Skip to main content Skip to search results

Showing Collections: 61 - 90 of 111

Lydia Jane Streib family papers

 Collection
Identifier: MSS-299
Scope and Contents

This collection includes photographs, scrapbooks, and yearbooks from Lydia Jane Streib in Muncie, Indiana ranging from 1888 to 1931 regarding Ball State history yearbooks, Retro yearbooks, Washington D.C. scrapbook, and Streib's personal correspondence.

Dates: 1888, 1922-1934

Lynd correspondence and papers

 Collection
Identifier: MSC-013
Scope and Contents

This collection includes copies letters and other documents related to Helen and Robert Lynd and their study of Muncie, Indiana as Middletown in the 1920s. Many of the documents are copied from the Helen Lynd Papers in the Sarah Lawrence College Archives and the John D. Rockefeller Archive.

Dates: 1922 - 1982

Lynn Perrigo papers

 Collection
Identifier: MSC-018
Scope and Contents

This collection contains documents written by and by Lynn Perrigo and his critique of Middletown from 1921 to 1992.

Dates: 1921 - 1992

Maddy family papers

 Collection
Identifier: MSS-084
Scope and Contents

The collection includes documents related to the Maddy family, including mortgages, judgments, tax receipts, cancelled notes, death receipts, a letter of guard, commissioner's deed, and correspondence from 1838 to 1917.

Dates: 1838-1917

Marjorie Hatcher Muncie Central High School collection

 Collection
Identifier: MSS-310
Scope and Contents

This collection includes newspaper clippings, correspondence, class reunion pamphlets, and yearbooks from Marjorie Hatcher in Muncie, Indiana ranging from 1927 to 1994 regarding Muncie Central High School.

Dates: 1927-2004

Marsh and Ryan family papers

 Collection
Identifier: MSS-133
Scope and Contents This collection contains correspondence, business records, certificates, legal documents, genealogy research materials, newspaper clippings, photographs, and other records ranging from 1816 to 1988 documenting the history of the Marsh and Ryan families of Muncie, Indiana. The collection also includes genealogical research for John Clawson, an ancestor of the Marsh family,and genealogical research for Frances Elizabeth Pace Marsh's family, including documents on the Pace, Peck, Hopkins, and...
Dates: 1816 - 1988

Martin D. Schwartz papers

 Collection — Box: 1
Identifier: MSS-242
Scope and Contents This collection documents the business and personal activities of Martin D. Schwartz. The business records series details Schwartz’s business activities and includes correspondence, planning documents, ledgers, meeting minutes, daily planners, and newspaper clippings spanning 1879-1993. The collection also includes a number of planning documents, correspondence, ledgers, financial planning documents and calendars, for numerous Humanities and Jewish Organizations that Mr. Schwartz...
Dates: 1879-2011

Mary Martha Club records

 Collection
Identifier: MSS-005
Scope and Contents

This collection includes newspaper clippings, yearbooks, minutes, program activities, treasurer`s reports, photographs, and correspondence from the Mary Martha Club in Muncie, Indiana ranging from 1881 to 1977 regarding the group and its activities.

Dates: 1891-1977

Masterworks Chorale records

 Collection
Identifier: MSS-155
Scope and Contents

This collection includes concert advertisements, programs, correspondence, meeting minutes, and notes. Additionally, it includes concert performance recordings from 1984 to 2014.

Dates: 1979 - 2022-12-17; Undated

McCormick Brothers Company records

 Collection
Identifier: MSS-218
Scope and Contents

This collection includes correspondence, business records, family genealogical papers, product blueprints and drawings, trade publications, and other materials from the McCormick Brothers Company in Albany, Indiana ranging from 1819 to 1990 regarding company history and business transactions, and McCormick family history, photographs and negatives. These records and graphic materials were used for Griner's book The McCormicks of Albany.

Dates: 1819-1990

McRae Club records and photographs

 Collection
Identifier: MSS-111
Scope and Contents This collection includes annual programs (1894-2014) and meeting minutes (1904-2009). It also includes the constitution and by-laws, rosters (1918-1958), correspondence, newspaper clippings (1904-2007), and financial records (1998-2008). There are also two woodcuts of founder Emma Montgomery McRae and a written history of the organization by Mrs. J. J. Burkholder included and a program from the Woman's Franchise League, 1919. It also includes two photographs of McRae Club members (1989...
Dates: 1894-2014

Middletown Studies bibliographies

 Collection
Identifier: MSC-005
Scope and Contents

This collection contains documents used to compile a comprehensive bibliography of publications related to the Middletown studies from 1929 to 1990.

