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 12 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 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

 Collection — Multiple Containers
Identifier: UA 491
Scope and Contents

Contains program requirements, reports, blueprints, budget estimates, minutes, photographs, correspondence, and aperture cards regarding the construction and layout of several campus buildings. This collection also includes biographical sketches of men after whom Helaman Halls were named, and statements concerning increasing enrollment at Brigham Young University. Dated 1947-1979.

Dates: 1947-1979

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 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 Heber J. Grant Building, 1952-1973

 Sub-Series — Carton 22: Series 3 [Barcode: 31197227646640], 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

Physical Plant Department records on the J. Willard Marriott Center, 1967-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 34
Scope and Contents

Contains specifications, bidding, blueprints, contracts, memorandums, job instructions, and correspondence. Records include information on parking, the roof, scoreboard, seating, sound and organ, storm drain extension, storm sewer, utilities, keying schedule, steel, backdrop curtains, and records from Birdger and Paxton, and Geo S. Nelson, 1967-1974.

Dates: 1967-1974

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: College buildings -- Utah -- Provo X
  • Subject: Letters X

Additional filters:

Type
Archival Object 10
Collection 2
 
Subject
College buildings -- Utah -- Provo 11
Memorandums 10
Facility management -- Utah -- Provo 9
Contracts 5
Blueprints 4