Skip to main content Skip to search results

Showing Collections: 31 - 60 of 270

Ball State University Interfraternity Council records

 Collection
Identifier: RG-10-04-04
Scope and Contents

This collection includes documents pertaining to The Interfraternity Council in Archives and Special Collections in Muncie, Indiana from 1978 to 2003.

Dates: 1979-2003

Ball State University Museum of Art records

 Collection
Identifier: RG-21-05-05
Scope and Contents

This colleciton includes news releases, clippings, and photographs collected by the Ball State University Office of University Marketing and Communications ranging from 1955 to 1975. Additionally the collection features correspondense, donor lists, collection information, annual reports, and biennial reports created by the Ball State University Museum of Art from 1943 to 2019.

Dates: 1943 - 2019

Ball State University Non-Traditional Student Association records

 Collection
Identifier: RG-00-07-01
Scope and Contents

This collection includes the NSTA awards ceremonies programs, budgets, constitution and by-laws, correspondence, executive board records, membership lists, minutes, newsletters, newspaper clippings, scarpbooks and reports ranging from 1977 to 1997.

Dates: 1977-1997

Ball State University Office of Academic Systems records

 Collection
Identifier: RG-25-02-01
Scope and Contents

This collection includes publications, agenda, minutes, program inventories, and records created in anticipation of the Ball State University academic calendar transition from quarters to semesters that was effected in the Fall of 1988.

Dates: 1986

Ball State University Office of Greek Life records

 Collection
Identifier: RG-10-04-02
Scope and Contents Scope and Contents: This collection contains fraternity and sorority histories, membership lists, awards and recognitions, and recruitment publications from the Office of Greek Life. Subseries 1 contains sorority and fraternity membership lists with sensitive information. Subseries 2 contains fraternity and sorority records produced and collected by the Ball State University Office of Student Affairs, Greek Life Unit from 1939 to 2000. Subseries 3 includes Panhellenic awards and recognitions...
Dates: 1930-2008

Ball State University Panhellenic Council records

 Collection
Identifier: RG-10-04-03
Scope and Contents This collection contains records and documents from the National Panhellenic Council as well as Ball State University’s Panhellenic Council. Subseries 1 contains Greek Newsletters from 1990-1994. Subseries 2 contains the Panhellenic Council’s publication New Student Record from 1982-2002. Subseries 3 includes the Panhellenic Council’s publication Freshman Record from 1972-1987. Subseries 4 contains National Panhellenic Conference records from...
Dates: 1953-2002

Ball State University Properties Collections

 Collection
Identifier: DADA-BSU
Scope and Contents

This collection consists of drawings for buildings and properties belonging to Ball State University. It includes topographic maps of campus, working drawings for various buildings on campus, specifications, project manuals, and landscape plans. Also in the collection are building programs, competition announcements, records of building committee meetings, shop drawings, architectural renderings, models, and artifacts.

Dates: 1898 to present

Ball State University Religious Organizations records

 Collection — Multiple Containers
Identifier: RG-00-08-00
Scope and Contents

This collection includes agenda, clippings, correspondence, documents, fliers, leaflets, memoranda, minutes, pamphlets, and proceedings regarding religious organizations, denominations and sects with presences on Ball State University’s campus.

Dates: undated

Ball State University Women's Club records and scrapbooks

 Collection
Identifier: RG-00-04-01
Scope and Contents

This collection includes an organizational history, financial records, newspaper clippings, newsletters, program books, minutes, agenda, correspondence, photographs, newcomers’ reports, and treasurers’ books ranging from 1931 to 2004.

Dates: 1931-2016

Ball Stores records

 Collection
Identifier: MSS-114
Scope and Contents

This collection includes correspondence, newspaper clippings, and publications about the Ball Stores in Muncie, Indiana ranging from 1944 to 1990 regarding the business and its activities.

Dates: 1944-1990

Benjamin B. Janney collection

 Collection
Identifier: SPEC-034
Scope and Contents This collection includes production documents for many of the plays Janney produced between the 1950s and the 2000s, his personal scrapbooks, theatrical programs, photographs, audio-visual materials pertaining to his numerous productions, and a personal collection which includes an original and published script collection, and an autographed and related documents collection containing documents both from contemporary actors and actresses, as well as from famous actors from the 18th and 19th...
Dates: circa 1500-2000; predominate 1940-1990

Benjamin V. Cohen papers

 Collection — Box: 1
Identifier: MSS-108
Scope and Contents

This collection includes articles and clippings about Mr. Cohen, biographical material and copies of some of his speeches.

Dates: 1933-1981

Beta Theta Pi Delta Iota Chapter records

 Collection — Box: 1
Identifier: RG-00-05-04
Scope and Contents

This collection includes documents pertaining to the Delta Iota chapter of Beta Theta Pi and their pursuit toward obtaining a new fraternity house, including floorplans, budgets, and proposals.

Dates: 1989-2004

Betty Newcomb papers

 Collection
Identifier: MSS-119
Scope and Contents

The collection consists of materials dealing with the Equal Rights Amendment (ERA), the National Organization of Women (NOW) and the League of Women Voters, including by-laws, correspondence, newsletters, and related materials for all three organizations.

