Skip to main content Skip to search results

Showing Collections: 31 - 40 of 61

Josephine Wood Lowry papers

 Collection
Identifier: c-00296
Scope and Contents This collection consists of letters and poems written by various members of the Wood and Lowry families. Most of the letters were written to Josephine Wood Lowry of Tecumseh, Michigan. The bulk are from her mother, Sally Woods, her husband, S. B. Lowry, and her brother S. C. Woods. The letters pass on family news, describe daily life and social events, express the family's patriotism, and reminisce about pioneer life in Michigan and Minnesota. They also express an awe of the changes in life,...
Dates: 1859-1907, circa 1930

Journal of South Asian Literature UA 2.9.3.3

 Collection — Box: 1
Identifier: Serial-00873
Dates: 1983, 1988-1990

Judith Minty papers

 Collection
Identifier: MSS 387 large
Scope and Contents The Judith Minty papers (1937-2011) contain the bulk of Minty’s handwritten and typed manuscripts of all published and unpublished writing throughout her adult life including the complete manuscripts to Yellow Dog Journal, Dancing the Fault, Letters to My Daughters, The Mad Painter Poems, and Killing the Bear and partial manuscripts for Lake Songs and Other Fears, In the Presence of Mothers, and Walking with the Bear. The collection also contains correspondence with fellow poets, friends,...
Dates: 1937-2011

Julia A. Moore collection

 Collection
Identifier: MSS 419 large
Scope and Contents

This collection consists of one box of materials about the poetry of Julia A. Moore, who in her heyday was called the Sweet Singer in Michigan. The collective consists of family pictures, correspondence to and clippings about Ms. Moore, correspondence by H. A. Greenly, copies of published works not individually catalogued in MSU Libraries, and photocopies of three of her works.

Dates: 1847-1920

Karl L. Rommel collection

 Collection
Identifier: c-00532
Scope and Contents The Karl L. Rommel collection consists of photocopies of Civil War letters and documents. Correspondents include Harrison Traphagan, David R. Frego, Robert A. Moon, "Augustus", L. A. Hall, and "Robert". Harrison Traphagan enlisted in Company I, 3rd Michigan Cavalry on September 9, 1861 at age 21. Mustered in October 1861, his letters (1861-1862) mention daily army life and combat activity. Traphagan died of disease at New Madrid, Missouri on April 9, 1862. He was buried in the...
Dates: 1861 - 1865

Lawrence and Margaret Abbott collection

 Collection
Identifier: c-00294
Scope and Contents

This collection consists of primarily of poetry written by Margaret and Lawrence Abbott, generally dealing with agricultural themes. It also contains several volumes of "Peninsula Poets", published by the Poetry Society of Michigan.

Dates: 1959 - 1972

Liberty Hyde Bailey papers

 Record Group
Identifier: UA-10.3.1
Scope and Contents The papers of Liberty Hyde Bailey span the years 1855-1958. The majority of the materials were received from the Liberty Hyde Birthsite Bailey Museum in South Haven, Michigan. The collection contains correspondence, writings by Bailey, newspaper and magazine clippings and photographs. The collection also includes reproductions of botanical drawings. The correspondence includes three Christmas cards from Bailey to his wife; a collection of business letters; a letter from China in...
Dates: 1852 - 1958

Meow Press collection

 Collection
Identifier: MSS 567 large
Scope and Contents

The Meow Press collection contains a sample of chapbooks produced by the company.

Dates: 1993 - 1997

Milton E. Muelder papers

 Record Group
Identifier: UA-17.77
Scope and Contents This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates: 1939 - 2000

MSU Press Catalog UA 3.14

 Collection — Box: 1
Identifier: Serial-01038
Dates: 1992 - 2022

Filtered By

  • Subject: Poetry X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 48
Stephen O. Murray and Keelung Hong Special Collections 13
 
