Skip to main content Skip to search results

Showing Collections: 211 - 240 of 270

Professional Secretaries International, Munsee Chapter records and scrapbooks

 Collection
Identifier: MSS-121
Scope and Contents

The collection contains meeting minutes (1945-76), treasurer's reports (1981-91), annual financial statements (1959-91), board minutes (1986-91), brochures (1989), membership applicants (1970-91), officer rosters (1945-85), a petition to amend the charter (1982), guestbooks (1972-90), the CPS Award Indiana Division (1960-64), a scrapbook (1968-90), and information on disbandment (1991).

Dates: 1945-1991

Ralph B. Ross collection

 Collection
Identifier: MSS-021
Scope and Contents

The content of this collection consists of the writings of Ralph B. Ross from the late 1920s through the early 1940s. They are letters to his mother Bessie L. Ross, undated journal entries, journal entries about specific topics and trips, and other titled essays.

Dates: 1927-1942

Raymond E. White political papers

 Collection
Identifier: MSS-315
Scope and Contents

This collection includes political brochures, documents, letters from local politicians, posters and ephemera from Raymond E. White in Muncie, Indiana ranging from circa 1960 to 2010 regarding Raymond E. White and his political interests.

Dates: 1960-2010

Raymond E. White western collection

 Collection
Identifier: SPEC-082
Scope and Contents

This collection includes notes, documents, newspaper clippings, photographs, realia, audio recordings, videos, etc. from Raymond E. White in Muncie, Indiana ranging from 1864 to 2013 regarding Roy Rogers, Dale Evans, and other B Western actors and actresses.

Dates: 1864-2013

Renewed Hearts Club, Inc. records and scrapbooks

 Collection
Identifier: MSS-176
Scope and Contents

This collection consists of minutes of meetings, 1984-1997; newsletters, Heart Links, 1983-1997, minutes of board of directors’ meetings, financial records, correspondence and some membership lists.

Dates: 1983-1997

Reticule Club records

 Collection — Multiple Containers
Identifier: MSS-203
Scope and Contents

This collection includes the consitution and by-laws, correspondence, financial information, minutes, speeches, yearbooks, and scrapbooks from the Reticule Club ranging from 1912 to 1997 regarding the club and its activities.

Dates: 1912-1997

Richard Dzwigalski papers

 Collection — Box: 1, Folder: SPEC 044
Identifier: SPEC-044
Scope and Contents

This collection includes photocopies of cards, cartoons, certificates, photographs and the military records of Richard Dzwigalski, member of the 376th Heavy Bombardment Group, during World War II (1944-1945).

Dates: 1944-1945

Richard E. Bishop Architectural Records Collection

 Collection
Identifier: DADA-001
Scope and Contents This collection consists of drawings, specifications, reference material, a report, postcards, and scrapbook material from the office of Richard E. Bishop, Indianapolis architect. It covers the period 1924-1969.The drawings are mostly designs for parks and recreational facilities. Several sets are for inns and lodges at Indiana state parks. Several children’s camps are represented, too. Other drawing sets are for private residences, a fraternity house, and additions and...
Dates: 1924 - 1969

Richard W. Ulbrich papers and photographs

 Collection
Identifier: SPEC-037
Scope and Contents

This collection includes military documents from 1939 to 1989. It also contains engineering projects, correspondence, original literature, newspaper clippings, general World War II documents, books on the history of the 376th Bombardment Group and military photographs.

Dates: 1939-2008

Richert Architectural Drawings Collection

 Collection
Identifier: DADA-012
Scope and Contents

The Richert Architectural Drawings collection contains 55 sheets of drawings, ink on paper, which are signed and dated. The nature of the drawings is not known, but they contain designs for small buildings, building details, and descriptive geometry exercises. They appear to be student work, created in Germany.

Dates: 1852 - 1857

Richmond, Indiana Collection

 Collection
Identifier: DADA-064
Scope and Contents

This collection consist of approximately 500 documents and reports that support the comprehensive survey work that was completed in Richmond, Indiana.

