Skip to main content Skip to search results

Showing Collections: 211 - 232 of 232

UAW-CIO, Local 499 records and photographs

 Collection
Identifier: MSS-248
Scope and Contents

This collection includes papers, books, newsletters and newspaper clippings relating to the AFL-CIO, GM-UAW, UAW-CIO, and Local 499 in Muncie, Indiana ranging from 1940-2005.

Dates: 1937 - 2005

Undergraduate Education Policies Council records

 Collection
Identifier: RG-19-00-00
Scope and Contents

This collection includes administrative files, curriculum specific records about changes to requirements in different fields of study, and a large collection of teacher education course records from the Ball State University Undergraduate Education Policies Council ranging from 1963-1981.

Dates: 1963-1981

United Veterans of Indiana Post 1 records

 Collection
Identifier: MSS-149
Scope and Contents

This collection includes correspondence, meeting minutes, and other documents from United Veterans of Indiana Post 1 ranging from 1933 to 1998.

Dates: 1932-1941, 1998

Unity in DiverCity records

 Collection
Identifier: MSS-377
Scope and Contents

This collection includes agendas, correspondence, events records, group information, minutes, newspaper clippings, notes, and publications from the Unity in DiverCity Group in Muncie, Indiana ranging from 2001 to 2012 regarding diversity, race relations, and social justice. The materials were collected by member Donna Bookout and reflect her involvement with the group.

Dates: 1992 - 2012; Majority of material found within 2001 - 2012

University Communications Buildings records

 Collection
Identifier: RG-30-03-01.01
Scope and Contents

This collection includes press releases, photographs, photographic negatives, reports, notes, photographs, maps, brochures, programs, artifacts, and invitations from University Communications at Ball State University in Muncie, Indiana ranging from 1935 to 2002 regarding campus buildings, properties, and subjects.

Dates: 1935-2002

University Communications Presidents records

 Collection
Identifier: RG-30-03-01.02
Scope and Contents

This collection includes awards, correspondence, manuscripts, news clippings, photographs, photographic negatives, press releases, programs, publications, reports, resumes, slides, and speeches from Public Information Services at Ball State University in Muncie, IN ranging from 1927 to 2004 regarding former presidents, former library board members, presidential portraits, administrative records, and Ball State University campus incidents.

Dates: 1945-2004

University Relations Ball Statement newsletters

 Collection — Box: 1
Identifier: RG-09-20-07.03
Scope and Contents

This collection includes issues of the Ball Statement, a monthly publication for faculty and staff, published by the Office of University Relations. Issues are arranged chronologically from 1970-1980.

Dates: 1970-1980

University Senate agendas and minutes

 Collection — Multiple Containers
Identifier: RG-04-05-02
Scope and Contents This collection includes agendas and meeting minutes from the Ball State Faculty/University Senate dating from 1962 to 2009. Minutes and related materials of the University Senate (formerly Faculty Senate, 1962–1966, formerly Faculty Advisory Council, 1943-1962), including agendas, minutes, correspondence, reports, proposals, proceedings, and resolutions kept by the secretary and chair of the Senate and member committees. Senate actions concern standards for admission, section, and...
Dates: 1962 - 2009

University Senate Committee records

 Collection — Multiple Containers
Identifier: RG-04-05-04
Scope and Contents

This collection includes minutes and reports from University Senate committees.

Dates: 1939 - 2006

University Senate general files

 Collection
Identifier: RG-04-05-07
Scope and Contents

This collection includes documents from the Faculty Senate and University Senate at Ball State dating from 1963 to 2005.

Dates: 1963-2005

Velma Floyd papers

 Collection
Identifier: MSS-198
Scope and Contents

This collection contains specifications, architectural drawings, plumbing fixture information, hand-written notes regarding construction for a house located at 2008 W. Berwyn in Muncie. This collection also contains correspondence with Dorothy Helmer and the architect's office.

