CHAPTER 11: LITERATURE CITED - in.gov 11 Literature Cited ORB EIS.pdfFinal Environmental Impact...
Transcript of CHAPTER 11: LITERATURE CITED - in.gov 11 Literature Cited ORB EIS.pdfFinal Environmental Impact...
Final Environmental Impact Statement 11-1 Literature Cited
CHAPTER 11: LITERATURE CITED NOTE: The list of technical baseline reports begins on page 11-22. Adovasio, J. M. and W. C. Johnson. 1981. Appearances of Cultigens in the Upper Ohio Valley:
A View from Meadowcroft, Rockshelter. Pennsylvania Archaeologist 51(1-2):63-80. Adovasio, J. M., J. D. Gunn, J. Donahue and R. Stuckenrath. 1978. Meadowcroft Rockshelter,
1977: An Overview. American Antiquity 43(4):632-651. Ahler, Stanley A. 1989a. Experimental Knapping With KRF and Midcontinent Cherts: Overview
and Applications. In Experiments in Lithic Technology, edited by D.S. Amick and R.P. Mauldin, pp. 67-99. BAR International Series 528.
Ahler, Stanley A. 1989b. Mass Analysis of Flaking Debris: Studying the Forest Rather Than the
Trees. In Alternative Approaches to Lithic Analysis, edited by D. O. Henry and G. H. Odell, pp. 85-118. Archaeological Papers of the American Anthropological Association Number 1.
Ahlstedt, S. 1984. Recovery Plan for the Orange-footed Pearly Mussel. US Fish and Wildlife
Service. American Association of State Highway and Transportation Officials (AASHTO). 2000. A
Policy on Geometric Design of Highways and Streets. Washington D.C. Atlantic Environmental Services, Inc., August, 1994, Site Investigation Report, Jackson Street
MGP Site, Louisville, Kentucky, Atlantic Project No. 1915-01-06. Bader, A. T. and E. A. Hardesty. 1991. A Phase I Archaeological Reconnaissance of Three
Segments of the North City Sewer System in Jefferson County, Kentucky. Archaeological Resource Consultants. Report on file at the Office of State Archaeology, Lexington, Kentucky.
Baerreis, D.A., R.A. Bryson and J.E. Kutzbach. 1976. Climate and Culture in the Western Great
Lakes region. Midcontinental Journal of Archaeology 1:39-58. Ball, D. B. 1984. Historic Artifact Patterning in the Ohio Valley. Proceedings of the Second
Annual Symposium on Ohio Valley Urban and Historic Archaeology 2:24-36. Indianapolis. Barbour, R.W. and W.H. Davis. 1974. Mammals of Kentucky. The University Press of
Kentucky. Lexington, Kentucky. Barbour, R.W. and W.H. Davis. 1969. Bats of America. The University Press of Kentucky,
Lexington, Kentucky.
Final Environmental Impact Statement 11-2 Literature Cited
Baskin, J.M. and C.C. Baskin. 1984. Note on the rediscovery of the rare Kentucky endemic Solidago shortii Torrey and Gray in Fleming and Nicholas Counties. Transactions of the Kentucky Academy of Science. 45: (3-4). P. 159.
Bates, J.M. 1962. The impact of impoundment on the mussel fauna of Kentucky Reservoir,
Tennessee River. Am. Midl. Nat. 68 (1): 232-236. Baugher-Perlin, Sherene. 1982. Analyzing Glass Bottles for Chronology, Function, and Trade
Networks. In Archeology of Urban America, edited by Roy Dickens pp. 250-291. Academic Press, New York.
Beck, C., and G. T. Jones. 1990. Toolstone Selection and Lithic Technology in Early Great Basin
Prehistory. Journal of Field Archaeology 17:283-299. Beers, D. G. and J. Lanagan. 1877. Atlas of Bourbon, Clark, Fayette, Jessamine, and Woodford
Counties. D.G. Beers and Co., Philadelphia, Pennsylvania. Bell, E.A. 1966. Summary of Hydrologic Conditions of the Louisville Area, Kentucky,
Geological Survey Water-Supply Paper 1819-C. Bell, Robert E. 1960. Guide to the Identification of Certain American Indian Projectile Points.
Oklahoma Anthropological Society, Special Bulletin No. 2. Bergman, G. T. 1858. Map of Jefferson County, Kentucky. Binford, L. R. 1979. Organization and Formation Processes: Looking at Curated Technologies.
Journal of Anthropological Research 35:255-272. Biotic Consultants, Inc. Northeast Wetland Flora - Field Office Guide to Plant Species. USDA-
Natural Resources Conservation Service, Northeast National Technical Center. Chester, Pennsylvania.
Biotic Consultants, Inc. Midwestern Wetland Flora - Field Office Guide to Plant Species.
USDA-Soil Conservation Service, Midwest National Technical Center. Lincoln, Nebraska. Black, G. A. 1967. Angel Site: An Archaeological, Historical, and Ethnographical Study. Indiana
Historical Society, Indianapolis. Boger, L. A. 1971. The Dictionary of World Pottery and Porcelain. Charles Scribner and Sons.
New York. Bradbury, A. P. 1998. The Examination of Lithic Artifacts from an Early Archaic Assemblage:
Strengthening Inferences Through Multiple Lines of Evidence. Midcontinental Journal of Archaeology 23(2):263-288.
Final Environmental Impact Statement 11-3 Literature Cited
Bradbury, A. P. 1995. A National Register Evaluation of Twelve Sites in Adair, Cumberland and Metcalfe Counties, Kentucky. Edited by Myra A. Hughes. Contract Publication Series 95-69. Cultural Resource Analysts, Inc., Lexington.
Braun, E.L. 1941. A New Locality for Solidago shortii. Rhodora 43: 77-89. Britton, Nathaniel Lord and Hon. Addison Brown. 1970. An Illustrated Flora of the Northern
United States and Canada, Volumes I, II and III. Dover Publications, Inc. New York, New York.
Brooks, Carolyn, 1994 “Historic, Archaeological, and Cultural Resources Identified for the Ohio
River Corridor Master Plan.” On file at Jefferson County Historic Preservation Office. Brooks, Carolyn. 1997. Life Along the Ohio: Recreational Uses of the Ohio River in Jefferson
County, Kentucky. Brooks, Robert L., Richard A. Boisvert and Boyce N. Driskell. 1979. An Archaeological Survey
and Testing Program at the Proposed Fleming County Industrial Park, Fleming County, Kentucky. Archaeological Report No 5, Department of Anthropology, The University of Kentucky, Lexington.
Broyles, Betty J. 1971. Second Preliminary Report: The St. Albans Site, Kanawha County, West
Virginia, 1964-1968. West Virginia Geological and Economic Survey, Report of Archaeological Investigations 3.
Broyles, Betty J. 1976. A Late Archaic Component at the Buffalo Site, Putnam County, West
Virginia. West Virginia Geological and Economic Survey Report of Archeological Investigation 6.
