Series 1132
Capitol Commission Correspondence

Dates: i 1911-1917.

2.00 cubic feet and 4 microfilm reels and 1 microfiche setSkip to Containers

These records are housed in the Utah State Archives' permanent storage room.

Historical Note

An agency history is available.

Scope and Content

The Legislature of 1909 enacted four Capitol Building bills which were approved by the governor on the 11th day of March, 1909. One of these bills, designated Chapter 64 of the Laws of Utah, created a Capitol Commission consisting of seven members including: the Governor, the Secretary of State, the Attorney General, and four members to be appointed by the Governor. The other three bills, Chapters 65, 66, and 67, provided for funds to meet the cost of the building not to exceed $2,500,000.00. Members of the commission were Governor William Spry, Secretary of State C.S. Tingey, Attorney General A.R. Barnes, John Dern, C.E. Loose, M.S. Browning, and John Henry Smith. The Commission was ". . . authorized, empowered and directed to cause a suitable design, together with plans and Specifications . . . to be prepared for the erection of a State Capitol upon the Capitol grounds in Salt Lake City" ( Laws of Utah, 1909, Chapter 64, Section 4).

This series contains the Capitol Commission's General Correspondence with the bulk of the series addressing the design competition for the building, inquiries from prominent artists and designers including: John Clawson, Cyrus E. Dallin, J. Leo and Avard Fairbanks, G.H. Jack, and Mohonri Young, and numerous suggestions from local citizens. The collection also contains important correspondence to and from the Capitol architect, Richard K.A. Kletting, to various individuals and organizations connected with the construction of the Capitol.

The contract for construction of the capitol was awarded to James Stewart and Company of Salt Lake City with a large part of his correspondence to and from Richard K.A. Kletting contained in this series. Ground breaking ceremonies were held December 26, 1912 with construction commencing April 18, 1913. The cornerstone was laid by Governor William Spry on April 4, 1914.

Arrangement

Alphabetical by name or subject, thereunder chronological.

Related Records

Bonds and contracts from the Capitol Commission, Series 1133, contain the contracts awarded to individual contractors which are discussed in the correspondence.

Capitol design competition renderings from the Capitol Commission, Series 1134, contains photographs and blueprints of the design competition mentioned in the correspondence.

Bids from the Capitol Commission, Series 11271, contain the bids discussed in the correspondence.

Records from the Capitol Commission, Series 11272, contain applications and petitions to the Capitol Commission which are mentioned in their correspondence.

Newspaper clippings from the Capitol Commission, Series 11273, provide news releases from the Capitol Commission concerning appointments and contracts awarded which expand on topics mentioned in the correspondence.

Photographs from the Capitol Commission, Series 11275, provide a pictoral record of construction techniques and materials mentioned in the correspondence.

Harriman estate check photograph from the Capitol Commission, Series 18900, The correspondence discusses the Harriman check.

Custody History

These records were transferred to the Utah State Archives in 1958.

Additional Forms

This series is available on microfilm.

Access Restrictions

Microfiche holdings require staff assistance due to fewer reference copies. Handle masters under supervision.

Preferred Citation

Cite the Utah State Archives and Records Service, the creating agency name, the series title, and the series number.

Processing Note

Microfiche processed by Rebekkah Shaw under the National Historical Publications and Records Commission grant to the Utah State Archives and Records Services for the Utah Microfiche Backlog Project (Grant No.: NAR10-RB-50086-10). July 2010 - December 2011

Processing Note

The correspondence was processed to the item level with acidic documents removed and replaced with photocopies on acid free paper. Duplicate copies were weeded, and the correspondence, while remaining in original alphabetical or subject arrangement, was arranged in chronological order within the individual files to improve access.This series also contains some photographs placed in photograph sleeves and attached to the file folder. The entire series was microfilmed in 1993.

Indexing Terms

  • Utah. Capitol Commission--Decision making.
  • Kletting, Richard K. A.--1858-
  • Clawson, John Willard, 1858-1936
  • Dallin, Cyrus Edwin--1861-1944
  • Fairbanks, Avard T. (Avard Tennyson)--1897-1987
  • Fairbanks, J. Leo
  • Young, Mahonri M.--1877-1957
  • Jack, Gavin H
  • Public buildings--Salt Lake City (Utah).
  • Utah State Capitol (Salt Lake City, Utah)--Planning.

