
Page 1

Page 2

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8

Page 9

Page 10

Page 11

Page 12

Page 13

Page 14

Page 15

Page 16

Page 17

Page 18

Page 19

Page 20

Page 21

Page 22

Page 23

Page 24

Page 25

Page 26

Page 27

Page 28

Page 29

Page 30

Page 31

Page 32

Page 33

Page 34

Page 35

Page 36

Page 37

Page 38

Page 39

Page 40

Page 41

Page 42

Page 43

Page 44

Page 45

Page 46

Page 47

Page 48

Page 49

Page 50

Page 51

Page 52

Page 53

Page 54

Page 55

Page 56

Page 57

Page 58

Page 59

Page 60

Page 61

Page 62

Page 63

Page 64

Page 65

Page 66

Page 67

Page 68

Page 69

Page 70

Page 71

Page 72

Page 73

Page 74

Page 75

Page 76

Page 77

Page 78

Page 79

Page 80

Page 81

Page 82

Page 83

Page 84

Page 85

Page 86

Page 87

Page 88

Page 89

Page 90

Page 91

Page 92

Page 93

Page 94

Page 95

Page 96

Page 97

Page 98

Page 99

Page 100

Page 101

Page 102

Page 103

Page 104

Page 105

Page 106

Page 107

Page 108

Page 109

Page 110

Page 111

Page 112

Page 113

Page 114

Page 115

Page 116

Page 117

Page 118

Page 119

Page 120

Page 121

Page 122

Page 123

Page 124

Page 125

Page 126

Page 127

Page 128

Page 129

Page 130

Page 131

Page 132

Page 133

Page 134

Page 135

Page 136

Page 137

Page 138

Page 139

Page 140

Page 141

Page 142

Page 143

Page 144

Page 145

Page 146

Page 147

Page 148

Page 149

Page 150

Page 151

Page 152

Page 153

Page 154

Page 155

Page 156

Page 157

Page 158

Page 159

Page 160

Page 161

Page 162

Page 163

Page 164

Page 165

Page 166

Page 167

Page 168

Page 169

Page 170

Page 171

Page 172

Page 173

Page 174

Page 175

Page 176

Page 177

Page 178

Page 179

Page 180

Page 181

Page 182

Page 183

Page 184

Page 185

Page 186

Page 187

Page 188

Page 189

Page 190

Page 191

Page 192

Page 193

Page 194

Page 195

Page 196

Page 197

Page 198

Page 199

Page 200

Page 201

Page 202

Page 203

Page 204

Page 205

Page 206

Page 207

Page 208

Page 209

Page 210

Page 211

Page 212

Page 213

Page 214

Page 215

Page 216

Page 217

Page 218

Page 219

Page 220

Page 221

Page 222

Page 223

Page 224

Page 225

Page 226

Page 227

Page 228

Page 229

Page 230

Page 231

Page 232

Page 233

Page 234

Page 235

Page 236

Page 237

Page 238

Page 239

Page 240

Page 241

Page 242

Page 243

Page 244

Page 245

Page 246

Page 247

Page 248

Page 249

Page 250

Page 251

Page 252

Page 253

Page 254

Page 255

Page 256

Page 257

Page 258

Page 259

Page 260

Page 261

Page 262

Page 263

Page 264

Page 265

Page 266

Page 267

Page 268

Page 269

Page 270

Page 271

Page 272

Page 273

Page 274

Page 275

Page 276

Page 277

Page 278

Page 279

Page 280

Page 281

Page 282

Page 283

Page 284

Page 285

Page 286

Page 287

Page 288

Page 289

Page 290

Page 291

Page 292

Page 293

Page 294

Page 295
Search
results in pages
Metadata
Bracy Cove
THIS INDENTURE made the
day of
in the year of our Lord one thousand nine hundred and twenty-
seven.
the B. C. hd Coy cup etc
WITNESSETH, That John D. Rockefeller, and D. H. Me
Alpin both of the city, county and state of New York
Jackson of
and Edsel B. Ford of
Detroit, Michigan, in consideration of the covenants and agree-
ments herein contained to be performed by the lessee, do hereby
lease, demise and let unto the Seal Harbor Yacht Club, a corpo-
ration organized and existing under the laws of the State of
Maine and located at Seal Harbor, Mount Desert, Maine, the pro-
perty at said Seal Harbor known as the Swimming Pool property and
being the same property described as conveyed in the deed from
to said Lessors dated
to be recorded
in the Hancock County, Maine, Registry of Deeds to be used and
operated by said Seal Harbor Yacht Club as an athletic club.
over
It is understood and agreed that said Rockefeller and Ford
shall bear equally any deficitincurredin the operation of the
club not to exceed
$
TO HOLD for the summer season of 1927 yielding and paying
therefor the rent of $
payable August 1, 1927, and to
quit and deliver up the premises to the Lessors, or their attor-
ney, peacefully and quietly at the end of the term aforesaid,
in as good order and condition (reasonable use and wearing thereof
or inevitable accident, excepted,) as the same are, or may be put
into by the said Lessors and not make or suffer any waste thereof;
and that it will not assign or underlet the premises or any part
thereof, without the consent of the Lessors in writing on the back
of this Lease. And the Lessors may enter to view and make im-
provements, and to expel the lesseesif it shall fail to pay the
rent aforesaid, whether said rent be demanded or not, or if
it shall make or suffer any strip or waste thereof, or shall
/
r
/
or
(<
be
as
apply
PI.S.P / (on - - Sun
to
spring
copy
>
"
and
-
SPE
oz
the
as
to
bio
2423
name
s
CASION
any
200
aux,
the
the
0
18.18
box
-
the
fail to quit and surrender the premises to the Lessors, at the
end of said term, in manner aforesaid, or shall violate any of
the covenants in this Lease by said Lessee to be performed.
And the premises shall not be occupied, during the said term
for any purpose usually denominated extra-hazardous as to fire
by insurance companies.
IN WITNESS WHEREOF, the parties have hereunto interchange-
ably set their hands and seals the day and year first above writ-
ten.
Signed, Sealed and Delivered
in Presence of
B.C.C.C.
BA
by
Sity: Club
By
Pres
st
office
the
NON
#93% aus
of -
Apot mate-
. and o
or 100,00 VDA 77802
sides 1.00 too - and
the go 006
THE 020 07 the $95.00 pl any Yesves £a 30
24 shales as ATAY in
450 to the CREAM the *** to 2316
P L
KNOW ALL MEN BY THESE PRESENTS That I, John D. Rockefeller,
Jr., of the City, County and State of New York, in consideration
of one dollar and other valuable considerations paid by
the
Bracy Cave hand Co acarp
the receipt where of
I do hereby acknowledge, do hereby REMISE, RELEASE, BARGAIN,
SELL AND CONVEY, and FOREVER QUIT-CLAIM unto the said Bracy Came
Land Co
and its succ
and his heirs and assigns forever a certain
lot or parfel of land, together with the buildings thereon, and
furniture and furnishings therein, situated at Seal Harbor, Town
of Mount Desert, Hancock County, Maine, bounded and described as
follows:-
Beginning at an iron bolt set in a ledge at or near high
water mark marking the southern corner of the tract of land
formerly of Hannah A. Bracy; thence north fifty-two degrees thirty
minutes east forty-seven and seven tenths feet to a stone bound
set in the ground; thence south eighty-nine degrees fifty-three
minutes east four hundred nineteen and six tenths feet to a stone
bound set in the ground; thence nor th seventy degrees thirty-two
minutes east four hundred twenty-five and one tenth feet to a
stone bound set in the ground in the western line of the lot called
"George W. Bracy's home lot" now of Mina Reed; it also marking a
point in the northern line of a private way across said George W.
Bracy's home lot; thence south twenty-nine degrees nine minutes
east one hundred thirty-six feet to a stone bound set in the ground
at the south western corner of said George W. Bracy's home lot;
thence south thirty-five degrees thirty-five minutes west twenty-
nine feet to the center of a constructed private way leading from
the Town Road to and beyond the buildings upon the lot herein
described; thence on same course, to wit, south thirty-five degrees
conternest you -
the with
milk 20 his the
will 137
.
of 626 agree et 8414 course - 3305) w
and the some A good / 9
the
any was time
you san
ser IN Pite 117 n
2019 - - zoor
you our 19 side moves your - the
in toop adidas
saw FOR was -
goods
24 the you - good
12 wit
04 pege any to 76958
101. Pint-
01 address Hearts - the
wis 697
you 12 waser, at
ERS
w
engages in
the new - 05
door VITA DZ be
944
thirty-five minutes west two hundred ninety-six and three ten ths
feet to a stone bound set in the ground; thence south nineteen
degrees fifty-eight minutes west two hundred fifteen and nine
tenths feet/to a stone bound set in the ground; thence north eighty-
four degrees two minutes west two hundred fifty-four and two
tenths feet to a stone bound set in the ground; thence north eighty
one degrees fourteen minutes west three hundred one and two tenths
feet to a stone bound set in the ground; thence north sixty
degrees thirty-one minutes west twenty-one feet to high water mark
of said Bracy's Cove; thence on the same course to extreme low
water mark of the sea; thence generally northerly but always
following extreme low water mark of the sea to a point at low
water mark bearing south fifty-two degrees thirty minutes west from
an iron bolt, the point of beginning; thence north fifty-two degrees
thirty minutes east across the flats to said iron bolt. Containing
seven and three tenths acres more or less.
Together with a right of way for all purposes of a way over
the constructed private way leading from said town road to the
lot herein described and connecting with the constructed private
way above referred to.
Excepting and reserving unto the said John D. Rockefeller, Jr.
and his heirs and assigns forever, as appurtenant to his remaining
land lying northerly of the lot herein described as conveyed, a
right or rights of way for all purposes of a way or ways to be
located by said John D. Rockefeller, Jr., from said remaining land
to said constructed private way, and also over said constructed
private way giving access to said town road and also a right of
way from said remaining land to and into the way crossing the
Bracy home lot, so called.
200 an
and STATE - our - DECREISED S/A
the is 20 320 true it
692W one
is on .. the 247 THE
on states or an you - ear RED was or pe
2:37 the COMMUNITY A .
the . the in at
my emplores 7000 11
Since and
TO poter COMPANY the WE on
the 43. - and R
93, :
vas alsed en Eyes course 7428*
who
2023
-
exp the
47 4.9 gedsess
argan good mean $30.00
excelled 300 BREAK of 79.4
deposit www. ex have sueven temps 8.24 .
agrae is 700
APPL see SAMPLE 120 thos in
2.
case seens
sparies w 50
2004 to a agore parting one 10 200 Statement POLIFF state
The and purpose the 200
coupon of posses test to the it Apple
gellow 8542 Ant
so - 82020
hear and the cause
8
TO HAVE AND TO HOLD the same, together with all the
privileges and appurtenances thereunto belonging, to
the
said Brucy Co Land Co. its succ and assigns
forever,
AND I do COVENANT with the said
Bracy Cove Land Co
sure
its
heirs and assigns, that I will WARRANT AND FOREVER DEFEND
the premises to is
sun
the said Grantee, its heirs and
assigns forever, against the lawful claims and demands of all
persons claiming by, through or under me.
IN WITNESS WHEREOF, I, the said John D. Rockefeller, Jr.,
and I, Abbye A. Rockefeller, wife of the said John D. Rockefeller
Jr., joining in this deed as Granter, and relinquishing and co n-
veying my right by descent and all other rights in the above
described premises, have hereunto set our hands and seals this
day of
in the year of
our Lord one thousand nine hundred and twenty-seven.
Signed, Sealed And Delivered
in Presence of
STATE OF NEW YORK
County of New York, ss.
1927.
Personally appeared the above named John D. Rockefeller, Jr.,
and acknowledged the above instrument to be his free act and
deed
Before me,
Notary Public
in
for
average THE participating
with 988.96
Amy , w s
thing
wyy spage on an below
use to 100 XGT or 000-
www vario " MILA of APPROVED
A :
to C the
or
of 633
games
with
game -
to
any the -
Q
KNOW ALL MEN BY THESE PRESENTS, That I,
of
in consideration
of one dollar and other valuable considerations paid by John D.
Rockefeller, Jr., D. H. McAlpin both of the City, County and
State of New York,
Jackson of
and Edsel B. Ford of Detroit, Michigan, the receipt whereof I
do hereby acknowledge, do hereby REMIST, RELEASE, BARGAIN, SELL
AND CONVEY and FOREVER QUIT-CLAIM unto the said John D. Rockefeller
Jr., D. H. McAlpin,
Jackson, and Edsel B. Ford in
the following proportions, to wit, to the said John D. Rockefeller,
Jr. one-
parts in common and undivided, to the said D. H.
McAlpin one-
parts in common and undivided, to the said
Jackson, one
parts in common and undivided and
to the said Edsel B. Ford one
parts in common and undivided
of a certain lot or parcel of land, together with the buildings
thereon, and furniture and furnishings therein, situated at Seal
Harbor, Town of Mount Desert, Hancock County, Maine, bounded
and described as follows:-
Beginning at an iron bolt set in a ledge at or near high
water mark marking the southern corner of the tract of land
formerly of Hannah A. Bracyl thence North fifty-two degrees thirty
minutes East forty-seven and seven tenths feet to a stone bound
set in the ground; thence south eighty-nine degrees fifty-three
minutes east four hundred nineteen and six tenths feet to a stone
bound set in the ground; thence north seventy degrees thirty-two
minutes east four hundred twenty-five and one tenth feet to a
stone bound set in the ground in the western line of the lot called
"George W. Bracy's home lot" now of Mina Reed, it al so marking a
point in the northern line of a private way across said George W.
Bracy's home lot; thence south twenty-nine degrees nine minutes
regard soft bones
you and of gi participating
e your of the go
the softs saving and the 69
$900 their rever *** are white
962 was
20.7 00₫
16 give -272% or -
the year good
of this make
not - AS Bib and
pet the day) the sig Act 2.00
may the
with
going are benefit getter purpose
the with a areas sy
you for op hally
and - - - I
309- the the X ling baited
The with this the the
good seeks was
stany
sto 8.1 be by RUN 0392
H tax H
the or day in
the the
of
abayon the Lotte er the STAT
ore - books to suffere Sing
in pres
the apple
N
east one hundred thirty six feet to a stone bound set in
the ground at the southwestern corner of said George W. Bracy's
Home lot; thence south thirty five degrees thirty five minutes
west twenty-nine feet to the center of a constructed private
way leading from the Town Road to and beyond the buildings
upon the lot herein described; thence on same course, to wit,
south thirty five degrees thirty-five minutes west two hundred
ninety-six and three tenths feet to a stone bound set in the
ground; thence south nineteen degrees fifty eight minutes west
two hundred fifteen and nine tenths feet to a stone bound set in
the ground; thence north eighty-four degrees two minutes west two
hundred fifty-four and two tenths feet to a stone bound set in the
ground; thence north eighty-one degrees fourteen minutes west three
hundred one and two tenths feet to a stone bound set in the ground;
thence north sixty degrees thirty-one minutes west twenty one feet
to high water mark of said Bracy's Cove; thence on the same course
to extreme low water mark of the sea; thence generally northerly
but always following exgreme low water mark of the sea to a point
at low water mark bearing south fifty two degrees thirty minutes
west from an iron bolt, the point of beginning; thence north fiftye
two degrees thirty minutes east across the flats to said iron bolt.
Containing seven and three tenths acres more or less.
Together with a right of way for all purposes of a way over
the constructed private way leading from said town road to the
lot herein described and connecting with the constructed private
way above referred to.
Expressly excepting herefrom all rights excepted and reserved
in the deed of the above described propertyffer John D. Rockefeller,
Jr., to me the said
dated
to be recorded in the Hancock County, Maine, Registry of Deeds,
said exceptions and reservations heing in language as follows:
any do in the
R the
set
I the the THE
and made
and is is the
NE 04 4026
Day the the any or
/ of e or full to way the
UR state
per - 0 Tape MEDICAL change to 00 0.00
and 7250 the ringer 231234
are jes stard the the
part you and
to July is app gard Air
go board days -
- * - @@@@ T WT
you Week P police 334
SHIP a with doer extrior white
and *** mang which 36 do
do the
10 if in the the or
user
the - a - state
donay the
may . do with in New
is to the and 2470 -
- was the Year and 1
house TAXI THE st
is other is
@ and epis. 873 that at spass the
Excepting and reserving unto the said John D. Rockefeller
Jr., his heirs and assigns, forever, as appurtenant to his
remaining land lying northerly of the lot herein described as
conveyed, a right or rights of way for all purposes of a
way or ways to be located by said John D. Rockefeller, Jr from
said remaining land to said constructed private way, and also
over said constructed private way giving access to said town
road and also a right of way from said remaining land to and
into the way crossing the Bracy Home lot so called.
TO HAVE AND TO HOLD the same, together with all the
privileges and appurtenances thereunto belonging, to them the
said John D. Rockefeller, Jr., D. H. McAlpin,
Jackson
and Edsel B. Ford, their heirs and assigns forever.
AND I do COVENANT with the said John D. Rockefeller, Jr., D.
H. McAlpin,
Jackson and Edsel B. Ford, their heirs and
assigns, that I will WARRANT AND FOREVER DEFEND the premises to
them the said Grantees, their heirs and assigns forever, against
the lawful claims and demands of all persons claiming by, through
or under me.
IN WITNESS WHEREOF, I the said
and I,
wife of the said
joining in this deed as Grantor and relinquishing and conveying
my right by descent and all other rights in the above described
premises, have hereunto set our hands and seals this
day of
in the year of our Lord one thousand nine
hundred and twenty-seven.
Signed Sealed and Delivered
in presence of
the 203 taster
-
you on year out
pass protection are the
it was - with - 11 on the 7206
20 your or 150 107 14 in 254,
20
st
the
108 the THE
60
(200) 7 ***** the greater or 917 the passes
firs ... are 2012 -
subject Drive : 2137 wants 127 CORDAY DESIGN 210 PO
a SOUTHING
by 29993 ... quert possp the
, - co was the 1975 $6.95 - company set
will 3* not are
at in
with est adidas the
10 to - -
268 the THE the you the
we 6790 = ⑉ you
area 874 st to pro -
to the the and
235 en to the the 15 DEN the them
***** of by e with 433 . of
05 10 TOP 10 the
the that - an
- the says
/
STATE OF
County of
SS.
1927.
Personally appeared the above named
and acknowledged the above instrument to be his free act and
deed.
Before me,
Notary Public.
my
10.25
rd
WHEREAS, John D. Rockefeller, Jr., and D. H. McAlpin both of
the City, County and State of New York,
Jackson of
and Edsel B. Ford of Detroit, Michigan,
have this day acquired all of the outstanding stock of the Bracy
Cove Land Company in proportions as follows: The said John D.
Rockefiller, Jr.,
shares, the said D. H. McAlpin,
shares,
the said
Jackson,
shares, and the said Edsel B. Ford,
shares, and
WHEREAS it is desired that the ownership of said stock shall be
held by the said Rockefeller, McAlpin, Jackson and Ford and the
survivors of them.
NOW THEREFORE it is hereby mutually agreed by and between the
said Rockefeller, McAlpin, Jackson and Ford, that should either of
them intend to transfer his said stock it shall first be offered,
in writing, to the remaining stockholders at par with interest at
four percent from the date of the purchase of the stock; and in the
event of their failure to make such purchase within thirty days the
right to transfer shall be absolute.
IN WITNESS WHEREOF the said parties have hereunto set their
hands and seals this
day of
A. D. 1927.
575 ecose
IS adidas 837 was 0006792 para DOE 1947
to
to purpose 30 operations
06 CO 8.303 12 SUAL $pe
some hasasus guey 0% 403 in 607 17 APS
- w
spon 3520 its
ever joizdow many on 972994 O.C.
200 the To 70 of must $100
amazada no
UPS were One any big cou
14 to 2014 pow we WEEPS 2 " pc
openar sur
$ 100 and pyro - gong
you condition . svises
CB49 grown ** TY sang years
peac (91° got sit 95 07 yus 15962
this the Deprett If
270 074% cases? / or 15% coast
of
supe of D. 8* 2031 or
6
THIS INDENTURE made the
day of
in the year of our Lord one thousand nane hundred and twenty-
seven.
WITNESSETH, That the Bracy Love Lani Company, a cor-
poration organized and existing under the laws of Maine and
having an established place of business at Seal Harbor, Mount
Desert, Hancock County, Maine, in consideration of the cove-
nants and agreements herein contained to be performed by the
lessee, do hereby lease, demise and let unto the Seal Harbor
Yacht Club, a corporation organized and existing under the
laws of the State of Maine and located at sa d. Seal Harbor,
the property at said Seal Harbor known as the Swimming Pool
property and being the same property described as conveyed in
the deed from
to the said Lessor: dated
9
to be recorded in the Hancock County, Maine, Registry
of Deeds to be used and operated by said Seal Harbor Yacht Club
as an athletic club.
It is understood and agreed by the parties hereto
that the Swimming Pool shall not be used on any Sunday during
the term hereof.
TO HOLD for the summer season of 1927 yielding and
paying therefor the rent of $
payable August 1, 1927,
and to quit and deliver up the premises to the Lessor or
its I attorney, peacefully and quietly at the end of the term
aforesaid, in as good order and condition (reasonable use and
wearing thereof or inevitable accident, excepted,) as the same
are, or may be put into by the said Lessor and not make or
suffer any waste thereof; and that it will not assign or under-
let the premises or any part thereof, without the consent of the
Lessor in writing on the back of this lease. And the Lessor:
may enter to view and make improvements, and to expel the
the day and in exper and
research or are 2000 0% 123R you sis return
44 the was # at app
was and ATTY was and in yes-
was to and pe the as was
adidas 65 e in 2250
the way 16/66 the to out
200 will of $1.19 the as the your
the (6) is in
but it prover 100 $097 - 3. TOSAT
in missing TOTAL and
125 presence
INC the general DOT as $800.00 and
any -
and 277 programs stock
lot - - on otherwise of CODE
to the
gire
to
w THE New
$20 82 very the made in
17 express of
STATE THE adidas -
****** 4 102 200% to Bor
you of 120 on on
the - gip
years are bread 06 DES
you entree 200 05
38 : the g was
THE bure more are
11 wage town
of
Bro
Lessee if it shall fail to pay the rent aforesaid, whether
said rent be demanded or not, or if it shall make or suffer
any strip or waste thereof, or shall fail to quit and surren-
der the premises to the LesJore at the end of said Term,
in manner aforesaid, or shall violate any of the covenants
in this Lease by said Lessee to be performed.
And the premises shall not be occupied, during the
said term for any purpose usually denominated extra-hazard-
ous as to fire by insurance companies.
IN WITNESS WHEREOF, the parties have hereunto in-
terchangeably set their hands and seals the day and year
first above written.
Signed, Sealed and Delivered
in Presence of
Bracy Cove Land Company
By
President.
Seal Harbor Yacht Club
By
President.
the
12
and Hexper 0349
withouts 03
stoor body the
sty
689
stear
cap the piege
7 I w Room the New AP
- 14 true in
pize cert for w s
your we 24 organizati se
YM min THE as and 199000 20 BE the
and qualit 114 0.0
in positive et gre eligi 97, Missing
of september way 1 ts #
anti with no 975 or st THE 977
with s
and
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPREME JUDICIAL COURT
IN EQUITY.
TO THE HONORABLE THE JUSTICES OF THE SUPREME JUDICIAL
COURT OF THE STATE OF MA INE IN EQUITY.
R. B. Jacks on of Detroit, Wayne County, Michigan,
complains against the Braoy Cove Land Company, a corporation
duly existing by law and having an established place of business
at Seal Harbor, Mt. Desert, Hancock County, Maine, and says:-
1. That the plaintiff is a stockholder of said Braey
Cove Land Company.
2. That there are no existing lintilities against said
corporation and no existing assets thereof, requiring dis-
tribution among the stockholders.
3. That said Bracy Cove Land Company has censed to do
business.
4. That at a meeting of the stockholders of said Bracy
Cove Land Company legally called and held at said Seal Harbor
on August 7th,1928, it was voted to dissolve such corporation.
WHEREFORE, the plaintiff prays:-
1. That said defendant corporation may be dissolved
and terminated without the appointment of trustees or receivers.
2. That plaintiff may have such other and further relief
as the nature of the case may require.
3. And that such notice of this bill may be given to the
defendant corporation as the Court may see fit to order.
August 16th1928.
(sgd) R.B. Jackson.
Lynam& Rodick
Solicitor for Plaintiff.
players Bodton.
(etg)
4713 200 ground base the 810 to
2" you and any as 7970 PTT - .. go $199
ou sys ungive oz, sim are in -
0° are pass pay bayne only series
was approve asics oz photograph as
in and are to 13
200 - business
the 20 each to any
case 087397 by I siere
o the or ฿ - of an or berry the
- break the w covery on 00
the
- - - you qui
adidas with total n era
in - state upe be 7798 three
good
you card are in in w
** your in the
with as you the @vy teles at
and - - - - M good w
3° 18 asaya or or before
finalit
are to and 2
area
and
200
with a
C
STATE OF MAINE.
COUNTY OF HANCOCK, ss.
SUPREME JUDICIAL COURT
IN EQUITY IN VACATION.
R. B. Jackson.
vs.
BRACY COVE LAND COMPANY.
On the foregoing bill of complaint, it is ordered, that
notice of the pendency thereof be given to the said defendant,
Bracy Cove LandCompany, corporation, by giving to A.HeLynam,
its Clerk, in hand, an attested copy of said bill and of this
order thereof seven days at least before the 27th
day of
August
1928.
That said corporation may then appear
at the office of Lynam& Rodick, 86 MainStreet, Bar Harbor,
Handock County, Maine, at ten o'clook in the forenoon of said
day and then and there to answer to said bill and abide the
judgment of said Court thereon.
And it is further ordered that said corporation file with
the Clerk of said Court for said County of Hancock within
thirty days after the day above named for its appearance, its
demurrer, plea or answer to said bill if any it has.
Bar Harbor, Maine.
August 18th 1928.
Luere B. Deasy.
Justice Supreme Judicial Court.
Served on A. H. Lynam Clerk on Monday August 20th, 1928 at Bar Harbor
by Otis H. Ingalls. Deputy Sheriff.
INVOICE bebora
2018,99 OIT ¥* H plavet OF QTY on yourga's 70473 Tasa 38% Hitpol
1
you
your T84U '7828*
130% - po may PIZT 16 and to year
price 1304 eve 50% 2,0% TAR (10
diso ONLY 05 goes got are grang 03
voc 16 in green you 1179 STIP
0% NOTE carrs
get may #0 UNDER to way $20
for - - - - ... outh
op type or Phone KOUTOJS® se was
3000* since w appear wheer
you
reages. sasse was 12 years payment are SALES cost pr
tax in prog in expenses casts w any any or this
group. was bottomer 7628 R Spages pa
magas us for w give 00 3148 wing
or any all 9% " the
was and mark / printing
his
9*
i
the is
CORNER Ch 86
air
NEW a
I, Edsel B. Ford of Detroit, Wayne County, Michigan, hereby
make affidavit and say that I am the President of the Bracy Cove Land
Company, a corporation duly existing by law and having an established
place of business at Seal Harbor, Hancock County, Maine; that said
Bracy Cove Land Company has ceased to do business and that there
are no existing liabilities against said corporation and no existing
assets thereof, requiring distribution among the stockholders.
Edsel B. Ford
STATE OF MAINE
County of Hancock, ss.
Subscribed and sworn to before me, this 27th day of
August
A.D. 1928.
Albert H. Lynam.
(Notarial Seal)
Notary Public.
to
(NO
w - pausion
tokra
9853 good The
w pag suy box ⑉ geta of
comments
0 do are
14 days 68
agast HOLD,
@@@@@@ care -
ONE 100 877 was 30 corporation
COAP I this estate 20 go program this AUR space
3jeco 02 progress es pest surve! 8781 way
. anchoses.com with expective pr years user DEATH any
use 17 string with ayaj I $70 epp 6% app your Caso pung
Y crust or gong 25 who proteps
STATE OF MAINE.
COUNTY OF HANCOCK, ss.
SUPRIEE JUDICIAL COURT
IN EQUITY.
?
R. B. JACKSON
vs.
BRACY COVE LAND COMPANY.
The answer of Bracy Cove Land Company, a corporation
duly existing by law, which answers and says:-
1. The defendant admits all the allegations contained
in paragraph one of the plaintiff's bill.
2. The defendant admits all the allegations contained
in paragraph two of the plaintiff's bill.
3. The defendant admits all the allegations contained
in paragraph three of the plaintiff's bill.
