The M. E. "Pat" Harris Papers, ca.1950-1984

A Register of the Collection at the
Utah State Historical Society

The machine-readable finding aid for this collection was created by the Collections Management staff, Utah State Historical Society, with financial assistance from an LSTA grant provided by the Utah State Library Division.

Utah State Historical Society
Salt Lake City, Utah

Copyright, 2000, Utah State Historical Society. All rights reserved.
Reproduction, storage or transmittal of this work, or any part of it, in any form or by any means, for commercial purposes, is prohibited without prior authorization of the Utah State Historical Society. This work may be used for scholarly and other non-commercial use provided that the Utah State Historical Society is acknowledged as the creator and copyright holder.

Summary Description | Background | Scope and Content | Administrative Info | Container List

Summary Description

Repository:Utah State Historical Society
Call number:Mss B 425
Creator: Harris, M. E., Pat, 1911-1984?.
Title:M. E. "Pat" Harris Papers, ca.1950-1984
Quantity:9 lin. ft. (18 boxes)
Abstract:Harris, a native of Chickasha, Oklahoma received his bachelor's degree in architecture from Oklahoma State University. He married Zoe Linnea and they moved to Utah in 1940. He served as president of the Utah Chapter of the American Institute of Architects in 1967. He designed several buildings in Salt Lake City, including Bonneville and Sunset Towers, which were among the city's first high-rise apartments. He also designed the Tooele Valley Hospital, Olympus Hills Shopping Center, and several structures at the Hogle Zoo. He was the architect for the Granite School District as well. The collection consists of projects and specifications for the structures that he designed as well as office files.

Topics:

Architects -- Utah.

Summary Description | Background | Scope and Content | Administrative Info | Container List

Background

Biographical Note

Harris, a native of Chickasha, Oklahoma received his bachelor's degree in architecture from Oklahoma State University. He married Zoe Linnea and they moved to Utah in 1940. He served as president of the Utah Chapter of the American Institute of Architects in 1967. He designed several buildings in Salt Lake City, including Bonneville and Sunset Towers, which were among the city's first high-rise apartments. He also designed the Tooele Valley Hospital, Olympus Hills Shopping Center, and several structures at the Hogle Zoo. He was the architect for the Granite School District as well.

Summary Description | Background | Scope and Content | Administrative Info | Container List

Scope and Content

The collection consists of projects and specifications for the structures that he designed as well as office files.

Series Descriptions

Projects and Specifications
Granite School District
Miscellaneous Projects
Salt Lake School District
Utah State
School Plant Planning Series
Office Files
American Institute of Architects files
Miscellaneous

Summary Description | Background | Scope and Content | Administrative Info | Container List

Administrative Information

Preferred Citation:

M. E. "Pat" Harris Papers, ca.1950-1984, Utah State Historical Society.

Acquisition Information:

Gift of Zoe Harris and Jeffrey Paul Harris

Restrictions on Use

The M. E. "Pat" Harris Papers are the physical property of the Utah Historical Society, Salt Lake City, Utah. Literary rights, including copyright, may belong to the authors or their heirs and assigns. Please contact the Historical Society for information regarding specific use of this collection.

Processing Information:

Collection processed by staff

Finding aid compiled by staff

Finding aid edited by Linda Thatcher, 2000

Collection cataloged by Linda Thatcher, 2000 (RLIN ID: UTSX00-A9).

Finding aid encoded for the World Wide Web by Craig Ringgenberg, 2000.

Separations

Photographs have been removed and filed as Mss C 425.


Summary Description | Background | Scope and Content | Administrative Info | Container List

Container list

Box

Folder

Contents

Projects and Specifications

1

1

Albertson's Food Center, Taylorsville, Utah, specifications, 1963

1

2

Apartment building for Artcol Corporation, "L" Street and First Avenue, Salt Lake City, Utah, 1963

1. Correspondence
2. Yard and height analysis
3. Foundation investigation

1

3

Addition to All-Saints Episcopal Church, Salt Lake City, Utah; specifications, notes, 1959

1

4

Overhead moving crane system for Bauer Holding and Investment Co., 237 North Third West, Salt Lake City, Utah; specifications, 1955

1

5

Bonneville Convalescent & Nursing Home, 175 South 10th East, Salt Lake City, Utah; specifications, 1963

