Showing Collections: 1 - 30 of 1078
1st Infantry Division periodicals and reports
Collection
Identifier: SPEC-049
Scope and Contents
This collection includes periodicals and reports published by or containing information on the 1st Infantry Division, U.S. Army. The periodicals included are The American Traveler newspaper (1945-1969), Danger Forward magazine (1970-2004), Duty First magazine (1998-2004), The Talon magazine (1997), and other reports on the history and activities of the 1st Infantry Division, U.S. Army. Collection also includes 2 CD-Rs with scans of all of the documents in the collection, except the issues of...
Dates:
1945-2004
Found in:
Special Collections
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
Found in:
Stoeckel Archives of Local History
22 Young Indiana Writers publication
Collection — Multiple Containers
Identifier: RG-14-07-04.06
Scope and Contents
This collection includes published works of creative writing from contest winners from Indiana highschools ranging from 1962 to 1979.
Dates:
1962-1979
Found in:
Ball State University Archives
615 West Main Street house collection
Collection
Identifier: MSS-326
Scope and Contents
This collection includes photographs, greeting cards, negatives, and newspaper clippings from the Eller family in Muncie and Anderson, Indiana ranging from the 1940s to 1990s regarding adopted pets from Anderson and Muncie animal shelters, crimes in Muncie, and family and friends photographs.The collection was found at the abandoned residence of 615 West Main Street in Muncie, Indiana. There are several photographs and documents concerning animals available for adoption....
Dates:
circa 1940-1990
Found in:
Stoeckel Archives of Local History
Abbott L. Johnson papers
Collection
Identifier: MSS-027
Scope and Contents
This collection includes manuscripts, photographs, maps, blueprints, line drawings, and an oral history interview recording and transcript from Abbot L. Johnson in Muncie, Indiana ranging from 1941 to 1982 regarding Johnson's work in the field of aviation in Muncie and Delaware County, and his connections with the Indiana Manufacturers' Association and the National Association of Manufactuerers.
Dates:
1928-1982
Found in:
Stoeckel Archives of Local History
Abstracts of Title files
Collection
Identifier: MSS-295
Scope and Contents
This collection includes photocopies of Abstracts of Title for properties in Muncie and Delaware County, Indiana from the 1830s to 1970s. The documents are organized by street name and then by block number.
Dates:
1830-1970
Found in:
Stoeckel Archives of Local History
Academic Advising and Scheduling records
Collection — Box: 1
Identifier: RG-05-06-01
Scope and Contents
This collection includes reports, schedules, and guides from the Office of Academic Advising and Scheduling at Ball State University ranging from 1982 to 1992.
Dates:
1982-1992
Found in:
Ball State University Archives
Academic Deans' Minutes
Collection — Multiple Containers
Identifier: RG-05-01-14
Scope and Contents
This series consists of two sub-series. It contains minutes from the meetings of the
Academic Deans. The first sub-series, Inclusive, often includes more documentation
other than strictly agendas and minutes, with documents, topics discussed, memoranda,
and correspondence. The second sub-series, Summary, includes more brief
documentation of the meetings but sometimes includes documentation not found in the
first
Dates:
1961-1998
Found in:
Ball State University Archives
Academic Libraries of Indiana records
Collection
Identifier: SPEC-058
Scope and Contents
This collection includes minutes, correspondence, agendas, administrative records, and financial records from the Academic Libraries of Indiana ranging from 2001 to 2012 regarding the work and administration of the organization.
Dates:
2001-2012
Found in:
Special Collections
Academic Opportunity Program records
Collection — Box: 1
Identifier: RG-05-02-07
Scope and Contents
This collection includes annual reports, brochures, and newsletters from the Ball State University Academic Opportunity Program ranging from 1975 to 1985.
Dates:
1975-1985
Found in:
Ball State University Archives
Academic Planning and Faculty Development Annual Reports
Collection — Box: 1
Identifier: RG-06-01-01
Scope and Contents
This collection includes annual reports from the Office of Academic Planing and Faculty Development at Ball State University ranging from 1975 to 1981.
