Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

David Meeks papers

 Collection
Identifier: MSS-103
Scope and Contents

The collection includes correspondence, a daybook, newspaper clippings, a Holy Card, and publications from David Meeks in Muncie, Indiana ranging from 1899 to 1964 regarding David Meeks and his activities.

Dates: 1899-1964

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

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

Indiana Bridge Company records

 Collection — Box: 1
Identifier: MSS-092
Scope and Contents

This collection includes publications, newspaper clippings, and ledgers from the Indiana Bridge Company in Muncie, Indiana ranging from 1903 to 1981 regarding the business and the steel industry.

Dates: 1903-1981

John Bower and the Healthy House records and photographs

 Collection
Identifier: SPEC-061
Scope and Contents This collection includes papers, photographs, slides, videos, books, architectural drawings, correspondence, financial records, newspaper clippings, pamphlets, blueprints, manuscripts and scrapbooks from John and Lynn Bower in Bloomington, Indiana ranging from 1975 to 2001 regarding the Healthy House and John Bower`s personal life.Within the Healthy House photographs and slides series, photobooks 1-4 are photographs shot during construction of the Model Healthy House featured in...
Dates: predominantly 1978-2010; undated

Muncie-Delaware County Chamber of Commerce records

 Collection
Identifier: MSS-367
Scope and Contents

This collection includes administrative records, Board of Directors and Executive Committee meeting minutes, membership directories, reports, stock certificates, programs, newspaper clippings, scrapbooks, photographs, and other records from the Muncie-Delaware County Chamber of Commerce in Muncie, Indiana ranging from 1902 to 2017 regarding businesses and community development in Muncie and Delaware County.

Dates: 1902 - 2017

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

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

United Way of Delaware County records

 Collection
Identifier: MSS-093
Scope and Contents

This collection contains board meeting minutes, administrative files, scrapbooks, campaign records, agency files, audio and video records, and digital files from the United Way of Delaware County ranging from 1925 to 2014.

Dates: 1925-2014

University Communications Presidents records

 Collection
Identifier: RG-30-03-01.02
Scope and Contents

This collection includes awards, correspondence, manuscripts, news clippings, photographs, photographic negatives, press releases, programs, publications, reports, resumes, slides, and speeches from Public Information Services at Ball State University in Muncie, IN ranging from 1927 to 2004 regarding former presidents, former library board members, presidential portraits, administrative records, and Ball State University campus incidents.

Dates: 1945-2004