Article

Guide to the NPS Cultural Resources Bibliography Collection

This finding aid describes the National Park Service (NPS) Cultural Resources Bibliography (CRBIB) Collection, part of the NPS History Collection. To search this guide for names, places, key words, or phrases enter Ctrl + F on your keyboard (command key + F key on a Mac). Request an in-person research appointment or get more information by contacting the archivist.

Collection Overview

Collection Number: HFCA 1645 (Series VI.F)
Creator: National Park Service
Title: National Park Service Cultural Resources Bibliography Collection
Dates: 1865-2004 (Bulk dates: 1930-1996)
Extent of Collection: 6,092 EA
Language of Materials: English

Digital Access: The collection has not been digitized.

Conditions Governing Access: This collection is open to research use. See the NPS general copyright and restricted information here.
Provenance: This materials was transferred from WASO Cultural Resources to the NPS History Collection in 1992.
Processing Note: This material was processed and described by Jessica Lamb and Jennifer Taylor in March 2022. This finding aid was updated by Nancy Russell in March 2025.

Rights Statement for Archival Description: This guide is in the public domain.
Preferred Citation: National Park Service Cultural Resources Bibliography Collection (HFCA 1645), NPS History Collection
Location of Repository: NPS History Collection, Harpers Ferry Center, PO Box 50, Harpers Ferry, WV 25425

Related Materials:

  • NPS Park Reports Collection (HFCA 1645), NPS History Collection
  • NPS Park Historical Reference File (HFCA 1645), NPS History Collection
  • Assembled Historic Records of the National Park Service (HFCA 1645), NPS History Collection
  • Cultural Resource Bibliography materials at the NPS Western Archeological Conservation Center.

Administrative History Note

The National Park Service (NPS) Washington Office (WASO) Cultural Resources Management Repository, referred colloquially as the cultural resources bibliography (CRBIB), was created as a reference file for reports related to NPS cultural resources. It was developed as a computerized, multi-disciplinary inventory of professional reports, books, articles, and other publications addressing park cultural resources. The CRBIB was not intended to be a definitive bibliographic source for all literature available about a particular park's cultural resources but it captured information about reports and gray literature prepared by NPS staff, contractors, and others. NPS-28 Cultural Resource Management Guideline required entry of the information about these reports into the CRBIB. The development and growth of the physical collection relied on parks or regions submitting copies of reports to the Washington Office, which didn't always happen. As a result, there were fewer reports than entries in the database.

Disciplines represented in the bibliography include archeology, history, ethnology, cultural landscapes, historic structures, and museum programs. The Cultural Resources Management Directorate in the Washington Office maintained physical copies of these reports for reference purposes. Some NPS regions also developed their own CRBIB repositories and those records are not included in this collection.

Scope and Content Note

Copies of park-specific or regional cultural resource reports, studies, and management plans, including historic furnishings reports; historic structures reports; cultural landscape reports; archeological reports; historic resource studies; park administrative histories; collections management plans; environmental assessments; and interpretive prospectuses. Some reports contain original or reproduced photographs.

Arrangement

Arranged alphabetically by an assigned report number consisting of the park or regional office acronym and a consecutive number.

Note: Due to the volume of material, the list has been presented in alphabetical tables (i.e., all the "A" parks, all the "B" parks, etc.). If you are looking for something specific we recommend that you use the search command described above to search across the entire finding aid. If you would like to browse, we recommend using the drop down menu (CLICK HERE TO NAVIGATE WITHIN THE FINDING AID) above to jump to the alphabetical table that corresponds to the park you are interested in.

"A" Parks

Table 1: List of CRBIB publications ("A" parks).

Click here to return to the top

Report

Author

Date

Title

ABLI 01

Porter, Charles W., III

July, 1944

Lincoln Sinking Spring or Nolin Creek Farm, Boundary Study.

ABLI 02

Shedd, Charles E., Jr.

September, 1957

Museum Prospectus: Abraham Lincoln Birthplace National Historic Site.

ABLI 03

Appleman, Roy E.

May, 1939

Report on Conference with Dr. Louis A. Warren and Recommendations Relative to Future Development Program.

ABLI 04

Davis, Benjamin H.

March, 1949

A Revised Report on the Original Thomas Lincoln Nolin Creek Farm.

ABLI 05

National Park Service

October, 1982

Resource Management Plan, Abraham Lincoln Birthplace National Historic Site.

ABLI 06

Davis, Benjamin H.

October, 1950

Comments on Statements Made by Dr. L. A. Warren Concerning the Traditional Lincoln Birthplace Cabin.

ABLI 07

Harvey, Edwin R.

November, 1955

Abraham Lincoln Birthplace National Historic Site: A Brief History.

ABLI 08

Black, Nancy M.

January, 1965

Abraham Lincoln NHP: A Brief History, Park History Supplement 1955-65.

ABLI 09

Stauffer, Alvin P.

February, 1936

The Lincoln Birthplace National Park.

ABLI 10

Kazey, Harry E.

August, 1937

Early Life and Nativity, Problems of Determining.

ABLI 11

Peterson, Gloria

September, 1968

An Administrative History of Abraham Lincoln Birthplace National Historic Site.

ABLI 12

Davis, Benjamin H.

February, 1948

Report on the Original Thomas Lincoln Nolin Creek Farm Based on Court Records.

ABLI 13

Hays, Roy

September, 1948

Is the Lincoln Birthplace Authentic?

ABLI 14

National Park Service

July, 1990

Resource Management Plan, Abraham Lincoln Birthplace National Historic Site [partial report].

ABLI 15

Eason, Nicholas J.

August, 1978

Historic Resource Management Plan for Abraham Lincoln Birthplace.

ABLI 16

National Park Service

July, 1992

Abraham Lincoln Birthplace National Historic Site, Collection Management Plan.

ABLI 17

Goodspeed, Thomas Wakefield

October, 1933

Lincoln and Douglas With Some Personal Reminiscences.

ABLI 18

Porter, Charles W., III

November, 1950

Analysis of Arguments of Hays and Davis, The Lincoln Log Cabin Question.

ABLI 19

Unknown

undated

Abraham Lincoln National Historical Park.

ABLI 20

Hoskins, R. Taylor

April, 1948

Memorandum Regarding Improvements and Developments at Abraham Lincoln National Historical Park.

ABLI 21

Weig, Melvin J.

June, 1939

Index to Microfilm Roll of Documents on Lincoln Family Land-Holdings in Kentucky, as Photographed.

ABLI 22

Whitehouse, Jr., James R.

April, 1952

Master Plan Development Outline, Abraham Lincoln National Historical Park, Kentucky.

ABLI 23

Library of Congress

1959

Abraham Lincoln: An Exhibition at the Library of Congress in Honor of the 150th Anniversary of His Birth.

ABLI 24

Unknown

undated

Research notes and correspondence.

ACAD 01

Brown, Lenard E.

February, 1971

History Basic Data, Acadia National Park.

ACAD 02

Brown, Lenard E.

November, 1970

Significance of St. Sauveur Mission, Established 1613, Mount Desert Island, Acadia National Park , Maine.

ACAD 03

Brown, Lenard E.

undated

Man and Acadia: The Historical Resource.

ACAD 04

Sanger, David

December, 1974

Archeological Survey of Acadia National Park.

ACAD 05

Feaser, Daniel D. and Kent, Alan E.

July, 1960

Islesford Exhibit Plan.

ACAD 06

National Park Service

June, 1952

Master Plan Development Outline, Acadia National Park.

ACAD 07

Fiero, Kathleen

October, 1979

Archeological Survey of Specific Areas in Acadia National Park.

ACAD 08

Unrau, Harlan D.

September, 1979

A Short History of Thompson Island and Historical Assessment of Cultural Resources on Thompson Island, Acadia NP.

ACAD 09

National Park Service

June, 1961

Master Plan for the Preservation and Use of Acadia National Park.

ACAD 10

Hadlock, Wendell S.

June, 1963

Historic and Archeological Sites Survey of Acadia National Park and Adjacent Territories.

ACAD 11

National Park Service

September, 1936

Photographs and Location Plan of the Isleford Collection, Inc. and the Wharf.

ACAD 12

Sanger, David and Johnson, Barbara and McCormick, James and Sorg, Marcella H.

February, 1980

Archeological Salvage and Test Excavations & Investigations at Fernald Point, Maine.

ACAD 13

Mahlstedt, Thomas F.

September, 1980

Report on the Archeological Monitoring of a Potentially Significant Historic Resource, The Carroll House.

ACAD 14

Mastone, Victor T. and Strauss, Alan E.

August, 1978

Archeological Investigation of a Portion of the Areas to Be Deleted from Acadia National Park.

ACAD 15

Robinson, Paul A.

August, 1978

An Archeological Survey of Road Improvement Sites in Acadia National Park, Maine.

ACAD 16

Johnson, Barbara A. and Sanger, David

May, 1977

Archeological Studies, Investigations and Excavations, Various Locations, Acadia NP.

ACAD 17

Rubertone, P. E. and Thorbahn, P. F. and Wood, C. and Anderson, N. E.

1979

Background Study of Historic Period Resources in Acadia NP.

ACAD 18

Linck, Dana C.

August, 1982

Archeological Testing, Jordan Pond House Parking Facilities, Acadia NP.

ACAD 19

Hsu, Dick Ping

1986

Archeological Mitigation at Carroll Farm, Acadia National Park.

ACAD 20

Inashima, Paul Y.

December, 1988

Archeological Survey Report, Examination and Evaluation of Sixteen Proposed Construction Localities, Acadia National Park and Saint Croix Island International Historic Site.

ACAD 21

Bulletin Of The Pan-American Union

August, 1918

The Sieur De Monts National Monument.

ACAD 22

Sprague, John Francis, (ed.) and Sawtelle, William O., Associate Editor

1925

Mount Desert Issue, Sprague's Journal of Maine History: Champlain to Bernard.

ACAD 23

Rubertone, Patricia E. and Loparto, Leonard W.

1983

Backround Study of Maine Coastal Life: Demographic and Socioeconomic Patterns, Hancock County 1790-1900.

ACAD 24

National Park Service

February, 1991

Resource Management Plan, Acadia National Park.

ACAD 25

Rhodes, Diane Lee and Naglich, Dennis

1983

Archeological Investigations at Fabbri Memorial, Acadia National Park.

ACAD 26

Acuff, Lysbeth and Rule, Pamela

January, 1986

Archeological Investigations, Mt. Desert Island, Acadia National Park.

ACAD 27

Rhodes, Diane Lee and Scott, Linda J.

June, 1986

Report on the 1984-1985 Monitoring of Construction at Fabbri Memorial, Acadia National Park.

ACAD 28

Hadlock, Wendell S.

1962

A Report on the Archeological Work Performed on the Isleford Historical Museum Grounds, 1961-1962.

ACAD 29

Hadlock, Wendell S.

November, 1963

Addendum to Historic and Archeological Sites Survey of Acadia National Park.

ACAD 30

Smith, Walter B.

1929

The Jones Cove Shell-Heap at West Gouldsboro, Maine; Lafayette National Park Museum Bulletin I.

ACAD 31

Dorr, George B.

undated

History of Acadia National Park (Typescript).

ACAD 32

Unknown

1918

Sieur de Monts National Monument, A Group of Letters.

ACAD 33

Mather, Stephen T.

April, 1917

Sieur de Monts and Yosemite, The Problem of Our National Parks.

ACAD 34

Mather, Stephen T.

June, 1918

Government Provides Great Playground in Maine.

ACAD 35

Sieur de Monts Publications II

August, 1916

Sieur de Monts National Monument Addresses Upon Its Opening.

ACAD 36

National Geographic Magazine

1916

The Sieur de Monts National Monument.

ACAD 37

Dorr, George B.

undated

Development of the Sieur de Monts National Monument.

ACAD 38

Unknown

September, 1918

A National Memorial to the Airmen of America in the Mount Desert National Park.

ACAD 39

Unknown

undated

The Sieur de Monts National Monument and Its Requirements.

ACAD 40

Unknown

undated

The Sieur de Monts National Monument.

ACAD 41

Dorr, George B.

undated

Sieur de Monts Publications XIX National Parks and Monuments.

ACAD 42

Bar Harbor Times

1920

Lafayette National Park, Bar Harbor, Maine.

ACAD 43

Sawtelle, William Otis

April, 1929

Acadia National Park Random Notes on the Significance of the Name.

ACAD 44

Unknown

undated

Sieur de Monts Publications.

ACAD 45

Serrill, William J.

1947

Mt. Desert Island: The Home of Acadia National Park.

ACAD 46

Chadwick, George Halcott and Sullivan, Maurice

1942

Geological Features of Mount Desert Island, Acadia National Park, Maine.

ACAD 47

Unknown

undated

Research notes and correspondence.

ADAM 01

Cater, Harold Dean

undated

Confidential Report on the Adams Mansion National Historic Site.

ADAM 02

Nelson, Helen L.

undated

The Vassall-Borland House.

ADAM 03

Cotter, John L.

July, 1963

Preliminary Archeological Investigation of the Fish Pond-Adams Mansion.

ADAM 04

Adams, Henry, II

1935

The Adams Mansion: The Home of John Adams and John Quincy Adams, Presidents of the United States.

ADAM 05

Adams, Henry

1936

The Birthplaces of Presidents John and John Quincy Adams in Quincy, Massachusetts.

ADAM 06

Weston Geophysical Corporation

January, 1980

Geophysical Surveys at the Adams Birthplaces NHS.

ADAM 07

Pratt, Marjorie K.

November, 1981

Archeological Survey at the Adams Birthplaces.

ADAM 08

Harris, Wilhelmina S.

January, 1980

Statement for Management, Adams National Historic Site.

ADAM 09

Phillips, Maureen K.

1993

Beale Carriage House, Historic Structure Report.

ADAM 10

MacMahon, Darcie A.

1991

Archeological Collections Management at Adams National Historic Site, Massachusetts.

ADAM 11

Gavan, Kathleen K.

August, 1992

Special Resource Study, City of Quincy, Massachusetts.

ADAM 12

Albee, Peggy A., Crisson, Richard C., Jacob, Judith M., and Lacy, Katharine

April, 1996

United First Parish Church (Unitarian) Church of the Presidents, Historic Structure Report.

AGFO 01

National Park Service

August, 1963

Agate Fossil Beds National Monument: A Proposal.

AGFO 02

Kay, Marvin

1975

Archeological Surveys in Scotts Bluff and Agate Fossil Beds NM, Nebraska.

AGFO 03

Olinger, Danny E.

1980

Archeological Investigations at Site 25sx163, Agate Fossil Beds NM.

AGFO 04

National Park Service

1981

Resources Management Plan and Enivironmental Assessment, Agate Fossil Beds National Monument.

AGFO 05

Cockrell, Ron

1986

Bones of Agate: An Administrative History of Agate Fossil Beds National Monument, Nebraska.

AGFO 06

Berke, Debra

May, 1988

Collection Management Plan, Agate Fossil Beds National Monument.

AGFO 07

Clark, Caven P.

1994

Archeological Investigations on Marsland Road, Agate Fossil Beds National Monument, Sioux County, Nebraska.

AKRO 01

Alaska Historical Society

1987

Alaska History, Volume 2, No. 2.

AKRO 02

Cook, Linda A.

February, 1991

World War II in the Aleutians: Alternatives for Preservation and Interpretation of Historic Resources at Dutch Harbor Naval Base Operating Base and U.S. Defenses, Unalaska, Alaska.

AKRO 03

National Park Service

April, 1968

A Master Plan for Proposed Kodiak National Historic Site, Alaska.

AKRO 04

National Park Service

August, 1987

Division of Cultural Resources 1981-1986, Alaska Regional Office.

AKRO 05

Ten Brink, Norman W.

February, 1984

North Alaska Range Project: Final Report on 1978-1982 Geo-Archeological Studies.

AKRO 06

Brink, Ten N. W. and Waythomas, C. F. and Werner, A.

1978-1982

Surficial Geologic Maps and Map Legends for Portions of the North-Central Alaska Range.

AKRO 07

Brown, William E.

December, 1986

World War II Sites in Alaska, Preliminary Evaluation and Conceptual Plan for a National Historical Park.

AKRO 08

Powers, W. Roger and Guthie, R. Dale and Hoffecker, John F.

1983

Dry Creek: Archeology and Paleoecology of a Late Pleistocene Alaskan Hunting Camp.

ALFL 01

Bousman, C. Britt

April, 1974

An Archeological Assessment of Alibates National Monument.

ALFL 02

Hertner, Henry E. and Studer, Floyd V.

July, 1962

Alibates Flint Quarries - A National Monument.

ALFL 03

National Park Service

November, 1976

Resources Management Plan, Alibates Flint Quarries and Texas Panhandle Pueblo Culture National Monument.

ALFL 04

Cummings, Calvin R.

June, 1967

Development Outline for Alibates National Monument, Texas.

ALFL 05

National Park Service

undated

Master Plan, Alibates National Monument.

ALFL 06

Bertram, Jack B. and Rancier, James M.

August, 1989

Archeological Investigations Along the Proposed Alibates Tour Road, Alibates Flint Quarries National Monument, Potter County, Texas.

ALPO 01

Hartman, Jesse L.

April, 1964

The Portage Railroad National Historical Site and Johnstown Flood Memorial.

ALPO 02

Wittpenn, Richard P., Barnes, Frank, and Ugolini, Francis H.

December, 1962

Allegheny Portage Railroad: A Proposed National Historic Site (Blair and Cambria Counties, Pennsylvania), A Field Investigation Report.

ALPO 03

Matthews, Donald H., Dr.

undated

Allegheny Portage Railroad and the Pennsylvania Canal.

ALPO 04

Jacobs, Harry A.

September, 1941

The Juniata Canal and Old Portage Railroad.

ALPO 05

Toogood, Anna Coxe

1980

Historic Furnishings Report, Allegheny Portage Railroad National Historic Site, The Lemon House.

ALPO 06

Linck, Dana C.

August, 1984

Archeological Investigation, New Maintenance Facility, Allegheny Portage Railroad National Historic Site.

ALPO 07

Barnes, Frank and Wittpenn, Richard

undated

Reconnaissance Report, Allegheny Portage Railroad, Johnstown-Hollidaysburg, Pennsylvania.

ALPO 08

Larrabee, Edward M.

November, 1967

Preliminary Archeological Survey of the Portage Railroad.

ALPO 09

Larrabee, Edward M.

June, 1967

Interim Report of Preliminary Archeological Survey, Allegheny Portage Railroad National Historic Site.

ALPO 10

National Park Service

September, 1986

Resources Management Plan/Environmental Assessment, Allegheny Portage Railroad National Historic Site, Johnstown Flood National Monument.

ALPO 11

Cummings, Hubertis, Dr.

1957

The Allegheny Portage Railroad.

ALPO 12

Brown, William L., III

1994

Historic Furnishings Report: The Lemon House, Allegheny Portage Railroad National Historic Site.

ALPO 13

National Park Service

September, 1993

Historic Structure Report, Administrative, Historical, Architectural, and Engineering Data.

ALPO 14

Barnes, Frank and Feil, Andrew G.

August, 1962

Reconnaissance Report, Pennsylvania and Ohio Canal.

ALPO 15

Unknown

1966-1967

Research notes and correspondence.

AMIS 01

Anderson, Bruce A.

April, 1974

An Archeological Assessment of Amistad Recreation Area.

AMIS 02

Dibble, David S. and Prewitt, Elton R.

April, 1967

Survey and Test Excavations at Amistad Reservoir, 1964-65.

AMIS 03

Parsons, Mark L.

August, 1965

1963 Test Excavations at Fate Bell Shelter, Amistad Reservoir, Val Verde County, Texas.

AMIS 04

Ross, Richard E.

October, 1965

The Archeology of Eagle Cave.

AMIS 05

Sorrow, William M.

August, 1968

The Devil's Mouth Site: Third Season - 1967.

AMIS 06

Dibble, David S., Frank, Ruben, and Lorrain, Dessamae

August, 1965

Bonfire Shelter: A Stratified Bison Kill Site in the Amistad Reservoir Area, Val Verde County, Texas.

AMIS 07

Nunley, John P., Duffield, Lathel F. and Jelks, Edward B.

May, 1965

Excavations at Amistad Reservoir, 1962 Season.

ANDE 01

Bearss, Edwin C.

July, 1970

Historic Resource Study and Historical Base Map, Andersonville NHS.

ANDE 02

Hill, Robert J. and Keeling, William B.

February, 1965

Andersonville Historical Complex: A Preliminary Development Study.

ANDE 03

Larson, Lewis H., Jr. and Crook, Morgan Ray, Jr.

May, 1974

An Archaeological Investigation at Andersonville National Historic Site, Sumter and Macon Counties, Georgia.

ANDE 04

National Park Service

October, 1966

Planning Study Report, Andersonville Prison Park, Georgia.

ANDE 05

National Park Service

1968

Master Plan for Proposed Andersonville National Historic Site.

ANDE 06

National Park Service

April, 1968

Master Plan, Andersonville National Historic Site.

ANDE 07

National Park Service

1982

Resourse Management Plan and Environmental Assessment, Andersonville National Historic Site.

ANDE 08

Paglione, Teresa L.

1984

Archeological Survey and Testing of Tract 01-142, Andersonville National Historic Site, Georgia.

ANDE 09

Burnett, William and Small, James

1986

A Guide to the Manuscript Collection Located at Andersonville National Historic Site.

ANDE 10

Fischer, John

January, 1987

Amendment and Environmental Assessment to 1981 General Management Plan/Developmental Concept Plan, Andersonville National Historic Site.

ANDE 11

National Park Service

December, 1989

A Guide to the Manuscript Collection (Revised 12-01-89) Located at Andersonville National Historic Site.

ANDE 12

Prentice, Guy and Mathison, Marie

1989

Archeological Investigations of the North Gate at Andersonville National Historic Site.

ANDE 13

Marrinan, Rochelle A. and Wild, Kenneth S., Jr.

August, 1985

Soil Resistivity Survey of the Hospital Site, Andersonville National Historic Site.

ANDE 14

National Park Service

1993

Resource Management Plan, Andersonville National Historic Site.

ANDE 15

National Park Service

July, 1992

Andersonville National Historic Site, Collection Management Plan.

ANDE 16

National Park Service

September, 1989

Index of American Prisoners of War.

ANDE 17

Prentice, Marie C. and Prentice, Guy

1990

Archeological Investigations of the Southeast Corner of the Inner Stockade at Andersonville National Historic Site.

ANIA 01

National Park Service

December, 1973

Master Plan, Aniakchak Caldera National Monument, Alaska.

ANIA 02

Morris, Dave and Gibbs, Everett

January, 1983

Draft Statement for Management, Aniakchak National Monument and Preserve.

ANIA 03

National Park Service

undated

Scope of Collection Statement and Collecting Guidelines, Aniakchak National Monument and National Preserve.

ANIA 04

National Park Service

October, 1974

Environmental Statement, Proposed Aniakchak Caldera National Monument, Alaska.

ANIA 05

Unknown

1986

General Management Plan/Land Protection Plan/Wilderness Suitability Review: Aniakchak National Monument and Preserve, Alaska.

ANJO 01

Davis, Benjamin H.

April, 1956

Research Report - Andrew Johnson Home, The Home Andrew Johnson Purchased in 1851.

ANJO 02

National Park Service

March, 1952

Andrew Johnson Properties.

ANJO 03

Lawing, Hugh A.

1978

Historic Resources Management Plan, Andrew Johnson National Historic Site (1978 Update).

ANJO 04

National Park Service

June, 1952

Master Plan Development Outline, Andrew Johnson NM, Tennessee - Interpretation.

ANJO 05

Craig, Vera B.

May, 1956

Furnishing Plan: Andrew Johnson Home.

ANJO 06

Knudsen, Gary D.

1980

Continued Archeological Investigations at the Andrew Johnson 1831-1851 House, Greenville, Tennessee.

ANJO 07

O'Grady, Patricia D.

November, 1978

Archeological Investigations at the Andrew Johnson 1831-1851 House, Greenville, Tennessee.

ANJO 08

National Park Service

1990

Resource Management Plan, Andrew Johnson National Historic Site.

ANJO 09

Gardner, Malcolm

March, 1936

Field Study - Proposed Andrew Johnson National Monument.

ANJO 10

Johnson, C. L.

August, 1935

Report of Preliminary Historical Investigation of the Andrew Johnson Home, Greenville, Tennessee.

ANJO 11

National Park Service

September, 1943

General Information, Andrew Johnson National Historic Site.

ANJO 12

Grossman, Charles S.

April, 1936

Property Status Survey, Andrew Johnson House, Greeneville, Tennessee.

ANJO 13

Lawing, Hugh A.

June, 1961

Andrew Johnson National Monument.

ANJO 14

Lang, Kathryn A.

September, 1992

Andrew Johnson National Historic Site, Collection Management Plan.

ANTI 01

Conway, Grant

undated

Village of Antietam, Maryland: An Example of an Early American Industrial Town.

ANTI 02

Bryce, John W., Jr.

May, 1965

The Battle of South Mountain.

ANTI 03

Bearss, Edwin C.

June, 1961

Documentation for Troop Movement Maps for Antietam National Battlefield Site.

ANTI 04

Bearss, Edwin C.

June, 1961

Documentation for Historical Base Map, Part of Master Plan, Antietam National Battlefield Site.

ANTI 05

Doust, Harry W. and Lagemann, Robert L.

July, 1958

Antietam National Battlefield.

ANTI 06

Heffernan, Thomas L.

July, 1935

Brief Summary of the Maryland Campaign of September 1862.

ANTI 07

Stinson, Dwight E., Jr.

February, 1961

Analytical Study of Action of Greene's Division.

ANTI 08

Steere, Edward

November, 1942

Antietam: Study of the Maryland Campaign and Battle of Antietam with Interpretation of Political & Military Significance & Topographical Aspects.

ANTI 09

Hancock

April, 1934

Newspaper Accounts of the Battle of Antietam.

ANTI 10

Hanson, Joseph Mills

February, 1940

Report on Employment of Artillery at Battle of Antietam with View to Marking Battery Positions at the Antietam National Battlefield Park.

ANTI 11

Lagemann, Robert L.

December, 1961

Clara Barton at Antietam.

ANTI 12

Stinson, Dwight E., Jr.

November, 1961

The Attack on the Sunken Road: Operations of Richardson's and French's Divisions.

ANTI 13

Stinson, Dwight E., Jr.

March, 1962

Operations of Sedgwick's Division in the West Woods.

ANTI 14

Lagemann, Robert L.

January, 1962

Historic Structures Report - Part I, Section 10: Furnishing Plan, The Dunkard Church.

ANTI 15

Seidel, Ellen M.

April, 1983

Archeological Excavations, Piper Barn, Antietam National Battlefield.

ANTI 16

National Park Service

September, 1983

Land Protection Plan, Antietam National Battlefield.

ANTI 17

National Park Service

January, 1979

Assessment of Alternatives: Alterations and Additions to the Visitor Center, Antietam National Battlefield.

ANTI 18

National Park Service

1988

Resources Management Plan, Antietam National Battlefield.

ANTI 19

National Park Service

November, 1977

New Area Study, Proposed Antietam National Battlefield Site, Maryland.

ANTI 20

Clark, William

September, 1983

Wayside Exhibit Plan, Antietam National Battlefield.

ANTI 21

National Park Service

January, 1990

Alternatives, Antietam National Battlefield.

ANTI 22

Snell, Charles W. and Brown, Sharon A.

1986

Antietam National Battlefield and National Cemetery: An Administrative History.

ANTI 23

National Park Service

1990

Draft Environmental Impact Statement and General Management Plan, Antietam National Battlefield.

ANTI 24

Tilberg, Frederick

May, 1952

Master Plan Development Outline, Antietam National Battlefield Site Interpretation.

ANTI 25

Atkinson, James R.

March, 1971

The Location of the Clara Barton Hospital at Antietam.

ANTI 26

Heffernan, Thomas L.

February, 1936

The Emancipation Proclamation and Lincoln's Visit to the Antietam Battlefield.

ANTI 27

Phillips, Steven J.

October, 1977

Archeological Monitoring of Expansion of Visitor Center Facilities at Antietam National Battlefield Site, Maryland.

ANTI 28

Bearss, Edwin C.

June, 1961

Order of Battle, Battle of Antietam, September 17, 1862.

ANTI 29

Koenig, Jim

1980

Collection Preservation Guide, Antietam National Battlefield.

ANTI 30

Schreiber, Carl

undated

Master Plan, Antietam National Battlefield Site and Cemetery.

ANTI 31

Sanderson, John M., Jr.

February, 1973

Report on the Activities of Clara Barton at the Battle of Antietam, September 17, 1862.

ANTI 32

Kemble, Jane and Wenschhof, Ed

October, 1995

Antietam National Battlefield, Resources Management Plan.

ANTI 33

Vitanza, Thomas

June, 1999

Samuel Mumma House, Antietam National Battlefield, Historic Structure Report.

APCO 01

National Park Service

undated

Appomattox Court House National Historical Park, A Guide to the Village [braille].

APCO 02

National Park Service

undated

The Appomattox Campaign.

APCO 03

Cauble, Frank P.

undated

The Surrender of the Army of Northern Virginia.

APCO 04

Meade, R. D.

undated

Bibliography for Military Operations of Union and Confederate Armies, April 2-9, 1865.

APCO 05

Cauble, Frank P.

1962

The Proceedings Connected with the Surrender of the Army of Northern Virginia, April 1865.

APCO 06

Porter, Charles W.

July, 1937

Preliminary Report on the Old Appomattox Court House Area, Appomattox County, Virginia.

APCO 07

Brown, Lenard E.

February, 1968

Furnishing Plan, Parts C and D, the Appomattox County Jail.

APCO 08

Coston, C. L.

February, 1935

Report on Appomattox Battlefield Site.

APCO 09

Coston, C. L.

March, 1935

Report on the Study of the Appomattox Campaign of the Civil War, March 29 to April 9, 1865.

APCO 10

Peixotto, Eustace M.

undated

The Mystery of the Appomattox Tables.

APCO 11

Wolfe, Wescoat S. and Carrera, Gregorio S. A.

October, 1964

Furnishing Plan for the Appomattox County Jail, Parts A, B, and C.

APCO 12

Wallace, Lee A., Jr.

May, 1968

Furnishing Plan, Parts E and F, the Appomattox County Jail.

APCO 13

Moore, Jackson W., Jr.

June, 1957

Archeological Explorations, Clover Hill Tavern.

APCO 14

Larrabee, Edward M.

April, 1961

Archeological Exploration of the Court House Building and Square from July through September, 1960.

APCO 15

Cauble, Frank P.

1962

Historical Data on the Richmond - Lynchburg Stage Road in the Vicinity of Appomattox Court House, 1860 - 1865.

APCO 16

Carroll, Orville W.

August, 1961

Historic Structure Report, Part III, Stabilization of the Sweeney Prizery.

APCO 17

Holder, Preston

May, 1942

Archeological Excavations at the McLean Site.

APCO 18

Happel, Ralph

November, 1940

The McLean (Or Surrender) House at the Village of Old Appomattox Court House: Study for the Reconstruction Thereof.

APCO 19

Moore, Jackson W., Jr.

June, 1957

Archeological Explorations, the Plunkett-Meeks Store and House.

APCO 20

Walker, John W.

1963

Excavations at Appomattox Court House, 1962 Season.

APCO 21

Moore, John Hammond

undated

Appomattox Court House - Community, Village, and Families, 1845-1870.

APCO 22

National Park Service

June, 1983

Land Protection Plan, Appomattox Court House National Historical Park.

APCO 23

Cauble, Frank P.

October, 1969

Biography of Wilmer McLean, May 3, 1814 - June 5, 1882.

APCO 24

Steenhagen, Robert L.

March, 1973

Interpretive Prospectus, Appomattox Court House National Historical Park.

APCO 25

Koenig, James M.

undated

Collection Management Plan, Appomattox Court House National Historical Park.

APCO 26

Cauble, Frank P., Dr.

1962

Documentation of the 1867 Michler Map of Appomattox Court House, Virginia.

APCO 27

Cauble, Frank P., Dr.

January, 1961

The Battle of Appomattox Station, April 8, 1865 and the Battle of Appomattox Court House, April 9, 1865.

APCO 28

Fiero, Kathleen

April, 1983

Final Report, Archeological Research, Mariah Wright House Outbuildings, Historic Roads.

APCO 29

Brower, Frederick J. and Bohnet, Barron H. and Lusk, H. Gilbert

November, 1976

Draft General Management Plan, Appomattox Court House National Historical Park.

APCO 30

Seale, William

July, 1984

Historic Furnishings Report and Plan, McLean House/Kitchen and Slave Quarters/Clover Hill Tavern/Plunkett-Meeks Store/Kelly House.

APCO 31

National Park Service

July, 1993

Resources Management Plan, Appomattox Court House National Historical Park.

APCO 32

Reynolds, David

September, 1992

Draft Resources Management Plan, Appomattox Court House, National Historical Park.

APCO 33

Porter, Charles W., Dr.

July, 1937

Supplementary Report on Appomattox Court House, Virginia: Proposed National Battlefield Park.

APIS 01

Overstreet, David F.

August, 1976

Archeological Monitoring and Mitigation, Campground and Trails Development and Rehabilitation, Stockton Island, Apostle Islands National Lakeshore.

APIS 02

Martin, Patrick E.

July, 1981

An Archeological Evaluation of Two Sites in the Apostle Islands National Lakeshore.

APIS 03

Lidfors, Kate and Holden, Thom and Mauer, Ellen and LIvingston, Jerry and Murphy, Larry

1982

Report of a Two-Day Underwater Survey of Selected Historical Sites at Apostle Islands NL with Considerations for Future Research.

APIS 04

Fritz, David L.

February, 1984

Historic Furnishing Study, Package No. 150, Hokenson Fishing Dock, Apostle Islands National Lakeshore, Wisconsin.

APIS 05

National Park Service

undated

Land Protection Plan, Apostle Islands National Lakeshore.

APIS 06

Lidfors, Kathleen

April, 1983

Sandstone Quarries of the Apostle Islands: A Resource Management Plan, Apostle Islands National Lakeshore, Wisconsin.

APIS 07

National Park Service

October, 1985

Logging in the Apostle Islands: Special History Study and Resource Management Plan.

APIS 08

Carrell, Toni

1985

Submerged Cultural Resources Site Report: Noquebay, Apostle Islands National Lakeshore.

APIS 09

McDougall, Roberta Seibel

December, 1988

General Management Plan / Environmental Assessment, Apostle Islands National Lakeshore, Wisconsin.

APIS 10

Richner, Jeffrey J.

1986

An Archeological Evaluation of the Trout Point Logging Camp.

APIS 11

Richner, Jeffrey J.

1989

1984 Excavations at Site 47AS47, A Fishing Camp on Manitou Island, Wisconsin.

APIS 12

Richner, Jeffrey J.

1987

Archeological Investigations at Apostle Islands National Lakeshore, 1979-1980.

APIS 13

Wallace, David H.

1989

Historic Furnishings Report, Raspberry Island Light Station, Apostle Islands National Lakeshore, Bayfield, Wisconsin.

APIS 14

Bradley, Betsy H.

July, 1984

Collection Management Plan, Apostle Islands National Lakeshore.

APIS 15

National Park Service

1986

Resource Management Plan and Environmental Assessment, Apostle Islands National Lakeshore.

APIS 16

Noble, Vergil E

1996

The 1992 Archeological Survey of Long Island, Lake Superior, Apostle Islands National Lakeshore.

APIS 17

National Park Service

June, 1985

Special History Study: Family-Managed Commercial Fishing in the Apostle Islands During the 20th Century….

APIS 18

Richner, Jeffrey J.

1991

Archeological Excavations at the Manitou Fish Camp, Apostle Islands National Lakeshore, 1983.

APIS 19

Salzer, Robert J. and Overstreet, David F.

September, 1976

Summary Report: Apostle Islands Project, Inventory and Evaluation of Cultural Resources Within the Apostle Islands National Lakeshore, Wisconsin.

APIS 20

National Park Service

1992

Resources Management Plan: Apostle Islands National Lakeshore.

APPA 01

National Park Service

undated

Statement for Management, Appalachian National Scenic Trail.

APPA 02

National Park Service

September, 1981

Appalachian Trail, Comprehensive Plan.

APPA 03

National Park Service

undated

Appalachian National Scenic Trail, Land Protection Plan.

ARCH 01

National Park Service

undated

Resource Management Plan, Arches National Park, Utah.

ARCH 02

Van West, Carla

April, 1979

Inventory of Archeological Sites Program.

ARCH 03

Allan, Arthur and Dutton, Bud and Follows, Don and Kerr, Robert I. and May, David D.

June, 1975

Interpretive Prospectus, Arches National Park.

ARCH 04

Griffin, Dennis P.

June, 1985

Archeological Inventory in the Devil's Garden and Headquarters Areas of Arches National Park.

ARCH 05

National Park Service

November, 1986

Cultural Resources Management Plan, Arches National Park, Utah.

ARCH 06

Davis, William E.

May, 1989

Evaluative Testing at 42GR2074: A Prehistoric Rockshelter and Petroglyph Panel in Arches National Park, Grand County, Utah.

ARCH 07

National Park Service

March, 1990

Statement for Management, Arches National Park.

ARCH 08

National Park Service

October, 1996

Resource Management Plan, Arches National Park, Utah.

ARCH 09

Kramer, Karen

1991

Archeological Investigations of Arches National Park, Utah.

ARHO 01

McCormick, Charles H.

July, 1968

Custis-Lee Mansion, Furnishings Study.

ARHO 02

Nelligan, Murray H.

January, 1953

Old Arlington: The Story of the Lee Mansion National Memorial.

ARHO 03

Bell, Ellis W.

April, 1971

Interpretive Management Goals: Custis-Lee Mansion, An Atmosphere of Serenity and Hospitality.

ARHO 04

Nelligan, Murray H.

April, 1949

American Nationalism on the Stage: The Plays of George Washington Parke Custis (1781-1857).

ARHO 05

Pousson, John F.

April, 1983

Archeological Excavations at Arlington House, The Robert E. Lee Memorial.

ARHO 06

Herr, Thomas F. and Rickey, Nan V.

November, 1972

Interpretive Prospectus, Arlington House: The Custis-Lee Mansion.

ARHO 07

Truett, Randle Bond

1943

Lee Mansion, Arlington, Virginia (Hastings House, New York, 1943).

ARHO 08

Unknown

1932

Arlington House and Its Associations.

ARHO 09

Colman, Edna

undated

Custis-Lee Mansion, Arlington National Cemetery.

ARHO 10

Garrett, Harper Lee

May, 1936

Report on the Lee Mansion.

ARHO 11

Nelligan, M. H.

July, 1954

Lee Mansion National Memorial, Museum Exhibit Plan.

ARHO 12

Mullins, Agnes

June, 1978

Furnishing Plan for Arlington House, The Robert E. Lee Memorial.

ARHO 13

Pousson, John F.

August, 1981

Archeological Excavations at Arlington House, The Robert E. Lee Memorial, Arlington County, Virginia.

ARPO 01

Porter, Charles W., III

August, 1958

Arkansas Post Project.

ARPO 02

Bearss, Edwin C.

January, 1959

The Post of Arkansas.

ARPO 03

Bearss, Edwin C.

November, 1974

Special History Report: The Colbert Raid, Arkansas Post National Memorial.

ARPO 04

Colman, Edna M.

March, 1935

Arkansas Post.

ARPO 05

Holder, Preston

September, 1957

Archeological Field Research on the Problem of the Locations of Arkansas Post, Arkansas (1686-1804).

ARPO 06

Holder, Preston

1957

Preliminary Report on Work in Progress at the Menard Mounds Site, Field Season: Fall 1956 - Spring 1957.

ARPO 07

Holder, Preston

February, 1957

A Brief Preliminary Report on the Results of Archeological Explorations, Arkansas Post and Menard Mounds.

ARPO 08

Mattison, Ray H.

September, 1957

Report on the Historical Investigations of Arkansas Post.

ARPO 09

Mattison, Ray H.

September, 1956

Preliminary Report on Various Locations of Arkansas Post, 1686-1791.

ARPO 10

National Park Service

June, 1939

Special Report Covering Arkansas Post.

ARPO 11

Phillips, Philip

1941

Menard Site on the Lower Arkansas River.

ARPO 12

Bearss, Edwin C.

May, 1971

Historic Structure Report, Historical Data, Montgomery's Tavern and Johnston and Armstrong's Store.

ARPO 13

Walker, John W.

1971

Excavation of the Arkansas Post Branch of the Bank of the State of Arkansas.

ARPO 14

Westbury, William A.

November, 1975

Investigations at Arkansas Post National Memorial, Arkansas.

ARPO 15

Bearss, Edwin C. and Brown, Lenard E.

April, 1971

Structural History, Post of Arkansas, 1804-1863, and Civil War Troop Movement Maps, January, 1863.

ARPO 16

Westbury, William A.

1976

Archeological Assessment, Arkansas Post National Memorial.

ARPO 17

Carrera, Gregorio S. A.

March, 1976

Administrative History, Arkansas Post National Memorial.

ARPO 18

Mattison, Ray H.

undated

Evaluation of Significance of Arkansas Post.

ARPO 19

Scott, Jane E.

June, 1978

Overview of Historical Research: Annotated Bibliography and Review of Plans For Future Studies, Arkansas Post National Memorial.

ARPO 20

Scott, Jane E.

January, 1978

Review of Planning Documents, Arkansas Post National Memorial.

ARPO 21

Killian, James C.

1973

Master Plan, Arkansas Post National Memorial.

ARPO 22

Lopez-Briones, M. Carmen Gonzalez

May, 1983

Spain in the Mississippi Valley: Spanish Arkansas, 1762-1804.

ARPO 23

Mattison, Ray H.

1957

Arkansas Post - Its Human Aspects.

ARPO 24

Bearss, Edwin C.

1959

The Battle of the Post of Arkansas.

ARPO 25

Worley, Ted R.

undated

Arkansas Post as a Historic Site.

ARPO 26

Unknown

October, 1958

La Salle Documents - Translations.

ARPO 27

Unknown

1969

Fact Sheet on Establishment of Arkansas Territory.

ARPO 28

National Park Service

April, 2001

General Management Plan/ Environmental Impact Statement.

ASIS 01

Mackintosh, Barry

1982

Assateague Island National Seashore: An Administrative History.

ASIS 02

National Park Service

1994

Resource Management Plan, Assateague Island National Seashore.

ASIS 03

Hill, Steven R.

January, 1985

A Botanical Survey of the Maryland Portion of Assateague Island.

ASIS 04

Knecht, Richard A. and Lazenby, M. E. Colleen

undated

Assateague Island National Seashore: Historical Archaeological Survey, Survey and Archeological Mapping of Four Historic Sites.

ASIS 05

National Park Service

April, 1985

Resource Management Plan, Assateague Island National Seashore.

AZRU 01

Richert, Roland

July, 1962

Excavation of a Portion of the East Ruin, Aztec Ruins National Monument, New Mexico.

AZRU 02

Schart, William L.

May, 1977

An Assessment of the Archeological Resources of Aztec Ruins National Monument, New Mexico.

AZRU 03

Howe, Sherman S.

April, 1947

My Story of the Aztec Ruins.

AZRU 04

Corbett, John M.

1963

Aztec Ruins National Monument, New Mexico.

AZRU 05

Morris, Earl H.

1924

Burials in the Aztec Ruin - The Aztec Ruin Annex.

AZRU 06

Morris, Earl H.

1921

The House of the Great Kiva at the Aztec Ruin.

AZRU 07

Morris, Earl H.

1919

The Aztec Ruin [with Introduction by Clark Wissler].

AZRU 08

Morris, Earl H.

1928

Notes on Excavations in the Aztec Ruins.

"B" Parks

Table 2: List of CRBIB publications ("B" parks).

Click here to return to the top

Report

Author

Date

Title

BADL 01 Taylor, Dee C. 1961 Salvage Archeology in the Badlands National Monument, South Dakota.
BADL 02 White, Theodore E. June, 1953 Report of Paleontological Survey of Certain Peripheral Areas of the Badlands National Monument.
BADL 03 National Park Service July, 1979 Badlands National Monument Inventory of Archeological Sites Program.
BADL 04 Falk, Carl R. and Holen, Steve, and Pepperl, Robert 1978 A Preliminary Assessment of Archeological Resources in the Vicinity of the Proposed White River Development.
BADL 05 Hart, Elinor October, 1972 Interpretive Prospectus, Badlands National Park.
BADL 06 Lincoln, Thomas R. September, 1978 Archeological Reconnaissance, Badlands National Monument, South Dakota.
BADL 07 National Park Service July, 1985 Statement for Management, Badlands National Park.
BADL 08 National Park Service April, 1986 Cultural Resource Management Plan, Badlands National Park.
BADL 09 Jones, Bruce A. 1990 Miscellaneous Archeological Investigations in Badlands National Park, South Dakota.
BADL 10 National Park Service March, 1990 Statement for Management, Badlands National Park.
BADL 11 National Park Service February, 1988 Statement for Management, Badlands National Park.
BADL 12 National Park Service 1970 Preliminary Report: Raymond M. Alf Museum, Field Work 1970, Badlands National Monument.
BADL 13 Brooks, Chester L. June, 1953 Badlands to 1879.
BADL 14 National Park Service August, 1992 Badlands National Park, Statement for Management.
BADL 15 Jones, Bruce A. 1993 Archeological Inventory and Evaluation Along the Loop Road, Badlands National Park, South Dakota, 1993.
BADL 16 Sheire, James W. November, 1969 The Badlands: Historical Basic Data Study.
BADL 17 National Park Service 1994 Resource Management Plan, Badlands National Park.
BAND 01 Kohler, Timothy A., (ed.) May, 1989 Bandelier Archaeological Excavation Project: Research Design and Summer 1988 Sampling.
BAND 02 Kohler, Timothy A., (ed.) 1990 Bandelier Archaeological Excavation Project: Summer 1989 Excavations at Burnt Mesa Pueblo.
BAND 03 Kohler, Timothy A., and Root, M. J., (eds.) 1992 Bandelier Archaeological Excavation Project: Summer 1990 Excavations at Burnt Mesa Pueblo and Casa del Rito.
BAND 04 Mathien, Frances Joan and Steen, Charlie R. and Allen, Craig D. 1993 The Pajarito Plateau: A Bibliography.
BAND 05 National Park Service April, 1976 Resources Management Plan for Bandelier National Monument.
BAND 06 Caywood, Louis R. January, 1966 Excavations at Rainbow House, Bandelier National Monument, New Mexico.
BAND 07 Toll, H Wolcott and McKenna, Peter J. and Crowder, June 1995 An Analysis of Variability and Condition of Cavate Structures in Bandelier National Monument.
BAND 08 Lange, Charles H., (ed.) 1968 The Cochiti Dam Archaeological Salvage Project, Part One: Report on the 1963 Season.
BAND 09 Hubbell, Lyndi and Traylor, Diane, (eds.) 1982 Bandelier: Excavations in the Flood Pool of Cochiti Lake, New Mexico.
BAND 10 Romigh, Philip Stuart August, 1971 Master Plan, Bandelier National Monument, New Mexico.
BAND 11 Hill, James N. undated Proposal for Archaeological Survey in Bandelier National Monument.
BAND 12 Powers, Robert P. and Phagan, Carl J. and Miles, Judith April, 1988 Final Archeological Research Design for a Sample Inventory Survey of Bandlier National Monument.
BAND 13 McKenna, Peter J. and Powers, Robert P. and Phagan, Carl J. March, 1986 Preliminary Report on the 1985 Test Survey of Bandlier National Monument, New Mexico.
BAND 14 National Park Service November, 1971 Master Plan, Environmental Impact Statement, Bandelier National Monument.
BAND 15 National Park Service 1977 New Area Study, Proposed Pajarito-Valles Caldera National Park, New Mexico.
BAND 16 Traylor, Diane and Hubbell, Lyndi and Wood, Nancy and Fiedler, Barbara 1990 The 1977 La Mesa Fire Study: An Investigation of Fire and Fire Suppression Impact on Cultural Resources in Bandelier National Monument.
BAND 17 Peckham, Stewart L. and Wells, Susan L. September, 1967 Inventory of Archeological Sites at and in the Vicinities of Bandelier National Monument and Cochiti Dam and Reservoir, New Mexico.
BAND 18 Bousman, C. Britt and Larson, Paul and Levine, Frances April, 1974 Archeological Assessment of Bandelier National Monument.
BAND 19 Snow, David H. April, 1974 The Excavation of the Saltbush Pueblo, Bandelier National Monument, New Mexico, 1971.
BAND 20 Hendron, J. W. May, 1940 Prehistory of El Rito De Los Frijoles, Bandelier National Monument.
BAND 21 Raphael, Toby and Bush, Kent and Brugge, Dave January, 1980 Collection Management Plan, Bandelier National Monument.
BAND 22 Maxon, James C. 1962 Cave Kiva in Otowi Section, Bandelier National Monument.
BAND 23 Wilson, Laura E. August, 1979 Development Concept Plan, Proposal/Assessment, Frijoles Mesa Development, Bandelier National Monument.
BELA 01 National Park Service undated Scope of Collection Statement and Collecting Guidelines, Bering Land Bridge National Preserve.
BELA 02 Williss, G. Frank September, 1986 It is a Hard Country, Though: Historic Research Study, Bering Land Bridge National Preserve.
BELA 03 Schaaf, Jeanne February, 1988 The Bering Land Bridge National Preserve: An Archeological Survey, Volume I.
BELA 04 Schaaf, Jeanne February, 1988 The Bering Land Bridge National Preserve: An Archeological Survey, Volume II: Site Descriptions.
BEOL 01 Davidson, Robert E. May, 1968 Historical Synopsis of Bent's Old Fort.
BEOL 02 Thompson, Enid T. and Olson, Sarah March, 1974 Historic Furnishings Study, Bent's Old Fort National Historic Site, Colorado.
BEOL 03 Mattison, Ray H. and Gratton, Weldon W. and Hieb, David L. February, 1960 Bent's Old Fort, Proposed National Historic Site: A Study of Its Suitability for and Feasibility of Addition to the National Park System.
BEOL 04 Stinson, Dwight E., Jr. and Moore, Jackson W., Jr. and Pope, Charles S. 1964 Historic Structures Report Part I: Historic Reconstruction, Bent's Old Fort, La Junta, Colorado.
BEOL 05 National Park Service September, 1990 Statement for Management, Bent's Old Fort National Historic Site.
BEOL 06 Moore, Jackson W., Jr. January, 1967 Archeology of Bent's Old Fort.
BEOL 07 Fenney, Susan A. 1984 Cultural Resource Management Plan, Bent's Old Fort National Historic Site, Colorado.
BEOL 08 Leonard, Robert W., Jr. and Daugherty, Darryl J. October, 1978 Archaeological Surveillance and Excavations, Bent's Old Fort National Historic Site, La Junta, Colorado.
BEOL 09 Moore, Jackson W., Jr. 1973 Bent's Old Fort: An Archeological Study.
BEOL 10 Comer, Douglas C. June, 1985 1976 Archeological Investigations, Trash Dump Excavations, Area Surveys, Fort Construction and Landscaping, Bent's Old Fort National Historic Site.
BEOL 11 Pardue, Diana and Harrison, Steve July, 1987 Bent's Old Fort National Historic Site Collection Management Plan.
BEOL 12 National Park Service November, 1975 Environmental Assessment/Master Plan, Bent's Old Fort National Historic Site.
BEOL 13 National Park Service April, 1982 Statement for Management, Bent's Old Fort National Historic Site.
BEOL 14 Editors of the Colorado Magazine April, 1957 More About Bent's Old Fort.
BEOL 15 Woodward, Arthur October, 1956 Sidelights on Bent's Old Fort.
BEOL 16 Dick, Herbert W. July, 1956 The Excavation of Bent's Fort, Otero County, Colorado.
BEOL 17 Hafen, LeRoy R. April, 1954 When Was Bent's Fort Built?
BEOL 18 National Park Service May, 1961 Bent's Old Fort National Historic Site Project.
BEOL 19 Nickel, R. K. 1976 Archeological Survey, Bent's Old Fort National Historic Site and Adjacent Lands.
BEOL 20 National Park Service April, 1979 Inventory of Archeological Sites Program: Bent's Old Fort National Historic Site.
BEOL 21 Unknown January, 1955 Bent's Old Fort:The Colorado Magazine, Vol. XXXII, No. 1.
BEOL 22 Maoss, Carol L. 1992 Resources Management Plan, Bent's Old Fort National Historic Site.
BEOL 23 National Park Service April, 1995 Statement for Management, Bent's Old Fort National Historic Site.
BEOL 24 Unknown undated A Self Guiding Tour: Bent's Old Fort.
BEOL 25 Applegarth, John S. January, 1978 Analysis of Archaeofaunal Remains Recovered by Douglas C. Comer from Barrow Pit Dumps at Bent's Old Fort.
BEOL 26 Nadeau, Doug and Dittberner, Phil and Rickey, Nan and Patterson, John November, 1975 Final Master Plan/Interpretive Prospectus/Development Concept, Bent's Old Fort National Historic Site.
BEOL 27 Egan, Ferol October, 1976 Fremont at Bent's Fort.
BEOL 28 Unknown 1968 1845 Sketches of Interior, Bent's Old Fort.
BEOL 29 Unknown 1964-1965 Bent's Old Fort Correspondence Dealing with Historic Structures Report Parts I and II.
BEOL 30 Unknown 1957-1969 Bent's Old Fort Survey and Inventory File.
BEOL 31 Unknown 1966 Decisions and Guidelines for Bent's Old Fort, Fort Study Report.
BIBE 01 Campbell, T. N. May, 1967 Archeological Survey of the Big Bend National Park, Texas: Part I.
BIBE 02 Bousman, C. Britt and Rohrt, Margaret June, 1974 Archeological Assessment of Big Bend National Park.
BIBE 03 Casey, Clifford B. September, 1969 Soldiers, Ranchers and Miners in the Big Bend.
BIBE 04 Garrison, L. A. April, 1954 A History of the Proposed Big Bend International Park (Revised).
BIBE 05 Maxwell, Ross A., Dr. undated The Big Bend of Texas.
BIBE 06 Smith, G. Hubert 1968 Big Bend Historic Sites.
BIBE 07 National Park Service September, 1948 Big Bend National Park: Its Past - Its Future.
BIBE 08 National Park Service 1935 The Big Bend National Park Project, Texas.
BIBE 09 Utley, Robert M. April, 1962 Longhorns of the Big Bend: A Special Report on the Early Cattle Industry of the Big Bend Country of Texas.
BIBE 10 Webb, Walter P. and Skaggs, Thomas V. May, 1937 Through Santa Helena Canyon: W. P. Webb Expedition, 1937.
BIBE 11 Brown, William E. and Wauer, Roland H. December, 1968 Historic Resources Management Plan, Big Bend National Park.
BIBE 12 Unknown 1958 Big Bend Museum Prospectus.
BIBE 13 Maxwell, Ross A. April, 1952 History of Big Bend National Park.
BIBE 14 Jameson, John Robert, Sr. June, 1974 Big Bend National Park of Texas: A Brief History of the Formative Years, 1930-1952.
BIBE 15 Budz, Robert S. May, 1975 Development Concept Plan, Chisos Basin, Big Bend National Park.
BIBE 16 Ingersoll, William T. July, 1975 Interpretive Prospectus, Big Bend National Park.
BIBE 17 Scott, Jane E. September, 1978 Overview of Historical Research: Annotated Bibliography and Review of Plans for Future Studies.
BIBE 18 Rogers, Edmund B. 1958 History of Legislation Relating to National Park System through the 82nd Congress.
BIBE 19 Carroll, J. A. 1968 The Big Bend Country: A Regional History.
BIBE 20 Tyler, Ronnie C. 1975 The Big Bend: A History of the Last Texas Frontier.
BIBE 21 Scott, Jane E. September, 1978 Review of Planning Documents, Big Bend National Park.
BIBE 22 National Park Service February, 1986 National Park Service Research Opportunities in Big Bend National Park.
BIBE 23 National Park Service January, 1996 Strategic Plan, Big Bend National Park.
BIBE 24 Clifton, Don July, 1986 Archeological Testing of Site 41BS706-B, Big Bend National Park, Texas.
BIBE 25 Unknown March, 1972 Wilderness Recommendation Photographic Album, Big Bend National Park.
BIBE 26 Campbell, T. N. 1970 Archeological Survey of the Big Bend National Park, 1966-1967.
BIBE 27 Casey, Clifford B. 1967 Castolon, Big Bend National Park.
BIBE 28 Garrison, L. A. undated Una Historia del Projecto Del Parque International Big Bend.
BICA 01 Ingersoll, William T. January, 1972 Interpretive Prospectus, Bighorn Canyon National Recreation Area.
BICA 02 Loendorf, Lawrence L. 1971 The Results of the Archaeological Survey in the Pryor Mountain - Bighorn Canyon Recreation Area, 1969 Field Season.
BICA 03 National Park Service May, 1972 Development Concept Plan, Lovell Visitor Center and Headquarters, Bighorn Canyon National Recreation Area.
BICA 04 Bearss, Edwin C. February, 1970 History Basic Data, In Two Volumes, Bighorn Canyon National Recreation Area, Montana-Wyoming, Volume II.
BICA 05 Good, Kent N. and Loendorf, Lawrence L. 1974 The Results of the Archaeological Survey in the Grapevine Creek Area, Bighorn Canyon National Recreation Area, 1972 Field Season.
BICA 06 Loendorf, Lawrence L. 1969 The Results of the Archaeological Survey in the Pryor Mountain - Bighorn Canyon Recreation Area, 1968 Field Season.
BICA 07 Van West, Carla Rebecca 1979 Data Base and Assessment of Archeological Resources in Bighorn Canyon National Recreation Area.
BICA 08 Loendorf, Lawrence L. 1974 The Results of the Archaeological Survey in the Pryor Mountain - Bighorn Canyon Area, 1970 Field Season.
BICA 09 Carmichael, G. Alan and Loendorf, Lawrence L. 1976 Archaeological Work in the Path of Phase V of the Bighorn Canyon Transpark Road.
BICA 10 Husted, Wilfred M. 1969 Bighorn Canyon Archeology.
BICA 11 Loendorf, Lawrence L. and Dahlberg, James C. and Weston, Lori O. 1981 The Pretty Creek Archaeological Site 24cb4 and 5.
BICA 12 National Park Service February, 1984 Statement for Management, Bighorn Canyon National Recreation Area.
BICA 13 National Park Service December, 1986 Statement for Management, Bighorn Canyon National Recreation Area.
BICA 14 National Park Service September, 1989 Statement for Management, Bighorn Canyon National Recreation Area.
BICA 15 Binnewies, William G. and Gordan, Paul and Holm, Michael January, 1985 Cultural Resources Management Plan, Bighorn Canyon National Recreation Area, Montana - Wyoming.
BICA 16 National Park Service November, 1992 Statement for Management, Bighorn Canyon National Recreation Area.
BICA 17 Loendorf, Lawrence L. and Klinner, Duane 1995 Dead Fall Timber Structures in the Bighorn Canyon National Recreation Area, Montana.
BICA 18 Unknown June, 1979 Bighorn Canyon National Recreation Area - List of Archaeological Resources.
BICA 19 Loendorf, Lawrence L. 1978 Archaeological Investigations at Sites in the Path or Peripheral to Phase One of the Transpark Road--Bighorn Canyon National Recreation Area.
BICA 20 Loendorf, Lawrence L. and Brownell, Joan Louise 1980 The Bad Pass Trail.
BICA 21 National Park Service undated A Proposal for the Preservation and Interpretation of the Grapevine and Dryhead Drainages on the Crow Reservation.
BICA 22 Bearss, Edwin C. February, 1970 History Basic Data, In Two Volumes, Bighorn Canyon National Recreation Area, Montana-Wyoming, Volume I.
BICA 23 Unknown 1995 Resources Management Plan Bighorn Canyon National Recreation Area.
BICY 01 Ehrenhard, John E. and Carr, Robert S. and Taylor, Robert C. 1978 The Big Cypress National Preserve: Archeological Survey Phase 1.
BICY 02 Ehrenhard, John E. and Carr, Robert S. and Taylor, Robert C. 1979 The Big Cypress National Preserve: Archeological Survey Season 2.
BICY 03 Ehrenhard, John E. and Taylor, Robert C. 1980 The Big Cypress National Preserve: Archeological Survey Season 3.
BICY 04 Paige, John C. and Van Horn, Lawrence F. 1982 An Ethnohistory of Big Cypress National Preserve, Florida.
BICY 05 Ehrenhard, John E. and Taylor, Robert and Komara, Gregory 1980 The Big Cypress National Preserve: Archeological Survey Season 4.
BICY 06 Taylor, Robert and Komara, Gregory 1983 The Big Cypress National Preserve: Archeological Survey Season 5.
BICY 07 Paige, John September, 1980 Description of the Big Cypress Swamp and Its Early History.
BICY 08 Freet, Bruce L. August, 1982 Resources Management Plan and Environmental Assessment for Big Cypress National Preserve.
BICY 09 National Park Service 1989 Resource Management Plan, Big Cypress National Preserve.
BIHO 01 Appleman, Roy E. September, 1956 Report on Visit to Big Hole Battlefield, Montana, 7 July 1956.
BIHO 02 Coon, Homer undated Map of Big Hole Battlefield, Montana (Nez Perce War 1877).
BIHO 03 Hummel, Edward A. July, 1938 Field Report, Big Hole Battlefield National Monument.
BIHO 04 Edmonds, Kermit M. September, 1964 Field Research Project Report, Big Hole National Battlefield.
BIHO 05 Pouliot, Gordon L. and White, T. September, 1960 The Clearwater Battlefield, the Nez Perce War - 1877: A Preliminary Survey.
BIHO 06 Pouliot, Gordon L. and White, T. September, 1960 The Possible Site of the Rains Scouting Party Tragedy - Nez Perce War - 1877.
BIHO 07 Rickey, Don, Jr. July, 1959 Field Research, Big Hole Battlefield National Monument.
BIHO 08 Williams, Jack R. October, 1961 Big Hole National Monument: Report on Metal Detector Location, Nez Perce Campsite.
BIHO 09 Toll, Roger W. August, 1935 Report on Big Hole Battlefield National Monument, Montana.
BIHO 10 Beal, Merrill D. 1959 A History of the Nez Perce Campaign 1877.
BIHO 11 Haines, Aubrey L. November, 1967 Historical Research Management Plan for Big Hole National Battlefield and Bibliography of the Nez Perce War, 1877.
BIHO 12 National Park Service April, 1979 Inventory of Archeological Sites Program, Big Hole National Battlefield.
BIHO 13 National Park Service June, 1986 Statement for Management, Big Hole National Battlefield.
BIHO 14 National Park Service June, 1989 Statement for Management, Big Hole National Battlefield.
BIHO 15 Maines, Rachel P. and Griffin, Laura Joss and Mibach, Lisa 1990 Collection Management Plan, Big Hole National Battlefield.
BIHO 16 Garver, Frank Harmon undated Visit to the Big Hole Battlefield: Story Told by Amede Bessette, Pioneer of Bannack.
BIHO 17 McWhorter, L. V. September, 1937 Stake Tablulation, Big Hole Battlefield: Historical Stake Tabulation of the Indian Camp Site.
BIHO 18 Beal, Merrill D. undated A Summary of Big Hole National Monument Boundary Proposals.
BIHO 19 National Park Service March, 1982 Statement for Management, Big Hole National Battlefield.
BIHO 20 National Park Service November, 1992 Big Hole National Battlefield, Statement for Management.
BIHO 21 Wood, Erskine undated Days with Chief Joseph.
BIHO 22 Beal, Merrill D. undated Recommendations for the Development of Big Hole Battlefield National Monument.
BIHO 23 National Park Service February, 1994 Big Hole National Battlefield, Statement for Management.
BIHO 24 Appleman, Roy E. November, 1961 Report on NM-BHB-2003-C, Headquarters Area, with Design Analysis, Big Hole Battlefield, Montana.
BIHO 25 Scott, Douglas 1993 Non-battle archeological sites at Big Hole National Battlefield, Montana.
BISC 01 Sears, W. H. and McGregor, A. James 1974 An Archaeological Survey of Biscayne National Seashore, A Report to the National Park Service.
BISC 02 Fischer, George R. February, 1975 Preliminary Archeological Assessment, Biscayne National Monument, Florida.
BISC 03 National Park Service June, 1982 General Management Plan, Development Concept Plan, Wilderness Study and Environmental Assessment, Biscayne National Park, Florida.
BISC 04 Skowronek, Russell K. and Fischer, George R. 1984 Archeological Testing and Evaluation of Legare Anchorage Shipwreck Site, Biscayne National Park (Summer 1983).
BISC 05 Wild, Kenneth S., Jr. and Brewer, David M. 1985 Underwater Archeological Survey and Site Assessment of Biscayne National Park.
BISC 06 Menke, Charlotte R. July, 1968 Economic Study of the Biscayne National Monument.
BISC 07 National Park Service 1982 Resource Management Plan, Biscayne National Park, Florida.
BISO 01 Howell, Benita J. and Tincher, Robert B. 1981 Survey of Folklife Along the Big South Fork of the Cumberland River: Guide to Oral History and Music Tapes Recorded During the Big South Fork Folklife Study.
BISO 02 National Park Service August, 1982 Resources Management Plan and Environmental Assessment, Big South Fork National River and Recreational Area.
BISO 03 Faust, Richard D. and Wilson, Robert C. September, 1987 Archeological Investigations at BISO-294, Big South Fork National River and Recreation Area, Tennessee and Kentucky.
BISO 04 National Park Service undated Land Protection Plan, Big South Fork National River and Recreation Area.
BISO 05 Jean Tom Des November, 1989 Archeological Sites Monitoring Program at the Big South Fork National River and Recreation Area, Tennessee and Kentucky, Final Report 1986 to 1989.
BISO 06 Prentice, Guy November, 1993 Big South Fork National River and Recreation Area, Archeological Resource Survey, 1993 Field Season, Volume I.
BISO 07 Prentice, Guy November, 1993 Big South Fork National River and Recreation Area, Archeological Resource Survey, 1993 Field Season, Volume II.
BISO 08 Prentice, Guy November, 1993 Big South Fork National River and Recreation Area, Archeological Resource Survey, 1993 Field Season, Volume III.
BISO 09 Prentice, Guy May, 1992 Big South Fork National River and Recreation Area, Archeological Resource Survey, 1990 and 1991 Field Seasons, Volume I.
BISO 10 Prentice, Guy May, 1992 Big South Fork National River and Recreation Area, Archeological Resource Survey, 1990 and 1991 Field Seasons, Volume II.
BISO 11 Prentice, Guy May, 1992 Big South Fork National River and Recreation Area, Archeological Resource Survey, 1990 and 1991 Field Seasons, Volume III.
BISO 12 National Park Service June, 1993 Big South Fork National River and Recreation Area, Wayside Exhibit Proposal.
BITH 01 Shafer, Harry J. 1974 Archeology and Indians of Southeast Texas.
BITH 02 Shafer, Harry J. and Baxter, Edward P. and Stearns, Thomas B. and Dering, James P. October, 1975 An Archeological Assessment of the Big Thicket National Preserve.
BITH 03 Treat, Victor H. and Dethloff, Henry C. August, 1979 Historic Resources Study, Big Thicket National Preserve, Texas.
BITH 04 National Park Service undated Statement for Management, Big Thicket National Preserve.
BITH 05 National Park Service January, 1985 National Park Service Research Opportunities in Big Thicket National Preserve.
BITH 06 Cozine, James Joseph, Jr. August, 1976 Assault on a Wilderness: The Big Thicket of East Texas.
BITH 07 Bradford, James E. and Puseman, Kathryn 1992 Discovery of a Neches River Ferryboat, Big Thicket National Preserve.
BITH 08 National Park Service December, 1982 Resources Management Plan and Environmental Assessment, Big Thicket National Preserve.
BITH 09 National Park Service 1982 Land Protection Plan, Big Thicket National Preserve.
BLAC 01 National Park Service June, 1981 Statement for Management, Black Canyon of the Gunnison National Monument.
BLAC 02 Breternitz, David A. and Carpenter, Scott L. and Gillespie, William. G. and Stiger, Mark August, 1974 Inventory of Archaeological Resources, Black Canyon of the Gunnison National Monument, Colorado.
BLAC 03 National Park Service April, 1979 Inventory of Archeological Sites Program, Black Canyon of the Gunnison National Monument.
BLAC 04 Stiger, Mark A. and Carpenter, Scott L. 1980 Archeological Survey of Black Canyon of the Gunnison National Monument and Archeological Inventory and Evaluation of Curecanti Recreation Area.
BLAC 05 National Park Service August, 1989 Statement for Management, Black Canyon of the Gunnison NM.
BLAC 06 National Park Service September, 1989 Resource/Boundary Evaluation for Lands Adjacent to Black Canyon of the Gunnison NM, Colorado.
BLAC 07 National Park Service April, 1987 Statement for Management, Black Canyon of the Gunnison NM.
BLAC 08 National Park Service July, 1992 Statement for Management, Black Canyon of the Gunnison National Monument.
BLAC 09 National Park Service February, 1994 Statement for Management, Black Canyon of the Gunnison National Monument.
BLAC 10 National Park Service April, 1992 Resource Management Plan, Black Canyon of the Gunnison National Monument.
BLAC 11 National Park Service March, 1970 A Study of Alternatives, Lower Black Canyon of the Gunnison, Colorado.
BLAC 12 Chase, Myson F., III February, 1993 Resource Management Plan, Black Canyon of the Gunnison National Monument.
BLRI 01 Reynolds, Douglas M. and Myers, Marjory, (eds.) 1990 Working in the Blackstone River Valley: Exploring the Heritage of Industrialization.
BLRI 02 Owen, Margaret C. September, 1980 Dance Traditions in the Blue Ridge.
BLRI 03 Johnson, Geraldine N. January, 1981 Blue Ridge Quilts--Plain and Fancy.
BLRI 04 Kirkwood, James J. 1963 Waterway to the West.
BLRI 05 National Park Service October, 1989 Inventory of Historic Cultural Resources in the Blackstone River Valley National Heritage Corridor.
BLRI 06 Owen, Blanton September, 1980 Traditional Aspects of the Harvesting and Curing of Bright Leaf Tobacco in the Blue Ridge of Virginia.
BLRI 07 Eiler, Lyntha Scott and Eiler, Terry and Fleischhauer, Carl (eds.) 1981 Blue Ridge Harvest: A Region's Folklife in Photographs.
BLRI 08 Fleischhauer, Carl and Wolfe, Charles K. December, 1981 The Process of Field Research: Final Report on the Blue Ridge Parkway Folklife Project.
BLRI 09 Wolfe, Charles K., (ed.) 1978 Selected Sound Recordings from the Blue Ridge Parkway Folklife Project.
BLRI 10 Mullen, Patrick B. undated Ritual and Sacred Narratives in the Blue Ridge Mountains.
BLRI 11 Bartis, Peter T. July, 1978 Preliminary Research Survey for the Blue Ridge Parkway Folklife Project.
BLRI 12 Capron, John D. March, 1959 From Canoe to Packet Boat.
BLRI 13 Griffin, John W. February, 1967 A Stratified Site at Peaks of Otter, Blue Ridge Parkway.
BLRI 14 Wilburn, H. C. 1939 Nununyi, Kituhsas or Mountain Indians and the State of North Carolina.
BLRI 15 Hammersten, Susan August, 1987 An Archeological Overview and Assessment of the Blue Ridge Parkway.
BLRI 16 Welch, Bob January, 1991 Site Plan/Environmental Assessment, Blue Ridge Music Interpretive Center, Fisher Peak.
BLRI 17 Walker, John W. 1985 Archeological Reconnaissance of the Proposed Route of the Tanawha Trail on the Blue Ridge Parkway in Watauga, Caldwell, and Avery Counties, North Carolina.
BLRI 18 Horvath, Elizabeth A. December, 1987 Archeological Investigations for the Proposed Linn Cove Septic Tank and Drain Field, Blue Ridge Parkway, North Carolina.
BLRI 19 National Park Service June, 1963 The North Carolina-Georgia Extension of the Blue Ridge Parkway: A Report to the Congress of the United States, June 1963.
BLRI 20 Holland, Francis Ross, Jr. 1958 Three Virginia Iron Companies, 1825-1865.
BLRI 21 Wild, K. S. December, 1993 Report on Archeological Investigations Conducted at Blue Ridge Parkway for an Interpretative Center at Fisher Peak.
BLRI 22 Ehrenhard, Ellen B. 1977 Archeological Investigations and Assessments of Proposed Construction Projects, 1977.
BLRI 23 National Park Service March, 1991 Resource Management Plan, Blue Ridge Parkway.
BLRI 24 Snedeker, Rodney J. and Ruesch, Brad A. March, 1987 Cultural Resources Survey for the Proposed Blue Ridge Parkway Headquarters Facility at Hemphill Knob.
BLRI 25 Gavan, Kathleen K. and Bureman, Michael H. and Kuykendall, Nat and Smith, Mose, Jr. February, 1981 Environmental Impact Statement, Application for a Right-of-Way Permit by Appalachian Power Company, Blue Ridge Parkway.
BOAF 01 National Park Service May, 1984 General Management Plan and Environmental Assessment, Boston African-American National Historical Park.
BOST 01 Small, Edwin W. September, 1938 Dorchester Heights.
BOST 02 Cumberland, Donald R., Jr. April, 1989 Old South Meeting House, Boston National Historic Park, Collection Storage Plan.
BOST 03 Gurney, Hugh D. April, 1980 Statement for Management, Boston National Historical Park.
BOST 04 Evans, G. Rodgers and Faris, Douglas D. and Marie, Audrey R. and Rickey, Nan V. and Wells, Richard E. December, 1980 Charlestown Navy Yard, Boston National Historical Park, General Mangement Plan, Volume II.
BOST 05 Marie, Audrey R. March, 1980 Cultural Resources Inventory, Potential Archeological Resources, Charlestown Navy Yard, Boston National Historical Park.
BOST 06 Boston Redevelopment Authority 1971 A Development Proposal for the Charlestown Navy Yard.
BOST 07 National Park Service September, 1994 Boston National Historical Park, Collection Management Plan.
BOST 08 National Park Service undated Background History of the Boston Naval Shipyard.
BOST 09 National Park Service undated A Proposal, Boston National Historic Park.
BOST 10 Cumberland, Donald R., Jr. August, 1988 Charlestown Navy Yard Boston National Historical Park, Collection Storage Plan.
BOST 11 Mahlstedt, Thomas F. 1981 Archeological Resource Study: Historical Archeology at Bunker Hill Monument, Boston National Historical Park, Massachusetts.
BOST 12 Anderson, Nain and Thorbahn, Peter and Depaoli, Neill January, 1979 Preliminary Archaeological Investigation of Gate 4-106, Charlestown Navy Yard, Charlestown, Massachusetts.
BOST 13 Boston National Historic Sites Commission undated Boston National Historic Sites Commission Corrsepondence and Reference Papers.
BOST 14 The Comptroller General of the United States April, 1961 Report to the Congress of the United States, Audit of Boston National Historic Sites Commission.
BOST 15 Boston National Historic Sites Commission July, 1956 Preliminary Report of the Boston National Historic Sites Commission to the Congress of the United States.
BOST 16 Boston National Historic Sites Commission June, 1960 Final Report of the Boston National Historic Sites Commission (Draft).
BOST 17 Boston National Historic Sites Commission 1961 Final Report of the Boston National Historic Sites Commission.
BOST 18 Evans, G. Rodger and Snell, Charles W. and Stull Associates March, 1982 Historic Structure Report, Bunker Hill Monument, 1818-1916, Historical Data and Architectural Data Sections, Volume One.
BOST 19 National Park Service June, 1983 Land Protection Plan, Boston National Historical Park.
BOST 20 Faris, Douglas D. and Rickey, Nan and Hugie, Camden September, 1976 Special Study, Charlestown Navy Yard.
BOST 21 Szarka, Debby November, 1981 Cultural Resources Management Plan, Boston National Historical Park.
BOST 22 Killian, James C. and Carroll, Orville and Harris, Earl and Benjamin, Albert August, 1973 New Area Study for Boston Naval Shipyard National Historic Site, Boston, Massachusetts.
BOST 23 Harris, Earl 1973 Report on the History of the Proposed Boston Naval Shipyard National Historic Site.
BOST 24 Carroll, Orville W. 1973 Report on the Architecture of the Proposed Boston Naval Shipyard National Historic Site.
BOWA 01 Bearss, Edwin C. May, 1969 The Burroughs Plantation as a Living Historical Farm, Booker T. Washington National Monument.
BOWA 02 Barnes, Frank and Ammerman, W. T. October, 1953 Reconnaissance Report, Booker T. Washington Birthplace, Virginia.
BOWA 03 Griffin, John W. December, 1959 Archeological Report on the Boyhood Cabin Site, Booker T. Washington National Monument.
BOWA 04 National Park Service June, 1982 Resources Management Plan, Booker T. Washington National Monument.
BOWA 05 Fiero, Kathleen W. January, 1982 Archeological Survey of Specific Areas in Booker T. Washington National Monument, Franklin County, Virginia.
BOWA 06 Mackintosh, Barry December, 1968 General Background Studies, The Burroughs Plantation, 1856-1865, Booker T. Washington National Monument.
BOWA 07 Mackintosh, Barry June, 1969 Booker T. Washington National Monument: An Administrative History.
BOWA 08 Campana, Douglas V. and Orr, David G. October, 1985 Archeological Resistivity Survey, Booker T. Washington National Historic Site.
BOWA 09 National Park Service September, 1992 Resources Management Plan, Booker T. Washington National Monument.
BRCA 01 Hartley, Ralph J. January, 1980 Cultural Resource Inventory of Specified Areas, Bryce Canyon National Park, 1979.
BRCA 02 O'Connell, Kevin J. February, 1984 Archeological Surveys: Bryce Canyon and Capitol Reef National Parks.
BRCA 03 Wheaton, Rodd L. August, 1982 Cultural Resources Management Plan, Bryce Canyon National Park, Utah.
BRCA 04 Clark, Bill 1987 A Prototype for Quality: Bryce Canyon National Park, Interpretive Prospectus.
BRCA 05 National Park Service February, 1993 Statement for Management, Bryce Canyon National Park.
BRCA 06 Scrattish, Nicholas 1981 The Modern Discovery, Popularization, and Early Development of Bryce Canyon, Utah.
BRCA 07 National Park Service September, 1989 Statement for Management, Bryce Canyon National Park.
BRCA 08 National Park Service December, 1996 Resource Mangagement Plan, Bryce Canyon National Park.
BRCA 09 National Park Service June, 1978 Summary of Archeological Resources and Resource Management Needs for Bryce Canyon National Park.
BRVB 01 Baynes, Randall November, 1991 Brown v. Board of Education, Sumner and Monroe Elementary Schools, Topeka, Kansas, Management Alternatives Study and Environmental Assessment.
BRVB 02 Quinn/Evans Architects April, 2000 Brown v. Board of Education National Historic Site, Cultural Landscape Guidelines.
BUFF 01 McCoy, Chandler and Burghardt, John E. December, 1989 Special Study: Rush Historic District, Buffalo National River.
BUFF 02 Morris, Dave and Murphy, John and Mintzmyer, Lorraine and Turney, Jack and Walling, Larry and Rabinstein, Bill and Hern and Ez, Elmer January, 1980 Proposal/Assessment, Development Concept Plan, Tyler Bend, Buffalo National River, Arkansas.
BUFF 03 Lafferty, Robert H., III and Lopinot, Neal H. and Guccione, Margaret J. and Santeford, Lawrence G. and Sierzchula, Michael C. and Scott, Susan L. and King, Kathryn A. and Hess, Kathleen M. and Cummings, Linda Scott October, 1988 Tracks in Time: Archeology at the Elk Track Site (3NW205) and the Webb Branch Site (3NW206), Erbie Campground Project, Buffalo National River, Newton County, Arkansas.
BUFF 04 Spears, Carol S. and Taylor, Robert A. July, 1989 Limited Testing of Dry Ford (3NW507): A Blufftop Site on the Buffalo National River, Newton County, Arkansas.
BUFF 05 Keller, John E. 1988 A Cultural Resources Survey of Certain Tracts in the Vicinity of Erbie, Newton County, Arkansas.
BUFF 06 Malik, Marcus and Spalding, Donald M. and Bathke, David M. and Morris, David, K. October, 1975 Master Plan, Buffalo National River.
BUFF 07 LaRocque, Pamela J. and Spalding, Donald M. and Grafe, Harold L. and Bathke, David M. and Sellars, Richard W. and Schiffman, Saul W. and Tyers, John A. and Clapper, Charles P., Jr. April, 1975 Interpretive Prospectus, Buffalo National River, Tyler Bend.
BUFF 08 Sabo, George, III and Guendling, Randall L. and Limp, W. Fredrick and Guccione, Margaret J. and Scott, Susan L. and Fritz, Gayle J. and Smith, Pamela A. September, 1990 Archeological Investigations at 3MR80-Area D in the Rush Development Area, Buffalo National River, Arkansas, Volume I.
BUFF 09 National Park Service September, 1976 Interim Resources Management Plan, Buffalo National River.
BUFF 10 Yakubik, Jill-Karen and Franks, Herschel A. and Vehik, Susan C. and Heffington, J. Douglass January, 1988 Archeological Survey of 649 Acres in the Boxley Valley, Buffalo National River, Newton County, Arkansas.
BUFF 11 Haecker, Charles M. 1994 Shovel Testing Survey, Streambank Stabilization Project, Phase I, Buffalo National River.
BUFF 12 Sellars, Richard W. October, 1973 Special History Report: Preliminary Survey of Historic Structures, Part I, Buffalo National River, Arkansas.
BUFF 13 National Park Service April, 1986 Development Plan/Cultural Landscape Report, Erbie Area, Buffalo National River.
BUFF 14 Guendling, Randall L. and Sabo, George, III and Guccione, Margaret J. and Dunavan, Sandra L. and Scott, Susan L December, 1992 Archeological Investigations at 3MR80-Area D in the Rush Development Area, Buffalo National River, Arkansas, Volume II.
BUFF 15 National Park Service November, 1982 Resources Management Plan, and Environmental Assessment, Buffalo National River.
BUIS 01 Prokopetz, A. Wayne May, 1976 Archeological Survey of Buck Island Reef National Monument, St. Croix, U. S. Virgin Islands.
BUIS 02 Spaulding, Linn S. February, 1980 Draft Environmental Statement Including General Management Plan, Buck Island Reef National Monument, United States Virgin Islands.
BUIS 03 Randall, John E. and Schroeder, Robert E. 1962 New Underwater Park.
BUIS 04 Kuykendall, Nat March, 1983 Proposed General Management Plan, Environmental Assessment, Buck Island National Monument, United States Virgin Islands.

"C" Parks

Report

Author

Date

Title

CABR 01

King, James F.

May, 1940

Juan Rodriguez Cabrillo and the Discovery of California.

CABR 02

Colman, Edna M.

undated

Juan Rodriguez Cabrillo, The Discoverer of California, 1542-1543.

CABR 03

Garrett, H. L.

April, 1935

Proposed Inscriptions for a Plaque on a Monument to Cabrillo.

CABR 04

National Park Service

April, 1986

Cabrillo National Monument, Oral History Program.

CABR 05

Menz, Katherine B.

December, 1978

Historic Furnishings Report, Point Loma Lighthouse, Cabrillo National Monument, San Diego, California.

CABR 06

Overton, Howard B.

1992

Natural and Cultural Resources Management Plan, Cabrillo National Monument.

CABR 07

National Park Service

November, 1994

Resources Management Plan, Cabrillo National Monument.

CABR 08

Overton, Howard B.

January, 1993

The 19th Coast Artillery and Fort Rosecrans: Remembrances.

CABR 09

De Legga, Visconde and Deandrade and M. Friere

1957

Juan Rodrigues Cabrillo; A Biographical Sketch.

CABR 10

Holland, F. Ross, Jr.

1968

The Old Point Loma Lighthouse, Symbol of the Pacific Coast's First Lighthouses.

CACH 01

Morris, Don P.

1986

Archeological Investigations at Antelope House, Canyon de Chelly.

CACH 02

McDonald, James A.

June, 1976

An Archeological Assessment of Canyon de Chelly National Monument.

CACH 03

Fall, Patricia L. and McDonald, James A. and Magers, Pamela C.

May, 1981

The Canyon Del Muerto Survey Project, Canyon de Chelly National Monument.

CACH 04

National Park Service

November, 1981

Interpretive Prospectus.

CACH 05

Steen, Charles R.

June, 1942

Excavations at Antelope House and Mummy Cave Ruin.

CACH 06

McKenna, Peter J. and Travis, Scott E.

1989

Archeological Investigations at Thunderbird Lodge.

CACH 07

DeHarport, David L.

1951

An Archeological Survey of Canyon de Chelly: Preliminary Report for the 1951 Field Season.

CACH 08

Steen, Charlie R. and Reed, Erik K.

July, 1951

Preliminary Report on Skeletal Material from TSE-TAA, Canyon de Chelly Recovered in the 1949 and 1950.

CACH 09

Lindsay, Alexander J., Jr.

October, 1967

NA9600 - Canyon Del Muerto and Canyon de Chelly National Monument.

CACH 10

James, Charles D., III

1976

Historic Navajo Studies in Northeastern Arizona.

CACH 11

Chatelain, Verne E.

1933

A Report Dealing with Canyon de Chelly National Monument.

CACH 12

National Park Service

June, 1986

Statement for Management, Canyon de Chelly National Monument.

CACH 13

Steen, Charles R.

1966

Excavations at TSE-TA'A Research Series #9, Canyon de Chelly National Monument.

CACH 14

Schipanski, Lothar

August, 1977

Assessment of Alternatives, Development Concept, Headquarters Area, Canyon de Chelly National Monumnent.

CACH 15

Morris, Don P.

April, 1974

Canyon Del Muerto Survey Research Design.

CACH 16

Wilson, John P.

1967

Military Campaigns in the Navajo Country, Northwestern New Mexico, 1800-1846.

CACH 17

Schroeder, Albert H.

1963

Navajo and Apache Relationships, West of the Rio Grande.

CACH 18

Schroeder, Albert H.

1968

Shifting for Survival in the Spanish Southwest/Arizona Highways (August 1948).

CACH 19

DeHarport, David L.

February, 1960

Preliminary Report, 1957, 1958 and 1959, Peabody Museum Canyon de Chelly Expedition.

CACL 01

Hershey, William D.

November, 1963

Castle Clinton at the Battery, New York.

CACL 02

Cotter, John L.

October, 1962

Preliminary Archeological Tests Beneath Aquarium Tank Floors, Castle Clinton.

CACL 03

Cushman, Norman F. and Steers, Francis F., (ed.)

1950

History of the Southwest Fort Later Known as Fort Clinton, Castle Clinton and Castle Garden on the Battery, New York City, N.Y.

CACL 04

Schumacher, Paul J. F.

November, 1955

Archeological Field Notes, Castle Clinton National Monument, New York City, New York.

CACL 05

Pitkin, Thomas M.

February, 1962

Interpretive Prospectus for Castle Clinton National Monument.

CACO 01

National Park Service

August, 1976

Cape Cod National Seashore, Collection Management Plan.

CACO 02

National Park Service

1958

A Field Investigation Report on a Proposed National Seashore, Cape Cod, Barnstable County, Massachusetts.

CACO 03

Rutman, Darrett B.

April, 1960

The Pilgrims and Their Harbor.

CACO 04

McManamon, Francis P., (ed.)

1985

Chapters in the Archeology of Cape Cod, III: The Historic Period and Historic Period Archeology.

CACO 05

Synenki, Alan T. and Charles, Sheila

1984

Archeological Collections Management of the Great Island Tavern Site, Cape Cod National Seashore.

CACO 06

Borstel, Christopher L.

1985

The 1983 Excavations at 19BN281, Chapters in the Archeology of Cape Cod, II.

CACO 07

Clemensen, A. Berle

February, 1979

Historic Resource Study, Cape Cod National Seashore.

CACO 08

Strauss, Alan E. and Elia, Ricardo J.

August, 1986

Archeological Investigations at a Proposed Leach Field at Coast Guard Beach, Eastham, Massachusetts, In Cape Cod National Seashore.

CACO 09

O'Donnell, Patricia A. and Leatherman, Stephen P.

1980

Generalized Maps and Geomorphic Reconstruction of Outer Cape Cod between 12,000 B.P. and 500 B.P.

CACO 10

McManamon, Francis P., (ed.)

1984

Chapters in the Archeology of Cape Cod, I: Results of the Cape Cod National Seashore Archeological Survey, 1979-1981.

CACO 11

Hoppe, Edward

August, 1974

Development Concept, Atwood-Higgins Complex, Cape Cod National Seashore.

CACO 12

McManamon, Francis P. and Borstel, Christopher L.

May, 1981

Archeological Remains, Significance and Potential Impacts, Eastham Unit Development, Cape Cod National Seashore.

CACO 13

Ekholm, Erik and Deetz, James

May, 1969

Preliminary Report: Excavations at C-9, Wellfleet, Massachusetts.

CAGR 01

Ambler, John Richard

1961

Archaeological Survey and Excavations at Casa Grande National Monument, Arizona.

CAGR 02

Steen, Charles R.

1963

Excavations in Compound A, Casa Grande National Monument, 1963.

CAGR 03

National Park Service

June, 1980

Natural and Cultural Resources Management Plan and Environmental Assessment, Casa Grande National Monument.

CAGR 04

Valkenburgh, Sallie Van

February, 1962

The Casa Grande of Arizona As A Landmark On The Desert, A Government Reservation, And A National Monument.

CAGR 05

Steen, Charlie R.

December, 1965

The Kiva, Excavations in Compound A, Casa Grande National Monument.

CAGR 06

National Park Service

December, 1994

Natural and Cultural Resources Management Plan.

CAHA 01

Haag, William G.

June, 1958

The Archeology of Coastal North Carolina.

CAHA 02

Kley, Ron

April, 1989

Collection Management Plan, Cape Hatteras National Seashore.

CAHA 03

Wallace, David H.

1991

Historic Furnishings Report, Principal Keeper's Quarters, Cape Hatteras Light Station.

CAHA 04

Bearss, Edwin C.

September, 1965

Historical Base Map, Chicamacomico Lifeboat Station, Conditions as of August 16, 1918, Part I.

CAHA 05

Bearss, Edwin C.

September, 1965

Research Report for Furnishing Plan, Chicamacomico Lifeboat Station.

CAHA 06

Porter, Charles W.

May, 1938

Report on Archeological, Historical Reconnaisance of a portion of the Cape Hatteras National Seashore Area, May 28-30, 1930.

CAHA 07

Roush, Fred J. and Holland , Ross, Jr. and Hatch, Charles, Jr.

June, 1968

Historical Research Management Plan, Cape Hatteras National Historic Site.

CAHA 08

National Park Service

February, 1991

Resource Management Plan, Cape Hatteras National Seashore.

CAHA 09

Bearss, Edwin C.

September, 1965

Equipment Study - Types, Description, Use and Care, Chicamacomico Lifeboat Station.

CAHA 10

Sloat, Harry and Greene, Jerome A.

August, 1988

Historic Grounds Study, Little Kinnakeet Life-Saving and Coast Guard Station, Cape Hatteras National Seashore, North Carolina.

CAHA 11

National Park Service

March, 1938

Prospectus of Cape Hatteras National Seashore.

CAHA 12

Wallace, David H.

1991

Historic Furnishings Report, Little Kinnakeet, Life-Saving Station (1874-1915)/Coast Guard Station (1915-1954).

CAHA 13

National Park Service

1993

Resource Management Plan, Cape Hatteras National Seashore.

CAHA 14

National Park Service

April, 1990

Ocracoke Lighthouse, Cape Hatteras National Seashore, North Carolina, Historic Structures Report.

CAHA 15

Johnson, Gary

May, 1984

General Management Plan, Development Concept Plan, Amended Environmental Assessment, Cape Hatteras National Seashore.

CAHA 16

Bearss, Edwin C.

September, 1965

Rescue Operations from Chicamacomico Station, 1874-1954.

CAHA 17

Bearss, Edwin C.

October, 1965

Documentation for the Mirlo Rescue Painting.

CAHA 18

National Park Service

April, 1954

Master Plan Development Outline.

CAHA 19

National Park Service

May, 1983

Resource Management Plan, Cape Hatteras National Seashore.

CAKR 01

Swem, Theodor R.

1974

Environmental Statement, Cape Krusenstern National Monument.

CAKR 02

National Park Service

December, 1973

A Master Plan, Cape Krusenstern National Monument, Alaska.

CAKR 03

National Park Service

undated

Cape Krusenstern National Monument, Scope of Collection Statement and Collecting Guidelines.

CALO 01

National Park Service

1990

Resource Management Plan, Cape Lookout National Seashore.

CALO 02

Olszewski, George J.

September, 1970

History of Portsmouth Village, Cape Lookout National Seashore, North Carolina.

CALO 03

Holland, F. Ross, Jr.

May, 1967

Preliminary Draft of Parts 1 through 6, Master Plan Report, Cape Lookout National Seashore.

CALO 04

Olson, Sarah

March, 1982

Historic Resource Study, Portsmouth Village, Cape Lookout National Seashore, North Carolina.

CALO 05

National Park Service

1983

Resources Management Plan and Environmental Assessment, Cape Lookout National Seashore.

CALO 06

Ehrenhard, John E.

1976

Cape Lookout National Seashore: Assessment of Archeological and Historical Resources.

CANA 01

Taylor, Bobby J.

1982

Archeological Monitoring - Boardwalk Extension Construction, Turtle Mound Site, Canaveral National Seashore.

CANA 02

National Park Service

February, 1979

General Management Plan, Wilderness Study Report, Canaveral National Seashore.

CANA 03

National Park Service

1968

A Study of Alternatives for Canaveral Seashore.

CANA 04

Ehrenhard, John E.

1976

Canaveral National Seashore: Assessment of Archeological and Historical Resources.

CANA 05

Marrinan, Rochelle A.

June, 1984

Archeological Assessment of Proposed Acess Road and Parking Sites (Pkg. 107), Apollo Beach, Canaveral National Seashore.

CANA 06

Byrne, Stephen C.

1989

Archeological Investigations of Packages 107 and 300(1), Canaveral National Seashore, Brevard and Volusia Counties, Florida.

CANA 07

Horvath, Elizabeth A.

February, 1989

Archeological Investigations Conducted for the Proposed Boat Ramp and Parking Lot-North Beach, Canaveral National Seashore.

CANA 08

Towner, Ann S.

December, 1979

The History of Eldora and the Surrounding Area.

CANA 09

National Park Service

February, 1965

Prospectus for a Visitor Services Program at the John F. Kennedy Space Center, NASA.

CANY 01

National Park Service

May, 1981

Statement for Management, Canyonlands National Park.

CANY 02

National Park Service

September, 1986

Cultural Resources Management Plan, Canyonlands National Park.

CANY 03

Marwitt, J. P.

October, 1970

Archeological Inspection of Proposed Road from Squaw Flat to Confluence Overlook, Canyonlands National Park, Utah.

CANY 04

National Park Service

August, 1985

Statement for Management, Canyonlands National Park.

CANY 05

Agenbroad, Larry

March, 1986

Phase I Report, Quaternary Studies: Glen Canyon National Recreation Area and Canyonlands National Park.

CANY 06

Losee, Leonard and Lucius, William

December, 1975

Archeological Investigations in the Maze District, Canyonlands National Park, Utah, Volume II.

CANY 07

National Park Service

1994

Resource Management Plan, Canyonlands National Park, Utah.

CANY 08

Horn, Jonathon C.

1990

Archaeological Data Recovery at the Down Wash Site (42WN1666), Canyonlands National Park, Utah.

CANY 09

Sharrock, Floyd W.

June, 1966

An Archeological Survey of Canyonlands National Park.

CANY 10

Tipps, Betsy L. and Hewitt, Nancy J.

May, 1989

Cultural Resource Inventory and Testing in the Salt Creek Pocket and Devils Lane Areas, Needles District, Canyonlands National Park, Utah.

CANY 11

National Park Service

December, 1979

Summary of Archeological Resources and Resource Management Needs for Canyonlands National Park.

CANY 12

Hartley, Ralph J.

January, 1980

Cultural Resource Inventory of Specified Areas Within the Needles and Island-In-The-Sky Districts of Canyonlands National Park, Utah.

CANY 13

Kay, Marvin

August, 1973

Archaeological Road Surveys in Canyonlands and Capitol Reef National Parks and Adjacent Bureau of Land Management Areas, Wayne and Garfield Counties, Utah.

CANY 14

Osborn, Alan J.

1995

Aboriginial Adaptations On The Colorado Plateau: A View From The Island-In-Sky, Canyonlands National Park, Utah.

CANY 15

Osborn, Alan and Vetter, Susan and Hartley, Ralph and Reinhard Karl J.

1986

Archeological Inventory of Lavender Canyon, Salt Creek Archeological District, Canyonlands National Park.

CANY 16

National Park Service

July, 1979

Environmental Assessment and River Management Plan, Canyonlands National Park, Utah.

CANY 17

National Park Service

December, 1967

A Study Report; Proposed Enlargement Canyonlands National Park.

CANY 18

Hogan, Patrick and Losee, Leonard and Dodge, James

October, 1975

Archaeological Investigations in the Maze District, Canyonlands National Park, Utah, Volume I.

CARE 01

National Park Service

March, 1995

Statement for Management, Capitol Reef National Park.

CARE 02

National Park Service

April, 1995

Statement for Management, Capitol Reef National Park.

CARE 03

National Park Service

July, 1987

Statement for Management, Capitol Reef National Park.

CARE 04

National Park Service

October, 1989

Statement for Management, Capitol Reef National Park.

CARE 05

Mulroy, Mary E. and Kowta, Makoto

March, 1964

An Archeological Survey of Capitol Reef National Monument.

CARE 06

Osborn, Alan and Vetter, Susan and Hartley, Ralph and Walsh, Laurie and Brown, Jesslyn

1987

Impacts of Domestic Livestock Grazing on the Archeological Resources of Capital Reef National Park, Utah.

CARE 07

Davidson, George E.

June, 1984

Cultural Resources Management Plan, Capitol Reef National Park, Utah.

CARE 08

Hartley, Ralph J.

January, 1980

Archeological Survey, Capital Reef National Park, 1979.

CARE 09

Osborn, Alan and Vetter, Susan and Hartley, Ralph

1987

Archeological Investigations at the North District Campground (42WN1651) A Lithic Procurement Location in Capitol Reef National Park, Utah.

CARE 10

Webb, Ralph C. and Rickey, Don, Jr.

March, 1967

Historical Research Management Plan for Capitol Reef National Park.

CARE 11

Kelly, Charles

August, 1945

Pioneer Register of Capitol Reef National Monument.

CARE 12

Kelly, Charles

March, 1945

Petroglyphs of Capital Reef National Monument.

CARE 13

Kelly, Charles

February, 1945

Archeological Research in Capitol Reef National Monument.

CARE 14

Brown, Lenard E.

June, 1969

The Fruita Schoolhouse, Capitol Reef National Monument, Utah, Furnishing Study, Parts C & D.

CARE 15

Hambly, Derek O. and Hagood, Allen R.

April, 1982

General Management Plan, Environmental Impact Statement, Capitol Reef National Park, Emergy, Garfield, Sevier, and Wayne Counties, Utah.

CARE 16

Henderson, Norman

June, 1993

Final Resource Management Plan, Capitol Reef National Park.

CARE 17

National Park Service

May, 1979

Summary of Archeological Resources and Resource Management Needs.

CARL 01

Stratton, Ceilia M.

November, 1992

Collection Management Plan, Carl Sandburg Home National Historic Site.

CARL 02

National Park Service

December, 1977

Environmental Assessment for Development Concept Plan, Carl Sandburg Home Development Concept.

CARL 03

Wallace, David H.

1984

Historic Furnishings Report, Main House and Swedish House at Carl Sandburg National Historic Site.

CARL 04

National Park Service

undated

Environmental Review on Environmental Assessment for Development Concept Plan, Carl Sandburg Home National Historic Site.

CARL 05

Mariane & Associates Architects

undated

Historic Structure Preservation Guide, Carl Sandburg Home National Historic Site.

CARL 06

National Park Service

December, 1969

Carl Sandburg Farm.

CARL 07

Davis, Benjamin H.

October, 1982

Resource Management Plan, Carl Sandburg Home National Historic Site.

CASA 01

Brown, Jennifer D.

March, 1997

Castillo De San Marcos National Monument, Historic Resource Study.

CASA 02

Deagan, Kathleen A.

October, 1975

Assessment of Archeological Collections at the Castillo de San Marcos, St. Augustine, Florida.

CASA 03

Deagan, Kathleen

December, 1980

Excavations at the Castillo de San Marcos, St. Augustine, Florida: Archeological Data in Support of Architectural Stabilization.

CASA 04

Coleman, J. W.

July, 1934

Memorandum on Forts at St. Augustine, Florida.

CASA 05

East, Omega G. and Manucy, Albert C.

January, 1952

Arizona Apaches as Guests in Florida.

CASA 06

Boyd, Mark F.

undated

The Siege of Saint Augustine by Governor Moore of South Carolina in 1702 as Reported to the King of Spain by Don Joseph De Zuniga Y Zerda, Governor of Florida.

CASA 07

National Park Service

1989

1989 Resource Management Plan, Castillo de San Marcos and Fort Matanzas National Monuents.

CASA 08

Manucy, Albert C.

June, 1946

The Cathedral of St. Augustine, A Historic Site Report.

CASA 09

Manucy, Albert C. and Hilton, Crowe F.

March, 1940

Report on Ordnance at Fort Marion, 1672-1834.

CASA 10

Young, Rogers W.

April, 1935

Fort Marion During the Seminole War, 1835-1842.

CASA 11

Manucy, Albert C.

December, 1945

A Glance at Military Affairs in Florida During the Territorial Period.

CASA 12

Manucy, Albert C.

December, 1941

The History of Castillo de San Marcos and Fort Matanzas from Contemporary Narratives and Letters.

