Skip to main content Skip to search results

Showing Collections: 61 - 90 of 192

Emens Auditorium Artist Series programs and news releases

 Collection
Identifier: RG-08-08-02
Dates: 1963-2009

Emens Auditorium Concert Series programs and news releases

 Collection
Identifier: RG-08-08-01
Scope and Contents

This collection includes programs, photographs, and news releases from Ball State University Office of Business Affairs, Indiana ranging from 1964 to 1976 regarding Emens Auditorium Concert Series.

Dates: 1964-2009

Emens Auditorium Convocations photographs and records

 Collection
Identifier: RG-08-08-05
Scope and Contents

This collection includes records, clippings, brochures, and photographs from Ball State University Office of Business Affairs in Muncie, Indiana ranging from 1963 to 1964 regarding Ball State University Convocations.

Dates: 1964-1981

Emens Auditorium Focus Series programs and press releases

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

This collection includes news releases, photographs, playbills, and biographies from Ball State University in Muncie, Indiana ranging from 1963 to 1975 regarding Emens Auditorium's Focus Series.

Dates: 1963-1978

Emens Auditorium records

 Collection
Identifier: RG-08-08-06
Scope and Contents

This collection includes brochures, programs, photographs, business documents, and press releases from Ball State University Office of Business Affairs in Muncie, Indiana ranging from 1964 to 2002 regarding Emens Auditorium special performances.

Dates: 1968-2002

Eva Boland collection

 Collection
Identifier: MSS-311
Scope and Contents

This collection includes correspondence, ephemera, and photographs from Eva Boland in Muncie, Indiana ranging from circa 1900 to 1920 regarding her family and activities.

Dates: circa 1900-1920

Everett and Parke families papers

 Collection
Identifier: MSS-007
Scope and Contents

This collection includes a history of the Parke family (1967), bills and receipts (1891-1967), postcards and advertisements (undated), newspaper clippings (1936-1965), and artifacts from the Parke and Everett families of Muncie, Indiana.

Dates: 1891 - 1972

Everett W. Ferrill papers

 Collection
Identifier: MSS-040
Scope and Contents

The collection contains scrapbooks from the 1955 Delaware County Economic Conference sponsored by the United Auto Workers and the Congress of Industrial Organizations (UAW-CIO) and the 1958-1959 Surplus Food Program. Also includes photographs of union strikes and photographs of prominent politicians campaigning in Indiana, including Lyndon B. Johnson and John F. Kennedy.

Dates: 1955-1959

Exchange Club of Muncie records

 Collection
Identifier: MSS-289
Scope and Contents

This collection includes administrative records including constitutions and bylaws, officer records including budgets and reports, meeting minutes and agendas, correspondence, membership records, committee records, newsletters and other publications, promotional material and event planning records, newspaper clippings, photographs, and artifacts from the Exchange Club of Muncie in Muncie, Indiana ranging from 1921 to 2016.

Dates: 1921-2007, 2016

Field Day slide collection

 Collection — Box: 1, Folder: 13
Identifier: S-249
Scope and Contents

This collection includes slides from a field day event in Muncie, Indiana.

Dates: undated

First Baptist Church, Muncie, Indiana records

 Collection
Identifier: MSS-081
Scope and Contents This collection contains organizational records from the First Baptist Church of Muncie, Indiana ranging from 1859 to 2014. The paper portion of collection primarily consists of photocopies of original volumes that were retained by the church. The photocopies are organized by volume, as they appear in the original records, and include correspondence, annual reports, membership records, board meeting minutes and reports, women's department records, church histories, newsletters, directories,...
Dates: 1859-2014

First Merchants Bank records

 Collection
Identifier: MSS-041
Scope and Contents The collection contains records of First Merchants Bank under its earlier name, Merchants National Bank, and under the name First Merchants Bank. The collection contains annual reports for the Merchants National Bank of Muncie (1959, 1965-1980, 1984) and a history of the bank (1803-1978) written by Phillip F. Schooley, a long time employee. The architectural drawings series includes architectural drawings of Merchants National Bank from the Jackson and Mulberry location (1929). Includes a...
Dates: 1929-1993

Flood of 1913 slide collection

 Collection — Object: S.007
Identifier: S-007
Scope and Contents

This collection includes slides from the flood in Muncie, Indiana in 1913.

