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

Showing Results: 26 - 50 of 756

William Warner Moss, Jr. Papers

 Collection
Identifier: UA 6.082
Scope and Contents

This collection is composed of the personal papers of College of William and Mary Faculty member William Warner Moss, Jr. It contains correspondence, notes, photographs, recordings, and other material. Featured in the papers are Moss' personal research notes about Ireland, court cases, and other political issues; class lecture notes; clippings about the 1952 football scandal; and subject files related to various Virginia elections.

Dates: circa 1930-1975

Ambler Papers

 Collection
Identifier: Mss. 39.2 Am1
Scope and Contents

Letter, 20 May 1806, of Anthony Davis, New Kent County, Virginia to John Ambler, Williamsburg, Virginia, concerning horse-breeding; letter, 18 June 1814, of Thomas Chiles to Edward Ambler requesting permission to kill lambs so sick slaves can have fresh meat; promissory note, 27 Jan[uar]y 1815, from J[ohn] Ambler to W[illiam] Marshall; and check, 8 July 1849, signed by Philip St. Geo[rge] Ambler.

Dates: 1806-1836

Littlebury Mason Law License

 Collection
Identifier: SC 00927
Scope and Contents

License for Littlebury Mason to practice law in the county courts of Virginia, signed by George Wythe and John Randolph.  James City County Court. June 10, 1775.

Two letters written by Oscar Shewmake, professor in the Marshall-Wythe School of Government and Citizenship, to Carrie B. Mason and John Y. Mason thanking Miss Mason for depositing the law license of Littlebury Mason to the College of William and Mary.

Dates: 1775 June 10

University Archives Bound Volumes Collection

 Collection
Identifier: UA 15
Scope and Contents

This collection contains information about the College of William and Mary from the Eighteenth Century to the present. Included in the collection are faculty lecture notes from a variety of classes, scrapbooks, research notes, correspondence, textbooks used at the College of William and Mary, minute and account books, poetry books, student notebooks, a literary manual, and various other miscellaneous bound volumes.

Dates: 1739-1993

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

Tazewell Family Papers

 Collection
Identifier: SC 00586
Scope and Contents

Papers, 1797-1850, of the Tazewell family. Includes letter, 1797, written by Samuel H. Smith to Henry Tazewell concerning his paper, The Universal Gazette and discussing foreign affairs; and letters, 1804-1850, written by Henry S. Foote and William Nelson, Jr. to Littleton Waller Tazewell; and one anonymous letter addressed to Tazewell and John Tyler (1790-1862) concerning army promotions.

Dates: 1797-1850

Robinson Family Papers

 Collection
Identifier: Mss. 39.1 R56
Scope and Contents Includes letters, chiefly 1793-1848, written to John Robinson from Merit M. Robinson and Ann Robinson of Smithfield, Va. and from his sons Moncure Robinson, Conway Robinson, Eustace Robinson, Alfred Robinson and Cary Robinson. The collection includes notebooks containing copies of letters, 1853, written by Conway Robinson on a tour of the British Isles and copies of letters, 1861-1864, written by Cary Robinson (1843-1864) while serving in the 6th Virginia Infantry Regiment as well as papers,...
Dates: 1725-1940; Majority of material found in 1793-1848

Tazewell Family Papers

 Collection
Identifier: Mss. 92 T19
Scope and Contents Papers; 1838-1979. Business records and letters of the Tazewell family of Norfolk, VA, chiefly of Gov. Littleton Waller Tazewell, John Nivison Tazewell, Sally A. Tazewell, Ella Wickham Tazewell and Louisa Nivison Tazewell. Includes are account balances, property inventory lists, stock and bond certificate lists, tax collection receipts, payment receipts and personal correspondence concerning a book about Littleton Waller Tazewell. Also includes are a newspaper article, 1978, about the...
Dates: 1838-1978; Majority of material found in 1860-1870

Account and History of the Tazewell Family

 Collection
Identifier: Mss. MsV Ad1
Scope and Contents

Autobiography, 1823, written by Littleton Waller Tazewell entitiled "An Account and History of the Tazewell Family," which concerns his life and his family.