4.
The defendant likewise admits all the allegations
contained in paragraph four of the plaintiff's bill.
BRACY COVE LAND COMPANY.
By. Edsel B. Ford
President.
green GSNA
w Eyes] Horg
march pole was (30) was
guns or pro 91731
/ 250 QTY the from
17 as OVR
- main was
TO or are PITTY
8' app eye 420
the age oz 4th PITTY
3' 2.56 sustem was proj n government
pays explority in THE one sobate off
of plants noze you e 00
@@@@@ 0018 200
of and
AS*
8° B SYCKEON
In
CX 20*
adidas ADDITIONAL
2014 (in
I, Edsel B. Ford of Detroit, Wayne County, Michigan, hereby
make affidavit and say that I am the President of the Bracy Cove Land
Company, a corporation duly existing by law and having an established
place of business at Seal Harbor, Hanoock County, Maine; that said
Bracy Cove Land Company has ceased to do business and that there
are no existing liabilities against said corporation and no existing
assets thereof, requiring distribution among the stockholders.
Edse B and
STATE OF MAINE
County of Hancock, ss.
Subscribed and sworn to before me, this 27th, day of
august
A.D. 1928.
Albert Holynam
Notary Public.
(Notarial Seal)
i
208T)
hopein August
to
esoxy to perose on erro SAFFA ge% or
good a 98'
SEVER or WITH
Eyeme 33 on
presence relative $0.37 autoria the
USA 170 experies FERTURE and NO expectes
glook 60.86 2010 pen GRESSE to go eng spare
orizes of of 2003 eaty
8 200% experies on I writing pul (1) 911
were - ash WFF I an Shedy you 0% give global 200 0 1989
I* again B' goxy of were compat prezeji
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPREME JUDICIAL COURT
IN EQUITY.
TO THE HONORABLE THE JUSTICES OF THE SUPREME JUDICIAL
COURT OF THE STATE OF MAINE IN EQUITY.
R. B. Jackson of Detroit, Wayne County, Michigan,
complains against the Bracy Cove Land Company, a corporation
duly existing by law and having an established place of business
at Seal Harbor, Mt. Desert, Hancock County, Maine, and says:-
1. That the plaintiff is a stockholder of said Braey
Cove Land Company.
2. That there are no existing liabilities against said
corporation and no existing assets thereof, requiring dis-
tribution among the stockholders.
3. That said Bracy Cove Land Company has ceased to do
business.
4. That at a meeting of the stockholders of said Bracy
Cove Land Company legally called and held at said Seal Harbor
on August 7th,1928, it was voted to dissolve such corporation.
WHEREFORE, the plaintiff prays:-
1. That said defendant corporation may be dissolved
and terminated without the appointment of trustees or receivers.
2. That plaintiff may have such other and further relief
as the nature of the case may require.
3. And that such notice of this bill may be given to the
defendant corporation as the Court may see fit to order.
August 16th 1928.
Lynam & Rodick
Solicitor for Plaintiff.
TAMP 803703
group 7847 your
multi try $1070 rews use
of we 12022 * n PAY was ## 23 are
#10 or or 9320 work sounce
in with jone project has serves
radion 47479 mis ADDRESS 14 of of
31 7718 resident is
on
⑉
MOTO
" AO and so 04
024
pain 903195 4 Use year p
⑈ w of oz or anto steph
and s
#9.66
in way gase 200g canno a to 2 pairing 100.00
and - expi my, present (7/0 YESH
is are spirity *** so -
gave 210g
it samp 19 , 94 i 100 in
# boxy it ⑉ the
pt. - NY Sives
10.00 . and
green
2020 the ⑉ the
maxx 28 and
good 12, n ********
STREET 4000
the
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPREME JUDICIAL COURT
IN EQUITY.
7
August 27th, 1928.
R. B. JACKSON
vs.
BRACY COVE LAND COMPANY.
This cause came on to be heard this day and having been
fully heard and argued by Counsel; and thereupon it appearing
that due and sufficient service has been made upon said Bracy
Cove LandCompany as provided by law and order of Court, and
That such service has been proved by proper and satis-
factory evidence filed with this Court, it also appearing
1. That the plaintiff is a stookholder of said Bracy
Cove Land Company.
2. That there are no existing liabilities against said
corporation and no existing assets thereof, requiring distribu-
tion among the stockholders.
3. That said Bracy Cove Land Company has ceased to do
business.
4. That at a meeting of the stockholders of said Bracy
Cove Land Company legally called and held at Seal Harbor, Mount
Desert, Hancook County, Maine, on August 7th,1928, it was voted
to dissolve such corporation.
THEREFORE, upon consideration thereof, the plaintiff's
bill is sustained and it is ordered, ad judged and decreed that
the defendant corporation known as Bracy Cove Land Company be
and hereby is dissolved as from the date of this decree.
August 27 th 1928.
Luere B. Deasy.
Justice Supreme Judicial Court.
SOURCES
young DA AS rate*
paste 3' DATEA
wing jeseph TO - $100 the $3.00 4 area 960866*
an 1000 082 w 094A you so
PITT to way 11 to organing you georgeg
always extra gocuston we
PO way
poses. sequence on yours to alse
gree pool any ing very 1019 912 goor nomin
.
aira at a *$ eye queetog was award
2* was 8929 great 0040 pas @@@@@@ as go
you want yys
any 20 space crepty
2016
gasis will Caubria.
3' $1.82 app to = or 2014
cream masyouse Apen will gooser YO 8380
smi agen sezarce pen/post w end
USAG as n you inco esgar 63 come are
01/0 em get date Dues
VITT pount my addest as commay entire to
3018 gives and ce so se post spraighs - years peer
COME RTR
All'
30 B°
yourap 7338
in
COSMLX 05 02
@@@@@@@ 20/2020 00/100
anvie 03
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPREME JUDICIAL COURT
IN EQUITY IN VACATION.
R. B. JACKSON
vs.
BRACY COVE LAND COMPANY.
On the foregoing bill of complaint, it is ordered, that
notice of the pendency thereof be given to the said defendant,
Bracy Cove LandCompany, corporation, by giving to A.H.Lynam,
its Clerk, in hand, an attested copy of said bill and of this
order thereof seven days at least before the 27 th day of
August
1928.
That said corporation may then appear
at the office of Lynam& Rodick, 86 MainStreet, Bar Harbor,
Hancock County, Maine, at two o'clock in the afternoon of said
day and then and there to answer to said bill and abide the
gudgment of said Court thereon.
And it is further ordered that said corporation file with
the Clerk of said Court for said County of Hancock within
thirty days after the day above named for its appearance, its
demurrer, plea or answer to said bill if any it has.
Bar Harbor, Maine.
August 18th,
1928.
Luere B. Deasy
Justice Supreme Judicial Court.
A true copy of the Bill in Equity and Order of Court thereon.
Attest:-
T.9. Clerk S.J. Court.
mohany
disturnment
of 8*1*Centre
V 60b2 03 are The 0.6 gomes
000%4
TOTAL
are give
patiest JB to
TOTAL
quarter byou on 20 were PITTS it 202 14
exper the 60% versey gar the THE
eye Cross 02 mag come got 8674 comma or
yug 12 TO oagstog may was STJ$
oz sero
ge2, sug $100 sting spece to truster to 8/19 9123 any UPTUR 490
wing in sin 05 asso
0.7 Apr 02 se BSE
youra , Tass* Spep **** will ##99 sincere
exgen prezeos #BACK gok st years peroze gps SAFT ges of
tea group w you cash oz BUTT 9237 ever dz are
2000) 6344 p3. KIAYUR DO **
porree in the banging). wesnes pc ed the 9779
QV no PITT or 24 to give $
48*
SYOKBOE
3.20 in ANOVILIA
or ser
200m
25Y33 02
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPRELE JUDICIAL COURT
IN EQUITY.
R. B. JACKSON
vs.
BRACY COVE LAND COMPANY.
The answer of Bracy Cove Land Company, a corporation
duly existing by law, which answers and says:-
1. The defendant admits all the allegations contained
in paragraph one of the plaintiff's bill.
2. The defendant admits all the allegations contained
in paragraph two of the plaintiff's bill.
3. The defendant admits all the allegations contained
in paragraph three of the plaintiff's bill.
4. The defendant likewise admits all the allegations
contained in paragraph four of the plaintiff's bill.
BRACY CODE LAND COMPANY.
By. Educ
President.
the State
TRUSS
.00 2000 so
Terror 11
.WT
not 1.00 TOATS
note 0809105 . Avob 10008 20 eak the
one dolow .... to the
handwinep soe of 22.5
..... sits to one its
bankatives ⑉ the et Here is
add tomour of
.
the all is no 06 w signature
sin setwards
100 and to that fas
THE the $200 yours
part in wish
STATE OF MAINE.
COUNTY OF HANCOCK, ss.
SUPREME JUDICIAL COURT
IN EQUITY.
August 27th, 1928.
R. B. JACKSON
vs.
BRACY COVE LAND COMPANY.
This cause came on to be heard this day and having been
fully heard and argued by Counsel; and thereupon it appearing
that due and sufficient service has been made upon said Bracy
Cove LandCompany as provided by law and order of Court, and
That such service has been proved by proper and satis-
factory evidence filed with this Court, it also appearing
1. That the plaintiff is a stockholder of said Bracy
Cove Land Company.
2. That there are no existing liabilities against said
corporation and no existing assets thereof, requiring distribu-
tion among the stockholders.
3. That said Bracy Cove Land Company has ceased to do
business.
4. That at a meeting of the stockholders OF said Bracy
Cove Land Company legally called and held at Seal Harbor, Mount
Desert, Hancock County, Maine, on August th,1928, it was voted
to dissolve such corporation.
THEREFORE, upon consideration thereof, the plaintiff's
bill is sustained and it is ordered, adjudged and decreed that
the defendant corporation known as Bracy Cove Land Company be
and hereby is dissolved as from the date of this decree.
August 27th, 1928.
Luere B. Deasy
Justice Supreme Judicial Court.
U
STEX to STATE
25000
... 70
WY
if is w anywa
.er
0840 3000 TOADE
:need servings See to below w eb as sure serios 815T
as be revars tas atter
yoursa Siss good medical 0037529 Any 023 don't
bon stands 20 2004 Design the 87W
ASS bor Beyang need and solvdee dorth tast
gelineqqn befo n alid Hitw 361.99 00000276
10418 Dise to 0 as 22) tatela with #adT .5
Raegrop pried
and
MM
Install 2 las air has netts
Broom 06 12
as of sale 9veb FOOTE 3.600 dair .6
clas st Bill to galteen # to
producer £408 da Sigi As Exerging squz 9707
Bod ov 0.00 wt are targita no can
doing os
edit colla 100/2000 DOGS
#.00$ Antus begin 53 at 1) bas al 11th
06 (ii) error out
000000 w w week alt most on Sev, as box
,days dargen
Impossed
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPREME JUDICIAL COURT
IN EQUITY IN VACATION.
R. B. JACKSON.
vs.
BRACY COVE LAND COMPANY.
On the foregoing bill of complaint, it is ordered, that
notice of the pendency thereof be given to the said defendant,
Bracy Cove LandCompany, corporation, by giving to A.HeLynam,
its Clerk, in hand, an attested copy of said bill and of this
order thereof seven days at least before the 27th day of
August
1928.
That said corporation may then appear
at the office of Lynam& Rodick, 86 MainStreet, Bar Harbor,
Hancock County, Maine, at ten o'clock in the forenoon of said
day and then and there to answer to said bill and abide the
judgment of said Court thereon.
And it is further ordered that said corporation file with
the Clerk of said Court for said County of Hancock within
thirty days after the day above named for its appearance, its
demurrer, plea or answer to said bill if any it has.
Bar Harbor, Maine.
August 18th,
1928.
Luere B. Deasy.
Justice Supreme Judicial Court.
30 STATE
215700
.. $10 *****
ANGITARAT MY TYPEN
.MORNOAT .8.9
ANY
STAT RVDD YOURS
$ all , st #3 to the site e
Dtes mild of Borks #6 Reasons protection air of @02300
et garvis by 6700 state
ate to Bea EXP Brea to save 34799078 in at their 091
to gas dtys 6.00 wrothed roses to wes cover sebso
steegge power you Sten tod# lesss targth
expdast zon all ,40 there to eats the
42.1 sc. w to over ( -
and aby ⑉ Date the 3200 od on has said time gas
the To
adair agas Alao talk st # but
t and deposit 26, Wareb the 100% was 20 the n
s/t 885 40% 323 est miss into white
22 the 23 Birt of no with
.3201
taugua
THE
Greens
STATE OF MAINE.
COUNTY OF HANCOCK, SS.
SUPREME JUDICIAL COURT
IN EQUITY.
TO THE HONORABLE THE JUSTICES OF THE SUPREME JUDICIAL
COURT OF THE STATE OF MAINE IN EQUITY.
R.B. Jackson of Detroit, Wayne County, Michigan,
complains against the Bracy Cove Land Company, a corporation
duly existing by law and having an established place of business
at Seal Harbor, Mt. Desert, Hancock County, Maine, and says:-
1. That the plaintiff is a stockholder. of said Bracy
Cove Land Company.
2. That there are no existing liabilities against said
corporation and no existing assets thereof, requiring dis-
tribution among the stockholders.
3. That said Bracy Cove Land Company has ceased to do
business.
4. That at a meeting of the stockholders of said Bracy
Cove Land Company legally called and held at said Seal Harbor
on August 7th,1928, it was voted to dissolve such corporation.
WHEREFORE, the plaintiff prays:-
1. That said defendant corporation may be dissolved
and terminated without the appointment of trustees or receivers.
2. That plaintiff may have such other and further relief
as the nature of the case may require.
3. And that such notice of this bill may be given to the
defendant corporation as the Court may see fit to order.
August 16th 1928.
Luere
R. B. Jackson
Lynam & Rodick.
Solicitor for Plaintiff.
30 STATE
21700
.00 30
STATE for
$30.00 XXT os
3 WI an to STATE 10 97100
it 8.8
4 and prob yours arti or
sheaters to bosto is ml so was
bca wayer document disease sodies fees 48
proo 20 12 a) one .5
3760
bise mystels or 928 929.87
-01.0 August an and
- erie e - are -
93 at, and 60817 bilan
to and 20 & to this
Ase g seen Daily boffsc elimes 9900
w Coamin be beton day #2 art the
are
es gase (10)
20 @@@@@@@@ to ever foundar bas
have serto you
you 9785 both So extra and as
are 08 corls nd you and alit 30. or 30om done has s
$03.20 of 8/2 999 out 34
.#ollo? 2 menga
COT
3 copies
2 carbon
10
AGREEMENT made July 1, 1927, between JOHN D. ROCKEFELLER,
Jr. and D. H. Mc ALPIN, both of the City of New York, and ROSCOE M.
JACKSON and EDSEL B. FORD, both of the City of Detroit, (hereinafter
called "the parties").
Each of the parties holds or is to acquire capital stock
of Bracy Cove Land Company, a Maine corporation, (hereinafter called
"the Company").
In consideration of the mutual agreements of the parties
hereinafter contained, the parties agree with each other as follows:
I. During the life of this agreement no stock of the
Company now or hereafter owned by any of the parties shall in any
case be sold, given away, pledged or otherwise disposed of or en-
cumbered, except as hereinafter provided.
None of the parties shall offer for sale any portion of
his holdings of such stock. If he wishes to sell, he must offer
his entire holdings of such stock, including any additional shares
thereof which he may hereafter acquire, en bloc.
II. If any of the parties wishes to sell any of such stock
he shall first offer all of his holdings of such stock for sale at
par to all of the other parties who are then stockholders of the Com-
pany and they shall have the first right to purchase the same at par
in lots proportionate to their respective holdings of stock of the
Company at the time of the offer. Each offer shall, unless sooner
refused, remain open for acceptance for sixty days. Any offeree who
shall not accept such offer within such period shall be deemed to
have refused the same. If one of the offerees shall refuse the
offer, the remaining two offerees, accepting, shall be bound to pur-
chase all of the stock so offered in lots proportionate to their
respective holdings of stock of the Company at the time of the offer.
If two of the offerees shall refuse the offer, the remaining offeree,
accepting, shall be bound to take all of the stock so offered. If
all of the offerees shall refuse the offer, the stock offered may be
sold in whole or in part without any limitation whatever and after
sale shall not be subject to the provisions hereof unless it shall
again become the property of one or more of the parties.
Delivery of stock to be purchased hereunder and payment
therefor shall be made immediately after the expiration of the above
mentioned sixty day period.
The death of any of the parties after the making of an offer
to him as herein provided and prior to his acceptance shall be deemed
a refusal to purchase.
No offer need be made to any of the parties who is not at
the time a stockholder of the Company or to the estate of a deceased
party.
III. Upon the death of any of the parties, his executors
or administrators, as the case may be, shall within ninety days after
their qualification offer all of the stock of the Company owned by
such deceased party to the other parties in the same manner and upon
the same terms as such dec eased party would have been required to do
hereunder, if living, in case he wished to sell such stock.
IV. Stock sold hereunder to any of the parties shall remain
subject to the provisions hereof.
V. All offers, acceptances and notices hereunder shall be
-2-
in writing and shall be deemed to have been duly made or given when
addressed and mailed by registered mail to the Post Office address,
last known to the sender, of the person to whom the same is to be
made or given.
VI. Each certificate of stock issued to any of the parties
during the life of this agreement shall bear thereon the following
notation:
"This certificate and the stock represented hereby
are subject to the terms of an agreement dated July
suffered
to
1, 1927, between John D. Rockefeller, Jr., D.H.McAlpin,
Roscoe M. Jackson and Edsel B. Ford, a copy of which
is on file with the Corporation and is subject to the
inspection of its stockholders; the said agreement
restricts the right to sell, pledge or otherwise dis-
pose of or encumber the said stock; and by the accept-
ance hereof the holder agrees to be bound by its terms."
VII. Whenever (a) all of the parties shall have died or
ceased to be stockholders of the Company or whenever (b) all except
one of the parties shall have ceased to be such stockholders and all
estates of deceased parties shall either have ceased to be such stock-
holders or shall have offered their stock for sale as provided herein,
this agreement shall come to an end; but in any event this agreement
shall come to an end twenty years from the date hereof; provided,
however, that no rights or claims arising from anything done or to
be done under and during the life of this agreement shall be thereby
impaired or prejudiced.
VIII. This agreement may be specifically enforced.
IX. This agreement shall bind the executors, administrat-
ors and assigns of the parties.
-3-
IN WITNESS WHERE OF the parties have hereunto set their
hands and seals the day and year first above written.
L.S.
L.S.
L.S.
L.S.
August 18,1928.
T. F. Mahoney, Esq
Ellsworth, Maine.
Dear Ted:-
Enclosed herewith please find a bill in equity throught
by RoscoeB. Jackson against Bracy Cove Land Company, also. find
order of Judge Deasy setting hearing for August 27th at two
o'clock in the afternoon.
will you please certify the copy and
forward it to us so that we may have service made on Monday.
Yours very t ruly,
TREASURY DEPARTMENT
INTERNAL REVENUE SERVICE
OFFICE OF THE COLLECTOR
AUGUSTA, ME.
DISTRICT OF MAINE
July 13, 1928.
IN REPLYING REFER TO
MiscHISD-iog
Harbor Club,
c/o Lyman & Rodick,
Bar Harbor, Maine.
This office has not received return of question-
naire forwarded to you on June 14th, requesting information
with respect to amounts charged as initiation fees and dues,
which information was required for the purpose of enabling
me to determine whether or not tax on such payments need be
paid and collected under the provisions of the Revenue Act
of 1928, which became effective June 29, 1928.
Another copy of questionnaire form is enclosed,
which you are respectfully requested to complete and return
immediately.
Frank
Collector.
Encl.
mns
143
6 Broadway
:
New York
Brang Cre pl Go
January 16, 1928
Dear Miss Marshall:
Thank you very much for your letter
of January 14th giving the information I desired
regarding the issuance of stock in the Bracy
Cove Land Company.
Very truly,
Roberth Gumble
Miss Agnes Marshall
c/o Lynam & Rodick
Attorneys and Counselors
Bar Harbor, Maine.
.
26 Broadway
New York
Bray Care L.G
March 2, 1928.
Re: Brace con hard Co
Stock certificates
Dear Mr. Lynam:
This will acknowledge receipt of your letter of Feb-
ruary 28th, answering mine of the 24th to Miss Marshall, for
which please accept thanks.
Very truly,
Mr. A. H. Lynam,
Lynam & Rodick,
Bar Harbor, Maine.
MADE
&&&&&&&
Bracy Cove Land Company
John D. Rockefeller, Jr.
26 Broadway, New York City
Roscoe B. Jackson
Hudson Motor Co., Detroit, Mich.
Edsel B. Ford
Detroit, Michigan
D. H. McAlpin-
Hotel McAlpin, New York City
John D. Rockefeller, $rd.
New York City and Seal Harbor, Me
Edsel B. Ford
Detroit, Michigan
John D. Rockefeller, 3rd
New York City
A.H. Lynam
Bar Harbor, Maine
Seal Harbor
Hancock
200,000.00
June 4, 1928.
Hon. Edgar C. Smith,
Secretary of State,
Augusta, Maine.
Dear Sir:
Enclosed herewith please find State return for
the Bracy Cove Land Company for the year of 1927.
Yours truly,
26 Broadway
New York
June 1st, 1928.
Dear Miss Marshall:
Mr. John D. Rockefeller, 3rd has signed
as Treasurer the State Return of the Bracy Cove Land
Company and the same is enclosed herein.
Very truly,
Charles O Haybet
Miss Agnes Marshall,
Bar Harbor, Me.
May 24, 1928.
Mr. Charles O. Heydt,
26 Broadway,
New York City
Dear Mr. Heydt:
I am enclosing herewith State Return for the Bracy
Cove Land Company which should be si gned either by the
President or Treasurer.
Mr. Edsel B. Ford is the President and Mr. John D.
Rockefeller, 3rd., is the Treasurer.
Will you kindly
have this instrument sighed either by Mr. Ford or Mr.
Rockefeller, have their signature acknowledged before a
Notary Public or Justice of the Peace and then forward it
to the Secretary of State for the State of Maine.
Yours truly,
2 Carbour
RECORD OF MEETING.
A special meeting of the Bracy Cove Land Company was
duly called and held at the office of the Seal Harbor Realty
Company at Seal Harbor, Maine, on Tuesday, October 18th,
1927 at four o'clock in the afternoon.
Present: S. F. Ralston, David 0. Rodick, Serenus B.
Rodick, Paul D. Simpson, A. H. Lynam, and John D. Rockefeller,
Jr., being all the stockholders.
The reading of the minutes, of the last meeting, was,
upon motion, dispensed with.
Upon motion it was voted to amend the by-laws by
adding the following new by-law:
Transfer of Stock.
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the intention
of that certain agreement dated Sept. 1, 1927, between
John D. Rockefellgr, Jr., D. H. McAlpin, Roscoe B.
Jackson and Edsel B. Ford, a copy of which shall be
kept on file by the Corporation and shall be subject
to the inspection of its stockholders; the said
agreement containing certain restrictions on the right
to sell, pledge or otherwise dispose of or encumber
stock of the Corporation".
An agreement executed by John D. Rockefeller, Jr., D. H.
McAlpin, Roscoe B. Jackson and Edsel B. Ford was presented,
read and ordered placed on file with the corporation.
The President reported that in accordance with the
vote taken at a Special Meeting of the Company held on
June 21, 1927, eighty shares of the capital stock of the
Corporation had been issued to Mr. John D. Rockefeller, Jr.,
in payment for the tract of land containing 7.3 acros
situated at Seal Harbor, on which has now been erected a
club house and Swimming Pool.
And in accordance with the vote taken at a Special
Meeting of the Company held on August 30, 1927, it was
unanimously voted to direct the President and Treasurer
to deliver to John D. Rockefeller, Jr., 618 shares of
the capital stock of this company; to D. H. McAlpin, 49
shares of the capital stock of this company; to Roscoe B.
Jackson, 49 shares of the capital stock of this company;
to Edsel B. Ford, 699 shares of the capital stock of this
company; in payment for the buildings, furniture and
furnishings erected upon the property above described,
said shares representing the amount each of the parties has
invested in said buildings, furniture and furnishings.
David O. Rodick then made a transfer to John D. Rocke-
feller, Jre, of the one share of stock hold by Mr. Rodick
and tendered his resignation as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation and
the transfer to John D. Rockefeller, Jray of the share of
stock heretofore held by David 0. Rodick. Such election
was accordingly had and said John Do Rockefeller, Jr.,
was declared unanimously elected Director.
Serenus B. Rodick then made a transfer to Edsel B.
Ford of the one share of stock held by Mr. Rodick and
tendered his resignation as a Director and Treasurer.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vaconey caused by such resignation
and the transfer to Edsel Be Ford of the share of stock
heretofore held by Serenus B. Rodick Such election was
accordingly had and said Edsel B. Fort was declared unan-
imously elected Director.
S. F. Ralston then made a transfer to D. H. McAlpin
of the one share of stock held by Mr. Ralston and tendered
his resignation as a Director and President.
Mr. Ralston having retired, Mr. John D. Rockefeller, Jr.
was unanimously elected President, pro tem.
Upon motion it was voted to accept the resignation
of Mr. Ralston and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation and
the transfer to Do H. McAlpin of the share of stock hereto-
fore held by S. F. Ralston.
Such election was accordingly
had and said D. H. McAlpin was declared unanimously elected
Director.
On motion duly seconded it was voted to proceed to the
election of a President to fill the vacancy aused by the
resignation of S. F. Ralston. Such election was accordingly
had by written ballot and Edsel B. Ford was declared to be
unanimously elected president.
On motion duly seconded it was voted to proceed to the
election of a Treasurer to fill the vacancy caused by the
resignation of Serenus B. Rodick. This was accordingly
done and John Do Rockefeller, 3rd. was declared to be
unanimously elected Treasurer.
A. H. Lynam then made a transfer to Roscoe B. Jackson
of the one share of stock held by Mr.Lynam and tendered his
resignation as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation and
the transfer to Roseoe B. Jackson of the share of stock
heretofore hold by A. He Lynam
Such election was
accordingly had and said Roseoa B. Jackson was declared
unaminously elected Director.
On motion duly seconded it was voted to adjourn.
A true copy,
Attest:-
Clerk.
The Eyrie
Seal Harbor, Maine
October 12th, 1927.
Dear Mr. Lynam:-
I am returning herewith Mr. Debevoise's letter
to you about the Bracy Cove Land Company minutes and
your proposed letter to him.
Since these are purely technical and legal
matters which you gentlemen are discussing, I am not
disposed to intervene, nor take the time to think out
the problems involved.
When you have reached an agreement as to the
method of procedure, I shall be ready to act.
Next Tuesday, the 19th will be my last day
at Seal Harbor.
Very truly,
John
Mr. A. H. Lynam
Bar Harbor, Maine
February 28, 1928.
Mr. Robert W.Gumbel,
26 Broadway,
New York, N.Y.
Dear Mr. Gumbel:
Answering your letter of February 24th with reference
to the forty-nine shares of the Bracy Cove Land Company stock
issued to Mr. Jackson, I beg to say that I had supposed I
forwarded it to Mr. Jackson in my letter to him of October 20th,
1927, although in his reply he makes no mention of it. On
that date I wrote all the stockholders sending them a similar
memorandum. Mr. McAlpin was the only one, other than Mr.
Debevoise, who acknowledged receipt of the stock. No acknowledg-
ment whatever was received from Mr. Ford. At the time I wrote
Mr. Debevoise I stated that I was enclosing to him certain stocks
and that the remainder I was forwarding directly to the owners.
The forty-nine shares issued to Mr. Jackson was authorized
before the resignation of the first president and treasurer and
was therefore executed here. The transferred stock, one share
to Mr. Jackson, was sent to Mr. Debevoise for execution by Mr.
Rockefeller 3rd and Mr. Ford, then to be delivered to Mr. Jackson.
I am enclosing a copy of the reply of Mr. Jackson.
*1
Very truly yours,
AHL:NS
HUDSON MOTOR CAR COMPANY
DETROIT, MICH,U.5.A.
CABLE ADDRESS
HUDSONCAR
October 31, 1927.
OFFICE OF THE PRESIDENT
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Thank you for your letter of
October 20th outling the meeting of the Bracy Cove Land
Company. It is all entirely satisfactory to me and is
as I understood it.
