<<

Historical Society

Coll. 2724 Island Development Association Records 1958-2020

Accession #: 2013.271, 2015.003, 2019.231, 2019.311 Processed: February 2014-September 2014 by Lucinda Gannon, MHS Volunteer, with later additions added in Winter 2015 and Winter 2020 by Nancy Noble, MHS Archivist Access: Unrestricted Copyright: Requests for permission to publish material from this collection should be discussed with the MHS Images Services Coordinator. Size: 6.5 linear ft. + 1 oversized folder

Administrative Note: The Casco Bay Island Development Association (CBIDA) was originally organized on in 1959 as the Island Development Association for purposes including island beautification and development, social welfare, education, and collective representation of island interests, among others. The organization soon expanded to include representatives from all of the Casco Bay islands including Peaks Island, Long Island, , Chebeague Island, , and , and was renamed accordingly. Early efforts included island clean ups, prioritization of island issues, promotion of island development, and improvement of ferry piers and service. Shortly thereafter, the CBIDA floated a bond issue in support of the purchase of former government land on Peaks Island from Peter Cioffi. Over time, that project led to the development of the Back Shore and infrastructure improvements on Peaks Island, as well as set asides for public land there. Other notable projects include leading the effort to create the Casco Bay Island Transit District to ensure more efficient and reliable ferry service; influencing the development of island zoning standards adopted by the City of Portland; achieving limits to the development of Diamond Cove at the former Fort McKinley; participation in various coalitions to preserve the Portland working waterfront and water quality in Casco Bay; regular publication of Casco Bay newsletter and boating brochure.

In 2017 the name of the organization was changed from Casco Bay Island Development Association (CBIDA) to Casco Bay Islands Alliance (CBIA), to better reflect the current mission. CBIA currently provides grants to various island and Casco Bay organizations, as well as provides community and awareness of island and bay issues.

Scope and Content note: This collection includes minutes and records of the organization, correspondence, press clippings, newsletters (including “Nor’ by East”), and some legal files pertaining to real estate transactions on Peaks Island and litigation pertaining to the development of Diamond Cove.

The collection may be added to from time to time as the association is still in existence. Maine Historical Society Coll. 2724

See also: Coll. ----- Casco Bay Island Transit District (offshoot of CBIDA)

Series: Series I: Topical (generally chronological), Box 1-7 Subseries: Project Oceanside, Box 7 Series II: Minutes, Box 8-12 Series III: Newsletters (mostly “Nor’ by East”), Box 13

Provenance: Gift of Casco Bay Island Development Association (via Erno Bonebakker)

Inventory:

Box 1: CBIDA general information, including bylaws (1963-2000), and topical/chronological, 1958-1984 (see also Box 6, etc.) Folder 1: Mostly undated brief history brochures CBIDA (although some are reprinted in 1999 and 2006) Folder 2: Deed from General Services Administration to Peter Cioffi 9/58 Folder 3: Incorporation and Bylaws 1963, Bylaws 1983, Bylaws 2000 Folder 4: State Committee Report on Transportation Needs in Casco Bay 2/63 Folder 5: Project Oceanside (1966). Bond issue; land purchase; land donation (See also Box 6) Folder 6: Cioffi Survey 3/66 Folder 7: CBIDA Membership List 1969-70 Folder 8: “Peaks Island Conference Center Project,” report prepared for CBIDA by William Dickson Assocs. (1970) Folder 9: CBIDA Charter 1971 Folder 10: HP 972-LD 1333 State of Maine Title 12 Chapter 204-A “Coastal Land Trusts” (1971) Folder 11: “Proposal for the Further Development of the Peaks Island Conference Center Project (1971) Folder 12: Petition to City Council re Spot Clearance Posted Structures (8/71) Folder 13: Press Clippings 1973, primarily CBL strike Folder 14: Casco Bay Island Forum (1974) Folder 15: Press clippings, 1975 Folder 16: Portland ME Land Development Plan 1976 Folder 17: Peaks Island Times 1977 Folder 18: Press Clippings 1976-1977 Folder 19: STAR survey 8/80 Folder 20: Oceanside Conservation Corp. document, 1981 Folder 21: 501(c)(4) Application (1983)

2

Maine Historical Society Coll. 2724

Folder 22: Portland Islands Land Use and Zoning Study 8/84 Folder 23: Minutes of 8/28/84 Portland Planning Board Public Session re Island Zoning