Bryan, Hal D. and John R. MacGregor. 1991. A Survey for the Indiana bat, Myotis sodalis, in
Jefferson County, Kentucky - Interim Report. Hal Bryan and Associates. Frankfort, Kentucky.
Bull, John and John Farrand, Jr. 1977. The Audubon Society Field Guide to North American
Birds, Eastern Region. Alfred A. Knopf. New York, New York. Bullitt, Neville, Old Homes and Landmarks in Jefferson County. Notes on file at the Filson Club
Historical Society, Louisville. Burch, J.B. 1962. How to Know the Eastern Land Snails. Wm. C. Brown Company Publishers. Burford, L.S. 1997. Peregrine Falcon Restoration Project Statement: Five Year Plan for 1998-
2002. Nongame Wildlife Program, Kentucky Division of Fish and Wildlife Resources. Frankfort, Kentucky.
Final Environmental Impact Statement 11-4 Literature Cited
Burr, B.M. and M.L. Warren, Jr. 1986. A Distributional Atlas of Kentucky Fishes. Kentucky Nature Preserves Commission. Frankfort, Kentucky.
Burt, W.H. and R.P. Grossenheider. 1976. A Field Guide to the Mammals of America North of
Mexico. Houghton Mifflin Company. Boston, Massachusetts. Caldwell, J. 1958. Trend and Tradition in the Prehistory of the Eastern United States. American
Anthropological Association Memoir No. 88. Campbell, J., M. Evans, M. Medley and N.L. Taylor. 1988. Buffalo clovers in Kentucky
(Trifolium stoloniferum and T. reflexus): Historical Records, Presettlement Environment, Rediscovery, Endangered Status, Cultivation and Chromosome Number. Rhodora 90: 399-418.
Carr, P. J. 1994. Technological Organization and Prehistoric Hunter-Gatherer Mobility:
Examination of the Hayes Site. In The Organization of North American Prehistoric Chipped Stone Tool Technologies. Edited by P. J. Carr, pp. 35-44. Archaeological Series No. 7. International Monographs in Prehistory, Ann Arbor, Michigan.
Casseday, Ben. 1852. The History of Louisville from its Earliest Settlement til the Year 1852.
Hull and Brother, Louisville. Census, Jefferson County, Kentucky
1850 Seventh Census of the United States, Jefferson County, Kentucky, National Archives
Microfilm, Washington, D.C. 1860 Eighth Census of the United States, Jefferson County, Kentucky, National Archives
Microfilm, Washington, D.C. 1870 Ninth Census of the United States, Jefferson County, Kentucky, National Archive
Microfilm, Washington, D.C. 1880 Tenth Census of the United States, Jefferson County, Kentucky, National Archive
Microfilm, Washington, D.C. Chapman, Jefferson. 1977. Archaic Period Research in the Lower Little Tennessee River Valley
- 1975: Icehouse Bottom, Harrison Branch, Thirty Acre Island, Calloway Island. Publications in Anthropology No. 13, Tennessee Valley Authority. Report of Investigations No. 18, Department of Anthropology, University of Tennessee, Knoxville.
Chapman, Jefferson. 1975. The Rose Island Site and the Bifurcate Tradition. Publications in
Anthropology No. 8, Tennessee Valley Authority. Report of Investigations No. 14, Department of Anthropology, University of Tennessee, Knoxville.
Final Environmental Impact Statement 11-5 Literature Cited
Chomko, S. and G. Crawford. 1978. Plant Husbandry in Prehistoric Eastern North America: New Evidence for its Development. American Antiquity 43:405-408.
Clay, R. B. 1983. Pottery and Graveside Ritual in Kentucky Adena. Midcontinental Journal of
Archaeology 8:109-126. Clay, R. B. 1984. Peter Village: 164 Years Later, A Summary of 1983 Excavations, Office of
State Archaeology, University of Kentucky, Lexington. Clay, R. B. 1985. Peter Village 164 years later: 1983 Excavations. In Woodland Period Research
in Kentucky, edited by D. Pollack, T. Sanders, and C. Hockensmith. Kentucky Heritage Council, Frankfort
Clay, R. B. 1987. Circles and Ovals: Two Types of Adena Space, Southeastern Archaeology
6(1):46-56. Clay, W.M. 1975. The Fishes of Kentucky. Kentucky Department of Fish and Wildlife
Resources. Frankfort, Kentucky. Collins, Lewis, 1968 History of Kentucky. Henry Clay Press, Lexington, Kentucky. Collins, M. B. 1975. Lithic Technology as a Means of Processual Inference. In Lithic
Technology: Making and Using Stone Tools, edited by E. Swanson, pp. 5-34. Mouton, The Hague.
Collins, M. B. 1979. Excavations at Four Archaic Sites in the Lower Ohio Valley, Jefferson County,
Kentucky. University of Kentucky, Department of Anthropology, Occasional Papers in Anthropology No. 1.
Conant, R. 1975. Reptiles and Amphibians of Eastern/Central North America. Houghton Mifflin
Company. Boston, Massachusetts. Conant, R. and J.T. Collins. 1991. A Field Guide to Reptiles and Amphibians, Third Edition.
Houghton Mifflin Company. Boston, Massachusetts. Converse, Robert M. 1973a. Ohio Flint Types. The Archaeological Society of Ohio, Columbus. Converse, Robert M. 1973b. Ohio Stone Tools. The Archaeological Society of Ohio, Columbus. Coombes, Allen J. 1992. Trees. D.K. Publishing, Inc. New York, New York. Covell, C.V., Jr. 1999. Butterflies and Moths (Lepidoptera) of Kentucky. Kentucky State Nature
Preserves Commission. Frankfort, Kentucky.
Final Environmental Impact Statement 11-6 Literature Cited
Cowardin, L.M., V. Carter, F.C. Golet and E.T. LaRoe. 1979. Classification of Wetlands and Deepwater Habitats of the United States. U.S. Fish and Wildlife Service Biological Services Program FWS/OBS - 79/31. Washington, D.C.
Cram, T.J. 1843. Plat of A Survey Exhibiting a Portion of the Ohio River. U.S. Corps of
Engineers, Cincinnati. Cummings, K.S. and C.A. Mayer. 1992. Field Guide to Freshwater Mussels of the Midwest.
Illinois Natural History Survey, Manual 5. Champaign, Illinois. Delcourt, P. A. and H. R. Delcourt. 1982. Vegetation Maps for Eastern North America: 40,000
B.P. to the Present. In Geobotany II edited by R.C. Romans pp.123-165. Plenum Publishing, New York.
Delcourt, P. A. and H. R. Delcourt. 1997. Report of Paleoeocological Investigations Cliff Palace
Pond, Jackson County, Kentucky, in the Daniel Boone National Forest. Center for Quaternary Studies, University of Tennessee, Knoxville.
