Finding Aid for Ms. Coll. 862

Similar documents
MG 6. Fleet s New York State Bank Collection

Portage Lake United Church Records MS-054

Flint Central United Methodist Church Records,

Mayfield Congregational Church

2. How many days are in this month?

Records of the Executive Relief Committee for the Earthquake of 1886

Church Records Collection

Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY Tel FAX

INDIANA COUNCIL OF CHURCHES RECORDS,

Advance Publishing Company Records,

8/4/23 Agriculture Agricultural Economics David E. Lindstrom Papers, Box 1:

Hayden Bible Fellowship

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

Finding Aid General George Crook Chapter, D.A.R. 1

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

Henry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

R Barnitz, Franklin Hoke, , Papers, MICROFILM 5 folders and 2 volumes INTRODUCTION

John R. Siperly papers

SUSANAH JAMESON MAYBERRY COLLECTION CA

CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE ARTICLE I

MARJORIE DRAPER CALDWELL SCHOEN: An Inventory of Her Papers

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Hyman A. Schulson, Papers,

Guide to the Hartzler Family Papers

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

Preliminary Inventory to the William H. Friedland Collection, No online items

Guide to the Samuel Morse Felton Family Papers,

JENNINGS COUNTY SUNDAY SCHOOL ASSOCIATION LEDGER AND PAPERS, CA

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

Layton, Caleb S., Caleb S. Layton papers

Marine City United Methodist Church Records,

2018 Bible Reading Plan

Constitution Updated November 9, 2008

8/4/105 Agricultural, Consumer, and Environmental Sciences Agricultural Economics Farm Foundation Administrative Subject Files,

FOR RELEASE: TUESDAY, JANUARY 23 AT 6 AM

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

SCOPE AND CONTENT NOTE

BYLAWS OF WHITE ROCK BAPTIST CHURCH

San Joaquin Valley Christian School Association Stone Ridge Christian Certified Staff Application

Peter Crebassa Collection MS-034

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

Louis Cochran Papers Mss Inventory. Compiled by Dana Statton

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

Head Family Genealogy Notes

Pullman Community Congregational Church Records,

Finding Aid to the James P. Schell Papers

Penn & Thanksgiving, 1948

JAMES T. DRAPER, JR. PAPERS AR 607

BY-LAWS OF Becoming One Outreach Ministries, Incorporated, A NOT-FOR-PROFIT CORPORATION

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

J. Harwood Evans Collection

Office of Youth and Young Adult Ministry Diocese of Columbus 197 E. Gay Street Columbus, Ohio (614)

Diane s Retirement Transition

Report of Actions of the Church Council (Nov. 7-10, 2014)

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory

Temple Jacob Collection MS-026

1.1.1 The name of this congregation shall be Christ s Church of the Valley abbreviated as CCV.

Historical Records of the Evangelical Congregational Church, Westborough, MA, DRAFT Needs to be reprocessed

Auburn Alliance Church of the Christian and Missionary Alliance By-Laws Adopted October 3, Article 1 - NAME

DANIEL WAIT HOWE PAPERS,

Smitson-Brown Collection

Inventure Place Collection Special Collections Akron-Summit County Public Library

MS 212. The Records of the First Lutheran Church of Dayton, Ohio. Wright State University Special Collections and Archives

Guide to the Parrish Family Papers

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

Methodist Episcopal Union Church records

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

Parish Finance Council Operating Guidelines

The Morris Jacob Herschlag-Kafka Collection

Welcome to Our Mother of Perpetual Help Parish

Moravian Church of Harmony, Iowa

BAXTER (ROBERT G.) PAPERS (Mss. 1819) Inventory

Kemp et al. vs. Hull Copper Co., DB 542 Finding Aid Sharlot Hall Museum Archives

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

University of Toronto Scarborough Library, Archives & Special Collections. Finding Aid - A.F.W. Plumptre fonds (009)