Thank you for the information.
Yours sincerely,
R.B.Jackson/EC
minimum
26 Broadway
New York
February 24th 1928
Dear Miss Marshall:
Several weeks ago you were good enough to tell me
that a certificate for 49 shares of the Bracy Cove Land Company
stock was issued to Mr Roscoe B Jackson.
Mr Jackson's office
does not find this certificate among his papers, and they have
asked whether we here could help them trace it.
Do you know
how the certificates were delivered, after there issuance ?
I
shall appreciate any information you may be able to give me.
Very sincerely,
RobertoGumtel
Miss Agnes Marshall,
Bar Harbor, Maine.
October 20, 1927.
Mr. Roseoe B. Jackson,
Hudson Motor Company,
Detroit, Nichigan.
Dear Mr. Jackson:
A meeting of the Bracy Cove Land Company was held
on Tuesday October 18th. The then stockholders were S. P.
Ralston, David 0. Rodick, Serems B. Rodick, Paul D. Simpson
and myself. The following new by-law was adopted:-
"Transfer of Stock.
No transfer of any 0.P the stock of the Corporation
shall be valid which is inconsistent with the inten-
tion of that certain agreement dated Sept. 1, 1927,
between John D. Rockefeller, Jr., D. II. McAlpin,
Roseoe B. Jackzon and Edsel B. Ford, a copy of which
shall be kept on file by the Corporation and shell
be subject to the inspection of its stockholders;
the setd agreement containing certain restrictions
on the right to sell, pledge or otherwise dispose
of or encumber stock of the Corporation".
The agreement signed by the parties mentioned in this new by
law was placed on file.
I understand Mr. Ford and Rr. Rockofoller each are
to receive 700 shares of stock and Mr. McAlpin and you are
to receive 50 shares each.
S. F. Ralston transferred his one share of stock
to Mr. McAlpin and an additional issue of forty nine shares
was authorized.
R.B.J. 10/20/27 -2-
David 0. Rodick and Paul D. Simpson transferred
their two shares to Mr. John Do Rockefeller, Jras and an
additional issue of six hundred ninety eight shares was
authorized.
Serenus B. Rodick transferred his one share to
11be Fort and an additional issue of six hundred ninety nine
shares was authorized.
I transferred my one share to you and an
additional issue of forty nine shares was authorized.
The additional stock was authorized before the
resignation of the President and Treasurer.
Mr. Ford was elected President in place of Mr.
Ralston, resigned; and Mr. John Do Rockefeller, 3rd. was
elected Treasurer in place of Mr. Rodick, resigned; Mr.
Rocke eller, Jrap Mr. McAlpin, Vv. Ford and you were elected
directors. I am still the Clerk.
In view of the fact that all of the stock issued
after the adoption of the new by-law should contain the
additional clause on the back I have repared new certifiest es
in place of those transferred, and have forwarded them to Mr.
John Do Rockefellor, 3rd. for execution CS Treasurer, after
which they will be forwarded to Mr. Ford for execution as
President and then be delivered to their proper owners.
Yours very truly,
BROOKLAWN FARMS
D. H. McALPIN
OWNER
MORRIS PLAINS, N.J.
NEW YORK OFFICE
12 TH FLOOR HOTEL MC ALPIN
October 27, 1927.
Mr. A. H. Lynam,
Bar Harbor, Mai ne.
Dear Mr. . Lynam:
I beg to acknowledge the receipt of
your favor of October 20 with stock certificate
#8 for forty-nine (49) shares, Bracey Cove Land Co.
I am glad you are making progress
in this very complicated land company and I hope
it will work out satisfactory to all parties
concerned.
Mr. Rockefeller has taken a great
deal of interest in the company and I hope he
was pleased with the annual statement.
Very truly yours,
SHole Alphi
26 Broadway
New York
October 24, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
This acknowledges receipt of your letter
of the 20th instant enclosing certificates, as stated. Those
that have not been signed will be sent to Mr. Rockefellers,3r
and then to Mr. Ford, as you suggest.
We note that you are forwarding the other
certificates directly to the Owners.
The $500. advanced by Mr. Rockefeller has
not been overlooked. Thank you for mentioning it.
Yours sincerely,
October 20. 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
The meeting of the Bracy Cove Land Company was
held on Tuesday October 18th, 1927, the proceeding being in
accordance with my last letter to you.
I am enclosing two certificates of stock issued to
Mr. Rockefeller, one for eighty shares Gated September 29th,
1927 and the other for six hundred eighteen shares dated
October 18, 1927.
David 0. Rodick and Paul D. Simpson transferred
their two shares of stock to Mr. Rockefeller. Seremus B.
Rodick transferred his one share to Mr. Ford, Mr. Ralston
transferred his one share to Mr. McAlpin and I transferred
my one share to Mr. Jackson. These certificates were issued
prior to the adoption of the new by-law. I have therefore
replaced them in the stock book and written new certificates
so that all the stock issued will bear the same endorsements
and be in accordance with the new by-law.
These new certificates which I am enclosing
should be signed by Mr. John D. Rockefeller, 3rd. as Treasurer
and then be forwarded to Mr. Ford for his signature as President
after which they should be delivered to their owners.
The stock issued to the other parties I am forwarding
directly to them.
T.M.D. 10/20/27 -2-
I assume that in the ad ajustment of the stock
the five hundred dollars advanced by Mr. Rockefoller was
taken into consideration.
Yours very truly,
October 20, 1927.
Mr. Edsel B. Ford,
Detroit, Michigan.
Dear Mr. Ford:
A meeting of the Bracy Cove Land Company was held
on Tuesday October 18th. The then stockholders were S. F.
Ralston, David 0. Rodick, Seremus B. Rodick, Paul D. Sâmpson
and myself. The following now by-law was adoptédee
"Transfer of stock.
No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the in ten-
tion of that cortain agreement dated Sept. 1, 1927,
between John D. Rockefeller, Jr., D. H. McAlpin,
Roseee B. Jackson and Edsel B. Ford, a copy of which
shall be kept on file by the Corporation and shall
be subject to the inspection of its stockholders;
the said agreement containing certain restrictions
on the right to sell, pledge or otherwise dispose
of or encumber stock of the Corporation".
The agreement signed by the parties mentioned in this new by-
law was placed on file.
I understand you and Mr. Rockafeller each are to
receive 700 shares of stock, and Mr. McAlpin and Mr. Jackson
each 50 shares.
S. F. Ralston transferred his one share of stock
to Mr. McAlpin and an additional issue of forty nine shares
was authorized.
E.B.F. 10/20/27 -2-
David 0. Rodick and Paul D. Simpson transferred
their two shares to Mr. John Do Rockefeller, Jr. and an
additional issue of six hundred ninety eight shares was
authorized.
Serenus B. Rodick transferred his one share to
you and an additional is ue of six hundred ninety nine shares
was authorized.
I transferred my one share to Mr. Jackson and
an additional issue of forty nine shares was authorized.
The additional stock was authorized before the
resignation of the President and Treasurer.
You were elected Presidert in place of Mr. Rolston,
resigned; and Mr. John D. Rocke Celler, 3rd. was elected
Treasurer in place of Mr. Rodick, resigned. Mr. Rockefeller,
Jrea Mr. McAlpin, Mr. Jookson and you were elected directors.
I am still the Clerk.
In view of the fact that all of the steel issued
after the adoption of the now by-low should contain the
additional clause on the back I have prepared new certificates
in place of those transferred, and have forwarded them to Mr.
John D. Rockefeller, 3rd. for execution as Treasurer, after
which they will be forwarded to you for execution as President.
They should then be delivered to their proper owners.
Yours very truly,
Form 1204
CLASS OF SERVICE
This is a full-rate
WESTERN
SYMBOLS
BLUE
Day Letter
Telegram or Cable-
NITE
Night Message
gram unless its char-
NL
Night Letter
acter is indicated by
UNION
LCO
Deferred
a symbol in the check
CLT
Cable Letter
or in the address.
WLT
Week End Letter
NEWCOMB CARLTON, PRESIDENT
J.C. WILLEVER. FIRST VICE-PRESIDENT
The filing time as shown in the date line on full-rate telegrams and day letters, and the time of receipt at destination as shown on all messages, is STANDARD TIME.
Received at
BAR
31RZ F 23
MD NEWYORK NY 200P OCT 24 1927
A H LYNAM
€15
BARHARBOR ME
HAS INCREASE OF BRACY COVE LAND COMPANY STOCK TO TWO HUNDRED THOUSAND
BEEN DULY AUTHORIZED OR IS CAPITALIZATION STILL ONE HUNDRED FIFTY
THOUSAND
THOMAS M DEBEVOISE
240P
Form 1206-A
CLASS OF SERVICE DESIRED
NO.
CASH OR CHG.
DOMESTIC
CABLE
TELEGRAM
X
FULL RATE
WESTERN
DAY LETTER
DEFERRED
CHECK
NIGHT
CABLE
MESSAGE
LETTER
NIGHT
WEEK END
LETTER
LETTER
UNION
TIME FILED
Patrons should check class of service
desired; otherwise message will be
transmitted as a full-rate
communication
NEWCOMB CARLTON, PRESIDENT
J. C. WILLEVER, FIRST VICE-PRESIDENT
Send the following message, subject to the terms on back hereof, which are hereby agreed to
Bar Harbor, Maine, Oct. 24, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City.
Increase of Bracy Cove Land Company Stock has been auth rized.
A. H. Lynam
ALL MESSAGES TAKEN BY THIS COMPANY ARE SUBJECT TO THE FOLLOWING TERMS:
guard against mistakes or delays, the sender of a message should order it repeated, that is, telegraphed back to the originating office for comparison. For this,
one-half the unrepeated domestic message rate or one-quarter the unrepeated cable message rate is charged in addition. Unless therwise
indicated
on
its
face,
this
is
an
unrepeated message and paid for as such, in consideration whereof it is agreed between the sender of the message and this company as follows:
1. The company shall not be liable for mistakes or delays in the transmission or delivery, or for non-delivery, of any message received for transmission at the unre-
peated-message
rate
beyond
the
sum of five hundred dollars; nor for mistakes or delays in the transmission or delivery, or for non-delivery, of any message received for
transmission at the repeated-message rate beyond the sum of five thousand dollars, unless specially valued; nor in any case for delays arising from unavoidable interrup-
tion in the working of its lines; nor for errors in cipher or obscure messages.
2. In any event the company shall not be liable for damages for mistakes or delays in the transmission or delivery, or for the non-delivery, of any message, whether
caused
by
the
negligence of its servants or otherwise, beyond the sum of five thousand dollars, at which amount each message is deemed to be valued, unless a greater
value
is
stated
in
writing by the sender thereof at the time the message is tendered for transmission, and unless the repeated-message rate is paid or agreed to be paid,
and an additional charge equal to one-tenth of one percent of the amount by which such valuation shall exceed five thousand dollars.
3. The company is hereby made the agent of the sender, without liability, to forward this message over the lines of any other company when necessary to reach
its destination.
4.
Domestic messages and incoming cable messages will be delivered free within one-half mile of the company's office in towns of 5,000 population or less,
and within one mile of such office in other cities or towns. Beyond these limits the company does not undertake to make delivery, but
will,
without
liability,
at
the
sen-
der's request, as his agent and at his expense, endeavor to contract for him for such delivery at a reasonable price.
5. No responsibility attaches to this company concerning messages until the same are accepted at one of its transmitting offices; and if a message is sent to such
office by one of the company's messengers, he acts for that purpose as the agent of the sender.
6.
The
company
will not be liable for damages or statutory penalties in any case where the claim is not presented in writing within sixty days after the message
is filed with the company for transmission.
7. It is agreed that in any action by the company to recover the tolls for any message or messages the prompt and correct transmission and delivery thereof shall be
presumed, subject to rebuttal by competent evidence.
8. Special terms governing the transmission of messages according to their classes, as enumerated below, shall apply to messages in each of such respective classes
in addition to all the foregoing terms.
9. No employee of the company is authorized to vary the foregoing.
THE WESTERN UNION TELEGRAPH COMPANY
INCORPORATED
NEWCOMB CARLTON, PRESIDENT
CLASSES OF SERVICE
TELEGRAMS
ard telegram rate for 10 words shall be charged for the transmission of 50 words
or less, and one-fifth of such standard telegram rate for 10 words shall be charged
A full-rate expedited service.
for each additional 10 words or less.
NIGHT MESSAGES
SPECIAL TERMS APPLYING TO NIGHT LETTERS:
Accepted up to 2:00 A.M. at reduced rates to be sent during the night and deliv-
In further consideration of the reduced rates for this special Night Letter serv-
ice, the following special terms in addition to those enumerated above are hereby
ered not earlier than the morning of the ensuing business day.
agreed to:
Night Messages may at the option of the Telegraph Company be mailed at des-
A. Night Letters may at the option of the Telegraph Company be mailed at
tination to the addressees, and the Company shall be deemed to have discharged
destination to the addressees, and the Company shall be deemed to have dis-
its obligation in such cases with respect to delivery by mailing such night messages
charged its obligation in such cases with respect to delivery by mailing such Night
at destination, postage prepaid.
Letters at destination, postage prepaid.
DAY LETTERS
B. Night Letters shall be written in plain English. Code language is not per-
missible.
A deferred day service at rates lower than the standard telegram rates as fol-
No employee of the Company is authorized to vary the foregoing.
lows: One and one-half times the standard night letter rate for the transmission
of 50 words or less and one-fifth of the initial rates for each additional 10 words
FULL RATE CABLES
or less.
An expedited service throughout. Code language permitted.
SPECIAL TERMS APPLYING TO DAY LETTERS:
In further consideration of the reduced rate for this special Day Letter service,
DEFERRED HALF-RATE CABLES
the following special terms in addition to those enumerated above are hereby
agreed to:
Half-rate messages are subject to being deferred in favor of full rate messages
A. Day Letters may be forwarded by the Telegraph Company as a deferred
for not exceeding 24 hours. Must be in language of country of origin or of destina-
service and the transmission and delivery of such Day Letters is, in all respects,
tion, or in French. This class of service is in effect with most European countries
subordinate to the priority of transmission and delivery of regular telegrams.
and with various other countries throughout the world. Full particulars supplied
B. Day Letters shall be written in plain English. Code language is not per-
on application at any Western Union Office.
missible.
CABLE LETTERS
c.
This Day Letter is received subject to the express understanding and agree-
ment that the Company does not undertake that a Day Letter shall be delivered
For plain-language communications. The language of the country of des-
on the day of its date absolutely, and at all events; but that the Company's obliga-
tination may be employed, if the Cable Letter service is in operation to that country.
tion in this respect is subject to the condition that there shall remain sufficient
Subject to delivery at the convenience of the Company within 24 hours if telegraphic
time for the transmission and delivery of such Day Letter on the day of its date
delivery is selected. Delivery by mail beyond London will be made if a full mail-
during regular office hours, subject to the priority of the transmission of regular
ing address is given and the words "Post London" are written after the destina-
telegrams under the conditions named above.
tion. Rate is approximately one-third of the full rate; minimum 20 words.
No employee of the Company is authorized to vary the foregoing.
WEEK-END LETTERS
NIGHT LETTERS
Similar to Cable Letters except that they are accepted up to midnight Saturday
Accepted up to 2:00 A M. for delivery on the morning of the ensuing business
for delivery Monday morning, if telegraphic delivery is selected. Rate is approx-
day, at rates still lower than standard night message rates, as follows: The stand-
imately one-quarter of the full rate; minimum 20 words.
January 14, 1928.
Mr. Robert W. Gumbel,
26 Broadway,
New York City:
My dear Mr. Gumbel:
Your letter of January 12th concerning the stock
issued by the Bracy Cove Land Company, is received.
The stock which has been issued by this Company
to date, is as follows:
Cert. No. 6 to John D. Rockefeller, Jr., for 80 shares;
Cert. No. 7 to John D. Rock efeller, Jrop for 618 "
Cert. No. 8 to Do H. McAlpin, for 49 shares;
Cert. No. 9 to Roseoe B. Jackson for 49 shares;
Cert. No. 10 to Edsel B. Ford for 699 shares;
Cert. No. 11 to D. H. McAlpin for 1 share;
Cert. No. 12 to John D. Rock efeller, Jr., for 2 shares;
Cert. No. 13 to Edsel B. Ford, for 1 share;
Cert. No. 14 to Roscoe B. Jackson, for 1 share;
This makes the total stock to be held as follows:
Seven hundred shares in John D. Rockefeller, Jr.,
seven hundred shares in Edsel B. Ford, fifty shares in D. H.
McAlpin and fifty shares in Roseoe B. Jackson.
Trusting this is all the information which you desired,
I am,
Very truly,
26 Broadway
New York
January 12th 1928
My dear Miss Marshall:
Can you, in Mr Lynam's absence, tell me what stock
has been issued by the Bracy Cove Land Company to its stock-
holders ?
The stockholders, at present I understand, are
Mr Edsel Ford
Mr R B Jackson
Dr D Hunter McAlpin
Mr John D Rockefeller, Jr
2
How many shares have been issued to each of three gentlemen
first named ?
Trusting I am not troubling you too much in this
matter, I am,
Very truly,
Robert Gumber.
Miss Agnes Marshall,
Secretary to Mr A H Lynam,
Bar Harbor, Maine.
October 20, 1927.
Dr. D. H. McAlpin]
Hotel McAlpin,
New York City
Dear Dr. McAlpin:
A meeting of the Bracy Cove Land Company was hold
on Tuesday October 13th. The then stockholders were S. F.
Ralston, David 0. Rodick, Serenus B. Rodick, Paul D. Simpson
and myself. The following new by-law was adopted:-
"Transfer of Stock.
No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the inton-
tion of that certain agreement dated Sept. 1, 1927,
between John D. Rockefoller, Jr.,.D. H. Malpin,
Roseoe B. Jackson, and Edsel B. Ford, a copy of w hich
shall be kept on file by the Corporation and shall
be subject to the inspection of its stockholders;
the said agreement containing certain restrictions
on the right to sell, pledge or otherwise dispose
of or encumber.stock of the Corporation".
The agreement sighed by the parties mentioned in this new by-
law was placed on file.
I understand Mr. Ford and Mr. Rockefeller each are
to receive 700 shares of stock, and you and Mr, Jackson
each 50 shares.
S. F. Ralston transferred his one share of stock
to you and an additional issue of forty nine shares was
authorized.
D.H.M.A. 10/20/27 -2-
David 0. Rodick and Paul D. Simpson transferred
their two shares to Mr. John D. Rockefoller, Jr. and an
additional issue of six hundred ninety eight shares was
authorized.
Serems B. Rodick transferred his one share to
Mr. Edsel B. Ford and an additional issue of six hundred
ninety nine shares was authorized.
I transferred my one sharo to Mr. Jackson and
an additional issue of forty nine shares was authorized.
The additional stock was authorized before the
resignation of the President and Treasurer.
Mr. Ford 128.8 elected President in place of Mr.
Relston, resigned; and Mr. John D. Rockefeller, 3rd. was
elected Treasurer in place of Mr. Rodick, resigned. Mr.
Rockofeller, Jrop Mr. Jackson, Mr. Ford and you were elected
directors. I am still the Clerk.
In view of the fact that all of the stock issued
after the adoption of the new by-law should contain the
additional clause on the back I have prepared new certificates
in place of those transferred, and have forwarded them to Mr.
John D. Rockefeller, 3rd. for execution as Treasurer, after
which they will be forwarded to Mr. Ford for execution as
President and then be delivered to their proper owners.
Yours very truly,
October 13, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
Answering yours of October 6th, with reference to the
minutes of the meeting of the stockholders of Bracy Cove
Land Company, I beg to say.
If the paragraph directing the issuance of the balance
of the Company's stock should be the last action taken at
the meeting, the n should not the paragraph directing the issuance
of the stock for the land also be taken last, in which case
no quorum is present during the latter part of the meeting,
thus making necessary an adjournment and a completion of the
records after the various stockholders could be gotten toget her
As you say, technically it is correct as I have it, as
by-law Number 5 states that "A majority of the stock issued
represented in person or by proxy shall constitute a quorum
of stockholders". Would it not therefore be better to complete
the business as I now have the records and have a ratification
at a later meeting when all the stockholders are presen t. The
stock could then be issued and signed by the pr sent officers,
without bothering the new ones.
Under our law it is not necessary that a quorum in number
be present, A majority of the stock issued constitutes a
quorum.
T.M.D. 10/13/27
The other suggestions made in your letter are good and
I have adopted.them.
Next Tuesday is Mr. Rockefeller's last day at Seal Harbor.
Could you therefore let me know if you approve of my suggestions
in time to hold the meeting before then.
Very truly yours,
26 Broadway
New York
October 6, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Your letter of the 4th instant, enclosing proposed
minutes of the meeting of the st lockholders' of Bracy Cove Land Company,
is at hand.
I note that as the minutes are now drawn the provision
directing the issuance of the balance of the Company'ssstock comes
before the provisions reciting the receipt of resignations and the
election
of
new directors. Technically, I have no doubt, this is cor-
rect, for by-law No. 5 states that "A majority of the stock issued,
represented in person or by proxy, shall constitute a quorum of stock-
holders", and stock which the President and Treasurer are directed "to
deliver" is not technically issued. This question could, however,
easily be avoided by transferring the paragraph which I have marked on
the second page to the last page so as to make the action described in
it the last taken at the meeting. In this case the word "and"
at
the
beginning of the paragraph would, of course, be omitted.
I have suggested in lead pencil one change in several places.
In view of the fact that the resignations of the directors are to be
received and accepted by the meeting, the vacancies in the Board are
caused primarily, are they not, by such resignations rather than by the
transfer of stock? It can do no harm to mention the transfers as well as
the resignations, but the resignations should, I think, surely be men-
tioned.
Mr. A. H. Lynam -2-
October 6, 1927.
In the next to the last paragraph of the third page I have
suggested a change in form so as to have the same phraseology used in
regard to the transfer of Mr. Ralston's share as is used in regard to
the transfer of the other shares.
If your resignation as a director were made to take effect
at a date after the meeting, then Mr. Jackson could be elected as of
that date, subject to his qualification as a stockholder, and your
transfer of stock to him could be made after the meeting. This would
No.
mean that you would have a quorum in number present at the meeting
throughout but probably under your law (as would be the case in New
York ) this is not necessary.
Yours sincerely,
Enc.
October 4, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
Miss Adams forwarded to me the proposed minutes of the
Bracy Cove Land Company together with your memorandum
attached.
I assume you prefer a quorum present at all times rather
than having the stockholders ratify and approve the minutes
in writing. I have therefore redrafted the minutes changing
the order somewhat which I think you will find much better
than I had it originally. You will notice Mr. Ralston's
resignation and Mr. Ford's election as President can take
place at once without taking effect later. In the now form
with a certificate issued to Mr. Rockefeller for the purchase
of land under a vote passed June 21st, 1927, a quorum is
present at all times.
Mr. Simpson not being a director simply transfers his
stock to Mr. Rockefeller without mention dn the minutes of
the meeting.
Mr. Rockefeller is satisfied with the minutes if they
meet with your approval.
Very truly yours,
Lynam & Rodick
what helpers A.
H. Lynam
David 1. Rodick
Attorneys and
Serenus B. Rodick
Counselors
Bar Harbor, Maine, September 28, 1927.
Mr. John D. Rockefeller, Jr.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
Miss Adams has returned to me the proposed minutes
with reference to the Bracy Cove Land Company. From Mr.
Debevoise's memorandum, enclosed therewith, I assume he
would prefer a change in the minutes so that there will be
a quorum present at all times and no necessity of obtaining
a ratification from Messrs. Ford, Jackson and McAlpin.
In order to provide a quorum throughout the entire meeting
I have had issued toyou, for the land, the eighty shares
of stock authorized at a meeting held on June 21st.
Without doing this there would not be a quorum after
I transferred the one share held by me to Mr. Jackson, a
quorum being a majority of the stock issued. I am enclosing
a copy of the redrafted minutes so that you may forward it
to Mr. Debevoise.
Very truly yours,
a. H.Lynam
September 28, 1927.
Mr. John D. Rockefeller, Jr.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
Miss Adams has returned to me the proposed minutes
with reference to the Bracy Cove Land Company. From Mr.
Debevoise's memorandum, enclosed therewith, I assume he
would prefer a change in the minutes so that there will be
a quorum present at all times and no necessity of obtaining
a ratification from Messrs. Ford, Jackson and McAlpin.
In order to provide a quorum throughout the entire meeting
I have had issued toyou, for the land, the eighty shares
of stock authorized at a meeting held on June 21st.
Without doing this there would not be a quorum after
I transferred the one share held by me to Mr. Jackson, a
quorum being a majority of the stock issued. I am enclosing
a copy of the redrafted minutes so that you may forward it
to Mr. Debevoise.
Very truly yours,
26 Broadway
New York
September 26th, 1927.
Dear Mr. Lynam:
Mr. Rockefeller, Jr. asks me to say that in
accordance with Mr.Debevoisetsmemorandum with the attached
file, he is prepared to go ahead with the proposed meeting
after his return to Seal Harbor. He is leaving tomorrow
afternoon.
Very truly,
Arm Adams
Mr. A. H. Lynam,
Bar Harbor, Me.
Memorandum for Mr. Rockefeller.
September 23,1927.
The draft minutes annexed to Mr. Lynam's letter to you of
the 9th instant show that he expects to have present on the first
day of the special Bracy Cove meeting all five of the stockholders.
My understanding is that Messrs. Ford, Jackson and McAlpin
will not be available at the time this meeting is held.
I suggest, therefore, that after you have entered the
meeting in Mr. David Rodick's place, after Mr.Ford has been elected
a director in Mr. Serenus Rodick's place, and after Mr. Jackson has
been elected a director in Mr. Lynam's place, you, Mr. Ralston and
Mr. Simpson, being the stockholders still present at the meeting and
a majority of all the stockholders, receive Mr. Ralston's resignation
as a director, to take effect, say October 1st, and elect Dr.McAlpin
a director in his place, Dr. McAlpin's election to take effect at the
same time as Mr. Ralston'sresignation and on Dr. McAlpin's qualifi-
cation as a stockholder. After the meeting Mr.Ralston can transfer
his stock to Dr.McAlpin.
