THE WILLARD FAMILY
A REGISTER OF ITS PAPERS
IN THE LIBRARY OF CONGRESS
Prepared by
Grover Batts and Thelma Queen, 1977
Revised and expanded by
Margaret H. McAleer with the assistance of
Paul Colton and Allyson Jackson
Manuscript Division
Library of Congress
Washington, D.C. 1994
***
ADMINISTRATIVE INFORMATION
The papers of the Willard family were given to the Library
of Congress by Elizabeth Willard Herbert and Belle Willard
Roosevelt between 1954 and 1964. Several additions were given by
Belle Roosevelt's children, Kermit Roosevelt, Clochette Roosevelt
Palfrey, and Joseph Willard Roosevelt, between 1970 and 1977. A
small addition was given by Charles B. Benenson in 1986.
The status of copyright in the unpublished writings of the
Willard family is governed by the Copyright Law of the United
States (Title 17, U.S.C.).
Some photographs, negatives, architectural drawings, and
other pictorial material have been transferred to the Library's
Prints and Photographs Division where they are identified as part
of these papers. Maps have been transferred to the Library's
Geography and Map Division where they also are identified as part
of these papers.
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
Readers interested in consulting any of the division's
collections are advised to write or telephone the
Manuscript Reading Room at (202) 707-5387 before visiting.
Many processed and nearly all unprocessed collections are
stored off site, and advance notice is needed to retrieve
these items for research use.
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
Linear feet of shelf space occupied: 180.8
Approximate number of items: 119,900
***
BIOGRAPHICAL NOTES
_Joseph C. Willard_
1820, Nov. 11 Born, Westminster, Vt.
ca. 1844-1849 Employed by New York and Troy Steamboat Company,
Troy, N.Y., and later by Astoria House, New
York, N.Y.
1850-1852 Cashier, Aspinwall and Co., San Francisco, Calif.
1853 Purchased the Willard Hotel, Washington, D.C.,
with his brother, Henry A. Willard
1862 Commissioned, Union Army
1864 Married Antonia Ford
1892 Sole owner of the Willard Hotel, Washington, D.C.,
after purchasing Henry A. Willard's interest
1897, Jan. 17 Died, Washington, D.C.
_Antonia Ford Willard_
1838, July 23 Born, Fairfax, Va.
1857 Attended Buckingham Female Collegiate Institute,
Buckingham, Va.
1863 Arrested for alleged role in the capture of E. W.
Stoughton by John Singleton Mosby; sent to the
Old Capitol Prison, Washington, D.C.
1864 Married Joseph C. Willard
1871, Feb. 14 Died, Washington, D.C.
_Joseph Edward Willard_
1865, May 1 Born, Washington, D.C.
1886 Graduated, Virginia Military Institute, Lexington,
Va.
1891 Admitted to the Virginia bar
Married Belle Layton Wyatt
1894-1902 Member, Virginia House of Delegates
1898 Organized Company I, Third Regiment, Virginia
Volunteer Infantry; served on Fitzhugh Lee's
staff in Cuba during the Spanish-American War
1902-1906 Lieutenant governor of Virginia
1905 Ran unsuccessful gubernatorial campaign in
Virginia
1906-1910 State corporation commissioner, Virginia
1914-1921 Ambassador to Spain
1924, Apr. 4 Died, New York, N.Y.
_Belle Layton Wyatt Willard_
1871, Sept. 18 Born, Tidewater, Va.
1891 Married Joseph Edward Willard
1932 Elected president, Willard, Inc.
1954, Jan. 28 Died, New York, N.Y.
BUSINESS CHRONOLOGY
1853 Willard Hotel, Washington, D.C., purchased by
Henry A. and Joseph C. Willard
1892 Joseph C. Willard purchased Henry A. Willard's
interest in the Willard Hotel, becoming its sole
owner
1899 Virginia Hotel Co. founded by Joseph Edward
Willard
1900 Virginia Hotel Co. purchased Willard Hotel from
Joseph Edward Willard; construction begun on the
"New" Willard Hotel
1900-1921 Willard Hotel leased to Willard Hotel Co.
1912 Richmond and Rappahannock River Railway Co.
founded (dissolved, 1917)
Rappahannock Land and Development Corp. founded
(dissolved, 1940)
1921-1929 Willard Hotel leased to Capitol Hotel Co.
1923 Fairfax Development Corp. founded
1929 Willard, Inc., founded (dissolved, 1955)
1932 Insurance Agency, Inc., founded (dissolved, 1939)
1939 Your Secretary, Inc., founded (dissolved, 1949)
1946 Willard Hotel sold to Louis Berry
***
SCOPE AND CONTENT NOTE
The Willard Family Papers span the years 1800-1968, with the
bulk of material dating from 1890 to 1954. Papers received by
the Library between 1954 and 1970 were first processed and
described in 1977. This register describes those papers as Part
I. Additions received between 1977 and 1986 are organized as
Part II. Portions of the papers processed and described in 1977
were reprocessed in 1994, at which time some extraneous material
was removed. Boxes have been renumbered accordingly.
Part I consists largely of the papers of Joseph Edward
Willard (1865-1924), diplomat, politician, and lawyer. Also
included in Part I are the papers of Willard's father, Joseph
Clapp Willard (1820-1897), Union officer and owner of the Willard
Hotel in Washington, D.C.; his mother, Antonia Ford Willard
(1838-1871), an alleged Confederate spy; and his wife, Belle
Layton Wyatt Willard (1871-1954). Apart from a small complement
of family papers, Part II consists primarily of business records
documenting the Willard family's involvement in hotel management
and real estate development, principally in Washington, D.C., and
Virginia.
Joseph Edward Willard's years of public service spanned most
of his adult life and are documented through eight series
contained in Part I: Diaries and Notebooks, Family
Correspondence, Letterbooks, General Correspondence, Subject
File, Financial Papers, Miscellany, and Family Papers. These
series cover Willard's participation in Virginia's often-
contentious, turn-of-the-century politics as a member of the
House of Delegates from 1894-1902, lieutenant governor from 1902
to 1906, an unsuccessful gubernatorial candidate in 1905, and as
state corporation commissioner between 1906 and 1910. Part I
also includes material relating to the Virginia volunteer
infantry company organized and equipped by Willard at the
beginning of the Spanish-American War and Willard's subsequent
service on Fitzhugh Lee's staff in Cuba. The Subject File series
includes testimony from a court of inquiry investigation into a
racial incident involving Willard's company at Camp Russell A.
Alger in Virginia.
Also included in Part I is material relating to Willard's
ambassadorship to Spain. Woodrow Wilson appointed Willard as the
first United States ambassador to Spain in 1913, a position he
held during both Wilson administrations. Part I includes copies
of cables to and from the State Department and other papers
relating to diplomatic affairs, household accounts, and financial
papers concerning the maintenance of the embassy, personal and
diplomatic correspondence with Henry F. Hollis, Edward Mandell
House, Theodore Roosevelt, Woodrow Wilson, and various members of
the diplomatic corps.
The papers of Joseph C. Willard are interfiled with those of
his son. Diaries, family and general correspondence, and
numerous financial papers document the elder Willard's Civil War
experiences and ownership of the Willard Hotel in Washington,
D.C. Miscellaneous items include a fare book for the steamer
_Niagara_ on which he served as second captain in 1845-1846.
