Showing Collections: 1 - 12 of 12
Collection
Identifier: DADA-061
Scope and Contents
This collection contains photographs, records, reports, rehabilitation plans, and National Register nominations that were produced by the Center for Historic Preservation. Many items in this collection were created in partnership with state agencies and community organizations.
Dates:
2004-2011
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
Collection
Identifier: MSS-307
Scope and Contents
This collection includes newspaper articles, photographs, books, promotional materials, scrapbooks, etc. pertinent to Habitat for Humaity's work in throughout the Delaware County, Indiana community ranging from 1985 to 2015.
Dates:
1985-2015
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
Collection
Identifier: SPEC-098
Scope and Contents
This collection consists of records for the Eastern Communication Association ranging from 1910 to 2010. These records include constitutions, by-laws, correspondence, and other administrative records; Executive Council and committee records; officer and membership records; convention planning records; financial records; organizational newsletters, periodicals, and other publications; photographs; audio and video recordings; and other records documenting the professional and administrative...
Dates:
1910 - 2010
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
Identifier: MSS-016
Scope and Contents
This collection includes AMVETS State Convention notes (1949, 1950, 1969), Delaware-Muncie Metropolitan Plan Commission annual reports (1968-1971), and Temple Beth-El Confirmation programs (1932, 1956, 1965). It also contains a Muncie Reds official scorebook (1950) and other miscellaneous documents. PSC.138 includes photographs of Temple-Beth El and Lou Costello. F.010 includes a 16mm film of the B’nai B’rith Fraternity New Year's Eve Party.
Dates:
1916-1978
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
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
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
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
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