Skip to main content Skip to search results

Showing Collections: 1 - 29 of 29

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

American Red Cross, Muncie Area Chapter records and photographs

 Collection
Identifier: MSS-112
Scope and Contents This collection is composed of four series: scrapbooks, organizational records, photographs, and oversize materials. Scrapbooks show activities dating from 1940-1987 through clippings, correspondence, photographs, and ephemeral materials. Organizational records contain annual reports, building records, financial records, newspaper clippings, and printed materials dating from 1920 until 1980. Photographs document activities between 1918 and the 1980s, including wartime activities, as well...
Dates: 1918-1987

Association of Lifelong Learners records and photographs

 Collection
Identifier: MSS-219
Scope and Contents

This collection includes records and photographs from Association of Lifelong Leaners ranging from 1991 to 2016 regarding administrative, committee, conference, membership, presidental and publication materials.

Dates: 1991-2016

Betty Harris papers and photographs

 Collection
Identifier: MSS-265
Scope and Contents

The collection includes materials from the professional career, organizational memberships and committees, and publications of Betty Harris. Documents here include information pertaining to local historical, religious and women’s clubs, community service involvement, and her work as a writer. Also included are Kennedy Assassination wire reports and issues of the Muncie Evening Press covering the Kennedy Assassination in 1963.

Dates: 1834 - 2006

Betty Newcomb papers

 Collection
Identifier: MSS-119
Scope and Contents

The collection consists of materials dealing with the Equal Rights Amendment (ERA), the National Organization of Women (NOW) and the League of Women Voters, including by-laws, correspondence, newsletters, and related materials for all three organizations.

Dates: 1951-1985

Charles Wise papers and photographs

 Collection
Identifier: MSS-230
Scope and Contents The collection contains correspondence with colleagues in the Indiana General Assembly from roughly 1969 to 1975. Individual bills that Wise addressed as a Congressman contain commentary from constituents and other legislators in separate folders. A detailed file of Wise’s struggle to ban phosphates from laundry detergent is within the collection. Wise was also a member of the Committee on Cities and Towns in the General Assembly and the Governor’s Task Force for the Employment of the...
Dates: 1923-1999

Christian Ministries of Delaware County records

 Collection
Identifier: MSS-208
Scope and Contents The collection includes primarily newsletters, annual reports, and correspondence from 1979 to 1995. It also includes meeting minutes, correspondence, and reports from the Futures Committee (1986-1987,) the Long Range Planning Committee (1984-1985), and the Social Justice Committee (1987-2000). It includes the major Needs Assessment survey with its findings, the Christian Ministries Newsletters (1986-1993), and the notes from a prominent member, George Jones, Director of Religious Studies at...
Dates: 1979-1991

Community Foundation of Muncie and Delaware County records

 Collection
Identifier: MSS-333
Scope and Contents

This collection consists of digital reproductions of original records and born-digital records from the Community Foundation of Muncie and Delaware County and includes annual reports, Board of Directors meeting minutes, correspondence, event documents, news releases, photographs, newsletters, brochures, postcards, and other records ranging from circa 1981 to 2018.

Dates: 1981-2020

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

Delaware County Youth Empowerment records

 Collection
Identifier: MSS-340
Scope and Contents

This collection includes administrative records, conference materials, and related organization materials from Delaware County Youth Empowerment in Delaware Country, Indiana ranging from 1990 to 2011 regarding youth assistance, empowerment and education.

Dates: 1990, 1995-2011

Dr. George Jones Leighton Ford Crusade collection

 Collection — Box: 1
Identifier: MSS-228
Scope and Contents

This collection includes records related to the organization, activities, finances, and promotion of the Crusade from Ball State University faculty member, Dr. George Jones in Muncie, Indiana ranging from 1980 to 1981 regarding his activity with the Leighton Ford Crusade organization.

Dates: 1980-1981

Fraternal Orders collection

 Collection
Identifier: MSS-010
Scope and Contents

The collection includes pamphlets, clippings, and other documents related to the formation of the following local lodges: the Masons, the Knights of Pythias, the Odd Fellows, and the Redmen.

Dates: 1846-1976

Gene McCreery collection

 Collection
Identifier: MSS-303
Scope and Contents This collection consists of records ranging from 1790 to 2009 documenting the personal and professional life of Dr. Gene Sharp McCreery of Harrison Township, Delaware County, Indiana. Records include personal documents (transcripts, certificates and diplomas, land deeds, membership cards, daily planners, yearbooks, greeting cards, and correspondence); international records documenting McCreery’s humanitarian work in various countries (program administrative records, foreign language study...
Dates: 1790-2009

George H. Koons papers

 Collection — Box: 1
Identifier: MSS-025
Scope and Contents

This collection includes personal and business correspondence, Muncie Board of Public Safety documents, a city ordinance regarding jitney busses, and miscellaneous material from George H. Koons in Muncie, Indiana ranging from 1904 to 1926 regarding his activities.