Willard Hotel financial accounts include a bill book entry dated
23 February 1861 recording the visit of Abraham Lincoln and his
family on the eve of his first presidential inauguration.
Additional Joseph C. Willard correspondence, spanning the years
1844-1891, is filed with the Antonia Ford papers in the Family
Papers series.
Of particular interest to students of the Civil War are the
papers of Antonia Ford, who was commissioned honorary aide-de-
camp by Jeb Stuart, and was thought to have been instrumental in
the capture of E. W. Stoughton by John Singleton Mosby's Rangers
at Fairfax Courthouse in 1863. Antonia Ford was arrested for her
purported involvement in the capture and escorted to Washington's
Old Capitol Prison by Union Army Major Joseph C. Willard, whom
she married one year later. Her papers include correspondence
for the years 1844-1894 and numerous articles and other material
of a biographical nature.
The papers of Belle Layton Wyatt Willard cover the years
1865-1955, with the bulk of papers dating between 1915 and 1953.
Family correspondence includes exchanges with her husband and
daughter, Elizabeth Willard Herbert, the wife of Mervyn Herbert,
a relative of George Edward Herbert, the fifth earl of Carnarvon,
who with Howard Carter discovered the tomb of Tutankhamen in
1922. Elizabeth's correspondence with her mother during that
year contains references to the event. Belle Willard's
correspondence with her other daughter, Belle Roosevelt, is
located in the Kermit and Belle Roosevelt Papers in this
division.
Belle Willard's papers also contain general correspondence
that includes letters from Hilaire Belloc, Augusta and Homer
Saint-Gaudens, and Elihu Root; a subject file consisting largely
of family genealogies; and an article file recording childhood
memories and descriptions of her travels, among other topics. A
large financial file contains correspondence and other records
pertaining to the Virginia Hotel Company, the Willard Hotel,
Fairfax Development Corporation, and various real estate
properties, and correspondence with two of her business advisors,
Thomas B. Love and her nephew, Joseph W. Wyatt.
Part II includes a Family Papers series containing receipts
found among Joseph C. Willard's papers for provisions sent to an
Army quartermaster depot in San Antonio, Texas, 1852-1853; a
journal listing political endorsements for Joseph Edward
Willard's candidacy for lieutenant-governor in 1901; and diary
notes kept by Belle Willard during a trip to Europe in 1890.
The Business Records series forms the bulk of Part II.
These records relate to the Virginia Hotel Company established by
Joseph Edward Willard in 1899 prior to the construction of the
"New" Willard Hotel. The Virginia Hotel Company operated as a
real estate holding company and managed the Willard family's
numerous properties, the majority of which were in Washington,
D.C., with others located in Virginia and New York. Many of the
family's Washington properties were located on Pennsylvania
Avenue and Fourteenth Street, an area that developed into the
city's main commercial district during the first part of the
twentieth century.
Although the Virginia Hotel Company functioned primarily as
a real estate corporation, its correspondence, minutes, and
reports contain references to many other Willard family business
interests as well. Researchers interested in any facet of the
family's business dealings should consult these records.
The Willards leased management of the Willard Hotel to
various individuals and companies during most of their years of
ownership. When the Capital Hotel Company relinquished its lease
in 1929, the family participated in the founding of Willard,
Incorporated, and became more directly involved in the hotel's
management. Thomas B. Love, chairman of the Virginia Hotel
Company, Kermit Roosevelt, and Joseph W. Wyatt served on the
company's first board of directors. Belle Willard was elected
president in 1932. As a result of this involvement, material
concerning the hotel's operations is more extensive from 1929
until the sale of the hotel in 1946. The thoroughness of the
records for this period provides insight into the impact of the
Depression and World War II on the hotel industry.
The Willard family's business interests extended into
Virginia. The Business Records series contains the records of
the Richmond and Rappahannock River Railway and the Rappahannock
Land Development Corporation founded by Joseph Edward Willard in
1912. Willard had hoped to entice industries to locate along the
company's rail lines that extended from Richmond to Urbana. The
railway company failed in 1917, and the Rappahannock Land
Development Corporation leased or sold most of its land to
farmers rather than industries. Willard established the Fairfax
Development Corporation in 1923 to develop his land holdings in
Fairfax County, Virginia, where he built his home, Layton Hall,
soon after his marriage in 1891.
The Business Records series also contains files most
probably maintained by the Virginia Hotel Company that pertain to
members of the Willard family, including Elizabeth Willard
Herbert, Kermit and Belle Roosevelt, Belle Layton Wyatt Willard,
and Joseph Edward Willard. In addition to recording family
involvement in business affairs, the files reveal much about
their personal, social, and professional lives.
Joseph W. Wyatt's files relate to virtually every aspect of
Willard business and private interests. Wyatt, a nephew of Belle
Willard, served as legal counsel for the family and its
companies. He was elected secretary and treasurer of the
Virginia Hotel Company in 1935 and president in 1951. Among his
papers are legal files relating to the 1937 sit-down strike by
Willard employees. This material as well as other Willard Hotel
records contain valuable information on labor issues.
***
DESCRIPTION OF SERIES
Container Nos. Series
Part I
I: 1-2 Diaries and Notebooks, 1851-1924.
Diaries, notebooks, and diary extracts of Joseph
C. Willard and others. Arranged chronologically.
I: 3-4 Family Correspondence, 1843-1920, n.d.
Letters exchanged between family members.
Arranged chronologically.
I: 5-6 Letterbooks, 1890-1904.
Bound copies of letters sent. Arranged
chronologically.
I: 7-117 General Correspondence, 1844-1924, n.d.
Letters sent and received arranged
chronologically. Embassy correspondence and
brittle material are filed at the end of the
series and are arranged chronologically.
I: 118-136 Subject File, 1800-1944, n.d.
Correspondence, legal documents, military
papers, legislation, minutes, speeches,
invitations, menus, photographs, printed ephemera,
and hotel account books. Arranged alphabetically
by subject and chronologically therein.
I: 137-153 Financial Papers, 1849-1920.
Correspondence, bills and receipts, account
books, and banking records. Arranged by topic or
type of material and chronologically therein.
I: 154-166 Miscellany, 1845-1951, n.d.
Biographical material, steamship fare book,
autograph book, photographs, campaign buttons,
scrapbooks, and printed matter. Arranged by type
of material.
I: 167-226 Family Papers, 1844-1957, n.d.
Diaries, correspondence, subject file, business
records, financial papers, biographical material,
genealogies, photographs, and memorabilia
organized into the papers of Antonia Ford and
Belle Layton Wyatt Willard. Arranged by subject
or type of material and chronologically therein.
Part II
II: 1-4 Family Papers, 1837-1954, n.d.
Correspondence, diary notes, commonplace book,
legal documents, receipts, poetry, drafts of
writings, printed ephemera, and newspaper
clippings. Arranged alphabetically by name of
individual and alphabetically therein by topic or
type of material.
II: 4-299 Business Records, 1853-1968, n.d.
Correspondence, minutes, financial statements,
legal documents, tax records, reports, ledgers,
journals, cashbooks, and trial balances organized
into unbound records and bound financial accounts.
