Collections Management (Other Keyword)

1,076-1,100 (3,754 Records)

Finding Aid II, Demonstration Erosion Control Six Watersheds Phase I/II (2018)
DOCUMENT Full-Text Amy S. McPherson.

The MCX-CMAC utilizes the standard archival practice of “unique naming” of collections. The purpose of this is to avoid redundant and confusing collection names commonly found with archaeological investigations. Therefore, this collection is referred to as "Demonstration Erosion Control, Six Watersheds, Phase II.” This naming practice is consistent throughout the finding aid, the file folder titles, and box labels. In the original documentation, this project is also referred to as DEC II. The...


Finding Aid, American Telephone and Telegraph Cable Relocation 1979 (2012)
DOCUMENT Full-Text Crystal Bryant.

This collection is referred to as American Telephone and Telegraph Cable Relocation 1979. This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a half (0.5) a linear inch. The documents date to 1979. The collection was originally housed in a brown acidic folder labeled “RBR: AT&T Relocation Coaxial Cable.” The documents were originally housed in an acidic cardboard box with numerous collections from the Richard B. Russell...


Finding Aid, Archaeological Assessment of Huntington Reservoir 1982-1983 (2012)
DOCUMENT Full-Text Crystal Soto.

This collection is referred to as “Archaeological Assessment of Huntington Reservoir 1982-1983.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one and three quarters (1.75) linear inches. The documents include analysis and report records that originally resided in separate housing. The analysis material was originally found within an artifact project box. The report material was housed electronically on a CD. A copy of...


Finding Aid, Archaeological Excavations for the Jenkins House Site (46CB41) 2002-2003 (2017)
DOCUMENT Full-Text Joseph Alotto. Gregory Boster. Nickolas Gervasoni. Keith Giacobozzi. Guilliam Hurte. Sarah Swanson.

This collection is referred to as “Archaeological Excavations for the Jenkins House Site (46CB41) 2002-2003.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is twenty six (26) linear inches. The documents date from 2002-2013. The investigation occurred in 2002, which explains the date in the investigation name. The range of dates includes analysis and report records. This collection was originally housed in acidic folders...


Finding Aid, Archaeological Excavations in the Round Bottom Area 1973-1975 (2017)
DOCUMENT Full-Text Michael Boudreau. Jessica Costello. Sloane Darden. Evan Keller. Eduardo Maniwang. Henry Puppe. Ricki Vega.

This collection is referred to as “Archaeological Excavations in the Round Bottom Area, 1973-1975.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is two and a half (2.5) linear inches. The documents date from 1973 to 1975. The documents were originally lacking a clear discernible order. The documents were originally housed in an acidic folder within an acid-free box with various document collections from the Huntington...


Finding Aid, Archaeological Field Reconnaissance and Intensive Assessment at State Recreation Areas 1979 (2012)
DOCUMENT Full-Text Kelly O'Con.

This collection is referred to as “Archaeological Field Reconnaissance and Intensive Assessment at State Recreation Areas 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one and a half (1.5) linear inches. The documents in this collection include project time logs, handwritten notes, correspondence, site survey forms, oversized aerial and construction maps, quad maps, blueprint sketches, and three final reports...


Finding Aid, Archaeological Field Reconnaissance at Dora-New Holland Recreation Area 1979 (2012)
DOCUMENT Full-Text Kelly O'Con.

This collection is referred to as “Archaeological Field Reconnaissance at Dora New Holland Recreation Area 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one quarter (0.25) of a linear inch. The collection consists of one brochure labeled “Salamonie Lake, Indiana,” which was found in good condition within an artifact box for the project State Recreation Areas Arbitrary Investigation 1979-1985. One side of the...


Finding Aid, Archaeological Field Reconnaissance at Miami County Recreation Area 1979 (2012)
DOCUMENT Full-Text Crystal Soto.

This collection is referred to as "Archaeological Field Reconnaissance at Miami County Recreation Area 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a half (0.5) of a linear inch. The document collection included correspondence requesting a records search with a map of the Department of Natural Resources project areas E15-702A and E15-702B, a letter with a cost estimate for the records search, and a final report...


