 Bread, baking, and bakers 1917-1918. General note See also Alphabetical file, Federal Trade Commission and 10-H Scope and Contents Box/Folder 87 : 12-13

Duncan McDuffie, Director 1917-1918 Scope and Contents Box/Folder 87 : 14

Report on the Commercial Baking Problem November 1917 Scope and Contents Box/Folder 87 : 15

Report of the Federal Trade Commission on Bakery Business in the United States November 1917 Scope and Contents Box/Folder 87 : 16

Preliminary Report on Bread Investigation 29 September 1917 Scope and Contents Box/Folder 87 : 17

A. I. Esberg, Director 1917-1918 Scope and Contents Box/Folder 87 : 18

Benjamin R. Jacobs 1917-1918 Scope and Contents Box/Folder 88 : 1-2

General Considerations Relating to the Importance of the Bread Ration in the Diet of the People, the Conservation of Bread Grains, and Prevention of Waste in the same, report 15 June 1927 Scope and Contents Box/Folder 88 : 3

Regulations 1917-1919 Scope and Contents Box/Folder 88 : 4-6

Inventory of the United States XX066 69 Food Administration records 47-H Commercial Baking Division Records 1917-1919

Tariff Commission, Commission of Inquiry into the Milling Division 1918. General note See Alphabetical file; Tariff Commission

48-H Sugar Equalization Board Records 1918-1919

reel 110 Memorandum on H. Hoover's views as to steps to be taken with regard to sugar control "during the next few months," 5 July 1918 Scope and Contents Box/Folder 88 : 7

Alphabetical File 1901-1928, 1940-1942 General note See also: Boxes 300-315, 420.

A correspondence 1917-1919 Scope and Contents Box/Folder 88 : 8-16

A correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 89 : 1-3

reel 111 A correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 89 : 4

Accounting General See also 19-H.

Ackerly, Dana T. General See also 21-H.

Advertising General See also 12-H.

Africa, exports and imports 1918 Scope and Contents Box/Folder 89 : 5-7

Agricultural Advisory Committee 1918-1920 Chairman, Governor Henry C. Stuart 1918-1920 Scope and Contents Box/Folder 89 : 8-11

First Meeting 28 March - 3 April 1918 Reports, recommendations, and statements from the Food Administration Scope and Contents Box/Folder 89 : 12

Inventory of the United States XX066 70 Food Administration records Alphabetical File 1901-1928, 1940-1942

Rules of procedures Scope and Contents Box/Folder 89 : 13

reel 112 Rules of procedures (contd.) Scope and Contents Box/Folder 90 : 1-2

Stenographic reports Scope and Contents Box/Folder 90 : 3-5

Minutes 30 March 1918 Scope and Contents Box/Folder 90 : 6

Second Meeting 27 June - 2 July 1918 Stenographic reports Scope and Contents Box/Folder 90 : 7

Abstracts of fourth and fifth days Scope and Contents Box/Folder 90 : 8

Resolutions and reports of Sub-Committees Scope and Contents Box/Folder 90 : 9

Report of Discussions on the Licensing and Elimination Program for Agricultural Implements Scope and Contents Box/Folder 90 : 10

Report of Commission of Inquiry into the Milling Division June 1918 Scope and Contents Box/Folder 90 : 11

Third Meeting 5-8 August 1918 Minutes Scope and Contents Box/Folder 90 : 12

Resolutions, reports of sub-committees Scope and Contents Box/Folder 90 : 13

Persons appearing before the Agricultural Advisory Committee, report 1918 Scope and Contents Box/Folder 90 : 14

Inventory of the United States XX066 71 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 113 Livestock Committee 3 April - 26 October 1918 Scope and Contents Box/Folder 90 : 15

Meat Policies Committee 3-29 May 1918 Scope and Contents Box/Folder 90 : 16

Press notices 1918 Scope and Contents Box/Folder 90 : 17

Agricultural implements 1918 General note See Farm machinery Scope and Contents Box/Folder 90 : 18

Agricultural labor General note See Labor; see also 33-H

Agricultural pests 1917-1918 Scope and Contents Box/Folder 90 : 19

Agriculture 1918. General note Includes "Graphic Summary of American Agriculture," from Yearbook of Department of Agriculture for 1915, by Middleton Smith. Scope and Contents Box/Folder 90 : 20

Agriculture Department 1917-1922 David F. Houston, United States Secretary of Agriculture 1917-1919 Scope and Contents Box/Folder 91 : 1-8

reel 114 David F. Houston, United States Secretary of Agriculture 1917-1919 (contd.) Scope and Contents Box/Folder 91 : 9-12

Annual Report of the Secretary of Agriculture 1918 Scope and Contents Box/Folder 91 : 13

Carl L. Alsberg, Chief of the Bureau of Chemistry 1917-1918 Scope and Contents Box/Folder 91 : 14-15

Inventory of the United States XX066 72 Food Administration records Alphabetical File 1901-1928, 1940-1942

Floyd R. Harrison 1917-1918 Scope and Contents Box/Folder 92 : 1-2

Raymond A. Pearson, Assistant Secretary 1917-1918 Scope and Contents Box/Folder 92 : 3

Correspondence A-Z 1917-1919 Scope and Contents Box/Folder 92 : 4-5

Reports 1917-1922 Scope and Contents Box/Folder 92 : 6

reel 115 Agricultural Production for 1918, report 1918 Scope and Contents Box/Folder 92 : 7

Agricultural Situation for 1918, statements, parts I-XI 1918 Scope and Contents Box/Folder 92 : 8

Crop Estimates Bureau monthly crop report, January 1917 - February 1919 Scope and Contents Box/Folder 92 : 9-12

Markets Bureau 1917-1919 Charles J. Brand 1917-1918 Scope and Contents Box/Folder 92 : 13-15

Food Survey, vol. I-II 1918-1919 Scope and Contents Box/Folder 93 : 1-3

reel 116 War Emergency Food Survey 1917-1918 Scope and Contents Box/Folder 93 : 4-5

Rules and Regulations...under the Food Products Inspection Law of August 10, 1917 Scope and Contents Box/Folder 93 : 6

Agriculture Department and Food Administration Monthly Survey as of 1 October 1918, by the Central Bureau of Planning and Statistics, War Industries Board Scope and Contents Box/Folder 93 : 7

Inventory of the United States XX066 73 Food Administration records Alphabetical File 1901-1928, 1940-1942

Alaska General note See 6-H

Alcohol 1917-1918 General note See also 11-H; 29-H Scope and Contents Box/Folder 93 : 8

Alcoholic beverages General note See Beer and liquor; Canada, Grain used in alcoholic beverages; Grain used in brewing; War Prohibition

Alfalfa meal General note See Feeding stuffs

Algeria General note See Africa

Alien enemies 1917-1918. General note See also Internment camps, Noncombatants Scope and Contents Box/Folder 93 : 9

Alien Property Custodian 1918. General note See also Alien enemies, World Trade Board Enemy Trade Bureau Scope and Contents Box/Folder 93 : 10

Alimentation General note See 11-H

Allen, Ben S. General note See 12-H (Books, Pamphlets, Reports)

Allen, Lloyd General note See 12-H

Allen, Mrs. Lloyd (Alice) General note See 12-H

Inventory of the United States XX066 74 Food Administration records Alphabetical File 1901-1928, 1940-1942

Allied Food Council General note See Inter-Allied Food Council in International Food Controls File

Allied Maritime Transport Council General note See International Food Controls File

Allied Provisions Export Commission (APEC) 1917-1919 Minutes of meetings 1917-1919 Scope and Contents Box/Folder 93 : 11

Correspondence 1917-1918 Scope and Contents Box/Folder 93 : 12-14

reel 117 Index to British Ministry of Food cables 1917-1918 General note See also 22-H Scope and Contents Box/Folder 94 : 1

Allies 1918 Scope and Contents Box/Folder 94 : 2

Alsberg, Carl L. General note See Agricultural Department

American Agricultural Commission 1918-1919 Scope and Contents Box/Folder 94 : 3

American Expeditionary Forces (AEF) General note See Food parcels for soldiers, France-Sales of merchandise to Allied troops, Rations, Spain-War supplies, United States Army

American Federation of Labor, Samuel Gompers, President. General note See 33-H

American Food Journal 1917 Scope and Contents Box/Folder 94 : 4

American Red Cross 1917-1918. General note See also Italy, Reports

Inventory of the United States XX066 75 Food Administration records Alphabetical File 1901-1928, 1940-1942

Correspondence 1917-1918 Scope and Contents Box/Folder 94 : 5-7

Chairman Henry P. Davison 1917-1918 Scope and Contents Box/Folder 94 : 8

Ammonia General note See 11-H; 39-H; Exports, Ammonia and ammonia sulphate.

Amsden, Donna H., correspondence regarding Sugar Board and materials at Stanford Library 1919-1920 Scope and Contents Box/Folder 94 : 9

Anonymous letters 1917-1918 Scope and Contents Box/Folder 94 : 10

Argentina 1917-1919 Agriculture, crops, and stocks 1917-1919 Scope and Contents Box/Folder 94 : 11

Correspondence 1917-1919 Scope and Contents Box/Folder 94 : 12

Exports and imports 1917-1918 Scope and Contents Box/Folder 94 : 13-14

Labor troubles 1917-1918 Scope and Contents Box/Folder 94 : 15

Livestock and meat 1917-1918 Scope and Contents Box/Folder 94 : 16

Official Bulletin "Tree Luxburg Telegrams Only Withheld", December 21 1917 Scope and Contents Box/Folder 94 : 17

Purchase of wheat crop by France and Great Britain 1917-1918 Scope and Contents Box/Folder 94 : 18

Armour and Company General note See 15-H; Great Britain, Food Administration, Armour and Co.

Inventory of the United States XX066 76 Food Administration records Alphabetical File 1901-1928, 1940-1942

Army camps General note See Camps and cantonments

Army rations General note See Rations, Army

Arnold, H. G. General note See 19-H

Arsenic General note See Agricultural pests; 39-H

Atkins, Kroll & Co. 1917-1918 Scope and Contents Box/Folder 94 : 19

Austin, Mary, National Arts Club, New York City 1917 Scope and Contents Box/Folder 94 : 20

Australia 1914-1919 General note See also New Zealand; Tasmania

Agriculture 1918-1919 Scope and Contents Box/Folder 94 : 21

reel 118 Exports and imports 1918-1919 Scope and Contents Box/Folder 95 : 1

Legislation 1914-1919 Scope and Contents Box/Folder 95 : 2-4

Prices and price-fixing 1914-1918 Scope and Contents Box/Folder 95 : 5

Austria-Hungary 1917-1919 Crops, Stocks 1917-1918 Scope and Contents Box/Folder 95 : 6-7

Food Ministry 1917-1918

Inventory of the United States XX066 77 Food Administration records Alphabetical File 1901-1928, 1940-1942

Dairy products, eggs, fats, and oils 1918 Scope and Contents Box/Folder 95 : 8

Fruits and vegetables 1918 Scope and Contents Box/Folder 95 : 9

Grain, flour, bread, and potatoes 1918 Scope and Contents Box/Folder 95 : 10

Livestock and meat 1918 Scope and Contents Box/Folder 95 : 11

Prices 1918 Scope and Contents Box/Folder 95 : 12

Rations 1918 Scope and Contents Box/Folder 95 : 13

Regulations 1917-1918 Scope and Contents Box/Folder 95 : 14

reel 119 Requisitioning and sugar 1918 Scope and Contents Box/Folder 95 : 15

Aviation acts 1917 General note See also War legislation Scope and Contents Box/Folder 95 : 16

B correspondence 1917-1919 Scope and Contents Box/Folder 95 : 17-18

B correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 96 : 1-6

reel 120 B correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 96 : 7-12

Inventory of the United States XX066 78 Food Administration records Alphabetical File 1901-1928, 1940-1942

Babst, Earl D. General note See 30-H; 48-H; Sugar

Bagg, Ether Mather General note See 5-H

Bags General note See Containers

Bahamas Islands General note See British West Indies

Bailey, Thomas A., The Policy of the United States Toward Neutrals General note See Neutrals

Baker, Newton D. General note See War Department

Baldwin, Roger S. General note See 5-H

Balfour Mission General note See State Department, Personnel of Foreign Missions

Balkan States 1918-1919 Scope and Contents Box/Folder 96 : 13

Baltic States General note See Russia

Bamford, Frank S. General note See 10-H

Bamman, F.C. General note See 41-H

Bananas and banana flour 1917-1918 Scope and Contents Box/Folder 96 : 14

Inventory of the United States XX066 79 Food Administration records Alphabetical File 1901-1928, 1940-1942

Barbados General note See British West Indies

Barley General note See Grain; Barley

Barnard, Harry E. General note See 6-H; Indiana

Barnes, Cecil General note See 6-H

Barnes, Julius General note See Grain Corporation Files, Great Britain, Food Administration, Correspondence

Barrington, Lewis General note See 4-H

Bartlett Frazier, reports General note See 31-H

Baruch, Bernard M. General note See War Industries Board

Bathurst, Sir Charles (Lord Bledisloe) General note See Great Britain, Food Administration, Correspondence; Great Britain, British War Mission

Beale, Sir John Field General note See Great Britain, Food Administration, Correspondence.

Bean investigation General note See New York; 6-H; 44-H

Beans and peas General note See Soya beans; Vegetables-Beans and peas; 18-H; 21-H

Inventory of the United States XX066 80 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 121 Beer and liquor, correspondence 1917-1918 General note See also Alcohol; Brewing; Malt Scope and Contents Box/Folder 96 : 15

Beer and liquor, correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 97 : 1-8

Belgium 1917-1919 General note See also Commission for Relief in Belgium Scope and Contents Box/Folder 97 : 9-10

Bell, C. E. General See 31-H.

Bell, James F. General See 48-H; Milling Division File.

Bentley, C. H. General See 18-H.

Bermuda General See West Indies, British.

Bernhardt, Joshua General See 17-H; 48-H.

Bernstein, Irving General See 15-H; 21-H; 30-H.

Bestor, A. E. General See 5-H.

reel 122 Beverages 1917-1919 General note See also Beer and liquor; Coffee Scope and Contents Box/Folder 97 : 11

Inventory of the United States XX066 81 Food Administration records Alphabetical File 1901-1928, 1940-1942

Bevier, Isabel General See 5-H.

Bibliographies on food and food questions 1915-1918 Scope and Contents Box/Folder 97 : 12-14

Bicarbonate of soda General See Soda ash, etc.

Binder twine General See Sisal.

Bledisloe, Lord (Sir Charles Bathurst) General See Great Britain, Food Administration, Correspondence.

Blockade and censorship 1917-1919. General note See also War Trade Board (WTB) Scope and Contents Box/Folder 98 : 1-2

Blood albumen 1918 Scope and Contents Box/Folder 98 : 3

Boden, P. B. General See 43-H.

Bolivia, exports and imports 1918 Scope and Contents Box/Folder 98 : 4

Bone black 1918 Scope and Contents Box/Folder 98 : 5

Boret, Victor General See France, Food Administration, Reports 56-57; France, Food Ministry.

Bowman John M. General See 43-H.

Inventory of the United States XX066 82 Food Administration records Alphabetical File 1901-1928, 1940-1942

Boy Scouts of America 1917-1918 Scope and Contents Box/Folder 98 : 6

Boyden, R. W. General See 44-H.

Brand, Charles J. General See Agriculture Department.

Brandeis, Alfred General See 44-H.

Brazil, exports and imports 1917-1918 Scope and Contents Box/Folder 98 : 7

Brazil, prices 1918 Scope and Contents Box/Folder 98 : 8

Bread and baking General See 26-H; 33-H; 47-H; Grain-Wheat.

Bread-returned to bakers, stale 1917 Scope and Contents Box/Folder 98 : 9

Bread subsidy General See 33-H.

Brewing 1917-1919 General note See also Beer and liquor; Grain used in brewing Scope and Contents Box/Folder 98 : 10-12

British General note See Great Britain

Brooke, Captain General note See Great Britain, Food Administration, Correspondence

Inventory of the United States XX066 83 Food Administration records Alphabetical File 1901-1928, 1940-1942

Brookings, Robert S. General note See War Industries Board, Price Fixing Committee

Brooks, F. S. General note See 31-H

Brown, E. C. General note See 44-H

Brown, Everett S. General note See 12-H

Brown, H. M. General note See 32-H

Buckland, Carl P. General note See 44-H

Budgets 1917 Scope and Contents Box/Folder 98 : 13

Building Plans General note See 10-H

Bulgaria 1918 Scope and Contents Box/Folder 98 : 14

Bundy, H. H. General note See 14-H

Bunkering. General note See War Trade Board (WTB), Regulations, Bunkering

Burch. D. S. General note See 12-H, Farm Journals Section

Burden, Henry General note See 18-H

Inventory of the United States XX066 84 Food Administration records Alphabetical File 1901-1928, 1940-1942

Burlap General note See Containers; Sisal

reel 123 C correspondence 1917-1918 Scope and Contents Box/Folder 98 : 15-20

C correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 99 : 1

reel 124 C correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 99 : 2-10

reel 125 C correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 99 : 11-12

Cacao circa 1917 Scope and Contents Box/Folder 99 : 13

Cafeteria 1917-1919 Scope and Contents Box/Folder 99 : 14

Calcium Carbide 1918 Scope and Contents Box/Folder 100 : 1

Campbell, W. H. General See 39-H.

Camphor 1918 Scope and Contents Box/Folder 100 : 2

Camps and cantonments 1917-1919 General note See also Waste Scope and Contents Box/Folder 100 : 3

Canada 1917-1920 General note See also 25-H

Inventory of the United States XX066 85 Food Administration records Alphabetical File 1901-1928, 1940-1942

General 1917-1918 Scope and Contents Box/Folder 100 : 4

Agriculture, crops, etc. 1918 Scope and Contents Box/Folder 100 : 5

Agriculture Department, Production and Thrift, Agricultural War Book 1916 Scope and Contents Box/Folder 100 : 6

Bureau of Statistics 1917-1920 Scope and Contents Box/Folder 100 : 7-8

Clothing General note See American Red Cross

Cost of living 1917-1918 Scope and Contents Box/Folder 100 : 9

reel 126 Cost of bread production 1917-1918 Scope and Contents Box/Folder 100 : 10-11

Exports and imports 1916-1919 Scope and Contents Box/Folder 100 : 12

Food Board 1917-1920 Dairy products 1918 Scope and Contents Box/Folder 100 : 13

Education Division 1917-1918 Scope and Contents Box/Folder 100 : 14

Fruit, vegetables 1918 Scope and Contents Box/Folder 100 : 15

Grain, flour, bread (baking and milling) 1917-1919 Scope and Contents Box/Folder 100 : 16-18

Hotels and restaurants 1918 Scope and Contents Box/Folder 101 : 1

Inventory of the United States XX066 86 Food Administration records Alphabetical File 1901-1928, 1940-1942

Information Division 1917-1918 Scope and Contents Box/Folder 101 : 2

Meat and livestock 1917-1920 Scope and Contents Box/Folder 101 : 3

Prices 1917 Scope and Contents Box/Folder 101 : 4

Rules and regulations 1917-1918 Scope and Contents Box/Folder 101 : 5-6

reel 127 Rules and regulations 1917-1918 (contd.) Scope and Contents Box/Folder 101 : 7-11

Sugar 1917-1918 Scope and Contents Box/Folder 101 : 12

Food in storage 1917-1918 Scope and Contents Box/Folder 101 : 13-15

Grain used in alcoholic beverages 1917 Scope and Contents Box/Folder 101 : 16

Canary Islands onions General note See Vegetables, onions

Candy 1917-1918 Scope and Contents Box/Folder 101 : 17

Canned goods 1917-1919 General note See also Federal Trade Commission (FTC), Food investigation, Report on canned foods, Canned salmon Scope and Contents Box/Folder 101 : 18-20

Canning and drying 1917-1918 Scope and Contents Box/Folder 102 : 1

Inventory of the United States XX066 87 Food Administration records Alphabetical File 1901-1928, 1940-1942

Capper, Arthur, Governor of Kansas 1917-1918 Scope and Contents Box/Folder 102 : 2

Carbide 1918 Scope and Contents Box/Folder 102 : 3

Carry, E. F. General note See Shipping Board

reel 128 Cartoons 1917-1920 Scope and Contents Box/Folder 102 : 4-7

Cash and carry 1918 Scope and Contents Box/Folder 102 : 8

Casings conference 1918 Scope and Contents Box/Folder 102 : 9

Cassels, S. J. General note See 38-H

Cassova General note See Food substitutes, Statistical Bulletin 800

Castor oil 1918-1920 General note See also Brazil Scope and Contents Box/Folder 102 : 10

Caustic soda General note See Soda ash, etc.; Exports, Potash

Censorship General note See Blockade

Central America 1918 General note See also Costa Rica; Guatemala; Honduras; Honduras, British; Nicaragua; Panama; World Trade Board Research Bureau, Rationing, Latin America Scope and Contents Box/Folder 102 : 11

Inventory of the United States XX066 88 Food Administration records Alphabetical File 1901-1928, 1940-1942

Central Bureau of Planning and Statistics, Weekly Statistical News, no. 12 27 November 1918 Scope and Contents Box/Folder 102 : 12

Chadbourne, W. A. General note See World Trade Board, Foreign agents

Chain stores 1917-1918 Scope and Contents Box/Folder 102 : 13

Chamber of Commerce of the U.S.A. 1917-1921 Scope and Contents Box/Folder 102 : 14-16

Chamberlain, A.L. General note See 44-H

Chambers, Edward General note See 31-H, Railroad Administration

Champ, Frederick P. General note See 32-H

Charcoal 1917 Scope and Contents Box/Folder 102 : 17

Charts, graphs, and maps 1917-1918 Scope and Contents Box/Folder 102 : 18

Chase, Stephen General note See 15-H; 17-H

Cheese General note See Dairy products; 34-H; 35-H

Chemical Alliance, Committee on Fertilizers 1918 Scope and Contents Box/Folder 102 : 19-21

Inventory of the United States XX066 89 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 129 Chemicals and drugs 1917-1918. General note See also Dyes; Exports-Chemicals and Drugs; Fertilizers; 39-H; Germany-Dyes; Iodine Combination Scope and Contents Box/Folder 102 : 22

Chewing gum General note See C correspondence

Chicago Board of Trade 1917-1919 General note See also Grain exchanges Scope and Contents Box/Folder 102 : 23

Chicory 1918 Scope and Contents Box/Folder 103 : 1

Child, Huntley General note See Bread and baking; 21-H; 47-H

Children, Nutrition of, Policy of Food Administration 1918 Scope and Contents Box/Folder 103 : 2

Childs restaurants 1918. General note See also 43-H Scope and Contents Box/Folder 103 : 3

Chile, nitrate industry 1918-1919. General note See also Grain, Chile (Flour shipments), Nitrate industry, Iodine Combination Scope and Contents Box/Folder 103 : 4-5

China 1917-1919 General note See also Labor, Chinese, Manchuria Scope and Contents Box/Folder 103 : 6-8

Civil Service 1917 General note See also 2-H Scope and Contents Box/Folder 103 : 9

Inventory of the United States XX066 90 Food Administration records Alphabetical File 1901-1928, 1940-1942

Clarkson, Grosvenor B. General note See Council of National Defense

Clothing General note See C correspondence

Clow, Kent S. General note See 6-H

Clynes, J. R. General note See Great Britain, Food Administration, Correspondence

Coal 1917-1919 General note See also 20-H Scope and Contents Box/Folder 103 : 10

Coal tar products 1917-1918 Scope and Contents Box/Folder 103 : 11

Cobb, Frank I. General note See The World, correspondence

Cocoa General note See Beverages

Cocoanut (Coconut) 1917 Scope and Contents Box/Folder 103 : 12

Coffee 1917-1919 General note See also 21-H; 44-H Scope and Contents Box/Folder 103 : 13-14

reel 130 Coffee 1917-1919 (contd.) Scope and Contents Box/Folder 103 : 15-16

Coit, Mary General note See 27-H

Inventory of the United States XX066 91 Food Administration records Alphabetical File 1901-1928, 1940-1942

Colby, Everett General note See 45-H

Cold Storage General note See 35-H

Collins, James H. General note See 12-H

Colombia 1917-1918 Scope and Contents Box/Folder 103 : 17

Comfort, Ralph M. General note See 10-H

Commission Reguladora General note See 39-H (Merrill)

Commerce Department 1917-1919 Correspondence 1917-1919 Scope and Contents Box/Folder 103 : 18-19

Regulations 1918 Scope and Contents Box/Folder 104 : 1

Secretary William C. Redfield 1917-1919 Scope and Contents Box/Folder 104 : 2-3

Safeguard the Gateways of Alaska; Her Waterways, by E. Lester Jones 1918 Scope and Contents Box/Folder 104 : 4

Commission for Relief in Belgium 1917-1919 Scope and Contents Box/Folder 104 : 5

Commission of Inquiry, Report into the Milling Division General note See Milling Division

Commission merchants 1918 Scope and Contents Box/Folder 104 : 6

Inventory of the United States XX066 92 Food Administration records Alphabetical File 1901-1928, 1940-1942

Commission Permanente Internationale des Contingents General note See Switzerland

Committee on Public Information 1917-1919 Correspondence 1917-1919 Scope and Contents Box/Folder 104 : 7

reel 131 Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 104 : 8

Publications 1917-919 Scope and Contents Box/Folder 104 : 9-10

Community centers General note See C correspondence

Community kitchens 1918 Scope and Contents Box/Folder 104 : 11

Conference of Food Controllers, London General note See International Food Controls File

Conger, S. B. General note See Denmark; War Trade Board

Congress 1917-1919 House of Representatives 1917-1920. General note See also War legislation

Correspondence 1917-1920 Scope and Contents Box/Folder 104 : 12-15

Correspondence 1917-1920 (contd.) Scope and Contents Box/Folder 105 : 1-3

reel 132 Agricultural Committee, Asbury F. Lever 1917-1918 Scope and Contents Box/Folder 105 : 4-6

Inventory of the United States XX066 93 Food Administration records Alphabetical File 1901-1928, 1940-1942

Resolutions, Bills, and Acts 1917-1918 Scope and Contents Box/Folder 105 : 8-9

Jouett Shouse 1917-1918 Scope and Contents Box/Folder 105 : 10

Senate 1917-1919 Correspondence 1917-1919 Scope and Contents Box/Folder 105 : 11

reel 133 Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 105 : 12-14

Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 106 : 1-3

Agricultural Committee 1917 Scope and Contents Box/Folder 106 : 4

Bimonthly reports to, on the number of civil employees in the Food Administration 23 January - 7 July 1919 Scope and Contents Box/Folder 106 : 5

Resolutions, Bills, and Acts 1917-1918 Scope and Contents Box/Folder 106 : 6-7

Morris Sheppard 1917-1918 Scope and Contents Box/Folder 106 : 8-9

Conscription General note See Draft Law

Conservation of food General note See 5-H

Consumer's Council, London General note See International Food Controls File

Inventory of the United States XX066 94 Food Administration records Alphabetical File 1901-1928, 1940-1942

Containers 1917-1918 General note See also Packages Scope and Contents Box/Folder 106 : 10

Conversion tables General note See Weights and measures

Cook, N. J. General note See Great Britain, Food Administration, Correspondence

Cooksey, R. C. General note See Treasury Department

Cooper, F. E. General note See The World, correspondence

Coordination of Purchase General note See 22-H

Copper sulphate 1917 Scope and Contents Box/Folder 106 : 11

Copra 1917-1918 Scope and Contents Box/Folder 106 : 12

Corn General note See Grain, Corn

Corn Belt Meat Producers Association 1918 Scope and Contents Box/Folder 106 : 13

Cosgrove, J. O. A. General note See The World, correspondence

Cost of living 1918. General note See also Council of National Defense

Inventory of the United States XX066 95 Food Administration records Alphabetical File 1901-1928, 1940-1942

Loaf of bread 1918 Scope and Contents Box/Folder 106 : 14

Pound of bacon, beef, bread, milk 1918 Scope and Contents Box/Folder 106 : 15

reel 134 Costa Rica 1917-1918 Scope and Contents Box/Folder 106 : 16

Cotton and cottonseed products 1917-1920 General note See also 38-H Scope and Contents Box/Folder 106 : 17

Cotton, J. P. General note See 15-H; Great Britain, Food Administration, Correspondence

Council of National Defense 1917-1921 General note See also War Industries Board

Correspondence 1917-1918 Scope and Contents Box/Folder 106 : 18-20

Correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 107 : 1

Minutes of meetings 1917 Scope and Contents Box/Folder 107 : 2

Director Walter S. Gifford 1917-1918 Scope and Contents Box/Folder 107 : 3-4

Secretary Grosvenor B. Clarkson 1919 Scope and Contents Box/Folder 107 : 5

Annual reports 1917-1918 Scope and Contents Box/Folder 107 : 6

Inventory of the United States XX066 96 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 135 Economy in Retail Service, Commercial Economy Board 1918 Scope and Contents Box/Folder 107 : 7

Cooperation in medical instruction 1917 Scope and Contents Box/Folder 107 : 8

Memoranda transmitted to Committee on Appropriations, House of Representatives 27 December 1919. General note Includes personal letter of Grosvenor Clarkson to Chairman James W. Good, 1920 Scope and Contents Box/Folder 107 : 9

Minutes of meetings 1917-1921 Scope and Contents Box/Folder 107 : 10-18

Woman's Committee 1917-1919 Scope and Contents Box/Folder 107 : 19

reel 135A Daily Digest of Reconstruction News 1919 Scope and Contents Box/Folder 108 : 1-2

No Price-Fixing by Advisory Commission of Council of National Defense, by Dr. Hollis Godfrey, Boston Sunday Post, July 27 1919 Scope and Contents Box/Folder 108 : 3

A Preliminary Draft of a Report on Industrial Readjustment in Relations to the High Cost of Living 1919 Scope and Contents Box/Folder 108 : 4-12

reel 136 Mother Goose in War Time, by the Department of Patriotic Education 1918 Scope and Contents Box/Folder 108 : 13

Country Unite Plan, by F. R. Carpenter circa 1918 Scope and Contents Box/Folder 108 : 14

Cover, John H. General note See 5-H

Craig, A. U. General note See 12-H, Negro Press

Inventory of the United States XX066 97 Food Administration records Alphabetical File 1901-1928, 1940-1942

Cranston, R. E. General note See 39-H

Cravath, Paul. General note See Great Britain, Food Administration, Correspondence

Crespi, Silvio General note See Italy.

Crockett, A. S. General note See 43-H

Crop reports 1917-1918 Scope and Contents Box/Folder 108 : 15

Crosby, O. T. General note See Great Britain, Food Administration, Correspondence, Treasury Department

Crosby, S. L. General note See Great Britain, Food Administration, Correspondence

Crowder, Maj. Gen. Enoch H. General note See War Department

Crowell, Frank G. General note See Grain Corporation File

Cryolite cargoes 1918 Scope and Contents Box/Folder 108 : 16

Cuba 1917-1919 Correspondence 1917-1919 General note Includes reports Scope and Contents Box/Folder 108 : 17-19

Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 109 : 1-2

Inventory of the United States XX066 98 Food Administration records Alphabetical File 1901-1928, 1940-1942

Representative in Cuba of the Food & Fuel Administration, Trade & Shipping Boards of the United States, Henry H. Morgan 1917-1919 Scope and Contents Box/Folder 109 : 3-5

reel 137 Representative in Cuba of the Food & Fuel Administration, Trade & Shipping Boards of the United States, Henry H. Morgan 1917-1919 (contd.) Scope and Contents Box/Folder 109 : 6-11

Sugar agreement 1917 Scope and Contents Box/Folder 109 : 12

Cullen, George A. General note See 5-H, Cooperating organizations

Culver, Wm. B. General note See Federal Trade Commission

Czechoslovakia 1917-1919 Scope and Contents Box/Folder 109 : 13

reel 138 D correspondence 1917-1919 Scope and Contents Box/Folder 109 : 14-15

D correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 110 : 1-6

Dehydration 1917-1918 Correspondence 1917-1918 Scope and Contents Box/Folder 110 : 7-9

Fruits 1917 Scope and Contents Box/Folder 110 : 10

Vegetables 1917 Scope and Contents Box/Folder 110 : 11

reel 139 Meat 1917 Scope and Contents Box/Folder 110 : 12

Inventory of the United States XX066 99 Food Administration records Alphabetical File 1901-1928, 1940-1942

Machinery 1917 Scope and Contents Box/Folder 110 : 13

Denmark 1917-1919 Correspondence and reports 1917-1919 Scope and Contents Box/Folder 110 : 14

Agreements with U.S. 1917-1918 Scope and Contents Box/Folder 111 : 1-2

Agriculture 1917-1918 Scope and Contents Box/Folder 111 : 3

Summary of Conger's Report on Food Situation 1917 Scope and Contents Box/Folder 111 : 4

Economic and political conditions 1917-1918 Scope and Contents Box/Folder 111 : 5-6

Exports and imports 1917-1918 Scope and Contents Box/Folder 111 : 7

Food Administration 1917-1919 reel 140 Reports 1917-1918 Scope and Contents Box/Folder 111 : 8-9

Bread and grains 1917 Scope and Contents Box/Folder 111 : 10

Fats and oils 1917-1918 Scope and Contents Box/Folder 111 : 11

Feeding staff 1917 Scope and Contents Box/Folder 111 : 12

Meat and Livestock 1917-1918 Scope and Contents Box/Folder 111 : 13

Prices 1918-1919 Scope and Contents Box/Folder 111 : 14

Inventory of the United States XX066 100 Food Administration records Alphabetical File 1901-1928, 1940-1942

Rations 1918 Scope and Contents Box/Folder 111 : 15

Food from Ukraine 1918 Scope and Contents Box/Folder 111 : 16

Imports from U.S. 1917-1919 Scope and Contents Box/Folder 111 : 17

reel 141 Tonnage negotiations 1918 Scope and Contents Box/Folder 112 : 1

Trade with Germany 1917-1918 Scope and Contents Box/Folder 112 : 2-4

Dietary, correspondence, reports, survey 1917-1918 Scope and Contents Box/Folder 112 : 5-8

"A Dietary for Miners," by S.N. Brockunier, Engineering and Mining Journal 1918 Scope and Contents Box/Folder 112 : 9

"Dollar-a-Year-Men," 1920 Scope and Contents Box/Folder 112 : 10

Draft Act 1917-1918 Scope and Contents Box/Folder 112 : 11-13

reel 142 Draft Act 1917-1918 (contd.) Scope and Contents Box/Folder 112 : 14-15

Dye makers 1917-1919 Scope and Contents Box/Folder 112 : 16

E correspondence 1917-1919 Scope and Contents Box/Folder 112 : 17-18

E correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 113 : 1-2

Inventory of the United States XX066 101 Food Administration records Alphabetical File 1901-1928, 1940-1942

East Indies 1917-1918 British 1918 General note See also Pacific Islands Scope and Contents Box/Folder 113 : 3

Dutch 1917-1918 General note See also Netherlands; Pacific Islands Scope and Contents Box/Folder 113 : 4

Eaton, Wm. D. General note See 44-H Scope and Contents Box/Folder 113 : 5

Economic cooperation after peace General note See Germany, Post war trade and reconstruction

Ecuador 1917-1918 Scope and Contents Box/Folder 113 : 6

Edgar, William C. 1917-1919 Scope and Contents Box/Folder 113 : 7-8

Edwards, J. D. General note See 15-H; 35-H; 42-H

Efficiency Bureau 1918 Scope and Contents Box/Folder 113 : 9

Eggs 1917-1918 Scope and Contents Box/Folder 113 : 10

Ekengran, W. A. F. General note See Sweden

Eldred, Wilfred, The Wheat and Flour Trade Under Food Administration Control; 1917-1918 1918 Scope and Contents Box/Folder 113 : 11

Inventory of the United States XX066 102 Food Administration records Alphabetical File 1901-1928, 1940-1942

Elliot, Captain F. B. General note See Great Britain, Food Administration, Correspondence

Elliot, Wm. General note See 6-H, South Carolina; 38-H

Ellis, T. A. General note See 12-H

Eltzbacher, Paul General note See Germany, Food Ministry

Employment Service General note See Labor Department

Enemy aliens General note See Alien enemies

Enemy trade General note See Germany, Exports and imports; War Trade Board, Enemy Trade Bureau.

