Skip to main content Skip to search results

Showing Collections: 1 - 30 of 58

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

Altrusa International records

 Collection
Identifier: SPEC-091
Scope and Contents

This collection includes articles of incorporation, bylaws, and other administrative records; Board of Directors, Executive Committee, and International Conference meeting minutes and proceedings; convention programs; anniversary commemorative booklets; newsletters and other publications; awards and certificates; subject files; photographs; and video recordings from Altrusa International, Inc. for the years 1918-2017.

Dates: 1918 - 2017

American Association of Retired Persons, Chapter 1749 records and photographs

 Collection
Identifier: MSS-258
Scope and Contents

This collection contains records of AARP #1749 Muncie Chapter including meeting minutes, membership lists, newsletters, and financial records as well as AARP’s standing rules and bylaws. The collection also includes photographs, a scrapbook and artifacts both from the Muncie Chapter and the national organization.

Dates: 1973-2003

American Red Cross, Muncie Area Chapter records and photographs

 Collection
Identifier: MSS-112
Scope and Contents This collection is composed of four series: scrapbooks, organizational records, photographs, and oversize materials. Scrapbooks show activities dating from 1940-1987 through clippings, correspondence, photographs, and ephemeral materials. Organizational records contain annual reports, building records, financial records, newspaper clippings, and printed materials dating from 1920 until 1980. Photographs document activities between 1918 and the 1980s, including wartime activities, as well...
Dates: 1918-1987

Asian Student Union records

 Collection — Multiple Containers
Identifier: UA-045
Scope and Contents

This collection contains posters, flyers, event schedules, a constitution, and a scrapbook from the Ball State University chapter of the Asian Student Union dating from 1994 to 2013.

Dates: 1994 - 2013

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

Ball State University Affiliated Organizations records

 Collection — Box: 1
Identifier: RG-00-01-01
Scope and Contents

This collection includes clippings, correspondence, pamphlets, publications, records, and reports from various organizations affiliated with Ball State University in Muncie, Indiana ranging from the 1970s to the 1990s regarding clubs, committess, and student organizations.

Dates: 1970s-1990s

Ball State University Alumni papers and photographs

 Collection
Identifier: RG-09-02-06
Scope and Contents

This collection includes scrapbooks, memorabilia, photographs, postcards, and publications from the Ball State University Alumni Center located in Muncie, Indiana ranging from circa 1890 to 2009 regarding student life, athletics, fraternities and sororities, and the physical plant.

Dates: 1898-2009

Ball State University Non-Traditional Student Association records

 Collection
Identifier: RG-00-07-01
Scope and Contents

This collection includes the NSTA awards ceremonies programs, budgets, constitution and by-laws, correspondence, executive board records, membership lists, minutes, newsletters, newspaper clippings, scarpbooks and reports ranging from 1977 to 1997.

Dates: 1977-1997

Ball State University Religious Organizations records

 Collection — Multiple Containers
Identifier: RG-00-08-00
Scope and Contents

This collection includes agenda, clippings, correspondence, documents, fliers, leaflets, memoranda, minutes, pamphlets, and proceedings regarding religious organizations, denominations and sects with presences on Ball State University’s campus.

Dates: undated

Beta Theta Pi Delta Iota Chapter records

 Collection — Box: 1
Identifier: RG-00-05-04
Scope and Contents

This collection includes documents pertaining to the Delta Iota chapter of Beta Theta Pi and their pursuit toward obtaining a new fraternity house, including floorplans, budgets, and proposals.

Dates: 1989-2004

Betty Harris papers and photographs

 Collection
Identifier: MSS-265
Scope and Contents

The collection includes materials from the professional career, organizational memberships and committees, and publications of Betty Harris. Documents here include information pertaining to local historical, religious and women’s clubs, community service involvement, and her work as a writer. Also included are Kennedy Assassination wire reports and issues of the Muncie Evening Press covering the Kennedy Assassination in 1963.

Dates: 1834 - 2006

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

Burris Laboratory School and Indiana Academy for Science, Mathematics, and Humanities yearbooks

 Collection
Identifier: RG-15-02-04
Scope and Contents

This collection includes yearbooks from Burris Laboratory School and the Indiana Academy for Science, Mathematics, and Humanties in Muncie, Indiana ranging from 1966 to 2015.

