UCF Official Building List

advertisement
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
1
Millican Hall
2
Library Building
5
Chemistry Building
6
Theater
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
MH
John C. Hitt Library
Theatre
Address
Addressed To
4365
Andromeda Loop N.
LR
LIB
12701
Pegasus Dr.
CH
CHEM
4104
Libra Dr.
TH
12722
Pegasus Dr.
7A
Jimmie A. Ferrell Student Services Commons
FCA
4115
Pyxis Ln.
7B
Jimmie A. Ferrell Student Services Commons
FCB
4157
Pyxis Ln.
7C
Jimmie A. Ferrell Student Services Commons
FCC
4151
Pyxis Ln.
7D
Jimmie A. Ferrell Student Services Commons
FCD
4121
Pyxis Ln.
7E
Jimmie A. Ferrell Student Services Commons
FCE
4127
Pyxis Ln.
7F
Jimmie A. Ferrell Student Services Commons
FCF
4139
Pyxis Ln.
7G
Jimmie A. Ferrell Student Services Commons
FCG
4145
Pyxis Ln.
7H
Jimmie A. Ferrell Student Services Commons
FCH
4133
Pyxis Ln.
8
Volusia Hall
VOH
VOL
4132
Pyxis Ln.
9
Lake Hall
LAH
LAK
4120
Pyxis Ln.
10
Osceola Hall
OSH
OSC
4108
Pyxis Ln.
11
Polk Hall
POH
POL
4096
Pyxis Ln.
12
Mathematics & Physics Building
Mathematical Sciences Building
MAP
MSB
4393
Andromeda Loop N.
13
Computer Center 1
Technology Commons I
CC1
TC1
12704
Pegasus Dr.
Page 1 of 12
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Address
PH
HPH
4297
Addressed To
14
Howard Phillips Hall
16
Facilities and Safety A / B
FSC
3528
Perseus Loop
(North)
16
Facilities and Safety C
FSC
3534
Perseus Loop
(West)
16
Facilities and Safety D
FSC
3546
(South Perseus Loop
)
16
Facilities and Safety E
FSC
3540
(East)
Perseus Loop
16
E
FSC
3540
Perseus Loop
18
Colbourn Hall
CNH
12790
Aquarius Agora Dr.
19
Rehearsal Hall
RH
12784
Aquarius Agora Dr.
20
Biological Science Building
4110
Libra Dr.
21
Education Complex & Gym
ED
12494
University Blvd.
22
Print Shop
PRNT
3987
Libra Dr.
24
Creative School for Children 1
CRSC
CSC1
12852
Gemini Blvd. S.
25
Recreation Support Building
PESP
RSB
12625
Scholarship Dr.
26
John T. Washington Center
JTWC
12795
Aquarius Agora Dr.
26
Bookstore
JTWC
101
Aquarius Agora Dr.
26
Vacant
JTWC
104
Aquarius Agora Dr.
26
Fairwinds Credit Union
JTWC
105
Aquarius Agora Dr.
Biological Sciences Building
Page 2 of 12
BL
BIO
Andromeda Loop N.
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
26
The SPOT
JTWC
106
Aquarius Agora Dr.
26
UCF Credit Union
JTWC
107
Aquarius Agora Dr.
26
Police & Public Safety Community Relations
JTWC
108
Aquarius Agora Dr.
26
Candy Land
JTWC
109
Aquarius Agora Dr.
26
A-1 Hair Studio
JTWC
110
Aquarius Agora Dr.
26
Vacant
JTWC
114
Aquarius Agora Dr.
26
Chick-Fil-A
JTWC
115
Aquarius Agora Dr.
27
Counseling Center
4090
Libra Dr.
28
Early Childhood Center
12840
Gemini Blvd. S.
29
Computer Center 2
30
Counseling and Psychological Services
COUN
CAPS
ECC
Technology Commons II
CC2
TC2
12710
Pegasus Dr.
Brevard Hall
BREV
BRE
4048
Libra Dr.
31
Orange Hall
ORNG
ORG
4032
Libra Dr.
32
Seminole Hall
SMN
SEM
4008
Libra Dr.
33
Commons
COMN
LCC
4040
Libra Dr.
38
Wayne Densch 1
WD1
12692
Gemini Blvd. S.
39
Wayne Densch 2
WD2
12698
Gemini Blvd. S.
40
Engineering Building
Engineering I
ENGR
ENG1
12760
Pegasus Dr.
41
Chlorine Storage
Utility Building 4
SEWA
UB4
Libra Community Center
Page 3 of 12
N/A
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
UTPA
UB8
Address
Addressed To
42
HVAC Storage
Utility Building 8
44
Engineering Field Lab
Siemens Energy Center
EFL
SEC
12781
Ara Dr.
45
Business Administration
Business Administration I
BA
BA1
12744
Pegasus Dr.
