Description: Luere B. Deasy was born on February 8, 1859 in Gouldsboro to Daniel and Emma L. (Moore) Deasy. He was educated at the State Normal School in Castine. He did not attend college, but received a law degree from Boston University Law School. Deasy was admitted to the Bar in 1884. Prior to sitting on the Court, Deasy practiced in Bar Harbor. Deasy served as President of both the Hancock County Bar Association and the Maine State Bar Association. He was elected to the Maine State Senate and served as its President. Deasy was appointed an Associate Justice of the Supreme Judicial Court by Governor Milliken on September 25, 1918. On October 1, 1929, he was appointed Chief Justice by Governor Gardiner. He served as Chief until his retirement on February 7, 1930, when he returned to private practice in Bar Harbor. Deasy died on March 13, 1940, in Portland, at the age of 81. Sources: In Memoriam, Luere B. Deasy, 138 ME 371; James H. Mundy, Presidents of the Maine State Senate from 1820, Secretary of the Senate of Maine, 1979. See also article about Deasy at: http://mdihistory.org/wp-content/uploads/Horner.pdf [show more]
Description: Poster addressed to the "Mount Desert tourist," advertising the summit of Green Mountain, 1525 feet above sea level, which can be reached by an easy drive via the Green Mountain Carriage Toll Road.
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
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: 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: 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]
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
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: 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
Description: Envelope with the return address for C.E. Marcyes & Co. with a note regarding Mr. Jerome Goodwin and Bernard Cough, c. 1930s. People Mentioned: Jerome Goodwin, Bernard Cough, C. E. Marcyes
Description: Framed picture of the Frank Brainerd with a deck load lumber. Sticker on the back of the frame reads: Frank A. Bigelow, Inc. 11 Bromfield St., Boston, Mass.
Description: Framed poster with timetable for the steamer "Golden Rod" traveling between Southwest Harbor, Somesville, Northeast Harbor, and Seal Harbor. Captain William M. Crosby. Also mentions Somes House, George A. Somes, proprietor