Denton, G.H. and W. Karlen. 1973. Holocene Climatic Variation: Their Pattern and Possible
Cause. Quaternary Research 3:155-205. Dragoo, D. W. 1963. Mounds for the Dead. Annals of the Carnegie Museum 37. Dragoo, D. W. 1973. Wells Creek-An Early Man Site in Stewart County, Tennessee.
Archaeology of Eastern North America 1(1):1-56. Dragoo, D. W. 1976. Some Aspects of Eastern North American Prehistory: A Review 1975.
America Antiquity 41(1):3-27. Davis, W. 1987. On the decline of Trifolium stoloniferum. Kentucky Native Plant Society
Newsletter 2(3):10. Ecological Specialists, Inc. 2000. Unionid Brail Survey at Proposed Bridge Alignments on the
Ohio River near Louisville, Kentucky. St. Peters, Missouri. EDR Environmental Database Resources, Inc., Database Report, Inquiry Number 309927.1s
November 09, 1988, Area/Corridor Study, Ohio River Bridges Study Louisville Metro Area, Kentucky and Indiana.
EDR Environmental Database Resources, Inc., Sanborn Fire Insurance Maps: 1892, 1905, 1929,
1940, 1951, 1989 and 1995. Ellis, M.M. 1936. Erosion silt as a factor in aquatic environments. Ecology 17:29-42.
Final Environmental Impact Statement 11-7 Literature Cited
ENSAFECO, Inc., September, 1992 Proposal For Closure of Oil Drum Storage and Excavation Area, Fischer Packing Company, 1860 Mellwood Ave. Louisville, Kentucky
Environmental Laboratory. 1987. Corps of Engineers Wetland Delineation Manual. Technical
Report Y-87-1. U.S. Army Engineer Waterways Experimentation Station. Vicksburg, Mississippi.
Esarey, M. E. 1993. Phase I Cultural Resource Survey of Twenty City Blocks In the 100-Acre
Downtown Master Plan Section of the Proposed Waterfront Redevelopment Project, Louisville, Jefferson County, Kentucky. Program for Cultural Resource Assessment, Univ. of Kentucky. Submitted to Bravura, Inc., Louisville, KY.
Etnier, D.A. and W. C. Starnes. 1993. The Fishes of Tennessee. The University of Tennessee
Press. Knoxville, Tennessee. Fay, R.P. 1986. Archaeological Investigations at Liberty Hall, Frankfort, Kentucky. Kentucky
Heritage Council, Frankfort. Fernald, M.L. 1993. Gray’s Manual of Botany. Dioscorides Press. Portland, Oregon. Fladmark, K. 1979. Routes: Alternate Migration Corridors for Early Man in North America.
American Antiquity 44:55-69. Fladmark, K. 1983. Times and Places: Environmental Correlates of Mid to Late-Wisconsinan
Human Population Expansion in North America. In Early Man in the New World, edited by R. Shutler, pp. 13-42. Sage Publications, Beverly Hills.
Filisky, Michael. 1989. Peterson Field Guide to Fishes of North America. Houghton Miflin
Company. New York, New York. Flenniken, J. J. 1985. Stone Tool Reduction Techniques as Cultural Markers. In Stone Tool
Analysis: Essays in Honor of Don. E. Crabtree, edited by M. G. Plew, J. C. Woods, and M. G. Pavesic, pp. 265-276. University of New Mexico Press, Albuquerque.
Flenniken, J. J., and A. W. Raymond. 1986. Morphological Projectile Point Typology:
Replication, Experimentation, and Technological Analysis. American Antiquity 51:603-614 Ford, J. A., P. Phillips and W.G. Haag. 1955. The Jaketown Site in West-Central Mississippi.
Anthropological Papers of the American Museum of Natural History 45(1). Fraser, G. S. and D. A. Fishbaugh. 1986. Alluviation of the Ohio River Valley near Evansville,
Indiana, and Its Effect on the Distribution of Sand and Gravel in the Area. Indiana Department of Natural Resources, U.S. Geological Survey Special Report 36.
Final Environmental Impact Statement 11-8 Literature Cited
Fredlund, Glen G. 1989. Holocene Vegetational History of the Gallipolis Locks and Dam Project Area, Mason County, West Virginia. Contract Publication Series 89-01. Cultural Resource Analysts, Inc., Lexington, Kentucky.
Fritts, H.C., G.R. Lofgren and G.A. Gordon. 1979. Variation in Climate Since 1602 as
Reconstructed from Tree-rings. Quaternary Research 12:18-46. Fuller, S.L.H. 1978. Freshwater mussels (Mollusca:Bivalvia: Unionidae) of the Upper
Mississippi River: observations at selected sites within the nine (9) foot channel navigation project on behalf of the U.S. Army Corps of Engineers. Academy of Natural Sciences. Philadelphia, Pennsylvania.
Fuller, S. 1985. Freshwater Mussels of the Upper Mississippi River. Wisconsin Department of
Natural Resources. Madison, Wisconsin. Funk, R. E. 1978. Post-Pleistocene Adaptations. In Handbook of North American Indians:
Northeast (Vol. 15), edited by B.G. Trigger, pp. 16-27. Smithsonian Institution, Washington, D.C.
Gallaher J.T., and Price, W.E., Jr. 1984. Hydrology of the Alluvial Deposits in the Ohio River
Valley in Kentucky, Geological Survey Water-Supply Paper 1818. Gleason, H.A. 1963. The New Britten and Brown Illustrated Flora of the Northeastern United
States and Canada, Volumes I, II and III. Hafner Publishing Company. New York, New York.
Governor's Office of Technology, Office of Geographic Information. 1981. Photo revised 1987
Anchorage, Kentucky USGS Digital Topographic Quadrangle (Map H33) Governor's Office of Technology, Office of Geographic Information. 1982. Revised 1994
Louisville East, Kentucky USGS Digital Topographic Quadrangle (Map I32) Governor's Office of Technology, Office of Geographic Information. 1983. Photo revised 1987
Louisville West, Kentucky USGS Digital Topographic Quadrangle (Map I31) Governor's Office of Technology, Office of Geographic Information. 1992. New Albany,
Kentucky-Indiana USGS Digital Topographic Quadrangle (Map H31) Governor's Office of Technology, Office of Geographic Information. 1993. Jeffersonville
Kentucky-Indiana USGS Digital Topographic Quadrangle (Map H32) Granger, Joseph E. and Anne Tobbe Bader. 1991. Guthrie Beach Archaeology: Archaic and
Woodland Settlement Pattern Variability on Floodplain and Upland in Jefferson County, Kentucky. In: Charles Hockensmith, ed. Studies in Kentucky Archaeology 27-44, The Kentucky Heritage Council.
Final Environmental Impact Statement 11-9 Literature Cited
Grantz, Denise L. 1986. Archaeological Investigation of the Crawford-Grist Site #2 (36Fa262):
An Early Woodland Hamlet. Pennsylvania Archaeologist 56(3): 1-21. Gray Bat Recovery Team. 1982. Gray Bat Recovery Plan. U.S. Fish and Wildlife Service.
