Skip to main content Skip to search results

Showing Collections: 31 - 60 of 250

Center School historical collection

 Collection
Identifier: MSS-190
Scope and Contents

This collection includes copies of the school`s newspaper, the Center Chatter, from 1930-1963; the school`s yearbook, Memoria, from 1963-1966; personal memorabilia from graduates; and copies of the 1999 Indiana Heritage Research grant application that made this collection possible.

Dates: 1905-2008

Changing Gears: End of an Era documentary film records

 Collection
Identifier: MSS-332
Scope and Contents

This collection includes project documentation and digital files from the Changing Gears: End of an Era documentary film regarding the closing of the Warner Gear plant in 2009.

Dates: circa 2008-2014

Charles Strait collection of electrical power company records and photographs

 Collection
Identifier: MSS-120
Scope and Contents

This collection contains various documents, maps, photographs, and negatives pertinent to American Gas & Electric Company and the Indiana General Service Company from 1884 to 1978.

Dates: 1884-1978

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

Colleen Club records

 Collection
Identifier: MSS-159
Scope and Contents

This collection includes two scrapbooks, minutes, a membership list, and a card index of members from the Colleen Club in Muncie, Indiana ranging from 1947 to 1994 regarding the club's members and activities.

Dates: 1947-1994

Communities Against Rape Initiative (CARe) records

 Collection
Identifier: MSS-339
Scope and Contents

This collection includes administrative documents, reports and publications, and workshop materials from Communities Against Rape Initiative in Indiana ranging from 1996 to 2004 regarding rape prevention.

Dates: 1996-2004

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

Community Women's Club records

 Collection
Identifier: MSS-086
Scope and Contents

The collection contains meeting minutes (1904-51), treasurer's report (1904-07, 1923-1937), flower secretary lists (1934-1952). It also contains letters and cards (1938-1950); membership lists; programs (1937-1949); yearbooks (1935-1949); program books, creeds, and membership cards (1949-1953), and secretary record books (1948-1955).

Dates: 1904-1953

David and Mary Jane Sursa family papers

 Collection
Identifier: MSS-381
Content Description

This collection includes diaries, scrapbooks, correspondence, photographs, Christmas cards, newspaper clippings, family history documents, and funeral papers from the David and Mary Jane Sursa family of Muncie, Indiana ranging from 1938 to 2018.

Dates: 1938 - 2018

David Meeks papers

 Collection
Identifier: MSS-103
Scope and Contents

The collection includes correspondence, a daybook, newspaper clippings, a Holy Card, and publications from David Meeks in Muncie, Indiana ranging from 1899 to 1964 regarding David Meeks and his activities.

Dates: 1899-1964

Day Star Activity and Respite Center, Inc. records

 Collection — Multiple Containers
Identifier: MSS-172
Scope and Contents

This collection includes by-laws, board minutes, calendars, newsletters and correspondence from the Day Star Activity and Respite Center, Inc. in Muncie, Indiana ranging from 1987 to 1997 regarding the organization and its activities.

Dates: 1987-1997

Delaware County Board of Health records

 Collection
Identifier: MSS-206
Scope and Contents

This collection contains information about the Indiana and Delaware County Health Board. Within this collection are papers which relate to the Health Board, annual reports (1985), meeting agendas (1986), correspondence (1988), and scrapbooks which contain newspaper clippings.

Dates: 1983-1988

Delaware County census collection

 Collection
Identifier: MSS-320
Scope and Contents

This collection includes federal census information from Delaware County and surrounding counties in Indiana ranging from 1820 to 1930.

Dates: 1790-1920

Delaware County city and township budgets

 Collection
Identifier: MSS-322
Scope and Contents

This collection includes city and township budgets from several cities and townships within Delaware County, Indiana ranging from 1955 to 1960.

Dates: 1955-1960

Delaware County Clerk's Office records

 Collection
Identifier: MSS-279
Scope and Contents

This collection contains appropriation records from the Delaware County Clerk’s Office. These records show paid by the county courts for telephone service, salaries, care of juvenile offenders, and other services and supplies from 1937-1939. The juvenile court appropriations are records of fees paid to juvenile detention centers for the transportation and care of inmates from Delaware County. Also included is one jury summons from 1939.

