William Engelbrecht Resources

A collection that exists to extend edit rights to William Engelbrech for various resources.


Resources Inside This Collection (Viewing 201-300 of 507)

Eaton Site
  1. Estimation of the Length of Village Occupation at the Eaton Site, West Seneca, New York (2002)
  2. Excavation Units and Topographic Map (2000)
  3. Exhausted Core Summary (2013)
  4. Faunal Data (2010)
  5. Faunal Report (2010)
  6. Feature 50 (1995)
  7. Fire Altered Rock Summary (2013)
  8. Genesee Point Distribution (2012)
  9. Gorget, Feature 50 (1995)
  10. Grinding Stones (2010)
  11. Ground Stone Chopping Tool Summary (2013)
  12. Ground Stone Distribution (2012)
  13. Ground Stone Grinding Tool Summary (2013)
  14. Ground Stone Pounding Tool Summary (2013)
  15. Ground Stone Smoothing Tool Summary (2013)
  16. Gunflints (2011)
  17. Gunflints and Lead Shot (2012)
  18. Houghton Chapter (1979)
  19. Images of Point Refits 1-56 (2017)
  20. Images of Point Refits 57 - 114 (2017)
  21. Iroquoian Projectile Points (2010)
  22. Knife Summary (2013)
  23. Lamoka Point Distribution (2012)
  24. Late Paleoindian Archaeology at the Eaton Site, Western New York (2010)
  25. A Lead Object From the Eaton Site (2008)
  26. Lead Shot Distribution (2011)
  27. Lithic and Ceramic Cross-Mends at the Eaton Site (2001)
  28. Madison Point Refits (2014)
  29. Madison points with damaged base (2022)
  30. Moose Antler Object (1995)
  31. Multi-purpose tool summary. (2013)
  32. NAGPRA Report (1995)
  33. Northern Unit Rim Sherds (1975)
  34. Notch (spokeshave) Summary (2013)
  35. Palisade Photos (2011)
  36. Patterning in a Large Sample of Retouched Unifacial Tools (2021)
  37. Photos of Students 1988-1993 (2014)
  38. Photos of Students 1995-2000 (2014)
  39. Photos_1975 (1975)
  40. Pipe Bowl Fragments (2011)
  41. Pipe Summary (2013)
  42. Pit with a celt (2011)
  43. Point Base Summary (2013)
  44. Point Mid-section Summary (2013)
  45. Point Summary (2013)
  46. Point Tip Summary (2013)
  47. Protein Residue (CIEP) Analysis of Lithic Samples from the Eaton site, Erie County, New York (2019)
  48. Refit Table 2 (2017)
  49. Rethinking Iroquoian Stone Endscraper Use (2020)
  50. Rethinking Palisades in the Northeast: Evidence from the Eaton Site (2012)
  51. Rim Sherds (2010)
  52. Scraper Summary (2013)
  53. Scraper/Knife Access Table (2020)
  54. Sherd Summary (2013)
  55. Site Catalog (1975)
  56. Southern Unit Rim Sherds (2014)
  57. Stage 2 Biface Preform Summary (2013)
  58. Stage 2.5 Biface Preform Summary (2013)
  59. Stage 3 Biface Preform Summary (2013)
  60. Stage 3.5 Biface Preform Summary (2013)
  61. Stone Pipe Bowl (2011)
  62. Susquehanna Broad Point Distribution (GIS) (2012)
  63. Tool Fragment Summary (2013)
  64. Unfired Clay Object (2010)
  65. Whole Endscraper Summary (2013)
Griswold, 36Er62
  1. Griswold Rim Sherds 1 (2017)
  2. Griswold Rim Sherds 2 (2017)
  3. Griswold Rim Sherds 3 (2017)
  4. Griswold Rim Sherds 4 (2017)
  5. Griswold Rim Sherds 5 (2017)
  6. Griswold Rim Sherds 6 (2017)
  7. Griswold Rim Sherds 7 (2017)
  8. Griswold Rim Sherds 8 (2017)
Iroquoian Ceramic Data
  1. Iroquoian Ceramic Data
  2. About the Sites (2003)
  3. Adams (1970)
  4. Adams Site Ceramic Data (1970)
  5. Adams Site Regrouped Ceramic Data (1970)
  6. Atwell Fort (1969)
  7. Atwell Site Ceramic Data (1969)
  8. Atwell Site Regrouped Ceramic Data (1969)
  9. Bach (1969)
  10. Bach Site Ceramic Data (1969)
  11. Bach Site Regrouped Ceramic Data (1969)
  12. Barker (1969)
  13. Barker Site Ceramic Data (1969)
  14. Barker Site Regrouped Ceramic Data (1969)
  15. Barnes (1969)
  16. Barnes Site Ceramic Data (1969)
  17. Barnes Site Regrouped Ceramic Data (1969)
  18. Belcher (1970)
  19. Belcher Site Ceramic Data (1970)
  20. Belcher Site Regrouped Ceramic Data (1970)
  21. Buffum (1971)
  22. Buffum Information (2001)
  23. Buffum Site Ceramic Data (1971)
  24. Buffum Site Regrouped Ceramic Data (1971)
  25. Burr (1990)
  26. Burr Site Ceramic Data (1990)
  27. Buyea Site Regrouped Ceramic Data (1969)