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 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 Leo B. Ellsworth Building, 1978

 Sub-Series — Carton 14: Series 3 [Barcode: 31197227646566], Folder: 33
Identifier: UA 1330 Series 3 Sub-Series 15
Scope and Contents

Contains program requirements for the Ellsworth Building, 1978.

Dates: 1978

Physical Plant Department records on the Materials Research Building, 1962

 Sub-Series — Carton 23: Series 3 [Barcode: 31197227646657], Folder: 13
Identifier: UA 1330 Series 3 Sub-Series 31
Scope and Contents

Contains program requirements for a high pressure research building, including requests for laboratories for materials at high temperature and pressure, a machine shop for high pressure equipment, office space for faculty and staff, and a seminar room for academic classwork, 1962.

Dates: 1962

Physical Plant Department records on the Missionary Training Center, 1946-1974

 Sub-Series — Carton 25: Series 3 [Barcode: 31197227646673], Folder: 28-30
Identifier: UA 1330 Series 3 Sub-Series 35
Scope and Contents

Contains program requirements for the center, 1946-1974.

Dates: 1946-1974

Physical Plant Department records on the M.L. Bean Museum, 1975

 Sub-Series — Carton 13: Series 3 [Barcode: 31197227646558], Folder: 4
Identifier: UA 1330 Series 3 Sub-Series 5
Scope and Contents

Contains program requirements for the Monte L. Bean Museum, 1975.

Dates: 1975

Physical Plant Department records on the Motion Picture Studio, 1955-1973

 Sub-Series — Carton 25: Series 3 [Barcode: 31197227646673], Folder: 31-41
Identifier: UA 1330 Series 3 Sub-Series 36
Scope and Contents

Contains program requirements and records on Paulsen Construction, sound stage roof structure, roof and truss structure, Hoffman C. Hughes, Dixon and Long, studio remodeling, sound stage buildings, and payments, 1955-1973.

Dates: 1955-1973

Physical Plant Department records on the Mount Vision Transmitter Building, 1964-1974

 Sub-Series — Carton 25: Series 3 [Barcode: 31197227646673], Folder: 42
Identifier: UA 1330 Series 3 Sub-Series 37
Scope and Contents

Contains program requirements for the construction of the Mt. Vision Transmitter Building, 1964-1974.

Dates: 1964-1974

Physical Plant Department records on the N. Eldon Tanner Building, 1979

 Sub-Series — Carton 28: Series 3 [Barcode: 31197227646707], Folder: 29
Identifier: UA 1330 Series 3 Sub-Series 53

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