Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): George Wythe

Showing Results: 26 - 37 of 37

John Brown Letter to James Brown

 Collection
Identifier: UA 5.134
Scope and Contents

One letter from John Brown of Philadelphia to his brother, James Brown. The letter concerns life in the military. Brown describes the conduct of Benjamin Logan, Colonel of the Kentucky County, Virginia militia, the sale of Brown's property on Potts Creek in Virginia, and the possible resignation of General Arthur St. Clair from the army.

Dates: 1792 March 29

Virginia Counties Collection

 Collection
Identifier: Mss. 39.4 V82co
Scope and Contents

Artificial collection of papers relating to various counties in the Commonwealth of Virginia.

Includes current West Virginia Counties of Berkeley, Hardy, Jefferson, Morgan, Nicholas and Pendleton because the material was generated when these counties were part of Virginia.

Dates: 1600-2000; Majority of material found in 1730-1890

Amer. His. Units - Williamsburg, Unit II: The George Wythe House.

 Item — Box 15: Series id287030, Item: 32
Identifier: id288973
Scope and Contents From the Collection: This collection contains stereoviews, lantern slides, and other photographic materials collected by Kelvin Ramsey. The stereoviews were distributed by various companies, including Melander and Brothers, Keystone and Company, Bell and Brother, and D.H. Anderson. The images cover various historic sites and monuments in Washington, D.C. and Virginia, such as Arlington National Cemetery, Harper's Ferry, the White House, the William & Mary, Jamestown, and Fort Monroe.The bulk of the lantern...
Dates: 1874-1938 and undated

Marshall-Wythe-Blackstone Commemoration - New Town

 File — Cabinet 5, Drawer 1
Scope and Contents Marshall-Wythe-Blackstone Commemoration, 1954Marshall-Wythe School of LawMarshall-Wythe School of Law, 1773-1975Marshall-Wythe School of Law, 1976-1999Marshall-Wythe School of Law, 2000-2011Marshall-Wythe School of Law, 2012-2013Marshall-Wythe School of Law, 2014-2015Marshall-Wythe School of Law - Black Law Students AssociationMarshall-Wythe School of Law - CurriculumMarshall-Wythe...
Dates: Existence: since circa early 1980's

Commemorative coins, 1971 and undated

 File — Box 1, Folder: 24
Scope and Contents

Commemorative coins for George Wythe, Benjamin Harrison, and Henry Lee.

Dates: 1971 and undated

Halifax County - James Eastham and Melchizedek Spragins, 1780, 1791-1792

 File — Box 1, Folder: 18
Scope and Contents "List of Fees due the Surveyor of Halifax County" for 1791 and 1792 by James Eastham. Includes dates of survey, names and fees. Names include Chalres Allin, John B. Scott, Hezehiah Gillaspie, Daniel Roberts, Allin Burton, Robert Sibley, Dudley Glass, Stephen Puckett, Robert Eastham, Owen Landon, Thomas Harris and Paul Carrington.Certification for Melchizedek Spragins to be licensed as a Surveyor, April 28, 1780. Signed by George Wythe, Robert Andrews and Charles Belline. Gift...
Dates: 1780, 1791-1792

Surname Eg-Fe

 File — Cabinet 3, Drawer 3
Scope and Contents Eger, Waldemar, WM 1975/2001Eggleston, Everard Francis, WM 1816/18Eggleston, Everard M., WM 1828/30Eggleston, Joseph, WM 1773/76Eggleston, Joseph C., WM 1827/29Ellington, David Laine, WM 1980/87Elliott, Catherine J., WM 1982/Elliott, Francis R., WM 1922/26Elliott, John, WM 1756Elliot, Nathaniel Y., WM 1963/Elliott, Seaton, WM 1755/56Ellis, Edward Hampton, Jr.,...
Dates: Existence: since circa 1980s

Office of Community Engagement - President’s Aides

 File — Cabinet 5, Drawer 2
Scope and Contents Office of Community EngagementOffice of Diversity and Equal OpportunityOffice of Student Leadership DevelopmentOmohundro Institute of Early American History and Culture (OIEAHC)Omohundro Institute of Early American History and Culture – Newspaper and periodical articlesOmohundro Institute of Early American History and Culture – PublicationsOrchestraOrganizational Plan for the College ...
Dates: Existence: since circa early 1980's

Contract binding William Byrd, 1770 October 14

 File — Box Small Collections Box 92, Folder: 1
Scope and Contents

A contract binding William Byrd to a payment of £55 of current money in Virginia, for services rendered him by his attorneys and executors in dealing with a case involving Robert Carter. Signed by William Byrd, John Jameson, George Wythe, and Thomas Walne. Including a notation on verso that the item was captured at the house of William Harrison, member of the Rebel Congress, June 25, 1864.