Enforcement Division General note See 44-H

Esberg, A. I. General note See 47-H

Eustace, H. J. General note See 35-H

Evans, S. F. General note See 44-H

Everts, Katherine Jewell General note See E Correspondence

Exemption General note See Draft Law

Exports 1908-1920

Inventory of the United States XX066 103 Food Administration records Alphabetical File 1901-1928, 1940-1942

Africa 1918 Scope and Contents Box/Folder 113 : 12

Ammonia and ammonia sulphate 1917-1918 Scope and Contents Box/Folder 113 : 13

reel 143 Beer and liquors 1916 Scope and Contents Box/Folder 113 : 14

Beverages 1918 Scope and Contents Box/Folder 113 : 15

Blasting caps 1917 Scope and Contents Box/Folder 113 : 16

Breadstuffs General note See Exports-Grain

Candles and stearin 1917-1918 Scope and Contents Box/Folder 113 : 17

Carbolic acid 1917-1918 Scope and Contents Box/Folder 113 : 18

Caustic potash 1917-1918 Scope and Contents Box/Folder 113 : 19

Caustic soda 1917-1918 Scope and Contents Box/Folder 113 : 20-21

Cereals circa 1917 General note See also Exports-Grain Scope and Contents Box/Folder 113 : 22

Chemicals and drugs 1917-1918 Scope and Contents Box/Folder 113 : 23

Inventory of the United States XX066 104 Food Administration records Alphabetical File 1901-1928, 1940-1942

Chrome 1918 Scope and Contents Box/Folder 113 : 24

Containers 1916-1918 Scope and Contents Box/Folder 114 : 1

Copper 1917 Scope and Contents Box/Folder 114 : 2

Copra 1917-1918 Scope and Contents Box/Folder 114 : 3

Cotton 1917-1918 Scope and Contents Box/Folder 114 : 4

Cyanide 1917-1918 Scope and Contents Box/Folder 114 : 5-6

Dairy products 1916-1918 General 1917-1918 Scope and Contents Box/Folder 114 : 7

Butter 1917-1918 Scope and Contents Box/Folder 114 : 8

Cheese 1917-1918 Scope and Contents Box/Folder 114 : 9

reel 144 Milk 1916-1918 Scope and Contents Box/Folder 114 : 10

Dyes 1918 Scope and Contents Box/Folder 114 : 11

Explosives 1918 Scope and Contents Box/Folder 114 : 12

Fats and oils 1911-1919 General 1911-1918 Scope and Contents Box/Folder 114 : 13

Inventory of the United States XX066 105 Food Administration records Alphabetical File 1901-1928, 1940-1942

Animal 1911-1918 Scope and Contents Box/Folder 114 : 14-19

Oleomargarine 1918 Scope and Contents Box/Folder 114 : 20

Oleo oil 1916-1918 Scope and Contents Box/Folder 115 : 1

Vegetable 1916-1919 Scope and Contents Box/Folder 115 : 2-6

Feeding stuffs 1911-1918 reel 145 General 1911-1918 Scope and Contents Box/Folder 115 : 7

Hay 1917-1918 Scope and Contents Box/Folder 115 : 8

Mill feed 1917-1918 Scope and Contents Box/Folder 115 : 9

Oil cakes 1917-1918 Scope and Contents Box/Folder 115 : 10

Fertilizers 1917-1918 Scope and Contents Box/Folder 115 : 11

Fish 1917-1918 Scope and Contents Box/Folder 115 : 12-13

Flax and flaxseed 1917 Scope and Contents Box/Folder 115 : 14

Food and feeding stuffs 1917-1919 Scope and Contents Box/Folder 115 : 15-17

Food values 1917-1918 Scope and Contents Box/Folder 115 : 18

Inventory of the United States XX066 106 Food Administration records Alphabetical File 1901-1928, 1940-1942

Fruits 1917-1918 Scope and Contents Box/Folder 115 : 19

Glucose 1917-1918 Scope and Contents Box/Folder 115 : 20

Glycerin 1917-1918 Scope and Contents Box/Folder 115 : 21

Grain 1908-1920 General 1908-1920 Scope and Contents Box/Folder 116 : 1

reel 146 Barley 1917-1918 Scope and Contents Box/Folder 116 : 2

Corn and cornmeal 1917-1918 Scope and Contents Box/Folder 116 : 3

Oats 1917-1918 Scope and Contents Box/Folder 116 : 4

Rice 1918 Scope and Contents Box/Folder 116 : 5

Rye 1916-1918 Scope and Contents Box/Folder 116 : 6

Wheat and flour 1916-1920 Scope and Contents Box/Folder 116 : 7

Iron and steel 1918 Scope and Contents Box/Folder 116 : 8

Leather, hides, and shoes 1917 Scope and Contents Box/Folder 116 : 9

Livestock 1913-1918 Scope and Contents Box/Folder 116 : 10

Inventory of the United States XX066 107 Food Administration records Alphabetical File 1901-1928, 1940-1942

Malt 1918 Scope and Contents Box/Folder 116 : 11

Meat 1912-1918 General 1916-1918 Scope and Contents Box/Folder 116 : 12

Pork and pork products 1912-1918 Scope and Contents Box/Folder 116 : 13-14

reel 147 Beef 1912-1918 Scope and Contents Box/Folder 116 : 15

Mutton 1911-1918 Scope and Contents Box/Folder 116 : 16

Mercury 1917-1918 Scope and Contents Box/Folder 116 : 17

Molasses and syrup 1918 Scope and Contents Box/Folder 116 : 18

Nets 1917-1918 Scope and Contents Box/Folder 116 : 19

Neutrals 1914-1918 Scope and Contents Box/Folder 116 : 20

Paper 1918 Scope and Contents Box/Folder 116 : 21

Peanuts 1911-1918 Scope and Contents Box/Folder 116 : 22

Petroleum 1918 Scope and Contents Box/Folder 116 : 23

Primary and secondary exports 1914-1915 Scope and Contents Box/Folder 116 : 24

Inventory of the United States XX066 108 Food Administration records Alphabetical File 1901-1928, 1940-1942

Quinine and cinchona bark 1918-1919 Scope and Contents Box/Folder 117 : 1-2

Radium compounds 1918 Scope and Contents Box/Folder 117 : 3

Saccharine 1918 Scope and Contents Box/Folder 117 : 4

Seeds, general 1917-1919 Scope and Contents Box/Folder 117 : 5-6

Seeds, corn 1917-1919 Scope and Contents Box/Folder 117 : 7-9

reel 148 Soap 1910-1918 Scope and Contents Box/Folder 117 : 10

Soya bean flour 1918 Scope and Contents Box/Folder 117 : 11

Sugar 1917-1918 Scope and Contents Box/Folder 117 : 12-13

Sulphur 1917 Scope and Contents Box/Folder 117 : 14

Superphosphates 1918 Scope and Contents Box/Folder 117 : 15

Tapioca dextrin 1918 Scope and Contents Box/Folder 117 : 16

Vegetables 1911-1918 General 1911-1918 Scope and Contents Box/Folder 118 : 1

Beans and peas 1917-1918 Scope and Contents Box/Folder 118 : 2

Inventory of the United States XX066 109 Food Administration records Alphabetical File 1901-1928, 1940-1942

Onions 1918 Scope and Contents Box/Folder 118 : 3

Potatoes 1917-1918 Scope and Contents Box/Folder 118 : 4

Wood distillates 1918 Scope and Contents Box/Folder 118 : 5

Exports Administrative Board 1917 Scope and Contents Box/Folder 118 : 6

Exports Council 1917 Scope and Contents Box/Folder 118 : 7

Reports, correspondence, and summary 1911-1918 File Plan Box/Folder 118 : 8-11

reel 149 F correspondence 1917-1919 Scope and Contents Box/Folder 118 : 12-16

F correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 119 : 1-3

Fair Prices General note See Prices, "Fair price"

Fairs 1918 Scope and Contents Box/Folder 119 : 4

Farm labor General note See Labor

Farm machinery 1917 General note See also Agricultural Implements Scope and Contents Box/Folder 119 : 5

Inventory of the United States XX066 110 Food Administration records Alphabetical File 1901-1928, 1940-1942

Farmer's unions 1918 Scope and Contents Box/Folder 119 : 6

Fats and oils General note See 38-H; 42-H

Fats, oils and oilseeds General note See Flax, Flaxseeds and linseeds; Peanuts and peanut products

Federal Reserve Bank 1917 Scope and Contents Box/Folder 119 : 7

Federal Reserve Board 1917-1918 Scope and Contents Box/Folder 119 : 8

Federal Trade Commission 1917-1926 William B. Colver, Chairman 1917-1918 Scope and Contents Box/Folder 119 : 9-10

Reports 1917-1926 Flour Milling and Flour Jobbing 1918 Scope and Contents Box/Folder 119 : 11

reel 150 Meat-Packing Industry 1919 Scope and Contents Box/Folder 119 : 12

Bakery Section 1917 Scope and Contents Box/Folder 119 : 13

Grain Trade 1920-1926 Scope and Contents Box/Folder 119 : 14-15

reel 151 Grain Trade 1920-1926 (contd.) Scope and Contents Box/Folder 120 : 1

reel 152 Grain Trade 1920-1926 (contd.) Scope and Contents Box/Folder 120 : 2

Commercial Wheat Flour Milling 1920 Scope and Contents Box/Folder 120 : 3

Inventory of the United States XX066 111 Food Administration records Alphabetical File 1901-1928, 1940-1942

Profiteering 1918 Scope and Contents Box/Folder 120 : 4

Annual for the fiscal year ending June 30 1919 Scope and Contents Box/Folder 120 : 5

reel 153 Correspondence 1917-1919 Scope and Contents Box/Folder 120 : 6-7

Feeding stuffs 1917-1919 General 1917-1919 Scope and Contents Box/Folder 120 : 8-11

reel 154 General 1917-1919 (contd.) Scope and Contents Box/Folder 121 : 1

Brewer's grains 1917 Scope and Contents Box/Folder 121 : 2

Brewer's yeast 1917. General note See also Yeast Scope and Contents Box/Folder 121 : 3

Fer-Flo General note See box 128-129

Food 1917-1919. General note See also Diet; 11-H; Advisory Committee on Alimentation; Food situation

Food and Home Service League 1917 Scope and Contents Box/Folder 121 : 4

Notes 1918 Scope and Contents Box/Folder 121 : 5

Parcels for American soldiers 1918 Scope and Contents Box/Folder 121 : 6

Inventory of the United States XX066 112 Food Administration records Alphabetical File 1901-1928, 1940-1942

Preservation 1917 Scope and Contents Box/Folder 121 : 7

Sales channels circa 1917 Scope and Contents Box/Folder 121 : 8

Foreign situation 1917-1919 Scope and Contents Box/Folder 121 : 9

Substitutes 1917-1918 Scope and Contents Box/Folder 121 : 10

Values 1917-1918 Scope and Contents Box/Folder 121 : 11-12

reel 155 Values 1917-1918 (contd.) Scope and Contents Box/Folder 121 : 13

Forbes 1917 Scope and Contents Box/Folder 121 : 14

Formulas of food offered for conservation 1917 Scope and Contents Box/Folder 121 : 15

France 1914-1919 General 1917-1918 Scope and Contents Box/Folder 121 : 16

American Embassy, Paris 1917-1918 Scope and Contents Box/Folder 121 : 17

Agreement with Spain 1918 Scope and Contents Box/Folder 121 : 18

Finance 1918 Scope and Contents Box/Folder 121 : 19

Exports and imports 1917-1918 Scope and Contents Box/Folder 121 : 20

Inventory of the United States XX066 113 Food Administration records Alphabetical File 1901-1928, 1940-1942

USFA 1917-1919 Correspondence 1917-1919 A-Z Scope and Contents Box/Folder 121 : 21-23

A-Z (contd.) Scope and Contents Box/Folder 122 : 1-5

Durand, Dana Scope and Contents Box/Folder 122 : 6

Kellogg, Vernon L. See also box 140 Scope and Contents Box/Folder 122 : 7

Mitchell, Sydney A. Scope and Contents Box/Folder 122 : 8-9

reel 156 Mitchell, Sydney A. (contd.) Scope and Contents Box/Folder 122 : 10

Simpson, John Scope and Contents Box/Folder 122 : 11-15

Accounts 1918 Scope and Contents Box/Folder 122 : 16

Reports 1917-1918 Algeria 1918 Scope and Contents Box/Folder 122 : 17

Agricultural 1918 Scope and Contents Box/Folder 122 : 18

Consumption of pork and milk 1918 Scope and Contents Box/Folder 122 : 19

Crops and cereal situation 1917-1918 Scope and Contents Box/Folder 123 : 1-3

Inventory of the United States XX066 114 Food Administration records Alphabetical File 1901-1928, 1940-1942

Laws, orders, and directions 1917 Scope and Contents Box/Folder 123 : 4

reel 157 Provisioning service 1917 Scope and Contents Box/Folder 123 : 5

French Rationing System 1918 Scope and Contents Box/Folder 123 : 6

Prices 1918 Scope and Contents Box/Folder 123 : 7

Food conditions in various sections of France 1917-1918 Scope and Contents Box/Folder 123 : 8-11

French Food Imports 1918 Scope and Contents Box/Folder 123 : 12

Letters covering reports 1917 Scope and Contents Box/Folder 123 : 13

Meat and Livestock situation 1917 Scope and Contents Box/Folder 123 : 14

Press reviews from French journals 1918 Scope and Contents Box/Folder 123 : 15

Prices and wages 1917-1918 Scope and Contents Box/Folder 123 : 16

Stocks 1918 Scope and Contents Box/Folder 123 : 17-18

reel 158 Great Britain 1918 Scope and Contents Box/Folder 124 : 1

Sugar and saccharine 1918 Scope and Contents Box/Folder 124 : 2-3

Inventory of the United States XX066 115 Food Administration records Alphabetical File 1901-1928, 1940-1942

Meat-livestock 1918 Scope and Contents Box/Folder 124 : 4

Italy, general food situation 1918 Scope and Contents Box/Folder 124 : 5

Food Control in Switzerland 1918 Scope and Contents Box/Folder 124 : 6

Food Restriction in the United States circa 1917 Scope and Contents Box/Folder 124 : 7

Food reports for Herbert Hoover prepared by John Simpson and Alfred C. Fletchers 1917-1918 Scope and Contents Box/Folder 124 : 8-11

Laws, Decrees, Orders, and Circulars, Concerning the Provisioning Service for the Food Supply of the Civilian Population 1915-1917 Scope and Contents Box/Folder 124 : 12-14

reel 159 Food reports by American Consul-General A. M. Thackara 1918 Scope and Contents Box/Folder 124 : 15

Food Ministry 1914-1919 Minister of Agriculture and Food Control Victor Boret 1917-1918 Scope and Contents Box/Folder 124 : 16-17

Agriculture 1915-1919 Scope and Contents Box/Folder 124 : 18-19

Army ration 1918 Scope and Contents Box/Folder 125 : 1

Bread and baking 1917-1918 Scope and Contents Box/Folder 125 : 2

Dairy products, eggs, fish and poultry 1917-1918 Scope and Contents Box/Folder 125 : 3

Inventory of the United States XX066 116 Food Administration records Alphabetical File 1901-1928, 1940-1942

Fats and oils 1917-1919 Scope and Contents Box/Folder 125 : 4

Feeding stuff 1918 Scope and Contents Box/Folder 125 : 5

Food pastes and pastry 1918 Scope and Contents Box/Folder 125 : 6

Fruits, nuts, and vegetables 1917-1918 Scope and Contents Box/Folder 125 : 7

Food situation reports 1917-1919 Scope and Contents Box/Folder 125 : 8-10

Grain and flour 1915-1919 Scope and Contents Box/Folder 125 : 11-12

reel 160 Grain and flour 1915-1919 (contd.) Scope and Contents Box/Folder 125 : 13-15

Hotels and restaurants 1918 Scope and Contents Box/Folder 125 : 16

Jean Adrien Antoine Jules Jusserand, Ambassador of France, Washington, D.C. 1917 Scope and Contents Box/Folder 125 : 17

Meat and Livestock 1917-1919 Scope and Contents Box/Folder 125 : 18-20

Meat and Livestock 1917-1919 (contd.) Scope and Contents Box/Folder 126 : 1-2

reel 161 Prices 1915-1919 Scope and Contents Box/Folder 126 : 3-7

Rations 1917-1918 Scope and Contents Box/Folder 126 : 8

Inventory of the United States XX066 117 Food Administration records Alphabetical File 1901-1928, 1940-1942

Sugar and saccharine 1916-1918 Scope and Contents Box/Folder 126 : 9-11

Wages and prices 1918 Scope and Contents Box/Folder 126 : 12

Wines and ciders 1917-1918 Scope and Contents Box/Folder 126 : 13

reel 162 Recueil des Lois; Décrets, Arr�tés, Circulaires, Rapports, Documents, Paris, Imprimerie Nationale 1914-1918 Scope and Contents Box/Folder 126 : 14-15

reel 163 Fuel 1918 Scope and Contents Box/Folder 127 : 1

High Commission 1917-1918 Scope and Contents Box/Folder 127 : 2-7

Ministry of the Blockade and Liberated Regions, Committee on Restriction of Food Supplies and Commerce of the Enemy 1917-1918 Scope and Contents Box/Folder 127 : 8-12

reel 164 Ministry of the Blockade and Liberated Regions, Committee on Restriction of Food Supplies and Commerce of the Enemy 1917-1918 (contd.) Scope and Contents Box/Folder 127 : 13

National kitchens circa 1917 Scope and Contents Box/Folder 127 : 14

Prices; chemicals, copper, and leather 1917-1918 Scope and Contents Box/Folder 127 : 15

Requisitions 1914-1918 Scope and Contents Box/Folder 127 : 16

Sale of Merchandise to the Allied Troops, memorandum circa 1917 Scope and Contents Box/Folder 127 : 17

Inventory of the United States XX066 118 Food Administration records Alphabetical File 1901-1928, 1940-1942

Shipping 1917 Scope and Contents Box/Folder 127 : 18

Soap 1918 Scope and Contents Box/Folder 127 : 19

Soldiers, disabled 1917-1918 Scope and Contents Box/Folder 127 : 20

Fruits 1917-1918 Scope and Contents Box/Folder 128 : 1-3

Fertilizers 1917-1919 Scope and Contents Box/Folder 128 : 4-5

Finland General 1916-1918 Scope and Contents Box/Folder 128 : 6-7

Trade with Germany 1918 Scope and Contents Box/Folder 128 : 8

Trade with Denmark and Sweden 1918 Scope and Contents Box/Folder 128 : 9

Fire Facts for Businessmen 1914 Scope and Contents Box/Folder 128 : 10

reel 165 Fire prevention and insurance 1917-1918 Scope and Contents Box/Folder 128 : 11-13

Flax, flaxseed, and linseed 1918 Scope and Contents Box/Folder 128 : 14

Fletcher, Horace 1918 General note Includes "Fedtminimum" (Fat minimum) translation Scope and Contents Box/Folder 128 : 15-16

Inventory of the United States XX066 119 Food Administration records Alphabetical File 1901-1928, 1940-1942

Flours (other than grain) 1918 Scope and Contents Box/Folder 129 : 1

G correspondence 1917-1919 Scope and Contents Box/Folder 129 : 2-7

reel 166 G correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 129 : 8-10

Garbage General note See 41-H

Gardner, Alice General note See 5-H

Garfield, Harry A. General note See 20-H; Wheat Guaranty, Fair Price Committee

Gay, Edwin F. General note See War Industries Board

Genestal, M. General note See Great Britain. USFA, Correspondence

Gerks, Ben General note See 44-H

Germany 1912-1921 General note See also Austria-Hungary; Denmark-Trade with Germany; Internment Camps; Sweden, Agreement with Germany

General 1916-1918 Scope and Contents Box/Folder 129 : 11-13

Agriculture, crops 1912-1919 Scope and Contents Box/Folder 129 : 14-16

Alcohol 1918 File Plan Box/Folder 129 : 17

Inventory of the United States XX066 120 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 167 Alien enemy regulations 1918 General note See also Prisoners of War Scope and Contents Box/Folder 130 : 1

Beer 1916, General note 1918 Scope and Contents Box/Folder 130 : 2

Beverages 1916-1918 Scope and Contents Box/Folder 130 : 3

Blockade General note See Blockade and Censorship, Germany, Food Ministry, Eltzbacher, Paul

Bread, flour, and grain 1916-1918 Scope and Contents Box/Folder 130 : 4-5

Chemicals 1918 Scope and Contents Box/Folder 130 : 6

Communal kitchens 1916 Scope and Contents Box/Folder 130 : 7

Copper 1918 Scope and Contents Box/Folder 130 : 8

Dehydration 1918 Scope and Contents Box/Folder 130 : 9

Demobilization of war industries 1918 Scope and Contents Box/Folder 130 : 10

Dyes 1917-1918 Scope and Contents Box/Folder 130 : 11

Economic and political conditions 1916-1918 Scope and Contents Box/Folder 130 : 12-13

Inventory of the United States XX066 121 Food Administration records Alphabetical File 1901-1928, 1940-1942

Ersatz 1917-1919 Scope and Contents Box/Folder 130 : 14

Exports and Imports 1910-1919 General note See also Neutrals-Trade, Agreements with Central Empires Scope and Contents Box/Folder 130 : 15

Finance 1918 Scope and Contents Box/Folder 130 : 16

Finnish Agreement General See Finland.

Food Ministry (Reichsernährungsamt) 1915-1921 General 1916-1918 Scope and Contents Box/Folder 130 : 17-18

reel 167A General 1916-1918 (contd.) File Plan Box/Folder 130 : 19-21

Butter, fats, and margarine 1916-1918 Scope and Contents Box/Folder 130 : 22

Cheese 1916-1918 Scope and Contents Box/Folder 130 : 23

Dairy products 1918 Scope and Contents Box/Folder 130 : 24

Die deutsche Volksernährung und der englische Aushungerungsplan, by Paul Eltzbacher 1915 Scope and Contents Box/Folder 130 : 25

Die Lebensmittel-Versorgung der Stadt Leipzig 1917 Scope and Contents Box/Folder 130 : 26

reel 168 Eggs 1918 Scope and Contents Box/Folder 131 : 1

Inventory of the United States XX066 122 Food Administration records Alphabetical File 1901-1928, 1940-1942

Feeding stuffs 1916-1921 Scope and Contents Box/Folder 131 : 2

Fish 1917-1919 Scope and Contents Box/Folder 131 : 3

Food from Ukraine and Rumania (Romania) 1916-1919 General note See also Russia Scope and Contents Box/Folder 131 : 4

Fruits and vegetables 1916-1918 Scope and Contents Box/Folder 131 : 5

Livestock 1917-1919 Scope and Contents Box/Folder 131 : 6

Meat 1915-1918 Scope and Contents Box/Folder 131 : 7-8

Milk 1916-1918 Scope and Contents Box/Folder 131 : 9

Potatoes 1916-1918 Scope and Contents Box/Folder 131 : 10

Poultry 1918 Scope and Contents Box/Folder 131 : 11

Prices 1916-1918 Scope and Contents Box/Folder 131 : 12-13

Probleme der Volksernährung, by Alexander Lipschütz 1917 Scope and Contents Box/Folder 131 : 14

Rations 1916-1918 Scope and Contents Box/Folder 131 : 15-17

Inventory of the United States XX066 123 Food Administration records Alphabetical File 1901-1928, 1940-1942

Schleichhandel (illicit trading) 1918 Scope and Contents Box/Folder 131 : 18

Sugar 1916-1918 Scope and Contents Box/Folder 131 : 19

reel 169 Taylor, A. E., notes, drafts, and reports 1916 Scope and Contents Box/Folder 131 : 20-22

Taylor, A. E. 1916 (contd.) Scope and Contents Box/Folder 132 : 1-3

Fuel 1916-1918 Scope and Contents Box/Folder 132 : 4

Merchant marine 1918 Scope and Contents Box/Folder 132 : 5

Post War Trade and Reconstruction 1918 Scope and Contents Box/Folder 132 : 6

Raw Materials, Control of A. E. Taylor General note See Raw Materials

Rumanian (Romanian) Agreement General note See Rumania

Russian relations 1918 Scope and Contents Box/Folder 132 : 7

Saxony General See Germany, Food Ministry Leipzig.

Soap 1916 Scope and Contents Box/Folder 132 : 8

Submarine base in Spain 1918 Scope and Contents Box/Folder 132 : 9

Inventory of the United States XX066 124 Food Administration records Alphabetical File 1901-1928, 1940-1942

Transportation circa 1917 Scope and Contents Box/Folder 132 : 10

Vital statistics 1917-1918 Scope and Contents Box/Folder 132 : 11

Gibson, Hugh, correspondence 1918-1922 Scope and Contents Box/Folder 132 : 12

Gifford, W. S. General See Council of National Defense.

Girasole (Jerusalem artichoke) 1917-1918 Scope and Contents Box/Folder 132 : 13

Glasgow, Wm. A. General note See 14-H

Glass, Carter General note See Treasury Department

Glenny, A. H. General note See 5-H

Globe Grain and Milling Company General note See 44-H

Glucose 1918 Scope and Contents Box/Folder 132 : 14

Glycerin 1917-1918 Scope and Contents Box/Folder 132 : 15

Godfrey, Hollis General note See Council of National Defense

Gompers, Samuel General note See 33-H, American Federation of Labor

Inventory of the United States XX066 125 Food Administration records Alphabetical File 1901-1928, 1940-1942

Goode, Sir William General note See Great Britain. Food Ministry

Gorvin, J. H. General note See Great Britain. USFA, Correspondence

Gould, J. W. DuB. General note See 10-H

Grabow, Edward R. General note See 43-H

Grain 1901-1921 General note See also Feeding stuffs, Mills, Speculation, and Prices

General 1917-1919 Scope and Contents Box/Folder 132 : 16-17

reel 170 General 1917-1919 (contd.) Scope and Contents Box/Folder 132 : 18-20

Correspondence 1917-1918 Scope and Contents Box/Folder 132 : 21

Barnes, Julius H. 1918-1920 Scope and Contents Box/Folder 133 : 1-3

Elevator and shipping situation daily reports 1918-1919 Scope and Contents Box/Folder 133 : 4

Finance 1918 Scope and Contents Box/Folder 133 : 5

Grain Movement in the U.S. from the Beginning of the Present Crop Year to 31 December 1918, memorandum 1919 Scope and Contents Box/Folder 133 : 6

Port capacity for bulk grain 1918 Scope and Contents Box/Folder 133 : 7

Inventory of the United States XX066 126 Food Administration records Alphabetical File 1901-1928, 1940-1942

Requirements and supplies 1918-1919 Scope and Contents Box/Folder 133 : 8-9

"Return to the Farmer of the Various Cereal Grains by States on December 1st, 1917 as Compared to the Average Return for the Three Prewar Years,"charts 1918 Scope and Contents Box/Folder 133 : 10

Storage capacity circa 1917 Scope and Contents Box/Folder 133 : 11

Tables from which charts were made 1916-1918 Scope and Contents Box/Folder 133 : 12

Monthly receipts and shipments at primary markets 1917-1919 Scope and Contents Box/Folder 133 : 13

Used for other purposes than human or animal food 1917 Scope and Contents Box/Folder 133 : 14

reel 171 Used for brewing 1917-1918. General note See also Malt Scope and Contents Box/Folder 133 : 15

Movement of barley and rye 1918. General note See also box 478 Scope and Contents Box/Folder 133 : 16

Buckwheat 1917 Scope and Contents Box/Folder 133 : 17

Corn and corn products 1901-1918 General note See also Exports, Seeds, Corn (to Canada), and Pellagra

General 1911-1918 Scope and Contents Box/Folder 133 : 18

Correspondence 1917-1918 Scope and Contents Box/Folder 133 : 19

Inventory of the United States XX066 127 Food Administration records Alphabetical File 1901-1928, 1940-1942

Comparative Statement Showing Bushels of Corn Milled by States 1911-1916 Scope and Contents Box/Folder 133 : 20

Movement 1918 Scope and Contents Box/Folder 133 : 21 General See also box 478.

Sources of material for basis table on corn 1917-1918 General note See also box 478 Scope and Contents Box/Folder 133 : 22

World trade in corn 1917 Scope and Contents Box/Folder 133 : 23

Hops, basic table 1901-1917 Scope and Contents Box/Folder 133 : 24

Kafir 1918 Scope and Contents Box/Folder 133 : 25

Oats and oatmeal 1911-1919 General 1911-1917 Scope and Contents Box/Folder 134 : 1-2

Movement 1918 General note See box 478

Military use 1917-1919 Scope and Contents Box/Folder 134 : 3-4

Rice 1911-1920 General note See also Burma; 21-H; Siam

General 1916-1919 General note See also box 478 Scope and Contents Box/Folder 134 : 5-6

Inventory of the United States XX066 128 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 172 Correspondence 1917-1918 Scope and Contents Box/Folder 134 : 7

Applications and licenses 1918 Scope and Contents Box/Folder 134 : 8

Charts 1911-1917 Scope and Contents Box/Folder 134 : 9

Movements at New Orleans 1917-1919 Scope and Contents Box/Folder 134 : 10

Southern Rice Committee reports 1919-1920 Scope and Contents Box/Folder 134 : 11

Rye 1917-1919 General 1917-1918 Scope and Contents Box/Folder 134 : 12

Charts 1917-1918 Scope and Contents Box/Folder 134 : 13

General Resume of the Rye Industry, 1 January 1919, by N. A. Bengtson, War Trade Board, Bureau of Research and Statistics 1919 Scope and Contents Box/Folder 134 : 14

Sorghum 1917 Scope and Contents Box/Folder 134 : 15

Substitute and mixed flours 1917-1918 Scope and Contents Box/Folder 134 : 16

Wheat 1911-1925 General 1917-1918 Scope and Contents Box/Folder 134 : 17-19

"North American Carry-Over into Crop of 1917," report 1918 Scope and Contents Box/Folder 135 : 1

Inventory of the United States XX066 129 Food Administration records Alphabetical File 1901-1928, 1940-1942

Cost of Producing Wheat, by M. R. Cooper and R. S. Washburn 1921 Scope and Contents Box/Folder 135 : 2

Farm holdings of wheat 1916-1918 Scope and Contents Box/Folder 135 : 3

Production and consumption per capita 1917 Scope and Contents Box/Folder 135 : 4

Wheat fed to livestock 1918 Scope and Contents Box/Folder 135 : 5

Sources of material for basic table of wheat 1919 Scope and Contents Box/Folder 135 : 6

Supply and domestic distribution 1911-1917 General note See also box 478 Scope and Contents Box/Folder 135 : 7

World's production by countries 1912-1917 Scope and Contents Box/Folder 135 : 8

Trade conferences 1918-1920 Scope and Contents Box/Folder 135 : 9

Press Summary of Dr. Surface's report, The Stabilization of the Price of Wheat during the War 1925 Scope and Contents Box/Folder 135 : 10

Wheat and flour 1916-1918 General note See also United States Grain Corporation (USGC) records

reel 173 General 1917-1919 Scope and Contents Box/Folder 135 : 11-13

Correspondence 1917 Scope and Contents Box/Folder 135 : 14-16

Inventory of the United States XX066 130 Food Administration records Alphabetical File 1901-1928, 1940-1942

Monthly consumption of flour and substitutes 1918 Scope and Contents Box/Folder 135 : 17

Supply and distribution 1918 Scope and Contents Box/Folder 135 : 18

Polices and Plan of Operation 1917 Scope and Contents Box/Folder 135 : 19

Cost of the production of flour charts circa 1917 Scope and Contents Box/Folder 135 : 20

Correspondence regarding higher extraction of wheat 1917-1918 Scope and Contents Box/Folder 135 : 21

reel 174 The Miller's Almanacs 1917-1918 Scope and Contents Box/Folder 135 : 22 General Published by The Northwestern Miller.

"Progressive Samples in Washburn-Crosby Co.'s Gold Medal Flour and Wheat Exhibit" circa 1917 General note See also box 464 Scope and Contents Box/Folder 135 : 23

Comparative Chart of Total Receipts of Flour and Wheat 1916-1917 General note See box 478

U.S. and Great Britain 1917-1919. General note See also Programs, Grain, Great Britain Scope and Contents Box/Folder 136 : 1-4

Australia 1917-1918 Scope and Contents Box/Folder 136 : 5

Belgium 1917-1918 Scope and Contents Box/Folder 136 : 6

Inventory of the United States XX066 131 Food Administration records Alphabetical File 1901-1928, 1940-1942

Chile (flour shipments) 1918 Scope and Contents Box/Folder 136 : 7

France 1918 Scope and Contents Box/Folder 136 : 8

Italy 1918 Scope and Contents Box/Folder 136 : 9

Neutrals 1918 Scope and Contents Box/Folder 136 : 10

reel 175 Other countries 1918 Scope and Contents Box/Folder 136 : 11

Corporation General note See United States Grain Corporation (USGC) records

Exchanges 1917-1918 Scope and Contents Box/Folder 136 : 12

Standards 1917-1919 Scope and Contents Box/Folder 136 : 13

Gray, Prentiss N. General note See 36-H

Great Britain 1909-1921 General note See also Allied Provisions Export Commission, Wheat Executive, etc.

General 1917-1918 Scope and Contents Box/Folder 136 : 14

Agreements 1918 Scope and Contents Box/Folder 136 : 15

Agriculture and crops 1917-1919 Scope and Contents Box/Folder 136 : 16-19

Inventory of the United States XX066 132 Food Administration records Alphabetical File 1901-1928, 1940-1942

Agriculture and crops 1917-1919 (contd.) Scope and Contents Box/Folder 137 : 1-2

American Embassy, London 1917-1919 Cables from United States and France to London 1917-1919 Scope and Contents Box/Folder 137 : 3

reel 176 Cables from London to Washington and New York 1917-1919 Scope and Contents Box/Folder 137 : 4-11

Dispatches sent to the State Department list 1917-1918 Scope and Contents Box/Folder 137 : 12

Balfour Mission General note See State Department, Personnel of Foreign Missions

Blockade ministry department list circa 1917 Scope and Contents Box/Folder 137 : 13

British food 1917-1918 Scope and Contents Box/Folder 137 : 14

British Radio press, 17 October 1918 Scope and Contents Box/Folder 137 : 15

reel 177 British War Mission 1917-1919 Scope and Contents Box/Folder 138 : 1-2

Cocaine and morphine trade with Japan 1918 Scope and Contents Box/Folder 138 : 3

Corn Production Act General note See Agriculture and Crops

Cotton 1917-1918 Scope and Contents Box/Folder 138 : 4

Cultivation of Land Orders General note See Agriculture and Crops

Inventory of the United States XX066 133 Food Administration records Alphabetical File 1901-1928, 1940-1942

Education, Adult General note See Reconstruction Ministry

Enemy Trading Act 1917 Scope and Contents Box/Folder 138 : 5

Exports and imports 1915-1919 General note See also Sweden, British Post War Trade; and box 478 Scope and Contents Box/Folder 138 : 6-7

USFA (Food Administration) 1917-1919 Correspondence A-Z 1917-1919 Anderson, Sir Alan 1918 Scope and Contents Box/Folder 138 : 8

Applications 1918 Scope and Contents Box/Folder 138 : 9

Attolico, Barnado, Armour & Company Ltd. 1918 Scope and Contents Box/Folder 138 : 10-11

Barnes, Julius 1917-1919 General note See also Grain Corporation File, Grain, U.S. and Great Britain Scope and Contents Box/Folder 138 : 12-13

reel 178 Beale, John 1918 Scope and Contents Box/Folder 138 : 14

C 1918 Scope and Contents Box/Folder 138 : 15

Clynes, J. R. 1918-1919 Scope and Contents Box/Folder 138 : 16

Coit, Mary 1918 Scope and Contents Box/Folder 138 : 17

Inventory of the United States XX066 134 Food Administration records Alphabetical File 1901-1928, 1940-1942

Cook, H. J. 1918 Scope and Contents Box/Folder 138 : 18

Cotton, Joseph P. 1918-1919 General note See also Feeding stuffs, Grain, U.S. and Great Britain Scope and Contents Box/Folder 138 : 19-21

Cotton, Joseph P. 1918-1919 (contd.) Scope and Contents Box/Folder 139 : 1-5

reel 179 Cotton, Joseph P. 1918-1919 (contd.) Scope and Contents Box/Folder 139 : 6-9

Cravath, Paul D. 1918 Scope and Contents Box/Folder 139 : 10

Crosby, Oscar T. 1917-1918 Scope and Contents Box/Folder 139 : 11

D 1918 Scope and Contents Box/Folder 139 : 12

Durand, E. Dana 1918. General note See also Feeding stuffs, Grain, U.S. and Great Britain Scope and Contents Box/Folder 139 : 13-17

E 1918 Scope and Contents Box/Folder 140 : 1

G 1918 Scope and Contents Box/Folder 140 : 2

H 1918-1919 Scope and Contents Box/Folder 140 : 3

Herbert Hoover, European trip 1918 Scope and Contents Box/Folder 140 : 4-5

Inventory of the United States XX066 135 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 180 Jackson, George (Royal Commission on the Sugar Supply) 1918 Scope and Contents Box/Folder 140 : 6

Kellogg, Dr. Vernon L. 1917-1918 General note See also 17-H and box 122 Scope and Contents Box/Folder 140 : 7

Kennedy, Philip B. 1918 Scope and Contents Box/Folder 140 : 8

L 1918-1919 Scope and Contents Box/Folder 140 : 9

M 1918 Scope and Contents Box/Folder 140 : 10

McIntosh, Lt. Col. J. W. 1918 Scope and Contents Box/Folder 140 : 11

Merrill, Edwin G. 1918-1919 Scope and Contents Box/Folder 140 : 12

Mitchell, Sidney A. 1918 Scope and Contents Box/Folder 140 : 13

N-O-P 1918-1919 Scope and Contents Box/Folder 140 : 14

Pearl, Raymond 1918 Scope and Contents Box/Folder 140 : 15

Pharazyn, G.N. 1918 Scope and Contents Box/Folder 140 : 16

Platt, Charles A. 1918 Scope and Contents Box/Folder 140 : 17

Inventory of the United States XX066 136 Food Administration records Alphabetical File 1901-1928, 1940-1942

R 1918 Scope and Contents Box/Folder 140 : 18

S 1917-1918 Scope and Contents Box/Folder 140 : 19

Sheldon, L. P. 1917-1919 General note See also World Trade Board, Foreign Agents, London, Sheldon Scope and Contents Box/Folder 140 : 20-23

reel 181 Sheldon, L. P. 1917-1919 (contd.) Scope and Contents Box/Folder 140 : 24

Sheldon, L. P. 1917-1919 (contd.) Scope and Contents Box/Folder 141 : 1-9

Simpson, J. L. 1918. General note See also France, USFA Scope and Contents Box/Folder 141 : 10

Sims, W. S. 1918 Scope and Contents Box/Folder 141 : 11

T-Y 1918 Scope and Contents Box/Folder 141 : 12

Organization and policy 1918-1919 Scope and Contents Box/Folder 141 : 13

Food Ministry 1909-1921 reel 182 General 1909-1921 Scope and Contents Box/Folder 141 : 14-17

Minister Lord Rhondda 1917-1918 Scope and Contents Box/Folder 141 : 18

Goode, William A. 1917-1920 Scope and Contents Box/Folder 142 : 1-4

Inventory of the United States XX066 137 Food Administration records Alphabetical File 1901-1928, 1940-1942

Index to British Ministry of Food cables 1918 Scope and Contents Box/Folder 142 : 5

reel 183 Beverages, tea, coffee, cocoa, etc. 1917-1918 Scope and Contents Box/Folder 142 : 6

Bread, flour, and grain 1917-1919. General note See also Royal Commission on Wheat Supply; Wheat Executive; Wheat Export Company Scope and Contents Box/Folder 142 : 7-9

Cake and pastry 1917 Scope and Contents Box/Folder 142 : 10

Confectionary 1917-1918. General note See also Sugar Scope and Contents Box/Folder 142 : 11

Dairy products, butter and margarine, cheese, and milk 1917-1918 Scope and Contents Box/Folder 142 : 12-13

Eggs, poultry and game 1917-1918 Scope and Contents Box/Folder 142 : 14

Exhibits 1918 Scope and Contents Box/Folder 142 : 15

Fats and oils (lard and other fats and oils) 1917-1918 Scope and Contents Box/Folder 142 : 16

Feeding and feeding stuffs 1917-1919 Scope and Contents Box/Folder 143 : 1

Fish 1917-1918 Scope and Contents Box/Folder 143 : 2

Inventory of the United States XX066 138 Food Administration records Alphabetical File 1901-1928, 1940-1942

Fruits and vegetables 1917-1919 Scope and Contents Box/Folder 143 : 3

Hoarding 1917 Scope and Contents Box/Folder 143 : 4

Hops 1917 Scope and Contents Box/Folder 143 : 5

Jam and syrup 1917-1918 Scope and Contents Box/Folder 143 : 6

reel 184 Legislation, "Food (Supply and Production) Manual, Food Supply and Production Legislation... to January 31st, 1918," edited by Alexander Pulling 1918 Scope and Contents Box/Folder 143 : 7

Liquor 1915-1918 Scope and Contents Box/Folder 143 : 8-9

Livestock General note See Meat and Livestock

Meat and livestock 1909-1918 General note See also Inter-Allied Meat and Fats Executive Scope and Contents Box/Folder 143 : 10-11

reel 185 Meat and livestock 1909-1918 (contd.) General See also Inter-Allied Meat and Fats Executive. Scope and Contents Box/Folder 143 : 12-13

National communal and travelling kitchens 1918 Scope and Contents Box/Folder 143 : 14

National Food Journal, nos. 5-52 (incomplete) 14 November 1917 - 12 May 1920 Scope and Contents Box/Folder 144 : 1-5

Inventory of the United States XX066 139 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 186 Potatoes 1917-1918 Scope and Contents Box/Folder 144 : 6

Prices 1917-1919 Scope and Contents Box/Folder 144 : 7

Rations and rationings 1917-1918 Scope and Contents Box/Folder 144 : 8-9

A Perspective of the British Food Rationing System, by S. A. Mitchell and H. A. Smith, July 1918 Scope and Contents Box/Folder 144 : 10

Seeds 1917 Scope and Contents Box/Folder 144 : 11

Food and How to Save It, by Edmund Spriggs 1918 Scope and Contents Box/Folder 144 : 12

Sugar 1917-1919 General note See also Great Britain, British War Mission Scope and Contents Box/Folder 144 : 13

Summary of Action Taken by the Ministry of Food in Relation to the Control of Supplies and Prices, 8 October 1917 Scope and Contents Box/Folder 144 : 14

Summary of British Food Situation 1918 Scope and Contents Box/Folder 144 : 15

Tractors 1917 Scope and Contents Box/Folder 144 : 16

reel 187 Weekly Enforcement Guide 2 November 1918 Scope and Contents Box/Folder 145 : 1

Food Ministry in the USA [Provisions Section] 1917-1918 Scope and Contents Box/Folder 145 : 2

Inventory of the United States XX066 140 Food Administration records Alphabetical File 1901-1928, 1940-1942

The National Food Supply in Peace and War, by T. W. Wood, Cambridge University Press 1917 Scope and Contents Box/Folder 145 : 3

Food Production Department 1917-1918 Scope and Contents Box/Folder 145 : 4

Fuel and light 1917-1918 Scope and Contents Box/Folder 145 : 5

Government control of trade, British Method of Preventing Speculation in Certain Imported Food Products, by Robert P. Skinner 1917 Scope and Contents Box/Folder 145 : 6

Ireland 1917-1918 Scope and Contents Box/Folder 145 : 7

Labor 1917-1918. General note See also Reconstruction Ministry Scope and Contents Box/Folder 145 : 8

League of National Safety 1918 Scope and Contents Box/Folder 145 : 9

Munitions Ministry 1917-1918 Scope and Contents Box/Folder 145 : 10

National War Savings Committee, 24 Common Foods, Comparing the Nourishment Contained in 1 lb. Weight of Each, chart circa 1917 Scope and Contents Box/Folder 145 : 11

Official Notices and Circulars 1917 Scope and Contents Box/Folder 145 : 12

British press clippings 1917-1918 Scope and Contents Box/Folder 145 : 13

reel 188 Reconstruction Committee and Ministry 1917-1918 Scope and Contents Box/Folder 145 : 14

Inventory of the United States XX066 141 Food Administration records Alphabetical File 1901-1928, 1940-1942

Scotland 1917-1918 Scope and Contents Box/Folder 145 : 15

Shipping Ministry 1918 Scope and Contents Box/Folder 145 : 16

English Vital Statistics for 1916, bulletin 1918 Scope and Contents Box/Folder 145 : 17

War Trade Intelligence Department, Daily Notes from Foreign Press on Economic Subjects 21 March 1918 Scope and Contents Box/Folder 145 : 18

Washington Embassy 1917-1918 Reading, Earl 1917-1918 Scope and Contents Box/Folder 145 : 19

Spring-Rice, Cecil 1917-1918 Scope and Contents Box/Folder 145 : 20

Export from Holland to the Central Powers, Showing What Effect United States Trade Restrictions Have Had on These Exports, Bureau of Research report 1918 Scope and Contents Box/Folder 145 : 21

Correspondence 1917-1918 Scope and Contents Box/Folder 145 : 22

Greece 1915-1919 Scope and Contents Box/Folder 145 : 23

Gregory, Thomas Watt General note See Justice Department

Grenada General note See West Indies, British

Grey, Prentiss N. General note See 36-H

Inventory of the United States XX066 142 Food Administration records Alphabetical File 1901-1928, 1940-1942

Groome, W. E. General note See 32-H

Grose, Dr. Howard B. General note See 12-H

Grove, Col. Wm. R. General note See Great Britain, USFA, correspondence

Guatemala General note 1918-1919 Scope and Contents Box/Folder 146 : 1

Guerrier, Edith General note See 12-H Library and Exhibits Section; 45-H

Guiana, British 1915-1918 Scope and Contents Box/Folder 146 : 2

Guiana, Dutch 1912-1918 Scope and Contents Box/Folder 146 : 3

Guiana, French 1918 Scope and Contents Box/Folder 146 : 4

Gutterson, Herbert L. General note See 22-H; 34-H

H correspondence 1917-1919 Scope and Contents Box/Folder 146 : 5

reel 189 H correspondence 1917-1919 (contd.) File Plan Box/Folder 146 : 6-15

reel 190 H correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 146 : 16

Inventory of the United States XX066 143 Food Administration records Alphabetical File 1901-1928, 1940-1942

H correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 147 : 1-3

Haines, Wilder H. General note See 26-H; France, Food Ministry, Grain and Flour

Haiti General note See West Indies

Hallowell, J. W. General note See 6-H

Hammond, M. B. General note See 33-H

Harrison, Floyd R. General note See Agriculture Department

Haskell, George E. General note See 34-H

Hatch, Leonard General note See 12-H

Hawaii General note See 6-H

Heads of divisions reports 1917-1918 Scope and Contents Box/Folder 147 : 4-6

Hearne, E. D. General note See Treasury Department

Heinz, Howard General note See 6-H, Pennsylvania

Hemp General note See Sisal

Inventory of the United States XX066 144 Food Administration records Alphabetical File 1901-1928, 1940-1942

Herrick, Parmely General note See 19-H

Heyl, E. O. General note See 22-H

Hillyer, V. M. General note See 2-H

Hilton, Edna R. General note See 15-H; Great Britain, Food Administration, Correspondence

Hitier, M. General note See France, USFA, Reports

Hinhedes, M. "Fedtminimum" (fat minimum). General note See Fletcher, Horace for original and translation

Hoar, Mr. General note See 44-H

Hoarding General note See 32-H Intelligence; Speculation

Hoey, Frank A. General note See 46-H

Hog Committee General note See 15-H, Swine Commission

Hogs General note See Livestock, Hogs

Holland General note See Netherlands

Holman, Charles W. General note See 12-H; Russia, Siberia

Inventory of the United States XX066 145 Food Administration records Alphabetical File 1901-1928, 1940-1942

Hominy General note See Grain, Corn and corn products

reel 191 Honduras 1917-1918 Scope and Contents Box/Folder 147 : 7

Honey 1918 Scope and Contents Box/Folder 147 : 8

Honnold, William L. 1918-1919 Scope and Contents Box/Folder 147 : 9

Hoover, Herbert 1917-1919, 1923, 1950 General note See also 1-H; Great Britain, USFA, Correspondence

Appointments 1917-1918 Scope and Contents Box/Folder 147 : 10-12

Organization 1917-1918, 1923 Scope and Contents Box/Folder 147 : 13-16

reel 192 Organization 1917-1918, 1923 (contd.) File Plan Box/Folder 147 : 17

Organization 1917-1918, 1923 (contd.) Scope and Contents Box/Folder 148 : 1-9

reel 193 Organization 1917-1918, 1923 (contd.) Scope and Contents Box/Folder 148 : 10-13

Organization 1917-1918, 1923 (contd.) Scope and Contents Box/Folder 149 : 1-3

American Relief Administration 1919 Scope and Contents Box/Folder 149 : 4

Confidential reports to Mr. Hoover regarding sugar situation 1918 Scope and Contents Box/Folder 149 : 5

Inventory of the United States XX066 146 Food Administration records Alphabetical File 1901-1928, 1940-1942

reel 194 Copies of documents regarding Grain Corporation, milling, elevators, packers and livestock, filed in Mr. Hoover's safe in the Food Administration, Washington 1917 Scope and Contents Box/Folder 149 : 6

Coordination and Policy Board 1918 Scope and Contents Box/Folder 149 : 7

Debatable Hypothesis, memorandum by Herbert Hoover 1917 General note Includes William C. Edgars' correspondence, 1950 Scope and Contents Box/Folder 149 : 8

Papers in Herbert Hoover's legal dossier 1917 Scope and Contents Box/Folder 149 : 9

Memoranda from various people 1917 Scope and Contents Box/Folder 149 : 10

Advisory Committee on Public Health 1917 Scope and Contents Box/Folder 149 : 11

Memoranda to "All Departments," 1917 Scope and Contents Box/Folder 149 : 12

Memoranda, press statements 1917-1918 Scope and Contents Box/Folder 149 : 13-16

reel 195 Memoranda, press statements 1917-1918 (contd.) Scope and Contents Box/Folder 150 : 1

Speeches 1917-1918 Scope and Contents Box/Folder 150 : 2-6

Revised Ten Million Dollars Budget as Approved by Mr. Hoover, 5 January 1918 Scope and Contents Box/Folder 150 : 7

Photographs, 3 portraits of Herbert Hoover circa 1917 Scope and Contents Box/Folder 150 : 8

Inventory of the United States XX066 147 Food Administration records Alphabetical File 1901-1928, 1940-1942

Correspondence 1917-1918 Scope and Contents Box/Folder 150 : 9

Miscellany circa 1917 Scope and Contents Box/Folder 150 : 10

Hops 1916-1918 Scope and Contents Box/Folder 150 : 11

Hospitals nos. 1-2, summary of reports 1918 General note See also Influenza, vital statistics Scope and Contents Box/Folder 150 : 12

reel 196 Hospitals nos. 1-2, summary of reports 1918 Scope and Contents Box/Folder 150 : 13

Hotels and restaurants General note See 43-H

House Mission 1917 Scope and Contents Box/Folder 150 : 14

House of Representatives General note See Congress

Houston, D. F. General note See Agriculture Department

Housum, B. W. General note See 21-H

Howe, E. L. General note See 12-H

Hughs, H. J. General note See Grain Corporation files, Milling Division files

Inventory of the United States XX066 148 Food Administration records Alphabetical File 1901-1928, 1940-1942

Humphreys, H. General note See 38-H

Hungary General note See Austria Hungary

Hurley, Edward N. General note See Shipping Board

I correspondence 1917-1919 Scope and Contents Box/Folder 150 : 15

I correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 151 : 1-3

Ice General See 39-H.

