Showing Collections: 1051 - 1078 of 1078
William Conner Farm Architectural Drawings Collection
Collection
Identifier: DADA-014
Scope and Contents
The collection contains site and topographical maps of the William Conner farm, which are not dated but likely date from 1934 when Eli Lilly purchased the farm and began extensive restoration work. The majority of the collection contains elevation and floor plans for buildings that Lilly had constructed for the site. All were drawn by the firm of Robert Frost Daggett, Architect, in 1934. These drawings are pencil on tracing paper. Buildings represented in the collection are a cottage; changes...
Dates:
ca. 1934
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
Found in:
Special Collections
William H. Williams papers
Collection
Identifier: MSS-122
Scope and Contents
The collection primarily consists of letters to William H. Williams (1921-1928). It also contains Williams' obituary, notifications of appointment to the Railway Mail Service (1902), a notice of eligibility to the U.S. Civil Service Commission (1902), and a program from the Annual Reunion of the 19th Indiana Volunteers (1921).
Dates:
1902-1907
Found in:
Stoeckel Archives of Local History
William H. Willson collection
Collection — Box: 1
Identifier: SPEC-072
Dates:
1869-1986
Found in:
Special Collections
William J. Nye World War I veterans history collection
Collection
Identifier: MSS-142
Scope and Contents
This collection contains the audio recordings and edited transcripts of oral history interviews with World War I veterans conducted by William J. Nye, James Andrews, P. Douglas Magers, and Jerry Handfield between 1978 and 1982. Also included are interview video recording about the Blizzard of 1978 in Delaware County, records documenting the deaths of World War I veterans and casualties of the Vietnam War, and Nye's research notes.
Dates:
circa 1888-2002
Found in:
Stoeckel Archives of Local History
William "Jack" Spears Boy Scouts of America records and photographs
Collection
Identifier: MSS-291
Scope and Contents
This collection includes scrapbooks, newspaper clippings, badges and other artifacts documenting the history of the boy scouts in Delaware County, Indiana from 1913-2003. The scrapbooks were compiled by the donor and collector, William “Jack” Spears, from his personal collection and from documents, photographs, and artifacts given to him. There are scrapbooks for important leaders of the Boy Scouts and Camp Redwing, including as well as scrapbooks on the history of Camp Redwing and different...
Dates:
1913-2003
Found in:
Stoeckel Archives of Local History
William R. and Erna Root family correspondence
Collection
Identifier: MSS-336
Scope and Contents
This collection includes correspondence from Root family members and friends in Indiana ranging from 1901-1945.
Dates:
1901-1945
Found in:
Stoeckel Archives of Local History
William Sutton papers
Collection — Multiple Containers
Identifier: RG-04-01-10
Scope and Contents
This collection includes correspondence, news clippings, manuscripts, research materials, photographs, and other files from William Sutton ranging from 1874 to 1980 regarding Sutton's career as a faculty member in the English Department at Ball State University. Of particular note is the series Famous Writers correspondence, that contains letters exchanged between Sutton and several well-known authors or their family members.
Dates:
1874-1980
Found in:
Ball State University Archives
William Wood Parsons papers, Indiana State University finding aid
Series — Box: 1
Identifier: RG-03-01-05
Scope and Contents
This collection includes a link to the finding aid from Indiana State University Archives in Terre Haute, IN, regarding the papers of Indiana State Normal School president William Wood Parsons whose presidency lasted from 1885 to 1921.
Dates:
2014
Found in:
Ball State University Archives
Winfred E. Wagoner records
Collection — Box: 1
Identifier: RG-03-01-09
Dates:
1886-1977
Found in:
Ball State University Archives
Wm. F. Freund Company records
Collection — Multiple Containers
Identifier: MSS-083
Scope and Contents
This collection includes financial and real estate ledgers from the Wm. F. Freund Company in Muncie, Indiana ranging from 1937 to 1965.
Dates:
1937-1965
Found in:
Stoeckel Archives of Local History
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
Found in:
Stoeckel Archives of Local History
Woman's Franchise League records
Collection
Identifier: MSS-089
Scope and Contents
This collection includes meeting minutes and membership rolls, newspaper clippings, an auditor's report, programs, a scrapbook, an Indiana Directory, a history clipping, and other material from the Woman's Franchise League in Muncie, Indiana ranging from 1912 to 1919 and 1975 regarding the league's opperations.
Dates:
1912-1975
Found in:
Stoeckel Archives of Local History
Women in Communications Incorporated East Central Indiana Professional Chapter records
Collection
Identifier: MSS-201
Scope and Contents
The Women in Communication Incorporated Collection contains information and documents pertaining to its local branch, the East Central Indiana Professional Chapter including bylaws, meeting minutes, correspondence, financial records, and publications. At the end of the collection is a separate series for the papers of the last chapter president, Sheryl Swingley, including awards, reports, projects, membership and officer information, a treasurer’s kit, and material relating to the Association...
Dates:
1956-2000
Found in:
Stoeckel Archives of Local History
Women's and Gender Studies Program records
Collection — Multiple Containers
Identifier: UA-032
Scope and Contents
This collection includes the records of the Ball State University’s Women’s and Gender Studies Program in Muncie, Indiana ranging from 1972 to 2017. The records include committee notes and minutes, correspondence regarding program’s academic requirements, lectures series and Women’s Week. The collection also includes information regarding multiple other women’s studies programs across the country and publications related to Women’s History.
