Maine Asbestos Exposure

Between 1920 and 1980 asbestos toxins and fibers were at their height of exposure. In Maine, tons of asbestos shipments were received. A lot of asbestos exposure occurred in shipyards, power plants, steel mills, iron mills, oil refineries, and construction sites in Hillsborough County, Rockingham County, Stafford County and Merrimack County.

Asbestos related deaths in Maine from 1999-2017 total up to 2,490. 278 during that time were Asbestosis Cancer Deaths and 447 were Mesothelioma Cancer Deaths. Estimated-Asbestos Cancer Deaths totaled up to 1,788 in Maine during 1999-2017.

Statistics

  • Maine is 34th in the U.S. for malignant mesothelioma deaths.
  • The mortality rate from Mesothelioma in Maine is 27.5 per million.
  • In Maine, 263 residents died from mesothelioma.
  • Since 1979, 471 asbestos-related deaths occurred in Maine.
  • There are 22 natural deposits of asbestos in Maine.

Settlements

  • $2.3 Million was awarded to an 83-year-old electrician and U. S. Army worker exposed to asbestos on the job.
  • $2.1 Million was awarded to a 57-year-old Maine Worker exposed to asbestos in the household
  • $1.8 Million was awarded to a 65-year-old Maine Navy veteran and shipyard worker with mesothelioma.
  • $1.7 Million was awarded to an 80-year-old former Maine shipyard worker, oiler, and fireman unknowingly exposed to asbestos on the job.

Maine Asbestos Jobsites

A. & P. Corrugated Box Corp. – Mechanic Falls Lewiston Brunswich & Bath St. Railway Co. – Lewistion
A. C. Lawrence Leather Co. – South Paris Lewiston Gas Light Co. – Lewistion
A. H. Moulton – Portland Lfc Power Systems – Lewistion
Abbot Co. Bath Lincoln – Mercury Assembly Plant
Abenaki Mill – Madison Lincoln Paper Co – Limestone
Aceitera Matamoros Sa Matamoros Lincoln Paper Co. Lincoln
Acme Engineering – Portland Lincoln Pulp & Paper Co. – Lincoln
Adams Co. Bath Lincoln Pulp & Paper Lincoln
Advance Bag & Paper Co. – Howland Lincoln Pulp Paper Millinocket
Agerholm Co. – Bath Lisbon Grammar School – Lisbon
Algcorp. Rockland Litchfield High School – Litchfield
Algin Corp. – Rockland Livermore Co. – Bath
Allen Quimby Veneer Co. – Bingham Lockwood Co. – Waterville
Alloy Products Co – Rumford Loring Air Force Base – Limestone
Alloy Products Co. – Sanford Lot M Morrill – Portland
Altos Hornos De Mexico, S. A. Monclova Coahuila Lutjens (USS) – Bath
Am Lockett Mexico City Lyman K. Swenson – Bath
American Cyanamid Co. – Sanford Madison Electric – Madison
American Oil – Portland Madison Paper Corp. – Madison
American T T Andover Madison Paper Madison
American Telephone & Telegraph Co. – Andover Mahaney Co. – Bidderford
American Woolen Mills – Togus Maine & Atlantic Railroad
American Woolen Mills – Vassalboro Maine Central Railroad Co. Portland
Ametex Inc. – Portland Maine Central Railroad Co. Waterville
Andover Earth Station Tsx-1 Bldg Andover Maine Eastern Railroad
Andrew J Newbury – Portland Maine Energy Recovery Co. – Bidderford
Androscoggin Mill – Livermore Falls Maine Eye & Ear Infirmary – Portland
Androscoggin Mill Riley Station Maine Maritime Academy – Castine
Androscoggin Mills – Lewiston Maine Medical Center – Portland
Androscoggin Paper Mill – Livingston Maine Power – Wm F Wyman Yarmouth
Anthony Co. – Bath Maine Public Service Co. – Caribou
Archibold Fraser Madawaska Maine Seaboard Paper Co. Time Inc. Bucksport
Archon Raphael – Portland Maine State Office Building – Augusta
Armstrong Contracting & Supply Corp. – Lincoln Maine State Prison – Portland
Aroostoock Potato Products – Carys Mill – Hinckley Maine State Prison Thomaston
Aroostook Potato Co. – Houlton Maine Steamship Co.