Maryland. Gray, Henry. 1979. "Summary and Discussion of the 55Geologic Data." In Excavations at Four
Archaic in the Lower Ohio Valley Jefferson County, Kentucky. Edited by Michael B. Collins. University of Kentucky, Department of Anthropology, Lexington Kentucky.
Gray, Henry. 1984. Archaeological Sedimentology of Overbank Silt Deposits on the Floodplain
of the Ohio River near Louisville, Kentucky. Journal of Archaeological Science 11:421-432 Grayson, D. K. 1988. Perspectives on the Archaeology of the First Americans. In Americans
Before Columbus: Ice-Age Origins, edited by R. Carlisle, pp. 107-123. Ethnographic Monograph 12, Department of Anthropology, University of Pittsburgh.
Griffin, J. B. 1952. The Late Prehistoric Cultures of the Ohio Valley. Ohio State Archaeological
and Historical Quarterly 61(2): 186-195. Griffin, J. B. 1978a. Late Prehistory of the Ohio Valley. In Handbook of North American
Indians: Northeast (Vol. 15), edited by B.G. Trigger, pp. 547-559. Smithsonian Institution, Washington, D.C.
Grimm, William Carey. 1957, 1962. The Book of Trees. Hawthorne Books. New York, New
York. Hafendorfer, Ken. 1991. Perryville: Battle for Kentucky. KH Press, Louisville. Handex Environmental Inc., June 13, 1999, Groundwater Sampling Report, Louisville Terminal
Facility, 920 East Water Street, Louisville, Kentucky. Handex Environmental Inc., August 17, 1999, Implementation of Phytoremediation, Louisville
Terminal Facility, 920 East Water Street, Louisville, Kentucky. Harrison, H.H. 1975. Bird’s Nests United States east of the Mississippi River. Houghton Mifflin
Company. Boston, Massachusetts. Harrison, Lowell H. 1975. The Civil War in Kentucky. University of Kentucky Press, Lexington. Harrison, Lowell H. 1992. Kentucky’s Road to Statehood. University Press of Kentucky,
Lexington.
Final Environmental Impact Statement 11-10 Literature Cited
Harvey, Michael J. 1992. Bats of the Eastern United States. Arkansas Game and Fish Commission and U.S. Fish and Wildlife Service and Center for the Management, Utilization and Protection of Water Resources - Tennessee Technological University. Cookeville, Tennessee.
Henderson, A. Gwynn David Pollack and Christopher A. Turnbow. 1992. Chronology and
Culture Patterns. In Fort Ancient Cultural Dynamics in the Middle Ohio Valley, Monographs in World Archaeology No. 8 Edited by A. Gwynn Henderson. Prehistory Press. Madison, Wisconsin.
Heritage Remediation/Engineering, Inc., February, 1991. Remedial Status Report Amoco oil
Company Former Louisville Terminal Facility Shelby & Clay Streets, Louisville, Kentucky. Hilgeman, Sherri. 1992. Pottery and Chronology of the Angel Site, A Middle Mississippi Center
in the Lower Ohio Valley. Ph.D. Dissertation, University of Indiana. Hitchcock, A.S. 1971. Manual of the Grasses of the United States, Volumes I and II. Dover
Publications, Inc. New York, New York. Hobbs, Edward Dorsey. 1831 A Plan of the City of Louisville. Hobbs, Louisville. Map on file at
the Filson Club Historical Society. Hubricht, L. 1985. The Distributions of the Native Land Mollusks of the Eastern United States.
Field Museum of Natural History. Chicago, Illinois. Huffs, A. M. and M. Werenskjold. 2000. Allison Cemetery. Lines and By-Lines V15n1. Spring.
Louisville Genealogical Society, Louisville, Kentucky. Hunt, George T. 1940. The Wars of the Iroquois: A Study in Intertribal Trade Relations.
University of Wisconsin Press, Madison. Hunter, W.A. 1978. History of the Ohio Valley. In Handbook of North American Indians, Vol.
15: Northeast, edited by B.G. Trigger, pp. 588-593. Smithsonian Institution. Indiana Bat Recovery Team. 1999. Agency Draft Indiana Bat (Myotis sodalis) Revised Recovery
Plan. Region 3, U.S. Fish and Wildlife Service. Ft. Snelling, Minnesota. Indiana Bat Recovery Team. 1983. Recovery Plan for the Indiana Bat. U.S. Fish and Wildlife
Service. Maryland. IndPflieger, W.L. 1997. The Fishes of Missouri. Missouri Department of Conservation.
Jefferson City, Missouri.
Final Environmental Impact Statement 11-11 Literature Cited
Ingbar, E. E., M. L. Larson, and B. A. Bradley. 1989. A Non-typological Approach to Debitage Analysis. In Experiments in Lithic Technology, edited by D.S. Amick and R.P. Mauldin, pp. 67-99. BAR International Series 528.
Ingram, W.M. 1956. The use and value of biological indicators of pollution: Fresh Water Clams
and Snails. Robert A. Taft Sanitary Engineering Center, Cincinnati, Ohio. Ison, Cecil. 1988. The Cold Oak Shelter: Providing a Better Understanding of the Terminal
Archaic. In Paleoindian and Archaic Research in Kentucky, edited by David Pollack, Thomas N. Sanders, and Charles Hockensmith, pp 125-138. Kentucky Heritage Council, Frankfort.
Jacobs, Steve E. 1993. Soil Survey of Fleming County, Kentucky. United States Department of
Agriculture, Soil Conservation Service in cooperation with the Kentucky Natural Resources and Environmental Protection Cabinet and the Kentucky Agricultural Experiment Station. U.S. Government Printing Office, Washington, D.C.
Jefferson County Clerk Deed Books, Jefferson County Archive, Louisville. 60, 72, 77, 85, 105. Jefferson County, Kentucky n.d. Court Minute Books, 1800-1835. Jefferson County Archive, Louisville. Jefferson County Historic Preservation Office Site Files, JF-452. Jefferson County Tax Assessment Books, Jefferson County Historic Preservation Office,
Louisville. Jennings, Walter Wilson. 1955. Transylvania: Pioneer University of the West. Pageant Press,
New York. Jennings, J. D. 1978. Origins. In Ancient Native Americans, edited by J.D. Jennings, pp.1-42.
W.H. Freeman, San Francisco. Johnson, J. K. 1981. Lithic Procurement and Utilization Trajectories: Analysis, Yellow Creek
Nuclear Power Plant Site, Tishomingo County, Mississippi, Vol. II. Archaeological Papers No. 1. Center for Archaeological Research, University of Mississippi, University.
