Skip to main content Skip to search results

Showing Collections: 31 - 60 of 105

Eastern Indiana Library Services Authority records

 Collection — Box: 1
Identifier: MSS-128
Scope and Contents

This collection includes brochures, budgets, bylaws, contracts, correspondence, directories, forms, grant applications, guides, agreements, legislative records, minutes, news releases, publications, plans, and procedures from the Eastern Indiana Library Services Authority in Indiana ranging from 1973 to 1992 regarding the organization`s activities in the State of Indiana.

Dates: 1973-1992

Edward Zetterberg papers

 Collection
Identifier: MSS-222
Scope and Contents

This collection includes correspondence, newspaper clippings, articles, notes, student field trip reports, photographic materials, blueprints, and other materials from Edward Zetterberg and his family in Muncie, Indiana ranging from 1918 to 2004 regarding Zetterberg's teaching career, his service during World War I and World War II, and Zetterberg's personal interests.

Dates: 1918-2004

Emily Kimbrough papers

 Collection
Identifier: MSS-061
Scope and Contents This collection focuses on the literary works of Emily Kimbrough and includes typescripts of her novels along with copies of her numerous articles. Also included are honorary degrees awarded to her by Indiana University and Ball State University in 1973.The collection also contains twenty-five drawings from the novels Now and Then (1972) and Time Enough (1974), It also contains oversize family photos, a photo of Kimbrough Hardware Co., and Sterling Cash grocery. Finally, R 26,...
Dates: 1876-1991

Eva Boland collection

 Collection
Identifier: MSS-311
Scope and Contents

This collection includes correspondence, ephemera, and photographs from Eva Boland in Muncie, Indiana ranging from circa 1900 to 1920 regarding her family and activities.

Dates: circa 1900-1920

Exchange Club of Muncie records

 Collection
Identifier: MSS-289
Scope and Contents

This collection includes administrative records including constitutions and bylaws, officer records including budgets and reports, meeting minutes and agendas, correspondence, membership records, committee records, newsletters and other publications, promotional material and event planning records, newspaper clippings, photographs, and artifacts from the Exchange Club of Muncie in Muncie, Indiana ranging from 1921 to 2016.

Dates: 1921-2007, 2016

First Baptist Church, Muncie, Indiana records

 Collection
Identifier: MSS-081
Scope and Contents This collection contains organizational records from the First Baptist Church of Muncie, Indiana ranging from 1859 to 2014. The paper portion of collection primarily consists of photocopies of original volumes that were retained by the church. The photocopies are organized by volume, as they appear in the original records, and include correspondence, annual reports, membership records, board meeting minutes and reports, women's department records, church histories, newsletters, directories,...
Dates: 1859-2014

First Merchants Bank records

 Collection
Identifier: MSS-041
Scope and Contents The collection contains records of First Merchants Bank under its earlier name, Merchants National Bank, and under the name First Merchants Bank. The collection contains annual reports for the Merchants National Bank of Muncie (1959, 1965-1980, 1984) and a history of the bank (1803-1978) written by Phillip F. Schooley, a long time employee. The architectural drawings series includes architectural drawings of Merchants National Bank from the Jackson and Mulberry location (1929). Includes a...
Dates: 1929-1993

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

General William Harrison Kemper papers

 Collection
Identifier: MSS-020
Scope and Contents

This collection includes scrapbooks, correspondence, diaries, publications, newspaper clippings and speeches by Dr. Kemper from 1859-1927. The scrapbooks include information on Dr. Kemper’s travels, including trips to Egypt and Europe, from 1905 to 1913. The correspondence series includes letters between Dr. Kemper and Hattie Kemper during and after the Civil War, from 1859 to 1875.

Dates: 1859-1927

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

George R. Dale papers

 Collection
Identifier: MSS-045
Scope and Contents

The collection includes correspondence from 1924-1934, including a warning from the Ku Klux Klan in 1923, printed material from the Ku Klux Klan, newspaper clippings, and a scrapbook from the Dale family covering the life of George R. Dale through his battles with the Ku Klux Klan and the United States federal and state court systems.

Dates: 1922-2011

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 Lynch biography research papers

 Collection
Identifier: MSS-052
Scope and Contents

The collection contains "The Story of Helen Gertrude Lynch," as written by her sister Alice. There are nineteen chapters in Alice's story, each with a chapter heading. Articles from various newspapers recounting the activities of Helen as well as correspondence and miscellaneous documents between the friends and family are also included.

