Skip to main content Skip to search results

Showing Collections: 1 - 30 of 53

Allen and Rita Winters family papers and photographs

 Collection
Identifier: MSS-058
Scope and Contents

The collection consists mostly of Center High School yearbooks with World War I information and correspondence also included.

Dates: 1917-1980

Association of Lifelong Learners records and photographs

 Collection
Identifier: MSS-219
Scope and Contents

This collection includes records and photographs from Association of Lifelong Leaners ranging from 1991 to 2016 regarding administrative, committee, conference, membership, presidental and publication materials.

Dates: 1991-2016

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

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

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

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

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

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

Deeter family papers

 Collection
Identifier: MSS-283
Scope and Contents

This collection includes papers and photographs from the Deeter family in Muncie, Indiana ranging from 1920s to 1980s regarding business, correspondence, education, organizations, and publications. Many of the letters are written from Joseph Bosman to Ida Forrest and reveal his life in World War II service from 1942 to 1944.

Dates: 1920s - 1980s

Delaware County Habitat for Humanity records

 Collection
Identifier: MSS-307
Scope and Contents

This collection includes newspaper articles, photographs, books, promotional materials, scrapbooks, etc. pertinent to Habitat for Humaity's work in throughout the Delaware County, Indiana community ranging from 1985 to 2015.

Dates: 1985-2015

Delta Sigma Sorority records

 Collection
Identifier: MSS-209
Scope and Contents

The records include material documenting both the philanthropic and social activities of the Indiana Alpha chapter and the national organization. Records include the constitution, by-laws, membership rosters, programs, minutes and a scrapbook.

Dates: 1910-1990

Dr. Edward Strother theater history collection

 Collection
Identifier: MSS-290
Scope and Contents This collection includes newspaper clippings and publications pertaining to Theater in Muncie, Indiana from 1800-1963. It clippings on the Wysor Grand Opera House, The High Street Theatre, Circuses, Walling Hall, Indiana theater, and information about Muncie’s early history. PSC 339 includes photos and negatives of actors, theaters, and Muncie, Indiana. The photographs and negatives of actors were primarily made from photographing books, including A Pictorial History of...
Dates: 1800 - 1963

Everett and Parke families papers

 Collection
Identifier: MSS-007
Scope and Contents

This collection includes a history of the Parke family (1967), bills and receipts (1891-1967), postcards and advertisements (undated), newspaper clippings (1936-1965), and artifacts from the Parke and Everett families of Muncie, Indiana.

Dates: 1891 - 1972

Exchange Club of Muncie records

 Collection
Identifier: MSS-289
Scope and Contents

This collection includes administrative records including constitutions and bylaws, officer records including budgets and reports, meeting minutes and agendas, correspondence, membership records, committee records, newsletters and other publications, promotional material and event planning records, newspaper clippings, photographs, and artifacts from the Exchange Club of Muncie in Muncie, Indiana ranging from 1921 to 2016.

Dates: 1921-2007, 2016

First Merchants Bank records

 Collection
Identifier: MSS-041
Scope and Contents The collection contains records of First Merchants Bank under its earlier name, Merchants National Bank, and under the name First Merchants Bank. The collection contains annual reports for the Merchants National Bank of Muncie (1959, 1965-1980, 1984) and a history of the bank (1803-1978) written by Phillip F. Schooley, a long time employee. The architectural drawings series includes architectural drawings of Merchants National Bank from the Jackson and Mulberry location (1929). Includes a...
Dates: 1929-1993

From Distant Shores: The Heritage of Muncie's Families research files

 Collection
Identifier: MSS-241
Scope and Contents

This collection includes evaluation forms, project research, publicity documents and questionnaires from the Muncie Public Library ranging from 1981 to 1986 regarding From Distant Shores: The Heritage of Muncie's Families.

Dates: 1981-1988

Gene McCreery collection

 Collection
Identifier: MSS-303
Scope and Contents This collection consists of records ranging from 1790 to 2009 documenting the personal and professional life of Dr. Gene Sharp McCreery of Harrison Township, Delaware County, Indiana. Records include personal documents (transcripts, certificates and diplomas, land deeds, membership cards, daily planners, yearbooks, greeting cards, and correspondence); international records documenting McCreery’s humanitarian work in various countries (program administrative records, foreign language study...
Dates: 1790-2009

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

Herbert Pazol papers

 Collection
Identifier: MSS-016
Scope and Contents

This collection includes AMVETS State Convention notes (1949, 1950, 1969), Delaware-Muncie Metropolitan Plan Commission annual reports (1968-1971), and Temple Beth-El Confirmation programs (1932, 1956, 1965). It also contains a Muncie Reds official scorebook (1950) and other miscellaneous documents. PSC.138 includes photographs of Temple-Beth El and Lou Costello. F.010 includes a 16mm film of the B’nai B’rith Fraternity New Year's Eve Party.

