Mark Jarboe Digitized Photographs and Maps

Name/Title

Mark Jarboe Digitized Photographs and Maps

Entry/Object ID

ARC.1811

Scope and Content

A collection of four digitized photographs and 19 maps from Mark Jarboe. The photographs document the concession stand at Montauk Point in 1960. The digitized maps show planned subdivisions throughout Montauk, New York by real estate developers between 1926 and 1964. The maps were produced by the Montauk Beach Development Corporation, Montauk Beach Company, and Mirror Development Corporation.

Archive Details

Creator

Mark Jarboe, Montauk Beach Company, Inc., Montauk Beach Development Corporation, Mirror Holding Corporation

Date(s) of Creation

1926 - 1964

Archive Size/Extent

23 digital images.

Restrictions

The collection is open for research. The Montauk Library holds digital access copies of this collection, the originals were returned to the donor. Contact archives@montauklibrary.org to view the collection.

Primary Language

English

Acquisition

Acquisition Method

Gift

Acquired From

Mark Jarboe

Copyright

Type of License

In copyright: http://rightsstatements.org/vocab/InC/1.0/

Copyright Details

Researchers assume all responsibility for copyright questions. Fair use is permitted. For all other uses please contact archives@montauklibrary.org.

General Notes

Note Type

Folder List

Note

Map Inventory: 1. Fort Pond Business Section, Subdivision No. 1 / Montauk Beach Development Corporation, November 16, 1926. 2. Montauk Inn Residential Section, Subdivision No. 4 / Montauk Beach Development Corporation, March 24, 1927. 3. Shepherd Neck Section, Subdivision, No. 5 / Montauk Beach Development Corporation, February 23, 1927. 4. South Portion of West Lake Residential Section, Subdivision No. 6 / Montauk Beach Development Corporation, Jan. 15, 1927. 5. Central Portion of West Lake Residential Section, Subdivision No. 7 / Montauk Beach Development Corporation, Jan. 25, 1927. 6. West Lake Residential Section, First Addition to Subdivision No. 6 / Montauk Beach Development Corporation, July 7, 1927. 7. North Downs Residential Section, West Portion, Subdivision No. 9 / Montauk Beach Development Corporation, March 29, 1927. 8. Central Portion of South Lake Residential Section, Subdivision No. 11 / Montauk Beach Development Corporation, March 31, 1927. 9. Montauk Peninsula Syndicate / Percy Brower, Newman and Frayne, Inc. 1964. 10. Culloden Shores / Montauk Beach Company, 1961. 11. Seaside Shores / Montauk Beach Company, Nov. 1, 1946. 12. Surfside Estates / Montauk Beach Company, 1949. 13. Soundview Estates / Montauk Beach Company, 1952. 14. Oceanside Montauk / Montauk Beach Company, June 16, 1957. 15. Hither Hills Section 1 / Mirror Holding Corporation, July 20, 1938. 16. Hither Hills Section 2 / Mirror Holding Corporation, 1940. 17. Hither Hills Section 3 / Mirror Holding Corporation, July 1940. 18. Hither Hills Section 4 / Mirror Holding Corporation, July 1940. 19. Sales Map of Country Club Estates Section 2, undated.