Subject
Poetry 49
Letters (correspondence) 19
Photographs 12
Clippings (Books, newspapers, etc.) 8
Literature 7
∨ more
Scrapbooks 6
College students -- Michigan -- East Lansing -- Periodicals 5
Account books 4
College student newspapers and periodicals -- Michigan -- East Lansing 4
Diaries 4
Postcards 4
Proceedings 4
Agriculture -- Michigan 3
Ephemera 3
Legal instruments 3
Newsletters 3
Personal correspondence 3
Poetry, American -- History -- 20th century -- Sources. 3
Speeches 3
United States -- History -- Civil War, 1861-1865 3
United States -- History -- Civil War, 1861-1865 -- Poetry 3
American poetry -- 20th century -- Periodicals. 2
Art 2
Autobiographies 2
Book reviews 2
Chicago (Ill.) 2
Correspondence 2
Education -- Michigan 2
Family histories 2
Frontier and pioneer life -- Michigan 2
Lansing (Mich.) 2
Letters 2
Lumbering -- Michigan 2
Minutes (Records) 2
Periodicals 2
Poetry, American -- History -- 21st century -- Sources. 2
Programs (Publications) 2
Reports 2
Tintype 2
United States -- History -- Civil War, 1861-1865 -- Medical care 2
Universities and colleges -- Alumni and alumnae 2
War poetry 2
Women 2
World War, 1939-1945 2
4-H clubs 1
Abolitionists -- United States 1
Acapulco (Mexico) 1
Adrian (Mich.) 1
Adrian Michigan expositor 1
Africa -- Politics and government -- Poetry 1
Africa -- Social life and customs -- Sources 1
African Americans 1
Agricultural exhibitions 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Wisconsin 1
Alcohol -- Law and legislation -- Michigan 1
Aleuts -- Social life and customs -- 20th century 1
All Souls' Day -- Michigan -- Detroit -- History -- Sources 1
American poetry 1
American poetry -- Michigan 1
American poetry -- Women authors -- 20th century -- Sources 1
Annual reports 1
Arithmetic 1
Art -- Competitions 1
Art -- Exhibitions 1
Art -- Michigan -- East Lansing 1
Art and literature -- Michigan -- History -- Sources 1
Art, American -- Michigan 1
Articles 1
Asia -- Study and teaching 1
Balkan Peninsula -- Social life and customs 1
Band music 1
Barns 1
Barracks 1
Berlin (Germany) 1
Botany 1
Brochures 1
Buffalo (N.Y) 1
Business -- New York 1
California 1
California -- Description and travel 1
Canaan (N.Y.) 1
Canada -- Social life and customs -- 20th century 1
Caricatures and cartoons 1
Ceramics 1
Certificates 1
Chapbooks 1
China -- Social life and customs -- 20th century 1
Choral music 1
Christmas -- Mexico 1
Christmas cards 1
Cinco de Mayo (Mexican holiday) 1
Civil engineers 1
Classical languages -- Study and teaching 1
Clippings (information artifacts) 1
College and school drama 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Michigan State University. Students. Periodicals 4
Michigan State University 3
Michigan State University. Department of English 3
United States. Army -- Military life -- History -- 19th century 3
∨ more
University of Michigan 3
Michigan State College 2
Michigan State University. Humor. Periodicals 2
Michigan State University. Libraries. Special Collections Division 2
Michigan State University. Students 2
Oberlin College 2
Albion College 1
Alden, Eunice 1
Alden, Seth 1
Allen family 1
Allured family (Karl Allured) 1
American Jewish Committee 1
American Red Cross 1
Andersonville Prison 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Barnes, O. M. (Orlando Mack), 1825-1899 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Bridger, Lewis 1
Burns, Robert, 1759-1796 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Buzzard family 1
Carleton, Will, 1845-1912 1
Casa de Unidad (Detroit, Mich.) 1
Cash, Jim 1
Cedar Camp. (Menominee County, Mich.) 1
Chandler, Zachariah, 1813-1879 1
Civilian Conservation Corps (U.S.) 1
Collingwood, Herbert W. (Herbert Winslow), 1857-1927 1
Cosmic Information Agency 1
Council of Foreign Ministers 1
Crosby, Ellen 1
Davis, Joshua, 1977- 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Democratic Party (Mich.). State Central Committee 1
Democratic Party (U.S.) 1
Dorr, Eben Pearson 1
Dorr, Mary Snyder, 1892-1966 1
Drake, Albert 1
Ellis, George Henry 1
Epps, Jack 1
Farmers' Week (East Lansing, Mich.) 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frego, David R. 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Grand Army of the Republic 1
Greeley, Horace, 1811-1872 1
Greenback Labor Party (U.S.) 1
Hall family (Ernest Hall) 1
Hall, L. A. 1
Hutcheson, Jere, 1938- 1
Ingraham, E. J. 1
Ireland, Mark L. 1
Johnson, Russell Nelson 1
Johnston, Peter (Motion picture producer) 1
Kappa Kappa Gamma. Delta Gamma Chapter (Michigan State University) 1
Kimbell, Hattie 1
Kimbell, Hiram 1
Kirk, Edith Cohoe 1
Kuhn, Madison, 1910-1985 1
La Forest, George L. 1
Liberty Hyde Bailey Museum 1
Lincoln, Abraham, 1809-1865 1
MacDonald, Wade 1
Mainone, Robert F. 1
Mechanic, Bill 1
Meow Press 1
Michigan Agricultural College. Bacteriological Laboratory 1
Michigan Agricultural College. Student Army Training Corps 1
Michigan Agricultural College. Veterinary Laboratory 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State University Press 1
Michigan State University Railroad Club 1
Michigan State University. Agriculture Hall 1
Michigan State University. All University Research Committee 1
Michigan State University. Art Club 1
Michigan State University. Asian Studies Center 1
Michigan State University. Class of 1882 1
Michigan State University. Class of 1883 1
Michigan State University. Class of 1884 1
Michigan State University. Class of 1900 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1920 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1946 1
Michigan State University. College of Arts and Letters 1
Michigan State University. College of Human Ecology 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Horticulture Department 1
Michigan State University. International Programs 1
Michigan State University. Office of International Studies and Programs 1
Michigan State University. Office of the President 1
Michigan State University. School of Music 1
Michigan State University. Women's Lounge 1
Michigan Woman's Christian Temperance Union 1
+ ∧ less