Skip to main content

Newsletters

 Subject
Subject Source: Library of Congress Subject Headings

Found in 71 Collections and/or Records:

19th Indiana Volunteer Infantry Reenactors collection

 Collection
Identifier: MSS-196
Scope and Contents

This collection includes newsletters of the 19th Ind. Co. A, The Swamphog Gazette, from 1999 to 2003, as well as a civilian newsletter titled Dear Friends and Gentle Hearts, for those associated with the group who do not portray soldiers, from 1997-1999, and a handbook for reenactors.

Dates: 1997-2006

Aladdin Manufacturing Company records

 Collection — Box 1
Identifier: MSS-244
Scope and Contents

This collection includes issues of the Mystic Light of the Aladdin Knights, a bimonthly newsletter for collectors of Aladdin memorabilia and the products of the Aladdin Manufacturing Company, Aladdin Electric Lamps, and Aladdin Industries/Aladdin Mantle Company as well as a 2004 Aladdin Mantle Lamp Company catalog in Muncie, Indiana ranging from 1983 to 2013 regarding the lamp industry.

Dates: 1983-2013

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

American Association of University Women, Muncie Branch records

 Collection — Box 1-9
Identifier: MSS-065
Scope and Contents

This collection includes meeting minutes, publications, newspaper clippings, by laws, scrapbooks and newsletters of the American Association of University Women`s branch in Muncie, Indiana from 1925 to 2006. P.057 includes approximately 50 photographs, most of them dating from 1949-1951 and 1996 and R.068, includes three cassette tapes of speeches from the 1979 AAUW Convention.

Dates: 1925-2011

Ball Corporation records

 Collection
Identifier: MSS-032
Scope and Contents

This collection includes annual and quarterly reports, news releases, Ball Line newsletters, and other related publications ranging from 1957 to 1993 from the Ball Corporation in Muncie, Indiana.

Dates: 1957-1993

Ball Memorial Hospital Auxiliary records

 Collection
Identifier: MSS-349
Scope and Contents

This collection consists of records documenting the volunteer activities of the Ball Memorial Hospital Auxiliary between 1934 and 2012. Records include by-laws, narrative histories, Board of Directors meeting minutes, newspaper clippings, newsletters, member directories, event invitations and promotional material, and photographs.

Dates: 1934 - 2012

Ball Memorial Hospital records

 Collection
Identifier: MSS-136
Scope and Contents

This collection includes publications and newsletters produced by Ball Memorial Hospital. The collection also includes a 1933 annual report and a transcript of the 50th anniversary celebration program.

Dates: 1933 - 2000

Ball State University Foundation records

 Collection
Identifier: RG-09-03-01
Scope and Contents

This collection includes reports, printed ephemera, newspaper clippings, and newsletters from the Ball State University Foundation and Office of Development in Muncie, Indiana ranging from 1988 to 2004 regarding capital campaigns.

Dates: 1951 - 2009

Ball State University Museum of Art publications and printed ephemera

 Collection — Multiple Containers
Identifier: RG-21-05-01
Scope and Contents This collection includes brochures, invitations, fliers, leaflets, calendars, exhibition catalogs, monographs, Gallery Notes, newsletters, postcards, and events schedules ranging from 1990 to 2009.Includes the following monographs: Joyaux, Alain G., Brian A. Moore, and Ned H. Griner. 1985. Childe Hassam in Indiana. Muncie, Indiana: Ball State University Art Gallery. Joyaux, Alain G. 1985....
Dates: 1917 - 2011

Ball State University Office of Academic Systems records

 Collection
Identifier: RG-25-02-01
Scope and Contents

This collection includes publications, agenda, minutes, program inventories, and records created in anticipation of the Ball State University academic calendar transition from quarters to semesters that was effected in the Fall of 1988.

Dates: 1986

Ball State University Panhellenic Council records

 Collection
Identifier: RG-10-04-03
Scope and Contents This collection contains records and documents from the National Panhellenic Council as well as Ball State University’s Panhellenic Council. Subseries 1 contains Greek Newsletters from 1990-1994. Subseries 2 contains the Panhellenic Council’s publication New Student Record from 1982-2002. Subseries 3 includes the Panhellenic Council’s publication Freshman Record from 1972-1987. Subseries 4 contains National Panhellenic Conference records from...
Dates: 1953-2002

Ball State University Wives and Dames records

 Collection — Box 1
Identifier: UA-051
Scope and Contents

This collection includes certificates, constitutions, minutes, handbooks, treasurers’ reports, meeting minutes, newsletters, and correspondence ranging from 1950 to 1979.

