Vandenberg Space Force Base (VSFB) Cultural Resource Archive - Documents, Images, and other Data
Part of: Air Force - West
Collection of documents, data, and images generated from and/or related to archaeological resource and Cultural Resource Management investigations, studies, and reports at the Vandenberg Space Force Base in California. The collection was created by tDAR under contract with the USAF and is intended to organize documents, images, and other data from Vandenberg AFB.
Some of the digital resources are organized under several sub-collections, which group together documents from particular investigations or related to certain sites or parts of the base. Other digital objects are included individually. Due to the potential sensitive information included in these documents, users that wish to access documents and images without redaction should contact the cultural resources office at the Vandenberg Space Force Base.
Note: Originally named Vandenberg Air Force Base, the base was renamed to Vandenberg Space Force Base after the creation of the Space Force in 2019. Depending on the date of the resource, it will determine what name is used to refer to the installation.
Site Name Keywords
CA-SBA-550 •
CA-SBA-503 •
CA-SBA-209 •
CA-SBA-793 •
CA-SBA-210 •
CA-SBA-609 •
CA-SBA-612 •
San Antonio Terrace Archaeological District (SATAD) •
CA-SBA-655 •
CA-SBA-2988
Site Type Keywords
Archaeological Feature •
Artifact Scatter •
Domestic Structure or Architectural Complex •
Non-Domestic Structures •
Midden •
Governmental Structure •
Rock Art •
Resource Extraction / Production / Transportation Structure or Features •
Historic Governmental Structure •
Lithic Scatter
Other Keywords
Flake •
Section 106 •
National Register of Historic Places (NRHP) •
Shovel Test Pits •
Criterion D •
No Adverse Effect •
Eligible •
California State Historic Preservation Officer (SHPO) •
National Historic Preservation Act (NHPA) •
Area of Potential effect (APE)
Culture Keywords
Chumash •
Historic •
Santa Ynez Band of Chumash Indians •
Indigenous •
Archaic •
Purisimeno Chumash •
Santa Ynez Band of Chumash Indians (SYBCI) •
Late Archaic •
U.S. Army •
Camp Cooke
Investigation Types
Reconnaissance / Survey •
Site Evaluation / Testing •
Consultation •
Records Search / Inventory Checking •
Archaeological Overview •
Historic Background Research •
Heritage Management •
Systematic Survey •
Architectural Survey •
Data Recovery / Excavation
Material Types
Chipped Stone •
Chert •
Shell •
Ground Stone •
Glass •
Fauna •
Metal •
Fire Cracked Rock •
Building Materials •
Ceramic
Temporal Keywords
Prehistoric •
Historic •
Middle Period •
Late Period •
Historic Period •
Cold War •
Early Period •
Protohistoric Period •
Proto-Historic •
Cold War Era
Geographic Keywords
California (State / Territory) •
Santa Barbara (County) •
Vandenberg Space Force Base (VSFB) •
Vandenberg Air Force Base (VAFB) •
Vandenberg Air Force Base, California •
United States of America (Country) •
North America (Continent) •
Vandenberg Air Force Base •
USA (Country) •
California
Resources Inside This Collection (Viewing 1,101-1,200 of 1,440)
- Documents (1,440)
LET-610: Section 106 SYBCI Transmittal Letter for the Demolition of Four ICBM Launch Facilities in Support of the New Strategic Arms Reduction Treaty (New START) (2012)
LET-613: Section 106 SHPO Transmittal Letter for the Facility 15501 Renovation Project (813-20-021) (2020)
LET-620: Section 106 SHPO General Correspondence for Hot Shots/Wildland Fire Team Training Center Renovation (813-17-028) (2017)
LET-623: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Bae, Santa Barbara County (SHPO comment on Phase IV VSFB follow-up for GBSD letter) (2021)
LET-630: Section 106 Letter Re-opening Consultation for the D1 Circuit Electric Line Replacement Project (2021)
