1 - 25 of 318 results
Item Title Type Subject Creator Publisher Date
1592Yachting Cap worn on A. Atwater Kent, Jr.'s boats
  • Object, Clothing, Cap, Sport Cap, Yachting Cap
  • Recreation, Yachting
  • Zeidel & Co.
Description:
Yachting cap with stitched emblem that incorporates the burgee of Philadelphia's Corinthian Yacht Club on the left (triangular burgee with white background, red cross, and blue corner) and A. Atwater Kent, Jr.'s personal signal flag on the right (red field with a blue K outlined in white). Label inside the hat indicates that it was sold by Zeidel Uniforms of Port Washington, Long Island, New York and West Palm Beach, Florida.
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
1003Oliver Wagstaff to Northeast Harbor Fire Department Chief Letter and Envelope, October 29, 1947
  • Document, Correspondence, Letter
  • Organizations, Fire Protection
  • Wagstaff, Oliver
  • 1947-10-29
Description:
Oliver Wagstaff thanks the Northeast Harbor Fire Department for transporting him from his home to the hospital at no charge. To express his appreciation, he encloses a check for $25 to be used for equipment maintenance. Letter is written on stationery labeled Overfloat, Northeast Harbor, Maine. Overfloat was located on Harborside Road, Northeast Harbor.
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
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
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.
1536Half model of a Luders 16 Sloop
  • Object, Model
  • Vessels, Boat, Sailboat
  • Smallidge - Robert Lindsay Smallidge Sr. (1896-1982)
Description:
Half model of a sloop, perhaps a Luders 16, with a Genoa jib, made by Robert L. Smallidge Sr. of Northeast Harbor. Model's hull is varnished, and uses various wood types for topsides, waterline, and bottom, while the sails are painted white. The model and sails are mounted on a pine board. On the back of the model is #6, R.L. Smallidge, N.E. Harbor, Me.
1722Smallidge Family Wherry
  • Object
  • Recreation, Boating
  • Smallidge - Așa F. Smallidge
Description:
Wherry (rowboat) built by Captain Asa Smallidge (1832-1904) of Northeast Harbor likely in the 1870s The wherry is of lapstrake constrcuction and is painted white on the outside and grey inside. In the stern is a large U-shaped seating area, and spread between this and the bow are four rowing stations. A hole in the forward most seat appears to have been intended for a mast, but the hull shows no signs of a rudder or centerboard. The metal fittings for oarlocks at the forward-most rowing station have been removed and a piece of wood installed in their place. The center thwart is a recent replacement for an original that was lost . According to family lore, this wherry was used by L. Belle Smallidge (born 1871, later Belle Smallidge Knowles) when she was a young woman and using this wherry, the Smallidge family rowed from Northeast Harbor to Southwest Harbor to attend church services. It was not until 1882 that St. Mary's by the Sea opened in Northeast Harbor. Temporary images [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
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.
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
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]
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]
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]
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]
1720Engine Order Telegraph Receiver
  • Object
  • Recreation, Yachting
  • Pierrot
Description:
Engine Order Telegraph Receiver, likely from an engine room, mounted on a mahogany plaque. The receiver is polished brass, and glass covers a painted face. The face appears to have been repainted, and some of this paint has faded. The face is labeled Pierrot, but research has yielded no information about this company.
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]
1621Model of MDI Class Sloop, Rugosa, Construction Photographs
  • Reference
  • Object, Model, Ship Model
  • Muzzy - Duane Muzzy
  • 2008 c.
Description:
Series of photographs documenting the construction of the model of the MDI Class Sloop, Rugosa, taken by Duane Muzzy
1605Boat Model, Luders 16 Sturgis R. Haskins
  • Object, Model
  • Vessels, Boat, Sailboat
  • Muzzy - Duane Muzzy
  • 2012
Description:
Luders 16 model in 1:16 scale made by Duane Muzzy, 2012. Boat is named in honor of Sturgis R. Haskins, a longtime board member of the Great Harbor Maritime Museum, who was very involved in the revitalization of the Mount Desert Island fleet of Luders 16 sloops.