Skip to main content

Case 41-A

 Container

Restricted

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