Dates: 1904-1926

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

Irene Belcher theater collection

 Collection
Identifier: MSS-096
Scope and Contents This collection contains materials dealing mostly with her work with various local theatre groups: Children’s Playhouse, Civic Theatre, and Easter Pageant. Items include correspondence, news clippings, scripts and programs, as well as biographical information about Irene and Aaron Belcher. The collection includes three scrapbooks with newspaper clippings about the Muncie Civic Theater and Children’s Playhouse Theater, as well as letters to Irene Belcher and several photographs. An autograph...
Dates: 1916-1998

Muncie Mission Auxiliary records and photographs

 Collection
Identifier: MSS-118
Scope and Contents

This collection includes annual reports, bank statements, financial records, minutes, newsletters, and scrapbooks from the Muncie Mission Auxiliary and the Women’s Auxiliary of the Muncie Mission from 1952-1992. It also has some membership cards and rules and bylaws. It also includes photographs of Auxiliary members.

Dates: 1937-1992

National League of American Pen Women, Muncie Branch records

 Collection
Identifier: MSS-115
Scope and Contents This collection contains records from the Muncie Branch of the National League of American Pen Women and includes the organization's constitution and by-laws, correspondence, minutes, program books, national roosters for 1966-1970 and 1984-1998, publications, information on national elections and State Day activities, and scrapbooks. Publications include issues of the national journal, The Pen Woman and newsletters from the Muncie branch, the Indiana state...
Dates: 1944-2015

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

Professional Secretaries International, Munsee Chapter records and scrapbooks

 Collection
Identifier: MSS-121
Scope and Contents

The collection contains meeting minutes (1945-76), treasurer's reports (1981-91), annual financial statements (1959-91), board minutes (1986-91), brochures (1989), membership applicants (1970-91), officer rosters (1945-85), a petition to amend the charter (1982), guestbooks (1972-90), the CPS Award Indiana Division (1960-64), a scrapbook (1968-90), and information on disbandment (1991).

Dates: 1945-1991

Renewed Hearts Club, Inc. records and scrapbooks

 Collection
Identifier: MSS-176
Scope and Contents

This collection consists of minutes of meetings, 1984-1997; newsletters, Heart Links, 1983-1997, minutes of board of directors’ meetings, financial records, correspondence and some membership lists.

Dates: 1983-1997

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

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

Robert D. Snider Bricklayers and Allied Craftsmen Local 19 collection

 Collection — Box: 1
Identifier: MSS-134
Scope and Contents

The collection includes the Robert D. Snider's papers including his daybooks, correspondence, memos, and records. Proceedings of the Indiana State Masonry conferences (1960-1978), yearbooks (1970-1982) and the constitution and by-laws of the Bricklayers and Allied Craftsmen-Local 19 of Indiana of the International Union of Bricklayers and Allied Craftsmen AFL-CIO Jurisdiction are also included.

Dates: 1960-1985

Visiting Nurses Association records

 Collection
Identifier: MSS-123
Scope and Contents

The collection consists primarily of meeting minutes and reports (1916-1993). It also contains memorials, manuals with a history and by-laws.

Dates: 1916-1995

Wesley Foundation Chain Gang minutes

 Collection
Identifier: MSS-163
Scope and Contents

This collection includes a book of Wesley Foundation Chain Gang meeting minutes from 1935-1995.

Dates: 1935-1995

William "Jack" Spears Boy Scouts of America records and photographs

 Collection
Identifier: MSS-291
Scope and Contents This collection includes scrapbooks, newspaper clippings, badges and other artifacts documenting the history of the boy scouts in Delaware County, Indiana from 1913-2003. The scrapbooks were compiled by the donor and collector, William “Jack” Spears, from his personal collection and from documents, photographs, and artifacts given to him. There are scrapbooks for important leaders of the Boy Scouts and Camp Redwing, including as well as scrapbooks on the history of Camp Redwing and...
Dates: 1913-2003

Women in Communications Incorporated East Central Indiana Professional Chapter records

 Collection
Identifier: MSS-201
Scope and Contents The Women in Communication Incorporated Collection contains information and documents pertaining to its local branch, the East Central Indiana Professional Chapter including bylaws, meeting minutes, correspondence, financial records, and publications. At the end of the collection is a separate series for the papers of the last chapter president, Sheryl Swingley, including awards, reports, projects, membership and officer information, a treasurer’s kit, and material relating to the...
Dates: 1956-2000

Young Women's Christian Association (YWCA) Muncie records and photographs

 Collection
Identifier: MSS-106
Scope and Contents

This collection includes minutes, reports, constitutions, contracts, correspondence, financial records, historical manuscripts, newspaper clippings, membership records, office diaries, Phyllis Wheatley Branch records, subject files, scrapbooks, and other materials from the Young Women's Christian Association (YWCA) in Muncie, Indiana ranging from 1911 to 2013 regarding the administration of the YWCA, YWCA events and activities, and social issues addressed by the YWCA.

Dates: 1911-2013

Filtered By

  • Language: English X
  • Subject: Muncie (Ind.) X
  • Subject: Stoeckel Archives of Local History X
  • Subject: Organizations X

Filter Results

Additional filters:

Subject
Muncie (Ind.) 28
Organizations 27
Delaware County (Ind.) 23
Documents 20
Correspondence 11