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 94 Collections and/or Records:

Physical Plant Department records on the Howard S. McDonald Student Health Center, 1954-1973

 Sub-Series — Carton 23: Series 3 [Barcode: 31197227646657], Folder: 14-16
Identifier: UA 1330 Series 3 Sub-Series 32
Scope and Contents

Contains remodeling records for the McDonald Health Center, including records from Dixon Company, 1954-1973.

Dates: 1954-1973

Physical Plant Department records on the Indoor Tennis Courts Building, 1967-1970

 Sub-Series — Carton 28: Series 3 [Barcode: 31197227646707], Folder: 31-52
Identifier: UA 1330 Series 3 Sub-Series 55
Scope and Contents

Contains program requirements, specifications, bidding, change of orders, contracts, job instructions, lien waivers, progress estimates, and records on painting courts and concrete finishing, 1967-1970.

Dates: 1967-1970

Physical Plant Department records on the Ironton Plant demolition, 1964-1976

 Sub-Series — Carton 22: Series 3 [Barcode: 31197227646640], Folder: 2-18
Identifier: UA 1330 Series 3 Sub-Series 23
Scope and Contents

Contains records regarding the demolition of the Ironton Plant in Provo. Includes specifications, extension of time records, contracts, bidding records, insurance and bonds records, cashiers checks, job instructions, and demolition records, 1964-1976.

Dates: 1964-1976

Physical Plant Department records on the J. Reuben Clark Law School, 1972-1973

 Sub-Series — Carton 13: Series 3 [Barcode: 31197227646558], Folder: 48, 62
Identifier: UA 1330 Series 3 Sub-Series 11
Scope and Contents

Contains program requirements and the contract between Brigham Young University and Paulsen Construction Company for the construction of the law building, 1972-1973.

Dates: 1972-1973

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 James E. Talmage Mathematical Sciences/Computer Building, 1969-1970

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 52
Scope and Contents

Contains specifications, program requirements, bidding records, change of orders, schedules, building plans, and records on concrete and compact, engineering, final inspection, insurance and bonds, job instructions, keying, lien waivers, permits, progress estimates, radio graphs, soil investigation, and time extension, 1969-1970.

Dates: 1969-1970

Physical Plant Department records on the Jesse Knight Humanities Building, 1947-1974

 Sub-Series — Carton 22: Series 3 [Barcode: 31197227646640], Folder: 21-44
Identifier: UA 1330 Series 3 Sub-Series 26
Scope and Contents

Contains addition specifications, keying schedule, payments, waivers of liens, bidding, final inspection, contracts, and insurance records. Also contains program requirements, 1947-1974.

Dates: 1947-1974

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 John Taylor Building, 1977

 Sub-Series — Carton 28: Series 3 [Barcode: 31197227646707], Folder: 30
Identifier: UA 1330 Series 3 Sub-Series 54

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

Filtered By

  • Type: Archival Object X

Additional filters:

Subject
Facility management -- Utah -- Provo 61
College buildings -- Utah -- Provo 60
Specifications 44
Letters 31
Memorandums 31