Typescript available.

There is an edited version by Lynda Rea Heaton as "Littleton Waller Tazewell's Sketch of His Own Family." (M.A. Thesis, College of William and Mary, 1967).

Dates: 1823

R. Wayne Kernodle Papers

 Collection
Identifier: UA 6.044
Scope and Contents Acc. 1999.028: This collection contains copies of published articles by Professor Wayne Kernodle and others; book reviews; Marshall-Wythe Symposium correspondence; files about the athletic department scandal (1951); Sociology Department papers; Eastern State Hospital papers; the Hampton Roads Peninsula World War II study; correspondence between Kernodle and department members, College officials, and scholars at other institutions; and correspondence with William and Mary alum John Bell...
Dates: 1940-1960

Robert William Hughes Papers

 Collection
Identifier: Mss. 39.2 H87
Scope and Contents Papers, mainly 1865-1900, of Robert William Hughes (1821-1901), journalist, Republican politician, and United States District Judge, of Abingdon and Norfolk, Va. Included are family momentoes relating to Hughes' foster father, General Edward C. Carrington (1790-1855), and to Mrs. Hughes' father and brother, Charles C. (1795-1832) and John Preston Johnston (1821?-l847), articles written by Hughes on Virginia politics, newspapers, and horses, a few letters to Mrs. Hughes, and a scrapbook...
Dates: 1818-1900

Overton Family Papers

 Collection
Identifier: Mss. 65 Ov2
Scope and Contents Papers, 1727-1918, chiefly 1781-1875, of members of the related Overton, Ragland, Claybrooke and Hart families of Louisa County, Va. and Haywood Co., Tenn. The early papers are primarily legal documents, accounts and account books of John Ragland and Samuel Ragland and correspondence of the children of Samuel Ragland. After 1797, the collection concerns the legal and business papers of Samuel Overton, Thomas Overton, Waller Overton and Sally Overton Claybrooke. After 1810, the collection...
Dates: 1727-1961; Majority of material found in 1781-1875

Eugene Hedgman Hall Papers

 Collection
Identifier: UA 5.270
Scope and Contents

This collection includes two items. One is Hall's degree essay about John Marshall (1903). The other is his pledge to teach fulfillment form, dated April 24, 1905, reporting how he fulfilled his pledge to the State Male Normal College of Virginia and William & Mary to teach. Pledges such as this were required of Virginia students who attended William and Mary receiving financial assistance with the understanding they would teach in Virginia upon graduation.

Dates: 1903, 1905

Timothy J. Sullivan papers

 Collection
Identifier: UA 2.19
Scope and Contents

Collection contains papers belonging to Timothy J. Sullivan. Materials include those from the Board of Education, Sullivan's memorandum from the governor's office, and material from Sullivan's participation in the Governor's Task Force on Substance Abuse and Sexual Assault.

Dates: 1982-1992

Lester J. Cappon Papers

 Collection
Identifier: Mss. 90 C17
Scope and Contents Materials relating to the career of Lester Jesse Cappon (September 18, 1900-August 24, 1981), historian and formerly the Archivist for the Colonial Williamsburg Foundation, Williamsburg, Virginia, Director of the Institute of Early American History and Culture, and Senior Research Fellow at the Newberry Library, Chicago, Illinois. Professional papers (1909-1981) include primary source material, typescripts, notes, drafts of articles, critiques, maps, and historical journals....
Dates: 1809-1981

Presidential Scholars Program Records

 Collection
Identifier: UA 275
Scope and Contents

This collection contains fliers and newsletters describing the Presidential Scholars Program at The College of William and Mary. The Presidential Scholars Program is co-ordinated by the Dean of the Faculty of Arts and Sciences, who designates Presidential Scholars from among the top applicants to the College on the advice of the Faculty's Committee on Honors and Experimental Programs.