Finding Aid, Archaeological Field Reconnaissance Mississinewa Reservoir Force Main 1979 (2012)
DOCUMENT Full-Text Jorge I. Carrion.

This collection is referred to as “Archaeological Field Reconnaissance Mississinewa Reservoir Force Main 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one (1.0) linear inch. The investigation was originally housed within a folder labeled with the Ball State University project number 78FR46. This project includes no photographic or oversized materials. In terms of conservation treatment of the paper records, a...


Finding Aid, Archaeological Field Reconnaissance Quakertown Recreation Area 1980 (2012)
DOCUMENT Full-Text Jorge I. Carrion.

This collection is referred to as “Archaeological Field Reconnaissance Quakertown Recreation Area 1980.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one half (0.5) of a linear inch. This collection was acquired in generally good condition and contained only paper records. One oversized item was also included that was humidified, flattened, and then placed in oversized storage. Tape removal and mending was needed for...


Finding Aid, Archaeological Field Reconnaissance Salamonie Reservoir Wildlife Ponds 1979 (2012)
DOCUMENT Full-Text Crystal Soto.

This collection is referred to as "Archaeological Field Reconnaissance Salamonie Reservoir Wildlife Ponds 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is three quarters (0.75) of a linear inch. This collection includes correspondence for the request, reply, and authorization of an archaeological reconnaissance for the Unit 29 area of the Salamonie Reservoir for the proposed construction of seven wildlife ponds. ...


Finding Aid, Archaeological Intensive Assessment of Huntington Municipal Airport (12HU1068) 1993 (2012)
DOCUMENT Full-Text Steve Wahle.

This collection is referred to as "Archaeological Intensive Assessment of Huntington Municipal Airport (12HU1068) 1993.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is four (4) linear inches. Oversized, photographic, and paper records are all included within this investigation. A majority of the documents were in good condition except for one field record that was heavily torn and stained (Scanned Asset number...


Finding Aid, Archaeological Investigation of Fort Norfolk (44NR1) 1977 (2015)
DOCUMENT Full-Text Jessica Mundt.

This collection is referred to as "Archaeological Investigation of Fort Norfolk (44NR1) 1977.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a quarter (0.25) linear inch. The documents date from 1977 to 1979. The investigation primarily occurred in 1977, which explains the date in the project name. The range of dates includes additional archaeological catalogs dating to 1979. The majority of the documents were...


Finding Aid, Archaeological Investigations at Indian Cove (9LC24) 1985 (2014)
DOCUMENT Full-Text Hilda Layne. Eric Bevard. Jarrett L. Smith.

This collection is referred to as “Archaeological Investigations at Indian Cove (9LC24) 1985.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one and a half (1.5) linear inches. The documents date from 1985 to 2011. The investigation occurred in 1985, which explains the date of the project name. The range of dates includes further correspondence regarding the collection inventory and transfer. The documents were...


Finding Aid, Archaeological Reconnaissance of the Huntington Wastewater Treatment Plant 1977 (2015)
DOCUMENT Full-Text Sloan Darden. Evan Keller.

This collection is referred to as "Archaeological Reconnaissance of the Huntington Wastewater Treatment Plant 1977.” This name is consistent throughout the finding aid, the file folder, and the box label. The extent of this collection is a quarter (0.25) of a linear inch. The document in the investigation dates to June 1977. The document was originally housed in an acidic folder. A single metal staple was removed from the document, and the remaining staple holes were smoothed using a bone...


Finding Aid, Archaeological Survey and Test Excavations in the Burnsville Reservoir 1971-1975 (2018)
DOCUMENT Full-Text Erika Draht. Dax Townsend.

This collection is referred to as "Archaeological Survey and Test Excavations in the Burnsville Reservoir 1971-1975.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is four (4) linear inches. The documents from this collection were originally stored with documents from the Burnsville Surface Collection (46BX23) N.D. and the Surficial Archaeology of the Burnsville Reservoir 1977-1980 document collections. The decision was...


Finding Aid, Archaeological Survey of 3040 Acres at Strom Thurmond Lake 1997-1999 (2017)
DOCUMENT Full-Text Brandon Malone. Jarrett Smith. Shamus Sullivan.

