Skip to main content

Muncie (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 349 Collections and/or Records:

Ball State University track and field printed ephemera

 Collection
Identifier: RG-16-02-12
Scope and Contents

This collection includes Ball State University men's and women's track and field media guides from 1970-2009.

Dates: 1970-2009

Ball State University volleyball printed ephemera

 Collection
Identifier: RG-16-02-13
Scope and Contents

The Ball State University volleyball printed ephemera collection contains media guides and posters for Ball State University men's and women's volleyball from 1970-2011. In addition, the collection contains media guides, posters and ticket order forms for NCAA men's volleyball championships from 1976 and 1992 along with a media guide for USA men's volleyball vs. Cuba from 1977.

Dates: 1970 - 2011

Ball State University Wives and Dames records

 Collection — Box 1
Identifier: UA-051
Scope and Contents

This collection includes certificates, constitutions, minutes, handbooks, treasurers’ reports, meeting minutes, newsletters, and correspondence ranging from 1950 to 1979.

Dates: 1950-1979

Ball State University Women's Club records and scrapbooks

 Collection
Identifier: RG-00-04-01
Scope and Contents

This collection includes an organizational history, financial records, newspaper clippings, newsletters, program books, minutes, agenda, correspondence, photographs, newcomers’ reports, and treasurers’ books ranging from 1931 to 2004.

Dates: 1931-2016

Ball State University wrestling printed ephemera

 Collection
Identifier: RG-16-02-14
Scope and Contents

This collection includes Ball State University men's wrestling media guides from 1968-1982.

Dates: 1968 - 1982

Ball Stores records

 Collection
Identifier: MSS-114
Scope and Contents

This collection includes correspondence, newspaper clippings, and publications about the Ball Stores in Muncie, Indiana ranging from 1944 to 1990 regarding the business and its activities.

Dates: 1944-1990

Beech Grove Cemetery abstracts of title

 Collection
Identifier: MSS-256
Scope and Contents

The collection contains abstracts of title related to Beech Grove Cemetery dated 1928, 1936, and 1952 that trace the property to 1816. There is also a plat map, a plot map, and a warranty deed related to cemetery property.

Dates: 1835-1952

Belle Fuson Parkison papers

 Collection
Identifier: MSS-037
Scope and Contents

The Collection contains a variety of early twentieth century publications, including Arbor Vitae, 1916; The Helicon, 1912; XYZ, 1902, 1906, 1907; The Muncie Club in Minstrelsy, 1902.

Dates: 1882-1912

Beta Theta Pi Delta Iota Chapter records

 Collection — Box 1
Identifier: RG-00-05-04
Scope and Contents

This collection includes documents pertaining to the Delta Iota chapter of Beta Theta Pi and their pursuit toward obtaining a new fraternity house, including floorplans, budgets, and proposals.

Dates: 1989-2004

Betty Harris papers and photographs

 Collection
Identifier: MSS-265
Scope and Contents

The collection includes materials from the professional career, organizational memberships and committees, and publications of Betty Harris. Documents here include information pertaining to local historical, religious and women’s clubs, community service involvement, and her work as a writer. Also included are Kennedy Assassination wire reports and issues of the Muncie Evening Press covering the Kennedy Assassination in 1963.

Dates: 1834 - 2006

Betty Newcomb papers

 Collection
Identifier: MSS-119
Scope and Contents

The collection consists of materials dealing with the Equal Rights Amendment (ERA), the National Organization of Women (NOW) and the League of Women Voters, including by-laws, correspondence, newsletters, and related materials for all three organizations.

Dates: 1951-1985

Black Middletown project records

 Collection
Identifier: MSC-002
Scope and Contents

This collection contains completed survey forms and survey processing records (codebooks, cross tabulations, and frequency tables); correspondence, grant proposals, and other administrative and project planning records; newspaper clippings, research articles, and other reference material; and oral history interview audio recordings and transcripts from the Black Middletown research project ranging from 1968 to 1986.

Dates: 1968 - 1986

Borg-Warner Corporation Gear O' Gram magazines

 Collection
Identifier: MSS-185
Scope and Contents

This collection contains copies of the Gear-O-Gram (1944-1972), a newsletter for the employees (published by the employees)of the Borg-Warner Corporation.

Dates: 1944-1972

Bracken House collection

 Collection
Identifier: MSS-207
Scope and Contents

This collection includes a manuscript about the Bracken House on Ball State University`s campus, transcripts of interviews with Bracken family members, correspondence, and research notes from Thomas A. Sargent in Muncie, Indiana ranging from 1997 to 2000 regarding the home and its inhabitants.

Dates: 1997-2000

Brayton family papers and photographs

 Collection
Identifier: MSS-239
Scope and Contents

The Brayton Family Collection consists primarily of family photos dating from 1868 to 1958. The oversize materials contain Amy Botkin's scrapbook, which includes letters, photos, brochures, and invitations (1907-1960), as well as sketches and paintings done by Margaret Brayton.

Dates: 1868 - 1960

Brown-Fyfe family papers

 Collection
Identifier: MSS-312
Scope and Contents

This collection includes genealogy materials from the Brown-Fyfe family in Muncie, Indiana ranging from circa 1828-1990s regarding the Brown-Fyfe family lineage.

