Showing Collections: 1 - 5 of 5
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
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
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
Collection — Multiple Containers
Identifier: RG-03-01-10
Scope and Contents
This collection includes the papers and speeches of Ball State University President John R. Emens.
Dates:
1926-1981
Collection
Identifier: MSS-264
Scope and Contents
This collection includes a scrapbook compiled by Vanchie Fisher about her son’s experience in the Army. The scrapbook is made up primarily of letters from Fisher to his parents. The corresponding envelopes are still in the scrapbook. The letters were written from December 1942 until October 1945, with the bulk of the letters occurring between January 1943 and August 1945. The letters' content is primarily discussions about family matters, events in Muncie and news about Fisher in the...
Dates:
1942 - 1945