CASA 13

Crowe, F. Hilton

December, 1939

The Powder House Lot-Summary of History.

CASA 14

Young, Rogers W.

April, 1936

The Transfer of Fort San Marcos and East Florida to the United States.

CASA 15

Manucy, Albert C.

March, 1940

Research Status and Needs at Fort Marion.

CASA 16

National Park Service

January, 1939

Memorandum for Mr. Kahler, Re: The Stetson Collection of Spanish Sources.

CASA 17

Manucy, Albert C.

1947

The Building of Castillo de San Marcos.

CASA 18

Griffin, John W.

September, 1963

Archeological Investigations of the Cubo Line, 1963.

CASA 19

Bond, Stanley C., Jr.

June, 1991

Archeological Excavations and Monitoring at the Castillo de San Marcos, St. Augustine, Florida.

CASA 20

Manucy, Albert C.

October, 1963

Historic Structures Report, the Cubo Line, Part I.

CASA 21

National Park Service

July, 1969

Master Plan for Castillo de San Marcos National Monument.

CASA 22

Borresen, Thor

February, 1938

Report on Embrasure, Gun and Carriage for Fort Marion National Monument.

CASA 23

Borresen, Thor

November, 1938

Report on Spanish Guns and Carriages, 1686-1800.

CASA 24

Dickson, J. Ray

August, 1934

Fort Marion National Memorial, Indian Burial.

CASA 25

Arana, Luis R.

December, 1981

Notes on Castillo de San Marcos National Monument.

CASA 26

Steinbach, Robert H.

1962

The Smithy Site, An Exploratory Archaeological Investigation.

CASA 27

East, Omega G.

January, 1951

Apache Prisoners in Fort Marion, 1886-1887.

CASA 28

National Park Service

undated

Glossary for Insertion in Popular Study Manuscript Entitled The Building of Castillo de San Marcos (Fort Marion National Monument).

CATO 01

Seidel, Ellen M.

February, 1985

Archeological Survey of Proposed New Waterlines (Package 109) at Catoctin Mountain Park, Thurmont, Maryland.

CATO 02

Sacchi, Richard

March, 1985

Archeological Investigations, Camp Misty Mount, Package 109, Replace Potable Water, Catoctin Mountain Park, Thurmont, Maryland.

CATO 03

National Park Service

1994

Resources Management Plan: Baltimore/Washington Parkway.

CATO 04

National Park Service

1994

Resources Management Plan: Greenbelt Park.

CATO 05

Porter, Charles W.

May, 1936

Preliminary Historical Report on the Catoctin Iron Furnace.

CATO 06

Langdon, Keith

June, 1984

Resource Management Plan for Catoctin Mountain Park.

CATO 07

National Park Service

June, 1994

Resources Management Plan, Catoctin Mountain Park.

CATO 08

National Park Service

August, 1965

Catoctin Mountain Park Visitor Center Exhibit Plan.

CAVE 01

Bullington, Neal R.

May, 1968

Who Discovered Carlsbad Cavern?

CAVE 02

Standiford, Donald R.

August, 1964

The Development of the Cavern Trail System and Other Visitor Facilities in Carlsbad Caverns.

CAVE 03

Bousman, C. Britt

undated

An Archaeological Assessment of Carlsbad Caverns National Park.

CAVE 04

Gale, Bennett T.

March, 1952

Historical Sketch: Carlsbad Caverns National Park.

CAVE 05

Bradley, Zorro A.

1959

Cave Site A-08, Carlsbad Caverns National Park.

CAVE 06

Reed, Erik K.

March, 1949

Statement on Archeology and History for Carlsbad Caverns, Master Plan.

CAVE 07

Black, Bruce W.

August, 1971

A Master Plan for Carlsbad Caverns National Park.

CAVE 08

Meador, Tom

January, 1966

A Preliminary Report on the Speleohistory of Ogle Cave, Carlsbad Caverns National Park.

CAVO 01

Goldman, Don

1990

Capulin Volcano National Monument: A Report on a Study of its Boundaries.

CEBR 01

National Park Service

March, 1992

Resources Management Plan, Cedar Breaks National Monument.

CEBR 02

National Park Service

June, 1994

Statement for Management, Cedar Breaks National Monument.

CEBR 03

National Park Service

January, 1989

Statement for Management, Cedar Breaks National Monument.

CEBR 04

National Park Service

September, 1986

Statement for Management, Cedar Breaks National Monument.

CEBR 05

National Park Service

July, 1978

Summary of Archeological Resources and Resource Management Needs for Cedar Breaks National Monument.

CEBR 06

National Park Service

1993

Resources Management Plan, Cedar Breaks National Monument.

CEBR 07

National Park Service

February, 1982

Statement for Management, Cedar Breaks National Monument.

CEBR 08

National Park Service

1973

Interpretive Prospectus, Cedar Breaks National Monument.

CEBR 09

National Park Service

August, 1983

Environmental Assessment for General Management Plan, Development Concept Plan, Cedar Breaks National Monument, Utah.

CHAM 01

Gregory, Gladys

1963

The Chamizal Settleman: A View from El Paso.

CHAM 02

National Park Service

July, 1985

General Management Plan, Development Concept Plan, Environmental Assessment.

CHAM 03

National Park Service

September, 1989

Landscape Management Plan, Comprehensive Design.

CHAM 04

Brown, Lenard E.

May, 1969

Survey of United States Mexico Boundary, 1849-1855, Background Study.

CHAM 05

Utley, Robert M.

1964

The International Boundary, United States and Mexico: A History of Frontier Dispute and Cooperation, 1848-1963.

CHAM 06

Clary, David Allen

1968

The Question of United States Federal Policy Toward New Mexico, 1846-1851.

CHAT 01

Ehrenhard, Ellen B. and O'Grady, Patricia D. and Toole, Gregory K.

1979

Chattahoochee National Recreation Area, Proposed Research Design and Archeological Overview.

CHAT 02

Caldwell, Joseph R. and Smith, Betty A., (ed.)

June, 1978

Report of the Excavations at Fairchild's Landing and Hare's Landing, Seminole County, Georgia.

CHAT 03

McCollough, Richard

March, 1982

Resource Protection Technique Study, Chattahoochee River National Recreation Area.

CHAT 04

National Park Service

1982

Resources Management Plan Environmental Assessment, Chattahoochee River National Recreation Area.

CHAT 05

O'Grady, Patricia and Poe, Charles B. and Ehrenhard, Ellen B.

1980

Chattahoochee River National Recreation Area, Georgia, Cultural Resource Inventory, Archeological Sites, Final Report.

CHAT 06

Komara, Gregory L.

undated

Roberts Drive Entrance Road Survey, Island Ford Section, Chattahoochee River National Recreation Area.

CHAT 07

National Park Service

August, 1990

Resource Management Plan, Chattahoochee River National Recreation Area.

CHAT 08

National Park Service

February, 2004

Chattahoochee River National Recreation Area, General Management Plan / Environmental Impact Statement.

CHCH 01

Disher, Kenneth B.

May, 1936

Chickamauga and Chattanooga National Military Park, Historical Museum Exhibit Plan,.

CHCH 02

National Park Service

1932

Battles About Chattanooga, Tennessee, Orchard Knob, Lookout Mountain, Missionary Ridge, November 23-25, 1863, Organization of the Union Forces and of the Confederate Forces.

CHCH 03

National Park Service

1932

The Battle of Chickamauga, Georgia, September 19-20, 1863, Organization of the Army of the Cumberland and of the Army of Tennessee.

CHCH 04

National Park Service

1932

The Campaign for Chattanooga: The Theater of Movements, and the Battlefields as seen from the Point of Lookout Mountain.

CHCH 05

Brown, Jeffrey L.

November, 1975

An Archeological Assessment of Chickamauga and Chattanooga National Military Park.

CHCH 06

National Park Service

1932

The Campaign for Chattanooga, Historical Sketch Descriptive of the Model in Relief of the Region about Chattanooga, and of the Battles Illustrated Thereon.

CHCH 07

Coughlan

June, 1935

Battle of Chickamauga and Chattanooga National Military Park: Confederate Troops at Battle.

CHCH 08

Bearss, Edwin C.

undated

Sherman's Collierville Escape.

CHCH 09

Geerdes, Raymond J.

April, 1966

Supplying the Armies that Fought in the Battle of Chickamauga.

CHCH 10

Belkov, M. Ann and Staub, Jim

July, 1987

General Management Plan, Development Concept Plan, Environmental Assessment, Chickamauga and Chattanooga National Military Park, Georgia, Tennessee.

CHCH 11

Brown, Jeffrey L. and Evans, Raymond E.

1980

Report on Monitoring of Pipe Line Construction in the Chickamauga National Military Park; Walker County, Georgia.

CHCH 12

Johnson, Richard E.

June, 1984

Archeological Testing of the Visitor Center Parking Area Addition and Several Roadside Parking Areas, Chickamauga & Chattanooga National Military Park.

CHCH 13

Brown, Jeffrey L.

1983

The Camp Site Beneath the Cravens House Porch.

CHCH 14

Montgomery, Jon Brent

February, 1966

Communications in the Campaign and Battle of Chickamauga.

CHCH 15

Brown, Jeffrey L. and Evans, E. Raymond

1977

An Archaeological Survey of Proposed Highway 27, Relocation Alternatives in Chickamauga and Chattanooga National Military Park.

CHCH 16

National Park Service

March, 1989

U.S. Department of the Interior, National Park Service and the Georgia Department of Transportation, Draft Environmental Impact Statement.

CHCH 17

Waldo, Dwight

1935

Forest at Chickamauga 18-20 September 1863.

CHCH 18

Brewer, David M.

April, 1987

An Archeological Overview and Assessment of Chickamauga & Chattanooga National Military Park, Georgia-Tennessee.

CHCH 19

Comstock, Rock L., Jr.

June, 1963

Interpretive Prospectus for Chickamauga Battlefield, Chickamauga and Chattanooga National Military Park.

CHCH 20

National Park Service

August, 1982

Resources Management Plan, Chickamauga and Chattanooga National Military Park.

CHCH 21

Littleton, John O.

1953

Master Plan Development Outline, Chickamauga and Chattanooga National Military Park, Tennessee and Georgia Interpretation.

CHCH 22

National Park Service

1989

Resource Management Plan, Chickamauga & Chattanooga National Military Park.

CHCH 23

Honerkamp, Nicholas and Evans, E. Raymond and Will, M. Elizabeth

September, 1982

Results of an Archaeological Survey of Pistol Range Hollow, Chickamauga and Chattanooga National Military Park, Walker County, Georgia.

CHCH 24

Allen, Penelope J.

May, 1935

Pioneer and Ante Bellum History of the Chattanooga Area.

CHCH 25

Cawood, Hobart G.

December, 1964

The Medical Service at Chickamauga.

CHCH 26

National Park Service

undated

Armies of Chickamauga, Chattanooga National Military Park.

CHCU 01

Judd, Neil M. and Allen, Glover M.

December, 1954

The Material Culture of Pueblo Bonito.

CHCU 02

Reiter, Paul and Vivian, Gordon

1965

The Great Kivas of Chaco Canyon and Their Relationships.

CHCU 03

National Park Service

July, 1977

Resources Management Plan for Chaco Canyon National Monument.

CHCU 04

Gillespie, William B.

October, 1979

An Overview of the Archaeology of Chaco Canyon.

CHCU 05

National Park Service

May, 1980

Back Country Management Plan, Chaco Canyon National Monument.

CHCU 06

National Park Service

1982

Policy Review, Land Resources Protection Plan, Chaco Culture National Historical Park.

CHCU 07

Schwartz, Douglas W.

undated

Chaco Canyon, New Mexico: Interdisciplinary Bibliography.

CHCU 08

Judge, W. James

December, 1977

The Emergence of Complexity in Chaco Canyon, New Mexico.

CHCU 09

Judge, W. James

February, 1980

Paleoindian-Basketmaker: Overview and Research Problems.

CHCU 10

Maxon, James C.

1963

Lizard House: A Report of a Salvage Archeological Excavation at Chaco Canyon National Monument, New Mexico in 1960.

CHCU 11

Vivian, R. Gwinn and Dodgen, Dulce N. and Hartmann, Gayle H.

1978

Wooden Ritual Artifacts From Chaco Canyon, New Mexico: The Chetro Ketl Collection.

CHCU 12

Brand , Donald D. and Hawley, Florence M. and Hibben, Frank C.

1937

Tseh So, A Small House Ruin, Chaco Canyon, New Mexico.

CHCU 13

Windes, Thomas C. and Mathien, Frances Joan

1987

Investigations at the Pueblo Alto Complex; Chaco Canyon; Vol. 1, Vol. II (Part 1&2), Vol. III (Part 1&2).

CHCU 14

Trott, James J. and Mark, Robert K., Dr. and Fenn, Dennis B., Dr.

November, 1989

Evaluation of Status of Site 29 SJ 2387, Chaco Culture National Historical Park.

CHCU 15

Harris, Arthur H. and Schoenwetter, James and Warren A. H.

1967

An Archeological Survey of the Chuska Valley and the Chaco Plateau, New Mexico Part I, Natural Science Studies.

CHCU 16

Jordan, Anne and Brugge, David and Hunter, John and Powers, Willow and Raphael, Bettina and Robicheau, Virginia

1992

Chaco Culture National Historical Park, Collection Management Plan.

CHCU 17

McKenna, Peter J. and Truell, Marcia L.

1986

Small Site Architecture of Chaco Canyon, New Mexico.

CHCU 18

Jackson, William H.

1877

Report on Ancient Ruins Examined in 1875 and 1877.

CHCU 19

Bradley, Zorro A.

June, 1971

Site BC236, Chaco Canyon National Monument, New Mexico.

CHCU 20

Babb, Fred and Young, Bart and Hamson, Dan and Powers, Bob and Millenbach, Mathew and Roney, John

July, 1983

Final Joint Management Plan, Chaco Archeological Protection Site System, New Mexico/Arizona/Colorado.

CHCU 21

National Park Service

undated

Prospectus: Chaco Canyon Studies.

CHCU 22

Vivian, Gordon

1965

The Three-C Site, an Early Pueblo II Ruin in Chaco Canyon, New Mexico.

CHCU 23

Judd, Neil M.

June, 1959

Pueblo Del Arroyo, Chaco Canyon, New Mexico.

CHCU 24

Judge, W. James

November, 1979

Minimal Impact Archeology: A Plea for a Formalized Ethic.

CHCU 25

Judge, W. James

November, 1976

The Development of a Complex Cultural Ecosystem in the Chaco Basin, Chaco Culture National Historical Park.

CHCU 26

Judd, Neil M.

1924

Two Chaco Canyon Pit Houses.

CHCU 27

National Park Service

April, 1970

Management Appraisal of Chaco Canyon National Monument, April 8 and 9, 1970.

CHCU 28

Lyons, Thomas R.

1976

Remote Sensing Experiments in Cultural Resource Studies, Non-Destructive Methods of Archeological Exploration, Survey & Analysis.

CHCU 29

Bryan, Kirk

February, 1954

The Geology of Chaco Canyon, New Mexico: In Relation to the Life and Remains of the Prehistoric Peoples of Pueblo Bonito.

CHCU 30

Vivian, R. Gwinn

December, 1992

Final Report, Archaeological Testing - Chaco Culture National Historical Park, ARPA Permit 91 - CHCU - 1.

CHCU 31

Hayes, Alden C. and Brugge, David M. and Judge, W. James

1981

Archeological Surveys of Chaco Canyon, New Mexico.

CHCU 32

Lekson, Stephen H. and Dean, Jeffrey S. and McKenna, Peter J. and Warren, Richard L.

1983

The Architecture and Dendrochronology of Chetro Ketl, Chaco Canyon, New Mexico.

CHCU 33

Judge, W. James and Schelberg, John D.

1984

Recent Research on Chaco Prehistory.

CHCU 34

Bennett, Connie and Weymouth, John

June, 1981

Analysis of Two Magnetic Surveys in Chaco Canyon National Monument, Pueblo Alto and 29 SJ633.

CHCU 35

National Park Service

November, 1984

Convention Concerning the Protection of the World Cultural and Natural Heritage, World Heritage List, Chaco Culture NHP.

CHCU 36

Young, Rogers W.

October, 1946

Significance of the Letters R.M.R. in the Chaco Canyon Inscription.

CHCU 37

Department of Anthropology

January, 1971

Application to National Park Service, Department of the Interior, for Funds to Support Research, Chaco Culture National Historical Park.

CHCU 38

Morain, Stanley A. and Budge, Thomas K. and Komarek, Amelia

June, 1977

An Airborne Spectral Analysis of Settlement Sites in Chaco Canyon.

CHCU 39

Akins, Nancy J.

1986

A Biocultural Approach to Human Burials from Chaco Canyon, New Mexico.

CHCU 40

Sofaer, Anna and Sinclair, Rolf

October, 1979

Archaeoastronomy of The Chaco Culture: Discoveries and Research of the Solstice Project.

CHCU 41

Vivian, R. Gordon

1959

The Hubbard Site and Other Tri-Wall Structures in New Mexico and Colorado.

CHCU 42

Lyons, Thomas R. and Shure, Stephen W.

August, 1971

Aerial Archeology: Progress report on remote sensing investigation in the Chaco Canyon National Monument area of north-western New Mexico.

CHCU 43

National Park Service

July, 1968

A Master Plan for Chaco Canyon National Monument, New Mexico.

CHCU 44

McKenna, Peter J.

1984

The Architecture and Material Culture of 29SJ1360, Chaco Culture National Historical Park.

CHCU 45

Pepper, Charles H.

1920

Pueblo Bonito.

CHCU 46

National Park Service

May, 1981

Chaco Center: Continuing Research & Data Gathering Activities.

CHCU 47

Windes, Thomas C.

1978

Stone Circles of Chaco Canyon, Northwestern New Mexico.

CHCU 48

Kincaid, Chris, (ed.)

1983

Chaco Roads Project, Phase I, A Reappraisal of Prehistoric Roads in San Juan Basin.

CHCU 49

Bannister, Bryant and Mathews, Tom W and Vivian, Gordon and Reed, Erik

September, 1964

Tree-Ring Dating of the Archeological Sites in the Chaco Canyon Region, New Mexico and Kin Kletso: A Pueblo III Community in Chaco, New Mexico.

CHCU 50

National Park Service

September, 1968

Chaco Canyon National Monument, Wilderness Study Report.

CHCU 51

Vivian, Richard Gwinn

July, 1970

Prehistoric Water Control Systems in Chaco Canyon, New Mexico.

CHIC 01

Bussey, Stanley D. and Burkhalter, Roger J.

May, 1994

Archaeological Survey for the Proposed Visitor Center, Proposed Chickasaw Cultural Center, Proposed Administrative/Maintenance Facilities, and Buckhorn and Guy Sandy Campgrounds Improvement, Chickasaw National Recreation Area, Oklahoma.

CHIC 03

Sneed, R. A.

1915

Report to the Secretary of the Interior by the Superintendent of the Platt National Park.

CHIC 02

National Park Service

August, 1982

Resources Management Plan for Chickasaw National Recreation Area.

CHIC 04

Barr, Thomas P.

1966

The Pruitt Site: A Late Plains Woodland Manifestation in Murray County, Oklahoma.

CHIR 01

Cooke, Clair and Riggs, Lillian

July, 1953

Early History of Chiricahua National Monument, Interview of Superintendent Clair Cooke with Mrs. Lillian Riggs July 38, 1953. Transcribed from tape recorder reel.

CHIR 02

Jackson, Earl

May, 1956

Master Plan Development Outline, Chiricahua National Monument, Interpretation.

CHIR 03

National Park Service

May, 1985

Cultural Resource Management Plan, Chiricahua National Monument, Arizona.

CHIR 04

National Park Service

May, 1987

Statement for Management, Chiricahua National Monument.

CHIR 05

Benson, Forrest M., Jr. and Randall, James A. and Brown, Jerry J. and Yost, Harry D.

December, 1959

Area History, Chiricahua National Monument.

CHIR 06

National Park Service

May, 1989

Resources Management Plan, Chiricahua National Monument.

CHIR 07

Baumler, Mark F.

1984

The Archeology of Faraway Ranch, Arizona, Prehistoric, Historic, and 20th Century.

CHIR 08

Tagg, Martyn D.

January, 1987

The Camp at Bonita Canon, A Buffalo Soldier Camp in Chiricahua National Monument, Arizona.

CHIR 09

Torres, Louis and Baumler, Mark

July, 1984

Historic Structure Report, Historical and Archeological Data Sections, A History of the Buildings and Structures of Faraway Ranch, Chiricahua National Monument, Arizona.

CHIS 01

Rozaire, Charles E.

May, 1965

Archeological Investigation on San Miguel Island.

CHIS 02

Hussey, John A.

August, 1961

A Brief Sketch of the Archeology of Santa Cruz Island, California.

CHIS 03

Rozaire, Charles E.

May, 1962

Archaeological Site Survey of Anacapa Island, May 26 to May 30, 1962.

CHIS 04

Rozaire, Charles E.

1978

Site Survey Record Forms for San Miguel Island.

CHIS 05

Hussey, John A.

December, 1961

A Brief Sketch of the History of Santa Cruz Island, California.

CHIS 06

Rozaire, Charles E. and Johnson, Donald Lee

1971

Application to the National Science Foundation for a Research Grant in support of: The Archaeology and Paleoecology of San Miguel Island, California.

CHIS 07

National Park Service

February, 1980

Project Statements, Natural and Cultural Resource Management Plan, Channel Islands National Park.

CHIS 08

National Park Service

July, 1975

Natural Resources Management Plan and Environmental Assessment, Channel Islands National Monument, California.

CHIS 09

Cornell, Douglas B., Jr.

September, 1983

General Management Plan Supplement, Environmental Assessment, Channel Islands National Park, California.

CHIS 10

Glassow, Michael A.

July, 1982

Archaeological Investigations on Eastern San Miguel Island, Channel Islands National Park, California.

CHIS 11

Rozaire, Charles E.

1978

Archeological Investigations on Anacapa Island, California.

CHIS 12

Greenwood, Roberta S.

September, 1978

Archeological Survey and Investigation, Channel Islands National Monument, California, Volume I.

CHIS 13

Greenwood, Roberta S.

September, 1978

Archeological Survey and Investigation, Channel Islands National Monument, California, Volume II, Site Records.

CHIS 14

Van Horn, Larry

April, 1979

Ethnohistorical Background of the Chumash People, Including a Search for Legal Rights in Park Lands, for a General Management Plan of Channel Islands National Monument, California.

CHIS 15

Greenwood, Roberta S.

1980

Archaeological Research on California's Channel Islands.

CHIS 16

Ehorn, William and Whelan, Nicholas

September, 1980

General Management Plan, Anacapa-Santa Barbara-San Miguel Islands, Channel Islands National Park Volume I.

CHIS 17

Cornell, Douglas

September, 1980

General Management Plan, Anacapa-Santa Barbara-San Miguel Islands-Channel Islands National Park, Volume II.

CHIS 18

National Park Service

September, 1980

Natural and Cultural Resource Management Program, An Addendum to the General Management Plan for Channel Islands National Park.

CHIS 19

Rozaire, Charles E.

1978

Archeological Investigations on Santa Barbara Island, California.

CHIS 20

Glassow, Michael A.

January, 1977

Archaeological Overview of the Northern Channel Islands, Including Santa Barbara Island.

CHIS 21

National Park Service

May, 1983

Land Protection Plan, Channel Islands National Park.

CHIS 22

Howorth, Peter

February, 1985

A Preliminary Report on Sensitive Marine Archaeological and Historical Sites Located Within the Boundary of the Channel Islands National Marine Sanctuary, Volume I.

CHIS 23

Carpenter, John W., Captain

May, 1985

Cruise Report, NOAA Ship Fairweather, Channel Islands Marine Sanctuary Project.

CHIS 24

Morris, Don P.

December, 1986

Cultural Resources Management Plan, Channel Islands National Park, California.

CHIS 25

Whistler, James McNeil

1963

A Sea-Dominated National Park: Its Prospect and a Proposal, Channel Island National Park.

CHIS 26

Holland, Francis R., Jr.

April, 1963

San Miguel Island: It's History and Archaeology.

CHIS 27

Holland, Francis R., Jr.

July, 1962

Santa Rosa Island: An Archeological and Historical Study.

CHIS 28

Bryan, Bruce

1970

Archaeological Explorations on San Nicolas Island.

CHIS 29

Walker, Phillip L. and Snethkamp, Pandora E.

September, 1984

Archaeological Investigations on San Miguel Islands--1982.

CHIS 30

Walker, Phillip L. and Craig, Steven and Guthrie, Daniel and Moore, Roderick

1978

An Ethnozoological Analysis of Faunal Remains from Four Santa Barbara Channel Island Archaeological Sites.

CHIS 31

Johnson, John Richard

December, 1982

An Ethnohistoric Study of the Island Chumash.

CHIS 32

Cornell, Douglas

June, 1979

Channel Islands, Environmental Assessment, Alternatives for Visitor Use/Interpretation/ General Development.

CHIS 33

National Park Service

undated

Resources Management Plan, Channel Islands National Park.

CHIS 34

National Park Service

December, 1994

Resources Management Plan, Channel Islands National Park.

CHIS 35

Rozaire, Charles R.

1978

A Report on the Archeological Investigations of Three California Channel Islands: Santa Barbara, Anacapa and San Miguel.

CHOH 01

McHenry, Donald Edward

July, 1943

Natural and Historical Values of the Chesapeake and Ohio Canal.

CHOH 02

Sanderlin, Walter S.

undated

A Study of the History of the Potomac River Valley.

CHOH 03

Young, Rogers W.

January, 1939

Preliminary Historical Memorandum on the General Dimensions and Construction of the Chesapeake and Ohio Canal from Rock Creek to Seneca Creek.

CHOH 04

Luzader, John F.

March, 1962

Historic Sites, Shepherdstown, WV.

CHOH 05

Young, Rogers W.

undated

The Chesapeake and Ohio Canal: A Survival of the American Canal Era.

CHOH 06

Young, Rogers W.

February, 1939

Preliminary Historical Memorandum on the Construction of Certain of the Lock Houses on the Chesapeake and Ohio Canal between Georgetown and Seneca Creek.

CHOH 07

Young, Rogers W.

November, 1939

The Development of the Chesapeake and Ohio Canal.

CHOH 08

Noffsinger, James P.

August, 1961

Records of the National Park Service, Record Group 79, Chesapeake and Ohio Canal Company, Office of the Chief Engineer, Letters Received Dec. 19, 1835-Dec. 11, 1838.

CHOH 09

Young, Rogers W.

January, 1940

The Chesapeake and Ohio Canal and the Antebellum Commerce of Old Georgetown.

CHOH 10

Cullen, Joseph P.

March, 1966

Old Georgetown, 1751-1871: Special Report on Georgetown Waterfront, District of Columbia.

CHOH 11

National Park Service

undated

Notes on the C&O Canal and Near-By Sites.

CHOH 12

National Heritage Corporation

August, 1975

An Archeological Requirements Plan for the Chesapeake and Ohio Canal National Historical Park, District of Columbia/Maryland.

CHOH 13

Thompson, Ben H.

July, 1955

Progress Report of Committee Making a Study of the Chesapeake and Ohio Canal.

CHOH 14

Lewis, Steven H.

August, 1966

Stabilization Study, Little Falls Skirting Canal: Maryland and District of Columbia.

CHOH 15

National Heritage Corporation

June, 1976

Archaeological Excavation of Lockhouse 18.

CHOH 16

Thompson, Ben H.

October, 1956

Statement of National Park Service Concerning Proposed Chesapeake and Ohio Canal National Historical Park and Parkway.

CHOH 17

Phillips, Steven J.

January, 1978

Archeological Excavation of the Power Station, Williamsport, Maryland.

CHOH 18

Sanders, Bernard

December, 1973

Report on Restoration of Tonoloway Creek Aqueduct, C & O Canal National Historical Park.

CHOH 19

Phillips, Steven J.

September, 1977

Archeological Reconnaissance of Loudoun to Leidy Pipeline through the C&O Canal NHP, Montgomery County, Maryland.

CHOH 20

Ziek, Robin D.

February, 1979

Archeological Survey at Ferry Hill.

CHOH 21

Seidel, Ellen M.

July, 1981

Archeological Investigations at Miller Brothers Lumber Mill Site, Williamsport, Maryland, C&O Canal National Historical Park.

CHOH 22

Franklin, Katherine and Gregory, Sarah

December, 1980

Report on a Reconnaissance Archeological Survey of Park Service Property Affected by the Rock Run WSSC Alternate Points of Discharge.

CHOH 23

Pousson, John F.

October, 1983

Archeological Excavations at the Moore Village Site, Chesapeake & Ohio Canal National Historic Park, Williamsport, Maryland.

CHOH 24

McGarry, Thomas E.

February, 1984

Archeological Testing Along the Harpers Ferry Road and Walls, C & O Canal National Historical Park, Package No. 176.

CHOH 25

National Heritage Corporation

March, 1976

Report Supplement, Archaeological Requirements Plan for the Chesapeake and Ohio Canal National Historical Park.

CHOH 26

National Heritage Corporation

February, 1976

Archeological Survey of Paw Paw Tunnel Hollow, Chesapeake and Ohio National Historical Park.

CHOH 27

Handsman, Russell G.

March, 1977

A Culture Resource Management Study of the Oldtown, Maryland Locality: Resource Inventory and Assessment and Alternative Policies for Land Use.

CHOH 28

Maryland Department of Natural Resources

August, 1974

Study of the Recreational Use of the Upper Potomac River: A Status Report to the C&O Canal Advisory Commission.

CHOH 29

National Park Service

1976

Annual Report.

CHOH 30

National Park Service

1977

Annual Report.

CHOH 31

Evans, June

October, 1983

Preliminary Archeological Reconnaissance of National Park Service Property, Rivers Edge Subdivision, Montgomery County, Maryland.

CHOH 32

White, J. R., compiler

May, 1939

Records of the Chesapeake and Ohio Canal Company in the National Archives and the Circuit Court of Washington County, Maryland.

CHOH 33

National Capital Planning Commission

July, 1975

Georgetown Waterfront Area Plan and Development Management Program.

CHPI 01

Sussman, Richard H.

November, 1993

General Management Plan, Development Concept Plan, Environemental Assessment.

CHPI 02

Stine, Linda F. and Brockington, Paul E., Jr.

February, 1994

Searching for the Slave Village at Snee Farm Plantation: The 1987 Archaeological Investigation.

CHRI 01

Greene, Jerome A. and Cissel, William F.

1988

Historic Furnishings Report, Fort Christiansvaern.

CHRI 02

Jorgensen, Margareth

November, 1951

The History of the Government House of St. Croix.

CHRI 03

Bradley, Thomas

March, 1985

Cultural Resources Management Plan and Environmental Assessment, Christiansted National Historic Site.

CHRI 04

Stratton, Ceilia M.

1993

Collection Management Plan, Christiansted National Historic Site.

CHRI 05

Lewis, Ralph H.

1977

Collection Management Plan, Christiansted National Historic Site.

CHRI 06

Harrington, J. C.

June, 1960

Archeological Data, Fort Christiansvaern.

CHRI 07

Holland, James W.

April, 1953

Report on San Juan and Virgin Islands Trip, March 23 - April 3, 1953.

CHRI 08

Laurin, Gina

1992

Guidelines for Furnishings Maintenance and Protection.

CHRI 09

Bradley, Thomas A.

1983

Scope of Collection Statement, Christiansted National Historic Site.

CHRI 10

Johnson, Clarence L. and Jones, David J.

June, 1951

Report on Historic Sites of St. Croix, Virgin Islands of the United States.

CIRO 01

Magee, Mary

April, 1993

Comprehensive Management Plan, Development Concept Plan, Environmental Impact Statement, City of Rocks National Reserve, Idaho.

CIRO 02

National Park Service

December, 1996

Resource Management Plan for City of Rocks National Reserve.

CIRO 03

National Park Service

1978

New Area Study, Proposed City of Rocks National Monument, Idaho.

CLBA 01

Lewis, Steven H.

August, 1964

Clara Barton House, Glen Echo, Maryland.

COLM 01

National Park Service

April, 1988

Statement for Management, Colorado National Monument.

COLM 02

National Park Service

August, 1990

Statement for Management, Colorado National Monument.

COLM 03

National Park Service

February, 1993

Statement for Management, Colorado National Monument.

COLM 04

Stroh, George, Jr. and Ewing, George H.

March, 1964

Archaeological Survey of Colorado National Monument, 1963.

COLM 05

National Park Service

June, 1979

RMR, Inventory of Archeological Sites in Colorado National Monument.

COLO 01

Harrington, J. C.

1952

Broken Glass, The Story of the Jamestown Glasshouse.

COLO 02

Harrington, J. C.

December, 1949

Preliminary Report, Archeological Explorations at Glass House Point-Jamestown, Colonial National Historical Park.

COLO 03

Harrington, J. C.

December, 1948

Archeological Explorations at Glass House Point, Jamestown Island (Progress Report on 1948 Excavations).

COLO 04

Goodwin, Wm. A. R.

1931

Journal of the Siege of Yorktown.

COLO 05

Hatfield, Byron

October, 1957

The Battle of Yorktown.

COLO 06

Luzader, John F.

March, 1972

Comments in. re. the Polish Settlers at Jamestown.

COLO 07

Hudson, J. Paul

May, 1957

Pottery Saggers Unearthed at Yorktown, Virginia Reveal That Salt-Glazed Stoneware Was Made There, Perhaps as Early as 1700.

COLO 08

Harrington, J. C.

May, 1941

The Elay-Swann Tract, Jamestown Island, Virginia, Preliminary Historical Study and Archeological Report on the 1937 Exploratory Excavations.

COLO 09

Hopkins, Alfred F.

April, 1937

A Suggestion for the Refurnishing of the Surrender Room of the Moore House, Yorktown, Virginia.

COLO 10

Hudson, Paul

December, 1973

Excavations at Ludwell-Third-Fourth State House, APVA Grounds, Jamestown, Virginia.

COLO 11

National Park Service

undated

Green Spring.

COLO 12

Harrington, J. C.

undated

The First English Glass Factory in America.

COLO 13

Mason, George Carrington

April, 1939

Colonial Churches of York County, Virginia.

COLO 14

Jelks, Edward B.

July, 1955

Archeological Study of British and Confederate Earthworks on the Southeast Side of Yorktown, Final Report.

COLO 15

Jelks, Edward B.

April, 1956

Archeological Exploration at Redoubt No. 10, Final Report.

COLO 16

LaFleur, Harold

May, 1973

Historic Structure Report, Burglar and Fire Alarm Systems for Historic Structures, Colonial National Historical Park, Yorktown, Virginia.

COLO 17

Menz, Katherine B.

July, 1986

Historic Furnishings Report, The Moore House, Colonial National Historical Park, Yorktown, Virginia.

COLO 18

Hopkins, Alfred F.

March, 1957

A Theory Regarding T D Pipes.

COLO 19

Mitchell, John B.

May, 1961

The World Turned Upside Down at Yorktown.

COLO 20

Hopkins, Alfred F.

September, 1937

Report on the Furniture in the Swan Tavern Kitchen Reproduced in the Carpenter Shop at Colonial National Historical Park, Yorktown, Virginia.

COLO 21

Harrington, J. C.

June, 1947

Archeological Investigations at Grace Church, Yorktown, Virginia.

COLO 22

Harrington, J. C.

May, 1946

Interpreting Jamestown to the Visitor.

COLO 23

Forman, Henry Chandlee

October, 1940

The Bygone Subberbs of James Cittie.

COLO 24

Ferguson, Homer L.

July, 1939

Salvaging Revolutionary Relics from the York River.

COLO 25

Hatch, Charles E., Jr.

June, 1955

Archer's Hope and the Glebe in the Corporation of James Citty.

COLO 26

Hatch, Charles E., Jr.

August, 1940

A Preliminary Historical Study of the Wyatt Tract of 1641 (Including a Grant to Richard Kemp in 16338) on Jamestown Island in Colonial National Historical Park.

COLO 27

Hatch, Charles E., Jr.

1957

Yorktown and the Siege of 1781.

COLO 28

Hatch, Charles E., Jr.

April, 1954

The Symbolism of the Yorktown Victory Monument.

COLO 29

Harrington, J. C.

1952

Glassmaking at Jamestown, America's First Industry.

COLO 30

Hatch, Charles E., Jr.

January, 1947

Mulberry Trees and Silkworms: Sericulture in Early Virginia.

COLO 31

Hatch, Charles E., Jr.

January, 1949

The Great Road, Earliest Highway Used and Developed by the English at Jamestown.

COLO 32

Shiner, Joel L.

June, 1955

Final Report, Archeological Explorations in the Confederate Fort Area in the APVA Grounds (Jamestown National Historic Site) at Jamestown.

COLO 33

Shiner, Joel L.

June, 1955

Report on Archeological Excavations in the Area of the Statehouse Group in the Association for the Preservation of Virginia Antiquities Grounds (Jamestown National Historic Site) at Jamestown.

COLO 34

Riley, Edward M.

undated

The Town Acts of Colonial Virginia.

COLO 35

Riley, Edward M. and Hatch, Charles E., Jr., (eds.)

1955

James Towne in the Words of Contemporaries.

COLO 36

Hatch, Charles E., Jr.

October, 1942

Robert Sully at Jamestown, 1854.

COLO 37

Harrington, Virginia S.

March, 1939

Final Archeological Reports on Developed Units in the Town of Yorktown: I. Swan Tavern Group-Lot #25, II. Reynolds House-Museum Unit-Lot #31, III. Corbin Griffin Medical Shop-Lot #30.

COLO 38

Rankin, Hugh F.

April, 1952

The Genesis of the American Flag, Its Growth, Design and Triumph at Yorktown, 1776-1781.

COLO 39

Shiner, Joel L.

June, 1955

Report on 1955 Excavations in the Elay-Swan Tract on Jamestown Island.

COLO 40

Lutton, Hank D.

March, 2003

Archaeological Assessment of the Secretary Thomas Nelson House.

COLO 41

Hatch, Charles E., Jr.

May, 1950

Outline for Revision of the Temporary Exhibits in the National Park Service Town Site Area at Jametown.

COLO 42

Hatch, Charles E., Jr. and Pitkin, Thomas M., (eds.)

March, 1941

Yorktown, Climax of the Revolution.

COLO 43

Hatch, Charles E., Jr.

1956

America's Oldest Legislative Assembly and its Jamestown Statehouses.

COLO 44

Cotter, John L.

1957

Excavations at Jamestown, Virginia: Site of the First Permanent English Settlement in America.

COLO 45

Cotter, John L.

May, 1956

Completion Report: Jamestown Archeological Explorations, 1954-56.

COLO 46

Cotter, John L.

1957

Rediscovering Jamestown.

COLO 47

Cotter, John L.

August, 1955

Comments on Exhibit Plan, Jamestown Visitor Center.

COLO 48

Hatch, Charles E., Jr.

December, 1940

A Preliminary Historical Study of Glass House Point (With Special Emphasis on the First Attempts at Glassmaking in Virginia).

COLO 49

Cotter, John L. and Hudson, J. Paul

1957

New Discoveries at Jamestown, Site of the First Successful English Settlement in America.

COLO 50

Cullen, Joseph P.

1976

October Nineteenth Seventeen Eighty One Victory at Yorktown, The Story of the Last Campaign of the American Revolution.

COLO 51

Hatch, Charles E., Jr.

October, 1941

The Moore House: A National Shrine.

COLO 52

Hatch, Charles E., Jr.

1943

The Oldest Legislative Assembly in America: Its First State House.

COLO 53

Riley, Edward M.

August, 1941 and October, 1942

The Colonial Courthouses of York County, Virginia.

COLO 54

Gardner, Malcolm

October, 1935

History and Archeology at Jamestown.

COLO 55

Hatch, Charles E., Jr.

February, 1939

Final Historical Reports on Developed Units in the Town of Yorktown: I. Swan Tavern Group-Lot #25, II. Corbin Griffin Medical Shop-Lot #30, III. Reynolds House-Museum Unit-Lot #31.

COLO 56

Booth, A. E.

February, 1936

Ship Museum Construction in Swan Tavern Stable.

COLO 57

National Park Service

undated

Notes on the Evidence for the Reconstruction of the Swan Tavern Group in Yorktown, Virginia.

COLO 58

Billings, Warren M.

undated

Jamestown and the Founding of the Nation.

COLO 59

Hatch, Charles E., Jr.

1957

The First Seventeen Years, Virginia, 1607-1624.

COLO 60

Hatch, Charles E., Jr.

April, 1940

Gloucester Point in the Siege of Yorktown, 1781.

COLO 61

Bonsol, Stephen

October, 1940

D'aucteville's Description of Williamsburg, and the American Troops Near Williamsburg, in 1781.

COLO 62

Harris, Elizabeth J. and Harris, William R.

1980

A Common Trust in Yorktown, Virginia.

COLO 63

Hatch, Charles E., Jr.

December, 1955

Mulberry Trees and Silkworms, Silk Production at Jamestown and in Early Virginia.

COLO 64

Harrington, J. C.

1949

Archeological Exploration of the Area to be Used for Sewage Disposal Field in the Grounds of The Association for the Preservation of Virginia Antiquities, Jamestown Island.

COLO 65

Hatch, Charles E., Jr.

July, 1964

The Evolution of the Concept of Colonial National Historical Park, A Chapter in the Story of Historical Conservation.

COLO 66

Hatch, Charles E., Jr.

August, 1957

Preliminary Outline for a Pottery-Making Demonstration Exhibit at Jamestown.

COLO 67

Hatch, Charles E., Jr.

May, 1949

Jamestown in Virginia.

COLO 68

Borresen, Thor

undated

The Markings of English Cannon Captured at Yorktown.

COLO 69

Hatch, Charles E., Jr.

1951

Jamestown Today: A National Shrine.

COLO 70

National Park Service

undated

To Commemorate the Victory by Which the Independence of the United States Was Achieved, Yorktown National Cemetary.

COLO 71

Borresen, Thor

February, 1940

Orientation Report on the Yorktown Battlefield Area Containing the Fortifications, Encampment Areas, Headquarter Sites and Artillery Parks, Constructed by the British, French and American Armies in the Year 1781.

COLO 72

Crannell, Jack M.

undated

Considerations Leading Toward a Unified Communications Program for the National Park Service and Observations of Communications Activities at Williamsburg, Jamestown and Yorktown, Virginia, and St. Louis, Missouri, Volume I.

COLO 73

Riley, Edward M.

July, 1948

Yorktown during the Revolution.

COLO 74

Hatch, Charles E., Jr.

February, 1948

The English Settlers Made Glass in the New World in 1608-1609.

COLO 75

Peckham, Howard H.

October, 1941

Sir Henry Clinton's Review of Simcoe's Journal.

COLO 76

Lowry, Jones W.

undated

A Yorktown Surrender Flag--Symbolic Object.

COLO 77

Riley, Edward M. and Hatch, Charles E., Jr., (eds.)

December, 1941

James Towne in the Words of Contemporaries.

COLO 78

Rickey, Nan V.

1971

Interpretive Prospectus, Colonial Parkway, Colonial National Historical Park.

COLO 79

Sullivan, James R.

1951

Yorktown Today.

COLO 80

Sullivan, James R.

February, 1952

Salvaging Revolutionary Relics from the York River, Cannon, Shells, Bottles, Rigging, Timber from British Ships.

COLO 81

National Park Service

January, 1932

Historical Notes, Volume I, Colonial National Historical Park, Yorktown, Virginia.

COLO 82

National Park Service

1941

History and Development, Colonial National Historical Park.

COLO 83

Peterson, Harold L.

June, 1955

Exhibit Plan for Main Museum Room, Jamestown Visitor Center.

COLO 84

National Park Service

1941

Colonial Jamestown Monthly Archeological Reports.

COLO 85

Cotter, John L.

April, 1956

West House Area Archeological Investigations, April 2 through 13, 1956, Final Report.

COLO 86

Cotter, John L.

December, 1954

Report on Archeological Investigation in the NECK-OF-LAND Area Near Jamestown, Virginia.

COLO 87

Brogger, A. W.

June, 1938

A Treatise on the Preservation of Artifacts in the Osebergfind With Special Reference to the Alum Treatment of Wood.

COLO 88

Porter, Charles W., III

January, 1938

Report on the Cape Henry Memorial Site, Fort Story, Virginia.

COLO 89

Barka, Norman F.

October, 1979

The Archaeology of Kiln 2, Yorktown Pottery Factory, Yorktown, Virginia.

COLO 90

Caywood, Louis R.

May, 1955

Excavations at Green Spring Plantation, Archeological Report.

COLO 91

National Park Service

undated

Wakefield and the Colonial National Monument, Historic Treasure-Troves in Virginia.

COLO 92

Hatch, Charles E., Jr. and Pitkin, Thomas M.

1956

Yorktown, Climax of the Revolution.

COLO 93

National Park Service

1940

Buckner Street Burials.

COLO 94

Stauffer, A. P.

1935

Glass Manufacture at Jamestown, Va.

COLO 95

Smith, G. Hubert

May, 1960

Report of Archeological Investigations on Lot 77 in Yorktown in Colonial National Historical Park.

COLO 96

Stauffer, A. P.

January, 1936

Flags of France at Yorktown.

COLO 97

Caywood, Louis R.

December, 1954

Report on Excavations at the Site of the Third and Fourth State Houses at Jamestown.

COLO 98

National Park Service

February, 1982

Interpretive Prospectus, Poor Potter Site, Colonial National Historical Park.

COLO 99

Caywood, Louis R.

January, 1957

Green Spring Plantation.

COLO 100

Hatch, Charles E., Jr.

July, 1942

An Old Wharf at Yorktown, Virginia.

COLO 101

Hatch, Charles E., Jr.

April, 1941

Glassmaking in Virginia, 1607-1625.

COLO 102

Hatch, Charles E., Jr.

1951

The First Landmarks in the Glass Industry in English America.

COLO 103

Harrington, J. C.

October, 1940

Notes to Accompany Preliminary Historical Base Map Jamestown Island to Green Spring.

COLO 104

Hatch, Charles E., Jr.

August, 1953

A Summary of Documentary Information About James Fort (1607-1610).

COLO 105

Gardner, Malcolm and Marshall, Charles S. and Drinkwine, Olive

April, 1935

Ambler Papers.

COLO 106

Hatch, Charles E., Jr.

undated

Contemporary Accounts, Surrender Ceremony.

COLO 107

Hatch, Charles E., Jr.

January, 1942

Jamestown and the Revolution.

COLO 108

Peterson, Harold L.

December, 1954

Prospectus for the Jamestown Information Center (including Museum Exhibits) in Colonial National Historical Park.

COLO 109

Virginia 350th Anniversary Commission

1958

Report of the Virginia 350th Anniversary Commission, Jamestown Festival, 1607-1957.

COLO 110

National Park Service

September, 1941

A Bibliography of the Virginia Campaign and Siege of Yorktown, 1781.

COLO 111

Ayres, Edward and Barka, Norman and Barnes, Arthur and McManus, Edward

September, 1974

Archaeology/Restoration/Reconstruction of the Yorktown Battlefield, Colonial National Historical Park, Virginia: Preliminary Thoughts and Recommendations.

COLO 112

Hatch, Charles E., Jr.

1951

The Cape Henry Memorial.

COLO 113

Hatch, Charles E., Jr.

January, 1949

The Great Road.

COLO 114

Griffin, John W.

November, 1958

Additional Archeological Explorations of the West House Area, Colonial National Historical Park, November 3-5, 1958.

COLO 115

Carson, Jane

December, 1954

Green Spring Plantation in the 17th Century, House Report.

COLO 116

Waterman, Thomas T.

March, 1939

Architectural Report on Rosewell, Gloucester County, Virginia.

COLO 117

Watkins, C. Malcolm and Hume, Ivor Noel

1967

The Poor Potter of Yorktown.

COLO 118

Hatch, Charles E., Jr.

October, 1954

Summary of Data Relating to Neck-of-Land neare James Citty.

COLO 119

Koning, Bill

October, 1991

General Management Plan, Environmental Assessment, Colonial National Historical Park, Virginia.

COLO 120

Riley, Edward M.

October, 1952

Suburban Development of Yorktown, Virginia During the Colonial Period.

COLO 121

Hatch, Charles E., Jr.

1957

Jamestown, Virginia, The Townsite and it's Story.

COLO 122

Tilden, Robert J. (Translator)

July, 1942

The Doehla Journal.

COLO 123

Barka, Norman F. and Ayres, Edward and Sheridan, Christine

June, 1984

The Poor Potter of Yorktown: A Study of a Colonial Pottery Factory; Volume 1-3.

COLO 124

Bailey, Worth

January, 1938

Joseph Copeland, Seventeenth Century Pewterer.

COLO 125

Robert, Joseph C.

1937

A Note Concerning the York County Tobacco Warehouses before 1800.

COLO 126

Porter, Charles W., III

April, 1956

The Long Duel for Colonial Empire as Exemplified in the Colonial History Areas Included in the National Park System.

COLO 127

Wittkofski, J. Mark

September, 1982

Bibliography of the Colonial National Historic Park's Unpublished Archeological Reports.

COLO 128

Minnich, Corporal J. W.

March, 1928

Reminiscences Relating to the Siege of Yorktown, April-May, 1862.

COLO 129

Mitchell, John B.

June, 1959

Tench Tilghman, Messenger of Victory.

COLO 130

McDermott, Rosemary C.

December, 1983

Yorktown.

COLO 131

Winters, S. R.

undated

James Towne Ruins are Excavated.

COLO 132

Winston, Arabelle

March, 1935

Cape Henry, Virginia, 1607-1935.

COLO 133

Sullivan, James R.

November, 1952

A Documentary Study of British Redoubt No. 10 in the Yorktown Battlefield in Colonial National Historical Park.

COLO 134

Barka, Norman F.

January, 1973

The Excavation of the Yorktown Pottery Factory: Final Report on the 1972 Excavations.

COLO 135

Swem, E. G.

April, 1946

Views of Yorktown and Gloucester Town, 1755.

COLO 136

Barka, Norman F.

September, 1976

Archaeology of the Yorktown Battlefield, Yorktown, Virginia.

COLO 137

Barka, Norman F.

September, 1980

First Annual Report, Archaeological Investigations, Yorktown Pottery Factory, Virginia.

COLO 138

Armistead, Sarah C.

October, 1951

D.A.R. Devotion and a Unique Chapter House.

COLO 139

Riley, Edward M.

July, 1948

St. George Tucker's Journal of the Siege of Yorktown, 1781.

COLO 140

Smith, James M.

October, 1978

Archaeology of the Proposed Tour Road Area, Yorktown Battlefield.

COLO 141

National Park Service

September, 1992

Resource Management Plan, Colonial National Historical Park, Jamestown, Yorktown, Colonial Parkway, Virginia.

COLO 142

Barka, Norman F.

July, 1978

Archeology of the Nelson, Smith and Ballard Houses, Yorktown, Virginia.

COLO 143

Bentzen, Conrad B. and Riley, Edward M.

1944

Lot 24, Yorktown, Virginia (The Courthouse Lot), Historical Data and Report of Archeological Excavations in 1941.

COLO 144

Hatch, Charles E., Jr.

July, 1942

Robert Sully at Jamestown, 1854.

COLO 145

Gardner, Malcolm

undated

Yorktown.

COLO 146

Colman, Edna M.

March, 1935

Carter's Grove.

COLO 147

Bentzen, Conrad B.

February, 1941

Progress Report on Archeological Field Work, Jamestown Island, 1940.

COLO 148

Borresen, Thor

undated

Final Report on Redoubt No. 9, Second Parallel.

COLO 149

Harrington, J. C.

1950

Colonial Jamestown Glassmaking, Diary of J.C. Harrington.

COLO 150

Hatch, Charles E., Jr.

August, 1941

Preliminary Historical Study of the Lawrence and Beverley Tracts, Jamestown Island.

COLO 151

Gardner, Malcolm

March, 1935

Jamestown Land Patents.

COLO 152

Abbott, Stan

August, 1959

Carter's Grove Plantation, A Preliminary Report.

COLO 153

Cochran, Charles F.

February, 1934

Report on Colonial Wharf.

COLO 154

Garrett, H. L.

August, 1934

The War of 1812.

COLO 155

Nelson, Lee H.

February, 1973

Historic Structure Report, The Nelson House, Architectural Data Section, Colonial National Historical Park, Virginia.

COLO 156

Hatch, Charles E., Jr.

December, 1957

An Historical Report on Archer Cottage and the Yorktown Waterfront.

COLO 157

National Park Service

March, 2000

Green Spring, Colonial National Historical Park, General Management Plan Amendment & Environmental Impact Statement.

COLO 158

National Park Service

October, 1999

Master Plan for Jamestown.

CORO 01

National Park Service

February, 1940

Special Report Covering the Proposed Coronado International Monument.

CORO 02

Neasham, Aubrey and Reed, Erik

August, 1941

Preliminary Prospectus for Suggested Development at the Proposed Coronado International Memorial.

CORO 03

Tagg, Martyn D.

February, 1985

Investigations at the Ratliff Property (AZ EE:12:34), An Early Homestead in Cornado National Memorial, Southeast Arizona.

CORO 04

Lee, Ronald F.

1939

Report on National Park Service and Department of Interior Cooperation with Coronado Cuarto Centennial.

CORO 05

Schroeder, Albert H.

October, 1955

Fray Marcos De Niza, Coronado and the Yavapai, Part I.

CORO 06

Schroeder, Albert H.

January, 1956

Fray Marcos De Niza, Coronado and the Yavapai, Part II.

CORO 07

National Park Service

undated

Report on the Series of Monthly Articles Sponsored by the National Park Service on the Southwest's Hispanic-American History.

CORO 08

Holland, F. Ross, Jr.

June, 1969

Hawikuh and the Seven Cities of Cibola, Historical Background Study.

CORO 09

National Park Service

September, 1976

Final General Management Plan, Coronado National Memorial, Arizona.

CORO 10

National Park Service

December, 1994

Natural and Cultural Resources Management Plan, Coronado National Memorial.

CORO 11

National Park Service

March, 1956

Master Plan Development Outline, Coronado National Memorial, Arizona, Interpretation.

CORO 12

Cash, Lillian

May, 1960

Attempt to Locate Missing Manuscript by Pedro De Sotomayer, of the Coronado Expedition, Relating to the Grand Canyon of the Coronado River.

CORO 13

Grady, Mark and Fontana, Bernard

undated

Cultural Resources Management Plan, Coronado National Memorial.

COSW 01

National Park Service

May, 1962

Appendix, Specific Area Report, Proposed Congaree Swamp National Monument.

COSW 02

National Park Service

April, 1963

Specific Area Report, Proprosed Congaree Swamp National Monument, South Corlina.

COSW 03

Michie, James L.

July, 1980

An Archeological Survey of Congaree Swamp: Cultural Resources Inventory and Assessment of a Bottomland Environment in Central South Carolina.

COSW 04

National Park Service

1982

Resource Management Plan and Environmental Assessment.

COSW 05

National Park Service

1993

Resource Management Plan, Congaree Swamp National Monument.

COWP 01

Walker, Anthony

undated

A Rendezvous With Destiny (Morgan and Tarleston at the Cowpens, January 17, 1781).

COWP 02

National Park Service

July, 1969

A Master Plan for Cowpens National Battlefield, South Carolina.

COWP 03

Chick, W. Drew, Jr.

1971

Master Plan, Cowpens National Battlefield.

COWP 04

Perry, Sherman W.

December, 1958

Research Project, #NBS/ Cowpens - 1, Trailside Exhibits.

COWP 05

Walker, John W.

1990

Archeological Investigations at The Richard Scruggs II House Site, Cowpens National Battlefield, South Carolina.

COWP 06

Bearss, Edwin C.

undated

The Battle of Cowpens, A Documented Narrative & Troop Movement Maps.

COWP 07

Swearingen, Jean R.

June, 1973

Interpretive Prospectus, Cowpens National Battlefield.

COWP 08

Walker, John W.

1986

Archeological Survey of Four Small Tracts of Land Proposed to Be Declared in Excess to Park Needs at Cowpens National Battlefield, South Carolina.

COWP 09

Bearss, Edwin C.

October, 1967

Battle of Cowpens.

COWP 10

National Park Service

1992

Resource Management Plan, Cowpens National Battlefield.

COWP 11

Finch, Dennis W.

1980

Archeological Survey at Cowpens National Battlefield.

COWP 12

National Park Service

February, 1968

A Study of Alternatives, Cowpens National Battlefield.

CRLA 01

Schiltgen, Lora, (ed.)

1984

Munson Valley, Crater Lake National Park, A Manual for Preservation, Redevelopment, Adaptive Use and Interpretation.

CRLA 02

Davis, Wilbur A.

January, 1964

Archeological Surveys of Crater Lake National Park and Oregon Caves National Monument, Oregon.

CRLA 03

Lewis, Ralph H.

November, 1975

Museum Collection Storage Plan, Crater Lake National Park.

CRLA 04

Johnson, Darryll R. and Widdice, Laura A. and Salvi, William

1987

1987 Crater Lake National Park, Rim Redevelopment, Public Involvement Survey: Statistical Abstract.

CRLA 05

Cornell, Douglas

1984

Environmental Assessment, Development Concept Plan, Amendment to the General Management Plan, Crater Lake National Park.

CRLA 06

National Park Service

October, 1987

Crater Lake National Park, Mazama Campground/Rim Village Corridor, Supplement to the 1984 Environmental Assessment/Development Concept Plan/Amendment to the General Management Plan.

CRLA 07

National Park Service

1986

Natural and Cultural Resources Management Plan and Environmental Assessment, Crater Lake National Park.

CRLA 08

Moody, Warren G.

undated

Sinnott Memorial.

CRLA 09

National Park Service

August, 1986

Statement for Management, Crater Lake National Park.

CRLA 10

National Park Service

1993

Resource Management Plan, Crater Lake National Park.

CRLA 11

Hall, Ansel F.

October, 1931

Progress Report on the Development of the Sinnott Memorial and Related Educational Activities, Crater Lake National Park, June 1931 to October 1931.

CRLA 12

Mairs, John and Winthrop, Kathryn R. and Winthrop, Robert H.

May, 1994

Archaeological and Ethnological Studies of Southwest Oregon and Crater Lake National Park, An Overview and Assessment.

CRMO 01

Cornell, Douglass, Jr.

March, 1991

General Management Plan, Environmental Assessment, Craters of the Moon National Monument, Idaho.

CRMO 02

Sneed, Paul G.

undated

An Archaeological Reconnaissance of the Craters of the Moon National Monument.

CRMO 03

Sneed, Paul G.

June, 1966

A Preliminary Report of the Archaeological Reconnaissance of the Craters of the Moon National Monument.

CRMO 04

Sneed, Paul G.

June, 1966

Journal of the Craters of the Moon Archaeological Survey.

CUGA 01

Horvath, Elizabeth A.

May, 1989

Archeological Investigations Conducted for the Cumberland Gap Tunnel Project-Phase I, Cumberland Gap National Historical Park: Bell County, Kentucky, Lee County, Virginia, and Claiborne County, Tennessee.

CUGA 02

Taylor, Robert C.

1986

Report on the Preliminary Field Inspection of Properties that have been, or are to be Acquired by the Cumberland Gap National Historic Park for the Purpose of Constructing Access Roads to the Cumberland Gap Tunnel.

CUGA 03

Torres-Reyes, Ricardo

December, 1969

Davis Tavern Site, Location Study, Cumberland Gap National Historical Park.

CUGA 04

Sarles, Frank B., Jr.

December, 1956

Preliminary Orientation Report, Iron Foundry Site.

CUGA 05

Coleman, J. Walter

May, 1935

Cumberland Gap.

CUGA 06

Porter, Charles W.

undated

Historical Report-Cumberland Gap Area.

CUGA 07

Sarles, R.

undated

Park Story and Statement of Significance.

CUGA 08

Horvath, Elizabeth A.

March, 1988

Research Plan for Archeological Investigations for the Highway and Parking Lot Construction Projects, Phases I & II.

CUGA 09

National Park Service

April, 1971

Interpretive Prospectus, Cumberland Gap.

CUGA 10

Krakow, Jere L.

August, 1988

Location of the Wilderness Road at Cumberland Gap National Historical Park.

CUGA 11

Bryne, Stephen C.

May, 1990

Phase II, Archeological Investigations for the Cumberland Gap Tunnel Project (CUGA 25E4 & 25E9), Cumberland Gap National Historical Park; Bell County, Kentucky; and Claiborne County, Tennessee.

CUGA 12

Kincaid, Robert L.

January, 1941

Cumberland Gap, Gateway of Empire.

CUGA 13

Luckett, William W.

December, 1964

Cumberland Gap Natioanl Historical Park.

CUGA 14

Stone, Janet L.

1971

Collection Management Plan, Cumberland Gap National Historical Park.

CUGA 15

Tinney, Edward E.

November, 1965

History of Cumberland Gap National Historical Park.

CUGA 16

Walker, John W.

1975

Assessment of Archeological Resources of Cumberland Gap National Historical Park.

CUGA 17

Prentice, Guy and Manzano, Bruce L.

January, 1988

Archeological Investigation at the Watts Brothers Site (40-Ce-6) Cumberland Gap, Claiborne County, Tennessee.

CUGA 18

Lee, Ronald F. and Butterfield, Neal A. and Vint, Thomas C.

June, 1942

Report on Cumberland Gap National Historical Park Project.

CUGA 19

Porter, Charles, Dr.

August, 1938

Report on the Proposed Cumberland Gap National Historical Park: And the Meeting of August 27, 1938, at Lincoln Memorial University.

CUGA 20

National Park Service

1992

Resource Management Plan, Cumberland Gap National Historical Park.

CUGA 21

McGovern, J. B.

April, 1945

Proposed Cumberland Gap National Historical Park.

CUIS 01

Thom, Valerie

1977

Cumberland Island / A Place Apart.

CUIS 02

Olson, Sarah

1988

Historic Furnishings Report, Plum Orchard, Cumberland Island National Seashore.

CUIS 03

Kley, Ron

June, 1988

Cumberland Island National Seashore, Collection Management Plan.

CUIS 04

National Park Service

1880

Dungeness: General Greene's Sea-Island Plantation.

CUIS 05

Marrinan, Rochelle A.

1984

Archeological Data Recovery, NPS CAM 4, Raccoon Keys Cumberland Island National Seashore, Georgia.

CUIS 06

Deutschle, Stephen A. and Wilson, Robert C.

June, 1975

Assessment of Archeological and Historical Resources of Georgia Coast Adjacent to Cumberland Island National Seashore.

CUIS 07

National Park Service

1994

Resource Management Plan, Cumberland Island National Seashore.

CUIS 08

National Park Service

August, 1982

General Managment Plan, Cumberland Island.

CUIS 09

National Park Service

November, 1971

Master Plan, Proposed Cumberland Island National Seashore, Georgia.

CUIS 10

National Park Service

January, 1984

General Management Plan, Cumberland Island National Seashore, Georgia.

CUIS 11

Respess, Susan P.

1979

Cumberland Island Today: An Era of Elegance Revived for the Public.

CUIS 12

Ehrenhard, John E. and Bullard, Mary R.

1981

Stafford Plantation: Cumberland Island National Seashore, Georgia, Archeological Investigations of a Slave Cabin.

CUIS 13

Ehrenhard, John E.

1976

Cumberland Island National Seashore: Assessment of Archeological and Historic Resources.

CUIS 14

Deutschle, Stephen A.

May, 1974

Preliminary Archeological Reconnaissance of the Cumberland Island Mainland Development.

CUIS 15

Deutschle, Stephen A. and Wilson, Robert C.

July, 1975

Known Prehistoric and Historic Resources of Cumberland Island National Seashore.

CUIS 16

Ehrenhard, John E.

1981

Cumberland Island National Seashore, Archeological Mitigation of NPS 9 CAM 5 and 9 CAM 6, Analysis of Prehistoric and Historic Ceramics and Bottles.

CUIS 17

National Park Service

October, 1999

General Management Plan Amendment, Cumberland Island National Seashore.

CUIS 18

National Park Service

January, 2000

Cumberland Island National Seashore, Draft Resource Management Plan.

CUIS 19

National Park Service

January, 2000

Cumberland Island National Seashore, Draft Environmental Assessment.

CURE 01

Stiger, Mark A.

1981

1979 Investigations at Seven Archeological Sites in Curecanti National Recreation Area.

CURE 02

National Park Service

June, 1982

Statement for Management, Curecant National Recreation Area.

CURE 03

Dial, Janis L.

1989

The Curecanti Archeological Project: The Late Prehistoric Component at Pioneer Point.

CURE 04

Olsen, Sandra L.

1983

Faunal Analysis of the 1982 Curecanti Excavations.

CURE 05

Graham, Carole A. and Greubel, Rand A.

August, 1990

An Intensive Cultural Resources Inventory of the Curecanti-Rifle Transmission Line Access Road Rehabilitation Project, Montrose, Delta, and Garfield Counties.

CURE 06

National Park Service

1991

Resource Management Plan, Curecanti National Recreation Area, Colorado.

CURE 07

National Park Service

October, 1988

Curecanti National Recreation Area, Statement for Management, October 1988.

CURE 08

National Park Service

September, 1986

Curecanti National Recreation Area, Statement for Management, September 1986.

CURE 09

Rossillan, Mary P.

1984

The Curecanti Archeological Project: The Archeology of Marion, an Historic Railroad Camp in Curecanti National Recreation Area, Colorado.

CURE 10

Dial, Janis L.

1996

Formation Processes in Curecanti Archeology: The Elk Creek Site.

CURE 11

Jones, Bruce A.

1982

The Curecanti Archeological Project: 1980 Investigations in Curecanti National Recreation Area, Colorado.

CURE 12

Euler, Thomas R. and Stiger, Mark A.

1981

1978 Test Excavations at Five Archeological Sites in Curecanti National Recreation Area, Intermountain Colorado.

CURE 13

Hevly, Richard H.

December, 1982

Palynological Investigations in the Curecanti Basin, Colorado.

CURE 14

National Park Service

April, 1979

Rocky Mountain Region Inventory of Archeological Sites Program: Curecanti National Recreation Area.

CURE 15

Jones, Bruce A.

1995

Emergency Evaluation at the Checkers Site, Curecanti National Recreation Area, Colorado.

CURE 16

Jones, Bruce A.

1996

Continued Archeological Investigations Around Blue Mesa Lake, Curecanti National Recreation Area, Colorado.

CURE 17

Jones, Bruce A.

1996

1991 Inventory and Evaluation Around Blue Mesa Lake, Curecanti National Recreation Area, Colorado.

CURE 18

Jones, Bruce A.

1986

The Curecanti Archeological Project: 1981 Investigations in Curecanti National Recreation Area, Colorado.

CURE 19

National Park Service

November, 1990

Curecanti National Recreation Area, Statement for Management, November 1990.

CURE 20

National Park Service

November, 1983

Curecanti National Recreation Area, Cultural Resource Management Plan, Colorado.

CURE 21

Jones, Bruce A.

1986

The Curecanti Archeological Project: 1982 Excavations at Three Sites in Curecanti National Recreation Area, Colorado.

CURE 22

Woodbury, Angus M. and Durrant, Stephen D. and Flowers, Seville

June, 1962

A Survey of Vegetation in the Curecanti Reservoir Basin.

CURE 23

Levy, Benjamin

October, 1968

Curecanti Recreation Area, Colorado, Historical Background Study.

CURE 24

Woodbury, Angus M.

November, 1962

Ecological Studies of the Flora and Fauna of the Curecanti Reservoir Basins, Western Colorado.

CUVA 01

Adelman, Edward

August, 1983

Land Protection Plan, Cuyahoga Valley National Recreation Area.

CUVA 02

Lee, Alfred M. and Brose, David S.

August, 1984

Archaeological Testing at the Coonrad Farm.

CUVA 03

Lee, Alfred M.

September, 1986

Phase II Cultural Resource Survey, Trail Head Parking Lot, Cuyahoga Valley National Recreation Area, Summit County, Ohio.

CUVA 04

Oliver, James S.

December, 1985

A Description of the Faunal Remains Recovered from Historic Structure 125 (33CU314), Cuyahoga Recreation Area: 1983 Excavations.

CUVA 05

Lee, Alfred M.

June, 1986

Excavations at the Stanford Knoll Site, Cuyahoga Valley National Recreation Area.

CUVA 06

Noble, Vergil E.

1988

Report of an Archeological Survey Along the Ohio and Erie Canal Towpath, Cuyahoga Valley National Recreation Area, Summit County, Ohio.

CUVA 07

Noble, Vergil E.

1989

Further Archeological Investigations Along the Ohio and Erie Canal Towpath, Cuyahoga Valley National Recreation Area, Summit County, Ohio.

CUVA 08

Belovich, Stephanie J. and Brose, David S.

December, 1982

Survey and Evaluative Testing within the Cuyahoga Valley National Recreation Area: Sites 33SU87 and 33SU102.

CUVA 09

Brose, David S.

June, 1992

The South Park Site and the Whittlesey Tradition of Northeast Ohio.

CUVA 10

Hunt, William J., Jr.

1986

An Assessment of Archeological Resources Associated with Several Structures in Historic Everett Village, Cuyahoga Valley National Recreation Area, Ohio.

CUVA 11

Brose, David S.

1981

Archaeological Investigations in Cuyahoga Valley National Recreation Area, Summit and Cuyahoga Counties, Ohio.

CUVA 12

National Park Service

1983

1984 Resource Management Plan and Environmental Assessment for the Cuyahoga Valley National Recreation Area, Ohio.

CUVA 13

Brose, David S. and Lee, Alfred M. and Klein, Richard

undated

Archaeological Testing in the Brandywine Falls Vicinity, Cuyahoga Valley National Recreational Area, Summit County, Ohio.

CUVA 14

Belovich, Stephanie J.

1985

Evaluative Testing at the Greenwood Village Site (33SU92): 1984 Season.

CUVA 15

Brose, David S.

May, 1979

A Proposal to the Midwest Archaeological Center, National Park Service, for Archaeological Investigations at Cuyahoga Valley National Recreation Area, Ohio.

CUVA 16

National Park Service

September, 1986

Resources Management Plan, Environmental Assessment, Cuyahoga Valley National Recreational Area.

CUVA 17

Pfanz, Harry W.

undated

The Cuyahoga Valley between Akron and Cleveland: The River and the Land.

CUVA 18

Zalesky, James M.

1986

Archeological Investigations at the Vaughn Site (33CU65) Cuyahoga Valley National Recreation Area.

CUVA 19

Lee, Alfred M.

September, 1986

Phase I and II Cultural Resource Survey, Hammond and Wetmore Properties, Summit County, Ohio.

CUVA 20

Richner, Jeffrey J.

1992

Archeological Excavation at Site 33-CU-314: A Mid-Nineteeth Century Structure on the Ohio and Erie Canal.

CUVA 21

Noble, Vergil E.

1992

Final Report on a Phased Archeological Survey along the Ohio and Erie Canal Towpath in Cuyahoga Valley NRA, Summit and Cuyahoga Counties, Ohio.

CUVA 22

Richner, Jeffrey J.

1996

Archeological Investigations at Boston Village, Boston Township, Summit County, Ohio, Part I: Inventory and Evaluation at the Boston General Store, 1991.

CUVA 23

Richner, Jeffrey J.

1997

Archeological Investigations at Boston Village, Boston Township, Summit County, Ohio Part II: Inventory and Evaluation of the Grounds Surrounding the Boston General Store, 1993.

Table 3: List of CRBIB publications ("C" parks).

Click here to return to the top

"D" Parks

Table 4: List of CRBIB publications ("D" parks).

Click here to return to the top

Report

Author

Date

Title

DAAV 01

Johnson, Ronald W. and Paige, John C. and Machlin, Paula and Harris, Jan and McDougall, Roberta and McVeigh, Mary

July, 1990

Study of Alternatives, Dayton's Aviation Heritage, Ohio.

DENA 01

National Park Service

July, 1982

Statement for Management, Denali National Park and Preserve.

DENA 02

Robinson, Alan

February, 1993

Development Concept Plan, Environmental Impact Statement, South Slope Denali National Park and Preserve, Alaska.

DENA 03

Koning, Bill

September, 1984

General Management Plan, Enviromental Assessment, Land Protection Plan, Wilderness Suitability Review, Denali National Park and Preserve, Alaska.

DENA 04

Treganza, Adam E.

October, 1964

An Archeological Survey of Mount McKinley National Park.

DENA 05

Brown, William E.

1991

A History of the Denali-Mount McKinley Region, Alaska.

DENA 06

Pardue, Diana R. and Cumberland, Donald

December, 1982

Collection Preservation Guide, Denali National Park.

DENA 08

National Park Service

October, 1974

Environmental Statement, Proposed Mount McKinley National Park Additions, Alaska.

DENA 07

Morgan, H. Morris

May, 1965

An Archeological Survey of Mount McKinley National Park.

DENA 09

Pearson, Grant H.

1953

A History of Mount McKinley National Park, Alaska.

DENA 10

Wallace, David H.

1995

Historic Furnishings Report, Pearson Cabin, Denali National Park and Preserve, McKinley Park, Alaska.

DENA 11

Hadleigh-West, Frederick

July, 1965

Excavations at Two Sites on the Teklanika River, Mount McKinley National Park, Alaska.

DENA 12

National Park Service

December, 1973

Master Plan, Mount McKinley National Park, Alaska, With Proposed Additions.

DEPO 01

King, Thomas

October, 1968

An Archaeological Survey of Devils Postpile National Monument, Madera County, California.

DESO 01

Hudson, Charles

February, 1987

The Uses of Evidence in Reconstructing the Route of the Hernando De Soto Expedition.

DESO 02

Coleman, J. Walter

May, 1935

Landing Place of De Soto in Florida.

DESO 03

Blake, Alan

May, 1987

A Proposed Route for the Hernando De Soto Expedition from Tampa Bay to Apalachee Based on Physiography and Geology.

DESO 04

National Park Service

March, 1984

Report on the Meeting of the Committee to Establish the Route of Hernando De Soto Through Florida.

DESO 05

Westcott, John

1988

De Soto in Florida.

DESO 06

U.S. Desoto Expedition Commission

1939

Final Report of the United States De Soto Expedtion Commission.

DESO 07

Hite, Richard F.

July, 1982

De Soto National Memorial, Resources Management Plan, Environmental Assessment.

DESO 08

National Park Service

May, 1991

Resource Management Plan, De Soto National Memorial.

DESO 09

National Park Service

June, 1993

Resource Management Plan, De Soto National Memorial.

DESO 10

Appleman, Roy E.

April, 1947

Report on Shaws Point, Bradenton, Florida, Site of Proposed De Soto Memorial.

DESO 11

Coleman, J. Walter

May, 1935

Investigation Report, De Soto National Monument, FLA.

DESO 12

National Park Service

July, 1978

Historic Resource Management Plan, De Soto National Memorial.

DESO 13

Wilkinson, Warren Hager

October, 1960

Opening the Case Against the U. S. De Soto Commissions Report and other De Soto Papers.

DESO 14

Sarles, Frank B.

February, 1960

Historic Sites Report on Fort De Soto Park, Pinellas County Florida.

DETO 01

National Park Service

January, 1995

Statement for Management, Devils Tower National Monument, Wyoming.

DETO 02

National Park Service

1993

Resources Management Plan, Devils Tower National Monument.

DETO 03

Daugherty, D. John

1984

Devils Tower National Monument.

DETO 04

Jones, Bruce A.

December, 1980

Archeological Survey at Devils Tower National Monument, 1979 Investigations.

DETO 05

National Park Service

January, 1985

Resource Management Plan, Cultural Component, Devils Tower National Monument, Wyoming.

DETO 06

National Park Service

April, 1979

Inventory of Archeological Sites Program: Devil's Tower National Monument, Manager's Brief.

DETO 07

National Park Service

August, 1991

Statement for Management, Devils Tower National Monument.

DETO 08

National Park Service

June, 1989

Statement for Management, Devils Tower National Monument.

DETO 09

National Park Service

February, 1986

Environmental Assessment, General Management Plan, Development Concept Plan, Devils Tower National Monument.

DETO 10

National Park Service

June, 1984

Task Directive (Package 123) For the Preparation of a General Management Plan, Development Concept Plan for Devils Tower National Monument Wyoming.

DETO 11

Mattison, Ray H.

December, 1955

Devils Tower National Monument-A History.

DETO 12

National Park Service

July, 1986

Devils Tower National Monument, Statement for Management.

DEVA 01

Alberts, Edwin C.

January, 1946

Preliminary Report on the Petroglyphs, Death Valley National Monument, California.

DEVA 02

Alberts, Edwin C.

June, 1947

Reconnaissance Report on Petroglyphs of Schwaub Area, Death Valley National Monument.

DEVA 03

Appleman, Roy E.

December, 1957

Comments on Recent Visit to Death Valley National Monument.

DEVA 04

Hunt, Charles B.

September, 1965

Death Valley Trails, an Historical View.

DEVA 05

Hunt, Alice P. and Hunt, Charles B.

March, 1964

Archeology of the Ash Meadows Quadrangle.

DEVA 06

Holland, F. Ross, Jr.

February, 1972

Recommendations for Historic Preservation and Historical Studies Management Plan for Death Valley National Monument.

DEVA 07

Kritzman, George and Brooks, Sheilagh T. and Brooks, Richard H.

1966

Excavation at Grapevine Canyon Rock Shelter No. 1, (Iny-374), Death Valley National Monument, California.

DEVA 08

Frazier, Craig C.

September, 1991

Historic Structure Report, Main House and Annex, Scotty's Castle, Death Valley Ranch, Death Valley National Monument.

DEVA 09

Paskowsky, Michael P.

1978

Collection Management Plan, Death Valley National Monument.

DEVA 10

Belden, L. Burr

1959

Death Valley Historical Report.

DEVA 11

Caywood, Louis R.

February, 1951

Preliminary Appraisals of the Archeological Resources of Death Valley and Joshua Tree National Monuments.

DEVA 12

Jones, William R.

July, 1972

Interpretive Prospectus, Death Valley National Monument, California-Nevada.

DEVA 13

Wallace, William J.

1965

Archaeological Explorations in the Northern Section of Death Valley National Monument.

DEVA 14

Wallace, William J and Hunt, Alice P. and Redwine, J. Peter

1959

An Investigation of Some Stone Mounds in Death Valley National Monument, California.

DEVA 15

Wallace, William J. and Taylor, Edith S.

1959

A Preceramic Site at Saratoga Springs, Death Valley National Monument, California.

DEVA 16

McDougall, Walter B.

1945

The Death Valley Story, History.

DEVA 17

Hardesty, Donald L.

February, 1981

Recovery of Historical Archeological Data Bullfrog Claim and Mining Sites: Nye County, Nevada, Death Valley National Monument.

DEVA 18

National Park Service

1982

Proposed Natural and Cultural Resources Management Plan and Final Environmental Impact Statement, Death Valley National Monument.

DEVA 19

National Park Service

September, 1981

Proposed Natural and Cultural Resources Management Plan and Draft Environmental Statement, Death Valley National Monument, Arizona/California.

DEVA 20

Hardesty, Donald L.

November, 1980

Evaluation of Archeology and Cultural Resources for the Bullfrog Mining Claim, Death Valley National Monument.

DEVA 21

Brooks, Richard H. and Wilson, Richard A. and King, Joseph and McMakin, Matt

November, 1977

A Historic and Prehistoric Reconnaissance of Four Mining Claims in Death Valley National Monument.

DEVA 22

Buchel, Susan

October, 1984

Scotty's Castle, Collection Storage Plan, Death Valley National Monument.

DEVA 23

National Park Service

March, 1988

Death Valley National Monument, Collection Storage Plan,.

DEVA 24

National Park Service

October, 1986

Draft General Management Plan/Environmental Assessment, Land Protection Plan, Death Valley National Monument, California-Nevada.

DEVA 25

Greene, Linda Wedel

1991

Historic Furnishings Report, Scotty's Castle: An Interior History of Death Valley Ranch, Death Valley National Monument, California/Nevada.

DEVA 26

Hunt, Alice

October, 1960

Archeology of the Death Valley Salt Pan, California.

DEVA 27

National Park Service

1951

The Story of the Pacific Coast Borax Co.

DEVA 28

Curry, Donald

June, 1936

Death Valley National Monument, Historical Report.

DEVA 29

National Park Service

October, 1980

Environmental Review and Analysis, Bullfrog Mine, Plan of Operations.

DEVA 30

Wallace, William J.

1968

An Archaeological Survey of The Southern California Edison Company Electric Distribution Line in Death Valley National Monument.

DEVA 31

National Park Service

June, 1957

Master Plan Development Outline, Death Valley National Monument, California, Interpretation.

DEVA 32

National Park Service

October, 1980

Preliminary Case Report, Section 106, National Historic Preservation Act of 1966, Mining Plan of Operations, Bullfrog Mine (The Bullfrog Mines Site), Death Valley National Monument, Nye County, Nevada.

DEVA 33

Deal, Krista and D'Ascenzo, Lynne

June, 1987

Archeological Survey of Lower Vine Ranch, Death Valley National Monument.

DEVA 34

Barton, C. Michael

1983

Archeological Survey in Northeastern Death Valley National Monument.

DEVA 35

National Park Service

February, 1976

Environmental Assessment, Management Options for Natural and Cultural Resources, Death Valley National Monument.

DEVA 36

National Park Service

December, 1994

Resources Management Plan, Death Valley National Park.

DEVA 37

Hagen, Olaf T.

November, 1939

Historical Summary, Arcan Family of Famous Manley-Bennett-Arcan Death Valley Party, 1849.

DEVA 38

Teague, George A. and Shenk, Lynette O.

1977

Excavations at Harmony Borax Works, Historical Archeology at Death Valley National Monument.

DEVA 39

Tagg, Martyn D.

October, 1984

The Timba-Sha Survey and Boundary Fencing Project, Archeological Investigations at Death Valley National Monument.

DEVA 40

National Park Service

undated

Lewis Manly Revisits Death Valley.

DEVA 41

Herron, John G.

September, 1981

Death Valley--Ethnohistorical Study of the Timbisha Band of Shoshone Indians,.

DEVA 42

Craib, John L.

1978

Death Valley National Monument: Archeological Survey of 187 Mining Claims.

DEWA 01

National Park Service

September, 1978

General Management Plan, Delaware Water Gap National Recreation Area.

DEWA 02

National Park Service

June, 1983

Land Protection Plan, Delaware Water Gap National Recreation Area.

DEWA 03

National Park Service

1994

Resource Management Plan, Delaware Water Gap National Recreation Area.

DEWA 04

Pardue, Diana R.

October, 1981

Collection Preservation Guide, Delaware Water Gap National Recreation Area.

DEWA 05

Inashima, Paul Y.

July, 1979

Report on Archaeological Reconnaissance of Areas Affected by Projected Water and Waste Water Systems, Pocono Environmental Education Center, Delaware Water Gap National Recreation Area.

DEWA 06

Otter, Edward and DeLeonardis, Lisa

February, 1993

Phase I Archaeological Field Investigation of Dingmans Falls, Delaware Water Gap National Recreation Area, Pike County, Pennsylvania.

DEWA 07

National Park Service

June, 1975

A Historic Preservation Program for Delaware Water Gap National Recreation Area.

DEWA 08

Parris, David C. and Cruikshank, Kenneth M.

September, 1984

Ordovician Fossils of the Delaware Water Gap Area.

DEWA 09

Lederer, Peter W.

1972

Development Concept, Milford, Minisink, Flatbrook Peninsula, Delaware Water Gap National Recreation Area.

DEWA 10

National Park Service

1965

Tocks Island National Recreation Area, A Proposal.

DEWA 11

McClaughlin, Charles

June, 1971

Comprehensive Design, Peters Valley Crafts Village, Delaware Water Gap National Recreation Area.

DEWA 12

Brown, Sharon A.

June, 1985

Study of Furnishings Alternatives, Slateford Farm, Delaware Water Gap National Recreation Area, Pennsylvania.

DEWA 13

Parris, David C.

September, 1982

Historical Mineral Industries of the Delaware Water Gap Area.

DEWA 14

National Park Service

June, 1974

A Survey of Structures in the Delaware Water Gap National Recreation Area.

DEWA 15

Walters, Elizabeth D.

December, 1968

The Kittatinny Pioneer Summer Resort of Monroe County, Pennsylvania.

DEWA 16

Inashima, Paul Y.

July, 1979

Report on Archaeological Reconnaissance of Areas Affected by Projected Road Construction, Proposed Bushkill Entrance Road, Delaware Water Gap National Recreation Area, Pennsylvania Section.

DEWA 17

Cary, John

1964

History Study of the Proposed Tocks Island National Recreation Area.

DEWA 18

Salwen, Bert and Williams, Lorraine E.

July, 1976

Final Report: 1974 Archaeological Investigations at the Isaac Van Campen House, Sussex County, New Jersey.

DEWA 19

McHenry, Bruce

January, 1972

Interpretive Prospectus, Milford Section, Delaware Water Gap National Recreation Area, New Jersey.

DEWA 20

Bailey, Mark W. and Worth, John T.

November, 1968

Archaeological Excavations at the Kittatinny House.

DEWA 21

Mary Means & Associates, Inc.

January, 1993

Delaware & Lehigh Canal National Heritage Corridor and State Heritage Park, Management Action Plan.

DEWA 22

McFadden, William D.

undated

The Resorts of Delaware Water Gap.

DEWA 23

Fischler, Benjamin R. and Mueller, James W.

August, 1991

Archeological Discovery and Evaluation at Eight Construction Locations in Delaware Water Gap National Recreation Area, 1984-1987.

DEWA 24

National Park Service

September, 1978

Environmental Statement and General Management Plan, Delaware Water Gap National Recreation Area, Pennsylvania and New Jersey.

DEWA 25

Sarles, Frank B., Jr. and Holland, F. Ross, Jr.

August, 1967

Historical Research Management Plan, Delaware Water Gap N R A, Pennsylvania-New Jersey.

DEWA 26

National Park Service

April, 1975

Recommendations for Historic Preservation at Delaware Water Gap National Recreation Area.

DEWA 27

National Park Service

June, 1976

Cultural Resources Inventory Appendix B.

DEWA 28

Conference of Upper Delaware Townships

August, 1985

Proposed River Management Plan, Upper Delaware National Scenic and Recreational River.

DEWA 29

Orr, David G. and Campana, Douglas V.

1991

The People of Minisink: Papers from the 1989 Delaware Water Gap Symposium.

DINO 01

Fox, Greg

October, 1981

Preliminary Report--Archeological Salvage Excavation--Rockshelter at Confluence of Jones and Ely Creeks.

DINO 02

Liestman, Terri L.

1985

Site 42UN1103; A Rockshelter in Dinosaur National Monument, Utah.

DINO 03

Lister, Robert H.

September, 1951

Excavations at Hells Midden Dinosaur National Monument.

DINO 04

Burgh, Robert F. and Scoggin, Charles R.

October, 1948

The Archaeology of Castle Park, Dinosaur National Monument.

DINO 05

Harvey, Mark W. T.

May, 1982

Conflict Over the Colorado River: The Echo Park Dam and Wyoming.

DINO 06

Sheets, Payson D.

August, 1967

Preliminary Report, Excavation of Ely Caves, Dinosaur National Monument.

DINO 07

Robinson, Harry B.

January, 1954

Historical Aspects of Dinosaur National Monument.

DINO 08

Toll, Roger W.

December, 1933

Report on the Pictographs of Dry Fork, Utah.

DINO 09

Drury, Newton B., (ed.)

March, 1950

Shall Dams Be Build in Dinosaur National Monument?

DINO 10

National Park Service

May, 1990

Statement for Management, Dinosaur National Monument.

DINO 11

Pardue, Diana and Wicklund, Douglas

October, 1987

Dinosaur National Monument, Collection Management Plan.

DINO 12

Cumberland, Donald R.

1992

Dinosaur National Monument, Collection Storage Plan.

DINO 13

Logan, Wilfred D.

1967

Deluge Shelter, Dinosaur National Monument.

DINO 14

Breternitz, David A.

February, 1964

Archaeological Survey in Dinosaur National Monument, Colorado-Utah, 1963.

DINO 15

Truesdale, James A.

July, 1989

Archaeological Investigations Along the Echo Park Road, Dinosaur National Monument, Moffat County, Colorado.

DINO 16

Breternitz, David A.

May, 1965

Archaeological Survey in Dinosaur National Monument, Colorado-Utah, 1963-1964.

DINO 17

National Park Service

May, 1983

Natural Resources Management Plan and Environmental Assessment.

DINO 18

National Park Service

July, 1975

Final Environmental Statement, Proposed Dinosaur National Monument Wilderness.

DINO 19

National Park Service

1982

Statement for Management, Dinosaur National Monument.

DINO 20

Sheets, Payson Daniel

1969

The Archaeology of the Ely Caves, Dinosaur National Monument.

DINO 21

Truesdale, James A.

1990

A Case Study: Sand Canyon Shelter (5MF2639) and the Determination of Archeological Value.

DINO 22

Stirland, Robert D.

1947

Report on Reconnaissance in the Dinosaur National Monument, Jones Hole Area, July 1, 1947 to September 1, 1947.

DINO 23

Hagood, Allen

September, 1985

General Management Plan, Development Concept Plans, Land Protection Plan, Environmental Assessment, Dinosaur National Monument.

DINO 24

National Park Service

May, 1972

Development Concept Plan, Dinosaur National Monument, Dinosaur Quarry.

DRTO 01

Manucy, Albert C.

July, 1953

Notes on the Fort Jefferson Hospital Register, 1862-1865.

DRTO 02

Manucy, Albert

April, 1943

The Gibraltar of the Gulf of Mexico.

DRTO 03

Bearss, Edwin C.

April, 1971

Shipwreck Study - The Dry Tortugas.

DRTO 04

National Park Service

January, 1982

Draft General Management Plan, Development Concept Plan, Environmental Assessment, Fort Jefferson National Monument.

DRTO 06

National Park Service

March, 1983

General Management Plan, Development Concept Plan, Environmental Assessment, Fort Jefferson National Monument.

DRTO 07

National Park Service

undated

Interesting Chronology.

DRTO 05

Murphy, Larry E., (ed.)

1993

Dry Tortugas National Park, Submerged Cultural Resources Assessment.

DRTO 08

Fischer, George R.

1969

Prospectus for Underwater Archeological Survey of Four Sites in Fort Jefferson National Monument.

DRTO 09

Manucy, Albert C. and Burrough, C. A.

March, 1966

Historic Structures Report, Part II, Building 17, Fort Jefferson National Monument.

DRTO 10

National Park Service

August, 1976

Assessment of Conditions, Fort Jefferson National Monument.

DRTO 11

Johnson, Richard E.

1982

Underwater Archeological Investigations at FOJE-UW-9 Conducted in Summer, 1982 at Fort Jefferson National Monument, Dry Tortugas, Florida.

DRTO 12

Manucy, Albert C.

January, 1943

Notes on Locations of Mudd's Prison Cells at Fort Jefferson.

DRTO 13

Manucy, Albert C.

undated

Fort Jefferson National Monument, 1846-1860.

DRTO 14

Betz, Joseph J.

1965

Pioneer Biologist.

DRTO 15

National Park Service

1982

Fort Jefferson National Monument, Resource Management Plan and Environmental Assessment.

DRTO 16

Alexander, William M.

May, 1970

Physical Status Report, Part II Historic Structure.

DRTO 17

Anderson, Louis

April, 1988

Historic Structure Report, Architectural Data Section, Fort Jefferson National Monument, Florida.

"E" Parks

Table 5: List of CRBIB publications ("E" parks).
Click here to return to the top

Report

Author

Date

Title

EBLA 01

National Park Service

March, 1995

Resources Management Plan, Ebey's Landing National Historical Reserve.

EBLA 02

National Park Service

May, 1980

Comprehensive Plan for Ebey's Land National Historical Reserve, Washington.

EBLA 03

Gilbert, Cathy A.

1985

Reading the Cultural Landscape, Ebey's Landing National Historical Reserve.

EDAL 01

Kent, Alan

July, 1980

Edgar Allan Poe National Historic Site, Interim Interpretive Plan.

EDAL 02

Batcheler, Penelope Hartshorne

July, 1990

The Edgar Allan Poe House, Historic Structures Report Supplement.

EDIS 01

National Park Service

1993

Edison National Historic Site, Collection Management Plan.

EDIS 02

Barnes, Frank and Royal, Nelson

June, 1954

Historic Sites Survey, Edison Home (Glenmont) and Laboratory, West Orange, New Jersey.

EDIS 03

National Park Service

February, 1986

Resource Management Plan, Edison National Historic Site.

EDIS 04

Davidson, George E.

1973

Beehives of Invention, Edison and his Laboratories.

EDIS 05

Svejda, George J.

April, 1969

Historical Research Management Plan, Edison National Historic Site, West Orange, New Jersey.

EDIS 06

Svejda, George J.

March, 1969

The Black Maria Site Study, Edison National Historic Site, West Orange, New Jersey.

EDIS 07

Speiden, Norman R.

October, 1959

Historic Structures Report - Part I, Main Laboratory Building, Edison Laboratory National Monument.

EDIS 08

Millard, Andre and Hay, Duncan and Grassick, Mary

1995

Historic Furnishings Report Volume I and II, Edison Laboratory.

EDIS 09

Weig, Melvin J. and Judd, Henry A.

August, 1961

Historic Structures Report - Part I, Glenmont Chimneys, Edison Laboratory National Monument.

EFMO 01

Anderson, James P.

May, 1961

Mound Survey and Recommendations: South Unit, Effigy Mounds National Monument, McGregor, Iowa.

EFMO 02

Hurley, William M.

1968

Mounds and Monoliths at Effigy Mounds National Monument.

EFMO 03

Husted, Wilfred M.

1971

Mound Rehabilitation Activities at Effigy Mounds National Monument.

EFMO 04

Scholtes, W. H. and Parsons, R. B. and Riecken F. F.

November, 1962

Investigation of Soils of the Effigy Mounds and Some Archaeological Interpretation.

EFMO 05

Mallam, Clark R.

August, 1976

A Cultural Resource Survey of the Ferguson Tract, Allamakee County, Iowa.

EFMO 06

Dial, Janis L.

1996

Mound Condition Forms, Sny Magill Mound Group, Effigy Mounds National Monument, Harpers Ferry, Iowa.

EFMO 07

Bevan, Bruce

March, 1982

Ground-Penetrating Radar Surveys at the Second Hoover House and at Effigy Mounds, Iowa.

EFMO 08

National Park Service

November, 1981

Resources Management Plan and Environmental Assessment, Effigy Mounds National Monument.

EFMO 09

National Park Service

1982

Resources Management Plan 1982 Revisions.

EFMO 10

Fisher, Alton K. and Schermer, Shirley J.

undated

The Analysis of Human Skeletal Remains from the Museum Collection at Effigy Mounds National Monument.

EFMO 11

Henning, Elizabeth R. P.

1988

Historic Land Use of the Sny Magill Unit, Effigy Mounds National Monument, Clayton County, Iowa.

EFMO 12

Beaubien, Paul L.

June, 1953

Some Hopewillian Mounds at the Effigy Mounds National Monument, Iowa.

EFMO 13

Parsons, R. B. and Scholtes, W. H. and Riecken, F. F.

1962

Soils of Indian Mounds in Northeastern Iowa as Benchmarks for Studies of Soil Science.

EFMO 14

Stanley, Lori and Bettis, E. Arthur, III and Stanley, David G. and Mallam, R. Clark

April, 1984

The Ferguson Tract Archeological Project II, A Cultural Resource Study in Allamakee County, Iowa.

EFMO 15

Dial, Janis L.

1996

Base Line Issues at the Sny Magill Mound Group: Mound Disturbance and Historical Cartography.

EISE 01

Hegeman, Carol and Guiney, David

April, 1991

Eisenhower Skeet Range, Wayside Exhibit Plan, Eisehower National Historical Site.

EISE 02

Olson, Sarah

June, 1980

Interim Furnishing Plan, Volume One, Eisenhower House, Gettysburg, PA., Eisenhower National Historic Site.

EISE 03

Olson, Sarah

July, 1980

Interim Furnishing Plan, Volume Two, Eisenhower House, Gettysburg, PA., Eisenhower National Historic Site.

ELMA 01

National Park Service

May, 1997

El Malpais National Monument, Resource Management Plan.

ELMO 01

Reed, Erik K.

undated

Prehistoric Zuni Skeletal Material.

ELMO 02

Lohr, Edison P.

undated

El Morro: New Mexico's Historic Headland.

ELMO 03

Woodbury, Richard B.

1954

Preliminary Report on Archeological Investigations at El Morro National Monument, Summer, 1954.

ELMO 04

Scott, Jane E.

October, 1978

El Morro National Monument: Overview of Historical Research: Annotated Bibliography and Review of Plans for Future Studies.

ELMO 05

Reed, Erik K.

March, 1949

Spanish Expedition and El Morro Inscriptions.

ELRO 01

Torres, Louis

August, 1980

Historic Resource Study, Eleanor Roosevelt National Historic Site, (Val-Kill), Hyde Park, New York.

ELRO 02

Bleacher, Joan M.

November, 1979

Archeological Investigations in the Historical Core Building Complex Area, Eleanor Roosevelt National Historic Park.

ELRO 03

Linck, Dana and Bell, Joseph

1984

Archeological Testing at the Eleanor Roosevelt National Historic Site. . . Hyde Park, New York, 1983 and 1984.

ELRO 04

Gurewitsch, A. David

1974

Eleanor Roosevelt: Her Day.

ELRO 05

Buell, Clifford and Buell, Nancy

January, 1979

Preliminary Assessment of Archeological Resource Potential of the Eleanor Roosevelt National Historic Site.

ELRO 06

National Park Service

May, 1980

General Management Plan, Eleanor Roosevelt National Historic Site.

EUON 01

National Park Service

March, 1976

Tao House Project, Eugene O'Neill National Historic Site.

EUON 02

Olson, Sarah M.

November, 1983

Historic Furnishings Report, Eugene O Neill National Historic Site, California.

EUON 03

National Park Service

July, 1986

Cultural Resources Management Program for Eugene O'Neill National Historic Site.

EUON 04

National Park Service

February, 1982

Statement for Management, Eugene O'Neill National Historic Site.

EUON 05

National Park Service

1979

Cultural Resources, Eugene O'Neill National Historic Site.

EUON 06

National Park Service

April, 1988

Eugene O'Neill National Historic Site, Preliminary Draft General Management Plan and Environmental Impact Statement.

EUON 07

National Park Service

undated

Environmental Assessment and Draft General Management Plan For the Eugene O'Neill National Historic Site.

EVER 01

Griffin, John W.

January, 1965

Archeological Survey of Everglades National Park.

EVER 02

Taylor, Robert C.

1984

Everglades National Park, Archeological Inventory and Assessment Season 2: Interim Report.

EVER 03

Florida Atlantic University, Department of Anthropology

January, 1966

Everglades National Park, Archeological Base Mapping - Part I.

EVER 04

Sears, W. H.

undated

Report on Turner River Archeological Site.

EVER 05

Karraker, David O.

December, 1958

A Brief History of the Florida Seminole and His Problems.

EVER 06

Ehrenhard, John E. and Komara, Gregory and Taylor, Robert

1982

Everglades National Park, Cultural Resource Inventory, Interim Report Season I.

EVER 07

Taylor, Robert C.

1985

Everglades National Park, Archeological Survey: Season 3.

EVER 08

Griffin, John W.

1988

The Archeology of Everglades National Park: A Synthesis.

EVER 09

National Park Service

1982

Everglades National Park, Overview and Research Design.

EVER 10

Bearss, Edwin C.

May, 1966

Report of Field Trip.

EVER 11

Wood, Roland and Stapor, Frank

June, 1974

Remote Sensing Investigation of Fort Poinsett.

EVER 12

National Park Service

undated

Mission 66 for Everglades National Park.

EVER 13

National Park Service

1921

Seminole Indian Life in the Everglades and Big Cypress of Florida.

EVER 14

Swindell, David

December, 1974

Analysis of Cabbage-Rattlesnake Site.

EVER 15

National Park Service

1991

Resources Management Plan for Everglades National Park.

EVER 16

National Park Service

July, 1990

Land Protection Plan, East Everglades Expansion, Everglades National Park.

EVER 17

National Park Service

1982

Everglades National Park, Resource Management Plan and Environmental Assessment.

"F" Parks

Table 6: List of CRBIB publications ("F" parks).
Click here to return to the top

Report

Author

Date

Title

FEHA 01

Platt, John D. R.

May, 1969

The Continental Congress in New York City Hall, 1785-1788, Background and Evaluation Study.

FEHA 02

Auchampaugh, Philip G.

September, 1938

The Sub-Treasury: Its Story in the Nation's History.

FEHA 03

Morris, Louis

April, 1965

Official American Representation Abroad in 1790 (Exhibit 29, First Floor Exhibit Plan, Federal Hall National Memorial).

FEHA 04

National Park Service

September, 1958

The Sub-Treasury, New York City.

FEHA 05

National Park Service

January, 1982

Cultural Resources Management Plan, Federal Hall National Memorial.

FEHA 06

Mongin, Alfred

May, 1964

The Stamp Act Congress, Supplementary Research Study for Exhibit # 14, Federal Hall National Memorial.

FEHA 07

Platt, John D. R.

December, 1968

The United States Independent Treasury System: It's Significance and Application to Federal Hall--with a note on the Customs House Period.

FEHA 08

Torres, Louis

October, 1960

Memorabilia Associated with Old Federal Hall in the Possession of Private and Public Groups.

FEHA 09

Kroll, Constance

October, 1963

The Physical Characteristics of the Seventeenth Century Dutch Wall.

FEHA 10

Torres, Louis

November, 1963

Supplementary and Revised Study of Exhibit # 7, Bill of Rights Exhibit Plan.

FEHA 11

Bernays, Edward L.

undated

A Survey of the World's Greatest Square Mile, Manhattan Island Below Fulton Street.

FEHA 12

National Park Service

1963

The Federal Hall Memorial, Seat of the Founding of the Government.

FEHA 13

Hopkins, Alfred F.

June, 1941

Inventory, Federal Hall Memorial Museum.

