Documents
Found in 4 Collections and/or Records:
Benton L. Hatch Collection
Maria Holt Papers
Correspondence, publications, flyers, notes and other materials documenting the efforts to close the Maine Yankee nuclear power plant dating from the 1960s to the 2000s. Includes daily records of radioactive emissions from the plant.
League of Women Voters of Maine Records
Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.
Wilton Light Company Valuation Document (Maine Consolidated Power Company Collection)
The valuation document has title "Valuation of Wilton Light Company showing estimated original cost of physical property classified in accordance with the capital account for electric utilities as prescribed by the Public Utilities Commission, Augusta, Maine. Appendix 1" by Paul L. Bean, Consulting and Hydraulic Engineer, Lewiston, Maine.