Arranged alphabetically by name of company or
individual and therein either alphabetically by
topic or type of material or chronologically.
OV 1 Oversize, 1851-1956.
Oversize material, consisting of minutes,
certificates, accounts, receipts, drawings, and
printed ephemera organized and described according
to the series, containers, and folders from which
the items were removed. Includes oversize
material housed in container I: 197 prior to
reprocessing.
***
CONTAINER LIST
Container Nos. Contents
PART I: DIARIES AND NOTEBOOKS, 1851-1924
Box I: 1 1851-96
Box I: 2 1913-24
PART I: FAMILY CORRESPONDENCE, 1843-1920, n.d.
Box I: 3 1843-93
Box I: 4 1894-1920, n.d.
PART I: LETTERBOOKS, 1890-1904
Box I: 5 1890-94
Box I: 6 1900-1904
PART I: GENERAL CORRESPONDENCE, 1844-1924, n.d.
Box I: 7 1844-59
Box I: 8 1859-61
Box I: 9 1862-65
Box I: 10 1866-75
Box I: 11 1876-90
Box I: 12 1891-93
Box I: 13 1893-95
Box I: 14 1896
Box I: 15 1897
Jan.-Apr.
Box I: 16 May-Aug.
Box I: 17 1897
Sept.-Nov.
Box I: 18 Dec.
1898
Jan.
Box I: 19 Feb.
Box I: 20 Mar.
Box I: 21 Apr.-Oct.
Box I: 22 Nov.-Dec.
Box I: 23 1899
Jan.-Mar.
Box I: 24 Apr.-June
Box I: 25 July-Nov.
Box I: 26 Dec.
Box I: 27 1900
Jan.-May
Box I: 28 June-Aug.
Box I: 29 Aug.-Oct.
Box I: 30 Nov.-Dec.
Box I: 31 1901
Jan.-Feb.
Box I: 32 Mar.-May
Box I: 33 June
Box I: 34 July
Box I: 35 Aug.-Sept.
Box I: 36 Oct.-Nov.
Box I: 37 Dec.
1902
Jan.-Mar.
Box I: 38 Apr.-July
Box I: 39 Aug.-Nov.
Box I: 40 1903
Jan.-Mar.
Box I: 41 Apr.-Aug.
Box I: 42 Sept.-Dec.
1904
Jan.-Mar.
Box I: 43 Apr.-Dec.
Box I: 44 1905
Jan.-Feb.
Box I: 45 Mar.-Apr.
Box I: 46 Apr.-May
Box I: 47 June-July
Box I: 48 July-Aug.
Box I: 49 Sept.-Dec.
Box I: 50 1906
Jan.-Apr.
Box I: 51 May-Sept.
Box I: 52 Oct.-Dec.
1907
Jan.
Box I: 53 Feb.-June
Box I: 54 July-Dec.
1908
Jan.
Box I: 55 Feb.-June
Box I: 56 July-Dec.
Box I: 57 1909
Jan.-Apr.
Box I: 58 May-Sept.
Box I: 59 Oct.-Dec.
Box I: 60 1910
Jan.-Mar.
Box I: 61 Apr.-Aug.
Box I: 62 Sept.-Nov.
Box I: 63 Nov.-Dec.
1911
Jan.-Feb.
Box I: 64 Mar.-May
Box I: 65 June-July
Box I: 66 Aug.-Sept.
Box I: 67 Oct.-Dec.
Box I: 68 1912
Jan.-Feb.
Box I: 69 Mar.-Apr.
Box I: 70 May-June
Box I: 71 July-Sept.
Box I: 72 Oct.-Dec.
Box I: 73 Dec.
1913
Jan.-Mar.
Box I: 74 Mar.-May
Box I: 75 May-July
Box I: 76 Aug.-Oct.
Box I: 77 Oct.-Dec.
Box I: 78 Dec.
1914
Jan.
Box I: 79 Feb.-Mar.
Box I: 80 Apr.-May
Box I: 81 June-July
Box I: 82 Aug.-Sept.
Box I: 83 Oct.-Nov.
Box I: 84 Dec.
Box I: 85 1915
Jan.-Feb.
Box I: 86 Mar.-Apr.
Box I: 87 Apr.-June
Box I: 88 July-Sept.
Box I: 89 Oct.-Dec.
Box I: 90 Dec.
Box I: 91 1916
Jan.-June
Box I: 92 July-Oct.
Box I: 93 Nov.-Dec.
Box I: 94 1917
Jan.-Mar.
Box I: 95 Apr.-July
Box I: 96 Aug.-Dec.
Box I: 97 1918
Jan.-Feb.
Box I: 98 Mar.-July
Box I: 99 Aug.-Dec.
Box I: 100 1919
Jan.-May
Box I: 101 June-Dec.
Box I: 102 Dec.
1920
Jan.-Apr.
Box I: 103 May-Aug.
Box I: 104 Sept.-Dec.
Box I: 105 Dec.
1921
Jan.-Apr.
Box I: 106 Apr.-Oct.
Box I: 107 Oct.-Dec.
Box I: 108 1922
Jan.-Sept.
Box I: 109 Oct.-Dec.
1923
Jan.-June
Box I: 110 July-Dec.
Box I: 111 1924
Apr.-Dec.
Box I: 112 Mar.-Apr.
Box I: 113 Embassy correspondence
1913-17
Box I: 114 1917-18
Box I: 115 1918-19
Box I: 116 1919-21
Box I: 117 Brittle material, ca. 1890-1900
PART I: SUBJECT FILE, 1800-1944, n.d.
Box I: 118 Legal papers re real estate, 1800-1896
Box I: 119 Legal papers
1809-1868
Box I: 120 1868-97
Box I: 121 1897-1901
Box I: 122 1901-1924
Box I: 123 Military papers
Third Regiment, Virginia Infantry
Court of inquiry proceedings re racial
incident, Camp Russell A. Alger, Va., 1898
Muster-out rolls, 1898
Ordnance quarterly returns, 1898
Virginia volunteers regulations, 1896
Box I: 124 Virginia Military Institute, Lexington, Va.,
account book, 1883-86
Willard, Joseph C., printed general orders,
1861-63
Box I: 125-126 Political papers, 1877-1905, n.d.
Box I: 127-131 Social engagements, 1902-1944, n.d.
Box I: 132 Willard Hotel
Correspondence, 1896-1924
Box I: 133 Menus, 1850-1942, n.d.
Photographs, 1911, n.d.
Printed ephemera, 1869-1935, n.d.
Box I: 134 Minutes and related material, 1929-37
Box I: 135 Cashbook, 1861-62
Box I: 136 Bill book, 1860-61
PART I: FINANCIAL PAPERS, 1849-1920
Box I: 137 Richmond and Rappahannock River Railway Co.
1915-17
Box I: 138 1917-18
Box I: 139 Bills and receipts
1849-59
Box I: 140 1859-60
Box I: 141-142 1860
Box I: 143 1860-61
Box I: 144-145 1861
Box I: 146 1861-78
Box I: 147 1879-91
Box I: 148 Embassy account books
1913-18
Box I: 149 1918-20
Box I: 150-153 Account books, ca. 1890-1899
PART I: MISCELLANY, 1845-1951, n.d.
Box I: 154-159 Biographical material, principally concerning
Joseph Edward Willard, 1898-1951, n.d.
