Showing Collections: 1 - 11 of 11
Collection
Identifier: RG-11-01-05
Scope and Contents
This collection includes the papers and records of Charles M. Sappenfield, who served as Ball State University’s Dean of the College of Architecture and Planning from 1965 to 1981 and then as a professor until 1994.Series 1: Charles Sappenfield Personal Correspondence and Research Files, 1963-1995. This series is comprised of Sappenfield's personal papers and includes reccomendation correspondence and career posting inqueries. Series 2: College of Architecture and...
Dates:
1953-1995
Collection
Identifier: MSS-283
Scope and Contents
This collection includes papers and photographs from the Deeter family in Muncie, Indiana ranging from 1920s to 1980s regarding business, correspondence, education, organizations, and publications. Many of the letters are written from Joseph Bosman to Ida Forrest and reveal his life in World War II service from 1942 to 1944.
Dates:
1920s - 1980s
Collection
Identifier: MSS-290
Scope and Contents
This collection includes newspaper clippings and publications pertaining to Theater in Muncie, Indiana from 1800-1963. It clippings on the Wysor Grand Opera House, The High Street Theatre, Circuses, Walling Hall, Indiana theater, and information about Muncie’s early history. PSC 339 includes photos and negatives of actors, theaters, and Muncie, Indiana. The photographs and negatives of actors were primarily made from photographing books, including A Pictorial History of...
Dates:
1800 - 1963
Collection
Identifier: RG-08-08-08
Scope and Contents
This collection includes news releases, photographs, playbills, and biographies from Ball State University in Muncie, Indiana ranging from 1963 to 1975 regarding Emens Auditorium's Focus Series.
Dates:
1963-1978
Collection
Identifier: MSS-289
Scope and Contents
This collection includes administrative records including constitutions and bylaws, officer records including budgets and reports, meeting minutes and agendas, correspondence, membership records, committee records, newsletters and other publications, promotional material and event planning records, newspaper clippings, photographs, and artifacts from the Exchange Club of Muncie in Muncie, Indiana ranging from 1921 to 2016.
Dates:
1921-2007, 2016
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
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
Collection
Identifier: MSS-145
Scope and Contents
This collection includes bulletins (monthly newsletters), correspondence, directories, minutes, reports, audiovisual recordings, photographs, and other material from Temple Beth-El in Muncie, Indiana ranging from 1922-2013 regarding the history, membership, initiatives, and governance of Temple Beth-El. It also includes a videotape of "New Horizons: Jewish Liturgical Music through the Centuries," a presentation that was part of Temple Beth-El's centennial celebration. It includes three tapes...
Dates:
1922-2019
Collection
Identifier: MSS-177
Scope and Contents
This collection includes research involved in creating a video about the 1915 film, The Man Haters. It includes documents about the original cast members, the producer, the local newspaper popularity contest, working papers for the grant application, production videos, still photographs from the original film, personal photographs of the cast members, and a copy of a publication written by Nancy Turner about the project ranging from 1894 to 1997...
Dates:
1894-1997
Collection
Identifier: MSS-165
Scope and Contents
This collection includes records of the UAW-CIO, Local 287 and national UAW publications. The Local 287 records include the original charter (1936), agreements between UAW-CIO Local 287 and BorgWarner (1938-1986), constitution and by-laws (1942-1986), brochures related to pensions and benefits (1961-1980), a history of the Local (1978), minutes (1937-1985), and the Labor Beacon newspaper (1952-2000). The national records include proceedings from national conventions, reports from UAW...
Dates:
1935 - 2015
Collection
Identifier: MSS-150
Scope and Contents
This collection includes meeting minutes, annual programs, and the constitution and by-laws from the Women`s Athenaeum Club records in Muncie, Indiana ranging from 1894 to 1995 regarding the club and its activities. It also includes a single photograph of a WAC meeting held in 1903.
Dates:
1894-1995