48
Laboratory and Environmental Support
LES
3512
Perseus Loop
49
Emergency Operation Center
EOC
3504
Perseus Loop
50
UCF Arena
ARNA
12777
Gemini Blvd. N.
50
Cypress Room
4218
East Plaza Dr.
50
VARC
4202
East Plaza Dr.
50
Vacant
4214
East Plaza Dr.
50
Knightro's
4222
East Plaza Dr.
50
Jimmy John's
4206
East Plaza Dr.
50
Vacant
4210
East Plaza Dr.
51
Visual Arts Building
VAB
12400
Aquarius Agora Dr.
52
Student Union
STUN
12715
Pegasus Dr.
53
CREOL Building
CROL
4304
Scorpius St.
54
College of Sciences
College of Sciences Building
CSB
12716
Pegasus Dr.
55
Student Apartments 01
Lake Claire Building 55
SA
LC55
12612
Gemini Blvd. N.
56
Student Apartments 02
Lake Claire Building 56
SA
LC56
12606
Gemini Blvd. N.
Page 4 of 12
N/A
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
57
Student Apartments 03
Lake Claire Building 57
SA
LC57
12600
Gemini Blvd. N.
58
Student Apartments 04
Lake Claire Building 58
SA
LC58
12592
Gemini Blvd. N.
59
Student Apartments 05
Lake Claire Building 59
SA
LC59
12586
Gemini Blvd. N.
60
Student Apartments 06
Lake Claire Building 60
SA
LC60
12568
Gemini Blvd. N.
61
Student Apartments 07
Lake Claire Building 61
SA
LC61
12562
Gemini Blvd. N.
62
Student Apartments 08
Lake Claire Building 62
SA
LC62
12556
Gemini Blvd. N.
63
Student Apartments 09
Lake Claire Building 63
SA
LC63
12550
Gemini Blvd. N.
64
Student Apartments 10
Lake Claire Building 64
SA
LC64
12574
Gemini Blvd. N.
65
Student Apartments 11
Lake Claire Building 65
SA
LC65
12580
Gemini Blvd. N.
66
Student Apartments 12
Lake Claire Building 66
SA
LC66
12538
Gemini Blvd. N.
67
Student Apartments 13
Lake Claire Building 67
SA
LC67
12532
Gemini Blvd. N.
68
Student Apartments 14
Lake Claire Building 68
SA
LC68
12526
Gemini Blvd. N.
69
Student Apartments 15
Lake Claire Building 69
SA
LC69
12520
Gemini Blvd. N.
70
Student Apartments 16
Lake Claire Building 70
SA
LC70
12544
Gemini Blvd. N.
71
Barbara Ying Center (Ying Academic Center)
Barbara Ying Center
INTL
BYC
12815
Scholarship Dr.
73
Housing Administration Building
HAB
12851
Gemini Blvd. S.
74
Observatory
OBSV
12727
Ara Dr.
75
Nicholson School of Communication
12405
Aquarius Agora Dr.
Robinson Observatory
COMM
Page 5 of 12
NSC
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
76
Engine Research Lab
77
Wayne Densch Sport Center
78
Parking Garage I
79
Classroom Building 1
80
Approved Building Name Changes
Wayne Densch Sports Center
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
ERL
12741
Ara Dr.
WDSC
4180
North Orion Blvd.
PGH
PGI
4277
Gemini Blvd. W.
Classroom Building I
CL1
CB1
12601
Aquarius Agora Dr.
Health & Public Affairs
Health & Public Affairs I
HPA
HPA1
12805
Pegasus Dr.
81
Multilingual-Cultural Center
Barbara Ying Center - CMMS
MMC
CMMS
12701
Scholarship Dr.
82
Jay Bergman Field
STAD
JBF
4422
Knights Victory Way
83
Parking Garage C
PGC
12998
Gemini Blvd. E.
84
Sumter Hall
SUH
SUM
4016
Libra Dr.
85
Citrus Hall
CIH
CIT
4024
Libra Dr.
86
Flagler Hall
FLH
FLA
4000
Libra Dr.
87
College of Arts & Humanities
CAH
12421
Aquarius Agora Dr.
88
Recreation & Wellness Center
RWC
12800
Gemini Blvd. S.
89
Parking Garage - B
PGB
4799
Hydra Ln.
90
Health & Public Affairs 2
Health & Public Affairs II
HPA2
4364
Scorpius St.
91
Engineering Building 2
Engineering II
ENG2
12800
Pegasus Dr.
92
Biology Field Research Center
BFRC
12724
Ara Dr.