Dates: 1913

Fran E. Schroeder Architectural Records

 Collection
Identifier: DADA-034
Scope and Contents The collection documents Fran E. Schroeder’s architectural career. It includes architectural drawings and renderings; photographs; reference material; materials concerning the Construction Specifications Institute; business correspondence; sketches; Christmas cards by Schroeder, Leslie F. Ayres, and Pierre and Wright, ca. 1930; a variety of scrapbook materials and memorabilia; and several award plaques.The drawings are all from the office of Fran E. Schroeder and Associates. More...
Dates: 1920-1968

Frank A. Bracken Civil War collection

 Collection
Identifier: SPEC-094
Scope and Contents The contents of the Frank A. Bracken Civil War collection reflects Frank Bracken's lifetime passion for history as well as a personal and professional commitment to preserving the past. The collection consists of Civil War research papers and organizational records, photographs, maps, plaques, and realia including Civil War weapons and uniforms. Frank Bracken's great-grandfather, William Holsworth Bracken, was 1st Lieutenant of the Indiana Calvary, Union Company B, 4th Regiment and many of...
Dates: 1860-2006

Fred Graham circus collection

 Collection
Identifier: MSS-232
Scope and Contents

The Fred Graham Circus Research Collection contains a variety of circus-related materials including papers, advertisements, book materials, various publications, research material correspondence, genealogical work, membership information, postcards, show materials, programs, tickets/ticket stubs, Wait for the Muncie Boys, yearbooks, oversize material, photographs, and photograph negatives.

Dates: 1811 - 2001

Frederick Durman papers and photographs

 Collection
Identifier: MSS-151
Scope and Contents This manuscript collection consists of some records of the Central Indiana Gas Company from 1916-1933 as well as postcards and publications from Muncie in the early part of the 20th century.The Frederick Durman Photo Collection mainly consists of the photographs that pertain to the Central Indiana Gas Company, the Indiana Gas Company and to bands – military bands and Collins Boys Band. Some of the remaining photographs are of the Joseph A. Goddard Company (where his father,...
Dates: 1906-1933

From Distant Shores: The Heritage of Muncie's Families research files

 Collection
Identifier: MSS-241
Scope and Contents

This collection includes evaluation forms, project research, publicity documents and questionnaires from the Muncie Public Library ranging from 1981 to 1986 regarding From Distant Shores: The Heritage of Muncie's Families.

Dates: 1981-1988

Galyean family papers

 Collection
Identifier: MSS-342
Scope and Contents

This collection includes journals, photographs, and genealogy records from Galyean Family in Blountsville, Indiana ranging from 1866 to 1987. Elizabeth "Lizzie" C. Bainter Galyean's journal includes Civil War era poetry, ledgers, and census records. The collection also includes a register of the deaths of friends of Sylvia Galyean, as well as publications regarding Galyean family genealogy between 1763-1987. PSC.358 includes two photographs of the farm in Blountsville in the 1950s.

Dates: 1866-1917, circa 1950s, 1987

Gene McCreery collection

 Collection
Identifier: MSS-303
Scope and Contents This collection consists of records ranging from 1790 to 2009 documenting the personal and professional life of Dr. Gene Sharp McCreery of Harrison Township, Delaware County, Indiana. Records include personal documents (transcripts, certificates and diplomas, land deeds, membership cards, daily planners, yearbooks, greeting cards, and correspondence); international records documenting McCreery’s humanitarian work in various countries (program administrative records, foreign language study...
Dates: 1790-2009

Grace Arthur scrapbook

 Collection
Identifier: MSS-193
Scope and Contents

This collection includes a school scrapbook from Grace Arthur in Muncie, Indiana ranging from 1926 to 1932 regarding her school activities.

