Skip to main content

Biography

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Autobiography; Legends and stories; Correspondence, reminiscences, etc

Found in 38 Collections and/or Records:

Hyde, George – Biography, bulk: 1855-2003

 File — Box 46: Series MSS025:05 [Barcode: 35138008116797], Folder: 03
Identifier: MSS025:05.71
Scope and Contents Miscellaneous handwritten notes regarding George Hyde; Excerpt of “Genesee County” author unknown; Email to Kay Atwood from Roger Gambrel regarding G.W. Hyde’s death date, dated November 18th, 2000; Excerpt of The Joliet Daily News including the obituary of George Hyde, dated November 30th, 1891; Email to Kay Atwood from Norman Caldwell regarding mentions of George Hyde in The Joliet Daily News, dated November 16th, 2000; Excerpt of newspaper including a mention of George Hyde, dated...
Dates: Majority of material found within 1855-2003

Ives, William – Biography, bulk: 1860-2003

 File — Box 46: Series MSS025:05 [Barcode: 35138008116797], Folder: 02
Identifier: MSS025:05.70
Scope and Contents Overview of the Reed and Hyde Families: An Inventory of their Papers at the Minnesota Historical Society; Handwritten notes regarding the William Ives Collection; Written material regarding Massachusetts and The Industrial Revolution (1820-1870); Written material regarding the “Investigations at the Millecoquins River Shipwreck Site” by John R. Halsey, dated November 2nd, 1991; Copy of Michigan township census of 1860, dated July 25th, 1860; Notes and research regarding the first...
Dates: Majority of material found within 1860-2003

James Freeman biographical research, 2002-2003

 File — Box 41: Series MSS025:05 [Barcode: 35138008116748], Folder: 01
Identifier: MSS025:05.01
Scope and Contents Miscellaneous handwritten notes regarding James Freeman; Order for a certified copy of death for Sarah Freeman, ordered by Kay Atwood on September 18th, 2003; Letter to friends from Kay Atwood regarding the search for material related to the Freeman family, dated August 13, 2003; Census record for James Freeman; Census record for Nancy Youngs; Census record for Joseph Youngs; Census record for Chloe Griswold; Census record for Walter Price Griswold; Census record for Jonathan Freeman;...
Dates: 2002-2003

James Freeman biographical research, bulk: 1907-2004

 File — Box 41: Series MSS025:05 [Barcode: 35138008116748], Folder: 02
Identifier: MSS025:05.02
Scope and Contents Gazetteer of the State of New York: Embracing a Comprehensive View of the Geography, Geology, and General History of the State and a Complete History and Description of Every County, City, Town, Village, and Locality with full tables of statistics by J.H. French; Description of land and climate in New York; Description of Potosi Township Historical Society; Email Conversation between Kay Atwood from Mary Freymiller regarding biographical research, dated April 30th, 2001; Email to Kay...
Dates: Majority of material found within 1907-2004

Kay Atwood Memorial, 2014

 File — Box 37: Series MSS025:04 [Barcode: 35138008116706], Folder: 02
Identifier: MSS025:04.42
Scope and Contents Memorial pamphlet titled “A Celebration of Life, Katherine “Kay” Conlee Atwood December 14, 1942-May 24, 2014”, cellist Lisa Truelove, Invocation by Rev. Tom Murphy, Introduction of Family and Friends by David Strother, Remembrance by Rev. Anne Bartlett, Remembrance by Judy Kennedy, Excerpts of Kay’s Writing by Nancy Parker, Remembrance by Nancy Duckhorn, Remembrance by David Strother, Closing Blessing by Rev. Tom Murphy; Memorial statement from Gail Evan, a close friend of Kay Atwood....
Dates: 2014

Kay Atwood professional accomplishments, bulk: 1942-1999

 File — Box 37: Series MSS025:04 [Barcode: 35138008116706], Folder: 01
Identifier: MSS025:04.41
Scope and Contents Award from the Ashland Historic Commission recognizing Kay Atwood for her work with preservation, restoration, and maintenance of Ashland’s historic resources, dated May 15th, 1992; Certificate of membership for Kay Atwood for the Agness Illahe Museum, dated May 8th, 1993; Letter to Kay Atwood from Jerry Jerome of the Medford Parks and Recreation Department regarding her appointment to the State Historic Commission, dated November 24th, 1993; Invitation from the Historic Preservation...
Dates: Majority of material found within 1942-1999

Ken Smith letter, 1977

 File — Box 08: Series MSS001:08 [Barcode: 35138008115138], Folder: 06
Identifier: MSS001:08.06
Scope and Contents

A letter from Ken Smith to Lloyd Smith thanking him for his ideas and support leading to a successful award banquet.

Dates: 1977

Letter of resignation, 1987

 File — Box 08: Series MSS001:08 [Barcode: 35138008115138], Folder: 11
Identifier: MSS001:08.11
Scope and Contents

A letter from Lloyd Smith to the Tribal Council regarding his resignation from the Workers' Compensation Comittee.

Dates: 1987

LGS autobiography

 File — Box 08: Series MSS001:08 [Barcode: 35138008115138], Folder: 03
Identifier: MSS001:08.03
Scope and Contents

Notes and transcript for Lloyd G. Smith's autobiography.

Dates: Majority of material found within 1960-1989

LGS service with Jefferson County School Board, bulk: 1980-1988

 File — Box 08: Series MSS001:08 [Barcode: 35138008115138], Folder: 07
Identifier: MSS001:08.07
Scope and Contents A certificate of election stating that Lloyd Smith has been elected to the office of director for the County of Jefferson; An abstract of votes listing everyone running for the position of director, the Precincts that voted, and how many votes for each candidate was given; A handwritten draft of a speech given by Lloyd Smith, A typed out draft of a speech given by LLoyd Smith; Handwritten notes regarding a student work program; A list of reasons given for continuing on the school board; A...
Dates: Majority of material found within 1980-1988