Dates: circa 1828-1990s

Bureau of Business Research reports

 Collection
Identifier: MSC-011
Scope and Contents

This collection includes reports written by Joseph D. Brown and published by the Bureau of Business Research at Ball State University ranging from 1973 to 1974. The subject of the reports is the economic status of Muncie, Indiana.

Dates: 1973 - 1974

Burris Class of 1951 Archives

 Collection
Identifier: MSS-259
Scope and Contents

The collection contains a 35th reunion letter from President Ronald Reagan (1986), a 50th reunion letter from President George H.W. Bush (2001), and a 50th reunion book honoring the class’s golden anniversary.

Dates: 1986-2001

Burris Laboratory School and Indiana Academy for Science, Mathematics, and Humanities yearbooks

 Collection
Identifier: RG-15-02-04
Scope and Contents

This collection includes yearbooks from Burris Laboratory School and the Indiana Academy for Science, Mathematics, and Humanties in Muncie, Indiana ranging from 1966 to 2015.

Dates: 1966-2015

C. Warren Vander Hill project files and papers

 Collection
Identifier: MSC-015
Scope and Contents

This collection includes papers and project files collected by C. Warren Vander Hill regarding Middletown Studies and the Middletown Film project in Muncie, Indiana from 1959 to 1990.

Dates: 1924 - 1999

Calvert and Pallen family papers and photographs

 Collection
Identifier: MSS-064
Scope and Contents This collection contains materials pertaining to the various activities of the Calvert-Pallen family. The collection is divided into seven series, the first four of which include papers of each individual family member. The Truman B. Culvert series contains papers and books which relate to his personal and professional education and to his responsibilities as Director of Research and Budget in the Muncie Community Schools.The second series, Luna Culvert, contains yearbooks,...
Dates: 1899-1982

Calvin C. Crooks journals

 Collection
Identifier: MSS-174
Scope and Contents

This collection includes journals written during the years of 1872 to 1882. These journals consist of weather information recorded by Crooks as well a daily diary and expense entries.

Dates: 1872-1910

Campus Update newsletters

 Collection
Identifier: RG-09-20-14
Scope and Contents

This collection includes newsletters from the Ball State University Office of Marketing and Communications in Muncie, Indiana ranging from 1980 to 2009. Topics covered by the Campus Update newsletters include faculty and staff announcements, events, research endeavors, and recognition.

Dates: 1980-2008

Cardinal Greenway wildflower slides

 Collection
Identifier: MSS-D-002
Scope and Contents

This collection consists of photographs of wildflowers taken by Diane E. Hill along the Cardinal Greenway between 1999 and 2005. The original 35mm photographic slides were produced between circa 1999 and 2008. Research to identify the wildflowers was conducted by Stan Hodge and is also included in the collection.

Dates: 1999-2009

Center for Middletown Studies records

 Collection — Multiple Containers
Identifier: RG-05-02-10
Scope and Contents

This collections includes administrative records from the Center for Middletown Studies, including annual reports, correspondence, budget and finance information, position descriptions, publications and promotional materials. The collection also includes grant and research proposals, research projects and supplementary research materials, audio and video recordings and electronic files.

Dates: 1970-2013

Changing Gears: End of an Era documentary film records

 Collection
Identifier: MSS-332
Scope and Contents

This collection includes project documentation and digital files from the Changing Gears: End of an Era documentary film regarding the closing of the Warner Gear plant in 2009.

Dates: circa 2008-2014

Charles F. Van Cleve manuscripts and correspondence

 Collection
Identifier: RG-04-01-34
Scope and Contents

This collection includes the unpublished manuscript entitled, Beneficience: A History of Ball State Teachers College (1895-1961) and related correspondence ranging from 1961-1969.

Dates: 1961-1969

Charles Sappenfield Papers and Records

 Collection
Identifier: RG-11-01-05
Scope and Contents This collection includes the papers and records of Charles M. Sappenfield, who served as Ball State University’s Dean of the College of Architecture and Planning from 1965 to 1981 and then as a professor until 1994.Series 1: Charles Sappenfield Personal Correspondence and Research Files, 1963-1995. This series is comprised of Sappenfield's personal papers and includes reccomendation correspondence and career posting inqueries. Series 2: College of Architecture and...
Dates: 1953-1995

Charles Strait collection of electrical power company records and photographs

 Collection
Identifier: MSS-120
Scope and Contents

This collection contains various documents, maps, photographs, and negatives pertinent to American Gas & Electric Company and the Indiana General Service Company from 1884 to 1978.

Dates: 1884-1978

Charles Wise papers and photographs

 Collection
Identifier: MSS-230
Scope and Contents The collection contains correspondence with colleagues in the Indiana General Assembly from roughly 1969 to 1975. Individual bills that Wise addressed as a Congressman contain commentary from constituents and other legislators in separate folders. A detailed file of Wise’s struggle to ban phosphates from laundry detergent is within the collection. Wise was also a member of the Committee on Cities and Towns in the General Assembly and the Governor’s Task Force for the Employment of the...
Dates: 1923-1999