Skip to main content Skip to search results

Showing Collections: 121 - 150 of 232

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 Ditsky papers

 Collection
Identifier: SPEC-021
Scope and Contents

This collection includes publications, correspondence, manuscripts, and documentation of Dr. John Ditsky's career as a Steinbeck scholar, Professor of English, literary critic, and poet between 1969 and 2006.

Dates: 1969-2002

John H. Timmerman papers

 Collection
Identifier: SPEC-047
Scope and Contents

This collection includes correspondence, documents, photographs, and publications from John H. Timmerman ranging from 1936 to 2002 regarding author John Steinbeck.

Dates: 1983-2009

John K. "Jack" Carmichael papers

 Collection
Identifier: MSS-227
Scope and Contents This collection includes the correspondence, and diaries of John K. Carmichael, Jr., documenting his careers in the Air Force, education, politics and Ball Corporation as well as his involvement in religious and social organizations. Also included are scrapbooks documenting his time as Administrative Assistant to U.S. Congressman Ralph Harvey and Delaware County Clerk from 1958-1966, and his educational career from elementary school through college. P.074 includes photographs of his...
Dates: 1892 - 2007

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

John W. Lewellen papers

 Collection
Identifier: MSS-014
Scope and Contents This collection includes correspondence dealing with the disposition of property (1888-1917) and statements of accounts (1991-1920). The legal records (1845-1908) include disability and pension claims, abstract of title, warranty deeds, quit claim deeds, estate sales records, guardian's reports, and other miscellaneous documents. The miscellaneous documents folder includes a sales promotion scheme by the Alonzo O. Bliss Medical Company, involving the sale of native herbs and a list of...
Dates: 1845-1920

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

Kiwanis Club of Muncie records

 Collection
Identifier: MSS-199
Scope and Contents

This collection includes anniversary programs (1950-1980), constitution and by-laws (1968-1979), annual reports (1975-1976), correspondence from Jack Carmichael (1966-1984), club history (1984), membership address books (1966-2006), issues of the Kiwanis News (1968-1983), newspaper clippings (1966-1981), and board of directors meeting minutes (1920-2005) from the Kiwanis Club in Muncie, Indiana ranging from 1920-2005 regarding the club and its activities.

Dates: 1920-2005

Latinx Student Union records

 Collection — Multiple Containers
Identifier: UA-046
Scope and Contents

This collection contains materials created or collected by the Latinx Student Union between the 1980s and 2013. Records include constitutions, meeting minutes, proclamations, event planning and promotional materials.

Dates: Majority of material found within 1998 - 2013

Leonard Archibald Haines papers and photographs

 Collection
Identifier: SPEC-088
Scope and Contents This collection includes articles, photographs, correspondence, combat records, flight logs, RAF decorations, and other material from Leonard Archibald Haines and his family in Dorset, England ranging from 1934 to 2012 regarding Haines' service in the Royal Air Force, his success during World War II, and his relationships with family and friends.The flight log book contains additional information about Haines' certification (1938/04/21), pictures of Haines and aircraft added by...
Dates: 1920-2012

Lotz family papers

 Collection
Identifier: MSS-347
Scope and Contents

This collection includes correspondence (with transcripts), postcards, genealogy research notes, commencement programs, newspaper clippings, and photographs from the Lotz family in Delaware and Jay Counties ranging from the 1860s to 2008 regarding the history of the Lotz family.

Dates: 1860-2008

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

Lynd correspondence and papers

 Collection
Identifier: MSC-013
Scope and Contents

This collection includes copies letters and other documents related to Helen and Robert Lynd and their study of Muncie, Indiana as Middletown in the 1920s. Many of the documents are copied from the Helen Lynd Papers in the Sarah Lawrence College Archives and the John D. Rockefeller Archive.

Dates: 1922 - 1982

Lynn Perrigo papers

 Collection
Identifier: MSC-018
Scope and Contents

This collection contains documents written by and by Lynn Perrigo and his critique of Middletown from 1921 to 1992.

Dates: 1921 - 1992

Maddy family papers

 Collection
Identifier: MSS-084
Scope and Contents

The collection includes documents related to the Maddy family, including mortgages, judgments, tax receipts, cancelled notes, death receipts, a letter of guard, commissioner's deed, and correspondence from 1838 to 1917.

Dates: 1838-1917

Marjorie Hatcher Muncie Central High School collection

 Collection
Identifier: MSS-310
Scope and Contents

This collection includes newspaper clippings, correspondence, class reunion pamphlets, and yearbooks from Marjorie Hatcher in Muncie, Indiana ranging from 1927 to 1994 regarding Muncie Central High School.

