Skip to main content Skip to search results

Showing Collections: 31 - 60 of 232

Caldwell, High, and Meeker families papers

 Collection
Identifier: MSS-066
Scope and Contents

The Caldwell, Meeker, and High families papers includes correspondence from the Caldwell, Meeker, and High families. The collection is divided into series by family. The Caldwell family papers includes correspondence and documents concerning family and business affairs (1857-1928). The High family papers includes correspondence between Ansen High and his wife Mary during the Civil War (1862). The Meeker family papers includes correspondence from Minor Meeker (1836-1885).

Dates: 1836-1928

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

Cardinal Recap publications

 Collection — Multiple Containers
Identifier: RG-09-20-03.01
Scope and Contents

Annual publications from the Office of Sports Information, Athletic Publicity, and Sports Publicity recapping schedules and outcomes for Ball State men's and women's athletic teams. Publications are arranged chronologically from 1953-1992.

Dates: 1956-2010

Cassady and Nelson families papers and photographs

 Collection
Identifier: MSS-023
Scope and Contents

The collection includes information and memorabilia of the Cassady and Nelson families. Included are correspondence, account books, programs, photographs, and obituaries of various family members from 1759 to 1961. Also included are the Civil War letters and diaries and other papers of D.W. (Derastus) Nelson, Louise Nelson’s brother from 1858-1865.

Dates: 1759-1961

Center for Information and Communication Sciences records

 Collection — Multiple Containers
Identifier: RG-27-05-01
Scope and Contents

This collection includes mainly administrative records from the Center for Information and Communication Services at Ball State University ranging from 1984-1992

Dates: 1984-2010

Center for Life Long Learning records

 Collection — Box: 1
Identifier: RG-15-20-01
Scope and Contents

This collection includes brochures, course descriptions, brouchures, and planning documents from the Ball State University Center for Life Long Learning ranging from 1977 to 1988.

Dates: 1977-1988

Center School historical collection

 Collection
Identifier: MSS-190
Scope and Contents

This collection includes copies of the school`s newspaper, the Center Chatter, from 1930-1963; the school`s yearbook, Memoria, from 1963-1966; personal memorabilia from graduates; and copies of the 1999 Indiana Heritage Research grant application that made this collection possible.

Dates: 1905-2008

Central States Communication Association records

 Collection
Identifier: SPEC-096
Scope and Contents

This collection includes administrative and financial records, journals, annual conference programs, oversize posters, video recordings, and born-digital records from the Central States Communication Association (previously Central States Speech Association) for the years 1937-2014.

Dates: 1937-2014

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 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

Charlie Anderson papers and photographs

 Collection
Identifier: MSS-249
Scope and Contents This collection includes correspondence, newspaper articles, meeting minutes, statistics, photographs, and other records ranging from 1937 to 2006 relating to Ball Brothers Corporation, Charles Anderson's work with union leaders in the Republic of Cyprus, his research in Denmark, his career working for U.A.W. Locals 93 (Ball Corp.) and 662 (Delco Remy), and various Democratic Party candidates and politicians. Also included is an audio recording of an interview conducted with Anderson in...
Dates: 1937 - 2006

Church of the Brethren records

 Collection
Identifier: MSS-030
Scope and Contents

This collection contains the records of the Church of the Brethren from 1850 through 1965. Included are several series, including: correspondence; financial records, 1899-1938; membership lists, baptisms and transfer records, 1850-1897; minutes of the congregational meetings, 1879-1959; records of the officers of the church; visitors lists and records of their junior program, 1913-1957.

Dates: 1850-1965

Clark Wissler papers

 Collection
Identifier: MSS-304
Scope and Contents

This collection consists of correspondence, publications, manuscripts, project files, research notes, a Michigan navigability study, and other records ranging from 1897 to 1979 documenting the life and career of prominent American anthropologist Clark Wissler.