1

6

Bonneville Convalescent & Nursing Home, 1963

1. Specification covering one plunger electric passenger elevator
2. Outline specifications
3. Project analysis and appraisal
4. Proposal for structural engineering services
5. Agreement
6. Financial statements
7. Handwritten notes

1

7

Convalescent Hospital, Tujunga, California

1. Handwritten notes
2. List of contractors
3. Drawing (undated)

1

8

Bonneville Tower apartment building, 777 East South Temple, Salt Lake City, Utah; specifications, 1964

1

9-11

Bonneville Tower apartment building, 1964-1966

1. Miscellaneous correspondence and messages
2. Yard and height analysis
3. Color schedule
4. Handwritten notes
5. Drawings
6. Federal Housing Administration Request for Construction Changes - Project Mortgages
7. Contracts
8. Specifications
9. Foundation investigation, etc.

2

1-3

Bonneville Tower apartment building, 777 East South Temple, Salt Lake City, Utah., 1964-1966

1. Miscellaneous correspondence and messages
2. Yard and height analysis
3. Color schedule
4. Handwritten notes
5. Drawings
6. Federal Housing Administration Request for Construction Changes - Project Mortgages
7. Contracts
8. Specifications
9. Foundation investigation, etc

2

4

Carlton Towers apartment building, Corner Fourth Avenue and "B" Street, Salt Lake City, Utah; specifications, undated

2

5

Central Christian Church, 370 South Third East, Salt Lake City, Utah, specifications for construction, 1955

2

6

Central Christian Church, 370 South Third East, Salt Lake City, Utah; specifications for remodeling, undated

2

7

Christ Memorial Methodist Church, Social Hall and Class Room Wing, 2375 East 33rd South, Salt Lake City, Utah; specifications, drawing, 1953

2

8

Christ Methodist Church, 2375 East 33rd South, Salt Lake City, Utah; specifications for addition, 1962, 1965

2

9

Community Methodist Church, Toole, Utah; preliminary specifications for the construction of an addition, 1964

2

10

Cottonwood Meadows, 3600 South 11th East, Salt Lake County, Utah; working agreement, financial statements, 1954

3

1

Residence for Robert L. Cranmer, 1810 Countryside Drive, Salt Lake County, Utah; specifications, 1958

3

2

Nursing Facility for Mr. & Mrs. Richard J. Davis, 4600 South Highland Drive, Salt Lake City, Utah; specifications, 1972

3

3

Granger Community Christian Church, 3800 South East of 2700 West, Salt Lake County, Utah; specifications for construction of a religious building, 1962

Granite School District

3

4

Eisenhower School, 1500 East 4500 South, Salt Lake City, Utah; financial statements, concrete compression test reports, 1969, 1971

3

5

Monroe Elementary School; 4450 West 3100 South, Salt Lake City, Utah; specifications, 1972

3

6

Monroe Elementary School; revisions to specifications, 1972 [drawings]

4

1

Monroe Elementary School; financial statements, payments, invoices, check stubs, correspondence, 1972-1974

4

2

Olympus High School, 4045 East 23rd East Street, Salt Lake County, Utah; specifications for remodeling and additions, 1965

4

3

Planning Tomorrow's Education in the Granite School District, Philo T. Farnsworth Elementary School and the James E. Moss Elementary School, 1965

4

4

Philo T. Farnsworth Elementary School (3751 South 4225 West, Salt Lake City, Utah) & The James E. Moss Elementary School (4399 South 500 East, Salt Lake City, Utah); specifications, 1965

4

5

Philo T. Farnsworth Elementary School and James E. Moss Elementary School; Report(s) on Foundation Investigation, 1964

4

6-9

Philo T. Farnsworth & James E. Moss Elementary Schools; report (1967)

1. Bid tabulation sheet
2. Revised specifications
3. Drawings
4. Concrete test reports
5. Messages
6. Correspondence
7. Catalogs
8. Handwritten notes
9. Inspection reports
10. Dedication, 1965-1967

5

1

Agreement between Board of Education of Granite School District and M.E. Harris, 1968

5

2

New Elementary School (Rolling Meadows), 2951 Whitehall Avenue, Salt Lake City, Utah; specifications and addendum, 1971