FEHA 14

Dillahunty, Albert

undated

Federal Hall Memorial Location.

FEHA 15

National Park Service

undated

Memorandum Upon a Proposed National Monument in the Present Sub-Treasury Building, in the Form of a Federal Museum.

FIIS 01

Acuff, Lysbeth

March, 1986

Report of Archeological Testing at the William Floyd Estate, Fire Island National Seashore.

FIIS 02

Righter, Elizabeth C. and Jack McCormick & Associates Inc.

May, 1977

Final Report on a Document Review and Archaeological Reconnaissance of the William Floyd Estate and the Fire Island Lighthouse Tract, Fire Island National Seashore, Suffolk County, New York, 1976.

FIIS 03

Unknown

1952

As Told by the Attic Letters (in the Floyd House at Mastic, Long Island) to Cornelia Floyd Nichols (Mrs. John Treadwell Nichols) of Garden City, Long Island.

FIIS 04

Torres-Reyes, Ricardo

June, 1974

Historic Resource Study, The William Floyd Estate, Fire Island National Seashore, New York.

FIIS 05

Zitzler, Paula A.

August, 1986

Archeological Testing at the Fire Island Lighthouse Tract.

FIIS 06

Linck, Dana C.

March, 1983

Final Report, 1981 Archeological Investigations, William Floyd Estate, Long Island, New York.

FIIS 07

Gonzalez, Ellice B.

1982

Storms, Ships, and Surfmen: The Lifesavers of Fire Island.

FIIS 08

Gonzalez, Ellice B.

February, 1984

From Unkechaug to Poospatuck.

FIIS 09

National Park Service

August, 1993

Fire Island National Seashore, Collection Management Plan.

FIIS 10

Vetter, John F. and Salwen, Bert

October, 1974

Report of an Archeological Reconnaissance of Fire Island, Suffolk County, New York.

FLFO 01

Olsen, A. P. and Bridge, T. G.

September, 1975

Archaeology Excavation, Florissant National Monument, September, 1975.

FLFO 02

Olsen, A. P. and Roland, R. O. and Bridge, T. G.

1974

An Archaeological Assessment of Florissant Fossil Beds National Monument, 1974.

FLFO 03

Culpin, Mary Shivers

January, 1979

Historic Resource Study and Historic Furnishing Study, Florissant Fossil Beds National Monument, Colorado.

FLFO 04

National Park Service

June, 1990

Statement for Management, Florissant Fossil Beds National Monument.

FLFO 05

National Park Service

April, 1995

Statement for Management, Florissant Fossil Beds National Monument.

FLFO 06

Gardner, W. Wayne

July, 1983

Environmental Assessment for the General Management Plan, Florissant Fossil Beds National Monument, Colorado.

FLFO 07

National Park Service

April, 1979

Inventory of Archeological Sites Program, Florissant Fossil Beds National Monument.

FOBO 01

National Park Service

November, 1963

A Proposed Fort Bowie National Historic Site, Arizona.

FOBO 02

Conkling, Roscoe Platt and Conkling, Margaret B.

undated

Excerpt - Fort Bowie, The Butterfield Overland Mail, 1857-1869, It's organization and operation over the Southern Route to 1861; subsequently over the Central Route to 1866; and under Wells, Fargo and Company in 1869, Volume II.

FOBO 03

National Park Service

June, 1939

Special Report Covering the Proposed Fort Bowie National Monument.

FOBO 04

Woods, Henry

August, 1938

Fort Bowie, Historical Narrative Report.

FOBO 05

Miller, Jerome C.

September, 1939

Special Field Report, Old Fort Bowie Area.

FOBO 06

Arnberger, Leslie P.

April, 1957

Field Investigation Report, Fort Bowie, Arizona.

FOBO 07

Arnberger, Leslie P.

April, 1957

Second Field Investigation Report, Fort Bowie, Arizona.

FOBO 08

Rickey, Don, Jr.

January, 1968

Taped Interviews, Reginald A. Bradley, C. Troop, 4th Cavalry, Fort Bowie, Arizona, November 1889 - June 1890.

FOBO 09

National Park Service

1986

Natural and Cultural Resources Management Plan, Fort Bowie National Historic Site, Arizona.

FOBO 10

Carlstrom, Terry R.

November, 1975

Final Master Plan, Fort Bowie National Historic Site.

FOBO 11

National Park Service

undated

Cultural Resources Management Plan, Fort Bowie National Historic Site.

FOBO 12

National Park Service

November, 1975

Final Environmental Assessment, Master Plan, Fort Bowie National Historic Site, Arizona.

FOBO 13

National Park Service

May, 1965

Master Plan Brief for Fort Bowie National Historic Site.

FOBO 14

Utley, Robert M.

1962

Historical Report on Fort Bowie, Arizona.

FOBO 15

Utley, Robert M.

April, 1959

Supplementary Report on Fort Bowie, Arizona, Site Identification Study.

FOBO 16

Montgomery, Jon and McDermott, John D. and Rickey, Don, Jr.

November, 1966

Historical Research Management Plan for Fort Bowie National Historic Site.

FOBO 17

Kelly, Roger E.

January, 1967

Talking Mirrors at Fort Bowie: Military Heliograph Communication in the Southwest.

FOBO 18

National Park Service

May, 1989

Resource Management Plan: Fort Bowie National Historic Site.

FOBO 19

Utley, Robert M.

1977

A Clash of Cultures, Fort Bowie and the Chiricahua Apaches.

FOBO 20

National Park Service

November, 1994

Resources Management Plan, Fort Bowie National Historic Site.

FOBU 01

Johnson, Ronald W.

January, 1975

Historic Studies Plan, Fossil Butte National Monument.

FOBU 02

National Park Service

March, 1991

Statement for Management, Fossil Butte National Monument, Wyoming.

FOBU 03

National Park Service

September, 1985

Fossil Butte National Monument, Statement for Managememt.

FOBU 04

National Park Service

August, 1964

Proposed Fossil Butte National Monument.

FOBU 05

National Park Service

April, 1979

Inventory of Archeological Sites Program, Fossil Butte National Monument.

FOBU 06

Zeimans, George M.

1976

Archeological Assessment, Fossil Butte National Monument.

FOCA 01

Manucy, Albert

1960

The Fort Caroline Museum and Fort Caroline.

FOCA 02

Johnson, Richard E.

1984

Archeological Testing of the Ribault Monument Area on St. Johns Bluff, Fort Caroline National Memorial, Florida.

FOCA 03

Buker, George E.

undated

Spanish-American War Fortifications, St. Johns Bluff, Florida.

FOCA 04

Sears, W. H.

December, 1955

Preliminary Report, Archeological Investigations W. H. Browne Tract, McCormack Site and the St. Johns Bluff Midden.

FOCA 05

Bennett, Charles E.

June, 1949

Proposed Fort Caroline National Monument, Fort Caroline National Monument.

FOCA 06

Comstock, Rock L.

March, 1969

Fort Caroline National Memorial, A Master Plan.

FOCA 07

Fairbanks, Charles H.

November, 1952

Archeological Exploration Fort Caroline National Historical Park Project, Florida.

FOCA 08

Coleman, J. Walter

December, 1934

Fort Caroline.

FOCA 09

Ruple, Steven D.

undated

Archeology at Shipyard Island, Fort Caroline National Memorial.

FOCA 10

Davis, T. Frederick

September, 1933

Fort Caroline.

FOCA 11

National Park Service

April, 1975

Interpretive Prospectus, Fort Caroline National Memorial.

FOCA 12

National Park Service

undated

Fort Caroline.

FOCA 13

Manucy, Albert C.

July, 1940

Historic Site Survey, Fort Caroline, Florida.

FOCA 14

National Park Service

August, 1982

Fort Caroline National Memorial, Cultual Resouces Management Plan.

FOCA 15

Sandell, Steven K., Sr.

August, 1978

Historical Resources Management Plan, Fort Caroline National Memorial.

FOCA 16

Bennett, Charles E.

undated

St Johns Bluff.

FOCA 17

Mauncy, Albert C.

undated

Fort Caroline.

FOCA 18

Federal Writers' Project of Florida

undated

Fort Caroline.

FOCA 19

Quinn, David B.

undated

Records of Jacques Le Moyne De Morgues in Relation to Fort Caroline National Memorial Museum.

FOCA 20

Bennett, Charles E.

undated

Untouched by Glory.

FOCL 01

Russell, Carl P.

1959

Lewis and Clark, Historic Sites and Markers.

FOCL 02

Hussey, John A.

August, 1958

The Lewis and Clark Trail from Fort Clatsop to the Clatsop Plains, Oregon.

FOCL 03

Russell, Carl P.

December, 1959

Historic Objects of Lewis and Clark Provenance.

FOCL 04

Caywood, Louis R.

July, 1948

Exploratory Excavations at Fort Clatsop.

FOCL 05

Schumacher, Paul J. F.

May, 1957

Archeological Field Notes, Fort Clatsop, Astoria, Oregon.

FOCL 06

Hagen, Olaf T.

June, 1936

Report on the Preliminary Inspection of Historic Sites and Memorials in Astoria and Clatsop County, Astoria, Oregon.

FOCL 07

Hussey, John A.

April, 1957

Suggested Historical Area Report, Fort Clatsop Site, Oregon.

FOCL 08

Russell, Carl P.

December, 1959

Preliminary Exhibit Plan for Lewis and Clark Memorial, Fort Clatsop, Oregon.

FOCL 09

National Park Service

March, 1995

Resource Management Plan for Fort Clatsop National Memorial.

FOCL 10

Russell, Carl P.

December, 1959

Lewis and Clark, Three-Dimensional Objects.

FOCL 11

National Park Service

August, 1958

Fort Clatsop National Memorial Project, Boundary Status Report, Clatsop, Oregon.

FOCL 12

Schumacher, Paul J. F. and Hussey, John A.

July, 1957

Transcription of Tape Recording of Recollections of Mr. Harlan C. Smith on Fort Clatsop for the Period 1872-1880.

FOCL 13

Schumacher, Paul J. F.

June, 1961

Field Notes-Archeological Excavations at Fort Clatsop.

FOCL 14

Pollard, Lancaster

1962

Lewis and Clark at Fort Clatsop 1805-06.

FOCL 15

Russell, Carl P.

November, 1959

Museum Prospectus for Lewis and Clark Memorial, Fort Clatsop, Oregon.

FODA 01

Levy, Benjamin

1967

Fort Davis Before the Civil War, A Structural History, 1854-62.

FODA 02

Buchanen, John Stauss

August, 1968

Functions of the Fort Davis Military Bands and Musical Proclivities of the Commanding Officer, Colonel Benjamin H. Grierson, Late Nineteenth Century.

FODA 03

Neasham, Aubrey

August, 1941

Special Report on the Proposed National Historic Site of Fort Davis, Texas.

FODA 04

Levy, Benjamin

January, 1968

Commanding Officer's Quarter's, Fort Davis, Texas, Furnishing Study.

FODA 05

National Park Service

April, 1983

Interpretive Prospectus for Fort Davis National Historic Site.

FODA 06

Sheire, James

September, 1972

Furnishing Study, Enlisted Men's Barracks, HB-21.

FODA 07

Clemensen, Berle A.

January, 1978

Historic Furnishing Study, Enlisted Mens Barracks, HB-21, Fort Davis National Historic Site.

FODA 08

National Park Service

April, 1971

Historic Resources Management Plan and Historical Studies Management Plan.

FODA 09

Thompson, Erwin N.

April, 1968

The Negro Soldiers on the Frontier: A Fort Davis Case Study.

FODA 10

Voll, Charles B.

1969

Archeological Excavations in First Fort Davis, Fort Davis National Historic Site, Texas.

FODA 11

National Park Service

June, 1960

Proposed Fort Davis National Historic Site, An Area Investigation Report.

FODA 12

Scott, Jane E.

November, 1978

Review of Planning Document, Fort Davis National Historic Site.

FODA 13

Utley, Robert M.

June, 1960

Special Report on Fort Davis, Texas.

FODA 14

Utley, Robert M.

April, 1963

Museum Planning Outline.

FODA 15

Clary, David A

January, 1972

The Role of the Army Surgeon in the West: Daniel Weisel at Fort Davis, Texas, 1868-1872.

FODA 16

Marvel, Christopher

November, 1998

Draft Environmental Impact Statement, General Management Plan, Fort Davis National Historic Site, Texas.

FODO 01

Bearss, Edwin C.

May, 1959

The Fortifications at Fort Donelson.

FODO 02

Mayer, Walt

September, 1992

Resource Management Plan, Fort Donelson National Battlefield.

FODO 03

Bearss, Edwin C.

May, 1959

Gunboat Operations at Forts Henry and Donelson.

FODO 04

Bearss, Edwin C.

December, 1959

General C. F. Smith's Attack on the Rebel Right.

FODO 05

Shed, Charles E., Jr.

September, 1953

Master Plan Development Outline, Interpretation.

FODO 06

National Park Service

February, 1977

Fort Donelson National Military Park, Collection Management Plan.

FODO 07

Luckett, W. W.

December, 1934

Inscriptions on Union and Confederate Tablets.

FODO 08

Hellmich, Judy L.

1983

Archeological Testing of Gun Postion #7, Lower Water Battery, Fort Donelson National Battlefield, Dover, Tennessee.

FODO 09

Gould, Frank Alexander, Jr.

November, 1965

Final Report, Salvage of Civil War Artifacts, Resource Study FODO-A-1.

FODO 10

National Park Service

undated

General Management Plan, Fort Donelson National Military Park.

FODO 11

Bearss, Edwin C.

October, 1964

A Federal Raid Up the Tennessee River.

FODO 12

Hanson, Lee H., Jr.

December, 1968

Archeological Excavation in the Water Batteries at Fort Donelson National Military Park.

FODO 13

Bearss, Edwin C.

1962

The Iowans at Fort Donelson: General C. F. Smith's Attack on Right, February 12-16, 1862.

FODO 14

Bearss, Edwin C.

August, 1959

The Fighting on February 13, The Assault on Maney's Battery.

FODO 15

Shedd, Charles E.

April, 1957

Museum Prospectus for Fort Donelson National Military Park.

FODO 16

Bearss, Edwin C.

February, 1960

The Battle of Dover.

FODO 17

Bearss, Edwin C.

August, 1960

Unconditional Surrender.

FODO 18

Bearss, Edwin C.

August, 1959

On To Fort Donelson.

FODO 19

Bearss, Edwin C.

July, 1962

General Breckinridge Leads the Confederate Advance into Middle Tennessee.

FODO 20

National Park Service

December, 1966

Background Information: The Fort Donelson River Batteries.

FOFR 01

Shiner, Joel L.

1958

The Excavation of Fort Frederica.

FOFR 02

Shiner, Joel L.

1958

Excavation of the Guard House at Fort Frederica.

FOFR 03

Moore, Jackson W., Jr.

1958

Excavation of Lot 20 North at Fort Frederica.

FOFR 04

Manucy, Albert C.

1945

Fort Frederica Historic Site Report.

FOFR 05

Honerkamp, Nicholas

1975

The Material Culture of Ft. Frederica-The Thomas Hird Lot.

FOFR 06

Moore, Jackson W., Jr

1958

Excavation of the Southeast Town Bastion at Fort Frederica, 1958 - 1959.

FOFR 07

Young, Rogers W.

April, 1935

Frederica, St. Simon Island, Georgia.

FOFR 08

Moore, Jackson W., Jr

1959

The Search for the Powder Magazine at Fort Frederica.

FOFR 09

Deagan, Kathleen A.

1973

Pipestems & Drug Jars: Middle Class-18th Century Georgia.

FOFR 10

Shiner, Joel L.

1958

Excavation of the Barracks Building at Fort Frederica.

FOFR 11

Moore, Jackson W., Jr

1958

Excavations of Cross Street Lots at Fort Frederica.

FOFR 12

Walker, John W.

1984

Archeological Investigations on Lands of the Bay Colony Property Company, Inc. Adjacent to Fort Frederica National Monument, Georgia, for the Purpose of Locating Evidence for the Southwest Bastion of the Frederica Town Wall.

FOFR 13

Honerkamp, Nicholas and Council, R. Bruce and Reitz, Elizabeth J.

1985

On the Waterfront, Archeological Research at Fort Frederica National Monument, St. Simons Island, Georgia.

FOFR 14

Honerkamp, Nicholas

1980

Frontier Process in Eighteenth Century Colonial Georgia: An Archeological Approach.

FOFR 15

Manucy, Albert C.

October, 1954

The Battle of Bloody Marsh, A Historical Site Report.

FOFR 16

Parker, Leslie L.

February, 1982

Underwater Archeological Survey of a 1000 Square Mile Area of the Frederica River Bottom Adjacent to Frederica National Monument.

FOFR 17

Deagan, Kathleen A.

September, 1975

Thirty Years of Archeology at Frederica, Georgia 1945 - 1975, An Archeological Assessment.

FOFR 18

Holland, James W. and Young, Rogers W.

1937

Some Preliminary Notes on Location of Bloody Marsh.

FOFR 19

Shiner, Joel L.

1958

The Colonial Houses on Broad Street, Frederica, Georgia.

FOFR 20

Shiner, Joel L.

1958

Archeological Exploration of the Town Fortifications of Frederica, Georgia.

FOFR 21

National Park Service

1982

Resource Management Plan and Environmental Assessment, Fort Frederica National Monument.

FOFR 22

Chance, Marsha A.

August, 1974

The W.P.A. Glynn County Project: A Ceramic Analysis.

FOFR 23

Gibbs, Russell A.

August, 1942

Completion Report, Project FMH-11, Fort Frederica Bibliography With a Checklist of Materials for the Study of Frederica and Vicinity, St. Simons Island, Georgia.

FOFR 24

National Park Service

1987

Land Protection Plan, Fort Frederica National Monument.

FOFR 25

Cate, Margaret Davis

June, 1943

Fort Frederica and the Battle of Bloddy Marsh.

FOFR 26

Walker, John W.

undated

Research Design for Exploratory Archeological Investigation of Presumed Site of Southwest Bastion, Frederica Town Fortifications Adjacent to Fort Frederica National Monument, Georgia.

FOFR 27

Lattimore, Ralston B.

October, 1936

Field Notes on Fort Frederica National Monument, St. Simons Island, Georgia.

FOFR 28

Fairbanks, Charles H.

May, 1952

Excavation of Hawkins-Davison Houses.

FOFR 29

Fairbanks, Charles H.

July, 1947

Report on Archeological Investigations.

FOFR 30

Appleman, Roy Edgar

May, 1938

Fort Frederica, St. Simons Island, Georgia: Inspection Report and Recommendations.

FOFR 31

National Park Service

December, 1951

Master Plan Development Outline, Fort Frederica National Monument, Ga.

FOFR 32

National Park Service

undated

An Outline Report of Proposed Preliminary Archeological Work at Fort Frederica.

FOFR 33

Porter, Charles W., III

September, 1960

Comments on Maucys, the Fort at Frederica.

FOFR 34

Manucy, Albert C.

1959

The Fort at Frederica.

FOFR 35

National Park Service

undated

Fort Frederica National Monument, General Management Plan and Environmental Impact Statement.

FOLA 01

National Park Service

1977

Collection Management Plan, Fort Laramie.

FOLA 02

Falk, Carl R.

June, 1971

Archeological Investigations at Fort Laramie National Historic Site, 1971: An Interim Report.

FOLA 03

Beaubien, Paul L.

April, 1953

Sutler's Store Excavations, 1951, Fort Laramie National Monument.

FOLA 04

Beaubien, Paul L.

April, 1951

Preliminary Report of the Archeological Investigations at Fort Laramie National Monument, 1950.

FOLA 05

Mattes, Merrill J.

July, 1943

Surviving Army Structures at Fort Laramie National Monument, A Documented History.

FOLA 06

Mattes, Merrill J.

October, 1945

The Sutler's Store at Fort Laramie.

FOLA 07

Mattes, Merrill J.

undated

Conserving History at Fort Laramie.

FOLA 08

McDermott, John Dishon

undated

The Search for Jacques Laramee-A Study in Frustration.

FOLA 09

Young, Rogers W.

October, 1946

Memorandum Regarding the Printed Plans that Apparently Guided the Construction of the Concrete Cavalry Barracks, Fort Laramie, Wyoming.

FOLA 10

Henry, B. William, Jr.

May, 1970

Record of Skirmishes That Took Place Between Soldiers, both Regular Army and State Militia, and Indians Within a 70 Mile Radius of Fort Laramie, June 1849-March 1890.

FOLA 11

Mattes, Merrill J.

June, 1965

Seth E. Ward.

FOLA 12

Hieb, David L.

1957

Fort Laramie, National Monument, Wyoming.

FOLA 13

Beaubien, Paul L.

November, 1949

Old Bakery Excavations---1949, Trip Report, 11/7/49-11/15/49.

FOLA 14

National Park Service

May, 1989

Statement for Management, Fort Laramie National Historic Site.

FOLA 15

National Park Service

March, 1987

Statement for Management, Fort Laramie National Historic Site.

FOLA 16

White, Thomas E.

April, 1972

Post Surgeons at Fort Laramie, June 16, 1849 to March 19, 1890.

FOLA 17

Ringenback, Ray B.

August, 1958

Archeological Salvage Project-Water Distribution System-July 1958.

FOLA 18

Hendron, J. W.

June, 1941

An Introduction to the Archaeology of Fort Laramie.

FOLA 19

Hendron, J. W.

August, 1941

Beads from Old Fort Laramie.

FOLA 20

Husted, Wilfred M. and Moore, Jackson W., Jr.

February, 1970

Archeological Test Excavations at Fort Laramie National Historic Site, Wyoming 1969: Circulatory Roads, Utilities, and Residences.

FOLA 21

Wilkie, Leslie E.

May, 1940

Report to Regional Landscape Architect on Field Trip to Fort Laramie National Monument.

FOLA 22

Hieb, David L.

March, 1951

An 1850 Gold Rush Letter from Fort Laramie by A.C. Sponsler, a Thayer County Pioneer.

FOLA 23

Carson, Nan V.

April, 1964

Furnishing Plan for Old Bedlam, Fort Laramie National Historic Site.

FOLA 24

National Park Service

February, 1966

Special Site Report on Oregon Trail Ruts and Related Sites, Vicinity of Guernsey, Platte County, Wyoming.

FOLA 25

Scott, Douglas D. and Conner, Melissa A.

October, 1984

Archeological Investigations at Fort Laramie National Historic Site, July, 1984.

FOLA 26

Johnson, Sally A.

December, 1961

Furnishing Plan for the Old Guardhouse, Fort Laramie National Historic Site.

FOLA 27

Johnson, Sally A.

August, 1961

Furnishing Plans for Sutler's Store, Fort Laramie National Historic Site.

FOLA 28

National Park Service

March, 1974

Environmental Assessment for New Entrance Road, Fort Laramie National Historic Site.

FOLA 29

National Park Service

undated

Environmental Assessment for New Entrance Road, Parking Facilities and Visitor Center Site, Fort Laramie National Historic Site.

FOLA 30

National Park Service

April, 1952

Master Plan Development Outline, Fort Laramie National Monument, Wyoming.

FOLA 31

Johnson, Sally A.

January, 1961

Furnishing Plan for Officers' Quarters F, Fort Laramie National Historic Site.

FOLA 32

Johnson, Sally A.

November, 1961

Furnishing Plan for Officers' Quarters A, Fort Laramie National Historic Site.

FOLA 33

Marvel, Christopher C.

undated

Environmental Impact Statement and General Management Plan, Fort Laramie National Historic Site, Goshen County, Wyoming.

FOLA 34

Mattes, Merrill J.

January, 1945

Fort Laramie, Guardian of the Oregon Trail, A Commemorative Essay.

FOLA 35

McNutt, Charles H.

1958

Excavations at Old Bedlam, Fort Laramie National Monument, 48GO1, Wyoming.

FOLA 36

Lombard, Jess H.

April, 1941

Old Bedlam: Most Ancient of Army Buildings at Fort Laramie Has Seen Nearly a Hundred Years of Wyoming History.

FOLA 37

Wilson, Rex L.

October, 1961

Clay Tobacco Pipes from Fort Laramie.

FOLA 38

Carson, Nan V.

May, 1965

Guide to Interpretive Maintenance, Old Bedlam, Collins Quarters, 1863-64.

FOLA 39

Scott, Douglas D.

1989

Archeological Monitoring of Burt House Drainage Trenches at Fort Laramie National Historic Site.

FOLA 40

Murray, Robert A.

1964

Glass Trade Beads at Fort Laramie.

FOLA 41

Rickey, Don, Jr. and Sheire, James W.

September, 1969

The Cavalry Barracks, Fort Laramie Furnishing Study.

FOLA 42

Johnson, Sally A.

June, 1960

General Furnishing Plan, Fort Laramie National Historic Site.

FOLA 43

Carson, Nan V.

March, 1963

Revision of General Furnishing Plan, 1960, Fort Laramie National Historic Site.

FOLA 44

Carson, Nan V.

July, 1963

Furnishing Plan for the Post Surgeon's Quarters, Fort Laramie National Historic Site.

FOLA 45

Sudderth, W. E. and Raish, Carol B.

1990

A Summary Report of Archeological Investigations at the Site of the Proposed Visitor Center, Fort Laramie National Historic Site.

FOLA 46

McDermott, John D.

undated

Fort Laramie's Silent Soldier-Leodegar Schnyder.

FOLA 47

Mattes, Merrill J.

March, 1949

Fort Laramie and the Forty-Niners.

FOLA 48

Murray, Robert A.

April, 1964

Prices and Wages at Fort Laramie, 1881-1885.

FOLA 49

Mattes, Merrill J.

May, 1938

Preliminary Report on the Evolution of Public Buildings, Old Fort Laramie.

FOLA 50

Auchampaugh, Philip G. and Baker, Howard W. and Hummel, Edward A.

January, 1938

Preliminary Development Report, Fort Laramie, Wyoming.

FOLA 51

Mattes, Merrill J.

April, 1950

Fort Laramie Bibliography.

FOLA 52

Greene, Jerome A.

October, 1974

Historic Furnishing Study, Restored 1876 Old Bakery, Fort Laramie National Historic Site, Wyoming.

FOLA 53

Rickey, Nan V. and White, Thomas E.

May, 1972

Interpretive Prospectus, Fort Laramie National Historic Site.

FOLA 54

National Park Service

May, 1973

Historic Resources Management Plan and Historical Studies Management Plan.

FOLA 55

National Park Service

October, 1959

Brochure for Furnishing Historic Structures, Fort Laramie National Monument, Wyoming.

FOLA 56

Spring, Agnes Wright

undated

Fort Laramie Letters: The Letters of William G. Bullock, Sutler's Agent (1858-1871) at Fort Laramie, Neb. Terr., Idaho Terr., Dakota Terr., Wyoming Terr., 1868-1871.

FOLA 57

Wilson, Rex L.

May, 1966

Bottles on the Late 19th Century Frontier.

FOLA 58

McDermott, John Dishon

1968

J. LaRamae.

FOLA 59

National Park Service

July, 1982

Statement for Management, Fort Laramie National Historic Site.

FOLA 60

National Park Service

April, 1965

Master Plan Brief for Fort Laramie National Historic Site and Master Plan.

FOLA 61

National Park Service

January, 1956

A National Park Service Proposal for the Complete Development of Fort Laramie National Monument, Wyoming.

FOLA 62

Daugherty, John

January, 1980

Black Hills Sioux Nation Council Meeting, August 7-9, 1979, Fort Laramie National Historic Site.

FOLA 63

Wilson, Rex L.

December, 1971

Clay Tobacco Pipes From Fort Laramie National Historic Site and Related Locations.

FOLA 64

Bishop, L. C.

December, 1959

Report on Pony Express Stations Across Wyoming.

FOLA 65

Appleman, Roy E.

November, 1965

Report of Committee to Review Western Forts, Interpretive Development Programs.

FOLA 66

Henry, B. William, Jr.

April, 1970

Regimental Units Stationed at Fort Laramie 1849-1890.

FOLA 67

National Park Service

January, 1986

Interpretive Prospectus, Fort Laramie National Historic Site.

FOLA 68

National Park Service

undated

Mission 66 for Fort Laramie National Monument.

FOLA 69

McDermott, John Dishon

1965

A Biographical Sketch of Joseph Bissonette (1818-1894).

FOLA 70

Mattison, Ray H., (ed)

November, 1960

The Harney Expedition Against the Sioux: The Journal of Capt. John B. S. Todd.

FOLA 71

National Park Service

July, 1995

Statement for Management, Fort Laramie National Historic Site.

FOLA 72

Mattes, Merrill J. and Borresen, Thor

October, 1947

The Historic Approaches to Fort Laramie.

FOLA 73

Mattes, Merrill J.

January, 1953

Fort Laramie to Fort Leavenworth Via Republican River in 1849.

FOLA 74

Scott, Douglas D.

1992

Archeological Investigations of the 1874 Cavalry Barracks, Fort Laramie National Historic Site, Wyoming.

FOLA 75

McDermott, John D.

May, 1964

Fort Laramie Commanding Officers.

FOLA 76

McDermott, John D.

November, 1962

Painting Research Report, Fort Laramie in June and July, 1850.

FOLA 77

Mattes, Merrill J.

September, 1950

Joseph Rhodes and the California Gold Rush of 1850.

FOLA 78

National Park Service

1995

Resources Management Plan, Fort Laramie National Historic Site.

FOLA 79

McDermott, John Dishon

undated

Crime and Punishment on the Frontier, Fort Laramie Case Study.

FOLA 80

National Park Service

December, 1992

Resources Management Plan, Fort Laramie National Historic Site.

FOLA 81

Hieb, David L.

August, 1948

Notes from Interviews in the Field with Col. Louis Brechemin.

FOLA 82

Kemper, Edward C., Jr.

September, 1937

A Brief History of Fort Laramie, Wyoming.

FOLA 83

McDermott, John D.

1967

James Bordeaux (1814-1878).

FOLA 84

McDermott, John Dishon

April, 1964

John Baptiste Richard (1810-1875).

FOLA 85

Mattison, Ray H.

March, 1954

The Army Post on the Northern Plains, 1865-1885.

FOLA 86

Murray, Robert A.

1965

A Brief Survey of the Pipes and Smoking Customs of the Indians of the Northern Plains.

FOLA 87

Mattes, Merrill J.

February, 1946

Research Check List of Contemporary Plans and Pictures of Old Fort Laramie.

FOLA 88

National Park Service

February, 1978

Inventory of Archeological Sites Program, Fort Laramie National Historic Site.

FOLA 89

National Park Service

April, 2000

Amendment to 1993 General Management Plan, Environmental Assessment, Assessment of Effect: Develop Visitor Administrative and Maintenance Facilities.

FOLS 01

Grassick, Mary K.

1996

Historic Furnishings Report, Commanding Officer's Quarters HS-8, Fort Larned National Historic Site, Larned, Kansas.

FOLS 02

National Park Service

May, 1962

Proposed Fort Larned National Historic Site, Kansas.

FOLS 03

McCrary, Paul F.

January, 1967

Interpretive Prospectus for Fort Larned National Historic Site.

FOLS 04

Scott, Douglas D.

March, 1973

The Archeology of Fort Larned National Historic Site, Kansas.

FOLS 05

Albright, John and Scott, Douglas D.

August, 1974

Historic Furnishing Study, Historical and Archeological Data, Fort Larned National Historic Site.

FOLS 06

Scott, Douglas D.

May, 1974

Archeological Salvage During the Enlisted Barracks Restoration at Fort Larned National Historic Site.

FOLS 07

Scott, Douglas D.

1975

A Report on Archeological Salvage of North Side of HS-1, Fort Larned National Historic Site.

FOLS 08

Kaas, Fred

December, 1975

Environmental Assessment for the Master Plan, Fort Larned National Historic Site.

FOLS 09

Monger, Earl W.

1976

A Report on the Archaeological Salvage of the Various Projects at Fort Larned National Historic Site of 1976.

FOLS 10

Scott, Douglas D.

March, 1975

1974 Excavations at Fort Larned National Historic Site.

FOLS 11

Clemenson, A. Berle

September, 1981

Historic Furnishing Study, Enlisted Men's Barracks and Post Hospital, HS-2, Fort Larned National Historic Site, Kansas.

FOLS 12

National Park Service

September, 1983

Resources Management Plan and Environmental Assessment, Fort Larned National Historic Site.

FOLS 13

National Park Service

December, 1982

Resources Management Plan and Environmental Assessment, Fort Larned National Historic Site.

FOLS 14

Weymouth, John W.

October, 1978

A Magnetic Survey at Fort Larned National Historic Site.

FOLS 15

Brown, William L., III

1986

Historic Furnishings Report, Infantry Barracks HS-2, Fort Larned National Historic Site.

FOLS 16

Monk, Susan M.

May, 1987

Unmodified Vertebrate Remains Recovered from HS-10, Fort Larned, National Historic Site.

FOLS 17

Soubier, L. Clifford and Brown, William L., III

1989

Historic Furnishings Report, Post Hospital, HS-2, New Commissary, HS-4, Old Commissary Storehouse, HS-5; Quartermaster Storehouse, HS-6, Office Quarters, HS-7, Fort Larned National Historic Site, Kansas.

FOLS 18

Larson, Glenda S.

January, 1979

Historic Furnishing Plan, Sections C, D, and E, Shop Building, HS-3, Fort Larned National Historic Site.

FOLS 19

Cockrell, Ron and O'Bright, Alan W. and Dial, Janis L.

1991

Historic Structure Report, Blockhouse (HS-10), Fort Larned National Historic Site, Pawnee County, Kansas.

FOLS 20

Griffin, Kristin L.

1991

Excavations Inside Historic Structure 4, The New Commissary, at Fort Larned National Historic Site, Kansas.

FOLS 21

Perttula, Timothy K. and Shaw, Chet

1980

Archeological Investigations at Historic Structure 3, Fort Larned National Historic Site.

FOLS 22

Unrau, William Errol

1957

The Story of Fort Larned.

FOLS 23

Zalucha, L. Anthony and Olinger, Danny E.

1977

Archeological Investigations, Fort Larned National Historic Site, Kansas, 1976.

FOLS 24

National Park Service

undated

Outline of Information, Shop Bldg. HS-3, Fort Larned Historic Site.

FOMA 01

Deagan, Kathleen and Benton, Dale

April, 1980

Report on Monitor/Salvage Activities - 1980 Arch. Stabilization Procedures at Fort Matanzas National Monument.

FOMA 02

Williams, Maurice

1980

Archeological Investigation of Fort the Matanzas Interior, 1980.

FOMA 03

Williams, Maurice

December, 1979

A Sub-Surface Survey of Anastasia Island portion of Fort Matanzas National Monument.

FOMA 04

Bryne, Stephen C. and Card, James E.

May, 1990

Analysis of Collections from the Boardwalk Construction, Visitor Center Midden Site (FOMA-5/8SJ3225), Fort Matanzas National Monument, St. Johns County, Florida.

FOMA 05

Bryne, Stephen C.

May, 1990

Archeological Investigations at the Visitor Center Midden Site (FOMA-5), Fort Matanzas National Monument, St. Johns County, Florida.

FOMA 06

Deagan, Kathleen

September, 1978

Archeological Investigation of the Fort Matanzas Interior - 1978.

FOMA 07

Williams, Maurice W.

1980

Fort Matanzas National Monument, Archeological Investigation of the Terreplein.

FOMA 08

Manucy, Albert C.

June, 1942

Fort Matanzas National Monument, Informational Outline.

FOMA 09

Arana, Luis Rafael

1981

Notes on Fort Matanzas National Monument.

FOMA 10

Manucy, Albert C.

December, 1941

Text and Illustration Captions for Fort Marion and Fort Matanzas Source Book.

FOMA 11

Arredondo, Don Antonio

undated

Fort Matanzas National Monument: Letter on Suggestions in Regard to Fortifying St. Augustine. Matanzas Bar Without a Defense.

FOMA 12

National Park Service

1982

Resource Management Plan and Environmental Assessment for Fort Matanzas National Monument.

FOMA 13

National Park Service

undated

Fort Marion and Fort Matanzas National Monuments.

FOMA 14

Dunkle, John R.

1964

A Geographic Analysis of Sequential Changes, Fort Matanzas National Monument.

FOMA 15

Deagan, Kathleen A.

February, 1976

Archeological Investigations at Fort Matanzas National Monument.

FOMA 16

Tepaske, John J.

June, 1965

The Spanish-French Struggle in Florida: The Incidents at Matanzas.

FOMA 17

Gluckman, Stephen J.

1966

An Archeological Survey of Fort Matanzas National Monument.

FOMA 18

Ballou, Harold

April, 1934

Report of Landing Place of Juan Ponce De Leon and Fountain of Youth Enterprise.

FOMC 01

Bradford, Sydney S.

September, 1958

The Restoration of Fort McHenry.

FOMC 02

Byron, Gilbert

August, 1972

Basic Historical Data on the Two Cannon that Jacob Gibson Gave the Town of St. Michaels in 1813.

FOMC 03

National Park Service

undated

Restoration of Fort McHenry.

FOMC 04

National Park Service

1958

Fort McHenry: Historical and Archeological Research Project, 1957-1958.

FOMC 05

Berkly, E.

June, 1935

Report on the E. Berkley Bowie Collection of Fire Arms, Fort McHenry National Park Museum.

FOMC 06

National Park Service

undated

Marylands Famous Bowie Collection of Arms to be Nucleus of the Fort McHenry Museum.

FOMC 07

Steuart, Richard D.

May, 1936

Bowie Knives, Fort McHenry National Park Museum.

FOMC 08

Borreson, Thor

June, 1936

Report on Types of Gun Carriages for Fort McHenry Park.

FOMC 09

Bradford, Sydney S. and Mullaly, Franklin

April, 1959

The Location and Description of Fort McHenry's Flagpole, September 14, 1814.

FOMC 10

Young, Rogers W.

September, 1958

Notes on Fort McHenry Special Research Project and Findings.

FOMC 11

Aivazian, Bryan L.

March, 1980

Archeological Investigations at Fort McHenry National Monument and Historic Site, 1978.

FOMC 12

Aivazian, Bryan L.

January, 1979

A Preliminary Report of the Archeological Investigations at Fort McHenry National Monument and Historic Shrine, Baltimore, Maryland 1978.

FOMC 13

Stokinger, William A. and Rubertone, Patricia E. and Babits, Lawrence E.

August, 1981

Archeological Investigations, Fort McHenry National Monument and Historic Shrine, Maryland.

FOMC 14

Aivazian, Bryan and Schmidlap, Louise and Stokinger, William and Rubertone, Patricia and Babits, Lawrence E.

July, 1982

Archeological Investigations at Fort McHenry National Monument and Historic Shrine, 1978, 1980.

FOMC 15

Burns, Ned J.

March, 1937

Value of Items in the Bowie Collection, Fort McHenry National Park Museum.

FOMC 16

Farrar, Robert E.

December, 1956

Preliminary Report on Military Furnishings at Fort McHenry, 1794-1814.

FOMC 17

Cotter, John L.

June, 1954

Field Observation, Visitor Needs and Interpretive Methods at Fort McHenry.

FOMC 18

Thompson, David D., Jr.

April, 1959

The Stepped Flagpole (Fort McHenry).

FOMC 19

Kimball, David A.

June, 1954

Preliminary Report, Fort McHenry, 1794-1812.

FOMC 20

Sachse, John A.

undated

United States Privateers, Baltimore, Maryland, War of 1812.

FOMC 21

Carrera, Gregorio S. A.

July, 1963

Uniforms at Fort McHenry, 1814.

FOMC 22

Schultheis, Patricia

1973

Report on the Acquisition of Cannon at Fort McHenry National Monument.

FOMC 23

Mackenzie, George C.

July, 1961

Narrative to Accompany Historical Base Map, Fort McHenry National Monument and Historic Shrine.

FOMC 24

Carson, Hamilton H.

September, 1963

Archaeological Excavation at Fort McHenry, 1963.

FOMC 25

Smith, G. Hubert

September, 1963

Archeological Explorations at Fort McHenry, 1958.

FOMC 26

Garrett, Harper L.

July, 1935

Historical Account, Fort McHenry National Park.

FOMC 27

Orr, David G. and Blades, Brooke S. and Campana, Douglas V.

December, 1982

Final Completion Report - December 1982, Archeology of Sally Port Paving Project, Fort McHenry National Monument and Historic Shrine.

FOMC 28

Powell, B. Bruce

September, 1964

Archeological Report, Armistead Statue Project, Fort McHenry National Monument and Historic Shrine, Maryland, July 20-22, 1964.

FOMC 29

Sachse, John A.

undated

Preliminary Museum Exhibit Plan, E. Berkley Bowie Collection of Fire Arms, Fort McHenry National Park, Baltimore, Md.

FOMC 30

National Park Service

September, 1894

An Engineers Triumph - How Water Was Provided for Fort McHenry Troops.

FOMC 31

Arundel, Kevin F.

June, 1958

Research For HARP at the National Archives and General Accounting Office.

FOMC 32

Bradford, Sydney S.

October, 1957

Report on the Use of Contract Researchers For HARP.

FOMC 33

Ciarrocchi, Raymond

July, 1958

Research For HARP at the National Archives.

FOMC 34

Ciarrorchi, Raymond F.

September, 1957

Report on Research For Fort McHenry National Monument and Historic Shrine.

FOMC 35

Cowdrey, Albert E.

August, 1957

Report on Research For Fort McHenry National Monument and Historic Shrine.

FOMC 36

Mackenzie, George C.

May, 1958

Research For HARP at the Library of Congress.

FOMC 37

Moore, John C.

September, 1957

Report on Research For Fort McHenry National Monument and Historic Shrine.

FOMC 38

Mullaly, Franklin R.

January, 1958

Research For HARP in Annapolis, Maryland.

FOMC 39

Mullaly, Franklin R.

April, 1958

Research For HARP at the William L. Clements Library, University of Michigan, Ann Arbor, Michigan.

FOMC 40

Walsh, W. Richard

September, 1957

Report on Research For Fort Mchenry National Monument and Historic Shrine.

FOMC 41

Walsh, W. Richard

July, 1958

Research For HARP at the National Archives and the Library of Congress.

FOMC 42

National Park Service

June, 1968

A Master Plan for Fort McHenry National Monument and Historic Shrine, Maryland.

FOMC 43

Smith, G. Hubert

October, 1958

Archeological Explorations at Fort McHenry, 1958.

FONE 01

National Park Service

November, 1994

Resource Management Plan, Fort Necessity National Battlefield.

FONE 02

Thompson, Harry T.

June, 1935

Fort Necessity and Related Points of Interest.

FONE 03

Cowan, John P.

February, 1937

Special Report on the Landscaping of Mt. Washington Tavern.

FONE 04

Cowan, John P.

April, 1937

Report of a Conference for the Consideration of Plans Projecting a National Monument Embracing the Historic Sites of Ft. Necessity, Braddock's Grave and Jumonville's Glen, and to Suggest its Ultimate Boundaries.

FONE 05

Tilberg, Frederick

May, 1950

Report on an Expedition Over Braddock Road from Rock Spring Camp to Fort Necessity, April 29, 1950.

FONE 06

Tilberg, Frederick

1954

Fort Necessity, 1754-1954.

FONE 07

Appleman, Roy E.

December, 1949

Report on Expedition Over Old Braddock Road from Fort Necessity to Rock Spring Camp.

FONE 08

Cowan, John P.

July, 1936

Fort Necessity National Battlefield Site, Bibliography.

FONE 09

Appleman, Roy E.

November, 1947

Inspection Report, Nov. 18, 1947, Fort Necessity National Battlefield Site.

FONE 10

Alberts, Robert C.

September, 1972

Investigations at the Ravenscraft Site, CM 36Fa25.

FONE 11

Appleman, Roy E.

August, 1935

Historical Report, Fort Necessity, Jumonville's Grave, Braddock Trail.

FONE 12

Van Huizan, Ann

July, 1990

General Management Plan, Environmental Assessment, Fort Necessity National Battlefield, Pennsylvania.

FONE 13

Appleman, Roy E.

August, 1935

Preliminary Report on the Braddock Trail from Fort Necessity to Dunbar's Camp.

FONE 14

Varndell, Rollo M.

undated

Fort Necessity Memorial Association, Abstract of Title of Two Acres to Be Conveyed to United States Government.

FONE 15

Campbell, J. Duncan

April, 1964

Survey of the Braddock Road Through Fort Necessity National Battlefield Site.

FONE 16

Tilberg, Frederick

1954

Fort Necessity, National Battlefield Site, Pennsylvania.

FONE 17

Alberts, Robert C.

1975

A Charming Field for an Encounter, The Story of George Washington's Fort Necessity.

FONE 18

Tilberg, Frederick

June, 1949

The Location of the Burial Place of General Edward Braddock.

FONE 19

Rhodes, Diane Lee

January, 1984

Archeological Testing for Package 146, Extension of the Waterline, Fort Necessity National Battlefield, Pennsylvania.

FONE 20

Souder, Norman M. and Phanz, Harry and Barnes, Frank

January, 1968

Furnishing Plan for the Mount Washington Tavern, Fort Necessity National Battlefield.

FONE 21

National Park Service

undated

A Proposed Trail Along the Braddock Road, A Study of Alternatives Report, Fort Necessity National Battlefield.

FONE 22

Swauger, James L. and Dragoo, Don W.

May, 1957

The Story of George Washington's Fort Necessity.

FONE 23

Tilberg, Frederick

July, 1953

Washington's Stockade at Fort Necessity.

FONE 24

Stauffer, Alvin P., Jr.

October, 1937

Braddock's Grave.

FONE 25

McConaghie, James R.

October, 1935

Historical Reports, Fort Necessity National Battlefield Site.

FOPO 01

National Park Service

June, 1968

A Proposal for Fort Point National Historic Site, California.

FOPO 02

National Park Service

August, 1971

Fort Point National Historic Site, Interpretive Prospectus.

FOPO 03

Grassick, Mary K.

1994

Historic Furnishings Report, Fort Point, Fort Point National Historic Site, Presidio of San Francisco, California.

FOPO 04

National Park Service

undated

The Environmental Living Project, Fort Point National Historical Site.

FOPO 05

National Park Service

undated

Master Plan for Proposed Fort Point National Historic Site, California.

FOPO 06

National Park Service

undated

The Army at the Golden Gate: A Brief Military History of San Francisco Bay for Use by Docents of the Fort Point and Army Museum Association.

FOPU 01

Young, Rogers W.

April, 1938

Connecticut Yankee on Georgia Coast.

FOPU 02

Holland, James W.

1937

Nineteenth Century Bottles, Flasks, Vials at Fort Pulaski.

FOPU 03

Lattimore, Ralston

July, 1934

Fort Pulaski National Monument, Historical Report, Seige and Surrender of Fort Pulaski.

FOPU 04

Young, Rogers W.

August, 1934

Fort Pulaski National Monument, Construction.

FOPU 05

Young, Roger W.

March, 1938

Confederate Navy Yards at Savannah.

FOPU 06

Venable, Clarke

July, 1934

Maps and Plans, Fort Pulaski Items in Office of Engineers.

FOPU 07

Lattimore, Ralston B.

1970

Fort Pulaski National Monument.

FOPU 08

Brown, Reaville M. and Lattimore, Ralston and Young, Rogers W.

January, 1935

Museum, Fort Pulaski National Monument.

FOPU 09

Lattimore, Ralston B.

October, 1958

Brick Repairs, Fort Pulaski.

FOPU 10

Young, Rogers W.

undated

Robert E. Lee and Fort Pulaski.

FOPU 11

National Park Service

1990

Resource Management Plan, Fort Pulaski National Monument.

FOPU 12

Lattimore, Ralston B.

June, 1935

Fort Pulaski National Monument, Historical Reports, Hurricanes and High Water.

FOPU 13

National Park Service

June, 1939

Interpretative Plan and Statement, Fort Pulaski National Monument.

FOPU 14

Lattimore, Ralston B.

April, 1935

Biography of a Blockhouse.

FOPU 15

Young, R. W.

March, 1937

Catalog of the Library, Fort Pulaski National Monument, Cockspur Island, Georgia.

FOPU 16

National Park Service

November, 1912

Land Acquistion, Fort Pulaski National Monument.

FOPU 17

National Park Service

April, 1985

Land Protection Plan, Fort Pulaski National Monument.

FOPU 18

Chick, W. Drew, Jr.

June, 1971

Master Plan, Fort Pulaski National Monument.

FOPU 19

National Park Service

1982

Fort Pulaski National Monument, Resource Management Plan and Environmental Assessment.

FOPU 20

Young, Rogers W.

September, 1934

Construction of Fort Pulaski.

FOPU 21

Venable, Clark

undated

Fort Pulaski National Monument, Historical Report, Brief Digest History.

FOPU 22

Holland, James W.

1937

Key to Our Province.

FOPU 23

Wallace, Lee A., Jr.

undated

Furnishing Plan for Fort Pulaski National Monument.

FORA 01

Atkinson, Robert H.

undated

Narrative to Accompany the Historical Base Map, Fort Raleigh National Historic Site.

FORA 02

Harrington, J. C.

April, 1949

Archeological Explorations at Fort Raleigh National Historic Site.

FORA 03

Harrington, J. C.

September, 1963

Archeological Testing at Fort Raleigh.

FORA 04

Harrington, J. C.

1946

Proposed Archeological Program for Fort Raleigh National Historic Site.

FORA 05

Athens, William P. and Ehrenhard, John E. and Williams, Maurice W.

1982

Fort Raleigh National Historic Site, Overview and Research Design.

FORA 06

Porter, Charles W., III

1956

Fort Raleigh.

FORA 07

Harrington, J. C.

September, 1948

Archeological Explorations at Fort Raleigh National Historic Site, 1947-1948.

FORA 08

Tilberg, Frederick

January, 1937

The Construction of Forts in Relation to Coastal Defense, 1663-1770.

FORA 09

Tilberg, Frederick

April, 1937

Statement of Problems Relating to Inlets and Coastal Islands, 1584-1590.

FORA 10

Porter, Charles W., III

June, 1942

A Documented Study of the Fort Raleigh National Historic Site, North Carolina.

FORA 11

National Park Service

undated

Fort Raleigh.

FORA 12

National Park Service

March, 1983

Land Protection Plan, Fort Raleigh National Historic Site.

FORA 13

National Park Service

1979

Historic Resource Management Plan, Fort Raleigh National Historic Site.

FORA 14

National Park Service

October, 1961

Master Plan for the Preservation and Use of Fort Raleigh National Historic Site, Mission 66 Edition.

FORA 15

Ehrenhard, John E. and Athens, William P. and Komara, Gregory L.

1983

Remote Sensing Investigations at Fort Raleigh National Historic Site.

FORA 16

Tilberg, Frederick

August, 1936

Observations on Maps in Connection with the Site of Fort Raleigh.

FORA 17

Tilberg, Frederick

January, 1937

Navigation of Albemarle and Pamlico Sounds in Relation to Roanoke Island.

FORA 18

Athens, William P.

1984

Fort Raleigh National Historic Site, Resistivity Survey.

FORA 19

Tilberg, Frederick

October, 1936

Notes on Deeds and Wills Relating to the Tract on Which Fort Raleigh Is Located.

FORA 20

Tilberg, Frederick

October, 1936

Report on the Fort Site Known as Fort Raleigh.

FORA 21

Harrington, J. C.

August, 1953

Report on Archeological Explorations in Elizabethan Garden Area.

FORA 22

Harrington, Jean C.

1965

The 1965 Archeological Excavations at Fort Raleigh National Historic Site, North Carolina.

FORA 23

North Carolina Historical Commission and Stick, Frank

undated

Brief, Fort Raliegh, Roanoke Island, Dare County, North Carolina.

FORA 24

Tilberg, Frederick

March, 1937

Preliminary Study Relative to the Location and Manner of Construction of the Original Fort Raleigh.

FORA 25

Ehrenhard, John E. and Komara, Gregory L.

February, 1984

Archeological Investigations at Fort Raliegh National Historic Site.

FORA 26

Harrington, J. C.

August, 1965

Salvage Explorations at Fort Raleigh, 1963-1965.

FORA 27

Harrington, Jean Carl

1962

Search for the Cittie of Raleigh, Archeological Excavations at Fort Raleigh National Historic Site, North Carolina.

FORA 28

Williams, Talcott

1895

The Surroundings and Site of Raleigh's Colony.

FORA 29

Pearce, Haywood J., Jr.

May, 1938

New Light on the Roanoke Colony: A Preliminary Examination of a Stone Found in Chowan County, North Carolina.

FORA 30

National Park Service

November, 1993

Fort Raleigh National Historic Site, Resource Management Plan.

FORA 31

Porter, Charles W., III

1953

What Became of the Lost Colonists.

FORA 32

Harrington, J. C.

undated

Evidence of Manual Reckoning in the Cittie of Raleigh.

FORA 33

Harrington, J. C.

1951

Historic Relic Found: An Old Iron Sickle from Fort Raleigh, N.C.

FORA 34

Pearce, H. J.

undated

The Dare Stones.

FORA 35

Tilberg, Frederick

August, 1936

Memorandum on the Terms Raleigh and Walter Supplementary to that on Pain Fort.

FORA 36

National Park Service

May, 1995

Resource Management Plan, Fort Raleigh National Historic Site.

FOSC 01

Meeks, Walter A.

May, 1952

The Role of Fort Scott, Kansas, In the Civil War.

FOSC 02

Thompson, Erwin N.

January, 1968

Historic Structures Report, Part II, Historical Data Section, Fort Scott, Kansas.

FOSC 03

Hyle, Rowland

1959

Fort Scott, Kansas, A National Historic Site.

FOSC 04

Mattison, Ray H. and Mattes, Merrill J.

April, 1960

Supplemental Report on the Historic Evaluation of Fort Scott.

FOSC 05

Ketcham, Sally Johnson

May, 1974

Historic Furnishing Report, The Hospital HS-8, Fort Scott National Historic Site.

FOSC 06

Ketcham, Sally Johnson

September, 1979

Historic Furnishing Report, The Bake House HS-14, Fort Scott National Historic Site.

FOSC 07

Ketcham, Sally Johnson

1973

Historic Furnishing Report, Officer's Quarters No.1 HS-1, Fort Scott National Historic Site.

FOSC 08

Ketcham, Sally Johnson

June, 1977

Historic Furnishing Report, The Guardhouse HS-9, Fort Scott National Historic Site, Kansas.

FOSC 09

Mattes, Merrill J.

June, 1967

A Master Plan for Fort Scott National Historical Park.

FOSC 10

Ketcham, Sally Johnson

April, 1978

Historic Furnishing Report, The Magazine HS-17, Fort Scott National Historic Site.

FOSC 11

Ketcham, Sally Johnson

March, 1979

Historic Furnishing Report, Quartermaster Storehouse, HS-12, Fort Scott National Historic Site.

FOSC 12

Ketcham, Sally Johnson

November, 1978

Historic Furnishing Report, The Dragoon Barracks, Fort Scott National Historic Site.

FOSC 13

Ketcham, Sally Johnson

August, 1980

Historic Furnishing Report, The Dragoon Stables HS-10, Fort Scott National Historic Site.

FOSC 14

Ketcham, Sally Johnson

December, 1978

Historic Furnishing Report, The Headquarters HS-11, Fort Scott National Historic Site.

FOSC 15

Reynolds, John D. and Good, Diane L.

April, 1983

Archeological Investigations at Old Fort Scott, 14B0302, Fort Scott, Kansas, 1968 to 1972.

FOSC 16

National Park Service

November, 1983

Resources Management Plan and Environmental Assessment for Fort Scott National Historic Site.

FOSC 17

National Park Service

January, 1985

Resources Management Plan and Environmental Assessment for Fort Scott National Historic Site.

FOSC 18

Sowl, John

1991

General Management Plan and Environmental Assessment, Fort Scott National Historic Site.

FOSC 19

Coe, Elmer

1940

Fort Scott As I Knew It.

FOSC 20

Bradley, Betsy H.

May, 1987

Collection Management Plan, Fort Scott National Historic Site.

FOSC 21

Clark, Glenn

August, 1981

Statement for Management, Fort Scott National Historic Site.

FOSC 22

Sowl, John

undated

Fort Scott National Historic Site, General Management Plan, Environmental Assessment.

FOSC 23

Clark, Caven P.

1993

Archeological Investigations at Fort Scott National Historic Site, Bourbon County, Kansas: 1992.

FOSC 24

National Park Service

undated

Historic Chronology, Fort Scott National Historic Site.

FOSM 01

Bearss, Edwin C.

January, 1964

Law Enforcement at Fort Smith, 1871-1896.

FOSM 02

Schreiber, Carl P.

April, 1960

Historic Structures Report, Feasibility/Suitability Study.

FOSM 03

Barnes, James E.

November, 1993

An Archeological Survey of a Proposed Pedestrain Trail, Fort Smith National Historic Site.

FOSM 04

Vaught, Elsie

1959

Captain John Rogers, Founder of Fort Smith.

FOSM 05

Ryan, Harold W.

1960

Matthew Arbuckle Comes to Fort Smith.

FOSM 06

Dollar, Clyde D.

January, 1975

The First Fort Smith Report, Addendum 1975.

FOSM 07

Dollar, Clyde D.

1983

The Search for Officers' Row at Fort Smith, Phase One: Physical and Documentary Evidence.

FOSM 08

Moore, Jackson W., Jr.

August, 1963

Archeology Report of Fort Smith.

FOSM 09

National Park Service

November, 1975

Final Environment Assessment for the Master Plan/Development Concept.

FOSM 10

Dollar, Clyde D.

January, 1975

Research Notes on the First Fort Smith Reconstruction.

FOSM 11

Vaught, Elsie

1958

Captain John Rogers, Founder of Fort Smith.

FOSM 12

Norris, Thomas F., Jr.

October, 1964

Master Plan of Fort Smith National Historic Site.

FOSM 13

Coleman, Roger E.

1989

History and Appearance of the Second Fort Cistern, Fort Smith National Historic Site, Arkansas.

FOSM 14

Scott, Gary T. and Carmichael, Alan

1975

Fort Smith Burial.

FOSM 15

Bearss, Edwin C.

1969

The Confderate Attempt to Regain Fort Smith, 1863.

FOSM 16

Bearss, Edwin C.

1968

Fort Smith as the Agency for the Western Choctaws.

FOSM 17

Bearss, Edwin C.

1965

Fort Smith Serves General Mcculloch as a Supply Depot.

FOSM 18

Bearss, Edwin C.

1965

The Federals Struggle to Hold on to Fort Smith.

FOSM 19

Bearss, Edwin C.

1969

The Federals Capture Fort Smith, 1863.

FOSM 20

Dollar, Clyde D.

May, 1983

Old Commissary: Historical Archeology at the Old Commissary Building, Fort Smith Naitonal Historic Site.

FOSM 21

Coleman, Roger E.

1983

Excavation of the Flagpole Base at the Second Fort, Fort Smith National Historic Site.

FOSM 22

Coleman, Roger E.

1990

Archeological Investigation for Construction of a Pedestrian Trail and Indentification of Laundress Row.

FOSM 23

Bathke, David

September, 1978

Fort Smith National Historic Site, General Management Plan, Development Concept Plan, Interpretive Plan.

FOSM 24

Dollar, Clyde D.

June, 1966

The First Fort Smith Report.

FOSM 25

Battle, David G. and Brown, William E.

November, 1974

First Fort Smith Reconstruction Evaluation Study.

FOSM 26

Bearss, Edwin C.

November, 1963

Fort Smith, 1838-1871.

FOSM 27

Fort Smith Chamber Of Commerce

May, 1959

Historic Report on The City of Fort Smith, Arkansas, Founded 1817.

FOST 01

Rickey, Nan V.

July, 1975

Interpretive Prospectus, Fort Stanwix National Monument.

FOST 02

Hsu, Dick P.

April, 1971

Summary of the 1970 Excavations at Fort Stanwix.

FOST 03

Kochan, James

January, 1993

Fort Stanwix National Monument, Collection Management Plan.

FOST 04

Hanson, Lee H. and Hsu, Dick P.

April, 1972

The 1758 Powder Magazine at Fort Stanwix.

FOST 05

Hanson, Lee and Hsu, Dick Ping

1975

Casemates and Cannonballs: Archeological Investigations at Fort Stanwix, Rome, New York.

FOST 06

Luzader, John F.

1969

The Construction and Military History of Fort Stanwix.

FOST 07

National Park Service

1965

Archeological Survey Site of Fort Stanwix, Rome, N. Y. : 24 May- 13 Aug 1965.

FOST 08

Hanson, Lee H. and Hsu, Dick P.

April, 1972

The Bakehouse at Fort Stanwix.

FOST 09

National Park Service

undated

Illustrative Archeological Report.

FOST 10

Torres, Louis

August, 1974

Historic Furnishing Study, Fort Stanwix National Monument.

FOST 11

Hanson, Lee H. and Hsu, Dick P.

April, 1972

The North Casemate at Fort Stanwix.

FOST 12

National Park Service

1981

Resources Management Plan, Fort Stanwix National Monument.

FOST 13

Hanson, Lee H. and Hsu, Dick P.

April, 1972

The Southwest Bombproof at Fort Stanwix.

FOSU 01

Ehrenhard, John E and Hsu, Dick Ping

1977

Archeological Investigations at Fort Moultrie, Sullivan's Island, South Carolina (Preliminary Report).

FOSU 02

Luckett, William W.

1951

Fort Sumter Excavations, 1951 - 1959.

FOSU 03

Comstock, Rock L., Jr.

June, 1965

Short History, Fort Sumter.

FOSU 04

Cawood, Hobart C.

July, 1962

Combat History of Fort Sumter, 1863-1865.

FOSU 05

Comstock, Rock L., Jr.

October, 1954

Organizations at Fort Sumter, 1861-1865.

FOSU 06

Babington, John D.

January, 1955

Organizations Operating Against Fort Sumter, 1861-65.

FOSU 07

Comstock, Rock L., Jr.

June, 1954

Fort Sumter, 1899.

FOSU 08

Barnes, Frank

1962

Fort Sumter.

FOSU 09

Porter, Charles W., III

August, 1949

Brief History of Fort Sumter 1829-1865.

FOSU 10

National Park Service

March, 1958

Mission 66 for Fort Sumter National Monument.

FOSU 11

Stokely, Jim

1978

Constant Defender, The Story of Fort Moultrie.

FOSU 12

National Park Service

December, 1951

Master Plan Development Outline, Fort Sumter National Monument.

FOSU 13

Bearss, Edwin C. and Dobrovolny, John

June, 1968

Historical Research Management Plan, Fort Sumter National Monument.

FOSU 14

Perry, Milton F.

June, 1953

Shells from Fort Sumter.

FOSU 15

Manucy, Albert C.

April, 1948

Recommendations for Planning Work at Fort Sumter.

FOSU 16

Wild, Kenneth S.

January, 1989

Archeological Testing of Dockside II, Fort Sumter National Monument.

FOSU 17

Ruth, David R.

July, 1983

The Authentication of the Palmetto Flag Owned and Carried by John Styles Bird during His Service with the Palmetto Guard 1860 - 1862.

FOSU 18

Brewer, David M.

September, 1990

Fort Moultrie Drainfield Test Excavations (SEAC ACC 826) and Trenchline Excavation Monitoring (SEAC ACC 837), Fort Sumter and Fort Moultrie National Monument, Sullivan's Island, South Carolina.

FOSU 19

Wilbur Smith and Associates

January, 1973

Feasibility Study and Cost Estimate for a Land Access to Fort Sumter National Monument, Fort Sumter, South Carolina.

FOSU 20

Frazier, Craig and Wahbeh, Joanne

May, 1985

Fort Moultrie III, Fort Sumter National Monument, Historic Structure Preservation Guide.

FOSU 21

Bearss, Edwin C.

June, 1968

Osceola at Fort Moultrie, Sullivan's Island, South Carolina, Fort Sumter National Monument.

FOSU 22

Barnes, Frank

February, 1950

Fort Sumter: April 7, 1863.

FOSU 23

Babington, John D.

March, 1954

Fort Sumter: 1876.

FOSU 24

Horvath, Elizabeth A.

December, 1987

Archeological Monitoring for the Installation of the U. S. Navy Shipboard Electronic System Evaluation, Fort Sumter and Fort Moultrie National Monument.

FOSU 25

National Park Service

December, 1973

Developement Concept Plan, Fort Sumter, Fort Moultrie.

FOSU 26

National Park Service

October, 1974

Interpretive Prospectus, Fort Sumter National Monument.

FOSU 27

Barnes, Frank

February, 1950

Fort Sumter: February 17, 1865.

FOSU 28

Wallace, Lee A., Jr.

June, 1975

Furnishing Plan for the Fort Moultrie HECP-HDCP, Fort Sumter National Monument, South Carolina.

FOSU 29

Bradley, Betsy

April, 1976

Fort Sumter National Historic Site, Collection Management Plan.

FOSU 30

South, Stanley

December, 1974

Palmetto Parapets.

FOSU 31

National Park Service

June, 1974

Master Plan, Fort Sumter National Monument.

FOSU 32

Chief of Ordinance, Department of Army

June, 1950

Data on Two Gun Battery Issac Huger.

FOSU 33

Mackenzie, George C.

January, 1970

Sovereign Flags Raised Over Fort Sumter National Monument, 1859-1865.

FOSU 34

National Park Service

1983

Cultural Resources Management Plan and Environmental Assessment, Fort Sumter National Monument.

FOSU 35

Lewis, Kenneth E. and Langhorne, William T., Jr.

April, 1978

Castle Pinckney: An Archeological Assessment with Recommendations.

FOSU 36

Bearss, Edwin C.

1974

Fort Moultrie Units, 1776-1947.

FOSU 37

Barnes, Frank

November, 1949

Fort Sumter: December 26, 1860 and April 12, 1861.

FOTH 01

Olszewski, George J.

June, 1966

Furnishing Plan for the Restored Ford's Theatre and Its Annexes.

FOTH 02

Sollers, John Ford

December, 1953

Excerpts from The Theatrical Career of John T. Ford, Chapter III, The War Years: 1860-1865, Chapter IV, Ford and the Assassination.

FOTH 03

Colman, Edna M.

January, 1935

Lincoln Museum - Oldroyd Collection.

FOTH 04

Stimmel, Smith

January, 1927

Experiences as a Member of President Lincoln's Body Guard, 1863-65.

FOTH 05

National Park Service

September, 1964

Specifications for Restoration of Ford's Theater.

FOUN 01

Utley, Robert M.

January, 1961

Fort Union and the Santa Fe Trail.

FOUN 02

Utley, Robert M.

December, 1959

Fort Union and the Santa Fe Trail.

FOUN 03

Emrick, Lois Reiser

July, 1968

The Location of Los Posos.

FOUN 04

Schroeder, Albert H.

undated

A Study of the Apache Indians, Part II, The Jicarilla Apaches.

FOUN 05

Hastings, Homer

1964

Master Plan of Fort Union National Monument, Chapter 2, Area Objectives.

FOUN 06

National Park Service

1985

General Management Plan/Environmental Assessment, Fort Union National Monument, New Mexico.

FOUN 07

Wilson, Rex L.

1966

Tobacco Pipes from Fort Union, New Mexico.

FOUN 08

Utley, Robert M.

July, 1959

Chronological List of Fort Union Commanders.

FOUN 09

Scott, Jane E.

December, 1978

Overview of Historical Research: Annotated Bibliography and Recommendations for Future Studies.

FOUN 10

Woodward, Arthur

December, 1958

Report on Fort Union, Photographs.

FOUN 11

National Park Service

May, 1959

Regimental Units Stationed at Fort Union, New Mexico, From 1851 to 1891.

FOUN 12

Bender, Averam B.

1959

A Study of Jicarilla Apache Indians, 1846-1887.

FOUN 13

Hastings, Homer

1964

Master Plan of Fort Union National Monument, Chapter 1.

FOUN 14

Hutchins, James S.

June, 1958

Comments on the Exhibit Plan for the Visitor Center at Fort Union National Monument.

FOUN 15

Toll, Roger

March, 1936

Inspection Report, Fort Union National Monument.

FOUN 16

Blesser, Nicholas J. and Emrick, Lois Reiser

February, 1970

Historical Research Management Plan for Fort Union National Monument, New Mexico.

FOUN 17

Oliva, Leo E.

1993

Fort Union and the Frontier Army in the Southwest, a Historic Resource Study, Fort Union National Monument, Fort Union, New Mexico.

FOUN 18

Woodward, Arthur

September, 1958

Appendices to Report on Fort Union, 1851-1891.

FOUN 19

National Park Service

1982

Resources Management Plan and Environmental Assessment for Fort Union National Monument.

FOUN 20

Blesser, J. N.

May, 1966

Miscellaneous Research Concerning First Arsenal Areas, Fort Union, New Mexico.

FOUN 21

Emrick, Lois Reiser

August, 1966

Fort Union in Mid-1850's.

FOUN 22

West, B. June

1969

James West Arrott, The Moving Spirit of Fort Union Incorporated: Another Chapter in the History of Fort Union, New Mexico.

FOUN 23

Twomey, Dannehl M.

July, 1987

Collection Management Plan, Fort Union National Monument.

FOUN 24

Wood, W. Raymond

December, 1979

Notes on the Historical Cartography of the Vicinity of Fort Union, North Dakota.

FOUN 25

LaTourrette, Genevieve

1950

Fort Union Memories.

FOUN 26

Neasham, Aubrey and Tolson, Hillory A.

June, 1939

Special Report on Proposed Fort Union National Monument.

FOUN 27

Woods, Henry

undated

Fort Union N. M.: The History of New Mexico's Most Famous Military Post.

FOUN 28

Steere, Edward

undated

Fort Union N.M.: Its Economic & Military History.

FOUS 01

National Park Service

March, 1995

Statement for Management, Fort Union Trading Post National Historic Site.

FOUS 02

Weymouth, John W.

January, 1991

A Magnetic Survey of the Fort Union Trading Post National Historic Site: Correlations with Three Seasons of Excavations.

FOUS 03

Mattison, Ray H.

1962

Fort Union: Its Role in the Upper Missouri Fur Trade.

FOUS 04

Jantz, Richard L.

undated

Analysis of Skeletal Material from Fort Union Trading Post, North Dakota.

FOUS 05

Matthews, Washington

undated

Locality and History of Post.

FOUS 06

Hunt, William J., Jr.

1986

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part I: A Critical Review of the Archeological Investigations.

FOUS 07

Hunt, William J., Jr.

1986

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part II: Food Related Materials.

FOUS 08

Hunt, William J., Jr.

1986

Fort Union Trading Post National Historic site (32WI17), Material Culture Reports, Part III: Personal and Recreational Materials.

FOUS 09

Hunt, William J., Jr.

1986

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part IV: Firearms, Trapping, and Fishing Equipment.

FOUS 10

Hunt, William J., Jr.

1986

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part V: Buttons As Closures, Buttons As Decoration: A Nineteenth Century Example from Fort Union.

FOUS 11

Angus, Carole A. and Falk, Carl R.

1986

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part VI: Preliminary Analysis of Vertebrate Fauna from the 1968-1972 Excavations.

FOUS 12

De Vore, Steven LeRoy

1987

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part VII: Building Hardware, Construction Materials, Tools, and Fasteners.

FOUS 13

LeRoy De Vore and Hunt, William J., Jr.

1996

Fort Union Trading Post National Historic Site (32W117), Material Culture Reports, Part VIII: Artifacts Associated with Transportation, Commerce and Industry, and of Unidentified Function.

FOUS 14

De Vore, Steven LeRoy and Hunt, William J., Jr.

1993

Fort Union Trading Post National Historic Site (32WI17) Material Culture Reports, Part IX: Personal, Domestic, and Architectural Artifacts.

FOUS 15

De Vore, Steven LeRoy and Hunt, William J., Jr.

1994

Fort Union Trading Post National Historic Site (32WI17), Material Culture Reports, Part X: Native American Burials and Artifacts.

FOUS 16

National Park Service

August, 1991

Statement for Management, Fort Union Trading Post National Historic Site.

FOUS 17

Husted, Wilfred M.

1970

1970 Excavations at Fort Union Trading Post National Historic Site, North Dakota: A Progress Summary.

FOUS 18

Peterson, Lynelle A. and Hunt, William J., Jr.

1990

The 1987 Investigations at Fort Union Trading Post: Archeology and Architecture.

FOUS 19

Gillio, David A.

1973

1972 Excavations at Fort Union, Trading Post National Historic Site, North Dakota.

FOUS 20

National Park Service

1985

Cultural Resources Management Plan, Fort Union Trading Post National Historic Site, North Dakota/Montana.

FOUS 21

National Park Service

1982

Statement for Management, Fort Union Trading Post National Historic Site.

FOUS 22

Morison, Elizabeth C.

December, 1935

Fort Union: A Fur-Trading Post on the Upper Missouri.

FOUS 23

Hummell, Edward

March, 1938

Special Report, Fort Union, North Dakota.

FOUS 24

Jantz, R. L. and Mann, R. W.

1986

Analysis of a Burial from the Fort Union Trading Post, North Dakota.

FOUS 25

Weymouth, John

July, 1979

An Analysis of a Magnetic Survey at Fort Union Trading Post National Historic Site, North Dakota.

FOUS 26

National Park Service

September, 1962

A Proposed Fort Union Trading Post National Historic Site, North Dakota- Montana.

FOUS 27

Husted, Wilfred M.

June, 1970

1969 Excavations at Fort Union Trading Post National Historic Site, North Dakota: A Progress Summary.

FOVA 01

Dunbar, Keith

February, 2002

Fort Vancouver National Historic Site, Draft General Management Plan & Environmental Impact Statement.

FOVA 02

Caywood, Louis R. and Butler, Leonard R.

June, 1954

Excavations at Two Fort Okanogan Sites, 1952.

FOVA 03

Caywood, Louis R.

1947

Exploratory Excavations at Fort Vancouver.

FOVA 04

Hoffman, J. J. and Ross, Lester A.

May, 1972

Fort Vancouver Excavations-I.

FOVA 05

Hoffman, J. J. and Ross, Lester A.

February, 1973

Fort Vancouver Excavations-III, 1845 Harness Shop.

FOVA 06

Hoffman, J. J. and Ross, Lester A.

October, 1973

Fort Vancouver Excavations-V, Flagstaff and Belfry.

FOVA 07

Kardas, Susan

May, 1970

1969 Excavations at the Kanaka Village Site, Fort Vancouver, Washington.

FOVA 08

Hoffman, J. J. and Ross, Lester A.

September, 1973

Fort Vancouver Excavations-IV, Chief Factor's House and Kitchen.

FOVA 09

Larrabee, Edward McM. and Kardas, Susan

July, 1968

Exploratory Excavations for the Kanaka Village, Fort Vancouver National Historic Site, Vancouver, Washington.

FOVA 10

Hoffman, J. J. and Ross, Lester A.

December, 1974

Fort Vancouver Excavations-VIII, Fur Store.

FOVA 11

National Park Service

August, 1975

Statement for Management, Fort Vancouver National Historic Site.

FOVA 12

Burroughs, Daniel F.

January, 1969

Master Plan, Fort Vancouver National Historic Site, Washington.

FOVA 13

Koue, A. Lewis

April, 1980

Artifact Collection and Curator Work Space, Fur Store-Building 8, Fort Vancouver National Historic Site, Vancouver, Washington.

FOVA 14

Butterfield, Neal A. and Hopper, George T. and Hussey, John A.

June, 1949

Report on Application by City of Vancouver, Washington for Transfer of Surplus Properties for an Historical Monument.

FOVA 15

National Park Service

September, 1969

Archeological Research Management Plan, Fort Vancouver National Historic Site.

FOVA 16

Sprague, Roderick

June, 1969

Cleaning of Fort Vancouver Iron, 1968-1969.

FOVA 17

Hussey, John A.

August, 1973

Historic Furnishings Study, Armament and Furnishings of the Fort Vancouver Bastion.

FOVA 18

National Park Service

September, 1992

Resource Management Plan, Fort Vancouver National Historic Site.

FOVA 19

Vancouver Historical Study Commission

October, 1992

Final Draft Report: Vancouver National Historical Reserve, Feasibility Study and Environmental Assessment.

FOVA 20

Hussey, John A.

December, 1973

Historic Furnishing Study, Bakery, Fort Vancouver National Historic Site, Washington.

FOVA 21

Larrabee, Edward McM.

July, 1966

Excavations Along the East Wall, Fort Vancouver National Historic Site, July 12-16, 1966.

FOVA 22

Combes, John D.

June, 1966

A Report of the Fort Vancouver Archaeological Excavations of the North Wall.

FOVA 23

Caywood, Louis R.

April, 1952

Excavations at Fort Vancouver, 1950 Season.

FOVA 24

Hjort, Frank A.

March, 1958

Master Plan Development Outline, Fort Vancouver National Monument, Washington, Interpretation.

FOVA 25

Hagen, Olaf T.

May, 1936

Report on the Preliminary Inspection of the Old Fort Vancouver Restoration Project, Vancouver, Washington.

FOVA 26

Caywood, Louis R.

1948

Excavations at Fort Vancouver.

FOVA 27

Caywood, Louis R.

March, 1948

Excavating Fort Vancouver.

FOVA 28

Caywood, Louis R.

June, 1948

The Archeological Excavation of Fort Vancouver.

FOVA 29

National Park Service

June, 1993

Resources Management Plan, Fort Vancouver National Historic Site.

FOVA 30

Washington State Highway Commission

undated

S.R. 14 Interchange on Interstate Highway No. 5 and Fort Vancouver National Historic Site.

FOVA 31

Schumacher, Paul J. F.

July, 1961

Archeological Field Notes, Fort Vancouver National Historic Site.

FOVA 32

Caywood, Louis R.

July, 1955

Final Report, Fort Vancouver Excavations.

FOVA 33

Ross, Lester A. and Carley, Caroline D.

December, 1976

Fort Vancouver Excavations-XI, Bachelors' Quarters Privies.

FOVA 34

Hoffman, J. J. and Ross, Lester A.

March, 1974

Fort Vancouver Excavations-VI, Sales Shop and Powder Magazine.

FOVA 35

Hoffman, J. J. and Ross, Lester A.

July, 1974

Fort Vancouver Excavations-VII, Northwest Bastion and Stockade System.

FOVA 36

Hoffman, J. J. and Ross, Lester A.

June, 1972

Fort Vancouver Excavations-II.

FOVA 37

Steele, Harvey W. and Ross, Lester A. and Hibbs, Charles H.

July, 1975

Fort Vancouver Excavations-XII, Oas Sale Shop Excavation.

FOVA 38

Hoffman, J. J. and Ross, Lester A.

April, 1975

Fort Vancouver Excavations-IX, Indian Trade Store.

FOVA 39

Gray, Marlesa A.

January, 1978

Structural Aspects of Fort Vancouver, 1829-1860: An Historical-Archeological Interpretation.

FOVA 40

Ross, Lester A. and Thomas, Bryn H. and Hibbs, Charles H. and Carley, Caroline D.

July, 1975

Fort Vancouver Excavations-X, Southeastern Fort Area.

FOWA 01

Myer

October, 1964

Specifications for Rehabilitation of Fort Washington.

FRDO 01

Schell, Suzanne B. and Rierson, Michael C.

July, 1985

Frederick Douglass Home, Collection Management Plan.

FRDO 02

Swartz, Paul C.

August, 1961

Frederick Douglass.

FRDO 03

Chandler, Jane E.

May, 1982

Operational Interpretive Plan for the Frederick Douglass Site.

FRDO 04

Potter, Lou and Greaves, William

April, 1984

Frederick Douglass: An American Life, A Film Docudrama.

FRDO 05

Johnson, C. L.

undated

Frederick Douglass Memorial Home.

FRHI 01

Torres, Louis

January, 1991

Special History Report, Albert Gallatin, Statesman, Diplomat, Humanitarian, Scientist.

FRHI 02

National Park Service

1993

Resource Management Plan, Friendship Hill National Historic Site.

FRHI 03

National Park Service

October, 1983

Interpretive Prospectus, Friendship Hill National Historic Site, Pennsylvania.

FRHI 04

Fleming, Delores A.

1985

Historic Furnishings Report, Historical Data, Friendship Hill National Historic Site, Farmington, Pennsylvania.

FRHI 05

Inashima, Paul Y.

July, 1990

Miscellaneous Archeological Studies Conducted for the Proposed Buried Utilities' Corridors at Friendship Hill National Historic Site, Pennsylvania.

FRHI 06

Inashima, Paul Y.

May, 1991

Archeological Monitoring of Construction Beneath the Gallatin House, Friendship Hill National Historic Site, Pennsylvania.

FRHI 07

Alterman, Michael L.

April, 1993

Archeological Monitoring of Utility Installations Friendship Hill National Historic Site, Fayette County, Pennsylvania.

FRHI 08

National Park Service

July, 1994

Resources Management Plan, Friendship Hill National Historic Site.

FRHI 09

Johnson, Ronald W.

February, 1982

General Management Plan, Friendship Hill National Historic Site, Pennsylvania.

FRLA 01

McPeck, Eleanor M. and Morgan, Keith and Zaitzevsky, Cynthia

1983

Olmstead in Massachusetts: The Public Legacy.

FRLA 02

National Park Service

April, 1983

General Management Plan/Environmental Assessment, Frederick Law Olmsted National Historic Site.

FRLA 03

Whitehill, Lucinda Adele

1982

Historic Grounds Report and Management Plan, Frederick Law Olmsted National Historic Site.

FRSP 01

National Park Service

1973

Interpretive Prospectus, Fredericksburg and Spotsylvania County Battlefields Memorial National Military Park.

FRSP 02

Engle, Reed L.

February, 1985

Historic Structure Preservation Guide, Chatham Garden.

FRSP 03

Bearss, Edwin C.

undated

Order of Battle, Battle of Fredericksburg, December 11-15, 1862.

FRSP 04

Bearss, Edwin C.

undated

Order of Battle, The Chancellorsville Campaign, May 1-6, 1863.

FRSP 05

Happel, Ralph and Craig, Vera B.

April, 1963

Historic Structures Report, Furnishing Plan, Jackson Shrine, Parts a., b., c., d., e., f.

FRSP 06

Happel, Ralph

1955

A History of the Fredericksburg and Spotsylvania County Battlefield National Military Park.

FRSP 07

Steere, Edward

May, 1939

Jackson's Flank March, May 2, 1862.

FRSP 08

National Park Service

July, 1968

Master Plan, Fredericksburg and Spotsylvania National Military Park.

FRSP 09

Steere, Edward

1945

The Campaign of the Wilderness, May 2-7, 1864.

FRSP 10

National Park Service

May, 1939

Position and Movement of Troops Army of the Potomac and the James, August 1 to December 31, 1864.

FRSP 11

National Park Service

September, 1985

General Management Plan/Environmental Assessment, Fredericksburg and Spotsylvania National Military Park, Virginia.

FRSP 12

Colman, Edna M.

February, 1936

Brompton, Fredericksburg, Virginia.

FRSP 13

Happel, Ralph

undated

History and Description of the Fredericksburg and Spotsylvania National Military Park and Four Self-Guide Tours.

FRSP 14

Jett, T. Sutton and Happel, Ralph

March, 1937

Brompton (also known as the Marye House) on Marye's Heights, Near Fredericksburg, Virginia.

FRSP 15

Jett, T. Sutton

April, 1935

A Chronological Arrangement of Facts on the Chancellorsville Campaign, May 1, 2 and 3, 1863.

FRSP 16

Graham, Ruth

July, 1935

Report on Field Investigation of the Chancellorsville Campaign.

FRSP 17

Thomas, Ronald A.

December, 1979

An Archaeological Survey of the Chatham Manor Tract, Fredericksburg-Spotsylvania National Historic Park, Fredericksburg, Virginia.

FRSP 18

Orr, David G. and Compana, Douglas V.

March, 1986

Archeological Reconnaissance, Ennis House, Fredericksburg-Spotsylvania National Military Park, March 10-13, 1986.

FRSP 19

Cullen, Joseph P.

1966

Where a Hundred Thousand Fell: The Battles of Fredericksburg, Chancellorsville, The Wilderness, and Spotsylvania, Court House.

FRSP 20

National Park Service

undated

Military Studies, Burnside's Army of the Potomac, Fredericksburg National Military Park.

FRSP 21

National Park Service

undated

The Rising Sun Tavern (Caroline Street near Fouquier).

FRSP 22

Jett, T. Sutton

undated

Jackson Trail.

FRSP 23

Goolrick, John T.

December, 1933

Report on Places of Interest Near the Park.

FRSP 24

Happel, Ralph

May, 1939

Notes on the Historic Stonewall (Sunken Road), Used as a Defense by the Confederates in the Two Battles of Fredericksburg, Virginia, December 13, 1862, and May 3, 1863.

FRSP 25

Barnette, Stuart

March, 1937

Report on Architectural Survey of Brompton.

FRSP 26

Gurney, Hubert A.

September, 1939

A Study of the McCoull House and Farm, Battlefield of Spotsylvania Court House.

FRSP 27

National Park Service

undated

Historic Sites, Kenmore, Fredericksburg National Military Park.

FRSP 28

Waterman, Thomas W.

September, 1935

Report on the Preliminary Architectural Examination, 501 Caroline Street, Fredericksburg, (called the John Paul Jones House).

FRSP 29

Gurney, Hubert A.

May, 1939

Numbers and Losses in the Campaign from the Rapidan to the James River, May 4-June 12, 1864: A Study of a Campaign of Attrition.

FRSP 30

Porter, Horace

1885

Reminiscences of General Grant by an Officer of his Staff.

FRSP 31

Steere, Edward

undated

Battle of the Wilderness, May 5-6, 1864.

FRSP 32

Steere, Edward

1936

The Mortal Wounding of General Wadsworth in the Battle of the Wilderness.

FRSP 33

Steere, Edward

May, 1939

Outline of the Campaign of Chancellorsville.

FRSP 34

National Park Service

September, 1985

Land Protection Plan, Fredericksburg and Spotsylvania National Military Park, Virginia.

FRSP 35

Happel, Ralph

July, 1963

The Chancellors of Chancellorsville.

FRSP 36

Spalding, Branch

May, 1936

Bibliography, Grant-Lee Campaign of 1864.

FRSP 37

Wilshin, Francis F.

August, 1955

Documentation of the Fredericksburg Historical Base Map, Fredericksburg and Spotsylvania National Military Park.

FRSP 38

Wilshin, Francis F.

January, 1952

Master Plan Development Outline, Fredericksburg and Spotsylvania National Military Park, Interpretation.

FRSP 39

National Park Service

undated

Diary of John Harrower.

FRSP 40

Smyth, John F. D.

undated

A Tour of the United States of America.

FRSP 41

Happel, Ralph

August, 1953

Chancellorsville Base Map Notes,.

FRSP 42

Kolinski, Jim

April, 1936

Gordon's Flank Attack in the Wilderness, May, 1864.

FRSP 43

National Park Service

April, 1986

Resources Management Plan/Environmental Assessment, Fredericksburg and Spotsylvania National Military Park, Fredericksburg, Virginia.

FRSP 44

Krick, Robert K.

1973

Maxcy Gregg, Political Extremist and Confederate General.

FRSP 45

Krick, Robert K.

1974

Roster of the Confederate Dead in the Fredricksburg Confederate Cemetery.

FRSP 46

Wilshin, Francis F.

January, 1944

The Effect of a Proposed Flood Control Project on the Rappahannock River and Tributaries Upon Areas of Historical Significance And It's Possible Effect Upon the Battlefields of Fredericksburg, Chancellorsville, Wilderness, and Spotsylvania as Areas for Military Study and Interpretation.

FRSP 47

Happel, Ralph

1980

Salem Church, Embattled.

FRSP 48

McDonald, John W.

undated

The Battle of Fredericksburg, With a Study of the Preliminary Movements, and of the Logistics of the Campaign.

FRSP 49

National Park Service

1992

Resources Management Plan, Fredericksburg and Spotsylvania National Military Park.

FRSP 50

Porter, Charles W., III

1936

Mercer Apothecary Shop, Fredericksburg National Military Park.

FRSP 51

Hefferman, Thomas L.

July, 1935

Battle of Spotsylvania Court House, May 8-21, 1864.

FRSP 52

Northington, O. F.

January, 1936

The Iron Smelting Era in Eastern Virginia.

FRSP 53

Northington, O. F., Jr.

January, 1936

The Revival of Iron Industry in Eastern Virginia as Exemplified by the History of the Catharine Furnace in Spotsylvania County.

FRSP 54

Graham, Ruth

October, 1936

Study of the Second Battle of Fredericksburg.

FRSP 55

National Park Service

undated

Historic Sites, The Mary Washington House (Charles and Lewis Streets).

FRSP 56

Abbott, John S. C.

March, 1937

A Military Adventure, Heroic Deeds of Heroic Men.

FRSP 57

Porter, Horace

June, 1897

Campaigning With Grant, Operations about Richmond, Petersburg, and Atlanta, and in the Shenandoah Valley.

FRSP 58

Shanks, W. F. G.

June, 1865

Recollections of Grant.

FRSP 59

Happel, Ralph

1971

Jackson: Let us Cross Over the River and Rest Under the Shade of the Trees.

FRSP 60

Northington, O. F. Jr.

January, 1936

The Revival of the Iron Industry in Eastern Virginia as Exemplified by the History of the Catharine Furnace in Spotsylvania Couty.

FRSP 61

Happel, Ralph

August, 1968

Old Salem Church, Historic Structures Report-Part II, Historical Data Section, Fredericksburg and Spotsylvania National Military Park.

"G" Parks

Table 7: List of CRBIB publications ("G" parks).
Click here to return to the top

Report

Author

Date

Title

GAAR 01

Schoenberg, Kenneth M.

1985

The Archeology of Kurupa Lake.

GAAR 02

National Park Service

undated

Gates of the Arctic National Park and Preserve, Scope of Collection Statement and Collecting Guidelines.

GAAR 03

National Park Service

December, 1973

Gates of the Arctic National Wilderness Park and Nunamiut National Wildlands, Alaska, Master Plan.

GAAR 04

National Park Service

October, 1974

Environmental Statement, Proposed Gates of the Arctic National Park, Alaska.

GAAR 05

Brown, William E.

1984

Preliminary History Project Report, Gates of the Artic NP&P, Cultural Resources Inventory.

GARI 01

National Park Service

May, 1991

Interim, Land Protection Plan, Gauley River National Recreation Area, West Virginia.

GATE 01

National Heritage Corporation

May, 1977

Archeological Survey and Testing, Gateway National Recreation Area.

GATE 02

National Park Service

July, 1978

Interpretive Prospectus, Gateway National Recreation Area.

GATE 03

National Park Service

August, 1979

General Management Plan, Gateway National Recreation Area.

GATE 04

National Park Service

June, 1984

Development Concept Plan / Environmental Assessment, Floyd Bennett Field, Gateway National Recreation Area.

GATE 05

Bennett, Commander Robert F.

1976

The Lifesaving Service at Sandy Hook Station, 1845-1915.

GATE 06

National Park Service

undated

A Report to the Gateway Citizens Committee, Gateway National Recreation Area.

GATE 07

National Park Service

February, 1976

Environmental Assessment, Alternatives Portion, Gateway National Recreation Area.

GATE 08

Bianchi, Leonard and Rothschild, Nan A.

February, 1978

Reconnaissance Survey of Fort Hancock, Sandy Hook, New Jersey, Transmission Lines.

GATE 09

Peetz, Ed

1969

Gateway National Recreation Area: A Proposal.

GATE 10

National Park Service

September, 1975

Basic Information Transportation Study, Gateway National Recreation Area.

GATE 11

National Park Service

September, 1975

Basic Information, Gateway National Recreation Area.

GATE 12

Bianchi, Leonard

August, 1983

Archeological Testing and Monitoring of Powerline Trenching, 1981, Gateway National Recreation Area, Sandy Hook Unit, Middletown, New Jersey.

GATE 13

National Park Service

September, 1983

Development Concept Plan, Environmental Assessment, Floyd Bennett Field, Gateway National Recreation Area.

GATE 14

Linck, Dana C.

August, 1980

Archeological Testing, North Beach Project, Gateway National Recreation Area, Sandy Hook, New Jersey.

GATE 15

Hofe, Douglas G., Jr.

undated

Gateway National Recreation Area, A Proposal.

GATE 16

Pardue, Diana and Cumberland, Don and Leopold-Sharp, Lynne and Jordan, Anne and Knapp, Tony

October, 1989

Gateway National Recreation Area, Collection Management Plan.

GATE 17

Linck, Dana C.

February, 1983

Archeological Testing and Road Rehabilitation, Sandy Hook Unit, Gateway National Recreation Area.

GATE 18

Bianchi, Leonard and Rothschild, Nan A.

May, 1978

Archeological Survey, Sandy Hook Unit, Gateway National Recreation Area, New Jersey.

GATE 19

National Park Service

October, 1981

Resources Management Plan, Gateway National Recreation Area.

GATE 20

Shmookler, Leonid I. and Timpanaro, Michael W.

August, 1989

Stage I, Archeological Investigation of the Proposed James J. Howard Marine Laboratory Site and Sea Water Line Right-of-Way, Gateway National Recreation Area, Sandy Hook Unit, Monmouth County, New Jersey.

GATE 21

Bearss, Edwin C.

July, 1982

Historic Structure Report, Sandy Hook Exterior Electric Lighting System, 1897-1945, Historical Data, Gateway National Recreation Area, New York and New Jersey.

GATE 22

Unrau, Harlan D.

April, 1981

Historic Structure Report, Jacob Riis Park Historic District, Historical Data, Gateway National Recreation Area, New Jersey - New York, Package No. 109.

GATE 23

Torres, Louis

November, 1980

Historic Structure Report, Historical Data Section of Fort Tilden, Gateway National Recreation Area, New York.

GATE 24

National Park Service

April, 1976

Statement for Management and Environmental Assessment, Gateway National Recreation Area.

GATE 25

National Park Service

August, 1979

Final Environmental Statement, General Management Plan.

GEGR 01

Palmer, George A. and Crouch, Carlisle J.

February, 1956

Historic Site Survey, Grant Monument, New York City.

GEGR 02

Appleman, Roy E.

March, 1956

The Grant Memorial in Washington, D. C.

GEGR 03

Kahn, David and Maddock, Stephen J. and Reid, Angela

August, 1980

Analysis of Management Alternatives (including Environmental Assessment), General Grant National Memorial, New York.

GERO 01

National Park Service

August, 1965

Report on George Rogers Clark Memorial, City of Vincennes, Knox County, Indiana.

GERO 02

Stauffer, Alvin P.

undated

George Rogers Clark and the Capture of Vincennes.

GERO 03

National Park Service

October, 1967

A Master Plan for George Rogers Clark National Historic Park.

GERO 04

Bearss, Edwin C.

December, 1967

George Rogers Clark and the Winning of the Old Northwest, Vincennes Sites Study and Evaluation, George Rogers Clark National Historical Park.

GERO 05

Tomak, Curtis H.

November, 1972

Archaeological Investigations at the George Rogers Clark National Memorial, Vincennes, Indiana.

GERO 06

Holden, Robert J., (ed.)

1990

Selected Papers from the 1987 and 1988 George Rogers Clark Trans-Appalachian Frontier History Conferences.

GERO 07

Holden, Robert J.

1983

Muskets and Tomahawks: Indian Unrest in the Illinois Country from 1760-1809.

GERO 08

National Park Service

April, 1975

Proposed Visitor Center, George Rogers Clark National Historical Park.

GERO 09

Holden, Robert J.

1983

Harrison the Treaty-Maker: The Years from Greeneville to Tippecanoe.

GERO 10

Holden, Robert J., (ed.)

1985

Selected Papers from the 1983 and 1984 George Rogers Clark Trans-Appalachian Frontier History Conference.

GERO 11

Neal, Johnny D.

January, 1987

Resources Management Plan and Environmental Assessment, George Rogers Clark National Historic Park.

GERO 12

National Park Service

1981

Resources Management Plan and Environmental Assessment, George Rogers Clark National Historic Park, Vincennes, Indiana.

GETT 01

Tilberg, Frederick

June, 1965

Location of the Speaker's Platform, Soldier's National Cemetery, Gettysburg, Pennsylvania.

GETT 02

Tilberg, Frederick

September, 1939

Preliminary Survey of Springs Hotel Road Development.

GETT 03

Tilberg, Frederick

September, 1957

Circumstances Surrounding the Dedication of the Soldiers National Cemetery and of the Delivery by Abraham Lincoln of his Gettysburg Address, November 19, 1863.

GETT 04

Tilberg, Frederick

March, 1956

Museum Prospectus, Gettysburg National Military Park.

GETT 05

Tilberg, Frederick

February, 1938

Historical Importance of the George Weikert Farm, Gettysburg National Military Park.

GETT 06

Fortenbaugh, Robert

1957

Lincoln and Gettysburg, The Story of Abraham Lincoln's Immortal Address at Gettysburg.

GETT 07

Pfanz, Harry W.

September, 1957

Strategy Proposed by Longstreet for the Gettysburg Campaign.

GETT 08

Tilberg, Frederick

September, 1940

Report on Proposed Extension of Gettysburg Borough Line Southward Along Emmitsburg Road and a Historical Statement Relating to the Significance of This Area.

GETT 09

Tilberg, Frederick

October, 1940

Report on the Spangler and Sherfy Farms with Reference to Residential Developments on and adjoining These Tracts.

GETT 10

Tilberg, Frederick

December, 1951

Master Plan Development Outline, Gettysburg National Military Park.

GETT 11

National Park Service

November, 1994

Resource Management Plan, Gettysburg National Military Park, Gettysburg, Pennsylvania.

GETT 12

Pfanz, Harry W.

September, 1957

Lee's Decision to Attack Cemetery Hill, July 1, 1863.

GETT 13

Engle, Reed L.

1986

Historic Structure Report: Physical Fabric Section, Leister Barn, Gettysburg National Military Park, Gettysburg, Pennsylvania.

GETT 14

Mongin, Alfred

December, 1949

Preliminary Report, A Study of Cycloramas.

GETT 15

Long, E. B.

October, 1971

National Gettysburg Battlefield Tower.

GETT 16

Romola, Linda

December, 1986

Development Concept Plan, Little Round Top/Devil`s Den, Gettysburg National Military Park, Pennsylvania.

GETT 17

Romola, Linda

May, 1985

Development Concept Plan, Environment Assessment, Little Round Top/Devil's Den, Gettysburg National Military Park, Pennsylvania.

GETT 18

National Park Service

June, 1977

A Plan to Preserve the Historic Resources of the Gettysburg Area of the Commonwealth of Pennsylvania.

GETT 19

Allison, William H.

August, 1936

The Battle of Hanover, Gettysburg National Military Park, Gettysburg, Pennsylvania.

GETT 20

Romola, Linda

May, 1986

Draft Development Concept Plan/Environmental Assessment, Supplement, Little Round Top/Devil's Den, Gettysburg National Military Park, Pennsylvania.

GETT 21

Allison, William H. and King, Louis E.

undated

Avenues and Their Historic Significance, Gettysburg National Military Park, Gettysburg-Pennsylvania.

GETT 22

Cannon, Foster

1969

The Evolution of the Gettysburg Address.

GETT 23

Borresen, Thor

November, 1938

Classification of Surplus Civil War Guns at Gettysburg National Military Park, Gettysburg, Pennsylvania.

GETT 24

Blades, Brook S.

March, 1977

Archaeological Test Exavations at the Bushman House, Gettysburg National Military Park.

GETT 25

Roe, Charles E.

December, 1971

The Second Battle of Gettysburg: Conflict of Public and Private Interests in Land Use Policies.

GETT 26

Doherty, Jonathan L.

August, 1988

Boundary Study, Gettysburg National Military Park, Draft Report to Congress Environmental Assessment.

GETT 27

Hart, Scott

February, 1957

They Remembered Gettysburg.

GETT 28

Shevchuk, Paul M.

November, 1985

Our command had a thrilling experience. . . ; The Cavalry Fight at Hunterstown, Pennsylvania, July 2d, 1863.

GETT 29

National Park Service

September, 1986

Boundary Study, Work Plan, Gettysburg National Military Park.

GETT 30

Tilberg, Frederick

July, 1940

Proposed Restoration of the Spangler's Spring-Culp's Hill Area and the Re-location of Avenues in the Area of the Spring.

GETT 31

National Park Service

1980

General Management Plan, Gettysburg National Military Park.

GETT 32

National Park Service

March, 1942

Guide Manual, Gettysburg National Military Park, Pennsylvania.

GETT 33

O'Connell, John C.

January, 1934

Bibliography, Gettysburg National Military Park, Pennsylvania.

GETT 34

Tilberg, Frederick

August, 1940

Report on Developments on Private Property Adjoining Emmitsburg Road in the Area of the Rose and Snyder Farms.

GETT 35

Brown, Kevin M.

October, 1985

Archaeological Research on the Leister Barn, Gettysburg National Military Park, Pennsylvania.

GETT 36

National Park Service

May, 1995

Gettysburg College - National Park Service, Land Exchange: Study of Alternatives/Environmental Assessment.

GETT 37

National Park Service

April, 1943

Report on Field Defenses on the Battlefield of Gettysburg.

GETT 38

McGrath, Dorn C., Jr.

April, 1972

A Proposed Observation Tower Overlooking the Gettysburg National Military Park, Review of the Proposed Undertaking and Evaluation of its Probable Effects.

GETT 39

Thomsen, Fonda

undated

Collection Management Plan, The Care and Feeding of Your Museum Collection, Gettysburg National Military Park.

GETT 40

National Park Service

March, 1961

Proposed Zoning Ordinance for Cumberland Township.

GETT 41

National Park Service

undated

Pre-Civil War History of Adams County, Gettysburg National Military Park.

GETT 42

National Park Service

July, 1991

Gettysburg: Historical Articles of Lasting Interest.

GETT 43

National Park Service

January, 1991

Gettysburg: Historical Articles of Lasting Interest.

GETT 44

National Park Service

January, 1990

Gettysburg: Historical Articles of Lasting Interest.

GETT 45

National Park Service

July, 1989

Gettysburg: Historical Articles of Lasting Interest.

GETT 46

National Park Service

January, 1992

Gettysburg: Historical Articles of Lasting Interest.

GETT 47

King, Louis E.

April, 1936

Information and Historical Notes Concerning the Swope Property, Known in 1863 as the Warfield Property.

