26 - 50 of 318 results
Item Title Type Subject Creator Publisher Date
1047Perlinsky, Kaufman, and Mourkas Contract Cancellation Legal Notice, November 21, 1938
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Kaufman, Angela C.
  • Perlinsky, Mark
  • Shaw, Norman
  • 1938-11-21
Description:
Legal notice of the cancellation of the lease between Mark Perlinsky, lessor, and Angela C. Kaufman and Thomas Mourkas, lessees, for the property and building known as the Perlinsky Block on the western side of Main Street in Bar Harbor, ME. People Mentioned: Thomas Mourkas, H. L. Graham
1061Robert B. Williamson to Norman Shaw Letter, November 5, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Williamson, Robert B.
  • 1938-11-05
Description:
Robert B. Williamson acknowledges the receipt of a letter from Norman Shaw dated November 4 regarding Angela C. Kaufman. People Mentioned: Angela C. Kaufman, William R. Pattangall, Ernest L. Goodspeed, Lois H. Birkenwald
1018The Sunset Hotel and Restaurant Court Summons Legal Notice, September 17, 1938
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Aldrich, Rupert F.
  • 1938-09-17
Description:
Writ summoning The Sunset Hotel and Restaurant Corporation to appear before the State of Maine Justice Superior Court in Ellsworth on the second Tuesday of April 1939. The case involves money the corporation promised to the plaintiff, Angela C. Kaufman. People Mentioned: Angela C. Kaufman, George H. Worster, Norman Shaw
1029Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (1)
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Gray, Frank W.
  • 1938-09-12
Description:
Court summons for Angela C. Kaufman and the Sunset Hotel and Restaurant Corporation to appear in the Bar Harbor Municipal Court on September 20, 1938 to answer to Mark Perlinsky in a plea of forcible entry and detainer. People Mentioned: Angela C. Kaufman, Mark Perlinsky, H. L. Graham
1048Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (2)
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Gray, Frank W.
  • 1938-09-12
Description:
Court summons for Angela C. Kaufman and the Sunset Hotel and Restaurant Corporation to appear in the Bar Harbor Municipal Court on September 20, 1938 to answer to Mark Perlinsky in a plea of forcible entry and detainer. People Mentioned: Angela C. Kaufman, Mark Perlinsky, Harry M. Conners
1058Continental Illinois National Bank to Mrs. George G. McMurtry Envelope, August 7, 1938
  • Object, Writing, Envelope
  • Businesses, Banking Business
  • Continental Illinois National Bank and Trust Company of Chicago
  • 1938-08-17
Description:
Envelope sent to Mrs. George G. McMurtry from the Continental Illinois National Bank and Trust Company of Chicago. There is a handwritten note on the back regarding rent receipts.
1638N.E. Harbor Authority, View from South West
  • Document, Projection, Architectural Drawing
  • Businesses, Maritime Business
  • Gulick - Millard B. Gulick
  • 1938-07
Description:
Photograph of painting signed MBG July 1938 showing the proposed redevelopment of the Sea Street area in Northeast Harbor as planned by Griswold & Gulick, architects of Boston. This proposal was ultimately unrealized, though the Sea Street dock area was redeveloped in the 1950s.
1067William W. Gallagher to R.C. Masterman Letter, June 22, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Gallagher, William W.
  • 1938-06-22
Description:
William W. Gallagher, Assistant Attorney General and Counsel for the State of Maine Liquor Commission, informs R.C. Masterman that the application and bond for a summer spirituous and vinous liquor license for The Sunset Hotel and Restaurant in Bar Harbor, ME was not in the proper form. The letterhead includes the Maine state seal. People Mentioned: Harold S. Boardman, Thomas F. Locke, Raymond E. Thurston
1053Sunset Hotel and Restaurant Summer Hotel Spirituous and Vinous Liquors License Application Form, June 1938
  • Document, Form, Application, License Application
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
  • 1938-06
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
1054Sunset Hotel and Restaurant Hotel Malt Liquor License Application Form, June 1938
  • Document, Form, Application, License Application
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
  • 1938-06
Description:
Application form from the Maine State Liquor Commission for a hotel license to sell malt 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
1056Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (2)
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
  • 1938-06
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.
