Box 133
Container
Contains 11 Results:
Expressions of Sea Level, 1963
Item — Box: 133
Scope and Contents
Signed by Ammons. Some annotations.
Dates:
1963
Garbage, 1993, 1999
Item — Box: 133
Scope and Contents
Signed by Ammons and dated 1999
Dates:
1993; 1999
The Selected Poems: The Expanded Edition, 1986
Item — Box: 133
Scope and Contents
Signed by Ammons. With notes.
Dates:
1986
Lake Effect Country, 1983
Item — Box: 133
Scope and Contents
Inscribed to Phyllis Ammons
Dates:
1983
Selected Poems by A.R. Ammons, 1968
File — Box: 133
Scope and Contents
Signed and annotated by Ammons.
Dates:
1968
Collected Poems, 1951-1971, 1972
File — Box: 133
Scope and Contents
Signed and annotated by Ammons.
Dates:
1972
Tape for the Turn of the Year, 1993, 1999
File — Box: 133
Scope and Contents
Signed and dated by Ammons 1999
Dates:
1993; 1999
Brink Road, 1996
File — Box: 133
Scope and Contents
Signed by Ammons. Note tipped in to back.
Dates:
1996
A Coast of Trees, 1981
File — Box: 133
Scope and Contents
Signed and annotated by Ammons 1999
Dates:
1981