Skip to main content Skip to search results

Showing Collections: 1 - 30 of 48

Altrusa Club District Six records

 Collection
Identifier: SPEC-043
Scope and Contents

This collection includes administrative records, award/conference/workshop materials, local club records, financial records, meeting minutes, membership records, newsletters and other publication, scrapbooks, yearbooks, and born digital records from District Six of Altrusa International for the years 1922-2020.

Dates: 1922 - 2020

Altrusa Club of Muncie, Inc. records

 Collection
Identifier: MSS-054
Scope and Contents This collection includes committee records, financial records, governance documents, meeting minutes, membership records, scrapbooks, yearbooks, photographs, videos, a reel-to-reel audiotape recording, and historical records from the Altrusa Club of Muncie, Inc. in Muncie, Indiana ranging from 1909 to 2016 regarding the administration of the club, and Altrusa Club activities and events.As of August 2023, this collection is being reprocessed. If you need assistance with this...
Dates: 1901 - 2016

American Association of Retired Persons, Chapter 1749 records and photographs

 Collection
Identifier: MSS-258
Scope and Contents

This collection contains records of AARP #1749 Muncie Chapter including meeting minutes, membership lists, newsletters, and financial records as well as AARP’s standing rules and bylaws. The collection also includes photographs, a scrapbook and artifacts both from the Muncie Chapter and the national organization.

Dates: 1973-2003

America's Hometown Band records

 Collection
Identifier: MSS-229
Scope and Contents

This collection includes programs and fliers, correspondence, board meeting minutes, financial reports, and dance committee meeting minutes from the America's Hometown Band records in Muncie, Indiana ranging from 1994 to 2006 regarding the organization and its activities.

Dates: 1994 - 2006

Avondale United Methodist Church records

 Collection
Identifier: MSS-124
Scope and Contents

This collection includes the records of the Avondale United Methodist Church, including annual reports, attendance records, board minutes, budgets and financial reports, correspondence, directories, a history of the church, membership lists, officers, programs, publications and scrapbooks from various years ranging from 1891 to 1991.

Dates: 1838-1991

Ball State University Alumni Association annual reports

 Collection
Identifier: RG-09-02-01
Scope and Contents

This collection includes Alumni Association annual reports from the Ball State University Alumni Association in Muncie, Indiana ranging from 1978 to 2006 regarding students, alumni, outreach, awards, and finanacial information.

Dates: 1978 - 2010

Ball State University Alumni Association printed ephemera and records

 Collection
Identifier: RG-09-02-08
Scope and Contents

This collection includes brochures, booklets, newsletters, letters, memoranda, and calendars from the Ball State University Alumni Association in Muncie, Indiana ranging from 1926 to 2000 regarding alumni activities.

Dates: undated

Ball State University Board of Trustees reports and minutes

 Collection
Identifier: RG-02-01-02
Scope and Contents

This collection includes Ball State University Board of Trustees minutes ranging from 1918 to 2009.

Dates: 1918 - 2023

Central States Communication Association records

 Collection
Identifier: SPEC-096
Scope and Contents

This collection includes administrative and financial records, journals, annual conference programs, oversize posters, video recordings, and born-digital records from the Central States Communication Association (previously Central States Speech Association) for the years 1937-2014.

Dates: 1937-2014

Church of the Brethren records

 Collection
Identifier: MSS-030
Scope and Contents

This collection contains the records of the Church of the Brethren from 1850 through 1965. Included are several series, including: correspondence; financial records, 1899-1938; membership lists, baptisms and transfer records, 1850-1897; minutes of the congregational meetings, 1879-1959; records of the officers of the church; visitors lists and records of their junior program, 1913-1957.

Dates: 1850-1965

Delaware County Farmers' Institute and Farm Bureau records

 Collection
Identifier: MSS-012
Scope and Contents This collection includes minutes, membership rolls, financial records, and programs ranging from 1919-1943 that document the organization and advocacy of agricultural groups in Delaware County, Indiana. The Delaware County Farmers' Institute records include minutes, membership rolls, financial records, and programs that document the membership of the Farmers' Institute and training opportunities offered by the organization from 1922-1943. A ledger with unidentified records related to...
Dates: 1919-1943

Delaware County Poor Relief records

 Collection
Identifier: MSS-296
Scope and Contents

This collection includes supply lists, claims, and correspondence from local government in Delaware County ranging from 1851 to 1888 regarding relief records composed from local citizens.