Aroostook State Teachers College – Presque Isle Maine Yankee Atomic Power Co. – Wiscasset
Aroostook Valley Electric Co. – Fort Fairfield Maine Yankee Atomic Power Station – Wiscasset
Arthur G. McKee Co. Tampico Manley Co. – Bath
At&T – Andover Mannert L. Abele – Bath
Atlas Plywood Corp. – Greenville Mansfield Co. – Bath
Attleboro Manufacturing Corp. Attleboro Maple St Siding – Portland
Attlesboro Manufacturing Corp. Maplewood Poultry Co. Belfast
Auburn – Attlesboro Marcal Paper Mills Incorporated – Mechanic Falls
Auburn High School Marcus H Tracy – Portland
Augusta State Hospital – Augusta Maria De Larrinaga – Portland
Augusta State Hospital Augusta Marine & Iron Shipyard Swan Island
Augustus R Loring – Portland Marine Transport Corp. – Portland
Axford Paper Co. – Rumford Martin Marietta Cement Co. Thomaston
Ayotla Textile S. A. Ayotla, ME Mason Steam Plant Wiscasset
Ayotla Textile S. A. Mexico City Masonic Building – Portland
B & M Railroad – B & M Railroad Masonite Corp. – Lisbon Falls
B & M Rr Maple Street Team Track – Portland McCain Food – Washburn
B Charney Vladeck – Portland Mead Paper Group – Rumford
B M Railroad Portland Mead Paper Rumford
B M RR Maple Street Team Track Portland Mead Publishing Paper Division – Rumford
Baker Ice Machine Co. – South Windham Mechanical Services Inc. – Portland
Baldwin-Lima-Hamilton Corp. Cutler, Washington County Meletios Co. – Portland
Baneroft & Martin – Portland Meremere Plant North Island
Bangor Hydro Electric Co. Edward Graham Station – Vezie Merisol Chemical Plant – Merichem Chemical Plant
Bangor Hydro-Electric Co. Auburn Mitscher (USS) – Bath
Bangor Hydro-electric Co. Graham Station Bangor Molders (USS) – Bath
Bangor International Airport Bangor Mount Blue High School – Jay
Bangor State Hospital – Auburn Mt. Mercy Academy – Waterville
Bangor State Hospital Bangor Muscarelle, Mead Container Plant
Banton Brothers – Newport Myles C. Fox – Bath
Barry Co. Bath Nathan Clifford School – Portland
Basin Mills Inc. – Corinna Nathaniel Bacon – Portland
Bates College – Lewiston New England Electric – Bucksport
Bates Manufacturing Co. – Lewiston New England Insulation Co. – Auburn
Bath Iron – Bangor New England Insulation Co. – Bangor
Bath Iron Works – Harding Plant – Brunswick New England Shipbuilding – Portland
Bath Iron Works Corp. Bath New England Shipbuilding Co. Yard Bath Iron Portland
Bath Iron Works Corp. Brunswick New England Shipbuilding Corp. – Portland
Bath Iron Works Harding Plant Bath New England Shipbuilding Portland
Bath Iron Works North Stores Bath New Windham High School – Windham
Bath Iron Works Shipyard – Bath New Zealand Electricity Dept North Island
Bath Works – Bangor Niblack Co. – Bath
Belgian Tenacity – Portland Nicholas – Bath
Benner Co. – Bath Noa Co. – Bath
Biddeford & Saco Water Co. – Bidderford North Berwick – North Berwick
Biddeford Hardware & Plumbing Supply – Bidderford North Coal & Dock Corp – Bucksport
Biddeford Saco. Water Co. Biddeford Northeastern Paving Corp – Waterville
Biddle Co. – Bath Northern Chemical Industries, Inc. Searsport