Guide to the J.J. Martin Papers, , bulk No online items

Lengths of Service for the First Presidency and Quorum of the Twelve

Evangelizing with ACADIANA CATHOLIC. Packet designed by Ellen Leonards

The Altar Guild Prayer

HARRIET AND HARVEY RISLEY CORRESPONDENCE, CA

University of Oklahoma Western History Collections. Fred L. Wenner Collection

Loyola University Chicago ~ Archives and Special Collections

7/1 7/2 7/3 7/4 7/5 7/6 7/7 Independence Day Council Mtg Rosary 7/8 7/9 7/10 7/11 7/12 7/13 7/14

Austin Seminary Archives, Stitt Library

Dana H. and Mary Morse Family Letters, MSA

Harrison House Collection, 1841-ca (bulk )

THE FIRST CONGREGATIONAL COLUMBUS, OHIO CONSTITUTION

Descendants of Doctor Franklin "Doc" POWELL

Tri-Valley Local Board of Education. Thursday December 13, 18

THE JOSEPH LAY COMPANY RECORDS,

The Filson Historical Society. Berry, John Marshall, Papers,

Horseshoe Irrigation Co. Expense November October 2016

BY-LAW OF THE ETHIOPIAN ORTHODOX TEWAHEDO DEBRE MIHRET ST. MICHAEL CHURCH Washington D.C. May 22, 2005

The Episcopal Diocese of Kansas proposed 2018 mission plan

First Presbyterian Church PC(USA) Discernment Frequently Asked Questions

BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006

Niagara Frontier District Upper New York Annual Conference of the UMC voice: Cayuga Road, Suite 70 fax:

Transcription:

Finding Aid for Ms. Coll. 862 Dickinson, Saline & Ottawa Rural Electric Cooperative: Papers, annual reports, and correspondence of Timothy F. Kelley 1936-1954 Cite as: Dickinson, Saline & Ottawa (DS&O) Rural Electric Cooperative papers, etc., 1936-1954, Ms. Coll. 862, Kansas Historical Society. Introduction Timothy Francis Kelley was born August 8, 1887 on the Kelley family farm just south of Solomon, Kansas. After a short career in the banking business, Mr. Kelley returned to the family farm, after his marriage in 1918, and farmed there for the remainder of his life. In 1936, he organized his farm neighbors into forming the Dickinson, Saline & Ottawa Rural Electric Cooperative to bring the benefits of electricity to farm families in the tri-county area. Under the guidance of John M. Carmody, director of the federal Rural Electrification Administration and a Kelley family friend, the DS&O was the first rural electric cooperative in Kansas to receive a federal start-up loan. Mr. Kelley was elected president of the DS&O Board of Directors at their organizational meeting on April 8, 1937 and served in that capacity continuously until his death on December 28, 1954. Scope and Content This collection of annual reports, audit and evaluation reports, correspondence, and notes regarding the first years of the DS&O and early efforts to encourage farmers in the tri-county area to subscribe to rural electrification were found among the personal papers of T.F. Kelley. Additional information on the Kelley family of Saline County, Kansas and on the history of the DS&O Rural Electric Cooperative can be found in the collections of the Kansas Historical Society. Abbreviations used: JMC=John M. Carmody; TFK=Timothy F. Kelley; FBA=Fred B. Atkins PLEASE USE PHOTOCOPIES FOR RESEARCH AND PHOTOCOPYING PURPOSES. 1

