Skip to main content Skip to search results

Showing Collections: 121 - 150 of 269

Helen B. Schwartz papers

 Collection
Identifier: MSS-266
Scope and Contents

This collection includes correspondence, papers, manuscripts, reports, scrapbooks, statements, photographs, minutes, and other material created, collected or compiled by Helen B. Schwartz in Muncie, Indiana ranging from 1933 to 2007 regarding coursework, Jewish history and studies, organizations, Temple Beth-El, philanthropy, politics, recreation, and finances.

Dates: 1933 - 2007

Herbert L. Garrard papers and photographs

 Collection
Identifier: MSS-073
Scope and Contents The collection contains brochures, programs, postcards, and publications from 1879 to 1955. Included among these are commencement programs for Muncie and Royerton High Schools, Royerton High School play programs, the Hamilton Township area, a brochure for the Farmers' Institute (1894), a funeral notice, and a copy of the book entitled, Through the Years: A History of Gaston. P.023 contains photographs of the Garrard family, Garrard School, which...
Dates: 1879-1955

Herbert Pazol papers

 Collection
Identifier: MSS-016
Scope and Contents

This collection includes AMVETS State Convention notes (1949, 1950, 1969), Delaware-Muncie Metropolitan Plan Commission annual reports (1968-1971), and Temple Beth-El Confirmation programs (1932, 1956, 1965). It also contains a Muncie Reds official scorebook (1950) and other miscellaneous documents. PSC.138 includes photographs of Temple-Beth El and Lou Costello. F.010 includes a 16mm film of the B’nai B’rith Fraternity New Year's Eve Party.

Dates: 1916-1978

Hillcroft Services Incorporated records

 Collection
Identifier: MSS-186
Scope and Contents

This collection mainly contains Board of Directors minutes, pamphlets, correspondence, newspaper clippings, newsletters, scrapbooks, and policies. Additional photos, negatives, film, and display boards are included in related collections listed in this finding aid.

Dates: 1952-2009

Hugh J. Kirchner papers

 Collection
Identifier: MSS-042
Scope and Contents

This collection includes thirteen daybooks (1923-1937), four daily report binders (1936-1940), one cashbook (1923-1932), and one checkbook with stubs (1933-1936). The daybooks include hour by hour accounts of Kirchner’s activities beginning with his time in Lima and Bellevue, Ohio, 1920s and early 1930s and ending with his time in Muncie (after 1937).

Dates: 1923-1940

Indian Reserves collection

 Collection
Identifier: MSS-011
Scope and Contents

This collection includes an article by Dolores M. Lahrman and Ross S. Johnson describing Indian landholdings in Delaware County and subsequent claims filed in regard to sale of those lands. It also provides an overview for the rest of the collection, which consists primarily of supporting documentation in the form of photocopies of records held at the National Archives and Records Administration in Washington, DC.

Dates: 1832-1975

Indiana Bridge Company Architectural Records Collection

 Collection
Identifier: DADA-020
Scope and Contents This collection contains records of the Indiana Bridge Company, iron and steel fabricators located in Muncie, Indiana. It covers the time period 1886 to approximately 1978. The bulk of the collection consists of shop drawings created by Indiana Bridge Company engineers and drafters for several thousand structures dating from about 1889 to about 1922 (catalog number 20-9). There are 200 rolls of drawings in the collection, covering Indiana Bridge Company contract numbers 222...
Dates: Majority of material found within 1889 - 1922; 1866-ca.1978

Indiana Bridge Company records

 Collection — Box: 1
Identifier: MSS-092
Scope and Contents

This collection includes publications, newspaper clippings, and ledgers from the Indiana Bridge Company in Muncie, Indiana ranging from 1903 to 1981 regarding the business and the steel industry.

Dates: 1903-1981

Indiana Flour and Feed Company records

 Collection
Identifier: MSS-143
Scope and Contents

This collection includes articles of incorporation and board of directors minutes for the Indiana Flour and Feed Company from 1918-1952.

Dates: 1918-1952

Indiana Oral History Project transcripts and indexes

 Collection
Identifier: MSC-008
Scope and Contents

This collection contains transcripts and other materials related to the Indiana Oral History Project ranging from 1969 to 1981.

Dates: 1969 - 1980

Indiana Partners of the Americas records

 Collection
Identifier: MSS-197
Scope and Contents

The Indiana Partners of the Americas records include meeting minutes, agendas, publications, correspondence, newspaper clippings, bylaws, guidelines, projects, memberships, and other related materials pertaining to the Partners from 1965-2008.