GETT 48

Mitchell, Kirkwood

January, 1936

Lee and the Bullet of the Civil War.

GETT 49

Brown, Kevin M.

October, 1987

Archaeological Research at the McClean Barn/Spangler Farmhouse, Gettysburg National Military Park, Pennsylvania.

GETT 50

King, Louis E.

August, 1934

Archeological Work at Gettysburg National Military Park.

GETT 51

Pfanz, Harry W.

September, 1957

Longstreet's Delay at Gettysburg, July 2, 1863.

GETT 52

National Park Service

September, 1992

Land Protection Plan, Gettysburg National Military Park.

GETT 53

Orr, David G. and Blades, Brooke S. and Campana, Douglas V.

March, 1986

Archeological Investigations at the Rose Farm (1981) and Rose Farm Wash House (1980).

GETT 54

National Park Service

November, 1971

A Master Plan, Gettysburg National Military Park, Gettysburg National Cemetery, Eisenhower National Historic Site.

GETT 55

Tilberg, Frederick

June, 1956

Museum Prospectus, Gettysburg National Military Park and Cemetery.

GETT 56

Coleman, John S. and Fraser, James D.

April, 1984

1984 Study Plan for the Investigation of the Home Range and Habitat of the Gettysburg Vultures.

GETT 57

Coleman, John S. and Fraser, James D.

September, 1983

Summer Progress Report, Gettysburg Vulture Project.

GETT 58

Sweeney, Thomas M. and Fraser, James D.

March, 1983

A Preliminary Bibliography of the Cathartidae.

GETT 59

O'Bannon, Patrick W.

1988

A Cultural Landscape Study of the James J. Wills Farm, Gettysburg, Pennsylvania.

GETT 60

Tilberg, Frederick

July, 1944

A Study of the Location and Type of Fences, and of Woodland and Orchards in the Area of Cemetery Ridge.

GETT 61

Georg, Kathleen R.

October, 1977

Edward McPherson Farm: Historical Study.

GETT 62

National Park Service

March, 1936

Acquisition of Rose Farm.

GEWA 01

National Park Service

1968

Master Plan, George Washington Birthplace National Monument, Virginia.

GEWA 02

Day, H. Summerfield

November, 1936

Report on Committee Inspection of the Archeological Project at George Washington's Birthplace N. M.

GEWA 03

National Park Service

January, 1952

Master Plan Development Outline, George Washington Birthplace National Monument.

GEWA 04

Cullen, Joseph

April, 1977

Historic Resource Management Plan, George Washington Birthplace National Monument.

GEWA 05

Hoppin, Charles A.

October, 1929

The Seven Old Houses on the Wakefield Estates.

GEWA 06

National Park Service

April, 1961

A Study of Visitor Impressions at George Washington's Birthplace National Monument and Fredericksburg and Spotsylvania National Military Park.

GEWA 07

Barka, Norman F.

June, 1978

Archaeology of George Washington Birthplace, Virginia.

GEWA 08

Northington, Oscar F., Jr.

February, 1938

Research Report on Wakefield, George Washington Birthplace, Westmoreland County, Virginia.

GEWA 09

National Park Service

March, 1994

Resources Management Plan, George Washington Birthplace National Monument.

GEWA 10

National Park Service

September, 1992

Resources Management Plan, George Washington Birthplace Natinal Monument.

GEWA 11

Hatch, Charles E., Jr.

December, 1968

The Washington Pope's Creek Plantation was a Living Farm.

GEWA 12

National Park Service

March, 1986

Resources Management Plan and Environmental Assessment for George Washington Birthplace National Monument.

GEWA 13

Powell, B. Bruce

May, 1968

Archeology of the Popes Creek Area, George Washington Birthplace National Monument, Virginia.

GEWA 14

Rodnick, David

August, 1942

Archeological Research to Supplement the Orientation Report on George Washington Birthplace National Monument.

GEWA 15

Olson, Sarah

November, 1974

Historic Furnishing Study, The Ancient Kitchen and Colonial Garden, George Washington Birthplace National Monument, Virginia.

GEWA 16

Rodnick, David

October, 1941

Orientation Report on the George Washington Birthplace National Monument, Westmoreland County, Virginia.

GEWA 17

National Park Service

October, 2001

George Washington Boyhood Home Special Resource Study/ Environmental Assessment.

GEWA 18

National Park Service

1974

Proposed George Washington Boyhood Home, Ferry Farm, Suitability - Feasiblity Report.

GICL 01

McKenna, Peter J. and Bradford, James E.

1989

The TJ Ruin: Gila Cliff Dwellings National Monument.

GICL 02

Bradford, James E.

1992

Archeological Survey, Gila Cliff Dwellings National Monument.

GICL 03

Anderson, K. and Fenner, G. and Morris, D. and Teague, G. and McKusick, C.

August, 1986

The Archeology of Gila Cliff Dwellings.

GICL 04

National Park Service

April, 1969

Archeological Research Management Plan for Gila Cliff Dwellings National Monument.

GICL 05

Reed, Erik K.

undated

A Review of Upper Gila Prehistory.

GLAC 01

National Park Service

July, 1988

Statement for Management, Glacier National Park.

GLAC 02

National Park Service

1981

Statement for Management, Glacier National Park.

GLAC 03

National Park Service

August, 1989

Developmental Concept Plan Amendment/Environmental Assessment.

GLAC 04

National Park Service

December, 1990

Glacier National Park, Statement for Management, December 1990.

GLAC 05

Scott, Douglas D.

1989

Evaluation of Cultural Resources Affected by the Red Bench Fire, Glacier National Park.

GLAC 06

National Park Service

1992

Glacier National Park, Collection Management Plan.

GLAC 07

Mueller, James W.

April, 1983

Archeological Reconnaissance for Package #256 and PR/IP Project S40 in Glacier National Park, 1982.

GLAC 08

Canon

undated

Waterton-Glacier International Peace Park.

GLAC 09

National Park Service

November, 1983

Land Protection Plan, Glacier National Park.

GLAC 10

National Park Service

November, 1985

Glacier National Park, Statement for Management.

GLAC 11

Connor, Melissa A.

1996

Archeological Survey and Testing at Glacier National Park in the North Fork Area, and at Sherburne, St. Mary, and Lower Two Medicine Lakes, 1992.

GLAC 12

Guthrie, Mark R.

October, 1978

Cultural Resource Inventory of Specified Areas within Glacier National Park, Montana.

GLAC 13

National Park Service

April, 1979

Inventory of Archeological Sites Program, Glacier National Park.

GLAC 14

Malouf, Carling

June, 1965

Archaeological Reconnaissance, Vicinity of West Glacier, Glacier National Park, Montana.

GLAC 15

National Park Service

November, 1993

Resource Management Plan, Glacier National Park.

GLAC 16

Grant, Madison

1919

Early History of Glacier National Park, Montana.

GLAC 17

National Park Service

October, 1984

Cultural Resources Management Plan, Glacier National Park.

GLAC 18

National Park Service

May, 1998

General Management Plan, Environmental Impact Statement, Glacier National Park.

GLBA 01

Kurtz, Rick S.

1995

Glacier Bay National Park and Preserve Historic Resources Study.

GLBA 02

Pardue, Diana R. and Wicklund, Douglas and Swearingen, Jean

November, 1989

Glacier Bay National Park and Preserve, Collection Management Plan.

GLBA 03

Ackerman, Robert E.

1964

Archeological Survey, Glacier Bay National Monument, Southeastern Alaska, Part I.

GLBA 04

Ackerman, Robert E.

1965

Archeological Survey, Glacier Bay National Monument, Southeastern Alaska, Part II.

GLBA 05

Ackerman, Robert E.

1968

The Archeology of the Glacier Bay Region, Southeastern Alaska.

GLBA 06

Patten, Gerald

August, 1971

Master Plan, Glacier Bay National Monument, Alaska.

GLBA 07

Huff, Dan

September, 1984

General Management Plan, Glacier Bay National Park and Preserve, Alaska.

GLBA 08

National Park Service

August, 1971

Wilderness Study, Glacier Bay National Monument.

GLCA 01

Geib, Phil R.

October, 1989

Archaeological Survey of Lower Glen Canyon Benches and a Descriptive Model of General Site Location.

GLCA 02

Phillips, Ben

March, 1991

Cultural Resource Survey of the Western Area Power Administration, Glen Canyon-Page 69-kv Transmission Line No. 2, Coconino County, Arizona.

GLCA 03

Wolley, Anne M. and Osborn, Allan J.

1991

An Isolated Storage Vessel at Site 42SA20779 in Glen Canyon National Recreation Area: Adaptive Storage & Caching Behavior in the Prehistoric Southwest.

GLCA 04

National Park Service

August, 1991

Statement for Management, Glen Canyon National Recreation Area.

GLCA 05

Schroedl, Alan R.

February, 1981

Archaeological Evaluation and Site Inventory in Glen Canyon National Recreation Area, 1978.

GLCA 06

Geib, Phil R. and Bungart, Peter W.

September, 1988

San Juan Arm Archaeological Survey: Glen Canyon Year 3 Report, 1987-1988.

GLCA 07

Brown, William E. and Barrel, Robert L. and Taylor, William M.

September, 1967

Sketches and Impressions of Glen Canyon History.

GLCA 08

Geib, Phil R.

December, 1989

A Descriptive Report of the 1988 Bullfrog Archaeological Survey, Glen Canyon National Recreation Area.

GLCA 09

Fowler, Don D.

May, 1959

The Glen Canyon Archeological Survey, Part I.

GLCA 10

Hafferman, Robert

April, 1985

Development Concept Plan, Environmental Assessment, Paiute Farms, San Juan Marina, Navajo Nation, Glen Canyon National Recreation Area.

GLCA 11

National Park Service

August, 1985

Environmental Assessment, Development Concept Plan, Lees Ferry, Glen Canyon National Recreation Area, Arizona.

GLCA 12

Schroedl, Alan R.

October, 1976

Prehistoric Cultural Resources of Lake and Moqui Canyons, Glen Canyon National Recreation Area.

GLCA 13

Bye, Robert A., Jr.

November, 1980

Some Plant Remains from Rock Creek Site (42SA265) in the Glen Canyon National Recreation Area, Utah.

GLCA 14

Bye, Robert A., Jr.

February, 1979

A Report on the Maize from a Single Cist from the Glen Canyon National Recreation Area, Utah, (42SA1004).

GLCA 15

Nickens, Paul R.

October, 1981

Cultural Resource Investigations in the Proposed Happy Canyon Unit, Glen Canyon National Recreation Area, Southeastern Utah.

GLCA 16

Ray, Sandra L.

1978

Glen Canyon Revisited: Effects of Reservation Inundation on Submerged Cultural Resources.

GLCA 17

National Park Service

July, 1967

A Master Plan for Glen Canyon National Recreation Area, Arizona.

GLCA 18

Kelly, Isabel T.

May, 1964

Southern Paiute Ethnography.

GLCA 19

National Park Service

May, 1985

Antelope Point, Development Concept Plan, Environmental Assessment, Glen Canyon National Recreation Area/Navajo Nation, Arizona.

GLCA 20

Metzger, Todd R.

July, 1983

Preservation and Stabilization Assessments: Three Roof Ruin (42KA207) and Defiance House (42KA598) in Glen Canyon National Recreation Area.

GLCA 21

Goetze, Christine E.

October, 1994

Glen Canyon National Recreation Area, Fiscal Year 1994, Cultural Resources Monitoring and Maintenance Program, Summary Report.

GLCA 22

Sweeney, Catherine L. and Euler, Robert C.

January, 1963

Southern Paiute Archaeology in the Glen Canyon Drainage: A Preliminary Report.

GLCA 23

Crampton, C. Gregory

June, 1960

Historical Sites in Glen Canyon Mouth of San Juan River to Lee's Ferry.

GLCA 24

Cumberland, Donald R.

1992

Glen Canyon National Recreation Area, Collection Storage Plan.

GLCA 25

Aikens, C. Melvin

July, 1966

Virgin-Kayenta Cultural Relationships.

GLCA 26

Dominguez, Steve

1992

The Dan Canyon Burial, 42SA21339, A PIII Burial in Glen Canyon National Recreation Area.

GLCA 27

Schroedl, Alan R.

June, 1981

Archeological Research in Glen Canyon, 1977.

GLCA 28

Cooley, M. E

1965

Stratigraphic Sections and Records of Springs in the Glen Canyon Region of Utah and Arizona.

GLCA 29

Woodbury, Angus M.

June, 1959

Ecological Studies of the Flora and Fauna in Glen Canyon.

GLCA 30

Lipe, William D. and Sharrock, Floyd W. and Dibble, David S. and Anderson, Keith M.

December, 1960

1959 Excavations, Glen Canyon Area.

GLCA 31

Sharrock, Floyd W. and Anderson, Keith M. and Fowler, Don D. and Dibble, David S.

1961

1960 Excavations, Glen Canyon Area.

GLCA 32

Fowler, Don D.

1963

1961 Excavations, Glen Canyon Area.

GLCA 33

Lipe, William D.

1960

1958 Excavations, Glen Canyon Area.

GLCA 34

Gunnerson, James H.

1959

1957 Excavations, Glen Canyon Area.

GLCA 35

Lister, Robert H. and Lister, Florence C.

October, 1961

The Coombs Site, Part III, Summary and Conclusions.

GLCA 36

Crampton, C. Gregory and Rusho, W. L.

January, 1965

Lee's Ferry, Historical Report.

GLCA 37

Lister, Robert H.

July, 1959

The Coombs Site, Part I.

GLCA 38

Lister, Robert Hill

1958

The Glen Canyon Survey in 1957.

GLCA 39

Woodbury, Angus M. and Durrant, Stephen D. and Flowers, Seville

January, 1959

Survey of Vegetation in the Glen Canyon Reservoir Basin.

GLCA 40

Fowler, Don D.

December, 1959

The Glen Canyon Archeological Survey, Part III.

GLCA 41

Woodbury, Angus M. and Durrant, Stephen D. and Flowers, Seville

April, 1960

A Survey of Vegetation in the Flaming Gorge Reservoir Basin.

GLCA 42

Creer, Leland Hargrave

May, 1958

Mormon Towns in the Region of the Colorado.

GLCA 43

Unknown

October, 1963

1961 Excavations, Harris Washington, Utah No. 61.

GLCA 44

Crampton, C. Gregory

September, 1959

Outline History of Glen Canyon Region, 1776-1922.

GLCA 45

Lister, Robert H. and Ambler, J. Richard and Lister, Florence C.

October, 1960

The Coombs Site, Part II.

GLCA 46

National Park Service

May, 1989

Statement for Management, Glen Canyon National Recreation Area.

GLCA 47

Jennings, Jesse D.

June, 1966

Glen Canyon: A Summary.

GLCA 48

Lister, Florence C.

July, 1964

Kaiparowits Plateau and Glen Canyon Prehistory: An Interpretation Based on Ceramics.

GLCA 49

Ambler, J. Richard

1964

Survey and Excavations on Cummings Mesa, Arizona and Utah, 1960-1961.

GLCA 50

Tipps, Besty L. and Smith, Craig S.

1987

Archeological Investigations in the Lone Rock and Wahweap Development Areas, Glen Canyon National Recreation Area, Near Page, Arizona.

GLCA 51

Crampton, C. Gregory

August, 1964

Historical Sites in Cataract and Narrow Canyons, and in Glen Canyon to California Bar.

GLCA 52

Sharrock, Floyd W.

1964

1962 Excavations, Glen Canyon Area.

GLCA 53

Woodbury, Angus M.

1965

Notes on Human Ecology of Glen Canyon.

GLCA 54

Euler, Robert C.

April, 1966

Southern Paiute Ethnohistory.

GLCA 55

Crampton, C. Gregory

June, 1964

The San Juan Canyon Historical Sites.

GLCA 56

Liestman, Terri

1986

Five Sites Near the Lone Rock Development in Glen Canyon National Recreation Area.

GLCA 57

Carrel, Toni, (ed.)

1987

Submerged Cultural Resources Site Report, Charles H. Spencer Mining Operation and Paddle Wheel Steamboat, Glen Canyon National Recreation Area.

GLCA 58

Weaver, Donald E., Jr.

September, 1990

Plateau Mountain Desert Research, Final Report: Archaeological Surveys of North Wahweap and South Wahweap Junctions, West of Glen Canyon Dam Along U.S. Highway 89, Coconino County, Arizona.

GLCA 59

Turner, Christy G., II

1963

Petrographs of the Glen Canyon Region: Styles, Chronology, Distribution, and Relationships from Basketmaker to Navajo.

GLCA 60

Adams, William Y.

1960

Ninety Years of Glen Canyon Archaeology, 1869-1959.

GLCA 61

Miller, David E.

July, 1958

Discovery of Glen Canyon, 1776.

GLCA 62

Cutler, Hugh C.

February, 1966

Corn, Cucurbits and Cotton from Glen Canyon.

GLCA 63

Adams, William Y.

1961

Survey and Excavations in Lower Glen Canyon, 1952-1958.

GLCA 64

Long, Paul V., Jr.

1966

Archaeological Excavations in Lower Glen Canyon, Utah, 1959-1960.

GLCA 65

Aikens, C. Melvin

December, 1965

Excavations in Southwest Utah.

GLCA 66

Jennings, Jesse D. and Sharrock, Floyd W.

1965

The Glen Canyon: A Multi-Discipline Project.

GLCA 67

Stanton, Robert B.

November, 1961

The Hoskaninni Papers, Mining in Glen Canyon, 1897-1902.

GLCA 68

Crampton, C. Gregory

December, 1962

Historical Sites in Glen Canyon, Mouth of Hansen Creek to Mouth of San Juan River.

GLCA 69

National Park Service

September, 1985

Statement for Management, Glen Canyon National Recreation Area.

GLCA 70

Osborn, Alan J. and Veter, Susan and Waters, Jennifer and Baumann, Steve

1993

Aboriginal Lithic Raw Material Procurement in Glen Canyon and Canyonlands, Southeastern Utah.

GLCA 71

Fowler, Don D.

May, 1959

The Glen Canyon Archeological Survey, Part II.

GLCA 72

Dominguez, Steve and Vawser, Anne Wolley

1996

Wahweap-Stateline Development Area, Inventory and Evaluation, Glen Canyon National Recreation Area, Utah.

GLCA 73

Woodbury, Angus M.

April, 1958

Preliminary Report on Biological Resources of the Glen Canyon Reservoir.

GLCA 74

Geib, Phil R. and Bremer, J. Michael

December, 1988

Prehistory of the Orange Cliffs Tar Sands Triangle and a Descriptive Model of General Site Location.

GLCA 75

Gaines, Xerpha M.

1960

An Annotated Catalogue of Glen Canyon Plants.

GLDE 01

Appleman, Roy E.

June, 1936

Report on Gloria Dei (Old Swedes') Church.

GLDE 02

Stauffer, Alvin P.

undated

Preliminary Report on Gloria Dei (Old Swedes' Church).

GLDE 03

Fox, Donald M. and Kent Alan and Brooks, Chester

1973

Development Concept, Gloria Dei (Old Swedes') Church, National Historic Site, Pennsylvania.

GLDE 04

Fitzgerald, Richard

February, 1979

Archeological Monitoring of Excavations For Wall Footings, Gloria Dei National Historic Site, Philadelphia, Pennsylvania.

GLDE 05

Roak, Rev. John Craig

1947

An Historical Sketch of Gloria Dei Church (Old Swedes'), Philadelphia, Oldest Church in Pennsylvania, A National Shrine.

GLEC 01

Levy, Benjamin

June, 1967

Glen Echo, Chautauqua on the Potomac.

GLEC 02

Overland Partners, EDAW, INC., and Robert Peccia & Associates

March, 2000

Glen Echo Park, Draft, General Management Plan, Environmental Impact Statement.

GOGA 01

Kelly, Roger E.

December, 1980

Archeological Studies in Historic Sites.

GOGA 02

Thompson, Erwin N.

November, 1979

Historic Resource Study, Forts Baker, Barry, Cronkhite of Golden Gate National Recreation Area, California.

GOGA 03

National Park Service

September, 1980

General Management Plan and Environmental Analysis, Golden Gate, Point Reyes, National Recreation Area, National Seashore, California.

GOGA 04

Lang, Kathryn M.

February, 1979

Golden Gate National Recreation Area: The Indian and Hispanic Heritage of a Modern Urban Park.

GOGA 05

Power, Robert H.

1971

The Elizabethan Heritage of the Proposed Golden Gate National Recreation Area.

GOGA 06

Holman, Miley P. and Barker, Leo and Reynolds, Linda and Miller, Jack

January, 1977

The Sutro Baths Sites: A Preliminary Archaeological Investigation.

GOGA 07

Kelly, Roger E.

December, 1976

Archeological Resources of Golden Gate National Recreation Area.

GOGA 08

Noxon, John and Marcus, Deborah (Noxon)

1978

Inventory of Occupation Grafitti, 1969-1971, Alcatraz Island, Golden Gate National Recreation Area, California.

GOGA 09

Riss, Dan

January, 1979

Collection Management Plan, Golden Gate National Recreation Area.

GOGA 10

Eschmeyer, William N. and Schonewald, Jacqueline

March, 1981

Identification and Analysis of Fort Mason Osteological Remains, Archeological Sites SFR-29, 30, and 31, San Francisco, Co., California.

GOGA 11

Christopher, Patrick R and Delgado, James P. and Mayer, Martin T.

June, 1982

Preliminary, Cultural Resources Management Plan, Golden Gate National Recreation Area.

GOGA 12

Delgado, James P.

July, 1983

Research Design for the Historic Archeological Examination of an American Civil War Harbor, Defense Temporary Fortification at Black Point, Fort Mason, Golden Gate National Recreation Area, San Francisco, California.

GOGA 13

Delgado, James P. and Haller, Stephen A.

1989

Submerged Cultural Resource Assessment, Golden Gate National Recreation Area, Gulf of the Farallones National Marine Sanctuary and Point Reyes National Seashore.

GOGA 14

Babal, Marianne

1990

The Top of the Peninsula, A History of Sweeney Ridge and the San Francisco Watershed Lands, San Mateo County, California.

GOGA 15

National Park Service

1983

Land Protection Plan, Golden Gate National Recreation Area.

GOGA 16

Armentrout-Ma, L. Eva

December, 1977

Chinese and GGNRA, 1849-1949: Guests of Choice, Guests of Necessity*.

GOGA 17

Daniels, Douglas Henry

March, 1980

Afro-Americans, The San Francisco Bay Area, and the Golden Gate National Recreation Area, 1850-1960.

GOGA 18

Cumberland, Donald R., Jr.

February, 1988

Golden Gate National Recreation Area, Collection Storage Plan Amendment.

GOGA 19

Gearhart, Robert L., II

July, 1988

Cultural Resources Magnetometer Survey and Testing Great Highway/Ocean Beach Seawall Project, San Francisco, California.

GOGA 20

Thompson, Erwin N.

1980

Fort Mason Thirty Years Ago.

GOGA 21

National Park Service

October, 1978

Report, Asphalt trail in front of and through battery Richmond P. Davis, Fort Funston, Golden Gate National Recreation Area.

GOGA 22

Langelier, John Phillip and Rosen, Daniel Bernard

August, 1992

Historic Resource Study, El Presidio de San Francisco, A History under Spain and Mexico, 1776-1846, Presidio of San Francisco, Golden Gate National Recreation Area, California.

GOGA 23

National Park Service

April, 1992

Cultural Landscape Analysis and Management Recommendations, Sutro Heights Park, Golden Gate National Recreation Area.

GOGA 24

National Park Service

June, 1992

Outline of Planning Requirements, Golden Gate National Recreation Area.

GOGA 25

Delgado, James P. and Murphy, Larry and Kelly, Roger E.

February, 1984

Shipwreck Survey of a Portion of Ocean Beach, Golden Gate National Recreation Area, San Fransico, California, To Locate the Remains of the United States Revenue Cutter C. W. Lawrence.

GOGA 26

National Park Service

August, 1991

Concepts Workbook, The Presidio of San Francisco, Golden Gate National Recreation Area, California.

GOGA 27

Delgado, James P.

undated

Documentation and Identification of the Remains of the 1882 Schooner Neptune.

GOGA 28

Hart, Herbert M.

October, 1969

The U.S. Army on Alcatraz, A Report to the City of San Francisco.

GOGA 29

Thompson, Erwin N. and Woodbridge, Sally B.

August, 1992

Special History Study, Presidio of San Francisco, An Outline of Its Evolution as a U.S. Army Post, 1847-1990.

GOGA 30

National Park Service

May, 1993

Alcatraz Comprehensive Plan and Environmental Assessment.

GOGA 31

National Park Service

May, 1992

Alcatraz Cell House, Historic Structures Report, Golden Gate National Recreation Area, Golden Gate National Recreation Area.

GOGA 32

Hattersley-Drayton, Karana

August, 1993

Oral History Plan for Golden Gate National Recreation Area.

GOGA 33

Langelier, J. Phillip and Thrapp, Dan L., (ed.)

1976

Under Three Flags: San Francisco Presidio.

GOGA 34

National Park Service

October, 1993

General Management Plan Amendment, Environmental Impact Statement, Presidio of San Francisco, Golden Gate National Recreation Area, California.

GOGA 35

National Park Service

1995

Creating a Park for the 21st Century from military post to national park, Presidio of San Francisco.

GOGA 36

Architectural Resources Group

March, 1995

Guidelines for Rehabilitating Buildings at the Presidio of San Francisco.

GOGA 37

Halprin, Lawrence

1988

Alcatraz: The Future, Concept Plan & Guidelines for Alcatraz Island.

GOGA 38

National Park Service

October, 1993

Presidio of San Francisco, Presidio National Register of Historic Places Registraion Forms.

GOGA 39

Stocking, Fred M.

1984

The Wreck of S.S. Tennessee or How We Gave A Name To Tennessee Cove.

GOGA 40

Haller, Stephen A.

April, 1994

Letterman Hospital Work for the Sake of Mankind, A Summary of Its Significance and Integrity.

GOSP 01

National Park Service

September, 1960

Golden Spike National Historic Site, Proposal to Enlarge and Include within the National Park System, An Area Investigation Report.

GOSP 02

National Park Service

July, 1966

Master Plan for Golden Spike National Historic Site.

GOSP 03

Littleton, John O.

March, 1954

Report on the Golden Spike Site, Promontory, Utah.

GOSP 04

Utley, Robert M. and Ketterson, Francis A., Jr.

1969

Golden Spike.

GOSP 05

Anderson, Bernice Gibbs

April, 1956

The Driving of the Golden Spike, The End of the Race.

GOSP 06

Hansen, Ralph W.

1970

Yes Mr. Lampson, The Original Gold Spike is Alive and Well at Stanford.

GOSP 07

National Park Service

September, 1988

Statement for Management, Golden Spike National Historic Site.

GOSP 08

National Park Service

1993

Golden Spike National Historic Site, Resource Management Plan.

GOSP 09

Utley, Robert M.

February, 1960

The National Survey of Historic Sites and Buildings, Special Report on Promontory Summit, Utah.

GOSP 10

Farnham, Wallace D.

undated

Grenville Dodge and the Union Pacific: A Study of Historical Legends.

GOSP 11

Anderson, Bernice Gibbs

November, 1953

A Report on the Site of the Driving of the Golden Spike, May 10, 1869, at Promontory Summitt, Box Elder County, Utah.

GOSP 12

Ayres, James E.

March, 1982

Archaeological Survey of Golden Spike National Historic Site and Historical Record Search for Promontory, Utah.

GOSP 13

National Park Service

July, 1995

Statement for Management, Golden Spike National Historic Site.

GOSP 14

Bowman, J. N.

June, 1957

Driving the Last Spike, At Promontory, 1869.

GOSP 15

National Park Service

March, 1982

Statement for Management, Golden Spike National Historic Site.

GOSP 16

Nichols, Edward A.

May, 1983

Land Protection Plan for Golden Spike National Historic Site.

GRBA 01

Wells, Susan J.

June, 1990

Archeological Survey and Site Assessment at Great Basin National Park.

GRBA 02

Stewart, T. D.

1938

Report on Skeletal Material from Lehman Cave.

GRBA 03

Aikens, C. Melvin

August, 1986

Current Status of CRM Archaeology in the Great Basin.

GRBA 04

National Park Service

1979

A New Area Study, Proposed Great Basin National Park.

GRBA 05

Unrau, Harlan D.

1990

Basin and Range: A History of Great Basin National Park, Nevada, Historic Resource Study.

GRBA 06

Fowler, Don D.

May, 1977

Final Report: Assessment of Cultural Resources of Lehman Caves National Monument, White Pine County, Nevada.

GRBA 07

Kennedy, Kenneth

1938

An Anthropometric Description of the Skeletal Material from Lehman Caves.

GRBA 08

National Park Service

February, 1980

Environmental Assessment and Natural Resources Plan, Lehman Caves National Monument.

GRBA 09

National Park Service

February, 1980

Natural Resources Management Program, An Addendum to the Natural Resources Management Plan for Lehman Caves National Monument.

GRBA 10

Deal, Krista

September, 1988

An Archeological Overview of Great Basin National Park.

GRBA 11

Young, Bart

February, 1991

General Management Plan, Development Concept Plans, Environmental Impact Statement, Great Basin National Park, White Pine County, Nevada.

GRBA 12

Rozaire, Charles

December, 1964

The Archaeology at Lehman Caves National Monument.

GRBA 13

Wheeler, S. M.

1938

Archeological and Paleontological Excavation at Lehman Caves National Monument, Nevada.

GRBA 14

National Park Service

December, 1994

Natural and Cultural Resources Management Plan for Great Basin National Park.

GRCA 01

Verkamp, Margaret M.

1940

History of Grand Canyon National Park.

GRCA 02

Hughes, J. Donald

1967

The Story of Man at Grand Canyon.

GRCA 03

Euler, Robert C.

1974

Future Archaeological Research in Grand Canyon.

GRCA 04

Schwartz, Douglas W.

February, 1965

An Historical Analysis of Grand Canyon Archeology.

GRCA 05

Schwartz, Douglas W.

December, 1971

A Preliminary Report on Grand Canyon Archeological Research, 1970.

GRCA 06

Haury, Emil Walter

March, 1931

Kivas of the Tusayan Ruin, Grand Canyon, Arizona.

GRCA 07

Marshall, Michael and Schwartz, Douglas W.

December, 1970

A Preliminary Report on Bright Angel Archeology, 1969.

GRCA 08

National Park Service

February, 1971

The Grand Canyon National Monument, 1970 Archeological Survey, Preliminary Report.

GRCA 09

Lewis, Ralph H.

February, 1980

Collection Preservation Guide, Grand Canyon National Park.

GRCA 10

Thompson, Richard A.

1970

Prehistoric Settlement in the Grand Canyon National Monument.

GRCA 11

Voll, Charles

1965

1965 Maintenance Stabilization, Tusayan Ruin, Grand Canyon National Park, Arizona.

GRCA 12

Soper, A. W.

September, 1930

Report on Archaeological Findings in Bright Angel Canyon.

GRCA 13

Morris, Don P.

August, 1969

Stabilization Report, Site GC-212, Grand Canyon National Park, Arizona.

GRCA 14

Schwartz, Douglas W. and Chapman, Richard C. and Kepp, Jane

1980

Archaeology of the Grand Canyon: Unkar Delta.

GRCA 15

Schwartz, Douglas W.

June, 1970

A Preliminary Report on North Rim Archeology, 1969.

GRCA 16

Schwartz, Douglas W.

1965

Nankoweap to Unkar: An Archaeological Survey of the Upper Grand Canyon.

GRCA 17

Pilles, Peter J. and Haas, Pamela and Campbell, Maria

September, 1973

Archaeological Clearance Investigations, National Park Service, Arizona Archeological Center, Grand Canyon National Park, Grand Canyon Village Development, Coconino County, Arizona.

GRCA 18

National Park Service

September, 1977

Natural Resources Management Plan and Environmental Assessment, Grand Canyon National Park, Arizona.

GRCA 19

National Park Service

April, 1984

Natural and Cultural Resources Management Plan, Grand Canyon National Park, Arizona.

GRCA 20

Kelly, Roger and Pritchett, Edard B., (ed.)

December, 1968

Fourteen Prehistoric Sites in Nankoweap Canyon, Grand Canyon National Park.

GRCA 21

Euler, Robert C.

1979

Visitor and Natural Impacts Upon Cultural Resources Along the Colorado River, Grand Canyon National Park.

GRCA 22

Teague, George and McClellan, Carole

1978

Archeological Reconnaissance of Lands Adjacent to Grand Canyon.

GRCA 23

Davis, Daniel E.

November, 1959

A Resume of the Scientific Values and Interpretive Potential of the Lower Portion of the Canyon of the Little Colorado River and its Environs.

GRCA 24

Schwartz, Douglas W. and Marshall, Michael P. and Kepp, Jane

1969

Archaeology of the Grand Canyon: The Bright Angel Site.

GRCA 25

National Park Service

1980

Executive Summary, Grand Canyon National Park (South Rim), Emergency Survey of Concession Facilities.

GRCA 26

Taylor, Walter W.

1958

Two Archaeological Studies in Northern Arizona, The Pueblo Ecology Study: Hail and Farewell and A Brief Survey Through the Grand Canyon of the Colorado River.

GRCA 27

Brook, Richard A.

October, 1974

Archeological Investigations, National Park Service, Grand Canyon National Park, Grand Canyon Cross Canyon Corridor Survey, Coconino County, Arizona, Final Report for The Cultural Resources of The Grand Canyon Cross Canyon Corridor Survey.

GRCA 28

Mayer, Martin T.

1978

Cyclic Ruins Maintenance Report, Walhalla Ruin, (Grand Canyon 212 & Grand Canyon 212A), North Rim Unit, Grand Canyon National Park, Arizona.

GRCA 29

Williams, Wayne

April, 1987

Grand Canyon Water Distribution System, Archeological Monitoring.

GRCA 30

Birk, Terry

March, 1987

Grand Canyon Water Distribution System, Archeological Monitoring, Phase II, Grand Canyon Village Historic District.

GRCA 31

Birk, Terry

February, 1988

Grand Canyon Water Distribution System, Archeological Monitoring.

GRCA 32

Getty, Harry T.

August, 1936

Prehistoric Man in the Southwest.

GRCA 33

Huddlestun, James and Rowl and S., Peter and Osman, Zehra and Campbell, Debbie

undated

Preliminary Development Concept Plan for North Rim Visitor Facilities.

GRCA 34

Cumberland, Donald R., Jr.

November, 1988

Collection Storage Plan, Grand Canyon National Park.

GRCA 35

Euler, Robert C.

1984

The Archaeology, Geology, and Paleobiology of Stanton's Cave, Grand Canyon National Park, Arizona.

GRCA 36

Schaafsma, Polly

1988

Shamans' Gallery: A Grand Canyon Rock Art Site (AZ B:9:201).

GRCA 37

National Park Service

May, 1982

Comprehensive Design Plan and Environmental Assessment, North Rim Development Area, Grand Canyon National Park.

GRCA 38

Chapman, H. H.

April, 1917

Mining Claims in the Grand Canyon.

GRCA 39

Bulger, Harold A., Dr.

July, 1961

First Man through the Grand Canyon.

GRCA 40

Bass, William Wallace

1920

Adventures in the Canyons of the Colorado.

GRCA 41

Johnson, Ronald W.

1975

The Cross-Canyon Corridor.

GRCA 42

Anderson, Michael F.

1991

North and South Bass Trails, Historical Research Study, Grand Canyon National Park, Arizona.

GRCA 43

Sutphen, Debra L.

1992

Sinews of Dirt and Stone: Grand Canyon's Backcountry Trails System, An Historical Summary.

GRCA 44

Jackson, Royal G. and Maurer, Stephen G.

undated

The W. W. Bass Collection: A Preliminary Guide.

GRCA 45

Sutphen, Debra

June, 1990

Grandview and Hermit Trails Historical Research Study, Grand Canyon National Park, Arizona.

GRCA 46

Thompson, Richard A. and Thompson Georgia Beth

May, 1974

A Preliminary Report of Excavations in the Grand Canyon National Monument.

GRCA 47

Sutphen, Debra L.

1991

South Kaibab Trail, Historical Research Study.

GRCA 48

Moss, Ann

May, 1992

General Management Plan, Environmental Impact Statement, Scoping Summary, Grand Canyon National Park.

GRCA 49

Lucido, Mark Di

May, 1991

Phantom Ranch Rural Historic District, Landscape Inventory, 1991, Grand Canyon National Park.

GREE 01

Ziek, Robin D.

February, 1979

Greenbelt Park Archaeological Background Research and Evaluation of Existing Data.

GRKO 01

National Park Service

1995

Resource Management Plan, Grant-Kohrs Ranch National Historic Site.

GRKO 02

National Park Service

February, 1968

Alternatives Study Report, Grant-Kohrs Ranch, Montana.

GRKO 03

Sharrock, Floyd W.

November, 1973

An Archaeological Survey of the Grant-Kohrs Ranch National Historic Site.

GRKO 04

National Park Service

October, 1990

Grant-Kohrs Ranch National Historic Site, Statement for Management.

GRKO 05

Anderson, Jack and Bearss, Edwin C.

1971

Master Plan, Proposed Grant-Kohrs Ranch National Historic Site, Montana.

GRKO 06

National Park Service

October, 1995

Statement for Management, Grant-Kohrs Ranch National Historic Site.

GRKO 07

Sudderth, W. E.

1985

Grant-Kohrs Ranch: An Archeological Glimpse of the Golden Years.

GRKO 08

National Park Service

1987

Statement for Management, Grant-Kohrs Ranch National Historic Site.

GRKO 09

National Park Service

February, 1979

Summary of Archeological Resources and Resource Management Needs.

GRKO 10

Maines, Rachel and Griffin, Laura Joss and Mibach, Lisa

1990

Grant-Kohrs Ranch National Historic Site, Collection Management Plan.

GRKO 11

Carlson, Linda, (ed.)

1991

Environmental Impact Statement, General Management Plan, Development Concept Plan, Interpretive Prospectus, Resource Management Plan, Grant-Kohrs Ranch National Historic Site, Powell County, Montana.

GRKO 12

National Park Service

1986

Resource Management Plan, Grant-Kohrs Ranch National Historic Site, Deer Lodge.

GRKO 13

Scrattish, Nick

April, 1981

Historic Furnishing Study, Ranch House (HS-1) and Bunkhouse (HS-2), Grant-Kohrs Ranch National Historic Site, Deer Lodge, Montana.

GRPO 01

Poynton, Edward A.

August, 1945

Report on the Proposed Resort Development at Grand Portage, Minnesota.

GRPO 02

National Park Service

1967

A Task Force Report on a Proposed Grand Portage Indian Park and the Grand Portage National Monument, Minnesota.

GRPO 03

Smith, G. Hubert

November, 1953

Archeological Investigation of the Site of the 1688 Rock at Grand Portage, Minnesota.

GRPO 04

Riley, Robert

December, 1963

An Analysis of Historical Descriptions Pertaining to the Fur Trade Post Operated by the North West Company at the Lake Superior Terminus of the Grand Portage.

GRPO 05

Woolworth, Alan R.

July, 1975

Archaeological Excavations at Grand Portage National Monument in 1973.

GRPO 06

Woolworth, Alan R.

January, 1962

Archeological Test Excavations at Grand Portage National Monument, June-September, 1961.

GRPO 07

Simmons, Kenneth B.

December, 1935

Report on United States Highway No. 61 Relocation.

GRPO 08

Monk, Susan

August, 1986

On-Site Archeological Monitoring of Stabilization Work Conducted at Grand Portage National Monument, August 18 - 21, 1986.

GRPO 09

Woolworth, Alan R.

1963

Archeological Excavations at the Northwest Company's Fur Trade Post, Grand Portage, Minnesota, in 1936-1937.

GRPO 10

Woolworth, Alan R. and Woolworth, Nancy L.

August, 1982

Grand Portage National Monument, An Historical Overview and an Inventory or its Cultural Resources.

GRPO 11

Woolworth, Alan R.

December, 1968

Archeological Excavations at Grand Portage National Monument, 1962 Field Season.

GRPO 12

Woolworth, Alan R.

December, 1969

Archeological Excavations at Grand Portage National Monument, 1963-64 Field Seasons.

GRPO 13

National Park Service

January, 1986

Resources Management Plan and Environmental Assessment, Grand Portage National Monument.

GRPO 14

Smith, Dale

November, 1981

Interpretive Prospectus, Grand Portage National Monument.

GRPO 15

Noble, Vergil E.

1990

A Report on Archeological Investigations Within the Grand Portage Depot (21CK6), Grand Portage National Monument, Minnesota: The Kitchen Drainage Project.

GRPO 16

Noble, Vergil E.

1989

An Archeological Survey of Development Projects within Grand Portage National Monument.

GRPO 17

Brown, Lee and Mitchell, Ken F.

June, 1936

Report on Field Inspection of Proposed Relocation for U. S. Highway No. 61.

GRPO 18

National Park Service

October, 1984

Statement for Management, Grand Portage National Monument.

GRPO 19

National Park Service

January, 1994

Resource Management Plan, Grand Portage National Monument.

GRPO 20

Buck, Solon J.

1931

The Story of the Grand Portage.

GRPO 21

Woolworth, Alan R.

1975

Archaeological Catalog, Grand Portage National Monument, 1970-71 Field Seasons.

GRPO 22

Buck, Solon J.

1922

The Story of Grand Portage.

GRPO 23

National Park Service

August, 2001

Grand Portage National Monument / Minnesota, General Management Plan / Environmental Impact Statement.

GRSA 01

Huffman, Dennis K.

1975

Statement for Management, Great Sand Dunes National Monument.

GRSA 02

National Park Service

February, 1992

Resource Management Plan, Great Sand Dunes National Monument.

GRSA 03

National Park Service

July, 1993

Statement for Management, Great Sand Dunes National Monument.

GRSA 04

Swancara, Frank, Jr.

undated

The Archaeology of the Great Sand Dunes National Monument, A Preliminary Survey.

GRSA 05

Martorano, Marilyn A.

January, 1989

Final Report, Culturally Peeled Ponderosa Pine Trees, Great Sand Dunes National Monument, Saguache County, Colorado.

GRSA 06

National Park Service

May, 1979

Inventory of Archeological Sites Program, Great Sand Dunes National Monument.

GRSA 07

National Park Service

March, 1990

Statement for Management, Great Sand Dunes National Monument.

GRSA 08

National Park Service

February, 1988

Grand Sand Dunes National Monument, Statement for Management.

GRSM 01

Hall, Joseph S.

August, 1939

The Speech and the Ballads of the Great Smoky Mountains.

GRSM 02

Bryne, Stephen C.

May, 1990

An Archeological Survey of Proposed Construction at Oconaluftee Visitor Center, Sinks Parking Area, and Tremont Development Site, Great Smoky Mountains National Park.

GRSM 03

Zimmer, Edward S.

September, 1951

Project Completion Report for Stabilization of Historic Structures.

GRSM 04

Jones, T. Russell

December, 1970

Great Smoky Mountains National Park, Leige Oliver Barn and Corn Crib, Historic Structures Report, Architectural Data.

GRSM 05

National Park Service

1958

Survey Report for Restoration and Rehabilitation of Historic Structures.

GRSM 06

Lewis, T. M. and Kneberg, Madeline

1954

Oconaluftee Indian Village An Interpretation Of A Cherokee Community Of 1750.

GRSM 07

Huth, Hans

August, 1941

Report on the Preservation of Mountain Culture in Great Smoky Mountains National Park.

GRSM 08

Wilburn, H. C.

August, 1940

The Indian Gap Trail.

GRSM 09

Kendall, Arthur I.

1941

Rifle Making in the Great Smoky Mountains.

GRSM 10

Wilburn, H. C.

January, 1940

The Cataloochee Aboriginal Trail and its Use and Development by White People.

GRSM 11

Wilburn, H. C. and Grossman, C. S. and Stupka, A.

June, 1938

Report on the Proposed Mountain Culture Program for Great Smoky Mountains National Park.

GRSM 12

Hall, Joseph S.

1941

Mountain Speech In the Great Smokies.

GRSM 13

Bryne, Stephen C.

May, 1990

Archeological Survey of Sections 8D1 and 8D, Foothills Parkway, Sevier County, Tennessee.

GRSM 14

Wild, Kenneth S., Jr. and Bassett, Tina

1989

Report on the Archeological Investigations Conducted for the Oconaluftee River Trail Great Smoky Mountains National Park.

GRSM 15

Lambert, Robert S.

October, 1957

The Pioneer History of the Great Smoky Mountains National Park: A Report to the Superintendent Based Upon Documentary Sources.

GRSM 16

Lambert, Robert S.

October, 1958

Logging in the Great Smoky Mountains.

GRSM 17

Wilburn, H. C.

August, 1929

Nununyi, the Kituhwas, or Mountain Indians and the State of North Carolina.

GRSM 18

National Park Service

1990

Resource Management Plan, Great Smoky Mountains National Park.

GRSM 19

Cooper, Allen H. and Walker John W.

1986

Archeological Testing at Mingus Mill, Great Smoky Mountains National Park.

GRSM 20

Fink, Paul M.

1956

That's Why They Call It...The Names and Lore of the Great Smokies.

GRSM 21

Shields, A. Randolph

1965

Cades Cove in the Great Smoky Mountains National Park.

GRSM 22

Hall, Joseph S.

July, 1949

Portion of a Paper on Certain Aspects of Great Smoky Mountains Speech.

GRSM 23

Wilburn, H. C.

March, 1940

Abraham, Old Abram or Ooskuah of Chilhowee.

GRSM 24

Hall, Joseph S.

July, 1949

The Grammar of Great Smoky Mountains Speech.

GRSM 25

Hall, Joseph S.

1937

Phonographic Project in Great Smoky Mountains National Park.

GRSM 26

Hall, Joseph S.

January, 1940

The Phonographic Project in Great Smoky Mountains National Park, II.

GRSM 27

Ehrenhard, John E.

December, 1980

Archeological Survey of Deep Creek and Tunnel Area.

GRSM 28

Hall, Joseph Sargent

1942

The Phonetics of Great Smoky Mountain Speech.

GRSM 29

Horvath, Elizabeth A.

May, 1990

Archeological Investigations Conducted for the Cades Cove Horse Trail and the Abrams Falls Parking Lot, Great Smoky Mountains National Park, Blount County, Tennessee.

GRSM 30

MacPherson, George A.

June, 1936

Record of Initial Investigation for Archaeological Sites in Certain Sections of the Great Smoky Mountains National Park.

GRSM 31

Plante, Kenneth J.

July, 1975

Ethnohistoric Investigation of Cherokee Indian Villages and Trade Routes Located in Southwestern North Carolina.

GRSM 32

Madden, Robert R. and Jones, Russell T.

March, 1969

Walker Sisters Home, Historic Structures Report, Part II and Furnishing Study, Historical and Architectural Data Sections.

GRSM 33

Fielder, George F., Jr.

February, 1978

Archeological Survey of the Proposed Foothills Parkway.

GRSM 34

National Park Service

March, 1984

Development Concept Plan/Environmental Assessment, Metcalf Bottom/Wears Valley, Great Smoky Mountains National Park/Foothills Parkway.

GRSM 35

National Park Service

October, 1985

Development Concept Plan/Environmental Assessment, Oconaleftee, Great Smoky Mountains National Park, North Carolina.

GRTE 01

National Park Service

January, 1995

Statement for Management, Grand Teton National Park.

GRTE 02

National Park Service

March, 1943

Historic Jackson Hole Now A National Monument.

GRTE 03

Mattes, Merrill J.

December, 1959

New History Museum at Grand Teton National Park.

GRTE 04

Wright, Gary A.

March, 1975

A Preliminary Report on the Archaeology of the Jackson Hole Country, Wyoming.

GRTE 05

Mattes, Merrill J.

January, 1948

Jackson Hole, Crossroads of the Western Fur Trade, 1830-1840.

GRTE 06

Cannon, Kenneth P.

January, 1990

An Archeological Survey of Selected Areas of the National Elk Refuge and the South Park Winter Habitat, Teton County, Wyoming.

GRTE 07

National Park Service

1973

Master Plan, Grand Teton National Park, Wyoming.

GRTE 08

Carson, Nan V.

October, 1964

Interpretive Development Plan, Menor's Ferry Historical Area, Grand Teton National Park.

GRTE 09

National Park Service

1975

Final Environmental Statement, Master Plan, Grand Teton National Park, Wyoming.

GRTE 10

Reeve, Stuart A. and Wright, Gary A. and Mecham, Priscilla

January, 1979

Archeological Investigations of the Lawrence Site (48 TE09): Grand Teton National Park, Wyoming.

GRTE 11

Jepson, Carl E.

June, 1952

A Brief History of Grand Teton National Park.

GRTE 12

Watson, Walcott

undated

History of Jackson's Hole, Wyoming, Before the Year 1907.

GRTE 13

Fryxell, F. M.

1944

Geology of Jackson Hole.

GRTE 14

Russell, C. P.

April, 1943

Historical Values of the Jackson Hole.

GRTE 15

Mattes, Merrill J.

1962

Colter's Hell and Jackson's Hole.

GRTE 16

Porter, Charles W., III and Kahler, H. E.

May, 1943

Historical Significance of Jackson Hole.

GRTE 17

National Park Service

July, 1980

Inventory of Archeological Sites Program, Grand Teton National Park.

GRTE 18

Fryxell, F. M.

July, 1936

Exhibit Plan for Jenny Lake Museum, Grand Teton National Park, Wyoming.

GRTE 19

National Park Service

undated

Resource Management Plan, Cultural Resources Component, Grand Teton National Park.

GRTE 20

Reeve, Stuart A.

1983

The Lizard Creek Sites (48TE700 and 48TE701), The Prehistoric Root Gathering Economy of Northern Grand Teton National Park, Northwestern Wyoming.

GRTE 21

National Park Service

July, 1938

A Report by the National Park Service on the Proposal to Extend the Boundaries of Grand Teton National Park, Wyoming.

GRTE 22

National Park Service

1982

Statement for Management, Grand Teton National Park.

GRTE 23

Connor, Melissa A.

1995

Archeological Investigations at the Jenny Lake Developed Area, Grand Teton National Park, Wyoming.

GRTE 24

National Park Service

October, 1988

Development Concept Plan, Environmental Assessment, Signal Mountain, Grand Teton National Park, Wyoming.

GRTE 25

Mattes, Merrill J.

February, 1944

Jackson Hole and the Rocky Mountain Fur Trade, A Survey of the Period 1807-1840.

GRTE 26

Daugherty, John

January, 1979

Struthers Burt: Dude Wrangler, Author, and Conservationist, Jackson Hole, Wyoming.

GRTE 27

Connor, Melissa A.

1985

Jackson Lake Archeological Project, 1985: An Interim Report.

GRTE 28

National Park Service

October, 1989

Statement for Management, Grand Teton National Park.

GRTE 29

Scott, Linda J.

May, 1987

Pollen and Macrofloral Analyses of Four Sites Around Jackson Lake, Wyoming.

GRTE 30

Connor, Melissa

1987

Site Testing at Jackson Lake: A Jackson Lake Archeological Project Interim Report.

GRTE 31

Alesch, Richard

December, 1986

Development Concept Plan, Colter Bay/Jackson Lake Lodge.

GRTE 32

Apple, Russell A.

December, 1960

An Interpretive Prospectus for Post-Fur Trade History, Grand Teton National Park.

GRTE 33

National Park Service

undated

Grand Teton National Park, Jackson Hole Report.

GRTE 34

Connor, Melissa A. and Cannon, Kenneth P. and Carlevato, Denise C.

1989

The Mountains Burnt: Forest Fires and Site Formation Processes.

GRTE 35

Stauffer, A. P.

1939

History of the Jackson Hole Area.

GRTE 36

Carlson, Linda, (ed.)

June, 1991

Concession Management Plan and Environmental Assessment for Triange X Dude Ranch Concession, Grand Teton National Park.

GRTE 37

Connor, Melissa A.

1991

Jackson Lake Archeological Project: The 1987 and 1988 Field Work, Volume II.

GRTE 38

Winfrey, James V.

1994

Archeological Investigations at Site 48TE412, String Lake, Grand Teton National Park, Wyoming.

GUCO 01

National Park Service

May, 1935

The Campaign in the South 1778-1781.

GUCO 02

Taylor, Raleigh C.

January, 1953

First Guilford Courthouse and Adjacent Land.

GUCO 03

Walter, Bruce T.

January, 1964

The Battle of Guilford Courthouse.

GUCO 04

Robert, Joseph C.

February, 1934

Brief Report on Old Guilford Courthouse and Supplement.

GUCO 05

Bruce, Walter T.

undated

The Significance of the Battle of Guilford Courthouse.

GUCO 06

Trawick, Ward and Coe, Joffre L.

1976

Archaeological Excavations at the Site of Guilford Courthouse.

GUCO 07

Reid, Courtland T.

1959

Guilford Courthouse.

GUCO 08

National Park Service

1982

Resources Management Plan and Environmental Assessment for Guilford Courthouse National Military Park.

GUCO 09

National Park Service

November, 1990

Resources Management Plan, Guilford Courthouse National Military Park.

GUCO 10

Brandon, William P.

undated

The Direction of New Garden Road in 1781.

GUCO 11

National Park Service

undated

The Tarleton Map of the Battle of Guilford Courthouse, A Critical Study.

GUCO 12

Brandon, William P.

undated

Guilford Courthouse National Military Park.

GUCO 13

National Park Service

undated

The Battle of Guilford Courthouse.

GUCO 14

Young, Roger W.

July, 1936

Outline of the Battle of Gulford Courthouse.

GUCO 15

Brandon, William P.

June, 1938

The Axis of the Battle of Guilford Courthouse.

GUCO 16

Unknown

undated

Historic Resource Management Plan, Guilford COurthouse National Military Park.

GUCO 17

Lockett, William E.

undated

A Resource Manager's Guide to Exotic Plant Control at Guilford Courthouse N.M.P.

GUCO 18

Hatch, Charles E., Jr.

July, 1971

The Battle of Guilford Courthouse.

GUIS 01

Hammersten, Susan, (ed.)

March, 1989

An Archeological Overview and Assessment of Gulf Islands National Seashore.

GUIS 02

Thomson, James W. and Williams, Maurice W.

1977

Excavation of Bastion D, Ft. Pickens, Florida, Gulf Islands, National Seashore.

GUIS 03

Doran, Glen H. and Piater, Bruce J.

October, 1985

Archaeological Investigations at Naval Live Oaks, Studies in Spatial Patterning and Chronology in the Gulf Coast of Florida.

GUIS 04

Prokopetz, A. Wayne

September, 1974

Archeological Survey of Perdido Key, Gulf Island National Seashore, Florida.

GUIS 05

Piatek, Bruce J.

1980

Gulf Islands National Seashore, Construction Monitoring.

GUIS 06

Walker, John W. and Taylor, Bobby Joe

1982

Davis Bayou Section, Gulf Islands National Seashore Archeological Investigations at Sites 22-Ja-GUIS/DB-3 AND 22-Ja-GUIS/DB-4.

GUIS 07

Hamilton, Christopher E.

1978

Excavations on the Fort Pickens Glacis, Gulf Island National Seashore.

GUIS 08

Soubier, L. Clifford

February, 1979

Gulf Islands National Seashore, Interpretive Prospectus.

GUIS 09

Johnson, C. L.

1934

Ship Island, Mississippi, French Exploration and Settlement, 1699-1763, Fort Massachusetts (Ship Island), Mississippi.

GUIS 10

Braley, Chad O.

1979

Archeological Investigations at Fort Barrancas, Bateria San Carlos, and Advanced Redoubt in the Fort's Section, Gulf Islands National Seashore.

GUIS 11

Tesar, Louis Daniel

1973

Archeological Survey of Certain Lands of the Pensacola Naval Air Station.

GUIS 12

National Park Service

1982

Gulf Islands National Seashore, Resources Management Plan and Environmental Assessment.

GUIS 13

National Park Service

1989

Resources Management Plan, Gulf Island National Seashore.

GUIS 14

Tesar, Louis D.

1973

Archeological Survey and Testing of Gulf Islands National Seashore, Part I: Florida.

GUIS 15

Tesar, Louis D.

1973

Archeological Survey and Testing of Gulf Islands National Seashore, Part II.

GUMO 01

Wade, Karen and Henderson, Larry

June, 1991

Land Protection Plan, Guadalupe Mountains National Park.

GUMO 02

Clifton, Don

February, 1992

An Archaeological Survey of 26 Miles of the Boundary of Guadalupe Mountains National Park, Culberson and Hudspeth Counties, Texas.

GUMO 03

National Park Service

October, 1976

Master Plan.

GUMO 04

National Park Service

January, 1987

National Park Service, Research Opportunities in Guadalupe Mountains National Park.

GUMO 05

National Park Service

1982

Resources Management Plan and Environmental Assessment for Guadalupe Mountains National Park.

GUMO 06

National Park Service

August, 1971

Wilderness Study, Guadalupe Mountains National Park.

GUMO 07

National Park Service

April, 1978

Environmental Assessment of Development Concept Plan, Guadalupe Mountains National Park Upper Dog Canyon, Texas.

GUMO 08

National Park Service

September, 1976

Pine Springs, Final Development Concept Plan, Guadalupe Mountains.

GUMO 09

Schroeder, Albert H.

1961

The Pratt Cave Studies, Guadalupe National Park, Texas.

GWCA 01

Porter, Charles W., III

March, 1943

Report on an Investigation of George Washington Carver's Birthplace at the old Diamond Grove Plantation near Diamond, Newton County, Missouri, February 24-March 5, 1943.

GWCA 02

Schultz, Clarence H. and Mattes, Merrill J.

January, 1958

A Museum Prospectus for George Washington Carver National Monument.

GWCA 03

Mackintosh, Barry

1974

The Carver Myth, George Washington Carver National Monument.

GWCA 04

Palmer, Earnest J.

May, 1983

The Flora and Natural History of George Washington Carver National Monument.

GWCA 05

Fuller, Robert P.

February, 1960

Report of Research Trip to Washington, D. C., Jan 26 - Feb 13, 1960, to Obtain New Data in D. C. Repositories Relating to Carver's Achievements as a Scientist.

GWCA 06

National Park Service

November, 1978

Historic Resources Management Plan, George Washington Carver National Monument.

GWCA 07

Beaubien, Paul L.

February, 1953

Report of Archeological Investigations, George Washington Carver National Monument.

GWCA 08

Fuller, Robert P.

March, 1958

The Early Life of George Washington Carver, Part II, 1879 - 1896.

GWCA 09

Fuller, Robert P.

undated

Report on Project #4, Moses Carver and His Family.

GWCA 10

Neuman, Robert W.

1958

Archaeological Investigations at the George Washington Carver National Monument, Missouri.

GWCA 11

National Park Service

April, 1954

Master Plan Development Outline.

GWCA 12

Garrison, Ervan G. and Bray, Robert T. and Denman, David

December, 1979

Archaeological Investigations at George Washington Carver National Monument, 1978.

GWCA 13

Garrison, Ervan and Bray, Robert T.

August, 1976

Archaeological Investigations at George Washington Carver National Monument: 1975-1976.

GWCA 14

Carroll, William R. and Muhrer, Merle E.

1962

The Scientific Contributions of George Washington Carver.

GWCA 15

Dilebo, Getahun

1972

The Life and Character of George Washington Carver, 1860 - 1943.

GWCA 16

Fuller, Robert P. and Mattes, Merrill J.

November, 1957

Early Life of George Washington Carver.

GWCA 17

Mackintosh, Barry

November, 1976

George Washington Carver: The Making of a Myth.

GWCA 18

Peterson, Lori

1995

A Study of Afican-American Culture in Southwest Missouri in Relation to the George Washington Carver National Monument.

GWMP 01

EDAW, Inc.

1992

Cultural Landscape Report, Mount Vernon Memorial Highway.

GWMP 02

Troup, Charles G. and Barnes, Arthur G. and Barka, Norman F.

November, 1979

The Potts and Wilson Iron Forge/Foundry, Patowmack Canal, Great Falls Park, Virginia.

GWMP 03

Gardner, William M.

1969

The Stout Site.

GWMP 04

Troup, Charles G.

November, 1979

Ruins of Old Jail, Patowmack Canal, Great Falls, Virginia.

GWMP 05

Troup, Charles G.

November, 1979

William Dickey House, Patowmack Canal, Great Falls Park, Virginia.

GWMP 06

Ulke, Titus, Dr.

undated

Guide to Archaeology of Potomac Valley Indians.

GWMP 07

Troup, Charles G.

March, 1978

Archaeology of Patowmack Canal: Matildaville, An Archaeological Survey of the General Environs of the Canal, George Washington Memorial Parkway, Great Falls, Virginia.

GWMP 08

Barnes, Arthur G.

March, 1978

History of Patowmack Canal: Matildaville, A Discussion of the Patowmack Company, Its Canal, and Matildaville, George Washington Memorial Parkway, Great Falls, VA.

GWMP 09

Little, J. G., II and Ayers, Havard

1966

Notes and Comments on the Archaeology of a Late Nineteenth and Early Twentieth Century Light House on Jones Point, Alexandria, Virginia.

GWMP 10

Thomas, Lindsey Kay, Jr.

1980

The Impact of Three Exotic Plant Species on a Potomac Island.

GWMP 11

Comer, Douglas C.

October, 1977

Archeological Test Excavation of the Patowmack Canal, Great Falls Park, Virginia.

GWMP 12

Inashima, Paul Y.

August, 1985

Archaeological Survey Report, An Archeological Investigation of Selected Construction Locales Along the Mount Vernon Memorial Highway, Package GWMP 325-42, George Washington Memorial Parkway, Maryland, Virginia, and Washington, D.C.

GWMP 13

National Park Service

1994

Resource Management Plan, George Washington Memorial Parkway.

GWMP 14

Schell, Suzanne B.

October, 1987

Great Falls Park, Collection Management Plan.

GWMP 15

Barka, Norman F. and Troup, Charles G.

May, 1979

Summary of Research: Patowmack Canal, Great Falls, Virginia.

GWMP 16

National Park Service

November, 1976

Statement for Management, Glen Echo Park and Clara Barton National Historical Site.

GWMP 17

National Park Service

1986

Final Environmental Impact Statement for Traffic and Recreational Management, George Washington Memorial Parkway (Spout Run to Theodore Roosevelt Bridge) and Spout Run Parkway, Virginia-Maryland-District of Columbia.

GWMP 18

Powell, B. Bruce

December, 1965

Archeological Tests, Visitor Center Site, Great Falls, Virginia.

GWMP 19

Troup, Charles G. and Barnes, Arthur G. and Barka, Norman F.

November, 1979

The Samuel Briggs Grist Mill, Patowmack Canal, Great Falls Park, Virginia.

GWMP 20

Troup, Charles G. and Barnes, Arthur G.

November, 1979

The Springhouse, Patowmack Canal, Great Falls Park, Virginia.

GWMP 21

Jett, T. Sutton

undated

A Brief Report on the Sites of Interest Along the Route of the Proposed Extension of the George Washington Memorial Parkway from Fort Washington, Maryland, to the New Morgantown Bridge.

"H" Parks

Table 8: List of CRBIB publications ("H" parks)
Click here to return to the top
Report Author Date Title

HAFE 01

Shackel, Paul A.

December, 1994

Part I, Historic Structures Report: Archeological Component, Package 116: Block B, Lot 3, Park Buildings 32, 33, 33A, 34, 34A, 35, Shenandoah Street, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 02

Snell, Charles W.

July, 1958

Historic Building Report-Part I for Building No. 43, the McCabe-Marmion Building, Harpers Ferry National Monument.

HAFE 03

Seidel, Ellen M.

1986

Archeological Investigations on Virginius Island, 1977 to 1981, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 04

Chickering, Patricia and Jenkins, Michael A.

December, 1994

HAFE Package 116, Historic Structures Report, History Section, Block B, Lots 2 and 3, Shenandoah Street, Park Buildings 32, 33, 33A, 34/35, 34A, and 36, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 05

Simpkins, Laura L.

September, 1994

Historic Structures Report, Architectural Data Section: Package 116, Buildings 32, 33 and 33A.

HAFE 06

Ferguson, James and Simpkins, Laura L.

September, 1994

Historic Structures Report, Architectural Data Section: Package 116, Buildings 34-35 and 34A, Lot 3, Block B, Shenandoah Street, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia, Part II.

HAFE 07

National Park Service

October, 1989

Special Boundary Study Newsletter, Harpers Ferry National Historical Park.

HAFE 08

Everhart, William C.

November, 1952

A History of Harpers Ferry.

HAFE 09

Petravage, Carol A. and Gladding, Karen

1990

HFR, Building 40, the Ready-Made Clothing Store, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 10

Sullivan, Arthur L.

September, 1961

Documentation of Historical Base Map, Harpers Ferry Vicinity, September 15, 1862.

HAFE 11

Sullivan, Arthur L.

November, 1961

Documentation of Historical Base Map, Harpers Ferry Vicinity, Sheridan's Supply Base, Late 1864-65.

HAFE 12

Coleman, J. Walter

undated

John Brown's Raid, Harper's Ferry.

HAFE 13

Bearss, Edwin C.

June, 1966

Historical Base Map, Part of the Master Plan, Harpers Ferry National Historical Park.

HAFE 14

Snell, Charles W.

April, 1973

A Compendium of the Commercial and Industrial Advertisements of the Business and Manufacturing Establishments of Harpers Ferry and the Island of Virginius, 1824-1861, Virginia.

HAFE 15

Snell, Charles W.

September, 1959

A Catalog of the Drawings, Paintings, Photographs, and Sketches of Harpers Ferry, 1800-1955, in the Collections of Harpers Ferry National Monument, Harpers Ferry, West Virginia.

HAFE 16

Everhart, William C.

September, 1952

Brief History of Lands to be Included in the Harpers Ferry National Monument.

HAFE 17

Snell, Charles W.

January, 1960

Harpers Ferry Repels an Attack and Becomes the Major Base of Operations for Sheridan's Army, July 4, 1864 to July 27, 1865.

HAFE 18

Mongin, Alfred

July, 1962

A College in Secessia: The Early Years of Storer College.

HAFE 19

Snell, Charles W.

February, 1960

Documentation of 1865 Historical Base Map of Loudoun Heights.

HAFE 20

Sullivan, Arthur L.

November, 1961

Documentation of Historical Base Map, Harpers Ferry Vicinity, June 1863.

HAFE 21

Snell, Charles W.

May, 1958

Historic Sites Survey of the Harper Gardens, Harpers Ferry National Monument.

HAFE 22

Myers, Bruce B.

May, 1965

Historic Grounds Report-Part II (Portion), Landscape Data Section on Portions of Shenandoah and Potomac Streets and the Arsenal Square, Harpers Ferry National Historical Park.

HAFE 23

Sullivan, Arthur L.

August, 1961

Documentation of Historical Base Map, Harpers Ferry Vicinity, Jackson Test-May 1862.

HAFE 24

Snell, Charles W.

December, 1958

A History of the Island of Virginius, 1751 to 1870, Harpers Ferry National Monument.

HAFE 25

Snell, Charles W.

December, 1959

Harpers Ferry Becomes a Fortress, September 21, 1862-October 6, 1863.

HAFE 26

Stutler, Boyd B.

March, 1956

Guard at John Brown Execution.

HAFE 27

Sullivan, Arthur L.

February, 1960

Harpers Ferry, April 18-December 31, 1861: A Casualty of War, Harpers Ferry National Monument.

HAFE 28

Porter, Charles W., III

February, 1952

Data Relating to Scottish Castle or Whitman Castle on Bolivar Heights, within the Boundaries of the Proposed Harpers Ferry National Monument.

HAFE 29

Kissling, Herbert H.

December, 1960

Comparative Study, Furnishings, Harper House.

HAFE 30

Craig, Vera

April, 1963

Harper House, 1859-1865, Furnishings.

HAFE 31

Pfanz, Harry W.

March, 1976

Special History Report, Troop Movement Maps, 1862, Harpers Ferry National Historical Park, Maryland-W. Virginia.

HAFE 32

Gurney, Hugh D.

February, 1965

Preliminary Study of the Harpers Ferry Armory and its Production.

HAFE 33

Oehrlein & Associates Architects

October, 1990

Building Evaluation, Master Armour's House, Building 36, Harpers Ferry National Historic Park, Harpers Ferry, West Virginia.

HAFE 34

Winter, Susan E. and Frye, Dennis E.

1992

Archeological & Historical Resources Study, Loudoun Heights.

HAFE 35

Snell, Charles W.

undated

Annual Production Data, Arms and Tools and Expenditures at the United States Armory at Harper's Ferry, VA., 1796 to 1860.

HAFE 36

Klein, Larry and Olshaker, Mark

October, 1980

The John Brown Story.

HAFE 37

Wallace, David H.

October, 1974

Furnishing Plan for Classroom and Kitchen, Paymaster's House (Lockwood House), Harpers Ferry National Historical Park.

HAFE 38

Siekkinen, George, Jr.

September, 1985

Historic Structure Report, Building 43, McCabe-Marmion Building, Shenandoah Street, Lower Town, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 39

Ives, Raymond L. and Snell, Charles W.

October, 1957

Historic Building Report-Part I for Building No. 44, the Philip Coons Building, Harpers Ferry National Monument.

HAFE 40

Edlund, Curt

February, 1990

Special Boundary Study, Harpers Ferry National Historical Park.

HAFE 41

Petravage, Carol

1991

HFR, Building 14, Burton Jewelry Store, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 42

Kissling, Herbert H.

February, 1961

United States Musket Factory, 1796-1835, Harpers Ferry National Monument.

HAFE 43

Ives, Raymond L. and Snell, Charles W.

October, 1957

Historic Building Report-Part I, Administrative and Historical Data, the Gerard Wager Buildings (Buildings No. 9 and 8), Harpers Ferry National Monument.

HAFE 44

National Park Service

July, 1983

Land Protection Plan, Harpers Ferry National Historical Park.

HAFE 45

Tegedar, Gerhard R., I

May, 1971

Master Plan, Harpers Ferry National Historical Park.

HAFE 46

Seidel, Ellen M.

September, 1985

Archeological Excavations for Package No. 115, Buildings 3, 37, 38, 39, 40, 43 and Lot 55B, Harpers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 47

National Park Service

March, 1980

Development Concept Plan, Harpers Ferry National Historical Park.

HAFE 48

Borden, Anna C.

August, 1995

Archeological Investigations of Lewis Wernwag's Sawmill, 46JF229, Virginius Island Harpers Ferry, West Virginia.

HAFE 49

Acuff, Lysbeth

January, 1986

Harpers Ferry Artifact Project, Harpers Ferry National Historical Park, Package No. 226-82.

HAFE 50

Snell, Charles W.

April, 1981

A Physical History of the Plant of the United States Armory at Harper's Ferry, Virginia, 1794 to 1885, Its Evolution, Development, Destruction, and Disposal, Volume II: Reconstruction of the Armory, 1842-1851, Harpers Ferry National Historical Park, West Virginia.

HAFE 51

Petravage, Carol A.

1995

Historic Furnishings Report, Buildings 16 and 7, Roeder's House and White Hall Tavern, Hapers Ferry National Historical Park, Harpers Ferry, West Virginia.

HAFE 52

National Park Service

1995

Harpers Ferry National Historical Park, Building Evaluation: Master Armorer's House - Building 36.

HAFE 53

National Park Service

December, 1985

Harpers Ferry National Historical Park Land Protection Plan.

HAFE 54

Parsons, Mia T.

August, 1995

Archeological Investigations at Wernwag's Machine Shop: Site 46JF230 on Virginius Island.

HAFE 55

National Park Service

August, 1978

Project Manual, Phase II-B, Restoration of Buildings 12 and 12A.

HAFE 56

Craig, Patricia and Kaplan, Shelly and Petravage, Carol

1995

Historic Furnishings Report, Building 34/35, Harpers Ferry National Historical Park.

HAFE 57

Unknown

1994

Resource Management Plan for Harpers Ferry National Historical Park.

HAFO 01

Campbell, Don

November, 1974

Suitability/Feasibility Study with Alternatives, Proposed Hagerman Fauna Sites, Idaho.

HAGR 01

Torrey, Raymond H

April, 1934

Hamilton Grange: Its History, Acquistion, and Restoration by the Society, and its Development as a Museum of Alexander Hamilton and His Time.

HAGR 02

Andrews, Karen and Dame, Dave and Fedors, Eunice

October, 1992

Draft, General Management Plan, Environmental Impact Statement.

HAGR 03

National Park Service

August, 1964

Hamilton Grange Furnishing Plan.

HALE 01

Mortimore, Ronald N. and Barnett, Richard W.

September, 1971

Haleakala Master Plan, Haleakala National Park, Hawaii.

HALE 02

National Park Service

undated

Cultural Resources Management Program, Haleakala National Park.

HALE 03

Pardue, Diana R. and Nicholson, Diane and Cumberland, Donald and Tanaka-Sanders, Mark

January, 1989

Collection Management Plan, Haleakala National Park.

HALE 04

National Park Service

November, 1994

Resources Management Plan, Haleakala National Park.

HALE 05

National Park Service

June, 1993

General Management Plan/Environmental Impact Statement, Haleakalâ National Park, Hawai'i.

HALE 06

National Park Service

December, 1976

Natural Resources Management Plan and Environmental Assessment.

HALE 07

Unknown

January, 1971

Wilderness Study, Haleakala National Park.

HAMP 01

Talbott, Page

1994

Furnishing The Music Room, 1850-1890, Hampton National Historic Site.

HAMP 02

Hastings, Lynn Dakin

1994

The Best Table in America Furnishing the Dining Room at Hampton (1810-1829).

HAMP 03

National Park Service

undated

List of Furnishings in Hampton Mansion, Hampton National Historic Site, Maryland.

HAMP 04

National Park Service

October, 1968

Master Plan, Hampton National Historic Site, Towson, Maryland.

HAMP 05

National Park Service

October, 1982

General Management Plan, Hampton National Historic Site, Maryland.

HAMP 06

Butowsky, Harry

1978

Hampton Perspectives.

HAMP 07

Campana, Douglas V.

June, 1980

Report on Archeological Testing at the Carriage House, Hampton Mansion, Hampton National Historic Site, Towson, Maryland, May 19 through May 23, 1980.

HAMP 08

Bienvenu, Lionel J.

March, 1963

Hampton and Its Masters, 1745-1959, Hampton National Historic Site.

HAMP 09

McIlhany, Calvert W. and Scheik, Martha J.

February, 1985

Archaeological Investigations at the Hampton National Historic Site Dairy, Baltimore County, Maryland.

HAMP 10

National Park Service

December, 1949

Inventory of Estate of Charles Carnan Ridgely, Hampton National Historic Site, Maryland.

HAMP 11

Scarff, John H.

June, 1948

Hampton, Baltimore County, Maryland.

HAMP 12

National Park Service

undated

Site in the National Park System Importantly Related to This Theme, Hampton National Historic Site, Maryland.

HAMP 13

Quinn, K. Joslyn and Babich, Walton C. and Deiss, Ronald W.

1987

Archaeological Report of the Hampton Farmhouse Excavations (Maryland Site Number 18Ba317) at the Hampton National Historic Site, Towson, Maryland.

HAMP 14

McCarthy, John P.

December, 1979

Archaeological Investigations at the North Stairs, Hampton National Historic Site, Towson, Maryland.

HAMP 15

National Park Service

1985

Resources Management Plan, Hampton National Historic Site.

HAMP 16

Cotter, John L.

September, 1966

Report on the Orangerie, Hampton.

HAMP 17

McIlhany, Calvert W. and Payne, Ted M. and Scheik, Martha J.

February, 1985

Archaeological Investigations at the Hampton National Historic Site Dairy, Attachment A, Artifact Inventory, Baltimore County, Maryland.

HAMP 18

McIlhany, Calvert W. and Schiek, Martha J.

February, 1985

Archaeological Investigations at the Hampton National Historic Site Long Barn, Towson, Maryland.

HAMP 19

National Park Service

February, 1970

Master Plan, Hampton National Historic Site, Towson, Maryland.

HAVO 01

Apple, Russell

March, 1968

Master Plan, Hawaii Volcanoes, History Section.

HAVO 02

Castro, Nash

November, 1953

The Land of Pele, A Historical Sketch of Hawaii National Park.

HAVO 03

Emory, Kenneth P. and Ladd, Edmund J. and Soehren, Lloyd J.

1965

The Archeological Resources of Hawaii Volcanoes National Park, Hawaii, Part II, Additional Sites, Test Excavations and Petroglyphs.

HAVO 04

Smart, Colin D.

1965

The Archeological Resources of Hawaii Volcanoes National Park: Part I, An Archeological Survey of Parts of Hawaii Volcanoes National Park.

HAVO 05

Ladd, Edmund J.

January, 1972

Test Excavations at Wahaula - Structure C, Hawaii Volcanoes National Park, Hawaii.

HAVO 06

Kekahuna, Henry E. P. and Kelsey, Theodore

June, 1951

Archeological Research in the Kalapana Extension, Hawaii National Park.

HAVO 07

National Park Service

July, 1985

Cultural Resource Management Plan and Environmental Assessment, Hawaii Volcanoes National Park.

HAVO 08

Ladd, Edmund J.

December, 1965

Chain of Craters Road--Puna, Hawaii, Hawaii Volcanoes National Park, Salvage Report.

HAVO 09

National Park Service

1962

Hawaii Seashore and Recreation Areas Survey, Parks--Recreation--Conservation, Mauka and Makai.

HAVO 10

Ladefoged, Thegn and Somers, Gary F. and Lane-Hamasaki, M. Melia

1987

A Settlement Pattern Analysis of a Portion of Hawaii Volcanoes National Park, Archeology at Hawaii Volcanoes National Park.

HAVO 11

Pardue, Diana R. and Nicholson, Diane and Cumberland, Donald and Tanaka-Sanders, Mark

February, 1989

Collection Management Plan, Hawaii Volcanoes National Park.

HAVO 12

Taylor, Dan

January, 1991

Resources Management Plan, Hawaii Volcanoes National Park.

HAVO 13

National Park Service

June, 1963

Report, Hualalai Section Study Area, Mokunui National Parkway Study Area, Island of Hawaii, State of Hawaii.

HAVO 14

Carter, Laura A. and Somers, Gary F.

1990

Here Today Lava Tomorrow, Archeological Work in Hawaii Volcanoes National Park, 1987 to 1989.

HAVO 15

Taylor, Dan

January, 1994

Resources Management Plan, Hawaii Volcanoes National Park.

HAVO 16

Smith, Clifford W.

undated

Historical Synthesis of Recent Endemic Hawaiian Birds.

HEHO 01

National Park Service

April, 1965

A Proposed Herbert Hoover Birthplace National Historic Site, West Branch, Iowa.

HEHO 02

Mattes, Merill J. and Mattison, Ray H.

January, 1965

Report on the Historical Investigation of Herbert Hoover's Birthplace, West Branch, Iowa.

HEHO 03

Snell, Charles W.

December, 1964

Special Study of Sites Associated with President Herbert Clarke Hoover in the Western Region.

HEHO 04

National Park Service

December, 1982

Resources Management Plan and Environmental Assessment, Herbert Hoover National Historic Site.

HEHO 05

National Park Service

August, 1974

Herbert Hoover, the Uncommon Man.

HEHO 06

Jordan, Anne and Sullivan, Brigid and Hunter, John E.

1991

Herbert Hoover National Historic Site, Collection Management Plan.

HEHO 07

Bearss, Edwin C.

July, 1968

Historical Base Map and Ground Study, Herbert Hoover National Historic Site, West Branch, Iowa.

HEHO 08

Anderson, Adrian

1973

The Jesse Hoover Blacksmith Shop.

HEHO 09

National Park Service

July, 1971

Interpretive Prospectus, Herbert Hoover National Historic Site.

HEHO 10

Griffin, Kristin L.

1989

Archeological Monitoring of the Installation of a Drainage System; Herbert Hoover National Historic Site, West Branch, Iowa.

HEHO 11

National Park Service

1992

Resources Management Plan, Herbert Hoover National Historic Site.

HEHO 12

Hunt, William J., Jr.

1996

Archeological Tests at the Hoover Birthplace Cottage (HS-1) and a Shovel-Test Survey Along the Route of a New Waterline to the Hoover Library Addition, Herbert Hoover National Historic Site, West Branch, Iowa.

HEHO 13

National Park Service

October, 1980

Herbert Hoover National Historic Site, Historic Structures Preservation Guide.

HOBE 01

Perkins, Arthur F. and Holland, James W.

January, 1957

Boundary Investigation Report for Horseshoe Bend National Military Park (Proposed).

HOBE 02

Paredes, Anthony J. and Plante, Kenneth J.

October, 1975

Economics, Politics, and the Subjugation of the Creek Indians.

HOBE 03

Dickens, Roy S., Jr.

1976

Archaeological Investigations at Horseshoe Bend National Military Park, Alabama.

HOBE 04

Holland, James W.

1968

Andrew Jackson and the Creek War: Victory at the Horseshoe.

HOBE 05

Brantley, W. H., Jr.

1955

Battle of Horseshoe Bend in Tallapoosa County, Alabama.

HOBE 06

National Park Service

April, 1971

Interpretive Prospectus, Horseshoe Bend National Military Park.

HOBE 07

Gardner, Malcol

November, 1935

Horseshoe Bend, Alabama.

HOBE 08

National Park Service

September, 1982

Resource Management Plan for Horseshoe Bend National Military Park.

HOBE 09

Manucy, Albert C.

August, 1961

Interpretive Prospectus for Horseshoe Bend National Military Park.

HOBE 10

Hinsdale, Glenn L.

undated

The Creek Nation.

HOBE 11

Young, Rogers W.

October, 1959

Relationship of the Battle of Horseshoe Bend to the Treaty of Ghent.

HOBE 12

Hinsdale, Glenn L.

July, 1964

On the Origin of Weatherford.

HOBE 13

Fairbanks, Charles H.

February, 1962

Report of Excavations at Horseshoe Bend National Military Park.

HOBE 14

National Park Service

January, 1993

Horseshoe Bend National Military Park, Collection Management Plan.

HOCU 01

Seeman, Mark F.

January, 1995

Archaeology in Ross County, Ohio: A Bibliography.

HOCU 02

Hagood, Allen R.

May, 1978

An Evaluation of the Feasibility of Adding Hopeton Earthworks to Mound City Group National Monument.

HOCU 03

Hagood, Allen

April, 1978

Suitability/Feasibility Study, An Evaluation of the Suitability and Feasibility of Adding Certain Federal Lands to Mound City Group National Monument.

HOCU 04

Hanson, Lee

May, 1967

Concrete Walk-Mound City Group NM, Archeological Investigation Report.

HOCU 05

Baby, R. S. and Brown, J. A.

May, 1964

Re-Examination of the Mound City Group.

HOCU 06

National Park Service

October, 1983

Land Protection Plan, Mound City Group National Monument.

HOCU 07

Appleman, Roy E.

undated

Photographic Report, Mound City National Monument, Chillicothe, Ohio.

HOCU 08

Cotter, John L. and Faust, Richard and Willcox, Horace

January, 1965

Interpretive Prospectus for Mound City Group National Monument.

HOCU 09

National Park Service

February, 1977

Statement for Management, Mound City Group National Monument.

HOCU 10

Monk, Susan M.

1984

A Summary of Identified Vertebrate Remains Recovered from Mound City Group National Monument, Ross County, Ohio.

HOCU 11

National Park Service

January, 1986

Mound City Group National Monument, Resources Management Plan and Environmental Assessment.

HOCU 12

National Park Service

May, 1982

Mound City Group National Monument, Resources Management Plan and Environmental Assessment.

HOCU 13

Lynott, Mark J. and Monk, Susan M.

1985

Mound City, Ohio, Archeological Investigations.

HOCU 14

Brown, James A. and Baby, Raymond S.

June, 1966

Mound City Revisited.

HOCU 15

Baby, Raymond S. and Hanson, Lee H., Jr.

August, 1966

Excavation of the Borrow Pit, Section F, Mound City Group National Monument.

HOCU 16

Drennen, Bert C., III

December, 1972

Mound City Group National Monument, Examination and Restoration of Embankment.

HOCU 17

Saurborn, Barbara S.

December, 1968

A Re-Examination of Mounds 23 and 17, Unit H, Mound City Group National Monument.

HOCU 18

Hanson, Lee H., Jr.

December, 1965

Excavation of Section F, Mound City Group National Monument.

HOCU 19

Baby, Raymond S. and Potter, Martha A. and Koleszar, Stephen C.

December, 1971

Excavation of Sections I and J, Mound City Group National Monument.

HOCU 20

Hanson, Lee H., Jr.

November, 1966

Excavation of Section B, The East Gateway at Mound City Group National Monument.

HOCU 21

Brose, David S.

1976

An Historical and Archaeological Evaluation of the Hopeton Works, Ross County, Ohio.

HOCU 22

Bennett, Connie and Weymouth, John

June, 1981

Analysis of a Magnetic Survey of Mound City Group National Monument.

HOCU 23

National Park Service

April, 1969

Archeological Research Management Plan for Mound City Group National Monument.

HOCU 24

Drennen, Bert C., III

February, 1974

Excavation of Section L, Mound 15, Mound City Group National Monument.

HOCU 25

Baby, Raymond S. and Drennen, Bert C., III and Langlois, Suzanne M.

December, 1975

Excavation of Section M1 and M2, Mound City Group National Monument.

HOFR 01

Albee, Peggy A.

1996

Historic Structure Report, Home of Franklin D. Roosevelt, Architectural Data Section.

HOFR 02

National Park Service

undated

Land Protection Plan, Home of Franklin D. Roosevelt National Historic Site.

HOFR 03

Roosevelt, Eleanor

1949

Franklin D. Roosevelt and Hyde Park: Personal Recollections of Eleanor Roosevelt.

HOFR 04

Snell, Charles W.

April, 1952

Historical Handbook Manuscript: Home of Franklin D. Roosevelt National Historic Stie, Hyde Park, New York.

HOFR 05

Linck, Dana C.

January, 1977

Archaeological Survey of the Grounds at the F. D. Roosevelt Home.

HOFR 06

Rhodes, Diane Lee and Linck, Dana S.

March, 1986

Archeological Investigations for the Proposed Parking Lot Expansion, Home of Franklin Delano Roosevelt National Historic Site, Hyde Park, Dutchess County, New York, ELRO Pkg. 104.

HOFR 07

Haynes, David J.

August, 1991

Resource Management Plan, Roosevelt - Vanderbilt National Historic Site, Hyde Park, New York; Home Of Franklin D. Roosevelt National Historic Site, Vanderbilt Mansion National Historic Site, Eleanor Roosevelt National Historic Site.

HOFR 08

Snell, Charles W.

December, 1956

Master Plan Development Outline, Home of Franklin D. Roosevelt National Historic Site.

HOFR 09

National Park Service

May, 1972

Master Plan for Home of Franklin D. Roosevelt National Historic Site.

HOFU 01

Mason, Ronald J.

October, 1958

Archeological Exploration of the Site of the Casting House, Hopewell Furnace, Hopewell National Historic Site.

HOFU 02

Lapsansky, Emma J.

July, 1969

Excavations at the Schoolhouse, Hopewell Village National Historic Site, June 27-July 1, 1969.

HOFU 03

Marie, Audrey R.

January, 1980

Archeological Investigations of the Ironmaster's House, Hopewell Village National Historic Site, 1978.

HOFU 04

National Heritage Corporation

June, 1976

Historic Furnishings Study, the Ironmaster's House.

HOFU 05

Apple, Russell A.

October, 1955

The Public Roads Serving Hopewell Furnace, Supplement.

HOFU 06

Lapsansky, Emma J.

September, 1969

Excavations at Springhouse and Smokehouse, Hopewell Village National Historic Site, Elverson, Pennsylvania.

HOFU 07

Marie, Audrey R.

August, 1984

Archeological Investigations of the Ironmaster's House, Hopewell Village National Historic Site, Pennsylvania.

HOFU 08

Prentice, Joseph R. and Ronsheim, Robert P.

February, 1958

Historic Building Report, Part II, Architectural, Administrative and Historical Data, The Charcoal House and Shed, Hopewell Village National Historic Site.

HOFU 09

Righter, Elizabeth

May, 1981

Final Report of 1979 Archaeological Investigations at the Ironmaster's House, Hopewell Village National Historic Site, Chester County, Pennsylvania.

HOFU 10

National Park Service

1994

Resource Management Plan, Hopewell Furnance National Historic Site.

HOFU 11

Funnell, Charles E.

March, 1976

The Elusive Ordnance of Colonel Bird.

HOFU 12

Cotter, John L.

April, 1960

Store Excavation and Road Tests, Hopewell Village, April 4 through 8, 1960.

HOFU 13

Cotter, John L.

May, 1950

Excavation of Fill Area Between Bridge House and Charcoal House (Operation 1), Hopewell Village Archeological Work.

HOFU 14

Blades, Brooke S. and Campana, Douglas V.

September, 1980

Archeological Investigations at Tenant House No. 1, Hopewell Furnace National Historic Site, September 22-30, 1980.

HOFU 15

Apple, Russell A.

June, 1956

Hopewell Village National Historic Site, Documentation for the Historical Base Maps, 1830-1840, Part of the Master Plan.

HOFU 16

Brooke, G. Clymer

1959

Birdsboro, Company with a Past Built to Last, An Address at Philadelphia,Pennsylvania.

HOFU 17

Appleman, Roy Edgar

August, 1935

Historical Report, French Creek Area.

HOFU 18

Appleman, Roy Edgar

December, 1935

Verbatim Notes Taken From Mr. Harker L. Long, Birdsboro, Pa., at the Site of Each Subject Discussed, Hopewell Village.

HOFU 19

Weig, Melvin J.

April, 1939

Trip to Hopewell Village.

HOFU 20

Borresen, Thor

June, 1940

Hopewell Village.

HOFU 21

Ronsheim, Robert D.

May, 1957

Prospectus for the Hopewell Village N. H. S. Visitor Center.

HOFU 22

Motz, J. D. Fisher

November, 1941

Hopewell Village Archeology - Narrative Reports.

HOFU 23

National Park Service

March, 1966

Furnishings Plan for Tenant House #1, Hopewell Village National Historic Site.

HOFU 24

Hugins, Walter E.

February, 1954

Preliminary Report on the Interior Furnishings and Arrangement of the Ironmaster's Mansion.

HOFU 25

Hugins, Walter E.

January, 1954

Early Nineteenth Century Iron Furnaces - A Comparative Study.

HOFU 26

Orr, David G. and Campana, Douglas V. and Crabtree, Pamela Jean

1982

Excavations at the Springhouse, Hopewell Village National Historic Site.

HOFU 27

Cotter, John L.

April, 1961

Report of Archeological Investigation, Hopewell Village Structure 39, Charcoal Kiln.

HOFU 28

Rickey, Nan

May, 1973

Interpretive Prospectus, Hopewell Village National Historic Site, Pennsylvania.

HOFU 29

Kurjack, Dennis C.

October, 1948

Joseph Whitaker of Hopewell Furnace, A Synopsis.

HOFU 30

Hugins, Walter E.

February, 1954

The Physical History of the Hopewell Furnace Group, 1770-1883.

HOFU 31

Abel, Leland J.

1963

Archeological Notes on Tenant House 1, Hopewell Village, 1963.

HOFU 32

Cotter, John L.

April, 1959

Archeological Explorations at the Barn Site, Hopewell Village National Historic Site.

HOFU 33

Kemper, Jackson, III

undated

American Charcoal Making in the Era of the Cold-blast Furnace.

HOFU 34

Heite, Edward F.

May, 1988

Report of archaeological surveys in two tracts at Hopewell Furnace National Historic Site, Berks and Chester Counties, Pennsylvania.

HOFU 35

Heydinger, Earl J. and Souder, Norman and Willcox, Horace and Riddle, John C. W.

December, 1966

Furnishings Plan for Spring Wash-House, Hopewell Village National Historic Site.

HOFU 36

Graff, Elizabeth

July, 1971

Preliminary Report on the Activities of Class 572, Historical American Archaeology of the University of Pennsylvania Department of American Civilization in the Second Summer Session of 1971.

HOFU 37

Stone, Gary Wheeler

December, 1970

Hopewell Village National Historic Site, Archaeological Tests at Tenant House No. 1 and Environs, May 20-June 8, 1968.

HOFU 38

Abel, Leland J.

1963

Archeological Notes on the Boarding House, Hopewell Village.

HOFU 39

Menz, Katherine B.

May, 1978

Historic Furnishings Report, Task Directive, Package 102, Ironmaster's House, Hopewell Village National Historic Site.

HOFU 40

National Park Service

September, 1979

Resources Management Plan, Operational Draft, Hopewell Village National Historic Site.

HOFU 41

Seidel, Ellen M.

August, 1980

Archeological Monitoring at the Ironmaster's House, Hopewell Village National Historic Site, Elverson, Pennsylvania.

HOFU 42

National Park Service

1993

Resources Management Plan, Hopewell Furnance National Historic Site.

HOFU 43

Schumacher, Paul J. F.

October, 1956

Archeological Field Notes, Historic Road Project Archeology, Hopewell Village National Historic Site.

HOFU 44

Cotter, John L.

July, 1958

Archeological Tests, Hopewell Village National Historic Site: 1. Garden Area of Ironmaster's House, 2. Parking Lot Extension, 3. Entrance to Charcoal House.

HOFU 45

Stone, Gary W.

March, 1968

Test Excavations at the School House and Tenant House No. 2, June 1-13, 1967, Hopewell Village National Historic Site.

HOME 01

Mattison, Ray H.

November, 1961

Research on First Homesteader, Homestead National Monument of America.

HOME 02

Schmidt, Regina M.

February, 1935

Daniel Freeman Homestead, Gage County, Nebraska.

HOME 03

Soubier, Clifford

October, 1967

Furnishing Plan, Palmer-Epard Pioneer Cabin, Homestead National Monument, Parts a & b.

HOME 04

National Park Service

December, 1982

Resources Management Plan and Environmental Assessment for Homestead National Monument of America.

HOME 05

National Park Service

May, 1982

Statement for Management, Homestead National Monument of America.

HOME 06

National Park Service

August, 1977

Completion Report, Preservation of Palmer-Epard Cabin, Homestead National Monument.

HOME 07

Schoen, Christopher M. and Bleed, Peter A.

February, 1986

An Archeological Survey of the Homestead National Monument of America.

HOME 08

Schoen, Christopher M.

May, 1986

Excavations at the Freeman School (25GA90), Homestead National Monument of America.

HOME 09

Baker, Howard W. and Hummel, Edward A.

undated

Preliminary Development Report, Homestead National Monument, Beatrice, Nebraska.

HOME 10

Bauxar, J. Joseph

June, 1948

Report of Excavations at the Daniel Freeman Homestead, Homestead National Monument of America.

HOME 11

Gibbs, Russell A.

December, 1943

Origin of the Homestead Act.

HOME 12

Cuthbertson, Stuart

December, 1935

Sod Houses of the Western Plains.

HOME 13

Gibbs, Russell A.

April, 1944

Homestead Society.

HOME 14

Brown, Lenard E.

June, 1968

Palmer-Epard Cabin, Homestead National Monument, Furnishing Study.

HOME 15

Gibbs, Russell A.

January, 1944

Administration and Operation of the Homestead Act.

HOME 16

Gibbs, Russell A.

July, 1943

Preliminary Historical Narrative for Homestead National Monument.

HOME 17

Gibbs, Russell A.

May, 1944

History of Freeman and the First Homestead.

HOME 18

Gibbs, Russell A.

June, 1944

Evaluation of the Homestead Movement.

HOME 19

Plante, Charles and Mattison, Ray H.

undated

The First Homestead.

HOME 20

National Park Service

May, 1979

Interpretive Prospectus, Homestead National Monument.

HOME 21

National Park Service

1950

Development Outline, Homestead National Monument, Nebraska.

HOME 22

Mattison, Ray H.

November, 1961

Report on the Claims of Mahlon Gore, Purported Nation's First Homesteader.

HOME 23

Luckey, Henry C.

1935

Report on Proposed Homestead National Monument, Gage County, Nebraska.

HOME 24

Walsh, Tom

1965

Narrative History of the Freeman School Located 1/4 Mile West of Homestead National Monument.

HOME 25

Warman, Donald G.

January, 1960

Museum Prospectus, Homestead National Monument of America.

HOME 26

Johnson, Fred W.

undated

Governmental Aids to Land Aquisition by War Veterans, 1796-1944.

HOME 27

Quinn Evans / Architects

June, 2000

Homestead National Monument of America, Cultural Landscape Report.

HOSP 01

Pardue, Diana R.

April, 1980

Collection Preservation Guide, Hot Springs National Park.

HOSP 02

National Park Service

October, 1992

Historic Structure Preservation Guide for the Fordyce Bathhouse, Volume I, General Instructions.

HOSP 03

Kemper, E. C.

July, 1936

Dunbar and Hunter Expedition (1804).

HOSP 04

Greenfield, Judy

1992

Guidelines for Furnishings Maintenance and Protection, Fordyce Bathhouse.

HOSP 05

Greenfield, Judy

1992

Curatorial Storage at the Foryce Bathhouse.

HOSP 06

Greenfield, Judy

1992

Maintenance Situations Requiring Attention and Conservation/Restoration Concerns for Specific Artifacts, Fordyce Bathhouse.

HOSP 07

National Park Service

October, 1981

Resources Management Plan and Enviromental Assessment, 1981, Hot Springs National Park.

HOSP 08

National Park Service

1986

Historic Structure Preservation Guide for the Hale Bathhouse, Hot Springs National Park.

HOSP 09

National Park Service

1986

Historic Structure Preservation Guide for the Ozark Bathhouse, Hot Springs National Park.

HOSP 10

National Park Service

1986

Historic Structure Preservation Guide for the Quapaw Bathhouse, Hot Springs National Park.

HOSP 11

National Park Service

1986

Historic Structures Preservation Guide, Maurice Bathhouse, Hot Springs National Park.

HOSP 12

Schreffler, Robert

1985

General Management Plan, Development Concept Plan, Environmental Assessment, Hot Springs National Park.

HOVE 01

National Park Service

September, 1987

Statement for Management, Hovenweep National Monument.

HOVE 02

Steen, Charlie R.

June, 1943

Ruins Stabilization at Hovenweep National Monument.

HOVE 03

Winter, Joseph C.

April, 1975

Hovenweep 1974 Archeological Report No. 1.

HOVE 04

National Park Service

January, 1990

Statement for Management, Hovenweep National Monument.

HOVE 05

Mintzmyer, L. Lorraine

February, 1985

Environmental Assessment for the General Management Plan and Development Concept Plan of the Hovenweep National Monument.

HOVE 06

National Park Service

December, 1979

Summary of Archeological Resources and Resource Management Needs for Hovenweep National Monument.

HSTR 01

National Park Service

1983

Statement for Management, Harry S. Truman National Historic Site.

HSTR 02

Cockrell, Ron

November, 1983

Oral History Interview with Mrs. Margaret Truman Daniel at the Harry S. Truman National Historic Site, Independence, Missouri.

HSTR 03

Olson, Sarah M.

1986

Historic Furnishings Report, Harry S. Truman Home, Harry S. Truman National Historic Site.

HSTR 04

Cumberland, Donald R., Jr.

October, 1989

Harry S. Truman National Historic Site, Collection Storage Plan.

HSTR 05

Hagood, Allen and Reigle, Norman

May, 1986

Environmental Assessment for the General Management Plan, Harry S. Truman National Historic Site, Missouri.

HUTR 01

National Park Service

July, 1975

Collection Management Plan.

HUTR 02

Clemensen, Berle A.

October, 1979

Historic Furnishing Study, Barn and Blacksmith Shop, HB-3, Hubbell Trading Post National Historic Site, Arizona.

HUTR 03

Utley, Robert M.

January, 1959

Special Report on Hubbell Trading Post.

HUTR 04

National Park Service

February, 1959

Evaluation of the Hubbell Trading Post.

HUTR 05

National Park Service

April, 1969

A Master Plan for Hubbell Trading Post National Historic Site, Arizona.

HUTR 06

Danson, Edward B.

June, 1965

Report on the Hubbell Trading Post, Hubbell Trading Post National Historic Site.

HUTR 07

National Park Service

July, 1996

Resources Management Plan, Hubbell Trading Post, National Historic Site.

HUTR 08

Danson, E. B.

undated

A Few Notes Concerning Possibility of Obtaining Hubbell Trading Post at Ganado, Arizona, for a National Monument.

HUTR 09

Gates, Gerald R.

1973

Hubbell Trading Post National Historic Site, Archeological Project - Grade Testing, May 14 - June 22, 1973.

HUTR 10

Wing, Kittridge A.

February, 1958

Field Investigation Report, J. L. Hubbell Trading Post.

HUTR 11

National Park Service

March, 1979

Assessment of Alternatives for Development Concept Plan, Hubbell Trading Post National Historic Site.

HUTR 12

National Park Service

1983

Resources Management Plan and Environmental Assessment, Hubbell Trading Post National Historic Site.

HUTR 13

Utley, Robert M.

undated

Comments on Role of the Indian Trader.

HUTR 14

Brugge, David M.

July, 1973

Furnishing Plans for Hubbell Home, HB-2.

HUTR 15

Brugge, David M.

January, 1972

Furnishing Study, The Hubbell Home.

HUTR 16

Conservation Services

April, 1984

Historic Structure Preservation Guide, Part I, Preventive Maintenance System.

HUTR 17

Conservation Services

April, 1984

Historic Structure Preservation Guide, Part II, Reference Support Record Systems, Hubbell Trading Post National Historic Site.

HUTR 18

Utley, Robert M.

February, 1963

Brief Survey of Old Navajo Trading Posts, Supplement to Special Report, Hubbell Trading Post.

"I" Parks

Table 9: List of CRBIB publications ("I" parks).
Click here to return to the top

Report

Author

Data

Title

IMRO 01

Baldwin, Gordon C.

December, 1942

Archeological Survey of Whitmore Wash and Shivwits Plateau, Northwestern Arizona.

IMRO 02

National Park Service

June, 1965

Sanford Recreation Area, A Recreation Planning Report.

