Skip to main content Skip to search results

Showing Collections: 31 - 60 of 288

Bracken House collection

 Collection
Identifier: MSS-207
Scope and Contents

This collection includes a manuscript about the Bracken House on Ball State University`s campus, transcripts of interviews with Bracken family members, correspondence, and research notes from Thomas A. Sargent in Muncie, Indiana ranging from 1997 to 2000 regarding the home and its inhabitants.

Dates: 1997-2000

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

Brown-Fyfe family papers

 Collection
Identifier: MSS-312
Scope and Contents

This collection includes genealogy materials from the Brown-Fyfe family in Muncie, Indiana ranging from circa 1828-1990s regarding the Brown-Fyfe family lineage.

Dates: circa 1828-1990s

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

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

Cardinal Greenway wildflower slides

 Collection
Identifier: MSS-D-002
Scope and Contents

This collection consists of photographs of wildflowers taken by Diane E. Hill along the Cardinal Greenway between 1999 and 2005. The original 35mm photographic slides were produced between circa 1999 and 2008. Research to identify the wildflowers was conducted by Stan Hodge and is also included in the collection.

Dates: 1999-2009

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

Charlie Anderson papers and photographs

 Collection
Identifier: MSS-249
Scope and Contents This collection includes correspondence, newspaper articles, meeting minutes, statistics, photographs, and other records ranging from 1937 to 2006 relating to Ball Brothers Corporation, Charles Anderson's work with union leaders in the Republic of Cyprus, his research in Denmark, his career working for U.A.W. Locals 93 (Ball Corp.) and 662 (Delco Remy), and various Democratic Party candidates and politicians. Also included is an audio recording of an interview conducted with Anderson in...
Dates: 1937 - 2006

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

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

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 Dale family papers

 Collection
Identifier: MSS-189
Scope and Contents

This collection includes genealogical research including research notes, family relations worksheets, and photocopies of municipal records; photocopied documents from the 1926 George R. Dale contempt of court trial include newspaper clippings, telegrams, letters, and cartoons from David Dale in Muncie, Indiana ranging from 1790 to 1995 regarding David Dale`s family history.

Dates: 1790-1995

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

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

Delaware County census collection

 Collection
Identifier: MSS-320
Scope and Contents

This collection includes federal census information from Delaware County and surrounding counties in Indiana ranging from 1820 to 1930.

Dates: 1790-1920

Delaware County city and township budgets

 Collection
Identifier: MSS-322
Scope and Contents

This collection includes city and township budgets from several cities and townships within Delaware County, Indiana ranging from 1955 to 1960.

Dates: 1955-1960

Delaware County Clerk's Office records

 Collection
Identifier: MSS-279
Scope and Contents

This collection contains appropriation records from the Delaware County Clerk’s Office. These records show paid by the county courts for telephone service, salaries, care of juvenile offenders, and other services and supplies from 1937-1939. The juvenile court appropriations are records of fees paid to juvenile detention centers for the transportation and care of inmates from Delaware County. Also included is one jury summons from 1939.

Dates: 1937-1939

Delaware County Courthouse decorative plates

 Collection
Identifier: MSS-329
Scope and Contents

This collection includes two plates depecting the third and fourth Delaware County Courthouses in Muncie, Indiana.

Dates: circa 1969

Delaware County deed record index

 Collection
Identifier: MSS-000-5
Scope and Contents

This collection includes copies of handwritten deed indexes for Delaware County, Indiana from 1828 to 1899. The indexes are organized by seller, or Grantor, and indicate the Grantee, or buyer, as well as the page in the deed book where the deed can be located.

Dates: 1828-1899

Delaware County EMS Commission records

 Collection
Identifier: MSS-140
Scope and Contents

This collection includes reports, minutes, statements of purpose, by-laws, legislative acts, and other records that document the activities of the Delaware County EMS Commission between 1970 and 1983.

Dates: 1970-1983