Skip to main content Skip to search results

Showing Collections: 31 - 60 of 72

Department of Social Work records

 Collection — Multiple Containers
Identifier: RG-14-18-01
Scope and Contents

This collection includes administrative records, brochures, and studies from the Ball State Department of Social Work ranging from 1973 to 1989.

Dates: 1973-1989

Department of Theatre and Dance, Dance Program records, 1941-2014

 Collection
Identifier: RG-21-04-03
Scope and Contents

This collection includes files, Video Home Recording (VHS) tapes, Digital Video Discs (DVD), Magnetic recording tape, publications, scrapbooks, photographs and photographic slides from the Ball State University Department of Theatre and Dance in Muncie, Indiana ranging from 1941 to 2014 regarding the dance history through programs, scrapbooks, subject files and dance recordings on performance stages.

Dates: 1941-2014

Department of Theatre and Dance records

 Collection — Multiple Containers
Identifier: RG-21-04-01
Scope and Contents This collection includes brochures, press releases, and programs, and photographs from the Ball State University Department of Theatre and Dance primarily documenting departmental theatre productions. The collection also includes material documenting the careers of alumni and faculty, and includes selected student theses and papers. Programs from performances date from the 1930s to the 2000s.The Subject Files contain the correspondence and history from Children's Theatre, Studio...
Dates: 1936-2015

Department of Urban and Regional Planning, policy and planning documents

 Collection — Box: 1
Identifier: RG-11-04-03
Scope and Contents

This collection includes planning documents from the Ball State University College of Architecture and Planning Department of Urban and Regional Planning ranging from 1968 to 1990 regarding.

Dates: 1968-1990

Earl Conn papers

 Collection
Identifier: RG-04-01-45
Scope and Contents

This collection includes promotional materials, newspaper articles, and essays from the Midwest Writers' Conference and Earl Conn's courses in Muncie, IN ranging from 1973 to 2004 regarding creative writing, journalism, and Ball State History.

Dates: 1973-2004

Edgar B. Wesley Papers

 Collection
Identifier: RG-04-01-13
Scope and Contents

This collection includes correspondence and teaching materials related to Edgar B. Wesley's several visiting professorship stints at Ball State Teachers College/University as well as his tenure as the University's first John R. Emens Distinguished Professor. The collection also includes material documenting Wesley's role in Ball State's acquiring of the Sir Norman Angell papers.

Dates: 1959-1980

Elizabeth J. Glenn papers

 Collection
Identifier: RG-04-01-40
Scope and Contents

This collection includes research and legal papers, documents, personal papers, maps, photocopies of archival documents, and books from Elizabeth Glenn ranging from 1809 to 2000 regarding anthropology and Miami Indian nation history.

Dates: 1634-2000

EntrePrep Summer Institute records

 Collection — Box: 1
Identifier: RG-18-02-05
Scope and Contents The Ball State University Center for Organizational Resources received a grant from the Marion Kauffman Foundation to administer the EntrePrep program. Though the EntrePrep program, six students learned how to start their own business and to apply what they learn through an internship. They received a $1000 scholarship for college, and earned a designation as a Kauffman Foundation Center for Entrepreneurial Leadership student. In June of 1996 through 1998, the students attended a...
Dates: 1995-1998

Faculty Subject Files

 Collection — Box: 1
Identifier: RG-04-03-08
Scope and Contents

This collection includes administrative subject files documenting Ball State Teachers College/Ball State University faculty members and organizations.

Dates: 1920-1987

Graduate School records

 Collection — Box: 1
Identifier: RG-07-01-00
Scope and Contents

This collection includes brochures, faculty records, planning and budgeting reports, publications, graduate student and program reports, student personnel administration records, and other materials from the Ball State University Graduate School in Muncie, Indiana ranging from 1946 to 2008 regarding the administrative functions of the graduate school.

Dates: 1946-2008

Honors College records

 Collection — Multiple Containers
Identifier: UA-001
Scope and Contents

This collection includes annual reports, planning documents, newsletters, Odyssey journals, student projects, and oral histories pertaining to the Ball State Honors College. The materials range in date from 1956 to 2019.

Dates: 1956 - 2020

Jo Ann M. Gora papers

 Collection — Multiple Containers
Identifier: UA-011
Scope and Contents

This collection includes books, publications, art, photographs, personal and sports artifacts, ephemera, reports, speeches, and audiovisual materials from Dr. Jo Ann Gora ranging from 1976 to 2016 regarding her presidency at Ball State University.

Dates: 1976 - 2016

Latinx Student Union records

 Collection — Multiple Containers
Identifier: UA-046
Scope and Contents

This collection contains materials created or collected by the Latinx Student Union between the 1980s and 2013. Records include constitutions, meeting minutes, proclamations, event planning and promotional materials.

Dates: Majority of material found within 1998 - 2013

Mary E. Wood papers

 Collection — Multiple Containers
Identifier: RG-15-02-01
Scope and Contents

This collection includes Ball State publications and personal documents from Mary E. Wood in Muncie, IN ranging from 1934 to 2004 regarding Ball State University history including university wide publications such as brochures, calendars, magazines, and newsletters. The collection also includes a selection of Ms. Wood's personal documents including materials on promotion and tenure, professional correspondence, and involvement with the community.

