Skip to main content Skip to search results

Showing Collections: 181 - 210 of 416

George H. Koons papers

 Collection — Box: 1
Identifier: MSS-025
Scope and Contents

This collection includes personal and business correspondence, Muncie Board of Public Safety documents, a city ordinance regarding jitney busses, and miscellaneous material from George H. Koons in Muncie, Indiana ranging from 1904 to 1926 regarding his activities.

Dates: 1904-1926

George R. Dale papers

 Collection
Identifier: MSS-045
Scope and Contents

The collection includes correspondence from 1924-1934, including a warning from the Ku Klux Klan in 1923, printed material from the Ku Klux Klan, newspaper clippings, and a scrapbook from the Dale family covering the life of George R. Dale through his battles with the Ku Klux Klan and the United States federal and state court systems.

Dates: 1922-2011

Gilbert and Andrews family papers and photographs

 Collection
Identifier: MSS-257
Scope and Contents

The collection contains an extensive family tree, three nineteenth-century land deeds, a tax letter on Andrews business letterhead, an 1893 list of soldiers buried in Beech Grove Cemetery, and a funeral bill. Related photographs are in PSC 39 and PSC 177.

Dates: 1833-1994

Grace Arthur scrapbook

 Collection
Identifier: MSS-193
Scope and Contents

This collection includes a school scrapbook from Grace Arthur in Muncie, Indiana ranging from 1926 to 1932 regarding her school activities.

Dates: 1926-1932

Groundwork: A Natural Incentive magazine collection

 Collection — Box: 1
Identifier: UA-067
Scope and Contents

This collection includes issues of Groundwork: A Natural Incentive magazine published from 1993 to 2002.

Dates: 1993 - 2002

H. Earl Browning family papers and photographs

 Collection
Identifier: MSS-147
Scope and Contents

This collection includes the papers, photographs and negatives from the H. Earl Browning family in Muncie, IN ranging from 1920 to 1976 regarding family correspondence, war records, financial records, personal documents, photographs and negatives.

Dates: 1920-1976

H. Kay Nicewanner Architectural Records Collection

 Collection
Identifier: DADA-011
Scope and Contents The collection includes drawings and related documents for 38 building projects in East Central Indiana, mostly in Muncie, ca. 1915-1951; also a business ledger, 1921-1963, and a few business records, 1920-1971. Nicewanner was the contractor for many or all of the buildings represented, and several were designed by him. Others whose work is represented include C. H. Houck, Macy G. Thompson, Cuno Kibele, Muncie Home Builders, Houck and Smenner, William Horatio Day (New York), Herbert F....
Dates: ca. 1915-1971

Harold Zimmerman ornithology collection

 Collection
Identifier: MSS-057
Scope and Contents

This collection includes six bound volumes of ornithological field notes recorded from sightings in Delaware County, Indiana, and in other areas of the country and other notes from Mr. Zimmerman.

Dates: 1921-1978

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

Herbert L. Garrard papers and photographs

 Collection
Identifier: MSS-073
Scope and Contents The collection contains brochures, programs, postcards, and publications from 1879 to 1955. Included among these are commencement programs for Muncie and Royerton High Schools, Royerton High School play programs, the Hamilton Township area, a brochure for the Farmers' Institute (1894), a funeral notice, and a copy of the book entitled, Through the Years: A History of Gaston. P.023 contains photographs of the Garrard family, Garrard School, which...
Dates: 1879-1955

Hillcroft Services Incorporated records

 Collection
Identifier: MSS-186
Scope and Contents

This collection mainly contains Board of Directors minutes, pamphlets, correspondence, newspaper clippings, newsletters, scrapbooks, and policies. Additional photos, negatives, film, and display boards are included in related collections listed in this finding aid.

Dates: 1952-2009

Historic Muncie: Preserving Middletown's Neighborhoods collection

 Collection
Identifier: UA-021
Scope and Contents

This collection contains digital photographs, videos, and audio files created by the "Historic Muncie: Preserving Middletown's Neighborhoods" project. The files range in date from 2012 to 2013.

Dates: 2012 - 2013

History of Beech Grove Cemetery Immersive Learning Project records

 Collection
Identifier: MSS-D-005
Scope and Contents This collection contains born-digital files created as part of an immersive learning project on the history of Beech Grove Cemetery taught by Professor Ron Morris in Spring and Fall 2015. Students enrolled in the course created a website that provides visitors to Beech Grove Cemetery with information about local persons interred in the cemetery. The students also produced a book documenting stories about people buried in the cemetery.Files include edited and unedited versions of...
Dates: 2015 - 2015

Holy Trinity Lutheran Church records

 Collection
Identifier: MSS-331
Scope and Contents

This collection includes two photocopied ledgers, including information about the baptism of infants (1929-2002), records of confirmation (1944-1965), membership records (1889-2002), pastors (1929-1988), constitution (1925), and marriage, communion, and confirmation records (1929-2002) from the Holy Trinity Lutheran Church in Muncie, Indiana ranging from 1889 to 2002.

Dates: 1889-2002

Home Management House scrapbooks

 Collection — Multiple Containers
Identifier: RG-22-02-07
Scope and Contents

This collection includes scrapbooks from Department of Home Economics Home Management House in Muncie, Indiana ranging from 1930 to 1974 regarding the Home Management House.

