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

Showing Results: 1 - 15 of 15

George Wythe Collection

 Collection
Identifier: Mss. 39.2 W99
Scope and Contents Copies of letters, 1781-1783, from George Wythe, Williamsburg, Va. , one to John Adams and another to Thomas Jefferson concerning the use of the College of William and Mary as a hospital. Also includes a magazine article about Wythe; newspaper copy of William Munford's oration at Wythe's funeral; correspondence, 1921, of Robert M. Hughes concerning a monument for Wythe's grave; a form book of Peter Tinsley, clerk of the High Court of Chancery which gives "Forms of Injunctions," Forms of...
Dates: 1779-1927

George Wythe Papers

 Collection
Identifier: SC 00600
Scope and Contents Manuscript in the hand of and signed by George Wythe, giving legal advice to the recipient who purchased land from John Twitty, the title which could be subject to the payment of a judgment recovered by the King against Twitty in a case before the General Court.  If John Twitty will not recant the bonds for payment of the purchase money, Wythe advises the recipient not to pay the money until the suit is ended or until he can be assured he will not be evicted. October 13, 1774....
Dates: 1774 October 13, 1801 January 26

Marshall-Wythe School of Law Taxation Degree Records, 1963-1990

 Collection
Identifier: UA 34.008
Scope and Contents

This collection contains the records of the LL.M. degree in Taxation offered by the Marshall-Whythe School of Law. It includes brochures, enrollment statistics (1984-1990), correspondence about the program's founding and closing, and curriculum comparisons.

More digital material related to The William & Mary Law School may be found in the William & Mary Law School Scholarship Repository.

Dates: 1963-1990

John Marshall Bicentennial Celebration Collection

 Collection
Identifier: UA 34.003
Scope and Contents

This collection includes correspondence, speeches, invitations, and other materials relating to the College of William and Mary's celebration of the 200th anniversary of John Marshall's birth.

More digital material related to The William & Mary Law School may be found in the William & Mary Law School Scholarship Repository.

Dates: 1954-1955; Majority of material found in 1954-1955

Mrs. Wayne Chatfield-Taylor Collection

 Collection
Identifier: SC 01284
Scope and Contents

Collection of legal papers chiefly of Wythe and Warwick counties, Virginia. Includes papers of George Blow, Jr.; letters, 1842-1853, concerning the legal practice of Peter F. Schlecker; resolutions, 1860 July 28, passed by the Board of Trade of Norfolk, Virginia; and deed, 1831, to land in Wythe County, Virginia from Joseph F. White to Elisha D. Payne. Some legal documents concern grain mills.

Dates: 1825-1896

Francis Little Collection

 Collection
Identifier: SC 01294
Scope and Contents

An artificial collection of manuscripts collected by Francis Little. Includes contract, 1770, binding William Byrd III to payment of money in a case involving Robert Carter (signed by William Byrd, John Jameson, George Wythe and Thomas Walne); letter, 1812, of William Henry Harrison to Return Jonathan Meigs concerning an expedition against Tecumseh; grant, 1822, for land in Ohio signed by James Monroe; grant, 1837, for land in Ohio; and two Civil War letters.

6 items.

Dates: 1770-1864

Edmund Randolph Letter Regarding Finances

 Collection
Identifier: SC 00974
Scope and Contents

Letter, 21 Feb. 1780, of Edmund Randolph, Williamsburg, Va. to unidentified recipient. Letter concerns a suit to collect the principle and interest of a bond. Also mentions Mr. Hunter, West, Peyton, and [George] Wythe.

Dates: 1780 February 21

G. Walter Mapp Papers

 Collection
Identifier: Mss. 84 M32
Scope and Contents Papers, 1895-1935, of George Walter Mapp consisting chiefly his of personal and professional correspondence. Topics in the correspondence include women suffrage, Prohibition, 1918 First District of Virginia Congressional Democratic primary, 1928 presidential election, and the 1929 Virginia gubernatorial Democratic primary. In addition to papers pertaining to Mapp's political career, much of the collection pertains to Mapp's legal practice on the Eastern Shore of Virginia and includes...
Dates: 1873-1941

Brown, Coalter, Tucker Papers (I)

 Collection
Identifier: Mss. 65 B85
Scope and Contents Papers, 1780-1929, of the Brown, Coalter, Tucker families including the papers of John Coalter (1769-1838), Judge of the Supreme Court of Appeals of Virginia, and John Thompson Brown (1802-1836), member of the Virginia House of Delegates.Among the correspondents are Maria (Rind) Coalter, St. George Tucker, William Munford, Frances Bland (Tucker) Coalter, St. George Tucker Coalter, Frances Bland (Coalter) Brown, the Rev. Moses D. Hoge, and Henry Peronneau Brown.This...
Dates: 1790-1929

Brown, Coalter, Tucker Papers (II)

 Collection
Identifier: Mss. 65 B855
Scope and Contents Papers, 1791-1920, of the Brown, Coalter and Tucker families. Includes correspondence, of Frances Bland (Coalter) Brown with Margaret W. Barnes, members of the Braxton family, Henry Peronneau Brown, Fanny T. Bryan, John Coalter, St. George Tucker Coalter and members of the Morton family.Also includes additional correspondences of members of the Brown, Coalter, Braxton, Tomlin and Bryan families including a letter, 29 April 1791, from Maria Rind to John Coalter as well as notes,...
Dates: 1791-1920

Office of the President. Paul R. Verkuil Records

 Collection
Identifier: UA 2.17
Scope and Contents

This collection is composed of files from the College of William and Mary Office of the President during the administration of Paul Verkuil. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here.