Mr. Ralston can then resign as president and Mr. Ford be
elected by the meeting as his successor and the other business out-
lined in the minutes transacted. In this other business there will,
of course, be included the election of your son John as treasurer.
After the meeting has been held -
1. The officers of the Company will be as follows:
President, Mr. Ford,
Treasurer, Mr. John D. Rockefeller, 3rd
Clerk,
Mr. Lynam
2. The directors will be as follows:
Messrs. John D. Rockefeller, Jr.
Ford
Jackson
McAlpin
3. The stock will be divided as follows:
Mr. John D. Rockefeller, Jr.,
700 shares
Mr. Edsel B. Ford,
700
"
Mr. Roscoe B. Jackson,
50 "
Dr. D. H. McAlpin,
50 "
m
-2-
Call
Lynam & Rodick
A. H. Lynam
David 1. Rodick
Attorneys and
Serenue B. Rodick
Counselors
Bar Harbor, Maine, September 15, 1927.
Mr. John D. Rockefeller, Jr.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
I am returning herewith the Bracy Cove Land Company
papers corrected to show the number of shares held
by each. Your son gets Mr. Simpson's share. You get the
share held by Mr. David 0. Rodick. This together with the
618 shares and the 80 shares for the land makes your number
correct. The others each have one share transferred to
them from the former Directors. This seemed to me to be
the best way to take care of the matter. I shall be glad
however to change the proposed minutes any way you suggest.
Very truly yours,
Mognam
P. S. It is not necessary that your son be a stockholder
no
to be the Treasurer but I assume that you prefer it
that way.
5.
158.
1/30
5.
Lynam & Rodick
A. H. Lignam
Attorneys and
1/30
David 1 Rodick
Serrius B. Rodick
Counselors
14/30
80
14/30
GO
Bar Harbor, Maine, September 9, 1927.
Mr. John D. Rockefeller, Jr.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
Although I have not as yet heard from Mr. Gumbel I
have prepared and am enclosing herewith copy of proposed
records of the Bracy Cove Land Company with reference
to the resignation of the temporary directors and the
transfer of their stock and the election of new directors
and officers, also adoption of new by-law.
I am also enclosing the original agreement to
be signed by the owners.
As soon as I hear from Mr. Gumbel or you advise me
of any changes and the proportions of stock I will revise
the records and get matters into shape for final
action. After I get the proportions I can have the stock
prepared ready for execution.
Yours very truly,
Miyman
Copy
act
CALL FOR MEETING.
A meeting of the Bracy Cove Land Company will
be held at the office of the Seal Harbor Realty
Company, Seal Harbor, Maine, on Saturday, September 10,
1927, at ten o'clock in the forenoon, for the following
purposes:
To amend the by-laws by adding the following
new by-law:
Transfer of Stock.
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the intention
of that certain agreement dated Sept. 1, 1927,
between John D. Rockefeller, Jr., D. H. McAlpin,
Roscoe B. Jackson and Edsel B. Ford, a copy of which
shall be kept on file by the Corporation and shall
be subject to the inspection of its stockholders;
the said agreement containing certain restrictions
on the right to sell, pledge or otherwise dispose
of or encumber stock of the Corporation."
To transact such other business as may come before
the meeting.
Clerk.
all Copy
RECORD OF MEETING.
Pursuant to ad journment as set forth on the preceeding
page a meeting of the stockholders was held at the office of
the Seal Harbor Realty Company, Seal Harbor, Ma ine, on
the
day of September 1927, at ten o'clock in the fore-
noon.
There were present: John D.Rockefeller, Jr., Roscoe B.
Jackson, Edsel B. Ford, (and John D. Rockefeller, 3rd, being a
majority and quorum of the stockholders, and the Clerk A.H.
Lynam.
In the absence of the President or other presiding officer
John D. Rockefeller Jr. was chosen President pro tem and duly
presided over the meeting.
S.F.Ralston transferred to D. H.McAlpin the one share of
stock held by Mr. Ralston and tendered his resignation as a
Director and President.
Upon motion it was voted to accept such resignation, and
upon motion duly seconded it was further voted to proceed by
written ballot to the election of a Director to fill the vacan -
cy caused by the transfer to D. H. McAlpin of the share of stock
heretofore held by S. F. Ralston. Such election was according-
ly had and said D. H. McAlpin was declared unanimously elected
Director and being present accepted the office, took his seat
and took part thereafter in the meeting.
Old
Copy
RECORD OF MEETING.
A special meeting of the Bracy Cove Land Company was
duly called and held at the office of the Seal Harbor Realty
Company at Seal Harbor, Maine, on Saturday September 10th,
1927 at ten o'clock in the forenoon.
Present: S.F.Ralston, David 0. Rodick, Serenus B.Rodick,
Paul D. Simpson and A.M. Lynam, being all the stockholders.
The reading of the minutes of the last meeting was,
upon motion, dispensed with.
David 0. Rodick then made a transfer to John D. Rocke-
feller Jr. of the one share of stock held by Mr. Rodick and
tendered his resignation as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a Director
to fill the vacancy caused by the transfer to John D.Rocke-
ferler Jr. of the share of stock heretofore held by David O.
Rodick. Such election was accordingly had and said John D.
Rockefeller Jr. was declared unanimously elected Director and
being present accepted the office, took his seat and took part
thereafter in the meeting.
Serenus B. Rodick then made a transfer to Edsel B.Ford
of the one share of stock held by Mr. Rodick and tendered his
resignation as a Directo andTreasurer.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a Director
Old Cap"
On motion duly seconded it was voted to proceed to the
election of a President to fill the vacancy caused by the
resignation of S. F. Ralston. Such election was accordingly
held by written ballot and Edsel B. Ford was declared to be
unanimously elected president.
On motion duly seconded it was voted to proceed to the
election of a Treasurer to fill the vacancy caused by the
resignation of Serenus B. Rodick. This was accordingly
done and John D. Rockefeller, 3rd. was declared to be
unanimously elected Treasurer.
Upon motion it was voted to amend the by-laws by adding
the following new by-law:
Transfer of Stock.
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the intention
of that certain agreement datedSept. 1, 1927, between
John D. Rockefeller, Jr., D. H. McAlpin, Roscoe B.
Jackson, and Edsel B. ord, a copy of which shall be
kept on file by the Corporation and shall be subject
to the inspection of its stockholders; the said
agreement containing certain restrictions on the right
to sell, pledge or otherwise dispose of or encumber
stock of the Corporation".
An agreement executed by John D. Rockefeller, Jr., D. H.
McAlpin, Roscoe B. Jackson and Edsel B. Ford was presented,
read, and ordered placed on file with the corporation.
In accordance with the vote taken at a Special meeting
of the Company held on June 21, 1927 the President and
Treasurer are hereby directed to deliver to Mr. John D. Rocke-
feller, Jr. eighty shares of the capital stock of the Corporation
Old
in payment for the tract of land containing 7.3 acres
situated at Seal Harbor, on which has now been erected
a club house and Swimming Pool.
And in accordance with the vote taken at a Special
Meeting of the Company held on August 30, 1927, it was
further unanimously voted to direct the President and
Treasurer to deliver to John D. Rockefeller, Jr., 618
shares of the capital stock of this Company; to D. H.
McAlpin, 49 shares of the capital stock of this Company;
to Roscoe B. Jackson, 49 shares of the capital stock
of this Company; to Edsel B. Ford, 699 shares of the
capital stock of this Company, in payment for the buildings,
furniture and furnishings erected upon the property
above described, said shares representing the amount each
of the parties have invested in said buildings, furniture
and furnishings.
Copy
all
We, the undersigned, being all the stockholders
and members of the Bracy Cove Land Company, hereby
acknowledge that we were present at the foregoing
meeting held on
the
day
of September, 1927, the record of which said meeting
is above written and we hereby consent to and ratify
said meeting and all proceedings taken thereat as
above recorded.
aucope
to fill the vacancy caused by the transfer to Edsel B. Ford
of the share of stock heretofore held by Serenus B. Rodick.
Such election was accordingly had and said Edsel B. For d was
declared unanimously elected Director and being present accepted
the office, took his seat and took part thereafter in the meeting.
A. H.Lynam then made a transfer to Roscoe B. Jackson of the
one share of stock held by Mr. Lynam and tendered his resignation
as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a Director
to fill the vacancy caused by the transfer to Roscoe B. Jackson
of the share of stock heretofore held by Serenus B. Rodick.
Jackson
Such election was accordingly had and said Edsel B. Ford was
declared unanimously elected Director/and being present accepted
the office, took his seat and took part thereafter in the meeting.
On motion duly seconded it was voted to adjourn to meet
at the office of the Seal Harbor Realty Company, Seal Harbor,
Maine, on
September
1927 at ten o'clock
in the forenoon.
A true copy:-
Attest:-
Clerk.
Form 427-U.S. - INTERNAL REVENUE
Revised Mar., 1923
ORDER FOR STAMPSDOCUMENTARY
To Collector of Internal Revenue
AUGUSTA MAIN Please
furnish internal-revenue stamps specified below:
at
To be sent by
to
(Ordinary mail, registered mail, or express.)
(Signature of purchaser.)
, 192
at (address)
2-7753
(See "Instructions" on back.)
INSTRUCTIONS.
Unless otherwise directed stamps will be sent by ordinary mail at the risk of the purchaser.
If ordered to be sent by registered mail the order must be accompanied by money or postage stamps to pay postage and registry fee.
(T. D. 2357.)
Stamps will also be forwarded by express at the expense of the taxpayer.
Where the circumstances will permit it is desired that stamps be ordered in such multiples to avoid fractions in the total amount of the
order.
2-7753
GOVERNMENT PRINTING OFFICE
September 23,1927.
Sanford L. Fogg, Esq.
Deputy Attorney General,
Augusta, Maine.
Dear Sir:-
I wish to acknowledge receipt of your letter of September
14th enclosing corporation return and calling attention to the
penalty for not filing this return.
The certificate of organization was filed in your office
on May 7, 1927 and the filing of this return so soon after the
organization of the corporation was overlooked by me.
I am enclosing herewith the return as requested.
Yours very truly,
SER:IMS
September 15, 1927.
Mr. John D. Rockefeller, Jree
Seal Harbor, Maine.
Dear Mr. Rockefeller:
I am returning herewith the Bracy Cove Land Company
papers corrected to show the number of shares held
by each. Your son gets Mr. Simpson's share. You get the
share held by Mr. David 0. Rodick. This together with the
618 shares and the 80 shares for the land makes your number
correct. The others each have one share transferred to
them from the former Directors. This seemed to me to be
the best way to take care of the matter. I shall be glad
however to change the proposed minutes any way you suggest.
Very truly yours,
P.S. It is not necessary that your Treasures son
stackhalder to be the that
but he a & assume that it
way.
STATE OF MAINE
DEPARTMENT OF THE ATTORNEY GENERAL
AUGUSTA
September 14, 1927.
Dear Sir:-
In re Bracy Cove Land Co,
In compliance with the provisions of Section 30 of
Chapter 51 of the Revised Statutes, the Secretary of State
has reported to this office that the above company has made
no return for the past year as provided by law.
For the
neglect or refusal of its officers to make such return, the
corporation forfeits Five Hundred Dollars, and it is the duty
of this office to begin suit to enforce the penalty provided
by law. Your attention is called to Chapter 51, Sections 28
to 30 inclusive, of Revised Statutes.
Please fill out the enclosed blank and mail to the
Secretary of State promptly.
Yours very truly,
Sanford L. Fogg,
Deputy Attorney General.
26 Broadway
New York
September 10, 1927.
Dear Mr. Lynam:
In the absence of Mr. Gumbel, I acknowledge the receipt
of your letter of September 2nd.
Mr. Debevoise, who is in the office today and to whom
your letter was shown, asks me to say that he considers it quite
important that a meeting of the Bracy Cove Land Company be held
now, while the owners are available.
Very truly,
mAdam
Mr. A.H.Lynam,
Bar Harbor, Maine.
26 Broadway
New York
September 3rd 1927
Dear Mr Lynam
Ireceived a letter from Mr Rockefeller, Junior
this morning advising that at a recent meeting of the Owners,
it was decided to issue the stock of the Bracy Cove Land
Company now in the treasury, and not to increase the capital.
Therefore I telegraphed you stating that I am assumed in view
of action you had taken no steps to increase the capital.
Very truly,
Robert Gumble
Mr A H Lynam,
Bar Harbor, Maine.
September 9, 1927.
Mr. George R. Hadlock,
Registry of Deeds,
Ellsworth, Maine.
Dear George:
I am enclosing herewith Certificate of Clerk of the
Bracy Cove Land Company. Please have this recorded,
charge and return to me.
Very truly yours,
September 9, 1927.
Mr. John D. Rockefeller, Jr.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
I am enclosing herewith a memorandum of the condition
of certain lands in the vicinity of Duck Brook and at
Otter Creek, also lands in various places which at times
past you have asked me to make a study of.
I am also enclosing a sheet showing various things
Mr. Dorr has asked me to have done as fast as I can. The
one which now seems to be urgent with him is Schoodie
Penninsula property.
Very truly yours,
September 9, 1927.
Mr. John D. Rockefeller, Jr.,
Seal Harbor, Maine.
Dear Mr. Rockefeller:
Although I have not as yet heard from Mr. Cumbel I
have prepared and am enclosing herewith copy of proposed
records of the Bracy Cove Land Company with reference
to the resignation of the temporary directors and the
transfer of their stock and the election of new directors
and officers, also adoption of new by-law.
I am also enclosing the original agreement to
be signed by the owners.
As soon as I hear from Mr. Gumbel or you advise me
of any changes and the proportions of stock I will revise
the records and get matters into shape for final
action. After I get the proportions I can have the stock
prepared ready for execution.
Yours very truly,
Form 1204
CLASS OF SERVICE
SYMBOL
TELEGRAM
WESTERN
UNION
CLASS OF SERVICE
SYMBOL
TELEGRAM
DAY LETTER
BLUE
DAY LETTER
BLUE
WESTERN UNION
NIGHT MESSAGE
NITE
NIGHT MESSAGE
NITE
NIGHT LETTER
N L
TELEGRAM
NIGHT LETTER
NL
If none of these three symbols
If none of these three symbols
appears after the check (number of
appears after the check (number of
words) this is a telegram. Other-
words) this is a telegram. Other-
wiseits character is indicated bythe
wiseits character is indicated by the
symbol appearing after the check.
NEWCOMB CARLTON, PRESIDENT
GEORGE w. E. ATKINS, FIRST VICE-PRESIDENT
symbol appearing after the check.
The filing time as shown in the date line on full-rate telegrams and day letters, and the time of receipt at destination as shown on all messages, is STANDARD TIME.
Received
at BAR HARBOR, ME.
49RZ S 29
CD NEWYORK NY 932A SEP 3 1927
A H LYNAM
135
BARHARBOR ME
LETTER JUST RECEIVED FROM PRINCIPAL
ADVISES OF OWNERS DECISION
WITH REFERENCES TO CAPITALIZATION ASSUME IN VIEW OF THAT ACTION
YOU HAVE TAKEN NO STEPS TO INCREASE CAPITAL LAND COMPANY
ROBERT W GUMBEL
950A
September 2, 1927.
Mr. Robert W. Gumbel,
26 Broadway,
New York City
Dear Mr. Gumbel:
Answering yours of August 25th I beg to say that
on August 30 a meeting of the Stockholders of the Bracy
Cove land Company was held at which time it was voted
to increase the capital stock of the Company from one
hundred and fifty thousand dollars to two hundred thousand
dollars.
I immediately filed a certificate with the Secretary
of State and have received under date of September 1, 1927,
the Secretary's certificate therefor.
In addition to
increasing the capital stock
the following action was taken:
"The President reported that the cost of the improve-
ments in connection with the building, land and grounds,
at Seal Harbor on which has now been erected a Club House
and Swimming Pool has overrun the estimates.
Whereupon it was unanimously voted to offer to pay
in stock the entire cost of the enterprise, the total
cost however not to exceed two hundred thousand dollars.
R.W.G. 9/2/27 -2-
It was Mr. Debevoise's intention to hold a meeting
to pass the new by-law, accept the resignation of the
temporary Directors and Stockholders and elect the owners
in their place.
The owners should be at hand in order that they
may enter the meeting as they are elected so that a
quorum will be present to accept the last resignation and
elect a successor.
Should not a meeting be now held for these purposes?
I am sending a copy of this letter to Mr. Rockefeller
in order that he may if he desires have action taken at
once.
Very truly yours,
August 25, 1927.
Mr. Robert W. Gumbel,
26 Broadway,
New York City
Dear Mr. Gumbel:
With reference to your letter of August 6th answered
August 8th, I understand I am to do nothing towards
increasing the capital stock of the Bracy Cove Land Company
without further direction.
With reference to Mr. Debevoise's letter of June 27th,
"In early August when all the owners are likely to be within
reach you can hold the necessary meetings to amend the by-laws
and elect new directors, etc.", will you advise me as to
when this meeting will take place or shall J ask Mr.
Rockefeller?
Yours very truly,
AGREEMENT made September 1, 1927, between JOHN D.
ROCKEFELLER, Jr. and D. H. McALPIN, both of the City of
New York, and ROSCOE B. JACKSON and EDSEL B. FORD, both
of the City of Detroit, (hereinafter called "the parties").
Each of the parties holds cr is to acquire capital
stock Cf Bracy Vove Land Company, a Maine Corporation,
(hereinafter called "the company").
In consideration of the matual agreements of the
parties hereinafter contained, the parties agree with
each other as follows:
I. During the life of this agreement no stock of
the Company now or hereafter owned by any of the parties
shall in any case be sold, given away, pledged or otherwise
disposed of or encumbered, except as hersinafter provided.
None of the parties shall offer for sale any portion
of his holdings of such stock. If he wishes to sell, he
must offer his entire holdings of such stock, including
any additional shares thereof which he may hereafter
acquire, en bloc.
II. If any of the parties wishes to sell any of such
stock he shall first offer all of bis holdings of such
stock for sale at par to all of the other parties who are
then stockholders of the Company and they shall have the
first right to purchase the same at par in lots proportionate
to their respective holdings of stock of the Company
at the time of the offer. Each offer shall, unless sooner
refused, remain open for acceptance for sixty days. Any
offeree who shall not accept such offer within such
period shall be deemed to have refused the same. If one
of the offerees shall refuse the offer, the remaining
two offerees, accepting, shall be bound to purchase
all of the stock so offered in lots proportionate to their
respective holdings of stock of the Company at the time
of the offer. If two of the offerees shall refuse the
offer, the remaining offeree, accepting, shall be bound
to take all of the stock so offered. If all of the
offerees shall refuse the offer, the stock offered may be
sold in whole or in part without any limitation whatever
and after sale shall not be subject to the provisions
hereof unless it shall again become the property of one
or more or the parties.
Delivery of stock to be purchased hereunder and
payment therefor shall be made immediately after the
expiration of the above mentioned sixty day period.
The death of any of the parties after the making
of an offer to him as herein provided and prior to his
acceptance shall be deemed a refusal to purchase.
No offer need be made to any of the parties who is
not at the time a stockholder of the Company or to the
estate of a deceased party.
III. Upon the death of any of the parties, his
executors or administrators, as the case may be,
shall within ninety days after their qualification, offer
all of the stock of the Company owned by such deceased
party to the other parties in the same manner and upon
the same terms as such deceased party would have been
required to do hereunder, if living, in case he wished
to sell such stock.
IV. Stock sold hereunder to any of the parties shall
remain subject to the provisions hereof.
V. All offers, acceptances and notices hereunder
shall be in writing and shall be deemed to have been duly
made or given when addressed and mailed by registered mail
to the Post Office address, last known to the sender, of
the person to whom the same is to be made or given.
VI. Each certificate of stock issued to any of the
parties during the life of this agreement shall bear
thereon the following notation:
" This certificate and the stock represented hereby
are subject to the terms of an agreement dated September
1, 1927, between John D. Rock@feller, Jro, D. H. McAlpin,
Roscoe B. Jackson and Edsel B. Ford, a copy of which
is on file with the Corporation and is subject to the
inspection of its stockholders; the said agreement
restricts the right to sell, pledge or otherwise dis-
pose of or encumber the said stock; and by the accept-
ance hereof the holder agrees to be bound by its terms."
VII. Whenever (a) all the parties shall have died or
ce
ceased to be stockholders of the Company or whenever (b) all
except one of the parties shall have ceased to be such
stockholders and all estates of deceased parties shall
either have ceased to be such stockholders or shall have
offered their stock for sale as provided herein, this
agreement shall come to an end; but in any event this
agreement shall come to an end twenty years from the
date hereof; provided, however, that no rights or claims
arising from anything done or to be done under and during
the life of this agreement shall be thereby impaired or
prejudiced.
VIII. This agreement may be specifically enforced.
IX. This agreement shall bind the executors,
administrators and assigns of the parties.
IN WITNESS WHEREOF the parties have hereunto set
their hands and seals the day and year first above
written.
L.S.
L.S.
L.S.
L.S.
of Carbona
CALL FOR MEETING.
A meeting of the Bracy Cove Land Company will
be held at the office of the Seal Harbor Realty
Company, Seal Harbor, Maine, on Saturday, September 10,
1927, at ten o'clock in the forenoon, for the following
purposes:
To amend the by-laws by adding the following
new by-law:
Transfer of Stock.
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the intention
of that certain agreement dated Sept. 1, 1927,
between John D. Rockefeller, Jr., D. H. McAlpin,
Roscoe B. Jackson and Edsel B. Ford, a copy of which
shall be kept on file by the Corporation and shall
be subject to the inspection of its stockholders;
the said agreement containing certain restrictions
on the right to sell, pledge or otherwise dispose
of or encumber stock of the Corporation."
To transact such other business as may come before
the meeting.
Clerk.
RECORD OF MEETING.
A special meeting of the Bracy Cove Land Company was
duly called and held at the office of the Seal Harbor Realty
Company at Seal Harbor, Maine, on Saturday September 10th,
1927 at ten o'clock in the forenoon.
Present: S.F.Ralston, David O. Rodick, Serenus B.Rodick,
2
Paul D. Simpson and A.M. Lynam, being all the stockholders.
The reading of the minutes of the last meeting was,
3
upon motion, dispensed with.
David O. Rodick then made a transfer to John D. Rocke-
8
feller Jr. of the one share of stock held by Mr. Rodick and
tendered his resignation as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a Director
to fill the vacancy caused by the transfer to John D.Rocke-
9
ferler Jr. of the share of stock heretofore held by David 0.
Rodick. Such election was accordingly had and said John D.
Rockefeller Jr. was declared unanimously elected Director and
being present accepted the office, took his seat and took part
thereafter in the meeting.
Serenus B. Rodick then made a transfer to Edsel B. Fo.rd
10
of the one share of stock held by Mr. Rodick and tendered his
resignation as a Director and Treasurer.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a Director
RECORD OF MEETING.
Pursuant to ad journment as set forth on the preceeding
page a meeting of the stockholders was held at the office of
+
the Seal Harbor Realty Company, Seal Harbor, Maine, on
the
day of September 1927, at ten o'clock in the fore-
noon.
There were present: John D.Rockefeller, Jr., Roscoe B.
Jackson, Edsel B.Ford, and John D. Rockefeller, 3rd, being a
majority and quorum of the stockholders, and the Clerk A.H.
Lynam.
In the absence of the President or other presiding officer
John D. Rockefeller, Jr. was chosen President pro tem and duly
presided over the meeting.
S.F.Ralston transferred to D.H.McAlpin the one share of
12
stock held by Mr. Ralston and tendered his resignation as a
Director and President.
13
min.
A Upon motion it was voted to accept such resignation, and
and upon motion duly seconded it was further voted to proceed by
written ballot to the election of a Director to fill the vacan-
cy caused by the transfer to D. H. McAlpin of the share of stock
4
heretofore held by S. F. Ralston. Such election was according-
ly had and said D. H. McAlpin was declared unanimously elected
Director and being present accepted the office, took his seat
and
thereafter
meeting.
to fill the vacancy caused by the transfer to Edsel B.Ford
of the share of stock heretofore held by Serenus B. Rodick.
Such election was accordingly had and said Edsel B. For d was
declared unanimously elected Director, and being present accepted
the office, took his seat and took part thereafter in the meeting.
A. H.Lynam then made a transfer to Roscoe B. Jackson of the
11
one share of stock held by Mr. Lynam and tendered his resignation
as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a Director
18
to fill the vacaney caused by the transfer to Roscoe B.Jackson
albert Lynan
of the share of stock heretofore held by Sorenus B.Rodick
RNB.
Such election was accordingly had and said Edsel B. Ford was
declared unanimously elected Director and being present accepted
the office, took his seat and took part thereafter in the meeting.
On motion duly seconded it was voted to ad journ to meet
at the office of the Seal Harbor Realty Company, Seal Harbor,
Maine, on
September
9
1927 at ten o'clock
in the forenoon.
A true copy:-
Attest:-
Clerk.
On motion duly seconded it was voted to proceed to the
election of a President to fill the vacancy caused by the
resignation of S. F. Ralston. Such election was accordingly
held by written ballot and Edsel B. Ford was declared to be
unanimously elected president.
On motion duly seconded it was voted to proceed to the
election of a Treasurer to fill the vacancy caused by the
resignation of Serenus B. Rodick. This was accordingly
16
done and John D. Rockefeller, 3rd. was declared to be
unanimously elected Treasurer.
Upon motion it was voted to amend the by-laws by adding
the following new by-law:
Transfer of Stock.
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the intention
of that certain agreement datedSept. 1, 1927, between
John D. Rockefeller, Jre, D. H. McAlpin, Roseoe B.
Jackson, and Edsel B. ord, a copy of which shall be
kept on file by the Corporation and shall be subject
to the inspection of its stockholders; the said
agreement containing certain restrictions on the right
to sell, pledge or otherwise dispose of or uncumber
stock of the Corporation".
An agreement executed by John D. Rockefeller, Jr., D. H.
5
McAlpin, Roscoe B. Jackson and Edsel B. Ford was presented,
read, and ordered placed on file with the corporation.
In accordance with the vote taken at a Special meeting
of the Company held on June 21, 1927 the President and
6
Treasurer are hereby directed to deliver to Mr. John D. Rocke-