Iceland 1917-1918 General Includes Great Britain-Iceland Agreement, 1916-1917. Scope and Contents Box/Folder 151 : 4

Imports General 1916-1919 General note See also box 478 Scope and Contents Box/Folder 151 : 5-7

reel 197 Beverages 1917-1918 Scope and Contents Box/Folder 151 : 8

Brazil circa 1917 Scope and Contents Box/Folder 151 : 9

Condiments 1918 Scope and Contents Box/Folder 151 : 10

Cotton 1917 Scope and Contents Box/Folder 151 : 11

Inventory of the United States XX066 149 Food Administration records Alphabetical File 1901-1928, 1940-1942

Dairy products 1911-1919 Scope and Contents Box/Folder 151 : 12

Dutch East Indies 1918 Scope and Contents Box/Folder 151 : 13

Fats and oils 1911-1918 Scope and Contents Box/Folder 151 : 14-16

Feeding stuffs 1917-1918 Scope and Contents Box/Folder 151 : 17

Fish 1911-1919 File Plan Box/Folder 151 : 18

Food 1911-1918 Scope and Contents Box/Folder 151 : 19-20

Fruit 1911-1918 Scope and Contents Box/Folder 151 : 21

Grain 1914-1919 Scope and Contents Box/Folder 151 : 22

Great Britain, France and Italy 1914-1919 Scope and Contents Box/Folder 151 : 23

Japanese foodstuffs 1918 Scope and Contents Box/Folder 151 : 24

Leather and hides 1917 Scope and Contents Box/Folder 151 : 25

Linseed 1918 Scope and Contents Box/Folder 151 : 26

Manganese General note See Imports-Brazil

Inventory of the United States XX066 150 Food Administration records Alphabetical File 1901-1928, 1940-1942

Meat and livestock 1911-1918 General note See also box 478 Scope and Contents Box/Folder 152 : 1

Neutrals 1917 Scope and Contents Box/Folder 152 : 2

Nuts 1911-1918 Scope and Contents Box/Folder 152 : 3

Policy 1917 Scope and Contents Box/Folder 152 : 4

Rice 1911-1918 Scope and Contents Box/Folder 152 : 5

Rubber 1918 Scope and Contents Box/Folder 152 : 6

Russia, Siberia 1918 Scope and Contents Box/Folder 152 : 7

Sugar, syrup, molasses 1918 Scope and Contents Box/Folder 152 : 8

Tobacco 1918 Scope and Contents Box/Folder 152 : 9

Vegetables 1911-1918 Scope and Contents Box/Folder 152 : 10

Wool 1918 Scope and Contents Box/Folder 152 : 11

India 1917-1919 Scope and Contents Box/Folder 152 : 12

Inventory of the United States XX066 151 Food Administration records Alphabetical File 1901-1928, 1940-1942

Industrial Conservation, Evolution of Policies and Procedures, 1917-18, by Stella Stewart 1941 Scope and Contents Box/Folder 152 : 13

Influenza 1918-1918, 1938 Scope and Contents Box/Folder 152 : 14

Insecticides General note See Agricultural pests

Intelligence General note See 32-H; 44-H

Inter-Allied Food Council Committee of Representatives, Minutes of Proceedings, I-IV July - December 1918 General note See International food controls

Inter-Allied Scientific Food Committee General note See International food controls

Interdepartmental Advisory Committee, minutes of meetings 1917 Scope and Contents Box/Folder 152 : 15

reel 198 Interior Department 1917-1919 Scope and Contents Box/Folder 152 : 16-18

International Health Board 1918 General note See also Public Health Service Scope and Contents Box/Folder 152 : 19

Internment camps 1917-1918 Scope and Contents Box/Folder 152 : 20

Interstate Commerce Commission 1917-1919 Scope and Contents Box/Folder 153 : 1-2

Introduction, Letters of 1917-1919 Scope and Contents Box/Folder 153 : 3-5

Inventory of the United States XX066 152 Food Administration records Alphabetical File 1901-1928, 1940-1942

Inventions 1918 Scope and Contents Box/Folder 153 : 6

Inventory of furniture and office equipment not in use 1919 Scope and Contents Box/Folder 153 : 7

Iodine combination 1918 Scope and Contents Box/Folder 153 : 8

Ireland General note See Great Britain, Ireland

Iron and ammonium citrate 1918 Scope and Contents Box/Folder 153 : 9

Irrigation 1917-1918 Scope and Contents Box/Folder 153 : 10

Italy 1909-1918 General note See also box 312

reel 199 General 1917-1918 Scope and Contents Box/Folder 153 : 11-13

Agriculture and crops 1917-1918 Scope and Contents Box/Folder 153 : 14

Agriculture and food ministries [in the U.S.], Gaetano Pietra, Stefano Avonzo, Randolph Santini 1917-1981 Scope and Contents Box/Folder 153 : 15

Commissary General for Supply and Consumption of Food (Commissariato Generale per gli Approvvigionamenti e i Consumi) 1909-1918 General 1909-1918 Scope and Contents Box/Folder 153 : 16-17

Silvio Benigno Crespi 1917-1918 Scope and Contents Box/Folder 153 : 18

Inventory of the United States XX066 153 Food Administration records Alphabetical File 1901-1928, 1940-1942

Silvio Benigno Crespi 1917-1918 (contd.) Scope and Contents Box/Folder 154 : 1

reel 200 Bread, flour, flour pastes, and grain 1917-1918 Scope and Contents Box/Folder 154 : 2

Dairy products, eggs, poultry, and fish 1917-1918 Scope and Contents Box/Folder 154 : 3

Durand, E. Dana 1918 Scope and Contents Box/Folder 154 : 4

Fats and oils 1918 Scope and Contents Box/Folder 154 : 5

Fruit and vegetables 1918 Scope and Contents Box/Folder 154 : 6

Meat and livestock 1918 Scope and Contents Box/Folder 154 : 7-8

Prices 1917-1919 Scope and Contents Box/Folder 154 : 9

Rations 1917-1918 Scope and Contents Box/Folder 154 : 10

Reports 1917-1918 General 1817-1918 Scope and Contents Box/Folder 154 : 11

Charles A. Platt 1918 Scope and Contents Box/Folder 154 : 12

Frederic C. Walcott and James T. Bell 1918 Scope and Contents Box/Folder 154 : 13

Sugar 1917-1918 Scope and Contents Box/Folder 154 : 14

Inventory of the United States XX066 154 Food Administration records Alphabetical File 1901-1928, 1940-1942

Commissary General of National Fuel (Commissariato Generale per i Combustibili) 1917-1918 Scope and Contents Box/Folder 154 : 15

Correspondence with Italian government 1918 Scope and Contents Box/Folder 154 : 16

Cotton 1918 Scope and Contents Box/Folder 154 : 17

Embassy, Washington, Count V. Macchi di Cellere 1917-1918 General note See also State Department, Personnel of Foreign Missions Scope and Contents Box/Folder 154 : 18

reel 201 Exports and imports 1912-1918 Scope and Contents Box/Folder 154 : 19

Fertilizers 1917-1918 Scope and Contents Box/Folder 154 : 20

Herron, George General note See Italian Report

High Commissioner Francesco Quattrone 1917-1918 Scope and Contents Box/Folder 154 : 21

Italian report 1913, 1918 Scope and Contents Box/Folder 154 : 22-23

Mott, Col. T. Bentley General note See Italian report

Post-War trade and reconstruction 1918 Scope and Contents Box/Folder 154 : 24

Wine and alcohol 1917-1918 Scope and Contents Box/Folder 154 : 25

Inventory of the United States XX066 155 Food Administration records Alphabetical File 1901-1928, 1940-1942

J correspondence 1917-1918 Scope and Contents Box/Folder 155 : 1-5

Jackson, George General note See Great Britain, USFA, Correspondence

Jackson, W. A. General note See 44-H

Jacobs, Benjamin R. General note See 47-H

Jago, William. General note See Great Britain, USFA, Correspondence

reel 202 Jam circa 1917 Scope and Contents Box/Folder 155 : 6

James, E. Ibbitson General note See Great Britain, USFA, correspondence

James, E. W. General note See Great Britain, USFA, correspondence

Jamaica General note See West Indies, British

Japan 1911-1919 General note See also Imports, Japanese foodstuffs, Shipping Board, Japanese Boats

General 1917-1919 Scope and Contents Box/Folder 155 : 7

Exports and imports 1911-1919 Scope and Contents Box/Folder 155 : 8

Food situation 1917-1919 Scope and Contents Box/Folder 155 : 9

Inventory of the United States XX066 156 Food Administration records Alphabetical File 1901-1928, 1940-1942

Jensen, Alfred O. General note See Fletcher, Horace

Jerusalem artichoke General note See Girasole

Jordan, David Starr 1917-1918 Scope and Contents Box/Folder 155 : 10

Jusserand, Jules General note See France, French Embassy, Washington

Justice Department, Thomas Watt Gregory 1917-1918 Scope and Contents Box/Folder 155 : 11-12

Justiss, I. F. General note See 38-H

Jute General note See Sisal

K correspondence 1917-1918 Scope and Contents Box/Folder 155 : 13-16

reel 203 K correspondence 1917-1918 Scope and Contents Box/Folder 156 : 1-3

Kafir General note See Grain, Kafir

Kellicott, William E. General note See 40-H

Kellogg, Douglas General note See 32-H

Kellogg, Frank B. General note See Congress, Senate

Inventory of the United States XX066 157 Food Administration records Alphabetical File 1901-1928, 1940-1942

Kellogg, Vernon Lyman General note See 27-H; France, USFA, Correspondence

Kennedy, Philip B. General note See Great Britain, USFA, Correspondence

Kent, William General note See Tariff Commission

Kimball, K. P. General note See 18-H; 44-H

King, Clyde L. General note See 35-H

Korea (Chosen) 1911-1918 Scope and Contents Box/Folder 156 : 4

L correspondence 1917-1919 Scope and Contents Box/Folder 156 : 5-12

reel 204 L correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 156 : 13-15

Labor 1917-1941 General note See also 33-H

General 1917-1918 Scope and Contents Box/Folder 157 : 1-2

Chinese 1917-1918 General note See also Labor Relations in the United States..., by J. D. Edward, 1941 Scope and Contents Box/Folder 157 : 3

Labor Department 1917-1918 General note See also Internment camps Scope and Contents Box/Folder 157 : 4-5

Inventory of the United States XX066 158 Food Administration records Alphabetical File 1901-1928, 1940-1942

William B. Wilson 1917-1918 Scope and Contents Box/Folder 157 : 6

Labor Relations in the United States, Summary of Historical Events in the World War Period, 1912-1920, by J. Donald Edwards 1941 Scope and Contents Box/Folder 157 : 7

War Labor Policies Board, Felix Frankfurter General note See 33-H, Labor Statistics

Ladd, E. F. General note See 6-H, North Carolina

Lahey, H. J. General note See 21-H

Lamborn, A. H. Co. General note See 30-H

Lane, Franklin K. General note See Interior Department

Lane Gertrude B. General note See 26-H

Lane, M. B. General note See 17-H

Lansing, Robert General note See State Department

Larsen, L. A. General note See 3-H

Lasater, Ed. C. 1917-1918 General note See also 15-H Scope and Contents Box/Folder 157 : 8

Inventory of the United States XX066 159 Food Administration records Alphabetical File 1901-1928, 1940-1942

Laughlin, Irwin General note See Great Britain

Law and legislation General note See 14-H; War legislation

Lawrence, G. W. General note See 44-H; 21-H

Leases for Food Administration buildings General note See 10-H

reel 205 Leather and hides 1917-1919 Scope and Contents Box/Folder 157 : 9-10

Leeward Islands General note See West Indies, British

Legge, Alexander General note See War Industries Board, Requirements Division

Legislation General note See 14-H; War legislation

Leggett, H. T. General note See 21-H

Letters of introduction General note See Introduction, Letters of

Lever, Asbury F. General note See Congress, House of Representatives

Lewis, C. General note See 19-H

Liberia 1918 Scope and Contents Box/Folder 157 : 11

Inventory of the United States XX066 160 Food Administration records Alphabetical File 1901-1928, 1940-1942

Liberty Loan General note See 32-H

License revocation General note See 44-H

Licenses General note See 37-H; 40-H

Lichty, George E. General note See 21-H

Lindley, Curtis H. General note See 14-H

Linen General note See Textile industry

Lingham, Fred J. General note See Grain Corporation file

Linseed General note See Flax, Flaxseed, Linseed

Liquor General note See Beer and liquor

Literary Digest 1917 Scope and Contents Box/Folder 157 : 12

Littlefield, Leland H. General note See Great Britain, USFA, Correspondence

Livestock 1911-1919. General note See also 15-H; Leather and hides

Associations 1917-1918 Scope and Contents Box/Folder 157 : 13

Inventory of the United States XX066 161 Food Administration records Alphabetical File 1901-1928, 1940-1942

Dossier November 1917 Scope and Contents Box/Folder 157 : 14

Comparative Statement of Receipts at Various Markets, September 1916-1917 Scope and Contents Box/Folder 157 : 15

Reports 1916-1920 Scope and Contents Box/Folder 157 : 16-18

Receipts at stock yards 1917-1918 Scope and Contents Box/Folder 158 : 1

Cattle reports 1917-1919 Scope and Contents Box/Folder 158 : 2-3

Cattle in trade between the United States, Canada and Mexico, report 1912-1916 Scope and Contents Box/Folder 158 : 4

Cattle inspection for slaughter 1917-1919 Scope and Contents Box/Folder 158 : 5

Hogs 1911-1918 Scope and Contents Box/Folder 158 : 6

reel 206 Hogs 1911-1918 (contd.) Scope and Contents Box/Folder 158 : 7-8

Sheep and goats 1916-1918 Scope and Contents Box/Folder 158 : 9

Livingston, Don General note See 6-H; South Dakota

Local committees 1918 Scope and Contents Box/Folder 158 : 10

London Conference of Food Controllers General note See International Food Controls file

Inventory of the United States XX066 162 Food Administration records Alphabetical File 1901-1928, 1940-1942

Long, Breckinredge General note See State Department

Long, Maurice General note See France, Food Ministry

Loomis, H. M. General note See 18-H

Lord, Isabel Ely General note See 5-H

Lowry, Frank A. General note See 30-H

Lucy, Captain J. F. General note See 22-H; 32-H

Lumber General note See Timber

Lusk, Graham General note See 11-H; Advisory Committee on Alimentation

Luxburg Telegrams General note See Argentina

M correspondence 1917-1919 Scope and Contents Box/Folder 158 : 11-16

reel 207 M correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 159 : 1-9

reel 208 M correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 159 : 10-13

McAdoo, W. G. General note See Railroad Administration, Treasury Department

Inventory of the United States XX066 163 Food Administration records Alphabetical File 1901-1928, 1940-1942

McCarthy, Charles General note See 26-H

McCarty, George A. General note See 16-H

Macchi di Gellere, Count V. General note See Italy

McCormick, Medill General note See Congress, House of Representatives

McCormick, Vance General note See War Trade Board

McDevitt, J. A. General note See 35-H

McDowell, Charles H. General note See War Industries Board

McDuffie, Duncan General note See 10-H; 47-H

McFadden, George General note See 7-H; War Trade Board

McFadden, Mrs. Lily C. General note See 45-H

McGowan, Admiral Samuel General note See 29-H; Navy Department

Macaroni 1917 Scope and Contents Box/Folder 160 : 1

Machinery 1917 Scope and Contents Box/Folder 160 : 2

Inventory of the United States XX066 164 Food Administration records Alphabetical File 1901-1928, 1940-1942

Macy, W. K. General note See War Trade Board

Madera 1918-1919 Scope and Contents Box/Folder 160 : 3

Mail resume General note See 10-H

Malt 1917-1919 Scope and Contents Box/Folder 160 : 4

Manchuria 1918 Scope and Contents Box/Folder 160 : 5

Manloc General note See Food Substitutes, Statistical Bulletins

Maps circa 1917 Scope and Contents Box/Folder 160 : 6

Margarine 1914-1919 General note See also Fats and oils Scope and Contents Box/Folder 160 : 7

Markets, General 1917-1918 Scope and Contents Box/Folder 160 : 8

Markets, Meat 1918 Scope and Contents Box/Folder 160 : 9

Markets, Retail 1918 Scope and Contents Box/Folder 160 : 10

Maxim, Hudson 1917 Scope and Contents Box/Folder 160 : 11

Inventory of the United States XX066 165 Food Administration records Alphabetical File 1901-1928, 1940-1942

Maxwell, R. C. General note See 12-H

McIntosh, J. W., Lt. Col. General note See Great Britain, Food Administration, Correspondence

McLennan, Russell M. General note See 12-H

McNear, George W. 1917-1919 Scope and Contents Box/Folder 160 : 12

Meat 1909-1919 General note See also 15-H; Livestock

General 1914-1919 Scope and Contents Box/Folder 160 : 13

reel 209 General 1914-1919 Scope and Contents Box/Folder 160 : 14

Consumption per capita 1917-1918 Scope and Contents Box/Folder 160 : 15

Frozen 1918 Scope and Contents Box/Folder 160 : 16

Preserved 1917-1918 Scope and Contents Box/Folder 160 : 17-19

Yields 1917 Scope and Contents Box/Folder 160 : 20

Beef 1911-1919 Scope and Contents Box/Folder 160 : 21-23

Beef 1911-1919 (contd.) Scope and Contents Box/Folder 161 : 1

Inventory of the United States XX066 166 Food Administration records Alphabetical File 1901-1928, 1940-1942

Lamb 1911-1918 Scope and Contents Box/Folder 161 : 2

Mutton 1911-1918 Scope and Contents Box/Folder 161 : 3

Poultry 1909-1918 Scope and Contents Box/Folder 161 : 4

Rabbits 1918 Scope and Contents Box/Folder 161 : 5

Medical Instruction General note See Council of National Defense

reel 210 Medical questions 1917-1918 Scope and Contents Box/Folder 161 : 6

Meeker, Arthur General note See 15-H

Mendel, Lafayette B. General note See Taylor, A. E., Correspondence

Merrill, C. R. General note See 39-H

Merrill, Edwin G. General note See Great Britain, Food Administration, correspondence

Merrill, W. H. General note See War Industries Board

Merritt, Ralph P. General note See 6-H California

Merz, Charles General note See 12-H; 15-H; 30-H; 35-H

Inventory of the United States XX066 167 Food Administration records Alphabetical File 1901-1928, 1940-1942

Metabolism General note See Medical questions

Mexico, General 1917-1918 General note See also 16-H; 39-H Scope and Contents Box/Folder 161 : 7-8

Mexico, Exports and imports 1911-1919 Scope and Contents Box/Folder 161 : 9-11

Miles, Major James General note See 32-H

Military service General note See Draft

Milk General note See 18-H; 34-H; 35-H

Miller, John C. General note See 44-H

Milling and Milling Questions General note See Milling Division Files

Milne, W. A. General note See 5-H; 6-H

Mitchell, Sidney A. General note See 10-H; France, USFA, correspondence; Great Britain, USFA, Correspondence; Great Britain, Food Ministry, Rations; War Trade Board Switzerland, Federal Food Office

Molasses and syrup 1917-1918 Scope and Contents Box/Folder 161 : 12

Monnet, M. General note See France, Food Ministry

Inventory of the United States XX066 168 Food Administration records Alphabetical File 1901-1928, 1940-1942

Moore, Frances General note See 23-H

Moran, W. H. General note See Treasury Department

Morgan, H. H. General note See Cuba

Moritz, Benjamin General note See 44-H

Mosshart, Gertrude General note See 12-H

Mullendore, Wm. C. General note See 14-H

Munitions 1918 Scope and Contents Box/Folder 161 : 13

Munn, John R. General note See 18-H

N correspondence 1917-1918 Scope and Contents Box/Folder 161 : 14-16

reel 211 N correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 161 : 17-20

N correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 162 : 1-2

Nansen, Fridtjof General note See Norway, Norwegian Special Mission to the U.S.

Nardin, Wm. T. General note See 18-H

Inventory of the United States XX066 169 Food Administration records Alphabetical File 1901-1928, 1940-1942

National Emergency Food Garden Commission. General note See War Gardens

National Nonpartisan League 1918 Scope and Contents Box/Folder 162 : 3

National Research Council 1917-1918 Scope and Contents Box/Folder 162 : 4

National War Garden Commission General note See War Gardens

National Wholesale Grocers' Association of the United States 1917-1918 Scope and Contents Box/Folder 162 : 5-6

reel 212 National Wholesale Grocers' Association of the United States 1917-1918 (contd.) Scope and Contents Box/Folder 162 : 7-9

Navy Department 1917-1919 General 1917-1918 Scope and Contents Box/Folder 162 : 10

Josephus Daniels 1917-1918 Scope and Contents Box/Folder 162 : 11

Samuel S. McGowan 1917-1918 Scope and Contents Box/Folder 162 : 12

Franklin D. Roosevelt 1917-1919 Scope and Contents Box/Folder 162 : 13

Naval Communication Service, Daily Radio Press Bulletin 1918 Scope and Contents Box/Folder 162 : 14-16

Naval Communication Service, Daily Radio Press Bulletin 1918 (contd.) Scope and Contents Box/Folder 163 : 1-2

reel 213 Naval Communication Service, Daily Radio Press Bulletin 1918 (contd.) Scope and Contents Box/Folder 163 : 3

Inventory of the United States XX066 170 Food Administration records Alphabetical File 1901-1928, 1940-1942

Naval Intelligence Office 1917-1918 Scope and Contents Box/Folder 163 : 4

Needham, Enoch General note See 30-H

Netherlands 1911-1919 General note See also East Indies, Dutch; Shipping, Dutch Legation

General 1917-1918 Scope and Contents Box/Folder 163 : 5

Agreements 1917-1918 Scope and Contents Box/Folder 163 : 6-7

Agriculture, Industry and Commerce Ministry (Landbouw, Nijverheid en Handel) 1911-1919 General 1917-1918 Scope and Contents Box/Folder 163 : 8-9

Bread and grain 1912-1918 Scope and Contents Box/Folder 163 : 10

Fats and oils 1911-1919 Scope and Contents Box/Folder 163 : 11

Prices 1915-1919 Scope and Contents Box/Folder 163 : 12

reel 214 Rations 1916-1919 Scope and Contents Box/Folder 163 : 13-15

Economic and political conditions 1918 Scope and Contents Box/Folder 163 : 16

Exports and imports 1911-1919 Scope and Contents Box/Folder 164 : 1-2

Fuel 1917-1919 Scope and Contents Box/Folder 164 : 3

Inventory of the United States XX066 171 Food Administration records Alphabetical File 1901-1928, 1940-1942

Trade with Germany 1917-1918 Scope and Contents Box/Folder 164 : 4

Legation 1917-1918 Scope and Contents Box/Folder 164 : 5

Neutrals 1917-1919, 1940-1942 General 1917-1919 Scope and Contents Box/Folder 164 : 6-7

Correspondence regarding The Policy of the U.S. toward Neutrals, 1917-1918, by Thomas A. Bailey 1940-1942 Scope and Contents Box/Folder 164 : 8-9

Netherlands Oversea Trust 1917-1918 Scope and Contents Box/Folder 164 : 10

New South Wales General note See Australia

New York Food Board General note See 6-H, New York

New Zealand 1917-1919 General note See also Tasmania Scope and Contents Box/Folder 164 : 11

Newfoundland 1917-1918 Scope and Contents Box/Folder 164 : 12

Nicaragua 1918 Scope and Contents Box/Folder 164 : 13

Nicholson, J. L. General note See Federal Trade Commission; 47-H

Inventory of the United States XX066 172 Food Administration records Alphabetical File 1901-1928, 1940-1942

Nitrates 1917-1918. General note See also Chile, Nitrate Industry, Fertilizers, 26-H Scope and Contents Box/Folder 164 : 14

Nitric Acid General note See Nitrates

Noel M. General note See France, USFA, Reports

Noncombatants 1918 Scope and Contents Box/Folder 164 : 15

North Packing and Provisions Co. General See 44-H

Norway 1917-1919 General 1918-1919 Scope and Contents Box/Folder 164 : 16

Legation 1917-1919 Scope and Contents Box/Folder 164 : 17

Agreement General note See Norwegian Special Mission to the United States

Agriculture, crops, etc 1917-1918 Scope and Contents Box/Folder 164 : 18

reel 215 Exports and imports 1917-1919 Scope and Contents Box/Folder 164 : 19-20

Finance 1918 Scope and Contents Box/Folder 164 : 21

Food Control Board (Provianteringsraadet) 1917-1919 General 1917-1919 Scope and Contents Box/Folder 165 : 1

Inventory of the United States XX066 173 Food Administration records Alphabetical File 1901-1928, 1940-1942

Fats and oils 1917-1918 Scope and Contents Box/Folder 165 : 2

Prices 1917-1918 Scope and Contents Box/Folder 165 : 3

Norwegian Government Food Commission (New York) 1918 Scope and Contents Box/Folder 165 : 4

Norwegian Special Mission to the United States, Fridtjof Nansen 1917-1918 Scope and Contents Box/Folder 165 : 5

Shipping 1917 Scope and Contents Box/Folder 165 : 6

Trade with Germany 1917-1918 Scope and Contents Box/Folder 165 : 7

Nutrition General note See 11-H

Nuts 1918 Scope and Contents Box/Folder 165 : 8

O correspondence 1917-1918 Scope and Contents Box/Folder 165 : 9-11

Oats General note See Grain-Oats

O'Brien, Frederick General note See 12-H

Oils and Seeds General note See Fats, Oils and oil seeds

Inventory of the United States XX066 174 Food Administration records Alphabetical File 1901-1928, 1940-1942

Olives and olive oil 1918-1919 General note See also Fats and oils Scope and Contents Box/Folder 165 : 12

Oleomargarine General note See Fats and oils

Onions General note See Vegetables, Onions

Osborn, I. S. General note See 41-H

Osborn, William General note See 12-H Advertising

Osborne, Rachelle H. General note See 24-H

Owen, Wm. H. General note See World Trade Board, Foreign Agents, Stockholm

Owens, W. B. General note See 37-H

reel 216 P correspondence 1917-1918 Scope and Contents Box/Folder 165 : 13-18

P correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 166 : 1-5

reel 217 P correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 166 : 6-7

Pacific Islands 1912 Scope and Contents Box/Folder 166 : 8

Inventory of the United States XX066 175 Food Administration records Alphabetical File 1901-1928, 1940-1942

Packers, Packing industry 1917-1919 General note See also 15-H; Livestock, Meat Scope and Contents Box/Folder 166 : 9-11

Padilla, Mr. General note See 44-H; Puerto Rico

Panama 1918 Scope and Contents Box/Folder 166 : 12

Paper and pulp industry 1918-1919 Scope and Contents Box/Folder 166 : 13-14

Paraguay 1917-1918 Scope and Contents Box/Folder 166 : 15

Pardee, John S. General note See 12-H

Parker, Edwin B. General note See War Industries Board, Priorities

Patton, Captain W. S. General note See Great Britain, USFA, Correspondence

Peanuts and peanut products 1917-1919 Scope and Contents Box/Folder 166 : 16

Pearl, Raymond General note See 17-H; Great Britain, USFA, Correspondence

Peden, E. General note See 6-H; Texas

Peek, George N. 1917-1919 General note See also Price fixing Scope and Contents Box/Folder 166 : 17

Inventory of the United States XX066 176 Food Administration records Alphabetical File 1901-1928, 1940-1942

Pellagra 1918 Scope and Contents Box/Folder 166 : 18

Penalties General note See 44-H; License revocation and penalties

Peptone General note See Medical questions

Percy, Lord Eustace General note See Great Britain, Washington Embassy

Perishable foods General note See 35-H

Persia 1918 Scope and Contents Box/Folder 166 : 19

Personnel of Food Administration photographs General note See 10-H

Peru 1911-1918 Scope and Contents Box/Folder 166 : 20

Pharazyn, G.N. General note See Great Britain, USFA, Correspondence

reel 218 Phelan, James D. 1917-1918 Scope and Contents Box/Folder 167 : 1

Phelps, R.C. General note See 2-H

Philippine Islands 1917-1918 Scope and Contents Box/Folder 167 : 2

Phillips, William General note See State Department

Inventory of the United States XX066 177 Food Administration records Alphabetical File 1901-1928, 1940-1942

Phosphates and acid phosphates 1917-1918 General note See also Exports, Superphosphates, Post War Trade and Reconstruction, Scandinavia; Post War Trade, Sweden Scope and Contents Box/Folder 167 : 3

Pinchot, Gifford General note See 15-H

Pine tar 1917 Scope and Contents Box/Folder 167 : 4

Platinum 1918 Scope and Contents Box/Folder 167 : 5

Platt, Charles A. General note See Great Britain, USFA, Correspondence

Poetry and Jungles 1917-1919 Scope and Contents Box/Folder 167 : 6-8

Poland 1917-1919. General note See also Russia Scope and Contents Box/Folder 167 : 9

Polk, Frank L. General note See State Department

Population 1917-1918 Scope and Contents Box/Folder 167 : 10

Puerto Rico General note See 6-H; 44-H

Ports General note See Shipping, Ports

Portugal 1917-1919 Scope and Contents Box/Folder 167 : 11-12

Inventory of the United States XX066 178 Food Administration records Alphabetical File 1901-1928, 1940-1942

Posey, C. J. General note See Meat

Post Office Department 1917-1918 Scope and Contents Box/Folder 167 : 13

Postal rules and regulations 1917-1918 Scope and Contents Box/Folder 167 : 14

Post war trade and reconstruction 1918 General note See also Germany, Post War Trade and Reconstruction Scope and Contents Box/Folder 167 : 15

Potash, potassium, potassium salts, chlorates, and salt 1917-1918 Scope and Contents Box/Folder 167 : 16-17

Potatoes General note See Vegetables

Powell, G. Harold General note See 35-H

President Wilson General note See White House

reel 219 Press articles 1917-1918 Scope and Contents Box/Folder 167 : 18-20

Price fixing 1917-1928 General note See also Council of National Defense, Wheat Guaranty Grain Corporation, Memo regarding Grain Corporation Price Stabilization and Especially Activities of George N. Peek Scope and Contents Box/Folder 168 : 1-5

Price reporters General note See 17-H

Inventory of the United States XX066 179 Food Administration records Alphabetical File 1901-1928, 1940-1942

Price stabilization General note See Price fixing

Prices 1905-1921 General 1917-1918 Scope and Contents Box/Folder 168 : 6-13

reel 220 Bread 1917-1918 Scope and Contents Box/Folder 168 : 14

Canned food 1916-1917 Scope and Contents Box/Folder 168 : 15

Coal, copper, iron, and steel 1911-1917 Scope and Contents Box/Folder 168 : 16

Cotton 1908-1918 Scope and Contents Box/Folder 168 : 17

Eggs 1917-1918 Scope and Contents Box/Folder 168 : 18

Fair prices 1917-1918 Scope and Contents Box/Folder 168 : 19

Fats and oils 1917-1918 Scope and Contents Box/Folder 168 : 20

Feeding stuffs 1911-1918 Scope and Contents Box/Folder 168 : 21

Fish 1917-1918 Scope and Contents Box/Folder 168 : 22

Fruit 1918 Scope and Contents Box/Folder 168 : 23

General Index Numbers of Food Prices on a Nutritive Value Base 1918. General note See 17-H

Inventory of the United States XX066 180 Food Administration records Alphabetical File 1901-1928, 1940-1942

Grain 1909-1919 General 1917-1918 Scope and Contents Box/Folder 169 : 1

Producers 1917-1918 Scope and Contents Box/Folder 169 : 2

Barley 1909-1918 Scope and Contents Box/Folder 169 : 3

Corn, cornmeal, and corn syrup 1908-1918 Scope and Contents Box/Folder 169 : 4

Oats and oatmeal, rice, and rye 1908-1918 Scope and Contents Box/Folder 169 : 5

Wheat, price of wheat to farmers as fixed by government 1919 Scope and Contents Box/Folder 169 : 6

Livestock 1911-1918 Scope and Contents Box/Folder 169 : 7

Maximum margins 1918 Scope and Contents Box/Folder 169 : 8

Meat 1905-1918 General 1917-1918 Scope and Contents Box/Folder 169 : 9

Beef 1917-1918 Scope and Contents Box/Folder 169 : 10

Pork and pork products 1909-1918 Scope and Contents Box/Folder 169 : 11

Poultry 1909-1917 Scope and Contents Box/Folder 169 : 12

New Price Index 1917 General note See 17-H

Inventory of the United States XX066 181 Food Administration records Alphabetical File 1901-1928, 1940-1942

Relative prices farmer and retailer indices 1909-1918 Scope and Contents Box/Folder 169 : 13

Relative prices hogs and corn 1905-1918 Scope and Contents Box/Folder 169 : 14

Retail 1917-1921 Comparison of retail food prices as reported to the U.S. Food Administration and the Bureau of Labor 1917-1919 Scope and Contents Box/Folder 169 : 15

reel 221 Retail Prices; 1913 to December, 1919, bulletin of the U.S. Bureau of Labor Statistics, Washington 1921 Scope and Contents Box/Folder 169 : 16

United States and Canada 1917-1918 Scope and Contents Box/Folder 169 : 17

Sisal and Manila hemp 1914-1917 Scope and Contents Box/Folder 169 : 18

Wholesale 1911-1919 General 1911-1918 Scope and Contents Box/Folder 169 : 19

Wholesale Prices; 1890 to 1919, bulletin of the U.S. Bureau of Labor Statistics, Washington 1920 Scope and Contents Box/Folder 169 : 20

Post war 1911-1919 Scope and Contents Box/Folder 169 : 21

A Comparison of Wholesale Prices in Great Britain and the United States, bulletin of the Statistical Division Information Service 1918 Scope and Contents Box/Folder 169 : 22

reel 222 Wholesale and retail 1917-1919 Scope and Contents Box/Folder 170 : 1

Inventory of the United States XX066 182 Food Administration records Alphabetical File 1901-1928, 1940-1942

Priebe, W. F. General note See 35-H

Priorities General note See Programs, Priorities, War Industries Board, Priorities Division, World Trade Board, Priorities Division

Prisoners of war 1916-1918 General note See also Germany, Alien enemy regulations Scope and Contents Box/Folder 170 : 2

Profiteering 1917-1918 General note See also Federal Trade Commission Scope and Contents Box/Folder 170 : 3

Programs 1915-1918 General note See also Purchases, Shipments and arrivals Scope and Contents Box/Folder 170 : 4

Prohibition General note See War prohibition

Propaganda, German 1916-1918 Scope and Contents Box/Folder 170 : 5

Public Health Service 1917 General note See also 1-H; Advisory Committee on Public Health International Health Board Scope and Contents Box/Folder 170 : 6

Public Information Committee General note See Committee on Public Information

Publicity 1917-1919 General note See also 12-H Scope and Contents Box/Folder 170 : 7-8

Inventory of the United States XX066 183 Food Administration records Alphabetical File 1901-1928, 1940-1942

Pugh, Edmund W. General note See 14-H; 37-H

Pulitzer, Ralph General note See The World, correspondence

Pyrites General note See Sulphur, etc.

