26 - 50 of 50 results
You searched for: Place: Mount Desert Island
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Mount Desert Island
Date
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
1051Kaufman, Perlinsky, and Mourkas Agreement, July 26, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Kaufman, Angela C.
  • Mourkas, Thomas
  • Perlinsky, Mark
  • Pilot, Michael
  • Sleeper, Ruth L.
Description:
Statement in which Angela C. Kaufman and Thomas Mourkas agree to dissolve the lease of the Perlinsky Block in Bar Harbor, ME to Mark Perlinsky. People Mentioned: George Hadlock
1060Angela C. Kaufman to Mildred Morrison Letter, July 15, 1935
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Structures, Commercial, Lodging, Hotel
  • Kaufman, Angela C.
  • 1935-07-15
Description:
Angela C. Kaufman sends a check for $71 and requests a receipt. Mildred Morrison acknowledges the receipt on the same paper. Letter is written on stationary from The Sunset Hotel in Bar Harbor, ME.
1026Ivan E. Cedar Dishonor Legal Notice, August 8, 1936
  • Document, Announcement, Legal Notice
  • Legal Process
  • Kennedy, John J.
  • 1936-08-08
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
1027Mildred Morrison and Angela C. Kaufman Contract, May 15, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Kaufman, Angela C.
  • Morrison, Mildred
  • 1935-05-15
Description:
Contract in which Mildred Morrison leases to Angela C. Kaufman the two upper floors of the building known as the Arcadia Hotel in Bar Harbor, ME. The terms of payment are given. Morrison and Kaufman have both signed and sealed the document. People Mentioned: Angela C. Kaufman, Mildred Morrison
1031Angela C. Kaufman Rent Receipt, July 19, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-07-19
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1032Angela C. Kaufman Rent Receipt, July 16, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-07-26
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1033Angela C. Kaufman Rent Receipt, August 9, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-08-09
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1034Angela C. Kaufman Rent Receipt, August 16, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-08-16
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1035Angela C. Kaufman Rent Receipt, August 23, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-08-23
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1036Angela C. Kaufman Rent Receipt, August 30, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-08-30
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1037Angela C. Kaufman Rent Receipt, September 6, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-09-06
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1050Thomas Mourkas and Angela C. Kaufman Liability Release Agreement, July 26, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Mourkas, Thomas
  • 1935-07-26
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
1021Sunset Hotel and Restaurant Location Change Legal Notice, September 9, 1935
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Robie, Frederick
  • Rodick, David O.
Description:
Legal notice of a location change for The Sunset Hotel and Restaurant Corporation from Bangor to Bar Harbor, ME. Notice is also made of Asimina Mourkas resigning as clerk of the corporation and the election of David O. Rodick in her stead. A note attached to the document and signed by the Deputy Secretary of State on May 29, 1936 certifies that the document is a true copy of a record from the Maine Department of State. People Mentioned: Asimina Mourkas, Lewis O. Barrows, David O. Rodick [show more]
1020Notary Public Statement Legal Notice, October 4, 1935
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Rodick, David O.
  • 1935-10-04
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
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
1045Sunset Hotel and Restaurant Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
  • 1938-11-22
Description:
Legal notice of the transfer of goods and chattels from The Sunset Hotel and Restaurant to Mark Perlinsky. Includes the terms of the sale and a list of items per room. People Mentioned: Mark Perlinsky, Angela C. Kaufman
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
1055Sunset Hotel and Restaurant Surety Bond Application Form, May 31, 1938
  • Document, Form, Application, License Application
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
Description:
Application to the Fidelity and Casualty Company of New York for a surety bond for the Sunset Hotel and Restaurant in Bar Harbor, ME. A financial statement from the Sunset Hotel and Restaurant from December 31, 1937 is included with their application. People Mentioned: Mark Perlinsky, Angela C. Kaufman, Peter Manty, R. C. Masterman, Wyman P. Wadleigh, Charles Chapman, Harold Carter
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.
1010The Clark Coal Company Invoice, May 31, 1937
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • The Clark Coal Company
Description:
Invoice from The Clark Coal Company for one ton of stove coal ordered by The Sunset Hotel in Bar Harbor, ME. A stamp on the invoice indicates that the bill was paid on June 8, 1937. People Mentioned: A. B. Leland, H. D. Rodick, Angela C. Kaufman
1028Sunset Hotel and Restaurant and Angela C. Kaufman Contract, August 7, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Torrey, Guy E.
  • 1935-08-07
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
1062Bar Harbor Loan & Building Association Envelope
  • Object, Writing, Envelope
  • Businesses, Banking Business
  • 1930 c.
Description:
Envelope with the return address for Bar Harbor Loan & Building Association, c. 1930s
1369Scrapbook with 44 Postcards of Mount Desert Island
  • Document, Memorabilia, Album, Postcard Album
  • Places, Island