Johnson, T.R. 1997. The Amphibians and Reptiles of Missouri. Missouri Department of
Conservation. Jefferson City, Missouri. Johnson, W. C., Analysis for the Symposium on the Late Woodland Period in the Lake Erie
Drainage Basin. In The Late Prehistory of the Lake Erie Drainage Basin, D. Brose, Ed. pp. 48-75. Cleveland Museum of Natural History, Cleveland.
Final Environmental Impact Statement 11-12 Literature Cited
Johnson, W. C. 1982. Ceramics. In The Prehistory of the Paintsville Reservoir, Johnson and
Morgan Counties, Kentucky, edited J.M. Adovasio. Ethnology Monographs No. 6, pp. 752-845.
Johnston, J. Stoddard. 1896. Memorial History of Louisville from its First Settlement to the Year
1896. American Biographical Publishing Company, Chicago. Johnston, J. Stoddard. 1898. First Explorers of Kentucky. Filson Club Publications 13. Kelly, R. L. 1988. The Three Sides of a Biface. American Antiquity 53:717-734. Kentucky Department of Fish and Wildlife Resources. 1999. Kentucky-listed Threatened and
Endangered Species Reported from Quadrangle maps. Kentucky Department of Transportation 1937 General Highway Map of Lewis County, Kentucky. Division of Planning Kentucky Heritage Council. 1991. Specifications for Archaeological Fieldwork and Assessment
Reports. Issued by Kentucky State Historic Preservation Office, Kentucky Heritage Council, Frankfort.
Kentucky State Nature Preserves Commission. 1999. Standard Occurrence Report, Monitored
Elements reported from the Louisville East, Louisville West, New Albany, Jeffersonville and Anchorage Quadrangles.
Keys, Leslee F. and Donna M. Neary. 1992. Historic Jefferson County. Jefferson County
Historic Preservation and Archives, Louisville. Kepferle, Roy C. 1974. Geologic Map of Parts of the Jeffersonville, New Albany, and
Charlestown Quadrangles, Kentucky-Indiana. United States Geological Survey. Reston, Virginia.
Kirkwood, J. T. 1999. Historical Overview of the Louisville-Southern Indiana Ohio River
Bridges Project, Jefferson County, Kentucky. Unpublished report submitted to Cultural Resource Analysts, Inc. Lexington, Kentucky.
Kleber, John E. (editor). 1992 The Kentucky Encyclopedia. University Press of Kentucky,
Lexington. Kramer, Carl. 1980. “The City-Building Process: Urbanization in Central and Southern
Louisville, 1772-1932”, Dissertation, University of Toledo. Kramer, Carl. 1986. City With A Vision: Images of Louisville in the 1830s. In Filson Club
History Quarterly 60(4)427-452.
Final Environmental Impact Statement 11-13 Literature Cited
Ledbetter, R. Jerald and Lisa D. O’Steen. 1991. The Grayson Site, Phase III Investigations of (15CR73), Carter County, Kentucky. Southeastern Archeological Services, Inc. Athens, Georgia.
Libby, G.W. and J.D. Kiser. 1998. Rare Species and Habitat Survey for a Proposed Wastewater
Treatment Plant in Midway, Kentucky. Little, Elbert L. 1980. The Audubon Society Field Guide to North American Trees, Eastern
Region. Alfred A. Knopf. New York, New York. Lively, M. 1965. The Lively Complex: Announcing a Pebble Tool Industry in Alabama. Journal
of Alabama Archaeology 11:103-122. Lloyd, James T. 1856. Lloyd’s Steamboat Directory and Disasters on the Western Waters. James
T. Lloyd and Company, Cincinnati. Louisville and Jefferson County Metropolitan Sewer District (MSD). 1999. Water Quality Data
from 1991-1998. Louisville, Kentucky. Luchterhand, Kubet. 1970. Early Archaic Projectile Points and Hunting Patterns in the Lower
Illinois Valley. Illinois Valley Archaeological Program Research Papers No. 3. Urbana. Magne, Martin P.R. and David Pokotylo. 1981. A Pilot Study in Bifacial Lithic Reduction
Sequences. Lithic Technology, 10(2-3)34-47. Maslowski, R. F. 1984. The Significance of Cordage Attributes in the Analysis of Woodland
Pottery. Pennsylvania Archaeologist 54(1-2):51-60. Maslowski, R. F. 1985. Woodland Settlement Patterns in the Mid and Upper Ohio Valley. West
Virginia Archeologist 36. Mason, R. 1962. The Paleo-Indian Tradition in Eastern North America. Current Anthropology
3:227-278. McBride, Kim and W. Stephen McBride. 1990. Historic Period Culture History in The
Archeology of Kentucky: Past Accomplishments and Future Directions ed. by David Pollack. Kentucky State Historic Preservation Comprehensive Plan Report No. 1. Kentucky Heritage Council, Frankfort.
McGraw, Betty J., Kurt H. Fiegel and James L. Hixon. 1991. Phase II Archeological Testing of
the Kay Shelter (15BR118) and Crank Shelter (15BR119) Breathitt County, Kentucky. Betty J. McGraw, Consulting Archeologist. Submitted to Leslie Resources, Inc. Contract No. 897-0298. Unpublished report on file at Office of State Archeology, U.K., Lexington, Kentucky.
Final Environmental Impact Statement 11-14 Literature Cited
McKelway, Henry S. 1992. Architectural Change and Window Glass at the Matt Russell House. In Proceedings of the Tenth Symposium on Ohio Valley Urban and Historic Archaeology, edited by Amy Young and Charles Faulkner, pp. 92-105. Tennessee Anthropological Association Miscellaneous Paper No. 16
McKelway, Henry S. 1995. Historic and Prehistoric Archeology at Falls Harbor, Jefferson
County, Kentucky for Cultural Resource Analysts, Inc., Lexington. Contract Publication Series 95-63.
McMichael, E. V. 1965. Archeological Survey of Nicholas County, W. Va. West Virginia
Geological and Economic Survey Archeological Series 1. Messmer, Charles K. 1957. Louisville and the Confederate Invasion of 1862. In Register of the
Kentucky Historical Society, 55(4), 299-324. Milne, Lorus and Margery. 1980, 1988. National Audubon Society Field Guide to North
American Insects and Spiders. Alfred A. Knopf. New York, New York. Mocas, Stephen T. 1976. Excavations at Arrowhead Farm (15JF237). Manuscript on file,
Jefferson County Department of Archives and Records, Louisville. Mohlenbrock, Robert H. 1999. The Illustrated Flora of Illinois - Sedges: Carex. Southern
Illinois University Press. Carbondale and Edwardsville, Illinois. Mohlenbrock, Robert H. 1980. The Illustrated Flora of Illinois - Flowering Plants, Willows to
Mustards. Southern Illinois University Press. Carbondale and Edwardsville, Illinois. Mohlenbrock, Robert H. 1970. The Illustrated Flora of Illinois - Flowering Plants, Flowering
Rush to Rushes. Southern Illinois University Press, Carbondale and Edwardsville, Illinois. Morgan, Lewis Henry. 1904. League of the Ho-de-no-sau-nee or Iroquois. Dodd Mead and Co.,
New York Morgan, R.G. 1952. Outline of Cultures in the Ohio Region. In Archeology of the Eastern United
States, J. Griffin, Ed., pp. 83-98. University of Chicago Press. Muller-Beck, H. 1966. Paleohunters in America: Origins and Diffusion. Science
152(3726):1191-1210. Multiple Resource Nomination for the National Register. 1980. Glenview Historic District Munsey, Cecil. 1970. The Illustrated Guide to Collecting Bottles, Hawthorn Books, Inc., New
York.