feller, Jr. eighty shares of the capital stock of the Corporation
in payment for the tract of land containing 7.3 acres
situated at Seal Harbor, on which has now been erected
a club house and Swimming Pool.
And in accordance with the vote taken at a Special
Meeting of the Company held on August 30, 1927, it was
further unanimously voted to direct the President and
619
Treasurer to deliver to John D. Rockefeller, Jr., 618
shares of the capital stock of this Company; to D. H.
McAlpin, 49 shares of the capital stock of this Company;
I
to Roscoe B. Jackson, 49 shares of the capital stock
of this Company; to Edsel B. Ford, 699 shares of the
capital stock of this Company, in payment for the buildings,
furniture and furnishings erected upon the property
above described, said shares representing the amount each
of the parties have invested in said buildings, furniture
and furnishings.
We, the undersigned, being all the stockholders
and members of the Bracy Cove Land Company, hereby
acknowledge that we were present at the foregoing
meeting hold Onr
the
day
of September, 1927, the record of which said meeting
is above written and we hereby/consent to and ratify the
said meeting and all proceed'ags +girn thereat as
above recorded.
[129]
State of Maine.
Certificate of Organization of a Corporation under the General Law.
The undersigned, officers of a corporation organized at
Bar Harbor, Hancock County, Maine
at a meeting of the signers of the articles of agreement therefor,
duly called and held at the office of Lynam & Rodick
in the town
of
Bar Harbor
on Monday
the twenty-fifth
day of April
A. D. 197
,
hereby certify as follows:
The name of said corporation is
Bracy Cove Land Company.
The purposes of said corporation are
To acquire in any manner, and to own, manage, develop,
sell, mortgage, exchange and lease real and personal property
and all interests therein, in the County of Hancock, State of Maine;
to build and erect structures of any kind on such real property;
and generally to do all things incidental or advantageous to the
same.
BEAT D* STUDBON
gest
J
B*BOTTOR
BST ' JISTING
J
Draig 0. gogjoy
ROL Harport
J
2* B'
BOUT '
I
Hancoak
Common
BOTJOMS:
JPS
JUS
box
fys
18
$100*00
LPS
smooth
or
STLETGA
$200*00
MAINE
IPO
OI
breiglleg
BLOCK
HOUS
signed,
IP8
OI
$2.20 000*00
LUS SMOJUS of afook T20'000*00
The amount of capital stock is
$150,000.00
The amount of common stock is $150,000.00
The amount of preferred stock is none
The amount of capital stock already paid in is $500.00
The par value of the shares is $100.00
The names and residences of the owners of said shares are as
follows:
No. OF SHARES.
NAMES.
RESIDENCES.
.
Common.
Preferred.
S. F. Ralston
Seal Harbor, Maine
1
David O. Rodick
Bar Harbor, Maine
1
Serenus B.Rodick
Bar Harbor, Maine
1
Paul D. Simpson
Seal Harbor, Maine
1
A. H. Lynam
Bar Harbor, Maine
1
BOLUG
931g
or
do
fps
Unsubscribed and in the treasury
1,495
fo partg stug GLGGF or SING Kyng 0.33 LOPT
sing STI TI fire OT, OL
3@JT' exquance STIG IGS90 LOST 071g belawst broberts
To SOUTILE J33 our 600 g fo owns ISSUSS genetob'
the barboaes or 2919 COLDOLEPTON TLC
BLSGA Core reug
LIVE USWS OI 29.g ja
petepa certifa sa TOJJOME:
ope SMODE TIT
FILL
V' D
TO fire DOMI OI
RST HOLDOT
or WORNER
gaja Coffee sig USJG OTTTOG of PAUSE s
Sf S OI ppe STENDLA OI PUG SLFIGI62 OI, SELESMENT
RST HSTJGOGK common NOTIC
IPE gotbonspious
Certificate of 9 Corbonstion suger Center
21916 of Wine
Said corporation is located at Seal Harbor,
in the County of Hancock
The number of directors
is four
and their names are S. F. Ralston, David 0.
Rodick, Serenus B. Rodick and A. H. Lynam
The name of the clerk is
A. H. Lynam
and
his residence is Bar Harbor, Maine
The undersigned, S. F. Ralston
is
president; the undersigned,
Serenus B.Rodick
is treasurer; and the undersigned, S. F. Ralston, David 0. Rodick,
Serenus B. Rodick and A. H. Lynam
are a majority of the directors of said corporation.
Witness our hands this twenty-fifth
day of
April
A. D. 1927..
President.
Serenas B. Rodice
Treasurer.
Seremes B.Rodick
a. H. ynam
Directors.
Hancock,
ss.
April 25,
A. D. 19 27 .
Then personally appeared S. F. Ralston, David 0. Rodick, Serenus
B. Rodick and A. H.Lynam
and severally made oath to the foregoing certificate, that the
same is true.
with
Before me Justice
of the Peace
STATE OF MAINE.
intanfublic
Attorney General's Office April 39th A. D.
1927.
I hereby certify that I have examined the foregoing certifi-
cate, and the same is properly drawn and signed, and is conform-
able to the constitution and laws of the State.
Deputy
Attorney General.
(Name of Corporation.)
Hancock
SS.
Registry of Deeds.
Received
at 3 h. 30 m. M.
may 2, 29
Recorded in Vol.
4
Page
172
ATTEST
:
Georgentlack Register.
STATE OF MAINE.
Office of Secretary of State.
AUGUSTA, may 7. 1927
A copy of the record of the within certificate
of organization, duly certified by the Register of
Deeds of Haricock
County, has
this day been received and filed in this office.
Recorded in Vol. 108 Page 21
of Records of Corporation."
ATTEST Franc MBeu
DEPUTY. Secretary of State.
LORING, SHORT & HARMON, LAW STATIONERS
PORTLAND, MAINE
2 -
3:30 - x - 55
first amend by laws
Raleta 3 Maj.
,OR,
agreed read + fill
Rifle that 80 ship slish had been moef in
SBB
Vitah issue stock for
Benifin
aish
"
"
11
for equipal
J.D.R
85 Ries-
D.O. R. trans to J.D.R. + Dirich Resigns .
all stockble
J.DR # Comes still 5.- + is elected
Rus
SBR Trans to - E.B fad t Rev.
any starked
find elected Dindin
Ralstin times to Me Alfin + Res
mc A, elidid Diseate
3 strettable les
3 stadhman
Ralaton relives
do
I.D. h Jues. Is time
Rald Res accelled
do
me Alpin child dividin
TB, , fad elieted Pres
do
g. D.R.3d 'e Tuas
do
still 3
a, H.L. k factor # res
Jaden durets
2
a.p. P. resigns as Quicks
3 Should
Jadkson
D.O.R Res. to J.R x
S B.R it " Ind
with pl Jaskan
then
& Ri Ralsto Simpler
-
a may
6/9
49
49
699.
12 M.C.A.
Ralsta
S.B.R.
ford. No 10-11
DOR 2.2 R-2
Surfa 3
auth
Josh
a.H.R. 4
26 Broadway
New York
May 9, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
I am glad to hear that the Bracy Cove Land
Company incorporation was at the time of your letter all but
complete.
A printed form of stock certificate will
probably be all that the Owners will want but in any case I
think we had better not bother to have anything more elaborate
at the beginning. If they are not satisfied with your choice,
it will not be a great expense for them to change later. Will
you therefore please do the needful?
Yours sincerely,
May 5, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
The incorporation of the Bracy Cove Land Company is being
promptly attended to, the certificate having been approved by the
Attorney General and sent for record. It now must be recorded wi th
the Secretary of State. The $500. forwarded for the purchase of
the five shares of stock will be deposited to the credit of the
Company from which the expenses of the incorporation will be paid.
Do you prefer that the stock book be prepared here or in
New York. If prepared here it is simply a printed form.
Yours very truly,
May 5, 1927.
Edgar C. Smith, Esq
Secretary of State,
Augusta, Maine.
Dear Sir:
I am enclosing herewith certificate of organization of the
Bracy Cove Land Company which has been duly approved by the
Attorney General and recorded in our Registry of Deeds. I
am also enclosing a copy of same for filing with you together with
your fee of $5.00 and also check for $50.00 to cover the corporation
tax.
May I trouble you to hand the check to the State Treasurer
and return the original certificate to me.
Yours very truly,
May 5, 1927.
Messrs. Loring, Short & Harmon,
Portland, Maine.
Gentlemen:
Will you please have prepared and forwarded me at your
earliest convenience a corporation seal, a circular metallic disc
bearing the words "Bracy Cove Land Company, 1927".
Yours truly,
26 Broadway
New York
April 27, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
In re: Swimming Pool.
Enclosed herewith is Mr.Rockefeller, Junior's check
drawn to your order in the amount of $500. to cover the cost of the
subscribers stock in connection with the incorporation of Bracy
Cove Land Company. Will you please keep in mind that all 5 shares
of this stock are to be transferred at the proper time to Mr.Rocke-
feller rather than divided between him and Mr. Ford? We will make
ad justment accordingly at this end of the line.
Mr. Rockefeller will be glad when permanent officers are
elected - that is after title to the property has been taken, the
lease made,etc., and we have the corporation ready to turn over to
the Owners - to have Mr. Edsel Ford elected President of the Company
and Mr. John D. Rockefeller, 3rd elected Treasurer - you, of course,
to remain as Clerk. Perhaps the elections of the first two can be
taken care of by the temporary Board, the member of that Board who
is President resigning first as a Director and President and Mr. Ford
being elected in his place in both offices. I note that the Treasurer
need not be a director. Mr.Rockefeller 3rd can therefore be elected
Treasurer at the same time as Mr.Ford is elected President.
Yours sincerely,
1 Enc.
Won't you ask your secretary to spell my name with a small "b"?
One of your letters might go to the brassiere people and that would
hurt my feelings very much.
jaw
April 26, 1927.
Hon. Raymond Fellows,
Attorney General,
Augusta, Maine.
Dear Sir:
I am enclosing herewith certificate of organization
of a corporation under the general law known as the Bracy Cove
Land Company.
will you kindly examine and if properly drawn etc.
certify to it and return it. I am enclosing the fee of
five dollars required.
Very truly yours,
AHL:NS
April 25, 1927.
Mr. Thomas M. DeBevoise,
26 Broadway,
New York City
Dear Mr. DeBevoise:
I beg to acknowledge receipt of yours of the 21st returning
the forms of the Articles of Agreement for the Bracy Cove Land
Company. I note your corrections and approve them. I will
see that the papers are made accordingly. I will proceed with
the organization as rapidly as possible and in the meantime
it would be well to have forwarded the check for $500. referred
to.
The President must be a member of the Board of Directors
and after organization elected by the Board of Directors. The
Treasurer need not be a member of the Board of Directors.
Answering yours of the 22nd the forms include the power
to mortgage. In my opinion the phrase "to build, and erect
structures of any kind on such real property" would include the
right to erect a dock in front of the property providing the feed
includes the shore.
A swimming pool would in my opinion come under the powers.
The Certificate of Incomporation can be amended at any
time.
Very truly yours,
April 26, 1927.
Hon. Raymond Follows,
Attorney General,
Augusta, Maine.
Dear Sir:
I am enclosing herewith certificate of organization
of a corporation under the general law known as the Bracy Cove
Land Company.
will you kindly examine and if properly drawn etc.
certify to it and return it. I am enclosing the fee of
five dollars required.
Very truly yours,
AHL:NS
26 Broadway
New York
April 22, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
In writing you yesterday I should have asked
whether you thought that the charter powers of the proposed
Bracy Cove Land Company will be so construed in Maine as to give
to the Company all the operating leeway it may need. I liked
the simplicity of all of the papers and should prefer not to have
them changed unless necessary.
The Company will purchase, take,hold, improve and lease
the land in question. It should have power also to mortgage it.
I have no copy here of the power clause but as I remember it it
is broad enough to cover all of the above. Will the phrase
"structures on the real property" include docks in front of the
property? Digging a hole and concreting it may not be erecting
a structure but it would be a technical interpretation to deny
the Company's right to construct a swimming pool.
Will you kindly consider these questions and let me
know if you think the powers should be broader?
Yours sincerely,
I presume that if it is ever decided not to use the property
for Club purposes it will be a simple matter to have the Certif-
icate of Incorporation amended, if it then seems necessary.
mm
26 Broadway
New York
April 21, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
The forms of the Articles of Agreement, of the
Record of Meeting on Organization and of the Certificate of Incorpor-
ation of the proposed Bracy Cove Land Company are returned herewith.
I have no suggestions to make in regard to any of them, except as fol-
lows:
1. Would it not be well to change slightly the wording of
the corporate purposes as I have noted in lead pencil? "Structures"
will, of course, not be erected on the personal property, and by leav-
ing out the word "estate" in the second line of the second paragraph
of the Articles of Agreement and substituting for the word "thereof"
in the fifth line the words "on such real property" the meaning, I
think, will be clearer. (See also Certificate of Incorporation).
2. All of the Owners will probably wish to be directors.
I think, therefore, the number should be four instead of three. (See
paragraph 2 of the By-laws and the Certificate of Incorporation).
3. The capital stock of the corporation will be $150,000.,
divided into 1,500 shares of the par value of $100. each.
There seems to be no reason now why the papers should not
be executed and filed at once, and so will you kindly do the needful!
Will you want for the organization meeting a check for $500.? If so,
please let me know and we will have it sent to you.
Mr. A. H. Lynam -2-
April 21, 1927.
I presume that the next step after the papers have been
filed will be for Mr. Rockefeller to sign a letter addressed to the
corporation proposing to sell it the property in question at a price
(somewhat under $150,000.) which by that time we should be able to
fix. Then, on the acceptance of Mr. Rockefeller's proposition by the
corporation, his deed can be executed and delivered and the corpora-
tion will then be in a position to make the proposed lease, which, by
the way, it is understood will contain a provision that the swimming
pool will not be used on Sunday.
Until all of the above matters have been concluded would
it not be more convenient and avoid publicity to keep in office the
temporary Board? The stock which is to be issued in consideration
of Mr. Rockefeller's transfer will be issued to him, or as he may
direct, and may well be in addition to the five shares issued to the
incorporators. Mr. Rockefell will direct the division of that
stock among the Owners and later the five shares can be transferred
to him and Mr. Ford.
The Owners have not yet agreed as to the basis on which
the stock of any one of them who wishes to retire from the undertaking
shall be offered to the others and so the agreement should be drafted
with an appropriate blank for this provision. At your convenience
will you let me have such a draft, with a draft also of the proposed
deed and lease?
Awaiting your further word, I am,
Yours sincerely,
Encs.
Must the President and/or Treasurer be members of the Board under
your law?
26 Broadway
New York
March 21, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Thank you for your letter of the 18th instant. I am
glad you approve of the proposed corporation.
It will, as you suggest, be better to have the corpor-
ation papers filed by local residents, - five in all, including you.
We are writing to the owners today asking their ap-
proval of the plan and in our letter we are suggesting that the capital-
ization be the cost of the land and improvements, plus a small amount
to cover corporation expenses. This will make a total of less than
$500,000. so that the corporation tax will be $50.
I have no form of by-laws in mind and shall be
obliged if you will start at once preparing a draft. It might be well
too to make a draft of a certificate of incorporation. It will save
time if this work can be done now while we are waiting to hear from
the owners. As I wrote you before, we are very anxious to make as
much progress as possible during Mr. Rockefeller's absence.
Yours very truly,
March 18, 1927.
Mr. Thomas M. DeBevoise,
26 Broadway,
New York City
Dear Mr. DeBevoise:
I am very sorry I was unable to answer, before this,
your letter of March 9th.
I can see no objection to the plan you set forth. On the
contrary I believe that the "four owners" would be better
satisfied to have the property held by a corporation rather
than individually. By so doing they would avoid personal
liability, The stockholders of a corporation other than banking
institutions are liable only to the extent of the par value of
the stock they hold.
Three or more persons may in this state, organize a corporation
under the general law. It is usual to have the corporation
organized by three, five or seven. In this case it would seem
that five would be best, the four owners, or someone to represent
them and a resident clerk.
The capitalization could be more than the cost of the land
and improvements but only a sufficient amount should be paid in
to cover such costs including the cost of organizing and annual
expense account.
Is it your purpose to have the corporation organized by the
four owners individually? A certificate of organization must be
filed in our Registry of Deeds and with the Secretary of State at
Augusta which would of course cause a great deal of publicity.
T.M.DeB. 3/18/27
It can be organized by local people and then stock transferred
to the four owners.
The corporation tax payable to the state is ten dollars
when the capital stock does not exceed ten thousand dollars,
is fifty dollars when the capital stock exceeds ten thousand
and does not exceed five hundred thousand and an additional
ten dollars for each one hundred thousand in excess of five hundred
thousand dollars. The annual franchise tax is five dollars when
capital stock does not exceed fifty thousand dollars, from fifty
thousand to two hundred thousand dollars the tax is ten dollars,
from two hundred thousand dol ars to five hundred thousand, fifty
dollars, from five hundred thousand to one million, is seventy-
five dollars and each further million, is fifty dollars.
I can see no objection to having the lease contain the
provision that the Swimming Pool, or any other part of the
property, if desired, should not be used on Sunday.
In answer to your inquiry I beg to say that I would be willing
to act in the capacity of resident clerk.
Do you wish me to draft a set of By-Laws covering the
organization or have you a set already in mind.
Yours very truly,
26 Broadway
New York
March 15, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Dr. McAlpin told me yesterday that Mr.
Rockefeller and Mr. Ford had both expressed the wish that
the swimming pool should not be used on Sunday and Dr.
McAlpin suggested that the best way to arrange for this
would be to have the lease of the property contain a pro-
vision to that effect. Do you see any objection to this?
I had hoped to hear from you this morning
in regard to my letter of the 9th instant as I am anxious
to make as much progress in the matter as possible during
Mr. Rockefeller's absence. However, you may now be able
to answer both my letters at once.
With kind regards,
Your's sincerely,
26 Broadway
New York
March 9, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Mr. Rockefeller, who is leaving today for the South,
has asked me to write you in regard to the Swimming Pool matter at
Seal Harbor.
It has recently been suggested that it would be
wiser for the "four owners" to incorporate a small company under the
Maine law and to take title from Mr. Rockefeller in its name, the
stock of the company being divided in the same proportions as the
ownership would be divided if the property itself were transferred.
The transfer to the company would include the right of way giving
access from the property to the Town Road and proper reservation
would be made in the deed of the rights of way needed by Mr. Rocke-
feller for the benefit of his land immediately to the north.
Dr.
McAlpin suggests that the name of the new company might be "Bracy
Cove Land Company."
It would be the new company then which would make
the lease of the property to the Seal Harbor Yacht Club and nothing
would be said in the lease in regard to the deficit that may result
from the operation of the property during the 1927 season. There
would, however, be a gentlemen's agreement between Messrs. Ford,
1cAlpin, Jackson and Rockefeller that this deficit would be met by
them in proportion to their holdings of the stock of the company.
The stockholders would agree that in case any one
of them at any time wishes to sell his stock, or if after the
death of any one of them his executors wish to sell his stock, it
would be offered first to the other three in proportion to their
respective holdings. I think it would be fair that this offer
should be made at cost but if the plan is adopted this point might
be
left open for the time being. In any case, each stock certificate
would bear on its face a statement in the usual form calling atten-
tion to the agreement and to the fact that the certificate and the
shares represented by it are subject to the terms and provisions
thereof.
Will you kindly consider this suggestion with its
implications and let me know whether you see any objection to it?
If not, we will try to decide here in Mr. Rockefeller's absence
what the capitalization of the corporation should be - approximately
*- at best until Smchockefellies return.
Mr. A. H. Lynam -2-
March 9, 1927.
the total cost of the land and improvements - and then we can
proceed at once with the work of incorporation. In replying you
may wish to call attention to any additional matters which should
be considered in this connection. The Maine law, as I remember
it, calls for the appointment of a resident clerk. Would you be
willing to act in this capacity?
Awaiting your reply,
Yours sincerely,
August 19,1926.
Mr. John D. Rockefeller, Jr.
Seal Harbor, Maine.
Dear Mr. Rockefeller:-
Concerning the Swimming Pool matter at Seal Harbor it
seems to me the best procedure is as follows:-
4 conveyance in such a manner that four-ninths of the
property would stand in your name, four-ninths in the name
of Mr. Ford, one-eighteenth in the name of Mr. Jackson and
one-eighteenth in the name of Mr. McAlpin. This can be done
by a conveyance directly from you to Mr. Ford, Mr. Jackson
and Mr. McAlpin or by you to an intermediary and then by
him to each of you.
If the property be conveyed and held in this way there
would be no contingent liability. The liability of each
party W ould be only to the extent of his own acts. of course
the property as a whole would, under our Maine Lien Law, be
liable for the payment of the bills for the construction of
the building and its appurtenances.
As to the amount each one is to pay toward the purchase
of the land and the construction of the building and its appur-
J.D.R.Jr. 8/19/26 -2
tenances, considering the parties interested, would not a
letter written to you by each party be sufficient?
The importance of continuing the same ownership of the
property should be considered. Neither owner should convey
his interest without first giving his co-owners the right of
purchase at some price to be agreed upon, presumably at the
purchase price plus a reasonable rate of interest. This
might be accomplished by a letter written by each one were
it not for the fact that upon the decease of any co-owner
his administrator or executor would not be bound by such a
letter. It would seem, therefore, advisable that a properly
drawn agreement should be executed.
The property could then be leased by the four owners
to the Yacht Club at a nominal rental, the lease to state the
purposes for which it is to be used. A clause can be inserted
that the lessors will pay any deficit incurred in the running
expenses, but I would suggest that this guaranty be limited,
not to exceed a certain definite sum.
Instead of having the guaranty in the lease it could be
by separate letter signed by the owners of the property. I
should think, however, that it would be better to have it in
the lease and to have the guaranty clearly defined in order
that there would be no liability for negligence on the part
of the lessee in case of accident.
The property being conveyed at its actual cost and leased
at a nominal rental the transaction would not be subject to
J.D.R. Jr. 8/19/26 -3
income tax but would be subject to taxes assessed against
it by the Town of Mount Desert. The property could be
assessed as a whole against the four owners or separately
as to the proportional part each would own.
I have examined the By-Laws of the Seal Harbor Yacht
Club and find that the Club has been incorporated as a Stock
Company with capital stock of $20,000. The purposes of the
corporation are as follows:-
"Building, owning and maintaining a Yacht and Social
Club and buildings, wharves, floats and structures incidental
thereto, and to acquire by lease or purchase and to own,
manage, sell and lease real estate and to manage and operate
the same; to construct, own, operate, lease and maintain a
club for yachting and social purposes; to acquire, use and
sell such personal property other 1 than stocks, bonds and
evidences of indebtedness as may be necessary or incidental
in carrying on and maintaining a club for yachting and social
purposes and in general for the purpose of doing all things
necessary or incidental to any of the aforesaid purposes."
The management of the property is under the control of
a Board of Directors as appears by By-Law Two as follows:-
"The directors shall have. entire control and management
of the property: affairs and business of the corporation; and
the full executive powers of the corporation shall be vested
in them for the purposes of the corporation."
The directors are also called Governors.
J.D.R.Jr. 8/19/26 -4
It would seem that the above purposes of the corpora-
tion are sufficient to carry on the project referred to.
I would suggest that the property be leased. to the cor-
poration rather than to the Governors to avoid personal liability.
Stockholders of a corporation, other than banks or banking
institutions, are liable only to the extent of the par value
of the stock they hold.
Would it not also be well for the Yacht Club to carry
liability insurance?
Yours very truly,
AHL: MS
26 Broadway
New York
June 2, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Enclosed herewith is the form of stock certif-
icate received with your last letter in re Bracy Cove Land Company.
I suggest that the clause noted in lead pencil be inserted in the
body of the certificate and that the clause enclosed herewith be
substituted for the endorsement in regard to the stockholders'
agreement.
Do you not think it would be wise to have adopted
a new By-law reading as follows:
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the in-
tention of that certain agreement dated June 15,
1927, between John D. Rockefeller, Jr., D. H. McAlpin,
Roscoe M. Jackson and Edsel B. Ford, a copy of which
shall be kept on file by the Corporation and shall
be subject to the inspection of its stockholders;
the said agreement containing certain restrictions
on
of the right to sell, pledge or otherwise dispose
of or encumber stock of the Corporation."
I think the stockholders' agreement should be
somewhat fuller than the draft you sent me and I hope to be able
to submit a suggested form to you within the next week or ten days.
There is not so much hurry about this.
Yours sincerely,
2 Encs.
This certificate and the stock represented hereby are
sett.
sub ject to the terms of an agreement dated June 15, 1927, between
John D. Rockefeller, Jr., D. H. McAlpin, Roscoe M. Jackson and
B
Edsel B. Ford, a copy of which is on file with the Corporation and
is subject to the inspection of its stockholders; the said agree-
ment restricts the right to sell, pledge or otherwise dispose of
or encumber the said stock; and by the acceptance hereof the
holder agrees to be bound by its terms.
The owner of this certificate intending to transfer the same,
must first offer it to the remaining stockholders who shall have
the first right of purchase in accordance with an agreement dated
