Concrete (Material Keyword)

51-75 (77 Records)

Site Form for 3PU0439 (1995)
DOCUMENT Full-Text Rolando L. Garza.

Site form for 3PU0439. Site 3PU0439 is a historic site, probably occupied during 1930s to 1950s. The remnants of two structures were found at the site. The area has been clear cut in the past, and site integrity is estimated at 10% or less. In view of the limited integrity and the fact that the site does not appear to be particularly old or unique, it is considered to be ineligible for inclusion on the NRHP. No further work is required.


Site Form for 3PU0440 (1995)
DOCUMENT Full-Text Gary L. Shaw.

Site form for 3PU0440. Site 3PU0440 appears to be a historic residence, with evidence of two structures. The site probably dates to the 1930s or 1940s, and may be associated with the 1945 Ordnance Plant. The site has been severely impacted by bulldozing, with only an estimated 8-10% of the site remaining intact. Due to the severe disturbance observed, the site is considered to be ineligible for inclusion on the NRHP and no further work is required.


Site Form for 3PU0446 (1995)
DOCUMENT Full-Text Rolando L. Garza.

Site form for 3PU0446. Site 3PU0446 appears to be a residential site, probably dating to the 1940s or 1950s. The structure has been highly impacted, as it appears to have been leveled by heavy machinery and the rubble removed, leaving the site with an estimated 3-5% contextual integrity. Given the extremely limited contextual integrity and the apparent late date of occupation, the site is considered to be ineligible for inclusion on the NRHP and nor further work is required.


Site Form for 3PU0448 (1995)
DOCUMENT Full-Text Rolando L. Garza.

Site form for 3PU0448. Site 3PU0448 has multiple structures and may be multifunction, probably dating to the 1940s or 1950s. The site area appears to have been clear cut at some time and then kept clear. All structures have been leveled to ground level and mostly removed. These disturbances appear to have left the site at most 10 percent contextual integrity. The site may be part of Toneyville. Given the extensive disturbance noted at the site and presumed late date of occupation, it is...


Site Form for 3PU0450 (1995)
DOCUMENT Full-Text Rolando L. Garza.

Site form for 3PU0450. Site 3PU0450 historic site which appears to date between 1920 and 1954. There is a low density artifact scatter at the site, mainly on the surface, with ca. 90% of the artifacts found in an old road bed that is oriented north-south. This road is still in use. There is also a reported cemetery at the site, but there was no surface indication and the names and dates of individuals interred is unknown. The site has been heavily impacted by bulldozing, and appears to have been...


Site Form for 3PU0451 (1995)
DOCUMENT Full-Text Rolando L. Garza.

Site form for 3PU0451. Site 3PU0451 a historic residence, probably dating late in the historic period. The site has been highly impacted by bulldozing, evidenced by mixed soils and several spoil piles. The structures have been totally destroyed and are partially found in the rubble piles. The site area was clear cut at one time. The site only has an estimated 2% integrity, consisting of a buried, concrete sewage box. In view of the limited degree of remaining contextual integrity and the late...


Site Form for 3PU0452 (1995)
DOCUMENT Full-Text Rolando L. Garza.

Site form for 3PU0452. Site 3PU0452 appears to be a historic residence dating to the late 1940s or 1950s and may be a part of the community of Toneyville. The site was probably 90% clear cut at one time and has been heavily bulldozed. The only remaining evidence of a structure at the site are a set of two concrete steps {each with two tiers) and a scatter of dressed sandstone slabs with some evidence of mortar or cement. Due to the limited integrity and late date of occupation, the site is...


Site Form for 3PU1035 (2019)
DOCUMENT Full-Text Chris Branam.

Site form for 3PU1035. Site 3PU1035 is a historic site consisting of small concrete foundation remains measuring 1.5 x 1 meter. No other features or artifacts were observed during delineation at the site.


Site Form for 3PU1036 (2019)
DOCUMENT Full-Text Chris Branam.

