Air Force - West


Resources Inside This Collection (Viewing 4,501-4,600 of 5,433)


  1. SHPO Letter: Charter School Correspondence (2016)
  2. SHPO Letter: Delineation of Range 62 Target Disturbance Zone (2002)
  3. SHPO Letter: H-Frame Removal Nellis Air Force Base (2015)
  4. SHPO Letter: Proposed Range Wash – Hollywood Branch and East Tributary Improvements From Las VegasBoulevard to Confluence Detention Basin, Nellis Air Force Base, Nevada (2018)
  5. SHPO Memo for Cultural Resources Publication "Full Moral and Material Strength" (HAFB No. 3) (1997)
  6. SHPO-CON-055: SHPO Concurrence for Brown Road Gate Reconstruction Project (2007)
  7. SHPO-CON-100: SHPO Concurrence Letter for Point Sal Road Repairs (2000)
  8. SHPO-CON-108: SHPO Concurrence Letter for Launch Facility 05 (LF-5) Underground Power Lines Installation (1998)
  9. SHPO-CON-123: CA-SBA-1778 site Eligibility/SLRS RSA-IIA Mobile CD/Telemet (1998)
  10. SHPO-CON-197: SHPO concurrence letter for Narlon Bridge Replacement Project (2019-UPRRN) (2019)
  11. SHPO-CON-1: Re: Missile Defense Agency (MDA) Diverse Communications Project, Vandenberg Air Force Base, Santa Barbara County, California (2008)
  12. 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)
  13. SHPO-CON-221: SHPO Concurrence Letter for Removal and Replacement of Existing 400 Feet Tall Radio Tower (2015)
  14. SHPO-CON-225: SHPO Concurrence Letter for Western Range Command Destruct Site Modernization Project (2017)
  15. SHPO-CON-226: SHPO Concurrence Letter for Remediation of Groundwater at Site SD015 Project (2017)
  16. SHPO-CON-230: Re: Section 106 Consultation for Infrastructure Improvements, North Base, Vandenberg Tracking Station, Vandenberg Air Force Base (2017)
  17. SHPO-CON-231: Re: Section 106 Consultation for Replacement of the D1 Electrical Circuit, Vandenberg AFB (your letter of August 28, 2017) (2017)
  18. 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)
  19. SHPO-CON-235: SHPO Concurrence Letter for Testing of Amphibious Combat Vehicles (ACV) and Amphibious Assault Vehicles (AAV) (2018)
  20. SHPO-CON-243: SHPO Concurrence Letter (additional1994) for Repair and Repaving of El Rancho Oeste Road (1994)
  21. SHPO-CON-264: SHPO concurrence for Section 106 Consultation for TP-01 Improvements Supporting Future Ballistic Missile Test Launches Project, Vandenberg AFB (2019)
  22. SHPO-CON-299: Re: Construction of a Waste Water Treatment Plant at the Vandenberg Tracking Station (1990)
  23. SHPO-CON-29: Re: Department of the Air Force, Vandenberg Air Force Base, Modifications for Kinetic Energy Interceptor Testing (2009)
  24. SHPO-CON-317: Re: Explosive Ordnance Disposal (EOD) Archaeological Plan the Rail Garrison Program at Vandenberg (1988)
  25. SHPO-CON-333: RE: MX Missile Project, Vandenberg Air Force Base, Determination of Eligibility (1980)
  26. SHPO-CON-334: RE: San Antonio Terrace Archeological District (1980)
  27. SHPO-CON-341: RE: Golf Course Maintenance Facility Project, Marshallia Ranch, Vandenberg Air Force Base (2002)
  28. SHPO-CON-350: SHPO concurrence letter for Vault Project by Firehouse 3 (813-19-051) (2020)
  29. SHPO-CON-363: SHPO concurrence letter for the Repair Overhead Distribution Line B1 Project (2020)
  30. SHPO-CON-365: Section 106 Concurrence for Space Launch Complex-Three East Conversion, Vulcan Centaur Program, Vandenberg AFB (2020)
  31. 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)
  32. SHPO-CON-389: California State Historic Preservation Office Section 106 concurrence for Overhead Distribution Line B6 Project (2021)
  33. SHPO-CON-392: Section 106 Consultation for Ground Based Strategic Deterrent Test Program, Vandenberg AFB (2021)
  34. SHPO-CON-399: Section 106 Consultation for Repair Conduit Along Umbra Road and Tod Road Project, Vandenberg Space Force Base (2021)
  35. SHPO-CON-3: Re: Section 106 Consultation for Infrastructure Improvements, North Base, Vandenberg Tracking Station, Vandenberg Air Force Base (2017)
