STATE CAPITOL COMMISSIONERS BOARD:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Minnesota. Board of State Capitol Commissioners.
Title:Records.
Dates:1892-1914.
Language:Materials in English.
Abstract:Biennial reports, minutes, photographs, correspondence, financial records, bids and contracts, printed materials, and miscellany relating to construction of the Minnesota State Capitol Building.
Quantity:15.5 cubic feet (16 boxes and 1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

The Board of State Capitol Commissioners was created in 1893 to oversee the construction of a new state Capitol for Minnesota [Laws 1893 c2]. The law authorized the governor to appoint, with the advice and consent of the senate, seven commissioners, one from each congressional district. The governor held the position, ex-officio, of president of the board. As president the governor had the authority to: preside over board meetings; offer advice to the board; and remove commissioners or fill vacancies subject to the approval of the senate. The governor was not a voting member of the board.

The law authorized the board to elect a vice-president who presided over meetings in the absence of the governor. The board also had the power to solicit bids, enter into contracts, issue bonds, hire employees, and pay expenditures. Payments were issued by the state treasurer only after they were certified by a majority of the board, approved by the governor, and reported to the state auditor. The state attorney general was named legal advisor.

In addition to defining the function of the board, the original law specified detailed instructions for the design competition. The board was to secure two architects, one a Minnesota resident, and the site was located adjacent to and including the 1881 Capitol. Within a week, this first law was amended. The major revisions included reducing the number of architects to one, striking the Minnesota residency requirement, and changing the site description to read "within a distance of three-fourths of a mile from [the present Capitol]" [Laws 1893 c3].

Because of the stringent requirements for the design competition, the first competition, held in 1894, was not successful. In 1895, a law was passed amending the 1893 law to provide for more lenient design requirements [Laws 1895 c118]. The second competition, held during August-October 1895, resulted in the selection of Cass Gilbert as Capitol architect.

In 1897, the board was authorized to issue certificates of indebtedness. These were drawn up by the state auditor and deposited with the state treasurer [Laws 1897 c96]. The state auditor was required to keep a record of the certificates [Laws 1899 c232].

The acts of 1893 and 1895 limited the total cost of the new Capitol to two million dollars. In 1901 the legislature approved an additional $1 million [Laws 1901 c168], and in 1903, another $1.5 million, increasing the total to $4.5 million. The 1903 law mandated that the building be ready for occupancy no later than January 1, 1905. Although the building was occupied in January 1905, it was not entirely finished. Interior decorating, exterior landscaping, and art work including the quadriga were incomplete.

The first appropriation to pay general maintenance staff for the Capitol was passed by the legislature in February 1905 [Laws 1905 c16]. This appropriation was separate from other construction-designated appropriations, but was administered by the Board of State Capitol Commissioners since the building was still under their jurisdiction. An additional law authorized the board to hire and supervise maintenance and grounds crews until the building was complete, and ordered the board to turn the building over to the governor two years from the date of its passage or sooner [Laws 1905 c102]. The dissolution of the board in April 1907, probably is based on this law since there are no such provisions in earlier laws. With the dissolution of the Board of State Capitol Commissioners, the legislature created the Board of State Capitol Grounds Commissioners who were authorized to acquire adjacent land to extend the Capitol grounds.

Although it was not required by law, the Board of State Capitol Commissioners filed biennial reports with the governor from 1895 to 1907.

From the creation of the board in 1893 into December 1895, Channing Seabury served as both its vice president and its acting secretary. In December 1895, Frank Hanson was appointed secretary. Seabury and Hanson wrote or signed the majority of the board's letters as well as its minutes and official documents.

Sources: Laws and State Capitol Commissioners Board Records.

September 1, 1900


Return to top

Expand/CollapseSCOPE AND CONTENTS

The biennial reports (1895-1907), submitted to the governor, and the minutes (1893-1907) detail all activities of the Board from selecting a site, to choosing an architect, to selecting contractors and supervising construction of the Capitol. The minutes both record the board's official proceedings from its inception to its dissolution and also include transcripts of its resolutions and decisions and detailed accounts of the first and second design competitions.

The photographs include a photograph album (1896-1905) documenting the construction of the State Capitol; photographs (1897) of the Kettle River Quarry, and stone samples used or proposed for the construction of the building. The scrapbook (1893-1907) and printed materials (1890s-1907) contain specifications, bid forms, biennial reports, letters, newspaper clippings, the 1893 act providing for a new Capitol, instructions for the two architectural competitions, the 1898 cornerstone laying program, and a report of the Committee on Public Accounts and Expenditures' 1903 investigation of the board.

The correspondence (letters received, 1892-1907; letters sent, 1893-1909) is primarily either to or from the board's vice president, Channing Seabury, and/or secretary, Frank Hanson, pertaining to all aspects of the construction of the state Capitol, including the design competitions, site selection and acquisition, legislative appropriations, financial matters, and legal questions. There is also a subseries of letters and reports from Cass Gilbert and his staff dealing primarily with the building's design and construction, design and painting of the art work, and interior decoration.

