Continental Illinois National Bank and Trust Company of Chicago
Date:
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.
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
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
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.
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.
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.
Description: Two fire engines parked in front of the Municipal Building, Northeast Harbor. A bus is parked the left of the Municipal Building, parked closer to Manchester Brothers' Garage. The truck on the left may be the Northeast Harbor Fire Company's 1926 Maxim Pumper, while that on the right is the ladder truck W.S. Grant, a 1927 American La France. This photograph was taken following the remodeling of the the Municipal Building, which was completed in 1934. [show more]
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]
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]
Description: Transcript 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: Mark Perlinsky, Angela C. Kaufman, Thomas Mourkas, Anna C. Valent, Ida M. Grindle, R. C. Masterman
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
Description: Notice of dishonor stating that a check for $125 from Ivan E. Cedar to Angela C. Kaufman could not be cashed due to shortage of funds. People Mentioned: Angela C. Kaufman, Ivan E. Cedar
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
Description: The Mount Desert Kennel Club's first annual dog show took place in 1931. Poster advertising a dog show hosted by the Mount Desert Kennel Club at the athletic field in Bar Harbor, ME. People Mentioned: T. E. L. Kemp
Description: 6 modern reproduction photographs showing Main Street, Northeast Harbor, circa 1935. Four views show the Municipal Building/Firehouse, and three show fire engines parked in front of the building, including the 1927 American LaFrance Ladder Truck "William S. Grant." Another photograph shows buses parked to the south of the municipal building, belong to Maine Transportation (?), a subsidiary of the Maine Central Railroad Company. Another photograph shows two buses belonging to the Boston & Maine Transportation Company parked behind Manchester Bros. Garage. Another photograph shows the steamer J.T. Morse landing at the steamboat wharf in Northeast Harbor [show more]
Description: June 1931 issue of Power Boating Magazine, volume 33, number 6. Table of Contents Here at Last - Frontispiece Why Stock Boats? Specifications of Standardized Boats May the Best Boat Win - Yeah? by Henry Clay Foster Cruising with Confidence - by Hampton Hutton Chicago Show - Pictures of Look Over Your Fastenings - by Wm. J. Deed, N.A. Winners in Ocean Race Fine Ocean Race Marred by Rules- by John Gibney McAllester All Alone - New Diesel Yacht The Belaying Pin - by A.B. For Fishing and Cruising Winner Sets Record in Hudson Race Playmates Back Yard Boat Building - Part II- by David O. Woodbury Attractive Small Cruiser New Designs Gadgets & Kinks, An Illuminated Chart Roll- by D.C. Shaw The Service Department Selected Photographs Include: Cover, Table of Contents (page 11), two page spread of typical cruisers (pages 20-21), Back Yard Boatbuilding (page 39), Eclipse Outboard advertisement (page 59), Wheeler Ad (inside back cover) [show more]
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
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