Skip to main content Skip to search results

Showing Collections: 31 - 60 of 76

Industrial Trust and Savings Bank records

 Collection
Identifier: MSS-069
Scope and Contents

This collection consists of records from and about the Industrial Trust and Savings Bank in Muncie, Indiana and includes annual reports, the Industrial Trust Grapevine and Summcorp Grapevine employee newsletters, a brochure, four scrapbooks of newspaper clippings and photographs, digital scans of photographs, and film ranging from 1949 to 1992 documenting the companies activities including branch openings, marketing, and company picnics.

Dates: 1949-1992

Jack Wyman Architectural Records Collection

 Collection
Identifier: DADA-055
Scope and Contents Spanning the period from 1965 to 2015, this collection comprises an extensive set of color slides documenting Wyman’s professional projects (both built and unbuilt); design work by Wyman’s students at Ball State University; educational field trips during Wyman’s tenure as a professor; and academic reference material used for lectures. The collection also includes several sets of working drawings and documents for Wyman’s professional projects, as well as substantial process work on tracing...
Dates: 1965 - 2011

Jay C. Bixby Architectural Records Collection

 Collection
Identifier: DADA-023
Scope and Contents Collection contains architectural and business records from the architectural office in Vincennes, Indiana, begun by John B. Bayard and continued by Rudolph W. Schucker and Jay C. Bixby, ca. 1910-1965. Included are architectural working drawings by the firm for 15 projects in southwestern Indiana (in Knox, Davies, Sullivan, Spencer, and Greene Counties). At least 17 additional projects are represented by specifications, photographs, newspaper clippings, contracts, and bills for architectural...
Dates: 1910 - 1965

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

Leonidas A. Guthrie papers and photographs

 Collection
Identifier: MSS-024
Scope and Contents The collection contains notes on Guthrie's clients, cases, juries, and other legal files dating from 1917 to 1964. It also includes manuscripts written by Guthrie on judges and lawyers in Delaware County, newspaper clippings, speeches, wills, a scrapbook, Knights of Pythias records (1942- 56), an Optimist Club program (1928), and other miscellaneous materials. See also SC 441 for the Judge’s introduction for Eleanor Roosevelt at the Muncie Fieldhouse, October 25, 1939.A small...
Dates: 1917-1964

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

Mansfield-Hughes family papers

 Collection
Identifier: MSS-308
Scope and Contents

This collection includes papers, newspaper clippings and scrapbooks from the Mansfield-Hughes family in Muncie, Indiana ranging from 1939 to 2005.

Dates: 1939-2005

Marshall E. Hanley papers

 Collection
Identifier: MSS-056
Scope and Contents

The collection includes three issues of the Oracle, the yearbook of Burris Laboratory School in Muncie, Indiana (1937-1969). It also includes 12 printed legal briefs of Appellate and Supreme Court of Indiana, involving Mr. Hanley's law firm, Bracken, DeFur, Voran and Hanley. Also includes eight photographs, including photographs of Hanley and John F. Kennedy on Kennedy's visit to Muncie.

Dates: 1937-1969

Meridian Services, Inc. records and photographs

 Collection
Identifier: MSS-246
Scope and Contents

This collection includes annual reports, grants records, newspaper clippings, newsletters, artifacts, certificates, scrapbooks, photographs, negatives, slides, an audio tape, and a video recording from Meridian Services, Inc. in Delaware, Henry, and Jay counties, Indiana ranging from 1961-2006 regarding the history and administration of the mental health center.

Dates: 1961 - 2007

Muncie Business and Professional Women's Club records

 Collection
Identifier: MSS-164
Scope and Contents

The collection includes meeting minutes and other records, several brief histories done in various years as well as a longer history written in 1962, a record on individual club members’ contributions to the war effort during WWII, and scrapbooks chronicling the club’s community activities, meetings, and conferences from 1929 through 1972.

Dates: 1919-1975

Muncie Civic Theatre records

 Collection
Identifier: MSS-070
Scope and Contents

This collection includes programs, oral history transcripts and records, scrapbooks and other material created and collected by the Muncie Civic Theatre ranging from 1931-2011 regarding the programming and history of the civic theatre in Muncie, Indiana.

Dates: 1931-2011

Muncie-Delaware County Chamber of Commerce records

 Collection
Identifier: MSS-367
Scope and Contents

This collection includes administrative records, Board of Directors and Executive Committee meeting minutes, membership directories, reports, stock certificates, programs, newspaper clippings, scrapbooks, photographs, and other records from the Muncie-Delaware County Chamber of Commerce in Muncie, Indiana ranging from 1902 to 2017 regarding businesses and community development in Muncie and Delaware County.