Bird Co. Inc. Tepic Northern Paper – Rumford
Bliss Portland Co. – Portland Northern Paper Co. – Madison
Blue Rock Quarry – Waterville Northern Paper Rumford
Blue Rock Quarry Westbrook Northern Pipe & Supply – Presque Isle
Boilers At Jonacatepec Morelos Northern Utilities, Inc. Portland
Boise Cascade Corp. – Rumford Ohemetron Corp – Sanford
Boise Cascade Mill – Rumford Ohemetron Corp. – Searsport
Boise Cascade Paper Mill – Rumford Orono Pulp & Paper Co. – Basin Mills
Boise Cascade Rumford Orono Pulp & Paper Co. Basin Mills
Boralex, Incorporated – Athens Orono Pulp & Paper Co. Orono
Bowater, Incorporated – Millinocket Otis Falls Pulp & Paper Co. – Linmon Falls
Bowdoin College Gym Brunswick Otis Falls Pulp Co. Chisholm Mills Portland
Braine Co. – Bath Otis Falls Pulp Co., Chisholm Mills – Portland
Broadman Hall Rfd #4 Auburn Otis Mill Livermore Livermore Falls
Brunswick Electric Light & Power Co. – Brunswick Otis Mills Chisholm
Brunswick Naval Air Station, Building 555 – Brunswick Owater Inc – Millinocket
Bucksport Mill, Oxford Paper Co. – Portland
Buerhause Insulation Co. Auburn Oxford Paper Co. – Rumford
Bureau Of Yards & Docks – Cutler Oxford Paper Co. – Store Room – Orono
Burnham & Morrill Co. – Portland Oxford Paper Co. Island Division Storeroom Rumford
C Y R O Industries – Sanford Oxford Paper Co. Paper Mill Rumford
Calais Paper – Calais Oxford Paper Co. Storeroom Oxford
Callais Hospital – Calais Oxford Paper Co. Storeroom Sec A. Rumford
Campbell Electric Co. Bath Oxford Paper Mill – Rumford
Cananea Sonava Ozbourn Co. – Bath
Cape Station South Portland Pan American Petroleum & Transport Co. Tampico
Caperton Co. – Bath Pantex Rubber Co – Gardiner
Capodanno Co. – Bath Patrick Soucie – Caribou
Carleton Woolen Co. – Winthrop Pejepscot Paper Co. Brunswick
Carman Thompson Co. – Lewiston Pejepscot Paper Co. Lisbon Falls
Carolina Lacoste – Ingo San Jose Pennsylvania Dixie Cement Corp. – Bain
Central Main Power Plant Lewiston Pennteck Paper Madison
Central Main Power Yarmouth Penobscot Chemical Fibre Co. – Great Works
Central Maine General Hospital – Lewiston Penobscot Chemical Fibre Co. – Penobscot
Central Maine Medical Center – Lewiston Penobscot Chemical Fibre Co. Old Town – Great Works
Central Maine Power & New York State Gas & Electric Penobscot Paper Co. – Great Works
Central Maine Power City Augusta Pepperell Mill – Bidderford
Central Maine Power Co. Farmingdale Perry Co. – Bath
Central Maine Power Co. Gardiner Pharris – Bath
Central Maine Power Co. Lewiston Pine Tree Insulation – Auburn
Central Maine Power Co. Station Pineland Hospital & Training Center – Pownal
Central Maine Power Co. Wiscasset Pinkham Lumber Co. – Ashland
Central Maine Power Computer Center – Augusta Poland Paper Co. – Mechanic Falls
Central Maine Power Computer Ctr – Augusta Poland Springs Hotel – South Poland
Central Maine Power Powerhouse – Wiscasset Pond’s Extract Co. – Mechanic Falls
Central Maine Powerhouse – Beazie Ponwal State School – Pownal
Champion International Corp. Bucksport Portland – Portland