Box I: 160 Autograph book, 1920
Blueprints, sketches, and plans, n.d.
Campaign buttons, 1901
_Niagara_ (Steamer), fare book, 1845-46
Notes and specifications, 1859-1916, n.d.
Photographs, 1919, n.d.
Printed matter
Miscellaneous, 1886-1921, n.d.
Box I: 161 Guest book, 1913-21
Box I: 162 Scrapbooks, largely concerning Joseph Edward
Willard's political career
1900-1902
Box I: 163 1904-1905
Box I: 164 1904
Box I: 165 1905
Box I: 166 1893-1906
PART I: FAMILY PAPERS, 1844-1957, n.d.
Box I: 167 Antonia Ford
Correspondence
1844-64
Box I: 168 1865-69
Box I: 169 1870-88
Box I: 170 1890-94, n.d.
Box I: 171 Biographical papers
Annotated books, 1852-68
Box I: 172 Calling cards, diploma, and printed matter,
1857-1934
Capture of E. W. Stoughton, 1914-30
Collar and cap made while in prison, ca. 1863
Commission, 1861-63, 1949-50
Genealogy, n.d.
Hair from Ford and Joseph C. Willard,
ca. 1867
Lee, Robert E., fairwell address, 1865, 1950
Marriage license, 1864
Memorabilia, 1850-74, 1926, 1953
Memorial chimes, Fairfax, Va., 1951, n.d.
Box I: 173 Photographs and drawings, 1871, n.d.
Research files, 1896-1953, n.d.
Box I: 174 Belle Layton Wyatt Willard
Diaries, 1890-1927, n.d.
Family correspondence
1865-1909
Box I: 175 1910-22
Box I: 176 1923-54
Box I: 177 Undated
Box I: 178 General correspondence
1890-1910
Box I: 179 1911-14
Box I: 180 1915-24
Box I: 181 1925-26
Box I: 182 1926-27
Box I: 183 1927-28
Box I: 184 1929-31
Box I: 185 1931-39
Box I: 186 1940-49
Box I: 187 1950-53
Box I: 188-189 Undated
Box I: 190 Subject file
Anderson family genealogy, 1913, n.d.
Fort Willard, Alexandria, Va., 1948
Herbert family genealogy, n.d.
Oak Hill cemetery, Washington, D.C., 1925
Randolph family genealogy, 1913-30, n.d.
Box I: 191 Vocational rehabilitation, 1947-50
Willard, Joseph (Rev.), 1934, n.d.
Willard, Joseph Edward, 1882-1924, n.d.
Willard, Simon, 1912-53, n.d.
Willard Family Association, 1908-1949, n.d.
Willard family genealogy, 1914-39, n.d.
Box I: 192 Wyatt, Charles, 1913, n.d.
Wyatt, Francis, 1949, n.d.
Wyatt, Haute, 1928-36, n.d.
Wyatt, John, 1913-38, n.d.
Wyatt, Thomas, 1909-1923, n.d.
Wyatt family genealogy, 1889-1904, n.d.
Box I: 193 Articles
1914-39
Box I: 194 Undated
Box I: 195 Financial papers
Circular letter of credit, 1916
Fairfax Development Corp.
Jan. 1923-June 1924
Box I: 196 July-Dec. 1924
Box I: 197 Sept. 1925-Dec. 1926
Checkbooks, 1924-25
Box I: 198 Jan. 1927-June 1928
Checkbooks, 1925-26
Box I: 199 July 1928-June 1929
Checkbook, 1926-28
Box I: 200 July 1929-Dec. 1930
Box I: 201 Jan. 1931-June 1932
Box I: 202 July 1932-Dec. 1933
Box I: 203 Jan. 1934-Dec. 1935
Box I: 204 Jan. 1936-Dec. 1938
Box I: 205 Jan. 1939-Dec. 1945
Box I: 206 Jan. 1945-Dec. 1948
Box I: 207 Jan. 1949-Dec. 1952
Box I: 208 Jan. 1952-Dec. 1955
Box I: 209 Withholding tax, 1951-55
Fifth Avenue Bank, New York, N.Y., 1934-40
Income and disbursements, 1938-39
Income tax, 1940-53
Love, Thomas B.
1921-30
Box I: 210 1930-35
Box I: 211 1936-38
Box I: 212 1938-39
_Pollard_ v. _Willard_, 1929
Estate, final report of executors, 1957
Properties
List of, 1926, n.d.
Box I: ÿÿÿ Layton Farms, Fairfax, Va., 1930-53
New York
1 Beekman Place, 1930-43
1 Sutton Place South, 1945
9 Sutton Place
1923-38
Box I: 214 1939-42
29 East Sixty-ninth Street
North Dakota, 1949-53
Washington, D.C.
613 14th Street, N.W., 1940-43
1413-1417 "F" Street, N.W., 1903
Rappahannock Land and Development Co., 1913,
1936, n.d.
Box I: 215 Richmond and Rappahannock River Railway Co.,
1912-17
Riggs National Bank, Washington, D.C.
1924-35
Box I: 216 1937-43
Securities, 1933-46, n.d.
Sutton Square, Inc., 1933-43
Virginia Hotel Co.
July-Oct. 1924
Box I: 217 Nov. 1924-June 1925
Box I: 218 Apr. 1925-July 1929
Box I: 219 July-Dec. 1929
Box I: 220 Jan.-Apr. 1930
Box I: 221 May-Dec. 1930
Box I: 222 Nov. 1930-Oct. 1931
Box I: 223 May 1937-Dec. 1946
Checkbooks and canceled checks, 1924-26
Willard Hotel
Miscellany, 1937-46, n.d.
Box I: 224 Appraisal of furniture and equipment, n.d.
Financial reports, 1929-30
Wyatt, Joseph W., 1931-43
Wyatt, Margaret B., mortgage, 1937-40
Wyatt Building, Washington, D.C., checkbook,
1927
Box I: 225 Miscellany
Cards, lists, and notes, 1901-1951, n.d.
Deeds and sketches, 1900-1940, n.d.
Passports, visas, and licenses,
1906-1947, n.d.
Box I: 2 Photocopies, n.d.
Photographs, n.d.
Printed matter, ca. 1887-1950
PART II: FAMILY PAPERS, 1837-1954, n.d.
Box II: 1 Ford, Antonia, 1863-70
Taft family, 1872-88
Willard, Belle Layton Wyatt
Correspondence
Congratulatory letters on Joseph Edward
Willard's expected appointment as
ambassador to Belgium, 1913, n.d.
General, 1914-34, 1953, n.d. (2 folders)
Diary notes, 1890
Diplomatic entertaining
Lists, 1911-16, n.d. (2 folders)
Menus, 1915-17
Funeral service, St. John's Church, Washington,
D.C., 1954
Wedding, 1891, 1954
Writings
Lafayette, Marquis de, 1916, n.d.
Russia, n.d.
Willard, Joseph C.
Correspondence
Ford, Frank R.
1871-83
Box II: 2 Undated
Ford, Patti, 1870-72, n.d. (2 folders)
General, 1847-96, n.d. (2 folders)
Legal documents, 1854-69
Printed ephemera
Broken and counterfeit bills, 1851-67
Early Washington, D.C., 1859, n.d.