Dates: 1965-2008

Indiana Renaissance Fair records and photographs

 Collection
Identifier: MSS-157
Scope and Contents The collection consists of a wide range of materials and includes programs, evaluations, applications, budget information, sketches, news clippings, and many other items of the Renaissance Fair Committee. The collection concentrates on the 1978, 1979, and 1980 fairs, but also includes other materials through 1986. This collection was donated by Patricia Schaefer, who served as general chairwoman for the first two fairs, and Cassie Bolander.A separate photograph series contains...
Dates: 1978-1986

Indiana Sesquicentennial manuscript and copying project records

 Collection
Identifier: MSS-048
Scope and Contents

The collection contains 150 papers, diaries, business records, journals, account books, sermons, speeches, and other miscellaneous items from both individuals and families in Indiana from 1786 to 1976.

Dates: 1786-1976

Industrial Trust and Savings Bank records

 Collection
Identifier: MSS-069
Scope and Contents

This collection consists of records from and about the Industrial Trust and Savings Bank in Muncie, Indiana and includes annual reports, the Industrial Trust Grapevine and Summcorp Grapevine employee newsletters, a brochure, four scrapbooks of newspaper clippings and photographs, digital scans of photographs, and film ranging from 1949 to 1992 documenting the companies activities including branch openings, marketing, and company picnics.

Dates: 1949-1992

J. H. Wysor Estate, Inc. records

 Collection
Identifier: MSS-047
Scope and Contents

This collection includes treasurer`s reports, minutes, account books, daybooks, receipts, account files, legal documents, newspaper clippings, photographs, and drawing plans from J. H. Wysor Estate Inc. in Muncie, Indiana ranging from 1905 to 1972 regarding the company and its activities.

Dates: 1905-1972

J. Roberts Dailey papers and photographs

 Collection
Identifier: MSS-154
Scope and Contents

This collection includes campaign materials, correspondence, speeches, newspaper clippings, state election board reports, items from President Reagan's 1982 visit to the Indiana General Assembly, photographs, and other materials from J. Roberts Dailey in Indiana ranging from 1949 to 1992 regarding his political career as a legislator and speaker in the Indiana House of Representatives.

Dates: 1949-1992

Jack Wyman Architectural Records Collection

 Collection
Identifier: DADA-055
Scope and Contents Spanning the period from 1965 to 2015, this collection comprises an extensive set of color slides documenting Wyman’s professional projects (both built and unbuilt); design work by Wyman’s students at Ball State University; educational field trips during Wyman’s tenure as a professor; and academic reference material used for lectures. The collection also includes several sets of working drawings and documents for Wyman’s professional projects, as well as substantial process work on tracing...
Dates: 1965 - 2011

James Patrick Carey papers

 Collection
Identifier: MSS-132
Scope and Contents

This collection includes news articles, correspondence, and other materials from Muncie newspapers and citizens ranging from 1957 to 1992 regarding the law enforcement and political career of James Patrick Carey.

Dates: 1957-2006

Jay C. Bixby Architectural Records Collection

 Collection
Identifier: DADA-023
Scope and Contents Collection contains architectural and business records from the architectural office in Vincennes, Indiana, begun by John B. Bayard and continued by Rudolph W. Schucker and Jay C. Bixby, ca. 1910-1965. Included are architectural working drawings by the firm for 15 projects in southwestern Indiana (in Knox, Davies, Sullivan, Spencer, and Greene Counties). At least 17 additional projects are represented by specifications, photographs, newspaper clippings, contracts, and bills for architectural...
Dates: 1910 - 1965

John H. Timmerman papers

 Collection
Identifier: SPEC-047
Scope and Contents

This collection includes correspondence, documents, photographs, and publications from John H. Timmerman ranging from 1936 to 2002 regarding author John Steinbeck.

Dates: 1983-2009

John K. "Jack" Carmichael papers

 Collection
Identifier: MSS-227
Scope and Contents This collection includes the correspondence, and diaries of John K. Carmichael, Jr., documenting his careers in the Air Force, education, politics and Ball Corporation as well as his involvement in religious and social organizations. Also included are scrapbooks documenting his time as Administrative Assistant to U.S. Congressman Ralph Harvey and Delaware County Clerk from 1958-1966, and his educational career from elementary school through college. P.074 includes photographs of his...
Dates: 1892 - 2007

John Nelson Bell papers

 Collection
Identifier: MSS-100
Scope and Contents

This collection is divided into three series: account books, which contains Dr. Bell’s financial dealings, including payment from patients and money paid out for supplies; daybooks, which gives names of patients, reason for doctor's visit and charge for services; PSC.113 contains two picture postcards, one of Dr. Bell and one of Dr. Bell and his daughter.

