Case 41-A
Container
Contains 177 Results:
Plan of Land, Portland, Maine, 1985
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 3.5.2 Maine Lumber Company - Legal: Deeds/Leases.
Dates:
1985
Site Plans, Dixfield, 1980, 1983
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 3.6.1 Maine Lumber Company - Dixfield: Corporate.
Dates:
1980, 1983
Fore River Site Plan, n.d.
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 4.8.7 Merrill Marine Terminal - Operation: Noise Regulation.
Dates:
n.d.
Steel Scoop ASM Drawings, 1984
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 4.8.8.15 Merrill Marine Terminal - Operation: Facilities: Equipment.
Dates:
1984
Bangor Terminal Plans, 1960
File — Case: 41-A, Folder: 8
Identifier: Appendix 2
Scope and Contents
See also 5.1.6 Merrill Transport Company - Corporate: Prospects/Research/Development/Operations.
Dates:
1960
Biomass Project Plans, 1980 - 1981
File — Case: 41-A, Folder: 9
Identifier: Appendix 2
Scope and Contents
See also 2.4.1 PEMCOAL - Legal: Contracts/Agreements.
Dates:
1980 - 1981
Construction Period, Cost Analysis, 1981 - 1982
File — Case: 41-A, Folder: 9
Identifier: Appendix 2
Scope and Contents
See also 4.6.8 Merrill Marine Terminal - Phase II Construction: Miscellaneous.
Dates:
1981 - 1982
Steam Launch, 1970
File — Case: 41-A, Folder: 9
Identifier: Appendix 2
Scope and Contents
See also 9.3.4 Paul E. Merrill Papers - Business/Industry: Projects.
Dates:
1970
Ogdensburg Street, 1987
File — Case: 41-A, Folder: 10
Identifier: Appendix 2
Scope and Contents
See also 1.6.8 Merrill Industries, Inc. - Portland Cargo Associates: Property.
Dates:
1987
Upper Fore River Transportation Park, 1988 - 1996
File — Case: 41-A, Folder: 10
Identifier: Appendix 2
Scope and Contents
See also 1.6.8 Merrill Industries, Inc. - Portland Cargo Associates: Property.
Dates:
1988 - 1996