Dates: 1950-1979

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

Camp Isanogel records and photographs

 Collection
Identifier: MSS-362
Scope and Contents

This collection includes reports, brochures, newspaper clippings, newsletters, scrapbooks, photographs, video recordings, and other materials from Camp Isanogel in Delaware County, Indiana ranging from 1907 to 2010 regarding camping activities and camp patrons.

Dates: 1907 - 2010; Majority of material found within 1934 - 2010

Campus Update newsletters

 Collection
Identifier: RG-09-20-14
Scope and Contents

This collection includes newsletters from the Ball State University Office of Marketing and Communications in Muncie, Indiana ranging from 1980 to 2009. Topics covered by the Campus Update newsletters include faculty and staff announcements, events, research endeavors, and recognition.

Dates: 1980-2008

Charles Strait collection of electrical power company records and photographs

 Collection
Identifier: MSS-120
Scope and Contents

This collection contains various documents, maps, photographs, and negatives pertinent to American Gas & Electric Company and the Indiana General Service Company from 1884 to 1978.

Dates: 1884-1978

Child Study Center newsletters

 Collection — Box 1
Identifier: RG-22-02-01
Scope and Contents

This collection includes newsletters from the Child Study Center's Preschool and Infant Toddler programs ranging from 1996-2004.

Dates: 1996-2004

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

College of Communication, Information, and Media records

 Collection — Box 1
Identifier: RG-27-01-01
Scope and Contents

This collection includes brochures, publications, DVDs, and administrative materials from the College of Communication, Information, and Media ranging from 1986-2008.

Dates: 1986 - 2008

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

Compass: International Directions of the College of Business, Ball State University, newsletter

 Collection
Identifier: RG-12-14-05
Scope and Contents

This collection includes newsletters from the Ball State University Miller College of Business in Muncie, IN ranging from 1995 to 2003 regarding the international interests and events of the Business College.

Dates: 1995-2003

Dateline, produced by Public Information Services, Ball State University

 Collection — Box 1
Identifier: RG-09-20-08.07
Scope and Contents

This collection includes a newsletter from Public Information Services in Muncie, IN ranging from 1980 to 1987 regarding campus events and programs.

Dates: 1980-1987

Day Star Activity and Respite Center, Inc. records

 Collection — Multiple Containers
Identifier: MSS-172
Scope and Contents

This collection includes by-laws, board minutes, calendars, newsletters and correspondence from the Day Star Activity and Respite Center, Inc. in Muncie, Indiana ranging from 1987 to 1997 regarding the organization and its activities.

Dates: 1987-1997

Delaware County Historical Society records

 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

Delaware County, Indiana Healthy Mothers, Healthy Babies records

 Collection
Identifier: MSS-221
Scope and Contents

This collection includes documents, minutes, publications, newspaper clippings, chairperson records, and research documents from the Delaware County Healthy Mothers, Healthy Babies Coalition in Delaware County ranging from 1980 to 2009 regarding coalition members, activities, and events.

Dates: 1980-2009

Delaware County School Superintendent records

 Collection
Identifier: MSS-274
Scope and Contents

This collection includes reports, meeting minutes, correspondence, financial records, seminary documents, board of trustee documents, personnel directories, school record books, and pupil and teacher home records from the Delaware County School Superintendent in Muncie, Indiana ranging from 1830 to 1968 regarding activities within the Muncie Community School Corporation.

Dates: 1830-1968

Delaware County TEAMwork for Quality Living records

 Collection
Identifier: MSS-361
Scope and Contents

This collection includes correspondence, minutes, promotional flyers, brochures, booklets, newsletters, etc. from Delaware County TEAMwork for Quality Living in Muncie, Indiana ranging from 1991 to 2001 regarding the creation of a healthy community while empowering people in living in poverty.

Dates: 1991-2001

Dr. Charles Alvey papers

 Collection
Identifier: MSS-204
Scope and Contents

This collection includes documentation of Dr. Alvey’s involvement in the YMCA Bible Study Program, Muncie Central High School, Ball State University, the city of Muncie, Indiana, and Hazelwood Christian Church from Dr. Charles Alvey in Muncie, Indiana ranging from 1907 to 1978 regarding his affiliations and activities.

Dates: 1907-1978

E. B. and Bertha C. Ball Center records

 Collection
Identifier: RG-05-09-01
Scope and Contents

This collection includes brochures, flyers, programs, news releases and clippings, programming records, project proposals, scrapbooks, and reports ranging from 1972 to 1996.

Dates: 1972-2003

Eastern Communication Association records

 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