Skip to main content Skip to search results

Showing Collections: 31 - 60 of 183

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

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

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

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 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

Charles Wise papers and photographs

 Collection
Identifier: MSS-230
Scope and Contents The collection contains correspondence with colleagues in the Indiana General Assembly from roughly 1969 to 1975. Individual bills that Wise addressed as a Congressman contain commentary from constituents and other legislators in separate folders. A detailed file of Wise’s struggle to ban phosphates from laundry detergent is within the collection. Wise was also a member of the Committee on Cities and Towns in the General Assembly and the Governor’s Task Force for the Employment of the...
Dates: 1923-1999

Charlie Anderson papers and photographs

 Collection
Identifier: MSS-249
Scope and Contents This collection includes correspondence, newspaper articles, meeting minutes, statistics, photographs, and other records ranging from 1937 to 2006 relating to Ball Brothers Corporation, Charles Anderson's work with union leaders in the Republic of Cyprus, his research in Denmark, his career working for U.A.W. Locals 93 (Ball Corp.) and 662 (Delco Remy), and various Democratic Party candidates and politicians. Also included is an audio recording of an interview conducted with Anderson in...
Dates: 1937 - 2006

Clavia Chapter of the Mortar Board Society records

 Collection — Multiple Containers
Identifier: RG-00-02-01
Scope and Contents

This collection includes a brief history of the organization, meeting minutes, and annual reports from 1955 to 2011 regarding the Clavia Chapter of the Mortar Board Society at Ball State University in Muncie, Indiana.

Dates: 1955-1970

Colleen Club records

 Collection
Identifier: MSS-159
Scope and Contents

This collection includes two scrapbooks, minutes, a membership list, and a card index of members from the Colleen Club in Muncie, Indiana ranging from 1947 to 1994 regarding the club's members and activities.

Dates: 1947-1994

Community Foundation of Muncie and Delaware County records

 Collection
Identifier: MSS-333
Scope and Contents

This collection consists of digital reproductions of original records and born-digital records from the Community Foundation of Muncie and Delaware County and includes annual reports, Board of Directors meeting minutes, correspondence, event documents, news releases, photographs, newsletters, brochures, postcards, and other records ranging from circa 1981 to 2018.

Dates: 1981-2020

David Dale family papers

 Collection
Identifier: MSS-189
Scope and Contents

This collection includes genealogical research including research notes, family relations worksheets, and photocopies of municipal records; photocopied documents from the 1926 George R. Dale contempt of court trial include newspaper clippings, telegrams, letters, and cartoons from David Dale in Muncie, Indiana ranging from 1790 to 1995 regarding David Dale`s family history.

Dates: 1790-1995

David Meeks papers

 Collection
Identifier: MSS-103
Scope and Contents

The collection includes correspondence, a daybook, newspaper clippings, a Holy Card, and publications from David Meeks in Muncie, Indiana ranging from 1899 to 1964 regarding David Meeks and his activities.

Dates: 1899-1964

Day Star Activity and Respite Center, Inc. records

 Collection — Multiple Containers
Identifier: MSS-172
Scope and Contents

This collection includes by-laws, board minutes, calendars, newsletters and correspondence from the Day Star Activity and Respite Center, Inc. in Muncie, Indiana ranging from 1987 to 1997 regarding the organization and its activities.

Dates: 1987-1997

Delaware County Board of Health records

 Collection
Identifier: MSS-206
Scope and Contents

This collection contains information about the Indiana and Delaware County Health Board. Within this collection are papers which relate to the Health Board, annual reports (1985), meeting agendas (1986), correspondence (1988), and scrapbooks which contain newspaper clippings.

Dates: 1983-1988

Delaware County census collection

 Collection
Identifier: MSS-320
Scope and Contents

This collection includes federal census information from Delaware County and surrounding counties in Indiana ranging from 1820 to 1930.

Dates: 1790-1920

Delaware County Habitat for Humanity records

 Collection
Identifier: MSS-307
Scope and Contents

This collection includes newspaper articles, photographs, books, promotional materials, scrapbooks, etc. pertinent to Habitat for Humaity's work in throughout the Delaware County, Indiana community ranging from 1985 to 2015.

Dates: 1985-2015

Delaware County, Indiana Healthy Mothers, Healthy Babies records

 Collection
Identifier: MSS-221
Scope and Contents

This collection includes documents, minutes, publications, newspaper clippings, chairperson records, and research documents from the Delaware County Healthy Mothers, Healthy Babies Coalition in Delaware County ranging from 1980 to 2009 regarding coalition members, activities, and events.

Dates: 1980-2009

Delaware County Jail research files

 Collection
Identifier: MSS-181
Scope and Contents The Delaware County Jail research files is a collection of newspaper clippings compiled and indexed by the Center for Middletown Studies. They range from 1978 to 1997, though the index only includes the newspaper clippings until 1994. These articles are clipped from the Muncie Evening Press and the Muncie Star respectively. The substance of the articles focuses mostly on the building plans of the new Delaware County Justice Center and the...
Dates: 1978-1997

Delaware County School Superintendent records

 Collection
Identifier: MSS-274
Scope and Contents

This collection includes reports, meeting minutes, correspondence, financial records, seminary documents, board of trustee documents, personnel directories, school record books, and pupil and teacher home records from the Delaware County School Superintendent in Muncie, Indiana ranging from 1830 to 1968 regarding activities within the Muncie Community School Corporation.

Dates: 1830-1968

Delaware County Youth Empowerment records

 Collection
Identifier: MSS-340
Scope and Contents

This collection includes administrative records, conference materials, and related organization materials from Delaware County Youth Empowerment in Delaware Country, Indiana ranging from 1990 to 2011 regarding youth assistance, empowerment and education.

Dates: 1990, 1995-2011

Delaware-Muncie Metropolitan Plan Commission records

 Collection
Identifier: MSS-137
Scope and Contents

This collection includes annual reports, minutes, budget information, agendas, plans and reports, deeds, brochures and newspaper clippings from the Delaware-Muncie Metropolitan Plan Commission in Muncie, Indiana ranging from 1827 to 1998 regarding the group's administrative records and various projects undertaken.

Dates: 1827-1995

Delta Sigma Sorority records

 Collection
Identifier: MSS-209
Scope and Contents

The records include material documenting both the philanthropic and social activities of the Indiana Alpha chapter and the national organization. Records include the constitution, by-laws, membership rosters, programs, minutes and a scrapbook.

Dates: 1910-1990