Skip to main content

Brigham Young University. Physical Plant Department

 Organization

Dates

  • Existence: 1954-

Administrative History

The Physical Plant Department (1954- ) functions to coordinate the building and grounds maintenance of Brigham Young University. The Physical Plant Department, previously the Department of Buildings and Grounds, was established in 1954. The Physical Plant functions under the Physical Facilities Division and is responsible for maintaining university utilities, overseeing engineering and construction, maintaining the grounds, maintaining the buildings (including custodial services), overseeing transportation services, and administering to campus projects. Directors of the department have included Leland M. Perry (1954-1957), Sam F. Brewster (1957-1974), Fred A. Schwendiman (1974), Harold J. Anderson (1979-1986), Douglas Christensen (1986-1990), and Scott Briggs (1990- ).

Citation:
Brigham Young University, Dept. of Physical Plant, photo album, ca. 1962-1967: p. 11 of dedicatory program, 1962, at beginning of album (Physical Plant Department at B.Y.U.)

Brigham Young University organizational history, via WWW, Jan. 24, 2012 (Physical Plant Dept.; est. 1954; previously known as the Department of Buildings and Grounds; responsible for maintaining university utilities, engineering, grounds keeping, construction, maintenance, custodial, transportation; directors included Leland M. Perry (1954-1957), Sam F. Brewster (1957-1974), Fred A. Schwendiman (1974), Harold J. Anderson (1979-1986), Douglas Christensen (1986-1990), and Scott Briggs (1990- ))

Found in 7 Collections and/or Records:

Physical Plant Department records on Amanda Knight Hall, 1947-1970

 Sub-Series — Carton 22: Series 3 [Barcode: 31197227646640], Folder: 20
Identifier: UA 1330 Series 3 Sub-Series 25
Scope and Contents

Contains correspondence and memorandums regarding the maintenance of and upkeep of Amanda Knight Hall, including requests for parking, requests for fluorescent lighting, power installations, and safety. Also contains floor plans and a contract certificate, 1947-1970.

Dates: 1947-1970

Physical Plant Department records on property, 1955-1971

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 13
Identifier: UA 1330 Series 3 Sub-Series 44
Scope and Contents

Contains correspondence and memorandums regarding property proposals and purchases. Also includes repair suggestions, floor plans, financial records, and maps, 1955-1971.

Dates: 1955-1971

Physical Plant Department records on residence housing, 1947-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 21
Scope and Contents Contains records from Brigham Young University's housing halls, including the Zola Peterson House, Garn Phillips House, Rice House, Salmon House, Smithson House, Stein House, Swenson House, Thomas House, Vance House, Ward House, West Lewis House, Young House, Deseret Towers, V-Hall, Helaman Halls, Heritage Halls, Wymount, mobile home park, and Wyview. Records on Deseret Towers include contracts, concrete test results, payments, shop drawings, lien waivers, job instructions, subcontract bids,...
Dates: 1947-1974

Physical Plant Department records on the Abraham O. Smoot Building, 1957-1974

 Sub-Series — Carton 27: Series 3 [Barcode: 31197227646699], Carton: 17-29
Identifier: UA 1330 Series 3 Sub-Series 49
Scope and Contents

Contains program requirements, floor plans, specifications, project budgets, and remodel records from Groneman Construction, Bridgers and Paxton, and Markham and Markham, 1957-1974.

Dates: 1957-1974

Physical Plant Department records on the George Albert Smith Fieldhouse, 1950-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 47
Scope and Contents

Contains program requirements and records on additional seating, remodeling, roof ventilation and equipment, ticket office, construction and engineering, track resurfacing, and letters and maps, 1950-1974.

Dates: 1950-1974

Physical Plant Department records on the Joseph F. Smith Family Living Center, 1958-1967

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 29-32
Identifier: UA 1330 Series 3 Sub-Series 46
Scope and Contents

Contains specifications, floor plans, remodel records, budget records, and program requirements for an extension, 1958-1967.

Dates: 1958-1967

Physical Plant Department records on the Karl G. Maeser Building, 1947-1973

 Sub-Series — Carton 23: Series 3 [Barcode: 31197227646657], Folder: 10
Identifier: UA 1330 Series 3 Sub-Series 29
Scope and Contents

Contains correspondence and memorandums regarding building improvements and remodeling including carpeting, furniture, painting, and air conditioning. Also contains cost estimates, financial records, work orders and agreements, and floor drawings, 1947-1973.

Dates: 1947-1973

Filtered By

  • Subject: Maps X

Additional filters:

Subject
Memorandums 5
Letters 3
Specifications 3
Contracts 2
Financial records 2