1057R.C. Masterman to Angela C. Kaufman Letter, April 5, 1938
  • Document, Correspondence, Letter
  • Legal Process
  • Masterman, R.C.
  • 1938-04-05
Description:
R.C. Masterman writes regarding a mortgage on a property. He advises Mrs. Angela C. Kaufman that the mortgage cannot be made in her name on a property that belongs to a corporation. The letter includes a handwritten note about using a notary when signing documents. People Mentioned: David O. Rodick
1063Roland A. Scribner to Applicants for Part Time and Summer Licenses Letter, March 28, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Scribner, Roland A.
  • 1938-03-28
Description:
Roland A. Scribner, the Chief Clerk of the State of Maine Liquor Commission, provides information about part-time and summer malt liquor licenses. The letterhead includes the Maine state seal. People Mentioned: Harold S. Boardman, Thomas F. Locke, Raymond E. Thurston
1064Roland A. Scribner to Applicants for Summer Malt Liquor Licenses Letter, March 28, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Scribner, Roland A.
  • 1938-03-28
Description:
Roland A. Scribner, the Chief Clerk of the State of Maine Liquor Commission, provides details and application instructions for obtaining summer malt liquor licenses. The letterhead includes the Maine state seal.
1065Roland A. Scribner to Applicants for Part-Time Malt Liquor Licenses Letter, March 28, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Scribner, Roland A.
  • 1938-03-28
Description:
Roland A. Scribner, the Chief Clerk of the State of Maine Liquor Commission, provides details and application instructions for obtaining part-time malt liquor licenses. The letterhead includes the Maine state seal.
1030Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (1)
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Kaufman, Angela C.
  • 1938
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.
1066From William W. Gallagher Letter, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Structures, Commercial, Lodging, Hotel
  • Gallagher, William W.
  • 1938
Description:
William W. Gallagher, Assistant Attorney General and Counsel for the State of Maine Liquor Commission, provides information regarding the requirements of hotel and club licenses to sell spirituous and vinous liquors.
1608Plan of Proposed Developments at Northeast Harbor
  • Document, Reprographic Copy, Blueprint
  • Concept, Development
  • Structures, Transportation, Marine Landing, Dock
  • Prentiss & Carlisle Co., Inc.
  • 1937-10
Description:
Plan showing proposed development of Northeast Harbor Marina, October 1937. Plans by Prentiss & Carlisle Co., Inc. of Bangor. Plans suggest the construction of a bulkhead across the area known as Frazier's Cove, with the filling of this area with fill taken from the dredging process. The plan also includes parking areas, new docks, a restroom, club, and shop building, and storage areas. This redevelopment plan was not realized, but the Sea Street are was rebuilt in the 1950s. [show more]
1024R.C. Masterman Receipt, August 19, 1937
  • Document, Financial, Receipt
  • Legal Process
  • Shaw, Norman
  • 1937-08-19
Description:
Receipt signed by Norman Shaw for $212.64 paid by R.C. Masterman, attorney for Angela C. Kaufman. People Mentioned: Norman Shaw, R. C. Masterman, Angela C. Kaufman, I. C. Haraden
1013Bangor Hydro-Electric Company Invoice, May 13, 1937
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-05-13
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1043William D. Hayes Invoice, March 31, 1937
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Hayes, William D.
  • 1937-03-31
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.