Dates: 1919-1992

Human Relations Council of Delaware County, Indiana records

 Collection — Box: 1
Identifier: MSS-109
Scope and Contents

This collection includes early correspondence, organizational records, membership records, the constitution and by-laws, and information on the Muncie Human Rights Commision from the Human Relations Council in Muncie, Indiana ranging from 1962 to 1984 regarding the organization`s activities.

Dates: 1962-1984

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

International Friends of Gethsemane United Methodist Church records

 Collection
Identifier: MSS-375
Scope and Contents

This collection includes correspondence, meeting notes, newspaper clippings, negatives, photographs, and promotional materials from Gethsemane United Methodist Church in Muncie, Indiana ranging from 1995 to 2013 regarding the International Friends of Gethsemane program's promotional dinners and outreach efforts. The collection was donated by church member Donna Bookout and reflect her experiences/work with the program.

Dates: 1994 - 2013

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

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 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

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

Kiwanis Club of Muncie records

 Collection
Identifier: MSS-199
Scope and Contents

This collection includes anniversary programs (1950-1980), constitution and by-laws (1968-1979), annual reports (1975-1976), correspondence from Jack Carmichael (1966-1984), club history (1984), membership address books (1966-2006), issues of the Kiwanis News (1968-1983), newspaper clippings (1966-1981), and board of directors meeting minutes (1920-2005) from the Kiwanis Club in Muncie, Indiana ranging from 1920-2005 regarding the club and its activities.

Dates: 1920-2005

Lydia Jane Streib family papers

 Collection
Identifier: MSS-299
Scope and Contents

This collection includes photographs, scrapbooks, and yearbooks from Lydia Jane Streib in Muncie, Indiana ranging from 1888 to 1931 regarding Ball State history yearbooks, Retro yearbooks, Washington D.C. scrapbook, and Streib's personal correspondence.

Dates: 1888, 1922-1934

Maddy family papers

 Collection
Identifier: MSS-084
Scope and Contents

The collection includes documents related to the Maddy family, including mortgages, judgments, tax receipts, cancelled notes, death receipts, a letter of guard, commissioner's deed, and correspondence from 1838 to 1917.

Dates: 1838-1917

Marjorie Hatcher Muncie Central High School collection

 Collection
Identifier: MSS-310
Scope and Contents

This collection includes newspaper clippings, correspondence, class reunion pamphlets, and yearbooks from Marjorie Hatcher in Muncie, Indiana ranging from 1927 to 1994 regarding Muncie Central High School.

Dates: 1927-2004

Marsh and Ryan family papers

 Collection
Identifier: MSS-133
Scope and Contents This collection contains correspondence, business records, certificates, legal documents, genealogy research materials, newspaper clippings, photographs, and other records ranging from 1816 to 1988 documenting the history of the Marsh and Ryan families of Muncie, Indiana. The collection also includes genealogical research for John Clawson, an ancestor of the Marsh family,and genealogical research for Frances Elizabeth Pace Marsh's family, including documents on the Pace, Peck, Hopkins, and...
Dates: 1816 - 1988

Martin D. Schwartz papers

 Collection — Box: 1
Identifier: MSS-242
Scope and Contents This collection documents the business and personal activities of Martin D. Schwartz. The business records series details Schwartz’s business activities and includes correspondence, planning documents, ledgers, meeting minutes, daily planners, and newspaper clippings spanning 1879-1993. The collection also includes a number of planning documents, correspondence, ledgers, financial planning documents and calendars, for numerous Humanities and Jewish Organizations that Mr. Schwartz...
Dates: 1879-2011

Mary Martha Club records

 Collection
Identifier: MSS-005
Scope and Contents

This collection includes newspaper clippings, yearbooks, minutes, program activities, treasurer`s reports, photographs, and correspondence from the Mary Martha Club in Muncie, Indiana ranging from 1881 to 1977 regarding the group and its activities.

Dates: 1891-1977

Masterworks Chorale records

 Collection
Identifier: MSS-155
Scope and Contents

This collection includes concert advertisements, programs, correspondence, meeting minutes, and notes. Additionally, it includes concert performance recordings from 1984 to 2014.

Dates: 1979 - 2022-12-17; Undated