Container List

REEL BOX FOLDER DESCRIPTION
1 1 1 A General Correspondence; July 10, 1911-Dec. 27, 1911
1 1 2 A General Correspondence; Feb. 20, 1912-Dec. 3, 1913
1 1 3 A General Correspondence; May 21, 1914-Aug. 1, 1916
1 1 4 B General Correspondence; Jan. 6, 1911-July 31, 1911
1 1 5 B General Correspondence; Aug. 1, 1911-Dec. 5, 1911
1 1 6 B General Correspondence; Jan. 10, 1912-Dec. 19, 1912
1 1 7 B General Correspondence; Jan 16, 1913-Apr. 24, 1913
1 1 8 B General Correspondence; May 3, 1913-June 24, 1913
1 1 9 B General Correspondence; July 11, 1913-Dec. 23, 1913
1 1 10 B General Correspondence; Jan 5, 1914-May 29, 1914
1 1 11 B General Correspondence; June 6, 1914-July 29, 1914
1 1 12 B General Correspondence; Aug. 15, 1914-Nov. 24, 1914
1 1 13 B General Correspondence; Feb. 3, 1915-May 24, 1915
1 1 14 B General Correspondence; June 15, 1915-Dec. 10, 1915
1 1 15 B General Correspondence; Jan. 6, 1916-July 22, 1916
1 1 16 B General Correspondence; Aug. 1, 1916-Mar. 19, 1917
1 1 17 C General Correspondence; July 25, 1911-Dec. 30, 1912
1 1 18 C General Correspondence; Jan. 9, 1913-Dec. 9, 1913
1 1 19 C General Correspondence; Jan. 18, 1914-Dec. 21, 1915
1 1 20 C General Correspondence; Jan. 14, 1916-Jan 25, 1917
1 1 21 D General Correspondence; Mar. 10, 1911-Nov. 28, 1911
1 1 22 D General Correspondence; Jan. 9, 1913-Dec. 26, 1912
1 1 23 D General Correspondence; Jan. 18, 1913-Dec. 8, 1913
1 1 24 D General Correspondence; Jan. 24, 1914-Oct. 22, 1914
1 1 25 D General Correspondence; Mar. 30, 1915-Dec. 10, 1915
1 1 26 D General Correspondence; Jan. 29, 1916-Mar. 19, 1917
1 1 27 E General Correspondence; Jan. 13, 1911-Nov. 14, 1916
1 1 28 Examiners, State Board of; Mar. 21, 1912-Dec. 5, 1916
1 1 29 F General Correspondence; July 15, 1911-Jan. 19, 1917
1 1 30 Folland, W. H.; Dec. 26, 1912
1 1 31 G General Correspondence; Feb. 21, 1911-Nov. 11, 1914
1 1 32 G General Correspondence; Mar. 13, 1915-Feb. 27, 1917
1 1 33 Governor; July 8, 1914-March 17, 1917
1 1 34 H General Correspondence; May 31, 1911-Nov. 27, 1912
1 1 35 H General Correspondence; Feb. 15, 1913-Nov. 24, 1914
1 1 36 H General Correspondence; Mar. 4, 1915-Dec. 15, 1916
1 1 37 I General Correspondence; Apr. 22, 1913-Sept. 16, 1916
1 1 38 J General Correspondence; Nov. 26, 1910-Nov. 26, 1913
1 1 39 J General Correspondence; Mar. 11, 1914-Dec. 27, 1915
1 1 40 J General Correspondence; Jan. 25, 1916-Oct. 14, 1916
1 1 41 K General Correspondence; Feb. 7, 1911-Jan. 29, 1916
2 1 42 Kletting to Capitol Commission; Feb. 1913-Nov. 6, 1915
2 1 43 Kletting to City Engineer; March 6, 1913-Dec. 5, 1914
2 1 44 Kletting to Philip Dern Co.; Sept. 28, 1914-Apr. 24, 1915
2 1 45 Kletting to Dinwoody Furniture; Nov. 9, 1914-July 2, 1915