Contents List Folder 1: DS&O annual reports, 1954 and 1955 Folder 2: DS&O audit reports and examination reports, 1938-1954 Report on accounts, Dec. 31, 1938 Balance sheet audit, Dec. 31, 1939 Examination report for the period Sept. 1, 1951 to Apr. 30, 1953 Audit report, Sept. 1, 1951 to Aug. 31, 1953 Examination report for the period May 1, 1953 to Jan. 31, 1954 Folder 3: DS&O correspondence, undated Specifications for wiring, carbon copy. 3 leaves. Order form, with prices, for plumbing fixtures to install running water to Kelley farm home, from Solomon Plumbing Shop, 193-; [The farmhouse plumbing was installed summer 1938]. 2 leaves. Delinquent accounts. 1 leaf. 1 leaf. Handwritten notes re: monthly cost of electricity for lights, washer, ironing, ice, radio. Handwritten text of speech to stockholders at first meeting after the first lines were energized [summer 1938?]. 3 leaves + transcription. 1 leaf. Hand drawn map of the T.F. Kelley farm, Sec. 24, T13S, R1W, Saline County, Kan. Folder 4: DS&O correspondence, 1936 Subscription form for shares of stock and application for membership [c.1], with handwritten notes on back. 1 leaf. Subscription form for shares of stock and application for membership [c.2], with handwritten notes regarding meetings scheduled and map of farms. 1 leaf. Letter from JMC to TFK, May 13, 1936: family greetings. 1 leaf. Rural Electrification Administration project survey form, Oct. 28, 1936. 1 leaf. Daily index of REA news, no. 247, Oct. 30, 1936. 1 leaf. 2

Swift & Henry Livestock Commission Co., Kansas City, Missouri, [news sheet], Needed Rain or Snow, Dec. 3, 1936. 1 leaf. 1 leaf. Letter from Robert W. Fort, Saline County agricultural extension agent, Dec. 5, 1936. Letter from JMC to TFK, Dec. 24, 1936. 1 leaf. Folder 5: DS&O correspondence, 1937 Mimeographed Saline County township map, with handwritten assignments to township committeemen for canvassing area farmers. 1 leaf. Township survey committeemen list. 1 leaf. Handwritten notes for talking points to encourage farmers to sign on to the cooperative, includes hand drawn township map and assignments. 1 leaf. General farm wiring contract form, with needs for Kelley farm noted; handwritten wiring cost estimates on verso. 1 leaf. [REA instructions to local organizers and talking points for conducting informational meetings], by J. Warner Pyles, typed carbon copy. 6 leaves. [REA instructions to local organizers and talking points for conducting informational meetings], by J. Warner Pyles, mimeographed, 35 cm. 7 leaves. Telegram, dated Apr. 7, 1937, from TFK to JMC, reporting on successful organizational meeting in Solomon. [The DS&O was formally incorporated the next day]. 1 leaf. Saline County township representatives to the DS&O, plus handwritten notes for text of the official notice of organization. REA progress bulletin, general no. 14, Oct. 12, 1937. 2 p. REA progress bulletin, general no. 17, Oct. 16, 1937. 2 p. To the members and prospective customers, from FBA, project supervisor, [Oct. 18, 1937]. 1 leaf. REA progress bulletin, Kansas 7 Jewell, Oct. 20, 1937. 1 leaf. REA, To members of new REA project, Oct. 21, 1937. 1 leaf, 28 cm. REA, To members of new REA project, Oct. 21, 1937. 1 leaf, 35 cm. (2 c.) 3

