51 - 56 of 56 results
You searched for: Date: 1930s
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
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.
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
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
1050Thomas Mourkas and Angela C. Kaufman Liability Release Agreement, July 26, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Mourkas, Thomas
  • 1935-07-26
Description:
Statement made by Thomas Mourkas releasing Angela C. Kaufman from any liability in connection with owning or leasing The Sunset Hotel and Restaurant. People Mentioned: Angela C. Kaufman
1043William D. Hayes Invoice, March 31, 1937
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Hayes, William D.
  • 1937-03-31
Description:
Invoice from William D. Hayes, CPA, for the preparation of one corporation income tax return for The Sunset Hotel and Restaurant in Bar Harbor, ME. A handwritten note on the invoice indicates that the bill was paid on April 1, 1937.
1067William W. Gallagher to R.C. Masterman Letter, June 22, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Gallagher, William W.
  • 1938-06-22
Description:
William W. Gallagher, Assistant Attorney General and Counsel for the State of Maine Liquor Commission, informs R.C. Masterman that the application and bond for a summer spirituous and vinous liquor license for The Sunset Hotel and Restaurant in Bar Harbor, ME was not in the proper form. The letterhead includes the Maine state seal. People Mentioned: Harold S. Boardman, Thomas F. Locke, Raymond E. Thurston