Q correspondence 1917-1919 Scope and Contents Box/Folder 170 : 9

Quick, Herbert General note See Treasury Department

Quinan Henry B. General note See 12-H

Quinine and chinchona bark 1918 Scope and Contents Box/Folder 170 : 10

R correspondence 1917-1919 Scope and Contents Box/Folder 170 : 11-13

reel 223 R correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 170 : 14-17

R correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 171 : 1-2

Railroad administration 1917-1919 General 1917-1918 Scope and Contents Box/Folder 171 : 3-4

General Director W. G. McAdoo 1918 General note See also Treasury Department Scope and Contents Box/Folder 171 : 5

Inventory of the United States XX066 184 Food Administration records Alphabetical File 1901-1928, 1940-1942

Edward Chambers 1918 Scope and Contents Box/Folder 171 : 6

Orders and circulars 1917-1919 Scope and Contents Box/Folder 171 : 7-8

Rathbone, Albert General note See Treasury Department

Rathenau, Walther, The New Economy Policy 1919 Scope and Contents Box/Folder 171 : 9

reel 224 Ration experiments 1916 Scope and Contents Box/Folder 171 : 10

Rations 1917-1918 General note See also World Trade Board Research Bureau, Rationing, Northern Russia, Latin America, Army, Food Rations in the Belligerent Armies on the Western Front, France

General 1917-1918 Scope and Contents Box/Folder 171 : 11-12

Army and Navy 1918 Scope and Contents Box/Folder 171 : 13

Correspondence 1918 Scope and Contents Box/Folder 171 : 14

Raw Materials Control, by A. E. Taylor circa 1918 Scope and Contents Box/Folder 171 : 15

Raymond, C.E. General note See 12-H

Reading Lord General note See Great Britain, Washington Embassy

Reed, James, senator 1917-1922 Scope and Contents Box/Folder 171 : 16

Inventory of the United States XX066 185 Food Administration records Alphabetical File 1901-1928, 1940-1942

Red Cross General note See American Red Cross

Redfield, Wm. C. General note See Commerce Department

Replogle, J. Leonard General note See War Industries Board, Steel Division

Reports 1917-1940. General note See also 10-H Daily Reports and Mail Resume, 19-H Report of Expenditures and Budget Data Reports

U.S. Food Administration and the U.S. Fuel Administration for the Year 1917, Washington 1918 Scope and Contents Box/Folder 171 : 17

Purchases and Disbursements Made by the U.S. Food Administration and by the U.S. Fuel Administration...From August 11 to December 31, 1917, Washington 1918 Scope and Contents Box/Folder 172 : 1

Hearing before the Committee on Agriculture 1919 Scope and Contents Box/Folder 172 : 2

Annual Report for the Year 1918, Washington 1919 Scope and Contents Box/Folder 172 : 3

reel 225 Annual Report for the Year 1918, Washington 1919 (contd.) Scope and Contents Box/Folder 172 : 4-5

Introduction to Food Administration Report, by Herbert Hoover 1920 General note Includes correspondence Scope and Contents Box/Folder 172 : 6

Official Statement of the U.S. Food Administration, nos. 1-18, Washington June 1918 - September 1919 Scope and Contents Box/Folder 172 : 7-8

Inventory of the United States XX066 186 Food Administration records Alphabetical File 1901-1928, 1940-1942

Official Statement of the U.S. Wheat Director, nos. 1-11, New York October 1919 - August 1920 Scope and Contents Box/Folder 172 : 9

Provisional Statistical Statement of the Operations of the American Relief Administration and U.S. Food Administration Grain Corporation , Paris January-February 1919 Scope and Contents Box/Folder 172 : 10

Final Report of the U.S. Food Administration, [various drafts] 1920, 1941 reel 225A Volume I circa 1920 Scope and Contents Box/Folder 172 : 11-14

Volume II circa 1920 Scope and Contents Box/Folder 173 : 1-2

reel 226 Volume II circa 1920 (contd.) Scope and Contents Box/Folder 173 : 3-8

Manuscript, galley, lists, etc., by William C. Mullendore 1941 Scope and Contents Box/Folder 173 : 9-12

reel 227 Manuscript, galley, lists, etc., by William C. Mullendore 1941 (contd.) Scope and Contents Box/Folder 173 : 13-14

Manuscript, galley, lists, etc., by William C. Mullendore 1941 (contd.) Scope and Contents Box/Folder 174 : 1-6

Preface to a Report of the Food Administration, by Herbert Hoover 1920 Scope and Contents Box/Folder 174 : 7

Outline of History of the U.S. Food Administration, vol. I Scope and Contents Box/Folder 174 : 8-10

Requa, Mark L. General note See 16-H; 20-H; 34-H

Resales 1918 Scope and Contents Box/Folder 174 : 11

Inventory of the United States XX066 187 Food Administration records Alphabetical File 1901-1928, 1940-1942

Resume of resolutions 1918 Scope and Contents Box/Folder 174 : 12

Reuter, E. B. General note See 42-H

Rhondda, Lord General note See Great Britain, Food Ministry

Rice General note See Burma; 21-H; Grain, Rice, Siam

Richey, Lawrence General note See 44-H Bean Investigation

Rickard, Edgar General note See 10-H, Walcott

Roberts, G. H. General note See Great Britain, USFA, Correspondence

Roberts, T. J. General note See 18-H

Robson, H. T. General note See Great Britain, USFA, Correspondence

Rockefeller Foundation 1917 General note See also International Health Board Scope and Contents Box/Folder 174 : 13

Rogers, General H. L. General note See Great Britain, USFA, Correspondence

Rolph, George M. General note See 30-H; 48-H; Great Britain, USFA, Correspondence

Inventory of the United States XX066 188 Food Administration records Alphabetical File 1901-1928, 1940-1942

Rope 1918. General note See also Mexico, Exports and imports Scope and Contents Box/Folder 174 : 14

Rose, Flora General note See 5-H

Roussy, M. General note See France, USFA

Rowe, L. S. General note See Treasury Department

Roy, E. L. General note See 15-H; Great Britain, USFA, Correspondence

Rules and Reports Committee General note See 14-H

Rules and regulations in effect General note See 14-H

Rumania (Romania) 1918-1919 Scope and Contents Box/Folder 174 : 15

Rupple, H. General note See 44-H

Russell, A. L. General note See 17-H; 46-H

Russia 1916-1919 General note See also Germany, Russian Relations; Sweden, Agreement with Russia

reel 228 General 1917-1918 Scope and Contents Box/Folder 174 : 16-17

Inventory of the United States XX066 189 Food Administration records Alphabetical File 1901-1928, 1940-1942

Agriculture, crops, and stocks 1917-1919 Scope and Contents Box/Folder 174 : 18-19

Agriculture, crops, and stocks 1917-1919 (contd.) Scope and Contents Box/Folder 175 : 1

Archangelsk and Murmansk 1918 Scope and Contents Box/Folder 175 : 2

Bessarabia General note See Rumania (Romania)

Exports and imports 1917-1919 Scope and Contents Box/Folder 175 : 3

Prices 1917-1918 Scope and Contents Box/Folder 175 : 4

Rations 1917-1919 General note See also World Trade Board Research Bureau, Rationing, Northern Russia Scope and Contents Box/Folder 175 : 5

Siberia 1916-1919 reel 229 General 1916-1919 Scope and Contents Box/Folder 175 : 6

Charles Holman reports 1918-1919 Scope and Contents Box/Folder 175 : 7

Ukraine 1918-1919 General note See also Denmark, Germany, and Switzerland, Supplies from the Ukraine Scope and Contents Box/Folder 175 : 8

Ryan, Charles B. General note See 12-H

Rye General note See Grain, Rye

Inventory of the United States XX066 190 Food Administration records Alphabetical File 1901-1928, 1940-1942

S correspondence 1917-1919 Scope and Contents Box/Folder 175 : 9-14

reel 230 S correspondence 1917-1919 (contd.) File Plan Box/Folder 175 : 15-16

S correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 176 : 1-8

reel 231 S correspondence 1917-1919 (contd.) File Plan Box/Folder 176 : 9-12

Saccharine 1912-1918 General note See also Exports, Saccharine Scope and Contents Box/Folder 176 : 13

Saginaw Milling Co. General note See 44-H

Sago circa 1917 Scope and Contents Box/Folder 176 : 14

Sales of Food and Clothing by Army Liquidation Commission 1920 Scope and Contents Box/Folder 176 : 15

Salmon General note See Fish, Federal Trade Commission, Food Investigation, Report on canned foods, Canned salmon

Salt 1917 Scope and Contents Box/Folder 176 : 16

Saltpetre General note See Potash, etc.

San Domingo General note See West Indies

Inventory of the United States XX066 191 Food Administration records Alphabetical File 1901-1928, 1940-1942

Sands, Lewis E. General note See 4-H

Sanford, Ethel H. General note See 24-H

Scandinavia, General 1911-1918 Scope and Contents Box/Folder 177 : 1-2

Scandinavia, Post War Trade 1918 Scope and Contents Box/Folder 177 : 3

School Lunches General note See M Correspondence, E. McClary; 5-H, Van Rensselaer

Scoofield, C. S. General note See France, USFA

Scott, John W. General note See War Industries Board, Textile Division

Scudder, S. J. General note See 18-H

Secret Service General note See Intelligence

Seeds 1917-1918 General note See also Exports, Seeds Scope and Contents Box/Folder 177 : 4

Seagall, J. B. General note See 17-H

Senate Agricultural Committee General note See Congress, Senate

Inventory of the United States XX066 192 Food Administration records Alphabetical File 1901-1928, 1940-1942

Serbia 1918-1919 Scope and Contents Box/Folder 177 : 5-7

Sesame 1919 Scope and Contents Box/Folder 177 : 8

Shaw, A. W. General note See Council of National Defense; War Industries Board

Shaw, Anna Howard General note See Council of National Defense. Woman's Committee

Shaw, Connor B. General note See 15-H, Correspondence with Arthur Meeker

Sheldon, L. P. General note See Great Britain, USFA, Correspondence; WYB, Foreign Agents, London

Sheppard, Morris General note See Congress, Senate

Sherman, Edwin General note See 22-H

Shipping 1915-1919 General note See also Allied Maritime Transport Council in International Food Control File, box 313

General 1918 Scope and Contents Box/Folder 177 : 9

Dutch 1918 General note See also Neutrals Scope and Contents Box/Folder 177 : 10

German 1915-1916 Scope and Contents Box/Folder 177 : 11

Inventory of the United States XX066 193 Food Administration records Alphabetical File 1901-1928, 1940-1942

Ports 1918 Scope and Contents Box/Folder 177 : 12

Tonnage 1917-1919 Scope and Contents Box/Folder 177 : 13

reel 232 U-Boat losses 1918 General note See also Maxim Hudson Scope and Contents Box/Folder 177 : 14

box 177 Shipping Board 1917-1920 General 1917-1920 Scope and Contents Box/Folder 177 : 15

Edward N. Hurley, Chairman 1917-1919 Scope and Contents Box/Folder 177 : 16-19

Edward F. Carry 1917-1918 Scope and Contents Box/Folder 177 : 20

Japanese boats 1918 Scope and Contents Box/Folder 178 : 1

Shipping submarines 1915-1918 Scope and Contents Box/Folder 178 : 2-4

Northern relief ships 1919 Scope and Contents Box/Folder 178 : 5

Shipping Control Committee, Chairman Franklin, Philip Albright Small 1918 Scope and Contents Box/Folder 178 : 6

Shoes General note See Leather and hides

Shouse, Jouett General note See Congress, House of Representatives

Inventory of the United States XX066 194 Food Administration records Alphabetical File 1901-1928, 1940-1942

Siam 1917-1918 Scope and Contents Box/Folder 178 : 7

Silk industry of British India General note See India

Silos 1915-1918 Scope and Contents Box/Folder 178 : 8

Silvercruys, Suzanne General note See 6-H, Pennsylvania, Howard Heinz's addresses

Simpson, John L. General note See France, USFA, Correspondence; France [Food Reports for H. Hoover]; Great Britain, USFA, Correspondence

Sims, Admiral W. S. of Food Administration General See Great Britain, USFA.

Sisal, jute and binder twine General note See Mexico, Exports and imports; 39-H; Prices, Sisal and Manila hemp

reel 233 Smith, A. Burnett 1918-1919 Scope and Contents Box/Folder 178 : 9

Smith, Cecil General note See 26-H

Smith, Everett W. General note See 12-H; 45-H

Smith, H. Alexander General note See 6-H; Great Britain, Food Ministry, Rations

Smith, J. Russell General note 1918 Scope and Contents Box/Folder 178 : 10

Inventory of the United States XX066 195 Food Administration records Alphabetical File 1901-1928, 1940-1942

Snyder, F. S. General note See 15-H; 22-H; 29-H

Soap 1917 Scope and Contents Box/Folder 178 : 11

Soda ash, caustic soda, bicarbonate of soda 1918 Scope and Contents Box/Folder 178 : 12

Sodium sulphate 1918 Scope and Contents Box/Folder 178 : 13

Sorghum General note See Grain, Sorghum

Soups 1918 Scope and Contents Box/Folder 178 : 14

South America 1918 General note See also Argentina; Brazil; Chile; World Trade Board, Research Bureau, Rationing, Latin America Scope and Contents Box/Folder 178 : 15

Sales of Food and Clothing by Army Liquidation Commission 1920 Scope and Contents Box/Folder 178 : 16

Soya beans and soya bean products 1917-1918 Scope and Contents Box/Folder 178 : 17

Spain 1916-1919 General note See also World Trade Board, Foreign Agents, Madrid

General 1917-1918 Scope and Contents Box/Folder 178 : 18

Agreement with the United States 1918 Scope and Contents Box/Folder 178 : 19

Inventory of the United States XX066 196 Food Administration records Alphabetical File 1901-1928, 1940-1942

Agriculture, crops, and stocks 1916-1919 Scope and Contents Box/Folder 178 : 20

Commercial Restrictions during the War 2 December 1918 Scope and Contents Box/Folder 178 : 21

Commission of Supplies 1917-1919 Scope and Contents Box/Folder 178 : 22-23

Exports and imports 1917-1919 Scope and Contents Box/Folder 178 : 24

German submarine base General note See Germany, Submarine base in Spain

German ships 1917-1918 Scope and Contents Box/Folder 178 : 25

War supplies 1917 Scope and Contents Box/Folder 178 : 26

Washington Embassy 1918 Scope and Contents Box/Folder 178 : 27

Spamer, Carl O. General note See 10-H

Speaking Division General note See 5-H

reel 234 Speculation 1917-1919 Scope and Contents Box/Folder 179 : 1

Spens, C. E. General note See 31-H

Spices 1918 Scope and Contents Box/Folder 179 : 2

Inventory of the United States XX066 197 Food Administration records Alphabetical File 1901-1928, 1940-1942

Splint, Sarah Field General note See 5-H

Spreckels, Claus A. General note See 20-H

Spriggs, Edmund I. General note See Great Britain, Food Ministry

Starch 1917-1918 Scope and Contents Box/Folder 179 : 3

State Department 1917-1919 Correspondence 1917-1919 Scope and Contents Box/Folder 179 : 4-5

Division of Foreign Intelligence, Daily News Summary 1918 Scope and Contents Box/Folder 179 : 6-8

Personnel of foreign missions 1917-1918 Scope and Contents Box/Folder 179 : 9

Lansing, Robert 1917-1919 Scope and Contents Box/Folder 179 : 10-15

Phillips, William 1918 Scope and Contents Box/Folder 179 : 16

reel 235 Polk, Frank Lyon 1917-1919 Scope and Contents Box/Folder 179 : 17-20

State fairs 1917 Scope and Contents Box/Folder 179 : 21

Statistical Clearing House General note See Central Bureau of Planning and Statistics, Statistical Clearing House

Inventory of the United States XX066 198 Food Administration records Alphabetical File 1901-1928, 1940-1942

Statistics 1917-1918 General note See also 17-H Scope and Contents Box/Folder 180 : 1-5

Sterling, John P. General note See 43-H

Stewart, Stella General note See 15-H; 21-H; 30-H; 35-H; 37-H; 42-H

Stewart, W. A. W. General note See World Trade Board, Foreign Agent

Strauss, Lewis L., correspondence 1918 General note See also 1-H Scope and Contents Box/Folder 180 : 6-9

Stream, John J. General note See Grain Corporation file

Stuart, Governor Henry C. General note See Agricultural Advisory Committee

Sugar 1915-1925 General note See also Cuba; 30-H; 46-H; 48-H

American Sugar Refining Company 1916-1921 Reports 1916-1921 Scope and Contents Box/Folder 180 : 10-12

reel 236 Reports 1916-1921 (contd.) File Plan Box/Folder 180 : 13

The American Sugar Bulletin, New York 1918-1920 Scope and Contents Box/Folder 180 : 14-15

The American Sugar Bulletin, New York 1918-1920 (contd.) Scope and Contents Box/Folder 181 : 1

Inventory of the United States XX066 199 Food Administration records Alphabetical File 1901-1928, 1940-1942

Grain Corporation, correspondence 1917-1919 Scope and Contents Box/Folder 181 : 2-5

Sugar Equalization Board, correspondence 1919-1921 Scope and Contents Box/Folder 181 : 6-8

reel 237 Sugar Equalization Board, correspondence 1919-1921 (contd.) Scope and Contents Box/Folder 181 : 9

Sugar shortage investigation 1917-1925 General 1917-1918 Scope and Contents Box/Folder 181 : 10-12

General 1917-1918 (contd.) Scope and Contents Box/Folder 182 : 1-8

Spreckels, Babst, Woolwine, Bishop, Jones, Newberry, Whitley, Patterson, and Harms testimony 1917 Scope and Contents Box/Folder 182 : 9

reel 238 Spreckels, Babst, Woolwine, Bishop, Jones, Newberry, Whitley, Patterson, and Harms testimony 1917 (contd.) Scope and Contents Box/Folder 182 : 10-12

Clippings 1917-1925 Scope and Contents Box/Folder 182 : 13-16

Clippings 1917-1925 (contd.) Scope and Contents Box/Folder 183 : 1-3

Sulgrave Institution 1917-1918 Scope and Contents Box/Folder 183 : 4

Sullivan, J.W. General note See 33-H

Sulphur (Sulfur), sulphuric acid, sulphate, and pyrites 1917-1918 Scope and Contents Box/Folder 183 : 5

Inventory of the United States XX066 200 Food Administration records Alphabetical File 1901-1928, 1940-1942

Sulzer, Hans General note See Switzerland

Surface, Frank M. General note See 17-H; Wheat guaranty

Sweden 1912-1919 General note See also Neutrals

reel 239 General 1917-1919 Scope and Contents Box/Folder 183 : 6-7

Ekengren, W. A. F. Minister 1917-1918 Scope and Contents Box/Folder 183 : 8

Agreement with British, French and Italian governments 1917 Scope and Contents Box/Folder 183 : 9

Agreement with World Trade Board 1917-1918 Scope and Contents Box/Folder 183 : 10-11

Agriculture, crops, and stocks 1917-1919 Scope and Contents Box/Folder 183 : 12

A. R. Nordvall and H. de Lagercrantz delegates of the Royal Swedish Government 1917-1918 Scope and Contents Box/Folder 183 : 13

Exports and imports 1912-1918 Scope and Contents Box/Folder 183 : 14-16

reel 240 Exports and imports 1912-1918 (contd.) Scope and Contents Box/Folder 184 : 1

Finance 1918 Scope and Contents Box/Folder 184 : 2

Fuel 1917 Scope and Contents Box/Folder 184 : 3

Inventory of the United States XX066 201 Food Administration records Alphabetical File 1901-1928, 1940-1942

People's Household Commission 1917-1918 General 1917-1918 Scope and Contents Box/Folder 184 : 4

Meat and Livestock 1917-1918 Scope and Contents Box/Folder 184 : 5

Prices 1917-1919 Scope and Contents Box/Folder 184 : 6

Rations, The Rationing System in Sweden, by Albert Halstead 1918 Scope and Contents Box/Folder 184 : 7

Shipping 1918 Scope and Contents Box/Folder 184 : 8

Trade with Germany 1919 Scope and Contents Box/Folder 184 : 9

Sweet, Lou D. General note See 35-H

Swift, John W. General note See 19-H

Swift, Louis F. General note See 15-H

Swift and Company General note See 15-H; Great Britain, USFA, Correspondence, Federal Trade Commission

Swine General note See Livestock, Hogs

Swine Commission General note See 15-H

Switzerland 1916-1919 General note See also Neutrals

Inventory of the United States XX066 202 Food Administration records Alphabetical File 1901-1928, 1940-1942

General 1917-1918 Scope and Contents Box/Folder 184 : 10

Hans Sulzer, Minister 1917-1918 Scope and Contents Box/Folder 184 : 11

Agreements 1917-1919 Scope and Contents Box/Folder 184 : 12-13

Agriculture, crops, and stocks 1917-1918 Scope and Contents Box/Folder 184 : 14

American Expeditionary Forces, purchases 1918 Scope and Contents Box/Folder 184 : 15

Chemicals 1918 Scope and Contents Box/Folder 184 : 16

Commission Permanente Internationale des Contingents 1918 Scope and Contents Box/Folder 184 : 17

Exports and imports 1916-1919 General note See also Switzerland, German Relations Scope and Contents Box/Folder 184 : 18-19

Federal Food Office, 1917-1919 (Eidgenössisches Ernährungsamt, Office de l'Alimentation) 1917-1918 General note 1917-1918

General 1917-1918 Scope and Contents Box/Folder 184 : 20

Bread and cereals 1916-1918 Scope and Contents Box/Folder 184 : 21-22

reel 241 Bread and cereals 1916-1918 (contd.) Scope and Contents Box/Folder 185 : 1

Inventory of the United States XX066 203 Food Administration records Alphabetical File 1901-1928, 1940-1942

Dairy products 1918 Scope and Contents Box/Folder 185 : 2

Meat and livestock 1918 Scope and Contents Box/Folder 185 : 3

Prices 1918-1919 Scope and Contents Box/Folder 185 : 4

Rations 1917-1918 Scope and Contents Box/Folder 185 : 5

Sugar 1917-1918 Scope and Contents Box/Folder 185 : 6

Forms 1917-1918 Scope and Contents Box/Folder 185 : 7-8

Fuel 1918 Scope and Contents Box/Folder 185 : 9

German relations 1917-1918 Scope and Contents Box/Folder 185 : 10

Reception of the Swiss Mission, by Archie Rice 1918 Scope and Contents Box/Folder 185 : 11

Shipping 1917-1918 Scope and Contents Box/Folder 185 : 12

Société Suisse de Surveillance Economique 1918 Scope and Contents Box/Folder 185 : 13

War Industrial Economy Department General note See France, Ministry of Blockade and Liberal Regions, Committee on Restriction of Supplies and Commerce of the Enemy

War Trade Bureau 1917-1919 Scope and Contents Box/Folder 185 : 14

Inventory of the United States XX066 204 Food Administration records Alphabetical File 1901-1928, 1940-1942

T correspondence 1917-1918 File Plan Box/Folder 185 : 15-17

reel 242 T correspondence 1917-1918 (contd.) Scope and Contents Box/Folder 185 : 18-19

Taft, Robert A. General note See 14-H

Tallents, S. G. General note See France, USFA; Great Britain, Food Ministry, Rations

Tallow General note See Fats, Oils and oil seeds; 42-H

Tannic extract 1917 Scope and Contents Box/Folder 185 : 20

Tapioca General note See Food substitutes

Tarbell, Ida M. General note See 12-H

Tardieu, André General note See France, French High Commission

Tariff Commission, Frank W. Taussig and William Kent 1917-1919 Scope and Contents Box/Folder 185 : 21-22

Tariff Commission, Inquiry into the Milling Division 1918 Scope and Contents Box/Folder 185 : 23

Tasmania 1915-1917 Scope and Contents Box/Folder 186 : 1

Why America Fights Germany, by John S. P. Tatlock 1918 Scope and Contents Box/Folder 186 : 2

Inventory of the United States XX066 205 Food Administration records Alphabetical File 1901-1928, 1940-1942

Taussig, Frank W. General note See Tariff Commission

Taylor, Alonzo Englebert, Representative of the Secretary of Agriculture 1916-1919 General note See also 11-H; 47-H; Germany, Grain, Wheat, Raw materials; World Trade Board

Correspondence A-Z 1917-1919 Scope and Contents Box/Folder 186 : 3-7

reel 243 Correspondence A-Z 1917-1919 (contd.) Scope and Contents Box/Folder 186 : 8-9

Recommendations for work 1917 Scope and Contents Box/Folder 186 : 10

Travelling expenses 1917 Scope and Contents Box/Folder 186 : 11

Conditions of Diet and Nutrition in the Interment Camp at Ruhleben, reports 1916 Scope and Contents Box/Folder 186 : 12

Taylor, F. G. General note See 30-H

Telegraph Division General note See 32-H

Templin, Olin General note See 12-H

Textile industry 1918 Thackara, A. M. General note See France, Food reports

Third Liberty Loan General note See 32-H

Thomas, Dwight P. General note See 30-H

Inventory of the United States XX066 206 Food Administration records Alphabetical File 1901-1928, 1940-1942

Thompson, J. Walter, Advertising for the Food Administration General note See 12-H, Advertising Division

Thorne, W. V. S. General note See 22-H

Timber 1917 Scope and Contents Box/Folder 186 : 14

Tin plate 1917-1918 Scope and Contents Box/Folder 186 : 15

Tin, Regulation of Supplies of Tin Cans in World War I, 1916-1918, by J. D. Edwards and Stella Stewart 1941 Scope and Contents Box/Folder 186 : 16

Tobago General note See West Indies, British

Tobacco 1917-1918 Scope and Contents Box/Folder 186 : 17

Toluol 1917-1918 Scope and Contents Box/Folder 186 : 18

Tomatoes General note See Vegetables, Tomatoes

Tonnage General note See Shipping, Tonnage

Topeka Flour Mills General note See 44-H

Tractors, correspondence 1917-1918 A-F 1917-1918 Scope and Contents Box/Folder 186 : 19-22

reel 244 G-Y 1917-1918 Scope and Contents Box/Folder 187 : 1-8

Inventory of the United States XX066 207 Food Administration records Alphabetical File 1901-1928, 1940-1942

French High Commission 1917-1918 Scope and Contents Box/Folder 187 : 9

Morgenthau, Henry (Jr. and Sr.) 1917-1918 Scope and Contents Box/Folder 187 : 10

reel 245 Tractor Advisory Committee 1918 Scope and Contents Box/Folder 187 : 11

Trade resumption General note See Post War Trade and Reconstruction

Transportation General note See 31-H; 36-H

Treasury Department 1917-1919 General 1917-1919 Scope and Contents Box/Folder 187 : 12

William G. McAdoo, Secretary 1917-1918 Scope and Contents Box/Folder 188 : 1-3

Carter Glass, Secretary 1917-1919 Scope and Contents Box/Folder 188 : 4

Oscar T. Crosby, Acting Secretary 1917-1918 General note See also Great Britain, USFA, correspondence Scope and Contents Box/Folder 188 : 5

Assisting secretaries 1917-1919 L. S. Rowe 1918 Scope and Contents Box/Folder 188 : 6

R. C. Leffingwell 1917-1919 Scope and Contents Box/Folder 188 : 7-8

Albert Rathbone 1918-1919 Scope and Contents Box/Folder 188 : 9-10

Inventory of the United States XX066 208 Food Administration records Alphabetical File 1901-1928, 1940-1942

Norman H. Davis 1918 Scope and Contents Box/Folder 188 : 11

R. C. Cooksey 1917-1918 Scope and Contents Box/Folder 188 : 12

reel 246 W. W. Warwick, Controller of the Treasury 1917-1919 Scope and Contents Box/Folder 188 : 13

E. D. Hearne, Auditor 1918 Scope and Contents Box/Folder 188 : 14

John Skelton Williams, Comptroller of the Currency 1918 Scope and Contents Box/Folder 188 : 15

Daniel C. Roper, Commissioner of Internal Revenue 1917-1918 Scope and Contents Box/Folder 188 : 16

W. H. Moran, Secret Service 1919 Scope and Contents Box/Folder 188 : 17

Herbert Quick, Federal Farm Loan Bureau 1917-1918 Scope and Contents Box/Folder 188 : 18

War Risk Insurance Bureau 1917-1918 Scope and Contents Box/Folder 188 : 19

National War-Savings Committee 1917 Scope and Contents Box/Folder 188 : 20

Trinidad General note See West Indies, British

Tungsten 1917 Scope and Contents Box/Folder 188 : 21

Turkey 1918 Scope and Contents Box/Folder 188 : 22

Inventory of the United States XX066 209 Food Administration records Alphabetical File 1901-1928, 1940-1942

Turkey for Thanksgiving 1918 Scope and Contents Box/Folder 188 : 23

U Correspondence 1917-1918 Scope and Contents Box/Folder 188 : 24

Ukraine General note See Russia, Ukraine

United States Army 1918-1919, 1939 General 1917-1918, 1939 Scope and Contents Box/Folder 189 : 1-2

General Staff, Statistics Branch, Food Situation for 1918 1 May 1918 Scope and Contents Box/Folder 189 : 3-4

United States Navy 1917-1918 Scope and Contents Box/Folder 189 : 5

Uruguay 1917-1919 Scope and Contents Box/Folder 189 : 6

V Correspondence 1917-1918 Scope and Contents Box/Folder 189 : 7-9

Van Hise, Charles R. General note See 12-H

Van Rensselaer, Martha General note See 5-H

Van Sicklen, F. W. General note See 5-H

Van Winkle, Mrs. Mina C. General note See 5-H

Veblen, Thorstein 1918 Scope and Contents Box/Folder 189 : 10

Inventory of the United States XX066 210 Food Administration records Alphabetical File 1901-1928, 1940-1942

Vegetables 1917-1919 General 1917-1918 Scope and Contents Box/Folder 189 : 11

Beans and peas 1917-1918 Scope and Contents Box/Folder 189 : 12-13

reel 247 Cabbage 1918 Scope and Contents Box/Folder 189 : 14

Onions 1917-1918 Scope and Contents Box/Folder 189 : 15

Potatoes 1917-1919 Scope and Contents Box/Folder 189 : 16

Potatoes 1917-1919 (contd.) Scope and Contents Box/Folder 190 : 1

Tomatoes 1918 Scope and Contents Box/Folder 190 : 2

Venezuela 1918 Scope and Contents Box/Folder 190 : 3

Vilgrain J. E. General note See France, Food Administration reports, R-17; France, Food Ministry

Vital Statistics 1917-1918 General note See also Germany and Great Britain, Vital statistics Scope and Contents Box/Folder 190 : 4

Vivisection 1917 Scope and Contents Box/Folder 190 : 5

Vories, Harry F. General note See Bread and baking; 21-H

Inventory of the United States XX066 211 Food Administration records Alphabetical File 1901-1928, 1940-1942

W Correspondence 1917-1919 Scope and Contents Box/Folder 190 : 6-10

reel 248 W Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 190 : 11-15

W Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 191 : 1-5

reel 249 Walcott, Frederic Collin, Correspondence re Romance of the Food Administration 1919, 1926, 1928 General note See also 9-H, Richard Carr and Walcott Scope and Contents Box/Folder 191 : 6-7

Wallace, Henry E. 1917-1918 Scope and Contents Box/Folder 191 : 8

Walters, B. R. General note See 19-H

War Commissions, Allied and Neutral, list of personnel circa 1918 Scope and Contents Box/Folder 191 : 9

War cost 1917-1918, 1938 Scope and Contents Box/Folder 191 : 10

War Department 1917-1919 Correspondence 1917-1919 Scope and Contents Box/Folder 191 : 11-13

Newton D. Baker, Secretary 1917-1919 Scope and Contents Box/Folder 191 : 14-15

Major General Enoch H. Crowder, Provost Marshal General 1918-1919 Scope and Contents Box/Folder 191 : 16

General R. E. Wood 1918 Scope and Contents Box/Folder 192 : 1

Inventory of the United States XX066 212 Food Administration records Alphabetical File 1901-1928, 1940-1942

Surgeon General's Office, Physical Examination of the First Million Draft Recruits; Methods and Results 1919 Scope and Contents Box/Folder 192 : 2

reel 250 War Finance Corporation 1918 Scope and Contents Box/Folder 192 : 3

War Gardens, National War Garden Commission 1918 Scope and Contents Box/Folder 192 : 4-5

War Industries Board 1917-1919, 1921, 1941 General 1971-1918 Scope and Contents Box/Folder 192 : 6-8

Bernard M. Baruch, Chairman 1917, 1921 Scope and Contents Box/Folder 192 : 9

Chemical Division 1918 Scope and Contents Box/Folder 192 : 10

Conservation Division 1918 Scope and Contents Box/Folder 192 : 11

Directory 1918 Scope and Contents Box/Folder 192 : 12

Fire Prevention Section 1918 Scope and Contents Box/Folder 192 : 13

Planning and Statistics Division 1918 Bulletin of Monthly Prices during the War, no. 1 1918 Scope and Contents Box/Folder 192 : 14

reel 251 Bulletin of Monthly Prices during the War, nos. 2-3 1918 Scope and Contents Box/Folder 193 : 1-2

Complete List of Wholesale Prices 1918 Scope and Contents Box/Folder 193 : 3

Inventory of the United States XX066 213 Food Administration records Alphabetical File 1901-1928, 1940-1942

Price Fixing Bulletin; Market Prices of Commodities under Control, nos. 1-15 1918 Scope and Contents Box/Folder 193 : 4-8

reel 252 Price Fixing Bulletin; Market Prices of Commodities under Control, nos. 1-15 1918 (contd.) Scope and Contents Box/Folder 193 : 9-10

A Comparison of Prices during the Civil War and Present War 1918 Scope and Contents Box/Folder 193 : 11

Weekly Bulletin on Raw Materials 1918 Scope and Contents Box/Folder 194 : 1-4

Commodity Bulletin; Weekly Report 1918 Scope and Contents Box/Folder 194 : 5-8

reel 253 Commodity Bulletin; Weekly Report 1918 (contd.) Scope and Contents Box/Folder 194 : 9

The Food Situation; A Monthly Study as of November 1, 1918 1918 Scope and Contents Box/Folder 194 : 10

Price Fixing Committee, Robert S. Brookings, Chairman 1917-1918 Scope and Contents Box/Folder 195 : 1

Priorities Division, Edwin B. Parker, R. S. Lovett 1917-1918 Scope and Contents Box/Folder 195 : 2-3

Pulp and Paper Section, Thomas E. Donnelley 1918 Scope and Contents Box/Folder 195 : 4

Requirements Division, Alexander Legge 1917-1918 Scope and Contents Box/Folder 195 : 5

Steel Division, J. Leonard Replogle, Director 1917-1918 Scope and Contents Box/Folder 195 : 6

Textile Division, John W. Scott 1918 Scope and Contents Box/Folder 195 : 7

Inventory of the United States XX066 214 Food Administration records Alphabetical File 1901-1928, 1940-1942

Preliminary Inventory of the War Industries Board Records, The National Archives 1941 Scope and Contents Box/Folder 195 : 8

War legislation 1917-1918 Scope and Contents Box/Folder 195 : 9-11

reel 254 War legislation 1917-1918 (contd.) Scope and Contents Box/Folder 195 : 12-13

War prohibition 1916-1918 Scope and Contents Box/Folder 195 : 14

War Trade Board (WTB) 1917-1920 General note See also 11-H, box 419; Exports; Imports

General 1918-1919 Scope and Contents Box/Folder 195 : 15-16

Correspondence 1917-1918 Scope and Contents Box/Folder 196 : 1-3

Vance C. McCormick, Chairman 1917-1918 Scope and Contents Box/Folder 196 : 4-5

reel 255 John Beaver White, Experts Administrative Board 1917-1918 Scope and Contents Box/Folder 196 : 6-8

Theodore Frothingham, Assistant to J. B. White 1917-1918 Scope and Contents Box/Folder 196 : 9

W. K. Macy, Department of Exports and Imports 1917-1918 Scope and Contents Box/Folder 196 : 10-14

reel 256 W. K. Macy, Department of Exports and Imports 1917-1918 (contd.) Scope and Contents Box/Folder 196 : 15

Clarence M. Woolley, Representative of the Secretary Of Commerce 1918-1919 Scope and Contents Box/Folder 197 : 1

Inventory of the United States XX066 215 Food Administration records Alphabetical File 1901-1928, 1940-1942

Alonzo E. Taylor, Representative of the Secretary of Agriculture 1917-1918 Scope and Contents Box/Folder 197 : 2-4

Sidney A. Mitchell 1918 Scope and Contents Box/Folder 197 : 5

Legation of the USA, Berne, Switzerland 1918 Scope and Contents Box/Folder 197 : 6

Branches and Customs Bureau 1918 Scope and Contents Box/Folder 197 : 7

Cable censorship memorandum 1917 Cables 1918 Scope and Contents Box/Folder 197 : 8-11

reel 257 Cables 1918 (contd.) Scope and Contents Box/Folder 197 : 12

Chemical Advisory Committee 1917-1918 Scope and Contents Box/Folder 197 : 13

Policy and Achievement of the War Trade Board, report by S. B. Conger 8 December 1918 Scope and Contents Box/Folder 197 : 14

Contraband Committee 1918 Scope and Contents Box/Folder 197 : 15

Daily Digest of News and Comments, (incomplete) 18 December 1917 - 15 January 1919 Scope and Contents Box/Folder 197 : 16

Daily Record (nos. 364, 386, 394, 399) 30 November 1918 - 13 January 1919 Scope and Contents Box/Folder 197 : 17

Directory September 1918 Scope and Contents Box/Folder 197 : 18

Inventory of the United States XX066 216 Food Administration records Alphabetical File 1901-1928, 1940-1942

Enemy Trade Bureau 1917-1919 Scope and Contents Box/Folder 197 : 19-21

reel 258 Exports Bureau 1917-1918 Scope and Contents Box/Folder 198 : 1-3

Foreign Agents and Reports Bureau 1918 General 1918 Scope and Contents Box/Folder 198 : 4

Berne (Bern), Ellis Loring Dresel 1918 Scope and Contents Box/Folder 198 : 5

London, L. P. Sheldon 1918 General note See also Great Britain, Food Administration, Correspondence Scope and Contents Box/Folder 198 : 6

Madrid, W. A. Chadbourne 1918 Scope and Contents Box/Folder 198 : 7

Paris, George McFadden 1918 Scope and Contents Box/Folder 198 : 8

Rome, W. A. W. Stewart 1918 Scope and Contents Box/Folder 198 : 9

Stockholm, William H. Owen 1918 Scope and Contents Box/Folder 198 : 10

Forms 1918 Scope and Contents Box/Folder 198 : 11

Government Control over Prices, Price Bulletin no. 3 1918 General note See War Industries Board

Imports Bureau 1918-1919 Scope and Contents Box/Folder 198 : 12

Inventory of the United States XX066 217 Food Administration records Alphabetical File 1901-1928, 1940-1942

Information Division 1918 Scope and Contents Box/Folder 198 : 13

Intelligence 1917-1918 Scope and Contents Box/Folder 198 : 14

Journals, nos. 1-10, 12-17, 19 1917-1919 Scope and Contents Box/Folder 198 : 15-17

Licenses requested General note See Alonzo E. Taylor, box 196

reel 259 Minutes (extracts) 12 February - 10 December 1918 Scope and Contents Box/Folder 198 : 18

Press releases, nos. 1-15, 17-79 December 1918 - February 1919 Scope and Contents Box/Folder 198 : 19-20

Press Summary "For Mr. McCormick," (incomplete) 17 June - 6 September 1918 Scope and Contents Box/Folder 199 : 1

Regulations, nos. 1-541 (incomplete) 1917-1919 Scope and Contents Box/Folder 199 : 2-9

reel 260 Bunker fuel, port, sea, and ship's stores and supplies regulations 1918 Scope and Contents Box/Folder 199 : 10

Compiled Statement of Import Restrictions and Relaxations Made up to and Including January 6, 1919 1919 Scope and Contents Box/Folder 199 : 11

Rules and Regulations, no. 2, Manual for Shippers 1918 Scope and Contents Box/Folder 199 : 12

Rules and Regulations Governing the Exports of Foodstuffs and Feeding stuffs 1918 Scope and Contents Box/Folder 199 : 13

Reports 1917, 1920 Scope and Contents Box/Folder 199 : 14

Inventory of the United States XX066 218 Food Administration records Alphabetical File 1901-1928, 1940-1942

Research Bureau 1917-1919 General note See also Paper and pulp industry

General 1917-1919 Scope and Contents Box/Folder 200 : 1

Country studies, Netherlands, Spain, Norway, and Switzerland 1918 Scope and Contents Box/Folder 200 : 2

Cross Shipments-United Kingdom to the Americas, and United States to Europe 1918 Scope and Contents Box/Folder 200 : 3

List of Data Available in the Files of the Bureau of Research, War Trade Board 1918-1919 Scope and Contents Box/Folder 200 : 4-7

Rationing, Northern Russia, Latin America 1918 Scope and Contents Box/Folder 200 : 8

reel 261 Rationing, Northern Russia, Latin America 1918 (contd.) Scope and Contents Box/Folder 200 : 9

Russian Bureau, Inc. 1918 Scope and Contents Box/Folder 200 : 10

Tabulations and Statistics Bureau 1917 Scope and Contents Box/Folder 200 : 11

Transportation Bureau 1918 Scope and Contents Box/Folder 200 : 12

Violations Committee circa 1918 Scope and Contents Box/Folder 200 : 13

Government Control Over Prices; History of Prices during the War, by Paul W. Garrett, Isador Lubin, and Stella Stewart, Washington 1920 Scope and Contents Box/Folder 200 : 14

Inventory of the United States XX066 219 Food Administration records Alphabetical File 1901-1928, 1940-1942

Wardwell, Florence General note See 5-H

Warren, G. F., The Food Supply 1917 Scope and Contents Box/Folder 200 : 15

Warren, Whitney General note See France, USFA, Reports

Warrington, George H. General note See 6-H

Warwick, W. W. General note See Treasury Department

Waste 1917-1918 Scope and Contents Box/Folder 200 : 16

Weights and measures 1917-1918 Scope and Contents Box/Folder 200 : 17

reel 262 Weir, Cost of construction 1913, 1918 Scope and Contents Box/Folder 201 : 1

West Indies 1917-1919 General note See also Cuba, World Trade Board, Research Bureau, Rationing, Latin America

General 1918-1919 Scope and Contents Box/Folder 201 : 2

British 1918-1919 Scope and Contents Box/Folder 201 : 3-4

Dutch 1917-1918 Scope and Contents Box/Folder 201 : 5

French 1918 Scope and Contents Box/Folder 201 : 6

Inventory of the United States XX066 220 Food Administration records Alphabetical File 1901-1928, 1940-1942

Wheat General note See Grain, Wheat

Wheat Export Company 1917-1919 Scope and Contents Box/Folder 201 : 7-11

Wheat contract (100,000,000 bushels) 1917-1921 Scope and Contents Box/Folder 201 : 12-14

Wheat guaranty 1917-1926 Alleged losses due to fair price fixed by government 1917, 1924-1926 Scope and Contents Box/Folder 201 : 15

reel 263 Fair Price Committee 1917-1918, 1924 Scope and Contents Box/Folder 201 : 16

Government Control of the Wheat Trade in the United States, by William Duffus 1918 Scope and Contents Box/Folder 201 : 17

Memorandum Prepared by the Agricultural Department and the Food Administration as to the Wheat Price Guaranteed by Congress 1919 Scope and Contents Box/Folder 201 : 18

Wheat Price Guaranteed by Congress, Hearings before the House Committee on Agriculture, 65th Congress, 3rd Session February 1919 Scope and Contents Box/Folder 202 : 1

Stabilization of the Price of Wheat during the War and Its Effect upon the Returns to the Producer, by F. M. Surface 1925 Scope and Contents Box/Folder 202 : 2

Correspondence, reports, memoranda 1917-1918 Scope and Contents Box/Folder 202 : 3-4

Minutes of the Committee of Prices August 17-29th, 1917 Scope and Contents Box/Folder 202 : 5

Wheeler, Harry A. General note See 6-H, Illinois

Inventory of the United States XX066 221 Food Administration records Alphabetical File 1901-1928, 1940-1942

Whiskey General note See Beer and liquor

White, John Beaver General note See War Trade Board

White House, Woodrow Wilson 1917-1920 President's speeches 1917-1920 Scope and Contents Box/Folder 202 : 6

reel 264 President's proclamations 1917-1918 Scope and Contents Box/Folder 202 : 7

Correspondence 1919 Scope and Contents Box/Folder 202 : 8

Whitmarsh, Theodore F. General note See 21-H; 48-H

Whitney, Clinton R. General note See 32-H

Wholesale and Retail Reports General note See 21-H

Wilbur, Dr. Ray Lyman 1917-1940. General note See also 5-H; 6-H; 45-H Scope and Contents Box/Folder 202 : 9-12

Willard, Daniel General note See Council of National Defense

Williams, John Skelton General note See Treasury Department

Wilson, C. R. General note See 6-H, District of Columbia

Inventory of the United States XX066 222 Food Administration records Alphabetical File 1901-1928, 1940-1942

Wilson, James, The World's Yield of Food Crops 2 January 1919 General note See also Grain, Wheat, The World's Wheat, by Sir James Wilson Scope and Contents Box/Folder 202 : 13

Wilson, Thomas B. General note See 15-H Correspondence with Arthur Meeker

Wilson, William B. General note See Labor Department

Wilson, Woodrow General note See White House

Wilson and Company General note See 15-H, Correspondence with Arthur Meeker

Windward Islands General See West Indies, British.

