1 - 25 of 56 results
You searched for: Date: 1930s
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
1058Continental Illinois National Bank to Mrs. George G. McMurtry Envelope, August 7, 1938
  • Object, Writing, Envelope
  • Businesses, Banking Business
  • Continental Illinois National Bank and Trust Company of Chicago
  • 1938-08-17
Description:
Envelope sent to Mrs. George G. McMurtry from the Continental Illinois National Bank and Trust Company of Chicago. There is a handwritten note on the back regarding rent receipts.
1062Bar Harbor Loan & Building Association Envelope
  • Object, Writing, Envelope
  • Businesses, Banking Business
  • 1930 c.
Description:
Envelope with the return address for Bar Harbor Loan & Building Association, c. 1930s
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.
1587Fire trucks parked in front of the Municipal Building, Northeast Harbor, circa 1935
  • Image, Photograph, Black-and-White Photograph
  • Businesses, Other Business
  • Organizations, Fire Protection
  • 1935
Description:
Two fire engines parked in front of the Municipal Building, Northeast Harbor. A bus is parked the left of the Municipal Building, parked closer to Manchester Brothers' Garage. The truck on the left may be the Northeast Harbor Fire Company's 1926 Maxim Pumper, while that on the right is the ladder truck W.S. Grant, a 1927 American La France. This photograph was taken following the remodeling of the the Municipal Building, which was completed in 1934. [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]
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
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
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
1648Photographs of Main Street Northeast Harbor, circa 1935
  • Image, Photograph, Black-and-White Photograph
  • Businesses, Transportation Business
  • Organizations, Municipal
  • 1935 c.
Description:
6 modern reproduction photographs showing Main Street, Northeast Harbor, circa 1935. Four views show the Municipal Building/Firehouse, and three show fire engines parked in front of the building, including the 1927 American LaFrance Ladder Truck "William S. Grant." Another photograph shows buses parked to the south of the municipal building, belong to Maine Transportation (?), a subsidiary of the Maine Central Railroad Company. Another photograph shows two buses belonging to the Boston & Maine Transportation Company parked behind Manchester Bros. Garage. Another photograph shows the steamer J.T. Morse landing at the steamboat wharf in Northeast Harbor [show more]
1635Power Boating Magazine, June 1931v
  • Publication
  • Recreation, Yachting
  • 1931-06
Description:
June 1931 issue of Power Boating Magazine, volume 33, number 6. Table of Contents Here at Last - Frontispiece Why Stock Boats? Specifications of Standardized Boats
May the Best Boat Win - Yeah? by Henry Clay Foster Cruising with Confidence - by Hampton Hutton  Chicago Show - Pictures of Look Over Your Fastenings - by Wm. J. Deed, N.A. Winners in Ocean Race Fine Ocean Race Marred by Rules- by John Gibney McAllester All Alone - New Diesel Yacht The Belaying Pin - by A.B. For Fishing and Cruising  Winner Sets Record in Hudson Race Playmates Back Yard Boat Building - Part II- by David O. Woodbury Attractive Small Cruiser New Designs Gadgets & Kinks, An Illuminated Chart Roll- by D.C. Shaw The Service Department Selected Photographs Include: Cover, Table of Contents (page 11), two page spread of typical cruisers (pages 20-21), Back Yard Boatbuilding (page 39), Eclipse Outboard advertisement (page 59), Wheeler Ad
 (inside back cover) [show more]
1013Bangor Hydro-Electric Company Invoice, May 13, 1937
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-05-13
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1014Bangor Hydro-Electric Company Invoice, May 13, 1936
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1936-05-13
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1015Bangor Hydro-Electric Company Invoice, March 22, 1937 (1)
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-03-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1016Bangor Hydro-Electric Company Invoice, March 22, 1937 (2)
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1937-03-22
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
1017Bangor Hydro-Electric Company Invoice, February 19, 1936
  • Document, Financial, Sales Record, Invoice
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Bangor Hydo-Electric Company
  • 1936-02-19
Description:
Invoice from Bangor Hydro-Electric Company for the electric current used by The Sunset Hotel in Bar Harbor, ME.
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