The financial records (1893-1907), construction vouchers (1893-1907, 1912-1914), and construction bids and contracts (1893-1907) provide a detailed record of both construction costs and the board's operating expenses, Fowble & Fitz's original 1894 survey for the Capitol, and the processes used in the actual physical construction.


Return to top

Expand/CollapseARRANGEMENT

These records are organized into the following section: biennial reports, minutes, photographs, scrapbook, letters received, letters sent, printed materials, financial records, construction vouchers, and construction bids and contracts.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Access to and use of reserve materials requires the curator's permission.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Board of State Capitol Commissioners. Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: None; 2928 (mss); 302; 2012-52; 2016-47

Processing Information:

Catalog ID number: 001704106


Return to top

DETAILED DESCRIPTION

Expand/CollapseBIENNIAL REPORTS, 1895-1907

The seven biennial reports of the Board of State Capitol Commissioners date from January 1895 to January 1907. Each report covers the preceding two years, so the activities of the Board between 1893 and 1906 are documented. One complete set of published biennial reports is found in the scrapbook, noted below. Six original typed reports (no original typescript of the second report, 1897, has survived), signed by the seven (sometimes six) commissioners, and submitted to the governor are listed below.

Although not required by any specific legislation, these biennial reports give a good overview of fourteen years of progress and problems concerning construction of the new Capitol. Four reports (1897, 1899, 1901, 1903) also contain comments of architect Cass Gilbert. The reports discuss all activities of the Board from selecting a site, to choosing an architect, to selecting contractors and supervising construction of the Capitol. One report contains letters documenting problems with the old Capitol (little space, a fire trap) and stresses the need for speedy construction of a new Capitol. Some reports mention the cost of public buildings in other states and trips made by commissioners to view those buildings. Changes in Board membership are noted, as are the Board’s receipts and disbursements. The reports also show the amount paid to each contractor and the amount of building materials (cubic feet of marble, granite, concrete, etc.) used to date. Most reports express frustration with the appropriation procedures mandated by the legislature, which delayed construction and increased costs. For example, no money was available for construction during 1897 while labor and materials, which had been cheap, were becoming more expensive each year.


Location
113.C.1.4FFirst Biennial Report, January 1, 1895. 6 pages.
Addressed to Governor Knute Nelson. Details the selection of the site and construction plans and status.
Location
112.D.1.2F-2Second Biennial Report (published), January 1, 1897. 15 pages.
Scrapbook, page 57. Addressed to Governor David M. Clough. Report of architect Cass Gilbert of December 31, 1896 (6 pages), is also included.
Location
113.C.1.4FThird Biennial Report, January 1, 1899. 10 pages.
Addressed to Governor John Lind. Report of architect Cass Gilbert of December 31, 1898 (11 pages) is attached.
Fourth Biennial Report, January 1, 1901. 15 pages.
Addressed to Governor S. R. Van Sant. Report of architect Cass Gilbert of December 31, 1900 (7 pages) is attached.
Fifth Biennial Report, January 1, 1903. 9 pages.
Addressed to Governor S. R. Van Sant. Report of architect Cass Gilbert of December 31, 1902 (5 pages) is attached.
Sixth Biennial Report, January 1, 1905. 11 pages.
Addressed to Governor S. R. Van Sant. Also included are a published booklet of the same report and a three-page letter from Attorney General E. T. Young to Governor John A. Johnson (January 11, 1905) answering questions about the Capitol Board.
Seventh Biennial Report, January 1, 1907. 8 pages.
Addressed to Governor John A. Johnson. Also included is a letter from Board Secretary Frank Hanson (March 30, 1907) surrendering the Capitol to the Governor and stating that the Board will conclude its labors shortly.

Return to top


Expand/CollapseMINUTES, MAY 1893-SEPTEMBER 1907

The minutes record the board's official proceedings from its inception to its dissolution. Since the board was required to vote on all construction and expenditure proposals, the minutes contain detailed information on all aspects of the construction of the Capitol, including transcripts of the board's resolutions and decisions and of relevant letters and documents submitted to it.

Of particular note are detailed accounts of the first and second design competitions; recording of the various building modifications; and Cass Gilbert's periodic reports to the board on the progress of construction (1896-1898).


Location
112.D.1.2F-2 May 1893-September 1907. 1 volume.

Return to top


Expand/CollapsePHOTOGRAPHS, 1896-1905

Location
+Reserve 47Photograph album, May 1896-November 1905. 2 boxes including over 275 prints : black and white; 8 x 10 in. and 8 x 12 in.
Photographs depict construction of the State Capitol building, including workers, equipment, and machinery. All phases of construction work are shown including worker conditions, tools used, materials used, and machinery including steam powered hoists and derricks. Also includes view of the stone mill and workshops located around the construction site.
Photographers: Haas & Wright.
Box 1 includes pages 1-80 (May 1896-May 2, 1901). Box 2 includes pages 81-154 (May 1901-November 1905).
Photograph album, page 1, 1896 Digital version
Location
Reserve 172Photographs, 1897. Black and white; 9 x 7 in.
Kettle River Quarry (Sandstone, Minnesota). 5 prints.
Scenes of the quarry's equipment, men and cut stone.
Photographer: Northwestern Photo.
Kettle River Quarry (Sandstone, Minnesota). Digital version
Stone samples, May 5, 1897. 13 prints.
Photographs of sample stone either used, or proposed for use in construction of the Minnesota State Capitol. Include Bear Creek Stone, Frontenac Stone, Granite (Grey St. Cloud Granite, Arnolds Quarry; Grey St. Cloud Granite, Baxters Quarry; Red St. Cloud Granite; Ortonville Granite; Rockville Granite), Jasper; Marble (Georgia, Maryland, Tennessee), Kettle River Sandstone.
Photographer: Unknown.
Stone samples, May 5, 1897. Digital version
Two unidentified men, August, 7, 1897.
Taken at Sandstone, perhaps at the Kettle River Quarry.
Photographer: Unknown.
Two unidentified men, August, 7, 1897. Digital version