Miscellaneous, 1851-62 _See also Oversize_
Willard's Hall, auction catalog of contents,
Washington, D.C., n.d.
Receipts
Miscellaneous, 1850-95, n.d.
U.S. Army, quartermaster subsistence depot,
San Antonio, Tex., 1852-53 _See also
Oversize_
Willard, Joseph Edward
Biographical information, 1926, n.d.
Certificates, 1886-1922 _See also Oversize_
Box II: 3 Correspondence
General, 1881-99, n.d.
Willard, Belle Layton Wyatt, 1897-98, n.d.
(2 folders)
Estate, 1890-1936, n.d. (3 folders) _See also
Oversize_
Journal listing political endorsements, probably
from lieutenant governor campaign in
1901, n.d.
Box II: 4 Printed matter, 1902-1940, n.d.
Proposed trip to South America, 1912-13
Unidentified
Commonplace and account book, probably kept by a
member of the Ford family, 1837-39,
1846-58, n.d.
Poetry, 1873-77, n.d.
PART II: BUSINESS RECORDS, 1853-1968, n.d.
Unbound records
Fairfax Development Corp., minutes, 1923-39
_See also Oversize_
Herbert, Elizabeth Willard
Jan. 1933-Dec. 1938 (4 folders)
Box II: 5 Jan. 1939-June 1948 (8 folders)
Box II: 6 July 1948-July 1952 (9 folders)
Box II: 7 Aug. 1952-May 1962, n.d. (8 folders)
Box II: 8 Insurance Agency, Inc.
June 1931-June 1935 (6 folders)
Box II: 9 July 1935-Dec. 1936 (6 folders)
Box II: 10 Jan. 1937-July 1940 (7 folders)
Box II: 11 Properties, Washington, D.C.
613 Fourteenth Street, N.W.
1860, 1901, 1921-45 (7 folders)
Box II: 12 1946-59 (3 folders)
777 Fourteenth Street, N.W., Wyatt Building
Accounts, 1952-65, n.d. (4 folders)
_See also Oversize_
Box II: 13 Construction
Charles H. Tompkins Co., contractor
1950-52 (5 folders)
Box II: 14 1950-52 (6 folders)
Box II: 15 1952-54 (2 folders)
Clas, A. R., architect, 1940, 1948-54
Longchamps Restaurant, 1950-59 (4 folders)
Miscellany, 1952-67, n.d.
Tax assessments, 1952-58, n.d.
Box II: 16 Fourteenth and "H" streets and New York
Avenue, block defined by, 1921-50, n.d.
(2 folders)
General, 1900-1960, n.d. (2 folders)
1417-1427 Pennsylvania Avenue
Childs Restaurant, 1929, 1940-52
General, 1921-53, n.d.
Service Parking Corp., leases
July 1941-Jan. 1949 (2 folders)
Box II: 17 Feb. 1949-Feb. 1953
Rappahannock Land and Development Corp.
1913-24 (7 folders)
Box II: 18 1925-36 (10 folders)
Box II: 19 1937-40
Richmond and Rappahannock River Railway Co.
Chronological file
Mar. 1912-Dec. 1913 (8 folders)
Box II: 20 Jan.-July 1914 (7 folders) _See also
Oversize_
Box II: 21 Aug. 1914-Jan. 1915 (7 folders)
Box II: 22 Feb.-Sept. 1915 (8 folders)
Box II: 23 Oct. 1915-Apr. 1916 (7 folders)
Box II: 24 May-Nov. 1916 (8 folders)
Box II: 25 Dec. 1916-Dec. 1917 (8 folders)
Box II: 26 Jan. 1918-Nov. 1919 (8 folders)
Box II: 27 Dec. 1919-Dec. 1921 (8 folders)
Box II: 28 Jan. 1922-Dec. 1924 (10 folders)
Box II: 29 Jan. 1925-Mar. 1929 (2 folders)
Minutes
Board of directors and executive committee,
1912-18 (6 folders)
Stockholders, 1912-18 (4 folders)
_Ruffin_ v. _Willard_
Miscellany
1908-1912, n.d. (2 folders)
Box II: 30 1912-19, n.d. (2 folders)
Testimony and exhibits, 1919
Roosevelt, Kermit and Belle
Mar. 1914-June 1917 (3 folders)
Box II: 31 July 1917-Sept. 1919 (8 folders)
Box II: 32 Oct. 1919-Oct. 1921 (7 folders)
Box II: 33 Nov. 1921-Dec. 1923 (8 folders)
Box II: 34 Jan. 1924-Mar. 1926 (7 folders)
Box II: 35 Apr. 1926-Dec. 1927 (7 folders)
Box II: 36 Jan. 1928-Apr. 1929 (7 folders)
Box II: 37 May 1929-Dec. 1930 (6 folders)
Box II: 38 Jan. 1931-Dec. 1932 (6 folders)
Box II: 39 Jan. 1933-Aug. 1935 (8 folders)
Box II: ÿÿ Sept. 1935-July 1959, n.d. (6 folders)
Virginia Hotel Co.
Accounting records
1925-34 (2 folders)
Box II: 41 1935-52 (8 folders)
Box II: 42 1953-57 (7 folders)
Box II: 43 1958-59, n.d. (2 folders)
Board of directors and stockholders
Correspondence, 1905-1957, n.d. (6 folders)
Financial statements
1902-1946 (2 folders)
Box II: 44 1947-55 (9 folders)
Box II: 45 Minutes and related material
Nov. 1899-Mar. 1922
Box II: 46 Apr. 1922-Nov. 1925 (2 folders)
Box II: 47 Dec. 1925-Jan. 1939 (2 folders)
Box II: 48 Feb. 1939-July 1959, n.d. (3 folders)
Miscellany, 1924-39
Reports, 1928-57
Chronological file
July 1894-Dec. 1899 (5 folders)
Box II: 49 Jan.-Dec. 1900 (7 folders)
Box II: 50 Jan. 1901-Mar. 1902 (8 folders)
Box II: 51 Apr. 1902-July 1903 (6 folders)
Box II: 52 Aug. 1903-Oct. 1906 (9 folders)
Box II: 53 Nov. 1906-Mar. 1910 (9 folders)
Box II: 54 Apr.-Dec. 1910 (7 folders)
Box II: 55 Jan. 1911-Mar. 1912 (10 folders)
Box II: 56 Apr. 1912-Feb. 1913 (10 folders)
Box II: 57 Mar. 1913-Apr. 1914 (9 folders)
Box II: 58 May 1914-Mar. 1915 (9 folders)
Box II: 59 Apr. 1915-Mar. 1916 (11 folders)
Box II: 60 Apr.-Nov. 1916 (9 folders)
Box II: 61 Dec. 1916-May 1917 (11 folders)
Box II: 62 June 1917-Mar. 1918 (11 folders)
Box II: 63 Apr.-Dec. 1918 (9 folders)
Box II: 64 Jan.-Sept. 1919 (10 folders)
Box II: 65 Oct. 1919-Apr. 1920 (11 folders)
Box II: 66 May 1920-Jan. 1921 (10 folders)
Box II: 67 Feb.-Nov. 1921 (10 folders)
Box II: 68 Dec. 1921-May 1922 (10 folders)
Box II: 69 June-July 1922 (11 folders)
Box II: 70 Aug.-Oct. 1922 (9 folders)
Box II: 71 Nov. 1922-Mar. 1923 (11 folders)
Box II: 72 Apr.-Oct. 1923 (11 folders)
Box II: 73 Nov. 1923-June 1924 (10 folders)
Box II: 74 July 1924-Jan. 1925 (9 folders)
Box II: 75 Feb.-Sept. 1925 (11 folders)
Box II: 76 Oct. 1925-Aug. 1926 (12 folders)
Box II: 77 Sept. 1926-June 1927 (9 folders)
Box II: 78 July 1927-Mar. 1928 (10 folders)
Box II: 79 Apr. 1928-June 1929 (9 folders)
Box II: 80 July-Dec. 1929 (7 folders)
Box II: 81 Jan.-Dec. 1930 (8 folders)
Box II: 82 Jan. 1931-Jan. 1932 (8 folders)
Box II: 83 Feb. 1932-June 1933 (8 folders)
Box II: 84 July 1933-Aug. 1934 (7 folders)
Box II: 85 Sept. 1934-Sept. 1935 (7 folders)
Box II: 86 Oct. 1935-July 1936 (7 folders)
Box II: 87 Aug. 1936-Aug. 1937 (9 folders)
Box II: 88 Sept. 1937-Sept. 1938 (11 folders)
Box II: 89 Oct. 1938-Dec. 1940 (12 folders)
Box II: 90 Jan. 1941-Apr. 1942 (9 folders)
Box II: 91 May 1942-June 1943 (9 folders)
Box II: 92 July 1943-May 1948 (11 folders)
Box II: 93 June 1948-Dec. 1954 (8 folders)
Box II: 94 Dividends, 1938-43, 1954-57, n.d. (3 folders)
Expense accounts and advances, 1937-58, n.d.
