Skip to main content Skip to search results

Showing Collections: 211 - 240 of 1101

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

Charles Wise papers and photographs

 Collection
Identifier: MSS-230
Scope and Contents The collection contains correspondence with colleagues in the Indiana General Assembly from roughly 1969 to 1975. Individual bills that Wise addressed as a Congressman contain commentary from constituents and other legislators in separate folders. A detailed file of Wise’s struggle to ban phosphates from laundry detergent is within the collection. Wise was also a member of the Committee on Cities and Towns in the General Assembly and the Governor’s Task Force for the Employment of the...
Dates: 1923-1999

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

Charlie Murray collection

 Collection — Box: 2, Folder: SC.020
Identifier: SC-020
Dates: circa 1890-1911

Chester H. Curry alumnus records

 Collection — Box: 1
Identifier: RG-09-02-12
Scope and Contents

This collection includes sheet music, college publications, fraternity records, and a scrapbook from Chester Curry's time at Ball State Teachers College. Materials range from 1938 to 1997.

Dates: 1938-1997

Child Study Center newsletters

 Collection — Box: 1
Identifier: RG-22-02-01
Scope and Contents

This collection includes newsletters from the Child Study Center's Preschool and Infant Toddler programs ranging from 1996-2004.

Dates: 1996-2004

Christian Ministries of Delaware County records

 Collection
Identifier: MSS-208
Scope and Contents The collection includes primarily newsletters, annual reports, and correspondence from 1979 to 1995. It also includes meeting minutes, correspondence, and reports from the Futures Committee (1986-1987,) the Long Range Planning Committee (1984-1985), and the Social Justice Committee (1987-2000). It includes the major Needs Assessment survey with its findings, the Christian Ministries Newsletters (1986-1993), and the notes from a prominent member, George Jones, Director of Religious Studies at...
Dates: 1979-1991

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

Claire Bennett Associates Drawings Collection

 Collection
Identifier: DADA-041
Scope and Contents The collection consists of working drawings and prints for 125 landscape projects, primarily in the Indianapolis metropolitan region. A majority of the projects are residential landscape designs. Others include apartment complex master plans, golf course design, and public school work. The projects begin in 1978 with the Pate residence landscape plan and conclude in 1997 with the Shoemaker residence. Significant projects in the collection include Stony Creek Golf Course in Noblesville,...
Dates: 1978 - 1997

Clarence E. Benadum manuscripts

 Collection
Identifier: MSS-187
Scope and Contents The Clarence E. Benadum Papers contains original manuscripts of Benadum's published works as well as other unpublished novels, poetry, short stories, correspondence, theatre news, a 1931 address by Hon. V.E. Livingood, a colleague of Benadum's. The book manuscripts range from finished copies to works in progress to handwritten notes and drafts, both of published and unpublished works. Titles of the poems do not appear on the folder but a full list does appear below. Many of the short...
Dates: 1931-1967

Clarence G. Piepho Funeral Home scrapbook

 Collection
Identifier: MSS-270
Scope and Contents

The collection includes a scrapbook documenting the life of Clarence G. Piepho and the G.H. Piepho and Sons Funeral Home from 1920-1979.

Dates: 1920-1979

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

Clavia Chapter of the Mortar Board Society records

 Collection — Multiple Containers
Identifier: RG-00-02-01
Scope and Contents

This collection includes a brief history of the organization, meeting minutes, and annual reports from 1955 to 2011 regarding the Clavia Chapter of the Mortar Board Society at Ball State University in Muncie, Indiana.

Dates: 1955-1970

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

Clifford Shopbell Architectural Records Collection

 Collection
Identifier: DADA-018
Scope and Contents

This collection includes black line prints of drawings for 7 projects by Clifford Shopbell and Co. and Shopbell, Fowler and Thole of Evansville, ca. 1916-1925. Projects include residences (Evansville, Ind.), Huntingburg Public School (Huntington, Ind.), General Baptist Church (Mt. Vernon, Ind.), grade school building (Madisonville, Ky.), and Municipal Market (Evansville, Ind.).

Dates: 1916 - 1925

Colleen Club records

 Collection
Identifier: MSS-159
Scope and Contents

This collection includes two scrapbooks, minutes, a membership list, and a card index of members from the Colleen Club in Muncie, Indiana ranging from 1947 to 1994 regarding the club's members and activities.

Dates: 1947-1994

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 Accreditation Reports

 Collection — Multiple Containers
Identifier: RG-11-01-02
Scope and Contents

This collection includes accreditation materials from the College of Architecture and Planning at Ball State University dating from 1973 to 1993.

Dates: 1971-1993

College of Architecture and Planning CAP Asia records

 Collection
Identifier: RG-11-05-01
Scope and Contents

This collection includes photographs and posters from the CAP Asia study abroad program of the College of Architecture and Planning ranging from 2008-2011.

Dates: 2008-2013

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 Projects and Publications Collection

 Collection
Identifier: DADA-CAP
Scope and Contents This collection consists of brochures, reports, publications, and other ephemera related to the College of Architecture and Planning at Ball State University. It covers the period of 1964 to the present. The material is subdivided into five categories: the history of the College of Architecture and Planning; the Master of Science in Historic Preservation program; ReCAP; Student Publications; Design Workshops; and Miscellaneous Material. Folders relating...
Dates: 1964-present

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 Architecture and Planning student projects

 Collection — Multiple Containers
Identifier: RG-11-27-01
Scope and Contents

This collection includes drawings, documents, and computer discs for student projects from the College of Architecture and planning from 2001-2006.

Dates: 2001 - 2006

College Of Business, Network, newsletter

 Collection — Box: 1
Identifier: RG-12-14-04
Dates: 1988-2001

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

Communities Against Rape Initiative (CARe) records

 Collection
Identifier: MSS-339
Scope and Contents

This collection includes administrative documents, reports and publications, and workshop materials from Communities Against Rape Initiative in Indiana ranging from 1996 to 2004 regarding rape prevention.

Dates: 1996-2004

Community-College Auditorium Series printed ephemera

 Collection
Identifier: RG-08-08-04
Scope and Contents

This collection includes booklets, brochures, photographs, and program from Ball State University in Muncie, Indiana ranging from 1959 to 1964 regarding the Community-College Auditorium Series held on the campus of Ball State University beginning in 1959 as well as the planning and opening of the John R. Emens College-Community Auditorium at Ball State.

Dates: 1959-1964

Filter Results

Additional filters:

Repository
Ball State University Archives 488
Stoeckel Archives of Local History 399
Special Collections 90
Andrew Seager Archives of the Built Environment 79
Middletown Studies Collection 40