Skip to main content Skip to search results

Showing Records: 51 - 60 of 95

Physical Plant Department records on the David O. McKay Building, 1954-1974

 Sub-Series — Carton: 23, Folder: 17-26
Identifier: UA 1330 Series 3 Sub-Series 33
Scope and Contents

Contains remodeling and addition program requirements, including specifications for an air conditioning system, 1954-1974.

Dates: 1954-1974

Physical Plant Department records on the Engineering Analysis Center, 1969

 Sub-Series — Carton: 22, Folder: 19
Identifier: UA 1330 Series 3 Sub-Series 24
Scope and Contents

Contains a contract between Brigham Young University and Clayburn Construction Company for the construction of a two-story Inland Ryerson Metal Building at Brigham Young University, 1969.

Dates: 1969

Physical Plant Department records on the Ernest L. Wilkinson Student Center, 1952-1979

 Sub-Series — Carton: 30, Folder: 40-51
Identifier: UA 1330 Series 3 Sub-Series 60
Scope and Contents

Contains program requirements, a committee report on the commons building, Brigham Young University photo studio services and prices, and remodeling records, 1952-1979.

Dates: 1952-1979

Physical Plant Department records on the Faculty Office Building, 1967-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 17
Scope and Contents

Contains specifications, addendums, bidding, change orders, building schedules, contracts, inspection records, insurance records, job instructions, keying schedule, lien waivers, mail room records, and payment and budget records related to the Faculty Office Building. Also contains records from those involved in the construction of the building, including Interstate Pipe and Weld, Iverson Construction, and Young and Fowler Association. Materials date from between 1967 and 1974.

Dates: 1967-1974

Physical Plant Department records on the Franklin S. Harris Fine Arts Center, 1955-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 20
Scope and Contents

Contains program requirements, specifications, remodeling and addition records, and the keying schedule and contracts for the unfinished area. Also includes records from those responsible for the construction of the Harris Fine Arts Center, including Paul S. Veneklasen and Associates, Ford Foundation, William Pereira, Alfred Brown Company, Lewis E. Sandstrom, Jr., and Layton Construction, 1955-1974.

Dates: 1955-1974

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 George H. Brimhall Building, 1953-1973

 Sub-Series — Carton: 13, Folder: 13-14
Identifier: UA 1330 Series 3 Sub-Series 8
Scope and Contents

Contains records for the second floor plan of the Brimhall Building and date files from 1953-1973.

Dates: 1953-1973

Physical Plant Department records on the Harold B. Lee Library, 1957-1974

 Sub-Series — Carton: 22, Folder: 45-50
Identifier: UA 1330 Series 3 Sub-Series 27
Scope and Contents

Contains program requirements, addition requirements, specifications, and records from Young and Partners, 1957-1974.

Dates: 1957-1974

Physical Plant Department records on the Harvey Fletcher Engineering Science Laboratory Building, 1953-1974

 Sub-Series — Carton: 15, Folder: 43-47
Identifier: UA 1330 Series 3 Sub-Series 18
Scope and Contents

Contains records on the engineering lab in the Fletcher Building, including the chemical wing and Brezina Construction, 1953-1974.

Dates: 1953-1974

Physical Plant Department records on the Heber J. Grant Building, 1952-1973

 Sub-Series — Carton: 22, Folder: 1
Identifier: UA 1330 Series 3 Sub-Series 22
Scope and Contents

Contains correspondence, memorandums, bid summaries, and work orders for the maintenance and upkeep of the Grant Building, 1952-1973.

Dates: 1952-1973

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