Dates: 1951-1985

Bicentennial Observances collection

 Collection
Identifier: MSS-026
Scope and Contents The contents of this collection contain the published information concerning all activities relating to the celebration of the Bicentennial of the American Revolution in 1976. This includes a national comprehensive calendar of bicentennial events, 1975-1976; an index of activities and a master register of Bicentennial projects. Also included is a list of local committee members, correspondence of the committee, a calendar of events, recognition of historic landmarks and other material...
Dates: 1974-1976

Bicentennial of the Constitution Celebration records

 Collection — Box: 1
Identifier: RG-05-09-02
Scope and Contents

This collection includes records regarding the Ball State University Bicentennial of the Constitution celebration held in 1987 at the E.B. and Bertha C. Ball Center.

Dates: 1987-1989

Bracken House collection

 Collection
Identifier: MSS-207
Scope and Contents

This collection includes a manuscript about the Bracken House on Ball State University`s campus, transcripts of interviews with Bracken family members, correspondence, and research notes from Thomas A. Sargent in Muncie, Indiana ranging from 1997 to 2000 regarding the home and its inhabitants.

Dates: 1997-2000

Brown-Fyfe family papers

 Collection
Identifier: MSS-312
Scope and Contents

This collection includes genealogy materials from the Brown-Fyfe family in Muncie, Indiana ranging from circa 1828-1990s regarding the Brown-Fyfe family lineage.

Dates: circa 1828-1990s

Bureau of Business Research reports

 Collection
Identifier: MSC-011
Scope and Contents

This collection includes reports written by Joseph D. Brown and published by the Bureau of Business Research at Ball State University ranging from 1973 to 1974. The subject of the reports is the economic status of Muncie, Indiana.

Dates: 1973 - 1974

C. Warren Vander Hill project files and papers

 Collection
Identifier: MSC-015
Scope and Contents

This collection includes papers and project files collected by C. Warren Vander Hill regarding Middletown Studies and the Middletown Film project in Muncie, Indiana from 1959 to 1990.

Dates: 1924 - 1999

Caldwell, High, and Meeker families papers

 Collection
Identifier: MSS-066
Scope and Contents

The Caldwell, Meeker, and High families papers includes correspondence from the Caldwell, Meeker, and High families. The collection is divided into series by family. The Caldwell family papers includes correspondence and documents concerning family and business affairs (1857-1928). The High family papers includes correspondence between Ansen High and his wife Mary during the Civil War (1862). The Meeker family papers includes correspondence from Minor Meeker (1836-1885).

Dates: 1836-1928

Calvert and Pallen family papers and photographs

 Collection
Identifier: MSS-064
Scope and Contents This collection contains materials pertaining to the various activities of the Calvert-Pallen family. The collection is divided into seven series, the first four of which include papers of each individual family member. The Truman B. Culvert series contains papers and books which relate to his personal and professional education and to his responsibilities as Director of Research and Budget in the Muncie Community Schools.The second series, Luna Culvert, contains yearbooks,...
Dates: 1899-1982

Center for Middletown Studies records

 Collection — Multiple Containers
Identifier: RG-05-02-10
Scope and Contents

This collections includes administrative records from the Center for Middletown Studies, including annual reports, correspondence, budget and finance information, position descriptions, publications and promotional materials. The collection also includes grant and research proposals, research projects and supplementary research materials, audio and video recordings and electronic files.

Dates: 1970-2013

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

Changing Gears: End of an Era documentary film records

 Collection
Identifier: MSS-332
Scope and Contents

This collection includes project documentation and digital files from the Changing Gears: End of an Era documentary film regarding the closing of the Warner Gear plant in 2009.

Dates: circa 2008-2014

Charles Andrews military records and memoir

 Collection — Box: 1, Folder: SPEC 040
Identifier: SPEC-040
Scope and Contents

This collection includes Charles Andrews' Military Record and Report of Separation (1947) and chapter 4 of his memoir, entitled "Combat: Our First Combat Missions".

Dates: 1945

Charles Dyas diary

 Collection
Identifier: SPEC-039
Scope and Contents

This collection includes the photocopied diary of Charles Dyas from 1944. It details the flights missions that he participated in across Europe during World War II.

Dates: 1944

Charles M. Sappenfield Architectural Records Collection

 Collection
Identifier: DADA-045
Scope and Contents The collection includes architectural drawings and project files of architectural projects by Charles M. Sappenfield, Architect and the firm Sappenfield, Wiegman, Hall Associates, from 1948 to 1994. The Sappenfield, Wiegman, Hall Associates partnership was formed in 1966 and dissolved in 1968. The records primarily date from 1961-1965 when Sappenfield lived and practiced architecture in Asheville, North Carolina, before his move to Muncie to become dean of the College of Architecture and...
Dates: 1948 - 1994

Charles Sappenfield Papers and Records

 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

Charles Strait collection of electrical power company records and photographs

 Collection
Identifier: MSS-120
Scope and Contents

This collection contains various documents, maps, photographs, and negatives pertinent to American Gas & Electric Company and the Indiana General Service Company from 1884 to 1978.

Dates: 1884-1978

Filtered By

  • Subject: Documents X

Filter Results

Additional filters:

Repository
Stoeckel Archives of Local History 172
Ball State University Archives 41
Andrew Seager Archives of the Built Environment 32
Special Collections 15
Middletown Studies Collection 10
 
Subject
Documents 268
Muncie (Ind.) 175
Stoeckel Archives of Local History 156
Delaware County (Ind.) 100
Photographs 96