Skip to main content Skip to search results

Showing Collections: 1 - 30 of 105

Aid to Community Service records

 Collection
Identifier: MSS-098
Scope and Contents

This collection includes documents related to the Aid to Community Service including Food Pantry procedure agreements, rosters, minutes, correspondence, the constitution and by-laws, and information about the food stamp from the Aid to Community Service in Muncie, Indiana ranging from 1965 to 1979 regarding the organization`s activities within the community.

Dates: 1965-1979

Allen and Rita Winters family papers and photographs

 Collection
Identifier: MSS-058
Scope and Contents

The collection consists mostly of Center High School yearbooks with World War I information and correspondence also included.

Dates: 1917-1980

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 Legion Delaware Post 19 records

 Collection
Identifier: MSS-029
Scope and Contents

This collection includes correspondence, directories, financial records, governing documents, handbooks, manuals, minutes, membership records, newsletters, newspaper clippings, photographs, programs, reports, scrapbooks and other material created and collected by the American Legion Delaware Post 19 in Muncie, Indiana ranging from 1919 to 1978 regarding the activities, administration, history, initiatives, and meetings of the local, state, and national branches of the American Legion.

Dates: 1919-1978

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

Ball Stores records

 Collection
Identifier: MSS-114
Scope and Contents

This collection includes correspondence, newspaper clippings, and publications about the Ball Stores in Muncie, Indiana ranging from 1944 to 1990 regarding the business and its activities.

Dates: 1944-1990

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

Bicentennial Observances collection

 Collection
Identifier: MSS-026
Scope and Contents The contents of this collection contain the published information concerning all activities relating to the celebration of the Bicentennial of the American Revolution in 1976. This includes a national comprehensive calendar of bicentennial events, 1975-1976; an index of activities and a master register of Bicentennial projects. Also included is a list of local committee members, correspondence of the committee, a calendar of events, recognition of historic landmarks and other material...
Dates: 1974-1976

Bracken House collection

 Collection
Identifier: MSS-207
Scope and Contents

This collection includes a manuscript about the Bracken House on Ball State University`s campus, transcripts of interviews with Bracken family members, correspondence, and research notes from Thomas A. Sargent in Muncie, Indiana ranging from 1997 to 2000 regarding the home and its inhabitants.

Dates: 1997-2000

Brayton family papers and photographs

 Collection
Identifier: MSS-239
Scope and Contents

The Brayton Family Collection consists primarily of family photos dating from 1868 to 1958. The oversize materials contain Amy Botkin's scrapbook, which includes letters, photos, brochures, and invitations (1907-1960), as well as sketches and paintings done by Margaret Brayton.

Dates: 1868 - 1960

Caldwell, High, and Meeker families papers

 Collection
Identifier: MSS-066
Scope and Contents

The Caldwell, Meeker, and High families papers includes correspondence from the Caldwell, Meeker, and High families. The collection is divided into series by family. The Caldwell family papers includes correspondence and documents concerning family and business affairs (1857-1928). The High family papers includes correspondence between Ansen High and his wife Mary during the Civil War (1862). The Meeker family papers includes correspondence from Minor Meeker (1836-1885).

Dates: 1836-1928

Calvert and Pallen family papers and photographs

 Collection
Identifier: MSS-064
Scope and Contents This collection contains materials pertaining to the various activities of the Calvert-Pallen family. The collection is divided into seven series, the first four of which include papers of each individual family member. The Truman B. Culvert series contains papers and books which relate to his personal and professional education and to his responsibilities as Director of Research and Budget in the Muncie Community Schools.The second series, Luna Culvert, contains yearbooks,...
Dates: 1899-1982

Cassady and Nelson families papers and photographs

 Collection
Identifier: MSS-023
Scope and Contents

The collection includes information and memorabilia of the Cassady and Nelson families. Included are correspondence, account books, programs, photographs, and obituaries of various family members from 1759 to 1961. Also included are the Civil War letters and diaries and other papers of D.W. (Derastus) Nelson, Louise Nelson’s brother from 1858-1865.

Dates: 1759-1961

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

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

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

Clark Wissler papers

 Collection
Identifier: MSS-304
Scope and Contents

This collection consists of correspondence, publications, manuscripts, project files, research notes, a Michigan navigability study, and other records ranging from 1897 to 1979 documenting the life and career of prominent American anthropologist Clark Wissler.

Dates: 1897-1979

Clay Adra Ball papers

 Collection
Identifier: MSS-051
Scope and Contents The collection contains various materials about the life of Dr. Clay Adra Ball. The first series, probably put together by his son, Dr. Phil Ball, includes Dr. Clay’s account book, 1959-1969, his birth certificate, correspondence, organizational memberships and his will, written in 1975. The series also contains magazines articles and newspaper clippings about Dr. Clay Ball.The collection also includes photographs of Dr. Ball and his office, as well as images of various medical...
Dates: 1877-1980

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

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

Deeter family papers

 Collection
Identifier: MSS-283
Scope and Contents

This collection includes papers and photographs from the Deeter family in Muncie, Indiana ranging from 1920s to 1980s regarding business, correspondence, education, organizations, and publications. Many of the letters are written from Joseph Bosman to Ida Forrest and reveal his life in World War II service from 1942 to 1944.

Dates: 1920s - 1980s

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 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

Dorothy Hamilton papers and photographs

 Collection
Identifier: MSS-072
Scope and Contents The Dorothy Hamilton Collection consists primarily of manuscripts of her books and writings, as well as newspaper clippings about Mrs. Hamilton’s work and about her activities. The collection also includes copies of Dorothy Hamilton’s magazine serials, announcement of the awards she received, the honorary degree she obtained from Ball State University, information from Hamilton’s publisher, as well as unfinished writings.The collection contains transcripts of Mrs. Hamilton’s...
Dates: 1962-1993

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

Dr. W. Philip Ball papers

 Collection
Identifier: MSS-213
Scope and Contents This collection includes publications, correspondence, newspaper clippings, personal papers, family papers, Muncie and Ball State University related book, medical career files, materials on Calvin Coolidge, computer files, audio recordings, video recordings, photographic materials, and inventions and other artifacts from Dr. W. Philip Ball in Muncie, Indiana ranging from 1923 to 2015 regarding Dr. Ball's medical and writing careers, the Ball family, and Dr. Ball's other interests and...
Dates: 1923 - 2016

Filtered By

  • Language: English X
  • Subject: Stoeckel Archives of Local History X
  • Subject: Correspondence X
  • Repository: Stoeckel Archives of Local History X

Filter Results

Additional filters:

Subject
Muncie (Ind.) 70
Documents 63
Delaware County (Ind.) 52
Photographs 42
Muncie (Ind.) -- History -- 20th century -- Sources 39