Collections Management (Other Keyword)

1,126-1,150 (3,755 Records)

Finding Aid, Cultural Resources Reconnaissance of the Eastern Cabell County Wastewater Treatment Facility Area 1977-1981 (2015)
DOCUMENT Full-Text Jessica Costello. Eduardo Maniwang. Henry Puppe. Ricki Vega.

This collection is referred to as “Cultural Resources Reconnaissance of the Eastern Cabell County Wastewater Treatment Facility Area 1977-1981.” 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 collection consists of the final report, which dates to March 1981. The report refers to previous research that was conducted in 1977, which explains the date in the project name. The name...


Finding Aid, Cultural Resources Reconnaissance of the Island Creek Basin 1979-1985 (2016)
DOCUMENT Full-Text Porsche Beale. Tanikkia Tyson. Michelle Young.

This collection is referred to as "Cultural Resources Reconnaissance of the Island Creek Basin 1979-1985.” This name is consistent throughout the finding aid, the file folders, and the box label. The extent of this collection is a quarter (0.25) of a linear inch. The documents date from March 1980 to December 1985 and include Review and Compliance forms, correspondence regarding the Island Creek Basin project, a Summary of the Board Action memorandum, documents associated with the...


Finding Aid, Cultural Resources Survey of Proposed Pennsylvania Route 166 Bridge 1993 (2013)
DOCUMENT Full-Text Devine Speights.

This collection is referred to as "Cultural Resources Survey of Proposed Pennsylvania Route 166 Bridge 1993.” This name is consistent throughout the finding aid, the file folders. The extent of this collection is one (1.0) linear inch. The Cultural Resources Survey of Proposed Pennsylvania Route 166 Bridge 1993 consisted of two identical copies of the final report. A digitized copy of the final report was also provided to the repository. The two documents were included in a box with other final...


Finding Aid, Cutright #2 Site (12MO173) 1987 (2012)
DOCUMENT Full-Text Kurt Walther.

This collection is referred to as "Cutright #2 Site (12MO173) 1987.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a quarter of a linear inch. Cutright #2 Site (12MO173) 1987 was contained within one acidic envelope and in an acidic box with other document collections from the Lake Monroe subject property. The different document collections were processed separately according to the original housing. The document...


Finding Aid, Di-Lane Plantation Survey 1993-1996 (2014)
DOCUMENT Full-Text Felipe Espinoza. Sitney Bounpraseuth.

This collection is referred to as Di-Lane Plantation Survey 1993-1996. This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is fourteen (14) linear inches. The documents, which date from 1993 to 1996, were originally housed in acidic file folders in an acidic cardboard box with other documentation from archaeological investigations in the Strom Thurmond Lake area. The documents were in good condition, but there were metal...


Finding Aid, Divide Cut Section Archaeological Testing And Data Recovery I 1976-1978 (2015)
DOCUMENT Full-Text Ryan Brewer. Edward Covington. Michael James. Marquita Kitchen. Ryan McLay. Benjamin Nay. Christopher Welch.

This collection is referred to as "Divide-Cut Section Archaeological Testing and Data Recovery I 1976-1978.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is three-and-a-half (3.5) linear inches. This collection was separated from the Divide-Cut Section Archaeological Survey and the Divide-Cut Section Archaeological Testing and Data Recovery II collections, with which it was intermingled. For a time, both Divide Cut I...


Finding Aid, Divide-Cut Section Archaeological Survey 1974-1976 (2015)
DOCUMENT Full-Text George Bauser. Jonathan Beaver. Ryan Brewer. Edward Covington. Marquita Kitchen. William Montgomery. Christopher Welch.

This collection is referred to as “Divide-Cut Section Archaeological Survey 1974-1976.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is eight (8) linear inches. This collection was separated from the Divide-Cut Section Archaeological Testing and Data Recovery I and II collections, with which it was intermingled. For a time, both Divide Cut I and the Divide Cut Survey were processed as a single collection, in which the...


Finding Aid, Elbert County Group 1982 (2013)
DOCUMENT Full-Text Brian Hahn.

This investigation is referred to as the “Elbert County Group 1982.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this investigation is a half (0.5) linear inch. The documents date from 1981 to 1982. The investigation occurred in 1981, but the final report was produced in 1982, which may explain the date in the project name. The documents were originally housed in an acidic folder in an acidic cardboard box with numerous collections...


Finding Aid, Elbert County Road Relocations 1979 (2017)
DOCUMENT Full-Text Brian Hahn.

This collection is referred to as "Elbert County Road Relocations 1979.” 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. The documents date from 1978 to 1981. The investigation occurred in 1979, which explains the date in the project name. The range of dates also includes administrative and background materials. The materials were originally housed in acidic file folders in a cardboard box with...


Finding Aid, Eroding Burials of Site 46SU3 2012 (2017)
DOCUMENT Full-Text Kevin Bradley.

This collection is referred to as "Eroding Burials of Site 46SU3 2012.” 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 document collection consists of one Adult Skeletal Inventory form and a summary entitled Skeletal Analysis from site 46SU3, Eroding Burial Four. The documents were originally housed in an acidic folder within an acid-free box and were in overall good condition. ...


Finding Aid, Fairfax South Site (12MO346) 1987 (2012)
DOCUMENT Full-Text Cory R. Tabbert.

This collection is referred to as "Fairfax South Site (12MO346) 1987.” 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 linear inches. Fairfax South Site (12MO364) 1987 collection was contained within one acidic envelope and in an acidic box with other document collections from the Lake Monroe subject property. The different document collections were processed separately according to the original housing....


Finding Aid, Field School at Sites 12G9 and 12G10 1975-1976 (2012)
DOCUMENT Full-Text Crystal Soto.

