Skip to main content

Case 41-A

 Container

Restricted

Contains 177 Results:

Plans for Addition, n.d.

 File — Case: 41-A, Folder: 12
Identifier: Appendix 2
Scope and Contents

See also 6.5.2 Emerite/Plasmine - Legal: Deeds/Leases.

Dates: n.d.

Merrill Transport Additions and Renovations, n.d.

 File — Case: 41-A, Folder: 12
Identifier: Appendix 2
Scope and Contents

See also 5.5.4 Merrill Transport Company - Fiscal: Expenses.

Dates: n.d.

Portland Cargo Association plans, 1976 - 1995

 File — Case: 41-A, Folder: 12
Identifier: Appendix 2
Scope and Contents

See also 4.8.1.8 Merrill Marine Terminal - Operation: Corporate: Community.

Dates: 1976 - 1995

Allen Avenue Site Plan, 1982

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2

Harbor Lines, Portland Harbor, 1939

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2
Scope and Contents

See also 4.1.4 Merrill Marine Terminal - Preliminary Research: Plans.

Dates: 1939

Aerial Photos, Fore River, ca. 1981

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2
Scope and Contents

See also 4.1.4 Merrill Marine Terminal - Preliminary Research: Plans.

Dates: ca. 1981

Alternate Location Plans, 2004

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2
Scope and Contents

See also 4.8.8.10 Merrill Marine Terminal - Operation: Facilities: Rubb VII.

Dates: 2004

Site, Erosion and Drainage Plans, 2000 - 2005

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2
Scope and Contents

See also 4.8.8.10 Merrill Marine Terminal - Operation: Facilities: Rubb VII.

Dates: 2000 - 2005

Site and Building Plans, Adams Construction Co., 1986

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2
Scope and Contents

See also 5.6.1 Merrill Transport Company - Terminals: Colchester, Vermont.

Dates: 1986

Portland Terminal Plan of Land, 1986

 File — Case: 41-A, Folder: 13
Identifier: Appendix 2
Scope and Contents

See also 5.6.1 Merrill Transport Company - Terminals: Forest Avenue, Portland, Maine.

Dates: 1986