Champion Paper Co. Bucksport Portland & Yarmouth Electric Railway Co. – Portland
Charles Dauray – Portland Portland Drydock & Repair Co. Portland
Chemitron Corp – Sanford Portland Gas Light Co. – Portland
Chemitron Corp. – Searsport Portland High School – Portland
Chevalier Co. – Bath Portland Iron & Steel Co. – Portland
Chevron Oil Co – South Bristol Portland Lighting & Power Co. – Portland
Chevron Oil Co. – Portland Portland Railroad Co. – Portland
Chinet Co. – Waterville Portland Shipbuilding Corp. Yard Portland
Chisholm Mills – Portland Portland Shipyard Portland
City National Bank – Belfast Portland Stock – Portland
City Of Bangor Water Works – Auburn Portland Street Railway Co. – Portland
City of Bangor Water Works – Bangor Portland Yarmouth Electric Railway Co. – Portland
Cogswell Co.- Bath Portsmouth Naval Shipyard – Kittery
Colby College – Waterville Portsmouth Navy Yard – Kittery
Collett Co. – Bath Portsmouth Shipyard – Portsmouth
Consolidated Electric Light Co. – Portland Post Office & Federal Office Building – Augusta
Conway Co. – Bath Power Co. – Bath
Cony Co. – Bath Pownal Co. Pownal
Conyngham – Bath Pownal State School – Pownal
Cousins Island Power Plant – Portland Prospect Harbor
Cumberland Cape Station – Portland Public Utility Board City Of Rochester – Rochester
Cumberland County Power & Light Co. – Augusta Public Works Co. – Vezie
Cumberland Mills Cumberland Mills Purdy Co. – Bath
Cumberland Mills Scott Paper Westbrook Purplestar – Portland
Cumberland Mills Westbrook R. J. Peacock Canning Co. Portland
Cumberland Station Portland Ramon Portillo E Higos Fierro Del Foro
Cutler Naval Station – Cutler Raymond B. Stevens – Portland
Cutter Fire Brick Co. Bangor Raytheon – Lewiston
Cutter Fire Brick Co. Portland Remey – Bath
Cyro Industries – Sanford Richards Paper Co. – South Gardner
Daniels International – Rumford Riley Station
Daniels International Rumford Rio Grande – Portland
Davis Co. Bath Robinson Kenney – Brewer
Derby Housing- Methodist Rommel (USS) – Bath
Diamond National Corp. – Great Works Rumford Falls Paper Co. Rumford Falls
Dow Air Force Base – Auburn Rumford Paper Mill – Rumford Falls
Dow Air Force Base – Bangor S. A. Maxfield Co. – Auburn
Down Urethane Co. – Auburn S. A. Maxfield Co. – Bangor
Dragon Cement Co. Rockland S. D. Warren – Hinckley
Dragon Cement Co. Thomaston S. D. Warren & Co. Copse Cook Mills Gardiner
Dumbarton Woolen Mills – Sangerville S. D. Warren & Co. Cumberland Mills
E. Fine Paper & Pulp – Lincoln S. D. Warren & Co. Skowhegan
E. I. Du Pont De Nemours & Co. – Deering Junction S. D. Warren Co – Cumberland Mills – Westbrook
Eastern Corp. – Lincoln S. D. Warren Co. – Waterville
Eastern Corp. Lincoln S. D. Warren Hinckley
Eastern Corp. South Brewer Saco-Lowell Shops – Bidderford
Eastern Fine Paper & Pulp Brewer Saint Regis Mill – Bucksport
Eastern Fine Paper & Pulp Division Lincoln Samadang – Portland
Eastern Fine Paper Div. Standard Packaging Corp. – Brewer Samadang Portland
Eastern Fine Paper, Inc. Bingham Samadre – Portland
Eastern Maine Railroad Samadre Portland
Eastern Manufacturing Co. – Brewer Sambanka – Portland
