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

Showing Results: 201 - 225 of 753

John Marshall Bicentennial Celebration Conference Part 17, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23169
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 17. Principal speaker at the event was Max Lerner. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 16, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23168
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference Part 16. Principal speaker at the event was Max Lerner. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 15, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23167
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 15. Principal speaker at the event was Max Lerner. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 14, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23166
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference Part 14. Principal speaker at the event was Donald G. Morgan. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 13, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23165
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference Part 13. Principal speakers at the event were George L. Haskins and Donald G. Morgan. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 12, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23164
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference Part 12. Principal speakers at the event were Joseph Dorfman and George L. Haskins. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 11, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23163
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 11. Principal speakers at the event were Julius Goeble Jr. and Joseph Dorfman. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31.

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 10, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23162
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference Part 10. Principal speaker at the event was Julius Goeble Jr. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 9, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23161
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 9. This event was a discussion among the various speakers. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 8, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23160
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 8. Principal speaker at the event was Charles Fairman. Tape length is about 8 1/2 hours with speed 7 1/2 ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 7, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23159
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 7. Principal speaker at the event was Charles Fairman. Tape length is about 8 1/2 hours with speed 7 1/2 ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 6, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23158
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 6. Principal speaker at the event was Dean F. D. G. Ribble. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 5, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23157
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 5.Principal speaker at the event was Dean F. D. G. Ribble. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 4, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23156
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference Part 4. Principal speaker at the event was Irving Brant. Tape length is about 8 1/2 hours with speed 7 1/2 ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 3, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23155
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 3. Principal speakers at the event were Arthur N. Holcombe and Irving Brant. Tape length is about 8 1/2 hours with speed 7 1/2ips. Acc. 1980.31

Dates: May 13, 1955

John Marshall Bicentennial Celebration Conference Part 2, May 13, 1955

 Item — Box 10: Series id3168
Identifier: id23154
Scope and Contents

One reel-to-reel audiotape of the 1955 edition of the Marshall Bicentennial Celebration Conference, Part 2. Principal speaker at the event was Arthur N. Holcombe. Tape length is about 8 1/2 hours with speed 7 1/2 ips. Acc. 1980.31

Dates: May 13, 1955

Black and white engravings of John Marshall, Undated

 Item — Box 5: Series id159295; Series id165530; Series id165574; Series id165596, Folder: 4
Identifier: id165583
Scope and Contents

Each engraving was copied from the 1801 portrait of Marshall painted by Saint Memin. The large matted one was engraved by J. H. E. Whitney.

Dates: Undated

John Marshall, Richmond, Virginia, to James Monroe, 1783 December 12

 Item — Box 1: Series id159295, Folder: 1
Identifier: id159301
Scope and Contents Has delivered Monroe's letters to General George Rogers Clark and John Banks; discusses proceedings of the Virginia Assembly; Richard Henry Lee's services to the Assembly are lost forever and Colonel Harry (Henry "Light Horse Harry") Lee will probably take his place; mentions bills defining citizenship introduced by John Taylor and Colonel George Nicholas; tells of Joseph Jones bill and discusses Patrick Henry's style of oratory; relates the House being split upon the issue of exclusion of...
Dates: 1783 December 12

John Marshall, Richmond, Virginia, to George Washington, 1788 September 5

 Item — Box 1: Series id159295, Folder: 2
Identifier: id159425
Scope and Contents

In response to a letter of Washington's, John Marshall discusses the legalities of caveats and land patents. Original is located in the Henry E. Huntington Library, San Marino, California.

Dates: 1788 September 5

John Marshall, Richmond, Virginia, to Elbridge Gerry, 1798 November 12

 Item — Box 1: Series id159295, Folder: 5
Identifier: id159468
Scope and Contents

Discusses Gerry's letter of 20 October 1798 to President John Adams, in which Gerry makes several misstatements about his part in the XYZ Affair, which Marshall now refutes point by point; "I must hope sir that you will think justly on this subject & will thereby save us both the pain of an altercation..."

Dates: 1798 November 12

John Marshall, Richmond, Virginia, to George Washington, 1799 May 1

 Item — Box 1: Series id159295, Folder: 6
Identifier: id159469
Scope and Contents

Apologizes for an article lately published listing the offices which Washington offered to him (John Marshall), with which he had nothing to do; the writer of the article, who obtained no information directly or indirectly from Marshall, "was unquestionably actuated by a wish to serve me and by resentment at the various malignant calumnies that have been so profusely bestowed on me." Original in the Washington Papers, Library of Congress, Washington, D.C.

