Skip to main content Skip to search results

Showing Records: 41 - 50 of 95

Physical Plant Department records on the Alumni House, 1959-1973

 Sub-Series — Carton: 12, Folder: 2-6
Identifier: UA 1330 Series 3 Sub-Series 2
Scope and Contents

Contains program requirements for the building of the Alumni House as well as contracts for the air conditioning system and the architects agreement, 1959-1973.

Dates: 1959-1973

Physical Plant Department records on the Animal Science Laboratory, 1966-1974

 Sub-Series — Carton: 12, Folder: 7-8
Identifier: UA 1330 Series 3 Sub-Series 3
Scope and Contents

Contains specifications for an extension of utilities for the Animal Science Lab, 1966-1974.

Dates: 1966-1974

Physical Plant Department records on the Auxiliary Services Maintenance Building, 1967-1973

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 4
Scope and Contents

Contains records relating to the building of the Auxiliary Services Building, including records on specifications, maintenance, additions, bidding, concrete, change of orders, curbs and gutters, electrical work and equipment, fire, keying schedule, liens and suits, payments, tabaets, graphic arts, sprinkling system, inspections, inventory, budgets, and construction, 1967-1973.

Dates: 1967-1973

Physical Plant Department records on the Benjamin Cluff, Jr. Plant Science Laboratory, 1954-1969

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 12
Scope and Contents

Contains specifications, addendums, records for additions, final inspections progress estimates, contracts, schedules, greenhouse records, job instructions, keying schedule, lien waivers, program requirements, and bidding records, 1954-1969.

Dates: 1954-1969

Physical Plant Department records on the Biology Laboratory, 1964

 Sub-Series — Carton: 13, Folder: 5
Identifier: UA 1330 Series 3 Sub-Series 6
Scope and Contents

Contains records from the Tolboe Construction of the Biology Lab, 1964.

Dates: 1964

Physical Plant Department records on the Carl F. Eyring Science Center, 1957-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 16
Scope and Contents

Contains records on the underground physics lab, including specifications, records from the architects, bidding, changes of order, contracts, inspections, lien waivers, and shop drawings. Also includes records on the chemical fume hood, exhaust system, and chilled water and air conditioning systems, 1957-1974.

Dates: 1957-1974

Physical Plant Department records on the Caroline Hemenway Harman Building, 1979

 Sub-Series — Carton: 15, Folder: 48-49
Identifier: UA 1330 Series 3 Sub-Series 19
Scope and Contents

Contains program requirements for the Harman Continuing Education Building, 1979.

Dates: 1979

Physical Plant Department records on the Central Heating Plant, 1962-1973

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 9
Scope and Contents

Contains records from the Central Heating Plant, including program requirements for an addition, bidding records, job instructions, inspections, liability and insurance records, modifications, extension of utilities records, steam generator records, and payment records, 1962-1973.

Dates: 1962-1973

Physical Plant Department records on the Dairy Products Laboratory, 1950-1973

 Sub-Series — Carton: 14, Folder: 28-31
Identifier: UA 1330 Series 3 Sub-Series 14
Scope and Contents

Contains program requirements, memoranda, reports, budgets, and contracts between the parties responsible for the construction of the Dairy Products Lab, including Lorenzo S. Young and Partners and Tolboe Construction Company, 1950-1973.

Dates: 1950-1973

Physical Plant Department records on the Daniel H. Wells Building, 1968-1974

 Sub-Series — Carton: 28, Folder: 55-75
Identifier: UA 1330 Series 3 Sub-Series 58
Scope and Contents

Contains specifications, bidding, budgets, change of orders, insurance and bonds records, job instructions, inspection records, lien waivers, progress estimators, and utilities records, 1968-1974.