Site form for 3PU1036. Site 3PU1036 dates to the 20th Century and consists of small, scattered concrete foundation remains covering an area of roughly 10 x 8 meters. No other features or artifacts were observed during delineation at the site. No structures were observed in this vicinity on the 1941, 1954, or 1975 Quadrangle Maps.


Site Form for 3PU1037 (2019)
DOCUMENT Full-Text Chris Branam.

Site form for 3PU1037. 3PU1037 is a historic site, consisting of small, scattered concrete and rock foundation remains covering roughly 5 x 1 meters. No other features or artifacts were observed during delineation at the site. No structures were observed in this vicinity on the 1941, 1954, or 1975 Quadrangle Maps.


Site Form, Site 28BU134 (2018)
DOCUMENT Full-Text Joint Base McGuire-Dix-Lakehurst Air Force Base.

Site Form, Site 28BU134, for Joint Base McGuire-Dix-Lakehurst.


Site Form, Site 28BU500 (2018)
DOCUMENT Full-Text Joint Base McGuire-Dix-Lakehurst Air Force Base.

Site Form, Site 28BU500, for Joint Base McGuire-Dix-Lakehurst.


Site Forms for Joint Base McGuire-Dix-Lakehurst
PROJECT Uploaded by: Tyler Sutton

Included here are the site forms for Joint Base McGuire-Dix-Lakehurst as well as associated maps, references, and artifact descriptions and drawings.


Structural Investigation: San Rafael Ranch State Park, Lochiel, Arizona (2002)
DOCUMENT Full-Text KPFF Consulting Engineers.

The report contains findings from a structural engineering investigation of the San Rafael Ranch State Park, Lochiel, AZ. The review is prepared for Arizona State Parks in order to assess the structural condition of the Ranch House, especially the porch, cursory review of the other dilapidated buildings on site, and recommend any further analysis and/or investigations required.


Trenching South of the Grand Canal at Pueblo Grande, Phoenix, Maricopa County, Arizona (1993)
DOCUMENT Full-Text Holly S. DeMaagd.

At the request of Janice Cunningham of U.S. West Communication (US West), Archaeological Consulting Services, Ltd. (ACS) performed subsurface testing along a proposed utility (fiber optic communication cable) right-of-way. The right-of-way will be located within the southern access road for the Grand Canal, which passes through Pueblo Grande Historic Landmark (Pueblo Grande). The canal is owned by the Bureau of Reclamation (Reclamation) and administered by the Salt River Project (SRP)....


VAFB-2017-02: Identification of Historic Properties And Assessment of Effects, Outdoor Recreation Cabins Project, Vandenberg Air Force Base, Santa Barbara County, California (2017)
DOCUMENT Full-Text Josh Smallwood. Christopher Ryan.

This document is a government generated Section 106 report consisting of a historic property inventory and an assessment of adverse effects associated with the Outdoor Recreation Cabins Project. The purpose of the document is to compile any prior or current studies performed in support of the Outdoor Recreation Cabins project as a single Section 106 report. This report provides the information needed by the California State Historic Preservation Officer to concur on the project findings and...


VAFB-2017-07: Identification of Historic Properties, B7, B10, and K5 Feeder Lines Replacement, Vandenberg Air Force Base, Santa Barbara County, California (2017)
DOCUMENT Full-Text Josh Smallwood. Roscoe Loetzerich.

This government generated Section 106 report is a historic property inventory and an assessment of adverse effects associated with the B7, B10, and K5 Feeder Lines Replacement Project. The purpose of the document is to compile any prior or current studies performed in support of the B7, B10, and K5 Feeder Lines Replacement project as a single Section 106 report. This report provides the information needed by the California State Historic Preservation Officer to concur on the project findings...


VAFB-2017-19: Identification of Historic Properties, B10 Feeder Lines Replacement, Vandenberg Air Force Base, Santa Barbara County, California (2017)
DOCUMENT Full-Text Josh Smallwood. Christopher Ryan.

This document is a government generated Section 106 report consisting of a historic property inventory and an assessment of adverse effects associated with the B10 Feeder Lines Replacement Project. The purpose of this document is to compile any prior or current studies performed in support of the B10 Feeder Lines replacement project as a single Section 106 report. This report provides the information needed by the California State Historic Preservation Officer to concur on the project findings...