Dates: 1902 - 2017

Muncie High School Class of 1929 Reunion scrapbooks and ephemera

 Collection
Identifier: MSS-169
Scope and Contents

The collection consists mostly of reunion scrapbooks. There is also a folder of reunion programs and some related material. A few newsclippings are also included.

Dates: 1929-1917

Muncie Mission Auxiliary records and photographs

 Collection
Identifier: MSS-118
Scope and Contents

This collection includes annual reports, bank statements, financial records, minutes, newsletters, and scrapbooks from the Muncie Mission Auxiliary and the Women’s Auxiliary of the Muncie Mission from 1952-1992. It also has some membership cards and rules and bylaws. It also includes photographs of Auxiliary members.

Dates: 1937-1992

Muncie Symphony Orchestra records

 Collection
Identifier: MSS-175
Scope and Contents The collection consists primarily of programs and related material (1950-current) and program records (1948-1992). It also contains publications of the Civic Music Association, a Record Book of Muncie Civic and College Symphony association (1949-1962), board meeting and minutes (1961-1970), programs, repertoires (1949-50/1981-82), programs from national, out-of-state performances, schedules (1968-86), information on a Psi Iota Xi Pops Concert, newsletters (1978-current), a 25-year brief...
Dates: 1946 - 2011

Munger and Wolf families papers

 Collection
Identifier: MSS-013
Scope and Contents

The collection of family history contains correspondence, genealogies from several lines, a scrapbook from the Daughters of the American Revolution, and war records. The information covers 1816 to 1963. P.001 includes photographic prints organized by family or individual photographed and described at the folder level. Tintypes and one daguerreotype are included in a separate box for preservation purposes.

Dates: 1816-1963

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

National League of American Pen Women, Muncie Branch records

 Collection
Identifier: MSS-115
Scope and Contents This collection contains records from the Muncie Branch of the National League of American Pen Women and includes the organization's constitution and by-laws, correspondence, minutes, program books, national roosters for 1966-1970 and 1984-1998, publications, information on national elections and State Day activities, and scrapbooks. Publications include issues of the national journal, The Pen Woman and newsletters from the Muncie branch, the Indiana state...
Dates: 1944-2015

National Organization for Women, Muncie Chapter records

 Collection — Multiple Containers
Identifier: MSS-117
Scope and Contents

This collection includes organizational records and scrapbooks from the National Organization for Women in Muncie, Indiana ranging from 1970 to 1990 regarding the organization`s members and activities.

Dates: 1970-1990

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

Phi Upsilon Omicron Theta Sigma Chapter Honorary Society records and scrapbooks

 Collection
Identifier: RG-22-02-08
Scope and Contents

This collection includes business records, photographs, documents, and scrapbooks from the Ball State University Theta Sigma Chapter of Phi Upsilon Omicron Honorary Society in Muncie, Indiana ranging from 1941 to 1983 regarding Theta Sigma Chapter of Phi Upsilon Omicron.

Dates: 1941-1983

Professional Secretaries International, Munsee Chapter records and scrapbooks

 Collection
Identifier: MSS-121
Scope and Contents

The collection contains meeting minutes (1945-76), treasurer's reports (1981-91), annual financial statements (1959-91), board minutes (1986-91), brochures (1989), membership applicants (1970-91), officer rosters (1945-85), a petition to amend the charter (1982), guestbooks (1972-90), the CPS Award Indiana Division (1960-64), a scrapbook (1968-90), and information on disbandment (1991).

Dates: 1945-1991

Reene Alley education papers

 Collection
Identifier: SPEC.104
Scope and Contents

This collection includes documents, newspaper clippings, photographs, and realia from Reene Alley in Tallmadge, OH ranging from 1790, to 2007 regarding the history of education.

Dates: 1790, 1822-2007

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

Richard E. Bishop Architectural Records Collection

 Collection
Identifier: DADA-001
Scope and Contents This collection consists of drawings, specifications, reference material, a report, postcards, and scrapbook material from the office of Richard E. Bishop, Indianapolis architect. It covers the period 1924-1969.The drawings are mostly designs for parks and recreational facilities. Several sets are for inns and lodges at Indiana state parks. Several children’s camps are represented, too. Other drawing sets are for private residences, a fraternity house, and additions and...
Dates: 1924 - 1969

Riverside United Methodist Church records

 Collection
Identifier: MSS-205
Scope and Contents

This collection includes directories, scrapbooks, building plans, postcards, publications, certificates, news clippings, programs, photographs, artifacts, audio recordings, and video recordings from Riverside United Methodist Church in Muncie, Indiana ranging from 1902 to 2003 regarding the church's history, the congregation, and church activities and events.

Dates: 1902-2003