Dates: 1926-1932

Grady Franklin collection

 Collection
Identifier: SPEC-069
Scope and Contents

This collection features Western photography, newsletters, newspaper clippings, and memorabilia ranging from 1979-1989, as well as Franklin's freelance work for several Indiana businesses, organizations, and institutions ranging from circa 1965-2000s.

Dates: 1954-2011

H. Earl Browning family papers and photographs

 Collection
Identifier: MSS-147
Scope and Contents

This collection includes the papers, photographs and negatives from the H. Earl Browning family in Muncie, IN ranging from 1920 to 1976 regarding family correspondence, war records, financial records, personal documents, photographs and negatives.

Dates: 1920-1976

Hamilton and Graham Architectural Records Collection

 Collection
Identifier: DADA-026
Scope and Contents Collection contains 6,013 architectural working drawings, specifications, a firm commission list, photographs, negatives, and microfiche/microfilm dating from 1910-1988 for numerous building projects from the architecture firm of Graham, Love and Graham Architects, Inc. and predecessor firms. The earliest works of the collection were created by Charles Hamilton as a draftsman for Houck and Smenner Architects. Several records throughout the collection are commissions by other firms....
Dates: 1910 - 1988

Hayashi Steinbeck collection

 Collection
Identifier: SPEC-012
Scope and Contents The collection contains the personal and professional papers of Dr. Tetsumaro Hayashi ranging in date from circa 1940 to 2009. Records include personal correspondence with friends, family, colleagues, and other Steinbeck scholars; both published and unpublished manuscripts; various accumulated professional and administrative papers; records from professional organizations and services, including the Steinbeck Society of America and the Steinbeck Quarterly...
Dates: circa 1940-2009

Herbert L. Garrard papers and photographs

 Collection
Identifier: MSS-073
Scope and Contents The collection contains brochures, programs, postcards, and publications from 1879 to 1955. Included among these are commencement programs for Muncie and Royerton High Schools, Royerton High School play programs, the Hamilton Township area, a brochure for the Farmers' Institute (1894), a funeral notice, and a copy of the book entitled, Through the Years: A History of Gaston. P.023 contains photographs of the Garrard family, Garrard School, which...
Dates: 1879-1955

Herbert Pazol papers

 Collection
Identifier: MSS-016
Scope and Contents

This collection includes AMVETS State Convention notes (1949, 1950, 1969), Delaware-Muncie Metropolitan Plan Commission annual reports (1968-1971), and Temple Beth-El Confirmation programs (1932, 1956, 1965). It also contains a Muncie Reds official scorebook (1950) and other miscellaneous documents. PSC.138 includes photographs of Temple-Beth El and Lou Costello. F.010 includes a 16mm film of the B’nai B’rith Fraternity New Year's Eve Party.

Dates: 1916-1978

Hillcroft Services Incorporated records

 Collection
Identifier: MSS-186
Scope and Contents

This collection mainly contains Board of Directors minutes, pamphlets, correspondence, newspaper clippings, newsletters, scrapbooks, and policies. Additional photos, negatives, film, and display boards are included in related collections listed in this finding aid.

Dates: 1952-2009

Historic Muncie: Preserving Middletown's Neighborhoods collection

 Collection
Identifier: UA-021
Scope and Contents

This collection contains digital photographs, videos, and audio files created by the "Historic Muncie: Preserving Middletown's Neighborhoods" project. The files range in date from 2012 to 2013.

Dates: 2012 - 2013

Housing and Residence Life scrapbooks and photograph albums

 Collection
Identifier: RG-10-02-04.01
Scope and Contents

This collection includes scrapbooks and photo albums from ranging from 1969 to 2005 regarding Botsford and Swinford residence hall activities, events and people.

Dates: 1944-2005

Filtered By

  • Subject: Photographs X
  • Subject: Photographs X
  • Subject: Photographs X
  • Language: English X

Filter Results

Additional filters:

Repository
Stoeckel Archives of Local History 121
Ball State University Archives 31
Andrew Seager Archives of the Built Environment 20
Special Collections 16
Middletown Studies Collection 4
 
Subject
Photographs 170
Stoeckel Archives of Local History 105
Muncie (Ind.) 104
Documents 97
Correspondence 73