26 - 50 of 68 results
You searched for: Type: Document
Item Title Type Subject Creator Publisher Date
1036Angela C. Kaufman Rent Receipt, August 30, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-08-30
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
1037Angela C. Kaufman Rent Receipt, September 6, 1935
  • Document, Financial, Receipt
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Morrison, Mildred
  • 1935-09-06
Description:
Receipt signed by Mildred Morrison for one week's rent paid by Angela C. Kaufman. People Mentioned: Angela C. Kaufman, C. C. Morrison
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
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
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
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.
1046Angela C. Kaufman Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Kaufman, Angela C.
  • 1938-11-22
Description:
Legal notice of the transfer of goods and chattels from the second and third floors of 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
1047Perlinsky, Kaufman, and Mourkas Contract Cancellation Legal Notice, November 21, 1938
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Kaufman, Angela C.
  • Perlinsky, Mark
  • Shaw, Norman
  • 1938-11-21
Description:
Legal notice of the cancellation 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: Thomas Mourkas, H. L. Graham
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
1060Angela C. Kaufman to Mildred Morrison Letter, July 15, 1935
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Structures, Commercial, Lodging, Hotel
  • Kaufman, Angela C.
  • 1935-07-15
Description:
Angela C. Kaufman sends a check for $71 and requests a receipt. Mildred Morrison acknowledges the receipt on the same paper. Letter is written on stationary from The Sunset Hotel in Bar Harbor, ME.
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.
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
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.
1029Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (1)
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Gray, Frank W.
  • 1938-09-12
Description:
Court summons for Angela C. Kaufman and the Sunset Hotel and Restaurant Corporation to appear in the Bar Harbor Municipal Court on September 20, 1938 to answer to Mark Perlinsky in a plea of forcible entry and detainer. People Mentioned: Angela C. Kaufman, Mark Perlinsky, H. L. Graham
1048Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (2)
  • Document, Announcement, Legal Notice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Gray, Frank W.
  • 1938-09-12
Description:
Court summons for Angela C. Kaufman and the Sunset Hotel and Restaurant Corporation to appear in the Bar Harbor Municipal Court on September 20, 1938 to answer to Mark Perlinsky in a plea of forcible entry and detainer. People Mentioned: Angela C. Kaufman, Mark Perlinsky, Harry M. Conners
1066From William W. Gallagher Letter, 1938
  • Document, Correspondence, Letter
  • Businesses, Liquor Serving Businesses
  • Structures, Commercial, Lodging, Hotel
  • Gallagher, William W.
  • 1938
Description:
William W. Gallagher, Assistant Attorney General and Counsel for the State of Maine Liquor Commission, provides information regarding the requirements of hotel and club licenses to sell spirituous and vinous liquors.
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
1579Proposal Rendering for Northeast Harbor Development, circa 1928
  • Document, Projection, Architectural Drawing
  • Structures, Civic, Public, Town Hall
  • Town Planning
  • Frost - Charles Sumner Frost (1856-1931)
  • 1928 circa
Description:
18" high, 53 3/4" long Part of a larger project to redesign the northern part of Main Street, Northeast Harbor. Charles Sumner Frost was a summer resident in Northeast Harbor.
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
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.
1633W.S. Brown Account Book
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Maritime Business
  • Vessels, Ship, Sailing Ship, Schooner
  • Brown - W.S.
  • 1890 c.
Description:
Account book kept by W.S. Brown, master of the schooner J.S. Butler, and other vessels. Includes references to cargoes carried, ports visited, and men employed on the schooner. Also includes records of expenditures, mostly for food, but some references to items like knives. Brown may be William Sheldon Brown but additional research is needed. The book may have been used at an earlier time, as several pages have be ripped out, and Brown's name is found in pencil with the date of 1880 near the beginning [show more]
1044Office of Secretary of State Invoice, May 29, 1936
  • Document, Financial, Sales Record, Invoice
  • Legal Process
  • Structures, Commercial, Lodging, Hotel
  • Structures, Commercial, Restaurant
  • Barrows, Lewis O.
  • 1936-05-29
Description:
Invoice from the State of Maine Office of Secretary of State for one certified copy of the certificate of change of location and clerk of Sunset Hotel and Restaurant. People Mentioned: R. C. Masterman
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.