1 - 13 of 13 results
You searched for: Date: [blank]Type: Document
Item Title Type Subject Creator Publisher Date
1241Fire Alarm Call Chart
  • Document, Chart
  • Object, Fire Protection Device
1649Collection of Documents
  • Document, Financial, Receipt
  • Businesses, Maritime Business
Description:
Collection of five documents, largely connected with the Clark family of Southwest Harbor. Copy of a charter document, dated 1864, between Nathan Clark and William Underwood, to charter the Schooner Loochoo. Letter from Railway Express Agency, August 16, 1946, to R.P. Clark thanking him for his long service. Letter from Maine Central Railroad, January 29, 1911, to R.P. Clark discussing the terms of his employment as express agent. Telegraph Blank (jokingly?) written for Grace Carroll from the Associated Press, August 6, 1903, warning her of hostile warships in Somes Sound. Receipt for goods purchased by Nathan Clark of Eaton & Lane, Boston, August 15, 1865. Goods include: flour, sugar, rum, good whiskey, butter, ticking, matches [show more]
1369Scrapbook with 44 Postcards of Mount Desert Island
  • Document, Memorabilia, Album, Postcard Album
  • Places, Island
1116Island Steamboat Company, Steamer "Golden Rod" timetable
  • Document, Advertising, Poster
  • Businesses, Transportation Business
  • Island Steamboat Company
Description:
Framed poster with timetable for the steamer "Golden Rod" traveling between Southwest Harbor, Somesville, Northeast Harbor, and Seal Harbor. Captain William M. Crosby. Also mentions Somes House, George A. Somes, proprietor
1462Movie Poster for the Pastime Theater
  • Document, Advertising, Poster
  • Concept, Arts and Culture
1052Angela C. Kaufman and Ivan E. Cedar Productions Contract, July 6, 1936
  • Document, Legal, Agreement, Contract
  • Concept, Arts and Culture
  • Cedar, Ivan E.
  • Kaufman, Angela C.
Description:
Contract in which Angela C. Kaufman agrees to play for Ivan E. Cedar Productions at the Bijou Theatre in Bangor, ME on every Monday and Tuesday for seven weeks beginning July 13, 1936. An addendum dated July 21, 1936 cancels the contract.
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
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
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]
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
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
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
1008Summit of Green Mountain Poster, c. 1880s
  • Document, Advertising, Poster
  • Places, Path
  • Recreation
  • Tourism
  • Transportation
Description:
Poster addressed to the "Mount Desert tourist," advertising the summit of Green Mountain, 1525 feet above sea level, which can be reached by an easy drive via the Green Mountain Carriage Toll Road.