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 62 Collections and/or Records:

Physical Plant Department records on residence housing, 1947-1974

 Sub-Series — Multiple Containers
Identifier: UA 1330 Series 3 Sub-Series 21
Scope and Contents Contains records from Brigham Young University's housing halls, including the Zola Peterson House, Garn Phillips House, Rice House, Salmon House, Smithson House, Stein House, Swenson House, Thomas House, Vance House, Ward House, West Lewis House, Young House, Deseret Towers, V-Hall, Helaman Halls, Heritage Halls, Wymount, mobile home park, and Wyview. Records on Deseret Towers include contracts, concrete test results, payments, shop drawings, lien waivers, job instructions, subcontract bids,...
Dates: 1947-1974

Physical Plant Department records on the Abraham O. Smoot Building, 1957-1974

 Sub-Series — Carton 27: Series 3 [Barcode: 31197227646699], Carton: 17-29
Identifier: UA 1330 Series 3 Sub-Series 49
Scope and Contents

Contains program requirements, floor plans, specifications, project budgets, and remodel records from Groneman Construction, Bridgers and Paxton, and Markham and Markham, 1957-1974.

Dates: 1957-1974

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

 Sub-Series — Carton 12: Series 3 [Barcode: 31197227646541], 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: Series 3 [Barcode: 31197227646541], 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: Series 3 [Barcode: 31197227646558], 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: Series 3 [Barcode: 31197227646574], 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

Filtered By

  • Subject: Facility management X

Additional filters:

Type
Archival Object 61
Collection 1
 
Subject
College buildings -- Utah -- Provo 59
Specifications 41
Memorandums 26
Contracts 17
Letters 10