1 - 25 of 37 results
You searched for: Subject: Legal Process
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Creator Publisher Date
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
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
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]
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
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
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.
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
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
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
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.
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
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
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
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.
1039Bangor Hydro-Electric Company Invoice, October 22, 1936 (1)
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1936-10-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1040Bangor Hydro-Electric Company Invoice, October 22, 1936 (2)
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1936-10-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1041Bangor Hydro-Electric Company Invoice, October 22, 1936 (3)
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1936-10-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.