Dates: Majority of material found in ca. 1970s–1990s; ca. 1920s

Riverside and Normal City project records

 Collection
Identifier: MSS-019
Scope and Contents

The collections includes a project syllabus, newspaper clippings, working papers, a general history, lists of residents in Riverside and Normal City, plat map, notice of incorporation, and address cards dating from 1977.

Dates: 1881-1977

Robert Cunningham papers

 Collection
Identifier: MSS-271
Scope and Contents The Robert Cunningham papers consists of records documenting the personal and professional life of Robert G. Cunningham, Sr. of Muncie, Indiana ranging from circa 1890-2005. Materials in this collection include records from the City of Muncie Office of the Mayor created during Cunningham's tenure as mayor, political campaign materials, local newspaper clippings, scrapbooks from Cunningham's political and personal life, original and printed cartoons drawn by Cunningham, and local history...
Dates: circa 1890-2005

Robert D. Snider Bricklayers and Allied Craftsmen Local 19 collection

 Collection — Box: 1
Identifier: MSS-134
Scope and Contents

The collection includes the Robert D. Snider's papers including his daybooks, correspondence, memos, and records. Proceedings of the Indiana State Masonry conferences (1960-1978), yearbooks (1970-1982) and the constitution and by-laws of the Bricklayers and Allied Craftsmen-Local 19 of Indiana of the International Union of Bricklayers and Allied Craftsmen AFL-CIO Jurisdiction are also included.

Dates: 1960-1985

Robert Stassen Burris Laboratory School collection

 Collection
Identifier: MSS-253
Scope and Contents This collection mostly consists of materials related to Burris High School athletics, senior classes from the 1930s and 1940s and subsequent reunion materials from selected classes from the time period. News clippings, commencement programs and a memory book can be found in the collection. Fisher’s scrapbook includes team stats and information and also includes photos of Burris athletic teams (including the basketball teams), photographs of basketball players and members of the track team. A...
Dates: 1930-1992

Rotary International District 6560 records

 Collection
Identifier: SPEC-023
Scope and Contents This collection contains records from Rotary International District 6560 for the years 1905-2013 and includes local club records, conference records, correspondence, financial records, international exchange program records, newsletters, handbooks and manuals, subject files, scrapbooks, photographs and slides, audiovisual recordings, realia, and born digital records. The majority of the records were created and maintained by the following past district governors during their terms in office:...
Dates: 1905-2013

Round Table Club records

 Collection
Identifier: MSS-173
Scope and Contents

This collection includes constitution and by-laws, meeting minutes, programs, reports, and scrapbooks from the Roundtable Club in Muncie, Indiana ranging from 1900 to 1997 regarding the club and its activities.

Dates: 1900-1997

Roy S. Simmonds papers

 Collection
Identifier: SPEC-022
Scope and Contents This collection includes papers of Roy S. Simmonds documenting his career as a literary scholar ranging from 1927 to 2001. It includes articles, book reviews, research files, and correspondence documenting his career as a scholar of author John Steinbeck. Also included are copies of articles, book reviews, indexes, and lists by other Steinbeck scholars and writings by John Steinbeck. The audio recordings series includes interviews about John Steinbeck and audio recordings of his books....
Dates: 1925-2001

Ryan-Stradling-Shirey-Puntenney-Tuhey families papers

 Collection
Identifier: MSS-127
Scope and Contents

The collection of family history contains newspaper clippings, funeral notices, a Ryan family publication, a genealogy of the Stradling family, correspondence, and photographs. Most notably, this collection contains the Civil War letters of John D. Stradling, and the personal papers of J. C. Ryan documenting Muncie businesses and relief work in Trebizond, Turkey.

Dates: 1853-1914

S. E. Arvin and Sons Records Collection

 Collection
Identifier: DADA-049
Scope and Contents This collection includes business records, financial records, architectural plans, plat maps, and photographs from S. E. Arvin and Sons in Indianapolis, Indiana, ranging from 1947 to 1952 regarding residential architecture built by the company, with particular emphasis on the Arlington Woods subdivision. There are a few personal papers consisting of household purchase receipts, most notably routine purchases from Block's and L. S. Ayres' department stores and purchases related to Mary...
Dates: 1940 - 1953

