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.


Resources Inside This Collection (Viewing 1,101-1,200 of 1,440)

  • Documents (1,440)

Individual Resources
  1. 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)
  2. LET-613: Section 106 SHPO Transmittal Letter for the Facility 15501 Renovation Project (813-20-021) (2020)
  3. LET-615: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Base, Santa Barbara County (2021)
  4. LET-619: Section 106 SHPO Consultation Letter for Hot Shots/Wildland Fire Team Training Center Renovation (2017)
  5. LET-620: Section 106 SHPO General Correspondence for Hot Shots/Wildland Fire Team Training Center Renovation (813-17-028) (2017)
  6. 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)
  7. LET-625: US Army Extended Range Cannon Artillery (ERCA) II Test Program Tribal Transmittal Letter (2021)
  8. LET-626: SHPO Transmittal Letter for the US Army Extended Range Cannon Artillery II Test Program (2021)
  9. LET-630: Section 106 Letter Re-opening Consultation for the D1 Circuit Electric Line Replacement Project (2021)
  10. LET-632: Section 106 SHPO Transmittal Letter for the MTRS-2 Dock Station Improvements Project (2020)
  11. LET-634: Section 106 SHPO Transmittal Letter for the TP-01 Improvements Supporting Future Ballistic Missile Test Launches Project (2019)
  12. LET-635: Section 106 GBSD Tribal Consultation Letter (2021)
  13. LET-636: Section 106 Continued Tribal Consult Letter for the GBSD Program (2021)
  14. LET-637: Section 106 Continued Tribal Consultation Letter on the GBSD Test Program (2021)
  15. LET-638: Section 106 Continued Tribal Consultation Letter for GBSD Test Program (2021)
  16. LET-639: Section 106 Continued Tribal Comment Letter GBSD Test Program (2021)
  17. LET-640: Section 106 Tribal Consultation Letter for GBSD (2021)
  18. LET-641: Tribal Continued Comments Letter for GBSD Project (2021)
  19. LET-642: Official Tribal Concurrence Letter for GBSD Program (2021)
  20. LET-643: SYBCI Comments Letter for GBSD Test Program (2021)
  21. LET-644: SHPO Transmittal Letter for the American Water Grubbing and Vegetation Removal Behind Building 856 (2021)
  22. LET-645: SYBCI Section 106 Transmittal Letter for the American Water Grubbing and Vegetation Removal Behind Building 856 Project (2022)
  23. LET-646: Section 106 SHPO Continuing Consultation for Remediating Contaminated Groundwater at Site SD015 Project (2022)
  24. LET-658: Section 110 SHPO Transmittal Letter for the Re-evaluation of the Peacekeeper Rail Garrison Test Site (2020)
  25. LET-662: SYBCI Transmittal Letter for the VTS Infrastructure Improvements Project (2017)
  26. LET-665: Section 106 SHPO Consultation Letter for the SLC-4 East Flame Trench Catchment Area Project (2017)
  27. LET-667: Section 106 Transmittal Letter to the SYBCI for the Facility 1810 Sewer System Replacement Project (2022)
  28. LET-678: SHPO Transmittal Letter Continuing Consultation for the D1 Circuit Replacement Project with Draft MOA Attachment (2018)
  29. LET-683: Section 106 SHPO Consultation Letter for the Vandenberg Tracking Station (VTS) Infrastructure Improvements Project (2017)
  30. LET-686: Section 110 Transmittal Letter for the Evaluation of the Lompoc Landing (CA-SBA-223/H) (2022)
  31. LET-688: SHPO Transmittal Letter for the Replace 12 kV Switchgear at Switchyard M Project (2019)
  32. LET-68: VAFB Request for SHPO Concurrence on No Adverse Effect for the Golf Course Maintenance Facility Project (2001)
  33. LET-712: SHPO Transmittal Letter for the Facility 1810 Sewer System Replacement Project (813-21-053) (2022)
  34. LET-714: Section 106 SHPO Consultation Letter for the B7, B10, and K5 Feeder Lines Replacement Project (2017)