REA progress bulletin, Kansas no.2, Oct. 25, 1937. 1 leaf. Form letter from JMC, warning against overbuilding on projects, Oct. 28, 1937. 1 leaf. Handwritten draft of letter to JMC from TFK, to clarify some difficulties with the plans for the Ottawa County part of the tri-county electrification process, Dec. 11, 1937. 3 p. + transcription. Folder 6: DS&O correspondence, 1938 Clipping, Solomon Valley Tribune, Jan. 27, 1938, letter from JMC to T.T. Riordan [DS&O treasurer and director of the Solomon State Bank] and the community, speaking about his links to the Solomon community. Identifies Tim Kelley as the original sponsor of the rural electrification project. Typed text copy of the above letter, addressed to T.T. Riordan, Jan. 19, 1938. Letter read at ceremony for setting the first electric pole, on Jan. 22, 1938. 1 leaf. Typed text of Tim Kelley s remarks at the pole setting ceremony, Jan. 22, 1938. 1 leaf. REA progress bulletin, Kansas 18 Sedgwick, Feb. 4, 1938. 1 leaf. Letter to TFK from W. Wendell Elliott, program director, KSAL radio station, requesting him to come on air and talk about the DS&O project and rural electrification, Feb. 24, 1938. 1 leaf. Handwritten text of KSAL radio speech, [Mar. 10, 1938]. 4 p. Typed copy of text of KSAL radio speech, [Mar. 10, 1938]. 3 p. Letter from Boyd Fisher, national REA Division of Operations Supervision director, to FBA, advising that they cannot hire Miss Aylward as office typist because she is related to a member of the Board of Directors [T.F. Kelley was married to Agnes Aylward], Mar. 3, 1938. 2 leaves. Form letter from JMC to TFK, inviting him to a meeting with some REA officials in Junction City, Kan., dated July 25, 1938. 2 leaves. Announcement from FBA of big all-electric show at the Ban Scott farm northwest of Solomon, Kan., [Oct. 1938]. 1 leaf. Folder 7: DS&O correspondence, 1939 Handwritten draft of letter from TFK to JMC, [Feb. 1939?] + transcription. 2 p. 4

Letter from JMC to TFK, My dear Tim, Feb. 18, 1939. 1 leaf. Letter from JMC to TFK, My dear Tim, regarding issues with Kansas state government intervening adversely in the work of expanding rural electrification, Mar. 16, 1939. 2 leaves. Letter from JMC to TFK, regretting he cannot attend the annual meeting, Mar. 20, 1939. 3 leaves. Letter from JMC to TFK, regretting he cannot attend the annual meeting, Mar. 20, 1939, carbon copy copied to Mr. Chester Lake, local REA coordinator from the D.C. office. 3 leaves. Letter from C.A. Winder, director, REA Division of Operations supervision, to FBA regarding their failure to approve FBA s salary increase request, Mar. 22, 1939. 2 leaves. TFK, miscellaneous handwritten notes. 2 p. Letter to cooperative members from DS&O board secretary Charles L. Taylor, [April 1939]. 1 leaf. Letter from JMC to TFK, My dear Mr. Kelly [sic], June 22, 1939. 2 leaves. Form letter from JMC to all REA project directors and personnel, and the REA field people, June 30, 1939. 2 p. Handwritten draft of letter from TFK to JMC, possibly July 1939, in response to the June 30, 1939 letter from JMC. 5 leaves + transcription. Letter from Margaret R. McKim, secretary to JMC, to TFK, alerting him that further communications will be handled by the new acting administrator of the REA, Robert B. Craig, July 11, 1939. 1 leaf. Letter from C.A. Winder to TFK, admonishing him re: monetary compensation to the Board of Directors, July 28, 1939. 2 leaves. Form letter from JMC, forbidding officers from being paid and from participating in the actual day-to-day management of the cooperative, Feb. 27, 1939, which accompanied the July 28, 1939 letter. 2 leaves. Accounts summary for month of August 1939. 1 leaf. Statement of assets, liabilities, etc. for the DS&O Rural Electric Cooperative Association, Inc., Sept. 30, 1939. 5 leaves, 35 cm. Letter from William F. Moffatt, United States Fidelity & Guaranty Co, Kansas City, Mo., to TFK, Oct. 3, 1939, regarding payments to Chapin Contracting Co. 1 leaf. 5