Dates: 1799 May 1

John Marshall, Richmond, Virginia, to George Washington, 1799 May 16

 Item — Box 1: Series id159295, Folder: 6
Identifier: id159472
Scope and Contents

Will communicate the enclosures of Washington's last letter to Colonel Edward Carrington and Colonel William Heth when they arrive in town; comments upon the elections and the unexpected defeat of Colonel George Hancock and Major Haywood; discusses the composition of the new state legislature; and upon France's declaration of war upon Austria and its consequences. Original in the Washington Papers, Library of Congress, Washington, D.C.

Dates: 1799 May 16

John Marshall, Richmond, Virginia, to George Washington, 1799 June 12

 Item — Box 1: Series id159295, Folder: 6
Identifier: id159473
Scope and Contents

Discusses military appointments and recommends several officers, including Colonel John Cropper, General George Rogers Clark, General Thomas Posey, Colonel James Breckenbridge, Colonel Callohill Minnis, General Robert Porterfield of Augusta, General Joseph Blackwell of Fauquier, and Colonel Joseph Swearingean of Berkley; comments upon the death of Mr. Patrick Henry. Original is located in the Washington Papers, Library of Congress, Washington, D.C.

Dates: 1799 June 12

John Marshall, Richmond, Virginia, to George Washington, 1799 June 21

 Item — Box 1: Series id159295, Folder: 6
Identifier: id159474
Scope and Contents

Was unable to return the enclosed letter because he was out of town and his happy that Washington is not displeased that it was not transmitted to Colonel John Cropper; has just received Washington's second letter to that gentleman and will forward it immediately. Original is located in the Washington Papers, Library of Congress, Washington, D.C.

Dates: 1799 June 21

John Marshall, Philadelphia, Pennsylvania, to James McDowall, 1800 February 19

 Item — Box 2: Series id159295, Folder: 1
Identifier: id159481
Scope and Contents

Replies to a letter which proposed a change of the law for collecting the internal revenue of the U.S. in nonintercourse law with France; mentions that popular feeling is against it, as the public sees it responsible for present low price of tobacco.

Dates: 1800 February 19

Filtered By

  • Repository: Special Collections Research Center X

Filter Results

Additional filters:

Type
Archival Record 698
Collection 50
Digital Record 5
 
Subject
Correspondence 30
College of William and Mary--History--20th century 10
Reports 9
Legal documents 8
Photographs 7
∨ more
College of William and Mary--Faculty and Staff 6
Financial records 6
Manuscripts (document genre) 6
College of William and Mary--Students 5
Fliers (printed matter) 5
Publications 5
United States--History--Civil War, 1861-1865 5
Agendas (administrative records) 4
College of William and Mary--History--18th century 4
Minutes 4
Notebooks 4
Programs 4
Receipts (financial records) 4
Scrapbooks 4
United States--Politics and Government 4
Universities and Colleges--Virginia--Faculty 4
Virginia--Governors 4
Account books 3
College of William and Mary--History--19th century 3
College of William and Mary--Presidents 3
Pamphlets 3
Typescripts 3
United States--History--Revolution, 1775-1783 3
United States--Lawyers 3
Virginia--History--Civil War, 1861-1865 3
Virginia--History--Colonial period, ca. 1600-1775 3
World War, 1939-1945 3
Athletics 2
Certificates 2
Clippings (information artifacts) 2
College of William and Mary--History--21st century 2
College presidents 2
College presidents--Virginia 2
Colonial Williamsburg Foundation--History 2
Colonial period, ca. 1609-1774 2
Curriculum 2
Diaries 2
Genealogy 2
Horses--Virginia 2
Memorandums 2
Practice of law--Virginia--History 2
Printed ephemera 2
Reconstruction (U.S. history, 1865-1877) 2
Slavery--Virginia--19th century 2
Speeches, addresses, etc. 2
Technical reports 2
United States--Slavery 2
Universities and colleges--Administration--United States 2
Virginia--Genealogy 2
Virginia--Politics and Government 2
Williamsburg (Va.)--History--20th century 2
Women--Virginia--Social life and customs 2
Advertising--Lawyers--Virginia 1
Agriculture--History--19th century 1
Agriculture--Virginia--History--18th century 1
Albemarle County (Va.) 1
Ambassadors--United States--18th century 1
Ambassadors--United States--19th century 1
American periodicals--Virginia--History 1
American poetry--19th century 1
Amherst County (Va.) 1
Announcements 1
Apprenticeship programs--Virginia 1
Archivists 1
Athletics--Football--Scandal of 1951 1
Athletics--United States 1
Autobiographies 1
Baptists--Virginia--History 1
Barbour County (W. Va.)--History, Military--19th century. 1
Blueprints (reprographic copies) 1
Booklets 1
Buildings and Grounds 1
Buildings and Grounds--Lake Matoaka Ampitheatre 1
Buildings and Grounds--Marshall-Wythe Hall 1
Buildings and Grounds--Old Dominion Hall 1
Buildings and Grounds--Taliaferro Hall 1
Bylaws 1
Charter Day 1
Class materials 1
College of William and Mary--Commencement 1
College of William and Mary--Graduate Students 1
College of William and Mary--University Development 1
College sports--United States--History--20th century 1
Comic books, strips, etc 1
Comic strips 1
Compromise of 1850 1
Confederate Memorial (Williamsburg, Va.) 1
Confederate States of America. Army. Virginia Infantry Regiment, 6th 1
Continential Congress 1
Cotton trade--Southern States--History--19th century 1
Debt 1
Decedents' estates 1
Declaration of Independence 1
Design drawings 1
Diplomatic and consular service 1
+ ∧ less
 