Dates: 1770 October 14

Surname Wr-Z

 File — Cabinet 8, Drawer 5
Scope and Contents Wright, David, WM 1771/72Wright, Ernest Linwood, WM 1910/15Wright, Gordon, WM 1978/Wright, Gustavus W. T., WM 1804Wright, John Halpin, WM 1910/14Wright, John Womack, WM 1892/95Wright, L. Donelson, WM 1982/Wright, Louis Booker, WM 1944/54Wright, Rita, WM 1985/Wright, William H., WM 1829/32Wyatt, Joseph S., WM 1837/39Wyer, Jean Conover, WM 1978/Wynn,...
Dates: Existence: since circa 1980s

Surname Mon-My

 File — Cabinet 5, Drawer 5
Scope and Contents Moncure, Blanche, WM 1899/Moncure, Charles P., WM 1837/38Moncure, Henry Trevillian, WM 1920/24Moncure, Henry W., WM 1820/22Moncure, Richard Cassius Lee, WM 1890/92, 1895/96Moncure, William Augustus, WM 1821/22Moncure, Andrew, WM circa 1775Monroe, Augustine, WM 1808Monroe, James, WM 1774/76Monroe, James, WM 1857/58Montague FamilyMontague, Andrew Jackson, WM circa...
Dates: Existence: since circa 1980s

Letters, 1856-1877

 File — Box 1, Folder: 1
Scope and Contents Item 1: James A. Davis, at Emory, Washington County, Va., to Mary F. Wiley, at Jonesville, N.C., 9 July 1856 Item 2: Bastin Fulton to Col. A[lexander] M. Davis, 30 Oct. 1858 Item 3: James A. Davis, at Emory, Washington County, Va., to Alexander M. Davis., 4 Aug. 1859 Item 4: D.F. Boyd, at Rocky Mount, Bossier Parish, La., to [?], 18 September 1859 Item 5: James O'Briens, at McGabeysville, [Rockingham County, Va.], to Alexander M. Davis, 16 March 1860 Item 6: Enoch Ware to Alexander [M.]...
Dates: 1856-1877

Filtered By

  • Language: English X

Filter Results

Additional filters:

Type
Collection 27
Archival Record 10
 
Subject
Correspondence 14
Legal documents 9
Financial records 5
Reports 5
College of William and Mary--History--18th century 4
∨ more
College of William and Mary--History--20th century 4
Photographs 4
United States--History--Civil War, 1861-1865 4
Deeds 3
Minutes 3
President's House (Williamsburg, Va.) 3
United States--History--War of 1812 3
World War, 1939-1945 3
American poetry--19th century 2
Athletics 2
Charter Day 2
College of William and Mary--History--19th century 2
College of William and Mary--Students 2
Curriculum 2
Graduation (School) 2
Letters (correspondence) 2
Manuscripts (document genre) 2
Memorandums 2
Pamphlets 2
Petitions 2
Practice of law--Virginia 2
Real property--Virginia 2
Receipts (financial records) 2
Slavery--Virginia--18th century 2
Slavery--Virginia--19th century 2
Speeches 2
Transcripts 2
United States--Lawyers 2
United States--Religious History--Christianity 2
United States--Slavery 2
Virginia--History--Colonial period, ca. 1600-1775 2
Virginia--Militia 2
Williamsburg (Va.)--Colonial Period--History 2
Williamsburg (Va.)--History--18th century 2
Women--Virginia--Social life and customs 2
World War, 1914-1918 2
Accomack County (Va.)--History 1
Account books 1
Accounts 1
Advertising cards 1
African American women--Education 1
Agreements 1
Agriculture--Virginia--History 1
Agriculture--Virginia--History--18th century 1
Agriculture--Virginia--History--19th century 1
Albemarle County (Va.)--History 1
Amelia County (Va.)--History 1
Amherst County (Va.)--History 1
Announcements 1
Anti-slavery movements 1
Architecture, Domestic--Virginia 1
Augusta County (Va.)--History 1
Bedford County (Va.)--History 1
Bedford County (Va.)--History--19th century 1
Berkeley County (W.Va.)--History 1
Berkeley County (W.Va.)--History--18th century 1
Bible records 1
Booklets 1
Botetourt County (Va.)--History 1
Broadsides 1
Brunswick County (Va.)--History 1
Buckingham County (Va.)--History 1
Burgesses Day 1
COVID-19 (Disease) 1
Campbell County (Va.)--History 1
Caroline County (Va.)--History 1
Catalogs 1
Charles City County (Va.)--History 1
Charlotte County (Va.)--History 1
Chesterfield County (Va.)--History 1
Church records and registers--Virginia 1
Circulars (fliers) 1
Clarke County (Va.)--History 1
Class materials 1
College campuses -- Virginia 1
College of William and Mary--Faculty and Staff 1
College of William and Mary--Graduate Students 1
College of William and Mary--Presidents--Dwellings--History 1
College sports--United States--History--20th century 1
Colonial period, ca. 1609-1774 1
Continential Congress 1
Coronavirus infections 1
Criss Cross House (New Kent County, Va.) 1
Culpeper County (Va.)--History 1
Cumberland County (Va.)--History 1
Daybooks 1
Declaration of Independence 1
Deeds--Virginia 1
Degrees--Honorary 1
Diaries 1
Dinwiddie County (Va.)--History 1
Dunmore County (Va.)--History--18th century 1
Education--Virginia--History 1
Education--Virginia--History--19th century 1
Elections--Virginia 1
+ ∧ less
 