Dates: 1966-2015

Catholic Student Union Council records

 Collection
Identifier: RG-00-08-01
Scope and Contents

This collection includes meeting minutes from the Catholic Student Union Council at Ball State in Muncie, IN ranging from 2002 to 2008 regarding the organization's event planning and budget.

Dates: 2002-2008

Charles Wise papers and photographs

 Collection
Identifier: MSS-230
Scope and Contents The collection contains correspondence with colleagues in the Indiana General Assembly from roughly 1969 to 1975. Individual bills that Wise addressed as a Congressman contain commentary from constituents and other legislators in separate folders. A detailed file of Wise’s struggle to ban phosphates from laundry detergent is within the collection. Wise was also a member of the Committee on Cities and Towns in the General Assembly and the Governor’s Task Force for the Employment of the...
Dates: 1923-1999

Christian Ministries of Delaware County records

 Collection
Identifier: MSS-208
Scope and Contents The collection includes primarily newsletters, annual reports, and correspondence from 1979 to 1995. It also includes meeting minutes, correspondence, and reports from the Futures Committee (1986-1987,) the Long Range Planning Committee (1984-1985), and the Social Justice Committee (1987-2000). It includes the major Needs Assessment survey with its findings, the Christian Ministries Newsletters (1986-1993), and the notes from a prominent member, George Jones, Director of Religious Studies at...
Dates: 1979-1991

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

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 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

Delaware County Youth Empowerment records

 Collection
Identifier: MSS-340
Scope and Contents

This collection includes administrative records, conference materials, and related organization materials from Delaware County Youth Empowerment in Delaware Country, Indiana ranging from 1990 to 2011 regarding youth assistance, empowerment and education.

Dates: 1990, 1995-2011

Division of Student Affairs records

 Collection
Identifier: RG-10-00-00
Scope and Contents

This collection includes reports, administrative files, publications, and scrapbooks from the Ball State University Division of Student Affairs dating from 1940 to 1991. The collection includes materials documenting organizations run by Ball State students as well as materials from Ball State offices dedicated to overseeing student life, activities, and organizations.

Dates: 1940-2000

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

Fran E. Schroeder Architectural Records

 Collection
Identifier: DADA-034
Scope and Contents The collection documents Fran E. Schroeder’s architectural career. It includes architectural drawings and renderings; photographs; reference material; materials concerning the Construction Specifications Institute; business correspondence; sketches; Christmas cards by Schroeder, Leslie F. Ayres, and Pierre and Wright, ca. 1930; a variety of scrapbook materials and memorabilia; and several award plaques.The drawings are all from the office of Fran E. Schroeder and Associates. More...
Dates: 1920-1968

Fraternal Orders collection

 Collection
Identifier: MSS-010
Scope and Contents

The collection includes pamphlets, clippings, and other documents related to the formation of the following local lodges: the Masons, the Knights of Pythias, the Odd Fellows, and the Redmen.

Dates: 1846-1976

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

George H. Koons papers

 Collection — Box: 1
Identifier: MSS-025
Scope and Contents

This collection includes personal and business correspondence, Muncie Board of Public Safety documents, a city ordinance regarding jitney busses, and miscellaneous material from George H. Koons in Muncie, Indiana ranging from 1904 to 1926 regarding his activities.

Dates: 1904-1926

Indiana Collegiate Press Association records

 Collection
Identifier: SPEC-066
Scope and Contents This collection includes organizational and history documents, including photographs, negatives, and slides; executive board meeting minutes; newsletters; convention and workshop materials; contest entry forms with submissions, including yearbooks, newspapers, literary magazines, news magazines, advertisements, and electronic media; judging and awards documentation; financial records; membership records; correspondence, and subject files from the Indiana Collegiate Press Association ranging...
Dates: 1929-2010

Indiana Online Users Group records

 Collection
Identifier: SPEC-067
Scope and Contents

This collection includes articles of incorporation, constitution and by-laws, newsletters, meeting reports, workshop documents, and financial records from the Indiana Online Users Group (IOLUG) in Indiana ranging from 1977 to 2013 regarding the organization and its activities.

Dates: 1977-2013

Indiana Partners of the Americas records

 Collection
Identifier: MSS-197
Scope and Contents

The Indiana Partners of the Americas records include meeting minutes, agendas, publications, correspondence, newspaper clippings, bylaws, guidelines, projects, memberships, and other related materials pertaining to the Partners from 1965-2008.

Dates: 1965-2008