Dates:
1975-1981
Found in:
Ball State University Archives
Adult and Continuing Education research collection
Collection
Identifier: SPEC-079
Scope and Contents
This collection includes monographs, periodicals, papers, reports, and studies from the Center for the Study of Liberal Education for Adults (CSLEA), United Nations Educational, Scientific and Cultural Organization (UNESCO), and other organizations ranging from 1919 to 2008 regarding the theory, methods, and practice of adult and continuing education. A large number of the papers and reports in this collection have been signed by the author.
Dates:
1919-2008
Found in:
Special Collections
Affirmative Action Advisory Board records
Series — Box: 1
Identifier: RG-03-08-01
Scope and Contents
This collection includes the records of and documents created by the president-appointed Affirmative Action Advisory Board from 1973 to 2000. Included in the collection are correspondence files related to the creation and operations of the advisory board, drafts and published documents created by the board and publications related to affirmative action gathered by the board.
Dates:
1973-2000
Found in:
Ball State University Archives
Aid to Community Service records
Collection
Identifier: MSS-098
Scope and Contents
This collection includes documents related to the Aid to Community Service including Food Pantry procedure agreements, rosters, minutes, correspondence, the constitution and by-laws, and information about the food stamp from the Aid to Community Service in Muncie, Indiana ranging from 1965 to 1979 regarding the organization`s activities within the community.
Dates:
1965-1979
Found in:
Stoeckel Archives of Local History
Air Force ROTC records
Collection — Multiple Containers
Identifier: RG-13-08-01
Scope and Contents
This collection includes brochures, pamphlets and a large scrapbook from the Ball State Air Force ROTC in ranging from 1948 to 1971.
Dates:
1948-1971
Found in:
Ball State University Archives
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
Found in:
Stoeckel Archives of Local History
Alice Nichols papers
Collection — Multiple Containers
Identifier: RG-04-01-39
Scope and Contents
This collection includes correspondence, pamphlets, brochures, bulletins, and texts of speeches, presentations, photographs, sketchbooks and writings from Alice Nichols ranging from 1932 to 1986. Correspondence included in the collection is both professional and personal in nature, and documents her early career, her years at Ball State, and her post-retirement life. The collection also includes two photographs of Nichols from 1929 and 1945.
Dates:
1920-1990
Found in:
Ball State University Archives
Allen and Kelley Architectural Records Collection
Collection
Identifier: DADA-005
Scope and Contents
The collection consists of architectural records from the office of Allen and Kelley, Architects and Engineers, and its successor, J. Lloyd Allen, architects and engineers. It covers the period 1916-1967. Most of the records are architectural working drawings. Some design studies, renderings, shop drawings, and sets of specifications are included as well.Series One (catalog nos. 5-1 through 5-86) includes 86 projects by J. Lloyd Allen and John R. Kelley practicing independently, by...
Dates:
1916 - 1967
Allen and Rita Winters family papers and photographs
Collection
Identifier: MSS-058
Scope and Contents
The collection consists mostly of Center High School yearbooks with World War I information and correspondence also included.
Dates:
1917-1980
Found in:
Stoeckel Archives of Local History
Allen Williams Ball State Black Alumni Collection
Collection — Box: 1
Identifier: RG-09-02-20
Dates:
1970-2000
Found in:
Ball State University Archives
Alpha and Omega Faculty Recognition Ceremony programs and news releases
Collection
Identifier: RG-04-06-01
Scope and Contents
This collection includes programs, news relaeses, correspondence, memoranda, and photographs created by Ball State University for the Alpha and Omega Faculty Recognition Ceremony ranging from 1952 to 2009.
Dates:
1953-2009
Found in:
Ball State University Archives
Alpha Sigma Alpha Chi Chi Chapter records and scrapbooks
Collection
Identifier: RG-00-05-03
Scope and Contents
This collection includes documents, events programs, photographs, composite photographs, scrapbooks, and pledge class scrapbooks and photographs produced by the Alpha Sigma Alpha Chi Chi Chapter at Ball State University in Muncie, Indiana rangin from 1953-1986.
Dates:
1953-1986
Found in:
Ball State University Archives
Althea L. Stoeckel local history laboratory course essays
Collection — Box: 1
Identifier: RG-04-01-35
Scope and Contents
This collection includes three collections of student essays from Althea Stoeckel's history laboratory courses edited by Althea Stoeckel ranging from 1969 to 1975.