Insurance, 1907, 1921-61, n.d. (2 folders)
Inventories, 1926-56, n.d.
Miscellany
Building Owners and Managers Association,
Washington, D.C., 1954-59, n.d.
Frizzell, Paul F., 1944-51
Box II: 95 Glenn, John L., 1948-58
Low-cost housing proposal, 1948
Marine Midland Trust Co., New York, N.Y.,
1946-49
Webb and Knapp, 1939-41
Wyatt, Joseph W., 1937-62, n.d. (2 folders)
Operation reports
Annual, 1933-55 (2 folders)
Box II: 96 Monthly
July 1933-Dec. 1935 (5 folders)
Box II: 97 Jan. 1936-Aug. 1939 (6 folders)
Box II: 98 Sept. 1939-Aug. 1941 (6 folders)
Box II: 99 Sept. 1941-Mar. 1945 (7 folders)
Box II: 100 Apr. 1945-June 1946 (3 folders)
Payroll and salaries, 1947-57 (3 folders)
Taxes
District of Columbia
Annual information return, 1954-62
Corporate, 1939-63 (2 folders)
Box II: 101 Personal property, 1925-56, n.d.
(2 folders)
Real estate, 1927, 1932, 1946-63
Unemployment, 1946-56 (2 folders)
Federal
Annual information return, 1939-61
(2 folders)
Corporate and capital stock
1909-1925 (2 folders)
Box II: 102 1926-54 (7 folders)
Box II: 103 Income, 1921-57, 1968
Social security, 1939-56 (2 folders)
New York, 1935-42, n.d.
Virginia
Annual information return, 1949-53
Corporate, 1925-64 (2 folders)
Willard, Belle Layton Wyatt
Feb. 1898-Apr. 1906 (3 folders)
Box II: 104 May 1906-Oct. 1911 (9 folders)
Box II: 105 Nov. 1911-Mar. 1923 (10 folders)
Box II: 106 Apr. 1923-Dec. 1924 (10 folders)
Box II: 107 Jan. 1925-Jan. 1926 (8 folders)
Box II: 108 Feb.-Dec. 1926 (9 folders)
Box II: 109 Jan.-Nov. 1927 (10 folders)
Box II: 110 Dec. 1927-Oct. 1928 (9 folders)
Box II: 111 Nov. 1928-Sept. 1929 (9 folders)
Box II: 112 Oct. 1929-July 1930 (9 folders)
Box II: 113 Aug. 1930-June 1931 (10 folders)
Box II: ÿÿ July 1931-Aug. 1932 (10 folders)
Box II: 115 Sept. 1932-Nov. 1933 (9 folders)
Box II: 116 Dec. 1933-Sept. 1935 (11 folders)
Box II: 117 Oct. 1935-Oct. 1937 (9 folders)
Box II: 118 Nov. 1937-Apr. 1940 (10 folders)
Box II: 119 May 1940-Sept. 1943 (10 folders)
Box II: 120 Oct. 1943-Dec. 1954 (11 folders)
Box II: 121 Undated
Correspondence
General
Love, Thomas B.
Miscellany
Notes
Investments and properties
Miscellaneous
Willard Hotel
Accounts and statements
Dec. 1928-Oct. 1929 (3 folders)
Box II: 122 Nov. 1929-Feb. 1931 (6 folders)
Box II: ÿ€ Mar. 1931-Sept. 1943 (6 folders) _See also
Oversize_
Box II: 124 July 1944-Nov. 1949, n.d. (5 folders)
Chronological file
Dec. 1929-Dec. 1931 (2 folders)
Box II: 125 Jan. 1932-Mar. 1934 (8 folders)
Box II: 126 Apr. 1934-May 1936 (8 folders)
Box II: 127 June 1936-Sept. 1937 (7 folders)
Box II: 128 Oct. 1937-Dec. 1939 (7 folders)
Box II: 129 Jan. 1940-July 1942 (8 folders)
Box II: 130 Aug. 1942-May 1949 (8 folders)
Box II: 131 Corporate documents, 1929, 1939, 1955
History and publicity, 1937-67, n.d.
Inventories and appraisals
1913, 1923-29 (4 folders)
Box II: 132 1942 (4 folders)
Minutes, digest of, 1929-39
Operation reports
Annual
1930-35 (2 folders)
Box II: 133 1936-45 (4 folders)
Monthly
Jan. 1929-Aug. 1930 (3 folders)
Box II: 134 Sept. 1930-Aug. 1932 (7 folders)
Box II: 135 Sept. 1932-Apr. 1934 (5 folders)
Box II: 136 May 1934-Oct. 1935 (5 folders)
Box II: 137 Nov. 1935-Oct. 1936 (4 folders)
Box II: 138 Nov. 1936-Jan. 1938 (5 folders)
Box II: 139 Feb. 1938-Apr. 1939 (5 folders)
Box II: 140 May 1939-Sept. 1940 (6 folders)
Box II: 141 Oct. 1940-Dec. 1941 (5 folders)
Box II: 142 Jan. 1942-Mar. 1943 (5 folders)
Box II: 143 Apr. 1943-June 1944 (5 folders)
Box II: 144 July 1944-June 1946 (6 folders)
Box II: 145 Payroll and employee records
Oct. 1928-Apr. 1931 (6 folders) _See also
Oversize_
Box II: 146 May-Dec. 1931 (4 folders)
Box II: 147 Jan. 1932-Mar. 1946, n.d. (2 folders)
Printed ephemera, 1853-1962, n.d. _See also
Oversize_
Renovation
Accounts, 1936-38, n.d. (2 folders)
Proposals, 1939-45, n.d. (2 folders)
Box II: 148 Wyatt, Joseph W.