Samuel G. Bartel Architectural Records Collection

 Collection
Identifier: DADA-002
Scope and Contents The collection consists of drawings, specifications, correspondence, and contracts from the office of Samuel G. Bartel, “practical architect.” It covers the period from about 1895 to about 1920. The arrangement is chronological.Bartel did not date most of the documents in the collection. He reliably gave his address; however, and city directories record the dates that his address changed. Estimated dates for the documents have been supplied according to the information from the...
Dates: ca. 1985-ca.1920

Sandra Barnard Marshall papers

 Collection
Identifier: MSS-314
Scope and Contents

This collection includes manuscripts, computer disks, notes, and correspondence from Sandra Barnard Marshall ranging from 1998 to 2009 regarding her writings, especially Life, Love, and Tragedy in a Small Town.

Dates: 1998-2009

Sandra Sue Seiwert daily journals

 Collection
Identifier: MSS-316
Scope and Contents

This collection includes hand written journals and cassette tapes from Sandra Sue Seiwert in Muncie, Indiana ranging from 1986 to 2009. The cassette tapes consist of her travels to East Asia in 1994.

Dates: 1986-2009

Sarah E. McVicker correspondence and photographs

 Collection
Identifier: MSS-276
Scope and Contents

This collection includes scans of eighteen letters written to Sarah E. McVicker Johnson by her brother, Joseph W. McVicker, and other soldiers from Delaware County during and after the Civil War (1862-1876). PSC 322 includes a scanned photograph of Sarah E. McVicker.

Dates: 1862-1875

Schuyler N. Nolan Landscape Architectural Records Collection

 Collection
Identifier: DADA-008
Scope and Contents The collection consists of records pertaining to Schuyler N. Nolan’s landscape architecture practice in Indianapolis, 1939-1973. It includes landscape and garden plans for 56 projects of various types: private homes and estates, banks, insurance companies, schools, and churches. Among the commercial clients are Glendale Shopping Center, L. S. Ayres and Co., and Indiana National Bank. Nolan also did work for Washington Park Cemetery and the 1937 Indianapolis Home Show. Residential clients...
Dates: 1939 - 1973

Sneath Glass Company records

 Collection
Identifier: MSS-337
Scope and Contents

This collection includes administrative records, financial records, glass formula records and other materials from The Sneath Glass Company in Hartford City, Indiana ranging from 1894 to 2000 regarding the business and production of glass, and a historical account of the company.

Dates: 1852-2000

Soil and Recreation Committee records

 Collection
Identifier: MSS-008
Scope and Contents

This collection includes soil surveys of Delaware County, Indiana from 1915, 1968 and 1972. Also included is a soil map (1970) and related resource facts from the United States Department of Agriculture, Soil Conservation Service.

Dates: 1915-1972

St. Mary Catholic Church records

 Collection
Identifier: MSS-131
Scope and Contents

This collections consists of records from St. Mary Catholic Church of Muncie, Indiana ranging in date from circa 1920 to 2012 and includes bulletins, newsletters, parish directories, commemorative programs, and other publications; a digitized scrapbook of photographs and newspaper clippings (1930-1987); and a large number of digitized architectural drawings and building specifications (circa 1920-1990).

Dates: circa 1920-2012

Stanley A. Huseland research files and audio recordings

 Collection
Identifier: SPEC-036
Scope and Contents

This collection includes correspondence (1944-2007) and interviews on microcassette conducted by Stanley Huseland for his book titled Political Warrior: The Life and Times of L. Keith Bulen.

Dates: 1940-2007

Star Soccer Club records

 Collection
Identifier: MSS-313
Scope and Contents

This collection includes documents, correspondence, Board of Director meeting minutes, maps, and newspaper clippings from the Star Soccer Club in Muncie, Indiana ranging from 1991 to 2002 regarding the club`s history and activities.

Dates: 1991-2002

Filtered By

  • Subject: Documents X

Filter Results

Additional filters:

Repository
Stoeckel Archives of Local History 172
Ball State University Archives 41
Andrew Seager Archives of the Built Environment 32
Special Collections 15
Middletown Studies Collection 10
 
Subject
Documents 268
Muncie (Ind.) 175
Stoeckel Archives of Local History 156
Delaware County (Ind.) 100
Photographs 96