Dates: 1897-1979

Clay Adra Ball papers

 Collection
Identifier: MSS-051
Scope and Contents The collection contains various materials about the life of Dr. Clay Adra Ball. The first series, probably put together by his son, Dr. Phil Ball, includes Dr. Clay’s account book, 1959-1969, his birth certificate, correspondence, organizational memberships and his will, written in 1975. The series also contains magazines articles and newspaper clippings about Dr. Clay Ball.The collection also includes photographs of Dr. Ball and his office, as well as images of various medical...
Dates: 1877-1980

College of Applied Science and Technology Dean's Office records

 Collection — Multiple Containers
Identifier: RG-22-01-01
Scope and Contents Materials in this collection include reports, correspondence, and articles related to accreditation and assessment of departments within the College of Applied Sciences and Technology. Much of the correspondence focuses on accreditation and directions for the nursing program in the 1980s. Other materials include self-study and evaluation reports from the Department of Home Economics (now Family and Consumer Sciences), reports on the Department of Industry and Technology (now Techonology),...
Dates: 1977 - 2003

College of Architecture and Planning news releases and clippings

 Collection
Identifier: RG-11-19-01
Scope and Contents

This collection includes news clipplings and press releases from the local media in Muncie, Indiana ranging from 1975 to 2005 regarding news and events from the Ball State University College of Architecture and Planning.

Dates: 1977-2001

College of Architecture and Planning planning documents

 Collection — Multiple Containers
Identifier: RG-11-01-03
Scope and Contents

This collection includes planning documents from the College of Architecture and Planning at Ball State University dating from 1977 to 2005.

Dates: 1977-2016

College of Architecture and Planning publications

 Collection — Box: 1
Identifier: RG-11-01-01
Scope and Contents

This collection includes annual reports, newsletters, project reports, and newsletters from the College of Architecure and Planning from 1966-2008.

Dates: 1966 - 2015

College of Communication, Information, and Media records

 Collection — Box: 1
Identifier: RG-27-01-01
Scope and Contents

This collection includes brochures, publications, DVDs, and administrative materials from the College of Communication, Information, and Media ranging from 1986-2008.

Dates: 1986 - 2008

College of Fine and Applied Arts records

 Collection — Multiple Containers
Identifier: RG-13-01-01
Scope and Contents

This collection includes Annual Reports and planning documensts from the Ball State University College of Fine and Applied Arts in Muncie, IN ranging from 1950 to 1985.

Dates: 1951-2005

College of Sciences and Humanities records

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

This collection includes annual reports, planning documents, and salary information from the College of Sciences and Humanities ranging from 1963 to 1992.

Dates: 1963-1999

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

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

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 Historical Society records

 Collection
Identifier: MSS-369
Scope and Contents This collection consists of records and photographs from the Delaware County Historical Society (previously, Delaware County Historical Alliance) in Muncie, Indiana ranging from circa 1920s to 2017. Records include Board of Directors meeting minutes, bylaws, correspondence, financial statements, mission statements and policy documents, membership listings, newsletters, informational pamphlets, and calendars. Photographs include images of historic homes and other buildings in Delaware County...
Dates: circa 1920s-2005, 2015-2017

Delaware County, Indiana Healthy Mothers, Healthy Babies records

 Collection
Identifier: MSS-221
Scope and Contents

This collection includes documents, minutes, publications, newspaper clippings, chairperson records, and research documents from the Delaware County Healthy Mothers, Healthy Babies Coalition in Delaware County ranging from 1980 to 2009 regarding coalition members, activities, and events.

Dates: 1980-2009

Delaware County, Indiana Literacy Council records

 Collection — Box: 2, Folder: SC.026
Identifier: SC-026
Scope and Contents

This collection contains meeting minutes, by-laws, and newspaper articles pertaining to the Delaware County, Indiana Literacy Council from 1964-1966.

Dates: 1964 - 1966

Delaware County School Superintendent records

 Collection
Identifier: MSS-274
Scope and Contents

This collection includes reports, meeting minutes, correspondence, financial records, seminary documents, board of trustee documents, personnel directories, school record books, and pupil and teacher home records from the Delaware County School Superintendent in Muncie, Indiana ranging from 1830 to 1968 regarding activities within the Muncie Community School Corporation.

Dates: 1830-1968