Skip to main content Skip to search results

Showing Collections: 61 - 90 of 92

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

Naomi G. Weber scrapbook

 Collection
Identifier: RG-22-09-02
Scope and Contents

The Naomi G. Weber scrapbook contains photographs, ephemera, correspondence, and clippings regarding her nursing education from the Ball Memorial Hospital School of Nursing from 1950 to 1954.

Dates: 1950-1954

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

Robert H. Cooper papers

 Collection — Multiple Containers
Identifier: UA-048
Scope and Contents This collection contains materials associated with Dr. Robert H. Cooper from both his professional and personal life dating from 1920 to 1981. Due to Dr. Cooper’s involvement in the formation of the Ball African bird collection, this collection contains numerous letters coordinating the acquisition, shipping, and exhibition of the bird specimens. The collection also includes Dr. Cooper’s genealogy notes, certificates and materials from his time as a pilot, and certificates from his clubs and...
Dates: 1920 - 1981

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

School of Nursing records

 Collection
Identifier: RG-22-09-04
Scope and Contents This collection includes documents from the Ball State School of Nursing in Muncie, Indiana ranging from 1931 to 2013. Course materials and curriculum include various syllabi, course materials, projects, tests, assignments, calendars, clinical rotation materials, and lectures from courses taught in the School of Nursing. Committee records include various committee minutes, baccalaureate curriculum committee minutes, and faculty organization minutes. ...
Dates: 1931-2013

School of Physical Education and Athletics records

 Collection — Multiple Containers
Identifier: RG-13-06-01
Scope and Contents

This collection includes brochures, publications, and planning documents from the Ball State University School of Physical Education and Athletics records in Muncie, IN ranging from 1940 to 2009 regarding inter-collegiate and intra-mural athletic programs.

Dates: 1940-2009

Speakers Service: The Ball State University Speakers Guide, directory

 Collection — Box: 1
Identifier: RG-09-20-07.11
Scope and Contents

This collection includes directories of Ball State faculty arranged by their specialty to promote their services as public speakers on a wide variety of topics. The directories range from 1975-1984.

Dates: 1975-1984

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

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

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