102 results
You searched for: Subject: StructuresSubject: LodgingType: Document

A

A.B. & J.R. Hodgkins Contractors and Builders Invoice, May 1, 1937

Ad for room and board in Lloyd Hayes house

Advertisement for Bay View House, Pretty Marsh, Maine

Advertisement for Freeman House Hotel

Advertisement for Freeman House, S.A. Holden, Island House & St. Sauveur House

Advertisement for the Green Mountain House

A.G. Jewett Automatic Heating and Air Conditioning Invoice, May 1, 1937

Alterations & additions to Islesboro Inn

Andrew Tucker/Andrew H. Haynes House

Angela C. Kaufman and Sunset Hotel and Restaurant Statement Legal Notice, August 7, 1935

Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (1)

Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (2)

Angela C. Kaufman Rent Receipt, August 16, 1935

Angela C. Kaufman Rent Receipt, August 23, 1935

Angela C. Kaufman Rent Receipt, August 30, 1935

Angela C. Kaufman Rent Receipt, August 9, 1935

Angela C. Kaufman Rent Receipt, July 16, 1935

Angela C. Kaufman Rent Receipt, July 19, 1935

Angela C. Kaufman Rent Receipt, September 6, 1935

Angela C. Kaufman to Mildred Morrison Letter, July 15, 1935

Angela C. Kaufman Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938

Anson I. Holmes Cottage

Asticou

Asticou and the War

Asticou Celebratory Menu 1604-1954

Asticou Inn

Asticou Inn - New Enclosed Stairway for Northwest Corner

Asticou Northeast Harbor, Maine

B

Bangor Hydro-Electric Company Invoice, February 19, 1936

Bangor Hydro-Electric Company Invoice, February 19, 1937

Bangor Hydro-Electric Company Invoice, March 22, 1937 (1)

Bangor Hydro-Electric Company Invoice, March 22, 1937 (2)

Bangor Hydro-Electric Company Invoice, May 13, 1936

Bangor Hydro-Electric Company Invoice, May 13, 1937

Bangor Hydro-Electric Company Invoice, October 22, 1936 (1)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (2)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (3)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (4)

Belmont Hotel (2)

Benjamin B. Hinckley House

Bird Bank, Asticou Inn

Blue Spruce, Asticou Inn

C

Capt. and Mrs. O.L. Mills House

Claremont Hotel Cottages

Collier House - Guest Cottage

Contract: H. L. Savage with Herman Savage, 1913

Cranberry Lodge at the Asticou Inn

D

Dr. Hyman D. Millstein (1910-1960) House

F

From William W. Gallagher Letter, 1938

G

Grey Rock, Northeast Harbor, ME

GXS Collection - Hotels, Inns, Schools, Homes, Buildings

H

Harbor Cottage Inn

Harbor Woods

Hill Top, Asticou Inn

House for William S. Grant Jr.

I

Island House Cottage (Annex)

Islesboro Inn

J

J. T. R. Freeman House

James Robinson House

K

Kimball House and Cottages

Kingsleigh Inn

L

Letter from Lawrence Phillips to William E. Rhoads

Lindens

Lindenwood Inn

M

Manchester and Branscom Family History

Mildred Morrison and Angela C. Kaufman Contract, May 15, 1935

Mount Desert Spring Inn

N

New Seawall Motel Announcement

Notary Public Statement Legal Notice, October 4, 1935

"Notice of Election" to teach at West Tremont, 1934, salary $19.00 per week

O

Office of Secretary of State Invoice, May 29, 1936

P

Penury Hall

Perlinsky, Kaufman, and Mourkas Contract Cancellation Legal Notice, November 21, 1938

Pine Lodge

Proposed Coston Motel

R

Rock End Hotel

Rock End Hotel and Additions

Running Head: The Inn and an Era

S

Seawall Dining Room and Motel Flyer

Seawall Motel Room Rates

Section of book

Somes House

State of Maine Registration of Teachers, pamphlet of information

Sunset Hotel and Restaurant and Angela C. Kaufman Contract, August 7, 1935

Sunset Hotel and Restaurant Hotel Malt Liquor License Application Form, June 1938

Sunset Hotel and Restaurant Location Change Legal Notice, September 9, 1935

Sunset Hotel and Restaurant Summer Hotel Spirituous and Vinous Liquors License Application Form, June 1938

Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (1)

Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (2)

Sunset Hotel and Restaurant Surety Bond Application Form, May 31, 1938

Sunset Hotel and Restaurant Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938

T

The Ashmont Hotel - Freeman Cottage

The Asticou Inn and Summer on Mt. Desert Island

The Claremont Hotel

The Claremont Hotel - Brochure Cover

The Claremont Hotel - Brochure Pages

The Claremont Hotel - Brochure Title Page

The Clark Coal Company Invoice, May 31, 1937

The Dirigo Hotel - Advertisement

The Island House

The Island House - Advertisement

The Island House - Advertisement - II - After 1890

The Moorings

The Stanley House Brochure Cover

The Sunset Hotel and Restaurant Court Summons Legal Notice, September 17, 1938

Thomas Mourkas and Angela C. Kaufman Liability Release Agreement, July 26, 1935

Tremont school 1937 photo album

W

William D. Hayes Invoice, March 31, 1937

William W. Gallagher to R.C. Masterman Letter, June 22, 1938