Case 41-A
Container
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
Scope and Contents
See also 3.8 Maine Lumber Company - Plans.
Dates:
1982
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