  35. LET-715: SYBCI Transmittal Letter for the B7, B10, and K5 Feeder Lines Replacement Project (2017)
  36. LET-716: Section 106 SHPO Transmittal Letter for the Replace Overhead Transmission B6 Power Line Project (2021)
  37. LET-717: Section 106 SYBCI Transmittal Letter for the Replace Overhead Transmission B6 Power Line Project (2020)
  38. LET-725: VAFB Requests SHPO Concurrence on the Fiber-Optic Cable System North VAFB Project (2000)
  39. LET-72: VAFB Request for SHPO Concurrence for Construction of the RSA-IIA Weather Profiling Facilities (1999)
  40. LET-738: Re: Cultural Resources Investigations in the San Antonio Terrace Archaeological District, VAFB (1990)
  41. LET-747: RE: US Army Extended Range Cannon Artillery II Test Program (2022)
  42. 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)
  43. LET-754: SHPO Transmittal Letter Continuing Consultation on the Issuance of a License to the Union Pacific Railroad (UPRR) for the Narlon Bridge Replacement Project (2013)
  44. LET-762: SYBCI Transmittal Letter for Project XUMU-11-1046B4 D1 Electric Line Replacement Project (2017)
  45. LET-806: Section 106 Letter Continuing Consultation with the SHPO for the D1 Power Line Project (2023)
  46. LET-838: SYBCI NAGRPA After-Action Report Transmittal (2023)
  47. LET-989: SYBCI Section 106 Transmittal Letter for the Outdoor Recreation Cabins Project (813-17-033) (2017)
  48. MOA-22: Memorandum of Agreement Amendment 1 for the D1 Power Line Project (2023)
  49. MOA-6: Memorandum of Agreement for the D1 Circuit Replacement Project, Vandenberg Air Force Base, California (2018)
  50. MOA-9: Memorandum of Agreement for the Demolition of 3 ICBM Facilities, Vandenberg Air Force Base, California (2013)
  51. NRHP-NOM-127: Determination of Eligibility Form for CA-SBA-1853 (1984)
  52. NRHP-NOM-135: Determination of Eligibility Form for CA-SBA-513 (1984)
  53. NRHP-NOM-137: Determination of Eligibility Form for CA-SBA-939 (1984)
  54. NRHP-NOM-138: Determination of Eligibility Form for CA-SBA-1060 (1984)
  55. OHP-LIST-2011: Office of Historic Preservation (OHP) 2011 Data File (2011)
  56. P-42-002165: Built environment record for P-42-002165 Southern Pacific Railroad’s Narlon Siding (2018)
  57. P-42-003535: Built environment record for P-42-003535 Marshallia Ranch (2019)
  58. 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)
  59. Recording the Cold War: Identifying and Collecting Cold War Resource Data on Military Installations (2008)
  60. SHPO-CON-055: SHPO Concurrence for Brown Road Gate Reconstruction Project (2007)
  61. SHPO-CON-100: SHPO Concurrence Letter for Point Sal Road Repairs (2000)
  62. SHPO-CON-108: SHPO Concurrence Letter for Launch Facility 05 (LF-5) Underground Power Lines Installation (1998)
  63. SHPO-CON-123: CA-SBA-1778 site Eligibility/SLRS RSA-IIA Mobile CD/Telemet (1998)
  64. SHPO-CON-197: SHPO concurrence letter for Narlon Bridge Replacement Project (2019-UPRRN) (2019)
  65. SHPO-CON-1: Re: Missile Defense Agency (MDA) Diverse Communications Project, Vandenberg Air Force Base, Santa Barbara County, California (2008)
  66. 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)
  67. SHPO-CON-221: SHPO Concurrence Letter for Removal and Replacement of Existing 400 Feet Tall Radio Tower (2015)
  68. SHPO-CON-225: SHPO Concurrence Letter for Western Range Command Destruct Site Modernization Project (2017)
  69. SHPO-CON-226: SHPO Concurrence Letter for Remediation of Groundwater at Site SD015 Project (2017)
  70. SHPO-CON-230: Re: Section 106 Consultation for Infrastructure Improvements, North Base, Vandenberg Tracking Station, Vandenberg Air Force Base (2017)