Return to top


Expand/CollapseSCRAPBOOK, 1893-1907

Specifications, bid forms, biennial reports, letters, newspaper clippings, and miscellany, apparently compiled by the board to comprise a record of important stages of the process of planning and constructing the Capitol building. Much is duplicated elsewhere in the board's records.


Location
112.D.1.2F-2 1893-1907. 1 volume.

Return to top


Expand/CollapseLETTERS RECEIVED, 1892-1907

Letters written to the board, primarily to vice president Channing Seabury and secretary Frank Hanson, with related attachments and enclosures, pertaining to all aspects of the construction of the state Capitol. They deal with topics such as the design competitions, site selection and acquisition, legislative appropriations, financial matters, and legal questions. A subseries of letters and reports from Cass Gilbert and his staff deal primarily with the building's design and construction, design and painting of the art work, and interior decoration.

Letters from 1893 to 1896 deal with preliminary events before construction commenced. These include architectural competitions in 1894 and 1895, site selection, land acquisition, selection of stone quarries, and attempted bribes by architects. From 1897 to 1905, the letters focus on the construction itself, including bids, bond issues, amounts and methods of payments to various contractors, continued land acquisition, specifications, geological reports, and lobbying by Minnesota unions for the board to authorize the use of only Minnesota materials and labor. Of special interest is the investigation of the board by the Legislative Committee on Public Accounts and Expenditures, as well as the controversy regarding the personal relationship between Channing Seabury and Cass Gilbert. There is also correspondence regarding the additional legislative appropriations and cost of construction.

From 1905 to 1907, the letters deal mainly with the financial aspects of furnishing and decorating the interior of the building and landscaping the grounds. Included are letters from local businesses such as Field Schlick and Mannheimer/Schunemans, both of whom furnished portions of the Capitol. There are numerous letters from artists regarding the financial arrangements for murals. Also present is correspondence that documents a second investigation of the board in 1906 and the political maneuvers of the incumbent administration to gain physical control of the building.

The letters from Cass Gilbert and his staff to the board also include copies of letters to artists, suppliers, and contractors. Since Gilbert retained the right to have the final approval on all aspects of the Capitol's construction, the letters deal with a wide variety of topics. Although there is some discussion of finances, most of the letters deal with Gilbert's ideas and design concepts. Gilbert's monthly reports to the board regarding construction progress are also present.

There is a small quantity of letters from 1892, prior to creation of the board. These letters are written to William B. Dean, a Minnesota state senator, from E. E. Myers, a Michigan architect. Myers appears to be lobbying for the position of architect of the new Minnesota Capitol, mistaking Dean for a commissioner on a board. In reality, Dean was one of the legislators who introduced a bill to authorize the construction.


Location
113.C.1.1BList of Letters regarding F. D. Millet Painting.
Two-page item list of letters to and from Cass Gilbert and Channing Seabury regarding this painting.
Letters Received, undated and 1892-May 1903.
Location
113.C.1.2FLetters Received, June 1903-September 1907.
Newspaper Clippings, undated and 1894-1906.
Location
113.C.1.3BLetters from Cass Gilbert, undated and 1894-1907.

Return to top


Expand/CollapseLETTERS SENT, JULY 1893-SEPTEMBER 1909

Letterpress books containing copies of letters sent by Channing Seabury and Frank Hanson relating to the construction of the Minnesota State Capitol. From 1893 to November 1895, Seabury signed letters as both vice president and acting secretary of the board. Letters from these years cover all aspects of Capitol construction. Hanson's letters as board secretary (1896-1907) deal with routine administrative and fiscal matters; the majority are cover letters that accompanied vouchers and payments. Seabury's letters for 1896-1909 deal with non-routine business, construction, and financial concerns. As vice president, he was the board's official spokesman, communicating decisions, clarifying actions, and dealing with legal questions.

Three volumes include recipient indexes.


Location
113.C.1.4FChanning Seabury, July 1893-September 1909. 2 volumes.
July 1893-July 1905 volume is indexed and in fragile condition.
Frank Hanson, March 1896-September 1907. 2 volumes.
Indexed.

Return to top


Expand/CollapsePRINTED MATERIALS, CIRCA 1890S-1907

Newspaper clippings relating to bidding and construction of the Capitol, and published items, including the act providing for a new Capitol (1893), instructions for the two architectural competitions, the program for the cornerstone laying (1898), and a lengthy report of the investigation of the Capitol Commission by the state Committee on Public Accounts and Expenditures (1903, may be incomplete).