93
UCF Teaching Academy
TA
4221
Andromeda Loop
Teaching Academy
Page 6 of 12
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Business Administration II
Current
Abbreviation
94
Business Administration 2
95
Burnett Honors College
96
Progress Energy University Welcome Center
97
Parking Garage D
98
Classroom Building 2
99
Psychology Building
101
Academic Village 1
Nike Building 101
AV1
102
Academic Village 2
Nike Building 102
103
Academic Village 3
104
Approved
Abbreviation
Changes
Address
Addressed To
BA2
4336
Scorpius St.
BHC
12778
Aquarius Agora Dr.
UWC
12585
Gemini Blvd. S.
PGD
12898
Gemini Blvd. N.
12650
Gemini Blvd. N.
4111
Pictor Ln.
N101
3740
Libra Dr.
AV2
N102
3732
Libra Dr.
Nike Building 103
AV3
N103
3724
Libra Dr.
Academic Village 4
Nike Building 104
AV4
N104
3756
Libra Dr.
105
Academic Village 5
Nike Building 105
AV5
N105
3748
Libra Dr.
106
Academic Village 6
Nike Building 106
AV6
N106
3708
Libra Dr.
107
Academic Village 7
Nike Building 107
AV7
N107
3716
Libra Dr.
108
Academic Village 8
Hercules Building 108
AV8
H108
4139
Ursa Minor St.
109
Academic Village 9
Hercules Building 109
AV9
H109
4125
Ursa Minor St.
110
Academic Village 10
Hercules Building 110
AV10
H110
4133
Ursa Minor St.
111
Academic Village 11
Hercules Building 111
AV11
H111
4155
Ursa Minor St.
112
Academic Village 12
Hercules Building 112
AV12
H112
4147
Ursa Minor St.
Duke Energy University Welcome Center
Classroom Building II
CL2
CB2
PSY
Page 7 of 12
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
113
Academic Village 13
Hercules Building 113
AV13
H113
4120
Ursa Minor St.
114
Academic Village 14
Hercules Building 114
AV14
H114
4128
Ursa Minor St.
115
Academic Villages Mail Pavilion
Academic Village Mail Center
AV15
A115
4117
Ursa Minor St.
116
Harris Corp. Engineering Center (Engr 3)
Harris Corporation Engineering Center
HEC
4328
Scorpius St.
117
UCF Wild Animal Facility
Ara Dr. Research Facility
WAF
12716
Ara Dr.
118
Leisure Pool Services
LPS
12826
Gemini Blvd. S.
119
Performing Arts Center
PAC
12488
Centaurus Blvd.
121
Physical Sciences
4111
Libra Dr.
122
Morgridge International Reading Center
MIRC
4143
Andromeda Loop
124
Biological Transgenic Greenhouse
BTG
12706
Ara Dr.
125
Softball Stadium
SBS
4055
Home Run Ct.
126
Fairwinds Alumni Center
FAC
12676
Gemini Blvd. N.
127
Health Center
HC
4098
Libra Dr.
128
Nicholson Field House
NFH
4200
North Orion Blvd.
129
Tower 1
T1
4274
West Plaza Dr.
130
Tower 2
T2
4290
West Plaza Dr.
131
Parking Garage - G
PGG
4282
West Plaza Dr.
132
Tower 3
T3
4167
Mensa Ln.
Physical Sciences Building
Page 8 of 12
PS
ADRF
PSB
ALUM
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
132
Barnes and Noble with Starbucks
132
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Barnes and Noble
Address
Addressed To
4201
East Plaza Dr.
UCF Card Office
4225
East Plaza Dr.
132
Tailgater's Vacant
4233
East Plaza Dr.
132
Bright House Store Vacant
4217
East Plaza Dr.
133
Tower 4
T4
4291
Mensa Ln.
134
Parking Garage - E
PGE
4220
Mensa Ln.
135
UCF Bright House Network Stadium
BHNS
4465
Knights Victory Way
137
Domino's Pizza
KP
4242
West Plaza Dr.
137
Domino's Pizza
KP
4250
West Plaza Dr.
137
Kyoto Sushi
KP
4258
West Plaza Dr.
137
Knightaide Pharmacy
KP
4266
West Plaza Dr.
137
Rec and Wellness Expansion
KP
4202
West Plaza Dr.
137
Subway
KP
4218
West Plaza Dr.
137
The Princeton Review
KP
4234
West Plaza Dr.
137
Vacant
KP
4210
West Plaza Dr.
137
Vacant
KP
4226
West Plaza Dr.
137
West Plaza Mail Office
KP
4266
West Plaza Dr.
140
Career Services & Experiential Learning
4123
Pictor Ln.
CSEL
Page 9 of 12
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
141
Parking Garage - F (Arena)
142
Approved Building Name Changes
Parking Garage F
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
PGF
4403
Knights Victory Way
Track / Soccer Stadium
TSS
4275
East Plaza Dr.
147
Parking Garage - A
PGA
12491
University Blvd.
150
Public Safety Building
PSB
3610
Libra Dr.
