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 44 Collections and/or Records:

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

 Sub-Series — Carton 23: Series 3 [Barcode: 31197227646657], 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 Ernest L. Wilkinson Student Center, 1952-1979

 Sub-Series — Carton 30: Series 3 [Barcode: 31197227646723], 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 Harold B. Lee Library, 1957-1974

 Sub-Series — Carton 22: Series 3 [Barcode: 31197227646640], 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: Series 3 [Barcode: 31197227646574], 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 Herald R. Clark Building, 1963-1964

 Sub-Series — Carton 13: Series 3 [Barcode: 31197227646558], Folder: 43-47, 61
Identifier: UA 1330 Series 3 Sub-Series 10
Scope and Contents

Contains records on modifications, remodeling, and the program requirements for the Herald R. Clark Building, 1963-1964.

Dates: 1963-1964

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

Filtered By

  • Subject: Specifications X

Additional filters:

Subject
College buildings -- Utah -- Provo 41
Facility management -- Utah -- Provo 41
Memorandums 15
Contracts 11
Budgets 5