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:

Physical Plant Department records on the John A. Widtsoe Building, 1967-1970

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 59
Scope and Contents

Contains program requirements, specifications, bidding, change of orders, construction schedules, contract proposals, hardware schedules, job instructions, lab equipment proposals, soil investigation, and time extension records, 1967-1970.

Dates: 1967-1970

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 Joseph K. Nicholes Building, 1969-1971

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 38
Scope and Contents

Contains records of the chemistry stores in the Nicholes Building including program requirements, specifications, a final inspection, bidding, contracts, insurance records, keying schedules, construction schedules, job instructions, change orders, time extension records, progress estimate records, and records for transportation and supplies, 1969-1971

Dates: 1969-1971

Physical Plant Department records on the Joseph Smith Building, 1947-1973

 Sub-Series — Carton 27: Series 3 [Barcode: 31197227646699], Folder: 9-16
Identifier: UA 1330 Series 3 Sub-Series 48
Scope and Contents

Contains remodeling records from Gramoll Construction, Clarence Holtkamp Company, Rolf Aase Construction, Ralphs and Company, and Willard Nelson Association, 1947-1973.

Dates: 1947-1973

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

Physical Plant Department records on the Page School, 1958-1974

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 2-6
Identifier: UA 1330 Series 3 Sub-Series 40
Scope and Contents

Contains records from the remodeling of Page School, 1958-1974.

Dates: 1958-1974

Physical Plant Department records on the Paint Shop, 1956-1974

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 7-8
Identifier: UA 1330 Series 3 Sub-Series 41
Scope and Contents

Contains memorandums and correspondence regarding the academic building painting cycle, job descriptions and employment, sign and campus fixtures maintenance, proposals, and order forms, 1956-1974.

Dates: 1956-1974

Physical Plant Department records on the Plumbing Shop, 1961-1967

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 11-12
Identifier: UA 1330 Series 3 Sub-Series 43
Scope and Contents

Contains correspondence and memorandums regarding the heating of academic buildings, water lines, work orders, and financial records, 1961-1967.

Dates: 1961-1967

Physical Plant Department records on the Richards Building, 1962-1974

 Sub-Series — Carton 26: Series 3 [Barcode: 31197227646681], Folder: 14-26
Identifier: UA 1330 Series 3 Sub-Series 45
Scope and Contents

Contains program requirements, specifications, swimming pool records, remodel records, and records from Fuhriman and Rollins and Central Utah Architecture, 1962-1974.

Dates: 1962-1974

Physical Plant Department records on the stadium, 1963-1967

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 51
Scope and Contents

Contains records from various construction, steel, and plumbing companies on electricity, intermediate steps, mechanical work, parking lot, press box, seminaries and storage, sidewalks, sprinkling system, storage area, and additions to the stadium. Also includes specifications for addition of seminary and institute office space and storage to the stadium as well as the architect's agreement, 1963-1967.

Dates: 1963-1967

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