Dates: 1968-1974

Filtered By

  • Names: Brigham Young University. Physical Plant Department X

Filter Results

Additional filters:

Type
Archival Object 94
Digital Record 1
 
Subject
Facility management -- Utah -- Provo 61
College buildings -- Utah -- Provo 60
Specifications 44
Letters 31
Memorandums 31
∨ more  
Language
English 94
 
Names
Brigham Young University 24
Brigham Young University. Office of the President 17
Ricks College (Rexburg, Idaho) 11
Jerusalem Center for Near Eastern Studies 10
Brigham Young University. Department of Buildings and Grounds 9
∨ more
Holland, Jeffrey R., 1940- 9
Brigham Young University--Hawaii Campus 7
Brigham Young University. Student Academic and Advisement Services 6
Brigham Young University. University Relations Division 6
Church of Jesus Christ of Latter-day Saints 6
Lee, Janet, 1938- 6
Lee, Rex E., 1935-1996 6
Sam F. Brewster Building (Provo, Utah) 6
Missionary Training Center (Provo, Utah) 5
Hatch, Ephraim 4
Brewster, Sam F. (Sam Finley), 1904-1996 2
Paulsen Construction (1919-1991) 2
Taylor, Harvey L., 1894-1983 2
Tolboe Construction Company 2
Young, Lorenzo Snow, 1894-1968 2
Abraham O. Smoot Administration Building (Provo, Utah) 1
Allen Hall (Provo, Utah) 1
Alumni House (Provo, Utah) 1
Amanda Knight Hall (Provo, Utah) 1
Animal Sciences Laboratory (Provo, Utah) 1
Arts Building (Provo, Utah) 1
Auxiliary Services Maintenance Building (Provo, Utah) 1
Benjamin Cluff, Jr., Plant Science Laboratory (Provo, Utah) 1
Brigham Young University Faculty Office Building (Provo, Utah) 1
Brigham Young University Indoor Tennis Courts Building (Provo, Utah) 1
Brigham Young University. College of Physical and Engineering Sciences 1
Brigham Young University. Dairy Products Laboratory (Provo, Utah) 1
Brigham Young University. Department of Zoology and Entomology 1
Brigham Young University. Motion Picture Studio 1
Brigham Young University. Photo Studio 1
Brigham Young University. Physical Facilities Division 1
Brigham Young University. Training School 1
Carl F. Eyring Science Center (Provo, Utah) 1
Caroline Hemenway Harman Building (Provo, Utah) 1
Central Heating Plant (Provo, Utah) 1
College Building (Provo, Utah) 1
Daniel H. Wells Building (Provo, Utah) 1
David O. McKay Building (Provo, Utah) 1
Education Building (Provo, Utah) 1
Ernest L. Wilkinson Student Center 1
George Albert Smith Fieldhouse (Provo, Utah) 1
George H. Brimhall Building (Provo, Utah) 1
Harold B. Lee Library 1
Harris Fine Arts Center 1
Harvey Fletcher Engineering Science Laboratory Building (Provo, Utah) 1
Heber J. Grant Building (Provo, Utah) 1
Helaman Halls (Provo, Utah) 1
Herald R. Clark Building (Provo, Utah) 1
Heritage Halls (Provo, Utah) 1
High Pressure Research Laboratory (Provo, Utah) 1
Howard S. McDonald Building (Provo, Utah) 1
Ironton Plant (Provo, Utah) 1
J. Reuben Clark Law School 1
J. Reuben Clark, Jr., Library 1
J. Willard Marriott Center (Provo, Utah) 1
James E. Talmage Mathematical Sciences/Computer Building (Provo, Utah) 1
Jesse Knight Humanities Building (Provo, Utah) 1
John A. Widtsoe Building (Provo, Utah) 1
John Taylor Building (Provo, Utah) 1
Joseph F. Smith Family Living Center (Provo, Utah) 1
Joseph K. Nicholes Building (Provo, Utah) 1
Joseph Smith Building (Provo, Utah : 1941-1990) 1
Karl G. Maeser Building (Provo, Utah) 1
LaVell Edwards Stadium (Provo, Utah) 1
Leo B. Ellsworth Meat and Livestock Center (Provo, Utah) 1
M.L. Bean Museum 1
Mount Vision Transmitter Building (Provo, Utah) 1
N. Eldon Tanner Building (Provo, Utah) 1
Oaks, Dallin H. 1
Page School (Provo, Utah : Building) 1
Provo Chamber of Commerce (Provo, Utah) 1
Richards Building (Provo, Utah) 1
Thomas L. Martin Classroom Building (Provo, Utah) 1
Training Building (Provo, Utah) 1
W.W. Clyde Engineering Building (Provo, Utah) 1
West Mountain Observatory (Utah) 1
Wilkinson, Ernest L., 1899-1978 1
William H. Snell Industrial Education Building (Provo, Utah) 1
Wymount Terrace (Provo, Utah) 1
Wymount Village (Provo, Utah) 1
+ ∧ less