Skip to main content Skip to search results

Showing Collections: 1 - 30 of 396

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

615 West Main Street house collection

 Collection
Identifier: MSS-326
Scope and Contents This collection includes photographs, greeting cards, negatives, and newspaper clippings from the Eller family in Muncie and Anderson, Indiana ranging from the 1940s to 1990s regarding adopted pets from Anderson and Muncie animal shelters, crimes in Muncie, and family and friends photographs.The collection was found at the abandoned residence of 615 West Main Street in Muncie, Indiana. There are several photographs and documents concerning animals available for adoption....
Dates: circa 1940-1990

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

Abstracts of Title files

 Collection
Identifier: MSS-295
Scope and Contents

This collection includes photocopies of Abstracts of Title for properties in Muncie and Delaware County, Indiana from the 1830s to 1970s. The documents are organized by street name and then by block number.

Dates: 1830-1970

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

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

Althea Stoeckel papers

 Collection
Identifier: MSS-039
Scope and Contents

This collection includes administrative, pamphlet, and subject files from Althea Stoeckel in Muncie, Ind. ranging from 1800 to 1979 regarding Indiana history and teaching and education.

Dates: 1954-1979

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

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 Legion Delaware Post 19 records

 Collection
Identifier: MSS-029
Scope and Contents

This collection includes correspondence, directories, financial records, governing documents, handbooks, manuals, minutes, membership records, newsletters, newspaper clippings, photographs, programs, reports, scrapbooks and other material created and collected by the American Legion Delaware Post 19 in Muncie, Indiana ranging from 1919 to 1978 regarding the activities, administration, history, initiatives, and meetings of the local, state, and national branches of the American Legion.

Dates: 1919-1978

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

Architecturally Historic Muncie Homes slides

 Collection — Box: 1, Folder: 14
Identifier: S-250
Scope and Contents

This collection includes slides featuring architecturally unique homes in Muncie, Indiana.

Dates: undated

Arthur Andrew Olson III research collection

 Collection
Identifier: MSS-334
Scope and Contents

This collection includes essays, articles and other research material created or collected by Arthur Andrew Olson III ranging from 2009 to 2016 regarding the lineage and life of David Kilgore (1804-1879) and other related topics in Delaware County and Indiana history including the settlement and relocation of Native American peoples, state and national politics, and railroads during the period between Indiana statehood and the era of Reconstruction following the United States Civil War.

Dates: 2009-2016

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 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 Auxiliary records

 Collection
Identifier: MSS-349
Scope and Contents

This collection consists of records documenting the volunteer activities of the Ball Memorial Hospital Auxiliary between 1934 and 2012. Records include by-laws, narrative histories, Board of Directors meeting minutes, newspaper clippings, newsletters, member directories, event invitations and promotional material, and photographs.

Dates: 1934 - 2012

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 Memorial Hospital School of Nursing yearbooks

 Collection
Identifier: MSS-071
Scope and Contents

This collection includes copies of The Link yearbook ranging from 1940-1964.

Dates: 1940-1964

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

Beatty-Atkins-Ryan family papers

 Collection
Identifier: MSS-345
Scope and Contents

This collection includes family genealogies, biographies, drawings of family crests, photographs, and scrapbooks from the Beatty-Atkins-Ryan family in Muncie, IN ranging from 1903 to 1985.

Dates: 1903-1957

Beech Grove Cemetery abstracts of title

 Collection
Identifier: MSS-256
Scope and Contents

The collection contains abstracts of title related to Beech Grove Cemetery dated 1928, 1936, and 1952 that trace the property to 1816. There is also a plat map, a plot map, and a warranty deed related to cemetery property.

Dates: 1835-1952

Beech Grove Cemetery postcards and Board of Trustees report

 Collection
Identifier: MSS-D-004
Scope and Contents This collection consists of digital surrogates of 41 postcards (circa 1905-1916) featuring images of Beech Grove Cemetery in Muncie, Indiana and a 1906 report from the Beech Grove Cemetery Board of Trustees. Also included is an undated postcard for the Gardens of Memory cemetery. Several of the postcards were printed by the Galion View Company of Galion, Ohio, which created one of the largest series of postcards of Muncie featuring nearly one hundred views of various buildings and locations...
Dates: circa 1905-1916

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

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 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