Skip to main content Skip to search results

Showing Collections: 1 - 30 of 63

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

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

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

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

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, 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

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

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 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

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

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