Location
112.D.1.2F-1Newspaper Clippings, circa 1890s-1907.
Location
113.C.1.4FPublished Items, 1894-1906. 10 items in 1 folder:
An Act to Provide for a New Capitol, 1894. 2 copies.
Instructions for Architects, [first competition], 1894. 2 copies.
Journal of the House, 29th Session, 1895.
Instructions for Architects, [second competition], 1895. 2 copies.
Laying the Cornerstone, 1898.
Proposals to Purchase Certificates of Indebtedness, 1901.
Circular.
Missing.
Program for the Celebration of the 50th Anniversary of the Incorporation of the City of St. Paul, 1906.
Report of the Investigation of the Capitol Commission, 1903. 1 volume.

Return to top


Expand/CollapseFINANCIAL RECORDS, 1893-1907

Location
112.D.1.2F-1Ledger A, 1893-1907. 1 volume.
Arranged by expense category or contractor; indexed. Lists date, voucher number, and amount paid. A "building a/c" section (pp. 214-221) shows the total cost of the Capitol building.
Cash A, 1893-1907. 1 volume.
Actually a voucher register. Entries are numerical by voucher number. Lists voucher number, date, ledger account, payee and reason, ledger page, and amount, with running totals of appropriations and expenditures at the bottom of each page.
Contracts, 1893-1907. 1 volume.
Arranged by contractor and type of construction; indexed. Lists the estimate number and amount, followed by an itemization of the actual expenditures authorized under that estimate (work done, and cost).

Return to top


Expand/CollapseCONSTRUCTION VOUCHERS, 1893-1907, 1912-1914

Vouchers, with accompanying bills and cancelled checks, documenting the expenditures for constructing and equipping the Capitol building and for the board's operating expenses. The bills include itemizations of construction materials, expenses for various types of construction labor, furniture and fittings for the interior of the Capitol, and Channing Seabury's per diem expenses.

By law, payment was made on account in accordance with the following procedure: upon receipt of a bill, a voucher was issued and approved by a majority of the board; the bill and voucher were sent to the governor for approval and signature; then they were sent to the state treasurer who issued payment [Laws 1893 c2 s13].


Location
113.C.1.5BVoucher Register, Nos. 1-142. 7 pages in 1 folder.
Vouchers Nos. 1-639.
Location
113.C.1.6FVouchers Nos. 640-1259.
Location
113.C.1.7BVouchers Nos. 1265-1856.
Miscellaneous Unnumbered Vouchers, 1896-1907, 1912-1914.
Miscellaneous Papers Regarding Vouchers, 1893-1903.
Lists of warrant and voucher numbers by year, some annotated for warrants missing and refunds.

Return to top


Expand/CollapseCONSTRUCTION BIDS AND CONTRACTS, 1893-1907

Subject files of bids, contracts, specifications, extra orders, and credits, as well as related bulletins, reports, and miscellany. They document Fowble & Fitz’s original 1894 survey for the Capitol and its physical construction, including alterations in design and materials, and the administrative processes used by the board to solicit and evaluate bids, award contracts, and approve changes.