Language
French 1
Latin 1
 
Names
Marshall-Wythe School of Law 10
Wythe, George, 1726-1806 7
College of William and Mary--Alumni and alumnae 4
Brown, Coalter, and Tucker Family 3
Brown, Frances Bland Coalter, 1835-1894 3
∨ more
Brown, Henry Peronneau, 1883-1942 3
Coalter family 3
College of William and Mary. 3
Virginia. High Court of Chancery 3
Associated and Branch Campuses--Virginia Associated Research Campus 2
Braxton family 2
Brown family 2
Coalter, John, 1769-1838 2
Coalter, Maria Rind, d. 1792 2
Coalter, St. George Tucker, 1809-1839 2
College of William and Mary. Board of Visitors 2
College of William and Mary. College of Arts and Sciences 2
College of William and Mary. Office of the President 2
College of William and Mary. William and Mary Theatre 2
Development Office--Endowment Association 2
Graves, Thomas Ashley, Jr., 1924- 2
Office of the President 2
Omohundro Institute of Early American History and Culture 2
Order of the White Jacket 2
State Council of Higher Education for Virginia 2
Tucker 2
Virginia Institute of Marine Science 2
Williamsburg Historic Records Association (Williamsburg, Va.) 2
Adams, John, 1735-1826 1
Archer, William Segar, 1789-1855 1
Associated and Branch Campuses--Richard Bland College 1
Belk, George Washington, III 1
Bolling, Maurice Landon 1
Brown, Cassie Dallas Tucker 1
Brown, John Thompson, 1861-1921 1
Brown, John Willcox, 1886- 1
Brown, John, 1757-1837 1
Bryan, Elizabeth Tucker Coalter, b. 1805 1
Bryan, John Randolph, 1806-1887 1
Byrd, William, 1728-1777 1
Carter, Robert 1
Catron, Louis E. 1
Chandler, Alvin Duke 1
Chandler, Alvin Duke, 1902-1987 1
Chatfield-Taylor, Wayne, Mrs. 1
Childress, Cecil Marcia 1
Coalter, Judith H. Tomlin, d. 1859 1
Coleman, Cynthia Beverley Tucker Washington, 1832-1908 1
Coleman, Mary Haldane Begg, 1875-1967 1
College of William and Mary 1
College of William and Mary. Dept. of Chemistry 1
College of William and Mary. Dept. of English 1
College of William and Mary. Dept. of Government 1
College of William and Mary. Dept. of Home Economics 1
College of William and Mary. Dept. of Theatre, Speech, and Dance 1
College of William and Mary. General Cooperative Committee 1
College of William and Mary. Project Plus 1
College of William and Mary. School of Business Administration 1
College of William and Mary. School of Education 1
Colonial Williamsburg Foundation 1
Coulter family 1
Croghan, John, 1790-1849 1
Dew, Thomas R. (Thomas Roderick), 1802-1846 1
Faculty--Meetings 1
Garrett, Robert M., 1807-1885 1
George, W. Brooks 1
Graves, Thomas Ashley, Jr 1
Griffin, James Lewis Corbin, 1814-1878 1
Grocery Manufacturers 1
Hackley, William Randolph 1
Harrison, William Henry, 1773-1841 1
Healy, George R. 1
Henry, Patrick, 1736-1799 1
Hoge, Moses Drury, 1818-1899 1
Holloway, Brenda Lee 1
Hope, James Barron, 1829-1887 1
Hughes, Robert M. (Robert Morton), b. 1855 1
Jameson, John 1
Jefferson, Thomas, 1743-1826 1
Johnson, Philip 1
Jones, Warner Throckmorton 1
Joseph and Margaret Muscarelle Museum of Art 1
Key, Francis Scott, 1779-1843 1
Koontz, Amos Ralph, 1890-1965 1
Logan, Benjamin, 1743-1802 1
Maddox, William Arthur 1
Madison, James, 1749-1812 1
Mapp, G. Walter, 1873-1941 1
Marshall, John, 1755-1835 1
Mason, J. M. (James Murray), 1798-1871 1
Mason, Littlebury 1
Meigs, Return Jonathan, 1764-1824 1
Melton, Tracy 1
Mercer, Hugh T.W. 1
Millington, John, 1779-1868 1
Monroe, James, 1758-1831 1
Morton family 1
Munford, William, 1775-1825 1
Paschall, Davis Young, 1911-2001 1
Pendleton, William Nelson, 1809-1883 1
+ ∧ less