  36. SHPO-CON-406: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Base, Santa Barbara County (2021)
  37. SHPO-CON-408: Section 106 SHPO concurrence letter for Compliance for Demolition of Four ICBM Launch Facilities, Vandenberg Air Force Base (2012)
  38. SHPO-CON-416: Re: Ground Based Strategic Deterrent Test Program, Vandenberg Air Force Base, Santa Barbara County (2021)
  39. SHPO-CON-426: Re: Section 106 Consultation for Ground Based Strategic Deterrent Test Program, Vandenberg AFB (2021)
  40. 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)
  41. SHPO-CON-432: Section 106 Consultation for Vegetation Removal for Maintenance of Sewer Line Behind Building 856 Project (2022)
  42. SHPO-CON-438: Re: Section 106 Consultation for Facility 1810 Sewer Replacement, Vandenberg Air Force Base, Santa Barbara County (2022)
  43. SHPO-CON-441: Section 110 Evaluation, Lompoc Landing Site, Vandenberg Air Force Base, Santa Barbara County (2022)
  44. SHPO-CON-443: Section 106 Consultation for Oak Mountain Feeder Electrical Line Replacement, Vandenberg Air Force Base, Santa Barbara County (2022)
  45. SHPO-CON-452: Re: Programmatic Agreement (PA) for the Peacekeeper Rail Garrison Project at Vandenberg Air Force Base, California (1988)
  46. SHPO-CON-453: Re: Continued Section 106 Consultation for Licensing Action for Narlon Bridge Replacement, Vandenberg Air Force Base (2014)
  47. SHPO-CON-457: Re: Section 106 Consultation for Repairs to Santa Ynez Ridge Road, Vandenberg Space Force Base, Santa Barbara County (2022)
  48. SHPO-CON-45: Re: Request for Comments for the Proposed Demolition and Abandonment of Atlas and Titan Facilities on Vandenberg Air Force Base, Santa Barbara County, California (2005)
  49. SHPO-CON-469: Re: (1) Cultural Resources Survey of Proposed Small Intercontinental Ballistic Missile and Peacekeeper Rail Garrison Test Areas, San Antonio Terrace; and (2) Determination of National Register Eligibility, Proposed San Antonio Terrace Archaeological District, Vandenberg Air Force Base, California. (1988)
  50. SHPO-CON-471: Re: Section 106 Consultation for Site 32 Cluster Remediation Project, Vandenberg AFB (your letter of March 28, 2018 and e-mail of April 25, 2018) (2018)
  51. SHPO-CON-491: RE: Section 110 Evaluation, Chute Landing / Point Morrito Wharf Site, Vandenberg Space Force Base, Santa Barbara County (2023)
  52. SHPO-CON-493: RE: Section 110 Evaluation, Hansen Homestead, Vandenberg Space Force Base, Santa Barbara County (2023)
  53. SHPO-CON-50: SHPO Concurrence Letter for Reuse of Minuteman Silo LF-24 and the Construction of a Second RIDT (2007)
  54. SHPO-CON-68: SHPO Concurrence Letter for Land Mobile Radio Cable Along Umbra and El Rancho Roads (2002)
  55. SHPO-CON-69: SHPO Concurrence Letter for Construction of the El Rancho Road Missile Transport Bridge (2002)
  56. SHPO-CON-71: SHPO Concurrence Letter for Distinguished Visitor Quarters Rear Parking Lot Project (2002)
  57. SHPO-CON-99: North Base Fiber-Optic Cable System, Vandenberg Air Force Base, Santa Barbara County, California (2000)
  58. SHPO: (04-2015-NAFB) Documentation Regarding Nine Demolished Buildings at Nellis and Creech Air Force Bases, Clark County, Nevada (2015)
  59. SHPO: 65 Percent Completion Report for the Maxwell/Gunter Cultural Resources Plan (1989)
  60. SHPO: Archaeological and Historical Characteristics of the CARES-DRY Area (1983)
  61. SHPO: Archaeological Context and Land Use in the Western Rio Grande Plains : Phase II Evaluation at Eleven Sites on the Laughlin Air Force Base, Val Verde County, Texas (1997)
  62. SHPO: Archaeological Survey of Laughlin Air Force Base, Val Verde County, Texas (1995)
  63. SHPO: Building 129 Project, Vance Air Force Base (1993)
  64. SHPO: Building 1405, Air University Library (2006)
  65. SHPO: Cold War/Historic Building Survey (2002)