Dates: 1929 - 1990

Muncie Community Schools high school consolidation records

 Collection
Identifier: MSS-346
Scope and Contents This collection consists of records documenting the strategic planning and events leading up to the consolidation of Muncie Southside and Central High Schools between 2013 and 2014. The records were maintained by the Superintendent of Muncie Community Schools, M. Tim Heller, and include Board of School Trustees meeting minutes and agendas; community Town Hall meeting minutes and comment cards; Athletics, Curricular, Leadership, Organizational Staffing, Technology Transition, and other...
Dates: 1990, 2013-2014

Muncie Historic Preservation and Rehabilitation Officer records

 Collection
Identifier: MSS-180
Scope and Contents The collection includes newspaper clippings, reports, proposals, notes, meeting agendas, and correspondence from the Muncie Preservation and Rehabilitation Commission and the business it conducted, including the renovation and relocation of historic buildings. The records of specific initiatives the Commission has participated in are also included, including the efforts to renovate the Ball Stores Building in downtown Muncie as a City Hall, and the implementation and business of the Central...
Dates: 1977-1999

Muncie Indiana Transit System records

 Collection
Identifier: MSS-238
Scope and Contents

This collection contains records from the Muncie Indiana Transit System (MITS) in Muncie, Indiana for the years 1941-2012 and included Board of Directors meeting minutes and agendas, correspondence, budget information, project plans and proposals, marketing and management files, financial records, subject files, photographs, scrapbooks, and other records documenting services, routes, fares, ridership and construction primarily from 1981-2004.

Dates: 1941 - 2012; Majority of material found within 1980 - 2007

Ned Griner research files for Gas Boom Society

 Collection
Identifier: MSS-261
Scope and Contents

This collection consists of Ned Griner’s research materials for his book, Gas Boom Society. The bulk of the files are copies of news clippings from the late 1800s on a variety of topics. The majority of the clippings are from Muncie newspapers. Also included in the collection are correspondence from Marsh/Ryan family members to Griner and correspondence from Emily Kimbrough to Griner. There are two rough drafts of chapters from the book on Sports and the Holidays.

Dates: 1880-1986

Office of Academic Assessment and Institutional Research reports and surveys

 Collection
Identifier: RG-05-03-01
Scope and Contents

This collection includes surveys, statistical reports, research findings, and workbooks from the Office of Academic Assessment and Institutional Research at Ball State University in Muncie, Indiana ranging from 1991 to 2009 regarding alumni, faculty, and students.

Dates: 1977-2012

Osborn and Bussell families papers

 Collection
Identifier: MSS-139
Scope and Contents

This collection includes correspondence, newspaper clippings, teacher's contracts, financial records, photographs, and other records for the Osborn and Bussell families of Muncie, Indiana ranging from 1922-1992.

Dates: 1922-1992

Paul Zedekar family correspondence

 Collection
Identifier: MSS-396
Content Description

This collection includes correspondence and postcards between Paul Zedekar and numerous family members and acquiatances. Some correspondence include newspaper clippings, High Street Methodist Church programs, photographs, stamps, and fabric samples. Ranging from 1959-1987 the correspondence document his service in the Chanute, Illinois Air Force base and Minot, North Dakota Air Force base.

Dates: 1959 - 1987

Peter Austin papers

 Collection — Box: 1
Identifier: MSS-053
Scope and Contents

This collection includes supply lists and catalogs for electrical supplies, hardware and industrial merchandise (1900-1945), subject files on Muncie organizations such as the Masons and the Elks Lodge, newspapers from World War II, and maps of Muncie and the vicinity.

