Skip to main content Skip to search results

Showing Collections: 61 - 75 of 75

Roy S. Simmonds papers

 Collection
Identifier: SPEC-022
Scope and Contents This collection includes papers of Roy S. Simmonds documenting his career as a literary scholar ranging from 1927 to 2001. It includes articles, book reviews, research files, and correspondence documenting his career as a scholar of author John Steinbeck. Also included are copies of articles, book reviews, indexes, and lists by other Steinbeck scholars and writings by John Steinbeck. The audio recordings series includes interviews about John Steinbeck and audio recordings of his books....
Dates: 1925-2001

S. E. Arvin and Sons Records Collection

 Collection
Identifier: DADA-049
Scope and Contents This collection includes business records, financial records, architectural plans, plat maps, and photographs from S. E. Arvin and Sons in Indianapolis, Indiana, ranging from 1947 to 1952 regarding residential architecture built by the company, with particular emphasis on the Arlington Woods subdivision. There are a few personal papers consisting of household purchase receipts, most notably routine purchases from Block's and L. S. Ayres' department stores and purchases related to Mary...
Dates: 1940 - 1953

Sarah E. McVicker correspondence and photographs

 Collection
Identifier: MSS-276
Scope and Contents

This collection includes scans of eighteen letters written to Sarah E. McVicker Johnson by her brother, Joseph W. McVicker, and other soldiers from Delaware County during and after the Civil War (1862-1876). PSC 322 includes a scanned photograph of Sarah E. McVicker.

Dates: 1862-1875

Society of Indiana Archivists records

 Collection
Identifier: SPEC-063
Scope and Contents

This collection includes constitutions, by-laws, articles of incorporation, correspondence, newsletters and other publications, meeting and workshop records, Board of Trustees minutes and Board and Committee records from the Society of Indiana Archivists ranging from 1972 to 2020 documenting the activities of the organization.

Dates: 1972 - 2020

Stefan S. Anderson papers

 Collection
Identifier: MSS-350
Scope and Contents This collection consists of records documenting Stefan S. Anderson's professional career with First Merchants Bank (previously Merchants National Bank) and the Delaware Advancement Corporation and includes annual reports, correspondence, meeting records, strategic planning and legal documents, press releases, publications, newspaper clippings, photographs, video recordings, and other records ranging from 1914 to 2015. The collection also includes historical records predating Anderson's...
Dates: 1914 - 2021

Temple Beth-El records

 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

The Man Haters collection

 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

Thomas A. Sargent papers

 Collection
Identifier: MSS-202
Scope and Contents The Thomas A. Sargent papers include information about the Muncie Symphony Orchestra, manuscripts, correspondence, interviews, audiocassettes, and photocopies of pictures of the orchestra through the years. The correspondence file contains letters to and from colleagues, faculty members, friends, as well as his letters to the publisher of his book, "The Muncie Symphony Orchestra: Fifty Seasons of Music." The interview file contains transcripts of Thomas A. Sargent's interviews with various...
Dates: 1950-1999

Thomas P. and Eva Mann family papers

 Collection
Identifier: MSS-046
Scope and Contents

This collection includes a school book and papers, records of births in the family, a memoranda book, postcards, Westwood property assessments and plat maps, correspondence, photographs and a film reel from the Mann family in Muncie, Indiana ranging from 1896 to 1959 regarding the Mann family`s history and travels.

Dates: 1896-1959

University Communications Presidents records

 Collection
Identifier: RG-30-03-01.02
Scope and Contents

This collection includes awards, correspondence, manuscripts, news clippings, photographs, photographic negatives, press releases, programs, publications, reports, resumes, slides, and speeches from Public Information Services at Ball State University in Muncie, IN ranging from 1927 to 2004 regarding former presidents, former library board members, presidential portraits, administrative records, and Ball State University campus incidents.

Dates: 1945-2004

Wiley W. Spurgeon papers

 Collection
Identifier: MSS-211
Scope and Contents This collection contains articles and columns by Wiley W. Spurgeon, divided by date and also by subject (copies may be duplicated in each category), his research subject files, correspondence, and historical materials given to him from Delaware county residents. The OVB collection includes a ledger from Baltimore & Ohio Railroad Company, the manuscripts of stories written by Sylvester W. Heath, and maps of Muncie and Delaware County, as well as newspapers and posters. The photograph...
Dates: 1857-2001

Winfred E. Wagoner records

 Collection — Box: 1
Identifier: RG-03-01-09
Dates: 1886-1977

Woman's Club of Muncie records

 Collection
Identifier: MSS-088
Scope and Contents The Woman’s Club Records include annual programs, constitutions and bylaws, Corresponding Secretary’s books (1978- 90) and records (1966-74), Epsilon Sigma Omicron minutes (1945-51, 1965-70), financial secretary’s records (1940-57) fine arts department minutes (1942-62), Junior department minutes (1949-61, 1969-71) literature department minutes (1949-61), Memorial books (1977-78) minute books (1876-1992) Newspaper clippings (1950-99), publications by and about the club, treasurer’s book...
Dates: 1876-1993

Women's Athenaeum Club records

 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

Young Women's Christian Association (YWCA) Muncie records and photographs

 Collection
Identifier: MSS-106
Scope and Contents

This collection includes minutes, reports, constitutions, contracts, correspondence, financial records, historical manuscripts, newspaper clippings, membership records, office diaries, Phyllis Wheatley Branch records, subject files, scrapbooks, and other materials from the Young Women's Christian Association (YWCA) in Muncie, Indiana ranging from 1911 to 2013 regarding the administration of the YWCA, YWCA events and activities, and social issues addressed by the YWCA.

Dates: 1911-2013