Location
113.C.1.8FMiscellaneous Information Concerning Purchasing of New Capitol Site, 1893-1906.
Appraisal of properties by Alexander Ramsey, Henry M. Rice, and Henry S. Fairchild; letters to owners; test borings on the site; state treasurer's receipts; terms and conditions of property purchase; and payment statements.
Report of J. W. Stevens on Dimensions and Cubical Contents of Old Capitol Building, October 19, 1893.
Lists each room, its length, width, and height, its floor area, and its cubic footage. With letter of transmittal by Cass Gilbert, June 8, 1905.
Applications for Building Superintendent, 1894-1896.
Letters of application for superintendent of construction. Some include signed petitions. With list of candidates.
Experts Report: 1st Competition, November 1, 1894.
Typescript report of the “expert architects,” Henry Ives Cobb of Chicago and Edmund M. Wheelwright of Boston, on the selection of a design for the Capitol building. Includes a description of the best designs.
Memorandum Specs, 1895.
Preliminary specifications, bids, and estimates for proposed Capitol building.
Letter to Architects, April 11, 1895.
Typed form letter from the Board to the 56 architects who submitted plans in the original contest of October 1894, stating that all the plans have been rejected. The letter also announces the five winners of the $500 premiums as well as a second competition. The letter encloses a three-page printed version of the report of the expert architects (November 1, 1894).
Cass Gilbert: Original Design Proposal, September 9, 1895.
Proposal submitted by Gilbert that was accepted for the new Capitol. With bond of guarantee.
Abstract Site, circa 1896.
Abstract of land purchases for the new Capitol site. Includes a copy of the plat with lot divisions and names of owners, plus a St. Paul Dispatch article (November 25, 1895) giving official notice of a St. Paul city council ordinance that vacated all streets and alleys within the site. The abstract is not an abstract of title.
Form for Contractor's Bond, 1896.
Samples of personal and company bonds drawn up by the attorney general.
Contract with Cass Gilbert, 1896, 1898, 1901.
Contract with Gilbert, 1896; supplementary contract, 1901; bond, September 1898.
Assignment of State Warrant, April 1896.
Warrant No. 18784 sold by George Ewing to John B. and W. H. Sanborn.
Excavation and Foundation, April 1896-July 1897. Folder 1 of 3.
Specifications for excavation; queries and answers by bidding contractors.
Excavation and Foundation, April 1896-July 1897. Folder 2 of 3.
Bids by: B. Aronson, Butler-Ryan Co., George Grant Co., Hennessy & Cox, Lauer Bros., L. L. Leach & Son, J. Lohse & Co., Erick Lund & Co., J. W. Miller & Co., J. D. Moran Manufacturing and Construction Co., and Trainor Bros. Receipt by A. Berg, Secretary of State, for bids filed with him, May 15, 1896. Receipts for checks returned to bidders.
Excavation and Foundation, April 1896-July 1897. Folder 3 of 3.
Bond and contract with George Grant Co.; delays claimed due to rain; estimates for construction; full statement for construction by George Grant Co.; extra orders for construction; George Grant request for deduction of $165.75 for omitting granite blocks.
Legal Complaint Served on Board of State Capitol Commissioners, August 29, 1896.
Complaint that the board did not put selection of a site for the Capitol to a vote of the people as required by the Congressional Act of 1894 that established a territorial government.
Structural Iron and Steel for Basement Floor, October 1896-January 1897.
Specifications; queries by bidding contractors and answers to same; report to the Secretary of State regarding bids; Secretary of State receipt for bids; receipts for checks returned to bidders; bids for iron and steel; Universal Construction Co. bond, contract, extra orders, and final settlement.
National Surety Company, 1897, 1899.
Certificates of appointment.
Copy of House File No. 625; Senate Journal, April 2-3, 1897.
The bill that authorized funding for Capitol construction, and the record of its passage in the state senate.
General Construction: First Competition, May-July 1897. Folder 1 of 2.
Memorandum to bidders; report to the Secretary of State regarding bids; Secretary of State receipts for bids filed with him, June 15, 1897; receipts for checks returned to bidders. Bids by: Fred Andres & Co., Wm. C. Baxter, Arthur K. Bentley, Butler-Ryan Co., Jonathan Clark & Sons Co., George J. Grant, Hennessy & Cox, Lauer Bros. & Miller, L. L. Leach & Son, H. N. Leighton Company, McArthur Bros. Co., Norcross Bros., James L. Record, and John Wunder & Co.
Location
112.C.2.6General Construction: First Competition, May-July 1897. Folder 2 of 2; 2 items in 1 partial folder:
List of Bids for General Construction, June 15, 1897.
Comparison of bids.
Schedule of Bidders by Cass Gilbert, General Construction, June 15, 1897.
Location
113.C.1.8FGeneral Construction: Second Competition, August 1897-September 1901:
Comparison of general construction bidders and their bids. Folder 1 of 4.
Specifications; memorandum to bidders.
Reports and receipts. Folder 2 of 4.
Report to Secretary of State regarding bids; Secretary of State receipt for bids received; receipts for checks returned to bidders. Bids by: Amberg Granite Co., Wm. C. Baxter, Butler-Ryan Co., Jonathan Clark & Sons Co., George J. Grant and J. L. Record, Hennessy & Cox, Lauer Bros. and Miller, L. L. Leach & Son, McArthur Bros. Co., Norcross Bros., Omaha Building and Construction Co., and Pike & Cook.