Dates:
1969-1975
Found in:
Ball State University Archives
Althea Stoeckel papers
Collection
Identifier: MSS-039
Scope and Contents
This collection includes administrative, pamphlet, and subject files from Althea Stoeckel in Muncie, Ind. ranging from 1800 to 1979 regarding Indiana history and teaching and education.
Dates:
1954-1979
Found in:
Stoeckel Archives of Local History
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 1922-2015.
Dates:
1922 - 2015
Found in:
Special Collections
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
Found in:
Special Collections
Alumni Association Homecoming records
Collection
Identifier: RG-09-02-09
Scope and Contents
This collection includes information on the homecoming steering committee, homecoming events, and homecoming publicity from the Alumni Association of Ball State University from 1925-2006. The formats for this collection includes newspapers, programs, photographs, forms, flyers, and other documentation.
Dates:
1925-2006
Found in:
Ball State University Archives
Alvin W. Holmes Collection on Covered Bridges
Collection
Identifier: DADA-039
Scope and Contents
Documentation of covered bridges and other engineering structures in Indiana and other states created or collected by Alvin W. Holmes. The collection includes approximately 300 black and white photographs, 150 color slides, 12 color photographs, 145 postcards, 4 manuscripts and typescripts, 1 drawing, and 5 brochures about covered bridges.
Dates:
1931 - 1972
A.M. Strauss Architectural Records Collection
Collection
Identifier: DADA-032
Scope and Contents
The collection contains thousands of architectural and engineering drawings, sketches, blueprints, and six folders of specifications and photographs created by the office of A.M. Strauss, A.M. Strauss, Inc., A.M. Strauss and Associates, Inc., and Strauss Associates, Inc., from inception at commission 101 through commission 2479 (ca.1918-1992).The collection includes drawings for a few projects by other firms, among them blueprints for the Allen County Courthouse by B. S. Tolan. Not...
Dates:
1918 - 1992
Amelia T. Wood Health Center records
Collection — Box: 1
Identifier: UA-024
Scope and Contents
This collection ranges from 1930-2019 and includes brochures, pamphlets, newspaper clippings, reports, and other official documents pertaining to the Health Center.
Dates:
1930 - 2019
Found in:
Ball State University Archives
Filter Results
Additional filters:
- Repository
- Ball State University Archives 487
- Stoeckel Archives of Local History 385
- Special Collections 87
- Andrew Seager Archive of the Built Environment, A Division of University Libraries 78
- Middletown Studies Collection 38
- COVID-19 Archive 3 ∧ less
- Subject
- Muncie (Ind.) 346
- Stoeckel Archives of Local History 326
- Documents 267
- Delaware County (Ind.) 176
- Photographs 168
- Correspondence 160
- Muncie (Ind.) -- History -- 20th century -- Sources 125
- Delaware County (Ind.) -- History -- 20th century -- Sources 94
- Clippings 86
- Ball State University -- History 76
- Scrapbooks 75
- Ball State University -- Records and correspondence. 71
- Newsletters 69
- Publications 69
- Education 67
- Newspapers 66
- Ball State University -- Faculty 61
- Programs 58
- Financial records 46
- Architecture, American 45 ∧ less
- Language
- English 1064
- German 5
- French 3
- Japanese 2
- Multiple languages 2
- Names
- Ball State University. College of Architecture and Planning 6
- Graham, Frederick 4
- Indiana Bridge Company (Muncie, Ind.) 4
- Hamilton, Charles Eugene 3
- Pierre & Wright, Architects 3
- Ayres, Leslie F. 2
- Claire Bennett Associates 2
- Daggett, Robert Frost, 1875-1955 2
- Emens, John R. 2
- Landplus West 2
- Sappenfield, Charles M. 2
- Scholl, Lloyd W. (Lloyd Willis), 1917-1989 2
- A.M. Strauss and Associates 1
- A.M. Strauss, Inc. 1
- Allen & Kelley 1
- Allen A. Wilkinson Lumber Company 1
- Allen, Joseph Lloyd 1
- Architectural Guild of Indianapolis (Indianapolis, Ind.) 1
- Archonics Corp. 1
- Baker, W.R. 1 ∧ less
∨ more
∨ more
∨ more
∨ more