Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

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

American Legion Delaware Post 19 records

 Collection
Identifier: MSS-029
Scope and Contents

This collection includes correspondence, directories, financial records, governing documents, handbooks, manuals, minutes, membership records, newsletters, newspaper clippings, photographs, programs, reports, scrapbooks and other material created and collected by the American Legion Delaware Post 19 in Muncie, Indiana ranging from 1919 to 1978 regarding the activities, administration, history, initiatives, and meetings of the local, state, and national branches of the American Legion.

Dates: 1919-1978

Brayton family papers and photographs

 Collection
Identifier: MSS-239
Scope and Contents

The Brayton Family Collection consists primarily of family photos dating from 1868 to 1958. The oversize materials contain Amy Botkin's scrapbook, which includes letters, photos, brochures, and invitations (1907-1960), as well as sketches and paintings done by Margaret Brayton.

Dates: 1868 - 1960

Center School historical collection

 Collection
Identifier: MSS-190
Scope and Contents

This collection includes copies of the school`s newspaper, the Center Chatter, from 1930-1963; the school`s yearbook, Memoria, from 1963-1966; personal memorabilia from graduates; and copies of the 1999 Indiana Heritage Research grant application that made this collection possible.

Dates: 1905-2008

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

Gene McCreery collection

 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

General William Harrison Kemper papers

 Collection
Identifier: MSS-020
Scope and Contents

This collection includes scrapbooks, correspondence, diaries, publications, newspaper clippings and speeches by Dr. Kemper from 1859-1927. The scrapbooks include information on Dr. Kemper’s travels, including trips to Egypt and Europe, from 1905 to 1913. The correspondence series includes letters between Dr. Kemper and Hattie Kemper during and after the Civil War, from 1859 to 1875.

Dates: 1859-1927

Hayashi Steinbeck collection

 Collection
Identifier: SPEC-012
Scope and Contents The collection contains the personal and professional papers of Dr. Tetsumaro Hayashi ranging in date from circa 1940 to 2009. Records include personal correspondence with friends, family, colleagues, and other Steinbeck scholars; both published and unpublished manuscripts; various accumulated professional and administrative papers; records from professional organizations and services, including the Steinbeck Society of America and the Steinbeck Quarterly...
Dates: circa 1940-2009

John Bower and the Healthy House records and photographs

 Collection
Identifier: SPEC-061
Scope and Contents This collection includes papers, photographs, slides, videos, books, architectural drawings, correspondence, financial records, newspaper clippings, pamphlets, blueprints, manuscripts and scrapbooks from John and Lynn Bower in Bloomington, Indiana ranging from 1975 to 2001 regarding the Healthy House and John Bower`s personal life.Within the Healthy House photographs and slides series, photobooks 1-4 are photographs shot during construction of the Model Healthy House featured in...
Dates: predominantly 1978-2010; undated

John R. Emens papers

 Collection — Multiple Containers
Identifier: RG-03-01-10
Scope and Contents

This collection includes the papers and speeches of Ball State University President John R. Emens.

Dates: 1926-1981

Joseph M. Fisher scrapbook and photographs

 Collection
Identifier: MSS-264
Scope and Contents This collection includes a scrapbook compiled by Vanchie Fisher about her son’s experience in the Army. The scrapbook is made up primarily of letters from Fisher to his parents. The corresponding envelopes are still in the scrapbook. The letters were written from December 1942 until October 1945, with the bulk of the letters occurring between January 1943 and August 1945. The letters' content is primarily discussions about family matters, events in Muncie and news about Fisher in the...
Dates: 1942 - 1945

Joseph O. Cezar Architectural Records Collection

 Collection
Identifier: DADA-021
Scope and Contents

Records for projects by Indianapolis architect Joseph O. Cezar dating from 1930 to 1979. Most of the projects are residential, but the collection includes some commercial and ecclesiastical work. Materials in the collection include approximately 1,000 sheets of architectural drawings (1930-1979), scrapbook material, mounted drawings, and the architect’s drawings for Christmas cards.

