Skip to main content Skip to search results

Showing Collections: 31 - 42 of 42

Norbert W. Hart collection

 Collection
Identifier: MSS-323
Scope and Contents

This collection includes budgets, appropriations, reports, proceedings, and ordinances from Norbert W. Hart in Muncie, Indiana ranging from circa 1950 to 1960 regarding his position, the Auditor of Muncie.

Dates: circa 1950-1960s

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

Reene Alley education papers

 Collection
Identifier: SPEC.104
Scope and Contents

This collection includes documents, newspaper clippings, photographs, and realia from Reene Alley in Tallmadge, OH ranging from 1790, to 2007 regarding the history of education.

Dates: 1790, 1822-2007

Riverside City and Normal City, Indiana: Studies in the History of Two Suburbs Project records

 Collection
Identifier: MSS-074
Scope and Contents

The collection contains detailed reports on community, social clubs, businesses, transportation, architecture, population, public utilities, laws, neighborhoods, and houses in Riverside City and Normal City.

Dates: 1973-1977

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

Soil and Recreation Committee records

 Collection
Identifier: MSS-008
Scope and Contents

This collection includes soil surveys of Delaware County, Indiana from 1915, 1968 and 1972. Also included is a soil map (1970) and related resource facts from the United States Department of Agriculture, Soil Conservation Service.

Dates: 1915-1972

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