Skip to main content

Photographs

 Subject
Subject Source: TGM II, Genre and physical characteristic terms
Scope Note: The word PHOTOGRAPHS is a general designation for any photographic process.

Found in 172 Collections and/or Records:

Colleen Club records

 Collection
Identifier: MSS-159
Scope and Contents

This collection includes two scrapbooks, minutes, a membership list, and a card index of members from the Colleen Club in Muncie, Indiana ranging from 1947 to 1994 regarding the club's members and activities.

Dates: 1947-1994

College of Architecture and Planning Projects and Publications Collection

 Collection
Identifier: DADA-CAP
Scope and Contents This collection consists of brochures, reports, publications, and other ephemera related to the College of Architecture and Planning at Ball State University. It covers the period of 1964 to the present. The material is subdivided into five categories: the history of the College of Architecture and Planning; the Master of Science in Historic Preservation program; ReCAP; Student Publications; Design Workshops; and Miscellaneous Material. Folders relating...
Dates: 1964-present

Community-College Auditorium Series printed ephemera

 Collection
Identifier: RG-08-08-04
Scope and Contents

This collection includes booklets, brochures, photographs, and program from Ball State University in Muncie, Indiana ranging from 1959 to 1964 regarding the Community-College Auditorium Series held on the campus of Ball State University beginning in 1959 as well as the planning and opening of the John R. Emens College-Community Auditorium at Ball State.

Dates: 1959-1964

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

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

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 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

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

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

Delaware County Habitat for Humanity records

 Collection
Identifier: MSS-307
Scope and Contents

This collection includes newspaper articles, photographs, books, promotional materials, scrapbooks, etc. pertinent to Habitat for Humaity's work in throughout the Delaware County, Indiana community ranging from 1985 to 2015.

Dates: 1985-2015

Delta Sigma Sorority records

 Collection
Identifier: MSS-209
Scope and Contents

The records include material documenting both the philanthropic and social activities of the Indiana Alpha chapter and the national organization. Records include the constitution, by-laws, membership rosters, programs, minutes and a scrapbook.

Dates: 1910-1990

Documenting Deindustrialization in Middletown: A Photographic Essay

 Collection — Box 1
Identifier: MSC-031
Scope and Contents This collection contains a 2006 photographic essay by Steve Talley titled "Documenting Deindustrialization in Middletown: A Photographic Essay." The essay documents the changing post-industrial landscape in Muncie, including photographs of abandoned factories and plants. Also includes photographs of BorgWarner (which was still in business at the time), Ball State University, the Ball family homes, the Muncie Mall, Ball Memorial Hospital, and other various businesses and homes in the Muncie...
Dates: 2006

Dorothy B. Wimmer papers

 Collection
Identifier: RG-22-09-01
Scope and Contents

This collection contains a notebook from the 1940s created in fulfillment of requirements for the Ball Memorial Hospital School of Nursing located in Muncie, Indiana. It also contains notebooks from her refresher courses and from her job as a Dental assistant in addition to journal articles and materials regarding the medical field.

Dates: 1940s-1980s

Dorothy Hamilton papers and photographs

 Collection
Identifier: MSS-072
Scope and Contents The Dorothy Hamilton Collection consists primarily of manuscripts of her books and writings, as well as newspaper clippings about Mrs. Hamilton’s work and about her activities. The collection also includes copies of Dorothy Hamilton’s magazine serials, announcement of the awards she received, the honorary degree she obtained from Ball State University, information from Hamilton’s publisher, as well as unfinished writings.The collection contains transcripts of Mrs. Hamilton’s...
Dates: 1962-1993

Dr. Charles Alvey papers

 Collection
Identifier: MSS-204
Scope and Contents

This collection includes documentation of Dr. Alvey’s involvement in the YMCA Bible Study Program, Muncie Central High School, Ball State University, the city of Muncie, Indiana, and Hazelwood Christian Church from Dr. Charles Alvey in Muncie, Indiana ranging from 1907 to 1978 regarding his affiliations and activities.

Dates: 1907-1978

Dr. Edward Strother theater history collection

 Collection
Identifier: MSS-290
Scope and Contents This collection includes newspaper clippings and publications pertaining to Theater in Muncie, Indiana from 1800-1963. It clippings on the Wysor Grand Opera House, The High Street Theatre, Circuses, Walling Hall, Indiana theater, and information about Muncie’s early history. PSC 339 includes photos and negatives of actors, theaters, and Muncie, Indiana. The photographs and negatives of actors were primarily made from photographing books, including A Pictorial History of...
Dates: 1800 - 1963

Dr. Lall G. Montgomery papers

 Collection
Identifier: MSS-148
Scope and Contents

This collection contains publications written by Dr. Montgomery, as well as research done by him and information on Nellie G. Brown, an influential nurse and nursing instructor in Indiana healthcare.

Dates: 1929-1970

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

Dr. W. Philip Ball papers

 Collection
Identifier: MSS-213
Scope and Contents This collection includes publications, correspondence, newspaper clippings, personal papers, family papers, Muncie and Ball State University related book, medical career files, materials on Calvin Coolidge, computer files, audio recordings, video recordings, photographic materials, and inventions and other artifacts from Dr. W. Philip Ball in Muncie, Indiana ranging from 1923 to 2015 regarding Dr. Ball's medical and writing careers, the Ball family, and Dr. Ball's other interests and...
Dates: 1923 - 2016

Eastern Communication Association records

 Collection
Identifier: SPEC-098
Scope and Contents This collection consists of records for the Eastern Communication Association ranging from 1910 to 2010. These records include constitutions, by-laws, correspondence, and other administrative records; Executive Council and committee records; officer and membership records; convention planning records; financial records; organizational newsletters, periodicals, and other publications; photographs; audio and video recordings; and other records documenting the professional and administrative...
Dates: 1910 - 2010

Eastern Indiana Normal University records

 Collection — Multiple Containers
Identifier: UA-053
Scope and Contents

This collection contains documents and photographs pertaining to the history of Eastern Indiana Normal University and founder and first president F. A. Z. Kumler and his wife Mattie Bender Kumler. Materials in this collection range in date from the 1860s to 1956. The bulk of materials pertaining to Eastern Indiana Normal University date from 1896 to 1901.

Dates: circa 1860s-1956

Ed Gibson and Associates Architectural Records Collection

 Collection
Identifier: DADA-022
Scope and Contents

Drawings, renderings and project manuals for ten projects by the Indianapolis architectural firm Ed Gibson and Associates, dating from the late 1960s to 1985. Renderings are by Jungclaus and by Howard Associates. Gibson’s thesis, registration certificate, business records, photographs, engraved tape measure, and personal effects were added to the collection after Gibson’s death.

Dates: 1960 - 1985

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