Location
112.C.2.6List of Bids for General Construction; Unit Prices on Bids for General Construction; Revised List of Bids for General Construction, August 10, 1897. Folder 3 of 4; 1 item in 1 partial folder.
Comparison of bids.
Location
113.C.1.8FButler-Ryan Co. Folder 4 of 4.
Contract, bond, extra orders and credits, payments to Butler-Ryan Co., Gilbert credit order concerning design (December 3, 1900), final statement for general construction.
Concreting:
Sub-Basement, August-October 1897. Folder 1 of 3.
Bulletin for bidders; commission report to Secretary of State regarding bids; Secretary of State receipt for bids; receipts for checks; bids of contractors.
Location
112.C.2.6Sub-Basement, August-October 1897. Folder 2 of 3; 1 item in partial folder.
List of Bids for Concreting Sub-basement, August 1897. Comparison of bids.
Location
113.C.1.8FSub-Basement, August-October 1897. Folder 3 of 3.
Lauer Bros. and Miller: contract, bond, and final statement.
Certificates of Indebtedness:
August-October 1897.
Opinion as to legality by H. W. Childs, attorney general; approved form.
September-October 1897.
Proposals; commission report to Secretary of State regarding proposals.
June-July 1898.
Proposals; commission report to Secretary of State regarding proposals.
October 1898.
Proposals; commission report to Secretary of State regarding proposals.
June-October 1899.
Proposals; commission report to Secretary of State regarding proposals.
Dome Construction, March 1900-December 1902. Folder 1 of 2.
Specifications; Boller & Hodge, consulting engineers report (March 2, 1901); consent of bidders to change hour of receiving proposals; receipts for checks; bids.
Dome Construction, March 1900-December 1902. Folder 2 of 2.
Butler-Ryan Co.: contract, bond, extra orders, final statement; correspondence regarding fluting dome columns.
Gilbert Correspondence Concerning Balustrade, with blueprint, June 11, 1900.
Certificates of Indebtedness, April-May 1900.
Proposals; commission report to Secretary of State regarding proposals.
Steps and Terraces; First Competition, June 1901.
Secretary of State receipt for bids; receipts for checks; bids.
Certificates of Indebtedness, June 3-4, 1901.
Bid.
Steps and Terraces: Second Competition, July 1901-November 1905:
Specifications. Folder 1 of 3.
Secretary of State receipt for bids; receipts for checks; bids. Folder 2 of 3.
Butler-Ryan Co.: Contract, bond, and extra orders. Folder 3 of 3.
Insurance Policies for Statuary, July 1901-February 1902.
Four policies to insure plaster models of the statues Truth, Integrity, and Courage.
Location
113.C.1.9BPurdy and Hutcheson Marble Carving, August 8-10, 1901.
Final statement of marble carving; correspondence with Purdy and Hutcheson regarding completion of carving on exterior of the Capitol.
Roofing and Skylights, September 1901-May 1904:
Specifications; bulletins to bidders. Folder 1 of 3.
List of bids; receipts for bids; bids. Folder 2 of 3.
Butler Bros.: Contract, bond, extra orders, final statement. Folder 3 of 3.
Mechanical Equipment, September 1901. Folders 1-2 of 3.
Specifications.
Location
112.C.2.6Mechanical Equipment, September 1901. Folder 3 of 3; 2 items in 1 partial folder:
Floor Plan of Engine Room, September 1901.
As proposed by American Bridge Co., Minneapolis, C. A. P. Turner, engineer.
List of Bids: Mechanical Equipment, September 1901.
Comparisons of bids.
Location
113.C.1.9BMechanical Equipment: Elevators, September 24, 1901.
Bids for hydraulic passenger and freight elevators from: Wm. Craig; Geiger, Fiske & Koop Co.; Charles Kaestner & Co.; A. Kieckhefer Elevator Co.; Otis Elevator Co.
Mechanical Equipment: Entire System: Allan Black Co., September 24, 1901.
Bids, including: elevators; boiler plant and auxiliary apparatus; powerhouse and tunnel; plumbing; electric generator plant; electric wiring, call bell, telephone, and conduit; heating and ventilation.
Mechanical Equipment: Entire System: Butler-Ryan Co. Bids, September 24, 1901.
Mechanical Equipment: Entire System: W. I. Gray Co., September 24, 1901. Folder 1 of 2.
Bids.
Location
112.C.2.6Mechanical Equipment: Entire System: W. I. Gray Co., September 24, 1901. Folder 2 of 2; 1 item in 1 partial folder.
Plan of Engine Room, circa October 1901. As proposed by Twin City Iron Works.
Location
113.C.1.9BMechanical Equipment: Entire System: H. Kelly & Co. Bids, September 24, 1901.
Mechanical Equipment: Entire System: Charles Kruse Heating Co. Bids, September 24, 1901.
Mechanical Equipment: Entire System: G. R. Morton Co. Bids, September 24, 1901.
Mechanical Equipment: Partial Systems, September 24, 1901.
Bids for heating and ventilation, powerhouse and tunnel, and boiler plant from various contractors and companies.
Mechanical Equipment: Partial Systems, September 24, 1901.
Bids for plumbing, well, electrical wiring, and telephones from various contractors and companies.
Mechanical Equipment, October-November 1901.
Receipts for bids and correspondence.
Mechanical Equipment, October 1901-December 1905. Folder 1 of 2.
W. I. Gray & Co.: contract, bond, credits, statement.
Mechanical Equipment, October 1901-December 1905. Folder 2 of 2.
W. I. Gray & Co.: extra orders.
Tunnel Construction, October 1901-August 1902.
Right-of-way agreement; city ordinance granting right to construct.
Timbrel Arches, November 1901-August 1904.