151
Parking Garage - H
PGH
12638
Gemini Blvd. N.
152
AMPAC Research Facility
ARF
12712
Ara Dr.
153
Visitor and Parking Information
VPI
4000
Central Florida Blvd.
154
MMAE Lab
MMAE
12765
Ara Dr.
156
Academic Villages 16
Neptune Building 156
AV16
N156
3676
Libra Dr.
157
Academic Villages 17
Neptune Building 157
AV17
N157
3700
Libra Dr.
110
Libra Dr.
UPD
157
158
Academic Villages 18
Neptune Building 158
AV18
N158
3692
Libra Dr.
159
Academic Villages 19
Housing Administrative Services
AV19
N159
3684
Libra Dr.
160
Parking Garage ? (by tennis courts)
Libra Garage
LG
3820
Libra Dr.
302
LYNX Transit Station
LYNX
12370
Leo Ln.
310
Kiosk
KSK
4399
Andromeda Loop
311
Lake Claire Restroom Bldg
LKCR
12491
Gemini Blvd. N.
317
Rec. Serv. Soccer Field Pavilion
RSSP
12669
Scholarship Dr.
Rec Services Soccer Field Pavilion
Page 10 of 12
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
318
Recreation Service Pavilion
RSP
12677
Scholarship Dr.
319
Engineering Research Pavilion
ENP
12871
Ara Dr.
320
Rec Serv. Field Restroom
Recreation Services Field Restroom
RSFR
12685
Scholarship Dr.
321
Rec. Field Maintenance
Recreation Services Field Maintenance
RFM
12693
Scholarship Dr.
329
Natural Resources Pavilion (pole barn)
Timothy R. Newman Pavilion
NRP
12950
Gemini Blvd. E.
331
Lake Claire Pavilion 1
LKP1
12451
Gemini Blvd. N.
332
Lake Claire Pavilion 2
LKP2
12459
Gemini Blvd. N.
333
Lake Claire Pavilion 3
LKP3
12467
Gemini Blvd. N.
334
Lake Claire Boathouse
LKB
12475
Gemini Blvd. N.
335
Lake Claire Pavilion 4
LKP4
12483
Gemini Blvd. N.
350
Police Training Building
14026
McCulloch Rd.
351
Fire Station No. 65
4989
North Orion Blvd.
401
Sorority - Zeta
4202
Greek Park Dr.
402
Scholarship House
12649
Triangulum Ct.
403
Sorority - Tri Delta
Delta Delta Delta
TRID
DDD
4220
Greek Park Dr.
404
Sorority - Alpha X: Delta
Alpha Xi Delta
AXD
AZD
4101
Greek Park Dr.
405
Sorority - Pi Beta Phi
Pi Beta Phi
PIBP
PBP
4304
Greek Park Dr.
406
Sorority - Alpha Delta Pi
Alpha Delta Pi
ADLT
ADP
4207
Greek Park Dr.
Emergency Services Training Building
PTB
TRNP
ESTB
FS65
Zeta Tau Alpha
ZETA
ZTA
BPW
Page 11 of 12
UCF Official Building List
Names, Abbreviation, and Address Changes
Last Updated 1/21/2016
Building
Number
Building Name / UCF Space File
Approved Building Name Changes
Current
Abbreviation
Approved
Abbreviation
Changes
Address
Addressed To
407
Sorority - Kappa Delta
Kappa Delta
KDLT
KD
4303
Greek Park Dr.
409
UCF Greek Housing A
Theta Chi
GHA
G409
4321
Greek Park Dr.
410
Fraternity - Alpha Tau Omega
Alpha Tau Omega
ATO
4419
Greek Ct.
411
UCF Greek Housing B
Kappa Alpha Theta
GHB
G411
4400
Greek Ct.
412
Fraternity - Sigma Chi
Sigma Chi
SCHI
SX
4418
Greek Ct.
413
Fraternity - Kappa Sigma
Kappa Sigma
KSIG
KS
4322
Greek Park Dr.
415
Housing
Fraternity and Sorority Life
-
G415
4100
Greek Park Dr.
416
Housing
Chi Omega
-
G416
4144
Greek Park Dr.
417
Housing
Kappa Kappa Gamma
-
G417
4176
Greek Park Dr.
480
Veterans Commemorative
525
Arboretum Portable
TR25
ARB
4312
Scorpius St.
529
Creative School 1st Grade
CRTR
CSC2
12864
Gemini Blvd. S.
540
Creative School Module 2
TR40
CSC3
12884
Gemini Blvd. S.
541
Arts & Humanities Annex
TR41
AHA
12501
Aquarius Agora Dr.
546
Orange Co. Schools Systems
T546
OCPS
12509
Aquarius Agora Dr.
630
Band Trailer
LS30
BAND
12661
Scholarship Dr.
N/A
VC
Page 12 of 12
Download