Eastern Manufacturing Co. – Lincoln Sambanka Portland
Eastern Paper Co. – Auburn Samidway Co. Portland
Eastern Paper Co. Bangor Samoresay Co. Portland
Eastern Refractories Inc. – Lewiston Sampson Co. – Bath
Eastland Woolen Mill – Chisholm Samsuva Co. Portland
Eastland Woolen Mill Inc. – Corinna Samwake – Portland
Eaton Co. – Bath Sanford Mills – Sanford
Econby Corp. Madison Mills Madison Sanford Sheet Plant – Sanford
Elijah Kellogg – Portland Sanford Textile Mill – Sanford
Elmer Montgomery – Bath Santa Rosalia Lower California
Emmons Co. – Bath Santa Rosalia Sur Baja California
Ethyl Corp. – Rumford Sappi Fine Papers – Waterville
Fairchild Semiconductor Co. – Portland Sappi Fine Papers – Westbrook
Farnsworth Mill – Lisbon Center Sappi Incorporated – Skowhegan
Fells Co. – Portland Saraya – Portland
Fenway Motel – Auburn Sarsfield Co. – Bath
Fenway Motel Rfd #4 Auburn Scarborough Downs Racetrack – Scarborough
Fiske Co. – Bath Scott Paper – Hinckley
Foote Co. – Bath Scott Paper Co. Skowhegan
Forest City Sugar Refining Co. – Portland Scott Paper Co. Westbrook
Forest Paper Co. – Yarmouthville Scott Paper Co. Winslow
Forrest Sherman – Bath Scott Paper Hinckley
Forster Manufacturing Co. – Mattawamkeag Scott Paper Winslow
Forster Mfg. Co. – Madison Sd Warren Westbrook
Fort Kent Hospital – Fort Kent Seacoast Canning Co. Eastport
Foster Manufacturing – Wilton Seacoast Canning Co. Lubec
Foster Wheeler Engineering Corp. – Millinocket Seltzer-Rydholm – Portland
Fpl Energy Mason Llc – Wiscasset Seton Hospital – Waterville
Frary Wood Turning Corp. – Westbrook Shannon Co. – Bath
Frary Wood Turning Corp. Wilton Sigourney – Bath
Fraser Paper Limited – Madawaska Sigourney Bath
Fraser Paper Ltd. Madawaska Simplex Wire & Cable Co. – Millinocket
Frazier Paper Madawaska Sims Co. – Bath
Ft. James Operating Co. – Old Town Sinaloa & Sonora, Mining & Smelting Co. Guaymas
G. Isaacs – Wiscasset Somers Co. – Bath
General Electric – Metallurgical Products Dept. Somerset – Skowhegan
George Eldridge – Portland Somerset Fibre Co. – Fairfield
George Hawley – Portland Somerset Skowhegan
George L. Farley – Portland South Dry Dock & Repair Co. – Portland
George N. Seger – Portland South Portland Dry Dock & Repair Co. – Portland
Georgia Pacific – Baileyville South Portland Shipbuilding Corp., Yard – Portland
Georgia Pacific Corp – Old Town South Portland Shipyard – Portland
Georgia Pacific Corp. – Woodland Southerland Co. – Bath
Georgia Pacific Paper Mill – Woodland St. Croix Gas Electric Co. – Calais
Georgia Pacific St. Croix – Woodland St. Croix Paper Co. Division Woodland
Georgia-Pacific Corp. St. Croix Woodland St. Regis Paper Bucksport
Giamboi Brothers – Metropolitan Spray St. Regis Paper Co – Brunswick
Gleaves Co. – Bath St. Regis Paper Co. – Bucksport
Good Will Home Association – Guilford St. Regis Paper Maine Seaboard Division Bucksport
Good Will Home Association – Hinckley Standard Packaging Corp – Lincoln
Goodrich Co. – Bath State House – Augusta
Gorbell-Thermo Electron Power Co. Athens State Of Maine – Augusta
