Skip to main content Skip to search results

Showing Collections: 1 - 13 of 13

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

Delaware-Muncie Metropolitan Plan Commission records

 Collection
Identifier: MSS-137
Scope and Contents

This collection includes annual reports, minutes, budget information, agendas, plans and reports, deeds, brochures and newspaper clippings from the Delaware-Muncie Metropolitan Plan Commission in Muncie, Indiana ranging from 1827 to 1998 regarding the group's administrative records and various projects undertaken.

Dates: 1827-1995

Helen B. Schwartz papers

 Collection
Identifier: MSS-266
Scope and Contents

This collection includes correspondence, papers, manuscripts, reports, scrapbooks, statements, photographs, minutes, and other material created, collected or compiled by Helen B. Schwartz in Muncie, Indiana ranging from 1933 to 2007 regarding coursework, Jewish history and studies, organizations, Temple Beth-El, philanthropy, politics, recreation, and finances.

Dates: 1933 - 2007

Indiana Bridge Company records

 Collection — Box: 1
Identifier: MSS-092
Scope and Contents

This collection includes publications, newspaper clippings, and ledgers from the Indiana Bridge Company in Muncie, Indiana ranging from 1903 to 1981 regarding the business and the steel industry.

Dates: 1903-1981

J. H. Wysor Estate, Inc. records

 Collection
Identifier: MSS-047
Scope and Contents

This collection includes treasurer`s reports, minutes, account books, daybooks, receipts, account files, legal documents, newspaper clippings, photographs, and drawing plans from J. H. Wysor Estate Inc. in Muncie, Indiana ranging from 1905 to 1972 regarding the company and its activities.

Dates: 1905-1972

John W. Lewellen papers

 Collection
Identifier: MSS-014
Scope and Contents This collection includes correspondence dealing with the disposition of property (1888-1917) and statements of accounts (1991-1920). The legal records (1845-1908) include disability and pension claims, abstract of title, warranty deeds, quit claim deeds, estate sales records, guardian's reports, and other miscellaneous documents. The miscellaneous documents folder includes a sales promotion scheme by the Alonzo O. Bliss Medical Company, involving the sale of native herbs and a list of...
Dates: 1845-1920

Maud Neal Doughty papers

 Collection
Identifier: MSS-161
Scope and Contents

This collection includes correspondence, newspaper clippings, obituaries, and other documents from Maud Neal Doughty in Muncie, Indiana ranging from1895 to 1995.

See container list filed within collection for item level descriptions of correspondents and photographs.

Dates: 1894-1973

Miami Indians collection

 Collection
Identifier: MSS-004
Scope and Contents The collection was donated by Dr. Bert Anson, a professor of history at Ball State University who wrote a history of the tribe titled, The Miami Indians (1970). Much of the collection consists of items used by Dr. Anson for research of the book and includes notes, photocopies of treaties and legal proceedings, tribal genealogies, correspondence, and other materials relating to the Miami Indian tribe.The photograph series, P.002, contains...
Dates: 1790-1971

Muncie Community Schools records

 Collection
Identifier: MSS-094
Scope and Contents

This collection includes personnel directories, annual reports, financial reports, commencement programs, program proposals, newsletters, and calendars from the Muncie Community Schools in Muncie, Indiana ranging from 1874 to 1995 regarding staffing, educational programs and other school activities.

Dates: 1874 - 2005

Muncie Indiana Transit System records

 Collection
Identifier: MSS-238
Scope and Contents

This collection contains records from the Muncie Indiana Transit System (MITS) in Muncie, Indiana for the years 1941-2012 and included Board of Directors meeting minutes and agendas, correspondence, budget information, project plans and proposals, marketing and management files, financial records, subject files, photographs, scrapbooks, and other records documenting services, routes, fares, ridership and construction primarily from 1981-2004.

Dates: 1941 - 2012; Majority of material found within 1980 - 2007

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

Stefan S. Anderson papers

 Collection
Identifier: MSS-350
Scope and Contents This collection consists of records documenting Stefan S. Anderson's professional career with First Merchants Bank (previously Merchants National Bank) and the Delaware Advancement Corporation and includes annual reports, correspondence, meeting records, strategic planning and legal documents, press releases, publications, newspaper clippings, photographs, video recordings, and other records ranging from 1914 to 2015. The collection also includes historical records predating Anderson's...
Dates: 1914 - 2021

UAW-CIO, Local 499 records and photographs

 Collection
Identifier: MSS-248
Scope and Contents

This collection includes papers, books, newsletters and newspaper clippings relating to the AFL-CIO, GM-UAW, UAW-CIO, and Local 499 in Muncie, Indiana ranging from 1940-2005.

Dates: 1937 - 2005