Box 1
Container
Contains 17 Results:
Minutes, etc., 1992 - 1993
File — Box: 1, Folder: 10
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
1992 - 1993
Sign-in sheets, 1992 - 1995
File — Box: 1, Folder: 11
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
1992 - 1995
Mailing lists, 1993
File — Box: 1, Folder: 12
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
1993
Minutes, etc., 1994 - 1996
File — Box: 1, Folder: 13
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
1994 - 1996
Documents, 1994 - 1995
File — Box: 1, Folder: 14
Identifier: Series 1
Scope and Contents
Includes by-laws, On the waterfront newsletter, "Federal questions," information about "Act to amend the law regarding the lease of submerged lands."
Dates:
1994 - 1995
Private property subcommittee, 1994 - 1995
File — Box: 1, Folder: 15
Identifier: Series 1
Scope and Contents
Includes Dredging Committee.
Dates:
1994 - 1995
Documents, 1996
File — Box: 1, Folder: 16
Identifier: Series 1
Scope and Contents
Includes "Port of Portland: imagine a great seaport," "The Waterfront Alliance: the Portland/South Portland waterfront: a vision," "Waterfront zoning," "Gulf of Maine herring industry/science research proposal."
Dates:
1996