5

3

Submittals for Elementary School (Rolling Meadows), Volume I of III

5

4-10

New Elementary School (Rolling Meadows), 1971-1973

1. Concrete compression test reports
2. Inspection reports
3. Punch lists
4. Bills
5. Invoices
6. Financial statements
7. Correspondence
8. List of payments on contracts
9. Request for payments
10. Drawings

6

1-2

New Elementary School (Rolling Meadows); miscellaneous advertising materials

6

3

Twin Peaks Elementary School, 1045 East 5290 South, Salt Lake City, Utah; specifications of labor & materials, 1965

Miscellaneous Projects

6

4

Hiland Plaza Shopping Center, 5600 South 900 East, Murray, Utah; specifications for site work, 1960

6

5

Iron County Hospital, Cedar City, Iron County, Utah; specifications, 1961

6

6

The Mountain States Telephone and Telegraph Company, Utah Engineering Department; specifications for carport & installer center, American Fork, Utah, 1965

6

7

The Mountain States Telephone and Telegraph Company; Utah Engineering Department; specifications for carport & installer center, Kearns, Utah, 1965

7

1

The Mountain States Telephone and Telegraph Company, Utah Engineering Department; specifications for addition to main building at Provo, Utah, 1965

7

2

The Mountain States Telephone and Telegraph Company, Utah Engineering Department; specifications for main building, Salt Lake City, Utah, 1962

7

3

The Mountain States Telephone and Telegraph Company, Utah Engineering Department; specifications for carport & installer center, Sandy, Utah, 1965

7

4

Neighborhood House, 5th South & Goshen Street, Salt Lake City, Utah; specifications, 1959

7

5

Niagara; miscellaneous unidentified estimates, reports, handwritten notes

8

1

Pacific Western Insurance Co., Home Office, 1415 So. Main, Salt Lake City, Utah; specifications, financial statements, agreement, surveyor's certificate, cost estimates, handwritten notes, miscellaneous published materials, 1955-1956

8

2

Plaza Tower apartment building, 210 First Avenue, Salt Lake City, Utah; specifications, 1964

8

3

Plaza Tower apartment building; correspondence, air conditioning corrections, recommendations, drawings, outline specifications, messages, handwritten notes, 1964, 1966

8

4

Provo Elk's Lodge, B.P.O.E., 849, New Lodge Building, 1000 South University Avenue, Provo, Utah; specifications, 1969

8

5

Provo Elk's Lodge, correspondence, certificate of conformance, Standard Form of Agreement between Owner and Contractor, addendum to specifications, financial statements, concrete compression tests, shop drawings, 1969-1970

8

6

Provo Elk's Lodge; miscellaneous advertising materials

9

1

Franklin D. Richards residence, Logan, Utah; correspondence, 1957

9

2

Warehouse building for Salt Lake Hardware Co., Salt Lake City, Utah, specifications, 1956

9

3-4

Revisions to steam plant, Salt Lake Hardware Company; specifications, conditions of contract, drawings, financial statements, protective bond, bids, correspondence, 1955-1956

9

5

Office & warehouse building, The Salt Lake Hardware Company, Grand Junction, Colorado; specifications, 1957

9

6

Office & warehouse building, The Salt Lake Hardware Company, Grand Junction, Colorado; addendum to specifications, inspection report, financial statements, correspondence, drawings, 1956-1957

10

5

Construction of Shopping Center Buildings for Skaggs Drug Center, Inc., 3900 South Wasatch Boulevard, Salt Lake City, Utah; specifications, 1960

10

6

Skaggs Drug Center, 1960-1961

1. Concrete test reports
2. Correspondence
3. Financial statements
4. Bids
5. Color schedule
6. Handwritten notes
7. Fabricator's certificate
8. Drawings
9. Advertising materials

10

7

Sunrise Tower apartment building, 210 East First Avenue, Salt Lake City, Utah; specifications, ca. 1960

11

1

Sunrise Tower apartment building, 1964

1. Specifications covering one plunger electric passenger elevator
2. Quotes
3. Drawings
4. Advertising
5. Correspondence

11

2

Sunset Tower apartment building, 40 South 9th East, Salt Lake City, Utah; specifications, 1963

11

3

Sunset Tower apartment building, 1965

1. Brochure list
2. List of apartments and monthly rents
3. Lists of construction costs

11

4

Addition to and remodeling of Tooele Valley Hospital, Tooele, Utah; specifications, 1966