Dates: 1982-1989

Course Offerings Collection

 Collection
Identifier: UA 317
Scope and Contents

This collection consists of booklets of course offerings (class schedules) for each semester at the College of William and Mary. It also includes examination schedules for 1938-1940. An oversize course schedule for 1984/1985 is available in the collection.

Dates: 1912-2012

Facilities Management Records

 Collection
Identifier: 00/02/97/UA 29
Scope and Contents

The collection includes a number of accessions and groups of records directly from the Office of Facilities Management including publications, administrative records, blueprints, and other documents as well as blueprints and other architectural drawings that come under the administrative responsibility of the office, but may have been transferred from miscellaneous sources.

Dates: 1678, 1900-2003

Office of the President. W. Taylor Reveley, III records

 Collection — Box 1-30
Identifier: UA 2.23
Scope and Contents

The Office of the President. W. Taylor Reveley III records includes correspondence, subject files, prepared remarks, and other papers from the administration of William & Mary's twenty-seventh president, W. Taylor Reveley, III.

Dates: 2008-2018

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

Thad W. Tate papers

 Collection
Identifier: MS 00356
Content Description

This collection contains the papers relating to Thad W. Tate including transcriptions of oral histories and certificates of accomplishments from Phi Beta Kappa, the College of William and Mary, and the United States Naval Reserve Midshipmen's School. The collection also includes correspondence with the African American Episcopal Historical Collection. Also included are photographs of Tate and colleagues.

Dates: 1949-2009

R. Harvey Chappell, Jr. Papers

 Collection
Identifier: 01/Mss. 83 C36
Scope and Contents Mss. 83.C36: Papers, 1950-1982, of R. Harvey Chappell, Jr., relating particularly to his tenures as president of the Virginia State Bar and the Richmond Bar Association and as a member of the council and executive committees of those organizations. Includes correspondence relating to philanthropic endeavors as well as to certain legal cases. The collection includes numerous legal briefs and documents as well as printed volumes. Subjects covered by the papers include advertising...
Dates: 1950-1982

Office of the Dean of the Faculty of Arts and Sciences Records

 Collection
Identifier: 00/02/01/UA 22
Scope and Contents Acc. 1979.037: Records of W. Melville Jones, 1954-1967. This accession contains ten boxes of subject files arranged alphabetically. The inventory for this accession is available in the box list section of this finding aid. Acc. 1979.038: Records of James Wilkinson Miller, 1940s. This accession contains faculty inactive files and office files. Part of  the correspondence was removed to Acc. 1979.037. Acc. 1982.070: Office files, 1961-1979. This accession includes...
Dates: 1935-2011

Board of Visitors records

 Collection
Identifier: UA 1
Scope and Contents The records of the Board of Visitors of the College of William and Mary includes meeting minutes, financial reports, photographs, agendas, matriculation books, correspondence, material from Board of Visitors Rectors Oscar L. Shewmake and Roy Harvey Chappell, Jr., publications, and audio recordings of meetings from 1961-1999. An index to Board of Visitors meetings for the period 1947-1984 is available in the Special Collections Research Center. Researchers are also encouraged to...
Dates: 1757-2023

Rene A. Henry papers

 Collection
Identifier: UA 5.082
Scope and Contents

The collection includes the personal and professional papers of Rene A. Henry including a number of photographs, correspondence, scrapbooks, press releases, and publications that pertain to his life and career in sports marketing, public relations, housing, construction, television, entertainment, association management, and government service. The collection also holds materials from the 1988 presidential campaign of George H. W. Bush and Dan Quayle.

Dates: 1953-2015

Filter Results

Additional filters:

Repository
Special Collections Research Center 753
 
Type
Archival Record 698
Collection 50
Digital Record 5
Organization 1
Person 1
∨ more
Subject 1
+ ∧ less
 
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
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 of William and Mary--Presidents 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 presidents 1
College presidents--Virginia 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