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 33 Collections and/or Records:

Office of the President records on Physical Plant Department, 1948-1957

 Sub-Series
Identifier: UA 1086 Series 1 Sub-Series 41
Scope and Contents

Contains reports, correspondence and letters about the physical campus of Brigham Young University, dated 1948 to 1957. The materials concern property acquistion, budgets and proposals for new buildings as well as modifications to existing buildings, and dedication of many buildings, notably many new student residence halls.

Dates: 1948-1957

Physical Plant Department chronological correspondence, 1947-1976

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 2 Sub-Series 1
Scope and Contents

Contains correspondence from the Physical Plant Department, including inter-campus mail, inter-office mail, date files, morning reports, weekly progress reports, and memos. Included are Sam Brewster's director files of chronological correspondence, 1947-1976.

Dates: 1947-1976

Physical Plant Department correspondence, 1947-1978

 Series
Identifier: UA 1330 Series 2
Scope and Contents

Contains correspondence in the form of inter-campus mail and memos, date files, and morning reports. Correspondence covers topics including campus planning, fire and safety, security, policy, and architects, 1956-1980.

Dates: 1947-1978

Physical Plant Department records

 Collection — Box 1: [Barcode: 31197233245254]
Identifier: UA 1330
Scope and Contents

Contains records from the Physical Plant Department including correspondence, memos, blueprints, contracts, photographs, audio cassettes and program requirements. Materials date from 1946 to 1980.

Dates: 1946-1980

Physical Plant Department records on Allen Hall, 1952-1972

 Sub-Series — Carton 12: Series 3 [Barcode: 31197227646541], Folder: 1
Identifier: UA 1330 Series 3 Sub-Series 1
Scope and Contents

Contains correspondence and memorandums regarding maintenance and upkeep of Allen Hall. Also includes cost estimates and a service contract, 1952-1972.

Dates: 1952-1972

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 campus buildings, 1946-1979

 Series
Identifier: UA 1330 Series 3
Scope and Contents

Records cover topics including inspections, inventory, contracting records, payment, line waivers, equipment, open houses, heating systems, modifications, remodeling, bidding, masonry, steam generators, and additions for several buildings at Brigham Young University. Also contains blueprints of the industrial education building in an oversize folder, 1946-1979.

Dates: 1946-1979

Physical Plant Department records on lower campus, 1947-1973

 Sub-Series — Carton 23: Series 3 [Barcode: 31197227646657], Folder: 1-9
Identifier: UA 1330 Series 3 Sub-Series 28
Scope and Contents

Contains records for an arts building, education building, inspection results, college hall, lighting fixtures, and inventory, 1947-1973.

Dates: 1947-1973

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 special projects, 1954-1976

 Series — Multiple Containers
Identifier: UA 1330 Series 5
Scope and Contents

Contains records relating to special projects carried out by the Physical Plant Department, including the HFAC sprinkling system, Aspen Grove, the baseball field, Y Bell Tower, statue of Brigham Young, Y Mountain, extension of utilities, photo studio, automative shop, and electrical shop, 1954-1976.

Dates: 1954-1976

Filtered By

  • Subject: Memorandums X

Additional filters:

Type
Archival Object 31
Collection 2
 
Subject
College buildings -- Utah -- Provo 28
Facility management -- Utah -- Provo 26
Specifications 15
Letters 12
Contracts 11