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 - 25 of 148

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 Records

 Collection
Identifier: UA 34.009
Scope and Contents

The Marshall-Wythe School of Law Records include publications, course schedules, announcements, and other material produced by the program as well as some student papers.

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

Dates: circa 1930-2012

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

Hubert H. Humphrey Letter to W. Brooks George

 Collection
Identifier: SC 00532
Scope and Contents

Hubert H. Humphrey, Vice President, Washington, D.C. to W. Brooks George, Richmond, Virginia, expressing his pleasure at participating in the annual meeting of the Grocery Manufacturers and for the "newspaper article about the students from the Marshall-Wythe School of Law."  November 27, 1967.

Dates: 1967 November 27

Thomas B. Martin Executors' Petition

 Collection
Identifier: SC 00547
Scope and Contents

Petition, ca. 1799, of Gabriel Jones of Rockingham County, Va., (Robert Macky [Robert Mackey ?] of Winchester, Va. and John S. Woodcock of Frederick County, [Va.] executors of Thomas B[ryan] Martin to George Wythe, judge of the High Court of Chancery, asking for an injunction in the sale of Martin's lands in lawsuit [Commonwealth v. Martin's Executors]. Bears note by George Wythe awarding injunction.

Dates: circa 1799

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

Marshall-Wythe School of Law Library Records, 1973-1980

 Collection
Identifier: UA 34.005
Scope and Contents

This collection contains an expenditures ledger (1973-1974), lists of books donated to the library by faculty members (1976-1980), an accreditation report on the library (1973), and statistics on additions to the collection.

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

Dates: 1973-1980

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

Vice President for Academic Affairs

 Collection
Identifier: 00/02/01/UA 192
Scope and Contents Acc. 1983.040 contains correspondence regarding the Board of Visitors, primarily from the 1970s. Acc. 1999.045 contains correspondence and reports concerning EEO (1970-1973), the Employee Recognition Award (1973), faculty appointment refusals (1965-1966), case files for David R. Francis (1971) and William R. Langston (1961), and the Law School (1965-1966, 1974). Acc. 2008.114 contains correspondence and reports mostly to Dr. George Healey, Vice President for Academic...
Dates: circa 1961-1990

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

Brenda Lee Holloway Scrapbook

 Collection — Small Collections Box 120, Folder: 1
Identifier: SC 01756
Content Description

One scrapbook bound in black pleather with a gold design of a woman and man on the front cover. Inside there are nine photographs, two are of Holloway, the rest are of her family and friends. Twenty-nine name cards are held in the back of the book, along with Holloway's last report card from George Wythe High School, and autographed messages from her classmates.

There is also a certificate of award for typewriting awarded to Brenda H. Baylor with the scrapbook.

Dates: 1974

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

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

William and Mary Students Copy Print

 Collection
Identifier: SC 01240
Scope and Contents

An 8 x 10 photograph of William and Mary students in front of the George Wythe House, May 1875. Names of students are identified on the back of the photograph.

Dates: circa 1985

Tracy Melton COVID-19 Photograph Collection

 Collection
Identifier: MS 00327
Scope and Contents

Collection includes 100 digital photographs of William & Mary's campus during the COVID-19 pandemic, as well as 188 digital photographs of Downtown Williamsburg businesses with posted signs noting COVID-19 closures, remote services, and other operational information. Each business is photographed, with close-ups of the individual signage.

Dates: 2020 March 29 - April 13

Patrick Henry Papers

 Collection
Identifier: Mss. 39.2 H41
Scope and Contents Includes letters, 1778-1792, of Patrick Henry while living in Prince Edward County, Virginia and including letter, 28 May 1778, to Richard Henry Lee. Also includes copies of letters received by William Wirt from persons to whom he had written seeking biographical and anecdotal material concerning Henry (including one letter from George Wythe); prints and engravings of Henry; and an article concerning Patrick Henry's mother, Sarah Henry from the "Journal of American History".Mss....
Dates: 1778-1792, 1923-1927

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

Philip Johnson Legal Documents

 Collection
Identifier: SC 00688
Scope and Contents Legal documents concerning the estate of Philip Johnson of Williamsburg and James City County, Virginia. Investiture of Bruton Parish, James City County land to Philip Johnson to eventually become part of the City of Williamsburg at the Court of St. James, dated November 1763. Chancery lawsuit, 1791, written to the Honorable George Wythe Judge of the High Court of Chancery, concerning a trust agreement made in 1769 with Peyton Randolph, Lewis Burwell, Robert Carter Nicholson, and Philip...
Dates: 1761-1791

Filter Results

Additional filters:

Repository
Special Collections Research Center 147
 
Type
Archival Record 111
Collection 27
Digital Record 9
Person 1
 
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
English 37
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