Guastavino Co.: specifications, contract, bond, revisions, and receipts for work completed.
Fireproofing: First Competition, December 1901. Folder 1 of 2.
Specifications, commission report to Secretary of State, receipts for checks, and bids.
Location
112.C.2.6Fireproofing: First Competition, December 1901. Folder 2 of 2; 1 item in 1 partial folder.
List of Bids for Fireproofing: First Competition, December 3, 1901. Comparison of bids.
Location
113.C.1.9BFireproofing, Metal Furring & Lathing, and Timbrel Arches: Second Competition, February 1902-December 1903. Folder 1 of 4.
Specifications; bulletins to bidders.
Fireproofing, Metal Furring & Lathing, and Timbrel Arches: Second Competition, February 1902-December 1903. Folder 2 of 4.
Commission report to Secretary of State and acknowledgment; receipts for checks; bids.
Location
112.C.2.6Fireproofing, Metal Furring & Lathing, and Timbrel Arches: Second Competition, February 1902-December 1903. Folder 3 of 4; 1 item in partial folder.
List of Bids for Fireproofing and Metal Furring and Lathing, March 1902. Comparison of bids.
Location
113.C.1.9BFireproofing, Metal Furring & Lathing, and Timbrel Arches: Second Competition, February 1902-December 1903. Folder 4 of 4.
Butler-Ryan Co.: contracts, bonds, and extra orders.
Location
113.C.1.10FPlastering: Contracts and Other Materials Including Specs, February 1902-September 1905.
Proposals for plastering, receipts for checks returned, contract and bond with Butler-Ryan Company, specifications, extra orders, and financial statement.
Ornamental Iron Work: Contract and Miscellaneous Material, March 1902-June 1906.
Proposals for ornamental iron work, receipts for checks returned, contract and bond with Flour City Ornamental Iron Works, and extra orders.
Interior Woodwork, March 1902-November 1905. Folder 1 of 3.
Specifications.
Interior Woodwork, March 1902-November 1905. Folder 2 of 3.
Receipts for checks; bids.
Interior Woodwork, March 1902-November 1905. Folder 3 of 3.
Butler Bros.: contract, bond, extra orders, and credits.
Painting and Glazing: First Competition, May-June 1902.
Commission report to Secretary of State, bids, and receipts for checks.
Hardware, May 1902-June 1905. Folder 1 of 2.
Bids.
Hardware, May 1902-June 1905. Folder 2 of 2.
Gardner Hardware Co.: contract, bond, correspondence, and extra orders.
Certificate of Indebtedness, July 1, October 7, 1902.
Bids.
Boiler Inspection Report, October 1902.
Interior Stone and Marble, October 1902-February 1905. Folder 1 of 3.
Specifications; bulletins to bidders; commission report to Secretary of State and receipt; blank proposal [with Cass Gilbert changes?]; bids.
Location
112.C.2.6Interior Stone and Marble, October 1902-February 1905. Folder 2 of 3; 1 item in partial folder.
List of Bids for Interior Stone and Marble Work, August 1902. Comparisons of bids.
Location
113.C.1.10FInterior Stone and Marble, October 1902-February 1905. Folder 3 of 3.
Butler Bros.: contract, bond, extra orders, and credits.
Painting and Glazing: Second Competition, April 1903-June 1905. Folder 1 of 2.
Specifications; commission report to Secretary of State and receipt; receipts for checks; bids.
Painting and Glazing: Second Competition, April 1903-June 1905. Folder 2 of 2.
Bazille & Partridge: contract, bond, credits, and extra orders.
Artists' Contracts and Bills of Sale, May 1903-September 1905.
Blashfield, French, Garnsey, LaFarge, Millet, Pyle, Simmons, Volk, and Zogbaum.
Elevators: Second Competition, May 1903-November 1904.
Commission report to Secretary of State and receipt; receipts for checks; bids; Otis Elevator contract and bond; Cass Gilbert letter regarding grille work.
Certificates of Indebtedness, May 1903.
Commission report to Secretary of State and receipt; bid.
Fireproof Vault Doors, June 1903-February 1905.
Specifications; commission report to Secretary of State and receipt, receipts for checks; bids; Diebold Safe & Lock Co. contract, bond, and extra orders.
Metal Shelves and Cases, August 1903-April 1907. Folder 1 of 2.
Specifications; commission report to Secretary of State and receipt; receipts for checks; bids; Van Dorn Iron Works Co. contract, bond, correspondence, and extra orders.
Location
112.C.2.6Metal Shelves and Cases, August 1903-April 1907. Folder 2 of 2; 1 item in partial folder.
Sketches of Standard Book Stack, Wardrobes, Shelves, Files, and Map Cases; List of Bids for Metal Shelves and Cases, August 1903 - April 1907. Drawings and comparisons of bids.
Location
113.C.1.10FCertificate of Indebtedness, September 1903.
Commission report to Secretary of State and receipt; bid.
Bids for Buildings on Lots 1-7, Subdivision 10, November-December 1903.
Miscellaneous correspondence regarding houses on the Capitol site; agreements with tenants; commission report to Secretary of State and receipt; list of bids; receipts for checks; bids.
Certificates of Indebtedness, April, June, September 1904.
Commission report to Secretary of State and receipts; bids.
Location
113.C.2.1BFurniture, Cabinet Work, Furnishings, Draperies, December 1903-February 1905. Folder 1 of 5.
Specifications with drawings and blueprints. Details all furnishings according to their assigned rooms. Leather upholstery samples.
Location
112.D.1.2F-2Velvet Curtain Sample. 1 item.
Location
113.C.2.1BFurniture, Cabinet Work, Furnishings, Draperies, December 1903-February 1905. Folder 2 of 5.
Commission report to Secretary of State and receipt; bids.
Location
