Skip to main content Skip to search results

Showing Collections: 1 - 30 of 155

19th Indiana Volunteer Infantry Reenactors collection

 Collection
Identifier: MSS-196
Scope and Contents

This collection includes newsletters of the 19th Ind. Co. A, The Swamphog Gazette, from 1999 to 2003, as well as a civilian newsletter titled Dear Friends and Gentle Hearts, for those associated with the group who do not portray soldiers, from 1997-1999, and a handbook for reenactors.

Dates: 1997-2006

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 University Women, Muncie Branch records

 Collection — Box: 1-9
Identifier: MSS-065
Scope and Contents

This collection includes meeting minutes, publications, newspaper clippings, by laws, scrapbooks and newsletters of the American Association of University Women`s branch in Muncie, Indiana from 1925 to 2006. P.057 includes approximately 50 photographs, most of them dating from 1949-1951 and 1996 and R.068, includes three cassette tapes of speeches from the 1979 AAUW Convention.

Dates: 1925-2011

American Legion Auxiliary Delaware Post 19 records

 Collection
Identifier: MSS-038
Scope and Contents

This collection includes the minutes, correspondence, membership lists and financial records of the American Legion Auxiliary from 1922-1958.

Dates: 1922-1958

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

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

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

Avondale United Methodist Church records

 Collection
Identifier: MSS-124
Scope and Contents

This collection includes the records of the Avondale United Methodist Church, including annual reports, attendance records, board minutes, budgets and financial reports, correspondence, directories, a history of the church, membership lists, officers, programs, publications and scrapbooks from various years ranging from 1891 to 1991.

Dates: 1838-1991

Ball Corporation records

 Collection
Identifier: MSS-032
Scope and Contents

This collection includes annual and quarterly reports, news releases, Ball Line newsletters, and other related publications ranging from 1957 to 1993 from the Ball Corporation in Muncie, Indiana.

Dates: 1957-1993

Ball Memorial Hospital records

 Collection
Identifier: MSS-136
Scope and Contents

This collection includes publications and newsletters produced by Ball Memorial Hospital. The collection also includes a 1933 annual report and a transcript of the 50th anniversary celebration program.

Dates: 1933 - 2000

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

Benjamin V. Cohen papers

 Collection — Box: 1
Identifier: MSS-108
Scope and Contents

This collection includes articles and clippings about Mr. Cohen, biographical material and copies of some of his speeches.

Dates: 1933-1981

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

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

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

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

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 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