Final Environmental Impact Statement 11-15 Literature Cited
Neary, Donna, Daniel Carey, and Leslee Keys. 1991. Harrods Creek Historic District National Register Nomination Form. Jefferson County Historic Preservation Office, Louisville.
Nelson, Lee H. 1968. Nail Chronology as an Aid to Dating Old buildings. American Association
for State and Local History, Technical Leaflet 15. Newcomb, Lawrence. 1977. Newcomb's Wildflower Guide. Little, Brown and Company.
Boston, Massachusetts. Nickell, Allan K. 1974. Soil Survey of Clark and Floyd Counties, Indiana. USDA - Soil
Conservation Service and Purdue University Agricultural Experiment Station. Washington, D.C.
Niering, William A. 1985. Wetlands. Alfred A. Knopf. New York, New York. Niering, William A. and Nancy C. Olmstead. 1979, 1998. National Audubon Society Field
Guide to North American Wildflowers, Eastern Region. Alfred A. Knopf. New York, New York.
Niquette, Charles M. (editor). 1989. Phase III Investigations at the Graham Site, A Stratified
Archaic/Woodland Site in the Proposed Yatesville Reservoir in Lawrence County, Kentucky. Written by J.P. Kerr, M.A. Hughes, R.B. Hand and C. M. Niquette with contribution by Dee Anne Wymer. Cultural Resource Analysts, Inc., Contract Publication Series 89-26 . Lexington, Kentucky.
Niquette, C.M., R.B. Clay, and M.W. Walters. 1988. Phase III Excavations of the Kirk
(46MS112) and Newman Mounds (46MS110), Gallipolis Locks and Dam Replacement Project, Mason County, West Virginia, Cultural Resource Analysts, Inc. Contract Publication Series 88-11. Lexington, Kentucky.
Noël Hume, Ivor. 1985. A Guide to Artifacts of Colonial America. Alfred Knopf, New York. Ohio River Valley Water Sanitation Commission (ORSANCO). 1999. Water Quality Data for
Ohio River and tributaries from 1997-1998. Cincinnati, Ohio. Oesch, R.D. 1984. Missouri Naiades: A Guide to the Mussels of Missouri. Missouri Department
of Conservation. Jefferson City, Missouri. Ortmann. A.E. 1918. The nayades (freshwater mussels ) of the upper Tennessee drainage with
notes on synonymy and distribution. Proc. Am. Philos. Soc. 57: 521-626. Philadelphia, Pennsylvania.
Page, L.M. and M.B. Burr. 1991. Field Guide to Freshwater Fishes. Houghton Mifflin
Company. Boston, Massachusetts.
Final Environmental Impact Statement 11-16 Literature Cited
Palmer-Ball Jr. B. 1996. The Kentucky Breeding Bird Atlas. The University Press of Kentucky. Lexington, Kentucky.
Parmalee, P.W., W.E. Klippel, and A.E. Bogan. 1982. Aboriginal and modern freshwater mussel
assemblages (Pelecypoda: Unionidae) from the Chickamauga Reservoir, Tennessee. Brimleyana 8: 75-90.
Palmquist W.N., Jr., and Hall, F.R. 1960. Availability of Ground Water in Bullitt, Jefferson and
Oldham Counties, Kentucky, U.S. Geological Survey Hyrologic Investigations Atlas HA-22. Parmalee, P.W., W.E. Klippel, and A.E. Bogan. 1982. Aboriginal and modern freshwater mussel
assemblages (Pelecypoda: Unionidae) from the Chickamauga Reservoir, Tennessee. Brimleyana 8: 75-90.
Parmalee, P.W. 1967. The freshwater mussels of Illinois. Illinois State Museum. Popular
Science Series, Vol. 8. Peck, John H. 1969. Geologic Map of the Flemingsburg Quadrangle, Flemming and Mason
Counties, Kentucky. U.S. Geological Survey, Washington, D.C. Peterson, R.T. 1980. A Field Guide to Birds East of the Rockies. Houghton Mifflin Company.
Boston, Massachusetts. Peterson, R.T. and M. McKenny. 1978. A Field Guide to Wildflowers - Northeastern and
Northcentral North America. Houghton Mifflin Company. Boston, Massachusetts. Petrides, George A. 1958, 1972, 1986. A Field Guide to Trees and Shrubs - Northeastern and
north-central United States and southeastern and south-central Canada. Houghton Mifflin Company. Boston, Massachusetts.
Pollack, D. (ed). 1990. The archaeology of Kentucky: past accomplishments and future
directions. Kentucky State Historic Preservation Comprehensive Plan Report No. 1. Kentucky Heritage Council, Frankfort.
Pollack, David, and Cheryl Munson. 1995. Caborn Welborn Ceramics: Inter-Site Comparisons
and Extra Regional Interaction. Paper presented at the 1994 Southeastern Archaeological Conference, Lexington, Ky., and the 1995 Kentucky Heritage Council Archaeological Conference.
Prufer, O.H. 1968. Ohio Hopewell Ceramics: An Analysis of the Extant Collections. Museum of
Anthropology, University of Michigan, No. 33. Prufer, Olaf H. and Raymond S. Baby. 1963. Paleo-Indians of Ohio. The Ohio Historical
Society, Columbus.
Final Environmental Impact Statement 11-17 Literature Cited
Pruitt, Lori. 1997. 1997 Bat Survey at the Indiana Army Ammunition Plant at Charlestown, Clark County, Indiana. U.S. Fish and Wildlife Service, Bloomington Field Office. Bloomington, Indiana.
Purrington, Burton L. 1967. Excavations in the Carr Fork Reservoir, Knott County, Kentucky.
Ms. on File, Museum of Anthropology, University of Kentucky, Lexington. Rafferty, J. E. 1974. The Development of the Fort Ancient Tradition in Northern Kentucky.
Unpublished Ph.D. dissertation, University of Washington, Seattle. Reed, Porter B., Jr. 1988. National List of Plant Species that Occur in Wetlands: Indiana.
National Ecology Research Center. Fort Collins, Colorado. Reed, Porter B., Jr. 1988. National List of Plant Species that Occur in Wetlands: Kentucky.
