Skip to main content Skip to search results

Showing Records: 1 - 8 of 8

College of Fine Arts and Communications minutes, 1991-2008

 Series — Multiple Containers
Identifier: UA 1353 Series 5
Scope and Contents Contains meeting minutes from various subsets of the College, including Board of Producers, Executive Council, College Council, and Academic Council. Minutes from the Board of Producers include calendars of events as well as financial and ticket sales reports. Also includes discussion of various departmental concerns within dance, music, and theater, cost estimates, and financial reports with accounting information. Minutes from the Executive Council include information on external grants...
Dates: 1991-2008

David O. McKay School of Education physical facilities records, 1970-2000

 Series — Multiple Containers
Identifier: UA 700 Series 9
Scope and Contents

Contains physical facilities records regarding the rededication of the David O. McKay Building and management of facilities associated with the college. Materials date from 1970-2000.

Dates: 1970-2000

Physical Plant Department budget records, 1947-1979

 Series — Multiple Containers
Identifier: UA 1330 Series 4
Scope and Contents

Contains budget and accounting records including maintenance and operation status reports, proposals, Director's office records, grounds budget, policies and procedures, requisitions, facility improvements, requests, special project records, expenditures, and purchasing committee reports, 1947-1979.

Dates: 1947-1979

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

 Sub-Series — Carton: 27, 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 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 Dairy Products Laboratory, 1950-1973

 Sub-Series — Carton: 14, Folder: 28-31
Identifier: UA 1330 Series 3 Sub-Series 14
Scope and Contents

Contains program requirements, memoranda, reports, budgets, and contracts between the parties responsible for the construction of the Dairy Products Lab, including Lorenzo S. Young and Partners and Tolboe Construction Company, 1950-1973.

Dates: 1950-1973

Physical Plant Department records on the Daniel H. Wells Building, 1968-1974

 Sub-Series — Carton: 28, Folder: 55-75
Identifier: UA 1330 Series 3 Sub-Series 58
Scope and Contents

Contains specifications, bidding, budgets, change of orders, insurance and bonds records, job instructions, inspection records, lien waivers, progress estimators, and utilities records, 1968-1974.

Dates: 1968-1974

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