Dates: 1851-1888

Delaware County School Superintendent records

 Collection
Identifier: MSS-274
Scope and Contents

This collection includes reports, meeting minutes, correspondence, financial records, seminary documents, board of trustee documents, personnel directories, school record books, and pupil and teacher home records from the Delaware County School Superintendent in Muncie, Indiana ranging from 1830 to 1968 regarding activities within the Muncie Community School Corporation.

Dates: 1830-1968

Delaware County Tuberculosis Association records

 Collection
Identifier: MSS-141
Scope and Contents

The collection consists of files relating to the operation of the D.C.T.A. from 1919 to 1991. This includes annual reports, short histories, scrapbooks, statistical reports on tuberculosis in Delaware County, photographs, articles of incorporation, Christmas Seals sales, relations with other Delaware County organizations, policy, employment practices, and various programs. Oversize material consists of the 1922 Certificate of Incorporation and a 1987 Proclamation of “TB Awareness Week.”

Dates: 1919-1991

E. B. and Bertha C. Ball Center records

 Collection
Identifier: RG-05-09-01
Scope and Contents

This collection includes brochures, flyers, programs, news releases and clippings, programming records, project proposals, scrapbooks, and reports ranging from 1972 to 1996.

Dates: 1972-2003

Eastern Communication Association records

 Collection
Identifier: SPEC-098
Scope and Contents This collection consists of records for the Eastern Communication Association ranging from 1910 to 2010. These records include constitutions, by-laws, correspondence, and other administrative records; Executive Council and committee records; officer and membership records; convention planning records; financial records; organizational newsletters, periodicals, and other publications; photographs; audio and video recordings; and other records documenting the professional and administrative...
Dates: 1910 - 2010

Frank A. Bracken Civil War collection

 Collection
Identifier: SPEC-094
Scope and Contents The contents of the Frank A. Bracken Civil War collection reflects Frank Bracken's lifetime passion for history as well as a personal and professional commitment to preserving the past. The collection consists of Civil War research papers and organizational records, photographs, maps, plaques, and realia including Civil War weapons and uniforms. Frank Bracken's great-grandfather, William Holsworth Bracken, was 1st Lieutenant of the Indiana Calvary, Union Company B, 4th Regiment and many of...
Dates: 1860-2006

Friends of the Ball State University Museum of Art records

 Collection
Identifier: RG-21-05-04
Scope and Contents

This colleciton includes brochures, member directories, journal articles, correspondence, memoranda, mission statements, bylaws, constitutions, and other documents ranging from 1970 to 1994.

Dates: 1970-1994

H. Earl Browning family papers and photographs

 Collection
Identifier: MSS-147
Scope and Contents

This collection includes the papers, photographs and negatives from the H. Earl Browning family in Muncie, IN ranging from 1920 to 1976 regarding family correspondence, war records, financial records, personal documents, photographs and negatives.

Dates: 1920-1976

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

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

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 Online Users Group records

 Collection
Identifier: SPEC-067
Scope and Contents

This collection includes articles of incorporation, constitution and by-laws, newsletters, meeting reports, workshop documents, and financial records from the Indiana Online Users Group (IOLUG) in Indiana ranging from 1977 to 2013 regarding the organization and its activities.

Dates: 1977-2013

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

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 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

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

Lennington family papers

 Collection
Identifier: MSS-318
Scope and Contents

This collection includes financial ledgers from John R. Lennington, Jacob N. Lennington, and Wayne J. Lennington in Muncie, Indiana ranging from 1983 to 1991 regarding family finances and the finances of family owned businesses, presumably property rentals and the Wayne J. Lennington law office.

Dates: 1983-1985, 1991

McCarty Wholesale Lumber Company, Inc. records

 Collection
Identifier: MSS-341
Scope and Contents

This collection includes ledgers, books, correspondence, photographs, negatives, scrapbooks, legal records, and promotional material from the McCarty Wholesale Lumber Company in Muncie, Indiana ranging from 1933 to 2011 regarding business accounts, advertising, travel expenses, company history, inventories, project bids, architectural plans, and the lumber industry.

Dates: 1933-2011