Dates: 1930-1974

Human Relations Council of Delaware County, Indiana records

 Collection — Box: 1
Identifier: MSS-109
Scope and Contents

This collection includes early correspondence, organizational records, membership records, the constitution and by-laws, and information on the Muncie Human Rights Commision from the Human Relations Council in Muncie, Indiana ranging from 1962 to 1984 regarding the organization`s activities.

Dates: 1962-1984

Human Resources Records

 Collection
Identifier: RG-08-04-01
Scope and Contents

This collection includes brochures, flyers, newsletters, handbooks, memos, publications, and planning documents from Ball State University Office of Human Resources and Auxiliary Services in Muncie, Indiana ranging from 1969 to 2010 regarding faculty and staff employee benefits.

Dates: 1989-2010

Humpback Barn Festival records

 Collection
Identifier: MSS-234
Scope and Contents Humpback Barn Festival Records contain documents and activity information pertaining to the 401 Poetry Group, Christian groups, ceremonies for artistic endeavors, and the Humpback Barn Festival itself. This collection also contains the Humpback Barn Festival of Art and Poetry’s articles of incorporation as well as poems, articles, and correspondence relating to specific individuals. Publications relating to the festival, art, and poetry are also included as well as a proclamation of World...
Dates: 1988 - 1999

Hurley C. Goodall papers

 Collection
Identifier: MSS-090
Scope and Contents

This collection includes addresses, correspondence, manuscripts, reports, research files and papers, scrapbooks, photographs and other material created, collected or compiled by Hurley C. Goodall in Muncie, Indiana ranging from 1900 to 2005 regarding his service on the Muncie Fire Department, Muncie Community Schools Board of Education, and Indiana General Assembly, as well as, his research on the history of the African American community in Muncie, Indiana.

Dates: 1900 - 2005; Majority of material found within 1961 - 2000

Indian Reserves collection

 Collection
Identifier: MSS-011
Scope and Contents

This collection includes an article by Dolores M. Lahrman and Ross S. Johnson describing Indian landholdings in Delaware County and subsequent claims filed in regard to sale of those lands. It also provides an overview for the rest of the collection, which consists primarily of supporting documentation in the form of photocopies of records held at the National Archives and Records Administration in Washington, DC.

Dates: 1832-1975

Indiana Bridge Company Architectural Records Collection

 Collection
Identifier: DADA-020
Scope and Contents This collection contains records of the Indiana Bridge Company, iron and steel fabricators located in Muncie, Indiana. It covers the time period 1886 to approximately 1978. The bulk of the collection consists of shop drawings created by Indiana Bridge Company engineers and drafters for several thousand structures dating from about 1889 to about 1922 (catalog number 20-9). There are 200 rolls of drawings in the collection, covering Indiana Bridge Company contract numbers 222...
Dates: Majority of material found within 1889 - 1922; 1866-ca.1978

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

Indiana Coalition for Public Education, Delaware County Chapter records

 Collection
Identifier: MSS-376
Scope and Contents

This collection includes correspondence, agendas, promotional materials, notes, newspaper clippings, and other materials currated by Donna Bookout, who was a member of the Indiana Coalition for Public Education chapter in Delaware County, Indiana. The materials range from 2011 to 2014.

Dates: 2010 - 2014

Indiana Flour and Feed Company records

 Collection
Identifier: MSS-143
Scope and Contents

This collection includes articles of incorporation and board of directors minutes for the Indiana Flour and Feed Company from 1918-1952.

Dates: 1918-1952

Indiana Normal School and College of Applied Science records

 Collection — Box: 1
Identifier: UA-055
Scope and Contents

This collection contains a bulletin for the Indiana Normal School and College of Applied Science dating from 1906.

Dates: 1906

Indiana Oral History Project transcripts and indexes

 Collection
Identifier: MSC-008
Scope and Contents

This collection contains transcripts and other materials related to the Indiana Oral History Project ranging from 1969 to 1981.

Dates: 1969 - 1980

Indiana Partners of the Americas records

 Collection
Identifier: MSS-197
Scope and Contents

The Indiana Partners of the Americas records include meeting minutes, agendas, publications, correspondence, newspaper clippings, bylaws, guidelines, projects, memberships, and other related materials pertaining to the Partners from 1965-2008.

Dates: 1965-2008

Indiana Renaissance Fair records and photographs

 Collection
Identifier: MSS-157
Scope and Contents The collection consists of a wide range of materials and includes programs, evaluations, applications, budget information, sketches, news clippings, and many other items of the Renaissance Fair Committee. The collection concentrates on the 1978, 1979, and 1980 fairs, but also includes other materials through 1986. This collection was donated by Patricia Schaefer, who served as general chairwoman for the first two fairs, and Cassie Bolander.A separate photograph series contains...
Dates: 1978-1986

International Friends of Gethsemane United Methodist Church records

 Collection
Identifier: MSS-375
Scope and Contents

This collection includes correspondence, meeting notes, newspaper clippings, negatives, photographs, and promotional materials from Gethsemane United Methodist Church in Muncie, Indiana ranging from 1995 to 2013 regarding the International Friends of Gethsemane program's promotional dinners and outreach efforts. The collection was donated by church member Donna Bookout and reflect her experiences/work with the program.

Dates: 1994 - 2013

International Travel Study Club, Delaware Chapter records

 Collection
Identifier: MSS-153
Scope and Contents

The collection contains various items relating to the International Travel-Study Club, including correspondence, budgets, yearbooks, scrapbooks, and membership lists.

Dates: 1940-1955