VAFB-2019-13: Identification of Historic Properties, Replace 12 kV Switchgear at Swtichyard M, Vandenberg Air Force Base, Santa Barbara County, California (813-19-025) (2019)
DOCUMENT Full-Text Roscoe Loetzerich.

This government generated Section 106 report is a historic property inventory and an assessment of adverse effects associated with the Replace the 12 kV Switchgear at Switchyard M Project. The purpose of this document is to compile any prior or current studies performed in support of the Replace 12 kV Switchgear at Switchyard M project as a single Section 106 report. This report provides the information needed by the California State Historic Preservation Officer to concur on the project...


VAFB-2019-21: DRAFT Point Conception Light Station Conditions Assessment and Repairs Study, Contract No. GS10F0059N, Task Order FA8903-15-F-0023 (PWS Task 4.12.3) (2019)
DOCUMENT Full-Text Jeremy Hollins. Dennis Pearson. Shannon Wright. Richard Bambam. Scott McCrady. Mark Taberner.

This document is a study intended to serve as a preliminary analysis of the current conditions and possible repairs for the Point Conception Lighthouse and Family Quarters C. The field investigations consisted of visual surface observations, avoided destructive analysis, and did not include the preparation of structural calculations, structural or material testing, or development of design or construction drawings. This report and cost estimates are intended to provide the USAF with a rough...


VAFB-2020-12: Identification of Historic Properties, Facility 15501 Renovation Project, Vandenberg Air Force Base, Santa Barbara County, California (813-20-021) (2020)
DOCUMENT Full-Text Josh Smallwood. Roscoe Loetzerich.

This document is a government generated Section 106 report consisting of a historic property inventory and an assessment of adverse effects associated with the Facility 15501 Renovation Project. The purpose of this document is to compile any prior or current studies performed in support of the Facility 15501 Renovation project as a single Section 106 report. This report provides the information needed by the California State Historic Preservation Officer to concur on the project findings and...


VAFB-2020-16: Identification of Historic Properties, Facility 13140 Renovation Project, Vandenberg Air Force Base, Santa Barbara County, California (813-20-035) (2020)
DOCUMENT Full-Text Josh Smallwood. Roscoe Loetzerich.

This document is a government generated Section 106 report for a historic property inventory associated with the Facility 13140 Renovation Project. The purpose of the document is to compile any prior or current studies performed in support of the Facility 13140 Renovation project as a single Section 106 report. This report provides the information needed by the California State Historic Preservation Officer to concur on the project findings and determinations for individual resources as...


VAFB-2020-23: Section 110 National Register Eligibility Evaluation of The Point Conception Light Station Historic District, Vandenberg Air Force Base Santa Barbara County, California (2020)
DOCUMENT Full-Text Josh Smallwood. Christopher Ryan.

This government generated Section 110 report is a National Historic Preservation Act (NHPA) Section 110 inventory and evaluation of the numerous buildings, structures, and objects which constitute the Point Conception Light Station Historic District. The purpose of this study is to provide information for compliance with Section 110 of the NHPA of 1966, as amended, and to support the review of anticipated future activities conducted under Section 106 of the NHPA. Section 110 of the NHPA...


Velarde Community Ditch Project - New Mexico Phase III (Ditch Rehabilitation): Cultural Resources Investigations (1988)
DOCUMENT Full-Text Uploaded by: Alaina Harmon

The on-the-ground survey of the ditches was designed to locate any remnants of prehistoric activities and to note the historic and historic/modern structures and use areas which reflect the past and intertwine with the ditches and fields to create the ambient that is the San Juan Valley. The notations and locations have been used to ensure that carrying out Stage III of the project would disturb or destroy as few resources as possible and to contribute to the general knowledge of the history of...


Yaeger F. S. Station Arizona Site Steward File (2000)
DOCUMENT Full-Text Jim McKee.

This is an Arizona Site Steward file for the Yeager F. S. Station site, comprised of the remnants of ranger station, located on Prescott National Forest land. The file consists of a site data form.