Dates: 1937-1939

Delaware County Courthouse decorative plates

 Collection
Identifier: MSS-329
Scope and Contents

This collection includes two plates depecting the third and fourth Delaware County Courthouses in Muncie, Indiana.

Dates: circa 1969

Delaware County deed record index

 Collection
Identifier: MSS-000-5
Scope and Contents

This collection includes copies of handwritten deed indexes for Delaware County, Indiana from 1828 to 1899. The indexes are organized by seller, or Grantor, and indicate the Grantee, or buyer, as well as the page in the deed book where the deed can be located.

Dates: 1828-1899

Delaware County EMS Commission records

 Collection
Identifier: MSS-140
Scope and Contents

This collection includes reports, minutes, statements of purpose, by-laws, legislative acts, and other records that document the activities of the Delaware County EMS Commission between 1970 and 1983.

Dates: 1970-1983

Delaware County Habitat for Humanity records

 Collection
Identifier: MSS-307
Scope and Contents

This collection includes newspaper articles, photographs, books, promotional materials, scrapbooks, etc. pertinent to Habitat for Humaity's work in throughout the Delaware County, Indiana community ranging from 1985 to 2015.

Dates: 1985-2015

Delaware County Historical Society records

 Collection
Identifier: MSS-369
Scope and Contents This collection consists of records and photographs from the Delaware County Historical Society (previously, Delaware County Historical Alliance) in Muncie, Indiana ranging from circa 1920s to 2017. Records include Board of Directors meeting minutes, bylaws, correspondence, financial statements, mission statements and policy documents, membership listings, newsletters, informational pamphlets, and calendars. Photographs include images of historic homes and other buildings in Delaware County...
Dates: circa 1920s-2005, 2015-2017

Delaware County, Indiana Healthy Mothers, Healthy Babies records

 Collection
Identifier: MSS-221
Scope and Contents

This collection includes documents, minutes, publications, newspaper clippings, chairperson records, and research documents from the Delaware County Healthy Mothers, Healthy Babies Coalition in Delaware County ranging from 1980 to 2009 regarding coalition members, activities, and events.

Dates: 1980-2009

Delaware County, Indiana Literacy Council records

 Collection — Box: 2, Folder: SC.026
Identifier: SC-026
Scope and Contents

This collection contains meeting minutes, by-laws, and newspaper articles pertaining to the Delaware County, Indiana Literacy Council from 1964-1966.

Dates: 1964 - 1966

Delaware County Jail research files

 Collection
Identifier: MSS-181
Scope and Contents The Delaware County Jail research files is a collection of newspaper clippings compiled and indexed by the Center for Middletown Studies. They range from 1978 to 1997, though the index only includes the newspaper clippings until 1994. These articles are clipped from the Muncie Evening Press and the Muncie Star respectively. The substance of the articles focuses mostly on the building plans of the new Delaware County Justice Center and the...
Dates: 1978-1997

Delaware County TEAMwork for Quality Living records

 Collection
Identifier: MSS-361
Scope and Contents

This collection includes correspondence, minutes, promotional flyers, brochures, booklets, newsletters, etc. from Delaware County TEAMwork for Quality Living in Muncie, Indiana ranging from 1991 to 2001 regarding the creation of a healthy community while empowering people in living in poverty.

Dates: 1991-2001

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

Delta Sigma Sorority records

 Collection
Identifier: MSS-209
Scope and Contents

The records include material documenting both the philanthropic and social activities of the Indiana Alpha chapter and the national organization. Records include the constitution, by-laws, membership rosters, programs, minutes and a scrapbook.

Dates: 1910-1990

Donald and Sally Roberts family papers

 Collection
Identifier: MSS-063
Scope and Contents

The collection contains a composition book (1898), diary (1898-1900), Indiana State Normal School (Terre Haute) Album (1899), postcards (early 1900's), and books of newspaper clippings (1929-1932).

Dates: 1898-1900, 1929-1932

Dorothea Bump collection

 Collection
Identifier: MSS-167
Scope and Contents

This collection includes correspondence, newspaper clippings, reports, maps, photographs, and other materials from Dorothea Bump in Muncie, Indiana ranging from 1919 to 1993 regarding local elections, political and civic issues in Delaware County and the city of Muncie, and the administration of Beech Grove Cemetery.

Dates: 1919-1993