Skip to main content Skip to search results

Showing Collections: 211 - 240 of 416

Irene Belcher theater collection

 Collection
Identifier: MSS-096
Scope and Contents This collection contains materials dealing mostly with her work with various local theatre groups: Children’s Playhouse, Civic Theatre, and Easter Pageant. Items include correspondence, news clippings, scripts and programs, as well as biographical information about Irene and Aaron Belcher. The collection includes three scrapbooks with newspaper clippings about the Muncie Civic Theater and Children’s Playhouse Theater, as well as letters to Irene Belcher and several photographs. An autograph...
Dates: 1916-1998

J. H. Wysor Estate, Inc. records

 Collection
Identifier: MSS-047
Scope and Contents

This collection includes treasurer`s reports, minutes, account books, daybooks, receipts, account files, legal documents, newspaper clippings, photographs, and drawing plans from J. H. Wysor Estate Inc. in Muncie, Indiana ranging from 1905 to 1972 regarding the company and its activities.

Dates: 1905-1972

J. Paul Mitchell papers

 Collection — Multiple Containers
Identifier: RG-04-01-28
Scope and Contents The J. Paul Mitchell Collection includes research pertaining to various projects including the publication “A History of Negroes in Muncie,” containing oral history interviews, correspondence, census information, the Delaware-Muncie Planning Commission, AntiPoverty Corporation, and other community outreach groups.Only a limited amount of the collection is devoted to Mitchell’s own work as a professor for Ball State. Examination books and essays are included, but the bulk of the...
Dates: 1964-1978

J. Roberts Dailey papers and photographs

 Collection
Identifier: MSS-154
Scope and Contents

This collection includes campaign materials, correspondence, speeches, newspaper clippings, state election board reports, items from President Reagan's 1982 visit to the Indiana General Assembly, photographs, and other materials from J. Roberts Dailey in Indiana ranging from 1949 to 1992 regarding his political career as a legislator and speaker in the Indiana House of Representatives.

Dates: 1949-1992

J. Todd Rash Muncie Neighborhood slides

 Collection — Box: 1, Folder: S.251
Identifier: S-251
Scope and Contents

This collection includes slides from various neighborhoods in Muncie, Indiana.

Dates: circa 1980s

J. Wayne Storms collection of Golden Age Survivors newsletters and Burris Laboratory School Alumni records

 Collection
Identifier: MSS-223
Scope and Contents

This collection includes alumni, teacher, and community subject files along with newspaper clippings, publications, and photographs from the Golden Age Survivors in Muncie, IN ranging from 1932 to 2003 regarding Muncie Burris and the Muncie academic community.

Dates: 1932-2003

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

James Patrick Carey papers

 Collection
Identifier: MSS-132
Scope and Contents

This collection includes news articles, correspondence, and other materials from Muncie newspapers and citizens ranging from 1957 to 1992 regarding the law enforcement and political career of James Patrick Carey.

Dates: 1957-2006

Jo Ann M. Gora papers

 Collection — Multiple Containers
Identifier: UA-011
Scope and Contents

This collection includes books, publications, art, photographs, personal and sports artifacts, ephemera, reports, speeches, and audiovisual materials from Dr. Jo Ann Gora ranging from 1976 to 2016 regarding her presidency at Ball State University.

Dates: 1976 - 2016

John and William Golliver WWI postcards

 Collection
Identifier: MSS-D-001
Scope and Contents This collection includes digital images of 56 postcards collected and sent home by William “Happy” Golliver of Muncie, Indiana during his service in World War I. Several of the postcards were sent to William’s brother John Golliver, both during and after the war. The images on the postcards range from 1913-1919; span multiple countries including the United States, France, and Germany; and depict both calm and violent scenes of WWI Europe, American military training, and symbols of American...
Dates: 1914-1919

John Hardacre transportation history collection

 Collection
Identifier: MSS-250
Scope and Contents

This collection includes documents, photographs, newspaper clippings, and artifacts ranging from 1944 to 1997 regarding transporation history in Muncie and the State of Indiana. The bulk of the collection focuses on bus transportation. One file of note contains an article about journalist and news anchor Jim Lehrer's transporation collection, and included with the article is a personal, handwritten note from Lehrer to John Hardacre.

Dates: 1941-1997

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 Nelson Bell papers

 Collection
Identifier: MSS-100
Scope and Contents

This collection is divided into three series: account books, which contains Dr. Bell’s financial dealings, including payment from patients and money paid out for supplies; daybooks, which gives names of patients, reason for doctor's visit and charge for services; PSC.113 contains two picture postcards, one of Dr. Bell and one of Dr. Bell and his daughter.

Dates: 1887-1922

John O. Lewellen papers

 Collection — Multiple Containers
Identifier: UA-061
Scope and Contents This collection includes materials spanning from 1918 to 2010. This collection includes manuscripts, correspondences, architectural papers, photographic negatives, photographs, swimming team records, flyers, photographic negatives, news clippings, advertisments, audio tapes, magazines, lineage, microcards, bulletins, awards, memorabilia, pinback buttons, guest books, and scrapbooks from the life of John O. Lewellen and his family. The majority of these materials represent John Lewellen's...
Dates: 1918-2010, 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

Jones Cemetery Association records

 Collection — Multiple Containers
Identifier: MSS-104
Scope and Contents

This collection includes minutes, account books, cemetery lot deeds, burial permits, and ledgers from Jones Cemetery Association in Muncie, Indiana ranging from 1904 to 1985 regarding the company and its activities.

Dates: 1904-1985

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

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

L.A. Pittenger family papers and photographs

 Collection
Identifier: MSS-364
Scope and Contents

This collection includes a newspaper article, an honorary degree, family reunion invitations, and photographs from the family of L.A. Pittenger in Muncie, Indiana ranging from circa 1890 to 1965.

Dates: circa 1890-1965

Larry and Sonja Rees Muncie Civic Theatre collection

 Collection
Identifier: MSS-327
Scope and Contents

This collection includes photographs, newspaper clippings and general publicity collected by Larry and Sonja Rees regarding plays performed by the the new Muncie Civic Theatre in Muncie, Indiana ranging from 1960 to 2009 regarding the Young Actors Workshop.

Dates: circa 1950-2009

League of Women Voters records and photographs

 Collection
Identifier: MSS-068
Scope and Contents

This collection includes meeting minutes, correspondence, news clippings, publications, and other materials from the League of Women Voters of Muncie in Muncie, Indiana ranging from 1957 to 1989 regarding the establishment of the Muncie league and its activities, and State of Indiana and National League of Women Voters events and activities.

Dates: 1957-1989

Leon Parkinson newspaper clippings

 Collection
Identifier: MSS-078
Scope and Contents

This collection contains copies of each of Parkinson's columns.

Dates: 1967-1973

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

Local history newspaper clippings files

 Collection
Identifier: MSS-000-1
Scope and Contents

This collection includes newspaper clippings, students papers, and other documents collected by Archives and Special Collections staff documenting the history of Muncie and Delaware County, Indiana.

Dates: circa 1800-present

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

Madison Street United Methodist Church records and photographs

 Collection
Identifier: MSS-146
Scope and Contents

The collection focuses on various aspects of the church's one hundred years. Items include: building campaign materials; programs relating church dedication; anniversary celebrations, directories; Loyal Workers class records; news clippings; proposal for educational unit; Willing Winning Workers records; and items of Methodist women's groups. A separate photo collection, PSC 170, contains twenty-four items on various aspects of Madison Street United Methodist.

Dates: 1900-2009