Wise, E. F. General note See Great Britain, USFA, Correspondence

Witte Peptone General note See Medical questions

Wolfer, Henry General note See 39-H

Wolff, O. M. General note See 44-H

Women in the war 1917-1918 Scope and Contents Box/Folder 203 : 1

Wood, T.B. The National Food Supply in Peace and War. General note See Great Britain, Food Ministry

Inventory of the United States XX066 223 Food Administration records Alphabetical File 1901-1928, 1940-1942

Wool 1917-1918 Scope and Contents Box/Folder 203 : 2

Woolley, Clarence M. General note See War Trade Board

The World, correspondence 1917-1918 Scope and Contents Box/Folder 203 : 3-4

Wyman, Phillips General note See 12-H, Advertising Section, correspondence

reel 264A Y correspondence 1917-1922 Scope and Contents Box/Folder 203 : 5

Yeast 1917-1918 General note See also Feeding stuffs, Brewer's yeast Scope and Contents Box/Folder 203 : 6

Yocum, Trell W. General note See 12-H, Trade and technical press

Young C. C. General See 10-H.

Young Men's Christian Association (YMCA) 1917-1918 Scope and Contents Box/Folder 203 : 7

Yucatan 1919 Scope and Contents Box/Folder 203 : 8

Z correspondence 1917 Scope and Contents Box/Folder 203 : 9

Zabriskie, George A. General See 21-H; 46-H; 48-H.

Inventory of the United States XX066 224 Food Administration records Alphabetical File 1901-1928, 1940-1942

Zinc 1916-1917 Scope and Contents Box/Folder 203 : 10

Milling Division Records 1917-1920

Report on Flour Milling and Flour Jobbing, by Federal Trade Commission 1918 Scope and Contents Box/Folder 203 : 11

Correspondence with Herbert C. Hoover regarding excess profits tax 1917-1918 Scope and Contents Box/Folder 203 : 12

Rules and regulations, letters, memos, and other materials 1917 Scope and Contents Box/Folder 203 : 13-14

reel 265 Rules and regulations, letters, memos, and other materials 1917 (contd.) Scope and Contents Box/Folder 203 : 15-18

Letters, memos, and other materials 1917-1918 Scope and Contents Box/Folder 204 : 1-4

reel 266 Letters, memos, and other materials 1917-1918 (contd.) Scope and Contents Box/Folder 204 : 5-13

reel 267 Letters, memos, and other materials 1917-1918 (contd.) Scope and Contents Box/Folder 204 : 14

Letters, memos, and other materials 1917-1918 (contd.) Scope and Contents Box/Folder 205 : 1

James Bell, General Chairman 1917-1918 Scope and Contents Box/Folder 205 : 2-6

reel 268 James Bell, General Chairman 1917-1918 (contd.) Scope and Contents Box/Folder 205 : 7-8

Instructions to Mills divisional chairman 1917 Scope and Contents Box/Folder 205 : 9

Regular semi-monthly reports 1918 Scope and Contents Box/Folder 205 : 10

Inventory of the United States XX066 225 Food Administration records Milling Division Records 1917-1920

Organization and personnel 1917-1918 Scope and Contents Box/Folder 205 : 11

A Consideration of the Flour Milling Industry Operating under Voluntary Agreement with the U.S. Food Administration... January 21, 1918 Scope and Contents Box/Folder 205 : 12

Report and accounts 1917-1918 Scope and Contents Box/Folder 205 : 13

Correspondence 1917 Scope and Contents Box/Folder 205 : 14

Flour 1917 Scope and Contents Box/Folder 205 : 15

Millers Committee 1917 Scope and Contents Box/Folder 205 : 16

reel 269 Edgar Rickard 1917-1918 Scope and Contents Box/Folder 206 : 1

Application of Cream of Wheat Company of Minneapolis, Minnesota, for Modification of Special Rules and Regulations Promulgated December 18, 1917 1917 Scope and Contents Box/Folder 206 : 2

Mechanical Department, report 1918 Scope and Contents Box/Folder 206 : 3

Method of Estimating Mill Reports up to 100 Per Cent 1918 Scope and Contents Box/Folder 206 : 4-5

Summary Report of Destination of Flour Shipments 1918 Scope and Contents Box/Folder 206 : 6-7

Weekly Recapitulation of Form M.D. 1012 1918 Scope and Contents Box/Folder 206 : 8

Inventory of the United States XX066 226 Food Administration records Milling Division Records 1917-1920

reel 270 Weekly Recapitulation of Form M.D. 1012 1918 (contd.) Scope and Contents Box/Folder 206 : 9

Allotments statistics of the agreement mills 1917-1918 Scope and Contents Box/Folder 206 : 10-12

Recapitulation on Wheat Receipts, Grinding and Stocks, weekly statistics 1918 Scope and Contents Box/Folder 206 : 13-14

Recapitulation on Wheat Receipts, Grinding and Stocks, weekly statistics 1918 (contd.) Scope and Contents Box/Folder 207 : 1

Milling data 1916-1918 Scope and Contents Box/Folder 207 : 2-3

reel 271 Milling data 1916-1918 (contd.) Scope and Contents Box/Folder 207 : 4-5

Rules and regulations 1918 Scope and Contents Box/Folder 207 : 6

Reconcilements of bank balance 1918 Scope and Contents Box/Folder 207 : 7

Vouchers, the Liberty National Bank 1918-1919 Scope and Contents Box/Folder 207 : 8

Report of the Commission of Inquiry into the Milling Division, June 1918 Scope and Contents Box/Folder 207 : 9 General Made at the request of Herbert Hoover.

U.S. Grain Corporation (USGC) agreements 1917-1919 Scope and Contents Box/Folder 207 : 10-14

Milling trade 1917-1918 Scope and Contents Box/Folder 207 : 15

Inventory of the United States XX066 227 Food Administration records Milling Division Records 1917-1920

Compilation of the mills 1917-1918 Scope and Contents Box/Folder 207 : 16-17

reel 272 Compilation of the mills 1917-1918 (contd.) Scope and Contents Box/Folder 208 : 1-2

Profits 1917 Scope and Contents Box/Folder 208 : 3

Rules and regulations 1918 Scope and Contents Box/Folder 208 : 4

W. I. Bean, auditor 1919-1920 Scope and Contents Box/Folder 208 : 5

American Relief Administration, correspondence 1920 Scope and Contents Box/Folder 208 : 6

Polices and Plan of Operation; Wheat, Flour and Bread 1917 Scope and Contents Box/Folder 208 : 7

General and special licenses regulations 1918 Scope and Contents Box/Folder 208 : 8-10

Bulletins 1917-1918 Scope and Contents Box/Folder 208 : 11-12

Reports by states, Prices 1918 Scope and Contents Box/Folder 208 : 13-14

reel 273 Reports by states, Agreement mills 1918 Scope and Contents Box/Folder 208 : 15-16

Reports by states, Agreement mills 1918 (contd.) Scope and Contents Box/Folder 209 : 1-2

Alphabetical file 1917-1918 Scope and Contents Box/Folder 209 : 3-6

Inventory of the United States XX066 228 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

Flour distribution report 1918 Scope and Contents Box/Folder 209 : 7

Destination of flour shipments 1917-1918 Scope and Contents Box/Folder 209 : 8

Weekly activities of mills 1918 Scope and Contents Box/Folder 209 : 9

Rules and regulations 1917-1918 Scope and Contents Box/Folder 209 : 10

Federal Mill, Inc., correspondence 1942-1951 Scope and Contents Box/Folder 209 : 11

Memoranda 1918 Scope and Contents Box/Folder 209 : 12

Bulletins, Eastern Division, Lockport, N.Y. 1917-1919 Scope and Contents Box/Folder 209 : 13

reel 274 Bulletins, Eastern Division, Lockport, N.Y. 1917-1919 (contd.) Scope and Contents Box/Folder 209 : 14-16

Bulletins, Eastern Division, Lockport, N.Y. 1917-1919 (contd.) Scope and Contents Box/Folder 210 : 1

Rules and regulations for millers 1917-1918 Scope and Contents Box/Folder 210 : 2

Price schedules 1917-1918 Scope and Contents Box/Folder 210 : 3

Milling, alphabetical index circa 1918 Scope and Contents Box/Folder 210 : 4

Inventory of the United States XX066 229 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

Canada, correspondence 1918 Scope and Contents Box/Folder 210 : 5

Canada relations 1918 Scope and Contents Box/Folder 210 : 6

The Board of Grain Supervisors for Canada, orders 1918 Scope and Contents Box/Folder 210 : 7

Substitutes, new program, correspondence 1918 Scope and Contents Box/Folder 210 : 8

reel 275 Substitutes, purchase of by Grain Corporation 1918 Scope and Contents Box/Folder 210 : 9

Cereal Enforcement Division, correspondence 1919-1920 Scope and Contents Box/Folder 210 : 10-12

F. W. Taussig, Chairman, U.S. Tariff Commission 1918 Scope and Contents Box/Folder 210 : 13

Agreements with millers 1917-1919 Scope and Contents Box/Folder 210 : 14-17

File (of Food Administration Papers), marked "Strictly Confidential for use of Food Administrators," 1918 Scope and Contents Box/Folder 210 : 18

reel 276 Exports 1918 Scope and Contents Box/Folder 211 : 1

Wheat regulations 1919-1920 Scope and Contents Box/Folder 211 : 2-4

Data book 1918 Scope and Contents Box/Folder 211 : 5

Milling statistics 1915-1917 Scope and Contents Box/Folder 211 : 6-8

Inventory of the United States XX066 230 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

War Trade Board 1917-1918 Scope and Contents Box/Folder 211 : 9-10

Wage standardization 1918 Scope and Contents Box/Folder 211 : 11

Western Hemisphere flour export 1918 Scope and Contents Box/Folder 211 : 12

War Policies Board, distribution coordination circa 1918 Scope and Contents Box/Folder 211 : 13

Wheat Consumption & Flour Production, 1917-1918, reports 1918 Scope and Contents Box/Folder 211 : 14

War Department 1918 Scope and Contents Box/Folder 211 : 15

General and special licenses regulations 1918 Scope and Contents Box/Folder 211 : 16

reel 277 Clippings 1918 Scope and Contents Box/Folder 212 : 1

Guaranteed Price for Wheat Harvest 1919, report Scope and Contents Box/Folder 212 : 2

Rules and regulations 1917-1918 Scope and Contents Box/Folder 212 : 3

Milling agreements 1918 Scope and Contents Box/Folder 212 : 4

Bulletins, Milling Division 1917-1918 Scope and Contents Box/Folder 212 : 5-6

Great Britain 1918 Scope and Contents Box/Folder 212 : 7

Inventory of the United States XX066 231 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

Office of Foreign Information, special reports 1918 Scope and Contents Box/Folder 212 : 8

Price of wheat 1918-1919 Scope and Contents Box/Folder 212 : 9

Milling Division stationery 1919 Scope and Contents Box/Folder 212 : 10

Department of Labor, State of New York 1915-1917 Scope and Contents Box/Folder 212 : 11

Legal Department 1918 Scope and Contents Box/Folder 212 : 12

L. Freeman Little 1918 Scope and Contents Box/Folder 212 : 13

Agreement mills reports 1918 Scope and Contents Box/Folder 212 : 14

Milling situation 1918 Scope and Contents Box/Folder 212 : 15

List of Mills Showing Milling Capacity of Each Grain for the Following States; Minnesota, North Dakota, South Dakota, Montana, Iowa, Wyoming 1918 Scope and Contents Box/Folder 212 : 16

reel 278 Macaroni 1918 Scope and Contents Box/Folder 212 : 17

Minutes of Meeting of the Regional Committee for Zone No. 13 of the Enforcement Division of the Food Administration.. 1918 Scope and Contents Box/Folder 212 : 18

Jute sacks 1918 Scope and Contents Box/Folder 212 : 19

To All Zonal Agents, correspondence 1918 Scope and Contents Box/Folder 212 : 20

Inventory of the United States XX066 232 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

Legal rulings 1918 Scope and Contents Box/Folder 212 : 21

Auditing rules between Grain Corporation and millers 1919 Scope and Contents Box/Folder 213 : 1

Milling capacity 1917 Scope and Contents Box/Folder 213 : 2

Mixed cars 1918 Scope and Contents Box/Folder 213 : 3

Grain Corporation statistics 1919-1920 Scope and Contents Box/Folder 213 : 4-5

Authority 1918 Scope and Contents Box/Folder 213 : 6

Index to regulations circa 1918 Scope and Contents Box/Folder 213 : 7

Milling regulations 1918 Scope and Contents Box/Folder 213 : 8

reel 279 Milling regulations 1918 (contd.) Scope and Contents Box/Folder 213 : 9-11

Price regulations, World War I 1918 Scope and Contents Box/Folder 213 : 12-13

Complete Milling Division Food Administration Rules 1918-1919 Scope and Contents Box/Folder 213 : 14-15

Complete Milling Division Food Administration Rules 1918-1919 (contd.) Scope and Contents Box/Folder 214 : 1

USFA Regulations All Licenses, Food & Feeds, effective November 1, 1917 unless otherwise noted Scope and Contents Box/Folder 214 : 2

Inventory of the United States XX066 233 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

Food Administration bulletins 1917-1918 Scope and Contents Box/Folder 214 : 3-5

reel 280 Bakers, Reference in index B 1917-1918 Scope and Contents Box/Folder 214 : 6

Army and Navy 1918 Scope and Contents Box/Folder 214 : 7

Wheat flour substitutes 1918 Scope and Contents Box/Folder 214 : 8

Milling Division statements 1917-1918 Scope and Contents Box/Folder 214 : 9

Letter of apology from the owner of Healy's Mills received in Food Administration, 9 January 1918 Scope and Contents Box/Folder 214 : 10

Index to regulations circa 1917 Scope and Contents Box/Folder 214 : 11

Conservation, "Flour Longer" Patent 1917-1918 Scope and Contents Box/Folder 214 : 12

Corn starch 1918 Scope and Contents Box/Folder 214 : 13

Jobbing and retail flour margins 1918 Scope and Contents Box/Folder 214 : 14

U.S. Food Administration 1917-1918 Scope and Contents Box/Folder 214 : 15

Asle J. Gronna 1920 Scope and Contents Box/Folder 214 : 16

Inventory of the United States XX066 234 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

USFA Regulations, Wheat Millers & Mfrs, Wheat Flours (second issue) September 20, 1918 Scope and Contents Box/Folder 214 : 17

Memoranda to grain zone managers 1918 Scope and Contents Box/Folder 214 : 18

Wheat price guarantees 1918-1919 Scope and Contents Box/Folder 215 : 1

reel 280A Wheat price guarantees 1918-1919 (contd.) Scope and Contents Box/Folder 215 : 2

Letter to the Committee on Agriculture and Forestry of the U.S. Senate from the Millers Association 1920 Scope and Contents Box/Folder 215 : 3

Mill feed for Army 1918 Scope and Contents Box/Folder 215 : 4

Feed distribution 1918 Scope and Contents Box/Folder 215 : 5

Miscellany forms 1917-1918 Scope and Contents Box/Folder 215 : 6

Custom and exchange grinding 1918 Scope and Contents Box/Folder 215 : 7

Index to statistics 1917-1918 Scope and Contents Box/Folder 215 : 8

Mixed flour law 1918 Scope and Contents Box/Folder 215 : 9

Allotments of wheat flour to the British West Indies circa 1918 Scope and Contents Box/Folder 215 : 10

Plans, polices and activities, reports 1918-1919 Scope and Contents Box/Folder 215 : 11-12

Inventory of the United States XX066 235 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

reel 281 Corn products 1918 Scope and Contents Box/Folder 215 : 13

Corn rules 1917 Scope and Contents Box/Folder 215 : 14

Combination sales 1918 Scope and Contents Box/Folder 215 : 15

Corn grain milling 1918 Scope and Contents Box/Folder 215 : 16

Wheat, changes in rules and regulations 1918 Scope and Contents Box/Folder 215 : 17-18

Cuban exports 1918 Scope and Contents Box/Folder 215 : 19

Divisional letters January 1918 Scope and Contents Box/Folder 215 : 20

Cancelations of regulations December 1918 Scope and Contents Box/Folder 216 : 1

Coarse (corn) grain, prices 1918 Scope and Contents Box/Folder 216 : 2

Feed situation November 1918 Scope and Contents Box/Folder 216 : 3

Enforcement 1918 Scope and Contents Box/Folder 216 : 4-5

European food needs 1918 Scope and Contents Box/Folder 216 : 6

Exports, wheat and flour 1918-1919 Scope and Contents Box/Folder 216 : 7

Inventory of the United States XX066 236 Food Administration records Fred J. Lingham, Second Vice-President of Food Administration Grain Corporation Files 1914-1951

USFA Milling Division Circular No. 1 September 1917 Scope and Contents Box/Folder 216 : 8

Milling Division rulings 1918 Scope and Contents Box/Folder 216 : 9

Price of flour, blueprints 1918 Scope and Contents Box/Folder 216 : 10

reel 282 Form letters to grain zone managers 1918 Scope and Contents Box/Folder 216 : 11

Flour purchases by Grain Corporation 1918 Scope and Contents Box/Folder 216 : 12

Flour production 1914-1916 Scope and Contents Box/Folder 216 : 13

Flour output 1917-1918 Scope and Contents Box/Folder 216 : 14

Special and general license regulations 1918 Scope and Contents Box/Folder 216 : 15-18

USFA directory 1918 Scope and Contents Box/Folder 216 : 19

Rules and Regulations of the War Trade Board; Manual for Shippers 1918 Scope and Contents Box/Folder 216 : 20

Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Files 1911-1934, 1957 General note See also: Boxes 270-289, 375-376.

reel 283 Memos 1923 Scope and Contents Box/Folder 217 : 1-2

Legal papers 1919-1923 Scope and Contents Box/Folder 217 : 3-4

Inventory of the United States XX066 237 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Minutes 1920-1923 Scope and Contents Box/Folder 217 : 5

Office diary 1920 Scope and Contents Box/Folder 217 : 6

Senate Investigation, Manufactures' Committee 1920 Scope and Contents Box/Folder 217 : 7-8

reel 284 Spokane Grand Jury report 1920 Scope and Contents Box/Folder 217 : 9-10

Collaboration in grain and allied business 1920 Scope and Contents Box/Folder 217 : 11

Memos, statements, reports 1917-1920 Scope and Contents Box/Folder 217 : 12-13

Memos, statements, reports 1917-1920 Scope and Contents Box/Folder 218 : 1-2

reel 285 Memos, statements, reports 1917-1920 (contd.) Scope and Contents Box/Folder 218 : 3-6

Inter-office correspondence 1918 Scope and Contents Box/Folder 218 : 7-10

Barley purchases 1918-1919 Scope and Contents Box/Folder 218 : 11-12

Corn purchases 1918 Scope and Contents Box/Folder 218 : 13

reel 286 A. L. Russell, reports 1919 Scope and Contents Box/Folder 218 : 14

Statement of accrued charges in reserve wheat stocks 1918 Scope and Contents Box/Folder 218 : 15

Inventory of the United States XX066 238 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Reports 1919-1920 Scope and Contents Box/Folder 219 : 1

Rye purchases 1918-1919 Scope and Contents Box/Folder 219 : 2-3

Data Book 1919 Scope and Contents Box/Folder 219 : 4

German food account 1920-1921 Scope and Contents Box/Folder 219 : 5-6

Printed forms in use by USFA in reference to licenses and agreements 1919 Scope and Contents Box/Folder 219 : 7

License interpretations 1919 Scope and Contents Box/Folder 219 : 8

F. G. Crowell, instructions to agencies 1917 Scope and Contents Box/Folder 219 : 9

reel 287 Correspondence 1921-922 Scope and Contents Box/Folder 219 : 10-11

Report on examination of accounts 1920-1921 Scope and Contents Box/Folder 219 : 12

Correspondence 1917-1929 General 1917-1929 Scope and Contents Box/Folder 219 : 13-16

General 1917-1929 (contd.) Scope and Contents Box/Folder 220 : 1-5

reel 288 General 1917-1929 (contd.) Scope and Contents Box/Folder 220 : 6-15

reel 289 General 1917-1929 (contd.) Scope and Contents Box/Folder 221 : 1-6

Inventory of the United States XX066 239 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Branches outside of New York 1918-1922 Scope and Contents Box/Folder 221 : 7-9

Julius H. Barnes 1918-1919 Scope and Contents Box/Folder 221 : 10

reel 290 Watson S. Moore 1918-1920 Scope and Contents Box/Folder 221 : 11-13

Outside of corporation 1917-1928 Scope and Contents Box/Folder 221 : 14-15

A-W 1919-1920 Scope and Contents Box/Folder 222 : 1-11

reel 291 A-W 1919-1920 (contd.) Scope and Contents Box/Folder 222 : 12

Agreement forms in use in 1919 Scope and Contents Box/Folder 222 : 13

American Relief Administration, European Children's Fund 1919-1921 Correspondence 1919-1920 Scope and Contents Box/Folder 222 : 14

Bulletin 1921 Scope and Contents Box/Folder 222 : 15

Meetings of Executive Committee 1919-1920 Scope and Contents Box/Folder 222 : 16-17

Meetings of Executive Committee 1919-1920 (contd.) Scope and Contents Box/Folder 223 : 1-2

Armenian credit 1919 Scope and Contents Box/Folder 223 : 3

Armour Grain Company; Brief in Appellate Court of Illinois and Abstract, Brief and Argument for Appellee, Reply Brief and Argument for Appellant 1925-1926 Scope and Contents Box/Folder 223 : 4-5

Inventory of the United States XX066 240 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

reel 292 Armour Grain Company; Brief in Appellate Court of Illinois and Abstract, Brief and Argument for Appellee, Reply Brief and Argument for Appellant 1925-1926 (contd.) Scope and Contents Box/Folder 223 : 6-11

reel 293 Armour Grain Company; Brief in Appellate Court of Illinois and Abstract, Brief and Argument for Appellee, Reply Brief and Argument for Appellant 1925-1926 (contd.) Scope and Contents Box/Folder 223 : 12

Austrian accounts 1920-1921 Scope and Contents Box/Folder 224 : 1

Hugh Baker case, Burlington, Colorado 1920 Scope and Contents Box/Folder 224 : 2-3

Baltimore Pearl Hominy Company case 1920 Scope and Contents Box/Folder 224 : 4

Julius H. Barnes 1919-1920 Scope and Contents Box/Folder 224 : 5-6

Testimonial dinner in honor of Julius Howland Barnes 1920 Scope and Contents Box/Folder 224 : 7

Beam, W. I., auditor 1919-1920 Scope and Contents Box/Folder 224 : 8

Bean controversy 1919 Scope and Contents Box/Folder 224 : 9

Becker Milling Company case 1918-1919 Scope and Contents Box/Folder 224 : 10-12

reel 294 Belgian finance 1920 Scope and Contents Box/Folder 224 : 13

Liberty Bonds 1919 Scope and Contents Box/Folder 224 : 14

Inventory of the United States XX066 241 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Bonds forms in use in 1919 Scope and Contents Box/Folder 224 : 15

William Bosson vs. F.P. McComas case 1919 Scope and Contents Box/Folder 224 : 16-18

William Bosson vs. F.P. McComas case 1919 (contd.) Scope and Contents Box/Folder 225 : 1-4

Brandeis, Alfred, Cereal Enforcement Division 1919-1920 Scope and Contents Box/Folder 225 : 5

Hungarian credit 1919 Scope and Contents Box/Folder 225 : 6

Bureau of Information reports 1920 Scope and Contents Box/Folder 225 : 7

Canadian Wheat Board 1919-1920 Scope and Contents Box/Folder 225 : 8

Frank L. Carey 1919-1920 Scope and Contents Box/Folder 225 : 9

USGC vs. Chemical Importing and Manufacturing Company 1919-1922 Scope and Contents Box/Folder 225 : 10-14

reel 295 USGC vs. Chemical Importing and Manufacturing Company 1919-1922 (contd.) Scope and Contents Box/Folder 225 : 15-16

Chicago Board of Trade 1919-1921 Scope and Contents Box/Folder 225 : 17

Chilhowie Milling Co. contracts 1920 Scope and Contents Box/Folder 225 : 18

Claims by and against USGC 1919-1922 Scope and Contents Box/Folder 225 : 19

Inventory of the United States XX066 242 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Federal Statements Accounts 1919 Scope and Contents Box/Folder 226 : 1-4

Contracts, general 1917-1918 Scope and Contents Box/Folder 226 : 5-7

reel 296 Contracts, general 1917-1918 (contd.) Scope and Contents Box/Folder 226 : 8

Contracts, A.L. Kutner 1917-1919 Scope and Contents Box/Folder 226 : 9-11

Contracts for Beans 1918-1919 Scope and Contents Box/Folder 226 : 12

Commission for Relief in Belgium 1918-1921 Scope and Contents Box/Folder 226 : 13

Conference of Agents of USGC, reports 1919-1920 Scope and Contents Box/Folder 226 : 14

Congress, statements to 1920 Scope and Contents Box/Folder 227 : 1

Constantinople flour 1919 Scope and Contents Box/Folder 227 : 2

Corbin Flour Company 1919-1920 Scope and Contents Box/Folder 227 : 3-5

F. G. Crowell, daily diary 1918-1919 Scope and Contents Box/Folder 227 : 6

reel 297 F. G. Crowell, daily diary 1918-1919 (contd.) Scope and Contents Box/Folder 227 : 7-10

William D. Eaton, Chief of License Bureau 1919-1920 Scope and Contents Box/Folder 227 : 11-15

Inventory of the United States XX066 243 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

reel 298 William W. Eaton, Enforcement Division 1919-1920 Scope and Contents Box/Folder 227 : 16-17

William W. Eaton, Enforcement Division 1919-1920 (contd.) Scope and Contents Box/Folder 228 : 1-3

Commissioner of Agriculture for the State of Idaho 1919-1920 Scope and Contents Box/Folder 228 : 4

Dameron & Company 1920 Scope and Contents Box/Folder 228 : 5

Denio Milling Co. 1919-1920 Scope and Contents Box/Folder 228 : 6

Depository balances 1920 Scope and Contents Box/Folder 228 : 7-8

Mercantile Trading Co. vs. USGC 1925-1927 Scope and Contents Box/Folder 228 : 9-10

reel 299 Mercantile Trading Co. vs. USGC 1925-1927 (contd.) Scope and Contents Box/Folder 228 : 11

USGC vs. Lewis County, Idaho Taxes 1918-1920 Scope and Contents Box/Folder 228 : 12

USGC vs. French government 1919-1920 Scope and Contents Box/Folder 228 : 13

Curtis, Church and Palmer as Trustees for J. Ray Totten, vs. USGC 1921 Scope and Contents Box/Folder 228 : 14-15

Oat agreement between Wheat Export Co. and Forage Branch, U.S. Quartermasters Corps., New York, December 12 1918 Scope and Contents Box/Folder 228 : 16

Inventory of the United States XX066 244 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Data in reference to German foodstuffs 1919 General note Includes letter from Herbert Hoover, March 26, 1919 Scope and Contents Box/Folder 228 : 17

Wheat Export Co., Provisional agreements and contract 1918 Scope and Contents Box/Folder 228 : 18

Memorandum of legislation (necessary after the termination of the Food Control Act) 1918 Scope and Contents Box/Folder 228 : 19

Agreement between Lake Carriers Association and its Mobilization Committee and USGC, April 18 1919 Scope and Contents Box/Folder 228 : 20

Proposed contract with Wheat executive, January 13 1919 Scope and Contents Box/Folder 228 : 21

President Woodrow Wilson's letter to Herbert Hoover, 12 November, 1918; authorization to the Grain Corporation by Herbert Hoover (Bristol Channel Program) 1918 Scope and Contents Box/Folder 228 : 22

Cable to E. Rickard from Herbert Hoover getting Woodrow Wilson's Approval of Authorization of USGC to buy pork and ship it to Europe, December 24 1918 Scope and Contents Box/Folder 229 : 1

Executive order appointing Julius S. Barnes U.S. Wheat Director 1919 Scope and Contents Box/Folder 229 : 2

Suggested agreement between American Relief Administration (ARA) and USGC March 13, 1919 Scope and Contents Box/Folder 229 : 3

Elevator charges at various points 1911-1917 Scope and Contents Box/Folder 229 : 4

Norwegian government food commission 1918-1920 Scope and Contents Box/Folder 229 : 5

Inventory of the United States XX066 245 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

USGC charters 1917 Scope and Contents Box/Folder 229 : 6-7

reel 300 Richard R. Mann vs. USGC 1912-1925 Scope and Contents Box/Folder 229 : 8

USGC vs. Heffner-Dietrich Co. 1920-1922 Scope and Contents Box/Folder 229 : 9-10

Correspondence 1919-1920 Scope and Contents Box/Folder 229 : 11-15

Shipping 1919 Scope and Contents Box/Folder 229 : 16

ARA memos regarding shipping 1919 Scope and Contents Box/Folder 229 : 17-18

Annual Report of the U.S. Food Administration for the Year 1918, Washington 1919 Scope and Contents Box/Folder 230 : 1

Food Administration reunion, March 8 1920 Scope and Contents Box/Folder 230 : 2

Conference of Representatives of the Grain Trade of the United States, New York, April 30 - May 1, 1918, report Scope and Contents Box/Folder 230 : 3

Conference of Grain and Flour Representatives with the United States Wheat Director Julius H. Barnes,Chicago, Ill., May 7 1920 Scope and Contents Box/Folder 230 : 4

reel 301 The Sons of Gwalia, Limited, Directors' Report and Statement of Accounts for the Year ended 31st December, 1933, London 1934 Scope and Contents Box/Folder 230 : 5

Hoover Overseas and War Service Organizations, 1914-1924; Address Register and Directory, New York 1929 Scope and Contents Box/Folder 230 : 6

Inventory of the United States XX066 246 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Société de la Légion d'Honneur, Abstracts from the Rules, Paris circa 1919 Scope and Contents Box/Folder 230 : 7

J. P. Tumulty, Secretary to President Wilson 1917 Scope and Contents Box/Folder 230 : 8

Mr. Hall, Transportation Department 1919 Scope and Contents Box/Folder 230 : 9

D. R. Hanna, steamer 1920 Scope and Contents Box/Folder 230 : 10

Hull policy valuation 1918-1919 Scope and Contents Box/Folder 230 : 11

Hungarian food account 1921 Scope and Contents Box/Folder 230 : 12

M. H. Houser, zone 10 1919-1920 Scope and Contents Box/Folder 230 : 13

Income taxes, New York State 1919-1920 Scope and Contents Box/Folder 230 : 14

Italian credit 1919 Scope and Contents Box/Folder 230 : 15

G. B. Jackson zone 1 1919-1920 Scope and Contents Box/Folder 230 : 16

H. B. Jackson, zone 2 1919-1920 Scope and Contents Box/Folder 230 : 17

H. D. Irwin, zone 9 1919-1920 Scope and Contents Box/Folder 230 : 18

Charles Kennedy, zone 13 1919-1920 Scope and Contents Box/Folder 230 : 19

Inventory of the United States XX066 247 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Keystone Elevator Co. 1919-1920 Scope and Contents Box/Folder 230 : 20

B. H. Lang, zone 11 1919-1920 Scope and Contents Box/Folder 230 : 21

Lawton Grain Co. 1919-1920 Scope and Contents Box/Folder 230 : 22

Legal opinions 1919-1920 Scope and Contents Box/Folder 231 : 1

Lexington Roller Mills 1919-1920 Scope and Contents Box/Folder 231 : 2

List of names 1918-1919 Scope and Contents Box/Folder 231 : 3

reel 302 Lyon & Greenleaf 1919-1920 Scope and Contents Box/Folder 231 : 4

W. C. Mullendore 1919 Scope and Contents Box/Folder 231 : 5

Charles T. Neal, zone 8 1919-1920 Scope and Contents Box/Folder 231 : 6

E. F. Newing, zone 3 1919-1920 Scope and Contents Box/Folder 231 : 7

North Dakota Grain Grading Act 1918-1919 Scope and Contents Box/Folder 231 : 8

Maney Export Company 1917-1920 Scope and Contents Box/Folder 231 : 9

Wheat, grain, flour reports 1919 Scope and Contents Box/Folder 231 : 10

Inventory of the United States XX066 248 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Grain and Flour Statistics during the War, by A. L. Russell 1919 Scope and Contents Box/Folder 231 : 11

Daily price reports 1919 General note See also box 475 Scope and Contents Box/Folder 231 : 12

Press releases 1919-1920 Scope and Contents Box/Folder 231 : 13-14

reel 303 License forms, bulletins, instructions 1918 Scope and Contents Box/Folder 231 : 15-16

Edwin Paul Shattuck, correspondence 1920-1921 Scope and Contents Box/Folder 231 : 17-19

Edwin Paul Shattuck, correspondence 1920-1921 (contd.) Scope and Contents Box/Folder 232 : 1-2

James C. Davis, Philadelphia & Reading Railroad 1921-1924 Scope and Contents Box/Folder 232 : 3-5

reel 304 Norwegian Food Commission vs. Committee of Flour Distribution, Philadelphia 1917-1921 Scope and Contents Box/Folder 232 : 6-8

P. N. Gray & Company 1919-1923 Scope and Contents Box/Folder 232 : 9

Marine insurance claims 1923-1926 Scope and Contents Box/Folder 232 : 10

Naval officers' cases 1920-1923 Scope and Contents Box/Folder 232 : 11

Memorandum to accountants 1919 Scope and Contents Box/Folder 232 : 12

Inventory of the United States XX066 249 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

The Cost of Wheat in the United States and in Europe, report by A. E. Taylor (?) circa 1918 Scope and Contents Box/Folder 232 : 13

Elevators, warehouses, Minnesota 1914-1919 Scope and Contents Box/Folder 232 : 14-15

Elevator stocks 1920 Scope and Contents Box/Folder 232 : 16

Embargo export and import, reports 1919 Scope and Contents Box/Folder 232 : 17

reel 305 Expenditures of War Department 1920 Scope and Contents Box/Folder 233 : 1

Federal Trade Commission 1919 Scope and Contents Box/Folder 233 : 2

First Ward Relief Society 1920-1921 Scope and Contents Box/Folder 233 : 3

Edward M. Flesh 1918-1920 Scope and Contents Box/Folder 233 : 4

France, Russian prisoners of war 1921 Scope and Contents Box/Folder 233 : 5

Foreign obligations 1919 Scope and Contents Box/Folder 233 : 6

C. B. Fox, zone 6 1919-1920 Scope and Contents Box/Folder 233 : 7

General Supply Committee 1919-1920 Scope and Contents Box/Folder 233 : 8

P. H. Ginder, zone 14 1919 Scope and Contents Box/Folder 233 : 9

Inventory of the United States XX066 250 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Carter Glass 1919 Scope and Contents Box/Folder 233 : 10

Globe Grain & Milling Company 1920 Scope and Contents Box/Folder 233 : 11

Gramercy Chocolate Company 1920 Scope and Contents Box/Folder 233 : 12

Gronna Bill to the Committee on Agriculture and Forestry 1919-1920 Scope and Contents Box/Folder 233 : 13

License forms 1919 Scope and Contents Box/Folder 233 : 14

Sales reports 1920 Scope and Contents Box/Folder 233 : 15

European flour relief program, report 1920 Scope and Contents Box/Folder 233 : 16

Stockholders meetings 1920 Scope and Contents Box/Folder 233 : 17

Information memoranda 1917-1918 Scope and Contents Box/Folder 233 : 18-19

H. Hoover, J. Barnes, E. Flesh, cables to and from 1918-1919 Scope and Contents Box/Folder 233 : 20

reel 306 H. Hoover, J. Barnes, E. Flesh, cables to and from 1918-1919 (contd.) Scope and Contents Box/Folder 233 : 21-25

reel 307 Girard Trust Co. vs. USGC 1919-1921 Scope and Contents Box/Folder 234 : 1-4

Gordon T. Findlay vs. USGC 1922-1926 Scope and Contents Box/Folder 234 : 5-6

Inventory of the United States XX066 251 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Oscar Julius Lundby vs. USGC 1925-1927 Scope and Contents Box/Folder 234 : 7

Disher & Co., vs. USGC 1918-1927 Scope and Contents Box/Folder 234 : 8-9

reel 308 Disher & Co., vs. USGC 1918-1927 (contd.) Scope and Contents Box/Folder 234 : 10

Lehigh Valley Railroad Co. vs. USGC 1918-1926 Scope and Contents Box/Folder 234 : 11-13

F. Olsen Rasmus vs. USGC 1918-1920 Scope and Contents Box/Folder 234 : 14

William Elliot, Federal Food Administrator for South Carolina Files 1917-1919

General file, South Carolina 1917-1919 Scope and Contents Box/Folder 235 : 1-9

reel 309 General file, South Carolina 1917-1919 (contd.) Scope and Contents Box/Folder 235 : 10-13

General file, South Carolina 1917-1919 (contd.) Scope and Contents Box/Folder 236 : 1-7

reel 310 General file, South Carolina 1917-1919 (contd.) Scope and Contents Box/Folder 236 : 8-15

reel 311 General file, South Carolina 1917-1919 (contd.) Scope and Contents Box/Folder 237 : 1-14

reel 312 General file, South Carolina 1917-1919 (contd.) Scope and Contents Box/Folder 238 : 1-5

General file, Washington 1917-1919 Scope and Contents Box/Folder 238 : 6-10

reel 313 General file, Washington 1917-1919 (contd.) Scope and Contents Box/Folder 238 : 11-15

Inventory of the United States XX066 252 Food Administration records William Elliot, Federal Food Administrator for South Carolina Files 1917-1919

Harry E. Barnard, Federal Food Administrator for Indiana Files 1917-1919

Correspondence 1917-1919 Scope and Contents Box/Folder 239 : 1-10

reel 314 Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 239 : 11-14

Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 240 : 1-6

reel 315 Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 240 : 7-14

Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 241 : 1-2

reel 316 Correspondence 1917-1919 (contd.) Scope and Contents Box/Folder 241 : 3-13

Local newspapers with Conservation Proclamation 1918 Scope and Contents Box/Folder 241 : 14-16

Organizational (USFA) Correspondence File 1917-1919

reel 317 Correspondence 1917 Scope and Contents Box/Folder 242 : 1-10

reel 318 Correspondence 1917 (contd.) Scope and Contents Box/Folder 242 : 11-16

Correspondence 1918 Scope and Contents Box/Folder 243 : 1-3

reel 319 Correspondence 1918 (contd.) Scope and Contents Box/Folder 243 : 4-16

reel 320 Correspondence 1918 (contd.) Scope and Contents Box/Folder 244 : 1-9

Inventory of the United States XX066 253 Food Administration records Organizational (USFA) Correspondence File 1917-1919

reel 321 Correspondence 1918 (contd.) Scope and Contents Box/Folder 244 : 10-16

Correspondence 1918-1919 Scope and Contents Box/Folder 245 : 1-2

reel 322 Correspondence 1918-1919 (contd.) Scope and Contents Box/Folder 245 : 3-11

reel 323 Correspondence 1918-1919 (contd.) Scope and Contents Box/Folder 245 : 12-14

Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939

A correspondence 1918-1919 Scope and Contents Box/Folder 246 : 1-2

American Consular Service 1918-1919 Scope and Contents Box/Folder 246 : 3

American Embassy 1919 Scope and Contents Box/Folder 246 : 4

Atwood, William G. 1919 Scope and Contents Box/Folder 246 : 5

B correspondence 1919 Scope and Contents Box/Folder 246 : 6-7

Baltic states 1919 Scope and Contents Box/Folder 246 : 8

Barber, A. B. 1919 Scope and Contents Box/Folder 246 : 9

reel 324 Barber, A. B. 1919 (contd.) Scope and Contents Box/Folder 246 : 10-11

Inventory of the United States XX066 254 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