Box 2: CBIDA 1984-1985 Folder 1: Fall 1984 Comments re Proposed Island Zoning Folder 2: Diamond Cove Assocs Presentation to Portland Planning Staff 10/23/84 Folder 3: COP memos re provision of services to GDI, fall 1984 Folder 4: 1984 press re Fort McKinley Folder 5: Peaks Island Zoning Subcommittee comments to Portland Planning Board, 11/13/84 Folder 6: Proposed Amendment to Island Zoning Portland, 12/3/84 Folder 7: CBIDA Proposed Amendments to 12/3/84 Draft Amendment to Zoning Code Folder 8: Testimony and Comments 12/11/84 hearing re Island Zoning Folder 9: Report of results of 12/11/84 Public Hearing Folder 10: Contract zoning legal memos 1985 Folder 11: CBIDA proposed revisions 2/1/85 to Greater Portland Council of Governments Land Use/Zoning Study Folder 12: COP Zoning Memos and drafts, spring 1985 Folder 13: 1980s Misc. Press Clippings Folder 14: Building Rehabilitation Tax Credits Folder 15: 11/84 Peaks Isl. Zoning Subcommittee Comments re Island Zoning Folder 16: 12/84 Great Diamond Island Position Paper re IR3 Zoning and 6/84 and 8/84 Diamond Island Association zoning comments Folder 17: 12/84 Miscellaneous Statements to Planning Board

Box 3: CBIDA 1984-1986 Folder 1: 12/84 Presentation of James Haskell on behalf of CBIDA, re Island Zoning Folder 2: Phoenix Resources Zoning Comments, 3/85 Folder 3: Little Diamond Island Assoc. Comments re Island Zoning, 3/85 Folder 4: Testimony re 3/19/85 Draft Island Zoning Folder 5: McKinley Estates Brochure Ca 1985-86 Folder 6: 3/85 and 12/84 Maine Audubon Position re IR3 Zoning Folder 7: 12/84 and 2/85 Island Institute Position re Island Zoning Folder 8: 3/85 and 12/84 Natural Resources Council of Maine Position re IR3 Zoning Folder 9: Island Institute Position re Island Zoning 1984-85 Folder 10: Greater Portland Landmarks Position Paper re Island Zoning Folder 11: 2/85 Casco Bay Island Transit District Statement re Transportation to Diamond Cove Folder 12: CBIDA Revisions (2/1/85) to Portland Islands Land Use and Zoning Study of 8/3/84 Folder 13: Proposed Island Zoning Draft 3/19/85 and CBIDA Comments Thereto Folder 14: CBIDA Zoning Comments 5/21/85

3

Maine Historical Society Coll. 2724

Folder 15: Portland Islands Land Use and Zoning Study 3/85 Folder 16: City Council Meeting re 4/2/85 Draft Island Zoning Folder 17: 1985 Press Clippings re Island Zoning Changes Folder 18: Diamond Cove Assocs Request for Rezoning 4/17/85 Folder 19: CBIDA Position Paper on Island Zoning, presented to City Council 6/85

Box 4: CBIDA 1984-1985 Folder 1: CBIDA Strategy re Island Zoning 1984-85 Folder 2: Draft Conditions and Restrictions re Zoning Fort McKinley (5/6/85) and CBIDA Comments Folder 3: 5/85 Diamond Cove Proposed IR3 Map and Density Calculations Folder 4: 1984-85 COP Planning Board Material re Island Zoning Folder 5: 1984-85 COP Planning Board Material re Island Zoning Folder 6: COP Planning Commission Material re Conditional Zoning Fort McKinley 1984-85 Folder 7: Testimony 5/85 COP Planning Board

Box 5: CBIDA 1985-1991 Folder 1: Spring 1985 Press re Island Zoning Folder 2: 3/85 Portland Water District Position re Fort McKinley Project Folder 3: Testimony and Miscellaneous Material re 5/86 DEP Hearing re Diamond Cove Folder 4: 6/85 Statements re Island Zoning Folder 5: Maine Audubon Position re Island Zoning, 7/6/85 Folder 6: 6/12/85 Island Zoning Draft Folder 7: Partial Transcript 5/86 DEP Hearing re Application of Diamond Cove Assocs for Housing Subdivision Folder 8: Proposed Findings of Fact 1986 DEP Hearing (GDI, Maine Audubon, DC Assocs) Folder 9: DEP Site Location Order Diamond Cove 5 July 1989 Folder 10: General Declaration Covenants and Restrictions Diamond Cove 9/27/89 Folder 11: 1989 Approval Diamond Cove Discharge System Folder 12: DEP Site Location of Development Order Diamond Cove 25 June 1991 Folder 13: 2/14/2001 grant 501(c)(3) status and supporting documents Folder 14: Press clippings 1980s-1990s

