1 - 25 of 68 results
You searched for: Type: Document
Item Title Type Subject Creator Publisher Date
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
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.
1638N.E. Harbor Authority, View from South West
  • Document, Projection, Architectural Drawing
  • Businesses, Maritime Business
  • Gulick - Millard B. Gulick
  • 1938-07
Description:
Photograph of painting signed MBG July 1938 showing the proposed redevelopment of the Sea Street area in Northeast Harbor as planned by Griswold & Gulick, architects of Boston. This proposal was ultimately unrealized, though the Sea Street dock area was redeveloped in the 1950s.
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]
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
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.
1462Movie Poster for the Pastime Theater
  • Document, Advertising, Poster
  • Concept, Arts and Culture
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]
1023Perlinsky, Kaufman, and Mourkas Contract, March 16, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Hadlock, George R.
  • 1935-03-16
Description:
Transcript 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: Mark Perlinsky, Angela C. Kaufman, Thomas Mourkas, Anna C. Valent, Ida M. Grindle, R. C. Masterman
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
1025Ivan E. Cedar and Angela C. Kaufman Contract, July 18, 1936
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Cedar, Ivan E.
  • 1936-07-18
Description:
Promissory note from Ivan E. Cedar, in which he agrees to pay $100 to Angela C. Kaufman. People Mentioned: Angela C. Kaufman
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
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
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
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]
1009Mount Desert Kennel Club Dog Show Poster, c. 1930s
  • Document, Advertising, Poster
  • Events, Dog Show
  • Nature, Animals, Dogs
  • 1930
Description:
The Mount Desert Kennel Club's first annual dog show took place in 1931. Poster advertising a dog show hosted by the Mount Desert Kennel Club at the athletic field in Bar Harbor, ME. People Mentioned: T. E. L. Kemp
1241Fire Alarm Call Chart
  • Document, Chart
  • Object, Fire Protection Device
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.
1369Scrapbook with 44 Postcards of Mount Desert Island
  • Document, Memorabilia, Album, Postcard Album
  • Places, Island
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]
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