Skip to main content Skip to search results

Showing Collections: 1 - 28 of 28

Altrusa Club District Six records

 Collection
Identifier: SPEC-043
Scope and Contents

This collection includes administrative records, award/conference/workshop materials, local club records, financial records, meeting minutes, membership records, newsletters and other publication, scrapbooks, yearbooks, and born digital records from District Six of Altrusa International for the years 1922-2020.

Dates: 1922 - 2020

Ball State University Wives and Dames records

 Collection — Box: 1
Identifier: UA-051
Scope and Contents

This collection includes certificates, constitutions, minutes, handbooks, treasurers’ reports, meeting minutes, newsletters, and correspondence ranging from 1950 to 1979.

Dates: 1950-1979

Betty Newcomb papers

 Collection
Identifier: MSS-119
Scope and Contents

The collection consists of materials dealing with the Equal Rights Amendment (ERA), the National Organization of Women (NOW) and the League of Women Voters, including by-laws, correspondence, newsletters, and related materials for all three organizations.

Dates: 1951-1985

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

College of Communication, Information, and Media records

 Collection — Box: 1
Identifier: RG-27-01-01
Scope and Contents

This collection includes brochures, publications, DVDs, and administrative materials from the College of Communication, Information, and Media ranging from 1986-2008.

Dates: 1986 - 2008

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

Delaware County Historical Society records

 Collection
Identifier: MSS-369
Scope and Contents This collection consists of records and photographs from the Delaware County Historical Society (previously, Delaware County Historical Alliance) in Muncie, Indiana ranging from circa 1920s to 2017. Records include Board of Directors meeting minutes, bylaws, correspondence, financial statements, mission statements and policy documents, membership listings, newsletters, informational pamphlets, and calendars. Photographs include images of historic homes and other buildings in Delaware County...
Dates: circa 1920s-2005, 2015-2017

Delaware County, Indiana Healthy Mothers, Healthy Babies records

 Collection
Identifier: MSS-221
Scope and Contents

This collection includes documents, minutes, publications, newspaper clippings, chairperson records, and research documents from the Delaware County Healthy Mothers, Healthy Babies Coalition in Delaware County ranging from 1980 to 2009 regarding coalition members, activities, and events.

Dates: 1980-2009

Delaware County School Superintendent records

 Collection
Identifier: MSS-274
Scope and Contents

This collection includes reports, meeting minutes, correspondence, financial records, seminary documents, board of trustee documents, personnel directories, school record books, and pupil and teacher home records from the Delaware County School Superintendent in Muncie, Indiana ranging from 1830 to 1968 regarding activities within the Muncie Community School Corporation.

Dates: 1830-1968

Delaware County TEAMwork for Quality Living records

 Collection
Identifier: MSS-361
Scope and Contents

This collection includes correspondence, minutes, promotional flyers, brochures, booklets, newsletters, etc. from Delaware County TEAMwork for Quality Living in Muncie, Indiana ranging from 1991 to 2001 regarding the creation of a healthy community while empowering people in living in poverty.

Dates: 1991-2001

Dr. Charles Alvey papers

 Collection
Identifier: MSS-204
Scope and Contents

This collection includes documentation of Dr. Alvey’s involvement in the YMCA Bible Study Program, Muncie Central High School, Ball State University, the city of Muncie, Indiana, and Hazelwood Christian Church from Dr. Charles Alvey in Muncie, Indiana ranging from 1907 to 1978 regarding his affiliations and activities.

Dates: 1907-1978

First Baptist Church, Muncie, Indiana records

 Collection
Identifier: MSS-081
Scope and Contents This collection contains organizational records from the First Baptist Church of Muncie, Indiana ranging from 1859 to 2014. The paper portion of collection primarily consists of photocopies of original volumes that were retained by the church. The photocopies are organized by volume, as they appear in the original records, and include correspondence, annual reports, membership records, board meeting minutes and reports, women's department records, church histories, newsletters, directories,...
Dates: 1859-2014

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

Kiwanis Club of Muncie records

 Collection
Identifier: MSS-199
Scope and Contents

This collection includes anniversary programs (1950-1980), constitution and by-laws (1968-1979), annual reports (1975-1976), correspondence from Jack Carmichael (1966-1984), club history (1984), membership address books (1966-2006), issues of the Kiwanis News (1968-1983), newspaper clippings (1966-1981), and board of directors meeting minutes (1920-2005) from the Kiwanis Club in Muncie, Indiana ranging from 1920-2005 regarding the club and its activities.

Dates: 1920-2005

Marsh Supermarkets memorabilia collection

 Collection
Identifier: MSS-378
Scope and Contents

This collection includes reports, newsletters, biographies, magazines, newspaper clippings, video recordings, scrapbooks and other materials from Marsh Supermarkets in Yorktown, Indiana ranging from 1922 to 2017.

Dates: 1922 - 2017; Majority of material found within 1922 - 1979

Masterworks Chorale records

 Collection
Identifier: MSS-155
Scope and Contents

This collection includes concert advertisements, programs, correspondence, meeting minutes, and notes. Additionally, it includes concert performance recordings from 1984 to 2014.

Dates: 1979 - 2022-12-17; Undated

McCormick Brothers Company records

 Collection
Identifier: MSS-218
Scope and Contents

This collection includes correspondence, business records, family genealogical papers, product blueprints and drawings, trade publications, and other materials from the McCormick Brothers Company in Albany, Indiana ranging from 1819 to 1990 regarding company history and business transactions, and McCormick family history, photographs and negatives. These records and graphic materials were used for Griner's book The McCormicks of Albany.

Dates: 1819-1990

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

School of Physical Education and Athletics records

 Collection — Multiple Containers
Identifier: RG-13-06-01
Scope and Contents

This collection includes brochures, publications, and planning documents from the Ball State University School of Physical Education and Athletics records in Muncie, IN ranging from 1940 to 2009 regarding inter-collegiate and intra-mural athletic programs.

Dates: 1940-2009

Society of Indiana Archivists records

 Collection
Identifier: SPEC-063
Scope and Contents

This collection includes constitutions, by-laws, articles of incorporation, correspondence, newsletters and other publications, meeting and workshop records, Board of Trustees minutes and Board and Committee records from the Society of Indiana Archivists ranging from 1972 to 2020 documenting the activities of the organization.

Dates: 1972 - 2020

Sparks Family Association correspondence and newsletters

 Collection
Identifier: MSS-286
Scope and Contents

This collection includes correspondence and newsletters from the Sparks Family Association ranging from 1953 to 2008 regarding family history and genealogy.

The collection consists of two series. The first series is correspondence between Jack Carmichael and a number of other members of the SFA, primarily Russell Bidlock. The second series consists of publications series includes volumes I through XVIII of The Sparks Quarterly, spanning from March 1953 to December 1970.

Dates: 1953-2008

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

T.J. Ault Warner Gear historical research collection

 Collection — Box: 36, Folder: SC.746
Identifier: SC-746
Scope and Contents

This collection includes articles, brochures, correspondence, newsletters, and other research materials collected by T.J. Ault about the history of Warner Gear.

Dates: 1990

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

Westridge Neighborhood Association records

 Collection
Identifier: MSS-363
Scope and Contents

This collection includes bylaws, correspondence, committee documents, meeting minutes, news clippings, newsletters, and promotional material from Westridge Neighborhood Association in Muncie, Indiana ranging from 1979 to 2013 regarding neighborhood issues and events.

Dates: 1974 - 2013

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