Skip to main content Skip to search results

Showing Collections: 1 - 30 of 31

1st Infantry Division periodicals and reports

 Collection
Identifier: SPEC-049
Scope and Contents This collection includes periodicals and reports published by or containing information on the 1st Infantry Division, U.S. Army. The periodicals included are The American Traveler newspaper (1945-1969), Danger Forward magazine (1970-2004), Duty First magazine (1998-2004), The Talon magazine (1997), and other reports on the history and activities of the 1st Infantry Division, U.S. Army. Collection also includes 2 CD-Rs with scans of all of the documents in the collection, except the issues...
Dates: 1945-2004

American Legion Delaware Post 19 records

 Collection
Identifier: MSS-029
Scope and Contents

This collection includes correspondence, directories, financial records, governing documents, handbooks, manuals, minutes, membership records, newsletters, newspaper clippings, photographs, programs, reports, scrapbooks and other material created and collected by the American Legion Delaware Post 19 in Muncie, Indiana ranging from 1919 to 1978 regarding the activities, administration, history, initiatives, and meetings of the local, state, and national branches of the American Legion.

Dates: 1919-1978

American Red Cross, Muncie Area Chapter records and photographs

 Collection
Identifier: MSS-112
Scope and Contents This collection is composed of four series: scrapbooks, organizational records, photographs, and oversize materials. Scrapbooks show activities dating from 1940-1987 through clippings, correspondence, photographs, and ephemeral materials. Organizational records contain annual reports, building records, financial records, newspaper clippings, and printed materials dating from 1920 until 1980. Photographs document activities between 1918 and the 1980s, including wartime activities, as well...
Dates: 1918-1987

Ball State University Office of Alumni Programs records

 Collection
Identifier: RG-09-02-07
Scope and Contents

This collection includes publications and correspondences from Ball State University in Munice, Indiana ranging from 1918 to 1962 regarding the alumni association, alumni and veterans.

Dates: 1918-1962

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

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

Chester H. Curry alumnus records

 Collection — Box: 1
Identifier: RG-09-02-12
Scope and Contents

This collection includes sheet music, college publications, fraternity records, and a scrapbook from Chester Curry's time at Ball State Teachers College. Materials range from 1938 to 1997.

Dates: 1938-1997

Delight Bobilya diary collection

 Collection — Box: 1
Identifier: UA-058
Scope and Contents

This collection contains the diary of Delight Bobilya (Wier) kept from August 31 1940-August 30, 1945 during which time she was an undergrad at Ball State University. The diary details information about her life, relationships, and the effect of World War II on student life. Three versions of the diary are kept in the collection including the original, and a typed and bound version transcription created by Delight's daughter, Rebecca Wier Lock, in both physical and digital versions.

Dates: 1940-08-31 - 1945-08-30, 2020-06

Dr. Richard Wires Nazi collection

 Collection — Multiple Containers
Identifier: SPEC-005
Scope and Contents

This collection includes original and copies of Nazi publications, manuscript materials related to Josef Mengele, the Katyn Massacre and general Nazi history, currency, Nazi pins, and photographs realted to Germany, Nazi soldiers and Italian Renaissance artwork.

Dates: 1920 - 1985

Edward Zetterberg papers

 Collection
Identifier: MSS-222
Scope and Contents

This collection includes correspondence, newspaper clippings, articles, notes, student field trip reports, photographic materials, blueprints, and other materials from Edward Zetterberg and his family in Muncie, Indiana ranging from 1918 to 2004 regarding Zetterberg's teaching career, his service during World War I and World War II, and Zetterberg's personal interests.

Dates: 1918-2004

Ford Oval of Honor video recordings

 Collection
Identifier: RG-27-07-06
Scope and Contents

This collections contains digital oral history videos and transcripts for interviews with local World War II, Vietnam War, Gulf War, and Iraq War veterans between 2013 and 2018. The interviews were conducted by Chris Reidy of WIPB-TV as part of its Oval of Honor award series sponsored by Ford Motor Company. Also included are annual Ford Oval of Honor program videos about the award recipients for 2013-2015.

Dates: 2013 - 2018

Jakob Oster family papers

 Collection
Identifier: SPEC-103
Scope and Contents

This collection includes correspondence, newspaper clippings, brochures, and programs from Jakob Oster and his family in the United States and Germany ranging from 1929 to 1950.