Anglo-American Trading Corp., 1945, n.d.
Announcements and acknowledgments,
1937-40, n.d. (2 folders)
Fairfax Development Corp.
1932-46 (8 folders)
Box II: 149 1947-57, n.d. (8 folders)
Box II: 150 File index, n.d.
A-P
Box II: 151 R-Y
Herbert, Elizabeth Willard, 1935-46, n.d.
(3 folders)
Insurance Agency, Inc., 1932-41, n.d.
(2 folders)
Palfrey, Clochette, 1945-60, n.d.
Palfrey, John G., 1946-65, n.d.
Box II: 152 Personal correspondence
Sept. 1930-Apr. 1938 (13 folders)
Box II: 153 May 1938-June 1943 (12 folders)
Box II: 154 July 1943-Dec. 1949 (11 folders)
Box II: 155 July 1950-Jan. 1956, n.d. (11 folders)
Political activity, 1939-40, n.d.
Box II: 156 Properties
New York, N.Y.
29 East Sixty-ninth Street, 1935-47
1 Beekman Place, 1932-45, n.d.
(3 folders)
12 Beekman Place, 1959
9 Sutton Place, 1921-47, n.d.
Oyster Bay, N.Y., "Mohannes," 1942-55, n.d.
(4 folders)
Washington, D.C.
613 Fourteenth Street, N.W., 1940-43
Fourteenth and "H" streets and New York
Ave., block defined by, 1941-50, n.d.
(4 folders)
1417-1427 Pennsylvania Ave, 1923,
1939-54, n.d. (4 folders)
Box II: 157 Rappahannock Land and Development Corp.,
1934-40
Richmond and Rappahannock River Railway Co.,
1941-42
Roosevelt, Belle, 1937-59, n.d. (8 folders)
Box II: 158 Roosevelt, Dirck, 1943-56, n.d.
Roosevelt, Joseph Willard, 1935, 1942-44
Roosevelt, Kermit, 1914-45, n.d. (4 folders)
Roosevelt, Kermit, Jr., 1922, 1942-61, n.d.
Smith, Marjorie C., 1940
Box II: 159 Virginia Hotel Co.
Corporation documents, 1899-1954
General correspondence
Dec. 1924-Dec. 1940 (9 folders)
Box II: 160 Jan. 1941-Sept. 1944 (9 folders)
Box II: 161 Oct. 1944-Dec. 1948 (9 folders)
Box II: 162 Jan. 1949-Sept. 1967, n.d. (5 folders)
Legal cases and claims
Appeal of 1946 District of Columbia
corporate tax, 1946-52, n.d.
Madden, Myron, 1952-54
Martin, Edward W., 1939-43
Ott's Service Stations, 1941-42
Rakusin, Stanley I., 1940-41
Box II: 163 Virginia Importing Corp., 1937-51 (2 folders)
Willard, Belle Layton Wyatt
Accounts, lists, and inventories,
1934-51, n.d.
Action taken under powers of attorney,
1953-54
Estate, 1939-57, n.d. (3 folders)
General correspondence
May 1931-Mar. 1934 (2 folders)
Box II: 164 Apr. 1934-Dec. 1937 (9 folders)
Box II: 165 Jan. 1938-Dec. 1940 (10 folders)
Box II: 166 Jan. 1941-Jan. 1954, n.d. (9 folders)
Legal cases and claims
Cowardin, Charles O'B., Jr., 1908,
1920-28, 1949 (2 folders)
Box II: ÿÿ Richmond, Va., property condemnation,
1951-52
Tiev, Inc., 1932-34
Legal documents, miscellaneous, 1932-45
Taxes
1931-47 (8 folders)
Box II: 168 1948-53 (5 folders)
Trusts for grandchildren, 1935-48
(4 folders)
Wyatt, Margaret B., loan, 1925-41, n.d.
Willard Hotel
Corporate matters, 1929-55
Finances and general operations
1931-41
Box II: 169 1942-45, n.d.
General correspondence
Nov. 1930-June 1937 (10 folders)
Box II: 170 July 1937-Feb. 1945 (7 folders)
Horwath and Horwath, hotel accountants
Bulletins, 1934-44
Reports, 1934-47, n.d.
Box II: 171 Labor issues
Agreements, 1936-45, n.d.
Background material, 1935-38, n.d.
Correspondence, 1937-43, n.d.
(3 folders)
Court and National Labor Relations Board
decisions, 1936-39 (2 folders)
Employee statistics, 1937-43, n.d.
Miscellany, 1937-43, n.d.
Newspaper clippings re 1937 strike, 1937
Vacation pay, 1946-47
Box II: 172 Leases, 1921-45 (4 folders)
Legal cases and claims
Aatell and Jones, 1935
Barlow, Joseph E., 1931-38
Blasser Brothers, 1930-34
Bosler, William D., 1932-33
"B" miscellaneous, 1932-46
Cosmopolitan Tours, 1930-33
Crowther, Samuel, 1931-38
"C" miscellaneous, 1936-46
Box II: 173 Demissine, Albina, 1944-47, n.d.
(4 folders)
"D" miscellaneous, 1934-45
Empire State Committee of 1,000
Democratic and Progressive Women, 1932
"E-H" miscellaneous, 1932-45 (3 folders)
Jacobsen, John S., 1938-42, n.d.
"J-K" miscellaneous, 1932-46
Box II: 174 _Lacey_ v. _Harris_, 1940-41, n.d.
"L-O" miscellaneous, 1933-46 (2 folders)
Penney, Kate Mayhew Speake,
1944-46, n.d.
(2 folders)
"P-R" miscellaneous, 1931-42 (2 folders)
Slick, W. B., 1934-43, n.d.
"S" miscellaneous, 1935-46
Box II: 175 "T-U" miscellaneous, 1931-46
Wallace-Martin Aircraft Corp.,
1940-42, n.d.
Woodhouse, Henry, 1932-46, n.d.
(2 folders)
"W" miscellaneous, 1933-41
Offers to lease hotel, 1933-39, n.d.
Sale of
Correspondence, 1945-46
Deed of trust and agreements, 1946
Miscellany, 1939, 1946-47, n.d.
Taxes, 1936-46
Water damage claims, 1933-42, n.d.
(2 folders)
Box II: 176 Wyatt, Margaret B., estate, 1929-52
(6 folders)
Your Secretary, Inc., minutes and related
material, 1939
Box II: 177 Bound financial accounts
Fairfax Development Corp.
Cashbooks
Nov. 1923-Apr. 1926
Box II: 178 May 1926-Mar. 1929
Box II: 179 Apr. 1929-Mar. 1932
Box II: 180 June 1932-Aug. 1936
Box II: 181 Sept. 1936-Dec. 1938
Box II: 182 Jan. 1952-Dec. 1955
Journal and cashbook, 1923-55
Ledger, 1923-28
Herbert, Elizabeth Willard
Carnarvon Canadian property trust
Cashbooks
Oct. 1928-July 1929
Box II: 183 May 1929-May 1939 (2 vols.)