Barley 1919 Scope and Contents Box/Folder 246 : 12

Barnes, Julius H. 1918-1919 Correspondence 1918-1919 Scope and Contents Box/Folder 246 : 13-19

reel 325 Correspondence 1918-1919 (contd.) Scope and Contents Box/Folder 247 : 1-11

Diary 1918-1919 Scope and Contents Box/Folder 247 : 12-13

reel 326 Bodman, Herbert L. 1919 General note See also Lapham, R. D. Scope and Contents Box/Folder 247 : 14-15

Bordeaux 1919 Scope and Contents Box/Folder 247 : 16

British business 1919 Scope and Contents Box/Folder 248 : 1

C correspondence 1919 Scope and Contents Box/Folder 248 : 2-3

Cables 1919 Scope and Contents Box/Folder 248 : 4-5

Commission for Relief in Belgium 1918-1919 Scope and Contents Box/Folder 248 : 6-7

reel 327 Constantinople 1918-1919 Scope and Contents Box/Folder 248 : 8-9

Courier service 1919 Scope and Contents Box/Folder 248 : 10

Inventory of the United States XX066 255 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

Crowell, Frank 1918-1919 Scope and Contents Box/Folder 248 : 11

Czechoslovakia 1919 Scope and Contents Box/Folder 248 : 12

D Correspondence 1918-1919 Scope and Contents Box/Folder 248 : 13

Danzig 1919 Scope and Contents Box/Folder 248 : 14-18

Denmark 1919 Scope and Contents Box/Folder 248 : 19-20

reel 328 Dixon, Gertrude C. 1918-1919 Scope and Contents Box/Folder 249 : 1

Durand, E. Dana 1918-1919 Scope and Contents Box/Folder 249 : 2-6

E Correspondence 1919 Scope and Contents Box/Folder 249 : 7

F Correspondence 1919 Scope and Contents Box/Folder 249 : 8

Falmouth, G. C. Fox & Co. 1919 Scope and Contents Box/Folder 249 : 9-10

Finland 1919 Scope and Contents Box/Folder 249 : 11-13

reel 329 Finland 1919 (contd.) Scope and Contents Box/Folder 249 : 14-16

Flesh, Edward M. 1919 Scope and Contents Box/Folder 249 : 17-18

Inventory of the United States XX066 256 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

Flesh, Edward M. 1919 Scope and Contents Box/Folder 250 : 1-3

reel 330 Flesh, Edward M. 1919 (contd.) Scope and Contents Box/Folder 250 : 4-10

Flour samples 1919 Scope and Contents Box/Folder 250 : 11

Food Administration Grain Corporation 1918-1919 Miscellany correspondence, reports 1918-1919 Scope and Contents Box/Folder 250 : 12-14

Contract with ARA 1919 Scope and Contents Box/Folder 250 : 15-16

reel 331 Fiscal Report on European Relief Operations of the American Relief Administration; January to August 1919, by Herbert C. Hoover Scope and Contents Box/Folder 251 : 1

France 1918-1919 Scope and Contents Box/Folder 251 : 2

G correspondence 1919 Scope and Contents Box/Folder 251 : 3

Galbraith, L. C. General note See Constantinople

Gardes, A. H. 1919 Scope and Contents Box/Folder 251 : 4

Gay, George I. General note See Commission for Relief in Belgium

Glasgow 1919 Scope and Contents Box/Folder 251 : 5

Goode, William A. 1919 Scope and Contents Box/Folder 251 : 6

Inventory of the United States XX066 257 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

Gorvin, J. H. 1919 Scope and Contents Box/Folder 251 : 7

reel 332 Great Britain, Food Ministry 1919 Scope and Contents Box/Folder 251 : 8

Greece 1918-1919 Scope and Contents Box/Folder 251 : 9

H Correspondence 1919 Scope and Contents Box/Folder 251 : 10-11

Hamburg 1919 Scope and Contents Box/Folder 251 : 12

Hanrahan, D. C. General note See Danzig

Le Havre 1919 Scope and Contents Box/Folder 251 : 13

Heins, Howard. General note See Constantinople

Hilton, Edna M. 1918-1919 Scope and Contents Box/Folder 251 : 14

Holland 1918-1919 Scope and Contents Box/Folder 251 : 15

Hoover, Herbert 1918-1919 Scope and Contents Box/Folder 252 : 1

Hurley, John 1919 Scope and Contents Box/Folder 252 : 2

Hyslop, George K. 1919 Scope and Contents Box/Folder 252 : 3-6

Inventory of the United States XX066 258 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

I-J correspondence 1919 Physical Description: Box/Folder 252 : 7

Insurance 1919 Scope and Contents Box/Folder 252 : 8-9

reel 333 Italy 1918-1919 Scope and Contents Box/Folder 252 : 10

K correspondence 1919 Scope and Contents Box/Folder 252 : 11

L correspondence 1919 Scope and Contents Box/Folder 252 : 12-13

Lands End 1919 Scope and Contents Box/Folder 252 : 14

Lapham, Roger D. 1919. General note See also Bodman, Herbert L. Scope and Contents Box/Folder 252 : 15-18

Lapham, Roger D. 1919 (contd.) Scope and Contents Box/Folder 253 : 1-3

reel 334 Liverpool 1919 Scope and Contents Box/Folder 253 : 4

Logan, James 1919 Scope and Contents Box/Folder 253 : 5

M Correspondence 1919 Scope and Contents Box/Folder 253 : 6

McKnight, F. H. 1919 Scope and Contents Box/Folder 253 : 7

Marseille 1919 Scope and Contents Box/Folder 253 : 8

Inventory of the United States XX066 259 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

Merriles, A. H. 1919 Scope and Contents Box/Folder 253 : 9-10

N correspondence 1919 Scope and Contents Box/Folder 253 : 11

Neal, Charles T. 1919 Scope and Contents Box/Folder 253 : 12

reel 335 Newcastle-on-Tyne 1919 Scope and Contents Box/Folder 253 : 13

Norway 1918-1919 Scope and Contents Box/Folder 253 : 14

O correspondence 1919 Scope and Contents Box/Folder 253 : 15

P correspondence 1919 Scope and Contents Box/Folder 253 : 16

Peden, E. A. 1919 Scope and Contents Box/Folder 253 : 17

Plymouth 1919 Scope and Contents Box/Folder 253 : 18

Portugal 1919 Scope and Contents Box/Folder 253 : 19

Quinn, C. J. C. 1919 Scope and Contents Box/Folder 253 : 20

R correspondence 1919 Scope and Contents Box/Folder 253 : 21

Randall, R. W. 1919 Scope and Contents Box/Folder 254 : 1

Inventory of the United States XX066 260 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

Return cargoes 1919 Scope and Contents Box/Folder 254 : 2

Rotterdam 1919 Scope and Contents Box/Folder 254 : 3-9

reel 336 Rotterdam 1919 (contd.) Scope and Contents Box/Folder 254 : 10

Romania 1918-1919 Scope and Contents Box/Folder 254 : 11

S correspondence 1919 Scope and Contents Box/Folder 254 : 12

St. Nazaire 1919 Scope and Contents Box/Folder 254 : 13

Salonika 1919 Scope and Contents Box/Folder 254 : 14

Serbia 1918-1919 Scope and Contents Box/Folder 254 : 15

Sherman, Edwin 1919 Scope and Contents Box/Folder 254 : 16

Ships 1919, 1947 "Daily Position of Ships reports, " 1919, 1947 Scope and Contents Box/Folder 255 : 1-5

reel 337 Journal Sheet (List of ships in use) 1919 Scope and Contents Box/Folder 255 : 6

"Steamer Movement reports" 1919 Scope and Contents Box/Folder 255 : 7-11

Smith, H. B. 1919 Scope and Contents Box/Folder 255 : 12-15

Inventory of the United States XX066 261 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

reel 338 Smith, H. M. 1919 Scope and Contents Box/Folder 256 : 1

Sprott, Elise I. 1919 Scope and Contents Box/Folder 256 : 2

Stocks and sales 1919 Scope and Contents Box/Folder 256 : 3-6

Strauss, Lewis L. 1919 Scope and Contents Box/Folder 256 : 7

Surface, Frank M. 1919 Scope and Contents Box/Folder 256 : 8

Sweden 1919 Scope and Contents Box/Folder 256 : 9

Switzerland 1918-1919 Scope and Contents Box/Folder 256 : 10

T correspondence 1918 Scope and Contents Box/Folder 256 : 11

Taft, Robert 1919 Scope and Contents Box/Folder 256 : 12

reel 339 Tours 1919 Scope and Contents Box/Folder 256 : 13

Trieste 1919 Scope and Contents Box/Folder 256 : 14-16

U.S. Army 1919 Scope and Contents Box/Folder 256 : 17

U.S. Navy 1919 Scope and Contents Box/Folder 256 : 18-19

Inventory of the United States XX066 262 Food Administration records Edward M. Flesh, First Vice-President of Food Administration Grain Corporation Files 1914-1928, 1939...

U.S. Navy 1919 (contd.) Scope and Contents Box/Folder 257 : 1-2

U.S. Shipping Board 1919 Scope and Contents Box/Folder 257 : 3-4

reel 340 U.S. Shipping Board 1919 (contd.) Scope and Contents Box/Folder 257 : 5

W correspondence 1919 Scope and Contents Box/Folder 257 : 6

Wheat Executive, Royal Commission on Wheat Supplies 1918-1919 Scope and Contents Box/Folder 257 : 7-9

United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Correspondence 1917-1920 Herbert Hoover and Julius Barnes, U.S. Wheat Director 1917-1918 Scope and Contents Box/Folder 257 : 10-14

reel 341 Herbert Hoover and Julius Barnes, U.S. Wheat Director 1917-1918 (contd.) Scope and Contents Box/Folder 257 : 15-16

Herbert Hoover and Julius Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 258 : 1-8

reel 342 Herbert Hoover and Julius Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 258 : 9-15

Herbert Hoover and Julius Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 259 : 1-13

reel 343 Herbert Hoover and Julius Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 259 : 14-18

Herbert Hoover and Julius Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 260 : 1-3

Inventory of the United States XX066 263 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

reel 343A Herbert Hoover and Julius Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 260 : 4-5

Julius Barnes and Prentiss Gray, Marin Transportation Division 1918-1919 Scope and Contents Box/Folder 260 : 6-13

reel 344 Julius Barnes and Prentiss Gray, Marin Transportation Division 1918-1919 (contd.) Scope and Contents Box/Folder 260 : 14-17

Julius Barnes and Prentiss Gray 1918-1919 (contd.) Scope and Contents Box/Folder 261 : 1-5

reel 345 Julius Barnes and Prentiss Gray 1918-1919 (contd.) Scope and Contents Box/Folder 261 : 6-11

Julius Barnes and Howard M. Smith, Assistant Secretary 1919-1920 Scope and Contents Box/Folder 261 : 12

reel 346 Julius Barnes and Howard M. Smith, Assistant Secretary 1919-1920 (contd.) Scope and Contents Box/Folder 261 : 13-15

War Fact Tests for Graduation & Promotion, by William H. Allen 1918 Scope and Contents Box/Folder 262 : 1

Grain Exchanges; Hearing before The Committee on Rules 1914 Scope and Contents Box/Folder 262 : 2

reel 347 Minutes of meetings of the Board of Directors 1917-1919 Scope and Contents Box/Folder 262 : 3-5

Montforte, Norman 1920-1921 Scope and Contents Box/Folder 262 : 6-8

Moore, Watson 1917-1918 Scope and Contents Box/Folder 262 : 9

Neal, Charles T. 1918 Scope and Contents Box/Folder 262 : 10

Inventory of the United States XX066 264 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Nye, A. 1918-1920 Scope and Contents Box/Folder 262 : 11

reel 348 Smith, H. M. 1918-1919 Scope and Contents Box/Folder 262 : 12-16

Grain Corporation Book I, II 1917-1919 Scope and Contents Box/Folder 263 : 1-6

Flesh, Edward M. 1917-1919 Scope and Contents Box/Folder 263 : 7-15

reel 349 Julius H. Barnes 1917-1918 Scope and Contents Box/Folder 263 : 16-18

Julius H. Barnes 1917-1918 (contd.) Scope and Contents Box/Folder 264 : 1-2

Weekly reports to Herbert Hoover 1917-1919 Scope and Contents Box/Folder 264 : 3-6

Daily reports "Wheat on Hand," 10/16/17 - 8/2/18 Scope and Contents Box/Folder 264 : 7-10

Shattuck, Edwin P. 1919-1921, 1939 Scope and Contents Box/Folder 264 : 11-12

reel 350 Shattuck, Edwin P. 1919-1921, 1939 (contd.) Scope and Contents Box/Folder 264 : 13

Flesh, Edward M. 1920-1926 Scope and Contents Box/Folder 264 : 14-16

Staley, F. S. 1919-1921 Scope and Contents Box/Folder 265 : 1-2

Stream, J. J. 1917-1918 Scope and Contents Box/Folder 265 : 3-8

Inventory of the United States XX066 265 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

New organization 1919-1921 Scope and Contents Box/Folder 265 : 9

Accounting procedures 1917-1918, 1928 Scope and Contents Box/Folder 265 : 10

reel 351 All departments 1918-1920 Scope and Contents Box/Folder 265 : 11

Anglo-American Commercial Corporation 1919-1920 Scope and Contents Box/Folder 265 : 12

Appointments 1917 Scope and Contents Box/Folder 265 : 13

Babcock, Julia 1920 Scope and Contents Box/Folder 265 : 14

Bean department 1918-1919 Scope and Contents Box/Folder 265 : 15

Belgian department 1918-1919 Scope and Contents Box/Folder 265 : 16

Belgian government 1920 Scope and Contents Box/Folder 265 : 17

Book of information 1919 Scope and Contents Box/Folder 265 : 18

Brandeis, Alfred 1919 Scope and Contents Box/Folder 265 : 19

Bulletins 1918-1920 Scope and Contents Box/Folder 265 : 20

Cereal Division 1918 Scope and Contents Box/Folder 265 : 21

Inventory of the United States XX066 266 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Certificate of membership 1918 Scope and Contents Box/Folder 265 : 22

Coarse grains 1919 Scope and Contents Box/Folder 265 : 23

Commission for Relief in Belgium 1918 Scope and Contents Box/Folder 265 : 24

reel 352 Conferences 1918 Scope and Contents Box/Folder 266 : 1-2

Contract with ARA 1919 Scope and Contents Box/Folder 266 : 3

Corn, specification and prices 1918-1919 Scope and Contents Box/Folder 266 : 4

Crowell, F. G. 1917-1919 Scope and Contents Box/Folder 266 : 5-6

Dudley, John 1920-1926 Scope and Contents Box/Folder 266 : 7-8

Eaton, William 1919-1920 Scope and Contents Box/Folder 266 : 9

European Department 1919-1920 Scope and Contents Box/Folder 266 : 10

Edgar, William C. 1918 Scope and Contents Box/Folder 266 : 11

Flour 1918-1920 Clippings 1920 Scope and Contents Box/Folder 266 : 12

Weekly reports 1918-1920 Scope and Contents Box/Folder 266 : 13

Inventory of the United States XX066 267 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Distribution 1920 Scope and Contents Box/Folder 266 : 14

reel 353 Department 1918-1920 Scope and Contents Box/Folder 266 : 15

Transit from Pacific to Atlantic Coast 1919-1920 Scope and Contents Box/Folder 266 : 16

Foster, W. H. 1918-1919 Scope and Contents Box/Folder 266 : 17-19

France 1919 Scope and Contents Box/Folder 267 : 1

Frick, A. W. 1918-1919 Scope and Contents Box/Folder 267 : 2

Gerks 1918 Scope and Contents Box/Folder 267 : 3

Grain zone agents 1917 Scope and Contents Box/Folder 267 : 4

Hall, G. Roy 1918-1919 Scope and Contents Box/Folder 267 : 5

Heguembourg, K.D. 1918 Scope and Contents Box/Folder 267 : 6

reel 354 Hitchcock, C. N. 1918-1920 Scope and Contents Box/Folder 267 : 7

Memoranda for Herbert Hoover 1917-1919 Scope and Contents Box/Folder 267 : 8

Hyslop, George K. 1918-1920 Scope and Contents Box/Folder 267 : 9

Inventory of the United States XX066 268 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Insurance Advisory Committee 1920 Scope and Contents Box/Folder 267 : 10

Jackson, George 1918 Scope and Contents Box/Folder 267 : 11

Jackson, Howard 1918 Scope and Contents Box/Folder 267 : 12

Law Department 1917 Scope and Contents Box/Folder 267 : 13

Leslie, Banks & Company 1918-1920 Scope and Contents Box/Folder 267 : 14-17

Lingham, Fred, J. 1918-1919 Scope and Contents Box/Folder 267 : 18

Lynahan, Margaret 1918-1919 Scope and Contents Box/Folder 267 : 19

Mechanics and Metals National Bank 1918-1920 Scope and Contents Box/Folder 267 : 20-22

Personnel 1918-1921 Scope and Contents Box/Folder 268 : 1-2

reel 355 Piazzek, D. F. 1918 Scope and Contents Box/Folder 268 : 3

Planes, Policies, and Activities, reports 1918-1919 Scope and Contents Box/Folder 268 : 4-7

Policies and Plan of Operation October 19, 1917 Scope and Contents Box/Folder 268 : 8

Press releases 1919-1920 Scope and Contents Box/Folder 268 : 9

Inventory of the United States XX066 269 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Rice 1919 Scope and Contents Box/Folder 268 : 10

Russell, A. L. 1918-1919 Scope and Contents Box/Folder 268 : 11

Salary Committee 1917-1920 Scope and Contents Box/Folder 268 : 12

Shipping Department 1919 Scope and Contents Box/Folder 268 : 13

The Story of the United States Grain Corporation 1920 Scope and Contents Box/Folder 268 : 14

Wheat export 1918-1919 Scope and Contents Box/Folder 268 : 15-16

Grain exchanges 1918 Scope and Contents Box/Folder 268 : 17

reel 356 Grain data (tabulations) 1918 Scope and Contents Box/Folder 269 : 1-4

New grain rules 1918 Scope and Contents Box/Folder 269 : 5

Statistics 1917-1919 Scope and Contents Box/Folder 269 : 6-8

Grosser, F. S. 1919 Scope and Contents Box/Folder 269 : 9

McMillan, Fred 1919 Scope and Contents Box/Folder 269 : 10

reel 357 Correspondence, memoranda 1918-1919 Scope and Contents Box/Folder 269 : 11-12

Inventory of the United States XX066 270 Food Administration records United States Grain Corporation (USGC) New York Office Records 1914-1928, 1939

Official Statement of the United States Wheat Director 1919-1920 Scope and Contents Box/Folder 269 : 13

Interim Report of the Purchasing Commission for Russian Relief March 25, 1922 Scope and Contents Box/Folder 269 : 14

Grain and Flour Statistics during the War, by A. L. Russell 1919 Scope and Contents Box/Folder 269 : 15

Finances 1918-1920 Scope and Contents Box/Folder 270 : 1-5

reel 358 Julius H. Barnes 1919-1920 Scope and Contents Box/Folder 270 : 6-7

Proclamations and Executive Orders by the President 1917-1918 Scope and Contents Box/Folder 270 : 8-9

Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Files 1911-1934, 1957 General note See also: Boxes 217-234, 375-376.

Moore, Watson S., zone 7 1919-1920 Scope and Contents Box/Folder 270 : 10

Murray elevator explosion 1919-1920 Scope and Contents Box/Folder 270 : 11

Mystic (steamer) file 1919 Scope and Contents Box/Folder 270 : 12-13

reel 359 Piazzek, D. F., zone 5 1919-1920 Scope and Contents Box/Folder 270 : 14

McCann, Alfred 1920 Scope and Contents Box/Folder 270 : 15

Palmer, A. Mitchell 1919-1920 Scope and Contents Box/Folder 270 : 16

Inventory of the United States XX066 271 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Plans, Polices, and Activities, reports 1920 Scope and Contents Box/Folder 270 : 17-18

Plans, Polices, and Activities, reports 1920 (contd.) Scope and Contents Box/Folder 271 : 1-2

Port and Sales Committee 1919 Scope and Contents Box/Folder 271 : 3

Polish credit 1919-1920 Scope and Contents Box/Folder 271 : 4

Porto Rico government Food Commission 1919 Scope and Contents Box/Folder 271 : 5

USGC vs. Medicine Lodge Milling Company 1919-1921 Scope and Contents Box/Folder 271 : 6-8

reel 360 USGC vs. Medicine Lodge Milling Company 1919-1921 (contd.) Scope and Contents Box/Folder 271 : 9-14

To Mills in the New England Zone, bulletin 1919 Scope and Contents Box/Folder 271 : 15

USGC vs. Wallace B. Phillips 1919-1923 Scope and Contents Box/Folder 271 : 16-17

USGC vs. Wallace B. Phillips 1919-1923 (contd.) Scope and Contents Box/Folder 272 : 1

reel 361 USGC vs. Wallace B. Phillips 1919-1923 (contd.) Scope and Contents Box/Folder 272 : 2-7

reel 362 USGC vs. Wallace B. Phillips 1919-1923 (contd.) Scope and Contents Box/Folder 272 : 8-11

USGC vs. Wallace B. Phillips 1919-1923 (contd.) Scope and Contents Box/Folder 273 : 1-9

Inventory of the United States XX066 272 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

National Archives photocopies from 1917-1925 documents 1957 Scope and Contents Box/Folder 273 : 10

Daily press reports 1919-1920 Scope and Contents Box/Folder 273 : 11-14

reel 363 Rates 1919 Scope and Contents Box/Folder 273 : 15

Railroad claims 1919-1921 Scope and Contents Box/Folder 273 : 16-17

Prisoners of war 1918-1920 Scope and Contents Box/Folder 274 : 1-7

Shawmut Steamship Company 1919-1920 Scope and Contents Box/Folder 274 : 8

Starr W. A., zone 12 1919 Scope and Contents Box/Folder 274 : 9

Proclamations 1918 Scope and Contents Box/Folder 274 : 10-11

Chicago billings 1918-1922 Scope and Contents Box/Folder 274 : 12-14

reel 364 Sparks Milling Co. 1919-1927 Scope and Contents Box/Folder 274 : 15-16

Hodgson Oil Refining Co. 1922-1927 Scope and Contents Box/Folder 275 : 1

Rogers Grain Co. 1921-1927 Scope and Contents Box/Folder 275 : 2-3

Sigurd Bruusgard, owner of the Norwegian Bark Clyde 1924-1927 Scope and Contents Box/Folder 275 : 4-5

Inventory of the United States XX066 273 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Jefferson Insurance Co. 1925-1929 Scope and Contents Box/Folder 275 : 6

John V. Quackenbush & Son Co. 1919-1928 Scope and Contents Box/Folder 275 : 7-9

Richey, Lawrence, Investigating Department, weekly reports 1919-1920 Scope and Contents Box/Folder 275 : 10-11

reel 365 Rickard, Edgar 1919-1920 Scope and Contents Box/Folder 275 : 12

Romanian accounts 1919 Scope and Contents Box/Folder 275 : 13

Russian credit 1919-1920 Scope and Contents Box/Folder 275 : 14

Russian relief 1921-1922 Scope and Contents Box/Folder 275 : 15

Mr. Ryan 1919 Scope and Contents Box/Folder 275 : 16

Seaver, F. S. 1919-1920 Scope and Contents Box/Folder 275 : 17

Serbian accounts 1920 Scope and Contents Box/Folder 275 : 18

2nd vice presidents, memoranda and instructions 1919-1920 Scope and Contents Box/Folder 275 : 19-20

Shipping Bill 1920 Scope and Contents Box/Folder 276 : 1

Shipping Board 1920-1922 Scope and Contents Box/Folder 276 : 2-4

Inventory of the United States XX066 274 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Van Sooy, A. T. 1920 Scope and Contents Box/Folder 276 : 5

Van Dusen, F. C. 1919 Scope and Contents Box/Folder 276 : 6

Twist Brothers 1919-1920 Scope and Contents Box/Folder 276 : 7

Treasury Department 1920-1923 Scope and Contents Box/Folder 276 : 8

Tax on freight 1919 Scope and Contents Box/Folder 276 : 9

Stock purchase 1919 Scope and Contents Box/Folder 276 : 10

Tincher, representative of Medicine Lodge Milling Co. 1920 Scope and Contents Box/Folder 276 : 11

State taxation 1919-1921 Scope and Contents Box/Folder 276 : 12

Staley, Frank 1919-1920 Scope and Contents Box/Folder 276 : 13

reel 366 Sugar insurance 1918 Scope and Contents Box/Folder 276 : 14-15

Russian sugar 1917-1918, 1926 Scope and Contents Box/Folder 276 : 16-17

Foreign laws 1919 Scope and Contents Box/Folder 276 : 18

Memoranda of law 1919 Scope and Contents Box/Folder 276 : 19

Inventory of the United States XX066 275 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Cuban Export Committee 1919 Scope and Contents Box/Folder 276 : 20

Injunction proceedings 1918-1919 Scope and Contents Box/Folder 277 : 1-2

Lewis E. Sands Co. Inc. 1919 Scope and Contents Box/Folder 277 : 3-4

reel 367 Lewis E. Sands Co. Inc. 1919 (contd.) Scope and Contents Box/Folder 277 : 5-8

Seaboard exports 1917 Scope and Contents Box/Folder 277 : 9-10

Food Administration license revocation form 1917 Scope and Contents Box/Folder 277 : 11

Wheat Director license revocation form 1919 Scope and Contents Box/Folder 277 : 12

French government, food supplies to Russian prisoners in Germany 1919-1921 Scope and Contents Box/Folder 278 : 1

Winding up the Affairs of the USFA, USGC and U.S. Wheat Director 1920 Scope and Contents Box/Folder 278 : 2

reel 368 Winding up the Affairs of the USFA, USGC and U.S. Wheat Director 1920 (contd.) Scope and Contents Box/Folder 278 : 3-4

Enforcement work under U.S. Wheat Director and Food Administration, reports 1919-1920 Scope and Contents Box/Folder 278 : 5-6

Tax matters 1915-1921 Scope and Contents Box/Folder 278 : 7-9

Agreements 1919 Scope and Contents Box/Folder 278 : 10

Inventory of the United States XX066 276 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Trade licenses 1918-1919 Scope and Contents Box/Folder 278 : 11-12

Berkley Springs Milling Co. 1919 Scope and Contents Box/Folder 278 : 13

Canio Caposello 1919 Scope and Contents Box/Folder 278 : 14

Herman Kraut 1918 Scope and Contents Box/Folder 278 : 15

Kensington Mills 1919 Scope and Contents Box/Folder 278 : 16

Trinidad National Bank 1919 Scope and Contents Box/Folder 278 : 17

reel 369 Wheat Export Co., vs. The New Century Co. 1919 Scope and Contents Box/Folder 279 : 1

Keystone Warehouse Co. 1919-1923 Scope and Contents Box/Folder 279 : 2

Calumet Transportation Co. 1920 Scope and Contents Box/Folder 279 : 3

Trial balances 1919-1921 Scope and Contents Box/Folder 279 : 4-10

reel 370 Trial balances 1919-1921 (contd.) Scope and Contents Box/Folder 279 : 11-12

ARA 1919 Scope and Contents Box/Folder 280 : 1-2

Crop of 1919 Scope and Contents Box/Folder 280 : 3

Inventory of the United States XX066 277 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Opinions on licenses 1919 Scope and Contents Box/Folder 280 : 4

Pacific Coast refineries 1918-1919 Scope and Contents Box/Folder 280 : 5

Rules and regulations 1917-1918 Scope and Contents Box/Folder 280 : 6-8

Watson, H. H. 1919 Scope and Contents Box/Folder 280 : 9-10

Wheat Export Co. 1918-1920 Scope and Contents Box/Folder 280 : 11

reel 371 Wheat Director 1920 Scope and Contents Box/Folder 280 : 12

Whitmash, Theodor 1918-1919 Scope and Contents Box/Folder 280 : 13

Union Salvage and Cleaning Co. 1919-1920 Scope and Contents Box/Folder 280 : 14

U.S. Sugar Equalization Board 1916-1928 Printed matter 1917-1926 Scope and Contents Box/Folder 280 : 15-16

Printed matter 1917-1926 (contd.) Scope and Contents Box/Folder 281 : 1-5

P. DeRonde & Co., Inc. 1921-1926 General note See also box 282 and 283 Scope and Contents Box/Folder 281 : 6

reel 372 P. DeRonde & Co., Inc. 1921-1926 (contd.) General See also box 282 and 283 Scope and Contents Box/Folder 281 : 7-9

Inventory of the United States XX066 278 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Carlos Alfert & Co. 1922 Scope and Contents Box/Folder 281 : 10

Binghamton Candy Co. 1922 Scope and Contents Box/Folder 281 : 11

International Sugar Committee (Caribbean Committee) 1921-1922 Scope and Contents Box/Folder 281 : 12

Compañia Industrial y Havierra Cubana 1921-1922 Scope and Contents Box/Folder 282 : 1

Waters, J. H. 1922 Scope and Contents Box/Folder 282 : 2

Varounis, George S. 1921 Scope and Contents Box/Folder 282 : 3

G. H. Finlay & Co. 1922-1923 Scope and Contents Box/Folder 282 : 4

B. H. Howell, Son & Co. 1921-1925 Scope and Contents Box/Folder 282 : 5-6

Carrett & Co. 1925-1927 Scope and Contents Box/Folder 282 : 7

reel 373 Carrett & Co. 1925-1927 (contd.) File Plan Box/Folder 282 : 8

Argentine sugar 1921-1928 Scope and Contents Box/Folder 282 : 9-11

Finnish government files, regarding requisition of sugar and flour 1917-1923 Scope and Contents Box/Folder 282 : 12-16

reel 374 Mobilization of the Sugar Industry circa 1918 Scope and Contents Box/Folder 283 : 1

Inventory of the United States XX066 279 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

P. DeRonde & Company, Inc. 1923-1927 Pleadings 1923-1925 Scope and Contents Box/Folder 283 : 2-3

Supreme Court of the U.S., petitioner's brief 1925-1926 Scope and Contents Box/Folder 283 : 4

General papers 1923-1927 Scope and Contents Box/Folder 283 : 5-7

reel 375 Memoranda 1923-1925 Scope and Contents Box/Folder 283 : 8-10

Brief in Circuit Court of Appeals 1924-1925 Scope and Contents Box/Folder 283 : 11

Brief in Circuit Court of Appeals 1924-1925 (contd.) Scope and Contents Box/Folder 284 : 1-2

reel 375A Correspondence 1923-1927 Scope and Contents Box/Folder 284 : 3-6

reel 376 Printed matters 1924-1926 Scope and Contents Box/Folder 284 : 7-10

Printed matters 1924-1926 (contd.) Scope and Contents Box/Folder 285 : 1-2

reel 377 Printed matters 1924-1926 (contd.) Scope and Contents Box/Folder 285 : 3

Demurrage claims 1919-1923 Scope and Contents Box/Folder 285 : 4-6

reel 378 Demurrage claims 1919-1923 (contd.) Scope and Contents Box/Folder 285 : 7-16

Federal Sugar Refining Co. 1917-1926 reel 379 Norwegian case 1917-1918 Scope and Contents Box/Folder 286 : 1-7

Inventory of the United States XX066 280 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

International Sugar Committee, minutes 1917-1918 Scope and Contents Box/Folder 286 : 8

reel 380 International Sugar Committee, minutes 1917-1918 (contd.) Scope and Contents Box/Folder 286 : 9-11

General papers 1919-1922 Scope and Contents Box/Folder 286 : 12-17

reel 381 General papers 1919-1922 (contd.) Scope and Contents Box/Folder 287 : 1

Printed matters 1917-1921 Scope and Contents Box/Folder 287 : 2-6

Agreements 1919-1925 Scope and Contents Box/Folder 287 : 7-11

Board records 1918-1921 Scope and Contents Box/Folder 287 : 12

reel 382 Norwegian and Danish depositions 1918-1922 Scope and Contents Box/Folder 287 : 13-15

Defendant's Reply Brief 1920 Scope and Contents Box/Folder 288 : 1

Agreements 1919 Scope and Contents Box/Folder 288 : 2-3

Action on account 1918-1922 Scope and Contents Box/Folder 288 : 4-8

reel 383 Action on account 1918-1922 (contd.) Scope and Contents Box/Folder 288 : 9-11

Insurance claims 1919-1926 Scope and Contents Box/Folder 288 : 12-16

Inventory of the United States XX066 281 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

reel 384 Shipping Board, insurance rates on wooden vessels 1918-1923 Scope and Contents Box/Folder 289 : 1-4

reel 385 Norwegian ship Songvig 1916-1918 Scope and Contents Box/Folder 289 : 5-7

Herbert Hoover files 1917-1924 Personnel 1919-1920 Scope and Contents Box/Folder 289 : 8

Reports on Cases of Enforcement 1918 Scope and Contents Box/Folder 289 : 9

Orris W. Roberts 1924 Scope and Contents Box/Folder 289 : 10

John W. Swift 1923 Scope and Contents Box/Folder 289 : 11

Wheat 1918 Scope and Contents Box/Folder 289 : 12

Memoranda for Second Vice-Presidents and Managers of Agencies 1917 Scope and Contents Box/Folder 289 : 13

U.S. Department of Agriculture Records 1917-1927

General 1918-1920 Scope and Contents Box/Folder 289 : 14

H. C. Stuart 1919-1919 Scope and Contents Box/Folder 289 : 15

David F. Houston 1917-1918 Scope and Contents Box/Folder 289 : 16-19

reel 386 David F. Houston 1917-1918 (contd.) Scope and Contents Box/Folder 290 : 1-2

Inventory of the United States XX066 282 Food Administration records U.S. Department of Agriculture Records 1917-1927

Correspondence, reports 1917-1918 Scope and Contents Box/Folder 290 : 3-9

Carl L. Alsberg 1917-1918 Scope and Contents Box/Folder 290 : 10-12

Floyd R. Harrison 1917-1918 Scope and Contents Box/Folder 290 : 13

reel 387 Floyd R. Harrison 1917-1918 (contd.) Scope and Contents Box/Folder 290 : 14

Agriculture Advisory Committee 1917-1918 General 1917-1918 Scope and Contents Box/Folder 290 : 15

Speeches 1918 Scope and Contents Box/Folder 290 : 16

Meetings 1918 Scope and Contents Box/Folder 290 : 17-19

Meetings 1918 (contd.) Scope and Contents Box/Folder 291 : 1-4

Sub-committees 1918 Scope and Contents Box/Folder 291 : 5

Allied Provisions Export Commission 1917-1918 Scope and Contents Box/Folder 291 : 6-7

reel 388 B correspondence 1917-1918 Scope and Contents Box/Folder 291 : 8

Babst, Earl D. 1917-1918 Scope and Contents Box/Folder 291 : 9

Beer 1917 Scope and Contents Box/Folder 291 : 10

Inventory of the United States XX066 283 Food Administration records U.S. Department of Agriculture Records 1917-1927

British War Mission 1917-1918 Scope and Contents Box/Folder 291 : 11

British Embassy 1917-1918 Scope and Contents Box/Folder 291 : 12-14

C correspondence 1918 Scope and Contents Box/Folder 291 : 15

Department of Commerce 1917-1918 Scope and Contents Box/Folder 292 : 1-2

Conservation in the manufacture of alcoholic beverages 1917-1918 Scope and Contents Box/Folder 292 : 3

Cotton, Josef P. 1917-1918 Scope and Contents Box/Folder 292 : 4-11

reel 389 Cotton, Josef P. 1917-1918 (contd.) Scope and Contents Box/Folder 292 : 12-16

Council of National Defense 1917-1918 Scope and Contents Box/Folder 292 : 17

D correspondence 1918 Scope and Contents Box/Folder 293 : 1

Dairy 1918 Scope and Contents Box/Folder 293 : 2

Denmark 1917 Scope and Contents Box/Folder 293 : 3

Federal Reserve Board 1917-1918 Scope and Contents Box/Folder 293 : 4

Federal Trade Commission 1917-1918 Scope and Contents Box/Folder 293 : 5-7

Inventory of the United States XX066 284 Food Administration records U.S. Department of Agriculture Records 1917-1927

France 1917 Scope and Contents Box/Folder 293 : 8

reel 390 France, American Embassy 1917-1918 Scope and Contents Box/Folder 293 : 9-11

French Ambassador J. J. Jusserand 1917 Scope and Contents Box/Folder 293 : 12

French High Commission 1917-1918 Scope and Contents Box/Folder 293 : 13

French High Commissioner André Tardieu 1917-1918 Scope and Contents Box/Folder 293 : 14

French Minister of Food Victor Boret 1918 Scope and Contents Box/Folder 293 : 15

G correspondence 1917-1918 Scope and Contents Box/Folder 293 : 16

Glasgow, William A. 1918 Scope and Contents Box/Folder 293 : 17

Grain dealers 1917-1918 Scope and Contents Box/Folder 294 : 1

H correspondence 1917-1918 Scope and Contents Box/Folder 294 : 2

Holland 1917-1918 Scope and Contents Box/Folder 294 : 3

House of Representatives 1917-1918 Scope and Contents Box/Folder 294 : 4-8

reel 391 I correspondence 1918 Scope and Contents Box/Folder 294 : 9

Inventory of the United States XX066 285 Food Administration records U.S. Department of Agriculture Records 1917-1927

Italian Embassy 1918 Scope and Contents Box/Folder 294 : 10-11

J correspondence 1918 Scope and Contents Box/Folder 294 : 12

Justice, Department of 1917-1918 Scope and Contents Box/Folder 294 : 13

K correspondence 1918 Scope and Contents Box/Folder 294 : 14

L correspondence 1917-1918 Scope and Contents Box/Folder 294 : 15

Lamborn & Co. 1917-1918 Scope and Contents Box/Folder 294 : 16

Lever, Asbury F. 1917-1918 Scope and Contents Box/Folder 294 : 17-18

reel 392 Livestock Association 1971 Scope and Contents Box/Folder 295 : 1

London, American Embassy 1918 Scope and Contents Box/Folder 295 : 2

London Ministry of Food 1917-1919 Scope and Contents Box/Folder 295 : 3-9

M correspondence 1917-1918 Scope and Contents Box/Folder 295 : 10

McAdoo, William G. 1918 Scope and Contents Box/Folder 295 : 11

Meat for the U.S. Army 1918 Scope and Contents Box/Folder 295 : 12

Inventory of the United States XX066 286 Food Administration records U.S. Department of Agriculture Records 1917-1927

Meat Packers' Sub-Committee 1918, 1922 Scope and Contents Box/Folder 295 : 13

Meat Polices Sub-Committee 1917-1918 Scope and Contents Box/Folder 295 : 14

Meeker, Arthur 1917-1918 Scope and Contents Box/Folder 295 : 15

Navy Department 1917-1918 Alphabetical file 1917-1918 Scope and Contents Box/Folder 295 : 16-17

reel 393 Josephus Daniels, Secretary of the Navy, correspondence 1917-1918 Scope and Contents Box/Folder 295 : 18

Bureau of Supplies and Accounts 1917 Scope and Contents Box/Folder 295 : 19

Norway 1917-1918 Scope and Contents Box/Folder 295 : 20

O correspondence 1917-1918 Scope and Contents Box/Folder 296 : 1

Organization (Food Administration) 1918 Scope and Contents Box/Folder 296 : 2

P correspondence 1918 Scope and Contents Box/Folder 296 : 3

Railroads 1918 Scope and Contents Box/Folder 296 : 4-8

Requa, Mark L. 1917-1918 Scope and Contents Box/Folder 296 : 9-12

reel 394 Requa, Mark L. 1917-1918 (contd.) Scope and Contents Box/Folder 296 : 13

Inventory of the United States XX066 287 Food Administration records U.S. Department of Agriculture Records 1917-1927

S correspondence 1917-1981 Scope and Contents Box/Folder 296 : 14

U.S. Senate 1917-1918 Scope and Contents Box/Folder 296 : 15-19

Sheldon, L.P. 1917-1918 Scope and Contents Box/Folder 297 : 1-2

reel 395 Sheldon, L.P. 1917-1918 (contd.) Scope and Contents Box/Folder 297 : 3-6

Shipping Board 1918-1927 Scope and Contents Box/Folder 297 : 7-10

State Department 1917-1918 Alphabetical file 1918-1919 Scope and Contents Box/Folder 297 : 11-14

reel 396 Robert T. Lansing 1917-1918 Scope and Contents Box/Folder 297 : 15

Robert T. Lansing 1917-1918 (contd.) Scope and Contents Box/Folder 298 : 1-3

Frank L. Polk 1917-1918 Scope and Contents Box/Folder 298 : 4-5

State food administrators 1917-1918 Scope and Contents Box/Folder 298 : 6

Sugar Division, George M. Rolph 1917-1918 Scope and Contents Box/Folder 298 : 7-11

reel 397 T correspondence 1917 Scope and Contents Box/Folder 298 : 12

Tariff Commission 1917-1918 Scope and Contents Box/Folder 298 : 13

Inventory of the United States XX066 288 Food Administration records U.S. Department of Agriculture Records 1917-1927

Tractors 1917-1918 Scope and Contents Box/Folder 298 : 14

Treasury Department 1917-1919 Alphabetical file 1917-1918 Scope and Contents Box/Folder 299 : 1-2

G. R. Cooksey 1917-1918 Scope and Contents Box/Folder 299 : 3

William G. McAdoo 1917-1919 Scope and Contents Box/Folder 299 : 4-5

Arthur, Rathbone 1918 Scope and Contents Box/Folder 299 : 6

W correspondence 1917-1918 Scope and Contents Box/Folder 299 : 7

War Department, Alphabetical file 1917-1918 Scope and Contents Box/Folder 299 : 8-9

reel 397A War Department, Alphabetical file 1917-1918 (contd.) Scope and Contents Box/Folder 299 : 10

War Department, Newton D. Baker 1917-1918 Scope and Contents Box/Folder 299 : 11-12

War Department, Echoch H. Crowder 1917-1918 Scope and Contents Box/Folder 299 : 13

War Trade Board, W. K. Macy 1917-1918 Scope and Contents Box/Folder 299 : 14-15

War Trade Board, Vance C. McCormick 1917-1919 Scope and Contents Box/Folder 299 : 16-17

reel 398 Wheat Export Company 1917-1919 Scope and Contents Box/Folder 300 : 1-2

Inventory of the United States XX066 289 Food Administration records U.S. Department of Agriculture Records 1917-1927

Wheat guarantee 1918 Scope and Contents Box/Folder 300 : 3

Wilson & Co. 1917-1918 Scope and Contents Box/Folder 300 : 4

Miscellany correspondence 1920 Scope and Contents Box/Folder 300 : 5

Alphabetical File 1906-1921 General note See also: Boxes 88-203, 419-420.