Box 6: Project Oceanside, 1965-1976, Batteries Craven and Steele, ca. 1980 Folder 1: Project Oceanside Transaction 1965-1969. Purchase of land on Peaks Island from Peter Cioffi. Letter from CBIDA (Ted Rand, President), dated Nov. 30, 1967. Folder 2: Project Oceanside Survey January 1969 Folder 3: Indenture for Project Oceanside purchase 1969 Folder 4: Project Oceanside Northgate deeds 10/70 Folder 5: Project Oceanside conveyance of lots to bondholders 1969-1973

4

Maine Historical Society Coll. 2724

Folder 6: Project Oceanside survey 1972 Folder 7: Project Oceanside water connection 1975-76 Folder 8: Sale of Battery Craven; water easements Folder 9: CBIDA/STAR (Solar Technology and Applied Research Center) note Folder 10: Oceanside/Northgate survey 4/14/81 Folder 11: Development Proposal for (1980) Folder 12: STAR survey 8/80 Folder 13: Battery Steele sale 1979-80 Folder 14: CBIDA deed to Oceanside Conservation Corp 8/83 Folder 15: Project Oceanside deeds, 1965

Box 7: CBIDA/CBIA, ca. 1989-2019 (leave room to grow) Folder 1: CBIDA thumb drive scanned documents (largely duplicates) Folder 2: CBIDA “Welcome to Casco Bay” pamphlets, 2000 and undated Folder 3: Maine Coastal Program, ca. 1989 Folder 4: Newspaper clippings, ca. 2000-2020 Folder 5: Official documents, ca. 2000-2020 Folder 6: Erno Bonebakker notes, ca. 2009-2017 (Erno was president of CBIDA 2014-2017) Folder 7: Island information and histories, ca. 2013 Folder 8: , 2013 Folder 9: Membership lists, 2014-2015 (including for the steering committee, and the general membership) Folder 10: CBIA poster, ca. 2016 (created by Judy Paolini) Folder 11: Annual meeting (see minutes for annual meeting minutes), 2012-2019 (see oversized folder for poster for 2014 annual meeting) Folder 12: Grant information and applications, 2015-2017 Folder 13: Other island/bay organizations, ca. 2015-2017 Folder 14: Strategic planning, 2018

Box 8: Minutes, 1959-1974 (including correspondence, financial records) Folder 1: 1959-1960 Folder 2: 1961-1962 Folder 3: 1963-1964 Folder 4: Notebook of minutes kept by Mary Ross and others, 1964-1965 Folder 5: 1965-1966 Folder 6: 1967-1968 Folder 7: 1969 Folder 8: 1970 Folder 9: 1971 Folder 10: 1972

5

Maine Historical Society Coll. 2724

Folder 11: 1973 Folder 12: 1974

Box 9: Minutes, 1975-1980 (including correspondence, financial records, newsletter) Folder 1: 1975, Jan. – June (includes letter from Edmund S. Muskie) Folder 2: 1975, July – Dec. Folder 3: 1976 (including newsletters: Casco Bay Island News) Folder 4: 1977 (including newsletters) Folder 5: 1978 Folder 6: 1979 Folder 7: 1980

Box 10: Minutes, 1981-1988 (including correspondence, financial records, newsletters) Folder 1: 1981 (including correspondence regarding the reorganization of into a public-owned transit district) Folder 2: 1982 (including real estate to Oceanside Conservation) Folder 3: 1983 Folder 4: 1984 (including correspondence, newspaper clippings) Folder 5: 1985 Folder 6: 1986 Folder 7: 1987 Folder 8: 1988

Box 11: Minutes, 1989-2003 (including correspondence, newsletters, newspaper clippings, etc.) Folder 1: 1989 Folder 2: 1990 (includes magazine articles, newspaper clippings, printed material, “memo to members”) Folder 3: 1991 (including “memo to members”) Folder 4: 1992 (including “memo to members”) Folder 5: 1993 (including state documents, “memo to members”) Folder 6: 1994 (including correspondence, newspaper clippings, “memo to members”) Folder 7: 1995 (including “a brief history of Little Diamond Island,” correspondence) Folder 8: 1996 (including correspondence, newspaper clippings, including “memo to members”) Folder 9: 1997 (including “memo to members”) Folder 10: 1998 Folder 11: 1999 (including “memo to members”) Folder 12: 2000 (including correspondence) Folder 13: 2001 Folder 14: 2002 Folder 15: 2003