Dates:
1970 - 2019
Found in:
Ball State University Archives
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
Found in:
Stoeckel Archives of Local History
Women's Auxiliary of Indiana Society of Professional Engineers records
Collection
Identifier: MSS-215
Scope and Contents
This collection consists mainly of meeting minutes and related materials, handbooks, brochures and constitution and bylaws ranging from 1958 to 1977.
Dates:
1958-1977
Found in:
Stoeckel Archives of Local History
Women's Seminar Committee records
Collection — Box: 1
Identifier: UA-038
Scope and Contents
This collection includes committee records, program and lecture records from the Ball State University Women's Seminar Committee ranging from 1978-2000.
Dates:
1978 - 2000
Found in:
Ball State University Archives
Working in Middletown oral history transcripts
Collection
Identifier: MSC-007
Scope and Contents
This collection includes oral history transcripts of residents in Muncie, Indiana from 1974 to 1976. The collection also includes other supporting research materials. The interviewees are anonymous.
Dates:
1974-1975
Found in:
Middletown Studies Collection
World War II era scrapbook
Collection
Identifier: MSS-263
Dates:
circa 1940s
Found in:
Stoeckel Archives of Local History
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
Found in:
Stoeckel Archives of Local History
W.R. Baker Architectural Records Collection
Collection
Identifier: DADA-036
Scope and Contents
100 rolls of architectural drawings from the office of W. R. Baker, South Bend, Indiana, dating from 1940 to 1958. The collection is unprocessed.
Dates:
1940 - 1958
Wright, Porteous and Lowe, Inc. Architectural Records Collection
Collection
Identifier: DADA-042
Scope and Contents
The collection consists of 157 rolls of architectural working drawings and presentation drawings by Wright, Porteous and Lowe and predecessor firms, two portfolios of WPL work, 33 photographs, 2 framed collages, and 3 framed perspective renderings. Works of other firms include: Austin Engineering Bonar and AssociatesDaily EngineeringG.E.The Kellams GroupRobert L. Larue and AssociatesMcNamee Porter and Selee...
Dates:
1908 - 1993
Wysor's Grand Opera House programs
Collection
Identifier: MSS-113
Scope and Contents
This collection includes programs, photocopies of programs, and records from Wysor's Grand Opera House in Muncie, Indiana ranging from 1897 to 1915 regarding performances at the opera house.
Dates:
1897-1915
Found in:
Stoeckel Archives of Local History
Yom HaShoah Holocaust Days of Remembrance records
Collection — Multiple Containers
Identifier: UA-033
Scope and Contents
This collection contains the annual records and reference files for the Yom HaShoah Holocaust Days of Remembrance observances organized by United Ministries at Ball State University ranging in date from 1984 to 2017.
Dates:
1984 - 2017
Found in:
Ball State University Archives
You are Here: Finding Yourself in Middletown (An Anthology)
Collection
Identifier: MSC-021
Scope and Contents
An anthology of 16 linked, researched stories about Middletown, Indiana, a fictional town created by the students in Professor Cathy Day's Spring 2015 ENG 444 Senior Seminar course, "Research and Fiction." This course is the capstone project in the Department of English and is comprised of students from all concentrations (Creative Writing, Literature, English Studies, Rhetoric & Writing, and English Education). The stories in this anthology were inspired by original historical...
Dates:
Spring 2015
Found in:
Middletown Studies Collection
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
Found in:
Stoeckel Archives of Local History
Zeigler Fund Jewish Studies Project records
Collection
Identifier: RG-05-12-01
Scope and Contents
This collection includes information documents and correspondence regarding the Zeigler Fund and the plans for the Jewish Studies Course Development Summer Workshops in Muncie ranging from 1994 to 2001
Dates:
1994-2001
Found in:
Ball State University Archives
Filter Results
Additional filters:
- Repository
- Ball State University Archives 490
- Stoeckel Archives of Local History 385
- Special Collections 87
- Andrew Seager Archive of the Built Environment, A Division of University Libraries 78
- Middletown Studies Collection 38
- Subject
- Muncie (Ind.) 346
- Stoeckel Archives of Local History 326
- Documents 267
- Delaware County (Ind.) 176
- Photographs 168
- Correspondence 160
- Muncie (Ind.) -- History -- 20th century -- Sources 125
- Delaware County (Ind.) -- History -- 20th century -- Sources 94
- Clippings 86
- Ball State University -- History 76
- Scrapbooks 75
- Ball State University -- Records and correspondence. 72
- Newsletters 69
- Publications 69
- Education 67
- Newspapers 66
- Ball State University -- Faculty 61
- Programs 58
- Financial records 46
- Architecture, American 45 ∧ less
- Language
- English 1064
- German 5
- French 3
- Japanese 2
- Multiple languages 2
- Names
- Ball State University. College of Architecture and Planning 6
- Graham, Frederick 4
- Indiana Bridge Company (Muncie, Ind.) 4
- Hamilton, Charles Eugene 3
- Pierre & Wright, Architects 3
- Ayres, Leslie F. 2
- Claire Bennett Associates 2
- Daggett, Robert Frost, 1875-1955 2
- Emens, John R. 2
- Landplus West 2
- Sappenfield, Charles M. 2
- Scholl, Lloyd W. (Lloyd Willis), 1917-1989 2
- A.M. Strauss and Associates 1
- A.M. Strauss, Inc. 1
- Allen & Kelley 1
- Allen A. Wilkinson Lumber Company 1
- Allen, Joseph Lloyd 1
- Architectural Guild of Indianapolis (Indianapolis, Ind.) 1
- Archonics Corp. 1
- Baker, W.R. 1 ∧ less
∨ more
∨ more
∨ more