This collection is referred to as “Archaeological Survey of 3040 Acres at Strom Thurmond Lake 1997-1999.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is nine and a half (9.5) linear inches. The documentation for this collection was originally stored in one acidic cardboard box in acidic folders. No original order was discerned for the materials. Many of the documents required flattening. Some documents contained torn...


Finding Aid, Archaeological Survey of Beech Fork Lake 1973-1975 (2019)
DOCUMENT Full-Text Jacob Chase. Michael Rosario-Figueroa.

This collection is referred to as "Archaeological Survey of Beech Fork Lake 1973-1975.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is six (6) linear inches. The documents date from 1973-1975. The documents were originally lacking a clear discernible order. The documents were originally housed in an acidic folder within an acid-free box with various document collections from the Huntington District. Various documents...


Finding Aid, Archaeological Survey of Borrow Areas and Haul Roads 1979 (2014)
DOCUMENT Full-Text Crystal Bryant.

This collection is referred to as “Archaeological Survey of Borrow Areas and Haul Roads 1979.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one quarter (0.25) of a linear inch. This document dates to 1979. The document was originally housed in an acidic folder in an acidic box with numerous collections from the Richard B. Russell Multiple Resource Area. The collection consists of a final report, which originally...


Finding Aid, Archaeological Survey of East Lynn Reservoir 1964-1965 (2019)
DOCUMENT Full-Text Jessica M. Costello. Evan Keller.

This collection is referred to as "Archaeological Survey of East Lynn Reservoir 1964¬ 1965”. This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a quarter (0.25) of a linear inch. The documents date from 1964 to 1965. The investigation began in 1964, which explains the date range in the investigation name. The collection was originally stored in an acidic folder in an acid-free box. Contents within the folder included a...


Finding Aid, Archaeological Survey of the Huntington Lake Shoreline 1983 (2012)
DOCUMENT Full-Text Kelly O'Con.

This collection is referred to as "Archaeological Survey of the Huntington Lake Shoreline 1983.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one and a half (1.5) linear inches. The documents associated with the Archaeological Survey of the Huntington Lake Shoreline 1983 investigation consist solely of the final report, which was in good condition. It should be noted that within the report, pages 120, 122 through 123,...


Finding Aid, Banister Allen Plantation (38AB102) and Clinkscales Farm (38AB221) Data Recovery 1977-1986 (2013)
DOCUMENT Full-Text Kerri Holland.

This collection is referred to as "Banister Allen Plantation (38AB102) and Thomas B. Clinkscales Farm (38AB221) 1977.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this investigation is five (5) linear inches. The documents date from 1977-1990. The investigation occurred primarily in 1980, but background information found with the collection dates to 1977. This collection was originally housed in acidic folders in an acidic cardboard...


Finding Aid, Barbour County Arbitrary (Multiple) 1968-1979 and N.D. Investigations (2012)
DOCUMENT Full-Text Adrienne Mann. Sheldon Owens.

The Veterans Curation Program utilizes the standard archival practice of unique naming of collections. The purpose of this practice is to avoid redundant and confusing collection names commonly found with archaeological investigations. Therefore, this collection is referred to as Barbour County Arbitrary (Multiple) 1968-1979 and N.D. Investigations. This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is two-tenths (0.2) of a...


Finding Aid, Beaverdam Creek Mound and Village 1980 (2012)
DOCUMENT Full-Text Connor Mallon.

This collection is referred to as "Beaverdam Creek Mound and Village 1980.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one (1) linear inch. This investigation dates from 1979-1985. The investigation started in 1980, which explains the project name date. The range of dates found throughout the collection also includes background records and the final report. The documents were originally stored in acidic folders in...


Finding Aid, Beaverdam Group 1980 (2013)
DOCUMENT Full-Text Brian Hahn.

This collection is referred to as "Beaverdam Group 1980.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a half (0.50) of a linear inch. The documents date from 1980 to 1981. The investigation occurred in 1980, which explains the project name date. The range of dates also includes administrative records. The collection was originally housed in acidic file folders in an acidic cardboard box with numerous collections from...