Skip to main content

Reports

 Subject
Subject Source: Library of Congress Subject Headings

Found in 35 Collections and/or Records:

Avondale United Methodist Church records

 Collection
Identifier: MSS-124
Scope and Contents

This collection includes the records of the Avondale United Methodist Church, including annual reports, attendance records, board minutes, budgets and financial reports, correspondence, directories, a history of the church, membership lists, officers, programs, publications and scrapbooks from various years ranging from 1891 to 1991.

Dates: 1838-1991

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 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 Alumni Association annual reports

 Collection
Identifier: RG-09-02-01
Scope and Contents

This collection includes Alumni Association annual reports from the Ball State University Alumni Association in Muncie, Indiana ranging from 1978 to 2006 regarding students, alumni, outreach, awards, and finanacial information.

Dates: 1978 - 2010

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

Beech Grove Cemetery postcards and Board of Trustees report

 Collection
Identifier: MSS-D-004
Scope and Contents This collection consists of digital surrogates of 41 postcards (circa 1905-1916) featuring images of Beech Grove Cemetery in Muncie, Indiana and a 1906 report from the Beech Grove Cemetery Board of Trustees. Also included is an undated postcard for the Gardens of Memory cemetery. Several of the postcards were printed by the Galion View Company of Galion, Ohio, which created one of the largest series of postcards of Muncie featuring nearly one hundred views of various buildings and locations...
Dates: circa 1905-1916

Bureau of Teacher Placement annual reports

 Collection — Box 1
Identifier: RG-15-21-01
Scope and Contents

This collection includes annual reports from the Ball State Teachers College Bureau of Teachers Placement ranging from 1951-1962.

Dates: 1951-1962

Center for Historic Preservation Photographs, Records, and Reports

 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

Central States Communication Association records

 Collection
Identifier: SPEC-096
Scope and Contents

This collection includes administrative and financial records, journals, annual conference programs, oversize posters, video recordings, and born-digital records from the Central States Communication Association (previously Central States Speech Association) for the years 1937-2022.

Dates: 1937-2014

Communities Against Rape Initiative (CARe) records

 Collection
Identifier: MSS-339
Scope and Contents

This collection includes administrative documents, reports and publications, and workshop materials from Communities Against Rape Initiative in Indiana ranging from 1996 to 2004 regarding rape prevention.

Dates: 1996-2004

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

Community Women's Club records

 Collection
Identifier: MSS-086
Scope and Contents

The collection contains meeting minutes (1904-51), treasurer's report (1904-07, 1923-1937), flower secretary lists (1934-1952). It also contains letters and cards (1938-1950); membership lists; programs (1937-1949); yearbooks (1935-1949); program books, creeds, and membership cards (1949-1953), and secretary record books (1948-1955).

Dates: 1904-1953

Delaware County EMS Commission records

 Collection
Identifier: MSS-140
Scope and Contents

This collection includes reports, minutes, statements of purpose, by-laws, legislative acts, and other records that document the activities of the Delaware County EMS Commission between 1970 and 1983.

Dates: 1970-1983

Delaware County Habitat for Humanity records

 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

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 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-Muncie Metropolitan Plan Commission records

 Collection
Identifier: MSS-137
Scope and Contents

This collection includes annual reports, minutes, budget information, agendas, plans and reports, deeds, brochures and newspaper clippings from the Delaware-Muncie Metropolitan Plan Commission in Muncie, Indiana ranging from 1827 to 1998 regarding the group's administrative records and various projects undertaken.

Dates: 1827-1995

Department of English records

 Collection — Box 1
Identifier: RG-14-07-01
Scope and Contents

This collection includes administrative records and serial publications from the Ball State University Department of English in ranging from 1930 to 1995.

Dates: 1930-1995

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

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

Herbert Pazol papers

 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

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

Jo Ann M. Gora papers

 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

Marsh Supermarkets memorabilia collection

 Collection
Identifier: MSS-378
Scope and Contents

This collection includes reports, newsletters, biographies, magazines, newspaper clippings, video recordings, scrapbooks and other materials from Marsh Supermarkets in Yorktown, Indiana ranging from 1922 to 2017.

Dates: 1922 - 2017; Majority of material found within 1922 - 1979

Muncie Community Development Office records

 Collection
Identifier: MSS-273
Scope and Contents

This collection includes plans and reports from the Muncie Community Development Office in Muncie, Indiana ranging from 1954 to 1989 regarding local schools, parks, the central business district and recreational facilities, public services, traffic studies, economic inventories and prospects, and guidelines for progress.

Dates: 1954-1989

Muncie Community Schools records

 Collection
Identifier: MSS-094
Scope and Contents

This collection includes personnel directories, annual reports, financial reports, commencement programs, program proposals, newsletters, and calendars from the Muncie Community Schools in Muncie, Indiana ranging from 1874 to 1995 regarding staffing, educational programs and other school activities.

Dates: 1874 - 2005

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

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