National Ecology Research Center. Fort Collins, Colorado. Reid, George K., Herbert S. Zim and George S. Fichter. 1967. Pond Life: A Guide to Common
Plants and Animals of North American Ponds and Lakes. Western Publishing Company, Inc. Racine, Wisconsin.
River Fields, Incorporated. 1998. A Photographic Tour of The Country Estates of River Road
Historic District. Louisville, Kentucky. Roenke, K.G. 1978. Flat Glass, Its Use as a Dating Tool for Nineteenth Century Archeological
Sites in the Pacific Northwest and Elsewhere. Northwest Anthropological Research Notes, Memoir No.4. Moscow, Idaho.
Sanborn Map Company. 1892. Louisville, Kentucky. Sanborn Map Company, New York. SCA Environmental Technology, Inc,. March, 1993 Environmental Assessment, Louisville
Waterfront Development Project Area, Louisville, Kentucky, Project No. 565 SCA Environmental Technology, Inc,. November, 1993 Management Plan, Ohio Street
Management Unit Waterfront Development Project, Louisville, Kentucky, Project No. 565-09
Schock, Jack. 1983. An Archaeological Survey of Approximately 9000 Feet of Sewer Line
Extensions And One Small Lift Station, and Testing of a Proposed 15 Acre Oxidation Pond Treatment Facility at Owingsville. Arrow Enterprises. Unpublished Report on File at the Office of State Archaeology, University of Kentucky, Lexington, Kentucky.
Schwartz, D.W. 1967. Conceptions of Kentucky Prehistory, A Case Study in the History of
Archaeology. Studies in Anthropology, No. 6, Lexington. Scoville, W. C. 1972. Revolution in Glassmaking. Arno Press, New York.
Final Environmental Impact Statement 11-18 Literature Cited
Seeman, Mark F. 1975. The Russell Brown Mounds: Three Hopewell Mounds in Ross County,
Ohio. Midcontinental Journal of Archaeology 5(1):73-116. Seeman, Mark F. 1980. A Taxonomic Review of Southern Ohio Late Woodland. Paper presented
at the 52nd Annual Midwest Archaeological Conference, Chicago, Illinois. Seeman, Mark F. 1986. Adena “Houses” and Their Implications for Early Woodland Settlement
Models in the Ohio Valley. In Early Woodland Archaeology edited by Kenneth Farnsworth and Thomas Emerson, pp. 564-580. Center for American Archaeology, Kampsville Seminars in Archaeology, No. 2, Kampsville, Ill.
Seeman, Mark F. 1992. The Bow and Arrow, The Intrusive Mound Complex, and a Late
Woodland Jack’s Reef Horizon in the Mid-Ohio Valley. In Cultural Variability in Context, Woodland Settlements of the Mid-Ohio Valley, edited by Mark F. Seeman. MCJA Special Paper No. 7. pp. 41-51.
Shaw, T.E. 1981. Fifty Common Trees of Indiana. Indiana Department of Natural Resources,
Division of Forestry and Purdue University, Department of Forestry and Conservation. West Lafayette, Indiana.
Sheldon, Gregory and Myra A. Hughes. 1990. A Coal Mine Survey Along Kay Fork and
Eversole Creek in Breathitt and Perry Counties, Kentucky. Cultural Resource Analysts, Inc. Lexington, Kentucky.
Shott, Michael J. 1990. Childers and Woods: Two Late Woodland Sites in the Upper Ohio
Valley, Mason County, West Virginia. University of Kentucky, Program for Archaeological Assessment. Archaeological Report No. 200.
Sickel, J.B. 1982. A survey of the freshwater mussels of the lower Cumberland River from
Barkley Dam tailwater downstream to the Ohio River. Nashville District, U.S. Army Corps of Engineers. Nashville, Tennessee.
Sidle, J.G. and W.F. Harrison. 1990. Recovery Plan for the Interior Population of the Least Tern
(Sterna antillarum). U.S. Fish and Wildlife Service. Twin Cities, Minnesota. Slone, T. and T. Wethington. 1998. Kentucky’s Threatened and Endangered Species. Kentucky
Department of Fish and Wildlife Resources. Frankfort, Kentucky. Stansbury, D.H. 1971. Rare and endangered mollusks in the eastern United States. Proceedings
of the American Malacological Union symposium on rare and endangered mollusks. Strausbaugh, P.D. and E.L. Core. 1970-1977. The Flora of West Virginia, Second Edition.
Seneca Books. Morgantown, West Virginia
Final Environmental Impact Statement 11-19 Literature Cited
Straw, W.T., and Gray, H.H., 1974, Environmental Geology of the Jeffersonville Area, Indiana, Indiana Geological Survey Misc. Map 20.
Tankersley, Kenneth B. 1990. Paleoindian Period. The Archaeology of Kentucky: Past
Accomplishments and Future Directions. State Historic Preservation Comprehensive Plan Report No. 1. Edited by David Pollack.
Taylor, R.W. 1989. Changes in freshwater mussel populations of the Ohio River: 1,000 BC to
recent times. Ohio Journal of Science 89 (5): 188-191. Thomas, Samuel W. 1971. View of Louisville Since 1766. Louisville Courier-Journal, Louisville. Toulouse, Julian H. 1972. Bottle Makers and their Marks. Thomas Nelson, New York. Turnbow, Christopher and Cynthia Jobe. 1981. Archaeological Investigations at Site 15CK119 in
Clark County, Kentucky. UKDAAR 58. U.S. Department of Agriculture. 1991. Soil Survey of Jefferson County, Kentucky. U.S. Army Corps of Engineers. 1914. Louisville Chart: Ohio River Pittsburgh to Mouth,
Louisville. U.S. Department of the Army, Louisville District, Corps of Engineers. 1984. Local Flood
Protection Project - Lancassange Creek in Clark County, Indiana - Final Detailed Project Report. U.S. Army Engineer District. Louisville, Kentucky.
U.S. Department of Transportation, Federal Highway Administration. 1992. Safety
Effectiveness of Highway Design Features Volume IV: Interchanges. Publication No. FHWA-RD-91-047 U.S. Environmental Protection Agency, Region IV. 1992. Final Environmental Impact
Statement Supplement - North Jefferson County, Kentucky Wastewater Facilities. U.S. Environmental Protection Agency. Atlanta, Georgia.
U.S. Fish and Wildlife Service. 1983. Recovery Plan for the Indiana Bat. U.S. Fish and
Wildlife Service. Washington, D.C. U.S. Geological Survey (USGS). 1982. (photo revised 1994), Louisville East Quadrangle,
Kentucky 7.5-Minute Series Topographic Map. U.S. Geological Survey (USGS). 1983. (photo revised 1987 and 1994), Louisville West
Quadrangle, Kentucky 7.5-Minute Series Topographic Map.
Final Environmental Impact Statement 11-20 Literature Cited
U.S. Geological Survey (USGS). 1993. Jeffersonville Quadrangle, Indiana-Kentucky 7.5-Minute Series Topographic Map.