and entered into by said stockholders.
FOR VALUE RECEIVED,
hereby sell, assign and transfer
unto
Shares of the Capital Stock represented by the within
Certificate, and do hereby irrevocably constitute and appoint
to transfer the said Stock on the books of the within named
Corporation with full power of substitution in the premises.
Dated
19
In presence of
No. 1.
- Shares One.
Shares
BRACY COVE LAND COMPANY
Incorporated under the Laws of the State of Maine.
200/000
Capital Stock, $150,000.
Par Value of Shares, $100. Each
THIS CERTIFIES that
ve Certificate
is the owner of
Shares of the Capital Stock of the
BRACY COVE LAND COMPANY, full paid and non-assessable, transferable
only on the books of the Corporation by the holder hereof in person
or by Attorney upon surrender of this Certificate properly endorsed.
This stock is subject to the conditions printed on the back
hereof, which the halor herenfage
IN WITNESS WHEREOF, the said Corporation has
caused this Certificate to be signed by its
duly authorized officers and to be sealed
with the Seal of the Corporation.
Seal
BAR HARBOR, MAINE, this 29th day of
A. D. 1927.
2
8
ay
President.
Treasurer.
INDUSTRIAL ACCIDENT COMMISSION
AUGUSTA, MAINE
CERTIFICATE TO ASSENTING EMPLOYER
THIS IS TO CERTIFY that Bracy Cove Land Company
of
Seal Harbor, Maine
, an employer of labor in Maine,
has fulfilled all requirements to become subject to the provisions of the Maine WORKMEN'S COMPEN-
SATION ACT by filing with the Industrial Accident Commission a Written Assent together with a copy
of an Industrial Accident Insurance Policy approved by the Insurance Commissioner.
This Certificate is effective as of
July 17
, 192 8 , and
continues in force during the term of said Insurance Policy which expires
July 17
, 192 9.
Augusta, Maine
INDUSTRIAL ACCIDENT COMMISSION
July 27
, 192 8
.
By Annie SOMMED
Clerk
A Written Assent remains in effect so long as copies of an approved Insurance Policy or renewals thereof are kept
on file with the Commission without an interim.
Enter
The owner of this certificate intending to transfer the same,
must first offer it to the remaining stockholders who shall have
first
the/right of purchase in accordance with an agreement dated
and entered into by said stockholders.
FOR VALUE RECEIVED,
hereby sell, assign, and transfer
unto
Shares of the Capital Stock represented by the within
Certificate, and do hereby irrevocably constitute and appoint
to transfer the said Stock on the books of the wi thin named
Corporation with full power of substitution in the premises.
Dated
19
In presence of
No. 1.
Share One.
Share
BRACY COVE LAND COMPANY
Incorporated under the Laws of the State of Maine.
Capital Stock, $150,000.
Par Value of Shares, $100, Each
above Certificate
THIS CERTIFIES that
is the owner of
Share of the Capital Stock of the
BRACY COVE LAND COMPANY, full paid and non-assessable, transferable
ed
only on the books of the Corporation by the holder hereof in person
or by Attorney upon surrender of this Certificate properly endorsed.
This stock is subject to the conditions printed on the back
hereof.
IN WITNESS WHEREOF, the said Corporation has
caused this Certificate to be signed by its
duly authorized officers and to be sealed
wi th the Seal of the Corporation.
BAR HARBOR, MAINE, this
day of
A. D. 1927.
President.
Treasurer.
26 Broadway
New York
October 17, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Mrs. Munro read to me over the telephone on
Saturday your letter of the 13th instant and I asked her to send
you the following wire, which you undoubtedly received during the
day:
"Suggestions contained your letter October thirteenth
entirely satisfactory."
My recollection is that the draft minutes you
sent me stated that the issuance of the stock for the land was
authorized at a meeting held last summer. Mr. Rockefeller, there-
fore, would enter the proposed meeting as a stockholder - in other
words, no action taken at the meeting would qualify him to be
present. In any case there seemed to be no reason for keeping
the two provisions - one in connection with the payment for the
land and the other in connection with the payment for the fittings,
etc. - together. On the other hand, I can see no objection to
your plan although I do not like to depend upon ratification in
connection with elections and stock issues.
Yours sincerely,
26 Broadway
New York
October 17, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Thank you for your letter of the 15th instant
enclosing copies of deeds, as stated.
Yours Sincerely,
State of Maine
OFFICE OF
SECRETARY OF STATE
I certify that
A. H. Lyman
clerk of
Bracy Cove Land Company
has-this day filed in this office notice of the increase in the capital stock
from $150,000. to $200,000 consisting of 2,000 shares
of the par value of $100.
first
GIVEN under my hand at Augusta, this
day of
September
, one thousand nine hundred and twenty-seven.
Edgen xxxxxxxx Secretary 6. Amoh of State.
STATE OF MAINE.
August 30, 1927.
I, A. H. Lynam, Clerk of the Bracy Cove Land
Company, hereby certify on oath that the following
action was taken at a meeting of the stockholders of
said Bracy Cove Land Company duly called and held on
Tuesday, August 30, 1927 at 3 o'clock in the afternoon,
at which meeting all the stockholders of said Company
were present and participated, to wit:
"Whereas it appears that the amount of capital stock
of this corporation is insufficient for the purposes
for which said corporation is organized.
Therefore it was unanimously voted that the capital
stock of this corporation be increased from the sum of
one hundred fifty thous id dollars, consisting of fifteen
hundred shares of the par value of one hundred dollars
each, to the sum of two hundred thousand dollars, consist-
ing of two thousand shares of the par value of one
hundred dollars each; that the by-laws be amended in
accordance herewith; that the Clerk file with the Secretary
of State a certificate of the action of this meeting and
obtain his certificate therefor, within ten days thereof."
Clerk.
STATE OF MAINE.
County of Hancock, SS.
August 30, 1927.
Personally appeared A. H. Lynam, Clerk of the Bracy
Cove Land Company and made oath that the foregoing statement
by him subscribed is true.
Before me,
Notary Public.
to acguire in any manner T to own, manage,
develop, sell, madge exchange
and lease real t personal propits tall
intent therein / in it C of N. s.y m
to hill + erect structures Many kind
on such real property t generally to do
all things incidental n advantagenes to to
Jame
Mr. aldrich
takenwh witt
Mr. D
n
take out ms n name of Bray S
BRACY COVE LAND COMPANY
October 1, 1927.
1927
1927
June 11 To pd A. H. Lynam for
May 19
To deposit by check
fees paid by him for
from John D. Rockefeller,
organization
69.40
Jr.
$500.00
Aug 15 To pd corporate tax
10.00
31
11 17 fee for filing
cert, for increase of
capital stock
5.00
Sept 29 To pd for revenue
stamps for new stock
issued and stock transf. 75.00
Octo 1
To Balance
340.60
$500.00
$500.00
RETURN TO
B
HARBOR BANKING & TRUST COMPANY
Desert Block, BAR HARBOR, MAINE
BAG
HARRO
:P
30PM
1927
If not delivered within 5 days
MAINE.
GENTS
Licei
RETURN TO
BAR HARBOR BANKING & TRUST COMPANY
Mt. Desert Block, BAR HARBOR, MAINE
BAY
HARBO OCT I FOOD
a
9 30AM R
1927
If not delivered within 5 days
MAINE.
No. of /
# Socia,
5000
Leoner type
I
m Ford. t Mr. n Jacks McA,
Guaran h pay annual difficult
-
J
in case of sale oftin t give to the at organit
Canyani
Crat t but
Lease to Souring 1 yield club - 3mrs XI,
& apu a 15 undersight any deficil
Interly mit of hability no antigul bettem act t no more
Jeak m sift lay. - tom tax.
Mr. was
to
include
pond
Crocles dud
D
ww
Think best make no reply = Littilts
Mr Surfer will give plan of
or e this
Reeing wg
gosight of my hue
Maintenance
Sinks Estimate
include a sand has
Right of way A now conctured me
the had herby any finched
annual much
1st Thurds stay,
Member
Class A 250 a more
has than 250,
pl B
" C non slake
the Born m 12 a for time to him estiblish rules
and regulation groung for use of the Clud house,
floots and good S the pusine entilted
therets
JUI
HANCOCK COUNTY Y. M. C. A.
HANCOCK COUNTY, MAINE
PROVISIONAL COMMITTEE
OFFICERS
EDWARD K. DUNHAM, Chairman
EDWARD K. DUNHAM, Seal Harbor
S. W. COLTON, JR., Northeast Harbor
GEO. R. FULLER, Secretary
J. D. PHILLIPS, Southwest Harbor
J. D. PHILLIPS, Treasurer
FRED E. NOYES, Manset
VERNER A. GILLEY, Islesford
ASST. COUNTY SECY'S
MILLARD S. SPURLING, Cranberry Isles
E. F. ANDREWS, Seal Harbor
T.A. MCINTIRE, Seal Harbor
GEORGE S. BROOKES, Seal Harbor
T.S. TAPLEY, McKinley
GEO. R. FULLER, Southwest Harbor
F.H. MACOMBER, Seal Harbor
Seal Harbor Yasht club
Stock Company 20 000
9 directors elects 00 h
Official
Dehiden b JUN elid / of their many t be
Pus with telt Comounter
Vice Pus
Iras
Clerk
Bonad of Goren cost of Bad it Dricks
By Law 2
The directive shall have entire central
and manapert of the properly, offairs and Ausenes
of the carpual : and to full executive
growers of the shall be restein
item for the purposes pth culprati
industry gamen Home have fill vacaucs
HANCOCK COUNTY Y. M. C. A.
HANCOCK COUNTY, MAINE
PROVISIONAL COMMITTEE
EDWARD K. DUNHAM, Seal Harbor
S.W. COLTON, JR., Northeast Harbor
OFFICERS
J.D. PHILLIPS, Southwest Harbor
EDWARD K. DUNHAM, Chairman
FRED E. NOYES, Manset
GEO. R. FULLER, Secretary
VERNER A. GILLEY, Islesford
MILLARD S. SPURLING, Cranberry Isles
J.D. PHILLIPS, Treasurer
T.A. MCINTIRE, Seal Harbor
T.S. TAPLEY, McKinley
ASST. COUNTY SECY'S
GEO.1 R. FULLER, Southwest Harbor
E.F. ANDREWS, Seal Harbor
F.H. MACOMBER, Seal Harbor
GEORGE S. BROOKES, Seal Harbor
Parford building, running and maintaining
a yarht and Social club and buildings,
whatver floats and structures incidentat thirts,
and to orguni 5 least or purchase and to
own, manage sell and lease real estak
own, operate, lease and maintain a club for
and t manage and ofinite the same t constine
yachting and social Imposed: IT acquire,
use and sell such personal profests other
than clocks, bonds and evidences of indubted
wn as mg be necessary o incidual in
Cany on and maintain a club for yochting
and erelal prefered and in famil for
of doing all thing necessary a
incidental to any of the africaid puppeses
HANCOCK COUNTY Y. M. C. A.
HANCOCK COUNTY, MAINE
PROVISIONAL COMMITTEE
OFFICERS
EDWARD K. DUNHAM, Seal Harbor
EDWARD K. DUNHAM, Chairman
S. W. COLTON, JR., Northeast Harbor
GEO. R. FULLER, Secretary
J. D. PHILLIPS, Southwest Harbor
FRED E. NOYES, Manset
J. D. PHILLIPS, Treasurer
VERNER A. GILLEY, Islesford
ASST. COUNTY SECY'S
MILLARD S. SPURLING, Cranberry Isles
T.A. MCINTIRE, Seal Harbor
E. F. ANDREWS, Seal Harbor
T.S. TAPLEY, McKinley
GEORGE S. BROOKES, Seal Harbor
GEO. R. FULLER, Southwest Harbor
F.H. MACOMBER, Seal Harbor
June 10, 1927.
Bracy Cove Land Company
To A. H. Lynam
Dr.
To pd fee of Attorney General in re Bracy Cove
Land incorporation
5.00
To pd fee of Secretary of State in re Bracy Cove
Land Company incorporation
5.00
To pd corporation tax
50.00
To pd Registry of Deeds for recording Cert. of
Organization
5.00
To pd Loring, Short & Harmon for Metallic Seal
for Corporation
4.40
$69.40
Received payment,
Attornam
DONALD D. GARCELON
CHAIRMAN
WILLIS B. HALL
ASSOCIATE LEGAL MEMBER
CHARLES O. BEALS
COMMISSIONER OF LABOR AND INDUSTRY
WILBUR D. SPENCER
INSURANCE COMMISSIONER
ANNIE M. CHASE, CLERK
STATE OF MAINE
Industrial Arrident Commission
STATE HOUSE, AUGUSTA
July 24, 1928.
John D. Rockefeller, Jr.
BRACY COVE LAND CO.
Seal Harbor, Maine.
Dear Sir:
Enclosed are copies of letters for
your information.
Inasmuch as the Act requires that the
Assent of a Corporation shall be signed by
an Official such as President, Vice-President,
Secretary or Treasurer will you please furnish
us with a statement authorizing us to accept
the signature of Mr. Lynam as the letter from
Fred C. Lynam & Co. bears a typewritten signature
only. This is for the protection of your
employees and should have early attention.
Very truly yours,
INDUSTRIAL ACCIDENT COMMISSION.
DEC
COPY
July 19, 1928.
BRACY COVE LAND CO.
Seal Harbor, Maine.
Gentlemen:
Enclosed is an Employer!s Written
Assent completed according to the one
filed with us today by the Employers'
Liab. Assur. Corp. for the "Bracy Cove
Land Co." The Assent filed with us today
is signed by "A. H. Lynam, Clerk.'
In view of the fact that the Act re-
quires that the Assent of a Corporation
shall be signed by an Official such as
President, Vice-President, Secretary or
Treasurer, will you please have one of
these Officers sign the enclosed form and
return to us for filing at which time we
will approve same.
Very truly yours,
INDUSTRIAL ACCIDENT COMMISSION.
DEC
COPY
July 21, 1928.
Campbell, Payson & Noyes,
120 Exchange Street,
Portland, Maine.
Gentlemen:
Replying to your letter of July
20th, Bracy Cove Land company workmen's compensation,
Mr. Lynam is clerk of the corporation and is attorney
for it, having formed it. He acts, in addition to
this, as Mr. Rockefeller's agent in all important
matters in this locality and Mr. Rockefeller is one
of the chief owners of the stock of the Bracy Cove
Land Company.
We certainly do not wish to make a
lot of trouble for the four millionaires that own
the company.
Yours very truly,
Fred C. Lynam & Co.
FCL/DFL
The Eyrie
Seal Harbor, Maine
July 26, 1928.
Dear Mr. Lynam:
Since I signed the papers which you sent me by Miss
Greenwood the other day I presume I need pay no attention to the
enclosed communication from the Industrial Accident Commission of
the State of Maine.
Please make whatever answer is necessary.
Very truly,
John D. Rachefuller, J.
Enclosure.
Mr. A. H. Lynam,
Bar Harbor, Maine.
Form No. 1
EMPLOYER'S WRITTEN ASSENT
INDUSTRIAL ACCIDENT COMMISSION,
AUGUSTA, MAINE:
Notice is hereby given that the undersigned employer of labor in Maine assents, as hereinafter qualified,
to the provisions of Chapter 238 of the Public Laws of 1919 known as THE WORKMEN'S COMPENSA-
TION ACT, and all laws amendatory thereof which may be or become effective while this Assent is in force;
and herewith encloses to be filed with the Commission a true copy of Industrial Accident Insurance
Policy No.
issued by
(Name of Insurance Company)
Kind of business included in Assent,
Average number of employees,
; Male,
; Female,
Principal location of business,
Other places of business in Maine,
THIS ASSENT TO COVER ALL MAINE EMPLOYEES WHEREVER ENGAGED
IN THIS BUSINESS
including
employees engaged in the work of cutting, hauling, rafting or driving logs.
excluding
(If engaged in lumber operations, strike out the word "including" or "excluding.")
Dated at
this
day of
192
Individual
Partnership
Corporation
(Strike out terms not applicable.)
By
(State official title or whether member of firm.)
(Post office address.)
This Assent does not become effective until copy of an approved Industrial Accident Insurance Policy is filed
with the Commission.
It remains good, however, so long as copy of such policy, or a renewal thereof, is kept on file with the Commission
without an interim.
Farm laborers, domestic servants, and seamen are excluded by the Act from its jurisdiction.
SEAL HARBOR YACHT CLUB
SEAL HARBOR
MAINE
1926
Seal Harbor, Maine,
June 15, 1926.
The Seal Harbor Yacht Club is now open for
the use of members and guests. The Club House
contains a members sitting room, a large work
shop, and lockers for winter as well as summer
storage. There will be a man in constant at-
tendance during the season, and telephone con-
nection.
Commencing in July, tea, toast and jam will
be served at the Club House every afternoon at
a moderate charge.
Commencing about July 29th and continuing
through August there will be weekly informal
dances, the exact dates to be announced later.
Provision is made for Bridge and Mah Jong at any
time in the sitting room.
DUES FOR 1926
Including War Tax
For non-boat owners (except canoes and row
boats) and for boat owners whose home port
is not located at Seal Harbor, Islesford, Big
Cranberry or Sutton.
Individual membership
$14.30
Family membership including house
guests
$22.00
For boat owners (except canoes and row boats)
whose home port is at Seal Harbor, Islesford,
Big Cranberry, or Sutton, the following charges
are established representing Club dues as above,
and an additional amount to cover a portion of
cost of maintaining the floats and known as
landing charges.
For boats under 35 feet waterline
$36.30
For boats over 35 feet waterline
$50.60
Each additional boat owned by the same member
one half the above amount, the maximum
amount not to exceed $71.50.
Storage lockers for members
$15.00
(Articles stored in the Club House will be at
owners risk.)
Candidates for membership must be proposed and
seconded by members and approved by the
Committee on Admissions.
ceet
COMMODORE
Roscoe B. Jackson
VICE COMMODORE
Walter K. Shaw
TREASURER
Edward K. Dunham, Jr.
SECRETARY
George L. Stebbins
GOVERNORS
Mrs. Edward K. Dunham
Edsel B. Ford
Donald E. Jackson
Roscoe B. Jackson
Dr. D. Hunter McAlpin
Mrs. Gibert H. Montague
Dr. James B. Murphy
Winchester Noyes
John D. Rockefeller, Jr.
Walter K. Shaw
George L. Stebbins
Seal Harbor, Maine August 16, 1926.
This meeting is called to consider an offer from the swimming pool
owners to lease their property to the governing board of the Yacht Club
for the season of 1927 (July and August) and to operate the tennis and
swimming facilities, looking after all matters pertaining to hiring help,
membership dues and privileges - but not to be responsible for any financial
deficits.
st the close of the season, September 1st, 1927, the owners will again
assume responsibility for the property, taking care of it until the next
season.
The following suggestions have been made by several of your board
members as well as owners:
I. That the now club be kept on an athletic rather than a social
basis - leaving the Yacht Club to continue danees and most of the other
strictly social affairs.
II. That the club be operated largely for Seal Harbor residents,
differing in this regard from the Yacht Club, which by reason of sailing
policies, should exc. go courínies freely with the Bar Harbor and North-
east Harbor fheets.
III. That the swimming and tonis privilegos be offered in two ways-
through a regular goasons membership, also by payment of a givon sum by
an accepted individual at such times as he would make use of the club.
IVo That the club be open all day except Sunday - on Sunday,
during the afternoon only.
Vo
That, in a general way, the active organization, during the
a consist of man and wife as working managers- a man for tonnis
and swimming lessons and such clerical help as may be required.
VI. That possibly our present board should be increased by a portion
of the present tennis board.
Memorandum regarding Swimming Peel ownership and lease.
September 1, 1926.
It in suggested that when the building has been completed and
equipped, and the grounds, including the tennis courts, road building
and grading, are finished, the property, including the buildings, fur-
nishings and equipment, Dedeeded to a third party, who in turn will
deed it to the four owners, the Messrs. Ford, Jackson, MoAlpin and
Rockefellere on the following basis:
To Messrs. MaAlpin and Jackson each such fraction of the property
as their contribution of $5,000 each bears to the total cost of the
property; to Messrs. Ford and Rockefeller each much a fraction as is
represented by one-half of the balance of the total dost of the property.
If the property be conveyed and hold in this my, there would be no
contingent liability. The liability of each party would be only to the
extent of his own nots.
That the property should contime in the hands of the present
owners - all or some - 10 is suggested that an agreement be drawn and
executed by them, covenanting that no owner would convey his interes
without first giving ,his co-owners the right of purchase at some price
agreed upon, presumbly cost plus a reasonable rate of interest. There
might be incorporated in this same agreement the covenant that taxes
assessed against the property as a whole would be paid equally by
Mesers. Ford and Rockefeller.
The property might well be leased by the four owners to the Yacht
Club at a nominal rentalland for a definite period, any the summer season
of 1937, which might be construed as including the four months - June,
July, August and September. A clouse should be inserted in the lease to
the effect that Messrs. Ford and Rocinefeller will pay on a fifty-fifty
basis any deficit incurred in the operation of the club not to exceed
$
The property being conveyed at its actual cost and leased at the
a nominal rental, the transaction would not be subject to income tax but
would be subject to taxes assessed against it by the Town of Mount Desert.
The property could be accessed as a whole against the four owners with
the understanding in the agreement above referred to that the taxes would
be paid by Meanrs. Ford and Rocksfeller on a fifty-fifty basis.
Reference to the By-Lows of the Seal Harbor Ysaht Club reveals
the fact that the Club has been incorporated as aistock company with
capital stock of $20,000.
"Building, owning and maintaining a Yeaht and Social Club
and buildings, wherves, floate and structures incidental thereta, and
to adquire by lease or purchase and to own, sanage, sell and lease real
estate and to manage and operate the same; to construct, own, operate
Swimming Pool ownership and lease 6 a
lease and maintain a club for yachting and social purpose, to acquite,
use and sell such personal property other than stocks, bonds and evi-
dences of indebtedness as may be necessary or incidental in carrying
on and maintaining a club for yachting and social purposes and in
general for the purpose of doing all things necessary or Incidental to
any of the aforesaid purposes."
The management of the property is under the control of a
Board of Directors as appears by By-Law Two as follows:
"The Directors shall have entire control and manage-
ment of the property, affairs and business of the corporation; and the
full executive powers of the corporation shall be vested in them for
the purposes of the corporation."
The Directors are also called Governors.
It is thought that the purposes of the corporation as
above described are sufficiently broad to carry on the project referred
to altho an effort to have the Charter or By-Laws or both amended to
widen the powers of the corporation might well be considered.
It is advised that the property be leased to the corpo-
ration rather than to the Governors to avoid personal liability. Stock
holders of a corporation other than banks or banking institutions are
liable only to the extent of the par value of the stock they hold.
It is suggested that it would be well for the Yacht Club
to carry liability insurance in connection with the proposed lease of
the Swimming Pool as a protection against accident.
e
BAR HARBOR BANKING & TRUST COMPANY
Mt. Desert Block, BAR HARBOR, MAINE
If not delivered within 5 days
OCT 192Z
UNITED STATES INTERNAL REVENUE
TAX ON ADMISSIONS AND DUES
NOTE: Ticket brokers are not to report tax
Form 729-Revised March, 1926
on this form. Taxes due such brokers
(Title V, Sections 500-502, Revenue Act of 1926)
must be reported on Form
vised.
ADMISSIONS-CHARACTER OF TAX
AMOUNT OF TAX
DUES-CHARACTER OF TAX
AN
OF TAX
(a) Admissions
$
(e) Dues
s
(b) Leases, etc., of boxes and seats
(f) Initiation fees
(c) Roof gardens, cabarets, and similar entertainments
(g) Life members
(d) Excess over established prices-Box-office sales
Total tax collected.
I swear (or affirm) that the foregoing is a true return of the amount of tax collected on
Less overpayment for month of
, 192
Total amount of tax due
admissions and dues for the month of
192 and that the amount deducted
Penalty 25%
for overpayment is allowable by law.
Interest
Total amount due
Signed
(State whether individual owner of business, member of firm, or if officer of corporation.
club, or organization, or duly authorized manager or agent, give title.)
Sworn to and subscribed before me this
day of
, 192
Name
Harbor Club ,
(Name) or (Witness)
(See paragraph 6 on back)
(Title) or (Witness)
Lyman & Rodick,
No. and Streei
Bar Harbor, Maine.
Return with remittance should be sent to the Collector of Internal
Revenue for your district and not to the Commissioner of Internal Reve-
nue at Washington, D. C. (See instructions, par. 6, on reverse of
City and State
DUPLICATE form.) If you have nothing to report, make notation to that
effect on this form and return to the Collector of Internal Revenue. If
final return is filed, the return should be marked "FINAL RETURN.
2-11546
ORIGINAL RETURN-This form must be returned to the Collector of Internal Revenue
UC
1927
UNITED STATES INTERNAL REVENUE
Form 729-Revised March, 1926
TAX ON ADMISSIONS AND DUES
NOTE: Ticket brokers are not to report tax
on this form. Taxes due from such brokers
(Title V. Sections 500-502, Revenue Act of 1926)
must be reported on Form 729-A, Revised.
ADMISSIONS-CHARACTER OF TAX
AMOUNT OF TAX
DUES-CHARACTER OF TAX
AMOUNT OF TAX
(a) Admissions
$
(e) Dues
s
(b) Leases, etc., of boxes and seats
(f) Initiation fees
(c) Roof gardens, cabarets, and similar entertainments
(g) Life members
(d) Excess over established prices-Box-office sales
Total tax collected.
I swear (or affirm) that the foregoing is a true return of the amount of tax collected on
Less overpayment for month of
, 192
Total amount of tax due
admissions and dues for the month of
192 , and that the amount deducted
Penalty 25%
for overpayment is allowable by law.
Interest
Total amount due
Signed
(State whether individual owner of business, member of firm. or if officer of corporation,
club, or organization, or duly authorized manager or agent, give title.)
Sworn to and subscribed before me this
day of
, 192
Name
Harbor Club,
Lyman & Rodick,
(Name) or (Witness)
(See paragraph 6 on back)
(Title) or (Witness)
No. and Street
Bar Harbor, Maine
Return with remittance should be sent to the Collector of Internal
Revenue for your district and not to the Commissioner of Internal Reve-
City and State
nue at Washington, D. C. (See instructions, par. 6, on reverse of this
form.) If you have nothing to report, make notation to that effect on this
form and return to the Collector of Internal Revenue. If final return is
filed, the return should be marked "FINAL RETURN."
DUPLICATE RETURN-This form must be returned to the Collector of Internal Revenue
2-11546b
INSTRUCTIONS
(For full instructions see Regulations 43, Parts 1 and 2, Revised 1926)
Sections 500-502 of the Revenue Act of 1926 impose the following taxes upon admissions and dues:
1.
ADMISSIONS.-(a) Regular admissions. One cent for each 10 cents or fraction thereof of the amount paid for admission to any place. This tax shall not be imposed where
the amount paid for admission is 75 cents or less.
(b) Tickets or cards of admission sold at news stands, hotels, and places other than the ticket offices of theaters, operas, or other places of amusement, at an
advance of not more than 50 cents in excess of the sum of the established price therefor at the ticket offices plus the amount of tax imposed by (a) above, 5 per cent of such excess;
when sold for more than 50 cents advance, 50 per cent of such excess. (Such tax must be reported on Form 729-A, Revised. Complete instructions are given on
Form
729-A,
Revised, for reporting this tax.)
(c) Tickets or cards of admission sold by theaters, opera houses, or other places of amusement, in excess of the established price, 50 per cent of such excess, in
addition to tax imposed by (a) above.
(d) Leases of boxes and seats. In lieu of tax imposed by (a) above, a tax of 10 per cent of the amount for which a similar box or seat is sold for each performance at which box
or seat is used or reserved.
(e)
Cabarets, roof gardens, etc. One and one-half cents for each 10 cents or fraction thereof of the admission price; admission price is deemed to be 20 per cent of the amount paid
for refreshment, service, or merchandise. This tax shall not be imposed where the amount paid for admission is 50 cents or less.
2. DUES.-(a) Ten per cent of amount paid to any social, athletic, or sporting club or organization, where the dues of an active resident annual member are in excess of $10.