Dates: 1916-1978

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

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

Industrial Trust and Savings Bank records

 Collection
Identifier: MSS-069
Scope and Contents

This collection consists of records from and about the Industrial Trust and Savings Bank in Muncie, Indiana and includes annual reports, the Industrial Trust Grapevine and Summcorp Grapevine employee newsletters, a brochure, four scrapbooks of newspaper clippings and photographs, digital scans of photographs, and film ranging from 1949 to 1992 documenting the companies activities including branch openings, marketing, and company picnics.

Dates: 1949-1992

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

J. Roberts Dailey papers and photographs

 Collection
Identifier: MSS-154
Scope and Contents

This collection includes campaign materials, correspondence, speeches, newspaper clippings, state election board reports, items from President Reagan's 1982 visit to the Indiana General Assembly, photographs, and other materials from J. Roberts Dailey in Indiana ranging from 1949 to 1992 regarding his political career as a legislator and speaker in the Indiana House of Representatives.

Dates: 1949-1992

John K. "Jack" Carmichael papers

 Collection
Identifier: MSS-227
Scope and Contents This collection includes the correspondence, and diaries of John K. Carmichael, Jr., documenting his careers in the Air Force, education, politics and Ball Corporation as well as his involvement in religious and social organizations. Also included are scrapbooks documenting his time as Administrative Assistant to U.S. Congressman Ralph Harvey and Delaware County Clerk from 1958-1966, and his educational career from elementary school through college. P.074 includes photographs of his...
Dates: 1892 - 2007

John Nelson Bell papers

 Collection
Identifier: MSS-100
Scope and Contents

This collection is divided into three series: account books, which contains Dr. Bell’s financial dealings, including payment from patients and money paid out for supplies; daybooks, which gives names of patients, reason for doctor's visit and charge for services; PSC.113 contains two picture postcards, one of Dr. Bell and one of Dr. Bell and his daughter.

Dates: 1887-1922

Leonidas A. Guthrie papers and photographs

 Collection
Identifier: MSS-024
Scope and Contents The collection contains notes on Guthrie's clients, cases, juries, and other legal files dating from 1917 to 1964. It also includes manuscripts written by Guthrie on judges and lawyers in Delaware County, newspaper clippings, speeches, wills, a scrapbook, Knights of Pythias records (1942- 56), an Optimist Club program (1928), and other miscellaneous materials. See also SC 441 for the Judge’s introduction for Eleanor Roosevelt at the Muncie Fieldhouse, October 25, 1939.A small...
Dates: 1917-1964

Mansfield-Hughes family papers

 Collection
Identifier: MSS-308
Scope and Contents

This collection includes papers, newspaper clippings and scrapbooks from the Mansfield-Hughes family in Muncie, Indiana ranging from 1939 to 2005.

Dates: 1939-2005

Marsh and Ryan family papers

 Collection
Identifier: MSS-133
Scope and Contents This collection contains correspondence, business records, certificates, legal documents, genealogy research materials, newspaper clippings, photographs, and other records ranging from 1816 to 1988 documenting the history of the Marsh and Ryan families of Muncie, Indiana. The collection also includes genealogical research for John Clawson, an ancestor of the Marsh family,and genealogical research for Frances Elizabeth Pace Marsh's family, including documents on the Pace, Peck, Hopkins, and...
Dates: 1816 - 1988

Marshall E. Hanley papers

 Collection
Identifier: MSS-056
Scope and Contents

The collection includes three issues of the Oracle, the yearbook of Burris Laboratory School in Muncie, Indiana (1937-1969). It also includes 12 printed legal briefs of Appellate and Supreme Court of Indiana, involving Mr. Hanley's law firm, Bracken, DeFur, Voran and Hanley. Also includes eight photographs, including photographs of Hanley and John F. Kennedy on Kennedy's visit to Muncie.

Dates: 1937-1969