  66. SHPO: Concurrence Letter for Structures at Fort Sam Houston (1972)
  67. SHPO: Construction of Instrumented Target Complex on former HAVE HOST Site, Luke Air Force Range (1982)
  68. SHPO: Correspondence Building 690 (1994)
  69. SHPO: Correspondence Regarding Project Review for Proposed Demolition of Structures 402, 403, 404, 440, and 441 at Lackland Training Annex, Lackland AFB, Bexar County (2009)
  70. SHPO: Correspondence Regarding Randolph Air Force Base Building 100 (1991)
  71. SHPO: Correspondence Regarding Sites at Lackland Air Force Base, Bexar County, Texas (1995)
  72. SHPO: Cultural Resource Survey Associated with the Beddown of Tactical Air Support Squadron, Nellis Air Force Base, Clark County, Nevada (2016)
  73. SHPO: Cultural Resources Requirements at Buried Trench Site (1986)
  74. SHPO: Cultural Resources Survey of a Proposed 500-Acre Drop Zone Site for Dyess Air Force Base, Runnels County, Texas (1999)
  75. SHPO: Cultural Resources Survey of Kegelman Auxiliary Air Field, Alfalfa County, Oklahoma by Geo-Marine, Inc. (2003)
  76. SHPO: Demolition of Buildings, Maxwell Air Force Base (1993)
  77. SHPO: Demolition of Hangar 690 Maxwell Air Force Base (1994)
  78. SHPO: Demolition of Hangar 690, Maxwell AFB, Montgomery County, AL (1994)
  79. SHPO: Designation for Hangar 9, Brooks Air Force Base, Texas (1977)
  80. SHPO: Determination of Eligibility for National Register, Luke Air Force Base (2022)
  81. SHPO: Determination of Eligibility to the National Register of Historic Places for buildings on Luke Air Force Base (1983)
  82. SHPO: Draft 2012 Installation (Nellis, Creech, and NTTR) Integrated Cultural Resources Management Plan (Plan 32-7065/SHPO 2010-0424) (2015)
  83. SHPO: Draft Integrated Cultural Resources Management Plan for Nellis Air Force Base (Undertaking #2010-0424) (2011)
  84. SHPO: Environmental Baseline Survey and Draft EA, Maxwell AFB (2005)
  85. SHPO: Federal Agency Follow-Up to Notification of Demolition of Nine Buildings--Six at Nellis Air Force Base and Three (3) at Creech Air Force Base (Nellis Air Force Base Report Number 04-2015- NAFB; DRI Report Number HE062513-1/SHPO UT 2015-3740) (2015)
  86. SHPO: Field Training Detachment Relocation and Report - Cultural Resource Assessment of Sheppard Air Force Base, Wichita County, Texas (1994)
  87. SHPO: Final Draft 2012 Integrated Cultural Resources Management Plan for Nellis Air Force Base (2015)
  88. SHPO: Historic Preservation Survey Kegelman Auxiliary Field, Oklahoma (1983)
  89. SHPO: Letter from Texas Historical Commission Regarding Historic Preservation Search for Lackland Air Force Base (1983)
  90. SHPO: Long Range Facility Demolition, Maxwell Air Force Base (1992)
  91. SHPO: Maxwell Air Force Base, Montgomery, Alabama Demolition of Three Buildings in Eligible Historic District (1993)
  92. SHPO: Multiple Building Rehabilitation/Demolition Projects, Maxwell AFB, Montgomery County, AL (1994)
  93. SHPO: National Register Determination Eligibility for Wilford Hall Medical Center, Bexar County, TX (2010)
  94. SHPO: National Register Eligibility of World War II Barracks at Maxwell Air Force Base (2004)
  95. SHPO: Notification of Demolition of Nine Buildings--Six at Nellis Air Force Base and Three (3) at CreechAir Force Base (Nellis Air Force Base Report Number 04-2015-NAFB; DRI Report NumberHE062513-1/SHPO UT 2015-3740 #20297) (2015)
  96. SHPO: Notification of Nine Buildings That Were Demolished Over a period of 2 Years (2020)
  97. SHPO: Notification of Plans to Demolish Ten Buildings (2015)
  98. SHPO: Programmatic Agreement for the Long-Term Lease and Property Transfer at Kelly Air Force Base, TX (2000)
  99. SHPO: Project Review for Proposed Demolition of Building 912, Lackland Air Force Base (2010)
  100. SHPO: Project Review of Laughlin Air Force Base Cold War Era Buildings and Structures Inventory and Assessment, Laughlin AFB, Val Verde County, Texas (2003)