Dates: undated

Miller College of Business accreditation materials

 Collection — Multiple Containers
Identifier: RG-12-01-02
Scope and Contents

This collection includes accreditation materials from the Miller College of Business dating from 1973 to 1993.

Dates: 1973-1993

Miller College of Business annual reports

 Collection — Multiple Containers
Identifier: RG-12-01-01
Scope and Contents

This collection includes Miller College of Business annual reports dating from 1969 to 1996.

Dates: 1969-1996

Miller College of Business published research

 Collection — Box: 1
Identifier: RG-12-14-03
Scope and Contents

This collection includes documentation of the published research of Ball State University College of Business faculty ranging from 1991 to 2000.

Dates: 1991-2000

Miller College of Business subject files

 Collection — Box: 1
Identifier: RG-12-01-04
Scope and Contents

This collection includes subject files documenting the history of the Miller College of Business and the Business Education Department at Ball State University/Teachers College dating from 1950 to 1985.

Dates: 1950-1985

Office of Academic Assessment and Institutional Research reports and surveys

 Collection
Identifier: RG-05-03-01
Scope and Contents

This collection includes surveys, statistical reports, research findings, and workbooks from the Office of Academic Assessment and Institutional Research at Ball State University in Muncie, Indiana ranging from 1991 to 2009 regarding alumni, faculty, and students.

Dates: 1977-2012

Office of Housing and Residence Life records

 Collection — Multiple Containers
Identifier: RG-10-02-04
Scope and Contents

This collection includes brochures, handbooks, publications, newsclippings, administrative records, photographs, advertisements, and audiovisual materials from the Ball State Office of Housing and Residence Life ranging from 1948-2011. Records from the Elliott Hall Council covering the 2019-2020 and 2020-2021 academic years were added later.

Dates: 1948-2021

Office of Provost correspondence

 Collection — Multiple Containers
Identifier: RG-05-01-28
Scope and Contents This series includes correspondence from and to the office of the Provost. Provosts represented in the range of this collection include Richard W. Burkhardt from the academic year 1964-1965 to 1976-1977 (Vice President of Instructional Affairs), Norman J. Norton 1978-1979 (Acting Vice President of Instructional Affairs), Richard W. Burkhardt 1979-1980 (Provost), James V. Koch 1980-1981 to 1985-1986 (Provost), Warren C. Vander Hill 1986-1987 to 2001-2002 (Provost and Vice President for...
Dates: 1969-2005

Office of Provost planning files

 Collection
Identifier: RG-05-01-63
Scope and Contents

This collection includes planning reports, working documents, and correspondence from the Office of the Provost and other university offices at Ball State University in Muncie, Indiana ranging from 1976 to 1993 regarding university planning.

Dates: 1976-1993

Office of Provost subject files

 Collection
Identifier: RG-05-01-91
Scope and Contents

This collection includes correspondence, reports, and other materials from the office of the provost of Ball State University in Muncie, Indiana ranging from 1919 to 2007 regarding the offices, schools, and colleges reporting to the provost, and other University matters.

Dates: 1963-2007

Office of the President annual reports

 Collection — Multiple Containers
Identifier: RG-03-02-01
Scope and Contents

Biennial and annual reports of the President of Ball State summarizing major developments in and about Ball State dating back to 1947. Recent reports include brief articles, photographs, and photo captions highlighting accomplishments, research projects, awards, services, programs, students, and faculty. Reports are arranged chronologically.

Dates: 1947 - 2006

O.T. Richardson administrative papers

 Collection
Identifier: RG-04-01-21
Scope and Contents

This collection includes reports, correspondence, assorted publications, and other materials and from Dr. O.T. Richardson in Muncie, Indiana ranging from 1919 to 1975 regarding his administrative duties at Ball State University, and his involvement with other higher education organizations.

Dates: 1919-1975

Phi Delta Kappa Chapter records

 Collection
Identifier: RG-00-02-06
Scope and Contents

This collection includes bylaws, initiation information, minutes, and awards from the Phi Delta Kappa Ball State University chapter from 1947-2000. The collection also contains charter information, executive board meeting notes, and historical information on the organization. The formats for this collection includes pamphlets, brochures, programs, notes, photographs, forms, flyers, and other various types of paperwork.

Dates: 1947-2004

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

ReCap, magazine

 Collection
Identifier: RG-11-10-01
Scope and Contents

This collection includes newsletters from the College of Architecture and Planning regarding department news, events, and milestones. Issues date from 1977-2007.

Dates: 1977-2007

Research at Ball State newsletter

 Collection — Multiple Containers
Identifier: RG-05-02-05.02
Scope and Contents

Newsletter published by the Office of Research and Sponsored Programs devoted to providing faculty members with information relating to such topics as academic research, institutional studies, and sponsored grant opportunities (e.g., fellowships, research, equipment, institutes, and educational programs). Bulletins are arranged chronologically

Dates: 1968-1990

School of Continuing Education records

 Collection — Multiple Containers
Identifier: RG-18-03-00
Scope and Contents

This collection includes annual reports, subject files, and brochure materials from the Ball State University School of Continuing Education ranging from 1947-1991.

Dates: 1947-1991