This collection is referred to as "Field School at Sites 12G9 and 12G10 1975-1976.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is three and a quarter (3.25) linear inches. The collection was removed from its original acidic folders and rehoused in archival quality folders. Overall the collection was in good condition. Mending tape was applied to some documents after all metal staples were removed, as well as to the...


Finding Aid, Field School at Sites 12WB90 and 12WB120 1981-1984 (2012)
DOCUMENT Full-Text Jacob W. May.

This collection is referred to as "Field School at Sites 12WB90 and 12WB120 1981-1984.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is four and a half (4.5) linear inches. This collection consisted of a preliminary report, as well as administrative, background, field, analysis, and photographic records. All documents were found in very good condition and required very little cleaning and mending beyond the removal of...


Finding Aid, Field School at the Biface III Site (12MI18) 1981-1982 (2012)
DOCUMENT Full-Text Steve Wahle.

This collection is referred to as “Field School at the Biface III Site (12MI18) 1981-1982.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is three and a quarter (3.25) linear inches. There are several oversized maps and oversized artifact sketch figures contained in the collection. In addition, one color photographic slide of a rocky area of the site is included. These materials were moved to the appropriate...


Finding Aid, Field School at the Conner Mill Site (12G57) 1983-1984 (2012)
DOCUMENT Full-Text John Eilliott.

This collection is referred to as "Field School at the Conner Mill Site (12G57) 1983-1984.” 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 records were originally housed within a file folder within a plastic bag. The file folder was labeled “Field School at 12G57, Acc # 158F, Conner Mill” while the bag had the description “12G57, Field School-Conner Mill, 158F.” The investigation’s records were...


Finding Aid, Field School at the Troyer Site (12WB116) 1975-1976 (2012)
DOCUMENT Full-Text Victor Plancarte.

This collection is referred to as "Field School at the Troyer Site (12WB116) 1975-1976.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is five and one quarter (5.25) linear inches. The material was originally housed within a bag labeled “12WB21 (116) Field School, 89F” and two artifact project boxes. There are various types of documents contained within this collection, including both paper and photographic materials....


Finding Aid, Florence Site (9SW124) 1988-1990 (2012)
DOCUMENT Full-Text Dewayne Cameron. Sheldon Owens. Bill Whaley.

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 "Florence Site (9SW124) 1988-1990.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is fifteen (15) linear inches. The Florence Site (9SW124)...


Finding Aid, Four Disposal Areas, Three Water-Control Structures and a Portion of the Tallahatchie River (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 "Four Disposal Areas, Three Water-Control Structures and a Portion of the Tallahatchie River.” This naming practice is consistent throughout the finding aid, the file folder titles, and box labels. The linear extent of this collection is one (1)...


Finding Aid, Franklin County Mounds State Recreation Area 1977 (2012)
DOCUMENT Full-Text Jacob May.

The Mounds State Recreation Area, Franklin County, in Brookville, Indiana required an archaeological assessment as determined by federal law. The proposed project included the construction of a campground, associated buildings and 1.73 miles of new roadway. The total project area included approximately 260 acres. However, because of their physical undesirability, 80 acres were discounted from having prehistoric or historic significance. The archaeological field reconnaissance of the project...


Finding Aid, FY 92 Timber Sales (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 "FY 92 Timber Sales.” This naming practice is consistent throughout the finding aid, the file folder titles, and box labels. The linear extent of this collection is one and a quarter (1.25) inches. All field and catalog records were...


Finding Aid, Georgia Pacific (Thompson-Town) Tracts Survey 1994 (2013)
DOCUMENT Full-Text Brian Hahn.

This collection is referred to as “Georgia Pacific (Thompson-Town) Tracts Survey, 1994.” This name is consistent throughout the collection. The extent of this investigation is two (2) linear inches. The documents date to 1994. The documents originally contained two bound copies of the final report, and one report’s binding was removed prior to scanning. Neither report was originally housed in folders, but they were originally housed in a cardboard box with numerous collections from the Richard...


Finding Aid, Georgia State Road Relocations 1979 (2013)
DOCUMENT Full-Text Brian Hahn.

This collection is referred to as "Georgia State Road Relocations 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 quarter (1.25) linear inch. The documents date from 1977 to 1979. The final report was written in 1979, which explains the date in the project name. The range of dates also includes administrative materials. The documents were originally housed in acidic file folders in an acidic cardboard...


Finding Aid, Grandview Area 1978 (2011)
DOCUMENT Full-Text Trey Stone.

This collection is referred to as "Grandview Area 1978.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is seven linear inches. The Grandview Area 1978 document collection was contained within two acidic accordion folders in an acidic box that contained documentation from other Rockport Generating Station archaeological investigations. Five archaeological sites, 12SP284, 12SP286, 12SP289, 12SP303 and 12SP305, were...


Finding Aid, Greenville Urban Protection Project (2018)
DOCUMENT Full-Text Amy S. McPherson. James Ferguson.

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 "Greenville Urban Protection Project.” This naming practice is consistent throughout the finding aid, the file folder titles, and box labels. The linear extent of this collection is half (0.5) an inch. Only four folders compose this...


Finding Aid, Gregg Shoals (9EB259) and Clyde Gulley (9EB387) 1980-1984 (2013)
DOCUMENT Full-Text Brian Hahn.

This collection is referred to as “Gregg Shoal (9EB259) and Clyde Gulley (9EB387) Sites 1980-1984.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one and a quarter (1.25) linear inches. The documents date from 1980 to 1984. The documents were originally stored in acidic folders in an acidic cardboard box with numerous collections from the Richard B. Russell Multiple Resource Area. The documents were originally...