112.C.2.6Furniture, Cabinet Work, Furnishings, Draperies, December 1903-February 1905. Folder 3 of 5; 1 item in partial folder.
List of Bids for Cabinet Work, Furniture, and Furnishing, November 1903. Comparison of bids.
Location
113.C.2.1BFurniture, Cabinet Work, Furnishings, Draperies, December 1903-February 1905. Folder 4 of 5.
Field Schlick & Co., Mannheimer Bros., Schuneman & Evans: letter of agreement; contract; bond; unit schedule of material and labor; bulletins; extra order with curtain samples; bid. Covers all material and work for carpets, curtains, and draperies.
Furniture, Cabinet Work, Furnishings, Draperies, December 1903-February 1905. Folder 5 of 5.
Herter Bros.: Contract, bond, insurance policies, extra orders, list of furniture with prices, credits, correspondence, and furniture inventory.
Electric Light Fixtures and Registers, July 1904-April 1905:
Specifications with drawings and blueprints. Folder 1 of 5.
Commission report to Secretary of State and receipt; receipts for checks; bids. Folder 2 of 5.
Sterling Bronze Co. Folder 3 of 5.
Contract, bond, correspondence, extra orders, drawings, and list of light fixtures by location in the Capitol. The Sterling Bronze Co. provided special electric light fixtures.
Mitchell Vance Co. Folder 4 of 5.
Contract, bond, drawings. List of fixtures by location in the Capitol, and extra orders. Mitchell Vance Co. provided standard light fixtures.
Winston Bros. Folder 5 of 5.
Contract and extra order. Winston Bros. provided heat and vent registers.
Pay Roll and Time Checks: Dale and Bumgardner, September-December 1904.
Payroll (October-December); employee time checks (September-December); vouchers for purchases (October-December).
Butler Brothers Pay Roll for Extra Work, October 1904-December 1905.
Asphalt Roadways and Sidewalks: First Competition, October 1904.
Commission report to Secretary of State and receipt; bid; receipt for check. Barber Asphalt Co.
Payroll: Capitol Maintenance, February-March 1905.
Lists names of employees, their positions, hourly rates, and amounts paid.
Sidewalks, Curbs, and Paving: Second Competition, May 1905-April 1906. Folder 1 of 2.
Commission report to Secretary of State and receipt; bids; St. Paul Cement Works specifications, bulletins, contract, bond, and extra order.
Sidewalks, Curbs, and Paving: Second Competition, May 1905-April 1906. Folder 2 of 2.
Barber Asphalt Co. specifications, contract, bond, and correspondence.
Copies of Receipts for Payments to Parties, Condemnation of Part Auditor's Subdivision No. 10, June-July 1905.
Court-issued receipts for land in Ewing and Chute's Addition to St. Paul condemned and acquired for the Capitol. With letter of transmittal.
Metallic Fixtures in Governor's Vault No. 1.
Proposals for metal vault fixtures; specifications for metallic equipment; contract and bond of guarantee with Art Metal Construction Company.
Approaches and Sidewalks, June 1906-July 1907.
Specifications; receipts for checks; bids; Butler Bros. contract and bond; Cass Gilbert correspondence.
Payroll: Dale & Bumgardner, September-October 1905.
Payroll for grading.
Statement of Settlement with Cass Gilbert, September 1907.
Lists all contracts/contractors with total amounts paid and credited for the entire construction of the Capitol.
Location
112.C.2.6Blue Print Drawing, circa 1904-1906. 1 item.
Bobbink & Atkins Nurserymen, Rutherford, N.J. Drawings of varieties of trees for landscaping the Capitol grounds.
Payroll of Capitol Custodial Employees, February 1906. 1 item.
Includes police, custodians, guides, engineers, etc.
Resolution, March 28, 1907. 1 item.
Two copies of a joint legislative resolution of appreciation to the Capitol Commissioners.
Record of Certificates of Indebtedness, circa May 1907. 1 item.
Value of certificates computed from October 1897 through July 1935.
Plan of State Capitol Site, St. Paul, April 29, 1901. 1 folder.
Blueprint; labeled DR37 8186, “…from St'd Map A.R.S.”
Fowble & Fitz Original Surveys for the New Capitol, 1894. 6 sheets of 7 on 1 roll.
Six blueprint diagrams drawn by this St. Paul civil engineering and surveying firm; include a linear survey of the site, a topographical survey, a plan for landscaping the grounds, comparative elevations of surface and grades, a diagram of sewers and locations of water mains, and the comparative elevations on Wabasha Street of each block from Third Street up to the Capitol site.
Fireplaces, Sitting Room and Library, undated. 1 sheet of 7 on 1 roll.
Pencil drawing, signed by Channing Seabury.
Design for Minnesota State-House Submitted in the First Competition, American Architect and Building News, October 19, 1895. 1 folder.
Print, 18 x 13.5 in.; done by J. A. Schweinfurth, Architect.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Architecture -- Competitions. -- Minnesota.
Letting of contracts -- Minnesota.
Quarries and quarrying -- Minnesota.
State bonds -- Minnesota.
Persons:
Gilbert, Cass, 1859-1934.
Hanson, Frank.
Seabury, Channing, 1842-1910.
Organizations:
Fowble & Fitz.
Minnesota State Capitol (Saint Paul, Minn. : 1905- ) -- Contracts and specifications.
Minnesota State Capitol (Saint Paul, Minn. : 1905- ) -- Design and construction.
Minnesota. Committee on Public Accounts and Expenditures.
Minnesota. State Capitol Grounds Commission.
Places:
Sandstone (Minn.)
Minnesota -- Capital and capitol.
Document Types:
Clippings.
Contracts.
Photographs.
Photograph albums.
Scrapbooks.
Specifications.

Return to top