IMRO 03

Toulouse, Joseph H., Jr.

July, 1944

Cremation Among the Indians of New Mexico.

INDE 01

National Park Service

October, 1957

A Summary Report on the Historical Basis For the Refurnishing of the House of Representatives Chamber, Congress Hall.

INDE 02

Patrick, Steven Edward

August, 1987

Deposited in this City: The Archaeological Evidence of Philadelphia, The Capital City, 1790 to 1800.

INDE 03

Powell, B. Bruce

February, 1957

Exploratory Excavation in the Basement of the John Wagner Building, Independence National Historical Park, Philadelphia, Pennsylvania.

INDE 04

Everhart, William C.

1957

As The Founders Knew Them.

INDE 05

Campbell, W. C.

July, 1963

Notes on the Building and Furnishing of Benjamin Franklin's House and Addition, 1766-1786, His Grounds and Outbuildings.

INDE 06

Crozier, Daniel G.

1978

The Archaeological Salvage of the City Tavern Site, Independence National Historical Park, Philadelphia, Pennsylvania.

INDE 07

Dorman, Charles G.

July, 1969

The Furnishings of Franklin Court, 1765-1790: A Preliminary Study.

INDE 08

National Park Service

July, 1959

Furnishing Plan for the First Floor of Congress Hall.

INDE 09

Powell, B. Bruce

May, 1961

Problems of Urban Archeology.

INDE 10

National Park Service

October, 1963

Furnishing Plan for the Second Floor of Congress Hall, Part C.

INDE 11

National Park Service

October, 1965

Furnishing Plan for the Second Floor of Congress Hall, Part D, Descriptive List of Proposed Furnishings.

INDE 12

Wallace, David H.

January, 1958

Interpretive Prospectus for Independence National Historical Park.

INDE 13

National Park Service

July, 1982

Welcome Park, A Project of the Friends of Independence National Historical Park for the National Park Service.

INDE 14

National Park Service

December, 1950

Inventory of Museum Objects, Independence National Historical Park.

INDE 15

National Park Service

May, 1989

Briefing, Fountain of Freedom, Monument to the Constitution, Independence National Historical Park.

INDE 16

National Park Service

March, 1963

Historical Report, Mother Bethel African Methodist Episcopal Church, Philadelphia, Pennsylvania.

INDE 17

National Park Service

December, 1961

Historical Report, St. Augustine's Roman Catholic Church, Philadelphia, Pennsylvania.

INDE 18

Wallace, David H.

1959

Checklist of Portraits in Collection of Independence National Historical Park.

INDE 19

Wallace, David H.

June, 1957

The Independence National Historical Park Collection of Historical Portraits: A Brief History.

INDE 20

Everhart, William C.

October, 1956

Historic Site Survey, Third and Scots Presbyterian Church, Philadelphia, Pennsylvania.

INDE 21

Hershey, Constance V.

November, 1974

Historic Furnishings Plan, City Tavern, Independence National Historical Park, Pennsylvania.

INDE 22

Kurjack, Dennis C.

October, 1956

Historic Site Survey, St. Mary's Roman Catholic Church, Philadelphia, Pa.

INDE 23

McCosker, M. J. and Samuel, Bernard and Hopkinson, Edward

December, 1947

Final Report to the United States Congress.

INDE 24

Riley, Edward M.

March, 1950

Preliminary Historical Report, Franklin Court, Philadelphia, Pennsylvania.

INDE 25

Schumacher, Paul J. F.

July, 1955

Archeological Field Notes, Archeological Projects Nos. 2 & 3, Independence Square Grass Plots 1 & 2, Independence National Historical Park.

INDE 26

Riley, Edward M.

October, 1952

The Independence Hall Group of Buildings.

INDE 27

Schumacher, Paul J. F.

October, 1956

Archeological Field Notes, Archeological Projects Noumber 9-A, B, C, D, E, Independence Square - Grass Plots 3, 4, 5, 6, 7, Independence National Historical Park.

INDE 28

Riley, Edward M.

March, 1953

History of the Independence Hall Group.

INDE 29

Egbert, Seneca

undated

A Colonial Concourse.

INDE 30

Hall, Joseph H. and Schenek, Helen

December, 1979

Synthesis of Archaeological Data, Independence National Historical Park.

INDE 31

National Park Service

March, 1961

Furnishing Plan for the First Floor of Congress Hall.

INDE 32

Kurjack, Dennis C.

July, 1956

Historic Site Survey, St. George's (Methodist) Church, Philadelphia, Pennsylvania.

INDE 33

Anderson, M. O.

May, 1956

Potential Park Extension, Religious Installations and Near-by Sites, Independence National Historical Park.

INDE 34

National Park Service

January, 1977

The Federal Bicentennial Celebration, Independence National Historical Park, Philadelphia, Pennsylvania.

INDE 35

Sharp, Daniel Joseph

August, 1979

Supreme Court Chamber of Independence Hall, Furnishings Plan, Parts C, D & E.

INDE 36

Powell, B. Bruce

1962

The Archeology of Franklin Court, Independence National Historical Park, Philadelphia, Pennsylvania.

INDE 37

Platt, John D. R.

November, 1966

Dr. Franklin's House on Market Street, Independence National Historical Park.

INDE 38

Parrington, Michael

March, 1980

Salvage Archaeology at Area F, Independence National Historical Park, Philadelphia, 1979.

INDE 39

Greiff, Constance M.

1987

Independence, The Creation of a National Park.

INDE 40

Schumacher, Paul J. F.

October, 1956

Archeological Field Notes, Archeological Project No. 14 - New Hall - Carpenters Court, Independence National Historical Park.

INDE 41

Sifton, Paul G.

April, 1963

What a Dread Prospect...: Dolley Madison's Plague Year.

INDE 42

Schumacher, Paul J. F.

October, 1956

Archeological Field Notes, Archeological Project 15, Bishop White House Basement - 309 Walnut Street, Independence National Historical Park.

INDE 43

Shoemaker, Robert W.

March, 1953

Christ Church, St. Peter's, and St. Paul's.

INDE 44

National Park Service

1959

Proposed Navy Museum, Independence National Historic Park.

INDE 45

Raff, A. Raymond

March, 1936

Index, Invited Guests, Carpenter's Hall, Philadelphia.

INDE 46

Yoelson, Martin I.

undated

Slide-Talk Presentation on Franklin's House.

INDE 47

National Park Service

April, 1960

Interpretive (Guide) Manual, Independence National Historic Park.

INDE 48

Morrison, Andrew Craig

August, 1973

Historic Structure Report, The Interior of the Second Bank of the United States (Portion), and Addendum, Architectural Data Section, Independence National Historical Park.

INDE 49

Powell, B. Bruce

November, 1961

Archeological Evidence of Historic Grades, West Side of the Dilworth-Todd-Moylan House.

INDE 50

Parrington, Michael

April, 1980

Archaeology at Sansom Street, Area F, Independence National Historical Park, Philadelphia, PA., 1979.

INDE 51

Smith, Russell and Taylor, Kent

December, 1978

Historical Resources Studies Inventory Report, Independence National Historical Park.

INDE 52

Schumacher, Paul J. F.

September, 1956

Archeological Reconnaissance of Library Street from Fifth Street to Carpenters' Hall.

INDE 53

Cotter, John L.

undated

Archeological Observation on Grounds of 704 Market Street, Philadelphia, Two Doors West of the Graff House, 700 Market.

INDE 54

Cotter, John L.

1979

Summary Reports on Archeology of Franklin Court.

INDE 55

Fleishman, Margot

September, 1991

Catalog of Manuscripts and Documents in the Museum Collection, Independence National Historical Park, Philadelphia, Pennsylvania, Part I.

INDE 56

Crozier, Daniel G.

undated

Archaeological Survey Report, Area F, Independence National Historical Park.

INDE 57

Busch, Jane

August, 1983

Philadelphia Kitchens: A Special Report with Recommendations for the Bishop White and Todd Houses.

INDE 58

National Park Service

January, 1955

A Summary Report on the historical basis for partial refurnishing of the Assembly Room, Independence Hall.

INDE 59

National Park Service

December, 1961

Furnishing Plan for the Bishop White House, Volume I, Parts A-F and Volume II, Appendices.

INDE 60

Cosans, B. and Liggett, B.

March, 1975

1974 Franklin Court Report, Volume I, Copy 3.

INDE 61

Gell, Elizabeth Ann Morris

undated

Preliminary Report on the Excavation of Two Privies Under Old City Hall, Independence National Historical Park.

INDE 62

Cornell, John W., Jr.

December, 1962

Report of the Committee for the Preservation of the Liberty Bell.

INDE 63

National Park Service

March, 1956

A Summary Report on the historical basis for refurnishing of the Supreme Court chamber, Independence Hall.

INDE 64

Cosans, B. and Liggett, B.

March, 1975

1974 Franklin Court Report, Volumes VI, Copy 3, 320 and 322 Market Street.

INDE 65

Liggett, Barbara

December, 1972

Investigations at the Second Bank of the United States, Independence National Historical Park, Final Field Report.

INDE 66

National Park Service

August, 1959

Furnishing Plan for the First Floor of Independence Hall.

INDE 67

Cosans, B. and Liggett, B.

March, 1975

1974 Franklin Court Report, Volume III, Copy 3, 316 and 318 Market Street.

INDE 68

Cosans, B. and Liggett, B.

March, 1975

1974 Franklin Court Report, Volume II, Copy 3, 314 Market Street.

INDE 69

Eckard, Christopher G.

1989

The Amending Process, 1789-1800, A Report Prepared For the Bicentennial of the Bill of Rights and the Passage of the 11th Amendment.

INDE 70

Cotter, John L.

1964

Archeological Report on the Investigation of a Brick Vault Catchment, Cistern Number 2, Beneath the Cement Floor, Basement of Old City Hall.

INDE 71

Bradford, S. Sydney

June, 1956

Report on Research Carried Out in England, 1 February - 22 June, 1956.

INDE 72

Cosans, B. and Liggett, B.

March, 1975

1974 Franklin Court Report, Volumes IV and V, Copy 3, 320 and 322 Market Street.

INDE 73

National Park Service

May, 1959

Historic Structures Report, Part I on Congress Hall, Independence National Historical Park.

INDE 74

McAneny, George and Fife, Robert Herndon and Thomas, Wilbur K.

May, 1944

Brief in Support of a Motion Made Before the Commissioner of Internal Revenue on Behalf of the Carl Schurz Memorial Foundation, Inc.

INDE 75

National Park Service

February, 1952

Master Plan Development Outline, Independence National Historical Park, Pennsylvania, Introduction.

INDE 76

National Park Service

May, 1952

Catalogue Exhibit of 18th Century Furniture.

INDE 77

National Park Service

August, 1983

Land Protection Plan Independence National Historical Park.

INDE 78

National Park Service

November, 1986

Daybook for 1787, Bicentennial of the Constitution of the United States.

INDE 79

Unknown

undated

World Heritage Nomination Form for Independence Hall.

INDE 80

National Park Service

July, 1970

A Master Plan for Independence National Historical Park.

INDE 81

National Park Service

October, 1951

Report and Recommendations, Land Acquisition Program, Independence National Historical Park Project.

INDE 82

National Park Service

August, 1959

Furnishing Plan for the Mayor's Court, Old City Hall.

INDE 83

Liggett, Barbara

September, 1971

Final Report, Archaeological Investigations at Franklin Court, Independence National Historical Park, Philadelphia, Pennsylvania.

INDE 84

Lee, Ronald F. and McCracken, Robert T. and Samuel, Bernard and Stradley, Leighton P.

September, 1950

Addresses at the Morris House Dedication Ceremonies.

INDE 85

Jackson, John W.

January, 1949

Morris House: The Presidential Mansion in November 1793.

INDE 86

Liggett, Barbara

July, 1970

Completion Report, Archaeological work at Franklin Court, Philadelphia, Pennsylvania, in Independence National Historical Park, on Market between Third and Fourth Streets.

INDE 87

Schumacher, Paul J. F.

July, 1950

Archeological Field Notes, Franklin Court Archeology - East Side - Project Number 4, Independence National Historical Park.

INDE 88

Powell, B. B.

March, 1958

Recommendations for the Completion of the Archeological Program, Franklin Court, Independence National Historical Park.

INDE 89

Schumacher, Paul J. F.

September, 1953

Preliminary Exploration of Franklin Court, Archeological Project Number 4, May-September, 1953, Independence National Historical Park, Philadelphia, Pennsylvania.

INDE 90

Powell, B. B.

March, 1959

Archeological Investigations, East Passageway, Second Bank of the United States, Independence National Historical Park.

INDE 91

Hantman, Sidney and Kent, Alan E.

1970

Interpretive Prospectus, Independence National Historical Park.

INDE 92

National Park Service

September, 1994

Resource Management Plan, Independence National Historical Park, Gloria Del (Old Swede's) Church National Historic Site, Edgar Allan Poe National Historic Site, Thaddeus Kosciuszko National Memorial.

INDE 93

Kurjack, Dennis C.

March, 1953

St. Joseph's and St. Mary's Churches.

INDE 94

Rose, Robert H. and Manucy, Albert and Sullivan, James R.

June, 1959

Interpretive Survey, Independence National Historical Park.

INDE 95

Riley, Edward M.

1953

Philadelphia, The Nation's Capital, 1790-1800.

INDE 96

Kurjack, Dennis C.

1953

The President's House in Philadelphia.

INDE 97

Sifton, Paul G.

January, 1959

The Navy Department, 1798-1800.

INDE 98

Diethorn, Karie and Bacon, John

September, 1992

Furnishing Plan for the First Floor of Congress Hall Independence National Historical Park.

INDE 99

National Park Service

February, 1960

Historic Structures Report, Portion, Part II on Congress Hall, Independence National Historical Park.

INDE 100

Riley, Edward M.

March, 1953

Franklin's Home.

INDE 101

Flynn, Trisha

1965

The Proposal For A Covered Below- Grade Expressway Through Philadelphia's Historic Riverfront.

INDU 01

Russell, Carl P.

February, 1962

Independent Fur Traders of Northern Indiana.

INDU 02

Limp, W. Fredrick

April, 1974

The Bailly Site: An Archaeological Study of an Early Historic Homestead in the Calumet.

INDU 03

Steenhagen, Robert L. and Whitehouse, James R. and Hendrix, Glenn O.

1973

Interpretive Prospectus, Indiana Dunes National Lakeshore.

INDU 04

National Park Service

January, 1987

Resource Management Plan and Environmental Assessment, Indiana Dunes National Lakeshore.

INDU 05

Doershuk, John F.

June, 1984

Cultural Resources Investigations at Three Locations, Indiana Dunes National Lakeshore.

INDU 06

Honerkamp, Marjory

April, 1968

An Appraisal of the Archaeological Resources and Ecological Context of the Proposed Indiana Dunes National Lakeshore.

INDU 07

Wilcox, Douglas Abel

August, 1982

The Effects of Deicing Salts on Water Chemistry and Vegetation in Pinhook Bog, Indiana Dunes National Lakeshore.

INDU 08

Young, Charlotte F. and McDonough, Maureen H.

1984

Interpretive Effectiveness Study: Evaluating Interpretive Programs and Research Methods at Indiana Dunes National Lakeshore.

INDU 09

Riordan, Timothy B. and Barton, David F.

February, 1983

Analysis of the Historical Artifact Study Collection, Indiana Dunes National Lakeshore.

INDU 10

Shedd, Charles E.

September, 1958

The National Survey of Historic Sites and Buildings, The Bailly Homestead, Porter County, Indiana.

INDU 11

National Park Service

May, 1983

Land Protection Plan, Indiana Dunes National Lakeshore, Indiana.

ISRO 01

Cuthbertson, Stuart

January, 1936

Franklin's Part in the Paris Peace Negotiations of 1782, With Reference to the United States-Canadian Boundary in Lake Superior, North of Isle Royale.

ISRO 02

Dustin, Fred

October, 1931

An Archaeological Reconnaissance of Isle Royale, Michigan.

ISRO 03

Hagen, Olaf T.

April, 1946

Preliminary Draft of a Chronological Outline of the History of Isle Royale National Park.

ISRO 04

Aikan, Leo

undated

The History of the Movement to Make Isle Royale, Michigan, A National Park.

ISRO 05

Hakala, D. Robert

1953

Isle Royale: Primeval Prince, A History.

ISRO 06

Rakestraw, Lawrence

November, 1967

Post Columbian History of Isle Royale.

ISRO 07

National Park Service

1963

Archeological Survey of Isle Royale National Park, Michigan, 1960-1962.

ISRO 08

Carson, Hamilton H.

July, 1963

Detail Map and Metal Detection Survey of the Aboriginal Mine Pits, Along the Minong Ridge at McCargoe Cove, Isle Royale National Park, Michigan.

ISRO 09

National Park Service

1983

Shipwrecks of Isle Royale National Park (Thematic Group).

ISRO 10

Clark, Caven P.

1987

Archaeological Survey, Rock Harbor Area, Isle Royale National Park.

ISRO 11

Lynott, Mark J. and Martin, Patrick E. and Clark, Caven P.

June, 1987

Preliminary Report of Archeological Investigations at Isle Royale National Park in 1987.

ISRO 12

Martin, Terrance J.

May, 1990

Animal Remains from Archaeological Sites at Isle Royale National Park, Michigan: 1989 Season.

ISRO 13

Haight, Floyd L. and Dustin, Fred

1923, 1946

Isle Royale Our New National Park/Isle Royale Place Names.

ISRO 14

Clark, Caven P.

1993

Mott Sauna Beach Excavation and Site Survey at Isle Royale National Park.

ISRO 15

Sauer, Norman J.

October, 1990

An Analysis of the Human Skeletal Remains from the Massee Rockshelter, Isle Royale National Park.

ISRO 16

Bradley, Betsy H.

February, 1984

Isle Royale National Park, Collection Management Plan.

ISRO 17

Salkin, Philip H.

August, 1985

An Archaeological Survey of the Grounds of the Pete Edisen Fishery on Isle Royale National Park, Michigan.

ISRO 18

Coleman, J. W.

undated

Historical Sketch of Isle Royale in Lake Superior.

ISRO 19

Martin, Patrick E., Ph.D.

June, 1984

Report of Archeological Investigations at Isle Royale National Park.

ISRO 20

Clark, Caven P.

1995

Archeological Survey and Testing, Isle Royale National Park, 1987-1990 Seasons.

ISRO 21

National Park Service

August, 1965

Isle Royale Natural Sciences Research Plan.

ISRO 22

National Park Service

October, 1985

Cultural Resources Management Plan and Environmental Assessment, Isle Royale National Park.

ISRO 23

National Park Service

1960

Archeological Survey of Isle Royale National Park, Michigan.

"J" Parks

Table 10: List of CRBIB publications ("J" parks).
Click here to return to the top

Report

Author

Data

Title

JAGA 01

Lee, Alfred M.

1994

Locational Reconnaissance at the James A. Garfield National Historic Site, Mentor, Lake County, Ohio.

JAGA 02

Sullivan, Brigid

1991

Guidelines for Furnishings Maintenance and Protection, Lawnfield, James A. Garfield National Historic Site.

JAGA 03

van Dijk, Pace, Westlake & Partners and David A. Hanks & Associates and Gray, Nina

1993

Historic Furnishings Report, Lawnfield, James A. Garfield National Historic Site, Mentor, Ohio.

JAGA 04

Newman, Paul

1991

Lawnfield Historic Structure Report, James A. Garfield National Historic Site.

JAGA 05

Mack, Robert C. and MacDonald and Mack Architects, Ltd. and van Dijk, Pace, Westlake and Partners

January, 1996

Historic Structure Report, Carriage House, James A. Garfield National Historic Site, Ohio.

JAGA 06

National Park Service

September, 1996

Historic Structures Report, Outbuildings, James A. Garfield National Historic Site, Ohio.

JAGA 07

National Park Service

July, 1984

Environmental Assessment and Draft General Management Plan, James A. Garfield National Historic Site.

JAZZ 01

Unknown

November, 1992

Special Resource Study, Suitability/Feasibility Study and Study of Alternatives, Environmental Assessment.

JECA 01

National Park Service

January, 1991

Statement for Management, Jewel Cave National Monument.

JECA 02

National Park Service

March, 1987

Statement for Management, Jewel Cave National Monument.

JECA 03

National Park Service

May, 1979

Inventory of Archeological Sites Program, Jewel Cave National Monument.

JECA 04

National Park Service

April, 1994

Statement for Management, Jewel Cave National Monument.

JEFF 01

Peterson, Charles E.

June, 1939

Report on H.J. Res. 219, Father Pierre Gibault Monument at Cahokia.

JEFF 02

Porter, Charles W.

November, 1949

Significance and Status of the Jefferson National Expansion Memorial in St. Louis, Missouri.

JEFF 03

Porter, Charles W.

November, 1944

The Purpose and Theme of the Jefferson National Expansion Memorial Project, St. Louis, Missouri, Together with Comments on the Proper Scope of the National Park Service's National Historic Site Project at That Place.

JEFF 04

Pitkin, Thomas M.

December, 1939

Report of Historical Activities at the Jefferson National Expansion Memorial, St. Louis.

JEFF 05

National Park Service

October, 1965

The Soldier's Frontier, Unit VIII, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 06

Wagers, Jerry

November, 1965

Explorers of a Wilderness, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 07

Wagers, Jerry

November, 1965

The Trapper's and Trader's Frontier, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 08

Garrett, Harper L.

March, 1941

Data for Use in Planning Exhibits in National Expansion.

JEFF 09

National Park Service

March, 1965

The Overland Experience, Jefferson National Expansion Memorial, Museum of Westward Expansion, Unit III.

JEFF 10

Rickey, Don, Jr.

January, 1963

Six Line Drawings Report, Combat, The Soldier's Frontier, Unit VIII.

JEFF 11

Rickey, Don, Jr.

February, 1962

Life-Size Figure Report, 5th Infantry Bugler, 1877, The Soldier's Frontier, Unit VIII.

JEFF 12

Rickey, Don, Jr.

February, 1962

Army Posts in the West, 1803-1861, Map, The Soldier's Frontier, Unit VIII.

JEFF 13

Rickey, Don, Jr.

November, 1962

Commissioned Painting Report, Battle of Wolf Mountain, January 8, 1877, The Soldiers Frontier, Unit VIII.

JEFF 14

National Park Service

March, 1959

Guidelines for the Master Plan, Jefferson National Expansion Memorial.

JEFF 15

Starrett, Robert D. and Pitkin, Thomas M., Dr.

April, 1939

A Supplementary Report on Exhibit Planning in National Expansion, Jefferson National Expansion Memorial.

JEFF 16

National Park Service

August, 1867

The Wagon Box Fight, Museum of Westward Expansion, Unit VII.

JEFF 17

Pitkin, Thomas A.

February, 1939

Explanation of Specific Events and Developments Suggested for the Treatment in Memo of November 19, 1938, Being Studied as a Possible Basis for Museum Planning for the Jefferson National Expansion Memorial.

JEFF 18

National Park Service

October, 1977

Statement for Management, Jefferson National Expansion Memorial National Historic Site.

JEFF 19

Pitkin, Thomas M.

November, 1938

Recommendations Concerning Subjects and Events to Be Memorialized at the Jefferson National Expansion Memorial.

JEFF 20

Lewis, Ralph H.

October, 1945

St. Louis as a Railroad Center.

JEFF 21

Wilson, Laura

September, 1938

The Great Fire of St Louis in 1849.

JEFF 22

National Park Service

May, 1960

Subject Outline for the Museum of Westward Expansion, Jefferson National Expansion Memorial.

JEFF 23

Johnson, Clarence L

December, 1957

Museum of National Expansion, Jefferson National Expansion Memorial, St. Louis, Missouri, Unit II.

JEFF 24

Sheely, Horace J., Jr.

April, 1962

Illustration Research Report, Significant Industrial Uses of Copper, The Miner's Frontier, Unit IX.

JEFF 25

Johnson, Clarence L.

May, 1958

Historical Narrative for Unit II, Museum of National Expansion, Jefferson National Expansion Memorial, St. Louis, Missouri.

JEFF 26

Sheely, Horace J., Jr.

undated

The Miner's Frontier, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 27

Wagers, Jerry

November, 1962

Diorama Research Report, Buffalo Hunter, 1870's, The Trapper's and Trader's Frontier, Unit VI.

JEFF 28

Wagers, Jerry

July, 1962

Trapper's and Trader's Frontier, Stone Warehouse Interior Prospectus (St. Louis Fur Trade Warehouse, ca. 1820), Unit VI.

JEFF 29

Wagers, Jerry

September, 1962

Commissioned Painting Report, The Rendezvous, Trapper's and Trader's Frontier, Unit VI.

JEFF 30

Wagers, Jerry

August, 1962

Life-Size Diorama Report, The Mountain Man, Trapper's and Trader's Frontier, Unit VI.

JEFF 31

Wagers, Jerry

March, 1962

Diorama Report, The Pacific Railroad Surveys, Explorers of a Wilderness, Unit V.

JEFF 32

Wagers, Jerry

January, 1962

Commissioned Painting Report, Into the Unknown (Lewis & Clark Meeting the Shoshone Indians August 17,1805), Explorer's of a Wilderness, Unit V.

JEFF 33

Wagers, Jerry

December, 1961

Commissioned Painting Report, The Return of Lewis and Clark, St. Louis, Sept. 23, 1806, Explorer's of a Wilderness, Unit V.

JEFF 35

Wagers, Jerry

January, 1962

Bas-Relief Research Report, Lewis and Clark and Their Brave Companions Explorers of a Wilderness, Unit V.

JEFF 36

Sheely, Horace J., Jr.

December, 1961

Painting Research Report, Rush of the Forty-Niners, The Miner's Frontier, Unit IX.

JEFF 37

Sheely, Horace J., Jr.

undated

Map Research Report, Land and Sea Routes of the 1849 California Gold Rush, The Miner's Frontier, Unit IX.

JEFF 38

Sheely, Horace J., Jr.

April, 1962

Illustration Research Report, Drawing Showing Location of Different Types of Gold, The Miner's Frontier, Unit IX.

JEFF 39

Sheely, Horace J., Jr.

April, 1962

Painting Research Report, Life in the Mining Camp, The Miner's Frontier, Unit IX.

JEFF 40

Sheely, Horace J., Jr.

April, 1962

Illustration Research Report, Sam Brannan Announcing the Discovery of Gold, The Miner's Frontier, Unit IX.

JEFF 41

Sheely, Horace J., Jr.

January, 1962

The Prospector, The Miner's Frontier, Unit IX, Exhibit No. 11, Life-size Diorama Research Report.

JEFF 42

Johnson, Clarence L.

November, 1958

Addenda No. 3, The Expedition of Captain Benjamin Louis Eulalie De Bonneville, Unit Three, The Museum of National Expansion, Jefferson National Expansion Memorial.

JEFF 43

Wells, Christy L. and Williams, Joyce A.

March, 1985

A Report of Archaeological Monitoring of Parking Facility Construction at the Jefferson National Expansion Memorial National Historic Site, St. Louis, Missouri.

JEFF 44

National Park Service

September, 1965

Impact of the West, Unit II, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 45

Abel, Leland J.

undated

The Indian's Frontier, Exhibit Plan Phase II, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 46

National Park Service

November, 1965

The Miner's Frontier, Unit IX, Exhibit Plan Phase II (Revised), Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 47

Abel, Leland J.

undated

Face of the West, Exhibit Plan Phase II Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 48

Hudson, J. Paul

November, 1938

Mining And Its Relation to National Expansion.

JEFF 49

Hudson, J. Paul

October, 1938

Natural Environment and Its Influence on National Expansion, Part I and II.

JEFF 50

Hudson, J. Paul

November, 1938

The Cattle Kingdom.

JEFF 51

Peterson, Charles E.

June, 1940

Map of the Site of the Jefferson National Expansion Memorial Showing the Location of Various Historic Sites and Buildings.

JEFF 52

Stauffer, Alvin P. and Pitkin, Thomas M.

April, 1939

Historical Problems Raised by the Executive Order Authorizing the Jefferson National Expansion Memorial, St. Louis.

JEFF 53

Rickey, Don, Jr.

June, 1960

The British-Indian Attack on St. Louis, May 26, 1780.

JEFF 54

Rickey, Don, Jr.

April, 1961

Combat with the Plains Indians: Some Grass Roots Observations by the Regular Rank and File.

JEFF 55

Schultz, Clarence H.

June, 1965

Sketch Research Report, Wagon with Broken Axle, The Overland Experience, Unit III.

JEFF 56

Schultz, Clarence H.

June, 1965

Sketch Research Report, Wagon Stuck in the Mud, The Overland Experience, Unit III.

JEFF 57

Schultz, Clarence H.

August, 1964

Research Report on Odometer, This Is the Place, Brigham Young, July 24, 1847, Settlers to the West, Unit XII.

JEFF 58

Rodnick, David

March, 1944

The Economic Development of St. Louis and the Surrounding Area: 1764-1914, (St. Louis Was Promises).

JEFF 59

Schultz, Clarence H.

June, 1965

Audio Script, Cattle Brands, The Cattleman's Frontier, Unit X.

JEFF 60

Schultz, Clarence H.

June, 1965

Sketch Research Report, Wagon Train and Abandoned Gear, The Overland Experience, Unit III.

JEFF 61

Schultz, Clarence H.

May, 1965

Illustration Report, Illustration Showing Rustler Altering a Brand, The Cattleman's Frontier, Unit X.

JEFF 62

Schultz, Clarence H.

May, 1965

Illustration Report, Burial on the Trail, The Overland Experience, Unit III.

JEFF 63

Schultz, Clarence H.

May, 1965

Commissioned Painting Research Report, We organized into a company today for self-protection and government..., The Overland Experience, Unit III.

JEFF 64

Schultz, Clarence H.

May, 1965

Diorama Research Report, Full Scale Pilgrim Wagon Exhibit, The Overland Experience, Unit III.

JEFF 65

Schultz, Clarence H.

July, 1965

Sketch Research Report, Passenger Wagon Train, The Overland Experience, Unit III.

JEFF 66

Jefferson National Expansion Memorial Association

May, 1950

Record of Reports to the Committee on House Administration and Hearing Before the Library Subcommittee.

JEFF 67

Schultz, Clarence H.

July, 1966

Commissioned Painting Research Report, On the Move A Thousand Miles of Plains, One Step at a Time, The Overland Experience, Unit III.

JEFF 68

Schultz, Clarence H.

undated

The Cattleman's Frontier.

JEFF 69

Schultz, Clarence H.

March, 1964

Scale Model Construction of a Red River Cart, Trapper's and Trader's, Unit VI.

JEFF 70

Stubbs, Roy

undated

The Sodbuster's Frontier, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 71

Stubbs, Roy

undated

Impact of the West, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 72

Schultz, Clarence H.

January, 1964

Commissioned Painting Report, Overlanders Cresting the Last Mountain Barrier, The Overland Experience, Unit III.

JEFF 73

Stubbs, Roy M.

February, 1962

The Sod House Report, The Sodbuster's Frontier, Unit XII.

JEFF 74

Stubbs, Roy M.

January, 1962

Map Research Report, Development of the Mississippi Tier, The Sodbuster's Frontier, Unit XI.

JEFF 75

Stubbs, Roy M.

December, 1961

Farmhouse Setting Research Report, We Came West and Grew Up with the Country, The Sodbuster's Frontier, Unit XI.

JEFF 76

Schultz, Clarence H.

August, 1965

Clothing and Equipment of the Trail Driving Cowboy in the period between 1867-1890, The Cattleman's Frontier, Unit X.

JEFF 77

Schultz, Clarence H.

February, 1962

Commissioned Painting Report, The Long Drive, The Cattleman's Frontier, Unit X.

JEFF 78

Stevens, Alden B.

June, 1938

Report of the Curator, Jefferson National Expansion Memorial, Including an Outline Scheme of Exhibits for a Museum of National Expansion.

JEFF 79

Miller, Evette

August, 1992

Finding Aid to the Donald F. Dosch Collection, ca. 1969 - ca. 1979.

JEFF 80

National Park Service

May, 1940

Progress Report of the Jefferson National Expansion Memorial.

JEFF 81

Russell, Carl P.

September, 1936

A Museum of the American Fur Trade, Proposed Feature of The Jefferson Memorial, St. Louis, Missouri, Prospectus And Tentative Exhibit Plan.

JEFF 82

National Park Service

September, 1978

Historic Resources Management Plan, Jefferson National Expansion Memorial.

JEFF 83

National Park Service

September, 1987

Resources Management Plan and Environmental Assessment, Jefferson National Expansion Memorial.

JEFF 84

Breun, Benjamin D.

September, 1989

Finding Aid to the Mechanics' Institute of St. Louis Records, 1816-1894.

JEFF 85

Frick, Lillian Ruth and Schatz, Jeanne

July, 1993

Finding Aid to the St. Louis Recorded Archives, Transcriptions & Indexes, 1938-1940.

JEFF 86

National Park Service

October, 1965

The Sodbuster's Frontier, Jefferson National Expansion Memorial, Museum of Westward Expansion, Unit XI.

JEFF 87

Dosch, Donald F.

July, 1965

Map Research Report,Mountain Areas of the Trans-Mississippi West, Face of the West, Unit I.

JEFF 88

Dosch, Donald F.

July, 1965

Map Research Report, The Southwest Desert, Face of the West, Unit I.

JEFF 89

Dosch, Donald F.

July, 1965

Map Research Report, The Plains Face of the West, Unit I.

JEFF 90

Dosch, Donald F.

July, 1965

Map Research Report, The Pacific Slopes, Face of the West, Unit I.

JEFF 91

Dosch, Donald F.

July, 1965

Map Research Report, The Great Basin, Face of the West, Unit I.

JEFF 92

Dosch, Donald F.

July, 1965

Map Research Report, The Mesa-Canyon Country, Face of the West, Unit I.

JEFF 93

Dosch, Donald F.

July, 1965

Map Research Report, The Prairies, Face of the West, Unit I.

JEFF 94

Dosch, Donald F.

November, 1962

Map Research Report, Indian Tribes of Great Plains in 1850, The Indian's Frontier, Unit VII.

JEFF 95

National Park Service

1964

Settlers to the West, Jefferson National Expansion Memorial, Museum of Westward Expansion, Unit XII.

JEFF 96

Dosch, Donald F.

1969

History of the Old St. Louis Courthouse.

JEFF 97

National Park Service

1964

Title to the West, Jefferson National Expansion Memorial, Museum of Westward Expansion, Unit IV.

JEFF 98

Dosch, Donald F.

November, 1964

Sketch Research Report, Trapper Skinning A Beaver, Trapper's and Trader's, Unit VI.

JEFF 99

Dosch, Donald F.

October, 1964

Audio Script, St Louis Trading House, Trapper's and Trader's, Unit VI.

JEFF 100

Dosch, Donald F.

December, 1964

Audio Script, The Fur Trade Rendezvous, Trapper's and Trader's, Unit VI.

JEFF 101

Dosch, Donald F.

November, 1964

Mural Research Report, New Mexican Village, Trapper's and Trader's, Unit VI.

JEFF 102

Dosch, Donald F.

April, 1964

Map Research Report, Lewis and Clark Route, Explorers of a Wilderness, Unit V.

JEFF 103

Dosch, Donald F.

March, 1964

Sketch Report, Lewis and Clark Portage, Explorer's of a Wilderness, Unit V.

JEFF 104

Dosch, Donald F.

May, 1964

Map Research Report, Pike's Route, Explorers of a Wilderness, Unit V.

JEFF 105

Dosch, Donald F.

June, 1964

Life-Size Statue Report, Thomas Jefferson, Explorers of a Wilderness, Unit V.

JEFF 106

Dosch, Donald F.

February, 1964

Abstract Sketch Report, Specimens of Western Flora and Fauna, Explorers of a Wilderness, Unit V.

JEFF 107

Dosch, Donald F.

October, 1963

Artist's Sketch Research Report, Federal Troops Maintaining Order in Hastings, Nebraska, The Soldier's Frontier, Unit VIII.

JEFF 108

Dosch, Donald F.

December, 1964

Sketch Research Report, Four Vignettes: Stringing Telegraph Lines, Bringing in a Badman, Escorting a Stagecoach and Fighting Indians, The Soldier's Frontier, Unit VIII.

JEFF 109

Dosch, Donald F.

July, 1964

Sketch Research Report, Near-Sinking of Lewis and Clark Pirogue, Explorers of a Wilderness, Unit V.

JEFF 110

Dosch, Donald F.

July, 1964

Sketch Report, Overland Emigrants Studying a Fremont Trail Map, Explorers of a Wilderness, Unit V.

JEFF 111

Dosch, Donald F.

March, 1965

Color Sketch Research Report , Fifer and Drummer at Fort C. F. Smith, The Soldier's Frontier, Unit VII.

JEFF 112

Dosch, Donald F.

April, 1963

Diorama Research Report. War Oration, The Indian's Frontier, Unit VII.

JEFF 113

Rickey, Don, Jr.

March, 1965

The Overland Experience, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 114

Dosch, Donald F.

September, 1962

Life Size Diorama Research Report. Northern Plains Tipi, The Indian's Frontier, Unit VII.

JEFF 115

Mattison, Ray H.

November, 1960

The Upper Missouri Fur Trade: Its Methods of Operation.

JEFF 116

Mattison, Ray H. and Everhart, William C. and Littleton, John O.

December, 1958

The National Survey of Historic Sites and Buildings, Theme XI, The Advance of the Frontier; 1763-1830, The Lewis and Clark Expedition.

JEFF 117

Baker, Howard W.

August, 1960

Interpretive Prospectus for the Jefferson National Expansion Memorial.

JEFF 118

McDermott, John Francis

undated

St. Louis and the West.

JEFF 119

Bond, John W.

August, 1962

Commissioned Painting Research Report. The Drive for Statehood, Title to the West, Unit IV.

JEFF 120

Bond, John W.

April, 1963

Map Research Report, Title to the West, Title to the West, Unit IV.

JEFF 121

Bond, John W.

June, 1962

Diorama Research Report, The Battle of San Jacinto, Title to the West, Unit IV.

JEFF 122

Bannon, John Francis

August, 1959

Museum of Westward Expansion, Unit Five, Westward Ho!, Jefferson National Expansion Memorial.

JEFF 123

Drumm, Stella M. and Ravenswaay, Charles Van

1940

Glimpses of the Past: The Old Courthouse.

JEFF 124

Woodward, Arthur

undated

The Romance of the Fur Trade.

JEFF 125

Zenfell, W. W. and Schultz, C. H.

1961

Report on the Steamboat Mississippi.

JEFF 126

Bond, John W.

November, 1962

Map Research Report, Great Plains: Railroads and Settlement, 1870 and 1890, The Sodbuster's Frontier, Unit XI.

JEFF 127

Bond, John W.

October, 1962

Drawing Research Report, Evolution of Milling, The Sodbuster's Frontier, Unit XI.

JEFF 128

Bond, John W.

December, 1962

Windmill Model Research Report, Windmill on the Plains, 1880's, The Sodbuster's Frontier, Unit XI.

JEFF 129

Bond, John W.

October, 1962

Drawing Report, Grain of Wheat, The Sodbuster's Frontier, Unit XI.

JEFF 130

Bond, John W.

October, 1962

Drawing Research Report, Civil War Veterans Move West, The Sodbuster's Frontier, Unit XI.

JEFF 131

National Park Service

October, 1960

Museum Planning Prospectus for the Visitor Center Museum, Jefferson National Expansion Memorial.

JEFF 132

Bloom, John P.

undated

Exhibit Plan: Phase II, Settlers to the West, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 133

Bloom, John P.

undated

Title to the West, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 134

Bloom, John P.

undated

Drawing Research Report, Ft. Brown, TX, 1846, American Blood... American Soil..., Title to the West, Unit IV.

JEFF 135

Bloom, John P.

December, 1961

Map and Painting Research Report, The Oregon Question, Title to the West, Unit IV.

JEFF 136

Bloom, John P.

December, 1961

Commissioned Painting Research Report, Kearny's Army of the West Leaving Bent's Fort, 2 August, 1846, Title to the West, Unit IV.

JEFF 137

Bloom, John P.

undated

Research Report on Map, Doniphan's Expedition: Ragged, Rough and Ready, Title to the West, Unit IV.

JEFF 138

Mitchell, Jacqueline E. and Lathrop, Suellyn

August, 1991

Finding Aid to the United States Territorial Expansion Memorial Commission Records, 1933-1973.

JEFF 139

Bond, John W.

undated

Out of the West: a More Perfect Union.

JEFF 140

Barkley, Alben W.

December, 1934

Minutes and Proceedings of the United States Territorial Expansion Memorial Commission.

JEFF 141

Johnson, Clarence L.

1958

Historical Narrative for Unit III, Exploration of the Trans-Mississippi West, The Museum of National Expansion, Jefferson National Expansion Memorial.

JEFF 142

Dosch, Donald F.

September, 1964

Map Research Report, Ashley-Henry Expeditions, Trapper's and Trader's, Unit VI.

JEFF 143

Dosch, Donald F.

September, 1964

Map Research Report, Routes of Sibley, Dunbar-Hunter, Freeman and Pike, Explorers of a Wilderness, Unit V.

JEFF 144

Dosch, Donald F.

August, 1964

Sketch Research Report, Trapper Exchanging Furs for Supplies, Trapper's and Trader's, Unit VI.

JEFF 145

Peterson, Charles E.

April, 1939

Map of the Site of the Jefferson National Expansion Memorial Showing Location of the Various Historic Sites and Buildings.

JEFF 146

Dosch, Donald F.

August, 1964

Sketch Research Report, Lisa Expedition Ascending the Missouri, Trapper's and Trader's, Unit VI.

JEFF 147

Dosch, Donald F.

August, 1964

Motif Sketch Report, Beaver Hide and Beaver Trap, Trapper's and Trader's, Unit VI.

JEFF 148

Dosch, Donald F.

March, 1965

Motif Sketch Research Report, Early Western Army Post and Military Eagle Insignia, The Soldier's Frontier, Unit VII.

JEFF 149

Dosch, Donald F.

June, 1965

Colored Sketch Research Report, Soldiers Watching a Foot Race, The Soldier's Frontier, Unit VIII.

JEFF 150

Dosch, Donald F.

June, 1965

Sketch Research Report, Soldiers Cutting Wood, The Soldier's Frontier, Unit VII.

JEFF 151

Dosch, Donald F.

June, 1965

Colored Sketch Research Report, Sentry and Prisoner, The Soldier's Frontier, Unit VII.

JEFF 152

Dosch, Donald F.

June, 1963

Commissioned Painting Research Report, The Attack on Dull Knife's Cheyenne Village, The Indian's Frontier, Unit VII.

JEFF 153

Dosch, Donald F.

June, 1965

Colored Sketch Research Report, Soldiers at Dinner, The Soldier's Frontier, Unit VII.

JEFF 154

Dosch, Donald F.

May, 1965

Colored Art Research Report, Cavalry Bugle, The Soldier's Frontier, Unit VIII.

JEFF 155

Dosch, Donald F.

June, 1963

Sketch Research Report, Recruits and Sergeant at Jefferson Barracks, The Soldier's Frontier, Unit VIII.

JEFF 156

Dosch, Donald F.

June, 1963

Colored Art Work Research Report, Guard Mount, The Soldier's Frontier, Unit VIII.

JEFF 157

Dosch, Donald F.

June, 1963

Colored Art Work Research Report. Retreat Parade, The Soldier's Frontier, Unit VIII.

JEFF 158

Dosch, Donald F.

July, 1963

Colored Art Work Research Report, Soldiers at a Dance, The Soldier's Frontier, Unit VIII.

JEFF 159

Dosch, Donald F.

January, 1964

Map Research Report, Western Mineral Strikes, The Miner's Frontier, Unit IX.

JEFF 160

Dosch, Donald F.

June, 1963

Sketch Research Report, U.S. Army Attack on Arickara Village, 1823, The Soldier's Frontier, Unit VIII.

JEFF 161

Dosch, Donald F.

January, 1965

Sketch Research Report Addendum, U.S. Army Attack on Arickara Village, 1823, The Soldier's Frontier, Unit VIII.

JEFF 162

Dosch, Donald F.

January, 1964

American, British, Spanish and Russian Flags, Title to the West, Unit IV,.

JEFF 163

Garrett, Harper L.

March, 1941

Data for Use in Planning Exhibits in National Expansion, VII. New Frontiers - After 1890.

JEFF 164

Ewers, John C.

April, 1938

A Suggested Outline of That Portion of the Expansion Story Pertaining to Alaska.

JEFF 165

Garrett, Harper L.

March, 1941

Data for Use in Planning Exhibits in National Expansion, I. The European Frontier.

JEFF 166

Garrett, Harper L.

March, 1941

Data for Use in Planning Exhibits in National Expansion, VI. Settling the Great West.

JEFF 167

Cuthbertson, Stuart

June, 1937

Proposed Museum of the American Fur Trade, Story to be Presented by the Exhibits.

JEFF 168

Cuthbertson, Stuart

August, 1937

Proposed Temporary Historical Museum, General Development Plan, Jefferson National Expansion Memorial, St. Louis, Missouri.

JEFF 169

Bryan, John A.

October, 1938

A Physical History of the Old Courthouse, St. Louis, Missouri, 1826-1938.

JEFF 170

Pardue, Diana R.

April, 1981

Collection Preservation Guide, Jefferson National Expansion Memorial, National Historic Site.

JEFF 171

Cumberland, Donald R., Jr.

December, 1990

Jefferson National Expansion Memorial Collection Storage Plan.

JEFF 172

Dosch, Donald F.

October, 1964

Map Research Report, Pacific Coast Trade, 1828 - 1842, Trapper's and Trader's, Unit VI.

JEFF 173

Dosch, Donald F.

September, 1964

Map Research Report, Santa Fe Trail and Ocean Route to California, Trapper's and Trader's, Unit VI.

JEFF 174

Schultz, Clarence H.

February, 1963

Chuck Wagon Scene, Full Scale Diorama, Night on the Long Drive, The Cattleman's Frontier, Unit X.

JEFF 175

Schultz, Clarence H.

March, 1964

Fort Laramie, Prairie Port of Call, The Overland Experience, Unit III.

JEFF 176

Schultz, Clarence H.

September, 1962

Scale Diorama Research Report, The Thirst Devil on the Desert, The Overland Experience, Unit III.

JEFF 177

Schultz, Clarence H.

August, 1965

Illustration Report, Store Interior of the 1850-60 Period, The Overland Experience, Unit III.

JEFF 178

Schultz, Clarence H.

May, 1963

Illustration (The Plains Experience) Report, Wagon Train: Fording Platte River, Divider between Exhibits Nos. 4 & 5, The Overland Experience, Unit III.

JEFF 179

Schultz, Clarence H.

June, 1963

Map of trail between Fort Laramie and the Sweetwater River, Dry, High Plains and Higher Mountains, The Overland Experience, Unit III.

JEFF 180

Schultz, Clarence H.

March, 1964

Commissioned Painting Research Report, Funnel to the West: The Jumping Off Place, The Overland Experience, Unit III.

JEFF 181

Schultz, Clarence H.

April, 1964

Commissioned Painting Report, Making the Desert to Flower, Settlers to the West, Unit XII.

JEFF 182

Schultz, Clarence H.

April, 1962

Report on the History of Branding, The Cattleman's Frontier, Unit X.

JEFF 183

Schultz, Clarence H.

June, 1963

Map report showing major cattle trails and railway network, Bringing the 4-Dollar Steer to the 40-Dollar Market, The Cattleman's Frontier, Unit X.

JEFF 184

National Park Service

1964

The Indian's Frontier, Unit VII, Jefferson National Expansion Memorial, Museum of Westward Expansion.

JEFF 185

Schultz, Clarence H.

January, 1965

Sketch Research Report, Descent of the Western Slope, The Overland Experience, Unit III.

JEFF 186

Schultz, Clarence H.

April, 1965

Illustration Report, Ilustrations Showing Texans Rounding Up Wild Longhorns, The Cattleman's Frontier, Unit X.

JEFF 187

Schultz, Clarence H.

March, 1965

Sketch Research Report, Pioneers in a New Land, The Overland Experience, Unit III.

JEFF 188

Schultz, Clarence H.

August, 1964

Sketch Research Report, The Tragedy of the Donner Party, The Overland Experience, Unit III.

JEFF 189

Schultz, Clarence H.

December, 1964

Exhibit Research Report, Murphy Wagon Model, Trapper's and Trader's Frontier, Unit VI.

JEFF 190

Corbin, Diane H., Ph.D. and Masson L. R.

1960

The Bourgeois of the Northwest Company.

JEFF 191

National Park Service

January, 1962

Guidelines for Preparation of Research Reports for Museum of Westward Expansion.

JEFF 192

National Park Service

1961

Draft Exhibit Plans.

JEFF 193

Cruz, Santiago

June, 1965

Artwork Research Report, The Hudson's Bay Company Coat of Arms, Settlers to the West, Unit XII.

JEFF 194

Cruz, Santiago

June, 1965

Motif Art Work Research Report, Carrying the Cross, Settlers to the West, Unit XII.

JEFF 195

Cruz, Santiago

June, 1965

Flag Research Report, Hudson's Bay Company Flag After 1845, Settlers to the West, Unit XII.

JEFF 196

Cruz, Santiago

May, 1965

Map of Mexico Before the Independence of Texas, 1836, Settlers to the West, Unit XII.

JEFF 197

Cruz, Santiago

May, 1965

Flags Research Report, Spanish, French and American Flags, 1803, Title to the West, Unit IV.

JEFF 198

Cruz, Santiago

July, 1965

Art Work Research Report, Miner's Campfire Scene, The Miner's Frontier, Unit IX.

JEFF 199

Cruz, Santiago

July, 1965

Map Research Report, The Oregon Country, Settlers to the West, Unit XII.

JEFF 200

Cruz, Santiago

July, 1965

Art Work Research Report, Lincoln Signing Homestead Act, 1862, The Sodbuster's Frontier, Unit XI.

JEFF 201

Cruz, Santiago

July, 1965

Audio Script, The Sod House, The Sodbuster's Frontier, Unit XI.

JEFF 202

Cruz, Santiago

February, 1965

Replica Research Report, The Long Tom, Miner's Frontier, Unit IX.

JEFF 203

Cruz, Santiago

February, 1965

Map Research Report, Areas of Action in Texas, Mexico, and California During the Mexican War, 1846-1847, Title to the West, Unit IV.

JEFF 204

Cruz, Santiago

March, 1965

Model Research Report, Freight Wagon - 1850-1868, The Miner's Frontier, Unit IX.

JEFF 205

Cruz, Santiago

January, 1965

Map Research Report, Settlers and Soldiers Win the West, Title to the West, Unit IV.

JEFF 206

Cruz, Santiago

April, 1965

Map Research Report, Map of the Dakota Territory in 1876, with a Superimposed Drawing of a Sioux Buffalo Hunter, The Miner's Frontier, Unit IX.

JEFF 207

National Park Service

1961

JNEM, Museum of Westward Expansion, Exhibit Plan.

JEFF 208

National Park Service

September, 1998

Finding Aid to the Richard W. Lemen Photograph Collection Circa 1863-1956.

JEFF 209

Frick, L. Ruth

May, 1999

Finding Aid to the Grace Lewis Miller Papers, Ca. 1540-1971.

JEFF 210

Dosch, Donald F.

1965

Sketch Research Report, Off-Duty Soldier, The Soldier's Frontier, Unit VIII.

JELA 01

Schell, Suzanne Z. and Jordan, Anne and Stanislawski, Barbara and Cumberland, Donald

1992

Jean Lafitte National Historical Park and Preserve, Collection Management Plan.

JELA 02

Roush, J. Fred

May, 1955

Preliminary Report on Rodriguez Canal.

JELA 03

Roush, J. Fred

June, 1955

Preliminary Report on Cannon and Carriages at Chalmette, 1815.

JELA 04

Hagen, Olaf T.

April, 1934

A Historical Sketch of the British Campaign Against New Orleans, 1814-15 and the BAttle of New Orleans, January 8, 1815.

JELA 05

Casey, Powell A.

undated

Artillery in the Battle of New Orleans.

JELA 06

Thompson, Milton E.

December, 1961

The Mud Rampart and its Artillery.

JELA 07

Mackintosh, Barry

May, 1983

The Rodriquez House and the Chalmette Riverbank, A Historical Investigation and Analysis.

JELA 08

National Park Service

January, 1983

Resource Management Plan and Environmental Assessment for Jean Lafitte National Historical Park.

JELA 09

Roush, J. Fred and Linch, Lyle K. and Manucy, Albert C.

March, 1956

Museum Prospectus for Chalmette National Historical Park.

JELA 10

Meuse, W. E.

November, 1963

Preliminary Report on the Identity and Burial Places of Americans Killed in Action on the East Bank of the Mississippi River During the Engagement of January 8, 1815.

JELA 11

Wilshin, Francis F.

March, 1939

Preliminary Survey of Materials in the British Archives Pertaining to the Battle of New Orleans.

JELA 12

Cash, Lillian

August, 1960

British Archival Material on Chalmette National Military Park.

JELA 13

Holland, James W.

May, 1963

Notes on Some Construction Details of Line Jackson, at Chalmette.

JELA 14

Ricketts, D. G. W.

November, 1935

A Descriptive Account of the Map of the Battle of New Orleans and Adjacent Territory Developed and Drawn from Actual Survey.

JELA 15

Elmore, Francis H.

August, 1957

Archeological Report - Old Rodriquez Canal.

JELA 16

Birkedal, Ted

1987

A Preliminary Report Supporting a Revised Location for the Rodriguez House, Chalmette Unit, Jean Lafitte National Historical Park.

JELA 17

Wilshin, Francis F.

1938

Preliminary Study of the Battle of New Orleans.

JELA 18

National Park Service

February, 1993

Amendment to the General Management Plan and Environmental Assessment, Jean Lafitte National Historical Park and Preserve.

JELA 19

National Park Service

July, 1981

General Management Plan, Development Concept Plan, Environmental Assessment, Jean Lafitte National Historical Park.

JELA 20

National Park Service

September, 1976

Resources Management Plan for Chalmette National Historical Park, Jean Lafitte.

JELA 21

Wilshin, Francis F.

August, 1950

Wilshin's Thesis on the Importance of the Battle of New Orleans.

JELA 22

Noble, Vergil E. and Goodwin, R. Christopher

March, 1987

Identification of Historic Ceramic Sherds from Archeological Compliance Excavations, Chalmette Unit, Jean Lafitte National Historical Park.

JELA 23

Huber, Leonard V.

1965

The Battle of New Orleans: New Orleans As It Was In 1814-1815.

JELA 24

Roush, J. Fred

1977

Chalmette National Historical Park, Louisana.

JELA 25

National Park Service

August, 1983

Land Protection Plan, Jean Lafitte National Historical Park and Preserve.

JELA 26

Goodwin, R. Christopher

December, 1986

Archeological Assessment of the Barataria Unit, Jean Lafitte National Historical Park.

JELA 27

National Park Service

1965

Battle of New Orleans Sesquicentennial Celebration 1815 - 1965.

JELA 28

Christian, Marcus

1965

The Battle of New Orleans: Negro Soldiers in the Battle of New Orleans.

JELA 29

Meuse, William A.

1965

The Battle of New Orleans: The Weapons of the Battle of New Orleans.

JELA 30

Wilson, Rex L.

March, 1963

The Search for Jackson's Mud Rampart.

JELA 31

Stanislawski, Michael B.

January, 1987

Bird Motifs on Marksville Ceramics: Their Origin and Meaning.

JELA 32

National Park Service

February, 1987

Jean Lafitte National Park, Hearings Before the Subcommittee on Parks and Recreation, Committee on Energy and Natural Resources.

JELA 33

Peterson, Harold L.

October, 1963

Technical Study of American Fortifications.

JELA 34

National Park Service

April, 1981

Proposal/Environmental Assessment for the General Management Plan, Jean Lafitte National Historical Park, Louisiana.

JELA 35

Yakubik, Jill Karen and Franks, Herschel A. and Giardino, Marco J.

1989

Archaeological Investigations of Six Spanish Colonial Period Sites.

JELA 36

Franks, Herschel A. and Yakubik, Jill-Karen

1990

Archaeological Survey on 65 Acres of Land Adjacent to Bayou des Families.

JELA 37

Bres, Edward S.

August, 1964

Notes on the Establishment and Development of Chalmette National Military Park.

JICA 01

Stratton, Ceilia M.

May, 1992

Jimmy Carter National Historic Site, Collection Management Plan.

JICA 02

Bureman, M. and Reese, Maxine

October, 1992

General Management Plan\Development Concept Plan, Environmental Assessment, Interpretive Prospectus.

JICA 03

National Park Service

1992

Resource Management Plan, Jimmy Carter National Historic Site.

JODA 01

National Park Service

November, 1986

Resource Management Plan and Environmental Assessment, John Day Fossil Beds National Monument.

JODA 02

Ladd, Benjamin F.

December, 1985

Statement for Management, John Day Fossil Beds National Monument.

JODA 03

National Park Service

1992

Resources Management Plan, John Day Fossil Beds National Monument.

JODA 04

National Park Service

September, 1967

John Day Fossil Beds, A Study.

JODA 05

Sikoryak, Jane A.

April, 1988

Review of Paleontological Specimens and Related Records from the Vicinity of John Day Fossil Beds National Monument.

JODA 06

National Park Service

1993

Resources Management Plan, John Day Fossil Beds National Monument.

JODR 01

National Park Service

May, 1979

Summary of Archeological Resources and Resource Management Needs for John D. Rockefeller, Jr., Parkway.

JODR 02

National Park Service

November, 1989

Statement for Management, John D. Rockefeller, Jr., Memorial Parkway.

JODR 03

National Park Service

May, 1986

Statement for Management, John D. Rockefeller, Jr., Memorial Parkway.

JOFI 01

Rickey, Nan V.

October, 1967

Reminiscent Notes from Mrs. Joseph P. Kennedy.

JOFI 02

Rickey, Nan V.

February, 1969

Interpretive Prospectus, John Fitzgerald Kennedy National Historic Site.

JOFI 03

Toogood, Anna Coxe

July, 1971

John Fitzgerald Kennedy National Historic Site, Massachusetts, Historic Furnishing Plan.

JOFL 01

Acuff, Lysbeth and Sacchi, Richard and Zitzler, Paula

February, 1989

Archeological Survey Report, Archeological Investigations of The Unger House and Vicinity, Johnstown Flood National Memorial, Pennsylvania.

JOMU 01

Lundquist, Karen and Riggs, Marion

November, 1967

John Muir House National Historic Site, Archeological Survey.

JOMU 02

Leiscester, Marti

1973

Strangers in a Strange Land, Environmental Living Project, John Muir National Historic Site.

JOMU 03

Kelly, Roger E.

March, 1981

Archeological Investigations Under the South Porch, Martinez Adobe, John Muir Historic Site, Martinez, California.

JOMU 04

Hussey, John and Mortimore, Ronald N. and Pope, Charles S. and Koue, Lewis and Wosky, John

March, 1963

Feasibility Report, John Muir Home and Vicente Martinez Adobe, Martinez, California.

JOMU 05

Cowie, Anne

February, 1972

John Muir: Preservationist.

JOMU 06

National Park Service

November, 1987

Natural and Cultural Resources Management Overview, John Muir National Historic Site.

JOMU 07

National Park Service

November, 1981

Natural and Cultural Resources Management Planning Overview, John Muir National Historic Site.

JOMU 08

National Park Service

August, 1990

Resources Management Plan: John Muir National Historic Site.

JOMU 09

National Park Service

June, 1990

Draft General Management Plan and Environmental Assessment, John Muir National Historic Site, California.

JOMU 10

Tweed, William

August, 1971

John Muir in the Southern Sierra.

JOMU 11

National Park Service

May, 1993

Resources Management Plan: John Muir National Historic Site.

JOMU 12

Burke, Steven and Rhodes, Diane L. and Baumgard, Kevin L. and Tabor Mark L. and Svoboda, Charles R.

April, 1992

Historic Structure Report, Martinez Adobe, John Muir National Historic Site, Martinez, California.

JOTR 01

King, Samuel

1954

A History of Joshua Tree National Monument.

JOTR 02

King, Thomas J.

December, 1975

Fifty Years of Archeology in the California Desert: An Archeological Overview of Joshua Tree National Monument.

JOTR 03

King, Thomas J.

July, 1975

Final Report: A Cache from Cottonwood Spring(Riv-937).

JOTR 04

Wildesen, Leslie E.

August, 1969

Archeological Research Management Plan, Joshua Tree National Monument.

JOTR 05

Kritzman, George

May, 1967

An Archeological Reconnaissance of the Indian Cove Area, Joshua Tree National Monument, California.

JOTR 06

Hickman, Patricia Parker

September, 1977

Country Nodes: An Anthropological Evaluation of William Keys' Desert Queen Ranch, Joshua Tree National Monument, California.

JOTR 07

Wallace, William J.

January, 1964

An Archaeological Reconnaissance in Joshua Tree National Monument.

JOTR 08

National Park Service

October, 1993

Management Plan for Cultural and Natural Resources, Joshua Tree National Monument.

JOTR 09

Tagg, Martyn D.

1983

Excavations at the Oasis of Mara, Archeological Investigations at Joshua Tree National Monument.

JOTR 10

Ervin, Richard G.

November, 1985

Survey and Excavations in Joshua Tree National Monument, Report of the 1985 Joshua Tree Road Improvements Project.

JOTR 11

Spell, Lester

undated

History of Dale Mining District, California, As told to Susan Moore.

JOTR 12

Keys, Bill

November, 1954

Historical Notes, Joshua Tree National Monument, As told to Superintendent King.

JOTR 13

Ketcham, W. E. and Schenck, W. Egbert

March, 1952

Notes of an Interview with William H. McHaney.

JOTR 14

O'Neil, Dennis H.

August, 1968

An Archaeological Reconnaissance of the Barker Dam Region, Joshua Tree National Monument, California.

JOTR 15

Wallace, William J.

1964

The Archaeology of the Sheep Pass District in Joshua Tree National Monument.

JOTR 16

Wallace, William J. and Taylor, Edith S.

1960

An Archeological Survey of the Deep Tank-Squaw Tank District, Joshua Tree National Monument, An Excavation at the Squaw Tank Site, Joshua Tree National Monument, California.

JOTR 17

Simpson, Kay

January, 1981

Joshua Tree Road Improvements Project.

JOTR 18

Parker, Patricia

1980

One Hundred Years of History in the California Desert: An Overview of Historic Archeological Resources at Joshua Tree National Monument.

JOTR 19

National Park Service

December, 1984

Cultural Resources Management Plan, Joshua Tree National Monument.

JOTR 20

Spell, Hazel M.

1970

The Twentynine Palms Stories.

"K" Parks

Table 11: List of CRBIB publications ("K" parks).
Click here to return to the top

Report

Author

Data

Title

KAHO 01

National Park Service

November, 1990

Resources Management Plan, Kaloko-Honokohau National Historical Park, Hawaii.

KAHO 02

Cordy, Ross and Tainter, Joseph and Renger, Robert and Hitchcock, Robert

November, 1977

Archaeology of Kaloko: A Generalized Model of a Hawaiian Community's Social Organization and Adaptation.

KAHO 03

National Park Service

May, 1974

The spirit of Ka-Loko Hono-Ko-Hau: a proposal for the establishment of a Ka-Loko Hono-Ko-Hau National Cultural Park, Island Hawai'i, State of Hawai'i.

KAHO 04

National Park Service

October, 1993

General Management Plan/Environmental Impact Statement, Kaloko-Honokohau National Historical Park, Hawaii.

KAHO 05

National Park Service

1983

Kaloko-Honokohau National Historic Park, Land Protection Plan.

KALA 01

Somers, Gary and Ladd, Edmund

1983

Project Design; Archeological Inventory Resources for Kalaupapa Well and Distribution System, Kalaupapa National Historical Park.

KALA 02

National Park Service

April, 1980

A Proposal for the Establishment of the Kalaupapa National Historical Preserve.

KALA 03

Doneux, Bruce J.

January, 1984

Kalaupapa Historical Collection Project, September, 1982 to December, 1983, Kalaupapa National Historic Park.

KALA 04

Guiney, David J.

May, 1984

Wayside Exhibit Plan, Kalaupapa National Historical Park.

KALA 05

National Park Service

July, 1987

Statement for Management, Kalaupapa National Historic Park.

KALA 06

National Park Service

November, 1994

Resource Management Plan, Kalaupapa National Historical Park, Kalaupapa, Hawai'i.

KALA 07

National Park Service

July, 1978

Alternatives Study, Kalaupapa Leprosy Settlement.

KALA 08

National Park Service

April, 1984

Cultural Resources Management Plan, an Addendum to the General Management Plan, Kalaupapa National Historical Park.

KATM 01

Potts, Rick

January, 1993

Resource Management Plan, Katmai National Park & Preserve.

KATM 02

David, Wilbur A.

December, 1961

Mount Katmai, Alaska, Eruption.

KATM 03

Dumond, Don E.

January, 1967

Prehistoric Dwellings in Katmai National Monument, Alaska.

KATM 04

Clapper, Charles and Ritter, J. Thomas and Swift, Ellsworth

May, 1973

Interpretive Prospectus, Katmai National Monument, Alaska.

KATM 05

National Park Service

August, 1971

Wilderness Study, Katmai National Monument.

KATM 06

National Park Service

November, 1966

Prospectus for Archeological Research, Katmai National Monument and Vicinity, Alaska.

KATM 07

National Park Service

April, 1983

Resource Management Plan and Environmental Assessement, Katmai National Park and Preserve.

KATM 08

National Park Service

December, 1973

Master Plan, Katmai National Park.

KATM 09

Hemmerling, N. Larry

April, 1955

A Summary of the Katmai Eruption and the National Geographic Society Explorations of the Katmai Area, (1912-1919).

KATM 10

Ochsner, John

January, 1985

General Mangaement Plan/Environmental Assesment, Land Protection Plan, Wilderness Suitability Review; Katmai National Park and Preserve, Alaska.

KATM 11

Dumond, D. E.

January, 1969

Reconstruction of an Aboriginal Dwelling in Katmai National Monument, Alaska.

KATM 12

Dumond, D. E. and Nowak, Michael

May, 1965

Archeological Survey in Katmai National Monument, Alaska, 1964.

KATM 13

Dumond, D. E. and Rice, Harvey S. and Nowak, Michael and Bedwell, Stephen F.

May, 1964

Archeological Survey in Katmai National Monument, Alaska, 1963.

KEFJ 01

Gilbert, Charles

April, 1983

General Management Plan and Environmental Assessment, Kenai Fjords National Park, Alaska.

KEFJ 02

National Park Service

1993

Resource Management Plan, Kenai Fjords National Park.

KEFJ 03

National Park Service

September, 1982

Resource Management Plan and Environmental Assessment, Kenai Fjords National Park.

KEFJ 04

National Park Service

December, 1973

Proposed Harding Icefield, Kenai Fjords National Monument, Alaska.

KEFJ 05

National Park Service

December, 1973

Master Plan, Harding Icefield, Kenai Fjords National Monument.

KEFJ 06

National Park Service

undated

Kenai Fjords National Park, Scope of Collection Statement and Collecting Guidelines.

KEMO 01

National Park Service

April, 1941

The Atlanta Campaign and Kennesaw Mountain National Battlefield Park.

KEMO 02

Kelly, Dennis

1990

Kennesaw Mountain and the Atlanta Campaign: A Tour Guide.

KEMO 03

McMurry, Richard M.

1972

The Road Past Kennesaw: The Atlanta Campaign of 1864.

KEMO 04

Satterfield, Paul

May, 1951

The Problem of Discipline for the Confederates.

KEMO 05

Holland, James W.

December, 1954

Field Observation of Visitor Needs and Interpretive Methods at Kennesaw Mountain National Battlefield Park.

KEMO 06

National Park Service

February, 1948

History of Kennesaw Mountain National Battlefield Park, February 1941 - February 1948.

KEMO 07

Bearss, Edwin C.

1963

Rousseau's Raid on the Montgomery and West Point Railroad.

KEMO 08

National Park Service

1977

Historic Resource Management Plan for Kennesaw National Battlefield Park.

KEMO 09

National Park Service

April, 1954

List of Books Needed in Library, Kennesaw Mountain National Battlefield Park.

KEMO 10

Madry, Marvin

January, 1983

Statement for Management, Kennesaw Mountain National Battlefield Park.

KEMO 11

Moore, Jackson W., Jr. and Cooper, Allen H. and Walker, John W.

1989

1985-1986 Archeological Investigations at the Kolb Farm Battlefield Site, Kennesaw Mountain National Battlefield Park, Georgia.

KEMO 12

National Park Service

1983

Kennesaw Mountain National Battlefield Park, Wayside Exhibit Proposals.

KEMO 13

National Park Service

1982

Resources Management Plan and Environmental Assessment for Kennesaw National Battlefield Park.

KEMO 14

National Park Service

1989

Resource Management Plan, Kennesaw Mountain National Battlefield, 1989.

KEMO 15

Cooper, Allen H.

1986

Archeological Testing of the Proposed Location of the Handicapped Access Trail at 24-Gun Battery, Kennesaw Mountain, National Battlefield Park.

KEMO 16

National Park Service

1985

General Management Plan, Environmental Assessment, Kennesaw Mountain National Battlefield.

KEMO 17

Kelly, Dennis

undated

A Systematic Approach to the Preservation of the Earthworks at Cheatham Hill.

KEMO 18

Rogers, Anne F.

June, 1977

Final Report Archaeological Survey of Kennesaw Mountain National Battlefield Park.

KEMO 19

National Park Service

July, 1934

The Andrews Raid, when the Locomotive, THE GENERAL, was Stolen, April 12, 1862.

KEMO 20

Caldwell, Joseph R.

June, 1947

Appraisal of the Archeological Resource, Allatoona Reservoir in Bartov, Cobb, and Cherokee Countries, Georgia.

KEMO 21

Dickens, Ray S., Jr.

undated

Preliminary Inventory and Appraisal of Archeological Resources in the Allatoona Review Study Area, in Bartow, Cherokee, and Cobb Counties, Georgia.

KEMO 22

Meier, Lawrence W.

1980

An Archeological, Historical Survey of Upper Moses Creek Interceptor.

KEMO 23

Yates, B. C.

October, 1961

Troop Movement Map, Kennesaw Mountain, June 27, 1864.

KEMO 24

Satterfield, Paul

undated

A Resume on Infantry during the War between the States.

KEMO 25

National Park Service

undated

Sherman's Georgia Campaign, May-December, 1984.

KEMO 26

Spinnler, Jack

January, 1989

Kennesaw Mountain National Battlefield Park, Wayside Exhibit Proposal.

KICA 01

Davis, James T.

October, 1960

The Archaeology of Site FRE-259, Kings Canyon National Park, California.

KICA 02

Porter, Samuel Thomas

1966

The Silver Rush at Mineral King, California, 1873-1882.

KICA 03

National Park Service

March, 1940

History of Kings Canyon-General Grant National Park.

KICA 04

Tweed, William C.

December, 1976

Shorty Lovelace, Kings Canyon Fur Trapper.

KIMO 01

Carrillo, Richard F.

December, 1976

The Howser House and the Chronicle Grave and Mass Burial, King's Mountain National Military Park, South Carolina.

KIMO 02

Young, Rogers W.

November, 1935

Preliminary Memorandum on the British and American Routes of March to the Kings Mountain Chain, on which the Engagement of October 7, 1780 Occurred.

KIMO 03

Young, Rogers W.

January, 1936

Preliminary Report on Positions of the American Detachments at the Engagement of King's Mountain.

KIMO 04

National Park Service

1973

Development Concept Plan, Kings Mountain National Military Park.

KIMO 05

Stauffer, Alvin P.

1935

The Location of the Revolutionary Roads in and about the Site of the Battle of King's Mountain.

KIMO 06

Stauffer, A. P.

August, 1935

Maps Needed for the Study of Old Roads in and about King's Mountain.

KIMO 07

Pridemore, Franklin D.

December, 1963

Research Project NMP/Kings 5, Historical Base Map for King's Mountain National Military Park.

KIMO 08

Young, Rogers W.

February, 1936

A Brief Description of The Old Stone House Located within the Proposed Area of the Kings Mountain National Military Park, South Carolina.

KIMO 09

Kennedy, Fronde

May, 1934

The Story of Kings Mountain Told Once More.

KIMO 10

Perry, Sherman W.

January, 1963

Whigs and Tories in the Carolinas.

KIMO 11

Taylor, Kevin B.

1990

Resource Management Plan, Kings Mountain National Military Park.

KIMO 12

Krug, J. A.

1947

Rifles and Rifleman at the Battle of Kings Mountain.

KIMO 13

Mackenzie, George C. and Young, Rogers W.

1955

Kings Mountain National Military Park, South Carolina.

KIMO 14

Cox, William E.

1972

Battle of Kings Mountain Participants, October 7, 1780.

KIMO 15

Chandler, Hen Deane

July, 1930

A Brief Description of The Battle of Kings Mountain: The Turning Point of the American Revolution.

KIMO 16

Lathan, Robert, Rev.

1880

Historical Sketch of The Battle of King's Mountain, Fought Between the American and British Troops.

KIMO 17

Russell, C. P.

undated

Battle of Kings Mountain and the American and Ferguson Rifles, Popular Study Series.

KIMO 18

National Park Service

1974

King's Mountain National Military Park Master Plan.

KIMO 19

Dykeman, Wilma

1978

The Battle of Kings Mountain 1780: With Fire and Sword.

KIMO 20

Stauffer, Alvin P. and Garrett, H. L. and Young, Rogers W.

August, 1935

Bibliography of Books Relating to the Battle of King's Mountain in the Library of Congress.

KIMO 21

Camp, Oswald E.

March, 1940

In Commemoration of the Battle of Kings Mountain, October 7, 1780.

KLGO 01

Pardue, Diana and Arthur, Lynnette and Bush, Kent

August, 1984

Klondike Gold Rush National Historical Park, Collection Management Plan.

KLGO 02

Ingersoll, William T.

December, 1976

Interpretive Prospectus, Klondike Gold Rush National Historical Park.

KLGO 03

Paskowsky, Michael P.

October, 1981

Interpretive Prospectus, Klondike Gold Rush NHP, Alaska.

KLGO 04

Blee, Catherine H.

September, 1983

Archeological Investigations in Skagway, Alaska, Volume I, The White Pass and Yukon Route Broadway Depot and General Offices Buildings, Klondike Gold Rush National Historical Park.

KLGO 05

Wyatt, M. P.

September, 1982

Conservation Recommendations, Klondike Gold Rush National Historical Park.

KLGO 06

National Park Service

1974

Final Environmental Statement, Proposed Klondike Gold Rush National Historical Park, Alaska and Washington.

KLGO 07

Davis, Craig W.

1978

The Old Dyea or Native Cemetery, Excavation and Exhumation, Project Report.

KLGO 08

National Park Service

1993

Resource Management Plan, Klondike Gold Rush National Historical Park, Seattle Unit.

KLGO 09

Spude, Robert L.

1980

Chilkoot Trail, from Dyea to Summit with the 98 Stampeders.

KLGO 10

Spude, Catherine Holder and Scott, Douglas D. and Norris, Frank

August, 1993

Archeological Investigations in Skagway, Volume 4: Father Turnell's Trash Pit, Klondike Gold Rush National Historical Park, Alaska.

KLGO 11

Spude, Robert L.

September, 1979

Eight Month Report, Historical Data, Third Interim Report.

KLGO 12

Patten, Gerald

May, 1973

Master Plan, Proposed Klondike Gold Rush National Historical Park, Alaska--Washington.

KLGO 13

Pearson, Barbara E.

April, 1980

Paint Analysis and Recommendations for Repainting: Building 36G (The Steamship Office), Klondike Gold Rush National Historical Park, Skagway, Alaska.

KLGO 14

Blee, Catherine Holder

1988

Archeological Investigations in Skagway, Alaska, Volume 2, The Moore Cabin and House, Klondike Gold Rush National Historical Park.

KLGO 15

Rhodes, Diane Lee

September, 1988

Archeological Investigations in Skagway, Alaska, Volume 3: The Mill Creek Dump and the Peniel Mission, Klondike Gold Rush National Historical Park.

KLGO 16

Olson, Sarah M.

1985

Report on Historic Window Displays for Seven Storefronts, Klondike Gold Rush National Historical Park.

KNRI 01

Malik, Marcus P.

August, 1970

A Master Plan for Proposed Knife River Indian Villages, North Dakota.

KNRI 02

Ahler, Stanley A. and Weston, Timothy and McMiller, Keith D.

August, 1980

Cutbank Profiling and Test Excavations at Sakakawea Village (32ME11), Knife River Indian Villages National Historic Site.

KNRI 03

Ahler, Stanley A.

October, 1978

Archeological Field Research in the Knife River Indian Villages National Historic Site, Summer 1978.

KNRI 04

Ahler, Stanley A., (ed.)

July, 1984

Archeological Investigations at the Elbee Site, 32ME408, Knife River Indian Villages National Historic Site.

KNRI 05

Hanson, Jeffery R.

May, 1983

Hidatsa Culture Change, 1780-1845: A Cultural Ecological Approach.

KNRI 06

National Park Service

1983

Cultural Resources Management Plan, Knife River Indian Villages National Historic Site, North Dakota.

KNRI 07

Wood, W. Raymond and Hanson, Jeffery R.

June, 1980

The Origins of the Hidatsa Indians: A Review of Ethnohistorical and Traditional Data.

KNRI 08

Thiessen, Thomas D.

November, 1980

A New Transcription of Alexander Henry's Account of a Visit to the Mandan and Hidatsa Indians in 1806.

KNRI 09

Wood, W. Raymond

June, 1979

Fur Trade Documents Bearing on the Mandan-Hidatsa Trade with Northwest Company Posts in Central Canada, 1793-1805: Four New Transcriptions.

KNRI 10

Reiten, Jon

December, 1983

Quaternary Geology of the Knife River Indian Villages National Historic Site.

KNRI 11

National Park Service

April, 1992

Statement for Management, Knife River Indian Villages National Historic Site.

KNRI 12

Thiessen, Thomas D.

December, 1980

Charles McKenzie's Narratives of the Mississouri Indians: A New Transcription.

KNRI 13

Weymouth, John W.

August, 1986

Magnetic Surveys of Archaeological Sites in the Knife River Indian Villages National Historic Site: Small and Non-Village Sites.

KNRI 14

Ahler, Stanley A. and Swenson, Anthony A.

March, 1985

Test Excavations at Big Hidatsa Village (32ME12), Knife River Indian Villages National Historic Site.

KNRI 15

Sayler, Rodney D. and Seabloom, Robert W. and Ahler, Stanley A., (eds.)

July, 1989

Impacts of Prescribed Burning on Archeological and Biological Resources of the Knife River Indian Villages National Historic Site.

KNRI 16

National Park Service

March, 1986

Knife River Indian Villages National Historic Site, Statement for Management.

KNRI 17

Ahler, Stanley A. and Thiessen, Thomas D. and Trimble, Michael K.

1991

People of the Willows, The Prehistory and Early History of the Hidatsa Indians.

KNRI 18

Weston, Timothy

May, 1990

Acculturation in the Middle Missouri Valley as Reflected in Modified Bone Assemblages from the Knife River Indian Villages National Historic Site.

KNRI 19

Toom, Dennis L. and Ahler, Stanley A. and Falk, Carl R.

July, 1985

Test Excavations at the Lower Hidatsa West Site (32ME499), Knife River Indian Villages National Historic Site.

KNRI 20

Ahler, Stanley A. and Mehrer, Emery LaDean

December, 1984

The KNRI: Test Excavations at Eight Plains Village Archeological Sites in the Knife River Indian Villages National Historic Site.

KNRI 21

Picha, Paul R. and Toom, Dennis L., (ed.) and Ahler, Stanley A.

June, 1989

1987 & 1988 Archeological Investigations Related to Visitor Center Construction in Area B at the Knife River Indian Villages National Historic Site.

KNRI 22

Thiessen, Thomas D.

August, 1991

A Summary of Archeological Investigations Conducted in Conjunction with Development of a Permanent Visitor Center/Administrative Facility at the Knife River Indian Villages, National Historic Site, North Dakota.

KNRI 23

Ahler, Stanley A. and Swenson, Anthony A.

February, 1980

Analysis of Surface Collections from the Poly (32ME407), Stanton Ferry (32ML6) and Stiefel (32ME202) Archeological Sites.

KNRI 24

Ahler, Stanley A., (ed.)

March, 1988

Archeological Mitigation at Taylor Bluff Village (32ME366), Knife River Indian Villages National Historic Site.

KNRI 25

Ahler, Stanley A. and Weston, Timothy and Mehrer, Emery LaDean

May, 1979

Controlled Surface Reconnaisance in the Buchfink Cultivated Tract, Knife River Indian Villages National Historic Site, 1978.

KNRI 26

Malik, Marcus P.

1970

Master Plan, Proposed Knife River Indian Village National Historic site, North Dakota.

KNRI 27

Ahler, Stanley A. and Benz, Bruce F.

June, 1980

Analysis of Controlled Surface Artifact Collections from the Sakakawea (32ME11) and Lower Hidatsa (32ME10) Village Sites.

KNRI 28

National Park Service

undated

Environmental Statement, Proposed Establishement of Knife River Indian Villages National Historic Site.

KNRI 29

Lovick, Steven K. and Ahler, Stanley A.

February, 1982

Cultural Resource Reconnaissance in the Knife River Indian Villages National HIstoric Site, Appendix A: Site Forms.

KNRI 30

Lovick, Steven K. and Ahler, Stanley A.

February, 1982

Cultural Resource Reconnaissance in the Knife River Indian Villages National Historic Site.

KNRI 31

National Park Service

October, 1980

Knife River Indian Villages National Historic Site, Archeological Research, Status Report.

KNRI 32

Ahler, Stanley A.

May, 1980

Archeological Research in the Knife River Indian Villages, National Historic Site, 1978 to 1980.

KNRI 33

National Park Service

October, 1980

Archeological Research for the Knife River Indian Villages, National Historic Site.

KNRI 34

Weston, Timothy and Ahler, Stanley A.

October, 1980

Archeological Field Research in the Knife River Indian Villages National Historic Site, Summer 1980.

KNRI 35

Ahler, Stanley A.

September, 1987

Description of Computerized Data Files from Phase 1 Archeological Investigations at Knife River Indian Villages National Historic Site.

KNRI 36

Goulding, Douglas A.

August, 1980

Post-Contact Chipped Stone Technological Change at the Lower Hidatsa Site and Sakakawea Site, Knife River Indian Villages National Historic Site.

KNRI 37

Snyder, Michael D.

December, 1985

Environmental Assessment, revised General Management Plan, Knife River Indian Villages National Historic Site, North Dakota.

KNRI 38

Swenson, Anthony A. and Ahler, Stanley A

May, 1978

A Proposed Analysis Format for Ceramic Collections from the Vicinity of the Knife River Indian Villages National Historic Site.

KNRI 39

Weymouth, John

February, 1979

Magnetic Survey of the Big Hidatsa Site (32ME12), Knife River Indian Villages National Historic Site.

KNRI 40

Weymouth, John

December, 1978

A Magnetic Survey of 32ME9 (Buchfink Site) and 32ME407 (Poly Site).

KNRI 41

Rocky Mountain Region and Knife River Indian Village NHS

April, 1985

Task Directive to amend the General Management Plan, Knife River Indian Villages National Historic Site, North Dakota.

KNRI 42

Wood, W. Raymond

June, 1978

Notes on the Historical Cartography of the Upper Knife-Heart Region.

KNRI 43

Wood, W. Raymond

March, 1977

Historic Resources of the Knife River Indian Villages National Historic Site.

KNRI 44

National Park Service

1979

Inventory of Archeological Sites Program, Knife River Indian Villages National Historic Site.

KNRI 45

Lehmer, Donald J. and Wood, W. Raymond and Dill, C. L.

June, 1978

The Knife River Phase.

KNRI 46

Ahler, Stanley A. and Falk, Carl R. and Picha, Paul R. and Reiten, Jon and Mehrer, Emery L.

January, 1983

Archeological Mitigation for Small-Scale Construction Projects at the Taylor Bluff Site (32ME366), Knife River Indian Villages National Historic Site.

KNRI 47

Ahler, Stanley A.

February, 1978

A Research Plan for Investigation of the Archeological Resources of the Knife River Indian Villages National Historic Site.

KNRI 48

Ahler, Stanley A. and Weston, Timothy

May, 1981

Test Excavations at Lower Hidatsa Village (32ME10), Knife River Indian Villages National Historic Site.

KNRI 49

Thiessen, Thomas D., (ed.)

1993

The Phase I Archeological Research Program for the Knife River Indian Villages National Historic Site.

KNRI 50

National Park Service

December, 1994

Knife River Indian Villages National Historic Site, Statement for Management.

KOVA 01

National Park Service

December, 1973

Master Plan, Kobuk Valley National Monument.

KOVA 02

National Park Service

December, 1974

Environmental Statement, Kobuk Valley National Monument, Alaska.

"L" Parks

Table 12: List of CRBIB publications ("L" parks).
Click here to return to the top

Report

Author

Data

Title

LABE 01

Swartz, B. K., Jr.

July, 1960

The Samuel A. Clarke Papers.

LABE 02

Crouch, J. Carlisle

January, 1936

Preliminary Archaeological Reconnaissance, Lava Beds National Monument, November 18-December 4, 1935.

LABE 03

Fisher, Don

undated

Lava Beds National Monument.

LABE 04

Sproull, Harry V.

1969

The Modoc War, 1872-1873.

LABE 05

Swartz, Benjamin K., Jr.

August, 1961

A Preliminary Archaeological Survey Along the Proposed Highway, Lava Beds National Monument, California.

LABE 06

Swartz, Benjamin K., Jr. and Parker, Marion L.

September, 1963

Highway Salvage Archeology Lava Beds National Monument: Final Report.

LABE 07

Swartz, Benjamin K., Jr.

1964

Archaeological Investigations at Lava Beds National Monument, California.

LABE 08

Thompson, Erwin N.

October, 1967

The Modoc War, 1872-73, Lava Beds National Monument.

LABE 09

Freiser, Leonard H.

1988

The Modoc War, A Symposium.

LABE 10

National Park Service

January, 1985

Natural and Cultural Resources Management Plan and Environmental Assessment, Lava Beds National Monument, California.

LABE 11

Kahler, Herbert E.

August, 1962

Modoc Indian War Photographs, 1872-1873.

LABE 12

Lee, Georgia and Hyder, William D. and Benson, Arlene and Edwards, Ed

1988

The Rock Art of Petroglyph Point and Fern Cave, Lava Beds National Monument.

LABE 13

National Park Service

December, 1994

Resources Management Plan, Lava Beds National Monument.

LABE 14

Maniery, James Gary

December, 1981

Overview: Lava Beds National Monument Archaeological District.

LACH 01

National Park Service

February, 1998

Buckner Homestead Historic District, Final Management Plan.

LACL 01

National Park Service

undated

Lake Clark National Park and Preserve, Scope of Collection Statement and Collecting Guidelines.

LACL 02

National Park Service

December, 1973

Master Plan, Lake Clark National Park, Alaska.

LACL 03

National Park Service

December, 1974

Environmental Statement, Lake Clark National Park.

LAME 01

Baldwin, Gordon C.

May, 1943

Archeological Survey of the Davis Dam Reservoir Area, Boulder Dam National Recreational Area.

LAME 02

Evans, Douglas B.

1973

Interpretive Prospectus, Lake Mead National Recreation Area.

LAME 03

Maxon, James C.

September, 1970

Grapevine Cave.

LAME 04

Kamp, Kathryn A.

October, 1981

Lithic Procurement at Lake Mead, The Collection of 26 CK2375.

LAME 05

Ruppert, David E.

March, 1976

Lake Mead National Recreation Area: An Ethnographic Overview.

LAME 06

McClellan, Carole and Phillips, David A., Jr.

June, 1978

Archeological Survey North of Lake Mead, Arizona: Wahl-Yee and Mobil Mineral Leases, Final Report.

LAME 07

McClellan, Carole and Teague, George

December, 1977

Archeological Survey of Wahl-Yee Lease Properties, Lake Mead National Recreation Area.

LAME 08

McClellan, Carole and Phillips, David A., Jr. and Belshaw, Mike

1980

The Archeology of Lake Mead National Recreation Area: An Assessment.

LAME 09

Herron, John G.

April, 1982

Lake Mead--Indian Relationships Consultations: A Preliminary Report.

LAME 10

National Park Service

1983

General Management Plan and Environmental Impact Statement, Lake Mead National Recreation Area.

LAME 11

National Park Service

January, 1985

Cultural Resources Management Program, An Addendum to the Resources Management Plan, Lake Mead National Recreation Area, Arizona-Nevada.

LAME 12

National Park Service

October, 1981

Statement for Management, Lake Mead National Recreational Area.

LAME 13

Rideout, Elaine and Spain, Susan and Spude, Cathy

September, 1991

Environmental Assessment, Development Concept Plan, Willow Beach.

LAME 14

Maxon, James C. and Stokes, Ann

1971

Indians of the Lake Mead Country.

LAME 15

National Park Service

January, 1986

Cultural Resources Management Program, An Addendum to the Resources Management Plan for the Lake Mead National Recreation Area, Arizona-Nevada.

LAME 16

National Park Service

November, 1994

Resources Management Plan, Lake Mead National Recreation Area.

LAME 17

National Park Service

April, 1993

Draft Supplemental Environmental Impact Statement, Development Concept Plan, Willow Beach, Lake Mead National Recreation Area.

LAME 18

Ervin, Richard

October, 1986

Lake Mead, Developed Area Surveys, The LAME 86A Archeological Investigations and Related Projects, Lake Mead National Recreation Area, Nevada and Arizona.

LAME 19

National Park Service

June, 1975

Natural Resources Mangament Plan and Environmental Assessment, Lake Mead Recreation Area.

LAMR 01

National Park Service

March, 1987

National Park Service Research Opportunities, Lake Meredith National Recreational Area.

LAMR 02

National Park Service

November, 1983

General Management Plan/Development Concept Plan, Lake Meredith Recreation Area, General Management Plan Amendment, Environmental Assessment.

LAMR 03

Bousman, C. Britt

May, 1974

Archaeological Assessment of Lake Meredith Recreation Area.

LAMR 04

Breternitz, David A. and Bradford, James E. and Haecker, Charles M. and Smith, Monica L.

1993

Archeological Significance Testing at 41HC125 and 41HC126, Lake Meredith National Recreation Area, Hutchinson County, Texas.

LARO 01

Chance, David H.

1967

Archaeological Survey of Coulee Dam National Recreation Area, Part 2: Spring Draw-Down of 1967.

LARO 02

Larrabee, Edward McM and Kardas, Susan

1966

Archaeological Survey of Grand Coulee Dam National Recreation Area, Part I: Lincoln County Above Normal Pool.

LARO 03

McKie, James and Chance, David

1980

An Archaeological Survey of Fourteen Development Areas, Coulee Dam National Recreation Area.

LARO 04

Rice, David G.

1968

Archaeological Investigations in the Coulee Dam National Recreation Area, Spring 1968.

LARO 05

Chance, David H.

1970

Archaeological Survey of Coulee Dam National Recreation Area: Spring and Summer, 1970.

LARO 06

Ross, Lester A.

September, 1969

Archaeological Investigation in the Coulee Dam National Recreation Area, Spring 1969.

LARO 07

Herron, John G.

March, 1979

Coulee Dam--Ethnohistorical Background and Summary of Legislation Regarding the Lower Spokane Indians, with Reference to the Upper and Middle Spokane and the Confederated Tribes of the Colville.

LARO 08

Ulrich, John R.

July, 1957

Brief History of Fort Spokane, Lincoln County, Washington.

LARO 09

Hussey, John A.

April, 1958

Fort Spokane, Washington: A History of the United States Army Post and of the Fort Spokane Military Reservation.

LAVO 01

Amesbury, Robert

1967

Nobles Emigrant Trail, Lassen Volcanic National Park.

LAVO 02

Swartzlow, Ruby Johnson

undated

Peter Lassen, Northern California's Trail-Blazer.

LAVO 03

Journey, Alfred E.

March, 1972

An Archeological Survey of Route 1 and Vicinity of the Park Road, in Lassen Volcanic National Park, California.

LAVO 04

Treganza, Adan E.

1962

An Archeological Survey of the Aboriginal and Early Historic Sites of Lassen Volcanic National Park, California.

LAVO 05

Journey, Alfred E.

1971

Research Proposal.

LAVO 06

Brown, Talena

May, 1972

A History of the Mineral Area.

LAVO 07

National Park Service

December, 1994

Natural/Cultural Resources Management Plan, Lassen Volcanic National Park.

LAVO 08

National Park Service

January, 1985

Cultural Resources Management Program, An Addendum to the Cultural Resources Management Plan for Lassen Volcanic National Park.

LAVO 09

National Park Service

February, 1986

Cultural Resources Management Program, Lassen Volcanic National Park, California.

LAVO 10

National Park Service

1978

Preliminary Case Report, Executive Order 11593 and the National Historic Preservation Act of 1966, General Management Plan, Lassen Volcanic National Park, California.

LIBI 01

Linenthal, Edward Tabor

1983

Ritual Drama at the Little Big Horn: The Persistence and Transformation of a National Symbol.

LIBI 02

Koury, Michael J.

1978

To Consecrate this Ground: The Custer Battlefield, 1876-1976.

LIBI 03

Luce, Edward S. and Luce, Evelyn S.

June, 1947

Custer Battlefield National Monument, Museum Prospectus.

LIBI 04

U.S. Army

1882

Company Fund Account Book, Co. F, 5th U.S. Infantry, 1874 to 1882.

LIBI 05

Rickey, Don

October, 1956

Research Project to Locate Positions Held by Hostile Indians, June 25-26, 1876, around the Reno-Benteen Defense Perimeter.

LIBI 06

Byrne, P. E.

April, 1932

The Custer Myth.

LIBI 07

Walker, Lyn

1959

Custer's Campaign in 1868-1869.

LIBI 08

Wemett, W. M.

July, 1932

Custer's Expedition to the Black Hills in 1874.

LIBI 09

Taft, Robert

November, 1946

The Pictorial Record of the Old West-IV, Custer's Last Stand-John Mulvany, Cassilly Adams, and Otto Becker.

LIBI 10

Schulte, Marie Louise

October, 1955

Catholic Press Reaction to the Custer Disaster.

LIBI 11

Utley, Robert M.

1969

Custer Battlefield National Monument, Montana.

LIBI 12

Luce, Edward S.

1954

Custer Battlefield: Scene of One of the Last Important Indian Resistances to the Westward March of Civilization.

LIBI 13

Hagen, Olaf T.

May, 1937

A Preliminary Draft of an Historical Narrative of Custer State Park.

LIBI 14

Parrish, Verner R.

July, 1937

Gold Mining in the Black Hills.

LIBI 15

Hixon, John C.

July, 1950

Custer's Mysterious Mr. Kellogg.

LIBI 16

National Park Service

October, 1972

Preliminary Draft, Master Plan, Custer Battlefield National Monument, Montana.

LIBI 17

National Park Service

April, 1983

Environmental Assessment for the General Management Plan and Development Concept Plan for Custer Battlefield National Monument, Montana.

LIBI 18

Scott, Douglas D. and Fox, Richard A., Jr.

1987

Archeological Insights into the Custer Battlefield: An Assessment of the 1984 Field Season.

LIBI 19

Scott, Douglas D. and Fox, Richard A., Jr. and Connor, Melissa A. and Harmon, Dick

1989

Archaeological Perspectives on the Battle of the Little Bighorn.

LIBI 20

Hammer, Kenneth

1964

Little Big Horn Biographies.

LIBI 21

Frost, Lawrence A.

1987

Arrest General Custer.

LIBI 22

Scott, Douglas D., (ed.)

June, 1991

Papers on Little Bighorn Battlefield Archeology: The Equipment Dump, Marker 7, and Reno Crossing.

LIBI 23

Willey, P.

1997

Osteological Analysis of Human Skeletons, Excavated from the Custer National Cemetery.

LIBI 24

Scott, Douglas D.

1997

A Good Walk Around the Boundary.

LIBI 25

Scott, Douglas

July, 1996

A Look At Cedar Coulee and Sharpshooter Ridge: Archeological Inventory of the Faron Iron Property Near Little Bighorn Battlefield National Monument.

LIBI 26

Morrison, Elizabeth C.

March, 1936

Custer Trail.

LIBI 27

Rickey, Don, Jr.

1967

History of Custer Battlefield.

LIBI 28

Robinson, Harry B.

December, 1949

Museum Exhibit Plan, Custer Battlefield National Monument, Montana.

LIBI 29

Appleman, Roy E.

September, 1956

Report on Visit to Custer Battlefield National Monument, Montana-July 10-12, 1956, and Recommendations.

LIBI 30

Utley, Robert M.

January, 1955

The Custer Battlefield in the Contemporary Press.

LIBI 31

Bray, Robert T.

1958

A Report of Archeological Investigations at the Reno-Benteen Site, Custer Battlefield National Monument, June 2-July 1, 1958.

LIBI 32

Robinson, Harry B.

July, 1952

Guide to the Custer Battlefield Museum.

LIBI 33

Luce, Edward S. and Luce, Evelyn S.

January, 1946

Bibliography of Battle of Little Bighorn River, Montana, June 25-26, 1876.

LIBI 34

National Park Service

1978

Summary of Archeological Resources and Management Needs for Custer Battlefield National Monument.

LIBO 01

Mauck, Jeffrey G. and McKelway, Henry S.

June, 1996

An Archeological Overview and Assesment of Lincoln Boyhood National Memorial, Spencer County, Indiana.

LIBO 02

Newman, Paul

April, 1979

Historic Structure Preservation Guide, Lincoln Boyhood National Memorial, Lincoln City, Indiana.

LIBO 03

Larrabee, Edward McM and Kardas, Susan

March, 1968

Test Excavations For the Proposed Garden Area, Lincoln Boyhood National Memorial, Lincoln City, Indiana.

LIBO 04

Brown, Paul

undated

Nancy Hanks Lincoln Memorial.

LIBO 05

Brown, Paul

1938

A Resume on the Indiana Lincoln Memorial, Lincoln City, Indiana.

LIBO 06

National Park Service

1979

Lincoln Boyhood National Memorial, Draft Master Plan, Interpretive Prospectus.

LIBO 07

National Park Service

December, 1985

Resources Management Plan and Environmental Assessment, Lincoln Boyhood National Memorial.

LIBO 08

National Park Service

January, 1987

Resources Management Plan and Environmental Assessment, Lincoln Boyhood National Memorial.

LIHO 01

Sofair, Meir

February, 1970

Master Plan, Proposed Lincoln Home National Historic Site.

LIHO 02

Weymouth, John W.

October, 1978

A Magnetic Survey of the Corneau House Lot, Lincoln Home National Historic Site.

LIHO 03

National Park Service

April, 1974

Final Environmental Statement, FES 75-41, Master Plan, Lincoln Home National Historic Site.

LIHO 04

Painter, George L, (ed.)

October, 1988

Papers from the Third Annual Lincoln Colloquium, October 15, 1988.

LIHO 05

Walquist, Lawrence W., Jr. and Goodell, Edwin B., Jr.

December, 1968

The Comprehensive Master Plan, Lincoln Home Area, Springfield, Illinois.

LIHO 06

Ferry and Henderson Architects, Inc.

April, 1976

Historic Structure Report, Corneau House, Relocation, Reconstruction, Restoration, Lincoln Home National Historic Site, Illinois.

LIHO 07

Menz, Katherine

December, 1982

Furnishing Plan, Sections A through F, The Lincoln Home, Lincoln Home National Historic Site (Springfield, Illinois).

LIHO 08

Perry, Leslie A. and Monk, Susan M. and Ryder, Therese C.

1984

1981 Archeological Testing at the Henson Robinson House Site (11SG360) Lincoln Home National Historic Site.

LIHO 09

Mansberger, Floyd

1987

Archeological Investigations at the Lincoln Home National Historic Site, Springfield, Illinois.

LIHO 10

Larson, Albert J.

1986

Temples of Justice: County Courthouses in Mid-Nineteenth Century Illinois: Delivered at the 1986 Lincoln Colloquium.

LIHO 11

Noble, Vergil E.

1988

Further Archeological Investigations at Lincoln Home National Historic Site, Springfield, Illinois, The 1987 Restoration Project.

LIHO 12

Mansberger, Floyd

May, 1990

Lincoln Home, Handicap Access Excavations, 1990.

LIHO 13

Menz, Katherine B.

1983

Historic Furnishings Report, Sections A through E, The Lincoln Home, Lincoln Home National Historic Site, Springfield, Illinois.

LIHO 14

National Park Service

undated

Land Protection Plan, Lincoln Home National Historic Site.

LIHO 15

Painter, George L., (ed.)

October, 1989

Papers from the Fourth Annual Lincoln Colloquium, October 14, 1989, The Many Facets of Abraham Lincoln.

LIHO 16

Alexander, Todd

January, 1991

Abrahan Lincoln Research and Interpretive Center Suitability/Feasibility Study.

LIHO 17

Krupka, Francis O.

August, 1991

Historic Structure Report, Henson Robinson House, Historic Structure No. 10 (HS-10), Lincoln Home National Historic Site, Springfield, Illinois.

LIHO 18

Hof, Marilyn

June, 1993

Environmental Assessment for the Abraham Lincoln Interpretive Center, Lincoln Home National Historic Site.

LIHO 19

Walquist, Lawrence W., Jr. and Associates and Goodell, Edwin B.

1968

The Lincoln Home.

LIHO 20

Painter, George L., (ed.)

October, 1990

Papers from The Fifth Annual Lincoln Colloquium, Abraham Lincoln Within the Context of American Culture.

LIHO 21

National Park Service

December, 1982

Resources Management Plan and Environmental Assessment for Lincoln Home National Historic Site.

LIHO 22

Frost, Forest

1997

Archeological Determination of the Configuration and Size of the Arnold Barn and Mitigation of Construction-Related Impacts, Lincoln Home National Historic Site.

LONG 01

National Park Service

September, 1981

Resources Management Plan, Longfellow National Historic Site.