11

5

Tooele Valley Hospital; messages, correspondence, concrete test reports, 1966

12

11

Construction of building for Valley State Bank, corner Highland Drive and Elgin Avenue, Salt Lake County, Utah, specifications, 1954

12

12

Construction of building for Valley State Bank, 2879 East 3300 South Street, Salt Lake County, Utah; specifications, 1958

12

13-14

Valley Bank & Trust Co.; miscellaneous ments, payments estimates, drawings, 1969, 1971-1972) materials relating to remodeling of bank branches (specifications, correspondence, messages, proposal, handwritten notes, financial state

13

1

Construction of a building for the Wasatch Presbyterian Church, Salt Lake City, Utah; proposal and contractor's bidding documents, 1948

13

2

Additions to & remodeling of residence of Mrs. and Mrs. Wood R. Worsley, 2162 Arbor Lane, Salt Lake County, Utah; contract documents, ca. 1950s

13

3

Zion's First National Bank, Taylorsville, Utah; specifications and drawings, 1964

Salt Lake School District

9

7

Curtis Elementary School, 1400 South 22nd East Street, Salt Lake City, Utah; specifications, 1954

10

1

Shop building for the Lincoln, Bryant, and Roosevelt Junior High Schools, Salt Lake City, Utah; specifications, architect's agreement, 1950

10

2

Site preparation work for proposed Northwest Elementary School, 1240 North American Beauty Drive, Salt Lake City, Utah; specifications, 1957

10

3

Northwest Elementary School; specifications, 1957

10

4

Northwest Elementary School, 1954, 1956-1958

1. Architect's agreement
2. Proposal
3. Financial statements
4. Heat loss calculations
5. Insurance policy
6. Correspondence
7. Invoices
8. Handwritten notes
9. Drawings

Utah State

11

6

Construction of the nursery building for the Forestry and Fire Control Section, State of Utah, Utah State Prison Site, Draper, Utah; specifications, 1974

11

7

Phase II, coolers & metal buildings, addition to nursery building, State of Utah, Forestry and Fire Control Section, Utah State Prison, Draper, Utah; specifications, 1975

11

8

Administration building, Utah State Training School, American Fork, Utah; specifications, 1966

12

1

Interior furnishings, administration building, Utah State Training School; general conditions, 1966

12

2

Construction of security fencing of Provo Reservoir Canal, Utah State Training School; specifications, 1974

12

3

Remodel work, Elm Hall Kitchen Area and new door installations, Utah State Training School; specifications, 1975

12

4

Supplement to Hardware Schedule, American Fork Training School; 1977

12

5-6

American Fork Training School; correspondence, messages, color schedule, list of sub-contractors/material suppliers, concrete test reports, drawings, 1966

12

7

Addition to Youth Center, Utah State Hospital, Provo, Utah; specifications, 1970

12

8

Interior furnishings specifications, College of Business No. 3, University of Utah, Salt Lake City, Utah; general conditions, 1966

12

9

Remodel work at Sill Home Living Center, Department of Family & Consumer Studies, University of Utah, Salt Lake City, Utah; specifications, 1977

12

10

(unidentified) Military science building remodel; financial statements, 1976

School Plant Planning Series

13

4

Planning a School Plant--The Educational Specifications, Utah State Department of Public Instruction, 1952

13

5

Planning Facilities for Vocational Agriculture, Utah State Department of Public Instruction, 1956

13

6

Planning a Program of School Plant Construction, Utah State Department of Public Instruction, 1956

13

7

The Planning of School Food Service Facilities, Utah State Department of Public Instruction, 1956

13

8

Planning a School Plant--The Educational Specifications, Utah State Department of Public Instruction, 1956

13

9

Planning Guide for School Plants, Salt Lake City Public Schools, Buildings & Grounds Department, 1956

13

10

Planning Homemaking Facilities, Utah State Department of Public Instruction, 1957

13

11

Planning the Secondary School Plant, Utah State Department of Public Instruction, 1957

13

12

Planning the Secondary School Plant, Utah State Department of Public Instruction, 1958

13

13

Planning Physical Education and Health Education Facilities, Utah State Department of Public Instruction, 1958

13

14

Planning Facilities for Vocational Agriculture, Utah State Department of Public Instruction, 1958