Carbon copy of letter from Harry Slattery, administrator, REA, to Board of Directors, DS&O, Oct. 25, 1939. 2 leaves. Accounts summary for month of December 1939. 1 leaf. REA progress bulletin, Kansas 27 Morris; Kansas 15 Dickinson, Dec. 6, 1939. 1 leaf. Folder 8: DS&O correspondence, 1940-1954 Accounts summary and list of delinquent accounts for month of Feb. 1940. 2 leaves. Notice of annual meeting of members, Feb. 16, 1940. 1 leaf. 2 p. Handwritten text of talk by TFK to DS&O annual meeting, Mar. 1940 [?] + transcript. All roads lead to the DS&O Rural Electric Coop Assn. Inc. annual meeting notice, Mar. 18, 1940. Handwritten notes about program participants by TFK. 1 leaf. Slate of officers for Directors of the DS&O for Mar. 18, 1940 annual meeting. 1 leaf. Letter from William C. Wise, REA assistant counsel, to TFK regarding payment for DS&O attorney Mathew Guilfoyle, Mar. 19, 1940. 1 leaf. Statement of profit or loss and list of delinquent accounts, DS&O, Aug. 31, 1940. 2 leaves. Letter from Kansas Rep. Milton E. Rohrer to TFK, accepting invitation to REA banquet, Feb. 18, 1953. 1 leaf. Letter from Kansas Sen. J.H. Moore, Jr. to TFK, accepting invitation to REA banquet, Feb. 18, 1953. 1 leaf. Letter from Kansas Sen. Gorden Mark to TFK, accepting invitation to REA banquet, Feb. 19, 1953. 1 leaf. Letter from Kansas Rep. Sid Jagger to TFK, accepting invitation to REA banquet, Feb. 19, 1953. 1 leaf. Statement of operations and list of delinquent accounts, Mar. 1954. 2 leaves. Comparative operating statistics, Mar. 1954. 7 leaves. Business analysis and suggestions following audit by W.G. Schmidt, as of Jan. 31, 1954. 9 leaves. 6

Letter from R.R. Chesley, REA head of accounting, Western Area Office, to TFK, commending DS&O on the way they keep their books, Apr. 9, 1954. 2 leaves. Words to songs sung at annual meeting. 1 leaf. Notice of meeting, dated Jan. 26, 1954, signed by Board secretary T.T. Riordan, regarding retention or dismissal of manager and other company employees. 1 leaf. Printed, signed, and witnessed votes by M.E. Rohrer, Baltz Altmann, and R.E. Anderson to ask for immediate resignation of F.B. Atkins. 1 leaf. Remedial operations plan for the DS&O Rural Electric Cooperative Association, Inc. of Solomon, Kansas, carbon copy of report from the REA, regarding the F.B. Atkins situation, [1953?]. 21 leaves. Solomon Valley Tribune, June 17, 1954, with front page article on the resignation of DS&O General Manager F.B. Atkins. Undated, un-sourced clipping stating that the DS&O Board of Directors has accepted the resignation of General Manager F.B. Atkins and bookkeeper Fred Bott. Folder 9: Rural electrification, miscellaneous publications REA: Helping you to help yourself Wiring. No date. Public no. 198, 74 th Congress, S. 1958, An act to diminish the causes of labor disputes to create a National Labor Relations Board, July 5, 1935 [N.b.: John M. Carmody was a member of the National Labor Relations Board before being chosen to head the Rural Electrification Administration]. Get this better satisfaction from electric light, [1937]. Kansas Country Living, September 1977 (vol. 26, no. 9): article about the history of the Brown-Atchison REC. Summary of Kansas Corporation Laws, issued by Frank J. Ryan, Secretary of State, Oct. 1935. Government encouragement and financing of rural electrification, by John M. Carmody. [Presented at Weltkraftkonferenz (World Power Conference), Vienna, 1938]. Kansas Country Living, November 1977 (vol. 26, no. 11): article about the history of the DS&O REC. Kansas Country Living, January 1978 (vol. 27, no. 1): article about the history of the Jewell-Mitchell REC. 7

The DS&O Headliner, vol. 2, no. 38, Mar. 28, 1953 (2 c.) The DS&O Headliner, vol. 2, no. 44, Oct., 1953 Pres. Tim Kelley in St. John s Hospital, p. 1. The DS&O Headliner, vol. 2, no. 45, Nov., 1953 Pres. Tim Kelley back home, p. 1. 1954 directory, Kansas rural electric systems, published by Kansas Electric Cooperatives Inc. [lists officer personnel, annual and board meeting times, and officers and trustees]. 48 p. 8