Gould Academy – Bethel State Teachers College – Womens Dormitory – Machias
Great N. Paper Mill Statler Tissue – Augusta
Great North Paper Millinocket Strong Co. – Bath
Great Northern Paper Co. #6 Paper Machine Millinocket Surface Chemicals Inc. – Metals Division
Great Northern Paper Co. Brunswick Swift River Hafslund Co. Greenville
Great Northern Paper Co. Building T- 22 Millinocket T. R. W, Metals Division
Great Northern Paper Co. Grinder Building Millinocket Taterstate Frozen Foods – Vassalboro
Great Northern Paper Co. Lincoln Taterstate Frozen Foods Washburn
Great Northern Paper Co. Madison Taylor Co.- Bath
Great Northern Paper Co. Millinocket Texas Steamship Co. – Bath
Great Northern Paper Co. Norcross Texas Tech University – Mens Dorms
Great Northern Paper Mill – Millinocket Texas Towers 1 & 2 Portland
Green Consolidated Copper Co. – Cananea Sonava Thatcher Co. – Bath
Guilford Woolen Mills – Guilford Theatre Corp. of Portland – Portland
Hanson Co. – Bath Therapeutic Clinic Building – Togus
Hardwood Products Co. – Guilford Thomas E. Fraser – Bath
Hardwood Products Guilford Thomas H Sumner – Portland
Harry F. Bauer Co. – Bath Thomaston State Prison – Portland
Harvey F. Gamage Shipbuilder, Inc. – South Brewer Timmerman Co. – Bath
Heard Pidr Co. Pejepscot Todd Shipyard – Portland
Hearst Corp., Pejepscot Paper Division – Brunswick Topsham Air Force Base – Topsham
Hearst Publishing Co. Inc. Pejepscot Div. Pejepscot Tree Free Fiber Co. Llc Augusta
Hebron Academy – Hebron Turner Co.- Bath
Herbert J. Thomas – Bath Twitchell Champlin & Co. – Portland
Higbee – Bath U. S. Air Force – Limestone
Higbee Bath U. S. Gypsum Co. Lisbon Falls
Hill Manufacturing Co. – Lewiston U. S. Naval Air Station – Brunswick
Hoescht Chemical – Medical Lab U. S. Naval Air Station, Hangar 1 Brunswick
Hollingsworth & Whitney Co. – Waterville U. S. Naval Radio Station – Machias
Hollingsworth Whitney Co. Waterville U. S. Naval Radio Station Power House Machias
Houlton Water Works – Houlton U. S. Naval Station Power House Machias
Hudson Pulp & Paper Co. – Augusta Union Carbide Corp. – Presque Isle
Hughes Co. – Bath Union Carbide Corp. Revere
Hyde Windlass Co. – Bath Union Chemical Co. – Knox County
Hyman Co. – Bath Union Chemical Co. – South Hope
Indeck Energy Services – Jonesboro United Gas & Electric Co. – South Berwick
Indeck Maine Energy, Llc – West Enfield United Paper Board Co. – Fairfield
Ingersoll Co. – Bath United States Gypsum Co. – Lisbon Falls
Ingo Co. – San Jose United States Naval Air Station – Brunswick
International Paper Co. Androscoggin Mill – Jay University Of Maine – Auburn
International Paper Co. Androscoggin University of Maine Amherst
International Paper Co. Bucksport University of Maine Heating Plant Orono
International Paper Co. Bucksport University of Maine System
International Paper Co. Chisholm University Of Maine System – Bangor
International Paper Co. Costigan Us Coast Guard Station – Rockland
International Paper Co. Houlton VA Hospital – Togus
International Paper Co. James River Livermore Falls Valksing, Inc. – Millinocket
