Case 41-A
Container
Contains 177 Results:
Conveyor Plan, n.d.
File — Case: 41-A, Folder: 5
Identifier: Appendix 2
Scope and Contents
See also 3.5.2 Maine Lumber Company - Legal: Deeds/Leases.
Dates:
n.d.
Mary Green Land Map, 1971
File — Case: 41-A, Folder: 5
Identifier: Appendix 2
Scope and Contents
See also 3.6.4 Maine Lumber Company - Dixfield: Legal.
Dates:
1971
Benson Rd., Vermont, 1962
File — Case: 41-A, Folder: 5
Identifier: Appendix 2
Scope and Contents
See also 5.1.1 Merrill Transport Company - Corporate: Correspondence/Memos.
Dates:
1962
UNE Marine Science and Research Center Plans, 1998 - 1999
File — Case: 41-A, Folder: 6
Identifier: Appendix 2
Scope and Contents
See also 8.5.2.3 P.D. Merrill Professional Papers - University of New England: Governance: Facilities Committee.
Dates:
1998 - 1999
UNE Conference Center and Housing Plan, 1999
File — Case: 41-A, Folder: 6
Identifier: Appendix 2
Scope and Contents
See also 8.5.2.3 P.D. Merrill Professional Papers - University of New England: Governance: Facilities Committee.
Dates:
1999
Bennington Terminal Site Plan, 1987
File — Case: 41-A, Folder: 7
Identifier: Appendix 2
Scope and Contents
See also 5.5.2 Merrill Transport Company - Legal: Deeds/Leases/Properties.
Dates:
1987
Miscellaneous Property Plans, 1948 - 1970
File — Case: 41-A, Folder: 7
Identifier: Appendix 2
Scope and Contents
See also 9.3.4 Paul E. Merrill Papers - Business/Industry: Projects.
Dates:
1948 - 1970
New Lumber Kilns Drawings, 1976
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 3.1.3 Maine Lumber Company - Corporate: Prospects/Research.
Dates:
1976
Morrill's Corner, 1897
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 3.5.2 Maine Lumber Company - Legal: Deeds/Leases.
Dates:
1897
Boundary Survey Enfield, Maine, 1986
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 3.5.2 Maine Lumber Company - Legal: Deeds/Leases.
Dates:
1986