Skip to main content Skip to search results

Showing Collections: 241 - 270 of 1105

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

Community Women's Club records

 Collection
Identifier: MSS-086
Scope and Contents

The collection contains meeting minutes (1904-51), treasurer's report (1904-07, 1923-1937), flower secretary lists (1934-1952). It also contains letters and cards (1938-1950); membership lists; programs (1937-1949); yearbooks (1935-1949); program books, creeds, and membership cards (1949-1953), and secretary record books (1948-1955).

Dates: 1904-1953

Compass: International Directions of the College of Business, Ball State University, newsletter

 Collection
Identifier: RG-12-14-05
Scope and Contents

This collection includes newsletters from the Ball State University Miller College of Business in Muncie, IN ranging from 1995 to 2003 regarding the international interests and events of the Business College.

Dates: 1995-2003

Computer Competency Program records

 Collection — Box: 1
Identifier: RG-05-10-04
Scope and Contents

This collection includes planning documents, administrative files, and budgetary information from the Ball State University Computer Competency Program at Ball State University ranging from 1975 to 1992.



Dates: 1975-1992

Conservative collection, 1952-1982

 Collection
Identifier: SPEC-004
Scope and Contents This collection includes monographs, newsletters, flyers, and brochures documentinghistory, policies, and activities of organizations perceived as conservative or the right wing of the political spectrum. Includes pamphlets, newsletters, and other ephemera, often with limited distribution. Most are from the 1960s. Subjects include anti-Semitism, civil rights, disarmament, foreign aid, immigration, integration, law enforcement, pornography, public welfare, race, religion, state rights,...
Dates: 1952-1982

Convocation Press Clippings scrapbooks

 Collection — Box: 1
Identifier: RG-01-03-03
Scope and Contents

This collection includes scrapbooks of pressclippings from local papers in the Muncie area ranging from 1940 to 1948 regarding convocation speakers who visited Ball State during the time period.

Dates: 1940-1947

Council of Ball State Better Business Bureau records

 Collection — Multiple Containers
Identifier: RG-10-17-01
Scope and Contents

The records of the BSU Better Business Bureau include annual, quarterly, and semester reports (1980-1997), statistics (1974-1997), membership lists (1990-1997), Minutes (1985-1997), policy and procedure manual(1985), handbooks (1977 and 1985), education aid information(1981- 1987), and scrapbooks ranging from (1975-1997).

Dates: 1974-1997

Council of Religious Advisors records

 Collection — Box: 1
Identifier: RG-10-12-01
Scope and Contents

This collection includes financial records, directories, minutes, reports, and correspondence from the Ball State University Council of Religious Advisors ranging from 1955-1990.

Dates: 1955-1990

Counseling Center records

 Collection — Multiple Containers
Identifier: UA-049
Scope and Contents

This collection includes brochures, publications, reports, and studies from the Counseling Center ranging in date from 1951 to 2005.

Dates: 1951 - 2005

Creative Arts on the Campus calendar

 Collection — Box: 1
Identifier: RG-09-20-08.08
Scope and Contents

Monthly newsletter containing information on Ball State University creative arts events and activities issued by the Office of Public Information Services, a division of University relations. Arranged chronologically from 1964-1980.

Dates: 1964-1980

Daggett Architectural Records Collections

 Collection
Identifier: DADA-004
Scope and Contents The archive received those records that were in the Daggett office at the time it closed. The years for which we have records, and the names under which the firm did business during those years, are:1893-1915 (4 projects) R. P. Daggett and Co.1916-1947 (19 projects) Robert Frost Daggett, Architect1948-1951 (10 projects) Robert Frost Daggett and Associates1952-1960 (21 projects) Daggett, Naegele and Daggett, Inc.1961-1976 (56...
Dates: 1893 - 1976

Daleville historical slide collection

 Collection — Object: S010
Identifier: S-010
Scope and Contents

This collection includes slides featuring historic buildings and places in Daleville, Indiana.

Dates: undated

Daniel B. Young Landscape Architectural Records

 Collection
Identifier: DADA-037
Scope and Contents This collection contains photographs and nine sets of landscape architectural drawings for projects in Delaware, Grant, and Madison counties, Indiana, designed by Daniel B. Young and Daniel B. Young and Associates. It covers the period 1971 to 1979.Many of the drawings are for proposed improvements at municipal and county parks: Shideler Park, Gaston town park, Bicentennial Park in Daleville, Streaty Park in Anderson (on microfilm), and four city parks in Marion, Indiana....
Dates: 1971 - 1979

Daniel Denning papers and photographs

 Collection
Identifier: SPEC-099
Scope and Contents

This collection includes correspondence, agendas, event programs, advance operation manuals, directories, blueprints, memoranda, and photographs created and/or collected by Daniel Denning of Washington D.C. ranging from 1952 to 2012 regarding the Desert Storm Victory Celebration and the Presidential administrations of Ronald Reagan and George H.W. Bush.