2 1 46 Kletting to General Fireproofing Co.; Apr. 6, 1915-Jan. 25, 1916
2 1 47 Kletting to George A Lowe Co.; June 15, 1914-Jan. 6, 1916
2 1 48 Kletting to Mitchell-Vance Co.; October 17, 1914-Sept. 9, 1915
2 1 49 Kletting to Pittsburgh Testing Lab; Feb. 26, 1913-Mar. 6, 1913
2 1 50 Kletting to Newton Hoit Co.; Oct. 11, 1914-Mar. 14, 1916
2 1 51 Kletting to James Stewart; Jan 15, 1913-March 29, 1913
2 1 52 Kletting to James Stewart; Apr. 3, 1913-May 24, 1913
2 1 53 Kletting to James Stewart; June 7, 1913-July 30, 1913
2 1 54 Kletting to James Stewart; Aug. 1, 1913-Sept. 22, 1913
2 1 55 Kletting to James Stewart; Oct. 2, 1913-Dec. 31, 1913
2 1 56 Kletting to James Stewart; Jan. 3, 1913-Jan. 27, 1914
2 1 57 Kletting to James Stewart; April 9, 1914-Apr. 30, 1914
2 1 58 Kletting to James Stewart; May 1, 1914-May 29, 1914
2 1 59 Kletting to James Stewart; June 1, 1914-June 15, 1914
2 1 60 Kletting to James Stewart; June 16, 1914-June 26, 1914
2 1 61 Kletting to James Stewart; July 7, 1914-July 31, 1914
2 1 62 Kletting to James Stewart; Aug. 1, 1914-Aug. 28, 1914
2 1 63 Kletting to James Stewart; Sept. 3, 1914-Sept. 30, 1914
2 1 64 Kletting to James Stewart; Oct. 1, 1914-Oct. 28, 1914
2 1 65 Kletting to James Stewart; Nov. 2, 1914-Nov. 30, 1914
2 1 66 Kletting to James Stewart; Dec. 1, 1914-Dec. 31, 1914
2 1 67 Kletting to James Stewart; Jan. 2, 1915-Feb. 24, 1915
2 1 68 Kletting to James Stewart; Mar. 4, 1915-Mar. 25, 1915
2 1 69 Kletting to James Stewart; Apr. 7, 1915-June 27, 1916
2 1 70 Kletting to Wolleager Manufacturing; Oct. 13, 1914-Jan. 11, 1916
2 1 71 Kletting, Misc. Correspondence; Sept. 8, 1911-Mar. 29, 1912
2 1 72 Kletting, Misc. Correspondence; Jan. 25, 1913-Dec. 8, 1913
2 1 73 Kletting, Misc. Correspondence; Jan. 24, 1914-Dec. 31, 1914
2 1 74 Kletting, Misc. Correspondence; Jan. 23, 1915-May 29, 1915
2 1 75 Kletting, Misc. Correspondence; June 12, 1915-Nov. 30, 1915
2 1 76 Kletting, Misc. Correspondence; Jan. 7, 1916-Dec. 22, 1916
2 2 1 L General Correspondence; Apr. 11, 1911-July 29, 1912
2 2 2 L General Correspondence; Jan. 24, 1914-July 2, 1914
2 2 3 L General Correspondence; Jan. 29, 1916-Aug. 29, 1916
2 2 4 L General Correspondence; Sept. 4, 1916-Mar. 19, 1917
2 2 5 L General Correspondence; Jan. 31, 1913-Dec. 8, 1913
2 2 6 L General Correspondence; Mar. 28, 1914-May 6, 1916
2 2 7 Land, Purchase of; June 9, 1913-Feb. 3, 1914
2 2 8 Land, Purchase of; Nov. 7, 1911-Apr. 17, 1912
2 2 9 M General Correspondence; June 19, 1911-Dec. 28, 1912
2 2 10 M General Correspondence; Jan. 14, 1913-May 31, 1913
2 2 11 M General Correspondence; June 5, 1913-Dec. 9, 1913
2 2 12 M General Correspondence; Jan. 24, 1914-July 17, 1914
3 2 13 M General Correspondence; Feb. 12, 1915-Dec. 8, 1915
