Collections Management (Other Keyword)

1,201-1,225 (3,755 Records)

Finding Aid, Riverine Resources Survey 1981 (2013)
DOCUMENT Full-Text Earl Granville.

This collection is referred to as "Riverine Resources Survey 1981”. 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 documents date from July to September 1981. The documents were originally housed in an acidic folder in an acidic cardboard box with numerous collections from the Richard B. Russell Multiple Resource Area. The documents were in good condition. One document contained tape, and...


Finding Aid, Road Relocations in Abbeville and Anderson Counties 1978-1979 (2013)
DOCUMENT Full-Text Dominic Amaral.

This collection is referred to as “Road Relocation in Abbeville and Anderson Counties 1978-1979.” 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 date from 1978 to 1979. The documents were originally housed in one acidic folder in an acidic cardboard box along with numerous collections from the Richard B. Russell Multiple Resource Area. The documents were originally...


Finding Aid, Rockport Site 1980 (2011)
DOCUMENT Full-Text Sean Box.

This collection referred to as "Rockport Site 1980.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is two linear inches. The Rockport Site 1980 came in one acidic brown accordion folder in an acidic box with documentation from other Rockport Generating Station archaeological investigations. The overall condition of the report was fair but needed much cleaning and repairs. Dirt smudges were erased, while tape was removed...


Finding Aid, Rockport Site N.D. (2011)
DOCUMENT Full-Text Sean Box.

This collection referred to as "Rockport Site N.D.” 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. The Rockport Site N.D. came in an acidic box along with several acidic brown accordion folders that contained documentation from other Rockport Generating Station archaeological investigations. The Rockport Site N.D. consisted of one report record, entitled Test Excavation at the Probable...


Finding Aid, Rood's Landing (9SW1) 1955-1985 (2012)
DOCUMENT Full-Text Sheldon Owens. William R. 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 "Rood’s Landing (9SW1) 1955-1985.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is fourteen linear inches. The Rood’s Landing (9SW1)...


Finding Aid, Rood’s Landing Tom Meltzer (9SW1) 1975 and 1980 (2012)
DOCUMENT Full-Text Steven Farmer. Adam Pennington. 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 “Rood’s Landing Tom Meltzer (9SW1) 1975 and 1980.” 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 linear inch. The Rood’s...


Finding Aid, Rucker's Bottom Group 1980-1981 (2014)
DOCUMENT Full-Text Jesse Collins.

This collection is referred to as "Rucker's Bottom Group 1980-1981.” 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 1970 to 1981. The investigation occurred primarily from 1980 to 1981, which explains the date of the project name. The range of dates includes background information. The documents were originally housed in an acidic manila folder in a cardboard box along with...


Finding Aid, Russell County Arbitrary (Multiple) 1969 and N.D. (2012)
DOCUMENT Full-Text Bernell Elder. 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 "Russell County Arbitrary (Multiple) 1969 and N.D.” 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) linear inch. There were...


Finding Aid, Saint Louis District Lock and Dam 24 Photographs 1936-1938 and 1936-2013 (2014)
DOCUMENT Full-Text Andrea Adams.

This collection is referred to as "Saint Louis District Lock and Dam 24 Photographs 1936-1938 and 1936-2013.” 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. There is no final report associated with the document collection, as it does not belong to a typical archaeological investigation. In total there were 25 black and white photographs in good condition, despite some yellowing, residue stains, and...


Finding Aid, Salamonie and Mississinewa Reservoirs 1961-1963 (2012)
DOCUMENT Full-Text Printice Petty.

This collection is referred to as “Salamonie and Mississinewa Reservoirs 1961-1963.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is half of a linear inch. The final report was assigned the report of investigation number ROI #63-1 by the contract company. The copies of these four reports that were processed by the VCP staff are photocopied versions of the original reports. Prior to the final report, three preliminary...


Finding Aid, Salamonie Reservoir Maps N.D (2012)
DOCUMENT Full-Text Crystal Soto.

This collection is referred to as "Salamonie Reservoir Maps N.D.” 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 oversized maps of the Salamonie Reservoir in Huntington and Wabash Counties and two handwritten notes, but it did not include a final report. The collection was received without any association to a particular investigation. It is likely that...


Finding Aid, Salamonie Reservoir Survey 1982 (2012)
DOCUMENT Full-Text Steve Wahle.

This collection is referred to as "Salamonie Reservoir Survey 1982.” 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 archival collection consisted of one final report and a small number of field records. There were no records or personal information that needed to be removed from the collection. This collected work contained no oversized documents, photographic materials, audiovisual materials,...


Finding Aid, Savannah River Floodplains 1980 (2013)
DOCUMENT Full-Text Evan McCusker.

This collection is referred to as "Savannah River Floodplains 1980.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is one and three quarter (1.75) linear inches. The documents date from 1979 to 1980. The investigation occurred in 1979, but the draft of the final report was written in 1980, which may explain the date of the project name. The documents were originally housed in acidic file folders in a cardboard box with...


Finding Aid, Seaboard Coast Line Railroad Relocation 1979 (2013)
DOCUMENT Full-Text Jesse Collins.