Bread and baking 1917-1919 Scope and Contents Box/Folder 300 : 6-14

reel 399 Bread and baking 1917-1919 (contd.) Scope and Contents Box/Folder 300 : 15-16

Canada, Dominion Department of Agriculture, Livestock Branch, Market Intelligence Division 1918-1919 Scope and Contents Box/Folder 301 : 1-6

Central Bureau of Planning and Statistics, Statistical Clearing House, List of Labor Statistics March 1919 Scope and Contents Box/Folder 301 : 7

Cost of living 1917-1919 Scope and Contents Box/Folder 301 : 8-9

Dairy products, Butter 1917-1918 Scope and Contents Box/Folder 301 : 10-13

reel 400 Dairy products, Cheese 1917-1919 Scope and Contents Box/Folder 302 : 1-2

Dairy products, Milk 1917-1919 Scope and Contents Box/Folder 302 : 3

Exports 1916-1918 Scope and Contents Box/Folder 302 : 4

Inventory of the United States XX066 290 Food Administration records Alphabetical File 1906-1921

Fats and oils 1917-1919 General 1918-1919 Scope and Contents Box/Folder 302 : 5-6

France 1918-1919 Scope and Contents Box/Folder 302 : 7

Great Britain 1917-1919 Scope and Contents Box/Folder 302 : 8-9

Italy 1917-1918 Scope and Contents Box/Folder 302 : 10

Neutrals 1917-1919 Scope and Contents Box/Folder 302 : 11

Sweden 1918-1919 Scope and Contents Box/Folder 302 : 12

United States 1917-1919 Scope and Contents Box/Folder 302 : 13-15

reel 401 United States 1917-1919 (contd.) Scope and Contents Box/Folder 303 : 1-4

Food condition in Europe 1917-1918 Scope and Contents Box/Folder 303 : 5

Food situation, Foreign 1915-1919 Scope and Contents Box/Folder 303 : 6-9

reel 402 Food situation, Foreign 1915-1919 (contd.) Scope and Contents Box/Folder 303 : 10-13

France, Food Ministry 1917-1918 Scope and Contents Box/Folder 304 : 1-6

Grain 1914-1920

Inventory of the United States XX066 291 Food Administration records Alphabetical File 1906-1921

The Cost of Wheat in the United States and in Europe, report by A.E. Taylor 1919 Scope and Contents Box/Folder 304 : 7

Stocks on hand 1917-1918 Scope and Contents Box/Folder 304 : 8-9

reel 403 Stocks on hand 1917-1918 (contd.) Scope and Contents Box/Folder 304 : 10-11

Barley 1917-1919 Scope and Contents Box/Folder 304 : 12

Corn 1917-1918 Scope and Contents Box/Folder 304 : 13

Oats 1918 Scope and Contents Box/Folder 304 : 14

Wheat 1914-1920 Charts and maps 1917-1918 Scope and Contents Box/Folder 304 : 15

Elevator and warehouse reports 1917-1920 Scope and Contents Box/Folder 304 : 16

Elevator and warehouse reports 1917-1920 (contd.) Scope and Contents Box/Folder 305 : 1-2

Farms marketing 1917-1918 Scope and Contents Box/Folder 305 : 3

reel 403A Farms marketing 1917-1918 (contd.) Scope and Contents Box/Folder 305 : 4

The World's Wheat, by James Wilson 1919 Scope and Contents Box/Folder 305 : 5

Acreage sown and abandoned average 1914-1917 Scope and Contents Box/Folder 305 : 6

Inventory of the United States XX066 292 Food Administration records Alphabetical File 1906-1921

Buying Power of Wheat in War Time, report 1918 Scope and Contents Box/Folder 305 : 7

Flour, charts and maps 1917-1918 Scope and Contents Box/Folder 305 : 8

Reports on flours, meals, and cereals 1918 Scope and Contents Box/Folder 305 : 9-11

Great Britain 1916-1919 Board of Agriculture and Fisheries, Return of Market Prices, reports 1917-1919 Scope and Contents Box/Folder 305 : 12

Food Ministry 1917-1919 Bread, flour, and grain 1917-1918 Scope and Contents Box/Folder 305 : 13-14

Reports, weekly 1917-1919 Scope and Contents Box/Folder 305 : 15-16

reel 404 Reports, weekly 1917-1919 (contd.) Scope and Contents Box/Folder 306 : 1-8

Food Control Campaign, weekly bulletin 1917 Scope and Contents Box/Folder 306 : 9

Note on the Control of Food Distribution, by S. C. Tallents 1918 Scope and Contents Box/Folder 306 : 10

reel 405 Weekly News Service, Propaganda Section 1918-1919 Scope and Contents Box/Folder 306 : 11-13

Notes on Rationing, by S. C. Tallents 1918 Scope and Contents Box/Folder 306 : 14

Economy News Service, Propaganda Section circa 1918 Scope and Contents Box/Folder 306 : 15

Food Ministry in U.S.A., Provision Section, weekly reports 1918 Scope and Contents Box/Folder 307 : 1-3

Inventory of the United States XX066 293 Food Administration records Alphabetical File 1906-1921

From the Food Production Department, weekly service reports 1917 Scope and Contents Box/Folder 307 : 4-5

Government Control of Trade, report 1917 Scope and Contents Box/Folder 307 : 6

Food (War) Committee, Royal Society 1916-1917 Scope and Contents Box/Folder 307 : 7-9

reel 406 Food (War) Committee, Royal Society 1916-1917 (contd.) Scope and Contents Box/Folder 307 : 10-12

Imports of Food Stuffs to the United States, Statistical Division, reports 1911-1919 Scope and Contents Box/Folder 307 : 13

Legal Documents, Herbert Hoover's office, Books I-II 1917-1919 Scope and Contents Box/Folder 307 : 14-15

Legal Documents, Herbert Hoover's office, Books I-II 1917-1919 (contd.) Scope and Contents Box/Folder 308 : 1-8

Livestock 1910-1919 At Stock Yards, summary of reports 1918 Scope and Contents Box/Folder 308 : 9-10

Destinations of Livestock Loaded, reports 1918-1919 Scope and Contents Box/Folder 308 : 11

reel 407 Receipts of calves at stock yards 1917-1918 Scope and Contents Box/Folder 308 : 12-13

Cattle and hogs 1910-1919 Scope and Contents Box/Folder 308 : 14-15

Meat Trade News, reports 1918 Scope and Contents Box/Folder 308 : 16

Markets, Statistical Review of the New York Market 1911-1918 Scope and Contents Box/Folder 308 : 17

Inventory of the United States XX066 294 Food Administration records Alphabetical File 1906-1921

Markets, Statistical Review of the New York Market 1911-1918 (contd.) Scope and Contents Box/Folder 309 : 1-5

Meat 1916-1919 Meat and meat products summary 1918 Scope and Contents Box/Folder 309 : 6

Reports by Department of Agriculture, Bureau of Markets 1918-1919 Scope and Contents Box/Folder 309 : 7-11

reel 408 Beef and beef products 1916-1918 Scope and Contents Box/Folder 309 : 12-13

Pork and pork products 1916-1919 Scope and Contents Box/Folder 309 : 14-16

Norway, Food Control Board 1918-1919 Scope and Contents Box/Folder 310 : 1-4

Prices 1909-1919 Indices 1911-1919 Scope and Contents Box/Folder 310 : 5-6

reel 409 Indices 1911-1919 (contd.) Scope and Contents Box/Folder 310 : 7-9

Civil War and Great War 1918-1919 Scope and Contents Box/Folder 310 : 10-11

Dairy products 1909-1917 Scope and Contents Box/Folder 310 : 12

Grain, wheat and flour 1917-1925 Scope and Contents Box/Folder 311 : 1-3

Livestock, cattle and hogs 1911-1918 Scope and Contents Box/Folder 311 : 4-5

Inventory of the United States XX066 295 Food Administration records Alphabetical File 1906-1921

Relative 1911-1918 Scope and Contents Box/Folder 311 : 6

Sugar 1971-1919 Scope and Contents Box/Folder 311 : 7

Vegetables 1906-1917 Scope and Contents Box/Folder 311 : 8

Pork prices General See box 313-314.

Programs, Imports 1917-1919 General 1917-1919 Scope and Contents Box/Folder 311 : 9

reel 410 General 1917-1919 (contd.) Scope and Contents Box/Folder 311 : 10-13

Belgium 1918 Scope and Contents Box/Folder 311 : 14

Commission on Relief in Belgium 1918 Scope and Contents Box/Folder 311 : 15

France 1918-1919 Scope and Contents Box/Folder 312 : 1-2

Great Britain 1917-1919 Scope and Contents Box/Folder 312 : 3

Italy 1918 Scope and Contents Box/Folder 312 : 4

Grain 1917-1919 Scope and Contents Box/Folder 312 : 5-10

Meat and fats 1918-1919 Scope and Contents Box/Folder 312 : 11-12

Inventory of the United States XX066 296 Food Administration records Alphabetical File 1906-1921

reel 411 Oils 1918-1919 Scope and Contents Box/Folder 312 : 13

Priorities 1918 Scope and Contents Box/Folder 312 : 14

Sugar 1918 Scope and Contents Box/Folder 312 : 15

Purchases, shipments, and arrivals 1917-1919 Great Britain 1918 Scope and Contents Box/Folder 312 : 16

France 1917-1918 Scope and Contents Box/Folder 312 : 17

Italy 1918 Scope and Contents Box/Folder 312 : 18

Rations 1917-1918 Food rations in the Belligerent Armies on the Western Front 1918 Scope and Contents Box/Folder 312 : 19

Foreign countries 1917-1918 Scope and Contents Box/Folder 312 : 20

Foreign countries 1917-1918 (contd.) Scope and Contents Box/Folder 313 : 1-4

Switzerland, Federal Food Office 1917-1918 Scope and Contents Box/Folder 313 : 5

United States, Arable land 1918 Scope and Contents Box/Folder 313 : 6

United States Shipping Board 1918-1919 reel 412 World Shipping Data; Report on European Mission, by Edward N. Hurley 1919 Scope and Contents Box/Folder 313 : 7

Inventory of the United States XX066 297 Food Administration records Alphabetical File 1906-1921

"Report...Vessels Trading with the United States," 1918-1919 Scope and Contents Box/Folder 313 : 8

Allied Maritime Transport Council, reports 1918 Scope and Contents Box/Folder 313 : 9-10

Shipping Intelligence Section, reports 1918-1919 Scope and Contents Box/Folder 313 : 11

World Trade Board, Tabulation and Statistics Bureau, reports 1917-1918 General note See also box 476-477 Scope and Contents Box/Folder 313 : 12

Pork prices 1917-1921 Correspondence, reports 1918-1919 Scope and Contents Box/Folder 313 : 13-17

reel 413 Correspondence, reports 1918-1919 (contd.) Scope and Contents Box/Folder 314 : 1-6

Food Administration Directory 1918 Scope and Contents Box/Folder 314 : 7

Congressional Record, Washington, Saturday July 21, 1917 Scope and Contents Box/Folder 314 : 8

Special licenses and regulations 1919 Scope and Contents Box/Folder 314 : 9-10

reel 414 Special licenses and regulations 1919 (contd.) Scope and Contents Box/Folder 314 : 11

Miscellany 1917-1921 Scope and Contents Box/Folder 314 : 12

Sidney A. Mitchell, Attaché, American Embassy, London Files 1917-1918

Swiss Food Control 1917-1918 Scope and Contents Box/Folder 314 : 13

Inventory of the United States XX066 298 Food Administration records Sidney A. Mitchell, Attaché, American Embassy, London Files 1917-1918

The Distribution of Sugar in France 1918 Scope and Contents Box/Folder 314 : 14

Note on the Control of Food Distribution (United Kingdom), by S. G., Tallents 1918 Scope and Contents Box/Folder 314 : 15

Notes on Rationing (United Kingdom), by S. G. Tallents 1918 Scope and Contents Box/Folder 315 : 1

A Perspective of the British Food Rationing System, by S. A. Mitchell and A. Smith 1918 Scope and Contents Box/Folder 315 : 2

The British Sugar Rationing Plan 1918 Scope and Contents Box/Folder 315 : 3-4

Food control forms and regulations in food rationing in the United Kingdom 1918 Scope and Contents Box/Folder 315 : 5-7

reel 415 Food control forms and regulations in food rationing in the United Kingdom 1918 (contd.) Scope and Contents Box/Folder 315 : 8

May Bradford Shockley, Director of Food Conservation for Santa Clara County, California Files 1910-1922

Correspondence, alphabetical 1917-1919 Scope and Contents Box/Folder 315 : 9-15

"To the Local Food Chairmen," letters 1918 Scope and Contents Box/Folder 315 : 16

reel 416 Letters of local chairmen arranged by districts 1918-1919 Scope and Contents Box/Folder 316 : 1-10

Alphabetical file 1918 Scope and Contents Box/Folder 316 : 11-12

Reports of local chairmen 1918 Scope and Contents Box/Folder 316 : 13

Inventory of the United States XX066 299 Food Administration records May Bradford Shockley, Director of Food Conservation for Santa Clara County, California Files 1910-1...

Thanksgiving dinners 1917-1918 Scope and Contents Box/Folder 316 : 14

reel 417 Official Food Bulletin, San Francisco, California 1918-1919 Scope and Contents Box/Folder 316 : 15

Berkeley's War Work 1917; Mobilized Women's Organizations of Berkeley, February 20, 1918 Scope and Contents Box/Folder 316 : 16

Report of the Number of Households in the Districts of Santa Clara County 1918 Scope and Contents Box/Folder 316 : 17

Belgian market lunch 1918 Scope and Contents Box/Folder 316 : 18

Food news for housekeepers 1918 Scope and Contents Box/Folder 316 : 19

The Community Kitchen circa 1918 Scope and Contents Box/Folder 317 : 1

National Dietary Survey circa 1918 Scope and Contents Box/Folder 317 : 2

Bulletins of food conservation 1910-1919 Scope and Contents Box/Folder 317 : 3

In Memorial G. Harold Powell, by Herbert Hoover 1922 Scope and Contents Box/Folder 317 : 4

Diplomatic List, Department of State, August 1918 Scope and Contents Box/Folder 317 : 5

The Stanford Bank Journal August, 1918 Scope and Contents Box/Folder 317 : 6

Official statements and addresses by Herbert Hoover 1918 Scope and Contents Box/Folder 317 : 7

Inventory of the United States XX066 300 Food Administration records May Bradford Shockley, Director of Food Conservation for Santa Clara County, California Files 1910-1...

Lists of sugar permits issued 1918 Scope and Contents Box/Folder 317 : 8-9

reel 418 Lists of sugar permits issued 1918 (contd.) Scope and Contents Box/Folder 317 : 10-13

Official uniform for a woman, pattern circa 1918 Scope and Contents Box/Folder 317 : 14

University of California, Department of Home Economics bulletin, War Emergency Series 1918 Scope and Contents Box/Folder 317 : 15

"To the Women Directors," circular letters 1918 Scope and Contents Box/Folder 317 : 16

Meetings 1918 Scope and Contents Box/Folder 317 : 17

Official Food News 1918 Scope and Contents Box/Folder 318 : 1

Food conservation courses for colleges 1918 Scope and Contents Box/Folder 318 : 2

Formal (circular) letters 1918 Scope and Contents Box/Folder 318 : 3-4

Clippings 1917-1918 Scope and Contents Box/Folder 318 : 5

Miscellany circa 1918 Scope and Contents Box/Folder 318 : 6

Miscellaneous Files 1917-1920

Cafeteria 1917 Scope and Contents Box/Folder 318 : 7-8

reel 419 Public Information Department 1917 Abstract: Box/Folder 318 : 9

Inventory of the United States XX066 301 Food Administration records Miscellaneous Files 1917-1920

Grain Corporation 1917-1919 Scope and Contents Box/Folder 318 : 10-13

Trustee Fund 1917-1920 Scope and Contents Box/Folder 318 : 14-17

reel 420 Trustee Fund 1917-1920 (contd.) Scope and Contents Box/Folder 319 : 1-3

Library and Exhibits Section Records 1909-1925

Brief outline of Washington organization circa 1917 Scope and Contents Box/Folder 319 : 4

Chronological Sketch with Directory of Members May -June 1919, New York, March 1920 Scope and Contents Box/Folder 319 : 5

Food Guide for the War Service at Home, with a preface by Herbert Hoover 1918 Scope and Contents Box/Folder 319 : 6

Food and the War; A Textbook for College Classes 1918 Scope and Contents Box/Folder 319 : 7

Food; News Notes for Public Libraries, volume one, Washington, D. C. 1917 Scope and Contents Box/Folder 319 : 8

Food Problems, by A. N. Farmer and J. R. Huntington 1918 Scope and Contents Box/Folder 319 : 9

Reports 1917-1918 Scope and Contents Box/Folder 319 : 10

Exhibit of paintings, photographs 1918 Scope and Contents Box/Folder 319 : 11

Inventory of the United States XX066 302 Food Administration records Library and Exhibits Section Records 1909-1925

reel 421 Photographs and half tones of painting illustrating Herbert Hoover's speech Food Control-A War Measure 1918 General note See also box 465 Scope and Contents Box 320

Retail Stores Section 1918 Scope and Contents Box/Folder 321 : 1

Photographs of exhibit prepared by Harris Kennedy 1918 Scope and Contents Box/Folder 321 : 2

School exhibits circa 1918 Scope and Contents Box/Folder 321 : 3

Photographs from the Illustration Section circa 1918 Scope and Contents Box/Folder 321 : 4

Exhibits prepared by Exhibits Section circa 1917 Scope and Contents Box/Folder 321 : 5

Foreign posters photocopies circa 1917 Scope and Contents Box/Folder 321 : 6-7

Food Administration building photographs, Washington circa 1918 Scope and Contents Box/Folder 321 : 8

Charts, graphs, and maps 1915-1918 Scope and Contents Box/Folder 321 : 9

reel 422 Charts, graphs, and maps 1915-1918 (contd.) Scope and Contents Box/Folder 322 : 1-3

Motor Transport Corps, photographs 1918-1919 Scope and Contents Box/Folder 322 : 4-6

Mats furnished to newspapers circa 1918 Scope and Contents Box/Folder 322 : 7

Inventory of the United States XX066 303 Food Administration records Library and Exhibits Section Records 1909-1925

Food lines, photographs circa 1918 Scope and Contents Box/Folder 322 : 8

Food conservation exhibits circa 1918 Scope and Contents Box/Folder 322 : 9-11

Public library exhibit 1918 Scope and Contents Box/Folder 322 : 12

Community Food Demonstration materials circa 1918 Scope and Contents Box/Folder 322 : 13-14

Community Food Demonstration materials circa 1918 (contd.) Scope and Contents Box/Folder 323 : 1-3

Armstrong & Dunbar Schools exhibits 1918 Scope and Contents Box/Folder 323 : 4

Food conservation exhibits circa 1918 Scope and Contents Box/Folder 323 : 5-11

Food conservation methods taught in Community Food Demonstration circa 1918 Scope and Contents Box/Folder 323 : 12

Exhibits illustrations by subject 1917-1918 Boy Scouts and Girl Scouts Scope and Contents Box/Folder 323 : 13

Cheese Scope and Contents Box/Folder 324 : 1

Corn Scope and Contents Box/Folder 324 : 2

Destruction Scope and Contents Box/Folder 324 : 3-4

Fats Scope and Contents Box/Folder 324 : 5-7

Inventory of the United States XX066 304 Food Administration records Library and Exhibits Section Records 1909-1925

Fish Scope and Contents Box/Folder 324 : 8

Food saving Scope and Contents Box/Folder 324 : 9

Food signs Scope and Contents Box/Folder 324 : 10

Foods Scope and Contents Box/Folder 324 : 11

Fuel Scope and Contents Box/Folder 324 : 12

Lantern slides Scope and Contents Box/Folder 324 : 13

Meat Scope and Contents Box/Folder 324 : 14

reel 423 Miscellany Scope and Contents Box/Folder 325 : 1-4

Posters Scope and Contents Box/Folder 325 : 5-12

Preserving Scope and Contents Box/Folder 325 : 13

Sugar Scope and Contents Box/Folder 325 : 14-15

Vegetables Scope and Contents Box/Folder 326 : 1

Wheat Scope and Contents Box/Folder 326 : 2

Inventory of the United States XX066 305 Food Administration records Library and Exhibits Section Records 1909-1925

Women in industry Scope and Contents Box/Folder 326 : 3-9

Photographs of exhibits by states 1917-1918 California Scope and Contents Box/Folder 326 : 10-11

Colorado Scope and Contents Box/Folder 326 : 12

Connecticut Scope and Contents Box/Folder 326 : 13

District of Columbia Scope and Contents Box/Folder 326 : 14

reel 424 Georgia Scope and Contents Box/Folder 327 : 1

Hawaii Scope and Contents Box/Folder 327 : 2

Illinois Scope and Contents Box/Folder 327 : 3

Indiana Scope and Contents Box/Folder 327 : 4

Iowa Scope and Contents Box/Folder 327 : 5

Kentucky Scope and Contents Box/Folder 327 : 6

Louisiana Scope and Contents Box/Folder 327 : 7

Maine Scope and Contents Box/Folder 327 : 8

Inventory of the United States XX066 306 Food Administration records Library and Exhibits Section Records 1909-1925

Maryland Scope and Contents Box/Folder 327 : 9

Massachusetts Scope and Contents Box/Folder 327 : 10-11

Michigan Scope and Contents Box/Folder 327 : 12

Minnesota Scope and Contents Box/Folder 327 : 13

Missouri Scope and Contents Box/Folder 327 : 14-15

Montana Scope and Contents Box/Folder 327 : 16

reel 425 Nebraska Scope and Contents Box/Folder 328 : 1

New Jersey Scope and Contents Box/Folder 328 : 2

New Mexico Scope and Contents Box/Folder 328 : 3

New York Scope and Contents Box/Folder 328 : 4-5

Nevada Scope and Contents Box/Folder 328 : 6

North Carolina Scope and Contents Box/Folder 328 : 7

Ohio Scope and Contents Box/Folder 328 : 8

Inventory of the United States XX066 307 Food Administration records Library and Exhibits Section Records 1909-1925

Oregon Scope and Contents Box/Folder 328 : 9

Pennsylvania Scope and Contents Box/Folder 328 : 10-11

South Dakota Scope and Contents Box/Folder 328 : 12

Tennessee Scope and Contents Box/Folder 328 : 13

Texas Scope and Contents Box/Folder 328 : 14

Utah Scope and Contents Box/Folder 328 : 15

Virginia Scope and Contents Box/Folder 328 : 16

Washington Scope and Contents Box/Folder 328 : 17

Wisconsin Scope and Contents Box/Folder 329 : 1

Wyoming Scope and Contents Box/Folder 329 : 2

Library exhibit handbook, by Milton Public Library 1918 Scope and Contents Box/Folder 329 : 3

Outlines and suggestions for exhibits and fairs 1918 Scope and Contents Box/Folder 329 : 4-7

Working Plans for Food Conservation Exhibit..., January 1918 Scope and Contents Box/Folder 329 : 8

Inventory of the United States XX066 308 Food Administration records Library and Exhibits Section Records 1909-1925

Suggestions for fairs and expositions in addition to Working Plans 1918 Scope and Contents Box/Folder 329 : 9

State Merchant Representatives for Michigan, exhibit suggestions 1918 Scope and Contents Box/Folder 329 : 10

reel 426 St. Louis Patriotic Food Show 1918 Scope and Contents Box/Folder 329 : 11

Outline of Michigan Food Show 1918 Scope and Contents Box/Folder 329 : 12

Report of Committee on Statistics, presented at the Annual Meeting of the American Association of Fairs and Expositions, Chicago 1917 Scope and Contents Box/Folder 329 : 13

Effect of the Present War on the Fairs of 1918, by Oliver E. Remey, Secretary the Wisconsin State Fair 1918 Scope and Contents Box/Folder 329 : 14

The Ministry of Food, summary of proposals 1918 Scope and Contents Box/Folder 329 : 15

Object Teaching by the United States Department of Agriculture, by F. Lamson Scribner, expert on exhibits circa 1918 Scope and Contents Box/Folder 329 : 16

Clippings regarding exhibits 1918 Scope and Contents Box/Folder 329 : 17-20

Clippings regarding exhibits 1918 (contd.) Scope and Contents Box/Folder 330 : 1-3

County fairs, plans and pictures circa 1918 Scope and Contents Box/Folder 330 : 4

Exhibit plans and suggestions 1917 Scope and Contents Box/Folder 330 : 5

Inventory of the United States XX066 309 Food Administration records Library and Exhibits Section Records 1909-1925

Exhibits at state faire 1918 Scope and Contents Box/Folder 330 : 6

Conservation of Food Faire, Leominster, Massachusetts 1918 Scope and Contents Box/Folder 330 : 7

Handbook for Pennsylvania Train Exhibit 1917 Scope and Contents Box/Folder 330 : 8

Bulletin Board Use of Crop List 1917 Scope and Contents Box/Folder 330 : 9

Floor plan of Chicago Patriotic Food Show 1918 Scope and Contents Box/Folder 330 : 10

Exhibit suggestions 1918 USFA Division Scope and Contents Box/Folder 330 : 11

State press releases Scope and Contents Box/Folder 330 : 12

Farm Journal press releases Scope and Contents Box/Folder 330 : 13

Press releases Scope and Contents Box/Folder 330 : 14

Statistical releases Scope and Contents Box/Folder 330 : 15

Press releases for women's magazines Scope and Contents Box/Folder 330 : 16

Newspaper published by the Washington Library director Scope and Contents Box/Folder 330 : 17

Notes from libraries File Plan Box/Folder 330 : 18

Inventory of the United States XX066 310 Food Administration records Library and Exhibits Section Records 1909-1925

reel 427 College course outline Scope and Contents Box/Folder 330 : 19

Books on food conservation Scope and Contents Box/Folder 330 : 20

Working plans for exhibits Scope and Contents Box/Folder 330 : 21

Outlines prepared by Dr. Hull on the food of Massachusetts Scope and Contents Box/Folder 330 : 22

Recipe headings Scope and Contents Box/Folder 330 : 23

Reports of Food Administration Library Publicity directors 1917-1919 Scope and Contents Box/Folder 331 : 1-9

reel 428 Reports of Food Administration Library Publicity directors 1917-1919 (contd.) Scope and Contents Box/Folder 331 : 10-15

Reports of Food Administration Library Publicity directors 1917-1919 (contd.) Scope and Contents Box/Folder 332 : 1-6

Summary of reports circa 1918 Scope and Contents Box/Folder 332 : 7

reel 429 Reports of exhibits and other activities arranged by the libraries of states 1917-1919 Scope and Contents Box/Folder 332 : 8-13

reel 430 Reports of exhibits and other activities arranged by the libraries of states 1917-1919 (contd.) Scope and Contents Box/Folder 333 : 1-7

reel 431 Reports of exhibits and other activities arranged by the libraries of states 1917-1919 (contd.) Scope and Contents Box/Folder 333 : 8-14

Inventory of the United States XX066 311 Food Administration records Library and Exhibits Section Records 1909-1925

Reports of exhibits and other activities arranged by the libraries of states 1917-1919 (contd.) Scope and Contents Box/Folder 334 : 1-4

reel 432 Letters from librarians 1917-1918 Scope and Contents Box/Folder 334 : 5

Questionnaires on exhibits arranged by states 1918-1919 Scope and Contents Box/Folder 334 : 6-16

reel 433 Questionnaires on exhibits arranged by states 1918-1919 (contd.) Scope and Contents Box/Folder 335 : 1-11

reel 434 Questionnaires on exhibits arranged by states 1918-1919 (contd.) Scope and Contents Box/Folder 335 : 12-16

Conferences American Library Association 1918 Scope and Contents Box/Folder 336 : 1

Chautauqua lecturers Scope and Contents Box/Folder 336 : 2

Federal Food Administration Scope and Contents Box/Folder 336 : 3-4

reel 435 Federal Food Administration Scope and Contents Box/Folder 336 : 5-7

State Merchant Representatives of the USFA Scope and Contents Box/Folder 336 : 8-11

Speeches 1918 Scope and Contents Box/Folder 336 : 12

Edith Guerrier, speeches 1918 Scope and Contents Box/Folder 336 : 13

Committee on Public Information, Division of Four Minute Men, bulletins 1917-1918 Scope and Contents Box/Folder 336 : 14

Inventory of the United States XX066 312 Food Administration records Library and Exhibits Section Records 1909-1925

Correspondence arranged by states 1917-1919 General note Includes reports and printed matter

reel 436 Alabama Scope and Contents Box/Folder 337 : 1-2

Alaska Scope and Contents Box/Folder 337 : 3

Arizona Scope and Contents Box/Folder 337 : 4

Arkansas Scope and Contents Box/Folder 337 : 5

California Scope and Contents Box/Folder 337 : 6-13

reel 437 California (contd.) Scope and Contents Box/Folder 337 : 14-15

California (contd.) Scope and Contents Box/Folder 338 : 1-2

Colorado Scope and Contents Box/Folder 338 : 3-4

Connecticut Scope and Contents Box/Folder 338 : 5-8

Delaware Scope and Contents Box/Folder 338 : 9

District Columbia Scope and Contents Box/Folder 338 : 10-12

Florida Scope and Contents Box/Folder 338 : 13-14

Inventory of the United States XX066 313 Food Administration records Library and Exhibits Section Records 1909-1925

reel 438 Georgia Scope and Contents Box/Folder 338 : 15-17

Hawaii Scope and Contents Box/Folder 339 : 1

Idaho Scope and Contents Box/Folder 339 : 2

Illinois Scope and Contents Box/Folder 339 : 3-13

reel 439 Illinois (contd.) Scope and Contents Box/Folder 339 : 14-17

Illinois (contd.) Scope and Contents Box/Folder 340 : 1-2

Indiana Scope and Contents Box/Folder 340 : 3-8

Iowa Scope and Contents Box/Folder 340 : 9-11

reel 440 Iowa (contd.) Scope and Contents Box/Folder 340 : 12-13

Kansas Scope and Contents Box/Folder 340 : 14-15

Kentucky Scope and Contents Box/Folder 341 : 1-3

Louisiana Scope and Contents Box/Folder 341 : 4-5

Maine Scope and Contents Box/Folder 341 : 6-7

Inventory of the United States XX066 314 Food Administration records Library and Exhibits Section Records 1909-1925

Maryland Scope and Contents Box/Folder 341 : 8-10

reel 441 Massachusetts Scope and Contents Box/Folder 341 : 11-15

Massachusetts (contd.) Scope and Contents Box/Folder 342 : 1-3

reel 442 Massachusetts (contd.) Scope and Contents Box/Folder 342 : 4-10

Michigan Scope and Contents Box/Folder 342 : 11-12

reel 443 Michigan (contd.) Scope and Contents Box/Folder 342 : 13-17

Michigan (contd.) Scope and Contents Box/Folder 343 : 1-7

Minnesota Scope and Contents Box/Folder 343 : 8-12

reel 444 Minnesota (contd.) Scope and Contents Box/Folder 343 : 13-15

Mississippi Scope and Contents Box/Folder 343 : 16

Mississippi (contd.) Scope and Contents Box/Folder 344 : 1-2

Missouri Scope and Contents Box/Folder 344 : 3-10

Montana Scope and Contents Box/Folder 344 : 11

Inventory of the United States XX066 315 Food Administration records Library and Exhibits Section Records 1909-1925

reel 445 Nebraska Scope and Contents Box/Folder 344 : 12

Nevada Scope and Contents Box/Folder 344 : 13

New Hampshire Scope and Contents Box/Folder 344 : 14

New Jersey Scope and Contents Box/Folder 344 : 15

New Mexico Scope and Contents Box/Folder 345 : 1-2

New York Scope and Contents Box/Folder 345 : 3-9

reel 446 New York (contd.) Scope and Contents Box/Folder 345 : 10-14

New York City Scope and Contents Box/Folder 345 : 15-16

New York City (contd.) Scope and Contents Box/Folder 346 : 1-2

reel 447 North Carolina Scope and Contents Box/Folder 346 : 3-7

North Dakota Scope and Contents Box/Folder 346 : 8-9

Ohio Scope and Contents Box/Folder 346 : 10-13

reel 448 Ohio (contd.) Scope and Contents Box/Folder 346 : 14-15

Inventory of the United States XX066 316 Food Administration records Library and Exhibits Section Records 1909-1925

Oklahoma Scope and Contents Box/Folder 346 : 16-17

Oregon Scope and Contents Box/Folder 347 : 1-4

Pennsylvania Scope and Contents Box/Folder 347 : 5-10

reel 449 Pennsylvania (contd.) Scope and Contents Box/Folder 347 : 11-13

Porto Rico Scope and Contents Box/Folder 347 : 14

Rhode Island Scope and Contents Box/Folder 347 : 15-19

Rhode Island (contd.) Scope and Contents Box/Folder 348 : 1

South Carolina Scope and Contents Box/Folder 348 : 2-3

South Dakota Scope and Contents Box/Folder 348 : 4-8

Tennessee Scope and Contents Box/Folder 348 : 9-12

reel 450 Texas Scope and Contents Box/Folder 348 : 13-17

Utah Scope and Contents Box/Folder 348 : 18-20

Vermont Scope and Contents Box/Folder 349 : 1-2

Inventory of the United States XX066 317 Food Administration records Library and Exhibits Section Records 1909-1925

Virginia Scope and Contents Box/Folder 349 : 3-6

reel 451 Washington Scope and Contents Box/Folder 349 : 7-14

West Virginia Scope and Contents Box/Folder 349 : 15-17

reel 452 Wisconsin Scope and Contents Box/Folder 350 : 1-7

Wyoming Scope and Contents Box/Folder 350 : 8

reel 453 Wyoming (contd.) Scope and Contents Box/Folder 350 : 9-13

Press Releases 1915-1918 Farm Journal 1917-1918 Scope and Contents Box/Folder 350 : 14-16

reel 454 Farm Journal 1917-1918 (contd.) Scope and Contents Box/Folder 350 : 17-18

Farm Journal 1917-1918 (contd.) Scope and Contents Box/Folder 351 : 1-13

reel 455 Farm Journal 1917-1918 (contd.) Scope and Contents Box/Folder 351 : 14-17

Farm Press Periscope 1918 Scope and Contents Box/Folder 352 : 1

Press statements, USFA 1917-1918 Scope and Contents Box/Folder 352 : 2-3

States Section, Public Information Division 1917-1918 Scope and Contents Box/Folder 352 : 4-6

Inventory of the United States XX066 318 Food Administration records Library and Exhibits Section Records 1909-1925

reel 456 States Section, Public Information Division 1917-1918 (contd.) Scope and Contents Box/Folder 352 : 7-12

States Section, Public Information Division 1917-1918 (contd.) Scope and Contents Box/Folder 353 : 1-3

States Section, Educational Division 1918 Scope and Contents Box/Folder 353 : 4-7

reel 457 States Section, Educational Division 1918 (contd.) Scope and Contents Box/Folder 353 : 8-10

Miscellany 1915-1918 Scope and Contents Box/Folder 353 : 11

Magazine Section 1917-1918 Scope and Contents Box/Folder 353 : 12-16

Magazine Section 1917-1918 (contd.) Scope and Contents Box/Folder 354 : 1-5

reel 458 Magazine Section 1917-1918 (contd.) Scope and Contents Box/Folder 354 : 6-15

Magazine Section 1917-1918 (contd.) Scope and Contents Box/Folder 355 : 1-5

reel 459 Magazine Section 1917-1918 (contd.) Scope and Contents Box/Folder 355 : 6-7

Digest 1917-1918 Scope and Contents Box/Folder 355 : 8

Trade and Technical Section 1917 Scope and Contents Box/Folder 355 : 9

Religious 1917 Scope and Contents Box/Folder 355 : 10

Inventory of the United States XX066 319 Food Administration records Library and Exhibits Section Records 1909-1925

The Social Hygiene Bulletin, New York November 1918 Scope and Contents Box/Folder 355 : 11

Boy Power, Washington D. C. July 15 1918 Scope and Contents Box/Folder 355 : 12

Weekly Bulletin 1917-1918 Religious Press Section 1917 Scope and Contents Box/Folder 355 : 13

Trade and Technical Section 1917-1918 Scope and Contents Box/Folder 355 : 14

House of Representatives Acts 4961 and 4188 1920 Scope and Contents Box/Folder 355 : 15

reel 460 Hearings before the Committee on Agriculture, House of Representatives, Washington 1917 Scope and Contents Box/Folder 356 : 1

Plans of Gordon Hotel 1917 Scope and Contents Box/Folder 356 : 2

Bulletin of the American Library Association, Chicago September, 1918 Scope and Contents Box/Folder 356 : 3

National Food Journal, issued by Ministry of Food December 1917 and May 1918 Scope and Contents Box/Folder 356 : 4

War Information Series 1917-1918 Scope and Contents Box/Folder 356 : 5

reel 461 Statistical Department Information Service 1917 Scope and Contents Box/Folder 356 : 6

National School Service, by the Committee of Public Information September-December 1918 Scope and Contents Box/Folder 356 : 7

Inventory of the United States XX066 320 Food Administration records Library and Exhibits Section Records 1909-1925

News Letter of the Women's Committee Council of National Defense April-October 1918 Scope and Contents Box/Folder 356 : 8

Women in the War; A Bibliography, by Marion R. Nims 1918 Scope and Contents Box/Folder 356 : 9

Herbert Hoover, biographical data 1917-1918 Scope and Contents Box/Folder 356 : 10-13

Check lists (index) of publications 1917-1918 Scope and Contents Box/Folder 357 : 1

Quota distribution for 107,996,000 publications 1917-1918 Scope and Contents Box/Folder 357 : 2

Food Administration publications 1917-1918 Scope and Contents Box/Folder 357 : 3-8

reel 462 Food Administration publications 1917-1918 (contd.) Scope and Contents Box/Folder 357 : 9-14

Food Administration publications 1917-1918 (contd.) Scope and Contents Box/Folder 358 : 1-2

reel 463 Food Administration publications 1917-1918 (contd.) Scope and Contents Box/Folder 358 : 3-15

reel 464 Food Administration publications 1917-1918 (contd.) Scope and Contents Box/Folder 359 : 1-10

reel 465 Food Administration publications 1917-1918 (contd.) Scope and Contents Box/Folder 359 : 11-13

Food Administration publications 1917-1918 (contd.) Scope and Contents Box/Folder 360 : 1-5

Alphabetical index file of miscellaneous correspondence and other data 1909-1925 A-W miscellaneous 1917-1918 Scope and Contents Box/Folder 360 : 6

Inventory of the United States XX066 321 Food Administration records Library and Exhibits Section Records 1909-1925

Adam Express Company 1918-1919 Scope and Contents Box/Folder 360 : 7

American Library Association 1918 Scope and Contents Box/Folder 360 : 8

American Library Association publications 1917-1918 Scope and Contents Box/Folder 360 : 9

American Museum Association 1918 Scope and Contents Box/Folder 360 : 10

reel 466 Bibliographies 1917-1918 Scope and Contents Box/Folder 360 : 11

British Pictorial Service 1917-1918 Scope and Contents Box/Folder 360 : 12

Bulletin boards 1918 Scope and Contents Box/Folder 360 : 13

C General 1917-1918 Scope and Contents Box/Folder 360 : 14

Canada 1917-1918 Scope and Contents Box/Folder 360 : 15-17

Canal Zone, Panama 1917-1918 Scope and Contents Box/Folder 360 : 18

Christian Science Monitor 1918-1919 Scope and Contents Box/Folder 360 : 19

Conservation Week 1918 Scope and Contents Box/Folder 360 : 20

reel 467 Correspondence, record 1918 Scope and Contents Box/Folder 361 : 1

Inventory of the United States XX066 322 Food Administration records Library and Exhibits Section Records 1909-1925

Diplomatic Correspondence Respecting the War Published by the French Government, London 1914 Scope and Contents Box/Folder 361 : 2

Council of National Defense 1918 Scope and Contents Box/Folder 361 : 3

County system 1918 Scope and Contents Box/Folder 361 : 4

Crop reports 1909-1918 Scope and Contents Box/Folder 361 : 5

D General 1918 Scope and Contents Box/Folder 361 : 6

Demonstration car 1917 Scope and Contents Box/Folder 361 : 7

Drama League 1918 Scope and Contents Box/Folder 361 : 8

Educational Division 1918 Scope and Contents Box/Folder 361 : 9

Experiment stations 1917-1918 Scope and Contents Box/Folder 361 : 10-11

F General 1918 Scope and Contents Box/Folder 361 : 12

Form letters 1917-1918 Scope and Contents Box/Folder 361 : 13

Fuel bulletins 1917-1918 Scope and Contents Box/Folder 361 : 14-15

G General 1918 Scope and Contents Box/Folder 361 : 16

Inventory of the United States XX066 323 Food Administration records Library and Exhibits Section Records 1909-1925