  71. SHPO-CON-231: Re: Section 106 Consultation for Replacement of the D1 Electrical Circuit, Vandenberg AFB (your letter of August 28, 2017) (2017)
  72. SHPO-CON-232: Re: Section 106 Consultation for Construction of a Flame Trench Catchment Area at Space Launch Complex-4 East, Vandenberg AFB (your letter of October 17, 2017) (2017)
  73. SHPO-CON-235: SHPO Concurrence Letter for Testing of Amphibious Combat Vehicles (ACV) and Amphibious Assault Vehicles (AAV) (2018)
  74. SHPO-CON-243: SHPO Concurrence Letter (additional1994) for Repair and Repaving of El Rancho Oeste Road (1994)
  75. SHPO-CON-264: SHPO concurrence for Section 106 Consultation for TP-01 Improvements Supporting Future Ballistic Missile Test Launches Project, Vandenberg AFB (2019)
  76. SHPO-CON-299: Re: Construction of a Waste Water Treatment Plant at the Vandenberg Tracking Station (1990)
  77. SHPO-CON-29: Re: Department of the Air Force, Vandenberg Air Force Base, Modifications for Kinetic Energy Interceptor Testing (2009)
  78. SHPO-CON-317: Re: Explosive Ordnance Disposal (EOD) Archaeological Plan the Rail Garrison Program at Vandenberg (1988)
  79. SHPO-CON-333: RE: MX Missile Project, Vandenberg Air Force Base, Determination of Eligibility (1980)
  80. SHPO-CON-334: RE: San Antonio Terrace Archeological District (1980)
  81. SHPO-CON-341: RE: Golf Course Maintenance Facility Project, Marshallia Ranch, Vandenberg Air Force Base (2002)
  82. SHPO-CON-350: SHPO concurrence letter for Vault Project by Firehouse 3 (813-19-051) (2020)
  83. SHPO-CON-363: SHPO concurrence letter for the Repair Overhead Distribution Line B1 Project (2020)
  84. SHPO-CON-365: Section 106 Concurrence for Space Launch Complex-Three East Conversion, Vulcan Centaur Program, Vandenberg AFB (2020)
  85. 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)
  86. SHPO-CON-389: California State Historic Preservation Office Section 106 concurrence for Overhead Distribution Line B6 Project (2021)
  87. SHPO-CON-392: Section 106 Consultation for Ground Based Strategic Deterrent Test Program, Vandenberg AFB (2021)
  88. SHPO-CON-399: Section 106 Consultation for Repair Conduit Along Umbra Road and Tod Road Project, Vandenberg Space Force Base (2021)
  89. SHPO-CON-3: Re: Section 106 Consultation for Infrastructure Improvements, North Base, Vandenberg Tracking Station, Vandenberg Air Force Base (2017)
  90. SHPO-CON-406: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Base, Santa Barbara County (2021)
  91. SHPO-CON-408: Section 106 SHPO concurrence letter for Compliance for Demolition of Four ICBM Launch Facilities, Vandenberg Air Force Base (2012)
  92. SHPO-CON-416: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Base, Santa Barbara County (2021)
  93. SHPO-CON-426: Re: Section 106 Consultation for Ground Based Strategic Deterrent Test Program, Vandenberg AFB (2021)
  94. 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)
  95. SHPO-CON-432: Section 106 Consultation for Vegetation Removal for Maintenance of Sewer Line Behind Building 856 Project (2022)
  96. SHPO-CON-438: Re: Section 106 Consultation for Facility 1810 Sewer Replacement, Vandenberg Air Force Base, Santa Barbara County (2022)
  97. SHPO-CON-441: Section 110 Evaluation, Lompoc Landing Site, Vandenberg Air Force Base, Santa Barbara County (2022)
  98. SHPO-CON-443: Section 106 Consultation for Oak Mountain Feeder Electrical Line Replacement, Vandenberg Air Force Base, Santa Barbara County (2022)
  99. SHPO-CON-452: Re: Programmatic Agreement (PA) for the Peacekeeper Rail Garrison Project at Vandenberg Air Force Base, California (1988)
  100. SHPO-CON-453: Re: Continued Section 106 Consultation for Licensing Action for Narlon Bridge Replacement, Vandenberg Air Force Base (2014)