Skip Navigation Links The Library of Congress >> Especially for Researchers >> Research Centers
Manuscript Reading Room (Library of Congress)
  Home >> Finding Aids
 
                               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      The status of copyright in the unpublished writings of the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) ***
  Top of Page Top of Page
  Home >> Finding Aids
  The Library of Congress >> Especially for Researchers >> Research Centers
  April 5, 2007
Contact Us:  
Ask a Librarian