Dates: 1929 - 1950

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

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

Leonard Archibald Haines papers and photographs

 Collection
Identifier: SPEC-088
Scope and Contents This collection includes articles, photographs, correspondence, combat records, flight logs, RAF decorations, and other material from Leonard Archibald Haines and his family in Dorset, England ranging from 1934 to 2012 regarding Haines' service in the Royal Air Force, his success during World War II, and his relationships with family and friends.The flight log book contains additional information about Haines' certification (1938/04/21), pictures of Haines and aircraft added by...
Dates: 1920-2012

Misiewicz newspaper collection

 Collection — drawer: 3
Identifier: SPEC-073
Scope and Contents

This collection consists of American newspapers collected by Joe Misiewicz ranging from 1843 to 1945

Dates: 1843, 1877, 1883, 1927, 1945

Patricia Taylor newspaper clippings and photographs

 Collection
Identifier: MSS-226
Scope and Contents

This collection contains newspaper clippings and publications, as well as handwritten notes, collected by local area resident Patricia Taylor, relating to events, people and activities in east central Indiana, Ball State University, wars, history and presidents.

See also PSC 243 for photographs.

Dates: 1919 - 2003

Ralph W. Noyer administrative papers

 Collection
Identifier: RG-04-01-07
Scope and Contents

This collection includes faculty files, course files, department files, CAA-WTS files, and subject files from Ralph W. Noyer, dean of the Ball State Teachers College in Muncie, Indiana ranging from 1928 to 1959 regarding Dr. Noyer's administration at Ball State.

Dates: 1928-1959

Ralph Whitinger scrapbook

 Collection — Box: 1
Identifier: RG-09-03-07
Scope and Contents

This collection includes a scrapbook compiled by Ralph Whitinger featuring news clippings describing the local efforts of the Delaware County United War and Community Fund campaign in the immediate aftermath of World War II. Ralph Whitinger served as the chairman of the campaign where his respected standing with the local business community and strong background in finance to boost the campaigns donation efforts.

Dates: 1945

Richard C. Kellogg flight navigation logs

 Collection
Identifier: SPEC-038
Scope and Contents

This collection includes flight navigation logs from Richard C. Kellogg during World War II from February to April 1945.

Dates: 1945

Richard Dzwigalski papers

 Collection — Box: 1, Folder: SPEC 044
Identifier: SPEC-044
Scope and Contents

This collection includes photocopies of cards, cartoons, certificates, photographs and the military records of Richard Dzwigalski, member of the 376th Heavy Bombardment Group, during World War II (1944-1945).

Dates: 1944-1945

Richard W. Ulbrich papers and photographs

 Collection
Identifier: SPEC-037
Scope and Contents

This collection includes military documents from 1939 to 1989. It also contains engineering projects, correspondence, original literature, newspaper clippings, general World War II documents, books on the history of the 376th Bombardment Group and military photographs.

Dates: 1939-2008

Rosa Veal papers

 Collection — Box: 1
Identifier: RG-04-01-15
Scope and Contents This collection includes teaching and personal materials from Ms. Rosa Veal's time serving as an elementary school teacher at the Burris School and education professor with Ball State Teachers College from 1936-1948. This includes a detailed diary of class activities and student observations providing a fascinating look into the life of a Burris elementary class room during this time period. A number of her students would go on to become prominent members of the Muncie community. Among...
Dates: 1936-1964

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

Sharley B. DeMotte scrapbooks

 Collection
Identifier: RG-09-20-12
Scope and Contents

This collection includes scrapbooks from Sharley B. DeMotte, founder and director of the Ball State Teachers College News Bureau. The scrapbooks were compiled in Muncie, Indiana and range from 1925 to 1954 covering subjects such as academics, student activities, World War II, and the Student Army Training Corps.

Dates: 1925-1954

Sir Norman Angell papers

 Collection — Box: 1 Negatives
Identifier: SPEC-010
Scope and Contents This collection consists of the papers of Sir Norman Angell and span his entire career as a political writer. The collection is broken into several series, including: Correspondence, Chronological Files, Manuscripts, Writings, Research Files, and Personal Files. The Correspondence series is the largest of the collection, consisting of 28 cubic feet of material, and is arranged alphabetically. The Writings series is broken into four sub-series: Speeches and Addresses, Articles, Monographs,...
Dates: 1890-1976

William G. Dunn flight navigation logs

 Collection — Box: 1, Folder: SPEC 050
Identifier: SPEC-050
Scope and Contents

This collection includes flight navigation logs from William G. Dunn during World War II from August 1944 to February 1945. Dunn was the navigator for 89 missions to Hungary, Yugoslavia, Austria, and Italy.

Dates: 1944-1945

World War II era scrapbook

 Collection
Identifier: MSS-263
Dates: circa 1940s

World War II Government publications

 Collection
Identifier: MSS-268
Scope and Contents

This collection consists of government publications published during WWII by the United States Office of Civil Defense. They are broken down into the following topic categories: blackouts/air raids, civilian defense, communities/housing, construction, education, food, emergency services, medical service, industrial plants/public buildings, transportation services, veteran information and volunteer information. Additionally, there is a sheet with popular WWII song lyrics.

Dates: 1941-1945