Journal, 1929-35
Ledger, 1929-39
Trial balance, 1935-39
General
Cashbooks
Jan. 1922-July 1932
Box II: 184 Aug. 1932-Mar. 1939 (2 vols.)
Journal, 1922-38
Ledgers
1922-28
Box II: 185 1929-37
Box II: 186 Trial balance, 1922-39
Insurance Agency, Inc.
Cashbooks, 1932-39 (2 vols.)
Journal, 1932-39
Ledger, 1932-39
Trial balance, 1932-39
Box II: 187 Properties, Fourteenth Street, NW, Washington,
D.C., cashbooks, 1924-28 (3 vols.)
Roosevelt, Kermit and Belle
Cashbooks
Jan. 1922-Dec. 1926
Box II: 188 Jan. 1927-Sept. 1930
Box II: 189 Oct. 1930-Sept. 1935
Box II: 190 Oct. 1935-Dec. 1937
Box II: 191 Journal, 1922-37
Ledgers
1922-26
Box II: 192 1927-37
Box II: 193 Trial balance, 1922-37
Virginia Hotel Co.
Cashbooks
Oct. 1899-Aug. 1922 (3 vols.)
Box II: 194 Sept. 1922-Dec. 1924
Box II: 195 Jan. 1925-Apr. 1929
Box II: 196 May 1929-Dec. 1933
Box II: 197 Jan. 1934-Dec. 1935
Box II: 198 Jan. 1936-Dec. 1938
Box II: 199 Jan. 1939-Dec. 1944
Box II: 200 Jan. 1945-June 1946
Box II: 201 July 1946-Dec. 1949
Box II: 202 Jan. 1950-Dec. 1952
Box II: 203 Jan. 1953-Dec. 1955
Box II: 204 Jan. 1956-Dec. 1958
Box II: 205 Insurance, 1889-1930 (4 vols.)
Box II: 206 Journals
Apr. 1902-Aug 1941 (4 vols.)
Box II: 207 Sept. 1941-Dec. 1953 (3 vols.)
Box II: 208 Dec. 1953-Dec. 1956
Box II: 209 Ledgers
Oct. 1899-Dec. 1901
Box II: 210 Mar.-Apr. 1902
Box II: 211 Apr. 1902-Dec. 1924 (4 vols.)
Box II: 212 Jan. 1925-Dec. 1927
Box II: 213 Jan. 1928-Dec. 1933
Box II: 214 Jan. 1934-Dec. 1936
Box II: 215 Jan. 1937-Dec. 1942
Box II: 216 Jan. 1943-Dec. 1948
Box II: 217 Trial balances, 1912-33
Willard, Joseph Edward and Belle Layton Wyatt
General
Cashbooks
Jan. 1897-May 1905 (3 vols.)
Box II: 218 June 1905-Dec. 1924 (2 vols.)
Investments, ca. 1896-1904
Box II: 219 Ledgers
1897-98 (2 vols.)
Box II: 220 1899-1900 (3 vols.)
Box II: 221 1901
Box II: 222 Jan.-Feb. 1902
Box II: 223 1902
Box II: 224 1903
Box II: 225 1904
Box II: 226 1905
Box II: 227 1906
Box II: 228 1907
Box II: 229 1908
Box II: 230 1909
Box II: 231 1910
Box II: 232 1911
Box II: 233 1912
Box II: 234 1913
Box II: 235 1914
Box II: 236 1915
Box II: 237 1916
Box II: 238 1917
Box II: 239 1918
Box II: 240 1919
Box II: 241 1920
Box II: 242 1921
Box II: 243 1922
Box II: 244 May 1922-Dec. 1924
Box II: 245 Jan. 1923-Apr. 1924
Box II: 246 Apr. 1924-Dec. 1929
Box II: 247 Jan. 1930-Dec. 1938
Box II: 248 Trial balance, 1922-24
Office
Cashbooks
July 1908-Feb. 1914 (2 vols.)
Box II: 249 1914-15
Box II: 250 Jan. 1916-Sept. 1917
Box II: 251 Oct. 1917-Jan. 1919
Box II: 252 Feb.-Nov. 1919
Box II: 253 Dec. 1919-Aug. 1920
Box II: 254 Sept. 1920-May 1921
Box II: 255 June 1921-Jan. 1922
Box II: 256 Jan.-June 1922
Box II: 257 July 1922-Feb. 1923
Box II: 258 Mar.-Dec. 1923
Box II: 259 Jan.-Apr. 1924
Box II: 260 Apr. 1924-May 1926
Box II: 261 June 1926-Sept. 1928
Box II: 262 Oct. 1928-Dec. 1931
Box II: 263 Jan. 1932-May 1936
Box II: 264 June 1936-Feb. 1939
Box II: 265 Journals
1900-1903
Box II: 266 1904-1911
Box II: 267 1912-16
Box II: 268 1917-19
Box II: 269 Jan. 1920-Jan. 1924
Box II: 270 Jan.-Apr. 1924
Box II: 271 Apr. 1924-July 1937
Box II: 272 Aug. 1937-Dec. 1938
Box II: 273 Trial balances
Jan. 1902-Apr. 1924 (4 vols.)
Box II: 274 Apr. 1924-June 1938 (2 vols.)
Richmond, Va.
Cashbooks
General, 1911-13
Box II: 275 Petty, 1905-1913
Ledgers
Jan. 1898-Dec. 1911 (3 vols.)
Box II: 276 1912-13
Box II: 277 Willard Hotel
Cashbooks
Oct. 1938-Feb. 1940
Box II: 278 Sept. 1942-Jan. 1944
Box II: 279 Feb. 1944-Aug. 1945
Box II: 280 Insurance, 1933-36
Box II: 281 Journals
1929-31
Box II: ÿÿ 1935
Box II: 283 1936
Box II: 284 1937
Box II: 285 1938
Box II: 286 1939
Box II: 287 1940
Box II: 288 1941
Box II: 289 1942
Box II: 290 1943
Box II: 291 1944
Box II: 292 1945
Box II: 293 Ledgers
1853-61
Box II: 294 1929-30
Box II: 295 1931-40
Box II: 296 1941-45
Box II: 297 1946-47
Box II: 298 Your Secretary, Inc.
Cashbook and journal, 1946-49
Box II: 299 Ledger, 1944-51
PART II: OVERSIZE, 1851-1956
Box OV 1 Family Papers
Willard, Joseph C.
Printed ephemera
Miscellaneous, 1851-62 (Container II: 2)
Receipts
U.S. Army, quartermaster subsistence depot,
San Antonio, Tex., 1852
(Container II: 2)
Willard Joseph Edward
Certificates, 1886-1922 (Container II: 2)
Estate, 1925 (Container II: 3)
Business Records
Papers
Fairfax Development Corp.
Minutes, 1923-35 (Container II: 4)
Properties
777 Fourteenth Street, N.W., Wyatt Building
Accounts, 1952-56 (Container II: 12)
Richmond and Rappahannock River Railway Co.
Chronological file, 1914 (Container II: 20)
Willard Hotel
Accounts and statements, 1939
(Container II: 123)
Payroll and employee records, 1930
(Container II: 145)
Printed ephemera, 1853-88
(Container II: 147)
*** Last updated 09/09/98 (mal) ***
|