(b) Initiation fees. Ten per cent of the amount paid to any social, athletic, or sporting club or organization, (1) if such fees exceed $10, or (2) if dues of an active resident annual
member exceed $10.
(c) Life members. Tax equivalent to that of active resident annual member to be paid at the time of payment of dues by such resident members.
3. EXEMPTIONS.-(a) Admissions, all the proceeds of which inure (A) exclusively to the benefit of religious, educational, or charitable institutions, societies, or organizations,
societies for the prevention of cruelty to children or animals, or societies or organizations conducted for the sole purpose of maintaining symphony orchestras and receiving sub-
stantial support from voluntary contributions, or of improving any city, town, village, or other municipality, or of maintaining a cooperative or community center
moving-picture theater-if no part of the net earnings thereof inures to the benefit of any private stockholder or individual; or (B) exclusively to the benefit of persons in the military
or naval forces of the United States; or (C) exclusively to the benefit of persons who have served in such forces and are in need; or (D) exclusively to the benefit of National Guard
organizations, Reserve Officers' associations or organizations, posts or organizations of war veterans, or auxiliary units or societies of any such posts or organizations, if such posts,
organizations, units, or societies are organized in the United States or any of its possessions, and if no part of their net earnings inures to the benefit of any private stockholder
or
individual; or (E) exclusively to the benefit of members of the police or fire department of any city, town, village, or other municipality, or the dependents or heirs of such members;
or
(2) any admissions to agricultural fairs if no part of the net earnings thereof inures to the benefit of any stockholders or members of the association
conducting
the
same,
or
admis-
2-11546
sions to any exhibit, entertainment, or other pay feature conducted by such association as part of any such fair-if the proceeds therefrom are used exclusively for the improvement,
maintenance, and operation of such agricultural fairs. However, claim for exemption must be made on Form 755.
(b) Dues or fees paid to a fraternal society, order, or association operating under the lodge system, or to any local fraternal organization among the students of a college or
university.
4. WHO MUST MAKE RETURN, COLLECT, AND PAY TAX-Any person or organization receiving payment for taxable admissions or dues or being a club and having taxable
life members must collect the tax from the person paying admission, dues, or fees, except in 1 (b) and 1 (c) above, when vendor must pay tax on the excess charge.
5. COMPUTATION OF TAX-Tax on admissions is imposed on each payment, or upon each single admission. In the case of admission by season ticket or subscription, the
tax applies to the amount paid for each season ticket or subscription.
6. RETURNS AND PAYMENT OF TAX.-Return with remittance covering taxes collected in any month must be in the hands of the Collector of Internal Revenue (or his
authorized representative) of the district in which the principal office or place of business of the person making the return is located on or before the last day of the succeeding
month. Separate return of tax on admissions must be made for each place operated. Returns must be signed and sworn to before an officer authorized to administer
oaths,
but
if the tax is less than $10 the return may be signed or acknowledged before two subscribing witnesses.
7. CREDITS.-In case of overpayment of tax due to an error in calculation, credit may be taken therefor upon any subsequent monthly return. Credit may also be taken
as
outlined in the Regulations. A complete and detailed record of such overpayment must be kept by the taxpayer for a period of at least two years from the date the credit is taken.
In case credit is taken on this return for an overpayment made on a previous return, full information must be attached showing the reasons therefor and designating the kind of
tax, the month for which the previous return was filed, and the date of payment.
8. RECORDS.-Every person or organization required to make a return must keep such records as will show all payments for admission or by members (together with their
names and addresses) upon which the tax is required to be collected for a period of four years from the date the tax is due in such form that the returns may be easily verified by
revenue officers; and in the event that additional tax liability is reported upon examination, the records shall be retained in accordance with the foregoing requirements until the
liability is settled, either by payment or by cancellation by the Commissioner.
9. ADMISSION TICKETS.-The price of the ticket shall be conspienously and indelibly printed, stamped, or written on the face or back of that part of the ticket which is
to
be taken up by the management of the theater, opera, or other place of amusement, together with the name of the vendor, if sold other than at the ticket office of the theater, opera,
or other place of amusement. Penalty of not more than $100 for violation of this provision.
10. PENALTIES.-Failure to file on time, 25 per cent of tax. Failure to pay on time before assessment, interest at the rate of 1 per cent a month. Failure to pay within 10 days
after
issuance of notice and demand based on assessment approved by Commissioner, 5 per cent penalty and 1 per cent interest a month on assessment. Severe penalties for
willful failure to file returns or for false or fraudulent returns, as imposed by Section 1114 of the Act.
2-11546b
GOVERNMENT PRINTING OFFICE
UNITED STATES INTERNAL REVENUE
Form 729-Revised March, 1926
RECEIPT FOR PAYMENT OF TAX ON ADMISSIONS AND DUES
THIS RECEIPT NOT TO BE DETACHED BY TAXPAYER
OCT 1927
NOT VALID UNLESS RECEIPTED BY CASHIER
Month of
, 192
Taxpayer will enter amount paid in the spaces provided therefor, using figures in the column
under "Amount Paid," and words in the space ahead of "Dollars Paid." In filling out the
space ahead of "Dollars Paid," begin at the extreme left margin of the block.
DOLLARS PAID
100
NAME AND ADDRESS
DATE PAID
AMOUNT PAID
(CASHIER'S STAMP)
Harbor Club
Lyman & Rodick,
Bar Harbor, Maine.
2-11546
TMENT
OFFICIAL BUSINESS
ERNAL REVENUE
AUGUSTA
NOV
(PENALTY FOR PRIVATE USE $300.
E.
VE DAYS
2
I 30 M
1927
MAINE
Form 1204
CLASS OF SERVICE
This is a full-rate
WESTE RN
SYMBOLS
BLUE
Day Letter
Telegram or Cable-
NITE
Night Message
gram unless its char-
NL
Night Letter
acter is indicated by
UNION
LCO
Deferred
a symbol in the check
CLT
Cable Letter
or in the address.
WLT
Week End Letter
NEWCOMB CARLTON, PRESIDENT
J. C WILLEVER. FIRST VICE-PRESIDENT
The
filing time as shown in the date line on full-rate telegrams and day letters, and the time of receipt at destination as shown on all messages, is STANDARD TIME.
Received at BAR HARBOR ME
17RZ G8
MD NEWYORK NY 1000A 061 is 1927
A M LYNAM
000
BARHARDOR ME
SUGGEST IONS CONTAIN YOUR LETTER OCTOBER InTRTEENTH ENTIRELY
SATISFACTORY
THOMAS M DEBEVOISE
1020A
May 26, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
I am enclosing herewi th draft of deed from Mr. Rockefeller
to the Bracy Cove Land Company of the Swimming Pool property,
lease from the Bracy Cove Land Company to the Seal Harbor Yacht
Club and agreement with reference to the holding of the stock.
The deed and the lease were in substance given to Mr.
Rockefeller some time ago.
I am also enclosing herewith a form of certificate to be used
when the stock is issued to Messrs. Rockefeller, McAlpin, Jackson
and Ford.
If you will kindly make such corrections as you note and
return the papers to me I will redraft them.
Very truly yours,
August 31, 1927.
Secretary of State,
Augusta, Maine.
Dear Sir:
I am enclosing herewith a certificate of increase of
Capital Stock of the Bracy Cove Land Company from one
hundred fifty thousand dollars to two hundred thousand
dollars.
I am also enclosing the Treasurer's check for
$5.00 the fee required for filing such certificate.
Yours very truly,
26 Broadway
New York
V
August 25th 1927
Dear Mr Lynam:
Your letter of August 8th, answering mine of
the 6th regarding increasing the capitalization of the
Bracy Cove Land Company, was duly received, and it was
noted the only additional cost would be the fee for fil-
ing the certificate of increase of stock.
Have you made application and filed the certi-
cate to increase the Capital Stock from $150,000 to
$200,000 ?
As you know the purpose of the corporation was
to take over the Club house, the idea being to issue stock
to the subscribers to cover the cost of their investment.
The cost of the project will, as I have already written you,
overrun the estimates. The increase in cost is largely
due to work on the grounds. Could not the Corporation write
Mr Rockefeller, after taking suitable action at one of its
meetings, stating that it would pay in stock the entire cost
of the enterprise - thus making it possible for us to write
you shortly thereafter regarding the issuing of the stock to
the interested parties ?
Very truly,
Mr A H Lynam,
Bar Harbor, Maine.
Aug. 15,1927
Treasurer of State,
Augusta, Maine.
Dear Sir:-
Enclosed herewith please find franchise tax of the
Bracy Cove Land Company for 1927.
Yours very truly,
# 2
check
August 8,1927.
Robert W.Gumbol, Esq.,
26 Broadway,
New York City.
Dear Mr. Gumbel:-
Answering your letter of August 6th I beg to say that
a fee of $5.00 is due the Secretary of State at the time of
filing the certificate showing increase of capital stock.
A fee is also payable to the State Treasuror as an organiza-
tion fee for the additional amountunless the tax already paid
covers the amount of the increase. The corporation tax from
$10,000. to $500,000. is $50., the amount we paid when we
organized.
Increasing the capital stock from $150,000.
to $200,000, would not involve any additional amount as or-
ganization tax.
Therefore, the only increased costs would
be the five dollars due the State Secretary for filing the
certificate.
Yours very tr ly,
AHE:INS
26 Broadway
New York
August 6th 1927
Dear Mr Lynam:
Referring further to the question of increasing
the capital of the Bracy Cove Land Company from $150,000 -
I have talked with Mr Rockefeller, and he suggests the
capital be increased to $200,000. I have said to Mr
Rockefeller I believed this increase could be made without
additional cost. Please advise me if I am correct in my
statement.
Very truly,
Rohum Gumbl
Mr A H Lynam,
Ban
Seal Harbor, Maine.
July 23, 1927.
Mr. Robert W. Gumbel,
26 Broadway,
New York City.
Dear Mr. Gumbel:-
It will be necessary in order to increase the capital stock
of the Bracy Cove Land Company from $150,000. to $175,000., or
to any sum under $500,000.. to have a vote of a majority of the
stockholders authorizing such increase; and to file a certificate
thereof with the Secretary of State within ten days thereafter.
It would seem to me just as well to wait until you know
the actual cost of the plant before issuing any stock.
Yours very truly,
AFLL:IMS
26 Broadway
New York
July 22nd 1927
Dear Mr Lynem:
Re Bracy Cove Land Company
Messrs Ford, Jackson and McAlpin have approved
the form of agreement covering the sale of stock by one
Owner to the others, and we feel the form will be entire-
ly satisfactory to Mr Rockefeller.
The agreement are
being prepared and will be sent to you shortly.
Mr Debevoise feels it might be best to have
the Owners execute these agreements when they are all
at Seal Harbor, which we understand will be in August.
This might be done at the meeting Mr Debevoise suggested
be held (see his letter of June 20th) when the temporary
directors' resignations might be taken and the Owners
elected in their places.
As to issuing stock to cover the proportionate
interest of the Owners: as I am writing you today the
cost will probably exceed the capitalization of the com-
pany. What would you think of waiting until we know the
actual eost before issuing any stock ?
Or, would it be
better to issue some stock now to protect the Owners ?
Very truly,
Mr A H Lynam
Bar Harbor, Maine
26 Broadway
New York
July 22nd 1927
Dear Mr Lynam:
Referring to the Bracy Cove Land Company Stock:
It now appears that the cost of the plant will
exceed our estimates by some $5,000. It had been agreed
the Capital Stock of the Company should be put at $150,000.
I am endeavoring to work out some plan to submit
to the Owners to take care of this excess cost.
What would be involved in increasing the capital
stock to say $175,000 ?
I am aware of the agreement of the Company to
purchase the property, in accordance with Mr Rockefeller's
letter of June 10th, in which it was stipulated it was
understood that the total cost should not exceed $150,000
the amount of the authorized capital stock. But I am trying
to see how we could work out some way of giving the Owners
stock to cover the full cost.
Please write me at your earliest convenience.
Very truly,
RobertsGumbel
Mr A H Lynam
Bar Harbor, Maine
26 Broadway
New York
June 27, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Thank you for your letter of the 25th instant.
I think it will probably be better to have
issued now stock to cover the price of the land and the cost to
date of the improvements; then to issue additional cost to cover
the balance of the improvements as they are completed and payment
for them is made.
In early August, when all of the Owners are
likely to be within reach, you can hold the necessary meetings to
arend the By-laws and elect new directors. By that time we shall
undoubtedly have the stockholders' agreement in shape for execu-
tion. Copies of it are now in the hands of Messrs. Ford, McAlpin
and Jackson for their consideration.
I am handing your letter and enclosure to Mr.
Gumbel, from whom you will hear in regard to the issuance of the
stock.
Yours sincerely,
26 Broadway
New York
June 20, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
As you know, Mr. Rockefeller has gone away. He
looked over the form of the stockholders' agreement before he left
but as it has not yet been approved by Messrs. Ford, Jackson and
McAlpin, we did not have any copy executed by him. Under the cir-
cumstances I think we must make two bites of the cherry: one, hold
a meeting as soon as you can arrange it to consider and accept Mr.
Rockefeller's offer and deed and authorize the issuance of the stock,
and two, hold a meeting some time after August first to pass the new
By-law. At this latter time the resignation of the temporary direct-
ors can be taken and the Owners elected in their places. The Owners
will probably be at hand then and it will be easy to arrange for them
to enter the meeting as they are elected so that a quorum will be
present to accept the last resignation and elect a successor.
It is probable that Mr. Gumbel will arrange to
hold here any stock certificates issued in the names of others than
Mr. Rockefeller and these certificates will go forward to those who
are entitled to them after the agreement has been executed and the
certificates properly stamped. This, however, is a detail that Mr.
Gumbel will work out after he learns the wishes of all concerned.
Yours sincerely,
June 25, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
We have held a meeting of the Bracy Cove Land Company
and voted to purchase the SwimmingClub property. A copy
of the record of the meeting is enclosed herewith.
I presume the only thing now to do is to wait until
the agreement is signed and ready for filing with the
Company.
Very truly yours,
June 18, 1927.
Thomas M. Debevoise, Esq.,
26 Broadway,
New York, N.Y.
Dear Mr.Debevoise:
I beg to acknoilledge receipt of yours of the 13th
enclosing the stock agreement in re Bracy Cove Land Company.
I had in mind that the stock transfer was to be
taken care of by a by-law and some endorsement upon the cer-
tificate with only a slight memorandum of agreement to show
that the four parties are in accord. Your agreement, however,
is so good that I feel you have the best solution.
I note by your letter of May 31st that the property
is not to be leased this year. That being the case would it
not be better to have our meeting just after July 1st when
the offer of sale of the property. the deed, stock agreement can be
filed with the company and a new by-law passed. If, however, the
property is to be leased or if it is to be occupied prior to July
1st the agreement might bear an earlier date, say June 14th, at
which time we could have our meeting pass all the votes and deliver
the stock for the purchase of the property at the same time. If
you wish the matter concluded on June 14th please wire me, other-
wise I will do nothing with reference to a meeting until I receive
the executed stock agreement.
Yours sincerely,
June 16, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
I have yours of the 13th enclosing deed and letter from
Mr. Rockefeller to the Bracy Cove Land Company. I will call
a meeting at once and have the proper action taken. As soon
as this is done, I will notify Mr. Gumbel as you suggest.
Mr. Rockefeller's letter does meet with my approval and the
stock, when issued, will be fully paid and non-assessable.
Yours sincerely,
26 Broadway
New York
June 13, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Enclosed herewith is a letter from Mr.
Rockefeller addressed to the Bracy Cove Land Company under date
of June 13, 1927; also the deed (mentioned in the letter) exe-
cuted by Mr. and Mrs. Rockefeller.
On receiving word that the Company has accepted Mr.
Rockefeller's offer and that it has elected to pay for the prop-
erty in its capital stock, Mr. Gumbel will write you as to how
the stock representing the selling price of the land and the
cost of the improvements so far made is to be issued.
From our correspondence I take it for granted that the
plan outlined in Mr. Rockefeller's letter for the issue of the
stock meets with your approval and that you are of the opinion
that the stock when so issued will be full paid and non-assessable.
Yours sincerely,
2 Encs.
Register
June 16, 1927.
Frank J. Ham, Esq
Coll. Internal Revenue
Augusta, Maine.
Dear Mr. Ham:
Will you kindly have sent me five 5d Revenue stamps to
go on original issue of stock. I am enclosing herewith my
cheque to cover the same.
Yours very truly,
26 Broadway
New York
June 13 th 1927
Gentlemen:
I will sell and convey to you, taking payment in
cash or, at your option, in your capital stock at par, by
Quitclaim deed
(a) that tract of land containing 7 and 3/10 acres,
more or less, together with the buildings thereon
and furniture and furnishings therefor, situated
at Seal Harbor on which has now been erected a
Club House and Swimming Pool, and
(b) a right of way over the way now constructed but
reserving as appurtenant to my remaining land
lying northerly of the plot described, certain
rights of way.
Said land hereby offered and right of way and re-
served rights of way are set forth in the deed from me to
said Bracy Cove Land Company duly executed and submitted to
you herewith.
It is understood that if you accept this deed you will
pay me for the land, buildings, furniture and furnishings as
follows:
$8,000. for the land, and for the buildings, furniture
and furnishings the actual cost thereof, including not
only the amount already expended but the amount which
will be needed to complete the plans made for the de-
velopment and use of the property. It is understood,
however, that the total shall not exceed $150,000., which,
I understand, is the amount of your authorized capital
stock.
If you elect to pay in stock I will send, or cause to
be sent to you, directions as to how I wish the stock issued for
the land and for the amount so far expended, and then from time
to time similar directions will be sent to you for the additional
stock to cover later expenditures.
Very truly,
Bracy Cove Land Company,
John D. Rockieller
2
Bar Harbor, Maine.
26 Broadway
New York
June 13, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Here is a revised draft of the stock agreement;
I shall be glad to have the benefit of your suggestions.
You will note that I have changed the date to July 1,
1927. Some of the stock will be issued meantime but as none of
it will be received by any of the own ers before June 15th, that
date seems too early.
The adoption of the By-law suggested in my letter to
you of the 2nd instant should, I think, wait until the agreement
has been executed.
It might be well now, however, to change your
copy of it so as to show the correct date and also by substitut-
ing for the word "of" at the beginning of the second line from the
bottom the word "on" so that the last phrase will read "containing
certain restrictions on the right to sell, pledge or otherwise
dispose of or encumber stock of the corporation."
Awaiting your reply,
Yours sincerely,
1 Enc.
June 7, 1927.
Mr. Thomas M. Debevoise,
26 Broadway,
New York City
Dear Mr. Debevoise:
I beg to acknowledge receipt of yours of the 2nd enclosing
form of Stock Certificate with suggested clause and also new
by-law. 'I think the changes are very fine and approve of the
suggestions and will see that the matter is attended to but I
think it best to wait until the stockholders agreement is con-
cluded in order that they may all be filed together.
Very truly yours,
26 Broadway
New York
May 31, 1927.
Mr. A. H. Lynam,
Bar Harbor,
Maine.
Dear Mr. Lynam:
Your letter of the 26th instant has been received
and I am returning herewith the trust deed for final copy, after
which I understand you will return it for execution by Mr. and Mrs.
Rockefeller. will you kindly send it to Mr. Gumbel as I am leaving
the office on Thursday to be away about a week?
Here our procedure would be as follows: Mr. Rockefeller
would write a letter to the corporation offering to sell the property
to the corporation, taking payment in cash or in stock of the corpor-
ation at par, at the option of the corporation; the corporation
would, through its Board of Directors, accept the offer, electing to
pay in stock; the deed would be presented to the directors at the
same meeting and the stock thereupon ordered issued. If this is the
plan you will follow, won't you send with the deed the letter of offer
you wish executed by Mr. Rockefeller!
It has been decided that no lease will be made to any club
this year; the owners will keep the property for themselves and their
guests. I have therefore put the draft of lease you sent me on our
files.
The stockholders' agreement and the form of stock certif-
icate I will return to you shortly.
Yours sincerely,
I,A. H. Lynam, hereby certify that I am the
duly elected clerk of the Bracy Cove Land Company,
a corporation organized under the laws of the State
of Maine, and having its principal office at Seal
Harbor, Hancock County, Maine, that I have accepted
and qualified for said office and that my residence
is Bar Harbor, Maine.
Dated September 9, 1927.
Clerk.
TREASURY DEPARTMENT
Internal Revenue Service
Augusta,Maine.
Mim.No.301.
September 30, 1927.
A. H. Lynam,
Bar Hargor, Maine.
Your order dated September 29, 1927, with remittance of $ 74.85
for Revenue stamps, received.
Inclosed herewith are stamps to the amount of $ 74.85
as per invoice below which is rendered for your information and
convenience.
Frank J. Ham, Collector.
Registered
Stamp Deputy.
INVOICE.
No.
Class
Denomination
Value.
5
Documentary
24
.10
3
5c
.15
2
10
.20
6
40c
2.40
1.00
2.00
2
2.00
2
4.00
3.00
6.00
2
30.00
60.00
2
Total
74.85
on original issue
59 on each $ 100. in Palm -placed on stock Books
Transfer
IL
"
"
24 " " "
2
4.00
30.9
2
80 + 618 + 1.11.=
100
JD.R.7
34.95
ford
699
+1
700.
=
2.45
me A -
49+
50
Justia - 49+ p
2.45
50.
d
$30,
40
3
41
4.00
182C
1.
/
30.90
1.
2
1
5-28 2.45 10
5,
1
t
t
699
2,45
1
I
/
618
34.95
/
/
2
1.
/
c
C
30.90
74.85
4
158
60
2,40
b,
2
20
10
X
X
A
49
245
4.
60,
240
6,-
2,10
10
7 4.8
Director wing 1
Pres
Ireas
"
5-
New ones elected
stock hand
Pay for land
" n equipate
adop belaw- -
executo agreement
Send deed for read
make stock cate
Bracy love DEPOSITED hand BY Company
May
IN THE 19, 1927
BAR HARBOR BANKING & TRUST CO.
OF BAR HARBOR, ME.
CREDITED SUBJECT TO PAYMENT
SEE THAT ALL CHECKS AND DRAFTS ARE ENDORSED
DOLLARS
CENTS
BILLS
SPECIE
CHECKS AS FOLLOWS
Banker Front 500 -
500 -
DUPLICATE TICKET,
Have this entered on your book.
TOTAL
Loring, Short & Harmon
PORTLAND, MAINE
BOOKS, STATIONERY AND WALL PAPERS
WHOLESALE AND RETAIL.
MAY 1927
IN ACCOUNT WITH
LYNAM & RODICK.
BAR HARBOR,
MAINE
CREDITS
TOTAL
DEBITS
BILLS ARE PAYABLE THE FIRST OF THE MONTH FOLLOWING PURCHASE
DATE
12
SEAL, BRACY COVE LAND CO.
4.25
1
.15
4.40
POST & INS.
JUN 11 SED 1927
LORING, SHORT &
HARMON
TREASURY DEPARTMENT
Internal Revenue Service
Augusta, Maine.
July 18, 1927.
Min. No.301.
Lynam & Rodick,
Attorneys and Counsellors,
Bar Harbor, Maine.
Your order dated June 17, 1927,
with remittance of $ .25c
for Revenue stamps, received.
Inclosed herewith are stamps to the amount of $ twenty-five cents
as per invoice below which is rendered for your information and
convenience.
Frank J. Ham, Collector.
Stamp Deputy
INVOICE.
No.
Class
Denomination
Value.
.25c
5
Documentary
5
210⑉
Cycle
Description
40300*
Smok
MANK 2*
7880700 payon 20 LOS hom way
presented use equitable CO we dwentre 0.8
274
Long esges -
arm conjection or t
Income gesage
SHEVBABA
RECEIVED
AUG 16 1927
STATE OF MAINE
OFFICE OF
MAINE
SECRETARY OF STATE
Augusta, August 1, 192 7
To Bracy Cove Land
Company:-
You are hereby notified that in accordance with Section 18, Chapter 9, of the Revised Statutes, your
franchise tax for 1927 amounting to $ ...10.
is due and payable to
the Treasurer of State, on September first, next.
Very respectfully,
FRANK W. BALL,
Secretary of State.
PAID
AUG 17 1927
ANNUAL FRANCHISE TAX
TREASURER OF STATE
Section 18, Chapter 9, Revised Statutes
Every Corporation incorporated under the laws
Name Serenus B. Rodict
of the State, except such as are excepted by Sec-
tion 28, Chapter 51, shall pay an annual tax as
Street Bar Harbor
follows:
City
Maine
RATES OF FRANCHISE TAX
Authorized Capital not exceeding
$50,000
-
-
-
Tax $5.00
Exceeding $50,000 but not ex-
ceeding $200,000 - -
-
10.00
Exceeding $200,000 but not ex-
ceeding $500,000
-
-
-
50.00
NOTE: In remitting tax to the Treasurer
of State, kindly return this notice, filling in
Exceeding $500,000 but not ex-
the blank spaces above, giving the name of
ceeding $1,000,000 -
-
-
75.00
the present Treasurer of the corporation and
his proper business address.
And for each million dollars or
any part thereof in excess of
one million dollars
-
-
50.00
Name
Shares without par value, per
Serenus B. Rodick,
share
-
-
-
.005
Street
Bar Harbor, Me.
City
CIA
BIL guipor' no
With B*
002
208168 be ber
0170 support
00:00
900 but gregor 10 626698 of
piz brober prepuese 9qq2682*
you [OL strop a or
tie blood of qp6 corboragious 90q
que spous Staps (pc 09116 of
ecequati 21'000'000
12:00
or 21016 Fingis LGENLY 11118 engus 30
Expection 8200'000 pits per 62-
WOLE 113 tax to (16
couque $200'000
9000
process $500'000 per not 624
coupon $300000
10'00
soniona
820'000
womer
110c exceeque
CIP
OF EBYZCHIPE LYZ
13
supposed
you 38' 21 apply back UII par 53
of the saw the 310 excebing 35% good
pass Corboration mages rpo promo
section 18 cpabier o' Beajery
4.
EBY/GHIRE INX
12
geouging of
ERRY in RYIT
/ST/
tpc License of ou gubcemper nezy
paz for Tass to TO
F que sry behapp in
2.00 USC preep) nongeg ppst 19 accounting AND adidas 18' o' of the 2.0m
.19 BISCA goas giving
Comback
youmg
OE SIVELE
OFFICE OK
SIVILE 0£ ANIME
the IC 185.1
RECEIVED
ARTICLES OF AGREEMENT.
In accordance with the provisions of Chapter 51 of
the Revised Statutes of the State of Maine, and all acts
amendatory thereof and additional thereto, we, the under-
signed, whose residences are stated opposite our respective
signatures, hereby associate ourselves together by these
written articles of agreement for the purpose of organizing
a corporation under the laws of the State of Maine to be called
"Bracy Cove Land Company" and for the following purposes, to
wit:
To acquire in any manner and to own, manage, develop,
sell, mortgage, exchange, and lease, real and personal property
and all interests therein, in the County of Hancock, State of