Dates: 1930 - 1979

Kibele and Garrard Architectural Records Collection

 Collection
Identifier: DADA-007
Scope and Contents This large and comprehensive collection is from the architectural firm founded by Cuno Kibele in Bluffton, Indiana, which Kibele moved to Muncie and which continued in Muncie under the names Kibele and Garrard, Garrard and Keely, and C. W. Garrard. The collection contains drawings for hundreds of buildings designed by the firm, most of them located in the east central and northeast parts of the state. The great majority of buildings designed by this prolific and locally...
Dates: 1891 - 1975

Lydia Jane Streib family papers

 Collection
Identifier: MSS-299
Scope and Contents

This collection includes photographs, scrapbooks, and yearbooks from Lydia Jane Streib in Muncie, Indiana ranging from 1888 to 1931 regarding Ball State history yearbooks, Retro yearbooks, Washington D.C. scrapbook, and Streib's personal correspondence.

Dates: 1888, 1922-1934

Naomi G. Weber scrapbook

 Collection
Identifier: RG-22-09-02
Scope and Contents

The Naomi G. Weber scrapbook contains photographs, ephemera, correspondence, and clippings regarding her nursing education from the Ball Memorial Hospital School of Nursing from 1950 to 1954.

Dates: 1950-1954

Office of Housing and Residence Life records

 Collection — Multiple Containers
Identifier: RG-10-02-04
Scope and Contents

This collection includes brochures, handbooks, publications, newsclippings, administrative records, photographs, advertisements, and audiovisual materials from the Ball State Office of Housing and Residence Life ranging from 1948-2011. Records from the Elliott Hall Council covering the 2019-2020 and 2020-2021 academic years were added later.

Dates: 1948-2021

Reticule Club records

 Collection — Multiple Containers
Identifier: MSS-203
Scope and Contents

This collection includes the consitution and by-laws, correspondence, financial information, minutes, speeches, yearbooks, and scrapbooks from the Reticule Club ranging from 1912 to 1997 regarding the club and its activities.

Dates: 1912-1997

Thomas Jefferson Bowles family papers

 Collection
Identifier: MSS-097
Scope and Contents This collection includes notebooks, scrapbooks and other material related to the life, work, social activity, and political activity of Thomas Jefferson Bowles during his time in Muncie, Indiana ranging from 1886 to 1924. The notebooks and scrapbooks in this collection contain notes and speech manuscripts documenting his involvement in the Indiana Rationalists Association, interest in the National Liberal Party, and thoughts and remarks on a wide variety of other subjects including...
Dates: 1836-1984

Winfred E. Wagoner records

 Collection — Box: 1
Identifier: RG-03-01-09
Dates: 1886-1977

Woman's Club of Muncie records

 Collection
Identifier: MSS-088
Scope and Contents The Woman’s Club Records include annual programs, constitutions and bylaws, Corresponding Secretary’s books (1978- 90) and records (1966-74), Epsilon Sigma Omicron minutes (1945-51, 1965-70), financial secretary’s records (1940-57) fine arts department minutes (1942-62), Junior department minutes (1949-61, 1969-71) literature department minutes (1949-61), Memorial books (1977-78) minute books (1876-1992) Newspaper clippings (1950-99), publications by and about the club, treasurer’s book...
Dates: 1876-1993

Young Women's Christian Association (YWCA) Muncie records and photographs

 Collection
Identifier: MSS-106
Scope and Contents

This collection includes minutes, reports, constitutions, contracts, correspondence, financial records, historical manuscripts, newspaper clippings, membership records, office diaries, Phyllis Wheatley Branch records, subject files, scrapbooks, and other materials from the Young Women's Christian Association (YWCA) in Muncie, Indiana ranging from 1911 to 2013 regarding the administration of the YWCA, YWCA events and activities, and social issues addressed by the YWCA.

Dates: 1911-2013