Dates: 1887-1922

John W. Lewellen papers

 Collection
Identifier: MSS-014
Scope and Contents This collection includes correspondence dealing with the disposition of property (1888-1917) and statements of accounts (1991-1920). The legal records (1845-1908) include disability and pension claims, abstract of title, warranty deeds, quit claim deeds, estate sales records, guardian's reports, and other miscellaneous documents. The miscellaneous documents folder includes a sales promotion scheme by the Alonzo O. Bliss Medical Company, involving the sale of native herbs and a list of...
Dates: 1845-1920

Jones Cemetery Association records

 Collection — Multiple Containers
Identifier: MSS-104
Scope and Contents

This collection includes minutes, account books, cemetery lot deeds, burial permits, and ledgers from Jones Cemetery Association in Muncie, Indiana ranging from 1904 to 1985 regarding the company and its activities.

Dates: 1904-1985

Joseph Lash manuscript

 Collection
Identifier: MSS-110
Scope and Contents

The collection contains a manuscript titled, "Dreamers and Dealers."

Dates: 1987

Joseph M. Fisher scrapbook and photographs

 Collection
Identifier: MSS-264
Scope and Contents This collection includes a scrapbook compiled by Vanchie Fisher about her son’s experience in the Army. The scrapbook is made up primarily of letters from Fisher to his parents. The corresponding envelopes are still in the scrapbook. The letters were written from December 1942 until October 1945, with the bulk of the letters occurring between January 1943 and August 1945. The letters' content is primarily discussions about family matters, events in Muncie and news about Fisher in the...
Dates: 1942 - 1945

Joseph O. Cezar Architectural Records Collection

 Collection
Identifier: DADA-021
Scope and Contents

Records for projects by Indianapolis architect Joseph O. Cezar dating from 1930 to 1979. Most of the projects are residential, but the collection includes some commercial and ecclesiastical work. Materials in the collection include approximately 1,000 sheets of architectural drawings (1930-1979), scrapbook material, mounted drawings, and the architect’s drawings for Christmas cards.

Dates: 1930 - 1979

Juliet Peddle Architectural Drawings Collection

 Collection
Identifier: DADA-053
Scope and Contents This collection consists of drawings, prints, sketch material, and Christmas card drawings from the corpus of Juliet Peddle. The material covers the period 1928-1967.Some of the sketches were completed during tours of England and France; others depict subjects in the U.S., including houses, a church, and a Civil War soldier’s memorial. The collection also contains two sets of architectural drawings for private residences; mechanical drawings of the Commercial Solvent Corporation;...
Dates: 1928 - 1967

Kibele and Garrard Architectural Records Collection

 Collection
Identifier: DADA-007
Scope and Contents This large and comprehensive collection is from the architectural firm founded by Cuno Kibele in Bluffton, Indiana, which Kibele moved to Muncie and which continued in Muncie under the names Kibele and Garrard, Garrard and Keely, and C. W. Garrard. The collection contains drawings for hundreds of buildings designed by the firm, most of them located in the east central and northeast parts of the state. The great majority of buildings designed by this prolific and locally...
Dates: 1891 - 1975

Leonard Archibald Haines papers and photographs

 Collection
Identifier: SPEC-088
Scope and Contents This collection includes articles, photographs, correspondence, combat records, flight logs, RAF decorations, and other material from Leonard Archibald Haines and his family in Dorset, England ranging from 1934 to 2012 regarding Haines' service in the Royal Air Force, his success during World War II, and his relationships with family and friends.The flight log book contains additional information about Haines' certification (1938/04/21), pictures of Haines and aircraft added by...
Dates: 1920-2012

Filtered By

  • Language: English X
  • Subject: Documents X

Filter Results

Additional filters:

Repository
Stoeckel Archives of Local History 172
Ball State University Archives 41
Andrew Seager Archives of the Built Environment 31
Special Collections 15
Middletown Studies Collection 10
 
Subject
Documents 267
Muncie (Ind.) 175
Stoeckel Archives of Local History 156
Delaware County (Ind.) 100
Photographs 96