Skip to main content Skip to search results

Showing Collections: 181 - 210 of 1091

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

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

Camp Isanogel records and photographs

 Collection
Identifier: MSS-362
Scope and Contents

This collection includes reports, brochures, newspaper clippings, newsletters, scrapbooks, photographs, video recordings, and other materials from Camp Isanogel in Delaware County, Indiana ranging from 1907 to 2010 regarding camping activities and camp patrons.

Dates: 1907 - 2010; Majority of material found within 1934 - 2010

Campus Chest records

 Collection — Box: 1
Identifier: RG-10-15-02
Scope and Contents

This collection includes charity records and scrapbooks from the Ball State Campus Chest charity fundraisers ranging from 1943-1989.

Dates: 1943-1984

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

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

Career Services Records

 Collection — Multiple Containers
Identifier: RG-10-02-03.01
Scope and Contents

This collection includes newsletter and career outlook reports from Ball State University's Career Services ranging from 1976-2008.

Dates: 1976-2003

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

Catholic Student Union Council records

 Collection
Identifier: RG-00-08-01
Scope and Contents

This collection includes meeting minutes from the Catholic Student Union Council at Ball State in Muncie, IN ranging from 2002 to 2008 regarding the organization's event planning and budget.

Dates: 2002-2008

Cecil A. Madill farm records

 Collection
Identifier: MSS-200
Scope and Contents

This collection includes ledgers, record books, analytical reports, correspondence, articles, calendars and other records from Cecil A. Madill in Delaware County, Indiana ranging from 1925 to 1987 regarding the family farm business of Burl, Cecil, and David Madill.

Dates: 1925-1987

Center for Energy Research, Education, and Service (CERES) records

 Collection — Multiple Containers
Identifier: RG-05-02-06
Scope and Contents

This collection includes planning documents, administrative records, and publications from the Ball State University Center for Energy Research, Education and Service ranging from 1977 to 2015.

Dates: 1977-2015

Center for Historic Preservation Photographs, Records, and Reports

 Collection
Identifier: DADA-061
Scope and Contents

This collection contains photographs, records, reports, rehabilitation plans, and National Register nominations that were produced by the Center for Historic Preservation. Many items in this collection were created in partnership with state agencies and community organizations.

Dates: 2004-2011

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 for Medical Education records

 Collection — Box: 1
Identifier: RG-05-02-02
Scope and Contents

This collection includes correspondence, proposal documents, and annual reports from the Center for Medical Education in Muncie, IN ranging from 1963 to 1984.

Dates: 1963-1983

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

Center for Teaching and Learning records

 Collection — Box: 1
Identifier: RG-05-02-08
Scope and Contents

This collection includes newsclippings, correspondence, newsletters, and brochures from the Ball State University Center for Teaching and Learning records in ranging from 1982 to 1994.

Dates: 1983-1994

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 1937-2022.

Dates: 1937-2014

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 Alden Meranda Architectural Records Collection

 Collection
Identifier: DADA-038
Scope and Contents This collection consists of architectural drawings and sketches that pertain to 169 projects spanning from 1939 to 1981. The projects in this collection are mostly for private residences and businesses. Other projects in the collection are of banks, warehouses, churches, public buildings, retirement homes, and office buildings. The majority of projects were designed under the firm name of Meranda, Campbell, and Meranda. There are also a number of projects pertaining to War...
Dates: 1939 - 1981

Charles Andrews military records and memoir

 Collection — Box: 1, Folder: SPEC 040
Identifier: SPEC-040
Scope and Contents

This collection includes Charles Andrews' Military Record and Report of Separation (1947) and chapter 4 of his memoir, entitled "Combat: Our First Combat Missions".

Dates: 1945

Charles Dyas diary

 Collection
Identifier: SPEC-039
Scope and Contents

This collection includes the photocopied diary of Charles Dyas from 1944. It details the flights missions that he participated in across Europe during World War II.

Dates: 1944

Charles F. Van Cleve Ball State history research papers

 Collection
Identifier: RG-04-01-41
Scope and Contents

This collection includes research materials and manuscript drafts from Charles F. Van Cleve ranging from 1896 to 1968 regarding the history of Ball State Teachers College. His research materials contain information regarding students, faculty, and administration of the college as well as publications created by Ball State and its predecessors. His manuscript draft documents the history of Ball State Teachers College and contains edited versions of his final copy.

Dates: 1896-1968

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 Greenwood papers

 Collection — Multiple Containers
Identifier: RG-04-01-20
Scope and Contents

This collection includes associate degree programs materials, summary of academic program productivity reports, NCA evaluation and accreditation files, and subject files from 1956 to 1993 created by and relating to Dr. Charles Greenwood during his career at Ball State University.

Dates: 1956-1993

Charles M. Sappenfield Architectural Records Collection

 Collection
Identifier: DADA-045
Scope and Contents The collection includes architectural drawings and project files of architectural projects by Charles M. Sappenfield, Architect and the firm Sappenfield, Wiegman, Hall Associates, from 1948 to 1994. The Sappenfield, Wiegman, Hall Associates partnership was formed in 1966 and dissolved in 1968. The records primarily date from 1961-1965 when Sappenfield lived and practiced architecture in Asheville, North Carolina, before his move to Muncie to become dean of the College of Architecture and...
Dates: 1948 - 1994

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

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Ball State University Archives 488
Stoeckel Archives of Local History 398
Special Collections 83
Andrew Seager Archives of the Built Environment 77
Middletown Studies Collection 40