Description: Statement made by Thomas Mourkas releasing Angela C. Kaufman from any liability in connection with owning or leasing The Sunset Hotel and Restaurant. People Mentioned: Angela C. Kaufman
Description: Legal notice of a statement made by Angela C. Kaufman and The Sunset Hotel and Restaurant regarding an agreement about the payment of a lease. Kaufman and Guy E. Torrey, Treasurer of the corporation, have signed and attached their seals to the document. People Mentioned: Angela C. Kaufman, Guy E. Torrey
Description: Promissory note from The Sunset Hotel and Restaurant Corporation, in which they agree to pay $25,013.87 to Angela C. Kaufman. People Mentioned: Angela C. Kaufman
Description: Legal notice by a notary public that Angela C. Kaufman has acknowledged a statement made on August 7, 1935 was her free act and deed. People Mentioned: Angela C. Kaufman
Description: Invoice from the State of Maine Office of Secretary of State for one certified copy of the certificate of change of location and clerk of Sunset Hotel and Restaurant. People Mentioned: R. C. Masterman
Description: Invoice from William D. Hayes, CPA, for the preparation of one corporation income tax return for The Sunset Hotel and Restaurant in Bar Harbor, ME. A handwritten note on the invoice indicates that the bill was paid on April 1, 1937.
Description: Bond for The Sunset Hotel and Restaurant Corporation of Bar Harbor, ME to accompany their application for a summer hotel license for the period ending October 31, 1938.
Description: Application form from the Maine State Liquor Commission for a summer hotel or club license to sell spirituous and vinous liquors. The form is filled out for the Sunset Hotel and Restaurant and dated June 1938. People Mentioned: Mark Perlinsky, Angela C. Kaufman, Peter Manty, R. C. Masterman