1015Bangor Hydro-Electric Company Invoice, March 22, 1937 (1)
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-03-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1016Bangor Hydro-Electric Company Invoice, March 22, 1937 (2)
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-03-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1038Bangor Hydro-Electric Company Invoice, February 19, 1937
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-02-19
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1006Portland Press Herald. Headline: "Roosevelt Reelected Sweeps Nation. Maine Goes for Landon By Big Margin"
  • Publication, Newspaper
  • Concept, Politics
  • Events, Elections
  • Music
  • Nature, Animals
  • Nature, Animals, Bears
  • Nature, Animals, Deer
  • Nature, Animals, Dogs
  • Nature, Animals, Foxes
  • People
  • Recreation, Hunting
  • Craig, Elisabeth May
  • Lapica, Roman
  • Plummer, May Elizabeth
  • Portland Press HeraldPflaum, Irving
  • 1936-11-04
Description:
Four pages from the morning edition of the Portland Press Herald from Wednesday, November 4, 1936. Major stories focus on the landslide re-election of Franklin D. Roosevelt as President of the United States despite Maine's electoral votes going to his opponent, Alf Landon. Also included are classified advertisements and local news from communities throughout the state. Also story re Newman - Leland R. Newman (1876-1936) of Winter Harbor, ME dies of exposure and shock after capsize. People Mentioned: Franklin Delano Roosevelt, Alf M. Landon, William Lemke, David Grange, Joseph Curran, Alfred E. Smith, Mrs. Alfred E. Smith, Edward Rydz-Smigly, Marshal Pilsudski, Eleanor Roosevelt, Franklin D. Roosevelt Jr., Mrs. James Roosevelt Sr., Francisco Franco, John Nance Garner, Frank Knox, Charles L. Carder, Mary Carder, D. G. Carder, Beatrice Richards, Parker L. Starrett, C. B. Bogle, Nettie Burleigh, Katherine Potter, Mrs. Paul Otto, Mrs. Alf M. Landon, John M. Landon, Mrs. A. E. Todd, Mrs. R. R. Bittman, Theo Cobb Landon, Nancy Jo Landon, Peggy Ann Landon, Belle D'Arcy, Charles A. Day, Jose Fernandez, Lottie Dunton Gilman, George H. Gilman, Helouise Francoeur Laberge, Henry McUne, Martin J. Murphy, Alice M. Plummer, Fred W. Plummer, Sadie M. Storer, Clarence E. Storer, William H. Storer, Ralph Mitchell, Ella Martha Widdows, George B. Russell, Maria Russell, Frank Russell, Winfield Storer, A. B. Widdows, James Legg, Lydia Legg, Ernest L. Widdows, Howard B. Widdows, James C. Widdows, Mrs. Harley Hyde, Mrs. Carl Lawrence, Earl Legg, Charles Legg, A. P. Legg, Mary E. Legg, Edith Bean, Herbert Hoover, J. Henry Roraback, Melzer T. Crawford, William H. Crawford, Mary Althea Howard Crawford, Donald Crawford, Weston P. Holman, Marshall Snow, Rose Murgita, N. A. Fogg, Robert H. Duenner, Mrs. Wallis Simpson, David Y. Alkazin, Olive Thompson, Harriet Buker, Joe Soffayer, Henry A. Lessard, William Erswell, James Lewis, Horace Polchier, John Nelson, Daniel Mitchell, Luther S. Smith, Abraham Lincoln, Rodney E. Marshall, Mrs. Rodney E. Marshall, Allen R. Chaplin, Mrs. Allen R. Chaplin, Leona Dyer, Arthur E. Dyer, Mrs. Arthur E. Dyer, Elizabeth Snow, Ralph Weaver, Mark Snow, Howard Grover, Wilbur Warren, Leonard Pitts, Samuel Chesey, Elmer Evans, Grace L. Dyke, Harold Stacy, Mrs. Harold Stacy, Jeanette Stacy, Lucille Stacy, Edson Stacy, Elywin Sanborn, Ruth Burnell, Everett L. Chadbourne, Louise Hill, Sarah Terry, Agnes Kennedy, Annie Folsom, Theodore Decker, Mrs. Harry L. Jones, Emma C. Chadbourne, Edward S. Douglas, Robert Douglas, Mrs. Fred L. Robinson, Gerald Wood, Earle Day, Wyman Famsdell, Miriam Kelley, Ralph Mills, Charles E. Breen, John H. Breen, Emery J. Knowlton [show more]