Language
English 91
French 1
Latin 1
 
Names
Marshall, John, 1755-1835 12
College of William and Mary--Alumni and alumnae 10
Marshall-Wythe School of Law 9
College of William and Mary. 5
Jefferson, Thomas, 1743-1826 3
∨ more
Lee, Henry, 1756-1818 3
Office of the President 3
Tazewell family 3
Tazewell, Littleton Waller, 1774-1860 3
Chappell, R. Harvey (Robert Harvey), 1926- 2
College of William and Mary 2
College of William and Mary. College of Arts and Sciences 2
College of William and Mary. Dean of the Faculty 2
College of William and Mary. School of Education 2
Colonial Williamsburg Foundation 2
Dean of the Faculty of Arts and Sciences 2
Eastern State Hospital (Va.) 2
Jones, W. Melville, 1901-1992 2
Miller, James Wilkinson, 1902- 2
Omohundro Institute of Early American History and Culture 2
Pollard, John Garland, 1871-1937 2
Taliaferro, William Booth 2
Tyler, John, 1790-1862 2
Virginia House of Delegates 2
Virginia State Senate 2
Washington, George, 1732-1799 2
Wythe, George, 1726-1806 2
Adams, John Quincy, 1767-1848 1
Adams, John, 1735-1826 1
Allison White and Company 1
Belk, George Washington, III 1
Bolling, Maurice Landon 1
Booth family 1
Bryan, John Stewart, 1871-1944 1
Burke, Arleigh A., 1901-1996 1
Cabell family 1
Cabell, Joseph C. (Joseph Carrington), 1778-1856 1
Cabell, William, 1730-1798 1
Cabell, William, Dr., 1700-1774 1
Cabell, William, b. 1759 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Cappon, Lester Jesse (1900-1981) 1
Carnegie Foundation for the Advancement of Teaching 1
Casey, Carlton 1
Catron, Louis E. 1
Centenary Church 1
Chandler, J. A. C. (Julian Alvin Carroll), 1872-1934 1
Childress, Cecil Marcia 1
Clayton, John M. 1
College of William and Mary. Board of Visitors 1
College of William and Mary. Board of Visitors. 1
College of William and Mary. Dean of the College 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 Sociology 1
College of William and Mary. Dept. of Theatre, Speech, and Dance 1
College of William and Mary. Facilities Management Department 1
College of William and Mary. General Cooperative Committee 1
College of William and Mary. Office of the Bursar. 1
College of William and Mary. Office of the President 1
College of William and Mary. William and Mary Theatre 1
College of William and Mary. Wythe Law Club 1
Colonial National Historical Park (Va.) 1
Crawford, William S., b. 1815 1
Crawford, William S., d. 1815 1
Crippled Children's Hospital (Richmond, Va.) 1
Croghan, John, 1790-1849 1
Davie, William Richardson, 1756-1820 1
Democratic Party (U.S.) 1
Dept. of Government 1
Dept. of Sociology 1
Dew, Thomas R. (Thomas Roderick), 1802-1846 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Exchange Bank of Virginia 1
Faculty--Meetings 1
Fairbanks, Douglas, 1909- 1
Forrest Family 1
Franklin, Benjamin, 1706-1790 1
Fry, Joshua, 1700 (ca.)-1754 1
Garrett, Robert M., 1807-1885 1
Gary Alonzo Barranger 1
Gerry, Elbridge, 1744-1814 1
Godson, Susan H. (Godson, Susan Hall), d. 2013 1
Griffin, James Lewis Corbin, 1814-1878 1
Hackley, William Randolph 1
Hall, Eugene Hedgman 1
Hall, J. Lesslie (John Lesslie), 1856- 1
Hall, John Lesslie, Jr., 1891-1978 1
Henry, Patrick, 1736-1799 1
Henry, Rene A., 1933- 1
Hoke, Kremer Jacob, 1878-1944 1
Hope, James Barron, 1829-1887 1
Howe, Henry, 1816-1893 1
Hughes, Robert M. (Robert Morton), b. 1855 1
Hughes, Robert William 1
John L. Hall (Ship) 1
Jones, Joseph, 1727-1805 1
Jones, Warner Throckmorton 1
+ ∧ less