International Paper Co. Jay Van Bueren Hospital – Van Bueren
International Paper Co. Limited Livermore Falls Veneer Box & Panel Co. – Greenville
International Paper Co. Lisbon Falls Veneer Products Co. – Greenville
International Paper Co. Livermore Falls W. F. Wyman Power Station – Yarmouth
International Paper Co. Otis Mill – Chisholm W. L. Blake & Co. – Portland
International Paper Co. Otis Mill – Litchfield W. S. Libbey Co. – Lewiston
International Paper Co. Otis Mill Chisholm Wadsworth – Bath
International Paper Co. Otis Mill Riley Wainwright – Bath
International Paper Co. Rumford Falls Walker Co. – Bath
International Paper Co. Waterville Wass & Stinson Canning Co. – Prospect Harbor
International Paper Co. Webster Water & Light Department – Lubec
International Paper Mill Jay Waterfalls Tissue Corp. – Mechanic Falls
International Paper Otis Mill – Livermore Falls West Point Pepperell Manufacturing Co. – Bidderford
Isaac Sharpless – Portland West Yard – Portland
James River Corp. – Old Town Western Elec. – Topsham
James River Old Town Western Fine Paper Co. – Lincoln
James Sullivan – Portland Westinghouse Elec Co. – Wiscasset
Jas. P. Baxter – Portland Westpoint Pepperell – Biddeport
Jay Paper Mill – Jay Whitneyville Mill Co. – Whitneyville
John E Warren – Cumberland Mills Willey Calhown – Portland
John S McCain (USS) – Bath William F. Wyman Station Siding 6, 8 & 10 Yarmouth
Joseph C. Lincoln – Portland William F. Wyman Station Unit 2 Yarmouth
Kathadin Pulp & Paper Co. – Lincoln Wilton Woolen Co. – Winthrop
Keddy Manufacturing Co. – Windham Winslow & Co. – Portland
Keene Co. Hogge Island Winthrop Manufacturing Co. – Winthrop
Kennebec Pulp & Paper Co. – Augusta Wintrop Mills – Winthrop
Kennebec River Pulp & Paper Co – Abenaki Mill – Madawaska Wiscasset Power Plant – Wiscasset
Kennebec River Pulp Paper Co. Abenaki Mill Madison Witek Co. – Bath
Kennebec River Pulp Paper Co. Inc. Madison Womens Dormitory
Keyes Fibre Co. Shawmut Woodland Division – Woodland
Keyes Fibre Co. Waterville Worumbo Manufacturing Co. – Lisbon Falls
Knapp Co. – Bath Wyandotte Worsted – Waterville
Kti, Incorporated – Bidderford Yankee Nuclear Power Plant Wiscasset
Kuhr Technologies, Inc. – Bidderford YMCA – Waterville
Lewisport & Auburn – Freeport YMCA Building Bath
Lewisport & Auburn Freeport York Light & Heat Co. – Bidderford
Lewiston & Auburn Street Railway Co. – Lewistion York Light & Heat Co. – Knox County
 

Table of Contents

Table of Contents

Scroll to Top
Frequently Asked Questions
Lorem ipsum dolor sit amet, consectetur adipiscing elit. Ut elit tellus, luctus nec ullamcorper mattis, pulvinar dapibus leo.
Lorem ipsum dolor sit amet, consectetur adipiscing elit. Ut elit tellus, luctus nec ullamcorper mattis, pulvinar dapibus leo.
Lorem ipsum dolor sit amet, consectetur adipiscing elit. Ut elit tellus, luctus nec ullamcorper mattis, pulvinar dapibus leo.
Lorem ipsum dolor sit amet, consectetur adipiscing elit. Ut elit tellus, luctus nec ullamcorper mattis, pulvinar dapibus leo.
Reach Us
Legal Help for Veterans
Mesothelioma