26 - 37 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
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
1028Sunset Hotel and Restaurant and Angela C. Kaufman Contract, August 7, 1935
  • Document, Legal, Agreement, Contract
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Torrey, Guy E.
  • 1935-08-07
Description:
Promissory note from The Sunset Hotel and Restaurant Corporation, in which they agree to pay $25,013.87 to Angela C. Kaufman. People Mentioned: Angela C. Kaufman
1054Sunset Hotel and Restaurant Hotel Malt Liquor License Application Form, June 1938
  • Document, Form, Application, License Application
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
  • 1938-06
Description:
Application form from the Maine State Liquor Commission for a hotel license to sell malt liquors. The form is filled out for the Sunset Hotel and Restaurant and dated June 1938. People Mentioned: Mark Perlinsky, Angela C. Kaufman, Peter Manty, R. C. Masterman
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]
1053Sunset Hotel and Restaurant Summer Hotel Spirituous and Vinous Liquors License Application Form, June 1938
  • Document, Form, Application, License Application
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Sunset Hotel and Restaurant, Inc.
  • 1938-06
Description:
Application form from the Maine State Liquor Commission for a summer hotel or club license to sell spirituous and vinous liquors. The form is filled out for the Sunset Hotel and Restaurant and dated June 1938. People Mentioned: Mark Perlinsky, Angela C. Kaufman, Peter Manty, R. C. Masterman
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.
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.
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
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.