3 2 14 M General Correspondence; Jan. 8, 1916-Feb. 27, 1917
3 2 15 Mc General Correspondence; May 31, 1913-Dec. 4, 1915
3 2 16 Mural Paintings; July 26, 1916-Oct. 13, 1916
3 2 17 Monolith Columns; Aug. 20, 1912-June 2, 1914
3 2 18 Monolith Columns; c. 1914
3 2 19 N General Correspondence; June 20, 1911-Dec. 5, 1914
3 2 20 N General Correspondence; Jan. 9, 1915-Apr. 1, 1916
3 2 21 O General Correspondence; July 29, 1911-Dec. 11, 1911
3 2 22 O General Correspondence; Jan. 31, 1912-Oct. 15, 1915
3 2 23 Olmstead Brothers; July 28, 1911-Dec. 22, 1914
3 2 24 P General Correspondence; June 23, 1911-Dec. 3, 1913
3 2 25 P General Correspondence; Feb. 21, 1914-Dec. 22, 1916
3 2 26 R General Correspondence; July 13, 1911-Dec. 22, 1913
3 2 27 R General Correspondence; Jan. 4, 1914-Sept. 1, 1916
3 2 28 Superintendent of Building, Apr. 18, 1913-Mar.6, 1917
3 2 29 Stone and Marble; June 8, 1911-Dec. 26, 1911
3 2 30 Stone and Marble; Jan. 8, 1912-Sept. 20, 1912
3 2 31 Stone and Marble; Jan. 10, 1913-Apr. 6, 1915
3 2 32 Stewart, James; Dec. 19, 1912-Dec. 30, 1913
3 2 33 Stewart, James; Jan. 22, 1914-June 27, 1914
3 2 34 Stewart, James; July 2, 1914-Dec. 11, 1914
3 2 35 Stewart, James; Jan. 7, 1915-Dec. 28, 1918
3 2 36 Secretary of State; June 3, 1911-Dec. 24, 1912
3 2 37 Secretary of State; Feb. 1, 1913-Dec. 9, 1913
3 2 38 Secretary of State; Jan. 4, 1914-Dec. 22, 1914
3 2 39 Secretary of State; Jan. 21, 1915-June 24, 1915
3 2 40 Secretary of State; July 8, 1915-Dec. 10, 1915
3 2 41 Secretary of State; Jan. 8, 1916-June 21, 1916
3 2 42 Secretary of State; July 5, 1916-Dec. 30, 1916
3 2 43 Secretary of State; Jan. 16, 1917-Mar. 19, 1917
3 2 44 Stewart and Co. to R. Kletting; Feb. 18, 1913-Nov. 24, 1914
3 2 45 Stewart and Co. to R. Kletting; Salt Lake City; Aug. 18, 1911-Oct. 3, 1916
3 2 46 T General Correspondence; Apr. 1911-Aug. 28, 1911
3 2 47 T General Correspondence; Sept. 7, 1911-Dec. 28, 1911
3 2 48 T General Correspondence; Jan. 24, 1912-Dec. 9, 1913
3 2 49 T General Correspondence; Apr. 1, 1914-July 26, 1916
4 2 50 V General Correspondence; July 10, 1911-Dec. 9, 1913
4 2 51 V General Correspondence; Mar. 9, 1914-Dec. 30, 1914
4 2 52 V General Correspondence; Feb. 15, 1915-July 28, 1916
4 2 53 W General Correspondence; June 23, 1911-Dec. 27, 1911
4 2 54 W General Correspondence; Jan. 15, 1912-Dec. 31, 1912
4 2 55 W General Correspondence; Jan. 31, 1913-Dec. 18, 1913
4 2 56 W General Correspondence; Jan. 4, 1914-Dec. 29, 1914
4 2 57 W General Correspondence; Jan. 18, 1915-Jan 29, 1916
4 2 58 XYZ General Correspondence; Sept. 8, 1911-Jan. 10, 1917
FICHE-SET DATE DESCRIPTION
1 1916 Aug 14 G.H. Jack concerning lions

Page Last Updated October 18, 2012.