Watts, May Theilgaard. 1963, 1991. Tree Finder - A Manual for the Identification of Trees by
Their Leaves. Nature Study Guild. Rochester, New York. Webb, William S. 1946. Indian Knoll, Site Oh2, Ohio County, Kentucky. University of
Kentucky, Reports in Anthropology and Archaeology 4(3), Part 1. 1950 The Carlson Annis Mound, Site 5, Butler County, Kentucky. University of Kentucky,
Reports in Anthropology 7(4). Wesler, Kit W. 1984. A Spatial Perspective on Artifact Group Patterning Within the Houselot. In
Proceedings of the Symposium on Ohio Valley Urban and Historic Archeology, vol. II, edited by Donald B. Ball and Phillip J. Diblasi, pp. 37-44. Louisville, Kentucky.
Wharton, M.E. and R.W. Barbour. 1971. The Wildflowers and Ferns of Kentucky. The
University Press of Kentucky. Lexington, Kentucky. Wharton, M.E. and R.W. Barbour. 1973. Trees and Shrubs of Kentucky. The University Press
of Kentucky. Lexington, Kentucky. Whitaker, John O. Jr. 1980, 1985. National Audubon Society Field Guide to North American
Mammals. Alfred A. Knopf. New York, New York. White, D.L. 1994. Inventory for Solidago shortii Torrey and Gray (Short’s goldenrod).
Kentucky State Nature Preserves Commission for the U.S. Fish and Wildlife Service. Frankfort, Kentucky.
Wilkins, G. R. 1978. Prehistoric Mountaintop Occupations of Southern West Virginia.
Archaeology of Eastern North America 6:13-40. Wilkins, G. R. 1979. The Kanawha Tradition: A Review and Re-evaluation. Tennessee
Anthropologist 4(1): 63-81. Willey, Gordon. 1966. An Introduction to American Archeology. Volume 1: North and Middle
America. Prentice Hall. Williams, J.C. 1969. Mussel fishery investigation Tennessee, Ohio, and Green Rivers. Final
report. Kentucky Department of Fish and Wildlife Resources Project Number 4-19R. Frankfort, Kentucky.
Williams. J.C. and G.A. Schuster. 1989. Freshwater Mussel Investigations of the Ohio River:
Mile 3178.0 to mile 981.0. Kentucky Department of Fish and Wildlife Resources, Division of Fisheries. Frankfort, Kentucky.
Final Environmental Impact Statement 11-21 Literature Cited
Williams, L.A. 1882. History of the Ohio Falls Cities and their Counties. L.A. Williams and
Company, Cleveland. Winters, Howard D. 1968. Value Systems and Trade Cycles of the Late Archaic in the Midwest.
In New Perspectives in Archaeology, edited by S. R. Binford and L. R. Binford, pp. 175-221. Aldine, Chicago.
Winters, Howard D. 1969. The Riverton Culture. Monograph, No. 1, Illinois Archaeological
Survey. Yater, George H. 1979. Two Hundred Years at the Falls of the Ohio: A History of Louisville and
Jefferson County. Filson Club Historical Society, Louisville. Yater, George H. 1987. Two Hundred Years at the Falls of the Ohio: A History of Louisville and
Jefferson County. The Filson Club, Louisville. Zallinger, Jean. 1972, 1987. Weeds. Western Publishing Company, Inc. Racine, Wisconsin. Zim, Herbert S. and Hurst H. Shoemaker. 1987. Fishers: A Guide to Fresh- and Salt-Water
Species. Golden Books Publishing Company, Inc. New York, New York. Zimmerman, William H. 1966, 1991. Soil Survey of Jefferson County, Kentucky. USDA - Soil
Conservation Service and Kentucky Agricultural Experiment Station. Washington, D.C.
Final Environmental Impact Statement 11-22 Literature Cited
Louisville - Southern Indiana Ohio River Bridges Project
Technical Baseline Reports Index
Title Author Date
Cultural Resource Overview for the Ohio River Bridges at Louisville, Jefferson County, Kentucky
Helen C. Powell January 1999
Preliminary Bridge Concepts - Ohio River Bridges
CTS March 31, 1999
Report of Geotechnical Overview - Propose Ohio River Bridge Alignment E5A
FMSM Engineers November 1999
Report of Preliminary Geotechnical Exploration - Tunneling Alternative Alignment A13
FMSM Engineers April 2000
Phase I - Environmental Site Assessment Baseline Report
CTS June 2000
Phase I - Environmental Site Assessment Baseline Report - Volumes 1 and 2
CTS June 2000
Cultural Resources Survey
Helen Powell July 2000
Terrestrial and Aquatic Baseline Report
CTS August 2000
Final Environmental Impact Statement 11-23 Literature Cited
Technical Baseline Reports Continued
Title Author Date
Addendum to Phase I - Environmental Site Assessment Baseline Report
CTS November 15, 2000
Historical and Cultural Survey - Environmental Impact Statement Preparation - Indiana Downtown and East End Area of Potential Effect
The Westerly Group November 2000
Cultural Resources Reconnaissance and Analysis Phase II - Indiana Historic Resources
The Westerly Group February 2001 / Revised August
2001
The Socio-Economic, Development and Accessibility Impacts of No-Build and Bridge Build Alternatives for the Ohio River Bridges Project
The al Chalabi Group, Ltd.
March 2001
Addendum - Phase I - Environmental Site Assessment Baseline Report
CTS April 2001
Ohio River Bridges Vibration Study Technical Report - Final Report
Harris Miller Miller and Hanson, Inc.
April 12, 2001
Visual and Aesthetic Resources Report SmithGroup, JJR May 2001
Air Quality Impact Analysis - Volumes 1, 2, 3, 4 and 5
CTS June 2001
Environmental Justice Assessment - Report
CTS June 25, 2001 with Addenda
Environmental Justice Assessment - Field Notes
CTS July 9/10, 2001
FESWMS Technical Report
CTS October 9, 2001
Highway Traffic Noise Impact Analysis - Volumes 1 and 2
CTS October 2001 with Addenda
Final Environmental Impact Statement 11-24 Literature Cited
Technical Baseline Reports Continued
Title Author Date
Socioeconomic Baseline Analysis - Volumes 1 and 2
CTS October 2001
Transportation and Traffic Analysis Report
CTS November 2001
Indirect and Cumulative Effects Analysis - Technical Report
CTS November 2001
Addendum to Cultural - Historical Baseline (APE)
Helen Powell February 2002
DEIS - Public Involvement Appendix I and II
Doe Anderson August 2002
Preliminary Engineering Report CTS In Preparation Section 106 – Final Determination of
Eligibility CTS June 2002
Indiana – Kentucky Assessment of Effects: Books 1, 2 and 3
CTS July 2002
Financing Options Document
CTS April 2003
Technical Report on Proximity Impacts to Section 4(f) Properties
CTS April 2003