Skip to main content Skip to search results

Showing Collections: 1 - 30 of 159

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

Abbott L. Johnson papers

 Collection
Identifier: MSS-027
Scope and Contents

This collection includes manuscripts, photographs, maps, blueprints, line drawings, and an oral history interview recording and transcript from Abbot L. Johnson in Muncie, Indiana ranging from 1941 to 1982 regarding Johnson's work in the field of aviation in Muncie and Delaware County, and his connections with the Indiana Manufacturers' Association and the National Association of Manufactuerers.

Dates: 1928-1982

Aladdin Manufacturing Company records

 Collection — Box: 1
Identifier: MSS-244
Scope and Contents

This collection includes issues of the Mystic Light of the Aladdin Knights, a bimonthly newsletter for collectors of Aladdin memorabilia and the products of the Aladdin Manufacturing Company, Aladdin Electric Lamps, and Aladdin Industries/Aladdin Mantle Company as well as a 2004 Aladdin Mantle Lamp Company catalog in Muncie, Indiana ranging from 1983 to 2013 regarding the lamp industry.

Dates: 1983-2013

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 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

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

Asea Brown Boveri Westinghouse records

 Collection — Multiple Containers
Identifier: MSS-182
Scope and Contents This collection includes administrative records, plant construction and planning files, position appointments, news articles, scrapbooks, and publications from the Asea Brown Boveri Westinghouse plant in Muncie, Indiana ranging from the early 1950's to the mid-1990's. There is also a photograph collection, as well as oversized photos, negatives, and slides, containing photos of plant construction, the finished building, employees, events, manufacturing equipment, and transformers. A film...
Dates: 1955-1998

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 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

Belle Fuson Parkison papers

 Collection
Identifier: MSS-037
Scope and Contents

The Collection contains a variety of early twentieth century publications, including Arbor Vitae, 1916; The Helicon, 1912; XYZ, 1902, 1906, 1907; The Muncie Club in Minstrelsy, 1902.

Dates: 1882-1912

Betty Harris papers and photographs

 Collection
Identifier: MSS-265
Scope and Contents

The collection includes materials from the professional career, organizational memberships and committees, and publications of Betty Harris. Documents here include information pertaining to local historical, religious and women’s clubs, community service involvement, and her work as a writer. Also included are Kennedy Assassination wire reports and issues of the Muncie Evening Press covering the Kennedy Assassination in 1963.

Dates: 1834 - 2006

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

Burris Class of 1951 Archives

 Collection
Identifier: MSS-259
Scope and Contents

The collection contains a 35th reunion letter from President Ronald Reagan (1986), a 50th reunion letter from President George H.W. Bush (2001), and a 50th reunion book honoring the class’s golden anniversary.

Dates: 1986-2001

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 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 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 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