Dates: 1952 - 2012

Darrell E. Wible papers

 Collection — Multiple Containers
Identifier: RG-04-01-33
Scope and Contents

This collection includes manuscripts for The Letterman Gang and Memoirs of an Indiana Broadcaster: 1949-1966 from 2006. There are also personal files from Darell Wible's time at the WCRD.

Dates: 1971-2011

Das III Reich collection

 Collection
Identifier: SPEC-090
Scope and Contents

This collection includes periodicals, newspaper reproductions, and albums from the Das III Reich series published circa 1970s regarding the history of the Third Reich.

Dates: circa 1970s

Dateline, produced by Public Information Services, Ball State University

 Collection — Box: 1
Identifier: RG-09-20-08.07
Scope and Contents

This collection includes a newsletter from Public Information Services in Muncie, IN ranging from 1980 to 1987 regarding campus events and programs.

Dates: 1980-1987

Daughters of Isabella, St. Lawrence Circle #166 records and photographs

 Collection
Identifier: MSS-231
Scope and Contents

The Daughters of Isabella Records contain minutes, reports, publications, scrapbooks and photographs relating to meetings, conferences, treasurers activities and membership. Scrapbooks (1975-1995) include various photographs and documents related to the organization and its operations. There are photographs (PSC 247) from two conventions (1984 and 1998). The collection also includes a seal stamp. A. Stone, 09/02/2003

Dates: 1921 - 2002

Dave Ferguson Collection of Landscape and Community Development Reports, 1982-2001

 Collection
Identifier: DADA-057
Scope and Contents

This collection is comprised of written works pertaining to landscape and community development research written between 1982 and 2001. Work pertains primarily to land use in Muncie, Indiana.

Dates: 1982-2001

David and Mary Jane Sursa family papers

 Collection
Identifier: MSS-381
Content Description

This collection includes diaries, scrapbooks, correspondence, photographs, Christmas cards, newspaper clippings, family history documents, and funeral papers from the David and Mary Jane Sursa family of Muncie, Indiana ranging from 1938 to 2018.

Dates: 1938 - 2018

David Brent Cole Architectural Drawings Collection

 Collection
Identifier: DADA-058
Scope and Contents

This collection consists of 74 projects, the majority of which were created by firms in which Cole was a partner. Projects consist of architectural drawings, photographs, and other reference materials related to office buildings, churches, schools, and a variety of public structures and green spaces. Included is a collection of negatives and slides of Cole’s time at Ball State University’s College of Architecture and Planning, as well as Cole’s 1986 senior thesis.

Dates: 1924-1993

David Costill records

 Collection
Identifier: RG-04-01-55
Scope and Contents

This collection includes published writings, grant proposal materials, professional awards, collected articles and newsclippings on Prof. Costill and a selection of his personal annual reports ranging from 1962-1985.

Dates: 1962-1985

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

David R. Hermansen Papers Collection

 Collection
Identifier: DADA-033
Scope and Contents This collection contains office files of David R. Hermansen concerning Hermansen’s career as an architectural educator and advocate of historic preservation, covering the period ca. 1957-1990. It fills four record storage boxes, five document cases, and two other small boxes (7.2 cubic feet). Although Hermansen was widely known for his work promoting the preservation of Indiana county courthouses, his courthouse research is not included in this collection. Lecture notes for...
Dates: 1957 - 1992

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

Dean Michael Wood records

 Collection — Multiple Containers
Identifier: RG-20-04-12
Scope and Contents

Correspondence, agendas, minutes, programs, budget information, statistics and data, newsletters, grant information, handbooks, reports, conference information, committee records, gift documents, agreements, reviews and salary records.

Dates: 1980-2006

Dean of Libraries records

 Collection
Identifier: RG-20-04-03
Scope and Contents This collection includes records from the Dean of Libraries in Muncie, Indiana ranging from 1942 to 2002 regarding correspondence with students, primarily related to library fines, admission to the Department of Library Service, and course scheduling; Correspondence with university administrators and faculty; ACRL (Association of College and Research/Reference Libraries) organization information, including meeting minutes, committee descriptions, leadership nominations, conference planning,...
Dates: 1962-2010

Deborah and Fritz Dolak J. R. R. Tolkien collection

 Collection
Identifier: SPEC-087
Scope and Contents

This collection includes calendars, audiovisual material, curios and other memorabilia collected by Deborah and Fritz Dolak in Muncie, Indiana ranging from 1972 to 2005 primarily regarding the works of J. R. R. Tolkien and adaptations of those works. A limited amount of memorabilia regarding the Babylon 5 television series is also included.

Dates: 1972-2013

Deeter family papers

 Collection
Identifier: MSS-283
Scope and Contents

This collection includes papers and photographs from the Deeter family in Muncie, Indiana ranging from 1920s to 1980s regarding business, correspondence, education, organizations, and publications. Many of the letters are written from Joseph Bosman to Ida Forrest and reveal his life in World War II service from 1942 to 1944.

Dates: 1920s - 1980s

Filter Results

Additional filters:

Repository
Ball State University Archives 490
Stoeckel Archives of Local History 400
Special Collections 91
Andrew Seager Archives of the Built Environment 79
Middletown Studies Collection 40