Dates: 1984-1992

Brown, Coalter, Tucker Papers (III)

 Collection
Identifier: Mss. 65 B8555
Scope and Contents

Papers and correspondence of three generations of the Brown Family of Virginia:  Frances (Fanny) Bland Coalter Brown and her husband, Henry Peronneau Brown (1838-1888),  J. Thompson and Cassie Tucker Brown (1890-1920) and Frances Bland Brown and Fleming Sanders (1921-1964).

Dates: 1838-1964

Office of the President. Thomas A. Graves, Jr. Records

 Collection
Identifier: 00/02/UA 2.16
Scope and Contents

The collection includes subject files, speeches, and other material from the administration of College of William and Mary President Thomas Ashley Graves with some overlap with his predecessor Davis Y. Paschall and his successor Paul Verkuil. For the most part, headings assigned to folders in their office of origin have been maintained in the box list inventories available here.

In addition, there are two unprocessed boxes. Consult a staff member for assistance.

Dates: 1940-1985; Majority of material found in 1971-1985

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

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 14
Legal documents 8
Financial records 5
United States--History--Civil War, 1861-1865 4
College of William and Mary--History--18th century 3
∨ more
Photographs 3
Reports 3
United States--History--War of 1812 3
Charter Day 2
College of William and Mary--History--20th century 2
Deeds 2
Graduation (School) 2
Letters (correspondence) 2
Manuscripts (document genre) 2
Pamphlets 2
Practice of law--Virginia 2
President's House (Williamsburg, Va.) 2
Real property--Virginia 2
Receipts (financial records) 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
Women--Virginia--Social life and customs 2
World War, 1914-1918 2
World War, 1939-1945 2
Accomack County (Va.)--History 1
Accounts 1
Advertising cards 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
American poetry--19th century 1
Amherst County (Va.)--History 1
Anti-slavery movements 1
Architecture, Domestic--Virginia 1
Athletics 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
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
College of William and Mary--Presidents--Dwellings--History 1
Colonial period, ca. 1609-1774 1
Continential Congress 1
Criss Cross House (New Kent County, Va.) 1
Culpeper County (Va.)--History 1
Cumberland County (Va.)--History 1
Curriculum 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
Elizabeth City County (Va.)--History 1
Embargo, 1807-1809 1
Episcopal Church--Virginia--History 1
Fairfax County (Va.)--History 1
Fauquier County (Va.)--History 1
Fayette County (W. Va.)--History 1
Fliers (printed matter) 1
Fluvanna County (Va.)--History 1
Franklin County (Va.)--History 1
Frederick County (Va.)--History 1
General stores--Virginia 1
Gloucester County (Va.)--History 1
Goochland County (Va.)--History 1
Grain--Milling 1
Grain--Milling--Virginia 1
Greenbrier County (Va.)--History 1
Halifax County (Va.)--History 1
Hanover County (Va.)--History 1
+ ∧ less
 
Names
Marshall-Wythe School of Law 6
Wythe, George, 1726-1806 5
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
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
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
Virginia. High Court of Chancery 2
Adams, John, 1735-1826 1
Archer, William Segar, 1789-1855 1
Associated and Branch Campuses--Richard Bland College 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
Chandler, Alvin Duke 1
Chandler, Alvin Duke, 1902-1987 1
Chatfield-Taylor, Wayne, Mrs. 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. Project Plus 1
College of William and Mary. School of Business Administration 1
College of William and Mary. School of Education 1
College of William and Mary. William and Mary Theatre 1
Colonial Williamsburg Foundation 1
Coulter family 1
Graves, Thomas Ashley, Jr 1
Harrison, William Henry, 1773-1841 1
Healy, George R. 1
Hoge, Moses Drury, 1818-1899 1
Hughes, Robert M. (Robert Morton), b. 1855 1
Jameson, John 1
Jefferson, Thomas, 1743-1826 1
Joseph and Margaret Muscarelle Museum of Art 1
Logan, Benjamin, 1743-1802 1
Mapp, G. Walter, 1873-1941 1
Marshall, John, 1755-1835 1
Mason, J. M. (James Murray), 1798-1871 1
Meigs, Return Jonathan, 1764-1824 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
Pleasants, John Hampden, 1797-1846 1
Randolph, John, 1773-1833 1
Randolph, Judith Randolph, fl. 1792-1813 1
Rives, William C. (William Cabell), 1793-1868 1
Saunders family 1
Saunders, Fleming 1
Saunders, Frances Bland Coalter Brown, 1891 1
Tecumseh, Shawnee Chief, 1768-1813 1
Tucker, Henry St. George, 1780-1848 1
Tucker, John Randolph, 1823-1897 1
Tucker, Lelia Skipwith Carter, 1767-post 1833 1
Tucker, St. George, 1752-1827 1
Tyler, John, Jr., 1819-1896 1
Tyree family 1
Verkuil, Paul R 1
Verkuil, Paul R. 1
Virginia Polytechnic Institute. 1
Virginia State Senate 1
Virginia. General Court 1
Walne, Thomas 1
William & Mary GALA (Gay and Lesbian Alumni/ae), Inc 1
Wingo family 1
+ ∧ less