6

Maine Historical Society Coll. 2724

Box 12: Minutes, 2004-2019 Folder 1: 2004 Folder 2: 2005 Folder 3: 2006 Folder 4: 2007 Folder 5: 2008 Folder 6: 2009 Folder 7: 2010 Folder 8: 2011 Folder 9: 2012 Folder 10: 2013 Folder 11: 2014 (see oversized folder for 2014 poster for annual meeting) Folder 12: 2015 Folder 13: 2016 (including notations by Erno Bonebakker, board president) Folder 14: 2017 (including notations by Erno Bonebakker) Folder 15: 2018 Folder 16: 2019

Box 13: Newsletters (mostly Nor’ by East), 1959-1993, 2016-2020 Folder 1: Inventory, ca. 2012-2017, of newsletters at the , Maine Historical Society, Long Island Historical Society, 5th Maine Regiment, and Erno R. Bonebakker Folder 2: 1959-1962: v. 1, no. 1 (July 12, 1959), v. 1, no. 3 (Aug. 15, 1959) – v. 2, no. 4 (Oct. 1960), v. 2, no. 8 (August 1961), v. 3, no. 5 (Oct. 1961) – v. 4, no. 4 (Oct. 1962) Folder 3: 1963-1965: v. 5, no. 1-A (March 1963) – v. 7, no. 4 (Fall 1965) Folder 4: 1966-1968: v. 8, no. 1 (Winter 1966) – v. 10, no 3 (Summer 1968) Folder 5: 1969: Winter 1969, v. 11, no. 1 (Spring 1969) – v. 11, no. 3 (August 1969) Folder 6: 1970-1971/1972: Spring 1970 – Fall 1970 (newspaper), Summer 1971, Fall 1971/Winter 1972 (newspapers) Folder 7: 1972-1973: Summer 1972 (?) – Fall 1973 Folder 8: 1974-1975: Spring 1974 – Winter 1975 (newspapers), Spring into Summer 1975 – Fall 1975 (newsletters), “Newsletter” (not “Nor’ by East”) for April 1977, Summer 1977, Fall 1977 Folder 9: 1978-1979: Winter 1978, v. 13, no. 1 (June 1979) – v. 13, no. 3 (Nov. 1979) Folder 10: 1980: v. 14, no. 1 (Spring 1980) – v. 14, no. 3 (Fall 1980) Folder 11: 1981: v. 14, no. 4 (April 1981) – v. 15, no. 1 (Summer 1981) Folder 12: 1982: v. 15, no. 2 (Spring 1982) – v. 16, no. 2 (Fall 1982) Folder 13: 1983: v. 17, no. 1 (Summer 1983) – v. 17, no. 2 (Fall 1983) Folder 14: 1984: v. 17, no. 3 (Spring 1984) – v. 18, no. 1 (Fall 1984) Folder 15: 1985: v. 18, no. 2 (Winter 1985) – v. 19, no. 1 (Fall 1985), including island zoning Folder 16: 1986: v. 20, no. 1 (Fall 1986), “Great Diamond Island development rejected”

7

Maine Historical Society Coll. 2724

Folder 17: 1987: v. 20, no. 2 (Spring 1987) – v. 20, no. 3 (Summer 1987) Folder 18: 1988: v. 21, no. 2 (Summer 1988), new ferry terminal Folder 19: 1989-1990: v. 21 (22?), no. 1 (Summer 1989) – v. 22, no. 1 (Summer 1990) Folder 20: 1991: v. 22, no. 2 (Spring 1991) – v. 23, no. 1 (Summer 1991) Folder 21: 1992: v. 24, no. 1 (Summer 1992) Folder 22: 1993: v. 25, no. 1 (Summer 1993) Folder 23: 1995-1998: v. 26, no. 1 (Summer 1995), v. 27, no. 1 (Summer 1996), v. 28, no. 1 (Summer 1997), v. 29, no. 1 (Summer 1998), v. 31, no. 1 (Summer 2000) Folder 24: 2016-2020

Oversized folder: (in O.S. Box 18) -Annual meeting 2014 poster

8