LONG 02

Luzader, John

June, 1974

Historic Structures Report, Longfellow House, Historical Data, Longfellow National Historic Site, Massachusetts.

LONG 03

Mahlstedt, Thomas F.

December, 1979

Archeological Impact Assessment, Longfellow National Historic Site.

LONG 04

Evans, Catherine

1993

Cultural Landscape Report for Longfellow National Historic Site, Vol. 1: Site History and Existing Conditions.

LONG 05

Wolfe, Albert B.

1974

Thoughts on Establishment of the Longfellow National Historic Site.

LONG 06

National Park Service

February, 1963

Longfellow House, a Proposed National Historic Site.

LOWE 01

National Park Service

undated

Land Protection Plan, Lowell National Historical Park.

LOWE 02

Lacoste, Kenneth C. and Fiero, Kathleen W.

September, 1979

Archeological Resource Study, Lowell National Historical Park.

LOWE 03

Beaudry, Mary C. and Mrozowski, Stephen A., (eds.)

1989

Interdisciplinary Investigations of the Boott Mills, Volume III: The Boarding House System as a Way of Life, Lowell National Historical Park Survey Project.

LOWE 04

Mulligan, William H.

May, 1980

Mechanizing the Gentle Craft: The Introduction of Machinery into the Lynn, Massachusetts Shoe Industry, 1852-1883.

LOWE 05

Faris, Douglas D.

April, 1980

Interpretive Prospectus, Lowell National Historical Park, Lowell Manufacturing Company, Old City Hall, Merrimack Gatehouse.

LOWE 06

Fiero, Kathleen W.

November, 1981

Archeological Testing, Dutton Street Parking Lot, Lowell National Historical Park.

LOWE 07

Faris, Douglas D.

August, 1981

Final Environmental Impact Statement for the General Management Plan.

LOWE 08

National Park Service

December, 1979

Summary of Materials for Historic and Cultural Preservation Plan Progress Report, Lowell National Historical Park.

LOWE 09

Faris, Douglas D.

August, 1981

General Management Plan, Lowell National Historical Park.

LYJO 01

Bearss, Edwin C.

November, 1972

Interviews with President Johnson, Summer 1972.

LYJO 02

National Park Service

undated

A Master Plan for the Proposed Lyndon B. Johnson National Historic Site.

LYJO 03

National Park Service

May, 1992

Developoment Concept Plan Amendment, Environmental Assessment for Lyndon B. Johnson National Historical Park, Johnson City Unit.

LYJO 04

National Park Service

October, 1981

Development Concept Plan, Johnson City Unit, LBJ Ranch Unit.

LYJO 05

Sramek, Priscilla

undated

Interpretive Prospectus, Lyndon B. Johnson National Historic Site, Texas.

LYJO 06

National Park Service

January, 1976

Statement for Management, Lyndon B. Johnson National Historic Site.

LYJO 07

National Park Service

February, 1985

National Park Service, Research Opportunities, Lyndon B Johnson National Historical Park.

LYJO 08

Bearss, Edwin C.

May, 1979

Furnishing Study, Lyndon B. Johnson Birthplace-Cottage, Lyndon B. Johnson National Historic Site.

LYJO 09

Bearss, Edwin C.

March, 1975

Historic Furnishing Study, Lyndon B. Johnson Boyhood Home.

LYJO 10

Tunnell, Curtis D. and Jensen, Harald P., Jr.

March, 1969

Archeological Excavations in Lyndon B. Johnson State Park, Summer, 1968.

LYJO 11

National Park Service

1977

Final Master Plan, Lyndon B. Johnson National Historic Site, Texas.

LYJO 12

National Park Service

February, 1987

Resources Management Plan for Lyndon B. Johnson National Historical Park.

LYJO 13

Hennessy, John

November, 1992

Lyndon Baines Johnson National Historical Park, Wayside Exhibit Proposal for the Johnson City Unit, Assessment of Wayside Exhibit Needs for the LBJ Ranch Unit.

LYJO 14

National Park Service

December, 1977

Resources Management Plan for Lyndon B Johnson National Historic Site.

LYJO 15

Rogers, Jerry L.

1968

Background Report for Visitor Center Interpretive Plan for Lyndon B. Johnson State Park, Texas.

LYJO 16

Brown, William E.

March, 1965

Presidential Landmark Program, Johnson City Sites.

LYJO 17

Lewis, Ralph H.

1978

Collection Management Plan, Lyndon B. Johnson National Historic Site.

LYJO 18

National Park Service

September, 1975

Interpretive Prospectus, Lyndon B Johnson National Historical Park.

"M" Parks

Table 13: List of CRBIB publications ("M" parks).
Click here to return to the top

Report

Author

Date

Title

MACA 01

Meloy, Harold

October, 1965

Preliminary Report on Historical Research of Mammoth Cave.

MACA 02

Bridwell, Margaret M.

1952

The Story of Mammoth Cave National Park.

MACA 03

Wilson, Gordon

1962

Folkways of the Mammoth Cave Region.

MACA 04

Bryne, Stephen C. and Card, James E.

May, 1990

The Archeological Testing of the Heritage Trail Loop, Old Guides Cemetery Fence, and Longs Cave Entrance, Mammoth Cave National Park, Kentucky.

MACA 05

National Park Service

1976

Final Environmental Statement, Mammoth Cave National Park, Kentucky.

MACA 06

Chick, W. Drew, Jr.

April, 1976

Master Plan, Mammoth Cave National Park.

MACA 07

Prentice, Guy

1990

Mammoth Cave National Park, Archeological Inventory Project, Interim Report - 1989 Investigations, Volume III.

MACA 08

Wilkes, Frank G.

May, 1962

Bibliography of Mammoth Cave National Park, Mammoth Cave, Kentucky.

MACA 09

National Park Service

March, 1956

Museum Prospectus for the Visitor Center Building.

MACA 10

Thompson, W. W.

September, 1940

History of Mammoth Cave National Park Project.

MACA 11

Prentice, Guy

1990

Mammoth Cave National Park, Archeological Inventory Project, Interim Report-1989 Investigations, Volume II.

MACA 12

National Park Service

August, 1979

Collection Management Plan, Mammoth Cave National Park.

MACA 13

Cuthbertson, Stuart

July, 1935

Saltpetre Production in Mammoth Cave.

MACA 14

Prentice, Guy

1989

Mammoth Cave National Park Archeological Inventory Project Interim Report - 1988 Investigations, Volume II, Appendices I-III.

MACA 15

Walker, John W.

1980

Mammoth Cave National Park, Kentucky, Known Archeological Sites Which Might be Directly or Indirectly Affected by the Development of Trails in The Northwestern Part of the Park.

MACA 16

Sloan, Tacoma G. and Schwartz, Douglas W.

May, 1960

Archeological Base Map and Survey of Mammoth Cave National Park.

MACA 17

Schwartz, Douglas W.

July, 1958

The Archeology of Mamoth Cave National Park.

MACA 18

Watson, Patty Jo

1972

Archeology of the Mammoth Cave Area, the National Geographic Society.

MACA 19

Beditz, Lindsay Christine

1979

Archeological Reconnaissance and Testing of Alternative Sites in Mammoth Cave National Park.

MACA 20

Poe, Charles B.

1979

Mammoth Cave National Park, Childress Farm Rock-Shelters.

MACA 21

Watson, Patty Jo

1970

National Geographic Society -- Cave Research Foundations, Salts Cave Archeological Project, Mammoth Cave National Park, Interim Report.

MACA 22

Borreson, Thor

January, 1941

Report on the Remains of the Old Saltpeter Works, within Mammoth Cave, Kentucky.

MACA 23

Watson, Patty Jo

1974

Archeology of the Mammoth Cave Area.

MACA 24

Watson, Richard A. and Smith, Philip M.

1963

The Mammoth Cave National Park Research Center.

MACA 25

Prentice, Guy

1989

Mammoth Cave National Park Archeological Inventory Project Interim Report-1988 Investigations, Volume I.

MACA 26

Walker, John W.

1980

Known Archeological Sites Which Might Be Directly of Indirectly Affected by the Development of Trails in the Northwestern Part of the Park.

MACA 27

Beditz, Lindsay M.

May, 1981

Mammoth Cave National Park, Kentucky, Bluffline Survey of the Childress Farm/Great Onyx Job Corps Civilian Conservation Center Property.

MACA 28

Prentice, Guy

1990

Mammoth Cave National Park, Archeological Inventory Project, Interim Report-1989 Investigations, Volume I.

MACA 29

National Park Service

undated

General Management Plan, Mammoth Cave National Park.

MACA 30

Lix, Henry W.

undated

Proposed Mining City Dam - Its Effects on the Proper Interpretation of Mammoth Cave National Park.

MACA 31

Watson, Patty Jo, Dr. and Carstens, Kenneth C., Dr.

February, 1982

Archeological Survey and Testing, Mammoth Cave National Park.

MACA 32

Holman, Henry T.

1982

Mammoth Cave National Park, Resource Management Plan and Environmental Assessment Natural and Cultural Resource.

MACA 33

Nelson, N. C.

1917

Contributions to the Archaeology of Mammoth Cave and Vicinity, Kentucky.

MACA 34

Poe, Charles B.

1980

Mammoth Cave National Park, Kentucky, Archeological Testing and Assessment of Proposed Childress Farm/Job Corps Civilian Conservation Center Relocation.

MALU 01

National Park Service

1993

Resource Management Plan, Martin Luther King, Jr., Historic Historic Site and Preservation District.

MALU 02

National Park Service

May, 1968

Auburn Boulevard Proposal, Martin Luther King Jr. National Historic Site.

MALU 03

National Park Service

1983

Bibliography on Martin Luther King, Jr. and Aspects of the Civil Rights Movement.

MALU 04

National Park Service

1983

Martin Lurther King Jr. National Historic Site Land Protection Plan.

MALU 05

National Park Service

undated

The Legacy of Dr. Martin Luther King, Jr. and Sweet Auburn.

MALU 06

Tillman, Larry J.

January, 1987

Interpretive Prospectus, Martin Luther King Jr. National Historic Site.

MALU 07

National Park Service

undated

General Management Plan, Martin Luther King, Jr. National Historic Site and Preservation District.

MALU 08

Wallace, David H.

March, 1989

Historic Furnishings Report, Martin Luther King, Jr., Birth Home.

MANA 01

Hoffman, Richard B.

March, 1986

Wayside Exhibit Proposals, Manassas National Battlefield Park.

MANA 02

National Park Service

January, 1979

Environmental Assessment, Rehabilitation of the Henry Hill, Manassas National Battlefield Park, Virginia.

MANA 03

McGarry, Thomas E.

March, 1981

Archeological Overview of Manassas National Battlefield.

MANA 04

Bearss, Edwin C.

September, 1981

Troop Movement Maps, Battle of First Manassas and Engagement at Blackburn's Ford, July 18 & 21, 1861, Manassas National Battlefield Park, Prince William and Fairfax Counties, Virginia.

MANA 05

Berke, Debra A. and Pardue, Diana R.

January, 1989

Manassas National Battlefield Park, Collection Management Plan.

MANA 06

Cohen, Jared D.

August, 1991

The Third Battle of Manassas (Bull Run): The Grass Roots Civil War that Safeguarded America's Heritage.

MANA 07

Wilshin, Francis S.

1952

Bull Run.

MANA 08

Galke, Laura J., (ed.) and Fitzpatrick, Kevin and Hernigle, Jacqueline L. and McCartney, Martha and Whitley, Cynthia

1992

Cultural Resource Survey and Inventory of a War-Torn Landscape: The Stuart's Hill Tract, Manassas National Battlefield Park, Virginia.

MANA 09

Vogt, S.

September, 1973

The Brawner Farm.

MANA 10

Wilshin, Francis F.

January, 1949

A Reexamination of Significant Phases of the Manassas Diorama Scene.

MANA 11

Griffin, John W.

September, 1960

Archeological Tests at the Stone House, Manassas National Battlefield Park.

MANA 12

Hanson, Joseph Mills

August, 1947

Brief History of the Stone House in Prince William County, Virginia.

MANA 13

Hanson, Joseph Mills

undated

The First Battle of Manassas, or Bull Run, Virginia, July 21, 1861.

MANA 14

Hanson, Joseph Mills and Wilshin, Francis F.

January, 1947

Manassas Museum Prospectus.

MANA 15

National Park Service

December, 1994

Interpretive Prospectus, Manassas National Battlefield Park, Virginia.

MANA 16

Hopkins, Alfred F., Dr.

November, 1941

Report on Richards Collection, Bull Run, Virginia.

MANA 17

Myers, James B.

February, 1952

Interpretive Section of the Development Outline for the Master Plan of the Manassas National Battlefield Park.

MANA 18

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Louisiana History, Adjacent to Manassas National Battlefield Park.

MANA 19

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Maine History, Adjacent to Manassas National Battlefield Park.

MANA 20

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Massachusetts History, Adjacent to Manassas National Battlefield Park.

MANA 21

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Michigan History, Adjacent to Manassas National Battlefield Park.

MANA 22

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Minnesota History, Adjacent to Manassas National Battlefield Park.

MANA 23

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in New Hampshire History, Adjacent to Manassas National Battlefield Park.

MANA 24

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in New Jersey History, Adjacent to Manassas National Battlefield Park.

MANA 25

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Pennsylvania History, Adjacent to Manassas National Battlefield Park.

MANA 26

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Rhode Island History, Adjacent to Manassas National Battlefield.

MANA 27

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in South Carolina History, Adjacent to Manassas National Battlefield Park.

MANA 28

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Texas History, Adjacent to Manassas National Battlefield Park.

MANA 29

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Vermont History, Adjacent to Manassas National Battlefield Park.

MANA 30

Sarles, Frank B., Jr.

undated

Report on Certain Lands, Significant in Wisconsin History, Adjacent to Manassas National Battlefield Park.

MANA 31

National Park Service

1935

The Bull Run Battlefield.

MANA 32

Hennessy, John

1985

Historical Report on the Troop Movements for the Second Battle of Manassas, August 28 through August 30, 1862.

MANA 33

Hanson, Joseph Mills

November, 1937

A Report on Proposed Boundaries and Areas for a Manassas National Battlefield Park, Virginia.

MANA 34

McGarry, Thomas E.

December, 1982

Manassas Historic Sites Survey, Manassas National Battlefield Park, Virginia.

MANA 35

Mullins, Agnes

September, 1965

Furnishing Plan for the Stone House, Manassas National Battlefield Park, Manassas, Virginia.

MANA 36

Carroll, Orville W.

April, 1960

HSR-Part I, Architectural Data Section, Rehabilitation and Restoration of Dogan House.

MANA 37

Hanson, Joseph Mills

January, 1937

Manassas Battlefield, Park Markers.

MANZ 01

National Park Service

March, 1988

Study of Alternatives for Manzanar War Relocation Camp.

MANZ 02

Unrau, Harlan D.

1996

The Evacuation and Relocation of Persons of Japanese Ancestry During World War II: A Historical Study of the Manzanar War Relocation Center, Historic Resource Study / Special History Study.

MANZ 03

National Park Service

1996

General Management Plan and Environmental Impact Statement.

MAVA 01

National Park Service

August, 2001

Martin Van Buren National Historic Site: Boundary Study, Environmental Assessment.

MAVA 02

Gallagher, Joan

October, 1984

Archeological Survey, Electrical Line Easement, Lindenwald, Martin Van Buren National Historic Site.

MAVA 03

Wallace, David H.

December, 1987

An American Lawyer's Library, 1814: An Inventory of Law Books Conveyed to Martin Van Buren by George Caines as Security for a Loan, Hudson, New York, July 8, 1814.

MAVA 04

Kohen, Carol

1986

Historic Furnishings Report for Lindenwald, Martin Van Buren National Historic Site, Lindenwald.

MAVA 05

Rayback, Joseph G.

1982

Martin Van Buren.

MAVA 06

Fiero, Kathleen W.

February, 1983

Historic Structure Report, Archeological Data Section, Lindenwald, Martin Van Buren National Historic Site, Kinderhook, New York.

MAVA 07

National Park Service

1983

Land Protection Plan, Martin Van Buren National Historic Site.

MAVA 08

Mahlstedt, Thomas F.

November, 1979

Archeological Impact Assessment, Martin Van Buren National Historic Site, Kinderhook, New York.

MAVA 09

Cawood, Hobart G. and Ugolin, Frank and Schmidt, David E.

February, 1970

Master Plan, Lindenwald, Martin Van Buren National Historic Site.

MAVA 10

Simon, Brona G. and Rubertone, Patricia E.

1982

Archeological Survey of the Proposed Utility Line Servicing the Mansion and South Gate House.

MAVA 11

Capozzi, Maria Angela

1991

Archeological Collections Management at Martin Van Buren National Historic Site, New York.

MAVA 12

National Park Service

June, 1966

Proposed Lindenwald National Historic Site, Kinderhook, New York.

MAWA 01

Putman, Sylvester

July, 1981

Statement for Management, Maggie L. Walker National Historic Site.

MAWA 02

Jacox, Diann L.

October, 1986

RESTRICTED Maggie L. Walker, Oral History Project, February-October 1981, Volume I.

MEVE 01

Watson, Don

1955

Indians of the Mesa Verde.

MEVE 02

Watson, Don

1949

Cliff Palace: The Story of an Ancient City.

MEVE 03

Nusbaum, Jesse L.

1981

The 1926 Re-Excavation of Step House Cave, Mesa Verde National Park.

MEVE 04

Lancaster, James A. and Pinkley, Jean M. and Van Cleave, Philip F. and Watson, Don

1954

Archeological Excavations in Mesa Verde National Park, Colorado, 1950.

MEVE 05

Lister, Robert H.

February, 1967

Contributions to Mesa Verde Archaeology: IV, Site 1086, An Isolated, Above Ground Kiva in Mesa Verde National Park, Colorado.

MEVE 06

Lister, Robert H.

December, 1966

Contributions to Mesa Verde Archaeology: III Site 866, and the Cultural Sequence at Four Villages in the Far View Group, Mesa Verde National Park, Colorado.

MEVE 07

Lister, Robert H.

November, 1965

Contributions to Mesa Verde Archaeology: II Site 875, Mesa Verde National Park, Colorado.

MEVE 08

Lister, Robert H.

September, 1964

Contributions to Mesa Verde Archaeology: I, Site 499, Mesa Verde National Park, Colorado.

MEVE 09

Fish, Paul R. and Fish, Suzanne K.

1977

Verde Valley Archaeology: Review & Prospective.

MEVE 10

Rohn, Arthur H., Jr.

1959

Preliminary Report on the Twelve Months Research on An Intensive Archaeological Survey of Chapin Mesa, Mesa Verde National Park, Colorado.

MEVE 11

Mitchell, Winifred

May, 1972

Miscellaneous Salvage Excavations on Wetherill Mesa, Mesa Verde National Park, Colorado, 1970.

MEVE 12

Lister, Robert H., (ed.)

August, 1968

Emergency Archaeology in Mesa Verde National Park, Colorado, 1948-1966.

MEVE 13

Watson, Don

1941

Excavation of Modified Basket Maker Ruins in Mesa Verde National Park.

MEVE 14

Hayes, Alden C.

1964

The Archeological Survey of weatherill mesa, Mesa Verde National Park, Colorado.

MEVE 15

Rudy, Jack R.

May, 1968

Interpretive Prospectus, Mesa Verde National Park, Colorado.

MEVE 16

Watson, Don

undated

Cliff Dwellings of the Mesa Verde, A Story in Pictures.

MEVE 17

Clark, William

March, 1981

Interpretive Prospectus, Mesa Verde National Park.

MEVE 18

Smith, Jack E.

May, 1975

The Archaeological Survey of Mesa Verde National Park, 1974 Season.

MEVE 19

National Park Service

March, 1991

Statement for Management, Mesa Verde National Park.

MEVE 20

Hayes, Alden C. and Lancaster, James A.

1975

Badger House Community, Mesa Verde National Park, Colorado.

MEVE 21

Reed, Erik K.

1965

Human Skeletal Material From Site 34, Mesa Verde National Park.

MEVE 22

Arrhenius, Olof W.

May, 1984

Stones Speak and Waters Sing: The Life and Works of Gustaf Nordenskiod.

MEVE 23

National Park Service

August, 1988

Wetherill Mesa, Environmental Assessment/Development Concept Plan, Mesa Verde National Park.

MEVE 24

Fewkes, Walter J.

1916

Excavation and Repair of the Sun Temple, Mesa Verde National Park.

MEVE 25

National Park Service

August, 1968

Description of Wilderness Proposal for Mesa Verde National Park, Colorado.

MEVE 26

National Park Service

May, 1969

Preliminary Wilderness Study Report for Mesa Verde National Park, Colorado.

MEVE 27

Sabels, Bruno E.

1968

Manganese and Phosphorus Abundances in Wetherill Mesa Feces and Soils, with some implications concerning the Prehistory of Mesa Verde.

MEVE 28

O'Bryan, Deric

June, 1950

Excavations in Mesa Verde National Park, 1947-1948.

MEVE 29

Lang, Walter B.

April, 1937

Sun Symbol Markings.

MEVE 30

Beck, D. Elden

December, 1966

Siphonaptera (Fleas) of Mesa Verde National Park, Montezuma, Colorado.

MEVE 31

Franke, Paul R.

June, 1935

Bibliography for Mesa Verde National Park, Colorado.

MEVE 32

Silver, Constance S.

February, 1982

1981 Report on the Development of Methods for the Conservation of Pueblo Indian Mural Paintings in the American Southwest.

MEVE 33

Herold, Joyce

November, 1961

Prehistoric Settlement and Physical Environment in the Mesa Verde Area.

MEVE 34

Wenger, Gilbert R.

1980

The Story of Mesa Verde National Park.

MEVE 35

National Park Service

October, 1967

Master Plan, Mesa Verde National Park.

MEVE 36

Scott, Linda J.

December, 1979

Palynological Investigations of Fifteen Vessels from MV820, Mesa Verde National Park.

MEVE 37

Scott, Linda J.

May, 1980

Palynological Investigations at MV1936.

MEVE 38

National Park Service

March, 1962

1961 Annual Report to National Geographic Society on the Wetherill Mesa Project.

MEVE 39

National Park Service

1963

1962 Annual Report to National Geographic Society on the Wetherill Mesa Archeological Project.

MEVE 40

Olsen, Stanley J.

March, 1967

The Importance of Fragmentary Vertebrate Remains in Archaeological Collections.

MEVE 41

National Park Service

October, 1983

Cultural Resources Management Plan, Mesa Verde National Park, 1983.

MEVE 42

Bennett, Kenneth A.

1975

Skeletal Remains from Mesa Verde National Park, Colorado.

MEVE 43

Bradley, Betsy H.

January, 1985

Mesa Verde National Park, Collection Management Plan, Part I: Collection Management.

MEVE 44

National Park Service

March, 1983

Annual Statement for Interpretation and Visitor Services, Mesa Verde National Park, F.Y. 1982.

MEVE 45

Miles, James S.

1975

Orthopedic Problems of the Wetherill Mesa Populations, Mesa Verde National Park, Colorado.

MEVE 46

University of Colorado

1971

The Archeological Survey of Mesa Verde National Park, Long Mesa, Summer 1971.

MEVE 47

Breternitz, David A.

May, 1976

The Archaeological Survey of Mesa Verde National Park, 1975 Season.

MEVE 48

Unknown

undated

Mesa Verde National Park, World Heritage Nomination 1978.

MEVE 49

Smith, Jack E.

March, 1978

The Archaeological Survey of Mesa Verde National Park, 1977 Season.

MEVE 50

Holmes, W. H.

March, 1876

A Notice of the Ancient Remains of Southwestern Colorado Examined during the Summer of 1875.

MEVE 51

National Park Service

October, 1986

Statement for Management, Mesa Verde National Park.

MEVE 52

Westley, Volney J.

September, 1968

A Master Plan for Mesa Verde National Park, Colorado.

MEVE 53

National Park Service

September, 1981

Statement for Management, Mesa Verde National Park.

MEVE 54

Ingmanson, John Earl

May, 1968

Historical Research Management Plan for Mesa Verde National Park, Colorado.

MEVE 55

Rose, Robert H.

undated

Mesa Verde National Park, Colorado.

MEVE 56

Smith, Jack E. and Weston, Timothy

May, 1977

The Archaeological Survey of Mesa Verde National Park, 1976 Season, A Report on Phase V of Archaeological Inventory.

MEVE 57

Osborne, Douglas and Nichols, Robert F. and Smith, David G. and Harlan, Thomas Pand

May, 1967

The Dendrochronology of the Wetherill Mesa Archeological Project.

MEVE 58

Birkedal, Terje Gjert

1976

Basketmaker III Residence Units: A Study of Prehistoric Social Organization in the Mesa Verde Archeological District.

MEVE 59

Hallisy, Stephen J. and Nordby, Larry V. and Breternitz, David A.

February, 1972

Wetherill Mesa Salvage Archaeology, Summer 1971.

MEVE 60

Department of Anthropology University of Colorado

April, 1974

The Archaeological Survey of Mesa Verde National Park, 1973 Season.

MEVE 61

National Park Service

1961

1960 Annual Report to National Geographic Society on the Wetherill Mesa Archeological Project.

MEVE 62

National Park Service

1965

The Wetherill Mesa Archeological Project, 1964, Annual Report to the National Geographic Society.

MEVE 63

Smith, Jack E.

June, 1973

Summary of the 1971-1972 Seasons of the Mesa Verde Archaeological Survey.

MEVE 64

National Park Service

1964

1963 Annual Report to National Geographic Society on the Wetherill Mesa Archeological Project.

MEVE 65

Smith, Jack E.

November, 1985

Mesas, Cliffs, and Canyons: The University of Colorado Survey of Mesa Verde National Park, 1971-1977.

MIMA 01

Boston National Historic Sites Commission

June, 1958

Interim Report of the Boston National Historic Sites Commission Pertaining to the Lexington-Concord Battle Road.

MIMA 02

Towle, Linda A. and MacMahon, Darcie A., (eds.)

1987

Archeological Collections Management at Minute Man National Historical Park, Massachusetts.

MIMA 03

Abel, Leland J.

January, 1966

Archeological Excavations at the Site of the Josiah Nelson House in Lincoln, Massachusetts.

MIMA 04

Abel, Leland J.

1965

Archeological Explorations for Traces of the Historic Roads West of the Great North Bridge in Concord.

MIMA 05

Tremer, Charles W.

1972

Archeological Investigation of Battle Road.

MIMA 06

National Park Service

May, 1981

Resources Management Plan, Minute Man National Historical Park.

MIMA 07

Tremer, Charles W.

August, 1972

Investigation of Battle Road at Meriam's Corner: Recommendations for Archaeological and Historical Research.

MIMA 08

Tremer, Charles W.

August, 1972

Investigation of Battle Road - Josiah Brooks Area: Recommendations for Archaeological and Historical Research.

MIMA 09

Mahlstedt, Thomas F.

December, 1979

Archeological Impact Assessment, Elisha Jones House.

MIMA 10

Towle, Linda A.

August, 1984

Quartz Flakes and Turtle Bones: The North Bridge Site at Minute Man National Historical Park.

MIMA 11

National Park Service

January, 1972

Development Concept Plan, North Bridge, Minute Man National Historical Park.

MIMA 12

Mahlstedt, Thomas F.

August, 1979

Archeological Impact Assessment: Hartwell Tavern.

MIMA 13

Snow, Cordelia Thomas

March, 1969

Excavations on the Jonathan Buttrick Farm, Concord, Massachusetts: The Ephraim and Willard Buttrick Houses.

MIMA 14

Snow, Cordelia Thomas

March, 1969

Excavations at Casey's House, Minute Man National Historical Park.

MIMA 15

Tremer, Charles W.

April, 1973

David Brown Site.

MIMA 16

Snow, David H.

1973

Excavations at Site 264, The Thomas Nelson Jr. House, Minute Man National Historical Park.

MIMA 17

Snow, Cordelia Thomas

March, 1969

Excavations at the Wayside, Concord, Massachusetts.

MIMA 18

Abel, Leland J. and Snow, Cordelia Thomas

1966

The Excavation of Sites 22 and 23, Minute Man National Historical Park, Massachusetts.

MIMA 19

National Park Service

1938

The Lexington-Concord Road.

MIMA 20

Luzader, John F.

September, 1968

Samuel Hartweel House and Ephraim Hartwell Tavern, Historic Structures Report, Part I, Historical Data Section.

MIMA 21

Abel, Leland J.

May, 1964

Research Report, Ebenezer Fiske Revisited.

MIMA 22

Synecki, Alan T.

October, 1984

Archeological Investigations of Nelson Road.

MIMA 23

Macmahon, Darcie A.

July, 1985

Excavations at the Samuel Hartwell Site.

MIMA 24

Torres-Reyes, Ricardo

September, 1969

Captain Brown's House, Historic Data, Minute Man National Historical Park.

MIMA 25

Foley, Vincent P.

May, 1964

Initial Archeological Investigations at Minute Man National Historic Park, Massachusetts.

MIMA 26

Bleacher, Joan M.

September, 1979

Stabilization Measures at Five Archeological Sites in Minute Man National Historical Park.

MIMA 27

Baker, Vernon G.

1980

Archeological Overview and Evaluation, Minuteman National Historical Park.

MIMA 28

Towle, Linda A. & Hsu, Dick Ping

1984

Archeological Investigations at Captain William Smith House.

MIMA 29

Synenki, Alan T., (ed.)

1990

Archeological Investigations of Minute Man National Historical Park, Volume 1: Farmers and Artisans of the Historical Period.

MIMA 30

Fleming, Thomas

1978

The First Stroke: Lexington, Concord, and the Beginning of the American Revolution.

MIMA 31

Ritchie, Duncan and King, Marsha K. and Vogt, Christy and Fragola, Patricia

1990

Archeological Investigations of Minute Man National Historical Park, Volume 2: An Estimation Approach to Prehistoric Sites.

MIMA 32

Snow, David H.

March, 1969

The Left. David Fiske Site, Minute Man National Historical Park.

MIMA 33

Snow, David H.

March, 1969

The Thomas Nelson, Sr. Farm, Minute Man National Historical Park.

MIMA 35

Toogood, Anna Coxe

September, 1974

Historic Structure Report, A Comparative Study, Ephraim Hartwell Tavern.

MIMA 36

Tremer, Charles W.

1972

Report of the Archaeological Investigation of Minuteman National Historical Park, The Hartwell Tavern Site.

MIMA 34

Carroll, Orville W.

March, 1973

Historic Structure Report, The Wayside Barn, Architectural Data Section.

MIMA 37

Pratt, Marjorie K.

July, 1981

Archeological Survey at the Hartwell Tavern Site, Minute Man National Historic Park.

MIMA 38

Snow, Cordelia Thomas

February, 1968

Research Report, Archeological Investigation of the Roads on Fiske Hill.

MISS 01

National Park Service

March, 1993

Comprehensive Management Plan, Environmental Impact Statement.

MOCA 01

Fischer, George R.

April, 1974

Underwater Archeological Survey of Montezuma Well.

MOCA 02

Pinkley, Frank

1928

Montezuma's Castle.

MOCA 03

National Park Service

November, 1975

Cultural and Natural Resources Management Plan and Environmental Assessment, Montezuma Castle National Monument, Arizona.

MOCA 04

Valkenburgh, Sallie Van

July, 1958

Master Plan Development Outline, Montezuma Castle National Monument, Arizona.

MOCA 05

National Park Service

January, 1984

Management Program, An Addendum to the Natural and Cultural Resources Management Program for Montezuma Castle National Monument.

MOCA 06

Eason, Michelas J.

December, 1965

History of Montezuma Castle National Monument.

MOCA 07

National Park Service

December, 1989

Resources Management Plan, Montezuma Castle National Monument.

MOCA 08

Wells, Susan J. and Anderson, Keith M.

October, 1988

Archeological Survey and Architectural Study of Montezuma Castle National Monument.

MOCA 09

Schroeder, Albert H. and Hastings, Horner F.

1958

Montezuma Castle National Monument, Arizona.

MOCA 10

Jackson, Earl and Valkenburgh, Sallie Pierce Van

1954

Montezuma Castle Archeology, Part I: Excavations.

MOCA 11

Kent, Kate Peck

1954

Montezuma Castle Archeology, Part 2: Textiles.

MOCA 12

National Park Service

November, 1975

Management Program, An Addendum to the Natural and Cultural Resources Management Plan for Montezuma Castle National Monument, Arizona.

MOCR 01

National Park Service

1982

Resources Management Plan and Environment Assessment, Moores Creek National Battlefield.

MOCR 02

Walker, John W. and Lee, Jerry W.

1988

A Study of Historic, Topographic, and Archeological Data Pertaining to the Revolutionary War Period Earthworks at Moores Creek National Battlefield, North Carolina.

MOCR 03

Albright, John

April, 1974

Historical Base Map and Grounds Study, Moores Creek National Military Park.

MOCR 04

National Park Service

October, 1971

Interpretive Prospectus, Moores Creek National Battlefield.

MOCR 05

National Park Service

June, 1972

Development Concept, Moores Creek National Military Park.

MOCR 06

King, Clyde B.

1937

Battle of Moores Creek Bridge.

MOCR 07

Brewer, David M.

October, 1983

Report on An Underwater Archeological Survey and Testing of Moores Creek National Battlefield.

MOCR 08

Hatch, Charles E., Jr.

December, 1969

The Battle of Moores Creek Bridge.

MOCR 09

National Park Service

1989

Resources Management Plan, Moores Creek National Battlefield.

MOCR 10

Meade, Robert D.

January, 1935

Moores Creek National Monument.

MOCR 11

Hubbell, S. Michael

November, 1961

The Mystery of Mary Slocumb.

MOCR 12

King, Clyde B.

June, 1939

Significance of the Battle of Moores Creek Bridge.

MOCR 13

Thompson, Timothy A.

March, 1975

Report on Excavations at Moores Creek National Military Park.

MOCR 14

Garrett, Harper L.

January, 1936

Report of Visit Made by Harper L. Garrett, Moore's Creek National Military Park.

MONO 01

Stauffer, Alvin P.

November, 1936

Monocacy Battlefield Site, Information Literature.

MONO 02

Kopzyle, Thomas W.

1993

Monocacy National Battlefield, Resource Management Plan, 1993.

MONO 03

Graham, Ruth

undated

Battle of the Monocacy, July 9, 1864.

MONO 04

Van Huizen, Ann

April, 1986

Development ConceptPlan/Enivronmental Assessment, Monocacy National Battlefield-Bush Creek Site, Maryland.

MONO 05

National Park Service

June, 1996

Interpretive Plan, Monocacy National Battlefield, Maryland.

MONO 06

Parsons, John G.

May, 1976

Suitability/Feasibility Study, Proposed Monocacy National Battlefield, Frederick County, Maryland.

MONO 07

National Park Service

1983

Monocacy National Battlefield, Land Protection Plan.

MONO 08

Bray, Oscar S.

April, 1940

A Report on a Proposed Road on the Monocacy Battlefield.

MONO 09

Porter, Charles W. and Langley, Harry and Little, W. E.

May, 1940

Report of Field Investigations Relating to the Monocacy National Military Park Project.

MONO 10

Smith, Howard

January, 1934

Battle of Monocacy.

MONO 11

Thompson, Harry T.

November, 1937

A Report on the Monocacy Battlefield.

MONO 12

Graham, Ruth

September, 1935

Field Investigation, Monocacy National Battlefield.

MORA 01

Trapp, Patricia S. and Carr, Ethan

March, 2000

General Management Plan and Environmental Impact Statement, Mount Rainier National Park.

MORA 02

Rensch, H. E.

1935

Mount Rainier: Its Human History Associations.

MORA 03

Conover, C. T.

undated

Mount Rainier and the Facts of History.

MORA 04

Appleman, Roy E.

September, 1939

Timber Empire from the Public Domain.

MORA 05

National Park Service

November, 1990

Resource Management Plan, Mount Rainier National Park.

MORA 06

Daugherty, Richard D.

1965

An Archaeological Survey of Mount Rainier National Park.

MORA 07

McIntyre, Robert N.

1952

Short History of Mount Ranier National Park.

MORA 08

Smith, Allen H.

July, 1964

Ethnographic Guide to the Archaeology of Mount Rainier National Park.

MORR 01

Rutsch, Edward S. and Thatcher, R. and Peters, Kim

April, 1973

Archeological Survey of the First and Second Maryland Brigade Encampments (1779 - 80) at Morristown National Historical Park, Jockey Hollow, Morristown, NJ.

MORR 02

Setser, Vernon G.

February, 1935

Census of Markers of Historic Sites, Morristown, NJ and Vicinity.

MORR 03

Stewart, Bruce W.

June, 1975

Interpretive Prospectus, Morristown National Historical Park.

MORR 04

Stearns, Clifford R.

July, 1934

Report on the Location and Size of the Revolutionary Cemetery.

MORR 05

Cochran, Charles F.

October, 1935

Alleged Original Commission to Washington as Commander in Chief, at Morristown National Historical Park.

MORR 06

Bartenstein, Fred

1968

The New Jersey Brigade Encampment Near Morristown: Winter of 1779-80.

MORR 07

Luzader, John F.

November, 1968

The New Jersey Brigade Encampment Site, Near Morristown, New Jersey.

MORR 08

Campbell, J. Duncan

August, 1967

Hutsite Survey, Stark's Brigade and Supplement: Excavation of Soldiers Hut.

MORR 09

Brown, Lenard E.

June, 1971

Furnishing Plan, Ford Mansion.

MORR 10

Setser, Vernon G.

February, 1934

Catalogue of the Lidgerwood Collection.

MORR 11

National Park Service

November, 1973

Development Concept Plan, Jockey Hollow, Fort Nonsense and New Jersey Brigade Site Units.

MORR 12

Cotter, John L.

September, 1961

Archeological Exploration to Identify Evidence of Hutsites of the Pennsylvania Encampment, Jockey Hollow.

MORR 13

Craig, Vera B. and Lewis, Ralph H.

July, 1976

Furnishing Plan, the Ford Mansion (1779-80), Morristown National Historical Park.

MORR 14

National Park Service

1933

Morristown National Historical Park, County Records.

MORR 15

National Park Service

1928

Journal of Major Matthias Ogden, 1775, In Arnold's Campaign Against Quebec.

MORR 16

Setser, Vernon G. and Biebigheiser, Lloyd W.

1935

Report on the Furnishing of the Wick House.

MORR 17

Stewart, Bruce W. and Mayer, Hans

1968

A Guide to the Manuscript Collection, Morristown National Historical Park.

MORR 18

Weig, Melvin J.

November, 1941

Historic Morristown: an Illustrated of Orientation Lecture.

MORR 19

Torres-Reyes, Ricardo

July, 1971

Furnishing Study, Wick House.

MORR 20

Peters, Kim M. and Rutsch, Edward S.

January, 1976

Archeological Survey of the New York Brigade Line, 1779-80, Morristown National Historical Park, NJ.

MORR 21

Nathanson, David

1981

A Report on the Library at Morristown National Historical Park.

MORR 22

Peters, Kim M. and Rutsch, Edward S.

January, 1976

Report on Emergency Archeological Survey of Reputed New Jersey Brigade Line (1781-82) and Hand's Commissary Sites.

MORR 23

Rutsch, Edward S.

June, 1973

Archeological Survey and Testing of the New Jersey Brigade Encampment, 1781-82.

MORR 24

Rutsch, Edward S. and Skinner, Sally

1971

A Report of Research Done in 1971 on Fort Nonsense, Morristown National Historic Park, Morristown, New Jersey.

MORR 25

Rutsch, Edward S. and Skinner, Sally

1971

A Report of Research Done in 1971 at the Wick Barn Site, Morristown National Historic Park, Morristown, New Jersey.

MORR 26

Baker, Russell

February, 1936

Archeological Field Plan, Morristown National Historical Park.

MORR 27

Campbell, J. Duncan

1963

Excavations in the First Brigade Site, Connecticut Divison Area, Morristown, N.J.

MORR 28

Rutsch, Edward S.

December, 1972

The Cemetery Site, Jockey Hollow, U.S. National Historic Park.

MORR 29

Kemper, E. C.

June, 1936

The Washington Headquarters Flag at Morristown (1779-80).

MORR 30

Brown, Lenard E.

June, 1967

Morristown Winter Encampment, 1777.

MORR 31

National Park Service

undated

Third New Jersey Regiment Continental Line, 1777.

MORR 32

Mayer, Hans

September, 1959

Cataloging and Microfilming of the Lloyd W. Smith Collection, Morristown National Historical Park.

MORR 33

Svejda, George J.

February, 1970

Quartering, Disciplining and Supplying the Army at Morristown, 1779-1780.

MORR 34

Pardue, Diana

June, 1989

Morristown National Historical Park, Collection Management Plan.

MORR 35

Weig, Melvin J. and Craig, Vera B.

1957

Morristown National Historical Park, New Jersey: A Military Capital of the American Revolution.

MORR 36

Savadge, Wesley R.

March, 1940

The Building of Fort Nonsense.

MORR 37

Weig, Marvin J.

March, 1956

Historical Report on the Fort Nonsense Area, Morristown National Historical Park.

MORR 38

Wolf, John B.

April, 1934

Hand's Brigade Site.

MORR 39

Stearns, Clifford R.

April, 1934

Report on Historical Data on the Wick Homestead, Collected to April 1, 1934.

MORR 40

Stearns, Clifford R.

May, 1934

A Report on the Historical Data Collected on the Washington Headquarters to May 15, 1934.

MORR 41

Torres-Reyes, Ricardo

April, 1971

The 1779-80 Encampment, A Study of Medical Services.

MORR 42

National Park Service

undated

Don Juan Miralles.

MORR 43

Setser, Vernon G.

September, 1933

Eighteenth Century Roads in the Jockey Hollow Area, Morristown National Historical Park.

MORR 44

Setser, Vernon G.

January, 1934

Memorandum on the Asgill Case, 1782, and its Connection with Morristown, N. J.

MORR 45

Bradford, S. Sydney

May, 1961

Discipline in the Continental Army during the Morristown Winter Encampments, 1776-77 and 1779-80.

MORR 46

Borresen, Thor

December, 1938

Report on Gun Carriages for Fort Nonsense, Morristown National Historical Park.

MORR 47

Setser, Vernon G.

August, 1933

Report on Fort Nonsense, Morristown National Historical Park.

MORR 48

Setser, Vernon G.

February, 1935

Morristown, Armies at Morristown During Revolution, Maryland and Delaware Divisions at Morristown, 1779 -1780.

MORR 49

Borresen, Thor

October, 1939

Report on Gun Carriages for Fort Nonsense.

MORR 50

Rutsch, Edward S. and Peters, Kim M.

1976

A Survey of the Historic Archeology of Morristown National Historical Park, Morristown, New Jersey.

MORU 01

National Park Service

August, 1990

Mount Rushmore National Memorial, South Dakota, Statement for Management.

MORU 02

National Park Service

September, 1982

Statement for Management, Mount Rushmore National Memorial.

MORU 03

National Park Service

September, 1987

Mount Rushmore National Memorial, South Dakota, Statement for Management.

MORU 04

National Park Service

December, 1980

General Management Plan, Mount Rushmore National Memorial, South Dakota.

MORU 05

National Park Service

1979

Summary of Archeological Resources and Resource Management Needs.

MORU 06

Anderson, Adrienne B.

1974

Archeological Assessment, Mount Rushmore National Memorial, 1973.

MORU 07

National Park Service

November, 1986

Cultural Resources Management Plan, Mount Rushmore National Memorial, South Dakota.

MORU 08

Nagle, John L. and Baker, Howard W.

December, 1939

Recommendations and Report on Mount Rushmore, Based on Inspection Trip of December 3-4-5-6-7, 1939.

MUWO 01

Riggs, Marion J.

December, 1967

Muir Woods National Monument, An Archeological Survey.

MWRO 01

Hagen, Olaf T.

January, 1949

A Study of the Chicago Portage (Proposed National Historic Site).

MWRO 02

Mattes, Merrill J.

undated

Chimney Rock on the Oregon Trail.

MWRO 03

Mattes, Merrill J.

October, 1953

Report on Historical Investigations of Chimney Rock, Nebraska.

MWRO 04

Pere Marquette National Memorial Committee

March, 1973

Proposal for a Pere Marquette National Memorial at St. Ignace, Michigan.

MWRO 05

The Michilimackinac Historical Society

undated

Father Edward Jacker's Account of the Discovery of the Grave of Father Marquette.

MWRO 06

Griffin, Kristin

1989

A Cultural Resources Survey on the Ice Age National Scenic Trail, Wisconsin: The New Wood Segment.

MWRO 07

Unknown

January, 1960

Draft Outline of Concept For Evaluating Examples of Ice Age Glaciation in Wisconsin for Representation in the National Park System.

MWRO 08

Rose, Robert H.

1961

Excerpts from a National Park Service Geological Report of the Ice Age Area in Wisconsin.

MWRO 09

Rose, Robert H.

October, 1958

Identification and Description of Features of Proposed Moraine National Park.

MWRO 10

Rose, Robert H.

1961

Preliminary Geological Report on 1961 Field Study of Proposed Ice Age Area in Wisconsin.

MWRO 11

National Park Service

August, 1961

A Study of Continental Glaciation in Wisconsin.

MWRO 12

Richner, Jeffrey J.

November, 1981

An Archeological Survey of a Proposed Campground at Devil's Lake State Park, Ice Age National Scientific Reserve, Sauk County, Wisconsin.

MWRO 13

Rose, Robert

undated

Mineral Resources of the Proposed Ice Age National Scientific Reserve.

MWRO 14

Rose, Robert H.

January, 1961

Proposed Ice Age Continental Glaciation Study Area.

MWRO 15

Stutzman, Suzanne

January, 1991

Concept Plan, Environmental Assessment, Lewis and Clark Trail Center.

MWRO 16

Massey, James L.

May, 1978

Sen. George W. Norris Home, Suitability/Feasibility Study.

MWRO 17

Balsanek, Thomas G.

November, 1981

Study of Alternatives, The Falls of Ohio, Indiana, Kentucky.

MWRO 18

Brugge, David and Nicholson, Diane and Wilcox, Vincent and Hunter, John E., (ed.)

July, 1986

Collection Management Plan.

MWRO 19

National Park Service

March, 1986

Study of Alternatives, Chicago's Navy Pier, Illinois.

MWRO 20

Woodl and Indian National Memorial Task Force

September, 1971

Woodland Indian National Memorial Task Force Report.

MWRO 21

National Park Service

September, 1978

Feasibility/Suitability Study for a National Museum of Afro-American History and Culture, Wilberforce, Ohio.

MWRO 22

Toogood, Anna Coxe

April, 1969

Summary of Historic Values and Sites Along the Upper Mississsippi River.

MWRO 23

Voigt, Eric E.

October, 1985

Paleoethnobtanical Analysis of Samples from Granite Quarry Cave (23CT36).

MWRO 24

Hart, John P. and Jeske, Robert J.

June, 1987

Report on a Systematic Archaeological Survey of Portions of the Illinois-Michigan Canal National Heritage Corridor, in Cook, Will, Du Page, Grundy, and La Salle Counties, Illinois.

MWRO 25

Jeske, Robert J. and Hart, John P.

November, 1988

Report on Test Excavations at Four Sites in the Illinois and Michigan Canal National Heritage Corridor, Lasalle and Grundy Counties, Illinois.

MWRO 26

Thiessen, Thomas D.

September, 1997

An Archeological Assessment of Three Communications Annexes of Offutt Air Force Base in Douglas, Dodge, and Nance Counties, Nebraska.

MWRO 27

Payne, Keith

October, 1990

General Management Plan, Develop Concept Plan, Environmental Assessment, Western Historic Trails Center, Iowa.

MWRO 28

Appleman, Roy E.

November, 1962

Picture Record of National Park Service Areas Visited in the Midwest Region July 17-August 3, 1962.

MWRO 29

Clemensen, Berle

December, 1990

Benjamin Harrison Home, Suitability/Feasibility Study.

MWRO 30

Ketterson, F. A.

January, 1992

Pony Express Trail Visitor Center Feasibility Study, Marshall & Washington Counties, Kansas.

MWRO 31

Washington, Sandra

undated

Nicodemus National Historic Landmark Feasibility Study.

MWRO 32

National Park Service

September, 1982

North Country National Scenic Trail, Comprehensive Plan for Management and Use.

MWRO 33

Turello, David

October, 1971

Suitability/Feasibility Study, Cherokee Strip.

MWRO 34

Lynott, Mark J.

December, 1996

Midwest Archeological Center, Programs and Activities for Fiscal Year 1996.

"N" Parks

Table 14: List of CRBIB publications ("N" parks).
Click here to return to the top

Report

Author

Data

Title

NABR 01

Dougan, Jim

March, 1996

Natural Bridges National Monument, Resource Management Plan.

NABR 02

Hobler, Philip M.

October, 1962

An Archaeological Survey in the Upper White River Basin, Southeastern Utah.

NABR 03

National Park Service

April, 1990

Statement for Management, Natural Bridges National Monument, Utah.

NABR 04

Schoenwetter, James

undated

Salvage Excavations at Natural Bridges National Monument.

NABR 05

National Park Service

undated

Draft Environmental Impact Statement and General Management Plan/Development Concept Plan/Interpretive Prospectus/Wilderness Suitability Study/Wild and Scenic River Eligibility/Classification Study, Natural Bridges National Monument, Utah.

NABR 06

Hobler, Philip M.

1961

Preliminary Report: An Archaeological Survey of the Upper River Basin, Utah.

NABR 07

National Park Service

May, 1979

Summary of Archeological Resources and Resource Management Needs for Natural Bridges National Monument.

NABR 08

Kramer, Karen and Osborn, Alan and Hurst, Winston

1991

Archeological Investigations in Natural Bridges National Monument, Utah.

NABR 09

National Park Service

January, 1987

Statement for Management, Natural Bridges National Monument.

NABR 10

National Park Service

June, 1981

Statement for Management, Natural Bridges National Monument.

NABR 11

Hagood, Allen

September, 1990

Task Directive, General Management Plan and Related Studies, Package 117.

NACE 01

DeLorme, Lou

December, 1979

Environmental Assessment/Development Concept Plan, Piscataway Park, Fort Washington Marina, Prince Georges County, Maryland.

NACE 02

McGarry, Thomas E.

December, 1982

Piscataway Archeological Survey--1981, Piscataway Park, National Capital Parks-East.

NACE 03

National Park Service

1983

Land Protection Plan, Piscataway Park.

NACE 04

National Park Service

1963

Land Use Survey of Piscataway Park.

NACE 05

Rule, Pamela

August, 1985

Archeological Reconnaissance, Mockley Point Trailhead Parking Lot, Piscataway Park, Prince Georges County, Maryland.

NACE 06

Jorgensen, Stan W.

September, 1986

A Design for Oxen Hill Farm, Summary Statement.

NACE 07

Kershaw, Kimberly

undated

NCP-East, Washington Fortifications, Wayside Exhibit Plan.

NACE 08

Leach, G. A., Jr. and Leach, George A., III

April, 1966

Aboriginal Occupations on the Potomac River, Oxon Creek to Broad Creek, Prince George's County, Maryland.

NACE 09

National Park Service

December, 1981

Resource Management Plan for NCP-East, 1981.

NACE 10

Unknown

August, 1982

Review Draft, General Management Plan/Environmental Assessment, Piscataway Park.

NACE 11

Hunter, Wilbur Harvey, Jr.

June, 1958

A Research Report on the Proposed Agricultural Historical Museum at Bryan Point on the Potomac River, Accokeek, Maryland.

NACE 12

Young, John M.

September, 1968

Excavations at Fort Lincoln, Washington, D.C.

NACE 13

Gardner, William M.

May, 1969

Archeological Survey of Piscataway Park, Maryland.

NACE 14

Rowell, Leroy A.

1969

Piscataway Park: A Master Plan Report.

NACE 15

Allen, Robert and Nicholson, Frederick

August, 1979

Assessment of Alternatives, National Colonial Farm, Piscataway Park, Maryland.

NACE 16

Potter, Stephen R.

July, 1980

A Review of Archeological Resources in Piscataway Park, Maryland.

NACE 17

National Park Service

August, 2000

Environmental Impact Statement, General Management Plan, Mary McLeod Bethune Council House.

NACE 18

McGarry, Thomas E.

July, 1981

Archeological Investigations for the Restoration of Old Fort Washington, Maryland, National Capital Parks-East, 1977-1979, Volume I and II: The Excavations and Material Culture.

NACE 19

Schell, Suzanne B. and Rierson, Michael C.

April, 1988

Fort Washington Park Collection Management Plan.

NACE 20

Coulbourne, Marguerite

July, 1937

Fort Washington, Maryland.

NACE 21

Salay, David L.

1982

Furnishing Plan for Fort Washington, Maryland.

NACE 22

Salay, David L.

1982

Furnishing Plan for Fort Washington, Maryland, First Draft.

NACE 23

National Park Service

1994

National Capital Parks-East, Resource Management Plan.

NACE 24

Carper, Robert L.

March, 1982

Historic Structure Report, Administrative and Architectural Data Sections, Main Fort and Ravelin, Fort Washington, Maryland.

NACE 25

Jorgensen, Stan W.

September, 1986

A Design for Oxon HIll Farm Summary Statement.

NAMA 01

Einhorn Yaffee Prescott Architecture and Engineering, P.C.

November, 1992

Lincoln Memorial, Structural Monitoring, Report for Skylight Room.

NAMA 02

McGee, Elaine S

September, 1996

Thomas Jefferson Memorial, Investigation of the Column Capital Volute Failure.

NAMA 03

McGee, Elaine S. and Woodruff, Mary E

1993

Preliminary Report on Examination of Column Capitals at the Jefferson Memorial, Washington, D.C.

NAMA 04

Hartman-Cox Architects

December, 1994

Monitoring System Design for the Lincoln and Jefferson Memorials.

NAMA 05

Einhorn, Yaffee, Prescott Architecture and Engineering, P.C.

November, 1993

Final Report, Jefferson Memorial, Roof Investigation and Analysis.

NAMA 06

Edwards, Everett E., (ed.)

1943

Jefferson and Agriculture: A Sourcebook.

NAMA 07

National Park Service

May, 1996

Landscape Overview, Thomas Jefferson Memorial.

NAMA 08

Einhorn Yaffee Prescott

November, 1993

Jefferson Memorial: Baseline Nondestructive Testing of Selected Stones.

NAMA 09

Einhorn, Yaffee, Prescott Architecture & Engineering, P.C.

November, 1994

Lincoln Memorial Stone Survey, Final Report.

NAMA 10

Hartman-Cox Architects and John G. Waite Associates, Architects PLLC

January, 1996

Analysis of the Copper-alloy Ceiling Beams and Translucent Marble Ceiling Panels for the Lincoln Memorial.

NAMA 11

Hartman-Cox Architects

January, 1995

Soil and Groundwater Investigation at the Lincoln Memorial.

NAMA 12

Einhorn Yaffee Prescott Architecture and Engineering, P.C.

November, 1993

Lincoln Memorial, Complete Analysis of Roof.

NAMA 13

Hartman-Cox Architects

August, 1994

Construction Access Alternatives for the Lincoln Memorial.

NAMA 14

Hartman-Cox Architects

March, 1994

Vibration Analysis Study for the Lincoln Memorial.

NAMA 15

National Park Service

February, 1990

Preservation and Restoration of the Lincoln Memorial, Phase I Report.

NAMA 16

National Park Service

January, 1995

Preliminary Design of Repairs to the Approachway Structure, Paving, Drainage, and Planting for the Lincoln Memorial.

NAMA 17

Einhorn Yaffee Prescott Engineering, P.C.

February, 1995

Final Report, Lincoln Memorial, Skylight Room Monitoring.

NAMA 18

Hartman-Cox Architects

July, 1994

Maintenance Access Alternatives for the Undercroft of the Lincoln Memorial.

NAMA 19

Einhorn, Yaffee, Prescott Architecture and Engineering, P.C.

March, 1993

Final Submission, Lincoln Memorial Evaluation of Murals and Heating System.

NAMA 20

National Park Service

1994

Resources Management Plan for National Capital Parks-Central.

NAMA 21

Einhorn Yaffee Prescott Architecture and Engineering P.C.

November, 1993

Lincoln Memorial Baseline Nondestructive Testing of Building Stones.

NAMA 22

Hartman Cox Architects

February, 1991

Preservation of the Jefferson Memorial, Preliminary Stone Survey.

NAMA 23

Einhorn Yaffee Prescott Architecture & Engineering, P.C.

June, 1993

Lincoln Memorial, Lighting and Midge Testing (Complete Analysis of Existing Systems).

NAMA 24

Einhorn Yaffee Prescott Architecture and Engineering, P.C.

November, 1993

Jefferson Memorial, Complete Vibration Analysis of Architectural Features.

NAMA 25

Newlin, Keith and Hartman, George, Jr. and Davidson, Graham and Browne, Henry and Demallie, Margret

July, 1991

Preservation of the Lincoln and Jefferson Memorials: Protection from Falling Stone and Stone Inspection Access.

NAMA 26

Einhorn, Yaffee, Prescott Architecture and Engineering, P.C.

June, 1992

Jefferson Memorial Specific Tests and Evaluations of Stylobate Mall, Washington, DC.

NAMA 27

National Park Service

December, 1969

Environmental Assessment, A Memorial to the 56 Signers of the Declaration of Independence, Constitution Gardens/West Potomac Park, Washington, D.C.

NAMA 28

Hartman-Cox Architects

February, 1990

Preservation and Restoration of the Jefferson Memorial, Phase I Report.

NAMA 29

Plavnick, Robert L., A.I.P

September, 1967

National Visitor Center, Washington, D.C.: Report of the National Visitor Center Study Commission.

NAMA 30

National Park Service

February, 1964

Specifications for Washington Monument Exterior Restoration.

NAMA 31

Heine, Cornelius W.

1953

A History of National Capital Parks.

NATC 01

National Park Service

September, 1993

Final General Management Plan, Development Concept Plan, Environmental Impact Statement.

NATC 02

Phelps, Dawson

January, 1945

Narrative of the Hostilities Committed by the Natchez Against the Concession of St. Catherine, 1722.

NATC 03

National Park Service

1993

Resource Management Plan, Natchez National Historical Park.

NATR 01

National Park Service

February, 1940

Natchez Trace Parkway Survey: Letter of the Secretary of the Interior.

NATR 02

National Park Service

1934

Hearings Before the Committee on Roads House of Representatives.

NATR 03

National Park Service

April, 1958

Museum Prospectus: A Part of the Museum Prospectus for the Natchez Trace Parkway.

NATR 04

National Park Service

October, 1956

Museum Prospectus, Napier Mine Wayside.

NATR 05

Smith, Gerald P.

1982

The Rock Creek Archeological Project, Natchez Trace Parkway, Colbert County, Alabama.

NATR 06

Wilhelm, Eugene J., Jr.

July, 1968

Mount Locust: An Inn-Plantation House Type (Pioneer America).

NATR 07

Jennings, Jesse D.

January, 1947

Notes and Documents: Nutt's Trip to the Chickasaw Country.

NATR 08

Jennings, Jesse D.

October, 1946

Comments on the Prospectus for a Small Orientation Center, Natchez Trace Parkway, October, 1946.

NATR 09

Ehrenhard, John E.

undated

A Remote Sensing Assessment: The Unfinished Sections of the Natchez Trace Parkway in Tennessee, 1-A, 1-B, 1-C, 1-D.

NATR 10

Truett, Randle B.

undated

Excerpts from Minute Books, Deed Registers and Surveys in Davidson County.

NATR 11

National Park Service

June, 1976

The Natchez Trace: A Potential Addition to the National Trails System.

NATR 12

Bearss, Edwin C.

1971

Protecting Sherman's Lifeline: The Battles of Brices Cross Roads and Tupelo 1864.

NATR 13

Cotter, John L.

April, 1950

The Miller Pottery Types in Review.

NATR 14

Mississippi Department of Archives and History

December, 1973

Report of an Investigation to Establish the Location of the Site of Fort Dearborn, Washington, Adams County, Mississippi.

NATR 15

National Park Service

undated

Master Plan Report Summary.

NATR 16

National Park Service

undated

Photographs of Ridgeland Exhibit--Natchez Trace Parkway.

NATR 17

Hanson, Lee H., Jr.

September, 1969

Survey of Town Creek Watershed Dam No. 46A, Lee County, Mississippi.

NATR 18

Cotter, John L.

October, 1949

Archeological Survey of the Natchez Trace Parkway.

NATR 19

Cotter, John L.

January, 1951

Dr. Monette's Obervations on Emerald Mound.

NATR 20

Unknown

undated

Natchez Trace Parkway Archeological Records.

NATR 21

Cotter, John L.

January, 1949

Archeological Survey of Emerald Mound.

NATR 22

National Park Service

1969

A Master Plan.

NATR 23

National Park Service

December, 1940

Archeologic Site Survey of the Natchez Trace Parkway in Relation to the Historic Sites Act.

NATR 24

Ross, Edward H.

December, 1948

Museum Prospectus for the Orientation Center at Ridgeland, Natchez Trace Parkway.

NATR 25

Jennings, Jesse D.

April, 1944

The Archaeological Survey of the Natchez Trace.

NATR 26

Phelps, Dawson A.

August, 1955

The Northern Boundary of West Florida.

NATR 27

Phelps, Dawson A.

November, 1952

The Origins of the Natchez Trace or Mississippi in the American Revolution.

NATR 28

Truett, Randle B.

May, 1935

Natchez Trace Report, Parts III and IV.

NATR 29

National Park Service

July, 1983

Development Concept Plan, Environmental Assessment, Gordon House/Duck River, Historic Area, Natchez Trace Parkway.

NATR 30

Phelps, Dawson A.

February, 1952

Ellicott's Hill, Natchez, Mississippi.

NATR 31

Braden, Guy B.

undated

The Natchez Trace in Colbert County, Alabama.

NATR 32

Phelps, Dawson A.

April, 1951

The Chicksaw Mission.

NATR 33

Braden, Guy B.

undated

Lower Choctaw Boundary.

NATR 34

Phelps, Dawson A.

January, 1954

Excerpts from the Journal of the Reverend Joseph Bullen.

NATR 35

Johnson, Jay and Broyles, Betty J.

1985

Archeological Survey and Testing at Colbert Ferry Park, Colbert County Alabama.

NATR 36

Phelps, Dawson A.

April, 1951

Tockshish.

NATR 37

Phelps, Dawson A.

May, 1964

The Natchez Trace in Colbert County, Alabama.

NATR 38

Phelps, Dawson A.

June, 1953

The Natchez Trace in Alabama.

NATR 39

Phelps, Dawson A. and Willett, John T.

September, 1953

Iron Works on the Natchez Trace.

NATR 40

National Park Service

undated

Mount Locust on the Natchez Trace Parkway, Historical Notes.

NATR 41

Madden, Robert R.

February, 1964

Phosphate Mining (Part II - History).

NATR 42

Phelps, Dawson A.

April, 1945

A Study of the Historic Sites in the Vicinity of the Natchez Trace Crossing of Duck River, Tennessee.

NATR 43

Phelps, Dawson A.

June, 1948

A Preliminary Report on Stands and Travel Accomodations of the Natchez Trace.

NATR 44

Phelps, Dawson A.

February, 1964

Natchez Trace: Variant Locations.

NATR 45

Braden, Guy B.

October, 1957

Washington, Mississippi, Natchez Trace Parkway.

NATR 46

Young, Rogers W.

June, 1948

Memo Relating to Documentary Evidence Concerning So-Called Wilkinson Cantonment Site.

NATR 47

Phelps, Dawson A.

March, 1951

The Diary of a Chaplain in Andrew Jackson's Army.

NATR 48

Madden, Robert R.

September, 1964

Port Gibson and the Natchez Trace.

NATR 49

Phelps, Dawson A.

September, 1948

Rocky Ford and Associated Historic Sites, Lewis County, Tennessee.

NATR 50

Phelps, Dawson A.

March, 1953

Travel on the Natchez Trace: A Study of its Economic Aspects.

NATR 51

Phelps, Dawson A.

1964

Rocky Springs.

NATR 52

Sigafoos, William L.

October, 1967

Interpretive Prospectus for Meriwether Lewis Park, Part of the Interpretive Prospectus of Natchez Trace Parkway.

NATR 53

Jennings, Jesse D.

August, 1939

Natchez Trace Chickasaw Unit, Report of 1939 Excavations.

NATR 54

Bohannon, Charles F.

1963

The Mangum Site, A Plaquemine Necropolis in Claiborne County, Mississippi.

NATR 55

Phelps, Dawson A.

1956

The Tragic Death of Meriwether Lewis.

NATR 56

Phelps, Dawson A.

February, 1956

Death of Meriwether Lewis.

NATR 57

Braden, Guy B.

October, 1957

Elizabeth Female Academy.

NATR 58

Cox, William E.

undated

Springfield Historic House, Natchez Trace Parkway.

NATR 59

Peterson, Drexel A. and McKinney, William H.

1980

Preliminary Archeological Investigations of the Rock Creek Complex, Natchez Trace Parkway, Colbert County, Alabama.

NATR 60

Jennings, Jesse D.

September, 1941

Special Sites Report, Natchez Trace Parkway Arceological Survey, Old Town, (TWn 5), Near Forest Home, Tennessee.

NATR 61

Bohannon, Charles F.

1964

Excavations at the Fireplace Mound.

NATR 62

Peterson, Drexel A.

October, 1981

Archeological Data Recovery at the Rock Creek Complex, Natchez Trace Parkway.

NATR 63

Alexander Lawrence S.

October, 1982

Phase II Archaeological Investigations within the Shelby Bend Archaeological District, Hickman and Maury Counties, Tennessee.

NATR 64

Agnew, Samuel

March, 1895

The Battle of Tishomingo Creek, June 10, 1964.

NATR 65

George, Henry

undated

A Visit to One of General Forrest's Triumphant Battlefields, Brices Cross Roads.

NATR 66

Luckett, William Wallace

February, 1936

General N. B. Forrest in the Battle of Brices Crossrroads.

NATR 67

National Park Service

undated

Brices Cross Roads National Battlefield Site.

NATR 68

Butler, Ruth E.

undated

The Natchez Trace.

NATR 69

Amick, Daniel S.

July, 1986

Cultural Adaptations in the Shelby Bend Archeological District.

NATR 70

Atkinson, James R.

1989

Summary of Cultural Resources Identified on the 1A1 and 1B Sections of the Natchez Trace Parkway in Davidson and Williamson Counties, Tennessee.

NATR 71

King, Clyde B.

April, 1946

Meriwether Lewis 1774-1809.

NATR 72

Myers, M. W.

June, 1960

Cultural Geography of the Natchez Trace Area to 1861.

NATR 73

Johnson, Jay K.

1981

A Research Design for Archaeological Investigations of the Mud Island Creek, Archaeological District, Natchez Trace Parkway.

NATR 74

Phelps, Dawson A.

January, 1949

The Robinson Road.

NATR 75

Braden, Guy B. and Kay, William K. and Phelps, Dawson A.

January, 1964

Sand Creek Encampment and Old Factors Stand.

NATR 76

Phelps, Dawson A. and Jennings, Jesse D.

January, 1943

A Preliminary Study of the Natchez Trace, Proposed Location of the Natchez Trace Parkway, and Historical and Archeological sites in and near Natchez, Mississippi.

NATR 77

Atkinson, James R. and Turner, Kenneth R.

1987

The Blackburn Cemetery: An Abandoned Burial Site on the Old Natchez Trace in Maury County, Tennessee.

NATR 78

Truett, Randle B.

May, 1939

Route of the Natchez Trace from Nashville to Leipers Fork.

NATR 79

National Park Service

June, 1977

Environmental Assessment, Natchez Trace Parkway, Grade, Section 3B, Tishomingo, Prentiss, and Itawamba Counties, Mississippi.

NATR 80

Phelps, Dawson A.

July, 1946

The Natchez Trace in Williamson and Davidson Counties, Tennessee.

NATR 81

Madden, Robert R.

1953

Clinton, Mississippi.

NATR 82

Braden, Guy B.

January, 1958

The Colberts and the Chickasaws.

NATR 83

Phelps, Dawson A.

July, 1963

Colbert Ferry and Selected Documents.

NATR 84

Phelps, Dawson A.

March, 1965

Colonial Natchez: A British Colony.

NATR 85

Kay, William K.

undated

Preliminary Report on Buena Vista Plantation: The Watson Steam Gin.

NATR 86

Phelps, Dawson A.

March, 1965

Colonial Natchez: A French Colony.

NATR 87

Brain, Jeffrey P.

1972

Excavation at Emerald Mound, Natchez Trace Parkway, Mississippi.

NATR 88

Cotter, John L.

July, 1951

Stratigraphic and Area Tests at the Emerald Mound and Anna Mound Sites.

NATR 89

Leach, Douglas E.

August, 1959

John Gordon of Gordon's Ferry.

NATR 90

Unknown

1962

Master Plan for the Preservation and Use of Natchez Trace Parkway.

NATR 91

Unknown

February, 1953

Master Plan Development Outline, Meriwether Lewis National Monument, Tennessee, Interpretation.

NATR 92

Collins, Henry B., Jr.

January, 1939

Natchez Trace, Chickasaw Unit.

NATR 93

Hagen, Olaf T.

1935

Pictorial Representation of the Natchez Trace, November 1934 to June 1935.

NATR 94

Dailey, Robert C.

July, 1974

Osteological Analysis of Human Skeletal Remains of the Mangum Site, Natchez Trace Parkway, Mississippi (MCL 9).

NATR 95

Unknown

June, 1935

Summary Report of the Natchez Trace Parkway Survey.

NATR 96

Butler, Ruth E. and Hagen, Olaf T. and Truett, Randle B.

1935

The Natchez Trace, Part I - History, Legislation, Field Information.

NATR 97

National Park Service

October, 1990

Resource Management Plan, Natchez Trace Parkway, Brices Cross Roads National Battlefield Site, Tupelo National Battlefield.

NATR 98

National Park Service

August, 1982

Resource Management Plan and Environmental Assessment, Natchez Trace Parkway.

NATR 99

National Park Service

September, 1985

General Management Plan/ Environmental Assessment, Natchez Trace Parkway.

NATR 100

Phelps, Dawson A. and Ross, Edward H.

December, 1952

Names Please: Place Names Along the Natchez Trace.

NATR 101

Cotter, John L.

1949

Archeological Survey of Natchez Trace Parkway.

NATR 102

Atkinson, James R.

1987

The Bolls Site: An Early American Period Occupation on the Natchez Trace, Old Natchez District, Adams County, Mississippi.

NATR 103

National Park Service

July, 1982

A Statement for Management for the Natchez Trace Parkway in Mississippi, Alabama, and Tennessee.

NATR 104

Johnson, Jay K.

1985

An Analysis of Two Site Assemblages from the Natchez Trace Parkway in Jefferson County, Mississippi.

NATR 105

Phelps, Dawson A.

April, 1951

The Choctaw Mission: An Experiment in Civilization.

NATR 106

Kay, William K.

February, 1961

Civil War Along the Natchez Trace, The Northern Sector.

NATR 107

McCullough, David L. and Walker, John W. and Martinez, Carlos A.

1981

An Archeological Testing Project at the Gordon Mounds Site, Jefferson County, Mississippi/Natchez Trace Parkway Archelogical Data Recovery Plan for The Gordon Mounds Site.

NATR 108

Marrinan, Rochelle A.

June, 1983

Soil Resistivity Survey and Test Excavation Gordon House, Natchez Trace Parkway.

NATR 109

Braden, Guy B.

October, 1957

Clear Creek Baptist Church, Natchez Trace Parkway.

NATR 110

Federal Highway Administration

October, 1989

Natchez Trace Parkway, Section 3X, Terminus Study, Project Development Report.

NATR 111

Cotter, John L. and Corbett, John M.

June, 1951

Archeology of the Bynum Mounds, Mississippi, Natchez Trace Parkway.

NATR 112

Wilson, Samuel, Jr.

May, 1955

Report on Mount Locust, Natchez Trace Parkway.

NATR 113

Slonaker, John J.

June, 1968

The Battle of Tupelo, July 13-15, 1864.

NATR 114

Young, Rogers W.

January, 1948

Andrew Jackson's Movements on Lower Natchez Trace during and After the War of 1812.

NATR 115

Phelps, Dawson A.

August, 1951

The Chickasaw Agency.

NATR 116

Phelps, Dawson A.

August, 1951

The Chickasaw Council House.

NATR 117

Phelps, Dawson A.

October, 1955

The Chickasaw, the English, and the French, 1690-1744.

NATR 118

Phelps, Dawson A.

1964

The Chickasaw Trace.

NATR 119

Braden, Guy B.

January, 1964

Area History, Brices Cross Roads National Battlefield Site and Tupelo National Battlefield.

NATR 120

Bohannon, Charles F.

1966

Excavations at the Bear Creek and Cave Springs Sites Unity.

NATR 121

Phelps, Dawson A.

October, 1952

Chocktaw Invasion of Lee County, 1742.

NATR 122

Butler, Ruth E. and Hagen, Olaf T. and Truett, Randle Bond

undated

The Natchez Trace: It's Location, History, and Development.

NATR 123

Butler, Ruth E. and Hagen, Olag T. and Truett, Randle B.

1935

A History of the Natchez Trace.

NATR 124

Jennings, Jesse D.

May, 1946

The Southern Cult.

NATR 125

Atkinson, James R.

January, 1989

Archeological Investigations at the Floyd and Gray Sites on The Natchez Trace Parkway, Williamson & Davidson Counties, Tennessee.

NATR 126

Cotter, John L.

October, 1950

Prehistoric Peoples Along the Natchez Trace.

NATR 128

Truett, Randle B. and Butler, Ruth E. and Hagen, Olaf T.

1935

The Natchez Trace, An Historical Survey.

NATR 129

Atkinson, James R.

June, 1989

Preliminary Report on Archeological Survey and Testing on the 3P and 3X Sections of the Natchez Trace Parkway.

NATR 130

Bearss, Edwin C.

May, 1969

The Tupelo Campaign, June 22-July 23, 1864.

NATR 131

Phelps, Dawson A.

November, 1941

Historic and Archeological Sites of the Natchez Trace, Units in the Proposed Natchez Trace National Historical Area.

NATR 132

Phelps, Dawson A.

March, 1965

Fort Rosalie and Its Successors & Map Study.

NATR 133

Madden, Robert R.

January, 1964

The History of Grindstone Ford.

NATR 134

Braden, Guy B.

October, 1957

Jefferson College.

NATR 135

Phelps, Dawson A.

February, 1955

Mississippi's Greatest Highway.

NATR 136

Hagen, Olaf T.

October, 1933

Grinders Stand.

NATR 137

Braden, Guy B.

August, 1958

Natchez Trace in Vicksburg Campaign (Battle of Raymond, Natchez Trace Parkway.

NATR 138

Braden, Guy B.

October, 1957

Meadvilla.

NATR 139

Ross, Edward Hunter and Phelps, Dawson A.

October, 1953

A Journey Over the Natchez Trace in 1792: A Document From the Archives of Spain.

NATR 140

Nutt, Rush, Dr.

April, 1935

Portions of a Diary of a Tour Through the Western Part of the U.S.

NATR 141

Jennings, Jesse D.

June, 1940

Archeological Report on Anna Mound Group, Anna, Mississippi.

NATR 143

Jennings, Jesse D.

September, 1940

Report of Archeological Survey of Natchez Trace.

NATR 144

Bohannon, Charles F.

August, 1966

Excavations at the Bear Creek and Cave Springs Sites.

NATR 145

Bohannon, Charles F.

July, 1965

The Boyd Site: Madison County, Mississippi.

NATR 146

Jennings, Jesse D.

June, 1946

Summary, Archeological Survey - Natchez Trace Parkway (Revised).

NATR 147

Knudsen, Gary D.

1980

Archeological Investigations at the Anderson and Tinsley Places Section 1-D, Natchez Trace Parkway.

NATR 148

Bohannon, Charles F.

December, 1963

Archeological Salvage Excavations Near Boyd Mounds (MMd9), Madison Co., Mississippi.

NATR 149

Karwedsky, Robert A.

1980

Archeological Investigations at the Pharr Village and Mackey's Creek Sites in Northeast Mississippi.

NATR 150

Jennings, Jesse D.

April, 1942

Summary, Archeological Survey, Natchez Trace Parkway.

NATR 151

Prokopetz, Wayne A.

August, 1975

An Archeological Survey of Unfinished Portions of the Natchez Trace Parkway: 1975.

NATR 152

Bailey, Worth

October, 1956

Mount Locust, Furnishings Plan.

NATR 153

National Parks Service

1947

Land Use and Maintenance Plans, Part of the Master Plan for the Natchez Trace Parkway, Edition of 1947.

NAVA 01

Stone, Lyle M.

November, 1988

Archaeological Survey in the Vicinity of Navajo Bridge on Highway U. S. 89A in Northern Coconino County, Arizona.

NAVA 02

Lachel Hansen and Associates, Inc.

March, 1985

Betatakin Trail Technical Study.

NAVA 03

Ambler, J. Richard

June, 1985

Archeological Assessment, Navajo National Monument.

NAVA 04

Dean, Jeffrey S.

May, 1964

Final Report, Keet Seel Tree-Ring Dating Project.

NAVA 05

Schaafsma, Polly

February, 1967

A Survey of Tsegi Canyon Rock Art.

NAVA 06

National Park Service

November, 1975

Interim Interpretive Prospectus, Navajo National Monument.

NAVA 07

Reed, Erik K.

August, 1967

Human Skeletal Material from Navajo National Monument, Arizona.

NAVA 08

Ward, Albert E.

August, 1975

Inscription House, Two Research Reports.

NAVA 09

Anderson, Keith M.

1965

Archeology on the Shonto Plateau, Northeast Arizona.

NAVA 10

Ward, Albert E.

1973

Inscription House: Its Archeological and Historical Background.

NAVA 11

Wheat, Carl I.

March, 1955

The 1954 Navajo Canyon Expedition, A Preliminary Report.

NCR 01

National Park Service

undated

Arlington National Cemetery.

NCR 02

Ferguson, Alice L. L. and Ferguson, Henry G.

1960

The Piscataway Indians of Southern Maryland.

NCR 03

Ferguson, Alice L.

1937

Moyaone and The Piscataway Indians.

NCR 04

Rogers and Taliaferro and Kostritsky and Lamb

December, 1966

National Capital Region Sign Study.

NCR 05

Kellock, Katharine A.

1962

Colonial Piscataway in Maryland.

NCR 06

National Park Service

undated

New Area Study, Environmental Assessment, Proposed Potomac National River.

NCR 07

National Park Service

undated

Proposed Potomac National River, National Capital Regional Parks.

NCR 08

National Park Service

undated

Beltsville National Recreation Area Proposal.

NCR 09

National Park Service

October, 1965

Potomac Heritage Trail: A Proposed Trunk in a Nationwide System of Trails.

NEPE 01

National Park Service

1964

Proposed Nez Perce National Historical Park.

NEPE 02

Chance, David H. and Chance, Jennifer V.

1974

Exploratory Excavations at Spalding Mission, 1973.

NEPE 03

Burroughs, Dan

April, 1971

Nez Perce Alternative Study Report, Oregon and Washington.

NEPE 04

McDermott, John Dishon

June, 1968

Forlorn Hope: A Study of the Battle of White Bird Canyon, Idaho, and the Beginning of the Nez Perce Indian War.

NEPE 05

Burroughs, Daniel F. and Kuehl, Alfred C. and Hussey, John A. and Thompson, Erwin N.

October, 1963

Feasibility Report, Nez Perce Country National Historic Sites, Idaho.

NEPE 06

National Park Service

August, 1983

Land Protection Plan, Nez Perce National Historical Park.

NEPE 07

Weaver, Roy and Hinsdale, Glenn and Jarvis, Reed and Thomson, Jim and Toothman, Stephanie and Kuiper, Gary

1988

Nez Perce National Historical Park, Additions Study.

NEPE 08

Thompson, Erwin N.

September, 1963

A Survey of the Recreational and Tourism Resources in the Nez Perce Country, The Nez Perce Country.

NEPE 09

National Park Service

March, 1995

Resources Management Plan, Nez Perce National Historical Park, Idaho, Montana, Oregon, and Washington.

NEPE 10

Iverson, Thomas M.

1975

A Preliminary Report of Archaeological Investigations of the Agency Cabin, Nez Perce National Historical Park.

NEPE 11

Thompson, Erwin N.

September, 1972

Historic Resource Study, Spalding Area, Nez Perce National Historical Park, Idaho.

NEPE 12

Thompson, Ray

1982

Nez Perce (Nee-Me-Poo) Trail, Decision Notice and Environmental Assessment.

NEPE 13

National Park Service

March, 1982

Nez Perce (Nee-Me-Poo) Trail: A Study Report.

NEPE 14

Schwede, Madge L.

1966

An Ecological Study of Nez Perce Settlement Patterns.

NERI 01

National Park Service

June, 1983

Final Draft, Land Protection Plan, New River Gorge National River.

NERI 02

Louis Berger & Associates, Inc.

September, 1990

Historical and Archeological Investigations, Canyon Rim Visitor Center Improvement Project, New River Gorge National River, Fayette County, West Virginia.

NERI 03

National Park Service

1994

Resource Management Plan 1994: New River Gorge National River, Gauley River National Recreation Area, Bluestone National Scenic River.

NERI 04

Wuebber, Ingrid and Powell, Terry J and Alterman, Michael L

February, 1993

Historical Research and Archeological Monitoring, Cunard, West Virginia, New River Gorge National River.

NERI 05

Athey, Lou

1986

Kaymoor, A New River Community.

NERI 06

Caplinger, Michael W.

1993

Historic Furnishings Report, Thurmond Passsenger Depot and Offices, New River Gorge National River, Thurman, West Virginia.

NERI 07

National Park Service

1984

Proceedings, New River Symposium, April 12-14, 1984, Boone, North Carolina.

NERI 08

Stevens, J. Sanderson and Gold, Debra

September, 1994

Revised Management Report of Phase I Archeological Investigations at Grandview, New River Gorge National River, Raleigh County, West Viginia.

NERO 01

McDermott, John D.

July, 1967

National Survey of Historic Sites and Buildings: Statement of Significance, Special Report, Photographs and Negatives.

NERO 02

Worthington, Diane C. and Luzader, John F.

February, 1982

Documentation and Analysis of Responses to Region/Park Questionnaire, Mid-Atlantic/North Atlantic Regions.

NERO 03

Appleman, Roy E.

July, 1969

Trip Report to Revolutionary War and Bicentennial Related Areas.

NERO 04

Brown, Sharon A.

September, 1990

Study of Alternatives, East Broad Top Railroad.

NERO 05

Sauer, Leslie and Sotir, Robbin B.

May, 1987

Earthworks Landscape Management Manual.

NERO 06

Lowenthal, Larry

undated

An Historical Overview of the Quinebaug-Shetucket Region.

NERO 07

National Park Service

January, 1957

Report of New York City National Shrines Advisory Board.

NERO 08

National Park Service

December, 1991

The Maurice River and Its Tributaries, National Wild and Scenic River Study.

NERO 09

National Park Service

July, 1985

Reconnaissance Survey, Western Pennsylvania Roads and Sites, Pennsylvania.

NERO 10

National Park Service

September, 1990

Wheeling Heritage Project Concept Plan.

NERO 11

Hull, David

January, 1984

Report on the Barbara Johnson Whaling Library.

NERO 12

Pousson, John F.

October, 1987

Archeological Overview and Assessment, Patuxent Wildlife Research Center, Laurel, Maryland.

NERO 13

National Park Service

September, 1985

Reconnaissance Survey of Western Pennsylvania Roads and Sites.

NERO 14

Peskin, Sarah

March, 1991

Thomas Cole Suitabilty/Feasability Study.

NERO 15

National Park Service

July, 1963

A Report on the Proposed Allagash National Riverway.

NERO 16

National Park Service

March, 1965

Robert Frost, A Proposed National Historic Site, Ripton, Vermont.

NERO 17

National Park Service

January, 1966

Report on the Plymouth Rock Area.

NERO 18

National Park Service

1966

Plymouth Rock, Massachusetts.

NERO 19

Gall, Larry and Duncan, Hay and Peskin, Sarah

February, 2002

Kate Mullany House, Troy, NY: Special Resource Study Reconnaissance Report.

NERO 20

Peskin, Sarah M.

June, 1993

Special Resource Study.

NERO 21

Nathan, Robert S. and Freeman, Helene M. and Mackintosh, Elizabeth and Plakins, Naomi and Ullman, Jeffrey D. and Wise, Erich

October, 1972

Responding to the Urban Challenge: The National Park Service in New York City.

NERO 22

Brown, Sharon A.

December, 1990

Study of Alternatives, East Broad Top Railroad, National Historic Landmark, America's Industrial Heritage Project, Pennsylvania.

NERO 23

Appleman, Roy E.

October, 1950

The John Dickinson House.

NERO 24

James, Earl, (ed.)

December, 1988

Steel Industry Heritage Task Force, Allegheny County, Pennsylvania, Draft Action Plan.

NERO 25

Rhodeside & Harwell, Inc.

July, 1992

Draft Concept Plan, Steel Industry Heritage Project.

NERO 26

Porter, Charles W., Dr.

July, 1936

The Point Pleasant Battle Monument, West Virginia.

NERO 27

National Park Service

February, 2000

The Robert Russa Moton Museum: A Center for the Study of Civil Rights in Education, Farmville, Virginia.

NERO 28

Campbell, Bonnie

November, 1991

Special Resource Study, Bramwell, West Virginia, Phase A: Reconnaissance Survey.

NERO 29

Klein, Joel I.

January, 1985

An Archeological Overview and Management Plan for the Letterkenny Army Depot.

NERO 30

Lackawanna Valley Team

January, 1991

Plan for the Lackawanna Heritage Valley.

NERO 31

Pilk, Robert

October, 1991

Reconnaissance Survey: Brownsville/Monongahela Valley, Pennsylvania/West Virginia.

NERO 32

Lane, Frenchman and Associates, Inc.

August, 1982

Plan for the Wheeling National Heritage Area.

NERO 33

Carter, Alex R.

December, 1979

Threatened National Landmark Study, Green Springs Historic District, Virginia.

NERO 34

Heritage Preservation Commission

September, 1987

Action Plan, America's Industrial Heritage Project.

NERO 35

Kemper, Edward C.

1936

Report on Marmion, Virginia.

NERO 36

Colman, Edna M.

June, 1936

Gaymont.

NERO 37

Marshall, Charles S. and Porter, Charles W., Dr.

March, 1936

Research in Matoaka State Park.

NERO 38

Brown, Sharon A. and Greene, Jerome and O'Brien, William Patrick

May, 1990

Historic Resource Survey: Bedford, Blair, Cambria, Fayette, Fulton, Huntingdon, Indiana, Somerset, Westmoreland Counties.

NERO 39

Cochran, Charles F.

1935

Bladensfield, Virginia.

NERO 40

Coston, C. L.

undated

The Battle Field of Sailor's Creek.

NERO 41

Colman, Edna M.

undated

Fort Henry at Wheeling, West Virginia, the Scene of the Last Engagement of the Revolutionary War.

NERO 42

Hufford, Mary

1986

One Space, Many Places: Folklife and Land Use in New Jersey's Pinelands National Reserve.

NERO 43

Bureman, Mike

December, 1992

Comprehensive Management Plan for the Southwestern Pennsylvania Heritage Preservation Commission.

NERO 44

National Park Service

September, 1977

Upper Delaware River Study Proposal.

NERO 45

National Park Service

December, 1955

Inspection and Recommendations for Development of Touro Synagogue.

NERO 46

The Society of Friends of Touro Synagogue National Historic Shrine, Inc.

1948

Touro Synagogue of Congregation Jeshuat Israel.

NERO 47

Porter, Charles W., III

October, 1944

Proposed Touro Synagogue National HIstoric Site, Newport, Rhode Island.

NERO 48

Ronalds, Francis S.

March, 1944

Memorandum Report on Historical Significance of Touro Synagogue.

NERO 49

National Park Service

August, 2001

Walden Pond and Woods Reconnaissance Report.

NISI 01

National Park Service

September, 1975

Area Study of Old Ninety-Six and Star Fort, Alternatives for Management.

NISI 03

National Park Service

undated

Exhibits Assembled by The Greenwood County Historical Society to Establish Ninety Six and Star Fort as a National Historical Monument.

NISI 04

Cann, Marvin L.

1977

Ninety Six - A History of the Back Country 1700-1781.

NISI 05

Campbell, Bernard T.

March, 1962

Shiloh National Military Park.

NISI 06

Ehrenhard, Ellen B. and Williams, Maurice

1979

Cultural Research Inventory, Ninety Six National Historic site.

NISI 07

Watson, Louise M.

1960

Old Ninety Six, Star Fort, and Cambridge.

NISI 08

National Park Service

1993

Resource Management Plan, Ninety Six National Historic Site.

NISI 09

National Park Service

undated

Proposed National Parks & Monuments.

NISI 10

Weymouth, John W.

February, 1981

Analysis of Magnetic Surveying Data from Archeological Sites at Ninety Six National Historic Site, South Carolina.

NISI 11

Holshlag, Stephanie L. and Rodeffer, Michael J.

March, 1976

Ninety Six: Siegeworks Opposite Star Redoubt.

NISI 12

South, Stanley

1970

Exploratory Archeology at Holmes' Fort, Blockhouse and Jail Redoubt at Ninety Six.

NISI 13

Rodeffer, Michael J.

September, 1985

Ninety Six National Historic Site: Archeological Testing of Selected Magnetic and Airphoto Anomalies.

NOAT 01

Hall, Edwin S., Jr.

January, 1973

Known Archaeological Resources of the Noatak River Basin, Northern Alaska, as of January 1973.

NOAT 02

National Park Service

undated

Noatak National Preserve, Scope of Collection Statement and Collecting Guidelines.

NOAT 03

National Park Service

December, 1973

A Concept Plan for the Proposed Noatak National Ecological Range, Alaska.

NOAT 04

National Park Service

December, 1973

Environmental Statement, Proposed Noatak National Ecological Range, Alaska.

NOAT 05

National Park Service

1974

Environmental Statement, Proposed Noatak National Arctic Range, Alaska.

NOCA 01

Boxberger, Daniel L.

1996

An Ethnographic Overview and Assessment of North Cascades National Park Service Complex.

NOCA 02

Smith, Allen H.

March, 1987

Ethnography of the North Cascades.

NOCA 03

Mierendorf, Robert R.

June, 1986

People of the North Cascades.

NOCA 04

Rice, Harvey S.

1972

An Archaeological Survey of the Stehekin Valley Road in the Lake Chelan National Recreation Area and North Cascades National Park.

NOCA 05

National Park Service

1988

National Register Nomination, North Cascades National Park Service Complex.

NOCA 06

Crafts, Edward C.

October, 1965

The North Cascades: A report to the Secretary of the Interior, and the Secretary of Agriculture.

NOCA 07

National Park Service

1994

Resource Management Plan, North Cascades National Park, Lake Chelan National Recreation Area, Ross Lake National Recreation Area.

NOCA 08

Sommarstrom, Allan R.

1970

Wild Land Preservation Crisis: The North Cascades Controversy.

NPSA 01

National Park Service

August, 1994

Resource Management Plan, National Park of American Samoa.

"O" Parks

Table 15: List of CRBIB publications ("O" parks).
Click here to return to the top

Report

Author

Data

Title

OBRI 01

Thomson, James W.

1979

Archeological Reconnaissance of the Obed Wild and Scenic River.

OBRI 02

National Park Service

1982

Resources Management Plan and Environmental Assessment, Obed Wild and Scenic River.

OBRI 03

National Park Service

1993

Resource Management Plan, Obed Wild and Scenic River.

OCMU 01

Stautmire, James W. and Braley, Chad O. and Gest, Thomas R. and Logan, Patricia A.

August, 1976

The Tuft Springs #1 (13 Bi 25) and #2 (13 Bi 19) Sites in Central Georgia Prehistory.

OCMU 02

Williams, Mark T. and Henderson, Joseph

November, 1974

The Archeology of the Macon North Plateau: 1974.

OCMU 03

Mattison, Ray H.

September, 1946

The Creek Trading House-From Colerain to Fort Hawkins.

OCMU 04

Mattison, Ray H.

undated

Index to Creek Trading House Letter Book.

OCMU 05

Carrillo, Richard F.

October, 1971

Exploratory Excavations at Fort Hawkins, Macon, Georgia: An Early Nineteenth Century Military Outpost.

OCMU 06

National Park Service

September, 1982

General Management Plan/Environmental Assessment, Ocmulgee National Monument, Georgia.

OCMU 07

Holland, F. Ross, Jr.

June, 1970

Fort Hawkins, Frontier Fort Ocmulgee National Monument, Georgia.

OCMU 08

Stoutamire, James W. and Beditz, L. Christine and Knudsen, Gary D. and Palmer, Jill S.

February, 1978

The Mossy Oak Site (11 Bi 17), Bibb County, Georgia.

OCMU 09

Cosner, O. J.

January, 1973

Stratigraphy of Archeological Site, Ocmulgee Flood Plain, Macon, Georgia.

OCMU 10

Ingmanson, J. Earl

July, 1965

Mound E, Southeastern Plateau and Middle Plateau Fortifications.

OCMU 11

Bryan, Benjamin L. and Kazey, Harry E.

December, 1939

Fort Hawkins: Its History and Partial Reconstruction.

OCMU 12

Ritchie, Norman and Bressler, Donald and Kent, Alan

July, 1973

Interpretive Prospectus, Ocmulgee National Monument.

OCMU 13

Ingmanson, J. Earl

1964

Dunlap and McDougal Mounds.

OCMU 14

Fairbanks, Charles H.

1956

Archeology of the Funeral Mound Ocmulgee National Monument, Georgia.

OCMU 15

Mattison, Ray H.

undated

The Georgia Factory.

OCMU 16

Walker, John W.

September, 1989

Ocmulgee Archeology: A Chronology.

OCMU 17

Stoutamire, James W.

1983

The Archeology of Mounds A and B and the South Plateau, Ocmulgee National Monument.

OCMU 18

Corey, Mark

February, 1992

Resource Management Plan, Ocmulgee National Monument.

OCMU 19

Smith, Hale G.

1973

Analysis of the Lamar Site (9 Bi 7) Materials at the Southeastern Archaeological Center.

OCMU 20

Nelson, Ben A. and Swindell, David, III and Williams, Mark

July, 1974

Analysis of Ocmulgee Bottoms Materials at the Southeast Archeological Center.

OCMU 21

Mason, Carol Irwin

undated

Archeology of Ocmulgee Old Fields.

OCMU 22

Cooper, Allen H. and Walker, John W.

1987

Archeological Monitoring of Sewer and Water System Improvements, Ocmulgee National Monument.

OCMU 23

National Park Service

1983

Ocmulgee National Monument, Cultural Resources Management Plan and Environmental Assessment.

OCMU 24

Prokopetz, A. Wayne

October, 1974

An Analysis of Post Houses Site 1-Bi-4.

OCMU 25

Ingmanson, J. Earl

1964

Mound E, Southeastern Plateau and Middle Plateau Fortifications.

OCMU 26

Kelly, Arthur R.

undated

Glimpses of a Macon Chronology.

OCMU 27

Walker, John W.

1971

Known Archeological Sites in the Vicinity of Macon, Georgia.

OCMU 28

Pope, G. O., Jr.

1956

Ocmulgee National Monument, Georgia.

OCMU 29

Nelson, Ben A. and Prokopetz, A. Wayne and Swindell, David, III

May, 1974

Analysis of Mound D and Macon Earthlodge (1Bi3) Materials at the Southeast Archeological Center.

OLYM 01

Bergland, Eric O.

September, 1983

Summary Prehistory and Ethnography of Olympic National Park, Washington.

OLYM 02

Williss, G. Frank and Schene, Michael G.

1979

Historic Resource Study, Olympic National Park, Washington.

OLYM 03

Evans, Gail

1984

Historic Building Inventory, Olympic National Park.

OLYM 04

Schene, Michael G.

1983

Only the Squeal is Left: Conflict Over Establishing Olympic National Park.

OLYM 05

National Park Service

1964

Mission 66 for Olympic National Park.

OLYM 06

Einarsen, Arthur S.

1938

An Aesthetic and Recreational Evaluation of Olympic National Park.

OLYM 07

Lewis, Ralph H.

March, 1979

Collection Preservation Guide, Olympic National Park.

OLYM 08

Johnson, Ronald W.

1975

Cultural Resources Survey: Sol Duc, Lake Ozette, Kalaloch, and Staircase.

ORCA 01

National Park Service

1994

Resources Management Plan: Oregon Caves National Monument.

ORPI 01

Leaming, George F. and Broer, James M. and de Gennaro, Nat and Jarnagin, Marley

April, 1970

The Economic Impact of Organ Pipe Cactus National Monument.

ORPI 02

Bell, Fillman and Anderson, Keith M. and Stewart, Yvonne G.

December, 1980

The Quitoboquito Cemetery and its History.

ORPI 03

National Park Service

September, 1977

Natural and Cultural Resources Management Plan and Environmental Assessment, Organ Pipe Cactus National Monument.

ORPI 04

Ezell, Paul H.

undated

An Archeological Survey of Northwestern Papagueria.

ORPI 05

Barnett, James J.

December, 1994

Natural and Cultural Resources Management Plan, Organ Pipe Cactus National Monument.

ORPI 06

National Park Service

May, 1965

Sonoran Desert National Park, Arizona, A Proposal, A Study of the National Park Potential of Organ Pipe Cactus National Monument and the Cabeza Prieta Game Range and An Analysis of Adverse Uses.

ORPI 07

National Park Service

September, 1977

Management Plan, An Addendum to the Natural and Cultural Resources Management Plan.

ORPI 08

Mallouf, Michael G.

1980

An Archeological Survey of the Ajo Crest, Organ Pipe Cactus National Monument, Southwestern Arizona.

ORPI 09

National Park Service

May, 1979

Interim Management Plan, Quitoboquito Oasis, Organ Pipe Cactus National Monument.

ORPI 10

Zepeda, Ofelia

March, 1985

The Sand Papago Oral History Project.

ORPI 11

Rath, Fredrick L., Jr.

February, 1940

Historical and Archeological Aspects of Organ Pipe Cactus National Monument.

OZAR 01

National Park Service

December, 1982

Resource Management Plan and Environmental Assessment, Ozark National Scenic Riverways.

OZAR 02

Price, James E. and Price, Cynthia R. and Saucier, Roger

June, 1985

Archaeological Investigations in the Ozark National Scenic Riverways, 1983-1984.

OZAR 03

Stevens, Donald L., Jr.

1991

A Homeland and a Hinterland, The Current and Jacks Fork Riverways, Historic Resource Study, Ozark National Scenic Riverways.

OZAR 04

Huff, Dan

June, 1981

General Management Plan and Development Concept Plan, Ozark National Scenic Riverways, Missouri.

OZAR 05

Fritz, David L.

July, 1980

Historic Resource Study, as Part of the Cultural Resources Management Section of the General Management Plan for the Ozark National Scenic Riverways.

OZAR 06

Kornmeier, C. M. and Sutton, S. R.

April, 1985

Thermoluminescence Dating Results for Ten Ceramics from Site 23BU10 in the Ozark National Scenic Riverways.

OZAR 07

Price, Cynthia R.

August, 1985

Report on Construction Monitoring at the Akers Ferry Development, Ozark National Scenic Riverways.

OZAR 08

Lynott, Mark J. and Monk, Susan M.

1986

Archeological Investigations at Limekiln Cave, 23SH109, Ozark National Scenic Riverways, Southeast Missouri.

OZAR 09

Voigt, Eric E.

August, 1985

Paleoethnobtanical Analysis of Samples from the Gooseneck Site (23CT54): Emergent Mississippian Plant Use in the Ozark Highland.

OZAR 10

Price, James E.

August, 1986

Report on Construction Monitoring at the Gooseneck Site, 23CT54, Ozark National Scenic Riverways, 1986.

OZAR 11

Voigt, Eric E.

March, 1987

Paleoethnobtanical Analysis of Material from the Shawnee Creek Site (23SH11): Mississippian Plant Use in the Ozark Highland.

OZAR 12

De Vore, Steven LeRoy

1986

Archeological Investigations Associated with the Federal Land Highway Program, Ozark National Scenic Riverways, 1985.

OZAR 13

Klinger, Timothy C. and Kandare, Richard P.

February, 1987

Archaeological Testing and Assessment conducted in areas to be disturbed by a proposed comfort station, sewer line and drain field at the Two Rivers Site, 23SH101, Ozark National Scenic Riverways Area, Shannon County, Missouri.

OZAR 14

Flanders, Robert and Morrow, Lynn

1985

Alley, An Ozarks Mill Hamlet, 1890-1925, Society, Economy, Landscape.

OZAR 15

Price, James E. and Price, Cynthia R.

November, 1986

Archaeological Investigation in the Ozark National Scenic Riverways 1984-1985.

OZAR 16

Snyder, Lynn M. and Falk, Carl R.

September, 1986

Faunal Remains from the Nineteenth Century, Phillips Bay Mill (23CT235) and Culpepper (23SH14/55) Sites, Ozark National Scenic Riverways, Carter and Shannon Counties, Missouri (1984 Season).

OZAR 17

Klinger, Timothy C. and Board, David

November, 1986

Preliminary Report, Testing and Evaluation of Areas to be Disturbed by a Proposed Leach Field and Pipeline at Two Rivers (23SH101), Ozark National Scenic Riverways Area, Shannon County, Missouri.

OZAR 18

Price, James E.

January, 1987

Report on Mapping the Akers Cairns (23SH21), Ozark National Scenic Riverways.

OZAR 19

Klippel, Walter E. and Snyder, Lynn M. and Parmalee, Paul W.

August, 1986

The Unmodified Vertebrate Fauna from Granite Quarry Cave (23CT36), Carter County, Missouri.

OZAR 20

Klinger, Timothy C. and Kandare, Richard P. and Price, James E. and Saucier, Roger T.

January, 1989

Two Rivers II, Archeological excavations at Two Rivers (23SH101), Ozark National Scenic Riverways, Shannon County, Missouri.

