Skip to main content

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