This collection is referred to as "Seaboard Coast Line Railroad Relocation 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 date from 1968 to 1979. The investigation occurred in 1979, which explains the date of the project name. The range of dates includes a field map that was originally created in 1968. The documents were originally housed in acidic files in a...


Finding Aid, Seventeen Sites in Richard B. Russell Reservoir 1980 (2013)
DOCUMENT Full-Text Evan McCusker.

This collection is referred to as "Seventeen Sites in Richard B. Russell Reservoir 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. The documents date to 1980. The documents were originally housed in an acidic folder in an acidic cardboard box along with numerous collections from the Richard B. Russell Multiple Resource Area. Tape was originally found on scanned asset #2038-0001 and the tape...


Finding Aid, Shell Bluff Site (22LO530) 1979-1986 (2015)
DOCUMENT Full-Text Michael Adair. Christopher Collazos. Jonathan Cornell. Brandon Holloman. Laura Levering. Michael Mullins. Brandie Taylor. Dennis White.

The Shell Bluff document collection was obtained from the Cobb Institute of Archaeology, University of Mississippi. The original housing of this collection consisted of 66 linear inches of acid-free tri-tab folders contained within five acid-free boxes, plus a half-box of photographs. Document boxes were labelled 0192 to 0196 by the Cobb Institute. A majority of the folders were housed according to provenience rather than by record type. Also, although folders were numbered sequentially, there...


Finding Aid, Site 12MO133 N.D. (2012)
DOCUMENT Full-Text Joshua Weigler.

This collection is referred to as "Site 12MO133 N.D.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a half of a linear inch. One photographic material was removed from this collection to a photography storage folder. Writing on the color slide indicated that the image was of site 12MO194; however, there was no additional information about this site or of any archaeological investigation that took place. An...


Finding Aid, Site 12MO194 N.D. (2011)
DOCUMENT Full-Text Joshua Weigler.

This collection is referred to as "Site 12MO194 N.D.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a tenth of a linear inch. Two photographic materials were removed from this collection to a photography storage folder. Writing on the color slides indicated that they were of site 12MO194; however, there was no additional information about this site or of any archaeological investigation that took place.


Finding Aid, Site 12MO301 N.D. (2012)
DOCUMENT Full-Text Joshua Weigler.

This collection is referred to as "Site 12MO301 N.D.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is a tenth of a linear inch. Two photographic materials were removed from this collection to a photography storage folder. Writing on the color slides indicated that they were of site 12MO301; however, there was no additional information about this site or of any archaeological investigation that took place.


Finding Aid, Smith's Fork Site (23CL223) 2009-2010 (2015)
DOCUMENT Full-Text Jennifer Bouchard.

This collection is referred to as “Smith’s Fork Site (23CL223) 2009–2010.” This name is consistent throughout the finding aid, the file folders, and the box label. The extent of this collection is one and three quarters (1.75) linear inches. The documents from this project were USACE- Kansas City District Smith’s Fork Site (23CL223) 2009-2010 2009-2011 Gina Powell, Principal Investigator 3 received by the VCP in plastic storage containers with the associated artifacts. The documents were removed...


Finding Aid, State Road Relocations 1979 (2013)
DOCUMENT Full-Text Evan McCusker.

This collection is referred to as "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 (1) linear inch. The investigation dates from 1977 to 1979. The investigation occurred primarily in 1979, which explains the date in the project name. The range of dates also includes earlier administrative correspondence regarding the project proposal and contracts. The documents were originally housed...


Finding Aid, State Route 3003 Relocation along Georges Creek 1995 (1995)
DOCUMENT Full-Text Crystal Bryant.

This collection is referred to as "State Route 3003 Relocation along Georges Creek 1995.” 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. State Route 3003 Relocation along Georges Creek 1995 was originally stored with other documents from the Grays Landing Lock and Dam subject property. The different document collections were processed separately. This document collection consisted of two...


Finding Aid, Stewart County Arbitrary 1969-1978 Investigations (2012)
DOCUMENT Full-Text Sheldon Owens. Johnathan Adam Pennington.

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 “Stewart County Arbitrary 1969 and 1978 Investigations.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is 0.2 linear inch. There were two box...


Finding Aid, Stockton Lake Project 1984-1985 (2015)
DOCUMENT Full-Text Douglas Blain. Douglas Glassey.

This collection is referred to as “Stockton Lake Project 1984–1985.” This name is consistent throughout the finding aid, the file folders, and the box labels. The extent of this collection is four and three-quarters (4.75) linear inches. The records in this collection include paper, photographic, oversized, and electronic documents categorized as Administrative, Background, Field, Analysis, and Report Records. The documents include correspondence, reservoir maps, survey and test excavation...


Finding Aid, Stockton Lake Survey and Assessment 1992-1993 (2015)
DOCUMENT Full-Text Vadi Dodge.

This collection is referred to as The Stockton Lake Survey and Assessment 1992–1993. 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. The documents in the investigation are both paper and electronic and include administrative, background, and report records. In particular, the documents include a property disposition voucher, transmittal documents for two archaeological reports, copies of...