OZAR 21

Price, James E. and Price, Cynthia R. and Saucier, Roger and Perttula, Timothy K.

February, 1983

Archaeological Investigations in the Ozark National Scenic Riverways, 1981-1982.

OZAR 22

Price, Cynthia R.

November, 1981

Report of Initial Investigations at the Isaac Kelly Site, 23CT111, in the Ozark National Scenic Riverways, Carter County, Missouri: 1980-1981.

OZAR 23

Saucier, Roger T.

September, 1980

Geomorphology in the Ozark National Scenic Riverways--Observations and Opportunities.

OZAR 24

Volman, Kathleen Cushman

January, 1981

Analysis of Macrobotanical Material from Gooseneck Site, Carter County, Missouri.

OZAR 25

Price, Cynthia

January, 1981

Old Eminence: Report of Initial Investigations in the Ozark National Scenic Riverways at the First County Seat of Shannon County, Missouri: 1980.

OZAR 26

National Park Service

January, 1960

A Proposal, Ozark Rivers National Monument.

OZAR 27

Garrison, Ervan G. and Tippitt V. Ann and Weakly, Ward F. and Graham, John

June, 1976

Archaeological Investigations of the Ozark National Scenic Riverways Park.

OZAR 28

Tweed, Gregory

October, 1993

Revised Akers Ferry, Development Concept Plan/Environmental Assessment.

OZAR 29

Price, James E.

1996

Investigations at Two Archeological Sites Near Akers Ferry, Ozar National Scenic Riverways, Shannon County, Missouri.

OZAR 30

Born, Phillip L. and Chapman, Carl H.

September, 1972

Reconnaissance, Testing and Evaluation of Archaeological Resources in the Alley Spring Portion of the Ozark Scenic Riverways National Park.

OZAR 31

Williams, Ray

January, 1968

A Preliminary Evaluation of the Owls Bend Area in Shannon County, Missouri.

OZAR 32

Mick, Linda and Falk, Carl R.

May, 1982

Unmodified Vertebrate Remains from Three Prehistoric Sites Along the Ozark National Scenic Riverways, Missouri.

OZAR 33

Weymouth, John W.

August, 1982

An Analysis of Magnetic Surveys on Four Sites in, or Near, the Ozark National Scenic Riverways.

OZAR 34

Huber, James K. and Rapp, George, Jr.

July, 1981

The Identification of Critical Plants Which Could Be Used for Phytolith and Pollen Studies to Determine Late Pleistocene and Holocene Climatic Change in the Missouri Ozark Uplands.

OZAR 35

Huber, James K.

May, 1985

A Late Holocene Vegetational Sequence from the Southeast Missouri Ozarks.

OZAR 36

Bozell, John R.

February, 1990

Vertebrate Remains from 1986 Investigations at Heartbreak Hill Shelter, 23DE7, Dent County, Missouri.

OZAR 37

Lynott, Mark J.

1989

Archeological Investigations at the Akers Ferry Site, 23SH23, Ozark National Scenic Riverways, Southeast Missouri.

OZAR 38

Lynott, Mark J.

1989

An Archeological Evaluation of the Gooseneck and Owls Bend Sites, Ozark National Scenic Riverways, Southeast, Missouri.

OZAR 39

Weymouth, John W.

July, 1989

An Analysis of Magnetic Surveys on Three Prehistoric Sites in the Ozark National Scenic Riverways: Powers Fort, Owls Bend and Shawnee Creek.

OZAR 40

National Park Service

August, 1977

Statement for Management, Ozark National Scenic Riverways.

OZAR 41

Lynott, Mark J. and Price, James E.

October, 1989

Shawnee Creek, An Eleventh Century, Emergent Mississippian Occupation in the Upper Current River Valley, Southeast Missouri.

OZAR 42

Price, James E.

July, 1990

Archeological Investigations at Round Spring in Ozark National Scenic Riverways, Shannon County, Missouri.

OZAR 43

Price, James E.

1991

Side-Hollow Archaeology in Ozark National Scenic Riverways, Carter County, Missouri.

OZAR 44

Lynott, Mark J.

1991

Round Spring Archeology, Ozark National Scenic Riverways, Southeast Missouri.

OZAR 45

Price, James E.

September, 1987

Test Excavations at the Heartbreak Hill Shelter, 23DE7.

OZAR 46

Price, James E.

May, 1991

A Study of Log Raft Steering Sweeps Recovered from the Current River, Ripley County, Missouri.

OZAR 47

Pennington, Eunice

1971

History of the Ozarks.

OZAR 48

Voight, Eric E.

March, 1985

Paleoethnbotanical Analysis of Materials from Owls Bend, (23SH10): Early Mississippi Agriculture in Ozark Highland.

OZAR 49

National Park Service

January, 1987

Resources Management Plan and Environmental Assessment, Ozark National Scenic Riverways.

OZAR 50

Price, James E. and Price, Cynthia R. and Saucier, Roger and Delcourt, Paul and Delcourt, Hazel and Smith, Newman

April, 1984

Archaeological Investigations in the Ozark National Scenic Riverways, 1982-1983.

"P" Parks

Table 16: List of CRBIB publications ("P" parks).
Click here to return to the top

Report

Author

Date

Title

PAAL 01

National Park Service

undated

Legislative Support Data, Palo Alto Battlefield National Historic Site, Proposed Boundary Change.

PAAL 02

National Park Service

January, 1980

Boundary Study, Palo Alto Battlefield National Historic Site.

PAAL 03

National Park Service

September, 1982

Boundary Study, Palo Alto Battlefield National Historic Site, Texas.

PAAL 04

Hogan, William R.

May, 1940

Special Report Covering the Preposed National Historic Site of the Battlefield of Palo Alto.

PAAL 05

National Park Service

September, 1982

Study of Palo Alto Battlefield National Historic Site, Texas.

PAAL 06

National Park Service

undated

Boundary Study Reevaluation and Land Resources Protection Study, Palo Alto Battlefield NHS - Texas.

PAAL 07

Bond, Clell L.

September, 1979

Palo Alto Battlefield, A Magnetometer and Metal Detector Survey.

PAAL 08

National Park Service

June, 1993

Land Protection Plan, Palo Alto Battlefield National Historic Site.

PAAV 01

Pennsylvania Avenue Development Corporation

October, 1974

The Pennsylvania Avenue Plan, 1974.

PAAV 02

Pennsylvania Avenue Development Corporation

September, 1974

Outline of Proposed Development Plan for Pennsylvania Avenue.

PAAV 03

Fondersmith, John

February, 1974

The Great Historic American Avenue: New Approaches to Revitalizing Pennsylvania.

PAAV 04

Pennsylvania Avenue Development Corporation

undated

Annual Report, 1976.

PAAV 05

The Cadillac Fairview Corporation, Ltd. and The Evans Company and Hartman-Cox and Smith Segreti Tepper

undated

Lincoln Square, 1001 Pennsylvania Avenue.

PAAV 06

HTB, Inc.

March, 1981

The National Press Building Renovation: Presentation for the Pennsylvania Avenue Development Corporation.

PAAV 07

Design Development Resources and Daly, Leo A.

February, 1982

Pennsylvania Avenue Triangle.

PAAV 08

Pollin, Abe

1982

Development Proposal, Square 458.

PAAV 09

Tauber, Laszlo N., M.D. and Schlesinger, Frank, FAIA

May, 1982

Presidential Building Development Proposal.

PAAV 10

Tippetts-Abbett-McCarthy-Stratton, Engineers and Architects

March, 1974

Engineering Feasibility Report: E Street Reconstruction and Constitution Avenue Underpass at Pennsylvania Avenue.

PAAV 11

Westminster Investing Corporation

July, 1981

Pennsylvania Avenue Triangle: An Office, Hotel and Housing Project.

PAAV 12

Pennsylvania Avenue Development Corporation

undated

Parcel 254-A, Development Prospectus.

PAAV 13

Pennsylvania Avenue Development Corporation

1984

Summary of Development Proposals: Parcel 408-432.

PAAV 14

Pennsylvania Avenue Development Corporation

October, 1984

Market Square: Staff Evaluation of Development Proposals for Parcels 408-432.

PAAV 15

Pennsylvania Avenue Development Corporation

1980

Pennsylvania Avenue Development Corporation/1980 Annual Report.

PAAV 16

Pennsylvania Avenue Development Corporation

1982

Pennsylvania Avenue Development Corporation 1982 Annual Report.

PAAV 17

Pennsylvania Avenue Development Corporation

1983

Pennsylvania Avenue Development Corporation Annual Report 1983--Entering the Second Decade.

PAAV 18

Pennsylvania Avenue Development Corporation

1984

Pennsylvania Avenue Development Corporation 1984 Annual Report: The Second Decade--The Second Year.

PAAV 19

Pennsylvania Avenue Development Corporation

1986

Pennsylvania Avenue Development Corporation Annual Report 1986: A Walk Down Pennsylvania Avenue.

PAAV 20

Fondersmith, John

June, 1974

Recommendations of Mayor-Commissioner, Walter E. Washington, District of Columbia Government, Pennsylvania Avenue Plan-1974.

PAAV 21

National Park Service

June, 1974

The Secretary of the Interior's Review of the Pennsylvania Avenue Plan--1974.

PAAV 22

U.S. Government Printing Office

1972

Proposed Pennsylvania Avenue Biventennial Development Corporation, Hearings Before the Subcommittee on National Parks and Recreation of the Committee on Interior and Insular Affairs.

PAAV 23

Smith, Wilbur and Associates

March, 1974

Street Transportation Plan, Pennsylvania Avenue.

PAIS 01

Harris, V. M.

1965

History of Cattle Raising on Padre Island.

PAIS 02

Campbell, T. N.

February, 1964

Appraisal of Archeological Resources of Padre Island, Texas.

PAIS 03

National Park Service

February, 1985

National Park Service Research Opportunitites in Padre Island National Seashore.

PAIS 04

Scurlock, Dan and Lynn, Warren M. and Ray, R. Thomas

June, 1974

An Assessment of the Archeological Resources of Padre Island National Seashore, Texas.

PAIS 05

National Park Service

undated

Draft General Management/Development Concept Plan, Environmental Assessment, Padre Island National Seashore, Texas.

PAIS 06

National Park Service

1972

Draft Environmental Statement, Proposed Master Plan, Padre Island National Seashore, Texas.

PAIS 07

Bradford, James E. and Payne, Melissa

1993

Limited Archeological Survey in the Vicinity of Malaquite Beach, Padre Island National Seashore, Kleberg County, Texas.

PAIS 08

Bradford, James E.

1994

Documentation of Lillian's Wreck, Shipwreck Remains at 41KN22, Padre Island National Seashore, Kenedy County, Texas.

PAIS 09

Arnold, J. Barto, III

January, 1977

A Spanish Wreck of the Year 1554: Padre Island, Texas.

PAIS 10

Fischer, George R.

July, 1969

A Metal Detector Survey of Historical Remains, Padre Island National Seashore, Texas.

PECO 01

Wilson, Frank and Brown, William E. and Schroeder, Al

October, 1967

Interpretive Prospectus for Pecos National Monument.

PECO 02

National Park Service

December, 1975

Master Plan.

PECO 03

National Park Service

September, 1965

Master Plan for Pecos National Monument.

PECO 04

Cowley, Jill

June, 1991

Pecos National Historical Park, Special Sites Study.

PECO 05

National Park Service

March, 1962

Pecos State Monument, An Area Investigation Report.

PECO 06

National Park Service

October, 1976

Supplemental Report, Sites 11 and 12, Pecos Visitor Center, Pecos National Monument.

PECO 07

National Park Service

September, 1976

An Analysis and Evaluation of Various Visitor Center Locations, Pecos National Monument.

PECO 08

National Park Service

September, 1963

Pecos National Monument, A Proposal, An Area Investigation Report.

PECO 09

National Park Service

1982

Resources Management Plan and Environment Assessment, Pecos National Monument.

PECO 10

Pardue, Diana and Bauer, Elizabeth and Buchel, Susan and Brugge, David and Sullivan, Brigid

August, 1990

Pecos National Monument, Collection Management Plan.

PECO 11

Schroeder, Albert A.

July, 1966

Background Information for Proposed Pecos Audiovisual Progam.

PEFO 01

Reed, Erik K.

March, 1947

Special Report on Review of Archeological Survey Potsherd Collections, Petrified Forest National Monument, Arizona.

PEFO 02

Harrill, Bruce G.

July, 1971

Archaeological Salvage in a Small Pueblo Ruin, NA10,808 on the South Entrance Road of Petrified Forest National Park, Navajo County, Arizona.

PEFO 03

Wendorf, Fred

1953

Archaeological Studies in the Petrified Forest National Monument.

PEFO 04

Mera, H. P.

June, 1934

Observations on the Archeology of the Petrified Forest National Park.

PEFO 05

Colbert, Edwin H. and Johnson, R. Roy

1985

The Petrified Forest Through the Ages, 75th Anniversary Symposium, November 7, 1981.

PEFO 06

National Park Service

January, 1986

Natural and Cultural Resources Management Plan and Management Program for Petrified Forest National Park.

PEFO 07

National Park Service

June, 1989

General Management Plan/Developement Concept Plans and Environmental Assessment, Petrified Forest National Park.

PEFO 08

Wells, Susan J. and Christensen, Don D.

April, 1989

Petrified Forest National Park, Boundary Survey, 1988: The Final Season.

PEFO 09

National Park Service

December, 1994

Resources Management Plan, Petrified Forest National Park.

PEFO 10

Livingston, Dewey and Cloyd, Paul C. and Carper, Robert L. and Quinn, Judith A. and Urbanowski, Teresa A. and Matheny, Mark R. and Baumgard, Kevin L. and Roberts, Andrew M. and Lewis, Christopher

October, 1994

Historic Structure Report, Residences 76 and 77, Petrified Forest National Park, Arizona.

PEFO 11

Livingston, Dewey

October, 1994

Historic Structure Report, Painted Desert Inn, Petrified Forest National Park, Arizona.

PEFO 12

Stewart, Yvonne G.

1980

An Archeological Overview of Petrified Forest National Park.

PEFO 13

Jones, Anne Trinkle

June, 1987

Contributions to the Archeology of Petrified Forest National Park, 1985-1986.

PEFO 14

Wells, Susan J. and Christensen, Don D.

January, 1988

Archeological Survey and Testing at Petrified Forest National Park, 1987.

PEFO 15

Jones, Anne Trinkle

December, 1983

Patterns of Lithic Use at AZ Q:1:42, Petrified Forest National Park, Arizona, Data Recovery along the Mainline Road.

PEFO 16

Jones, Anne Trinkle

April, 1986

Pueblo Period Archeology at Four Sites, Petrified Forest National Park, Data Recovery Along the Mainland Road.

PERI 01

Hyde, David L.

April, 1965

Documentary Report for Painting of the Death of General Ben McCullough at Lee Battlefield.

PERI 02

Bearss, Edwin C.

1963

The Battle of Pea Ridge.

PERI 03

Bearss, Edwin C.

March, 1962

Historical Land Ownership Map, Part of Master Plan, Pea Ridge National Military Park.

PERI 04

Littleton, John O.

January, 1956

Brief Summary of the Battle of Pea Ridge, Arkansas.

PERI 05

Franklin, Charles

May, 1926

Study of the Battle of Pea Ridge.

PERI 06

Wilson, Rex L.

1965

Archeological Investigation in Pea Ridge National Military Park - 1965.

PERI 07

Harcourt, James P.

October, 1993

A Cultural Resources Inventory of the Proposed Location of an Equipment Storage Facility, Pea Ridge National Military Park, Benton County, Arkansas.

PERI 08

Venable, Clarke

undated

Battle of Pea Ridge, March 7-8, 1862.

PERI 09

Bearss, Edwin C.

January, 1962

Artillery at Pea Ridge.

PERI 10

Bearss, Edwin C.

March, 1965

Leetown, Elkhorn Tavern Grounds, Federal Earthworks and Tanyard.

PERI 11

National Park Service

1981

Resources Management Plan for Pea Ridge National Military Park.

PERI 12

Ford, Harvey S.

1939

Van Dorn and the Pea Ridge Campaign.

PERI 13

Bearss, Edwin C.

1961

The Battle of Pea Ridge.

PERI 14

Bearss, Edwin C.

1960

From Rolla to Fayetteville With General Curtis.

PERI 15

Bearss, Edwin C.

1958

The First Day at Pea Ridge, March 7, 1862.

PERI 16

Brown, Walter Lee

1956

Pea Ridge, Gettysburg of the West.

PERI 17

Bond, John W.

1962

The History of Elkhorn Tavern.

PERI 18

National Park Service

undated

The Battle of Pea Ridge.

PERI 19

Coleman, Roger E.

1988

Archeological Investigation of a Proposed Trail Corridor from the Tour Road to Two Stone Monuments, Pea Ridge National Military Park.

PERI 20

National Park Service

May, 1981

Interpretive Prospectus.

PERI 21

Coleman, J. Walter

1935

Battle of Pea Ridge.

PERI 22

Appleman, Roy E. and Bearss, Edwin C.

December, 1956

Boundary Report, Pea Ridge National Military Park (Authorized), Historical Justification.

PERI 23

Bearss, Edwin C.

March, 1962

Documented Narrative to Support Historical Features and Vegetative Cover Shown on the Pea Ridge Historic Base Map - Part of Mast Plan.

PETE 01

Spalding, Branch

April, 1934

Campaigns in the Vicinity of Petersburg National Military Park, Drewy's Bluff, Farrar's Island and Bermuda Hundred.

PETE 02

National Park Service

undated

Siege Operations, Combat Map No. 1-B, 7:45 PM, June 15, 1864.

PETE 03

Olsen, Herbert

May, 1954

Poplar Grove National Cemetery History.

PETE 04

Bearss, Edwin C.

1964

Meade's June 18 Assault on Petersburg Fails and the Investment Begins.

PETE 05

Bearss, Edwin C.

1964

The June 15, 1864, Attack on Petersburg.

PETE 06

Bearss, Edwin C.

February, 1966

The Battle of the Boydton Plank Road, October 27-28, 1864.

PETE 07

Bearss, Edwin C.

February, 1966

The Attack on Petersburg, June 9, 1864.

PETE 08

Coleman, J. Walter

March, 1936

Armies, Petersburg National Military Park, Increased Knowledge of Historic Personages.

PETE 09

Bearss, Edwin C.

February, 1966

The Battle of Hatchers Run, February 5-7, 1865.

PETE 10

Clark, Glenn

May, 1984

Statement for Management, City Point Unit, Petersburg National Battlefield.

PETE 11

National Park Service

undated

The Petersburg Campaign.

PETE 12

Taylor, Raleigh

April, 1937

Battle of the Crater Re-Enactment.

PETE 13

Bearss, Edward C.

undated

Battle of the Weldon Railroad.

PETE 14

Twomey, Dannehl M.

July, 1987

Collection Management Plan, Petersburg National Battlefield.

PETE 15

Coleman, J. Walter

January, 1936

Campaigns in the Vicinity of Weldon Railroad, Review of Study of Battle of Weldon Railroad, Petersburg National Military Park.

PETE 16

Wyatt, Edward A.

undated

Campaigns in the Vicinity of Weldon Railroad, The Beginning of Petersburg's Railroad History, Petersburg National Military Park.

PETE 17

National Park Service

November, 1951

Master Plan Development Outline, Petersburg National Military Park, Virginia, Operation.

PETE 18

Pfanz, Donald C.

1989

Historic Furnishings Report, Grant's Cabin, City Point Unit, Petersburg National Battlefield, Virginia.

PETE 19

Bearss, Edwin C.

February, 1966

Documentation for Troop Movement Maps For the Battle of Fort Stedman, March 25, 1865. Part of the Master Plan, Petersburg National Battlefield, Petersburg, Virginia.

PETE 20

Bearss, Edwin C.

February, 1966

Documentation for Troop Movement Maps for the Battle of the Crater, July 30 1864, Part of the Master Plan.

PETE 21

Bearss, Edwin C.

1964

The Battle of Reams' Station.

PETE 22

National Park Service

March, 1979

Statement for Management, Petersburg National Battlefield.

PETE 23

Blades, Brooke S. and Cotter, John L.

January, 1978

Archaeological Test Excavations at the Hare House Site, Petersburg National Battlefield.

PETE 24

Meade, Robert D.

February, 1935

Report on Petersburg-Appomattox Field Trips and Proposed Park Sites at Sailor's Creek and Appomattox.

PETE 25

Meade, Robert D. and Taylor, Floyd B.

undated

Report of the Movements of Grant's Army from the North Anna River to Petersburg, 1864.

PETE 26

National Park Service

undated

Petersburg National Military Park, Historic Buildings, The Taverns of Old Petersburg.

PETE 27

National Park Service

undated

Petersburg National Military Park, Historic Sites.

PETE 28

National Park Service

undated

Petersburg National Military Park, Historic Buildings, Colonel John banister of Battersea.

PETE 29

National Park Service

undated

Petersburg National Military Park, Historic Buildings, Burnt Quarters.

PETE 30

National Park Service

undated

Petersburg National Military Park, Historic Buildings, The Grove in Dinwiddie County, Home of Dr. James Greenway.

PETE 31

National Park Service

undated

Petersburg National Military Park, Historic Buildings, Old Saponey Episcopal Church.

PETE 32

National Park Service

undated

Petersburg National Military Park, Historic Buildings, An Early Theater.

PETE 33

Spalding, Branch

January, 1934

Petersburg National Military Park, Historic Buildings, Shell-scarred Houses in Petersburg.

PETE 34

Spalding, Branch

May, 1934

Petersburg National Military Park, Historic Buildings, Raceland, Pre-Civil War Racing Center and its Museum.

PETE 35

Unknown

undated

Petersburg National Military Park, Historic Buildings, Sweden in Dinwiddie County, home of Colonel Petersburg Goodwyn, Revolutionary Officer and Member of Congress.

PETE 36

National Park Service

December, 1994

Resource Management Plan, Petersburg National Battlefield.

PETE 37

Spalding, Branch

October, 1936

Bibliography, Check List of Historical Studies, Petersburg National Military Park.

PETE 38

Taylor, Raleigh C.

1937

Biographical Sketches-1937, Petersburg National Military Park.

PETE 39

Lykes, Richard Wayne

1970

Campaign for Petersburg.

PETE 40

Fluharty, Bill

October, 1992

Resource Management Plan, Petersburg National Battlefield.

PETE 41

Emery, George F.

November, 1947

Report on Park Lands Proposed for Transfer to the Department of the Army.

PETE 42

Bernard, George S.

1892

The Battle of the Crater, Address Delivered before A. P. Hill Camp of Confederate Veterans, of Petersburg, Va., with Addenda giving Statements of Participants on Both Sides.

PETE 43

Bearss, Edwin C.

February, 1966

The Battle of The Jerusalem Plank Road, June 21-24, 1864.

PETE 44

Wallace, Lee A., Jr. and Conway, Martin R.

1983

A History of Petersburg National Battlefield.

PETE 45

Wilson, Charles I. (Budd)

April, 1976

Archeological Investigations and Excavations, Crater Area, Petersburg National Battlefield, Petersburg, Virginia.

PETE 46

Bearss, Edwin C.

October, 1964

Documentation for Battlefield Paintings, Petersburg National Battlefield.

PETE 47

Bearss, Edwin C.

1964

The Battle of Peebles' Farm.

PETE 48

Bearss, Edwin C.

August, 1960

The Battle of Five Forks.

PETR 01

Evans, Michael J. and Stoffle, Richard W. and Pinel, Sandra Lee

January, 1993

Petroglyph National Monument, Rapid Ethnographic Assessment Project: Final Report.

PETR 02

Mitchell, Joan

December, 1990

Land Protection Plan, Petroglyph National Monument.

PEVI 01

Dodge, Robert John

1961

The Struggle for Control of Lake Erie.

PEVI 02

National Park Service

undated

Oliver Hazard Perry and the Battle of Lake Erie.

PEVI 03

Prentice, Joseph R.

March, 1952

Master Plan Development Outline, Perry's Victory and International Peace Memorial National Monument, Ohio.

PEVI 04

National Park Service

May, 1983

Scope of Collections Statement for Perry's Victory and International Peace Memorial.

PEVI 05

Altoff, Gerald T.

January, 1988

Deep Water Sailors - Shallow Water Soldiers, Manning the United States Fleet on Lake Erie.

PEVI 06

Altoff, Gerald T.

December, 1987

The Perry - Elliott Controversy.

PEVI 07

Altoff, Gerald T.

November, 1988

War of 1812, Leathernecks.

PEVI 08

Altoff, Gerald T.

1988

Oliver Hazard Perry and the Battle of Lake Erie.

PEVI 09

Peterson, Lynn E.

December, 1991

Development Concept Plan Revision, Environmental Assessment, Interpretive Prospectus, Perry's Victory and International Peace Memorial, Ohio.

PIMA 01

National Park Service

September, 1967

A Study of Alternatives, Snaketown Archeological Site.

PIMA 02

Reed, Erik K.

November, 1939

Archaeological Site Report on Snaketown, Arizona.

PIMA 03

National Park Service

December, 1968

Master Plan for Proposed Hohkam-Pima National Monument, Arizona.

PIMA 04

Wilcox, David R. and McGuire, Thomas R.

October, 1981

Snaketown Revisted: A Partial Cultural Resource Survey, Analysis of Site Structure and an Ethnohistoric Study of the Proposed Hohokam-Pima National Monument.

PINN 01

Haversat, Trudy and Breschini, Gary S. and Hampson, R. Paul

June, 1981

Cultural Resources Inventory of Newly Acquired Lands at the Pinnacles National Monument.

PINN 02

National Park Service

January, 1991

Development Concept Plan and Environmental Assessment, East District, Pinnacles National Monument.

PINN 03

National Park Service

April, 1976

Natural Resources Management Plan and Environmental Assessment.

PINN 04

Hain, Schuyler

August, 1957

Pinnacles National Monument.

PINN 05

Fritz, John M. and Smith, Charles

December, 1987

Archeological Overview of Pinnacles National Monument, San Benito County, California.

PINN 06

Olsen, W. H. and Payen, L. A. and Beck, John L.

October, 1966

An Archeological Survey of Pinnacles National Monument, San Benito County, California.

PIPE 01

Hughes, David T.

November, 1995

Perceptions of the Sacred: A Review of Selected Native American Groups and their relationships with the Catlinite Quarries.

PIPE 02

Crampton, C. Gregory

1965

Mormon Colonization in Southern Utah and in Adjacent Parts of Arizona and Nevada 1851 - 1900.

PIPE 03

Corbett, William P.

1980

Pipestone: The Origin and Development of a National Monument.

PIPE 04

Gunderson, James Novotny

January, 1991

The Mineralogical Characterization of Catlinite from its Sole Provenance, Pipestone National Monument, Minnesota.

PIPE 05

National Park Service

September, 1983

Resources Management Plan and Environmental Assessment, Pipestone National Monument.

PIPE 06

National Park Service

February, 1952

Master Plan Development Outline, Pipestone National Monument, Minnesota, Interpretation.

PIPE 07

Sigstad, John S.

1965

Catlinite Artifacts in Aboriginal America, Pipestone National Monument.

PIPE 08

Sigstad, John S.

December, 1970

A Report of the Archeological Investigations, Pipestone National Monument, 1965 and 1966.

PIPE 09

Sigstad, John S.

1965

A Report of the Archeological Investigations, Pipestone National Monument, 1965.

PIPE 10

Murray, Robert A.

1965

A History of Pipestone National Monument, Minnesota.

PIPE 11

National Park Service

December, 1982

Resources Management Plan and Environmental Assessment, Pipestone National Monument.

PIPE 12

Morey, G. B.

April, 1983

Evaluation of Catlinite Resources, Pipestone National Monument, Minnesota.

PIPE 13

Hummell, Edward A.

undated

Preliminary Historical Development Report of Pipestone National Monument.

PIRO 01

Maines, Rachel and Williams-Melians, Suzanne

1983

Pictured Rocks National Lakeshore, Collection Management Plan.

PIRO 02

National Park Service

1993

Pictured Rocks National Lakeshore, Resource Management Plan.

PIRO 03

Clark, Caven P.

1993

Archeological Survey and Site Testing at Pictured Rocks National Lakeshore, Alger County, Michigan: 1991.

PIRO 04

National Park Service

December, 1982

Resource Management Plan and Environmental Assessment, Pictured Rocks National Lakeshore.

PIRO 05

Jones, Bruce A.

1994

Evaluative Investigations at the Au Sable Light Station, Pictured Rocks National Lakeshore, Michigan, 1990.

PIRO 06

Briggs, Jeffrey P.

March, 1968

An Archaeological Survey of the Pictured Rocks Lakeshore.

PIRO 07

Gilbert, B. Miles

April, 1982

An Analysis of Faunal Remains from Old Munising, Pictured Rocks National Lakeshore, Michigan.

PIRO 08

Clary, David Allen

April, 1975

Au Sable Light Station, Pictured Rocks National Lakeshore: The Life of The Keepers as Reflected in Their Official Journals.

PIRO 09

Jones, Bruce A.

August, 1989

Archeological Investigations at HS-11, Au Sable Light Station, Pictured Rocks National Lakeshore, Michigan.

PIRO 10

Labadie, C. Patrick

1989

Submerged Cultural Resources Study: Pictured Rocks National Lakeshore.

PISP 01

National Park Service

March, 1978

Master Plan, Pipe Springs National Monument, Arizona.

PISP 02

Woodward, Arthur

June, 1941

A Brief Historical Sketch of Pipe Springs.

PISP 03

Unknown

undated

A Brief Report on Pipe Spring National Monument as Reflected by the Early Files of That Area.

PISP 04

National Park Service

undated

Mission 66 for Pipe Spring National Monument.

PISP 05

Fanelli, Doris D.

July, 1980

Collection Preservation Guide, Pipe Spring National Monument.

PISP 06

National Park Service

February, 1987

Statement for Management, Pipe Spring National Monument.

PORE 01

Bohannon, Charles F.

November, 1969

Archeological Research Management Plan, Point Reyes National Seashore.

PORE 02

King, Thomas F.

April, 1967

Test Excavations at MRN-375, The Palo Marin Site in Pt. Reyes National Seashore, Marin County, California.

PORE 03

Merriam, Lawrence C.

February, 1961

Land Use Survey, Proposed Point Reyes National Seashore.

PORE 04

Upson, Ward F.

1968

Excavations at 4-MRN-298W: Fall 1968.

PORE 05

Upson, Ward F.

August, 1969

Addendum II, Excavations at 4-MRN-298W: Fall 1968.

PORE 06

Von der Porten, Edward P.

1965

Drake-Ceremeno: An Analysis of Artifacts.

PORE 07

Von der Porten, Edward P.

1968

The Porcelains and Terra Cottas of Drake's Bay.

PORE 08

Origer, Thomas M.

March, 1982

Archaeological Investigations at CA-MRN-230, Point Reyes National Seashore, Marin County, California.

PORE 09

Riley, Lynn M.

December, 1976

An Assessment of Endangered Archaeological Sites at Point Reyes National Seashore.

PORE 10

Treganza, A. E. and King, T. F.

June, 1968

Archaeological Studies in Point Reyes National Seashore, 1959-1968.

PORE 11

Edwards, Robert L.

1968

Archeological Survey of Point Reyes Peninsula and Settlement Pattern Hypothesis.

PORE 12

Carrell, Toni

1984

Submerged Cultural Resources Inventory, Portions of Point Reyes National Seashore and Point Reyes-Farallon Islands National Marine Sanctuary.

PORE 13

Murphy, Larry, (ed.)

1982

Submerged Cultural Resources Inventory, Portions of Point Reyes National Seashore and Point Reyes-Farallon Islands National Marine Sanctuary.

PORE 14

Neubacher, Donald J.

August, 1986

Point Reyes National Seashore, Collection Storage Plan.

PORE 15

National Park Service

January, 1987

Cultural Resources Management Plan, An Addendum to the Natural Resources Management Plan and Environmental Assessment for Point Reyes National Seashore.

PORE 16

Livingston, Dewey and Snow, Dave

1990

The History and Architecture of the Point Reyes Light Station, Historic Structures Report, Point Reyes National Seashore.

PORE 17

Allen, Robert W. and Parkinson, Robert W.

1971

Identification of the Nova Albion Conie, A research Report of the Drake Navigators Guild.

PORE 18

Allen, Robert W.

1971

An Examination of the Botanical References in the Accounts Relating to Drake's Encampment at Nova Albion in 1579.

PORE 19

Power, Robert H.

1978

A Study of Two Historic Maps, (London 1589) and Washington 1856, XVIth Century Plan of Sir Francis Drake's Part of Nova Albion, Favorably Compares to Modern Chart of San Francisco Bay.

PORE 20

Aker, Raymond

1978

Sir Francis Drake at Drakes Bay, A Summation of Evidence Relating to the Identification of Sir Francis Drake's Encampment at Drakes Bay, California, Based on the Research of the Drake Navigators Guild.

PORE 21

Allen, Robert W.

1971

Identification of an herbe much like our lectuce..., A Research Report of the Drake Navigators Guild.

PORE 22

Stewart, Bradford J.

June, 1979

A Comparitive Study of the Portus Novae Albionis and Four California Bays near 38 N Latitude.

PORE 23

Slaymaker, Charles

February, 1977

Tertium Quid, Evidence of 16th Century Anglo-Native Contact at A'Palako'Tca, Village of the Now Extinct Tribelet of Olompo'lli.

PORE 24

Power, Robert H.

September, 1974

Francis Drake and San Francisco Bay.

PORE 25

Neasham, V. Aubrey and Pritchard, William E.

1974

Drake's California Landing, The Evidence for Bolinas Lagoon.

PORE 26

National Park Service

1966

Sir Francis Drake's Plate of Brass.

PORE 27

Von der Porten, Edward P.

1963

Drakes Bay Shell Mound Archaeology 1951-1962, Part I.

PORE 28

Von der Porten, Edward P.

1963

Field Work Records, Site Reports, Maps, Pit Plans, and Artifact Sheets, To Accompany Drakes Bay Shell Mound Archaeology 1951-1962, Part II.

PORE 29

Aker, Raymond and Porten, Edward von der

1979

Discovering Portus Novae Albionis, Francis Drake's California Harbor.

PORE 30

National Park Service

November, 1994

Resources Management Plan, Point Reyes National Seashore.

PORE 31

Aker, Raymond

1970

Report of Findings Relating to Identification of Sir Francis Drake's Encampment at Point Reyes National Seashore.

PORE 32

Livingston, D. S. (Dewey)

July, 1993

Ranching on the Point Reyes Peninsula, A History of the Dairy and Beef Ranches Within Point Reyes National Seashore, 1834-1992.

PORE 33

Von der Porten, Edward P.

1973

Drake's Cup?

PORE 34

Moratto, Michael J.

January, 1974

An Assessment of the Cultural Resources within Point Reyes National Seashore.

PORE 35

National Park Service

June, 1976

Natural Resources Management Plan and Environmental Assessment.

PRWI 01

National Park Service

February, 1995

Resource Management Plan, Prince William Forest Park.

PRWI 02

Schell, Suzanne B.

January, 1988

Prince William Forest Park, Collection Management Plan.

PRWI 03

Koning, Bill

June, 1990

General Management Plan, Prince William Forest Park, Virginia.

PRWI 04

National Park Service

1983

Prince William Forest Park, Statement for Management.

PRWI 05

Koning, Bill

March, 1992

Draft General Management Plan, Environmental Assessment, Prince William Forest Park, Virginia.

PUHE 01

Carter, Laura A.

1989

Archeological Excavations of Six Features within the Right-of-Way for the Proposed Spencer Beach Park Entrance Road, Pu'ukohola Heiau National Historic Site, Island of Hawai'i.

PUHE 02

Pardue, Diana R. and Nicholson, Diane and Cumberland, Donald and Tanaka-Sanders, Mark

August, 1989

Puukohola Heiau National Historic Site, Collection Management Plan.

PUHE 03

National Park Service

December, 1994

Resource Management Plan, Pu'kohola Heiau National Historic Park, Hawai'i.

PUHE 04

Rosendahl, Paul H. and Carter, Laura A. and Somers, Gary F., (ed.)

1988

Excavations at John Young's Homestead, Kawaihae, Hawaii, Archeoloy at Pu'ukohola Heiau National Historic Site.

PUHO 01

Apple, Russell A.

May, 1971

Hawaiian Thatched House: Use - Construction - Adaptation, City of Refuge National Historical Park.

PUHO 02

Neasham, V. Aubrey

November, 1949

Historic Sites Survey Report, Place of Refuge, Hawaii.

PUHO 03

Somers, Gary F.

1986

Mapping and Stabilization of Alahaka and Oma'O Heiau, Archeology at Puuhonua O Honaunau National Historic Park.

PUHO 04

Ladd, Edmund J.

1985

Hale-O-Keawe Archeological Report, Archeology at Puuhonua O Honaunau National Historic Park.

PUHO 05

Jackson, Frances

August, 1966

History of Ki'ilae Village, South Kona, Hawaii.

PUHO 06

Tuohy, Donald R.

1965

Salvage Excavations at City of Refuge National Historical Park, Honaunau, Kona, Hawaii.

PUHO 07

National Park Service

October, 1976

Natural and Cultural Resources Management Plan and Environmental Assessment, Puuhonua O Honaunau National Historic Park.

PUHO 08

Apple, Russell A.

January, 1966

Pre-Restoration Study of the Hale-O-Keawe Platform.

PUHO 09

Ladd, Edmund J.

May, 1965

1868 - Alahaka Ramp, Salvage Report.

PUHO 10

Apple, Russell A.

January, 1962

Stepping Stones to Kerbstones, A Study of Trails, Prehistoric to Two-Horse, Honaunau, Kona, Hawaii.

PUHO 11

Ladd, Edmund J.

August, 1966

Kiilae Village, Test Excavations.

PUHO 12

National Park Service

1970

Archeological Research Management Plan, City of Refuge National Historical Park.

PUHO 13

Soehren, Lloyd J.

1963

An Archaeological Survey of Portions of East Maui, Hawaii.

PUHO 14

Apple, Russell A.

April, 1963

Brief on the City of Refuge National Historical Park, Honaunau, Kona, Hawaii.

PUHO 15

Ladd, Edmund J.

December, 1966

Site C58 - A Salvage Report.

PUHO 16

Soehren, Lloyd J.

1962

Archaeological Excavations at City of Refuge National Historical Park, Honaunau, Kona, Hawaii.

PUHO 17

Ladd, Edmund J.

December, 1971

Test Excavations: Sites B-105, B-107 and B-108, City of Refuge National Historical Park, Honaunau, Kona, Hawaii.

PUHO 18

Ladd, Edmund J. and Somers, Gary F., (ed.)

1986

Ki'ilae Village Test Excavations, Archeology at Pu'uhonau National Historical Park.

PUHO 19

National Park Service

1971

An Ethnobotanical Survey of the National Parks at Honaunau and Kalapana on the Island of Hawaii, and Kipahulu, Maui.

PUHO 20

Ladd, Edmund J.

1987

Excavations at Site A-27, Archeology at Pu'uhonau o Honaunau National Historic Park.

PUHO 21

Ladd, Edmund J. and Somers, Gary F., (ed.)

1986

Test Excavations at Sites B-105, B-107, and B-108, Archeology at Pu'uhonua o Honaunau National Historical Park].

PUHO 22

Apple, Russell Anderson and Kikuchi, William Kenji

July, 1975

Ancient Hawaii Shore Zone Fishponds: An Evaluation of Survivors for Historical Preservation.

PUHO 23

Hussey, John

1956

Preliminary, Master Plan Development Outline, City of Refuge Natinal Historical Park.

PUHO 24

Apple, Russell A. and MacDonald, Gordon A.

January, 1966

The Rise of Sea Level in Contemporary Times at Honaunau, Kona, Hawaii.

PUHO 25

Pardue, Diana R. and Nicholson, Diane and Cumberland, Donald and Tanaka-Sanders, Mark

April, 1989

Collection Management Plan, Pu'uhonua O Honaunau National Historical Park.

PUHO 26

Shimoda, Jerry Y.

February, 1975

Pu'uhonua-o-Honaunau, Place of Refuge.

PWRO 01

National Park Service

November, 2000

Feasibility Study North Field, Tinian Commonwealth of the Northern Marianas Islands, Reconnaissance Survey.

PWRO 02

National Park Service

September, 1970

A Reconnaissance Suitability and Feasibility Report, Rimrock... Billings, Montana.

PWRO 03

Stauffer, A. P.

March, 1937

The McLoughlin House, Oregon City, Oregon.

PWRO 04

National Park Service

September, 1999

Draft Feasibility Study, Rosie the Riveter, WWII Home Front.

PWRO 05

Hagen, Olaf T.

May, 1936

Report on the Preliminary Inspection of the McLoughlin Home, Oregon City, Oregon.

PWRO 06

Clark, Robert E. S.

1972

McLoughllin House Report.

PWRO 07

National Park Service

April, 2000

Review Draft- Ice Age Floods Alternatives Study.

PWRO 08

National Park Service

1936

McLoughlin Homestead, Oregon.

PWRO 09

Murray, Ray and DeSantis, Justin and Crusius, Martha and Munsterman, Gary and Crowe, Michael

December, 2001

Fort Hunter Liggett: Special Resource Study and Envionmental Assessment.

PWRO 10

National Park Service

August, 1981

Comprehensive Management and Use Plan, Oregon National Historic Trail.

PWRO 11

Haines, Aubrey L.

June, 1973

Historic Resource Study, Historic Sites Along the Oregon Trail.

PWRO 12

National Park Service

1981

Comprehensive Management and Use Plan, Oregon National Historic Trail.

PWRO 13

Hussey, John A.

October, 1962

Champoeg State Park, Oregon: A Summary Report of Its History and a Proposed Plan for Its Development.

PWRO 14

National Park Service

January, 1982

Lewis and Clark National Historic Trail, Comprehensive Plan for Management and Use, Map Supplement.

"R" Parks

Table 17: List of CRBIB publications ("R" parks).
Click here to return to the top

Report

Author

Date

Title

RABR 01

National Park Service

June, 1981

Statement for Management, Rainbow Bridge National Monument.

RABR 02

National Park Service

July, 1985

Statement for Management, Rainbow Bridge National Monument.

REDW 01

National Park Service

December, 1994

Resources Management Plan, Redwood National Park.

REDW 02

National Park Service

March, 1966

The Impact of the Proposed Redwood National Park on the Economy of Del Norte County.

REDW 03

Bickel, Polly McW.

April, 1979

A Study of Cultural Resources, Redwood National Park.

REDW 04

National Park Service

October, 1982

Environmental Assessment, Redwood National Park.

REDW 05

National Park Service

May, 1981

Environmental Impact Statement, U. S. 101 Demonstration Project, Redwood National Park, Prairie Creek Redwoods State Park in Humboldt and Del Norte Counties, California.

REDW 06

Moratto, Michael J.

November, 1973

An Archeological Overview of Redwood National Park.

REDW 07

Moratto, Michael J.

October, 1971

An Archeological Survey of Selected Areas within Redwood National Park, California.

REDW 08

Lucke, Thomas W.

October, 1978

Redwoods Native American Recommendation.

REDW 09

National Park Service

April, 1967

Summary of The Economic Impact of Possible Additions to a Redwood National Park in Humboldt County.

REDW 10

National Park Service

August, 1979

Environmental Statement for the General Management Plan, Redwood National Park, Del Norte and Humboldt Counties, California.

REDW 11

Eidsness, Janet P.

July, 1988

A Summary of Cultural Resources Projects, Redwood National Park.

REDW 12

National Park Service

January, 1986

Resources Management Plan, Redwood National Park.

REDW 13

Hayes, John F. and Fredrickson, David A. and Origer, Thomas M.

August, 1985

An Analysis of Redwood National Park Artifacts.

RICH 01

Hanson, Joseph Mills

September, 1936

A Report on Proposed Boundaries for Beaver Dam Creek Battlefield, Richmond Battlefield Park, Virginia.

RICH 02

Cullen, Joseph P.

January, 1963

The Hospital on the Hill, A History of Chimborazo Hospital, Richmond, Virginia.

RICH 03

Holland, James W.

October, 1958

Report on Acquisition of Du Pont Tract.

RICH 04

Jones, Russell

March, 1971

Historic Structures Report, Gaithright House, Architectural Data Section, Richmond National Battlefield Park.

RICH 05

National Park Service

1996

General Management Plan, Environmental Impact Statement.

RICH 06

Willett, John T.

undated

A History of Richmond National Battlefield Park.

RICH 07

Bearss, Edwin C.

October, 1960

Stuart's Ride Around McClellan.

RICH 08

Bearss, Edwin C.

January, 1961

Battle of Drewry's Bluff.

RICH 09

National Park Service

undated

Fort Harrison, Historical Account, Richmond Battlefield Park.

RICH 10

National Park Service

1934

Information Literature, Richmond Battlefield Park.

RICH 11

National Park Service

undated

The Development of Fort Harrison, Richmond Battlefield Park.

RICH 12

Meade, Robert D.

undated

Report on Fort Harrison's Landing, Fort Harrison, Richmond Battlefield Park.

RICH 13

National Park Service

undated

Bibliography, Fort Harrison, Richmond Battlefield Park.

RICH 14

National Park Service

March, 1937

Sketches on the Battlefields Around Richmond, Virginia.

RICH 15

National Park Service

June, 1934

Chaffin's Farm, Richmond National Battlefield Park, Virginia.

RICH 16

Unknown

undated

Letters of Luther L. Swank, 15th Va. Inf., C.S.A to his Sister, 1864-1865.

RICH 17

Calrow, Charles J.

1932

Battle of Chaffins Farm--Fort Harrison, A Study.

RICH 18

Cullen, Joseph P.

1961

Richmond Battlefields.

RICH 19

Dutcher, David C.

November, 1971

Interpretive Prospectus, Richmond National Battlefield Park.

RICH 20

National Park Service

undated

What's in a Name?

RICH 21

Watkins, A. Whit

September, 1993

General Management Plan, Environmental Impact Statement, Richmond National Battlefield Park, Virginia.

RICH 22

Storke, Dwight C.

September, 1989

Statement for Management, Outline of Planning Requirements, Richmond National Battlefield Park, Virginia.

RICH 23

Irvine, Dallas D.

1939

The Fall of Richmond.

RICH 24

Apschnikat, Kenneth E. and Putman, Sylvester

1978

Richmond National Battlefield Park.

RICH 25

National Park Service

1994

Resource Management Plan, Richmond National Battlefield Park.

RICH 26

Taylor, Floyd B.

November, 1952

Richmond National Battlefield Park, Illustrated Talk.

RICH 27

Putman, Sylvester

March, 1978

Statement for Management, Richmond National Battlefield Park.

RICH 28

Hanson, Joseph Mills

October, 1936

A Report on Proposed Boundaries for Gaines' Mill Battlefield, Richmond Battlefield Park, Virginia.

RICH 29

Hanson, Joseph Mills

August, 1936

A Report on Proposed Boundaries for Malvern Hill Battlefield, Richmond Battlefield Park, Virginia.

RICH 30

Arnold, F. H.

October, 1933

Forestry Policy for the Richmond Battlefield Park.

RMRO 01

National Park Service

March, 1991

Statement for Management, International Peace Garden.

RMRO 02

Powell, Jackie

December, 1990

Resource Assessment: Proposed Cache La Poudre River National Heritage Corridor.

RMRO 03

Williams, Lance Robert

1977

Vandalism to Cultural Resources of the Rocky Mountain West.

RMRO 04

Hufstetler, Mark and Johnson, Lon

1993

The Turbulent History of the Carlsbad Irrigation District: Watering the Land.

RMRO 05

Hagood, Allen R.

January, 1993

Study of Alternatives, Environmental Assessment, Wounded Knee, South Dakota.

RMRO 06

Wheaton, Rodd L.

May, 1977

Canyon Creek Laboratory: Ricketts Memorial Museum.

RMRO 07

Bureman, Mike

March, 1993

Task Directive, Virginia City Special Resource Study.

RMRO 08

Kendrick, Gregory D., (ed.)

1989

Beyond the Wasatch: The History of Irrigation in the Uinta Basin and Upper Provo River Area of Utah.

RMRO 09

Connor, Mellisa A. and Schneck, James

1996

The Old Hospital Complex (5EP1778), Fort Carson, Colorado.

RMRO 10

Hof, Marilyn

June, 1989

Study of Alternatives: Anasazi National Monument, Colorado.

RMRO 11

Levy, Benjamin

undated

Narrow Gauge Line from Antonito to Durango.

RMRO 12

Melnick, Robert Z.

1984

An Analysis of the Probable Visual Impact of the Bonnerville Power Administration's Garrison-Taft 500 kV Transmission Line Project on Selected Historic Sites and Landscapes, Western Montana.

ROCA 01

National Park Service

October, 1964

Report on Existing Conditions and Proposed Development, Roosevelt Campobello International Park.

ROCR 01

Heine, Cornelius W.

undated

The Contributions of Charles Carroll Glover and Other Citizens to the Development of the National Capital.

ROCR 02

Heine, C. W.

1961

Sketch of Rock Creek Park.

ROCR 03

Smith, G. Hubert

February, 1957

Archeological Investigations at Old Stone House, Georgetown (Washington, D.C.).

ROCR 04

Inashima, Paul Y.

September, 1985

Archaeological Survey Report, An Archeological Investigation of Thirty-One Erosion Control and Bank Stabilization Sites along Rock Creek Park and its Tributaries.

ROCR 05

National Park Service

undated

Francis Scott Key House, Georgetown (Compilation of Information).

ROCR 06

National Park Service

March, 1983

Resources Management Plan for Rock Creek Park.

ROCR 07

Brucksch, John P.

1984

Historic Furnishings Report, Old Stone House, Rock Creek Park, National Capital Region, Washington, D.C.

ROCR 08

Stanley, Joan H.

May, 1968

The Old Stone House in Georgetown, D.C.: Its Eighteenth Century Occupants and Furnishings, Parts C & D for Furnishing Plan.

ROCR 09

Olmsted Brothers

December, 1918

Rock Creek Park.

ROMO 01

Baldwin, Gordon C.

1942

Archeological Survey on the Yampa and Green Rivers.

ROMO 02

National Park Service

June, 1979

Summary of Archeological Resources and Resource Management Needs.

ROMO 03

Jones, William

April, 1973

Interpretive Prospectus, Rocky Mountain National Park, Colorado.

ROMO 04

Hartley, Ralph J.

July, 1981

Archeological Inventory Survey, Rocky Mountain National Park, 1979 and 1980.

ROMO 05

Fowler, Harold G.

March, 1953

A Report on the Potentialities of Hidden Valley as a Winter Use Area, Rocky Mountain National Park.

ROMO 06

Lincoln, Thomas R.

September, 1978

Archeological Reconnaissance, Rocky Mountain National Park, 1978.

ROMO 07

Liestman, Terri L.

1984

Archeological Excavations at the Pontiac Pit Site: A Multi-component Campsite in the Rocky Mountains.

ROMO 08

Musselman, Lloyd K.

1965

Rocky Mountain National Park, It's First Fifty Years 1915-1965.

ROMO 09

Shoemaker, Florenece Johnson

July, 1940

The Story of the Estes-Rocky Mountain National Park Region.

ROMO 10

National Park Service

1982

Statement for Management, Rocky Mountain National Park.

ROMO 11

National Park Service

June, 1974

Eagle Cliff, Rocky Mountain National Park, Development Concept.

ROMO 12

Fryxell, F. M.

March, 1936

Preliminary Exhibit Plan, Fall River Pass Museum, Rocky Mountain National Park.

ROMO 13

National Park Service

June, 1992

Statement for Management, Rocky Mountain National Park.

ROMO 14

Unknown

August, 1995

Task Directive (Package Number 105), Development Concept Plan, Fall River Entrance, Rocky Mountain National Park.

ROMO 15

National Park Service

September, 1990

Task Directive for Management/Development Concept Plan, Wild Basin/Longs Peak Study Area, Page No. 146.

ROMO 16

Mayer, Marie and Rathbun, Fred

June, 1990

Forest Canyon Pass, Rocky Mountain National Park, Larimer County, Colorado, A High Altitude Survey.

ROMO 17

Burney, Michael S and Grant, Marcus P and Lovejoy, Mary K

May, 1995

Archaeological Inventory and Limited Subsurface Probing of 32 Acres in the Eagle Cliff Housing Area, East-Central Rocky Mountain National Park, Larimer County, Colorado.

ROMO 18

National Park Service

February, 1992

Resource Management Plan, Rocky Mountain National Park.

ROWI 01

Unknown

September, 1964

Statement for the Advisory Board, Proposed Roger Williams National Memorial, Rhode Island.

ROWI 02

Gibson, Susan G.

1979

Archeological Resource Study, Roger Williams National Memorial, Rhode Island.

ROWI 03

Skelton, James D.

December, 1978

Historical and Architectural Synopsis, Roger Williams Spring/Hahn Memorial.

ROWI 04

Gallagher, Joan and Rubertone, Patricia E.

1981

Archeological Site Examination: A Case Study in Urban Archeology, Roger Williams National Memorial, Rhode Island.

ROWI 05

Soubier, L. Clifford

July, 1979

Interpretive Prospectus, Roger Williams National Memorial.

RUCA 01

Miller, Carl F.

October, 1960

The Use of Chenopodium Seeds as A Source of Food by the Early Peoples in Russell Cave, Alabama.

RUCA 02

Mapel, John

May, 1982

Cultural and Natural Resources Management Plan, Russell Cave National Monument.

RUCA 03

National Park Service

September, 1993

Resource Management Plan, Russell Cave National Monument.

RUCA 04

Osterwald, Frank W.

July, 1971

Some Engineering Geology Problems at Russell Cave National Monument, Alabama.

RUCA 05

National Park Service

December, 1992

Russel Cave National Monument, Resources Management Plan.

RUCA 06

Broyles, Bettye

March, 1958

Russell Cave in Northern Alabama.

RUCA 07

Griffin, John W.

April, 1963

Recent Excavations at Russell Cave National Monument.

RUCA 08

Miller, Carl F.

1957

Progress Report on Archeological Work at Russell Cave, Alabama.

RUCA 09

National Park Service

March, 1980

The Russell Cave Archeological Research Project.

RUCA 10

Griffin, John W.

1974

Investigations in Russell Cave.

RUCA 11

Jones, Walter B. and Daniel, T. W., Jr. and Semmes, T. R.

1960

A Geological Report of the Russell Cave System in Alabama.

RUCA 12

Hack, John T.

undated

Preliminary Geologic Report on Russell Cave, Alabama.

RUCA 13

National Park Service

July, 1963

Visitor Center Exhibit Plan.

"S" Parks

Table 18: List of CRBIB publications ("S" parks).
Click here to return to the top

Report

Author

Date

Title

SAAN 01

Cruz, Gilbert R.

November, 1985

Scope of Collection Statement, San Antonio Missions National Historical Park.

SAAN 02

Architects James & Juarez

November, 1995

Mission San Jose, Cultural Landscape Report.

SAAN 03

Lee, Ronald F.

November, 1935

Report on Proposed Relationship of National Park Service to San Jose Mission.

SAAN 04

National Park Service

January, 1975

City of San Antonio San Antonio, Texas, A Proposal.

SAAN 05

Gaines, David

July, 1982

General Management Plan/Development Concept Plan, San Antonio Missions National Historical Park.

SAAN 06

Reed, Erik

1949

San Jose Mission National Historic Site, Historical Narrative.

SAAN 07

Florence, Hank and Gilbert, Cathy and Gomez, Art and Ivey, Jake and Luxenburg, G.

December, 1990

Cultural Landscape Recommendations, Mission Espada, San Antonio Missions National Historical Park.

SAAN 08

Cruz, Gilberto R.

1983

The San Antonio Missions National Historical Park: A Commitment to Research.

SAAN 09

Cruz, Gilberto R., (ed.)

1983

Proceedings of the Second Annual Mission Research Conference.

SAAN 10

Scunlock, Dan and Fox, Daniel E.

January, 1977

An Archeological Investigation of Mission Concepcion.

SAAN 11

Almaraz, Felix D.

1993

Faith Along a River: Franciscan Missions of Spanish Colonial San Antonio, 1718-1836.

SAAN 12

National Park Service

July, 1980

Statement for Management.

SAAN 13

Pardue, Diane R.

January, 1982

Interim Collection Preservation Guide.

SAAN 14

Leutenegger, Benedict

1977

Inventory of the Mission San Antonio De Valero: 1772.

SAAN 15

Thurber, Marlys F and Battle, David and Sellars, Richard

1975

Proposed San Antonio Missions National Historical Park: a Suitability/Feasibility Study.

SAAN 16

National Park Service

July, 1973

The Missions of San Antonio: A Plan.

SAAN 17

National Park Service

October, 1981

Environmental Assessment/General Management Plan/Development Concept Plan, San Antonio Missions National Historical Park.

SAAN 18

Habig, Fr. Marion A.

August, 1973

The Zacatecan Missionaries in Texas, 1716-1834: Excerpts from the Libros de los Decratos of the Missionary College of Zacatecas 1707-1828).

SAAN 19

National Park Service

January, 1986

National Park Service, Research Opportunities in San Antonio Missions National Historical Park.

SACN 01

Kuehn, Jerome and Doll, Arthur and Wittpenn, Richard and Harrison, James

1973

Master Plan, Lower St. Croix National Scenic Riverway.

SACN 02

National Park Service

June, 1983

Land Protection Plan, Lower St. Croix National Scenic River.

SACN 03

Van Dyke, Allen P. and Oerichbauer, Edgar S.

October, 1986

An Archaeological Survey of Old Stinnet Bridge, Namekagon River, St. Croix National Scenic Riverway.

SACN 04

Fitting, James E. and Mueller, James W.

August, 1979

An Archeological Survey of the St. Croix National Scenic Riverway, Final Report (Phase III).

SACN 05

Perry, Leslie A.

1986

Archeological Site Evaluation, St. Croix National Scenic Riverway, 1982.

SACN 06

Fitting, James E.

May, 1978

An Archeological Survey of the St. Croix National Scenic Riverway, Phase II Report.

SACN 07

Perry, Leslie A.

1986

Archeology Along the St. Croix Riverway, 1981.

SACN 08

Connor, Melissa A. and Schoen, Christopher M. and Zalesky, James E. and Bozell, John R.

1985

Archeological Investigations Along the St. Croix National Scenic Riverway, 1983.

SACN 09

Smith, Beverley A. and Cleland, Charles E.

June, 1982

Analysis of Faunal Materials from Archaeological Sites on the St. Croix National Scenic River.

SACN 10

Kuska, J. J. and Edstrom, J. S. and Smithberg, M. H.

1974

St. Croix-Namekagon River Resource Inventory.

SACN 11

National Park Service

August, 1985

Resource Management Plan and Environmental Assessment, St. Croix and Lower St. Croix National Scenic Riverways.

SACN 12

National Park Service

1981

Resource Management Plan and Environmental Assessment, St. Croix National Scenic Riverway.

SACN 13

Fitting, James E.

April, 1977

An Archeological Survey of the St. Croix National Scenic Riverway, Phase I Report.

SACR 01

Merrick, Dorothy D.

May, 1962

A Cultural and Archeological Interpretation of the French Settlement on St. Croix Island, 1604.

SACR 02

Sanger, David

February, 1973

The Prehistoric Components on St. Croix Island, Maine.

SACR 03

Johnson, Ronald W. and Wilson, Merrill

1976

St. Croix Island Monument, Cultural Resources Survey of Mainland Tracts, August 23-31, 1976.

SACR 04

National Park Service

undated

Land Protection Plan, St. Croix Island National Monument.

SACR 05

Gruber, Jacob W.

June, 1970

The French Settlement on St. Croix Island, Maine: Excavations for the National Park Service, 1968 - 1969.

SACR 06

Harrington, J. C. and Hadlock, Wendell S.

January, 1951

Preliminary Archeological Explorations on St. Croix Island, Maine.

SACR 07

Tremer, Charles W.

1972

Appendix to Archeological Report on the French Settlement on St. Croix Island.

SACR 08

Riley, Edward M.

September, 1949

Preliminary Historical Report, St. Croix Island.

SAFR 01

Delgado, James P.

1984

Shipwrecks of the Golden Gate: A Guide to an Exhibition of the Collections of the National Maritime Museum, San Francisco.

SAFR 02

Forgang, Dave

1982

Collections Management Report, National Maritime Museum, Golden Gate National Recreation Area.

SAFR 03

Soper, Gil

April, 1982

Museum Organization and Staffing, National Maritime Museum, Golden Gate National Recreation Area.

SAFR 04

Hasings, Stephen W.

1982

Services to the Public Analysis, Golden Gate National Recreation Area, National Maritime Museum.

SAFR 05

Chappell, Gordon

1982

Scope of Collections Statement, National Maritime Museum, Golden Gate National Recreation Area.

SAFR 06

Haller, Stephen A.

1985

Families at Sea, An Examination of the Rich Lore of Lady Ships and Hen Frigates, Circa 1850-1900.

SAFR 07

National Park Service

February, 1986

Historic Structure Report, Haslett Warehouse, 680 Beach Street, San Francisco.

SAGA 01

Bond, John

November, 1967

The Augustus Saint-Gaudens Collection.

SAGA 02

Campbell, Bonnie

September, 1977

Interpretive Prospectus, Saint Gaudens National Historic Site.

SAGA 03

Comstock, Rock

August, 1973

Master Plan, Saint-Gaudens National Historic Site.

SAGA 04

Mckay, James A.

January, 1991

Resource Management Plan, Saint-Gaudens National Historic Site.

SAGA 05

National Park Service

1993

General Management Plan, Development Concept Plan, Environmental Impact Statement.

SAGA 06

Bond, John W.

1968

Augustus Saint-Gaudens and the Renaissance Spirit in American Sculpture, 1876-1897.

SAGA 07

Failor, William R. and Shedd, Charles E., Jr.

1962

Saint-Gaudens Memorial, Cornish, New Hampshire.

SAGA 08

National Park Service

1996

General Management Plan, Development Concept Plan, Environmental Impact Statement, Saint Gaudens National Historic Site.

SAGA 09

National Park Service

undated

Background Book Proposed Saint-Gaudens National Historic Site.

SAGU 01

National Park Service

October, 1991

Land Protection Plan, Saguaro National Monument.

SAGU 02

National Park Service

April, 1993

Revised Draft, Boundary Resource Inventory, Tucson Mountain District, Saguaro National Monument, Arizona.

SAGU 03

National Park Service

May, 1979

Management Program, An Addendum to the Natural Resources Management Plan for Saguaro National Monument.

SAGU 04

National Park Service

December, 1983

Management Program, An Addendum to the Natural Resources Management Plan for Saguaro National Monument.

SAGU 05

Stacy, V. K. Pheriba and Hayden, Julian

June, 1975

An Archeological Overview, Saguaro National Monument.

SAGU 06

National Park Service

May, 1979

Natural and Cultural Resources Management Plan and Environmental Assessment, Saguaro National Monument, Arizona.

SAGU 07

Zahniser, Jack L.

1965

Archaeological Survey of Saguaro National Monument.

SAGU 08

Simpson, Kay and Wells, Susan J.

1983

Archeological Survey in the Eastern Tucson Basin, Saguaro National Monument, Rincon Mountain Unit, Cactus Forest Area, Volume 1-3.

SAHI 01

Decesare, Louise M.

1990

Archeological Collections Management at Sagamore Hill National Historic Site, New York.

SAHI 02

Hellmich, Judy

August, 1992

Sagamore Hill National Historic Site, Collection Management Plan.

SAHI 03

Arnold, John B.

1970

Interpretive Prospectus, Sagamore Hill National Historic Site.

SAHI 04

Coryell, L. B. and Failor, W. R. and Shedd, C. E.

August, 1961

Sagamore Hill and the Theodore Roosevelt Birthplace, New York.

SAHI 05

Wallace, David H.

October, 1989

Historic Furnishings Report, Sagamore Hill National Historic Site, Volume 1: Historical Data.

SAHI 06

Wallace, David H.

1991

Historic Furnishings Report, Sagamore Hill National Historic Site, Volume 2: Furnishing Plan.

SAHI 07

Brown, J. and DeMarce, J. and Steele, P.

December, 1975

Historic Resources Management Plan, Sagamore Hill.

SAHI 08

National Park Service

May, 1973

Environmental Education Activities, Theodore Roosevelt Sites in the New York Area.

SAHI 09

National Park Service

June, 1963

Sagamore Hill Package Master Plan.

SAHI 10

Stauffer, A. P.

October, 1941

Preliminary Report on Sagamore Hill, Oyster Bay, Long Island.

SAHI 11

Hagedorn, Hermann

1953

A Guide to Sagamore Hill: the Place, the People, the Life, the Meaning.

SAHI 12

Van Derwerker, Ralph J. and Reed, James R.

August, 1964

Report of Evnironmental Health Survey of the Sagamore Hill National Historic Site.

SAIR 01

Carlson, Stephen P.

1973

Saugus Iron Works National Historic Site, Historical Sketch.

SAIR 02

Brown, Marley Roberts

November, 1975

Saugus Iron Works National Historic Site: An Evaluation of Roland Wells Robbins Archeology.

SAIR 03

John Milner Associates

January, 1978

Archeological Investigations at Saugus Iron Works National Historic Site, 1976.

SAIR 04

National Park Service

undated

A Master Plan for Saugus Iron Works, Proposed National Historic Site.

SAIR 05

Trent, Robert F.

August, 1982

Recommended Furnishings for the Iron Works Farm House in Saugus, Massachusetts, with Specifications.

SAIR 06

Barnes, Frank and Fiel, Andrew, Jr.

September, 1963

Area Investigation Report on the Saugus Iron Works.

SAIR 07

McDowell, Ruth B.

undated

Seventeenth Century New England Garden Herbs.

SAIR 08

Albright, John

September, 1974

Historical Studies Plan, Saugus Iron Works National Historic Site, Massachusetts.

SAIR 09

National Park Service

December, 2000

Saugus Iron Works National Historic Site, General Management Plan, Environmental Assessment.

SAIR 10

MacMahon, Darcie A.

1988

Archeological Collections Management at the Saugus Iron Works National Historic Site.

SAIR 11

Trent, Robert F.

August, 1982

A History of Occupancy of the Iron Works Farm House in Saugus, Massachusetts, From 1681-1720, With Genealogical Background of the Appleton Family of Ipswich.

SAIR 12

Palmer, George A.

May, 1968

Master Plan, Proposed Saugus Iron Works National Historic Site.

SAIR 13

Trent, Robert F.

1982

Historic Furnishings Report, Saugus Iron Works National Historic Site, Saugus, Massachusetts.

SAJH 01

National Park Service

October, 1983

San Juan Island N.H.P., Interpretive Prospectus.

SAJH 02

Campbell, Don

April, 1979

General Management Plan, San Juan National Historical Park, Washington.

SAJH 03

Browne, Charles B. and Doerr, John E. and Hussey, John A. and Kuehl, Alfred C. and Mortimore, Ronald N.

March, 1964

San Juan National Historical Park, A Proposal, (Pig War National Monument), San Juan Island, Washington.

SAJH 04

Tyler, Thomas R. and Ferguson, Linda L.

1976

Miscellaneous San Juan Island Reports 1972-1974.

SAJH 05

National Park Service

April, 1995

Resource Management Plan, San Juan Island National Historical Park.

SAJH 06

Ferguson, Linda L. and Frescoln, Carol A. and Giddings, Mary and Hudson, Lorelea and Marti, Duane and Sprague, Roderick

1975

Miscellaneous San Juan Island, Reports 1971-1973.

SAJH 07

Thompson, Erwin N.

November, 1972

Furnishing Study, Guardhouse, Barracks, and Storehouse, English Camp, San Juan Island National Historical Park, Washington.

SAJH 08

Kenady, Stephen M. and Saastamo, Susan Ann and Sprague, Roderick

1973

Miscellaneous San Juan Island Reports 1970-1972.

SAJH 09

National Park Service

1992

Resource Management Plan, San Juan Island National Historical Park.

SAJH 10

National Park Service

January, 1983

Resource Mangement Plan, Environmental Assessment, San Juan Island National Historical Park.

SAJH 11

Sprague, Roderick

1972

Location of the Pig Incident, San Juan Island.

SAJH 12

Barnett, Richard W.

June, 1968

Master Plan, San Juan Island National Historical Park, Washington.

SAJH 13

Thompson, Erwin N. and Kent, Alan E.

November, 1969

San Juan Island, National Historical Park, Interpretive Prospectus.

SAJH 14

Ford, Pamela J.

November, 1989

Molluscan Assemblages from Archaeological Deposits.

SAJU 01

Wild, Ken S.

June, 1991

Archeological Investigations at the Flanking Battery Wall of El Morro, San Juan, Puerto Rico.

SAJU 02

National Park Service

undated

San Juan Island National Historical Park: Cultural Affiliation Study.

SAJU 03

Butler, Ruth E.

undated

Summary of Political Changes in Porto Rican History.

SAJU 04

National Park Service

March, 1967

A Master Plan for Fort Brooke: A Portion of San Juan National Historic Site, Puerto Rico.

SAJU 05

Roman, Milagros Flores, (ed.)

May, 1994

Third International Symposium of Historic Preservation on Puerto Rico and the Caribbean.

SAJU 06

Nagle, John L.

December, 1934

Report on Park Development and Tourist Trade Possibilities; Island of Puerto Rico.

SAJU 07

National Park Service

December, 1984

Draft General Management Plan, Environment Assessment, San Juan National Historic Site, Puerto Rico.

SAJU 08

Ross, Edward H.

October, 1948

Report on San Juan, Puerto Rico.

SAJU 09

Smith, Hale G.

1962

Archeological Excavation at El Morro, San Juan, Puerto Rico.

SAJU 10

Torres-Reyes, Ricardo

July, 1962

General Survey of Archival Material and Museum Items Related to San Juan National Historic Site held by the Library of Congress and the National Archives.

SAJU 11

Tolson, H. A. and Vint, T. C .and Lee, R. F. and Allen, T. J. and Abbott, S.

April, 1949

Report of Inspection of San Juan National Historic Site, Puerto Rico, February 23-28-March 3-5, 1949.

SAJU 12

Manucy, Albert C. and Marrero-Nunez, Julio

June, 1962

Report on European Research Project.

SAJU 13

Torres-Reyes, Ricardo

October, 1972

Historical Studies Management Plan, San Juan National Historic Site, Old San Juan, Puerto Rico.

SAJU 14

Kendrew, A. Edwin and Corley, Kenneth

June, 1949

Report on Historic Sites and Buildings in Puerto Rico.

SAJU 15

National Park Service

1977

Plans for Santa Elena Bastion, Emergency Protective Works.

SAJU 16

Avellaneda, Jose Ignacio, Ph.D.

1993

Historic Furnishings Report, El Castillo de San Cristobal.

SAJU 17

Vidal, Teodoro

1965

La Fortaleza: Palacio de Santa Catalina.

SAJU 18

National Park Service

undated

La Fortaleza.

SAJU 19

Vazquez, Teresa and Sierra, Frank

1990

San Juan National Historic Site, Wayside Exhibit Plan.

SAJU 20

Lee, Ronald F. and Sutton, Dick and Bursley, Allyn and Beaumont, C.

December, 1946

Joint Recommendation on the Preservation and Exhibition of the Ancient Fortifications of San Juan.

SAJU 21

Mathews, Thomas R.

August, 1956

General Survey of the Material Related to Puerto Rico Held by the Library of Congress.

SAJU 22

Torres-Reyes, Ricardo

July, 1961

Historic Structures Report, Part I, Officers' Quarters, Castillo de San Cristobal.

SAJU 23

Murray, Keith

1968

The Pig War.

SAJU 24

National Park Service

undated

Appendix A: Foundation Condition Appraisal, Improvements Recommended, Design Details & Cost Estimates.

SAMA 01

Barnette, Stuart M. and Bray, Oscar S. and Small, Edwin W.

August, 1938

Report on Archeological Investigation, Derby House Property, Salem Maritime National Historic Site.

SAMA 02

Brucksch, John

1986

Historic Furnishings Report, The Salem Custom House, Salem Maritime National Historic Site.

SAMA 03

Kent, Alan

June, 1971

Interpretive Prospectus, Salem Maritime National Historic Site.

SAMA 04

Moran, Geoffrey P. and Zimmer, Edward F. and Yentsch, Anne E.

1982

Archeological Investigations at the Narbonne House, Salem Maritime National Historic Site.

SAMA 05

Horvath, Steven M.

April, 1976

Late 19th and 20th Century Bottles from Central Wharf, Salem Maritime National Historic Site, Salem, Massachusetts.

SAMA 06

Byrne, John F.

undated

Salem Maritime National Historical Site.

SAMA 07

Small, Edwin W.

June, 1957

The Derby House: Part of Salem Maritime National Historic Site.

SAMA 08

National Park Service

undated

Proposed Historic Site, Derby Wharf and Vicinity.

SAMA 09

Platt, John D. R.

August, 1973

Special History Study: Shipping in the Revolution.

SAMA 10

Ross, Marjorie Drake

1968

A Report on Elias Hasket Derby House.

SAMA 11

Pardue, D. and Leopold Sharp L. and Cumberland, D. and Knapp, T.

May, 1990

Collection Management Plan Salem Maritime National Historic Site.

SAMA 12

Horvath, Steven

1976

Preliminary Report, Excavations at the Narbonne House 1975.

SAMA 13

Dacy, Arthur K.

October, 1938

The Derbys, Their Ships and Shipping.

SAMA 14

Snell, Charles W.

November, 1974

Historic Furnishings Study, the Derby Wharf Warehouses, Salem Maritime National Historic Site, Massachusetts.

SAMA 15

Kuehn, Daniel R.

October, 1964

Furnishing Plan, Derby House.

SAMA 16

Hoyt, William D., Jr.

January, 1960

Report on Research for the National Maritime Historic Site at the Custom House, Salem, Massachusetts.

SAMA 17

National Park Service

1937

Derby Wharf, Compilation of Documents.

SAMA 18

Ketcham, Sally Johnson

June, 1969

Elias Hasket Derby's Little Brick House, Furnishing Plan, Sections C and D,.

SAMA 19

Emerson, Sarah White

August, 1964

Weights and Measures Used at the United States Custom House in Salem, Massachusetts, 1789 - 1937.

SAMA 20

Snell, Charles W.

November, 1974

Historic Furnishings Study, Elias Hasket Derby's Brick House.

SAMA 21

National Park Service

December, 1981

Resources Management Plan, Salem Maritime National Historic Site.

SAMA 22

Marie, Audrey R.

June, 1981

Archeological Salvage, Front Street, Salem Maritime National Historic Site.

SAMA 23

Stauffer, Alvin P.

October, 1935

The Maritime History of New England, More Particularly of Salem.

SAMA 24

Horvath, Steven M.

January, 1975

Salvage Archeology of Central Wharf: Summer 1975.

SAMO 01

Olson, Dan

March, 1993

Development Concept Plan/Environmental Assessment, Peter Strauss Ranch, Santa Monica Mountains National Recreation Area.

SAMO 02

King, Chester and Craig, Steve

undated

Cultural Resources at the Deer Canyon Alternate LNG Terminal Facility Site.

SAMO 03

Leonard, N. Nelson, III

1971

The Processes of Change in the Santa Monica Mountains (5000 B.C. to 1800 A.D.).

SAMO 04

Leonard, N. Nelson, III

1971

Natural and Social Environments of the Santa Monica Mountains (6000 B.C. to 1800 A.D.).

SAMO 05

Chartkoff, Joseph L.

November, 1979

Yurok Ritual Archaeology.

SAMO 06

Callison, Sheila and Kirkish, Alex

November, 1979

To Dig or Not to Dig: The Ethical Implications of Site Mitigation.

SAMO 07

National Park Service

undated

Planning Issues, Santa Monica Mountains.

SAMO 08

Arkin, Nancy

undated

Development Concept Plan/Environmental Assessment, Zuma-Trancas Canyons, Santa Monica Mountains National Recreation Area.

SAMO 09

National Park Service

February, 1987

Enviromental Impact Statement for the Development Concept Plan, Decker Canyon, Santa Monica Mountains National Recreation Area, Los Angeles and Ventura Counties, California.

SAMO 10

National Park Service

November, 1980

Environmental Impact Statement and General Management Plan, Santa Monica Mountains National Recreation Area, Los Angeles and Ventura Counties, California.

SAMO 11

National Park Service

December, 1994

Resource Management Plan, Santa Monica Mountains National Recreation Area.

SAMO 12

National Park Service

May, 1979

Proposed Public Ownership, Santa Monica Mountains National Recreation Area.

SAMO 13

Gelburd, Diane

March, 1980

Santa Monica Mountains National Recreation Area, Archeology (Prehistory).

SAMO 14

Gelburd, Diane

March, 1980

Santa Monica Mountains National Recreation Area, Ethnology.

SAMO 15

Leonard, N. Nelson, III

1968

The Santa Monica Mountains Research Project.

SAMO 16

Gelburd, Diane

December, 1979

Santa Monica Mountains Archeological Overview.

SAPA 01

Butler, Ruth E.

March, 1934

Memorandum, St. Paul's Church, Eastchester, New York.

SAPA 02

National Park Service

undated

The Story of a Living Shrine.

SAPA 03

Appleman, Roy E.

April, 1936

Proposed Features for Restoration Plan, St. Paul's Church.

SAPA 04

Franko, Alfred M.

undated

The Place of Mount Vernon's Village Green and St. Paul's Church in American History.

SAPU 01

Reed, Erik K.

March, 1967

Report on Gran Quivira Skeletal Material.

SAPU 02

National Park Service

1981

Resources Management Plan, Salinas National Monument.

SAPU 03

Voll, Charles B. and Richert, Roland

1962

Archeological Tests in San Buenaventura De Los Juamanos, Salinas National Monument, New Mexico.

SAPU 04

Hayes, C. Alden and Young, Jon Nathan and Warren, A. H.

1981

Excavation of Mound 7.

SAPU 05

National Park Service

November, 1982

Statement for Management, Salinas National Monument.

SAPU 06

Toulouse, Joseph H., Jr.

1949

The Mission of San Gregorio De Abo: A Report on the Excavation and Repair of a Seventeenth Century New Mexico Mission.

SAPU 07

Hayes, C. Alden

1981

Contributions to Gran Quivira Archeology.

SAPU 08

Vivian, Gordon

January, 1961

Excavations in a 17th-Century Jumano Pueblo, Gran Quivira.

SAPU 09

National Park Service

October, 1984

General Management Plan/Development Concept Plan, Salinas National Monument.

SAPU 10

National Park Service

October, 1984

Land Protection Plan, Salinas National Monument.

SAPU 11

Schroeder, Albert H.

October, 1972

Report of Salinas Conference on Spanish Colonial History, October 7-8, 1972, Mountainair-Gran Quivira, New Mexico.

SAPU 12

Gordon, Garland J.

March, 1962

Report on the Excavation of a Sacrarium in San Isidro Church, Gran Quivira National Monument, New Mexico.

SAPU 13

Toulouse, Joseph H., Jr.

1943

History of the Salinas Province with a Classified Interpretive Bibliography.

SAPU 14

Ice, Ronald J.

January, 1968

Report on 1964 Excavations at Gran Quivira.

SAPU 15

Toulouse, Joseph H., Jr.

January, 1945

Early Water Systems at Gran Quivira National Monument.

SARA 01

Mahlstedt, Thomas F.

September, 1980

Archeological Impact Assessment, Saratoga Monument, Saratoga National Historical Park.

SARA 02

Schaberl, James P. and Okey, S. Paul

December, 1990

Resource Management Plan, Saratoga National Historical Park.

SARA 03

Linck, Dana C.

February, 1981

Archeological Investigation for Proposed Fire Pump and Alternative Water system.

SARA 04

National Park Service

1969

Master Plan, Saratoga National Historic Park.

SARA 05

National Park Service

1983

Saratoga National Historical Park, Land Protection Plan.

SARA 06

Hamilton, Warren F.

January, 1946

Interpretive Prospectus for Saratoga National Historic Park.

SARA 07

Mote, James D.

December, 1976

Historic Furnishings Study, John Neilson House, Saratoga National Historical Park.

SARA 08

Olsen, Herbert

September, 1955

A Preliminary Report on the Schuyler House Research.

SARA 09

Snow, Dean R.

1972

Report on Archeological Identification of the Balcarres and Breymann Redoubts, 1972 Investigations.

SARA 10

Luzader, John

1975

Decision on the Hudson, The Saratoga Campaign of 1777.

SARA 11

Snell, Charles W. and Wilshin, Francis F.

1950

Saratoga National Historical Park.

SARA 12

Luzader, John F.

January, 1960

Documentary Research Report on the Saratoga Campaign to Sept 19, 1777.

SARA 13

National Park Service

December, 1982

Resources Management Plan, Saratoga National Historical Park.

SARA 14

National Park Service

undated

The Proposed Niagara Mohawk Corporation Easton Nuclear Generating Power Station.

SARA 15

Cotter, John L.

September, 1959

Report on Archeological Observations and Tests at Schuyler House during Visit - September 17-18, 1959.

SARA 16

Wilshin, Francis F.

July, 1941

Saratoga Battlefield Sites.

SARA 17

National Park Service

undated

Selections from The Gates Papers.

SARA 18

Starbuck, David R.

March, 1989

Saratoga National Historical Park, Archeological Progress Report -- 1987.

SARA 19

Starbuck, David R.

July, 1986

Saratoga National Historic Park, Archeology Progress Report - 1985.

SARA 20

Snell, Charles W.

February, 1951

A Report on the Strength of the British Army Under Lieutenant-General John Burgoyne, July 1 to October 17, 1777, on the Organization of the British Army on September 19, and October 7, 1777.

SARA 21

Luzader, John F.

June, 1970

Saratoga National Historic Park.

SARA 22

Snow, Dean R.

1974

Report on the Archaeological Investigations of the American Line, the Great Redoubt and the Taylor House.

SARA 23

Snell, Charles W.

1949

Chapters from the Early History of Saratoga County.

SARA 24

Hanson, Joseph Mills

August, 1938

A Report on Proposed Boundaries for Saratoga Battlefield Park.

SARA 25

Moore, Jackson W., Jr.

August, 1961

Archeological Exploration of the Neilson Barn Site, Saratoga National Historical Park.

SARA 26

Snell, Charles W.

October, 1949

The Site of the Sword Surrender Ceremony at Schuylerville (Old Saratoga), New York.

SARA 27

Shedd, Charles E., Jr.

June, 1953

A Report on Construction of Cannon Carriages for Guns at Saratoga National Historical Park.

SARA 28

Craig, Vera B. and Bailey, Worth

1961

Schuyler House Furnishing Plan, 1777 - 1795.

SARA 29

Shimoda, Jerry Y.

January, 1962

The North Redan and Redan Near Step #7 on the American River Fortifications Site Trail Development.

SARA 30

Shimoda, Jerry Y.

September, 1967

Documentary Research Report on Military Use History of the Schuyler Property.

SARA 31

Snell, Charles W.

February, 1951

A Report on the Organization and Numbers of Gates' Army, September 19, October 7, and October 17, 1777, Including an Appendix with Regimental Data and Notes.

SARA 32

Luzader, John F.

May, 1958

Documentary Study of the Death and Burial of General Simon Fraser.

SARA 33

Hanson, Joseph Mills

September, 1938

Supplement to a Report on Proposed Boundaries for Saratoga Battlefield Park.

SARA 34

Koke, Richard J.

May, 1947

The Field of Grounded Arms at Schuylerville (Old Saratoga), New York.

SARA 35

Luzader, John F.

October, 1958

Preliminary Documentary Report on Benedict Arnold at Saratoga.

SARA 36

Wilshin, Francis F.

undated

Report on the Location and Identity of the Burgoyne Cannon Surrendered at the Convention of Saratoga, October 17, 1777.

SARA 37

Hanson, Joseph Mills

August, 1938

A Report on Proposed Boundaries for Saratoga Battlefield Park.

SARA 38

Luzader, John F.

1960

The Burgoyne Campaign from October 8 - October 16, 1777.

SARA 39

Reeve, Stuart and Snow, Dean R.

1975

Report on Archeological Investigations and Excavations of Revolutionary Sites, 1974-1975.

SARA 40

Ehrich, Robert

1941

Progress Report on the Archeological Program of Saratoga National Historical Park.

SARA 41

Snow, Dean R.

May, 1976

Report on Archeological Investigation of Revolutionary Roads, Saratoga National Historical Park, New York, 1975-1976.

SARA 42

Luzader, John F.

October, 1957

Documentary Study of the Location of American Fortifications Effected by the Construction of the Proposed Tour Route for Saratoga National Historical Park.

SARA 43

Moore, J. W.

March, 1960

Archeological Investigation of the Schuyler House Parking Lot Area.

SARA 44

Hamilton, Warren F.

September, 1944

Proposed Archeological Program For Saratoga National Historical Park.

SARA 45

Campbell, J. Duncan

September, 1963

Archeological Investigation, Freeman Farm House Site.

SARA 46

Luzader, John F.

June, 1959

Documentary Research Report on The Freeman Farm.

SARA 47

Ritchie, Galen B.

August, 1958

Report of Excavations at Saratoga National Historical Park, Stillwater, N. Y., in Search of the Great Redoubt and the Grave of Brigadier General Simon Fraser, July 1-31, 1958.

SARA 48

Cotter, John L.

June, 1960

Freeman Farm - Balcarres Redoubt, Preliminary Tests, June 15-29, 1960.

SARA 49

Snell, Charles W.

April, 1951

Historical Outline for Historical Base Maps, Drawing NHP SAR-2011 (2 Sheets).

SARA 50

Snell, Charles W.

April, 1950

The Battles of Saratoga, Climax of the Burgoyne Campaign.

SARA 51

Meuse, William E.

January, 1967

Proposal for a Cooperative Clearing House for Military Items and Information.

SARA 52

Shedd, Charles E., Jr.

December, 1952

Burgoyne's Objective in the Second Battle of Saratoga, October 7, 1777.

SARA 53

Cotter, John L.

October, 1957

Results of Archeological Tests, the Neilson House Location and American River Lines.

SARA 54

Snell, Charles W.

January, 1950

Notes on the Uniforms of the American, British and German Soldiers in the Burgoyne Campaign, 1776 - 1777.

SARI 01

National Park Service

June, 1990

Alternatives Study and Environmental Assessment, Columbus Landing Site, St. Croix, U.S. Virgin Islands.

SARI 02

National Park Service

undated

On Historical Report of Salt River Bay Area.

SCBL 01

Brand, Donald D., Dr.

1934

The History of Scotts Bluff, Nebraska.

SCBL 02

Mattes, Merrill J.

September, 1951

Fort Mitchell, Dakota Territory.

SCBL 03

Mattes, Merrill J.

August, 1941

Hiram Scott, Fur Trader.

SCBL 04

National Park Service

August, 1981

Cultural Resource Management, Scotts Bluff National Monument, Resource Management Plan.

SCBL 05

Frantz, Wendell

May, 1966

An Archeological Survey of the Scotts Bluff National Monument.

SCBL 06

Berke, Debra A.

April, 1988

Scotts Bluff National Monument, Collection Management Plan.

SCBL 07

Alberts, Edwin C. and Mattes, Merrill J. and Potts, Eli D.

January, 1957

Museum Prospectus For Prehistory Room, Oregon Trail Museum, Scotts Bluff Monument.

SCBL 08

Harris, Earl R.

1960

A History of Scotts Bluff National Monument, Nebraska.

SCBL 09

Mattes, Merrill J.

June, 1937

First Annual Report of Museum Activities at Scotts Bluff National Monument.

SCBL 10

Mattes, Merrill J.

June, 1946

Suggested Outline for an Interpretive Program at Scotts Bluff National Monument.

SCBL 11

Mattes, Merrill J. and Coffin, A. Lynn

December, 1941

Archaeology of the Bisterfeldt Potato Cellar Site, Scotts Bluff National Monument, Gering, Nebraska.

SCBL 12

Mattes, Merrill J.

March, 1952

Fort Mitchell, Scotts Bluff, Nebraska Territory.

SCBL 13

Griffin, Kristin

1991

Test Excavation at Site 25SF50, Scotts Bluff National Monument, Nebraska.

SCBL 14

Mattes, Merrill J.

January, 1949

Roubideaux's Trading Post at Scotts Bluffs, and the California Gold Rush.

SCBL 15

Mattes, Merrill J.

September, 1945

Hiram Scott, Fur Trader.

SCBL 16

Clark, Caven

1994

Archeological Survey of Scotts Bluff National Monument, Scotts Bluff County, Nebraska.

SCBL 17

Cockrell, Ron

October, 1983

An Interview with Historian Merrill J. Mattes on Scotts Bluff, Agate Fossil Beds, Grand Portage National Monuments and Other Areas, Littleton, CO, May 24-25, 1983.

SCBL 18

Mattes, Merrill J.

September, 1943

A History of Old Fort Mitchell.

SCBL 19

Mattes, Merrill J.

1958

Scotts Bluff National Monument.

SCBL 20

Mattes, Merrill J.

June, 1949

Robidoux's Trading Post at Scott's Bluffs, and the California Gold Rush.

SEKI 01

Strong, Douglas Hillman

May, 1964

A History of Sequoia National Park.

SEKI 02

National Park Service

July, 1989

Architectural Character Guidelines, Sequoia and Kings Canyon National Parks.

SEKI 03

Tweed, William

1986

Kaweah Remembered: The Story of the Kaweah Colony and the Founding of Sequoia National Park.

SEKI 04

National Park Service

July, 1980

Environmental Assessment, Comprehensive Management Plan, Mineral King, Sequoia-Kings Canyon National Parks.

SEKI 05

Fee, David J.

1980

An Archeological Assessment of Sequoia and Kings Canyon National Parks, California.

SEKI 06

Herron, John G.

April, 1980

Research and Consultations for Purposes of Implementing the American Indian Religious Freedom Act and Ascertaining Such Residual Rights of Indians as Might Exist.

SEKI 07

National Park Service

1977

Feasibility Report, New Area Study, Proposed Mineral King Valley, California.

SEKI 08

Elsasser, Albert B.

1962

Indians of Sequoia and Kings Canyon National Parks.

SEKI 09

Von Werlhof, Jay C.

January, 1961

Aboriginal Trails of the Kaweah Basin, Sequoia National Park.

SEKI 10

Steward, Julian H.

1935

Indian Tribes of Sequoia National Park Region.

SEKI 11

Tobin, Daniel J.

1941

A Brief History of Sequoia National Park.

SEKI 12

Tobin, Daniel J.

undated

Place Names of Sequoia National Park.

SEKI 13

Oberhansley, F. R.

undated

Some Flowering Plants of Sequoia National Park.

SEKI 14

Kerr, Irvin D.

undated

The Protection of the Park's Resources Against Loss by Fire.

SEKI 15

Wilson, Paul T.

undated

Trees of Sequoia National Park.

SEKI 16

National Park Service

November, 1976

Natural Resources Manaement Plan and Environmental Assessment.

SEKI 17

Wickstrom, C Kristina Roper

December, 1988

The 1986 Archeological Investigations at Dorst Campground, Sequoia and Kings Canyon National Parks.

SEKI 18

Harrison, Laura Soulliere

February, 1989

Inventory of Significant Structures, Architectural Character Guidelines, Sequoia and Kings Canyon National Parks.

SEKI 19

Hydrick, Rick

undated

John Roberts White, Guardian of the Sequoias: a Case Study of the Mather Tradition.

SEKI 20

Von Werlhof, Jay C.

February, 1961

Revised Report on Test Excavations Conducted at Hospital Rock, Buck Eye Flat, and Potwisha Camp.

SEKI 21

Werlhof, Jay von

1961

What We Found at Hospital Rock.

SEKI 22

National Park Service

May, 1994

Natural and Cultural Resources Management Plan, Sequoia and Kings Canyon National Parks.

SEKI 23

Von Werlhof, Jay C.

1960

Archaeological Investigations at Hospital Rock, Tulare County, California.

SEKI 24

Greenbaum, Milton B.

January, 1942

The History of the Kaweah Cooperative Colony.

SEKI 25

Giamberdine, Richard and Goodrich, Terry

April, 1990

Road Character Guidelines: Sequoia & Kings Canyon National Parks.

SEKI 26

Mundy, W. Joseph

1990

The 1985 and 1986 Generals Highway Archeological Survey, Sequoia National Park, California, The Generals Highway (Ash Mountain to Lodgepole), the Crystal Cave Road, and the Buckeye Flat Road Volume 1.

SEKI 27

Strong, Douglas Hillman

undated

Trees---or Timber?, The Story of Sequoia and Kings Canyon National Parks.

SEKI 28

National Park Service

February, 1985

Cultural Resources Management Program, An Addendum to the Resources Management Plan for Sequoia and Kings Canyon National Parks, California.

SEKI 29

McGee, Lizzie

March, 1952

Mills of the Sequoia.

SEKI 30

National Park Service

September, 1965

Natural Sciences Research Plan, Sequoia and Kings Canyon National Park.

SERO 01

National Park Service

March, 1993

The Birmingham District, A Description, Brief History, and Assessment.

SERO 02

National Park Service

September, 1980

National Scenic/Historic Trail Study: The Bantram Trail.

SERO 03

Manucy, Albert Clement

March, 1934

Commerce in Florida from 1763-1821 with Reference to Saint Augustine.

SERO 04

Garrett, H L

undated

Fort Sevier (Defiance), Tennessee.

SERO 05

Keel, Bennie C., (ed.)

January, 1988

Advances in Southeastern Archeology 1966-1986 Contributions of the Federal Archeological Program.

SERO 06

Hudson, Charles

March, 1990

Desoto Trail National Historic Trail Study Final Report.

SERO 07

Cumberland, Donald

September, 1987

Collection Storage Plan, Southeast Regional Office.

SERO 08

National Park Service

July, 1980

Study of Alternatives, Historic Camden, South Carolina.

SERO 09

Coleman, J. Walter

undated

Battles Around Atlanta, Georgia.

SERO 10

Bowen, William R.

1981

The History and Archeology of a Civil War Solider.

SERO 11

Anderson, David G. and Joseph, J. W.

July, 1988

Prehistory and History Along the Upper Savannah River: Technical Synthesis of Cultural Resources Investigations, Richard B. Russell Multiple Resource Area, Volume 1.

SERO 12

Murphy, Larry E. and Cummings, Linda Scott

1990

8SL17: Natural Site-Formation Processes of a Multiple-Component Underwater Site in Florida.

SERO 13

National Park Service

October, 1936

A Report on Jasper Spring: A Proposal.

SERO 14

National Park Service

undated

Report on Jackson Military Road.

SERO 15

National Park Service

November, 1951

Parkway for the Mississippi.

SERO 16

Young, Rogers W.

1937

Preliminary Historical Report on the Proposed Ogelthorpe National Trail and Parkway, Savannah to Augusta, Georgia.

SERO 17

National Park Service

1989

Civil War and Reconstruction on the Gulf Coast.

SERO 18

National Park Service

1991

Special Resource Study, Little River Canyon Area, Cherokee, Dekalb and Etowah Counties.

SERO 19

Cuthbertson, Stuart

undated

Field Investigations Report on Old Plymouth.

SERO 20

Jennings, J. D.

April, 1940

Nanih Waiya Mound Group.

SERO 21

Jones, Russell and Martin, Harry

October, 1970

Report of Examination of the Tipton-Haynes Living Historical Farm, Johnson City, Tennessee with Recommendations for Restoration, Interpretation and Safety.

SERO 22

Krakow, Jere L.

June, 1991

Comprehensive Management and Use Plan and Environmental Assessment, Trail of Tears National Historic Trail.

SHEN 01

Inashima, Paul Y.

1984

Archeological Survey Report, A Preliminary Archeological Investigation of the Jones Run (44AB180) and Blackrock Parking Areas, Shenandoah National Park, Virginia.

SHEN 02

Inashima, Paul Y.

1986

Archeological Survey Report, Archeological Investigations at 44RM276, Shenandoah National Park, Virginia.

SHEN 03

Inashima, Paul Y.

1984

Archeological Survey Report, Preliminary Archeological Reconnaissance Survey of 44MA87, 44MA90, 44MA91, 44MA93, and 44PA170, Shenandoah National Park, Virginia.

SHEN 04

Inashima, Paul Y.

September, 1989

Archeological Survey Report, Archeological Excavations at Seven South District Sites in Shenandoah National Park, Virginia Volume I and II.

SHEN 05

Rockwell, Tim O.

1980

Archaeological Investigations for Construction Projects, Shenandoah National Park, Big Meadows Underground Cable, Skyland Underground Cable, Simmons Gap Concrete Reservoir.

SHEN 06

Ebert, James I. and Gutierrez, Alberto A.

September, 1979

The Application of Remote Sensor Data to Cultural Resources Sampling and Prediction in Shenandoah National Park.

SHEN 07

Inashima, Paul A. and Becker, Kimberley

June, 1990

Miscellaneous Archeological Investigations within the North, Central, and South Districts of Shenandoah National Park, Virginia.

SHEN 08

National Park Service

July, 1977

Statement for Management for Shenandoah National Park.

SHEN 09

Inashima, Paul Y.

1986

Archeological Survey Report, Preliminary Archeological Reconaissance of 44PA169, Shenandoah National Park, Virginia.

SHEN 10

Inashima, Paul Y.

1986

Archeological Survey Report, Additional Limited Archeological Investigations of 44PA174, Shenandoah National Park, Virginia.

SHEN 11

Inashima, Paul Y.

1984

Archeological Survey Report, Archeological Investigation of the Proposed Doyle River Parking Area (M.P. 81.1), Shenandoah National Park, Virginia.

SHEN 12

Hoffman, Michael A.

August, 1976

Man in the Blue Ridge, The Cultural Resources of the Shenandoah National Park--A Multi-Disciplinary Approach.

SHEN 13

Inashima, Paul Y.

1985

Archeological Survey Report, Archeological Investigation of 44GN77, Shenandoah National Park, Virginia.

SHEN 14

Inashima, Paul A.

April, 1988

Archeological Survey Report, Miscellaneous Archeological Investigations Along Skyline Drive, Shenandoah National Park, Virginia.

SHEN 15

Ebert, James I. and Gutierrez, Alberto A.

October, 1979

Relationships Between Landscapes and Archaeological Sites in Shenandoah National Park: A Remote Sensing Approach.

SHEN 16

Zim, Herbert S.

January, 1944

Suggestions on the Development of a History of the Region now embracing Shenandoah National Park.

SHEN 17

Miller, James L.

September, 1976

Archaeological Survey Report for the Proposed Sewage Disposal Facility at Big Meadows in the Shenandoah National Park.

SHEN 18

Bleacher, Joan M.

September, 1979

Archeological Investigations for Construction Projects: Chlorination of Water Systems, Skyland Sewer Relocation, Shenandoah National Park, Virginia.

SHEN 19

Hoffman, Michael A. and Cleland, James H. and Funk, Thomas C.

February, 1975

Archaeological Reconnaissance at Proposed Sewage Treatment Plant Facilities at Matthew's Arm, Panorama and Loft Mountain in the Shenandoah National Park.

SHEN 20

Hoffman, Michael A.

December, 1975

Archaeological Reconaissance and Test Excavations at the Loft Moutain Tract in the Shenandoah National Park.

SHEN 21

McDaniel, John and Armstrong, John and Russ, Kurt

August, 1977

Archaeological Survey of the Dickey Ridge Site in the Shenandoah National Park, Virginia.

SHEN 22

Hoffman, Michael A. and Cleland, James H. and Funk, Thomas C. and Vernon, Robert W.

April, 1975

The Shenandoah National Park as a Cultural Resource: An Evaluation of Past Archaeological Surveys in Shenandoah National Park.

SHEN 23

Tegeder, Gerhard R. and Stutzman, Suzanne M.

August, 1982

Draft General Management Plan, Development Concept Plan, Shenandoah National Park, Virginia.

SHEN 24

Steere, Edward

undated

The Shenandoah National Park, Its Possibility as a Historical Development.

SHEN 25

National Park Service

1984

Annual Statement for Interpretation and Visitor Services, Shenandoah National Park.

SHEN 26

National Park Service

January, 1984

Resource Management Plan, Shenandoah National Park.

SHEN 27

Inashima, Paul Y.

September, 1986

Archeological Survey Report, Archeological Investigations at 44MA86, 44MA92, 44MA99, & 44PA171, Shenandoah National Park, Virginia.

SHEN 28

Hoffman, Michael A.

1979

Patterns in Time: Human Adaptation in the Blue Ridge from 7000 B.C. to 1930 A.D.

SHIL 01

Luckett, William W.

November, 1935

Artillery in the Battle of Shiloh.

SHIL 02

Beditz, Lindsay Christine M.

1980

Shiloh National Military Park, Tennessee: Excavations at Mound A.

SHIL 03

Dillahunty, Albert

1951

Shiloh National Military Park, Tennessee.

SHIL 04

Dillahunty, Albert

May, 1952

Master Plan Development Outline-Interpretation.

SHIL 05

Shedd, Charles E., Jr. and Sills, Carlon S.

September, 1955

Master Plan Development Outline Shiloh National Military Park, Interpretation.

SHIL 06

National Park Service

November, 1990

Resource Management Plan, Shiloh Naional Military Park.

SHIL 07

Chambers, Moreau B.

August, 1964

The Indian Mounds, Shiloh National Military Park.

SHIL 08

Marshall, Charles E.

November, 1933

Lew Wallace's Division on April 6th, 1862.

SHIL 09

Counce, Ernestine and Malone, Charles and Luckett, W. W. and Shaw R.

undated

Problems and Incidents of the Battle of Shiloh.

SHIL 10

Luckett, William W.

August, 1935

Comparative Resistance Offered by the Federal Right and Left at Shiloh.

SHIL 11

National Park Service

January, 1980

General Management Plan, Development Concept Plan.

SHIL 12

Kay, William K.

January, 1957

The Sunken Road.

SHIL 13

Luckett, William W.

1936

Self-Guide Manual for Shiloh National Military Park.

SHIL 14

Dosch, Donald F.

June, 1962

The Hornets' Nest.

SHIL 15

Bearss, Edwin C.

February, 1964

Artillery Study - Shiloh National Military Park, Project No. 17.