Maine: to build and erect structures of any kind on such real
property; and generally to do all things incidental or advan-
tageous to the same.
Said corporation shall be located and have its offices
at Seal Harbor, in the town of Mount Desert, Hancock County,
Maine.
The first meeting shall be held in accordance with and
for the purposes enumerated in Section 8 of Chapter 51 of the
Revised Statutes of Maine, at the office of Lynam & Rodick, Bar
Herbor, Haneook County, Maine, on the twenty-fifth day of
April, 1927 at 2 o'clock in the afternoon.
the
this
at
2
-
&
the
are
to
you
/
mate
197
THES
Dated at Bar Harbor, Maine, this twenty-fifth day of
April, A. D. 1927.
Names
Residences.
S. F. Ralston
Seal Harbor, Maine.
David O. Rodick
Bar Harbor, Maine.
Serenus B. Rodick
Bar Harbor, Maine.
Paul D. Simpson
Seal Harbor, Maine.
A. H. Lynam
Bar Harbor, Maine.
WAIVER
We, the undersigned, being all the signers of the
above Articles of Agreement, do hereby fix as the time for
the holding of said meeting of organization, Monday,
April 25th, 1927, at two o'clock in the afternoon, and
the place for holding said meeting the office of Lynam &
Rodick, Bar Harbor, Hancock County, Maine, and we do hereby
waive notice of such meeting.
Bar Harbor, Maine, April 16, 1927.
S. F. Ralston
David 0. Rodick
Serenus B. Rodick
Paul D. Simpson
A. H. Lynam
RECORD OF MEETING OF ORGANIZATION.
Under the authority of the foregoing articles of
agreement and waiver of notice the associates met at the
office of Lynam & Rodick, Bar Harbor, Hancock County, Maine,
on Monday, April 25, 1927, at two a'clock in the afternoon,
for the purpose of organization.
There were present in person: S. F. Ralston, David 0. Ro-
dick, Serenus B. Rodkck, Paul D. Simpson and A. H. Lynam,
being all the signers of the articles of agreement, aforesai d.
S. F. Ralston called the meeting to order and on motion
therefor S. F. Ralston was made temporary chairman and presid-
ed.
On motion therefor A. H. Lynam was made temporary Clerk
and duly sworn by Fred C. Lignam Notary Public.
On motion therefor the following votes were unanimously
adopted:
VOTED that the original articles of agreement be filed
with the Clerk and a copy thereof spread upon these records.
VOTED that we proceed to organize as a corporation under
Chapter 51 of the Revised Statutes of Maine and acts amênd-
atory thereof and additional thereto.
VOTED that the name of the corporation shall be "Bracy
Cove Land Company", and its location and principal office,
Seal Harbor, Hancock County, Maine.
to
line
6
20-002270
and
NUMBER
26
as to and 512
at and end
e
to
the
Lind
antoin
:
as
gold
First
Dell's
-
the
at
27
East
CATOY
-
Des
to
30
LC
'ne's
ant
of
the
Bews
85082
antas
9-1)
factority Sale 01 5.17 that $7.00
0000 aware So and Casa
VOTED that the corporate purposes as set forth in the
articles of agreement be the corporate purposes of the
Company.
VOTED that the capital stock of the corporation shall be
$150,000. divided into 1500 shares of the par value of one
hundred dollars each. All said stock to be common stock.
The chairman presented a form of b - -laws for the regulation
and government of the affairs of the Company which were read
article by article and unanimously adorted and ordered to
be inserted at length in the record as follows:
BY-LAWS
No 1 Name and Location
The name of the corporation shall be "Bracy Cove Land
Company", and its location and principal office shall be at
Seal Harbor, Hancock County, Maine.
No II Board of Directors.
All powers of the corporation, except such powers as
are required by the laws of the State of Maine, or by these
by-laws, to be exercised by the stockholders, shall be vested
in and exercised by a board of four directors who shall be
elected at the meeting of organization by the associates and
thereafter by the stockholders, and shall hold their offices
a
guarant
-
&
LAVE
of
deference
January - the
***
as
of
it's
sant
as
the
199
11
because
is
200
from the time of their election until the next annual
meeting and thereafter until their successors are elected.
No III Officers-
The officers of the corporation shall consist of a
President, Clerk and Treasurer, all of whom shall be chosen
by the associates at their meeting for organization, and
thereafter the President and Treasurer shall be elected by
the Board of Directors, the clerk by the stockholders.
The President shall be a member of the Board of Directors.
All officers shall hold their offices from the time of their
election until the next annual meeting and thereafter until
their successors are elected. These officers shall have the
powers usually belonging to such officers.
No IV Meetings
The annual meeting 01 the corporation shall be held at
Seal Harbor, Hancock County, Maine, on the first Tuesday of
August, in each year at ten o'clock in the forenoon at the
office of the Company or at such other place as the Directors
may determine.
Special meetings of the corporation may be held at any
time upon the order of the President or a majority of the
Directors. It shall be the duty of the Clerk to give notice
of the annual meeting and all special meetings by sending to
each stockholder by mail postage paid, a notice of such
meeting at least five days before the time of holding the
same. Such notice shall be directed to each stockholder at
C
his address appearing upon the books of the corporation,
If no such address appears, such notices may be directed
to Seal Harbor, Maine, or such notices may be given in
hand to stockholders seven days at least before the time
of holding the meeting. Such notices may be signed by the
President or Clerk.
All doings of the annual meeting shall be valid not-
withstanding no notice is given, but no business shall be
transacted at a special meeting of stockholders unless notice
is given as aforesaid which notice shall specify all business
to be transacted.
A meeting of Directors shall be held without notice
immediately after the meeting for organization and immediately
after each annual meeting of stockholders, at the same place.
If all directors are present at any meeting of directors
no notice shall be required, otherwise notice of such meetings
shall be given in hand to each director or sent by mail to
each director, postage prepaid, at least three days before such
meeting, If sent by mail such notice shall be directed to
each director, at his address appearing upon the books of the
corporation. If no such address appears such notices shall
be directed to Seal Harbor, Maine. Such notice may be given
either by the President or Clerk.
No V Quorum
A majority of the stock issued represented in person
or by proxy shall constitute a quorum of stockholders.
A majority of Directors shall constitute a quorum of
Directors.
and to acrips a2d
betterity of the Raoises days Kous on 12
as 06 42 TO See 03
24 of hour
se
Date
303
so the sec 03 201 D. in
poffor
assets 09170 8.9 saving us
w el 9.
of
do and not
o exosta 20 griving 1010 99723
to 8. go e
day to action on from 1400.90
profession doss or And as aavis 00
dose 876195 organ Seasi 30 now
get erison daire first 14 time at - free
twee is 0.00 to cust
-
13
.........
1958
of
a
of to
Y
MOSTO et Sousal Xeeds
sto 30 REPLOCED 4 Ifern w -
3 nursing A ₫ 20 f
No VI Proxies
Each stockholder shall be entitled to one vote for
each share of stock held by him, and may be represented
by proxy/granted not more than thirty days Before the
meeting.
No VII Seal
The seal of the e corporation shall be a circular metallic
disc bearing the words, "Bracy Cove Land Company, 1927".
No VIII Certificates of Stock
Certificates of stock shall be under seal, and signed
by the President and Treasurer.
No IX Contracts
All contracts, deeds and mortgages shall be authorized
by vote of the Stockholders and executed on behalf of the
corporation by the President or Treasurer, or by myo ther
officer or agent authorized by vote of the Stockholders.
No X Stock Book
The Treasurer shall have an office at Seal Harbor,
Hancock County, Maine, and shall keep a stock book, giving
the names, residences and the amount of stock of each stock-
holder. The books of the corporation shall be closed ten days
before any annual or special meeting of stockholders and not
opened until after the meeting. Only stockholders of record
shall vote or be represented.
solver IY of
o'
20 NOT 800 at ed fiere dost
su you has w do
and 648368 Herlt bogs the 3d
the
Batteon
Iest IIV off
2 of the acts on 90 self
$3.65 the and youza" END gotzoon ones
1001 to IIIV of
Sea from bebow en Iform Wood to
It be $11 W
the
oil
06 Ilana consistent Sex of of
off to "Indu as your 933 to ofor w
patters of to 10 thobless site you defferented
500 in 10 ofor or the desirio
X 2 oil
Inch to ISA avail thats with
STATE ,2000 Kosto a good from
Mood doctor 15078 to
eyes Not 565713 of the a Rottor too an 20
for the as to gard 20 it endled
3 from 047 from Beange
Botzesorger se to stor I Dada
No XI Secretary of Directors
The Clerk of the corporation shall be ex-officio
Secretary of the Board of Directors.
No XII Amendments
These by-laws may be altered, amended or repealed by
a two-thirds vote of the quorum present at any meeting of
the stockholders called for the purpose.
After the adoption of the foregoing by-laws, on motion
therefor, it was unanimously voted as follows:
VOTED that the capital stock of the Company be now
open for subscription.
Thereunon the chairman reported that subscriptions to
the capital stock of the Company had been received from the
following persons:
Names
Residences
Shares
S. F. . Ralston
Seal Harbor, Maine
1
David 0. Rodick
Bar Harbor, Maine
1
Serenus B. Rodick
Bar Harbor, Maine
1
Paul D. Simpson
Seal Harbor, Maine
1
A. H. Lynam
Bar Harbor, Maine
1
On motion therefor it was unanimously,
VOTED that the associates, all of whom are subscribers
for stock, proceed to the election of a board of directors,
Clerk, President and Treasurer by written ballot.
IX of
on 0 and 20 REPER will
2° 24 to
administration IIX or
w Details to 47 you evaluate
to for to surrous on to 0. or .
adidas 500 not crites one and
million no adidas as we to gard, 20232
as Beder any 11
oil you in and 20 ⑉
**02
of in 5 pages and
ero 2015 2951 and the To Abota Ledicao our
asoceb test
and
reight order Date
addition ...
you
on
pleases :0 Dives
I
into sodium IAF
wether .
I
and is a
acagele . Liver
I
enter .50 -
GADE ....
@@@ 3.1 no
or made 20 IIa and test
to 5-cape molfools on of Seasacy Seggs 103
the .sollad of Doe tayhiest
This was accordingly done and the following named
persons having received all the votes cast were declared
unanimously elected to their respective offices.
Directors:
S. F. Ralston
David 0. Rodick
Serenus B. Rodick
A. H. Lynam
President S. F. Ralston
Treasurer Serenus B. Rodick
Clerk
A. H. Lynam
The Clerk was duly sworn according to the following
original record of his oath:
STATE OF MAINE
HANCOCK ss.
April 25, 1927.
Personally appeared A. H. Lynam and made oath that he
would faithfully and impartially perform the duties required
of him as Clerk of Bracy Cove Land Company,
Before me,
[Notarial Seal)
Fred C. Lynam
Notary Public.
On motion therefor it was unanimously,
VOTED that the President, Treasurer and a majority of
the Directors forthwith prepare and verify the certificate
F
or organization required by the laws of Maine and cause the
same to be recorded and filed in the various offices re-
quired by law.
The chairman reported that no further corporate
business could be transacted until said certificate of
organization had been approved by the Attorney General,
recorded in the Registry of Deeds for Hancock County, Mai re
and a copy thereof attested by said Register filed with
the Secretary of State and the meeting thereupon adjourned.
A true record,
Attest:
Clerk.
or del beforger with
to him 33 500$
VC boroz ee
was in it 60 10 or no
Sizu of beliefts to from
the 647 to 51
5,000 and
week
STATE OF MAINE.
Certificate of Organization of a Corporation under the General
Law.
The undersigned, officers of a corporation organized at
Bar Harbor, Hancock County, Maine, at a meeting of the signers
of the articles of agreement therefor, duly called and held
at the office of Lynam & Rodick in the town of Bar Harbor,
on Monday the twenty-fifth day of April A. D. 1927, hereby
certify as follows:
The name of said corporation is Bracy Cove Land Company.
The purposes of said corporation are
To acquire in any manner, and to own, manage, develop,
sell, mortgage, exchange and lease real and personal property
and all interests therein, in the County of Hancock, State of
Maine; to build and erect structures of any kind on such real
property; and generally to do all things incidental or advan-
tageous to the same.
The amount of the capital stock is $150,000.
The amount of common stock is $150,000.
The amount of preferred stock is none.
The amount of capital stock already paid in i s $500.00.
The par value of the shares is $100.00.
The names and residences of the owners of said shares are
as follows:
the
2.3
no
Some
me
NAMES
RESIDENCES
NO. OF SHARES
COMMON
PREFERRED
S. F. Ralston
Seal Harbor, Maine
1
David 0. Rodick
Bar Harbor, Maine
1
Serenus B. Rodick
Bar Harbor, Maine
1
Paul D. Simpson
Seal Harbor, Maine
1
A. H. Lynam
Bar Harbor, Maine
1
Unsubscribed and in the treasury
$1,495.
Said corporation is located at Seal Harbor, in the County
of Hancock. The number of directors is four and their names
ares. F. Ralston, David O. Rodick, Serenus B. Rodick and A. H.
Lynam.
The name of the clerk is A. H. Lynam and his residence
is Bar Harbor, Maine. The undersigned, S. F. Ralston is
president; the undersigned, Serenus B. Rodick, is treasurer;
and the undersigned, S. F. Ralston, David 0. Rodick, Serenus B.
Rodick, and A. I. Lynam are a majority of the directors of said
corporation.
Witness our hands this twenty-fifth day of April A. D. 1927.
S. F. Ralston
President
Serenus B. Rodick
Treasurer
S. F. Ralston
David 0. Rodick
Directors
Serenus B. Rodick
A. H. Lynam
the
Hancock, SS.
April 25, A. D. 1927.
Then personally appeared S. F. Ralston, David O. Rodick,
Serenus B. Rodick, and A. H. Lynam and severally made oath to
the foregoing certificate, that the same is true.
Before me,
Fred C. Lynam
Notarial Seal
Notary Public
STATE OF MAINE.
Attorney General's Office, April 30th, A. D. 1927.
I hereby certify that I have examined the foregoing certi-
ficate, and the same is properly drawn and signed, and is con-
formable to the constitution and laws of the State.
Sanford L. Fogg, Deputy Attorney
General.
Hancock, SS.
Registry of Deeds.
Received May 2, 1927 at 3 h. 30 M. P. M. Recorded in Vol.
4, Page 172. Attest: George R. Hadlock, Register.
State of Maine
Office of the Secretary of State
Augusta, May 7, 1927.
A copy of the record of the within certificate of organiza-
tion duly certified by the Register of Deeds of Hancock Countys
has this day been received and filed in this office. Recorded
in Vol. 108, Page 21 of Records of Corporation.
Attest:
Frank W. Ball, Deputy Secretary of State.
CALL FOR MEETING.
A meeting of the Bracy Cove Land Company will be
held at the office of the Seal Harbor Realty Company,
Seal Harbor, Maine, on Tuesday June 21st, 1927 at three
o'clock in the afternoon for the following purposes:-
To consider a communication from Mr. Hohn D. Rocke-
feller, Jr. offering to sell and convey certain land s
together with the buildings thereon and furniture and
furnishings therefor and appurtenances, situated at
Seal Harbor, Maine.
To transact such other business as may le gally come
before the meeting.
Mobinem
Clerk.
A special meeting of the Bracy Cove Land Company was
duly called and held at the office of the Seal Harbor Realty
Company, Seal Harbor, Maine, on Tuesday June 21st, 1927 at
three o'clock in the afternoon.
Present:- S.F. Ralston, David O. Rodick, Serenus B.
Rodick, Paul D. Simpson and A.H.Lynam, being all the stock-
holders.
A communication from Mr. John D. Rockefeller, Jr.
offering to sell and convey to this corporation certain
property was presented and read, which communication is
in language as follows:-
"Gentlemen:
I will sell and convey to you, taking payment
in cash or, at your option, in your capital stock
at par, by Quitclaim deed
(a) that tract of land containing 7 and 3/10
acres, more or less, together with the buildings
thereon and furniture and furnishings therefor,
situated at Seal Harbor on which has now been
erected a Club House and Swimming Pool, and
(b) a right of way over the way now constructed
but reserving as appurtenant to my remaining land
lying northerly of the plot described, certain rights
of way.
Said land hereby offered and right of way and re-
served rights of way are set forth in the deed from me
to said Bracy Cove Land Company duly executed and sub-
mitted to you herewith.
It is understood that if you accept this deed you
will pay me for the land, buildings, furniture and furn-
ishings as follows:
$8,000. for the land, and for the buildings,
furniture and furnishings the actual cost thereof,
including not only the amount already expended but
the amount which will be needed to complete the plans
made for the development and use of the property.
It is understood, however, that the total shall not
exceed $150,000., which, I understand, is the amount
of your authorized capital stock.
If you elect to pay in stock I will send,
or cause to be sent to you, directions as to how
I wish the stock issued for the land and for the
amount so far expended, and then from time to time
similar directions will be sent to you for the ad-
ditional stock to cover later expenditures.
Very truly,
Bracy Cove LandCompany,
John D.Rockefeller, Jr.
Bar Harbor, Maine.
The deed referred to was read, examined and
approved,
WHEREUPON, after consideration it was voted to
accept the offer of Mr. Rockefeller and to purchase the
said property, paying for the same in the capital stock
of the Company at par, as follows:-$8,000. for the land,
and for the buildings, furniture and furnishings the
actual cost thereof, including not only the amount already
expended but the amount which will be needed to complete
the plans made for the development and use of the property.
It is understood, however, that the total shall not exceed
$150,000.
Upon motion it was voted to adjourn.
A true copy:
Attest:
Clerk.
CALIFORNIA
the
CALL FOR MEETING.
A meeting of the Bracy Cove Land Company will
be held at the office of the Seal Harbor Realty Company,
Seal Harbor, Maine, on Tuesday, August 30, 1927, at
three o'clock in the afternoon, for the following
purposes:
To increase the capital stock of the corporation
from one hundred fifty thousand dollars to two hundred
thousand dollars.
To take action with reference to the increased
cost of the improvements in connection with the
building, land and grounds, at Seal Harbor on which has
now been erected a Club House and Swimming Pool.
anthony
Clerk.
- avoc 627 37 is item A
grayman wither red's . Cour one to 66277 - 3.
the 1221 .. so care
¥
any 5.2 our all case
with 628 0.0
Document and Department with w 2/12
Details of sase $2.00 its detain act 0
and any dou at 5.7 10 - to form
and as $0.00 in charges face have
w and Daugh and . need or
200 A
.77610
A special meeting of the Bracy Cove Land Company
was duly called and held at the office of the Seal
Harbor Realty Company, Seal Harbor, Maine, on Tuesday,
August 30, 1927 at three o'clock in the afternoon.
Present: S. F. Ralston, David 0. Rodick, Serenus
B. Rodick, Paul D. Simpson and A. H. Lynam being all the
stockholders.
Whereas it appears that the amount of capital stock
of this corporation is insufficient for the purposes
for which said corporation is organized,
Therefore it was unanimously voted that the capital
stock of this corporation be increased from the sum of
one hundred fifty thousand dollars, consisting of fifteen
hundred shares of the par value of one hundred dollars
each, to the sum of two hundred thousand dollars, consist-
ing of two thousand shares of the par value of one
hundred dollars each; that the by-laws be amended in
accordance herewith; that the Clerk file with the Secretary
of State a certificate of the action of this meeting
and obtain his certificate therefor; within ten days thereof.
The President reported that the cost of the improve-
ments in connection with the building, land and grounds,
at Seal Harbor on which has now been erected a Club House
and Swimming Pool has overrum the estimates.
Whereupon it was unanimously voted to offer to
pay in stock the entire cost of the enterprise, the
total cost however not to exceed two hundred thousand
dollars.
Upon motion it was voted to adjourn.
Clerk.
A true record,
Attest:
Clerk.
20 59204 8.67 72 segasted
- ,00 Expiration eis to 1350 and deats at 850
Secretary our 12 reviewed 7908 Islud
.315 or DO/GV say it COITON nous
error s
RECORD OF MEETING.
A special meeting of the Bracy Cove Land Company was
duly called and held at the office of the Seel Harbor Realty
Company at Seal Harbor, Maine, on Tuesday, October 18th,
1927 at four o'clock in the afternoon.
Present: S. F. Ralston, David O. Rodick, Seremis B.
Rodick, Paul Do Simpson, A. H. Lynam, and John D. Rockefeller,
Jree being all the stockholders.
The reading of the minutes, of the last meeting, was,
upon motion, dispensed with.
Upon motion it was voted to amend the by-laws by
adding the following new by-law:
Transfer of Stock.
"No transfer of any of the stock of the Corporation
shall be valid which is inconsistent with the intention
of that certain agreement dated Sept. 1, 1927, between
John D. Rockefeller, Jr., D. H. McAlpin, Roseoe B.
Jackson and Edsel B. Ford, a copy of which shall be
kent on file by the Corporation and shall be subject
to the inspection of its stockholders: the said
agreement containing certain restrictions on the right
to sell, pledge or otherwise dispose of or encumber
stock of the Corporation".
An agreement executed by John D. Rockefeller, Jr., D. 11.
McAlpin, Roseoo B. Jackson and Edsel B. Ford was presented,
read and ordered placed on file with the corporation.
The President reported that in accordance with the
vote taken at a Special Meeting of the Company held on
June 21, 1927, eighty shares of the capital stock of the
Corporation had been issued to Mr. John D. Rockefeller, Jros
in payment for the tract of land containing 7.3 acros
situated at Seal Harbor, on which has now been erected a
club house and Swimming Pool.
And in accordance with the vote 1 ker at a Special
Meeting of the Company hold on August 30, 1927, it was
unanimously voted to direct the President and Treasurer
to deliver to John Do Rockefeller, Jre, 618 shares of
the capital stock of this company; to D. H. McAlpin, 49
shares of the capital stock of this company: to Roseoe B.
Jackson, 49 shares of the capital stock of this company;
to Edsel B. Ford, 699 shares of the capital stock of this
company; in payment for the buildings, furniture and
furnishings erected upon the property above described,
said shares representing the amount each of the parties has
invested in said buildings, furniture and furnishings.
David 0. Rodick then made a transfer to John D. Rocke-
feller, Jr., of the one share of stock hold by Mr. Rodick
and tendered his resignation as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation and
the transfer to John D. Rockefeller, Jr., of the share of
stock heretofore held by David O. Rodick. Such election
was accordingly had and said John D. Rockefeller, Jr.,
was declared unanimously elected Director.
Serenus B. Rodick then made a transfer to Edsel B.
Ford of the one share of stock held by Mr. Rodick and
tendered his resignation as a Director and Treasurer.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation
and the transfer to Edsel B. Ford of the share of stock
heretofore held by Serenus B. Rodick]
Such election was
accordingly had and said Edsel B. Ford was declared unan-
imously elected Director.
S. F. Ralston then made a transfer to D. H. McAlpin
of the one share of stock held by Mr. Ralston and tendered
his resignation as a Director and President.
Mr. Ralston having retired, Mr. John D. Rockefeller, Jr.
was unanimously elected President, pro tem.
Upon motion it was voted to accept the resignation
of Mr. Ralston and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation and
the transfer to D. H. McAlpin of the share of stock hereto-
fore held by S. F. Ralston.
Such election was accordingly
had and said D. H. McAlpin was declared unanimously elected
Director.
On motion duly seconded it was voted to proceed to the
election of a President to fill the vacancy caused by the
resignation of S. F. Ralston. Such election was accordingly
had by written ballot and Edsel B. Ford was declared to be
unanimously elected president.
On motion duly seconded it was voted to proceed to the
election of a Treasurer to fill the vacancy caused by the
resignation of Serenus B. Rodick. This was accordingly
done and John D. Rockefeller, 3rd. was declared to be
unanimously elected Treasurer.
A. H. Lynam then made a transfer to Roscoe B. Jackson
of the one share of stock held by Mr.Lynam and tendered his
resignation as a Director.
Upon motion duly seconded it was voted to accept such
resignation, and upon motion duly seconded it was further
voted to proceed by written ballot to the election of a
Director to fill the vacancy caused by such resignation and
that
06/01
will
the transfer to Roscoe B. Jackson of the share of stock
heretofore held by A. H. Lynam.
Such election was
accordingly had and said Roscoe B. Jackson was declared
unamimously elected Director.
On motion duly seconded it was voted to ad journ.
A true copy,
Attest:-
Clerk.
2010
a
resident
30
AGREEMENT made September 1, 1927, between JOHN D.
ROCKEFELLER, Jr. and D. H. McALPIN, both of the City of
New York, and ROSCOE B. JACKSON and EDSEL B. FORD, both
of the City of Detroit, (hereinafter called "the parties").
Each of the parties holds or is to acquire capital
stock of Bracy Cove Land Company, a Maine Corporation,
(hereinafter called "the company").
In consideration of the mutual agreements of the
parties hereinafter contained, the parties agree with
each other as follows:
I. During the life of this agreement no stock of
the Company now or hereafter owned by any of the parties
shall in any case be sold, given away, pledged or otherwise
disposed of or encumbered, except as hereinafter provided.
None of the parties shall offer for sale any portion
of his holdings of such stock. If he wishes to sell, he
must offer his entire holdings of such stock, including
any additional shares thereof which he may hereafter
acquire, en bloc.
II. If any of the parties wishes to sell any of such
stock he shall first offer all of his holdings of such
stock for sale at par to all of the other parties who are
then stockholders of the Company and they shall have the
first right to purchase the same at par in lots proportionate
to their respective holdings of stock of the Company
at the time of the offer. Each offer shall, unless sooner
refused, remain open for acceptance for sixty days. Any
offeree who shall not accept such offer within such
period shall be deemed to have refused the same. If one
of the offerees shall refuse the offer, the remaining
two offerees, accepting, shall be bound to purchase
all of the stock so offered in lots proportionate to their
respective holdings of stock of the Company at the time
of the offer. If two of the offerees shall refuse the
offer, the remaining offeree, accepting, shall be bound
to take all of the stock so offered. If all of the
offereds shall refuse the offer, the stock offered may be
sold in whole or in part without any limitation whatever
and after sale shall not be subject to the provisions
hereof unless it shall again become the property of one
or more or the parties.
Delivery of stock to be purchased hereunder and
payment therefor shall be made immediately after the
expiration of the above mentioned sixty day period.
The death of any of the parties after the making
of an offer to him as here in provided and prior to his
acceptance shall be deemed a refusal to purchase.
No offer need be made to any of the parties who is
not at the time a stockholder of the Company or to the
estate of a deceased party.
20 and to in current 900 ad
665
to
adidas
-
at
&
-
.
surge
and
- it of
- - and to ent State 25
to forms 24th all -
i
a
to
than
account
130
-
of
-
-
SEAT
the
in
at
3100
in
a