Skip to main content Skip to search results

Showing Collections: 1 - 19 of 19

Central States Communication Association records

 Collection
Identifier: SPEC-096
Scope and Contents

This collection includes administrative and financial records, journals, annual conference programs, oversize posters, video recordings, and born-digital records from the Central States Communication Association (previously Central States Speech Association) for the years 1937-2014.

Dates: 1937-2014

College of Applied Science and Technology Dean's Office records

 Collection — Multiple Containers
Identifier: RG-22-01-01
Scope and Contents Materials in this collection include reports, correspondence, and articles related to accreditation and assessment of departments within the College of Applied Sciences and Technology. Much of the correspondence focuses on accreditation and directions for the nursing program in the 1980s. Other materials include self-study and evaluation reports from the Department of Home Economics (now Family and Consumer Sciences), reports on the Department of Industry and Technology (now Techonology),...
Dates: 1977 - 2003

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

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 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

Delaware County Tuberculosis Association records

 Collection
Identifier: MSS-141
Scope and Contents

The collection consists of files relating to the operation of the D.C.T.A. from 1919 to 1991. This includes annual reports, short histories, scrapbooks, statistical reports on tuberculosis in Delaware County, photographs, articles of incorporation, Christmas Seals sales, relations with other Delaware County organizations, policy, employment practices, and various programs. Oversize material consists of the 1922 Certificate of Incorporation and a 1987 Proclamation of “TB Awareness Week.”

Dates: 1919-1991

Department of English records

 Collection — Box: 1
Identifier: RG-14-07-01
Scope and Contents

This collection includes administrative records and serial publications from the Ball State University Department of English in ranging from 1930 to 1995.

Dates: 1930-1995

Dr. George Jones Leighton Ford Crusade collection

 Collection — Box: 1
Identifier: MSS-228
Scope and Contents

This collection includes records related to the organization, activities, finances, and promotion of the Crusade from Ball State University faculty member, Dr. George Jones in Muncie, Indiana ranging from 1980 to 1981 regarding his activity with the Leighton Ford Crusade organization.

Dates: 1980-1981

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

Jo Ann M. Gora papers

 Collection — Multiple Containers
Identifier: UA-011
Scope and Contents

This collection includes books, publications, art, photographs, personal and sports artifacts, ephemera, reports, speeches, and audiovisual materials from Dr. Jo Ann Gora ranging from 1976 to 2016 regarding her presidency at Ball State University.

Dates: 1976 - 2016

Marsh Supermarkets memorabilia collection

 Collection
Identifier: MSS-378
Scope and Contents

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

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

Office of Academic Assessment and Institutional Research reports and surveys

 Collection
Identifier: RG-05-03-01
Scope and Contents

This collection includes surveys, statistical reports, research findings, and workbooks from the Office of Academic Assessment and Institutional Research at Ball State University in Muncie, Indiana ranging from 1991 to 2009 regarding alumni, faculty, and students.

Dates: 1977-2012

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

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

Stefan S. Anderson papers

 Collection
Identifier: MSS-350
Scope and Contents This collection consists of records documenting Stefan S. Anderson's professional career with First Merchants Bank (previously Merchants National Bank) and the Delaware Advancement Corporation and includes annual reports, correspondence, meeting records, strategic planning and legal documents, press releases, publications, newspaper clippings, photographs, video recordings, and other records ranging from 1914 to 2015. The collection also includes historical records predating Anderson's...
Dates: 1914 - 2021

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

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