Dates: 1952-1953

Virginia B. Ball Center for Creative Inquiry records

 Collection — Box: 1
Identifier: UA-006
Scope and Contents

This collection includes invitations, programs, advertisements, student films and immersive learning projects produced by the Virginia B. Ball Center for Creative Inquiry at Ball State University ranging from 2000-2012.

Dates: 2000 - 2012

Westridge Neighborhood Association records

 Collection
Identifier: MSS-363
Scope and Contents

This collection includes bylaws, correspondence, committee documents, meeting minutes, news clippings, newsletters, and promotional material from Westridge Neighborhood Association in Muncie, Indiana ranging from 1979 to 2013 regarding neighborhood issues and events.

Dates: 1974 - 2013

White River Water Garden Society records

 Collection
Identifier: MSS-335
Scope and Contents

This collection includes documents from The White River Water Garden Society in Muncie, Indiana ranging from July 1998 to July 2010.

Dates: 1998-2010

Wiley W. Spurgeon papers

 Collection
Identifier: MSS-211
Scope and Contents This collection contains articles and columns by Wiley W. Spurgeon, divided by date and also by subject (copies may be duplicated in each category), his research subject files, correspondence, and historical materials given to him from Delaware county residents. The OVB collection includes a ledger from Baltimore & Ohio Railroad Company, the manuscripts of stories written by Sylvester W. Heath, and maps of Muncie and Delaware County, as well as newspapers and posters. The photograph...
Dates: 1857-2001

William H. Williams papers

 Collection
Identifier: MSS-122
Scope and Contents

The collection primarily consists of letters to William H. Williams (1921-1928). It also contains Williams' obituary, notifications of appointment to the Railway Mail Service (1902), a notice of eligibility to the U.S. Civil Service Commission (1902), and a program from the Annual Reunion of the 19th Indiana Volunteers (1921).

Dates: 1902-1907

William R. and Erna Root family correspondence

 Collection
Identifier: MSS-336
Scope and Contents

This collection includes correspondence from Root family members and friends in Indiana ranging from 1901-1945.

Dates: 1901-1945

Winfred E. Wagoner records

 Collection — Box: 1
Identifier: RG-03-01-09
Dates: 1886-1977

Woman's Club of Muncie records

 Collection
Identifier: MSS-088
Scope and Contents The Woman’s Club Records include annual programs, constitutions and bylaws, Corresponding Secretary’s books (1978- 90) and records (1966-74), Epsilon Sigma Omicron minutes (1945-51, 1965-70), financial secretary’s records (1940-57) fine arts department minutes (1942-62), Junior department minutes (1949-61, 1969-71) literature department minutes (1949-61), Memorial books (1977-78) minute books (1876-1992) Newspaper clippings (1950-99), publications by and about the club, treasurer’s book...
Dates: 1876-1993

Women's Athenaeum Club records

 Collection
Identifier: MSS-150
Scope and Contents

This collection includes meeting minutes, annual programs, and the constitution and by-laws from the Women`s Athenaeum Club records in Muncie, Indiana ranging from 1894 to 1995 regarding the club and its activities. It also includes a single photograph of a WAC meeting held in 1903.

Dates: 1894-1995

Yom HaShoah Holocaust Days of Remembrance records

 Collection — Multiple Containers
Identifier: UA-033
Scope and Contents

This collection contains the annual records and reference files for the Yom HaShoah Holocaust Days of Remembrance observances organized by United Ministries at Ball State University ranging in date from 1984 to 2017.

Dates: 1984 - 2017

Young Women's Christian Association (YWCA) Muncie records and photographs

 Collection
Identifier: MSS-106
Scope and Contents

This collection includes minutes, reports, constitutions, contracts, correspondence, financial records, historical manuscripts, newspaper clippings, membership records, office diaries, Phyllis Wheatley Branch records, subject files, scrapbooks, and other materials from the Young Women's Christian Association (YWCA) in Muncie, Indiana ranging from 1911 to 2013 regarding the administration of the YWCA, YWCA events and activities, and social issues addressed by the YWCA.

Dates: 1911-2013