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
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.
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.
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.
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.
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
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.
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.
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
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
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
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
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
1046Angela C. Kaufman Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Kaufman, Angela C.
  • 1938-11-22
Description:
Legal notice of the transfer of goods and chattels from the second and third floors of 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
1004Mount Desert Deer, Past and Present, 1944
  • Publication, Booklet
  • Concept, Conservation
  • Legislation
  • Local History
  • Natural History
  • Nature
  • Nature, Animals
  • Nature, Animals, Deer
  • Nature, Seasons, Winter
  • Holmes, Lawrie
  • 1944
Description:
Second edition of a booklet on the management of deer herds on Mount Desert Island written by Lawrie Holmes. Holmes writes about the history of wildlife management and legislation on Mount Desert Island, characteristics of the deer population, how to determine the age of a deer using bone tests, and game management techniques that have been attempted in other locations. A bibliography of sources and photographs of other deer control activities are included as well. People Mentioned: Maurice Sullivan, Marvin Frost, C. C. Little, George Washington, Ira N. Gabrielson, George Shiras III, Peter Kalm, H. L. Shantz, George E. Street, Thomas Cobbet Jr., Ernest O. Porrell, H. D. Ruhl, G. M. Haskell, I. H. Bartlett, Bill Nye, Shaler B. Aldous, C. M. Aldous, John Pearce, Earl Atwood, W. J. Banks, Bob Bush, Victor H. Cahalane, W. Conklin, E. L. Cheatum, Glenn H. Morton, E. C. Cross, Ruth Drummond, W. S. Feeney, F. B. Forbs, L. F. Marcy, A. Leroy Vorhis, C. E. French, C. C. Furnas, S. M. Furnas, Richard Gerstell, Paul H. Hickie, Fred W. Johnson, Ralph T. King, Aldo Leopold, S. B. Locke, Walter Mann, Merwin A. Marston, L. A. Maynard, Gardener Bump, Robert Darrow, J. C. Woodward, Jack Miner, Glenn H. Morton, Donald McBeath, A. E. Porsild, Earl Saunders, C. J. Spiker, George M. Sutton, E. T. Seton, Harold Titus [show more]
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
1011A.G. Jewett Automatic Heating and Air Conditioning Invoice, May 1, 1937
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • A.G. Jewett Automatic Heating-Air Conditioning
Description:
Invoice from A.G. Jewett Automatic Heating and Air Conditioning for labor and materials used at The Sunset Hotel and Restaurant. A handwritten note on the invoice indicates that the bill was paid on May 6, 1937. People Mentioned: A. G. Jewett
1012A.B. & J.R. Hodgkins Contractors and Builders Invoice, May 1, 1937
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • A.B. & J.R. Hodgkins Contractors and Builders
Description:
Invoice from A.B. & J.R. Hodgkins Contractors and Builders for labor and materials used at The Sunset Hotel. A stamp on the invoice indicates that the bill was paid on May 5, 1937. People Mentioned: A. B. Hodgkins, J. R. Hodgkins
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]
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
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
1369Scrapbook with 44 Postcards of Mount Desert Island
  • Document, Memorabilia, Album, Postcard Album
  • Places, Island