Garbage circa 1918 Scope and Contents Box/Folder 361 : 17

General Federation of Women's Clubs 1918 Scope and Contents Box/Folder 361 : 18

reel 468 Government exhibition 1917-1919 Scope and Contents Box/Folder 361 : 19

H general 1917-1918 Scope and Contents Box/Folder 361 : 20

Home Conservation Division 1918 Scope and Contents Box/Folder 362 : 1-3

Hoover Children Clubs 1918 Scope and Contents Box/Folder 362 : 4

How They Keep Food Cheap in Australia, by Julian Pierce 1918 Scope and Contents Box/Folder 362 : 5

Hull, Thomas G. 1917-1918 Scope and Contents Box/Folder 362 : 6

Huxley, Florence A. 1917-1919 Scope and Contents Box/Folder 362 : 7

I general 1918 Scope and Contents Box/Folder 362 : 8

Ice 1917-1918 Scope and Contents Box/Folder 362 : 9

J general 1918-1919 Scope and Contents Box/Folder 362 : 10

K general 1918 Scope and Contents Box/Folder 362 : 11

Inventory of the United States XX066 324 Food Administration records Library and Exhibits Section Records 1909-1925

L general 1919 Scope and Contents Box/Folder 362 : 12

Lansing, Robert 1918 Scope and Contents Box/Folder 362 : 13

Lists of Directors, colleges, and state libraries 1918-1919 Scope and Contents Box/Folder 362 : 14-15

reel 469 Lists of Directors, colleges, and state libraries 1918-1919 (contd.) Scope and Contents Box/Folder 362 : 16-19

Literary Digest 1917 Scope and Contents Box/Folder 362 : 20

M general 1918 Scope and Contents Box/Folder 363 : 1

Magazines 1918 Scope and Contents Box/Folder 363 : 2

Memoranda 1917-1918 Scope and Contents Box/Folder 363 : 3-8

reel 470 Milk 1917-1918 Scope and Contents Box/Folder 363 : 9

Milling Division 1918 Scope and Contents Box/Folder 363 : 10

N general 1918 Scope and Contents Box/Folder 363 : 11

National Canners' Association 1918 Scope and Contents Box/Folder 363 : 12

National Child Labor Committee 1918 Scope and Contents Box/Folder 363 : 13

Inventory of the United States XX066 325 Food Administration records Library and Exhibits Section Records 1909-1925

National Dairy Show Exhibit 1918 Scope and Contents Box/Folder 363 : 14

National Geographic Society 1918 Scope and Contents Box/Folder 363 : 15

National Map Company 1918 Scope and Contents Box/Folder 363 : 16

National War Garden Commission 1917-1918 Scope and Contents Box/Folder 363 : 17-18

Negro Press Section 1918 Scope and Contents Box/Folder 363 : 19

Negro publicity 1918 Scope and Contents Box/Folder 363 : 20

New York publications 1917-1919 Scope and Contents Box/Folder 363 : 21-22

reel 471 New York publications 1917-1919 (contd.) Scope and Contents Box/Folder 364 : 1-8

Photographs, correspondence 1918 Scope and Contents Box/Folder 364 : 9

Pictorial Publicity Division, Committee on Public Information 1918 Scope and Contents Box/Folder 364 : 10

Plastic Art Novelty and Specialty Company 1918 Scope and Contents Box/Folder 364 : 11

Plays, pageants, and movies 1918 Scope and Contents Box/Folder 364 : 12-14

Pledges, hotels and cafes 1918 Scope and Contents Box/Folder 364 : 15

Inventory of the United States XX066 326 Food Administration records Library and Exhibits Section Records 1909-1925

Poems 1918 Scope and Contents Box/Folder 364 : 16

Posters and signs, correspondence, lists 1917-1918 Scope and Contents Box/Folder 364 : 17

Potato Campaign 1918 Scope and Contents Box/Folder 364 : 18

Public Affairs Information Service 1918 Scope and Contents Box/Folder 364 : 19

reel 472 Publications Committee 1917-1918 Scope and Contents Box/Folder 365 : 1

Publishers 1918-1919 Scope and Contents Box/Folder 365 : 2

P general 1917-1918 Scope and Contents Box/Folder 365 : 3

Rand McNally & Company 1918 Scope and Contents Box/Folder 365 : 4

Rations 1917-1918 Scope and Contents Box/Folder 365 : 5

Recipes 1916-1918 Scope and Contents Box/Folder 365 : 6-8

Reports 1917-1918 Scope and Contents Box/Folder 365 : 9-11

Requests 1918 Scope and Contents Box/Folder 365 : 12

reel 473 Requests 1918 (contd.) Scope and Contents Box/Folder 365 : 13

Inventory of the United States XX066 327 Food Administration records Library and Exhibits Section Records 1909-1925

S general 1918 Scope and Contents Box/Folder 365 : 14

School programs 1918 Scope and Contents Box/Folder 366 : 1-2

Selective Draft and Agriculture in England, New Zealand and Canada, by Wilder M. Haines 1917 Scope and Contents Box/Folder 366 : 3

Slogans 1918 Scope and Contents Box/Folder 366 : 4

Songs 1918 Scope and Contents Box/Folder 366 : 5

Steamship Division Bulletin 1918 Scope and Contents Box/Folder 366 : 6

Sugar 1911-1918 Scope and Contents Box/Folder 366 : 7-9

Suggestions 1918 Scope and Contents Box/Folder 366 : 10

Transportation Division, circular letter 1918 Scope and Contents Box/Folder 366 : 11

Universal Fixture Corporation 1918 Scope and Contents Box/Folder 366 : 12

U.S. Committee on Public Information 1918 Scope and Contents Box/Folder 366 : 13

U.S. Government Printing Office 1918 Scope and Contents Box/Folder 366 : 14

U.S. Library of Congress 1917-1918 Scope and Contents Box/Folder 366 : 15

Inventory of the United States XX066 328 Food Administration records Library and Exhibits Section Records 1909-1925

U.S. Bureau of Education 1918 Scope and Contents Box/Folder 366 : 16

U.S. Bureau of Fisheries 1917-1918 Scope and Contents Box/Folder 366 : 17

reel 474 U.S. Bureau of Markets 1918 Scope and Contents Box/Folder 366 : 18-19

U.S. Department of Agriculture 1917-1918 Scope and Contents Box/Folder 366 : 20-21

U.S. Department of Commerce 1981 Scope and Contents Box/Folder 367 : 1

U.S. Department of Forestry 1981 Scope and Contents Box/Folder 367 : 2

U.S. Department of Interior 1917-1918 Scope and Contents Box/Folder 367 : 3-5

U.S. Department of Labor 1917-1918 Scope and Contents Box/Folder 367 : 6

U.S. Navy Department 1918 Scope and Contents Box/Folder 367 : 7

U.S. Department of State 1918 Scope and Contents Box/Folder 367 : 8

U.S. Treasury Department publications 1917-1918 Scope and Contents Box/Folder 367 : 9

U.S. War Department circa 1918 Scope and Contents Box/Folder 367 : 10

V general 1918 Scope and Contents Box/Folder 367 : 11

Inventory of the United States XX066 329 Food Administration records Library and Exhibits Section Records 1909-1925

W general 1918 Scope and Contents Box/Folder 367 : 12

Wheat 1917-1918, 1925 Scope and Contents Box/Folder 367 : 13

H. W. Wilson Company 1918-1919 Scope and Contents Box/Folder 367 : 14

Women's Committee of National Defense 1917-1918 Scope and Contents Box/Folder 367 : 15

Women's Naval Service 1918 Scope and Contents Box/Folder 367 : 16

reel 475 Maps with food and track charts used in Library Section during World War I 1917-1918 Scope and Contents Box/Folder 367 : 17-22

Maps with food and track charts used in Library Section during World War I 1917-1918 (contd.) Scope and Contents Box/Folder 368 : 1-8

1-H Herbert Hoover, U.S. Food Administrator, Incremental Files 1917-1920 General note See also: Boxes 1-7.

Food Administration Data Books 1917-1918 Scope and Contents Box/Folder 368 : 9-15

reel 476 Food Administration Data Books 1917-1918 (contd.) Scope and Contents Box/Folder 369 : 1-12

reel 477 Food Administration Data Books 1917-1918 (contd.) Scope and Contents Box/Folder 370 : 1-14

reel 478 Food Administration Data Books 1917-1918 (contd.) Scope and Contents Box/Folder 371 : 1-11

Correspondence 1918-1919 Scope and Contents Box/Folder 371 : 12-14

Inventory of the United States XX066 330 Food Administration records 1-H Herbert Hoover, U.S. Food Administrator, Incremental Files 1917-1920

reel 479 Correspondence 1918-1919 (contd.) Scope and Contents Box/Folder 372 : 1-10

reel 480 Correspondence 1918-1919 (contd.) Scope and Contents Box/Folder 372 : 11-17

Account Summary, report circa 1919 Scope and Contents Box/Folder 373 : 1-4

Rules and Regulations 1918 Scope and Contents Box/Folder 373 : 5-6

reel 481 Rules and Regulations 1918 (contd.) Scope and Contents Box/Folder 373 : 7

General and special licenses regulations 1917-1918 Scope and Contents Box/Folder 373 : 8-16

Collegiate Section, Educational Campaign 1918 Scope and Contents Box/Folder 374 : 1-3

reel 482 Press releases, July - August 1918 Scope and Contents Box/Folder 374 : 4-6

Proposed rules and regulations covering new plan of operations 1917-1918 Scope and Contents Box/Folder 374 : 7-8

Organization 1917-1918 Scope and Contents Box/Folder 374 : 9-15

reel 483 Public Information Department 1917 Scope and Contents Box/Folder 375 : 1

Letters of appreciation from French orphans 1917 Scope and Contents Box/Folder 375 : 2-6

Expenditures reports 1919 Scope and Contents Box/Folder 375 : 7

Inventory of the United States XX066 331 Food Administration records Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Fi...

Edwin Paul Shattuck, General Counsel of the United States Grain Corporation (USGC), London Office Files, Incremental File 1917-1919 General note See also: Boxes 217-234, 270-289.

Food Administration Conference, minutes by Frederick H. Gurtler, Court and Convention Reporter, Chicago, Illinois September 17-18, 1917 Scope and Contents Box/Folder 375 : 8

Report of Conference at Office of USFA - Milling Division, New York, June 24, 1918 Scope and Contents Box/Folder 375 : 9

Balance sheet 1919 Scope and Contents Box/Folder 375 : 10

Statement of receipts 1919 Scope and Contents Box/Folder 375 : 11

Milling Division, reports 1917-1918 Scope and Contents Box/Folder 375 : 12-14

reel 484 Milling Division, reports 1917-1918 (contd.) Scope and Contents Box/Folder 375 : 15-16

Milling Division, reports 1917-1918 (contd.) Scope and Contents Box/Folder 376 : 1-12

Milling Division, minutes of meetings 1917-1918 Scope and Contents Box/Folder 376 : 13

reel 485 Milling Division, minutes of meetings 1917-1918 (contd.) Scope and Contents Box/Folder 376 : 14-17

Publications 1914-1942

Current market reports 1917-1918 Scope and Contents Box/Folder 377 : 1

Rules and Regulations, Washington 1918 Scope and Contents Box/Folder 377 : 2-3

Inventory of the United States XX066 332 Food Administration records Publications 1914-1942

Official Bulletin Published Daily under Order of the President by the Committee of Public Information George Creel, Chairman- Complete Record of U.S. Government Activities, Washington May 1917 - December 1918 reel 486 Index May 10 - December 31, 1917 Scope and Contents Box/Folder 377 : 4

May-June, 1917 Scope and Contents Box/Folder 377 : 5

July-August, November-December 1917, January 1918 Scope and Contents Box/Folder 378 : 1-3

reel 487 July-August, November-December 1917, January 1918 (contd.) Scope and Contents Box/Folder 378 : 4-5

February-May 1918 Scope and Contents Box/Folder 379 : 1

reel 488 February-May 1918 (contd.) Scope and Contents Box/Folder 379 : 2-4

reel 489 June-August 1918 Scope and Contents Box/Folder 380 : 1-2

reel 490 June-August 1918 (contd.) Scope and Contents Box/Folder 380 : 3

September-November 1918 Scope and Contents Box/Folder 381 : 1

reel 491 September-November 1918 (contd.) Scope and Contents Box/Folder 381 : 2

reel 492 September-November 1918 (contd.) Scope and Contents Box/Folder 381 : 3

reel 492A December 1918 Scope and Contents Box/Folder 382 : 1

Statistical Division Information Service, volumes 1-17, bulletins 1-1641 1917-1919

Inventory of the United States XX066 333 Food Administration records Publications 1914-1942

reel 493 Volume 1, June 28 - August 6, 1917, nos. 1-99 Scope and Contents Box/Folder 382 : 2

Volume 2, August 6 - September 10, 1917, nos. 100-199 Scope and Contents Box/Folder 382 : 3

Volume 3, September 13 - October 13, 1917, nos. 200-299 Scope and Contents Box/Folder 383 : 1

reel 494 Volume 4, October 15 - November 14, 1917. nos. 300-399 Scope and Contents Box/Folder 383 : 2

reel 495 Volume 5, November 15 - December 15, 1917, nos. 400-499 Scope and Contents Box/Folder 384 : 1

Volume 6, December 15 - January 12, 1918, nos. 500-599 Scope and Contents Box/Folder 384 : 2

reel 496 Volume 7, January 12 - February 2, 1918, nos. 600-699 Scope and Contents Box/Folder 385 : 1

Volume 8, February 2 - March 2, 1918, nos. 700-799 Scope and Contents Box/Folder 385 : 2

reel 497 Volume 9, February 28 - March 27, 1918, nos. 800-899 Scope and Contents Box/Folder 386 : 1

reel 498 Volume 10, March 27 - April 25, 1918, nos. 900-999 Scope and Contents Box/Folder 386 : 2

Volume 11, April 25 - May 13, 1918, nos. 1000-1099 Scope and Contents Box/Folder 387 : 1

reel 499 Volume 12, May 18 - June 15, 1918, nos. 1100-1199 Scope and Contents Box/Folder 388 : 1

reel 500 Volume 13, June 15 - July 13, 1918, nos. 1200-1299 Scope and Contents Box/Folder 389 : 1

Inventory of the United States XX066 334 Food Administration records Publications 1914-1942

reel 501 Volume 14, July 11 - August 24, 1918, nos. 1300-1399 Scope and Contents Box/Folder 390 : 1

reel 502 Volume 15, August 24 - October 19, 1918, nos. 1400-1499 Scope and Contents Box/Folder 391 : 1

reel 503 Volume 16, October 19 - December 13, 1918, nos. 1500-1599 Scope and Contents Box/Folder 392 : 1

reel 504 Index of Information Service Bulletins 1-1400 Scope and Contents Box/Folder 393 : 1

Volume 17, December 21 - February 10, 1919, Index of Information Service Bulletins 1401-1641 Scope and Contents Box/Folder 393 : 2

reel 505 Sources for Food Statistics, A List of Food Statistics Issued by the Statistical Clearing House, Central Bureau of Planning and Statistics, Washington D. C. September 1918 Scope and Contents Box/Folder 394 : 1

U.S. Food Administration Press releases, vols. 1-14 1917-1919 Index, vols. 1 to 10 Scope and Contents Box/Folder 395 : 1

Vols. 1-3, May 18 - October 9, 1917 Scope and Contents Box/Folder 395 : 2

reel 506 Vols. 1-3, May 18 - October 9, 1917 (contd.) Scope and Contents Box/Folder 395 : 3-4

Vols. 4-7, October 10, 1917 - February 24, 1918 Scope and Contents Box/Folder 396 : 1-2

reel 507 Vols. 4-7, October 10, 1917 - February 24, 1918 (contd.) Scope and Contents Box/Folder 396 : 3-4

Vols. 8-11, February 24 - July 26, 1918 Scope and Contents Box/Folder 397 : 1-3

Inventory of the United States XX066 335 Food Administration records Publications 1914-1942

reel 508 Vols. 8-11, February 24 - July 26, 1918 (contd.) Scope and Contents Box/Folder 397 : 4

Vols. 12-14, July 26, 1918 - April 1, 1919 Scope and Contents Box/Folder 398 : 1-3

States Section 1917-1919 Vol. 1, November 22, 1917 - January 26, 1918 Scope and Contents Box/Folder 398 : 4

reel 509 Vols. 2-4, January 26 - October 18, 1918 Scope and Contents Box/Folder 399 : 1-3

U.S. Fuel Administration Press Releases, vols. 1-6 1917-1919 reel 510 Vol. 1, September 5 - November 1, 1917 Scope and Contents Box/Folder 399 : 4

Vols. 2-5, November 2, 1917 - April 29, 1918 Scope and Contents Box/Folder 400 : 1-4

reel 511 Vol. 6, April 29 - June 29, 1918 Scope and Contents Box/Folder 401 : 1

Alphabetical, A-W 1914-1939 American Relief Administration Association Bulletin, December 1923 Scope and Contents Box/Folder 401 : 2

Bread and baking 1918 Scope and Contents Box/Folder 401 : 3

Bulletins nos. 1-16 1917-1918 Scope and Contents Box/Folder 401 : 4-5

Canned food 1918-1919 Scope and Contents Box/Folder 401 : 6

Cartoons circa 1918 Scope and Contents Box/Folder 401 : 7

Inventory of the United States XX066 336 Food Administration records Publications 1914-1942

Cereal 1917-1918 Scope and Contents Box/Folder 401 : 8

Certificates 1918 Scope and Contents Box/Folder 401 : 9

Cheese 1917-1918 Scope and Contents Box/Folder 401 : 10

Collegiate 1918 Scope and Contents Box/Folder 401 : 11

Commission for Relief in Belgium 1915 General note See box 417-418

reel 512 Conferences 1917-1920 Scope and Contents Box/Folder 401 : 12-13

Contribution 1918 Scope and Contents Box/Folder 402 : 1

Corn 1917 Scope and Contents Box/Folder 402 : 2

Court of Claims of the United States, No. 4-A 1921 Scope and Contents Box/Folder 402 : 3

reel 513 Directory 1917-1939 Scope and Contents Box/Folder 402 : 4-6

Ernährungskunde österreichischer Almanach für Ernährung 1921-1922 Scope and Contents Box/Folder 402 : 7

European Relief Council 1920-1922 Scope and Contents Box/Folder 402 : 8

Exhibits 1917-1928 Scope and Contents Box/Folder 402 : 9-10

Inventory of the United States XX066 337 Food Administration records Publications 1914-1942

Fats 1917 Scope and Contents Box/Folder 402 : 11

Fish 1918 Scope and Contents Box/Folder 402 : 12

Food conservation 1915-1919 Scope and Contents Box/Folder 403 : 1-3

reel 514 Food Inspection and Analysis, by Albert E. Leach, New York 1914 Scope and Contents Box/Folder 403 : 4

reel 515 Food Control Manual, by A. Pulling, London 1918 Scope and Contents Box/Folder 403 : 5

reel 516 Food investigation reports of the Federal Trade Commission on the Meat Packing Industry 1919-1920 Scope and Contents Box/Folder 403 : 6

reel 517 Garbage 1918 Scope and Contents Box/Folder 404 : 1

Globe Household Helps 1917-1918 Scope and Contents Box/Folder 404 : 2

Grain 1917-1920 Scope and Contents Box/Folder 404 : 3-5

Herbert Hoover 1918-1920 Scope and Contents Box/Folder 404 : 6-7

reel 518 Home cards 1918 Scope and Contents Box/Folder 404 : 8

Home conservation on food 1917-1920 Scope and Contents Box/Folder 404 : 9-11

reel 519 Home conservation on food 1917-1920 (contd.) Scope and Contents Box/Folder 405 : 1-4

Inventory of the United States XX066 338 Food Administration records Publications 1914-1942

Hotel, Restaurant, Dining Car and Steamship Division 1918-1923 Scope and Contents Box/Folder 405 : 5

reel 520 Index of publications 1918 Scope and Contents Box/Folder 405 : 6

Industrial Unrest in Great Britain, bulletin no. 237 1917 Scope and Contents Box/Folder 405 : 7

Institut International d'Agriculture 1915-1918 Scope and Contents Box/Folder 405 : 8

reel 521 Institut International d'Agriculture 1915-1918 (contd.) Scope and Contents Box/Folder 405 : 9

Institutional food conservation 19118 Scope and Contents Box/Folder 405 : 10

reel 522 Lessons in community 1917-1918 Scope and Contents Box/Folder 406 : 1

Library 1917-1918 Scope and Contents Box/Folder 406 : 2

Meat and meat packing industry 1917-1922 Scope and Contents Box/Folder 406 : 3-4

reel 523 Meat and meat packing industry 1917-1922 (contd.) Scope and Contents Box/Folder 406 : 5

Milk 1918 Scope and Contents Box/Folder 406 : 6

Milling Division 1917-1919 General note See also box 409 Scope and Contents Box/Folder 406 : 7-8

Inventory of the United States XX066 339 Food Administration records Publications 1914-1942

National Grocer December 1917 Scope and Contents Box/Folder 406 : 9

Negro Press Section 1918 Scope and Contents Box/Folder 406 : 10

Official Food Bulletin, Food Administration for California 1918 General note See box 416.

Patriotism 1917-1918 Scope and Contents Box/Folder 406 : 11

Pirquet System of Nutrition, by Dr. Clemens Pirquet, Philadelphia and London W. B. Saunders Company 1922 Scope and Contents Box/Folder 406 : 12

Pledge cards 1918 Scope and Contents Box/Folder 406 : 13

Potatoes 1918 Scope and Contents Box/Folder 406 : 14

Price 1917-1981, 1923 Scope and Contents Box/Folder 406 : 15

Proclamations 1917-1918 Scope and Contents Box/Folder 406 : 16

reel 524 Religious press 1917 Scope and Contents Box/Folder 407 : 1-2

Reports 1918-1921 Scope and Contents Box/Folder 407 : 3

Retail merchants 1918 Scope and Contents Box/Folder 407 : 4

Senate and House of Representatives 1918, 1924 Scope and Contents Box/Folder 407 : 5

Inventory of the United States XX066 340 Food Administration records Publications 1914-1942

reel 525 Shortage of Sugar; Hearings before the Subcommittee of the Committee of Manufactures United States Senate 1918 Scope and Contents Box/Folder 407 : 6

Speakers bulletins 1917-1918 Scope and Contents Box/Folder 407 : 7

Statistical Division 1918 Scope and Contents Box/Folder 407 : 8

Statistical Survey of the Sugar Industry and Trade of the United States, by Joshua Bernhard 1920 Scope and Contents Box/Folder 407 : 9

reel 526 Sugar 1918 Scope and Contents Box/Folder 407 : 10

Sugar Equalization Board, Mobilization of the Sugar Industry, by Joshua Bernhard 1920 Scope and Contents Box/Folder 408 : 1

Sugar Refining Company 1918-1920 Scope and Contents Box/Folder 408 : 2

Taylor, Alonzo E. 1917-1918 Scope and Contents Box/Folder 408 : 3

U.S. Department of Agriculture 1918-1920 General note Includes Yearbook, 1917, 1918 Scope and Contents Box/Folder 408 : 4

reel 526A U.S. Department of Agriculture 1918-1920 (contd.) Scope and Contents Box/Folder 408 : 5

reel 527 U.S. Department of Labor, Bureau of Labor Statistics 1941-1942 Scope and Contents Box/Folder 408 : 6

Vegetables 1918 Scope and Contents Box/Folder 408 : 7

Inventory of the United States XX066 341 Food Administration records Publications 1914-1942

Walcott, F. C., The Prussian System 1918 Scope and Contents Box/Folder 408 : 8

War economy at home 1918 Scope and Contents Box/Folder 409 : 1-2

War garden 1918-1919 Scope and Contents Box/Folder 409 : 3

War Time Control of Distribution of Foods, by Albert N. Merritt, The Macmillan Company 1920 Scope and Contents Box/Folder 409 : 4

Wheat conservation 1917-1918 Scope and Contents Box/Folder 409 : 5

Wheat Director Julius H. Barnes 1918-1920 Scope and Contents Box/Folder 409 : 6

reel 528 Wheat Director Julius H. Barnes 1918-1920 (contd.) Scope and Contents Box/Folder 409 : 7

Wilbur, Ray Lyman 1918 Scope and Contents Box/Folder 409 : 8

Milling Division 1917-1919 General note See also box 406 Scope and Contents Box/Folder 409 : 9-10

Clippings 1915-1930 General note See also: Box 420.

General Scope and Contents Box/Folder 410 : 1

reel 529 General (contd.) Scope and Contents Box/Folder 410 : 2-10

Inventory of the United States XX066 342 Food Administration records Clippings 1915-1930

reel 530 General (contd.) Scope and Contents Box/Folder 410 : 11-12

General (contd.) Scope and Contents Box/Folder 411 : 1-7

reel 531 General (contd.) Scope and Contents Box/Folder 412 : 1-9

reel 532 General (contd.) Scope and Contents Box/Folder 413 : 1-7

reel 533 General (contd.) Scope and Contents Box/Folder 413 : 8-10

General (contd.) Scope and Contents Box/Folder 414 : 1

Addresses Scope and Contents Box/Folder 414 : 2

Appointments Scope and Contents Box/Folder 414 : 3

Army and Navy Scope and Contents Box/Folder 414 : 4

Bakers Scope and Contents Box/Folder 414 : 5

Barley Scope and Contents Box/Folder 414 : 6

Bread Scope and Contents Box/Folder 414 : 7

Butter Scope and Contents Box/Folder 414 : 8

Inventory of the United States XX066 343 Food Administration records Clippings 1915-1930

Candy Scope and Contents Box/Folder 414 : 9

Canned food Scope and Contents Box/Folder 414 : 10

Cartoons Scope and Contents Box/Folder 414 : 11

Coffee and cheese Scope and Contents Box/Folder 414 : 12

Commission for Relief in Belgium General See box 417-418.

Conservation campaign Scope and Contents Box/Folder 414 : 13

Convictions Scope and Contents Box/Folder 414 : 14

Cooperation Scope and Contents Box/Folder 414 : 15

Corn Scope and Contents Box/Folder 414 : 16

Crops Scope and Contents Box/Folder 414 : 17

Editorial Scope and Contents Box/Folder 414 : 18

Eggs Scope and Contents Box/Folder 414 : 19

Embargo Scope and Contents Box/Folder 414 : 20

Inventory of the United States XX066 344 Food Administration records Clippings 1915-1930

Farmers Scope and Contents Box/Folder 414 : 21

Fish Scope and Contents Box/Folder 414 : 22

Flour Scope and Contents Box/Folder 414 : 23

Food Scope and Contents Box/Folder 414 : 22-26

Food condition abroad Scope and Contents Box/Folder 414 : 27

Food supply and prices Scope and Contents Box/Folder 414 : 28

Fruits and vegetables Scope and Contents Box/Folder 414 : 29

Grocers Scope and Contents Box/Folder 414 : 30

Heinz statement Scope and Contents Box/Folder 414 : 31

Hoarders Scope and Contents Box/Folder 414 : 32

Hoover statements Scope and Contents Box/Folder 414 : 33

Hotels Scope and Contents Box/Folder 414 : 34

Ice Scope and Contents Box/Folder 414 : 35

Inventory of the United States XX066 345 Food Administration records Clippings 1915-1930

Investigations Scope and Contents Box/Folder 414 : 36

Labor Scope and Contents Box/Folder 414 : 37

Meat Scope and Contents Box/Folder 414 : 38

Milk Scope and Contents Box/Folder 414 : 39

Official Food Bulletin, Food Administration for California 1918 General note See box 416

reel 533A Poultry Scope and Contents Box/Folder 415 : 1

Prices Scope and Contents Box/Folder 415 : 2

Rationing Scope and Contents Box/Folder 415 : 3

Recipes Scope and Contents Box/Folder 415 : 4

Rules and regulations Scope and Contents Box/Folder 415 : 5

Star gardens and kitchens Scope and Contents Box/Folder 415 : 6

Stotesbury, E. T. Scope and Contents Box/Folder 415 : 7

Sugar Scope and Contents Box/Folder 415 : 8

Inventory of the United States XX066 346 Food Administration records Clippings 1915-1930

Tractors and transportation Scope and Contents Box/Folder 415 : 9

Wheat Scope and Contents Box/Folder 415 : 10

Wheat substitutes Scope and Contents Box/Folder 415 : 11

Women activities Scope and Contents Box/Folder 415 : 12

Miscellaneous Scope and Contents Box/Folder 415 : 13-19

reel 534 Miscellaneous (contd.) Scope and Contents Box/Folder 416 : 1-10

reel 535 Official Food Bulletin, Food Administration for California 1918 Scope and Contents Box/Folder 416 : 11

Commission for Relief in Belgium 1915 Scope and Contents Box/Folder 417 : 1-8

reel 536 Commission for Relief in Belgium 1915 Scope and Contents Box/Folder 418 : 1-4

Photographs circa 1917-1918 General note See also: Box 40, Folder 22; Box 150, Folder 8; Boxes 320-322; Boxes 326-329; and Album Box 447.

Group and individual portraits of U.S. Food Administration. Scope and Contents Box/Folder 418 : 5-7 General See also envelope A

Cheese industry boosted by War, snapshots of village cheese factory Scope and Contents Box/Folder 418 : 8

Inventory of the United States XX066 347 Food Administration records Photographs circa 1917-1918

Conservation Section, "Getting Ready the City's Soup" Scope and Contents Box/Folder 418 : 9

French farmers at work Scope and Contents Box/Folder 418 : 10

Public libraries exhibits and food show materials Scope and Contents Box/Folder 418 : 11-18

Public libraries exhibits and food show materials (contd.) Scope and Contents Box/Folder 419 : 1-8

reel 537 Julius H. Barnes, Charles H. Bentley, Alice Boughton, John M. Bowman, Edward Chambers, James Collins, Crowell, Edward M. Flesh, Harry A. Garfield, Hugh Gibson, Virginia C. Gildersleeve, H.B. Grose, Beatrice F. R. Hale, John W. Hallowwell, George E. Haskell, E.O. Heyl, Hilyer, Holman, Vernon Kellogg, Katherine Leckie, Curtis H. Lindley, John F. Lucey, Charles M. McCarthy, Duncan McDuffie, Howard McLenahan, C.E. Raymond, Mark L. Requa, Edgar Rickard, George M. Rolph, Josephine Roche, Lou D. Sweet, Robert Taft, Alonzo Taylor, Ray L. Wilbur, Frederic C. Walcot, Theodore Whitmarsh Scope and Contents Box/Folder 419 : Envelope A

8 prints of women volunteers, 1 miscellaneous print, undated Scope and Contents Box/Folder 419 : Envelope B

13 prints of Food Administration staff groups and publicity, undated Scope and Contents Box/Folder 419 : Envelope mC

23 prints depicting Food Administration publicity signs in various American cities Scope and Contents Box/Folder 419 : Envelope D-mE

reel 557 Lantern slides circa 1917 General Index size boxes. Scope and Contents Boxs 466-467

"Why Food Conservation Is Necessary," series produced by U.S. Food Administration (14 slides) Portraits of USFA officials produced by Ms. Stewart, Oakland, CA (7 slides) Czechoslovak art, architecture and other similar objects (33 slides) Food relief series, produced by Excelsior Illustrating Co (34 slides) Miscellaneous (9 slides) Separated Materials 1918-1919

Inventory of the United States XX066 348 Food Administration records Separated Materials 1918-1919

reel 537 Alphabetical File: War Trade Board (WTB), Export and import rules and regulations 1918 Scope and Contents Box/Folder 419 : 9-14

reel 538 Alphabetical File: Riggs National Bank, ledger, G.W. Bryan, Flour Fund Trustee 1919 Scope and Contents Box/Folder 420 : 1

Alphabetical File: Gibson, Hugh, Visitors book circa 1918 Scope and Contents Box/Folder 420 : 2

Clippings: Commission for Relief in Belgium Scope and Contents Box/Folder 420 : 3-5

17-H Statistical Division records: Reports to Herbert Hoover February - December, 1918 Scope and Contents Box/Folder 420 : 6-9

Index Cards 1917-1920

Personnel reel 539 A-E Scope and Contents Box 421

F-L Scope and Contents Box 422

McA-S Scope and Contents Box 423

reel 540 T-Z Scope and Contents Box 424

Clippings A-Fi Scope and Contents Box 424

Clippings, Fl-Z Scope and Contents Box 425

Clippings by State, A-Z Scope and Contents Box 425

Inventory of the United States XX066 349 Food Administration records Index Cards 1917-1920

Activities, A-Z Scope and Contents Box 426

reel 541 List of items in the collection, A-Z Scope and Contents Box 427

War Service Index,compiled by Alexandra Anderson, contains more than 10,000 names of all Americans and firms mobilized for service in the various governmental war agencies 1917-1918 A-Bi Scope and Contents Box 428

reel 541A Bl-Che Scope and Contents Box 429

reel 542 Che-Dn Scope and Contents Box 430

Do-Fra Scope and Contents Box 431

reel 543 Fra-Hi Scope and Contents Box 432

Ho-Kn Scope and Contents Box 433

Ko-Ma Scope and Contents Box 434

reel 544 Mea-N Scope and Contents Box 435

O-Rai Scope and Contents Box 436

reel 544A Rai-Si Scope and Contents Box 437

Inventory of the United States XX066 350 Food Administration records Index Cards 1917-1920

reel 545 Sk-To Scope and Contents Box 438

Tr-Wil Scope and Contents Box 439

Wil-Z Scope and Contents Box 440

Subject file by Alonzo Taylor 1917-1920 A-E 1917-1920 Scope and Contents Box 441

reel 546 F-Ir 1917-1920 Scope and Contents Box 442

It-Suf 1917-1920 Scope and Contents Box 443

Sug-Z 1917-1920 Scope and Contents Box 444

reel 547 Library and Exhibits Section, Boston organizations, food recipes Scope and Contents Box 445

Oversize Materials 1911-1932

Scrapbooks and Ledgers 1917-1932 Wilbur, Ray Lyman (2 scrapbooks) 1917-1918 Scope and Contents Box 446

Food Administration, photo album circa 1918 Scope and Contents Box 447

For President from Sewell T. Tyng 1918-1919 Scope and Contents Box 447

reel 548 Dedicated to Herbert Hoover 1917-1918 General note See also box 469 Scope and Contents Box 448

Inventory of the United States XX066 351 Food Administration records Oversize Materials 1911-1932

Herbert Hoover and Food Administration, (1 of 3) 1917-1920 Scope and Contents Box 449

reel 549 Herbert Hoover and Food Administration, (2 of 3) 1917-1920 Scope and Contents Box 450

reel 550 Herbert Hoover and Food Administration, (3 of 3) 1917-1920 Scope and Contents Box 451

reel 551 Food Conservation 1917 Scope and Contents Box 452

reel 552 Food Administration (1 of 2) 1917-1919 Scope and Contents Box 453

Food Administration (2 of 2) 1917-1919 Scope and Contents Box 454

Howard Heinz (1 of 3) 1917-1919 Scope and Contents Box 455

reel 553 Howard Heinz (2 of 3) 1917-1919 Scope and Contents Box 456

Howard Heinz (3 of 3) 1917-1919 Scope and Contents Box 457

reel 554 American Red Cross (1 of 2) 1917-1919 Scope and Contents Box 458

American Red Cross (2 of 2) 1917-1919 Scope and Contents Box 459

reel 555 Manufactures Complete Report File, Food Administration, Division of Supplies 1917-1918 Scope and Contents Box 460

Steps in the First Conservation Campaign July -September 1917 Scope and Contents Box 461

Inventory of the United States XX066 352 Food Administration records Oversize Materials 1911-1932

reel 556 World Disarmed Conference, Geneva 1932 Scope and Contents Box 462

Taylor, Alonzo, exports and imports, statistics (2 ledgers) 1911-1919 General note See also box 468 Scope and Contents Box 463

"Progressive Samples in Washburn-Crosby Co.'s Gold Medal Flour and Wheat Exhibit," circa 1917 Scope and Contents Box 464

Photographs and half tones of painting illustrating Herbert Hoover's speech Food Control-A War Measure 1918 Scope and Contents Box 465

See Photographs, Lantern slides Scope and Contents Box 466-467

reel 557 Taylor, Alonzo, exports and imports, statistics 1911-1919 General note See also box 463 Scope and Contents Box 468

Dedicated to Herbert Hoover 1917-1918. General note See also box 448 Scope and Contents Box 469

reel 558 Home Conservation Division, Press clippings of State Campaign & Pledges (1 of 4) 1917 Scope and Contents Box/Folder 470 : 1-2

reel 558A Home Conservation Division, Press clippings of State Campaign & Pledges (1 of 4) 1917 (contd.) Scope and Contents Box/Folder 470 : 3-4

reel 559 Home Conservation Division, Press clippings of State Campaign & Pledges (2 of 4) 1917 Scope and Contents Box/Folder 471 : 1-3

Inventory of the United States XX066 353 Food Administration records Oversize Materials 1911-1932

reel 560 Home Conservation Division, Press clippings of State Campaign & Pledges (3 of 4) 1917 Scope and Contents Box/Folder 472 : 1-2

reel 561 Home Conservation Division, Press clippings of State Campaign & Pledges (3 of 4) 1917 (contd.) Scope and Contents Box/Folder 472 : 3-4

Home Conservation Division, Press clippings of State Campaign & Pledges (4 of 4) 1917 Scope and Contents Box/Folder 473 : 1

reel 562 Home Conservation Division, Press clippings of State Campaign & Pledges (4 of 4) 1917 (contd.) Scope and Contents Box/Folder 473 : 2-3

reel 563 Home Conservation Division, Press clippings of State Campaign & Pledges (4 of 4) 1917 (contd.) Scope and Contents Box/Folder 473 : 4

Food Administration cartoons 1917 Scope and Contents Box 474

Food Conservation Notes, Washington, Government Printing Office 1917-1918 Scope and Contents Box/Folder 475 : 1

reel 564 Grain Corporation, New York office 1917-1918 Scope and Contents Box/Folder 475 : 2

Office Director Edgar Rickard, Food Administration building, Washington D. C., floor plans, circa 1917 Scope and Contents Box/Folder 475 : 3

Fats and Oils Division 1917-1918 Scope and Contents Box/Folder 475 : 4

Edwin Paul Shattuck files, United States Grain Corporation, daily price 1919 Scope and Contents Box/Folder 475 : 5

Grain, Acreage Sown and Abandoned Average 1914-1917 Scope and Contents Box/Folder 475 : 6

Inventory of the United States XX066 354 Food Administration records Oversize Materials 1911-1932

Bread and baking 1917-1919 Scope and Contents Box/Folder 475 : 7

Food conservation clippings 1917-1919 Scope and Contents Box/Folder 475 : 8

War Trade Board 1917-1918 "Average Weekly Ration for Different Localities in Germany," 1918 Scope and Contents Box/Folder 476 : 1

"Daily Report of Licenses Granted by All Offices on Food" 1917-1918 Scope and Contents Box/Folder 476 : 2

reel 565 "Daily Report of Licenses Granted by All Offices on Food" 1917-1918(contd.) Scope and Contents Box/Folder 476 : 3-6

"Weekly Report of Licenses Granted by All Offices on Food," 1917 Scope and Contents Box/Folder 476 : 7

"Special Report of Licenses on Food" 1917 Scope and Contents Box/Folder 476 : 8

"Exports of Food and Feedstuffs, Including Live Animals from United States" 1918 Scope and Contents Box/Folder 476 : 9

reel 566 "Exports of Food and Feedstuffs, Including Live Animals from United States" 1918 (contd.) Scope and Contents Box/Folder 476 : 10

"Summary of Actual Reports" 1918 Scope and Contents Box/Folder 477 : 1

"Licenses Granted by All Offices for Export to Mexico" 1918 Scope and Contents Box/Folder 477 : 2

"Licenses Granted by All Offices for Export of Food" 1917-1918 Scope and Contents Box/Folder 477 : 3-4

Inventory of the United States XX066 355 Food Administration records Oversize Materials 1911-1932

reel 566A "Licenses Granted by All Offices for Export of Food" 1917-1918 (contd.) Scope and Contents Box/Folder 477 : 5-7

reel 567 "Licenses Granted by All Offices for Export of Food" 1917-1918 (contd.) Scope and Contents Box/Folder 477 : 8

Grain 1916-1918 Corn and corn products 1918 Scope and Contents Box/Folder 478 : 1

Rice millers-domestic 1918 Scope and Contents Box/Folder 478 : 2

Canned goods 1917-1919 Scope and Contents Box/Folder 478 : 3

"Cold Storage Warehousemen" reports 1918-1919 Scope and Contents Box/Folder 478 : 4-5

Exports and imports 1911-1919 Scope and Contents Box/Folder 478 : 6-10

"Summary of Exports from the United States for the Fiscal Years 1917-18 and 1918-1919" Scope and Contents Box/Folder 478 : 6

"World Situation on Meats and Animal Fats," 1909-1919 Scope and Contents Box/Folder 478 : 7

Imports into the United Kingdom by Countries for Pre-War Years 1911-1914 Scope and Contents Box/Folder 478 : 8

Imports to the United States 1912-1918 Scope and Contents Box/Folder 478 : 9

Sugar 1918 Scope and Contents Box/Folder 478 : 11

"Exports of Sugar from Cuba to Europe" 1918 Scope and Contents Box/Folder 478 : 11

Inventory of the United States XX066 356 Food Administration records Oversize Materials 1911-1932

Wheat and flour, Comparative Chart of Total Receipts of Flour and Wheat 1916-1917 General note See also Alphabetical file, Grain, Wheat and Flour Scope and Contents Box/Folder 478 : 12

Inventory of the United States XX066 357 Food Administration records