Skip to main content Skip to search results

Showing Collections: 31 - 60 of 327

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

Buildings in Downtown Muncie slide collection

 Collection — Box: 1, Folder: 12
Identifier: S-248
Scope and Contents

This collection includes slides of various buildings in downtown Muncie, Indiana.

Dates: undated

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

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

Calvin C. Crooks journals

 Collection
Identifier: MSS-174
Scope and Contents

This collection includes journals written during the years of 1872 to 1882. These journals consist of weather information recorded by Crooks as well a daily diary and expense entries.

Dates: 1872-1910

Camp Isanogel records and photographs

 Collection
Identifier: MSS-362
Scope and Contents

This collection includes reports, brochures, newspaper clippings, newsletters, scrapbooks, photographs, video recordings, and other materials from Camp Isanogel in Delaware County, Indiana ranging from 1907 to 2010 regarding camping activities and camp patrons.

Dates: 1907 - 2010; Majority of material found within 1934 - 2010

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

Cecil A. Madill farm records

 Collection
Identifier: MSS-200
Scope and Contents

This collection includes ledgers, record books, analytical reports, correspondence, articles, calendars and other records from Cecil A. Madill in Delaware County, Indiana ranging from 1925 to 1987 regarding the family farm business of Burl, Cecil, and David Madill.

Dates: 1925-1987

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

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

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

Clarence E. Benadum manuscripts

 Collection
Identifier: MSS-187
Scope and Contents The Clarence E. Benadum Papers contains original manuscripts of Benadum's published works as well as other unpublished novels, poetry, short stories, correspondence, theatre news, a 1931 address by Hon. V.E. Livingood, a colleague of Benadum's. The book manuscripts range from finished copies to works in progress to handwritten notes and drafts, both of published and unpublished works. Titles of the poems do not appear on the folder but a full list does appear below. Many of the short...
Dates: 1931-1967

Clarence G. Piepho Funeral Home scrapbook

 Collection
Identifier: MSS-270
Scope and Contents

The collection includes a scrapbook documenting the life of Clarence G. Piepho and the G.H. Piepho and Sons Funeral Home from 1920-1979.

Dates: 1920-1979

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

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

Daleville historical slide collection

 Collection — Object: S010
Identifier: S-010
Scope and Contents

This collection includes slides featuring historic buildings and places in Daleville, Indiana.

Dates: undated

Daughters of Isabella, St. Lawrence Circle #166 records and photographs

 Collection
Identifier: MSS-231
Scope and Contents

The Daughters of Isabella Records contain minutes, reports, publications, scrapbooks and photographs relating to meetings, conferences, treasurers activities and membership. Scrapbooks (1975-1995) include various photographs and documents related to the organization and its operations. There are photographs (PSC 247) from two conventions (1984 and 1998). The collection also includes a seal stamp. A. Stone, 09/02/2003

Dates: 1921 - 2002

David and Mary Jane Sursa family papers

 Collection
Identifier: MSS-381
Content Description

This collection includes diaries, scrapbooks, correspondence, photographs, Christmas cards, newspaper clippings, family history documents, and funeral papers from the David and Mary Jane Sursa family of Muncie, Indiana ranging from 1938 to 2018.

Dates: 1938 - 2018

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