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
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
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
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
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]
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.
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.
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.
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
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
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
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.
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
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.