13

15

Planning Industrial Arts Facilities, Utah State Department of Public Instruction, 1959

13

16

Planning Facilities for Special Education, Utah State Department of Public Instruction, 1960

13

17

A School Plant Planning Guide for the Salt Lake City Schools, undated

13

18

School Buildings in Utah, Utah State Board of Education, 1967

Office Files

14

1

Argenta Lodge No. 3, F. & A.M., Salt Lake City, Utah; By-laws, Revised, 1 December 1959

14

2

Architrave Corporation, 1963-1965

1. Miscellaneous financial materials
2. Accounts payable
3. Federal depositary receipts
4. Corporation franchise tax returns
5. U.S. corporation income tax returns
6. Correspondence

14

3

Board of Education of the Granite School District vs. Pat Harris; correspondence, legal briefs, handwritten notes, 1977-1980

14

4

Boston Society of Architects; statement of principles, 1961

14

5

Miscellaneous correspondence, 1942- 1973

14

6

Davis County, Utah; zoning ordinance, 1954

14

7

El Paso Natural Gas Company; leases, drawing, 1961-1965

14

8

Lease payments, 1963-1966

14

9

Recommendations, 1943, 1961

14

10-12

Salt Lake City Century II Plan, 1962-1963

1. Reports of development plan committee
2. Technical advisory committees
3. Salt Lake Valley Citizens Council Study Outline
4. Community Maintenance Committee Study Outline
5. Salt Lake Valley Citizens' Council Schools Committee, Preliminary Report
6. Promotional literature
7. Handwritten and typed notes
8. Clippings

14

13

Utah State Building Board; correspondence, list of projects and costs, 1953-1956, 1962-1965, 1973

14

14

Utility bills, 1965

14

15

M.E. Harris vita, 1964-1967

American Institute of Architects files

15

1

Board's annual report, 1961-1962

15

2

Contract documents, 1961

15

3

Dues, 1962

15

4

Houston Chapter, "On Labels and Languid Language," Speech by Hal Hazelrigg, 1962

15

5-6

National Convention, 1961

1. Promotional literature
2. Review of program and social events
3. Correspondence
4. "The Culture of Cities," address by Bruno Zevi
5. "Redesigning Downtown Philadelphia," presentation by Edmund N. Bacon
6. "Culture of the City," address by Lewis Mumford
7. "Architecture and Planning," a talk by Edmund N. Bacon
8. "Redesigning Urban America," an address by Sr. William Holford

15

7

Proposal: A New Organization Structure for the American Institute of Architects; commentary on proposal Successful Organization: A Guide for A.I.A. Officers and Members, 1959; Committee Structre and National and Chapter Officers of the American Institute of Architects, 1961

15

8

Proposed by-law changes, 1962

15

9

Miscellaneous publications, 1961-1962

15

10

Report of Government and Legislative Affairs, 1962

15

11

Rocky Mountain Regional Conference; Honor Awards Program, 1956

15

12

Treasurer's report, 1961

15

13

Utah Chapter; correspondence, 1960-1962

15

14

Utah Chapter; by-laws, 1958

15

15

Utah Chapter; executive committee meeting, 1962

16

1

Western Mountain Regional Annual Conference; application, outline, financial statement, bulletin, program, 1956

16

2

Western Mountain Regional Annual Conference; by- laws, list of members on national committees, correspondence, agenda, program, bulletin, rules and regulations, 1961-1962

16

3

Philip Will, Jr., President, The American Institute of Architects, statements on S-1154, The Mutual Exchange and Cultural Exchange Act of 1961; S-345, Williams Mass Transportation Bill; S-1478, before the Housing Subcommittee of the Banking and Currency Committee; H.R. 6433, to establish a Department of Urban Affairs, 1961

Miscellaneous

16

4

Miscellaneous; invitation, Utah Public School Directory, 1952-1953, working agreements (1954), legal brief (1972), handwritten notes, clipping, diploma, licenses, certificates, etc.

16

5

Miscellaneous publications; periodicals (Intermountain Contractor), promotional literature, catalogs, articles

17

1

Day Journals. . . cash disbursements (ledgers), 1947-1969; January 1948 - April 1957; 1948-1957

18

1

Day Journals . . . cash disbursements (ledgers), 1957-1970; 1970-1977; 1969-1981; 1981-1984