SHIL 16

Lee, Ronald F.

August, 1933

Report on Historical Work at Shiloh National Military Park.

SHIL 17

Smith, Gerald P.

April, 1977

Archaeological Investigations of the Indian Mounds Area, Shiloh National Military Park.

SHIL 18

Lee, Ronald F.

January, 1934

Naturalist Guide System.

SHIL 19

Mattison, Ray H.

September, 1948

The Drummer Boy of Shiloh.

SHIL 20

George, Henry

undated

Seventh Kentucky at Shiloh.

SHIL 21

Bachelder, Horace L.

September, 1937

Federal Concentration at Pittsburg Landing, Tennessee Prior to the Battle of Shiloh, April 6, 7, 1862.

SHIL 22

Eisenschiml, Otto

July, 1953

The Story of Shiloh.

SHIL 23

Ewing, Joseph H.

1989

The New Sherman Letters.

SHIL 24

Malone, Charles

1934

Concentration of Confederate Forces at Corinth.

SHIL 25

Bearss, Edwin C.

March, 1964

Narrative Report for Wayside Exhibits.

SHIL 26

National Park Service

undated

Reconstruction: Rebuilding--Courts--Transportation.

SHIL 27

Ahern, F. L.

January, 1935

Report to Chief Forester on Fire Hazards and Fire Protection for Shiloh National Military Park.

SHIL 28

National Park Service

undated

Physical Conditions at Shiloh at the Time of the Battle.

SHIL 29

Marshall, Charles S.

September, 1933

Buells March to Join Grant at Pittsburg Landing.

SHIL 30

National Park Service

undated

Siege Guns (The Evening Attack on Pittsburg Landing).

SHIL 31

Luckett, W. W.

October, 1935

Use of the Tennessee River to Give a Setting to the Battle of Shiloh.

SHIL 32

Moore, Frank

undated

Newspaper Accounts of the Time.

SHIL 33

National Park Service

undated

Batteries--Army of the Mississippi.

SHIL 34

National Park Service

undated

Authority for the Establishment of National Cemeteries.

SHIL 35

Shedd, Charles E., Jr.

1954

A History of Shiloh National Military Park.

SHIL 36

National Park Service

undated

Army Organizations 1861-1862.

SHIL 37

Luckett, William W.

September, 1935

Proposal to Restore Methodist Episcopal Church, South at Shiloh National Military Park.

SHIL 38

National Park Service

undated

Shiloh National Cemetery.

SHIL 39

Luckett, W. W.

October, 1934

Proposed Markers for the Shiloh-Corinth Roads, Shiloh National Military Park.

SHIL 40

Brewer, David M.

July, 1987

An Archeological Overview & Assessment of Shiloh National Militry Park.

SHIL 41

National Park Service

February, 1936

Itinerary: From Corinth to Shiloh.

SHIL 42

National Park Service

undated

Itinerary: From Shiloh to Corinth.

SHIL 43

Durbin, Lear

1934

Social and Economic History of the Countryside Around Shiloh, 1861-1865.

SHIL 44

Luckett, William W.

undated

Shiloh Church.

SHIL 45

Truett, Randle B.

February, 1936

Battle of Shiloh, April 6-7, 1862.

SHIL 46

Marshall, Charles S. and Lee, Ronald F.

1933

Research Reports.

SHIL 47

Luckett, W. W.

November, 1935

Research Studies.

SHIL 48

Roberts, Frank H., Jr.

1934

Indian Mounds on Shiloh Battlefield.

SHIL 49

Hurt, Harry

undated

Battle of Shiloh Compared to Other Great Battles.

SHIL 50

Shaw, Raymond

undated

Armaments.

SHIL 51

National Park Service

August, 1982

Resource Management Plan, Shiloh National Military Park.

SHIL 52

Biel, John G., (ed.)

September, 1958

The Battle of Shiloh: From the Letters and Diary of Joseph Dimmit Thompson.

SHIL 53

Campbell, Bernard

March, 1962

Shiloh National Military Park.

SHIL 54

Guiney, David J.

November, 1982

Shiloh National Military Park, Wayside Exhibit Plan.

SITK 01

Blee, Catherine Holder and Musitelli, Marianne and Scott, Linda J. and Aasen D. Kate and Chomko, Stephen A.

undated

Wine, Yaman and Stone: The Archeology of a Russian Hospital Trash Pit, Sitka National Historical Park, Sitka, Alaska.

SITK 02

Pierce, Richard A.

August, 1979

Little Known Bibliographic and Archival Materials On Russian America.

SITK 03

Sarafian, Winston

August, 1979

Economic Foundations of Russian America.

SITK 04

Polevoi, B. P.

August, 1979

How the Russians Became Interested in the Unknown Shores of the American Northwest.

SITK 05

Mattes, Merrill J.

May, 1968

Alternatives Study for Proposed Additions to Sitka National Monument, Alaska.

SITK 06

Bolkhovitinov, N. N.

August, 1979

Russian America and International Relations from the 18th to the First Half of the 19th Centuries.

SITK 07

Gibson, James R.

August, 1979

Russian Expansion in Siberia and America: Critical Contrasts.

SITK 08

Gibson, James R.

August, 1979

Russian Dependence Upon the Natives of Russian America.

SITK 09

Wheeler, Mary E.

August, 1974

The Russian-American Company and the Imperial Government.

SITK 10

Hadleigh-West, Frederick

February, 1959

Exploratory Excavations at Sitka National Monument.

SITK 11

Hussey, John A.

July, 1954

Preliminary Study of the American Flag-Raising Site, Sitka, Alaska.

SITK 12

National Park Service

February, 1983

Statement for Management, Sitka National Historical Park, Alaska.

SITK 13

Hall, George A.

August, 1961

Interpretive Prospectus for Sitka National Monument, Alaska.

SITK 14

Kushner, Howard I.

May, 1979

The United States, Russia, and Russian-America.

SITK 15

Martynov, A. I.

August, 1979

Relations between the Tsarist Government and the Russian-American Company in 1857-1867.

SITK 16

Blee, Catherine Holder

undated

The Archeology of a Russian Hospital Trash Pit, and the Identity of the Iaman in Sitka.

SITK 17

Fedorova, S. G.

August, 1979

Russian America in the Personal Archival Collections of Leaders of the Russian-America Company (Ivan Kuskov, Kirill Khlebnikov, Ferdinand Wrangel).

SITK 18

Preobrazhenskii, A. A.

August, 1979

Documents on Alaska and the Russian-American Company in the Collection of G. V. Iudin.

SITK 19

National Park Service

December, 1992

Resource Management Plan, Sitka National Historical Park.

SITK 20

Paskowsky, Michael P.

October, 1981

Interpretive Prospectus, Sitka National Historical Park.

SITK 21

Cloyd, Paul C.

March, 1982

Historic Structure Report, Administrative Data Section, Architectural Data Section, Russian Bishop's House, Sitka National Historical Park, Alaska.

SLBE 01

National Park Service

1961

A Proposal, Sleeping Bear National Seashore.

SLBE 02

Maines, Rachel and Melians, Suzanne Williams

1992

Sleeping Bear Dunes National Lakeshore, Collection Management Plan.

SLBE 03

Menz, Katherine B.

July, 1983

Historic Furnishings Report, Sleeping Bear Point Life-Saving Station, Sleeping Bear Dunes National Lakeshore, Frankfort, Michigan.

SLBE 04

Babb, Frederick, C. K.

October, 1979

General Management Plan (Summary), Sleeping Bear Dunes National Lakeshore, Michigan.

SLBE 05

Martinson, E. C.

March, 1973

Master Plan, Sleeping Bear Dunes National Lakeshore, Michigan.

SLBE 06

Weir, Donald J.

June, 1985

Cultural Resource Assessment of Proposed Construction Activities, South Manitou Island, Sleeping Bear Dunes National Lakeshore, Michigan.

SLBE 07

Cockrell, Ron

July, 1984

A Special History Study of Port Oneida and the Pyramid Point Agricultural District, Sleeping Bear Dunes National Lakeshore, Michigan.

SLBE 08

Lovis, William A. and Mainfort, Robert and Noble, Vergil E.

June, 1976

An Archaeological Inventory and Evaluation of the Sleeping Bear Dunes National Lakeshore, Leelanau and Benzie Counties, Michigan.

SLBE 09

Loveless, Marilyn D.

May, 1984

Population Biology and Genetic Organization in Cirsium Pitcheri, an Endemic Thistle.

SLBE 10

National Park Service

September, 1981

Interpretive Prospectus, Sleeping Bear Point Coast Guard Station at Glen Haven, Michigan.

SLBE 11

Weir, Donald J.

April, 1986

Cultural Resource Assessment of Proposed Rehabilitation of the Platte River Campground and Limited Testing at Site 20BZ16, Benzie County, Michigan.

SLBE 12

National Park Service

1982

Resources Management Plan, 1982 Revisions.

SPAR 01

National Park Service

undated

Draft Case Report for a Variety of Proposed Actions Affecting Armory Square of Springfield Armory, Including Demolition and Construction Actions.

SPAR 02

Beal, Lawrence E.

1983

Springfield Armory National Historic Site, General Management Plan, Development Concept Plan, Environmental Assessment.

SPAR 03

National Park Service

June, 1971

Master Plan, Springfield Armory National Historic Site.

SPAR 04

Bradley, Betsy

March, 1977

Collection Management Plan, Springfield Armory National Historic Site.

SPAR 05

Lowenthal, Larry

November, 1990

Resource Management Plan, Springfield Armory NHS.

SPAR 06

Decesare, Louise M.

1990

Archeological Collections Management at Springfield Armory National Historic Site,Massachusettes.

SPAR 07

Buck, Roger

September, 1980

Springfield Armory National Historic Site, Interpretive Prospectus.

SPAR 08

National Park Service

April, 1970

Recent Developments at the Springfield Armory Museum.

SPAR 09

National Park Service

April, 1967

The Springfield Armory Project: An Action-Oriented Program For Solving The Economic Problems Created By The Phase-Out Of Major Military Installations.

SPAR 10

Fiero, Kathleen W.

April, 1982

Archeological Survey of a Proposed Electrical Line Corridor, Springfield Armory National Historic Site, Springfield, Massachusetts.

STEA 01

Chappell, Gordon

February, 1988

Steamtown National Historic Site, Scope of Collection Statement, Locomotives and Railroad Cars.

STEA 02

National Park Service

1995

Resource Management Plan, Steamtown National Historic Site, Pennsylvania.

STEA 03

Clemensen, A. Berle

August, 1991

Historic Resource Study, Delaware, Lackawanna and Western Railroad Line, Scranton to Slateford Junction, Pennsylvania.

STLI 01

National Park Service

June, 1957

Tentative Exhibit Sequence and Rough Scale Drawings of Proposed Exhibits.

STLI 02

Carousel

1984

Filmography/Videography, Statue of Liberty - 1865 - 1965, Castle Garden, Ellis Island & Immigrant Activities 1897 - 1984.

STLI 03

Potter, Laura E., Dr. and Kornblum, William, Dr.

undated

Statue of Liberty N.M., Profile of Visitor Use, Summer and Winter, 1979-1980.

STLI 04

National Park Service

May, 1978

Ellis Island Study.

STLI 05

National Park Service

March, 1991

Resource Management Plan, Statue of Liberty National Monument and Ellis Island.

STLI 06

Roberts, Robert B.

1979

Fort Gibson on Ellis Island.

STLI 07

Bearss, Edwin C.

April, 1969

The Ferry Boat Ellis Island--Transport To Hope.

STLI 08

Carousel

1984

Still Photograph Catalog, Statue of Liberty - 1865 - 1965, Castle Garden, Ellis Island & Immigrant Activities 1855 - 1984.

STLI 09

Svejda, George J.

May, 1969

Irish Immigrant Participation in the Construction of the Erie Canal.

STLI 10

National Park Service

June, 1936

The Centennial Celebration of the Birth of a Great Citizen of Colmar, Frederick-August-Bartholdi.

STLI 11

Bolino, August C.

November, 1979

Report on Ellis Island Project.

STLI 12

Morris, Louis

April, 1963

A History of Military Operations at the Battery from the Dutch Settlement in 1626 to the Razing of Fort George, 1790.

STLI 13

National Park Service

December, 1980

Analysis of Alternatives (Environmental Assessment) for the General Management Plan, Statue of Liberty National Monument, New York/New Jersey.

STLI 14

National Park Service

undated

Statement for Management, Statue of Liberty National Monument.

STLI 15

Hodson, Janice

April, 1994

Statue of Liberty National Monument/Ellis Island Museum, Collection Management Plan.

STLI 16

Pitkin, Thomas M.

August, 1958

Traffic Survey, Statue of Liberty National Monument, August 4-10, 1958.

STLI 17

Ellis Island Foundation, Inc.

February, 1988

Preservation of Ellis Island Monthly Report, February 1988.

STLI 18

Ellis Island Foundation, Inc.

August, 1988

Preservation of Ellis Island, Monthly Report, August 1988.

STLI 19

Stern, Alfred and Blood, Robert J.

January, 1967

Preliminary Script, American Museum of Immigration.

STLI 20

Pitkin, Thomas M.

1956

American Museum of Immigration, Statue of Liberty National Monument, Museum Prospectus.

STRI 01

Niedermeier, Lynn

April, 1991

Van Cleve Lane: Recovering A Trace of History.

STRI 02

Bryne, Stephen C.

May, 1990

An Archeological Survey of Visitor Center Addition and Parking Lot Expansion, Stones River National Battlefield, Rutherford County, Tennessee.

STRI 03

Bearss, Edwin C.

April, 1959

Cavalry Operations - Battle of Stones River.

STRI 04

Brown, Daniel A.

October, 1984

Rousseau's Division at Stones River, Stones River National Battlefield.

STRI 05

Unknown

1932

Stones River National Military Park, Text of Markers.

STRI 06

Walker, John W. and Merritt, J. Donald and Shepard, Steven J.

1990

Archeological Investigations at Stones River National Battlefield, Tennessee.

STRI 07

Bearss, Edwin C.

July, 1959

Union Artillery and Breckinridge's Attack.

STRI 08

Bearss, Edwin C.

January, 1960

The Battle of Hartsville and Morgan's Second Kentucky Raid.

STRI 09

Bearss, Edwin C.

July, 1961

General Bragg Abandons Kentucky.

STRI 10

Bearss, Edwin C.

December, 1960

History of Fortress Rosecrans.

STRI 11

Unknown

December, 1930

Proposed Tablets for the Stones River National Military Park.

STRI 12

Hennessy, John

June, 1992

Stones River National Battlefield, Wayside Exhibit Proposal.

STRI 13

Smith, W. D.

May, 1932

Battle of Stones River, December 31, 1862 - January 2, 1863.

STRI 14

Bearss, Edwin C.

March, 1960

The Rebels Concentrate at Stones River.

STRI 15

Bearss, Edwin C.

1962

Fence and Ground Cover Map, Part of the Master Plan, Stones River National Battlefield.

STRI 16

National Park Service

1991

Resource Management Plan, Stones River National Battlefield.

STRI 17

National Park Service

1935

Report on Monuments Markers and Tablets, Stones River National Military Park.

STRI 18

McConaghie, James R.

September, 1959

'Lunette Gordon Granger' Proposed as an Addition to Stones River National Military Park.

STRI 19

National Park Service

undated

Stone River National Military Park: Trail-Side Exhibits.

STRI 20

Magee, Donald E.

June, 1989

Original Research Conducted on Identity of Union Civil War Soldiers Buried in Stones River National Cemetery, Tennessee.

SUCR 01

National Park Service

August, 2000

Environmental Impact Statement, General Management Plan, Sunset Crater Volcano National Monument.

SWRO 01

National Park Service

December, 1988

Land Protection Plan and Environmental Assessment, El Malpais National Monument.

SWRO 02

National Park Service

June, 1991

Georgia O'Keeffe Study of Alternatives.

SWRO 03

National Park Service

1982

Proposal/Environmental Assessment, General Management Plan/Development Concept Plan, Georgia O'Keeffe Study of Alternatives.

SWRO 04

Miles, Judith

January, 1989

Guidelines for Handling Archeological Documentation in the Division of Anthropology.

SWRO 05

National Park Service

November, 1980

Draft National Historic Trail Study, Draft Environmental Impact Statement, Dominguez-Escalante.

SWRO 06

Davis, John L.

1977

Treasure, People, Ships and Dreams, a Spanish Shipwreck on the Texas Coast.

SWRO 07

National Park Service

April, 1971

Recreation Development Plan, Mancos Canyon, Ute Mountain Indian Reservation.

SWRO 08

National Park Service

December, 1966

Interim Investigation Report for a Lower Colorado River Parkway. . .and Recreation Road System for the Lower Colorado Land Use Office.

SWRO 09

Cone, Wayen B.

August, 1975

Proceedings of the 2nd Resources Management Seminar Southwest Region Superintendent's Conference.

SWRO 10

Oakes, Yvonne R.

1985

The Sims Mesa Project.

SWRO 11

National Park Service

July, 1971

Master Plan, Proposed Stonewall National Cultural Park, Colorado.

SWRO 12

Bearss, Edwin C.

January, 1972

The Civil War Comes To Indian Territory, 1861: The Flight of Opothleyoholo.

SWRO 13

Pope, Charles S. and Rickey, Don, Jr.

December, 1966

Fort Leaton, Presidio County, Texas: A Special Report on Potential for Park Development.

SWRO 14

National Park Service

March, 1972

Report of Significance and Study of Alternatives, proposed Awatovi National Historic Site.

SWRO 15

National Park Service

September, 1987

Reconnaissance Report, Study of Alternatives, Texas School Book Depository.

SWRO 16

Tainter, Joseph A. and Levine, Francis

1987

Cultural Resources Overview Central New Mexico.

SWRO 17

Turello, David

1971

Suitability/Feasibility Study, Proposed Cherokee Strip National Historical Park.

SWRO 18

National Park Service

undated

Feasibility Study for Proposed Rio Grande National Historical/Cultural Park.

SWRO 19

National Park Service

November, 1966

A Proposal, Raton Mesa National Monument.

SWRO 20

Pope, Charles S. and Rickey Don, Jr.

December, 1966

San Saba Presidio, Texas: A Special Report on Potential for Park Development.

SWRO 21

Rickey, Don, Jr. and Pope, Charles S.

January, 1966

Fort McKavett, Texas: A Special Report on Potential for Park Development.

SWRO 22

National Park Service

June, 1970

Alternative Study, Denver and Rio Grande Western, Colorado & New Mexico.

SWRO 23

National Park Service

July, 1964

New Area Study, A Proposed Valle Grande-Bandelier National Park, New Mexico, An Area Investigation Report.

SWRO 24

Neasham, Aubrey

March, 1941

Special Report on 18th and 19th Century Spanish Sites.

SWRO 25

Foote, Cheryl

March, 1989

The Hispanic Reoccupation of Abo and Quarai.

SWRO 26

Rice, Glenn

August, 1986

The Little Kiva Site and its Environs: an Experiment in Method.

SWRO 27

Krakow, Jere L.

April, 1989

Preservation Efforts on the Sante Fe Trail.

SWRO 28

Hof, Marilyn

October, 1990

Study of Alternatives, Spanish Colonization Study, New Mexico.

SWRO 29

Masse, W. Bruce

1980

Excavations at Gu Achi: A Reappraisal of Hohokam Settlement and Subsistence in the Arizona Papagueria.

SWRO 30

Brown, Wiliam E.

July, 1965

Science and Invention.

SWRO 31

Elvidge, Christopher David

December, 1979

Distribution and Formation of Desert Varnish in Arizona.

SWRO 32

National Park Service

undated

Historic Sites Survey, Seventeenth Century French and Spanish Sites.

"T" Parks

Table 19: List of CRBIB publications ("T" parks).
Click here to return to the top

Report

Author

Date

Title

TAPR 01

National Park Service

August, 1999

Tallgrass Prairie National Preserve, General Management Plan and Environmental Impact Statement.

THKO 01

Mote, James D. and Henderson, David G.

October, 1974

Historic Structure Report, The Kosciuszko House, Historical and Architectural Data, Thaddeus Kosciuszko National Memorial, Pennsylvania.

THRI 01

National Park Service

1967

A Master Plan for for the Ansley Wilcox House National Historic Site.

THRI 02

Wallace, David H.

1989

Historic Furnishings Report, The Ansley Wilcox House and its Furnishings, Theodore Roosevelt Inaugural National Historic Site, Buffalo, New York.

THRO 01

National Park Service

May, 1992

Statement for Management, Theodore Roosevelt National Park.

THRO 02

Roosevelt, Theodore

1958

No political influence will help you in the least... Letters of Theodore Roosevelt, Civil Commissioner 1889-1895.

THRO 03

Mattison, Ray H.

July, 1950

The Construction of the Northern Pacific Railroad and the Cantonment Badlands.

THRO 04

Rickey, Don, Jr.

June, 1957

Cowboy Dress, Arms, Tools and Equipments, as used in Little Missouri Range Country and the Medora Area, in the 1880's.

THRO 05

Mattison, Ray H.

June, 1950

Roosevelt's Contemporaries Along the Little Missouri River.

THRO 06

Hagen, Olaf T.

April, 1949

Lessons in Democracy in the Badlands of North Dakota.

THRO 07

Mattison, Ray H.

September, 1960

Life at Roosevelt's Elkhorn Ranch - The Letters of William W. and Mary Sewall.

THRO 08

Brooks, Chester L. and Mattison, Ray H.

1958

Theodore Roosevelt in the Dakota Badlands.

THRO 09

National Park Service

September, 1986

Resource Management Plan, Cultural Component, Theodore Roosevelt National Park, North Dakota.

THRO 10

Clapper, Charlie

May, 1973

Interpretive Prospectus, Theodore Roosevelt National Park, North Dakota.

THRO 11

Kuehn, David D.

1988

Final Report on the 1987 Archeological Survey in Theodore Roosevelt National Park, North Dakota.

THRO 12

Brooks, Chester L.

November, 1956

Preliminary Planning Report on the Elkhorn Ranch.

THRO 13

Knowles, Larry

October, 1985

General Management Plan, Development Concept Plans, Land Protection Plan, Environmental Assessment, Theodore Roosevelt National Park, McKenzie and Billings Counties, North Dakota.

THRO 14

Knowles, Larry

June, 1987

General Management Plan, Development Concept Plans, Theodore Roosevelt National Park, North Dakota.

THRO 15

National Park Service

April, 1989

Statement for Management, Theodore Roosevelt National Park.

THRO 16

Brown, Lenard E.

October, 1969

Furnishing Plan for a Badlands Ranch House, Theodre (sic) Roosevelt National Memorial Park, North Dakota.

THRO 17

Brooks, Chester L.

January, 1958

Theodore Roosevelt, Dakota Rancher.

THRO 18

Hartley, Ralph J.

January, 1981

Archeological Survey, Theodore Roosevelt National Park 1979 and 1980.

THRO 19

Sperry, James E.

December, 1981

A Preliminary Archeological Survey of Theodore Roosevelt National Memorial Park.

THRO 20

National Park Service

January, 1979

Summary of Archeological Resources and Resource Management Needs.

THRO 21

Hummel, Edward A.

August, 1941

Historical Field Report, Elkhorn Ranch, North Dakota.

THRO 22

Hagen, Olaf T. and Mattison, Ray H.

October, 1952

Pyramid Park--Where Roosevelt Came to Hunt.

THRO 23

Serrano, S.

June, 1962

Study of Proposed Scenic Road Along the Little Missouri River Gorge Connecting Units of Theodore Roosevelt National Memorial Park.

THRO 24

Taylor, Dee C.

1962

Archeological Investigations of the Elkhorn Ranch Site.

THRO 25

Mattison, Ray H.

1969

Roosevelt and the Stockmen's Association, Theodore Roosevelt National Park.

THRO 26

Goplen, Arnold O.

May, 1939

Historical Narrative and Plans for Restoration, Development and Preservation of the De Mores Historic Sites at Medora, North Dakota.

THRO 27

Mattison, Ray H.

April, 1950

Roosevelt and the Stockmen's Association.

THRO 28

National Park Service

December, 1981

Statement for Management, Theodore Roosevelt National Park.

THRO 29

Brooks, Chester L. and Mattison, Ray H.

1962

Theodore Roosevelt and the Dakota Badlands.

THRO 30

Mattison, Ray H.

May, 1960

Historical Study of Buildings at Roosevelt's Elkhorn Ranch Site at Theodore Roosevelt National Memorial Park.

THRO 31

Brooks, Chester L. and DeHaven, Thomas

September, 1957

Planning Report on the Maltese Cross Ranch.

THRO 32

Hellickson, M. and Snow, R. and Whitworth, J.

March, 1986

Theodore Roosevelt National Park, Scope of Collection Statement.

THRO 33

Mattison, Ray H.

February, 1956

Roosevelt's Dakota Ranches.

THRO 34

Mattison, Ray H.

May, 1950

A Study of the Authenticity of the Maltese Cross Cabin.

THRO 35

Byrne, Robert

May, 1963

William Bryant's Grave.

THRO 36

Mattison, Ray H.

October, 1951

The Hard Winter and The Range Cattle Business; The Winter of 1886-1887.

THRO 37

Mattison, Ray H.

February, 1961

Interpretive Planning Report on Longhorn Ranch Project, Peaceful Valley, Theodore Roosevelt National Memorial Park.

THRO 38

Mattison, Ray H.

April, 1952

Ranching in the Dakota Bad Lands.

THRO 39

Humphrey, Donald W.

January, 1968

An Analysis of Certain Matters Affecting Theodore Roosevelt National Memorial Park.

THRO 40

Mattison, Merrill J.

1952

Theodore Roosevelt's Maltese Cross Cabin, State Capital Grounds, Bismarck, North Dakota.

THRO 41

National Park Service

1975

Environmental Assessment for Squaw Creek Campground Improvement, Theodore Roosevelt National Memorial Park.

THRO 42

Kuehn, David D.

July, 1989

Final Report on the 1988 Archeological Field Season in Theodore Roosevelt National Park, North Dakota.

THRO 43

Brooks, Chester and Mattes, Merrill J.

February, 1957

Revised Museum Prospectus for Theodore Roosevelt National Memorial Park.

THRO 44

Hanks, Allyn F.

1948

Elkhorn Ranch Site Report with Photographs.

THRO 45

Mattison, Ray H.

January, 1950

Preliminary Study of and Identification of the Elkhorn Ranch Site.

THRO 46

Wilson, Goodridge

1936

Roosevelts and Ranches.

THRO 47

Waldera, Gerald J.

January, 1961

The Restoration of Medora.

THRO 48

Brooks, Chester L.

September, 1956

Preliminary Planning Report on the Peaceful Valley Ranch.

THRO 49

Brooks, Chester L.

June, 1957

Report on Historic Features of Medora and Vicinity.

THRO 50

Alberts, Edwin C. and Brooks, Chester L. and Cole, James E.

May, 1958

Master Plan Development Outline, Theodore Roosevelt National Memorial Park.

THST 01

Crusius, Martha

undated

General Management Plan, Thomas Stone National Historic Site.

THST 02

Crusius, Martha

1988

Draft Alternative Concepts, Thomas Stone National Historic Site.

THST 03

National Park Service

September, 1992

Resources Management Plan, Thomas Stone National Historic Site.

TICA 01

National Park Service

August, 1986

Statement for Management, Timpanogos Cave National Monument.

TICA 02

National Park Service

September, 1983

General Management Plan, Development Concept Plan and Interpretive Prospectus, Timpanogos Cave National Monument, Utah County, Utah.

TICA 03

National Park Service

April, 1979

Summary of Archeological Resources and Resource Management Needs for Timpanogos Cave.

TICA 04

Gardner, W. Wayne

January, 1992

Draft Task Directive to Prepare a General Management Plan, Development Concept Plan, Interpretive Prospectus and Environmental Impact Statement for Timpanogos Cave National Monument.

TICA 05

Gardner, Wayne

January, 1993

Environmental Impact Statement, General Management Plan, Development Concept Plan, Timpanogos Caves National Monument, Utah County, Utah.

TONT 01

National Park Service

January, 2002

Draft, Environmental Impact Statement, General Management Plan.

TONT 02

Croxen, Fred W.

November, 1926

History of Grazing on Tonto.

TONT 03

National Park Service

September, 1968

Archeological Research Management Plan for Tonto National Monument.

TONT 04

Steen, Charlie R. and Pierson, Lloyd M. and Bohrer, Vorsila L. and Kent, Kate Peck

1962

Archeological Studies at Tonto National Monument, Arizona.

TONT 05

National Park Service

November, 1993

Natural and Cultural Resources Management Plan, Tonto National Monument.

TONT 06

Tagg, Martyn D.

October, 1985

Tonto National Monument: An Archeological Survey, Archeological Investigations in the Tonto Basin, Central Arizona.

TONT 07

National Park Service

December, 1994

Natural and Cultural Resources Management Plan, Tonto National Monument.

TONT 08

Steen, Charlie R.

1942

Two Cliff Dwellings in Central Arizona, Tonto National Monument.

TUIN 01

National Park Service

1991

Resource Management Plan, Tuskegee Institute National Historic Site.

TUIN 02

National Park Service

1986

Task Directive for Tuskegee Institute National Historic Site, General Management Plan, Environmental Assessment.

TUIN 03

National Park Service

undated

To Develop the Tuskegee National Shrine.

TUIN 04

National Park Service

undated

Land Protection Plan, Tuskegee Institute National Historic Site.

TUIN 05

National Park Service

September, 1973

Master Plan, Tuskegee Institute National Historic Site.

TUIN 06

National Park Service

November, 1976

Collection Management Plan, Tuskegee Institute National Historic Site.

TUIN 07

National Park Service

December, 1977

Interpretive Prospectus, Tuskegee Institute National Historic Site.

TUIN 08

National Park Service

undated

Tuskegee Institute National Historic Site, 92nd Congress 2nd Session.

TUIN 09

National Park Service

undated

Tuskegee Institute National Historic Site, 93rd Congress.

TUMA 01

Jackson, Earl

June, 1966

Historical Research Management Plan for Tumacacori National Monument.

TUMA 02

Brewer, Sallie P.

April, 1951

Report on Trenching and Excavation in Area Involved in Proposed Relocation of West Boundary Wall.

TUMA 03

Kessell, John L.

1976

Franciscan Tumacacori, 1767-1848, A Documentary History.

TUMA 04

Rensch, H. E.

1934

Chronology for Tumacacori National Monument with Bibliography.

TUMA 05

National Park Service

December, 1994

Natural and Cultural Resources Management Plan, Tumacacori National Historical Park.

TUMA 06

Crosby, Anthony

September, 1983

Historic Structures Preservation Guide, Tumacacori National Monument.

TUMA 07

Jackson, Earl

1951

Tumacacori's Yesterdays.

TUMA 08

Weymouth, John W.

March, 1979

A Magnetic Survey of Tumacacori National Monument.

TUMA 09

National Park Service

November, 1976

Natural and Cultural Resources Management Plan and Environmental Assessment, Tumacacori National Monument, Arizona.

TUMA 10

National Park Service

1987

Resource Management Plan, An Addendum to the Natural and Cultural Resources Management Plan for Tumacacori National Monument, Arizona.

TUMA 11

Mattison, Ray H.

October, 1946

Early Spanish and Mexican Settlements in Arizona.

TUMA 12

Tovrea, J. H. and Pinkley, Frank

1936

Tumacacori Alcoves or Transepts.

TUMA 13

Beals, Ralph L., Dr.

1934

Material Culture of the Pima, Papago, and Western Apache.

TUMA 14

Snell, Charles W.

April, 1968

National Survey of Historic Sites and Buildings, Tumacacori National Monument.

TUMA 15

Rose, Robert H.

December, 1936

Kino Mission Records.

TUMA 16

Kessell, John L., (ed.)

1964

San Jose De Tumacacori-1773: A Franciscan Reports from Arizona.

TUMA 17

Pinkley, Frank

April, 1941

The Tumacacori Mission After the Restoration and Repair Work of 1921.

TUMA 18

Caywood, Louis R.

July, 1966

Tumacacori Excavations, 1964-1965.

TUMA 19

Appleman, Roy E.

October, 1966

Historical Research Management Plan, Tumacacori National Monument.

TUZI 01

Caywood, Louis R. and Spicer, Edward H.

July, 1935

Tuzigoot, The Excavation and Repair of a Ruin on the Verde River Near Clarkdale, Arizona.

TUZI 02

Peck, Fred R.

June, 1959

A Stratigraphic Test at Tuzigoot National Monument.

TUZI 03

National Park Service

April, 1975

Natural and Cultural Resources Management Plan and Environmental Assessment, Tuzigoot National Monument, Arizona.

TUZI 04

Fowler, Morris G.

December, 1933

Spectographic Examination of Pottery Shards and Materials, Spectroscopic Examination of Potsherds, Potsherd Data.

TUZI 05

Hartman, Dana

1976

Tuzigoot: An Archeological Overview.

TUZI 06

National Park Service

June, 1991

Natural and Cultural Resources Management Plan, Tuzigoot National Monument.

TUZI 07

National Park Service

March, 1984

Natural and Cultural Resources Management Plan and Program, Tuzigoot National Monument, Arizona.

TUZI 08

Tagg, Martyn D.

October, 1986

The Tuzigoot Survey and Three Small Verde Valley Projects, Archeological Investigations in the Middle Verde Valley, Arizona.

"U" Parks

Table 20: List of CRBIB publications ("U" parks).
Click here to return to the top

Report

Author

Date

Title

ULSG 01

Noble, Vergil E.

1997

A Report on the 1991 Excavations at Ulysses S. Grant National Historic Site, St. Louis, Missouri.

UPDE 01

National Park Service

December, 1973

The Upper Delaware River, a Wild and Scenic River Study.

UPDE 02

National Park Service

July, 1976

The Upper Delaware River, a Wild and Scenic River Study.

UPDE 03

Mills, Michael J.

June, 1992

The Zane Grey House, Lackawaxen, Pennsylvania, Historic Structures Report.

UPDE 04

National Park Service

July, 1994

Resource Management Plan: Upper Delaware Scenic & Recreational River.

UPDE 05

DiBello, Joseph

January, 1986

Environmental Impact Statement, Upper Delaware Scenic and Recreational River.

UPDE 06

National Park Service

May, 1984

Cultural Resources Annual Report, July 1983 - April 15, 1984.

UPDE 07

National Park Service

1982

Environmental Impact Statement for the River Management Plan, Upper Delaware National Scenic and Recreational River, Delaware, Sullivan, and Orange Counties, New York, Pike and Wayne Counties, Pennsylvania.

USAR 01

Guiney, David J.

June, 1983

USS Arizona Memorial, Wayside Exhibit Plan.

"V" Parks

Table 21: List of CRBIB publications ("V" parks).
Click here to return to the top

Report

Author

Date

Title

VAFO 01

Thibaut, Jacqueline

1979

The Valley Forge Report, Volume II, This Fatal Crisis: Logistics, Supply and the Continental Army at Valley Forge, 1777-1778.

VAFO 02

Lusk, H. Gilbert

October, 1977

Statement for Management, Valley Forge National Historical Park.

VAFO 03

Buck, Roger L., Jr.

undated

General Management Plan, Valley Forge National Historical Park, Pennsylvania.

VAFO 04

Selesky, Harold E.

1987

A Demographic Survey of the Continental Army that Wintered at Valley Forge, Pennsylvania, 1777-1778.

VAFO 05

National Park Service

undated

Land Protection Plan, Valley Forge National Historical Park.

VAFO 06

Buck, Roger L., Jr.

February, 1980

Environmental Assessment, Draft General Management Plan, Valley Forge National Historical Park, Pennsylvania.

VAFO 07

George, Douglas C. and Mascia, Sara

February, 1986

Archaeological Collections Management at Valley Forge National Historical Park, Pennsylvania.

VAFO 08

Ralph, Elizabeth, Dr.

January, 1979

Patterns of the Past: Geophysical and Aerial Reconnaissance at Valley Forge.

VAFO 09

National Park Service

1993

Resource Management Plan, Valley Forge National Historical Park.

VAFO 10

Rhoads, Ann F. and Ryan, Douglas and Aderman, Ella W.

March, 1989

Land Use Study of Valley Forge National Historical Park.

VAFO 11

Elms, Wallace B. and Tyler, John

March, 1982

Interpretive Prospectus, Valley Forge Historical Park, Pennsylvania.

VAFO 12

Brucksch, John P.

1993

Historic Furnishings Report, Varnum's Quarters, Valley Forge National Historical Park, Valley Forge, Pennsylvania.

VAFO 13

Kurtz, James and Gerhardt, Juliette and Frace, Gail and Aukee, Linnea and Beare, Alexa

September, 1994

Archeological Testing for Visitor Center Approach Road, Valley Forge National Historical Park, Valley Forge, Pennsylvania.

VAFO 14

National Park Service

undated

Valley Forge National Historical Park Proposal.

VAMA 01

Nelson, Harold K.

January, 1965

A Day in the Life of the Vanderbilts at Hyde Park, New York.

VAMA 02

Rhodes, Diane Lee

March, 1986

Report on 1983 Archeological Investigations Proposed Parking Lot Expansion.

VAMA 03

Feins, Claire K.

1950

Doctor David Hosack at Hyde Park, 1828 - 1835.

VAMA 04

Snell, Charles W.

February, 1955

Historical Handbook, Vanderbilt Mansion National Historic Site.

VAMA 05

Snell, Charles W.

September, 1957

Museum Prospectus for Vanderbilt Mansion.

VAMA 06

Snell, Charles W. and Dinneen, Edwin C. and Weatherwax, Mary

May, 1957

Master Plan Development Outline, Vanderbilt Mansion National Historic Site.

VAMA 07

National Park Service

May, 1972

Master Plan for Vanderbilt Mansion National Historic Site.

VAMA 08

Hsu, Dick P.

August, 1973

Archeological Survey of the Roosevelt - Vanderbilt National Historic Sites.

VICK 01

Coleman, J. W.

1933

Engagements from Railroad Redoubt to Fort Garrott.

VICK 02

Wilshin, Frances F.

April, 1938

Brief History of the Vicksburg National Military Park.

VICK 03

Cuthbertson, Stuart

1933

The River Batteries.

VICK 04

Bearss, Edwin C.

December, 1959

The Battle of Jackson.

VICK 05

Bearss, Edwin C.

March, 1959

The Battle of Port Gibson.

VICK 06

Tunnard, W. H.

undated

The History of the Third Regiment Louisiana Infantry, Vicksburg National Military Park, 1866.

VICK 07

Bearss, Edwin C.

February, 1966

Grant's May 22nd Assault on Fortress, Vicksburg National Military Park.

VICK 08

Bearss, Edwin C.

July, 1959

Washburn's Autumn Raid on the Mississippi and Tennessee Railroad.

VICK 09

Bearss, Edwin C.

November, 1963

Grant Strikes for the Railroad.

VICK 10

Bearss, Edwin C.

April, 1959

Surrender of Fortress Vicksburg National Military Park.

VICK 11

Bearss, Edwin C.

May, 1959

The Seizure of the Forts and Public Property in Louisiana, Vicksburg National Military Park.

VICK 12

Adams, Clinton S.

April, 1949

Third Louisiana Redan.

VICK 13

Bearss, Edwin C.

January, 1960

The Steele's Bayou Expedition.

VICK 14

Bearss, Edwin C.

March, 1960

The Breakup of Johnston's Army.

VICK 15

Bearss, Edwin C.

December, 1959

Running the Batteries.

VICK 16

Bearss, Edwin C.

January, 1959

First Assault on Fortress, Vicksburg.

VICK 17

Bearss, Edwin C.

January, 1959

The Second Assault--May 22, 1863.

VICK 18

Bearss, Edwin C.

April, 1959

The Battle of Chickasaw Bayou.

VICK 19

Bearss, Edwin C.

February, 1961

The Union March Down the West Side of the Mississippi River.

VICK 20

Young, Rogers W.

1943

Memorandum on the Interpretive and Physical Development of Vicksburg National Military Park.

VICK 21

Bearss, Edwin C.

April, 1959

Battle of Baton Rouge (Chapter-Project #31).

VICK 22

Unknown

undated

Historic Sites in Hinds County.

VICK 23

Bearss, Edwin C.

June, 1961

The March Down the West Side of the Mississippi, Part II.

VICK 24

Bearss, Edwin

1961

The Battle of Helena, Vicksburg, Mississippi.

VICK 25

Bearss, Edwin C.

August, 1960

General Steele's Greenville Expedition.

VICK 26

Jones, Virgil Carrington and Peterson, Harold L.

1971

The Story of a Civil War Gunboat: U.S.S. Cairo.

VICK 27

Dickson, Harris

June, 1934

Post-War Era--Riots of 1874.

VICK 28

Bearss, Edwin C.

February, 1960

The Battle Big Black.

VICK 29

Bearss, Edwin C.

February, 1962

The Union Navy Tries to Capture Vicksburg.

VICK 30

Bearss, Edwin C.

April, 1959

Champion Hill.

VICK 31

Dooley, Oscar S.

September, 1937

Confederate Military Operations at Vicksburg.

VICK 32

Bearss, Edwin C.

July, 1959

The December 1862 Raids on the Mobile and Ohio Railroad.

VICK 33

Hayden, F. Stansbury

1939

Grant's Wooden Mortars and Some Incidents.

VICK 34

Bearss, Edwin C. and Grabau, Warren

July, 1961

The Destruction of the Cairo.

VICK 35

Cuthbertson, Stuart

undated

Federal Operations in Rear of Investment Line.

VICK 36

Kountz, John S.

1901

Record of the Organizations Engaged in the Campaign, Siege, and Defense.

VICK 37

Guyton, Pearl Vivian

1945

Campaign and Siege of Vicksburg.

VICK 38

Bearss, Edwin C.

April, 1961

The Campaign Culminating in the Fall of Vicksburg: March 29 - July 4, 1863.

VICK 39

Everhart, William C.

1961

Vicksburg National Military Park, Mississippi.

VICK 40

Wilshin, F. F.

May, 1939

A Brief Summary of the Historical Significance of the Vicksburg National Military Park with the Existing & Park with Existing and Proposed Facilities for the Interpretation of the Area.

VICK 41

Campbell, John F.

October, 1934

Arkansas at Vicksburg: History, Organization, Operations, Casualties of the Arkansas Troops that Participated in the Campaign and Siege of Vicksburg.

VICK 42

Bearss, Edwin C.

April, 1961

Federals Try Second Thrust Up Mechanicsburg Corridor.

VICK 43

Bearss, Edwin C.

February, 1961

Walker's Second Raid Up the Yazoo... Union Investigates Reported Confederate Naval Build-Up.

VICK 44

Bearss, Edwin C.

May, 1961

General Heron's Yazoo City Expedition.

VICK 45

Bearss, Edwin C.

July, 1961

Prelude to Yazoo City's Bloodiest Fighting.

VICK 46

Bearss, Edwin C.

July, 1961

The Vicksburg Mines.

VICK 47

Cuthbertson, Stuart and Coleman, J. Walter

August, 1933

Report of Historical Technician, Vicksburg National Military Park.

VICK 48

Young, Rogers W.

June, 1943

Preliminary Interpretive Plan-Fort Hill Section.

VICK 49

Graham, Ruth

December, 1936

Confederate Fortifications at Vicksburg.

VICK 50

Cuthbertson, Stuart

undated

Chicksaw Bayou, Snyder's and Haine's Bluff Campaign, December 1862.

VICK 51

Cuthbertson, Stuart and Coleman, J. Walter

undated

Report of Survey, Historical Sites, Vicksburg Campaign.

VICK 52

Young, Rogers W.

March, 1943

Short-Lived Citadels of the Walnut Hills: Los Nogales, Fort McHenry and Fort Hill.

VICK 53

Bearss, Edwin C.

November, 1963

Union Naval Operations during the Vicksburg Siege.

VICK 54

Blakeman, Crawford H. and Collins, Michael K.

1975

Archeological Site Survey in Vicksburg National Military Park: 1975.

VICK 55

Everhart, William C.

September, 1952

Vicksburg--The Test of U.S. Grant.

VICK 56

Cuthbertson, Stuart

undated

Investment of Vicksburg-May 19.

VICK 57

Unknown

undated

The Mystery of Whistling Dick.

VICK 58

Westwood, Howard C.

undated

The Vicksburg Campaign, The Raiment of the Gods of War, May 13-14, 1863.

VICK 59

Ewers, John C.

July, 1935

Exhibit Plan-Historical Museum, Vicksburg National Military Park.

VICK 60

Coleman, J. Walter

November, 1933

River Engagements Connected with the Siege of Vicksburg.

VICK 61

Cuthbertson, Stuart

1933

Outline of Historical Matter for Museum Dresentation.

VICK 62

National Park Service

1906

The Pennsylvania Party Reaches Vicksburg.

VICK 63

Winschel, Terrence J.

1993

Alice Shirley and the story of Wexford Lodge.

VICK 64

Bearss, Edwin C.

July, 1959

A Fiasco at Head of Passes.

VICK 65

Hamilton, Christopher E.

1978

An Archeological Survey of Portions of Vicksburg National Military Park, Cemetery and the Unconstructed Section of the Mission 66 Road.

VICK 66

Bearss, Edwin C.

February, 1960

The Battle of Raymond.

VICK 67

National Park Service

May, 1988

The Historic Resources of the U. S. Virgin islands.

VICK 68

Wilshin, F. F.

March, 1936

Guide Handbook, Vicksburg National Military Park, Vicksburg, Mississippi.

VICK 69

Coleman, Walter J.

April, 1934

Operations on the Graveyard Road to the Mississippi River.

VICK 70

Bearrs, Edwin C.

February, 1966

McArthur's May Expedition against the Mississippi Central Railroad.

VICK 71

National Park Service

February, 1934

Report of Lieut. Gen. J. C. Pemberton, Commanding Army of Vicksburg.

VICK 72

National Park Service

1914

Report of the Wisconsin - Vicksburg Monument Commission.

VICK 73

Cuthbertson, Stuart

July, 1934

State Participation, Survey of Project.

VICK 74

Bearss, Edwin C.

February, 1961

In The Mechanicsburg Corridor (Part I), Federal Expeditionary Force Seeks Nonexistent Rebel Army.

VICK 75

Bearss, Edwin C.

July, 1962

Texas at Vicksburg.

VICK 76

Young, Rogers W.

1952

The Vicksburg Headland: Scene of Martial History.

VICK 77

National Park Service

April, 1905

The Vicksburg American.

VICK 78

Bearss, Edwin C.

January, 1961

The Union Navy Fails to Cut Vicksburg's River Supply Lines.

VICK 79

Truett, Randle Bond

undated

Vicksburg National Military Park, Museum -Label Copy.

VICK 80

Wilshin, F.

October, 1935

Letter of Lieut. General J. C. Pemberton to Major Wathall.

VICK 81

National Park Service

undated

Index to Confederate Fortifications at Vicksburg.

VICK 82

National Park Service

June, 1936

An Unpublished Pemberton Letter.

VICK 83

National Park Service

1923

Report, Vicksburg Military Park Commission.

VICK 84

National Park Service

1910

Annual Reports, War Department, Report of the Vicksburg Military Park Commission.

VICK 85

National Park Service

1939

Vicksburg National Military Park.

VICK 86

Murphy, John E.

February, 1975

Vicksburg National Military Park & National Cemetery, Master Plan.

VICK 87

National Park Service

December, 1937

Yazoo City Road: A Report of the Proposed Re-Alignment as Specifically Afecting Historic Remains.

VICK 88

Bearss, Edwin C.

March, 1959

The Yazoo Pass Expedition.

VICK 89

Hanson, Lee H., Jr.

1968

Survey of Four Right-of-Ways at Vicksburg National Military Park.

VICK 90

National Park Service

October, 1974

Interpretive Prospectus, Vicksburg National Military Park.

VICK 91

Everhart, William C.

September, 1952

Siege Action South of Fort Garrott.

VICK 92

Winschel, Terrence J. and Burden, Jeffry C. and Standbery, Jim and Morgan, Mark and Winschel, Terrence J.

1992

The First Honor at Vicksburg and Into the Breach and A Failure of Command and The Preservation Report and The Archival Holdings of Vicksburg National Military Park, A Brief History.

VICK 93

Moreland, George M.

July, 1931

Fort Gibson.

VICK 94

Cuthbertson, Stuart

September, 1933

Operations Along Jackson Road.

VICK 95

National Park Service

undated

Official Records of the Union and Confederate Navies in the War of the Rebellion, 1863.

VICK 96

Bearss, Edwin C.

March, 1959

Union Approaches and Confederate Sallies.

VIIS 01

Jones, David J. and Johnson, Clarence L.

August, 1951

Report on Historic Sites of St. Thomas, Virgin Islands of the United States, Wharf Area of Charlotte Amalie.

VIIS 02

Zube, Ervin H.

January, 1968

The Islands, Selected Resources of the United States Virgin Islands and their Relationship to Recreation, Tourism and Open Space.

VIIS 03

Lewis, Ralph H.

1976

Virgin Islands National Park, Collection Management Plan.

VIIS 04

National Park Service

1994

Resource Management Plan, Virgin Islands National Park.

VIIS 05

Jones, David J. and Johnson, Clarence L.

June, 1951

Report on Historic Sites of St. Croix Virgin Islands of the United States, Part II, Salt River Bay Area.

VIIS 06

National Park Service

June, 1993

Virgin Islands National Park, Collection Management Plan.

VIIS 07

Wild, Kenneth S., Jr.

1989

Archeological Investigations Conducted Along Lameshur Road, St. John, U.S. Virgin Islands.

VIIS 08

Reaves, Roy W., III and Horvath, Elizabeth A.

1987

Preliminary Report on Archeological Test Excavations on the Northshore Road at Mary Creek Cinnamon Bay & Trunk Bay, Virgin Islands National Park.

VIIS 09

National Park Service

undated

History, Virgin Islands.

VIIS 10

Boyte, Janet C.

1972

America's Vacillating Virgins.

VIIS 11

Olsen, Herbert

December, 1960

Historical Features, Virgin Islands National Park.

VIIS 12

Prokopetz, A. Wayne and Hamiliton, Christopher E.

1977

Survey and Assessment of the Prehistoric Archeological Sites in Virgin Islands National Park.

VIIS 13

Dailey, R. C.

May, 1974

Osteological Analysis of Human Skeletal Remains from the Virgin Islands.

VIIS 14

Horvath, Elizabeth A.

December, 1987

Archeological Investigations for the Proposed Virgin Islands Ecological Reserach Station Cistern Installation, Virgin Islands National Park.

VIIS 15

National Park Service

1960

The Virgin Islands: A Report on the Recreation Resources.

VIIS 16

Stoutamire, James W. and Cring, F. Daniel and Dinnel, Katherine J. and Haviser, Jay B., Jr.

1980

Archeological Investigations at Cinnamon Bay, St. John, Virgin Islands.

VIIS 17

Smith, Ned C.

undated

A Report on the Open Space Preservation Program of the St. Croix Landmarks Society Inc.

VIIS 18

Johnson, Clarence L.

July, 1950

St. John and St. Thomas, Virgin Islands of the United States.

VIIS 19

Butler, Ruth E.

August, 1950

Outline of the History of the Virgin Island National Park.

VIIS 20

Bullen, Ripley P. and Sleight, Frederick W.

1963

The Krum Bay Site, A Preceramic Site on St. Thomas, United States Virgin Islands.

VIIS 21

Jones, David J. and Johnson, Clarence L.

January, 1950

Historic Sites of St. Croix, Virgin Islands.

VOYA 01

National Park Service

July, 1964

Proposed Voyageurs National Park, Minnesota.

VOYA 02

Gibbon, Guy E.

March, 1978

Archaeological and Historic Sites Survey of Submerged Beaches in Voyageurs National Park: Spring, 1977.

VOYA 03

Watson, Clifford W. and Oothoudt, Jerry W. and Birk, Douglas A.

December, 1976

An Archaeological Survey of the Kettle Falls Area and Adjacent Region, Voyageurs National Park, 1975.

VOYA 04

Collins, Susan and Rapp, George, Jr. and Gifford, John A. and Rondina, Dennis and Thomson, Margaret

June, 1980

Phytolith Analyses of Samples from Voyageurs National Park, Minnesota.

VOYA 05

Falk, Carl R.

April, 1982

Vertebrate Fauna from Archeological Sites within Voyageurs National Park (1979-1980): Final Report.

VOYA 06

Wise, John W.

June, 1981

Interpretive Prospectue, Voyageurs National Park, Minnesota.

VOYA 07

National Park Service

September, 1981

Resource Management Plan and Environmental Assessment, Voyaguers National Park.

VOYA 08

Fritz, David L.

August, 1986

Special History Study on Logging and Lumbering as Associated with the Area Now Incorporated within the Present Bounds of Voyaguers National Park.

VOYA 09

Lynott, Mark J.

July, 1984

Stabilization of the Clyde Creek Site, 21SL35, Voyageurs National Park.

VOYA 10

Lynott, Mark J. and Richner, Jeffrey J. and Thompson, Mona

1986

Archeological Investigations at Voyaguers National Park: 1979 and 1980.

VOYA 11

Wallace, David H.

February, 1988

Historic Furnishings Report, Kettle Falls Hotel, Voyageurs National Park, International Falls, Minnesota.

VOYA 12

Lynott, Mark J.

1988

Stabilization of Shoreline Archeological Deposits at the Sweetnose Island Site, 21SL141, Voyageurs National Park, Minnesota.

VOYA 13

Graves, Mary

1991

Cultural Resources Management Plan, Voyageurs National Park.

VOYA 14

National Park Service

February, 1980

Master Plan, Voyageurs National Park.

VOYA 15

National Park Service

1968

Master Plan For the Proposed Voyageurs National Park.

VOYA 16

Hitchcock, Ann and Hunter, John and Knapp, Anthony

April, 1987

Collection Management Plan, Voyageurs National Park.

VOYA 17

Connor, Melissa A.

January, 1985

Archeological Investigations at Voyageurs National Park, June 1984.

VOYA 18

Fritz, David L.

October, 1981

Historic Resource Study, Water-Level Regulation on Rainy and Namakan Lakes, Ontario/Minnesota; The Dawson Route and Gold Mining as Related to Areas within the Boundaries of Present-day Voyageurs National Park, Minnesota.

VOYA 19

Fridley, Russell W.

February, 1972

Proposed Archeological and Historical Survey, Voyageurs National Park.

VOYA 20

National Park Service

November, 1990

Natural Resources Management Plan and Environmental Assessment, Voyageurs National Park, Minnesota.

VOYA 21

Lynott, Mark J.

1989

Stabilization of Shoreline Archaeological Sites at Voyageurs National Park.

VOYA 22

National Park Service

October, 1983

Resource Management Plan and Environmental Assessment, Voyaguers National Park.

VOYA 23

Gibbon, Guy E.

August, 1977

An Archaeological and Historic Sites Survey of Voyageurs National Park, Minnesota.

VOYA 24

Morse, Eric W.

August, 1961

Canoe Routes of the Voyageurs, The Geography and Logistics of the Canadian Fur Trade.

VOYA 25

Fritz, David L.

September, 1986

Special History Study, Gold Mining Near Rainy Lake City from 1893 to 1901, A Theme Associated with Voyageurs National Park, Minnesota.

VOYA 26

Fritz, David L.

August, 1986

Special History Study on the Dawson Trail and Other Transportation Routes Relating to Voyageurs National Park, Minnesota.

"W" Parks

Table 22: List of CRBIB publications ("W" parks).
Click here to return to the top

Report

Author

Date

Title

WABA 01

National Park Service

August, 2000

General Management Plan / Environmental Impact Statement, Washita Battlefield National Historic Site.

WACA 01

Euler, Robert C.

1964

An Archaeological Survey of the South Rim of Walnut Canyon National Monument, Arizona.

WACA 02

National Park Service

August, 2000

Environmental Impact Statement, General Management Plan.

WACA 03

Ritchie, Norman M.

August, 1970

Excavations at Walnut Canyon National Monument, Arizona.

WACA 04

Baldwin, Anne R. and Bremer, Michael J.

April, 1986

Walnut Canyon National Monument: An Archeological Survey, Archeological Investigations in the Walnut Canyon Drainage, North Central Arizona.

WACA 05

Gilman, Patricia A.

May, 1976

Walnut Canyon National Monument: An Archeological Overview.

WACA 06

National Park Service

February, 1976

Natural and Cultural Resources Management Plan and Environmental Assessment, Walnut Canyon National Monument, Arizona.

WACC 01

National Park Service

January, 1985

Cultural Resources Management Plan, Western Archeological and Conservation Center, Tucson, Arizona.

WACC 02

National Park Service

1987

Resources Management Plan, Western Archeological and Conservation Center, Tucson, Arizona.

WACC 03

National Park Service

September, 1983

Interim Cultural Resources Management Plan, Western Archeological and Conservation Center, Tuscon, Arizona.

WACC 04

Bowling, Mary and Hunter, John and Jordan, Ann and McManus, Edward

November, 1988

Western Archeological and Conservation Center, Museum Collections Repository, Collection Management Plan.

WACC 05

National Park Service

September, 1991

Resources Management Plan, Western Archeological and Conservation Center, Tucson, Arizona.

WACC 06

Jordan, Anne and Bowling, Mary and Hunter, John and McManus, Edward

July, 1989

Western Archeological and Conservation Center Museum Collections Repository, Collection Management Plan.

WAPA 01

Apple, Russell A. and Swedberg, Gerald

March, 1979

History of Midway Islands, U.S. Naval Air Facility, Midway Island.

WAPA 02

Jennison-Nolan, Jane

November, 1979

Cultural Resources within the Guam Seashore Study Area and the War in the Pacific National Historical Park.

WAPA 03

Apple, Russell A.

1980

Guam: Two Invasions and Three Military Occupations, A Historical Summary, War in the Pacific National Historical Park, Guam.

WAPA 04

Jennison-Nolan, Jane

1979

Land and Lagoon Use in Prewar Guam: Agat, Piti and Asan.

WAPA 05

National Park Service

June, 1975

Annual Report for Fiscal Year 1975, War in the Pacific National Historical Park, Guam.

WAPA 06

National Park Service

January, 1984

Natural and Cultural Resources Management Plan, War in the Pacific National Historical Park, An Addendum to the General Management Plan.

WAPA 07

National Park Service

May, 1983

War in the Pacific National Historical Park, Land Protection Plan.

WAPA 08

National Park Service

August, 1981

General Management Plan, War in the Pacific National Historical Park, Guam.

WAPA 09

National Park Service

February, 1997

War In the Pacific National Historical Park, Resource Management Plan.

WAPA 10

National Park Service

April, 1977

War in the Pacific National Historical Park, Guam, Revision of 1967 Proposal.

WAPA 11

National Park Service

March, 1983

Environmental Assessment, General Management Plan, War in the Pacific National Historical Park, Guam.

WAPA 12

Ballendorf, Dirk Anthony

February, 1980

The War in Micronesia, a Briefing Paper Prepared for the U.S. Park Service of Guam.

WAPA 13

National Park Service

September, 1977

War in the Pacific National Historical Park, Guam, Revision of 1967 Proposal.

WAPA 14

National Park Service

1980

Guam Comprehensive Outdoor Recreation Plan, 1980.

WAPA 15

Thomas, Michael R. and Price, Samuel T.

November, 1979

Archaeological Reconnaissance of the American Memorial Park, Saipan, Commonwealth of the Northern Mariana Islands.

WAPA 16

Johnston, Edward E.

December, 1974

Trust Territory of the Pacific Islands, Historic Sites, Vol. II Inventory, Edition I.

WAPA 17

Thompson, Erwin N

July, 1985

Historic Resource Study, War in the Pacific National Historic Park, Guam.

WAPA 18

National Park Service

September, 1969

Proposed War in the Pacific National Historical Park, Guam.

WASO 01

Butowsky, Harry, Dr.

December, 1986

The U. S. Constitution: A National Historic Landmark Theme Study.

WASO 02

National Park Service

October, 1991

Workshop Findings and Recommendations: Painting and Sculpture Theme Study Workshop, June 10-14, 1991.

WASO 03

Lewis and Clark Trail Commission

1966

The Lewis and Clark Trail: an interim report to the President and to the Congress.

WASO 04

Wallace, K. and Gillespie, N. and Goslin, B. and Hartman, T. and Hickey, J.

1989

The Character of a Steel Mill City: Four Historic Neighborhoods of Johnstown, Pennsylvania.

WASO 05

Sanchez, Joseph P. and Gurule, Jerry L. and Broughton, William H.

1990

Bibliografia Colombina 1492 - 1990: Books, Articles and Other Publications on the Life and Times of Christopher Columbus.

WASO 06

Del Vecchio, Margo

January, 1985

Smithsonian Institution Kellogg Project, The Kellog Museum Professionals at the Smithsonian Program, July 16-20, 1984.

WASO 07

Brittain, Wallace C.

March, 1989

Feasibility Study, De Soto Trail National Historic Trail Study.

WASO 08

Davis, Denis

September, 1987

Eligibility/Feasibility Study and Environmental Assessment for National Historic Trail Authorization, California and Pony Express Trails.

WASO 09

Lynott, Mark J.

1997

Geophysical Surveys at Two Earthen Mound Sites, Wright-Patterson Air Force Base, Ohio.

WASO 10

Nesbitt, Paul E., Dr.

1987

Historic Sites Research on Peagan Post.

WASO 11

Miller, Hugh C.

January, 1972

Oxon Hill Manor: Description, Evaluation and Recommendation for Use as an Official Residence.

WASO 12

National Park Service

June, 1986

Annual Report to Congress on the Federal Archeological Program FY83 and FY84.

WASO 13

Strach, Stephen

1986

Research Report, A History of the 3-Pounder Verbruygen Gun and its Use in North America 1775 -- 1783.

WASO 14

Harrison, Laura Soulliere

August, 1990

Historic Housing in the National Park System.

WASO 15

National Park Service

June, 1986

Trail of Tears (The Cherokee Removal Route/1838-39), First National Historic Trail Study and Environmental Assessment.

WASO 16

Merritt, J. I.

1980

William Henry Jackson: The American West Magazine.

WASO 17

National Park Service

June, 1983

Fire Management Guideline.

WASO 18

National Park Service

May, 1994

Implementing The Maine Acadian Culture Preservation Act: Recommendations.

WASO 19

Alesch, Richard and Paige, John and Rhodes, Diane and Conoboy, John

June, 1991

National Trail Study, Environmental Assessment, Coronado Expedition : Arizona/New Mexico/Texas/Oklahoma/Kansas: public review draft.

WASO 20

National Park Service

June, 1993

Chesapeake Bay Study.

WASO 21

Wallace, David H.

1992

Historic Furnishings Report, North and South Lobbies, Main Interior Building.

WASO 22

Sanchez, Joseph

1991

Spanish Colonial Research Center, Computerized Index of Spanish Colonial Documents, Volume I II, and III.

WASO 23

Androgen Associates, Ltd.

1989

Earthworks Landscape Management Manual.

WASO 24

National Park Service

September, 1973

Planning and Design Process.

WASO 25

National Park Service

1991

National Park Service, Administrative History, A Guide.

WASO 26

Paise, John C.

May, 1989

Study of Alternatives: Georgetown-Silver Plume Historic District, Colorado.

WASO 27

Afro-American Bicentennial Corporation

January, 1972

Beyond the Fireworks of 76, a Report on a Symposium on the Black Heritage and the National Park Service.

WASO 28

Connor, Melissa A.

1997

Investigations in the Mountain-Plains Transition Zone: 1992 Archeological Fieldwork at Warren Air Force Base, Wyoming.

WASO 29

Holliday, Vance T. and Stein, Julie K.

1989

Variability of Laboratory Procedures and Results in Geoarchaeology.

WASO 30

Cannon, Kenneth P.

July, 1997

The Analysis of a Late Holocene Bison Skull from Fawn Creek, Lemhi County, Idaho, and Its Implications for Understanding the History and Ecology of Bison in the Intermountain West.

WASO 31

Spude, Catherine Holder and Spude, Robert L.

April, 1993

Part I: A Guide for Management. Part II Description of the Cultural Resources and Recommendations, East Base Historic Monument.

WASO 32

Sanchez, Joseph P.

1988

Unedited English Translation of Spanish Colonial Documents Related to Spanish Colonial Heritage in the National Park Service, 1539 - 1796: A Christopher Columbus Quincentenary Primer, Volume I.

WASO 33

Melnick, Robert Z.

1984

Cultural Landscapes: Rural Historic Districts in the National Park System.

WASO 34

National Park Service

June, 1987

Man in Space, Study of Alternatives.

WASO 35

The Joint Venture of CityDesign Collaborative and Lane, Frenchman and Associates

December, 1993

The Augusta Canal Master Plan, Part 2: Technical Plan.

WASO 36

Fox, Richard

December, 1999

The Augusta Canal, National Heritage Area Management Plan.

WASO 37

Butowsky, Harry A., Dr.

May, 1989

Astronomy and Astrophysics: A National Historic Landmark Theme Study.

WASO 38

National Park Service

December, 1976

Wild and Scenic Rivers Act.

WASO 39

Bureau of Outdoor Recreation, Northeast Regional Office

December, 1976

Draft Report on a Study of the Youghiogheny River: A Possible Addition to the National Wild and Scenic Rivers System.

WASO 40

Bureau of Outdoor Recreation, Northeast Regional Office

undated

Preliminary Environmental Statement, Proposed Youghiogheny National Scenic River.

WASO 41

Bureau of Outdoor Recreation, Northeast Regional Office

December, 1977

Preliminary Draft Snake Wild and Scenic River Study Report and Environmental Statement.

WASO 42

National Park Service

September, 1985

Trail of Tears (The Cherokee Removal Route/1838-39), Draft National Historic Trail Study and Environmental Assessment.

WASO 43

Davis, Denis and Robinson, Alan

June, 1986

Eligibility/Feasibility Studies for National Trail Authorization, California and Pony Express Trails.

WHHO 01

Olszewski, George J.

April, 1970

President's Park South, Washington, D.C.

WHHO 02

Campbell, Paul G. and Sleater, Gerald A. and Post, Mildred A.

October, 1980

Development of Guide Specifications for the 1980 Exterior Restoration of the White House.

WHHO 03

Olszewski, George J.

1964

Lafayette Park, Washington, D.C.

WHHO 04

National Park Service

1993

General Management Plan, The White House-President's Park.

WHIS 01

Treganza, Adan E. and Heicksen, Martin H.

1960

Salvage Archaeology in the Whiskeytown Reservoir Area and the Wintu Pumping Plant, Shasta County, California.

WHIS 02

National Park Service

January, 1985

Cultural Resources Management Program, An Addendum to the Cultural Resources Management Plan, Whiskeytown Unit, Whiskeytown-Shasta-Trinity National Recreation Area, California.

WHIS 03

Brown, Geoffrey I. and Crabtree, Kathryn R.

July, 1986

Whiskeytown-Shasta-Trinity National Recreation Area, Whiskeytown Unit, Collection Management Plan.

WHIS 04

Baker, Suzanne

April, 1990

Archaeological Excavations at CA-SHA-479 and CA-SHA-195, Whiskeytown Unit, Whiskeytown-Shasta-Trinity National Recreation Area, Shasta County, California.

WHIS 05

Baker, Suzanne

August, 1984

Archaeological Investigations in the Tower House District, Whiskeytown Unit of the Whiskeytown-Shasta-Trinity National Recreation Area, Shasta County, California.

WHIS 06

Ross, Albert F.

May, 1963

History of Whiskeytown.

WHMI 01

National Park Service

April, 1997

Resources Managment Plan, Whitman Mission National Historic Site.

WHMI 02

Garth, Thomas R.

June, 1952

The Mansion House, Grist Mill, and Blacksmith Shop at the Whitman Mission: A Final Report.

WHMI 03

Garth, Thomas R.

October, 1949

A Report on the Second Season's Excavations at Waiilatpu.

WHMI 04

Ewing, Russell C.

February, 1937

Report on Field Investigation of Whitman Mission Site, Walla Walla, Washington.

WHMI 05

Thompson, Erwin N.

October, 1961

A Report on the Kitchen of the Mission House and of the Attack on Dr. Marcus Whitman at the Waiilatpu Mission.

WHMI 06

Thompson, Erwin N.

June, 1969

The Graves at Waiilatpu.

WHMI 07

Sprague, Roderick

1969

Cleaning of Whitman Mission and Fort Walla Walla Iron, 1969.

WHMI 08

Bourne, Edward G. and Scott, Harvey W.

undated

The Whitman Myth.

WHMI 09

Cardiff, Ira D.

August, 1957

Marcus Whitman.

WHMI 10

Garth, Thomas

July, 1948

Preliminary Report on Excavations in the Ruins of the Whitman Mission.

WHMI 11

Farr, Jack

March, 1959

Museum Prospectus for Whitman National Monument.

WHMI 12

National Park Service

March, 1943

Museum Prospectus and Exhibit Plan, Whitman National Monument.

WHMI 13

Appleman, Roy E.

1957

Visit to and Comments on Whitman National Monument.

WHMI 14

Hagen, Olaf T.

May, 1936

Report on the Preliminary Investigation of the Proposed Whitman National Monument.

WHMI 15

Hagen, Olaf T.

May, 1942

Whitman Mission, Correspondence, 1834-1852.

WHMI 16

Garth, Thomas R.

June, 1948

The Archeological Excavation of Waiilatpu Mission.

WHMI 17

Schumacher, Paul J. F.

1961

Archeological Field Notes, Whitman National Monument.

WHSA 01

Seaman, Timothy J. and Doleman, William H.

September, 1988

The 1986 GBFEL-TIE Sample Survey on White Sands Missile Range, New Mexico: The NASA, Stallion, and Orogrande Alternatives.

WHSA 02

Campbell, Don

May, 1975

Master Plan, White Sands National Monument.

WICA 01

National Park Service

July, 1986

Statement for Management, Wind Cave National Park.

WICA 02

National Park Service

January, 1989

Statement for Management, Wind Cave National Park.

WICA 03

National Park Service

October, 1991

Statement for Management, Wind Cave National Park.

WICA 04

National Park Service

April, 1994

Statement for Management, Wind Cave National Park.

WICA 05

National Park Service

1979

Summary of Archeological Resources and Resource Management Needs for Wind Cave National Park.

WICA 06

National Park Service

1992

Resource Management Plan, Wind Cave National Park.

WICA 07

Alex, Lynn Marie

1991

The Archaeology of the Beaver Creek Shelter (39CU779): A Preliminary Statement.

WICA 08

National Park Service

October, 1994

Resource Management Plan, Wind Cave National Park.

WICA 09

Flemmer, Dan

1989

An Intensive Cultural Resources Survey of the Proposed Highway 385 Project, Hot Springs to Wind Cave National Park, Custer and Fall River Counties, South Dakota.

WICA 10

McDougall, Roberta

April, 1992

General Management Plan, Environmental Impact Statement, Wind Cave National Park, South Dakota.

WICA 11

Fryxell, F. M.

April, 1936

Preliminary Museum Plan for Wind Cave Natural Park, S.D.

WICA 12

National Park Service

1920

Rules and Regulations, Wind Cave National Park.

WICA 13

Sudderth, W. E.

1963

Archaeological Reconnaisance of Wind Cave National Park.

WICR 01

Bray, Robert T.

1967

Wilson's Creek Revisited, An Account of the 1967 Excavations.

WICR 02

Eubanks, J. Fred

February, 1973

Master Plan, Wilson's Creek National Battlefield.

WICR 03

Bray, Robert T.

December, 1975

Inventory and Evaluation of the Archaeological Resources, Wilson's Creek National Battlefield, Missouri.

WICR 04

Bray, Robert T.

May, 1967

An Archaeological Survey and Excavations at Wilson's Creek Battlefield National Park, Missouri.

WICR 05

National Park Service

October, 2001

Draft, General Management Plan, Environmental Impact Statement, Wilson's Creek National Battlefield.

WICR 06

Helm, Carolyn Jeep

August, 1980

Construction Monitoring of Archaeological Site 23GR250, Wilson's Creek National Battlefield Park, Greene Couty, Missouri.

WICR 07

National Park Service

November, 1977

Historic Resources Management Plan, Wilson's Creek National Battlefield.

WICR 08

Bearss, Edwin C.

July, 1960

The Battle of Wilson's Creek, Greene and Christian Counties, Missouri.

WICR 09

Dosch, Donald F.

1966

A Study of Battery and Camp Positions at Wilson's Creek Battlefield, Amendment.

WICR 10

Steere, Edward

December, 1934

The Battle of Wilson's Creek.

WICR 11

National Park Service

November, 1986

Resources Management Plan for Wilson's Creek National Battlefield.

WICR 12

National Park Service

December, 1988

Resources Management Plan, Cultural Resources Management, Environmental Assessment, Wilson's Creek National Battlefield.

WICR 13

Monk, Susan M.

1990

Archeological Excavations at Eight Sites in Wilson's Creek Natinal Battlefield.

WICR 14

Sudderth, W. E.

1992

The 1983 Archeological Excavations at the Ray House, Wilson's Creek National Battlefield, Missouri.

WICR 15

Monk, Susan M.

1985

Archeological Survey and Testing of the Proposed Tour Road, Wilson's Creek National Battlefield, Missouri.

WICR 16

Lynott, Mark J. and Monk, Susan M. and Richner, Jeffrey J. and Ryder-Chevance, Therese

1982

Archeological Survey and Testing at Wilson's Creek National Battlefield: Tour Road Alternatives A, B, and C.

WICR 17

Monk, Susan M.

1985

Archeological Testing at The Ray House: Wilson's Creek National Battlefield, Missouri.

WICR 18

National Park Service

1981

Resources Management Plan and Environmental Assessment for Wilson's Creek National Battlefield.

WICR 19

National Park Service

November, 1975

Final Interpretive Prospectus, Wilson's Creek National Battlefield.

WICR 20

Lobdell, Jared C.

October, 1960

Nathaniel Lyon and the Battle of Wilson's Creek.

WICR 21

Bearss, Edwin C.

1962

The Battle of Wilson's Creek.

WIHO 01

Jessup, Wendy Claire

September, 1992

Collection Management Plan for the William Howard Taft National Historic Site, Cincinnati, Ohio.

WIHO 02

Perry, Leslie A.

June, 1983

1982 Archeological Investigations at the Taft House Site (33HA431), William Howard Taft National Historic Site, Cincinnati, Ohio.

WIHO 03

National Park Service

November, 1985

Resources Management Plan, William Howard Taft National Historic Site.

WIHO 04

National Park Service

January, 1977

Master Plan, William Howard Taft.

WIHO 05

Wallace, David H.

November, 1980

The Taft Family and Its Books.

WIHO 06

National Park Service

September, 1983

Cultural Resource Management Plan, William Howard Taft National Historic Site.

WIHO 07

Bauxar, Deborah K.

September, 1975

William Howard Taft National Historic Site, Archeological Investigation of Foundation and Cistern.

WIHO 08

Kimball, David A.

February, 1970

Master Plan, William Howard Taft National Historic Site, Ohio.

WIHO 09

National Park Service

May, 1982

Resource Management Plan for William Howard Taft National Historic Site, Ohio.

WIHO 10

National Park Service

undated

Land Protection Plan, William Howard Taft National Historic Site.

WIHO 11

House, Jan H.

September, 1976

Artifacts from William Howard Taft National Historic Site, Archaeological Investigation: Foundation and Cistern.

WIHO 12

National Park Service

March, 1968

A Study of Alternatives Report, for the Proposed William Howard Taft Home National Historic Site, Cincinnati, Ohio.

WIHO 13

National Park Service

October, 1975

Environmental Assessment, William Howard Taft National Historic Site.

WORI 01

Carlson, Ellen Levin

August, 2001

Women's Rights National History Trail Feasibility Study.

WORI 02

Hart, Judy, (ed.)

undated

A Vision Realized: The Design Competition for the Women's Rights National Historical Park.

WORI 03

National Park Service

March, 1985

General Management Plan, Environmental Assessment, Women's Rights Historical Park.

WORI 04

Canzaelli, Linda and Smith, Marjorie

July, 1990

Amendment / Assessment of Alternatives to the General Management Plan of 1986 for Women's Rights National Historical Park, Boundary Adjustments.

WORI 05

Petravage, Carol

September, 1989

Historic Furnishings Report, McClintock House, First Wesleyan Methodist Church and Stanton House.

WORI 06

Butt, Mardi J.

August, 1990

Resource Management Plan, Women's Rights National Historical Park.

WOTR 01

National Park Service

October, 1993

Resource Management Plan, Wolf Trap Farm Park for the Performing Arts.

WRBR 01

National Park Service

December, 1988

Interpretive Prospectus, Wright Brothers National Memorial, Kittyhawk, North Carolina.

WRBR 02

East, Omega G.

1961

Wright Brothers National Memorial.

WRBR 03

National Park Service

October, 1993

Resource Management Plan, Wright Brothers National Memorial.

WRBR 04

National Park Service

February, 1991

Resource Management Plan, Wright Brothers National Monument.

WRBR 05

National Park Service

August, 1983

Resource Management Plan, Wright Brothers National Memorial.

WRBR 06

Goerch, Carl

February, 1954

Report of the North Carolina Commission Fiftieth Anniversary of Powered Flight.

WRBR 07

Chapman, William R. and Hanson, Jill K.

January, 1997

Wright Brothers National Memorial, Historic Resource Study.

WRBR 08

National Park Service

undated

Kill Devil Hill National Monument, Physical Improvements.

WRBR 09

National Park Service

undated

Prospectus for a Museum: Wilbur and Orville Wright.

WRBR 10

Hudson, J. Paul

February, 1952

Museum Prospectus for Wright Brothers National Memorial.

WRBR 11

Hudson, J. Paul

December, 1957

Museum Prospectus, Wright Brothers National Memorial.

WRBR 12

Dough, Horace A.

January, 1953

Master Plan Development Outline, Kill Devil Hill Monument National Memorial, North Carolina.

WRBR 13

Butowsky, Harry A.

October, 1980

World Heritage List Nomination, Wright Brothers National Memorial.

WRBR 14

Barnes, Frank

June, 1953

The Wright Brothers Camp, Kill Devil Hill, 1903.

WRBR 15

National Park Service

December, 1953

Report Golden Anniversary of Powered Flight.

WRBR 16

Schulse, G. A.

August, 1934

Report to the Chief Forester on Emergency Conservation Work at Kill Devil Hill.

WRBR 17

East, Omega G.

December, 1957

Notes on Historic Sites, Wright Brothers National Memorial.

WRO 01

Apple, Russell A.

1972

Micronesian Parks A Proposal.

WRO 02

Sheire, James W.

July, 1968

Western History Bibliography of Articles in the National Tribune, 1877 to 1940.

WRO 03

Cox, Jerry L. and Kaplan, Victoria D. and Patterson, Scott M. and Stoddard, Steven E.

June, 1977

The Effects of Freshwater Immersion on Cultural Resources of the Coyote Dam-Lake Mendocino Project Area, Ukiah, California, A Report of the Lake Mendocino Cultural Resource Inundation Study.

WRO 04

Apple, Russell A.

January, 1973

Prehistoric and Historic Sites and Structures in the Hawaiian Islands National Wildlife Refuge (the northwest Hawaiian islands), A Survey.

WRO 05

Carrell, Toni L., (ed.)

January, 1991

Submerged Cultural Resources Assessment of Micronesia.

WRO 06

Olson, Daniel and Latschar, John and Cardinet, George

August, 1985

Juan Bautista De Anza National Trail Study, Draft Feasibility Study and Environmental Assessment.

WRO 07

National Park Service

July, 1992

Western Region Natural and Cultural Resources Accomplishments 1991 and Planned Projects 1992.

WRO 08

National Park Service

August, 1985

Study of Alternatives, Richard M. Nixon Birthplace.

WRO 09

National Park Service

1992

Preliminary Assessment, H.R. 1789, Proposed USS Potomac National Historic Site.

WRO 10

National Park Service

August, 1984

Parks in the West and American Culture, A Proposal to the Association for the Humanities in Idaho.

WRO 11

National Park Service

April, 1993

Comprehensive Plan and Environemental Assessment, Port Chicago Naval Magazine National Memorial, Contra Costa County, California.

WRST 01

White, Paul J.

March, 2000

Cultural Landscape Report, Bremner Historic District, Wrangell-St. Elias National Park and Preserve, Alaska.

WRST 02

Ricci, Inger Jensen

2001

Kennecott Kids: Interviews with the Children of Kennecott Vol. 1-2.

WRST 03

Kain, Ann, Editor

June, 1991

Kennecott Kids Oral History Project.

WRST 04

Alderson, Clay

1992

Preliminary Task Directive, Kennicott/McCarthy, Comprehensive Plan, Wrangell-St. Elias National Park and Preserve.

WRST 05

National Park Service

December, 1973

Wrangell-St Elias National Park, Alaska: Master Plan.

WRST 06

National Park Service

December, 1973

Environmental Impact Statement, Proposed Wrangell-St.Elias National Park.

WRST 07

National Park Service

undated

Wrangell-Saint Elias National Park and Preserve, Scope of Collection Statement and Collecting Guidelines.

WRST 08

Davis, Denis

undated

General Management Plan and Environmental Assessment, Wrangell-St. Elias National Park/Preserve, Alaska.

WRST 09

Hunt, William R.

1991

Mountain Wilderness, Historic Resource Study for Wrangell-St. Ellias National Park and Preserve.

WUPA 01

Reed, Erik K.

1936

Special Report, Preliminary Study of Pottery of Room 7, Wupatki Pueblo.

WUPA 02

National Park Service

October, 1981

Resources Management Plan, Wupatki and Sunset Crater National Monuments.

WUPA 03

Sartor, J. D. and Lamar, D. L.

June, 1962

Meteorological-Geological Investigations of the Wupatki Blowhole System.

WUPA 04

Schley, R. A.

November, 1962

Excavation of the Wupatki Blowhole Site, NA7824.

WUPA 05

Anderson, Bruce A., (ed.)

1990

The Wupatki Archeological Inventory Survey Project: Final Report.

WUPA 06

Smith, Watson

February, 1952

Excavations in Big Hawk Valley, Wupatki National Monument, Arizona.

WUPA 07

National Park Service

August, 2000

Environmental Impact Statement, General Management Plan, Wupatki National Monument.

WUPA 08

Ward, Albert E.

April, 1976

Sinagua Farmers Before the Black Sand Fell: An Example from Wupatki National Monument.

WUPA 09

National Park Service

November, 1975

Interim Interpretive Prospectus, Wupatki National Monument.

WUPA 10

National Park Service

April, 1981

Proposal/Environment Assessment for the General Management/Development Concept Plan, Wupatki and Sunset Crater National Monuments, Arizona.

WUPA 11

Miller, Alan H.

1962

Geological Investigations of the Wupatki Blowhole Systems - 1962.

WUPA 12

Bradley, Zorro A.

March, 1957

Three Prehistoric Farm Structures at Wupatki National Monument.

WUPA 13

Anderson, Bruce A.

April, 1981

An Archeological Inventory Survey for Wupatki National Monument: Scope of Work and Research Design for Phase I.

WUPA 14

King, Dale S.

1949

Nalakihu: Excavations at a Pueblo III Site on Wupatki National Monument, Arizona.

WUPA 15

Fewkes, J. Walter

1927

Archeological Field Work in Arizona: Field Season of 1926.

"Y" Parks

Table 23: List of CRBIB publications ("Y" parks).
Click here to return to the top

Report

Author

Date

Title

YELL 01

Cannon, Kenneth P.

1996

Archeological Investigations in the Norris Campground, Yellowstone National Park, Wyoming.

YELL 02

Cannon, Kenneth P.

1995

Archeological Inventory and Testing of Selected Areas for Fishing Bridge Campground Relocation, Hudat, and Lake Ypss Service Station Development Projects, Yellowstone National Park, Wyoming.

YELL 03

Cannon, Kenneth P.

1997

A Review of Prehistoric Faunal Remains from Various Contexts in Yellowstone National Park, Wyoming.

YELL 04

Cannon, Kenneth P. and Pierce, Kenneth L. and Stormberg, Paul and MacMillan, Michael Vincent

February, 1997

Results of Archeological and Paleoenvironmental Investigations Along the North Shore of Yellowstone Lake, Yellowstone National Park, Wyoming: 1990-1994.

YELL 05

Thompson, Howie O.

September, 1987

Environmental Impact Statement, Development Concept Plan, Fishing Bridge Developed Area, Yellowstone National Park, Wyoming-Montana-Idaho.

YELL 06

National Park Service

November, 1991

Statement for Management, Yellowstone National Park.

YELL 07

National Park Service

June, 1982

Environmental Assessment for the Development Concept Plan for Old Faithful, Yellowstone National Park, Montana-Wyoming-Idaho.

YELL 08

Ayres, James E.

1989

Post-Fire Assessment of Historic Sites, Yellowstone National Park, 1988.

YELL 09

Wright, Gary A. and Marceau, Thomas and Calabrese, F. A. and Tune, Melodie

June, 1978

Greater Yellowstone Cooperative Regional Transportation Study, Regional Assessment, Archeological Report.

YELL 10

Samuelson, Ann Elizabeth

1983

Archeological Investigations in the Grant Village-West Thumb Area of Yellowstone National Park, Wyoming.

YELL 11

National Park Service

August, 1986

Statement for Management, Yellowstone National Park.

YELL 12

Jurale, James A.

December, 1986

History of Winter Use in Yellowstone National Park.

YELL 13

National Park Service

May, 1979

Summary of Archeological Resources and Resource Management Needs for Yellowstone National Park.

YELL 14

National Park Service

August, 1990

Vision for the Future: A Framework for Coordination in the Greater Yellowstone Area.

YELL 15

Cannon, Kenneth P.

March, 1990

Report of an Archeological Survey of the East Entrance Highway, Yellowstone National Park, Wyoming.

YELL 16

National Park Service

undated

Analysis of Prehistoric Lithic Artifacts from the Fishing Bridge Site (48YE1), Yellowstone National Park, Wyoming: Package 294 (Fishing Bridge Pipeline Installation).

YELL 17

Haines, Aubrey L.

1974

Yellowstone National Park, Its Exploration and Establishment.

YELL 18

National Park Service

1977

Subject Inventory and Organization Key to the Yellowstone National Park Archives (post-1916).

YELL 19

Mattes, Merrill J.

undated

Fur Traders and Trappers of the Old West.

YELL 20

Reeve, Stuart A. and Marceau, Thomas E. and Wright, Gary A.

November, 1980

Mitigation of the Sheepeater Bridge Site, 48YE320, Yellowstone National Park.

YELL 21

Bartlett, Richard A.

May, 1980

The Genesis of National Park Concession Policy: Yellowstone Park: 1882 - 1892.

YELL 22

National Park Service

1972

Environmental Statement, Proposed Yellowstone Wilderness, Yellowstone National Park, Wyoming.

YELL 23

Condon, David

1942

American Indian Burial Giving Evidence of Antiquity Discovered in Yellowstone National Park.

YELL 24

National Park Service

1976

Ferdinand Vandiveer Hayden and the Founding of the Yellowstone National Park.

YELL 25

Parks, Stanley M. and Stupka-Burda, Stacy

1996

National Register Testing and Site Evaluation Along the Madison-to-Norris, Segment of the Grand Loop Road, Yellowstone National Park, Wyoming.

YELL 26

Haines, Aubrey L.

April, 1967

Yellowstone's Advocate: Judge William Darrah Kelly.

YELL 27

Cannon, Kenneth P. and Phillips, Patrick

1993

Post-Fire Inventory and Evaluation in Yellowstone National Park, Wyoming: The 1989 Field Season.

YELL 28

Mueller, James W.

June, 1983

Archeological Survey for Park Restoration/Improvement Projects at Yellowstone National Park, Wyoming, in 1982.

YELL 29

Mattes, Merrill J.

1962

Colter's Hell and Jackson's Hole: The Fur Trappers' Exploration of the Yellowstone and Grand Teton Park Region.

YELL 30

Rogers, Edmund B.

1944

Annual Report, Yellowstone National Park.

YELL 31

Russell, Carl P.

January, 1947

The Fur Brigades in the Yellowstone.

YELL 32

Jackson, W. Turrentine

June, 1941

The Washburn-Doane Expedition into the Upper Yellowstone, 1870.

YELL 33

Jackson, W. Turrentine

September, 1942

The Creation of Yellowstone National Park.

YELL 34

Haines, Aubrey L.

1964

History of Yellowstone National Park.

YELL 35

Clary, David A.

1972

The Place Where Hell Bubbled Up: A History of the First National Park.

YELL 36

Jackson, W. Turrentine

June, 1942

Governmental Exploration of the Upper Yellowstone, 1871.

YELL 37

Cannon, Kenneth P. and Phillips, Patrick

1993

Post-Fire Inventory and Evaluation in Yellowstone National Park, Wyoming: The 1990 Field Season.

YELL 38

Cannon, Kenneth P. and Phillips, Patrick

1993

Archeological Inventory and Testing of Selected Areas for Hudat Development Projects, Yellowstone National Park, Wyoming.

YELL 39

Russell, Carl P.

undated

A Concise History of Scientists and Scientific Investigations in Yellowstone National Park.

YELL 40

Replogle, Wayne F.

1956

Yellowstone's Bannock Indian Trails.

YELL 41

National Park Service

March, 1980

Review, Fiscal Year 1980 Archeological Work Plans.

YELL 42

Thompson, Howie

June, 1985

Draft Task Directive Package No. 466, Development Concept Plan and Environmental Impact Statement for Fishing Bridge and Replacement Facilities, Yellowstone National Park.

YELL 43

Alesch, Richard

February, 1989

Task Directive, Joint Winter Use Plan, Yellowstone National Park, Grand Teton National Park, and John D. Rockefeller, Jr. Memorial Parkway, Package 810.

YELL 44

National Park Service

1920

Yellowstone National Park, Authorized Rates for Public Utilities, Season of 1920.

YELL 45

National Park Service

1950

Tourist Study.

YOSE 01

Kittredge, Frank A.

1943

Report of Old-Timers' Day and Pioneer Memorial Service, May 29-30, 1943.

YOSE 02

Merriam, John C.

September, 1935

Memorandum Regarding Yosemite.

YOSE 03

Baumler, Mark F. and Carpenter, Scott L.

August, 1982

Archeological Investigations in the Central Sierra Nevada: The 1981 El Portal Archeological Project.

YOSE 04

Fitzwater, Robert J

February, 1961

Final Report on Two Seasons at El Portal, Mariposa County, California, Yosemite National Park.

YOSE 05

Adam, David P.

July, 1964

Exploratory Palynology in the Sierra Nevada, California.

YOSE 06

Rasson, Judith

1966

Excavations at Ahwahnee, Yosemite National Park, California.

YOSE 07

Carpenter, Scott L.

February, 1981

Research Design: Archeological Investigations of the El Portal Area, Yosemite National Park, California.

YOSE 08

Moratto, Michael J.

November, 1981

An Archeological Research Design for Yosemite National Park, California.

YOSE 09

National Park Service

June, 1979

General Management Plan, Visitor Use/Park Operations/Development, Yosemite National Park, California.

YOSE 10

National Park Service

January, 1980

Supplement to the Draft Environmental Statement, General Management Plan, Yosemite National Park, California.

YOSE 11

Moore Iacofano Goltsman, Incorporated

January, 2000

Merced Wild and Scenic River, Comprehensive Management Plan and Environmental Impact Statement.

YOSE 12

Gibbens, Robert P. and Heady, Harold F.

July, 1964

The Influence of Modern Man on the Vegetation of Yosemite Valley.

YOSE 13

National Park Service

July, 1971

Master Plan, Yosemite National Park, California.

YOSE 14

Fitzwater, Robert J.

April, 1968

The Big Oak Flat Report: The Hogdon Ranch Site (TUO-236).

YOSE 15

National Park Service

August, 1979

Cultural Resources Management and General Management Plan, Yosemite National Park, California.

YOSE 16

National Park Service

March, 1984

Cultural Resources Management Program, Yosemite National Park, California.

YOSE 17

Mundy, W. Joseph

December, 1985

The 1984 Archeological Monitoring at the Historic Wawona Hotel Complex, Yosemite National Park, California.

YOSE 18

National Park Service

October, 1977

Maps and Plans, Yosemite General Management Plan.

YOSE 19

Bates, Craig D.

1985

The Indian Cultural Museum, A Guide to the Exhibits.

YOSE 20

Pardue, Diana R.

March, 1980

Collection Preservation Guide, Yosemite National Park.

YOSE 21

Reynolds, John J.

October, 1975

Master Plan, The Workbook, Yosemite National Park, California.

YOSE 22

Hull, Kathleen L.

September, 1989

The 1985 and 1986 Wawona Archeological Excavations, Yosemite National Park.

YOSE 23

Farquhar, Francis P.

August, 1942

Walker's Discovery of Yosemite.

YOSE 24

Huth, Hans

March, 1948

Yosemite, The Story of an Idea, An Account of the Changes in the American Attitude Toward Nature That Led to the Creation of Yosemite as a Park for the Nation and to the Creation of the National Park System.

YOSE 25

Kuykendall, Ralph S.

July, 1919

Early History of Yosemite Valley, California, The Masterpiece of Nature's Handiwork.

YOSE 26

Russell, Carl P.

1928

Early Mining Excitements East of Yosemite.

YOSE 27

National Park Service

October, 1977

Description of the Proposal, Yosemite General Management Plan.

YOSE 28

Hull, Kathleen L.

December, 1989

The 1985 South Entrance and Mariposa Grove Archeological Excavations, Yosemite National Park.

YOSE 29

National Park Service

May, 1973

Photographs of Yosemite National Park, California, Including Wilderness Recommendations.

YOSE 30

Hull, Kathleen L. and Mundy, W. Joseph

December, 1985

The 1984 Yosemite Archeological Surveys: The South Entrance, Mariposa Grove, Tioga Road, Crane Flat, and Glacier Point Road Areas.

YOSE 31

National Park Service

August, 1978

Summary of the Draft General Management Plan, Yosemite National Park.

YOSE 32

National Park Service

September, 1980

General Management Plan, Visitor Use/Park Operations/Development, Yosemite National Park, California.

YOSE 33

National Park Service

1992

Yosemite Valley Housing Plan, Draft Supplement to the Final Environmental Impact Statement for the General Management Plan, Yosemite National Park, California.

YOSE 34

Taylor, H. J.

1936

Yosemite Indians and Other Sketches.

YOSE 35

Mundy, W. Joseph and Hull, Kathleen L.

December, 1988

The 1984 and 1985 Yosemite Valley Archeological Testing Project.

YOSE 36

National Park Service

October, 1981

Environmental Assessment, Wastewater Treatment Facility, Yosemite, Wawona.

YOSE 37

National Park Service

May, 1982

Environmental Assessment, Hydroelectric Power System, Yosemite.

YOSE 38

Riley, Lynn M.

December, 1987

Archeological Investigations in the Merced River Canyon: Report of the 1983 El Portal Archeological Project.

YOSE 39

National Park Service

January, 1992

Resource Management Plan, Yosemite National Park.

YOSE 40

Russell, C. P.

1952

A Short History of Yosemite National Park.

YOSE 41

Hull, Kathleen L.

February, 1990

Getting to the Point: The 1985 and 1986 Archeological Investigations Along Glacier Point Road.

YOSE 42

National Park Service

April, 1971

Wilderness Study, Yosemite National Park.

YOSE 43

National Park Service

July, 1992

Land Protection Plan, Yosemite National Park.

YOSE 44

Whittaker, John and Huckell, Lisa

August, 1981

Archeology in Yosemite National Park: The Wawona Testing Project.

YOSE 45

Rasson, Judith

September, 1966

Excavations in Yosemite Valley, Yosemite National Park.

YOSE 46

Fitzwater, Robert J.

June, 1964

Excavations at Crane Flat, Yosemite National Park.

YOSE 47

Morison, Elizabeth C.

1936

The Sentinel Hotel Group, Yosemite Valley, California.

YOSE 48

National Park Service

1979

Preliminary Case Report Vol 1-2: Executive Order 11593 and the National Historic Preservation Act of 1966, General Management Plan, Final Environmental Statement, Cultural Resources Management Plan, Yosemite National Park, California.

YOSE 49

National Park Service

December, 1993

Resources Management Plan, Yosemite National Park.

YOSE 50

National Park Service

August, 1978

Draft Environmental Statement, General Management Plan, Yosemite National Park.

YOSE 51

Young, J. D.

1882

Biennial Report of the Commissioners to Manage the Yosemite Valley and the Mariposa Big Tree Grove so Extended as to Include All Transactions of the Commission from April 19, 1880, to December 18, 1882.

YOSE 52

Ayers, James J.

1884

Report of the Commissioners to Manage the Yosemite Valley and the Mariposa Big Tree Grove, 1883-1884.

YOSE 53

Ayers, James J.

1886

Report of the Commissioners to Manage the Yosemite Valley and the Mariposa Big Tree Grove, 1885-1886.

YOSE 54

Young, J. D.

1888

Biennial Report of the Commissioners to Manage the Yosemite Valley and the Mariposa Big Tree Grove for the Years 1887-1888.

YOSE 55

Johnston, A. J.

1892

Biennial Report of the Commissioners to Manage Yosemite Valley and the Mariposa Big Tree Grove for the Years 1891-1892.

YOSE 56

Johnston, A. J.

1896

Biennial Report of the Commissioners to Manage Yosemite Valley and Mariposa Big Tree Grove for the Years 1895-1896.

YOSE 57

Johnston, A. J.

1899

Biennial Report of the Commissioners to Manage Yosemite Valley and Mariposa Big Tree Grove for the Years 1897-1898.

YOSE 58

Unknown

1891

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 59

Unknown

1892

Annual Report of the Superintendent of the Yosemite National Park to the Secretary of the Interior for the Year Ending June 30, 1892.

YOSE 60

Unknown

1893

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 61

Unknown

1895

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 62

Unknown

1902

Report of the Acting Superintendent of the Yosemite National Park in California to the Secretary of the Interior.

YOSE 63

Unknown

1903

Report of the Acting Superintendent of the Yosemite National Park in California to the Secretary of the Interior.

YOSE 64

Unknown

1904

Report of the Acting Superintendent of the Yosemite National Park in California to the Secretary of the Interior.

YOSE 65

Unknown

1905

Report of the Acting superintendent of Yosemite National Park to the Secretary of the Interior.

YOSE 66

Unknown

1906

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 67

Unknown

1907

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 68

Unknown

1909

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 69

Unknown

1910

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 70

Unknown

1911

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 71

Unknown

1912

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 72

Unknown

1913

Report of the Acting Superintendent of the Yosemite National Park to the Secretary of the Interior.

YOSE 73

Unknown

1915

Report of the General Superintendent and Landscape Engineer of the National Parks to the Secretary of the Interior.

YOSE 74

Elmendorf, Dwight L.

October, 1916

The Mentor: The Yosemite Valley.

YUCH 01

Griffin, Kristen P. and Chesmore, E. Richard

November, 1988

An Overview and Assessment of Prehistoric Archaeological Resources within Yukon-Charley Rivers National Preserve, Alaska.

YUCH 02

Strunk, Mike

February, 1993

Development Concept Plan and Environmental Assessment, Yukon-Charley Rivers National Preserve, Alaska.

YUCH 03

National Park Service

December, 1974

Environmental Statement, Proposed Yukon-Charley National Rivers, Alaska.

YUCH 04

National Park Service

December, 1973

Master Plan, Yukon-Charley Rivers National Preserve.

YUCH 05

National Park Service

undated

Yukon-Charley Rivers National Preserve, Scope of Collection Statement and Collecting Guidelines.

YUCH 06

National Park Service

July, 1983

General Management Plan, Environmental Assessment, Land Protection Plan, Charley Wild River Management Plan, Wilderness Suitability Review, Yukon-Charley Rivers National Preserve, Alaska.

YUHO 01

National Park Service

June, 1987

Statement for Management, Yucca House National Monument.

YUHO 02

National Park Service

September, 1989

Statement for Management, Yucca House National Monument.

YUHO 03

National Park Service

November, 1991

Statement for Management, Yucca House National Monument.

YUHO 04

National Park Service

May, 1979

Inventory of Archeological Sites Program.

"Z" Parks

Table 24: List of CRBIB publications ("Z" parks).
Click here to return to the top

Report

Author

Date

Title

ZION 01

National Park Service

January, 1982

Statement for Management, Zion National Park.

ZION 02

National Park Service

June, 1987

Zion National Park, Statement for Management.

ZION 03

National Park Service

October, 1989

Zion National Park, Statement for Management.

ZION 04

National Park Service

September, 1992

Zion National Park, Statement for Management.

ZION 05

National Park Service

September, 1994

Zion National Park, Statement for Management.

ZION 06

Connor, Melissa A. and Vetter, Susan M.

1986

Archeological Investigations at Zion National Park.

ZION 07

Bathke, David M.

July, 1975

Zion National Park, Master Plan.

ZION 08

Davis, Emma Lou and Wauer, Roland H and Schroeder, Albert H.

June, 1965

Miscellaneous Collected Papers 8-10.

ZION 09

Jones, William R.

March, 1975

Interpretive Prospectus, Zion National Park.

ZION 10

Sacco, Cathy A.

1992

Development Concept Plan, Environmental Assessment, Zion Canyon Headquarters, Zion National Park, Utah.

ZION 11

Fanelli, Doris D.

May, 1981

Collection Preservation Guide, Zion National Park.

ZION 12

Burgett, Gaylen R.

1990

Aboriginal Hunter-Gatherer Adaptions of Zion National Park, Utah.

ZION 13

National Park Service

1994

Resource Managment Plan, Zion National Park.

ZION 14

Sacco, Cathy A.

October, 1990

Task Directive to Prepare a Development Concept Plan/ Environmental Assessment for Zion Canyon Headquarters.

ZION 15

National Park Service

May, 1979

Summary of Archeological Resources and Resource Management Needs for Zion National Park.

ZION 16

Hartley, Ralph J.

January, 1983

Archeological Survey, Zion National Park, 1982.

ZION 17

Markoff, Dena S.

July, 1982

An Administrative History: Decision-Making that Shaped Zion National Park, 1909 to 1981.

Explore More!

Looking for something else? Our NPS History Collection finding aids are available to help with your research.

Last updated: March 28, 2025