26 - 50 of 68 results
You searched for: Type: Document
Item Title Type Subject Creator Publisher Date
1019Angela C. Kaufman and Sunset Hotel and Restaurant Statement Legal Notice, August 7, 1935
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Kaufman, Angela C.
  • Torrey, Guy E.
  • 1935-08-07
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
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.
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
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
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
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
1007Pastime Theatre Program Fragments, 1917
  • Document, Program, Theater Program
  • Concept, Arts and Culture
  • Movie Theatre
  • Recreation
  • Pastime Theatre
  • Photofolder Program Co.
  • 1917
Description:
Frame containing four fragments of pages from programs from the Pastime Theatre in Northeast Harbor, ME. Two of the fragments contain lists of coming attractions, one for the weeks of October 9 and 16 and the other for the weeks of January 1 and 7, 1917. People Mentioned: Billie Burke, Dustin Farnum, Pearl White, Pauline Frederick, Francis Bushman, Theodore Roberts, Fannie Ward, Marguerite Clark, Harold Lockwood, John Barrymore, Marie Doro, Sidney Drew, Mrs. Sidney Drew [show more]
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]
1583Blueprint Elevation and Floor Plans for the Municipal Building, Main Street, Northeast Harbor
  • Document, Reprographic Copy, Blueprint
  • Structures, Civic, Public, Public Safety, Fire Station
  • Structures, Civic, Public, Town Hall
  • Ralph - Isaac E. Ralph
  • 1916
Description:
Two sheets of blueprints for the proposed municipal building and firehouse on Main Street, Northeast Harbor. One sheet shows Front and Side Elevations (west and south). The top of the drawing is labeled "Building Fire-House, Northeast Harbor, Town of Mt. Desert. I.E. Ralph, Architect. To the right of the elevation drawings is a partial section of the wall and roof. The other sheet shows the first and second floor plans, as well as a partial section of the building denoting the sizes and types of wood to be used. The first floor has space for the fire department, as well as a heater room and toilet, while the second floor has a large Selectmens' Office in the front, unfinished space behind, and a small toilet room. Both sheets are roughly 24" x 36" The municipal building was constructed between 1916 and 1917 and cost a total of $7151.66. For his work on the plans, I.E. Ralph received $146.90. [show more]
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
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.