History of Westchester County, New York, Vol. II
November 1, 1918, 30 filled comfort bags.
January 8, 1919, 30 chemise, 52 pinafores, 64 undershirts.
March 7, 1919, Belgian relief garment box: shoes, babies' clothing, ladies' waists, underwear, boys' overcoats, men's trousers, men's new suits. In first box children's coats, fur cap, ladies' coats, skirts, dresses, sweaters, socks, scarfs, vests, men's new suits.
Second box, January 15, 1919: 100 handkerchiefs, 30 pinafores, 400 outing flannel petticoats.
February 27, 1919, refugee garments. 50 black pinafores.
The annual election took place October 8, 1918, with the following results :
Chairman, E. B. Fritts ; Secretary, Mrs. C. G. Abbott ; Treasurer, Mrs. Clyde Hornsby.
Committee of Directors : Mesdames W. B. Munson, Bess Chapman, S. M. Knapp and Messrs. W. O. Barnes, W. F. Starnes. R. N. Henry, W. O'Weefe.
Committee Chairmen : Surgical dressing. Mrs. Wm. Smeak; Hospital garments, Mrs. B. F. Richards ; Civilian relief, Miss Henry ; Membership, Mrs. W. B. Morrison; Supply, Mrs. Homer Sherrill ; Refugee garments. Mrs. Flora Abbott ; Finance, Mrs. H. Linderman ; Nut shell, Mrs. W. B. Morrison ; Spanish "Flu", Mrs. R. N. Henry; Nurserv activities, Mrs. W. T. Forbes; Brassards. Mrs. A. G. Jones.
The continual success of the work was due to the zeal of the chairmen and the response by the public of Crawford and vicinity.
January 13, 1919, the local chapter remitted $500.00 to the National organization.
Drives August 2, 1917 $2,709.49
2nd May, 1918 3,317.00
January, 1918, remittance for Christmas drive membership $1,205.00
January, 1918, Christmas roll call