Skip to main content Skip to search results

Showing Collections: 91 - 120 of 120

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

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

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

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

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

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

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

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

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

Temple Beth-El records

 Collection
Identifier: MSS-145
Scope and Contents This collection includes bulletins (monthly newsletters), correspondence, directories, minutes, reports, audiovisual recordings, photographs, and other material from Temple Beth-El in Muncie, Indiana ranging from 1922-2013 regarding the history, membership, initiatives, and governance of Temple Beth-El. It also includes a videotape of "New Horizons: Jewish Liturgical Music through the Centuries," a presentation that was part of Temple Beth-El's centennial celebration. It includes three tapes...
Dates: 1922-2019

The Man Haters collection

 Collection
Identifier: MSS-177
Scope and Contents This collection includes research involved in creating a video about the 1915 film, The Man Haters. It includes documents about the original cast members, the producer, the local newspaper popularity contest, working papers for the grant application, production videos, still photographs from the original film, personal photographs of the cast members, and a copy of a publication written by Nancy Turner about the project ranging from 1894 to 1997...
Dates: 1894-1997

The Other Side of Middletown project files and recordings

 Collection
Identifier: MSS-254
Scope and Contents This collection consists of the original taped interviews, notes, and tape logs from the oral history interviews conducted by Ball State University students. These are organized in order by the sections discussed in the book, "Getting A Living", "Making a Home", "Training the Young", "Using Leisure", "Engaging in Religious Practice", and "Engaging in Community Activities". Scrapbooks and scans of the scrapbooks documenting the project and public presentations are also included.R...
Dates: 2003-2004

Thomas Jefferson Bowles family papers

 Collection
Identifier: MSS-097
Scope and Contents This collection includes notebooks, scrapbooks and other material related to the life, work, social activity, and political activity of Thomas Jefferson Bowles during his time in Muncie, Indiana ranging from 1886 to 1924. The notebooks and scrapbooks in this collection contain notes and speech manuscripts documenting his involvement in the Indiana Rationalists Association, interest in the National Liberal Party, and thoughts and remarks on a wide variety of other subjects including...
Dates: 1836-1984

Thomas P. and Eva Mann family papers

 Collection
Identifier: MSS-046
Scope and Contents

This collection includes a school book and papers, records of births in the family, a memoranda book, postcards, Westwood property assessments and plat maps, correspondence, photographs and a film reel from the Mann family in Muncie, Indiana ranging from 1896 to 1959 regarding the Mann family`s history and travels.

Dates: 1896-1959

UAW-CIO, Local 287 records and photographs

 Collection
Identifier: MSS-165
Scope and Contents This collection includes records of the UAW-CIO, Local 287 and national UAW publications. The Local 287 records include the original charter (1936), agreements between UAW-CIO Local 287 and BorgWarner (1938-1986), constitution and by-laws (1942-1986), brochures related to pensions and benefits (1961-1980), a history of the Local (1978), minutes (1937-1985), and the Labor Beacon newspaper (1952-2000). The national records include proceedings from national conventions, reports from UAW...
Dates: 1935 - 2015

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

Visiting Nurses Association records

 Collection
Identifier: MSS-123
Scope and Contents

The collection consists primarily of meeting minutes and reports (1916-1993). It also contains memorials, manuals with a history and by-laws.

Dates: 1916-1995

Warner Gear Division collection

 Collection
Identifier: MSS-178
Scope and Contents

This collection includes brochures, organization charts, personnel records, advertisements, publications, and historical records from Borg-Warner Corporation, Warner Gear Division in Muncie, Indiana ranging from 1918 to 1992 regarding the organization structure, personnel, and history of Warner Gear Division.

Dates: 1918-1992

Wesley Foundation Chain Gang minutes

 Collection
Identifier: MSS-163
Scope and Contents

This collection includes a book of Wesley Foundation Chain Gang meeting minutes from 1935-1995.

Dates: 1935-1995

Westwood Neighborhood research files and photographs

 Collection
Identifier: MSS-224
Scope and Contents

This collection includes photocopied materials from newspapers and general histories as well as histories of each lot in the Westwood community, and spans the years 1924-1999. Also included in the collection is the Editing Copy of Westwood: A 75 Year History, along with editing notes and book promotion materials. PSC 273 contains photographs of Westwood houses. V 224 is a taped interview with Bill Spurgeon.

Dates: 1900-2002

White River Water Garden Society records

 Collection
Identifier: MSS-335
Scope and Contents

This collection includes documents from The White River Water Garden Society in Muncie, Indiana ranging from July 1998 to July 2010.

Dates: 1998-2010

Wiley W. Spurgeon papers

 Collection
Identifier: MSS-211
Scope and Contents This collection contains articles and columns by Wiley W. Spurgeon, divided by date and also by subject (copies may be duplicated in each category), his research subject files, correspondence, and historical materials given to him from Delaware county residents. The OVB collection includes a ledger from Baltimore & Ohio Railroad Company, the manuscripts of stories written by Sylvester W. Heath, and maps of Muncie and Delaware County, as well as newspapers and posters. The photograph...
Dates: 1857-2001

William A. Sutton papers

 Collection
Identifier: MSS-028
Scope and Contents

This collection includes documents, photographs, slides and an interview from William A. Sutton in Muncie ranging from 1913 to 1985 regarding Sutton's work with the local government, and in religious and secular community organizations.

Dates: 1913-1985

William H. Williams papers

 Collection
Identifier: MSS-122
Scope and Contents

The collection primarily consists of letters to William H. Williams (1921-1928). It also contains Williams' obituary, notifications of appointment to the Railway Mail Service (1902), a notice of eligibility to the U.S. Civil Service Commission (1902), and a program from the Annual Reunion of the 19th Indiana Volunteers (1921).

Dates: 1902-1907

Women in Communications Incorporated East Central Indiana Professional Chapter records

 Collection
Identifier: MSS-201
Scope and Contents The Women in Communication Incorporated Collection contains information and documents pertaining to its local branch, the East Central Indiana Professional Chapter including bylaws, meeting minutes, correspondence, financial records, and publications. At the end of the collection is a separate series for the papers of the last chapter president, Sheryl Swingley, including awards, reports, projects, membership and officer information, a treasurer’s kit, and material relating to the...
Dates: 1956-2000

Women's Athenaeum Club records

 Collection
Identifier: MSS-150
Scope and Contents

This collection includes meeting minutes, annual programs, and the constitution and by-laws from the Women`s Athenaeum Club records in Muncie, Indiana ranging from 1894 to 1995 regarding the club and its activities. It also includes a single photograph of a WAC meeting held in 1903.

Dates: 1894-1995

Young Women's Christian Association (YWCA) Muncie records and photographs

 Collection
Identifier: MSS-106
Scope and Contents

This collection includes minutes, reports, constitutions, contracts, correspondence, financial records, historical manuscripts, newspaper clippings, membership records, office diaries, Phyllis Wheatley Branch records, subject files, scrapbooks, and other materials from the Young Women's Christian Association (YWCA) in Muncie, Indiana ranging from 1911 to 2013 regarding the administration of the YWCA, YWCA events and activities, and social issues addressed by the YWCA.

Dates: 1911-2013