1 - 7 of 7 results
Refine Your Search
Subject
- Structures (7)
Type
- Document✖
- Advertising (1)
- Advertising Card (1)
- Announcement (1)
- Legal Notice (1)
- Financial (3)
- Sales Record (3)
- Invoice (3)
- Form (1)
- Application (1)
- License Application (1)
- Pamphlet (1)
Place
- Bar Harbor (1)
- Mount Desert Island (5)
- none (1)
Date
- none✖
Contributor
Title | Type | Subject | Creator | Date | Place | Rights | |
---|---|---|---|---|---|---|---|
Roller Skating Advertisement Card Bar Harbor Historical Society |
|
|
|
| Roller Skating Advertisement Card Bar Harbor Historical Society Description: Beige card with red illustration and black text. Advertisement for the roller skating rink in Bar Harbor. Illustration depicts two people in floppy hats holding onto rope. Top text in red reads: "The Sea! The Sea! The Beautiful, See?" Bottom black text reads: "Bar Harbor Roller Skating Rink, 'Not the Tent' Prices Reduced." | ||
State of Maine Registration of Teachers, pamphlet of information Tremont Historical Society |
|
| State of Maine Registration of Teachers, pamphlet of information Tremont Historical Society | ||||
Sunset Hotel and Restaurant Surety Bond Application Form, May 31, 1938 Great Harbor Maritime Museum |
|
|
|
|
| Sunset Hotel and Restaurant Surety Bond Application Form, May 31, 1938 Great Harbor Maritime Museum 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 | |
Sunset Hotel and Restaurant Location Change Legal Notice, September 9, 1935 Great Harbor Maritime Museum |
|
|
|
|
| Sunset Hotel and Restaurant Location Change Legal Notice, September 9, 1935 Great Harbor Maritime Museum 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] | |
A.B. & J.R. Hodgkins Contractors and Builders Invoice, May 1, 1937 Great Harbor Maritime Museum |
|
|
|
|
| A.B. & J.R. Hodgkins Contractors and Builders Invoice, May 1, 1937 Great Harbor Maritime Museum 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 | |
A.G. Jewett Automatic Heating and Air Conditioning Invoice, May 1, 1937 Great Harbor Maritime Museum |
|
|
|
|
| A.G. Jewett Automatic Heating and Air Conditioning Invoice, May 1, 1937 Great Harbor Maritime Museum 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 | |
The Clark Coal Company Invoice, May 31, 1937 Great Harbor Maritime Museum |
|
|
|
|
| The Clark Coal Company Invoice, May 31, 1937 Great Harbor Maritime Museum Description: Invoice from The Clark Coal Company for one ton of stove coal ordered by The Sunset Hotel in Bar Harbor, ME. A stamp on the invoice indicates that the bill was paid on June 8, 1937. People Mentioned: A. B. Leland, H. D. Rodick, Angela C. Kaufman |