LET-632: Section 106 SHPO Transmittal Letter for the MTRS-2 Dock Station Improvements Project (2020)
LET-644: SHPO Transmittal Letter for the American Water Grubbing and Vegetation Removal Behind Building 856 (2021)
LET-645: SYBCI Section 106 Transmittal Letter for the American Water Grubbing and Vegetation Removal Behind Building 856 Project (2022)
LET-665: Section 106 SHPO Consultation Letter for the SLC-4 East Flame Trench Catchment Area Project (2017)
LET-683: Section 106 SHPO Consultation Letter for the Vandenberg Tracking Station (VTS) Infrastructure Improvements Project (2017)
LET-712: SHPO Transmittal Letter for the Facility 1810 Sewer System Replacement Project (813-21-053) (2022)
LET-717: Section 106 SYBCI Transmittal Letter for the Replace Overhead Transmission B6 Power Line Project (2020)
LET-753: SYBCI Transmittal Letter Regarding the Proposal to Grant a Temporary Construction Easement to the Union Pacific Railroad for the Purposes of Reconstructing the Narlon Bridge at San Antonio Creek on North Base at Vandenberg Air Force Base (2013)
LET-806: Section 106 Letter Continuing Consultation with the SHPO for the D1 Power Line Project (2023)
MOA-6: Memorandum of Agreement for the D1 Circuit Replacement Project, Vandenberg Air Force Base, California (2018)
PA-2: Programmatic Agreement Among the United States Air Force, the Advisory Council on Historic Preservation, and the California State Historic Preservation Office for the Small Intercontinental Ballistic Missile and Peacekeeper in Rail Garrison Test Facilities Project at Vandenberg Air Force Base (1988)
SHPO-CON-1: Re: Missile Defense Agency (MDA) Diverse Communications Project, Vandenberg Air Force Base, Santa Barbara County, California (2008)
SHPO-CON-216: Re: Section 106 Consultation for Replace 12 kV Switchgear at Switchyard M Project, Vandenberg AFB (USAF Letter of September 03, 2019 and e-mail of September 12, 2019) (2019)
SHPO-CON-230: Re: Section 106 Consultation for Infrastructure Improvements, North Base, Vandenberg Tracking Station, Vandenberg Air Force Base (2017)
SHPO-CON-235: SHPO Concurrence Letter for Testing of Amphibious Combat Vehicles (ACV) and Amphibious Assault Vehicles (AAV) (2018)
SHPO-CON-243: SHPO Concurrence Letter (additional1994) for Repair and Repaving of El Rancho Oeste Road (1994)
SHPO-CON-29: Re: Department of the Air Force, Vandenberg Air Force Base, Modifications for Kinetic Energy Interceptor Testing (2009)
SHPO-CON-317: Re: Explosive Ordnance Disposal (EOD) Archaeological Plan the Rail Garrison Program at Vandenberg (1988)
SHPO-CON-385: Re: Programmatic Agreement (PA) for the proposed Small Intercontinental Ballistic Missile and Peacekeeper in Rail Garrison test facilities at Vandenberg Air Force Base (1987)
SHPO-CON-389: California State Historic Preservation Office Section 106 concurrence for Overhead Distribution Line B6 Project (2021)
SHPO-CON-3: Re: Section 106 Consultation for Infrastructure Improvements, North Base, Vandenberg Tracking Station, Vandenberg Air Force Base (2017)
SHPO-CON-406: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Base, Santa Barbara County (2021)
SHPO-CON-426: Re: Section 106 Consultation for Ground Based Strategic Deterrent Test Program, Vandenberg AFB (2021)
SHPO-CON-431: Re: Amendment to D1 Circuit Replacement Memorandum of Agreement and National Register of Historic Places Eligibility Determinations, Vandenberg Air Force Base, Santa Barbara County (2022)
SHPO-CON-441: Section 110 Evaluation, Lompoc Landing Site, Vandenberg Air Force Base, Santa Barbara County (2022)
SHPO-CON-443: Section 106 Consultation for Oak Mountain Feeder Electrical Line Replacement, Vandenberg Air Force Base, Santa Barbara County (2022)