Dates: 1927-2004

Marsh and Ryan family papers

 Collection
Identifier: MSS-133
Scope and Contents This collection contains correspondence, business records, certificates, legal documents, genealogy research materials, newspaper clippings, photographs, and other records ranging from 1816 to 1988 documenting the history of the Marsh and Ryan families of Muncie, Indiana. The collection also includes genealogical research for John Clawson, an ancestor of the Marsh family,and genealogical research for Frances Elizabeth Pace Marsh's family, including documents on the Pace, Peck, Hopkins, and...
Dates: 1816 - 1988

Marsh Supermarkets memorabilia collection

 Collection
Identifier: MSS-378
Scope and Contents

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

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

Martin D. Schwartz papers

 Collection — Box: 1
Identifier: MSS-242
Scope and Contents This collection documents the business and personal activities of Martin D. Schwartz. The business records series details Schwartz’s business activities and includes correspondence, planning documents, ledgers, meeting minutes, daily planners, and newspaper clippings spanning 1879-1993. The collection also includes a number of planning documents, correspondence, ledgers, financial planning documents and calendars, for numerous Humanities and Jewish Organizations that Mr. Schwartz...
Dates: 1879-2011

Mary E. Wood papers

 Collection — Multiple Containers
Identifier: RG-15-02-01
Scope and Contents

This collection includes Ball State publications and personal documents from Mary E. Wood in Muncie, IN ranging from 1934 to 2004 regarding Ball State University history including university wide publications such as brochures, calendars, magazines, and newsletters. The collection also includes a selection of Ms. Wood's personal documents including materials on promotion and tenure, professional correspondence, and involvement with the community.

Dates: undated

Mary Martha Club records

 Collection
Identifier: MSS-005
Scope and Contents

This collection includes newspaper clippings, yearbooks, minutes, program activities, treasurer`s reports, photographs, and correspondence from the Mary Martha Club in Muncie, Indiana ranging from 1881 to 1977 regarding the group and its activities.

Dates: 1891-1977

Masterworks Chorale records

 Collection
Identifier: MSS-155
Scope and Contents

This collection includes concert advertisements, programs, correspondence, meeting minutes, and notes. Additionally, it includes concert performance recordings from 1984 to 2014.

Dates: 1979 - 2022-12-17; Undated

Maud Neal Doughty papers

 Collection
Identifier: MSS-161
Scope and Contents

This collection includes correspondence, newspaper clippings, obituaries, and other documents from Maud Neal Doughty in Muncie, Indiana ranging from1895 to 1995.

See container list filed within collection for item level descriptions of correspondents and photographs.

Dates: 1894-1973

Max Pottag papers

 Collection
Identifier: SPEC-007
Scope and Contents

This collection contains horn sheet music (with inventory lists), exercise books, and other study materials collected by Max Pottag; musical compositions created by Pottag; and certificates, performance programs, correspondence, and newspaper clippings ranging from 1892 to 1985.

Dates: 1892 - 1985

McCormick Brothers Company records

 Collection
Identifier: MSS-218
Scope and Contents

This collection includes correspondence, business records, family genealogical papers, product blueprints and drawings, trade publications, and other materials from the McCormick Brothers Company in Albany, Indiana ranging from 1819 to 1990 regarding company history and business transactions, and McCormick family history, photographs and negatives. These records and graphic materials were used for Griner's book The McCormicks of Albany.

Dates: 1819-1990

McRae Club records and photographs

 Collection
Identifier: MSS-111
Scope and Contents This collection includes annual programs (1894-2014) and meeting minutes (1904-2009). It also includes the constitution and by-laws, rosters (1918-1958), correspondence, newspaper clippings (1904-2007), and financial records (1998-2008). There are also two woodcuts of founder Emma Montgomery McRae and a written history of the organization by Mrs. J. J. Burkholder included and a program from the Woman's Franchise League, 1919. It also includes two photographs of McRae Club members (1989...
Dates: 1894-2014

Miami Indians collection

 Collection
Identifier: MSS-004
Scope and Contents The collection was donated by Dr. Bert Anson, a professor of history at Ball State University who wrote a history of the tribe titled, The Miami Indians (1970). Much of the collection consists of items used by Dr. Anson for research of the book and includes notes, photocopies of treaties and legal proceedings, tribal genealogies, correspondence, and other materials relating to the Miami Indian tribe.The photograph series, P.002, contains...
Dates: 1790-1971

Middletown Studies bibliographies

 Collection
Identifier: MSC-005
Scope and Contents

This collection contains documents used to compile a comprehensive bibliography of publications related to the Middletown studies from 1929 to 1990.

Dates: 1929 - 1990