Dates: 1904-1970

Philomathean Club collection

 Collection
Identifier: MSS-255
Scope and Contents The collection includes the Philomathean Club’s yearbooks from 1911 through 2004, each one of which lists club members, planned programs, and other club information for the year; meeting minute books from 1935 through 2009; the club’s constitution and by-laws; tributes to deceased members; news clippings, and correspondence. Also included is a sample of the cloth yearbook cover sewn by each member and the pattern and instructions for making the cover. Artifacts include a banner presented...
Dates: 1911-2009

Pittenger family correspondence and photographs

 Collection
Identifier: MSS-281
Scope and Contents This collection includes correspondence between John and Caroline Johnson Pittenger and other members of the Pittenger family (1910-1933), advertisements from local businesses (undated), and two brochures related to local school activities (1933-1955). The Edith Pittenger Photographs (PSC 335, 1890-1970s) include photographs of natural gas wells in Delaware County, photographs of the Ball State University campus, and photographs of surgeons from Ball Memorial Hospital taken by Edith...
Dates: 1910 - 1933

Reticule Club records

 Collection — Multiple Containers
Identifier: MSS-203
Scope and Contents

This collection includes the consitution and by-laws, correspondence, financial information, minutes, speeches, yearbooks, and scrapbooks from the Reticule Club ranging from 1912 to 1997 regarding the club and its activities.

Dates: 1912-1997

Riverside Culture Club records

 Collection
Identifier: MSS-062
Scope and Contents The collection includes material pertaining to the club's activities and involvement with the Muncie community. Letters, treasurer's reports, news clippings, photographs, and pamphlets provide information about the club from the date of its founding in 1902 through 1975. Certificates, such as those for community improvement and for support of the General Federation of Women's Clubs' CARE program, indicate some of the club's civic contributions. Financial statements and records, as well as...
Dates: 1907-1975

Robert Cunningham papers

 Collection
Identifier: MSS-271
Scope and Contents The Robert Cunningham papers consists of records documenting the personal and professional life of Robert G. Cunningham, Sr. of Muncie, Indiana ranging from circa 1890-2005. Materials in this collection include records from the City of Muncie Office of the Mayor created during Cunningham's tenure as mayor, political campaign materials, local newspaper clippings, scrapbooks from Cunningham's political and personal life, original and printed cartoons drawn by Cunningham, and local history...
Dates: circa 1890-2005

Ryan-Stradling-Shirey-Puntenney-Tuhey families papers

 Collection
Identifier: MSS-127
Scope and Contents

The collection of family history contains newspaper clippings, funeral notices, a Ryan family publication, a genealogy of the Stradling family, correspondence, and photographs. Most notably, this collection contains the Civil War letters of John D. Stradling, and the personal papers of J. C. Ryan documenting Muncie businesses and relief work in Trebizond, Turkey.

Dates: 1853-1914

Samuel G. Bartel Architectural Records Collection

 Collection
Identifier: DADA-002
Scope and Contents The collection consists of drawings, specifications, correspondence, and contracts from the office of Samuel G. Bartel, “practical architect.” It covers the period from about 1895 to about 1920. The arrangement is chronological.Bartel did not date most of the documents in the collection. He reliably gave his address; however, and city directories record the dates that his address changed. Estimated dates for the documents have been supplied according to the information from the...
Dates: ca. 1985-ca.1920

Sandra Barnard Marshall papers

 Collection
Identifier: MSS-314
Scope and Contents

This collection includes manuscripts, computer disks, notes, and correspondence from Sandra Barnard Marshall ranging from 1998 to 2009 regarding her writings, especially Life, Love, and Tragedy in a Small Town.

Dates: 1998-2009

Sneath Glass Company records

 Collection
Identifier: MSS-337
Scope and Contents

This collection includes administrative records, financial records, glass formula records and other materials from The Sneath Glass Company in Hartford City, Indiana ranging from 1894 to 2000 regarding the business and production of glass, and a historical account of the company.

Dates: 1852-2000

Sparks Family Association correspondence and newsletters

 Collection
Identifier: MSS-286
Scope and Contents

This collection includes correspondence and newsletters from the Sparks Family Association ranging from 1953 to 2008 regarding family history and genealogy.

The collection consists of two series. The first series is correspondence between Jack Carmichael and a number of other members of the SFA, primarily Russell Bidlock. The second series consists of publications series includes volumes I through XVIII of The Sparks Quarterly, spanning from March 1953 to December 1970.

Dates: 1953-2008