Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

SERIES I. PERSONAL PAPERS

 

A. Biographical Information

Business Card

 

Resume n.d.

Physical Description: 1 Folder: 1|1
 

Oral History: Japanese American Citizens League, New York Chapter 1996

Physical Description: 1 Folder: 1|2
 

Oral History: Interview with Kaneji Domoto and Sylvia Schur at Taliesin West Archives 1996

Physical Description: 1 Folder: 1|3
 

Oral History: Kaneji Domoto Architect, Landscape Architect n.d.

Physical Description: 1 Folder: 1|4
 

Kaneji Domoto obituaries 2002

Physical Description: 1 Folder: 1|5
 

B. Family Papers

 

Wakako Domoto student work and diary circa 1928

Physical Description: 1 Folder: 1|6
 

Sally Fuji's library call slips circa 1939

Physical Description: 1 Folder: 1|7
 

Condolence letters reg: Kanetaro Domoto 1943

Physical Description: 1 Folder: 1|8
 

Senior Thesis on Domoto Family by Riggs 2013

Physical Description: 1 Folder: 1|9
 

C. Student Work

 

UC Berkeley Student Grades and Registration Circular 1938, 1939

Physical Description: 1 Folder: 1|10
 

Pamphets (Chrysanthemum and Japanese Pavilion) n.d.

Physical Description: 1 Folder: 1|11
 

D. Correspondence

 

Letters (from Wak) 1930

Physical Description: 2 Folders: 2|1, 2
 

Letters, February-December 1937

Physical Description: 1 Folder: 2|3
 

Letters, January-June 1939

Physical Description: 3 Folders: 2|4, 5, 6
 

Letters, June-December (Kan at Taliesin) 1939

Physical Description: 3 Folders: 2|7, 8, 9
 

Letters to Kaneji, January-September 1940

Physical Description: 2 Folders: 3|1, 2
 

Letters, January-December 1941

Physical Description: 1 Folder: 3|3
 

Letters, May-December (to Kan and Sally Domoto at Merced Assembly Center and Amache, CO) 1942

Physical Description: 2 Folders: 3|4, 5
 

Letter from National Student Relocation Council, July 1942

Physical Description: 1 Folder: 3|6
 

Letters to Kan and Sally Domoto 1943

Physical Description: 1 Folder: 3|7
 

Letters to Sally Domoto (Amache, CO) 1943

Physical Description: 2 Folders: 3|8, 9
 

Letters (various) 1943

Physical Description: 1 Folder: 3|10
 

Letter to Sally Domoto, January (Amache, CO) 1944

Physical Description: 1 Folder: 4|1
 

Letters to Sally Domoto, Febuary (Amache and Baltimore) 1944

Physical Description: 1 Folder: 4|2
 

Letters to Sally Domoto, March (Amache) 1944

Physical Description: 1 Folder: 4|3
 

Letters to Sally Domoto, April (Amache) 1944

Physical Description: 1 Folder: 4|4
 

Letters to Sally Domoto, May (Amache, CO) 1944

Physical Description: 2 Folders: 4|5, 6
 

Letters to Sally Domoto, June 1944

Physical Description: 1 Folder: 4|7
 

Letters to Sally and Kan Domoto, June 1944

Physical Description: 1 Folder: 4|8
 

Letters to Sally and Kan Domoto, July 1944

Physical Description: 2 Folders: 5|1, 2
 

Letters to Sally and Kan Domoto, August 1944

Physical Description: 2 Folders: 5|3, 4
 

Letters to Sally and Kan Domoto, September 1944

Physical Description: 1 Folder: 5|5
 

Letters to Sally and Kan Domoto, October 1944

Physical Description: 1 Folder: 5|6
 

Letters to Sally and Kan Domoto, January-May 1945

Physical Description: 1 Folder: 5|7
 

Letters to Sally and Kan Domoto, June-November 1945

Physical Description: 1 Folder: 6|1
 

Letters to Sally 1945-1952

Physical Description: 1 Folder: 6|2
 

Letters to Kimiko and Hamako Fujii 1945-1952

Physical Description: 1 Folder: 6|3
 

Letters various n.d.

Physical Description: 1 Folder: 6|4
 

Cards n.d.

Physical Description: 1 Folder: 6|5
 

Letter to Miki and family 1983

Physical Description: 1 Folder: 6|6
 

E. Files

 

War Relocation Authority, Employee Driver's License 1943

Physical Description: 1 Folder: 6|7
 

Addresses List n.d.

Physical Description: 1 Folder: 6|8
 

F. Photographs

 

Portraits circa 1990

Physical Description: 1 Folder: 6|9
 

Photographs of K. Domoto with monk and scrolls circa 1986

Physical Description: 1 Folder: 6|10
 

Travel to Machu Picchu, Peru circa 1985

Physical Description: 1 Folder: 6|11
 

Travel to Japan 1987

Physical Description: 1 Folder: 6|12
 

Unidentified travel photographs n.d.

Physical Description: 1 Folder: 6|13
 

G. Civic Engagement

 

Award: New York Community Redress 1988

Physical Description: 1 Folder: 6|14
 

Eden Township Japanese American Citizens League 1996

Physical Description: 1 Folder: 6|15
 

Thank you letters from students to Domoto for presentation on Japanese incareration 1996

Physical Description: 1 Folder: 6|16
 

SERIES II. PROFESSIONAL PAPERS

 

A. Drawings

 

Sketch for Domoto's landscape logo n.d.

Physical Description: 1 Folder: 6|17
 

B. Correspondence

 

Second Annual All Florida Bonsai Exhibition 1974-1977

Physical Description: 1 Folder: 6|18
 

General Correspondence 1977-1991

Physical Description: 1 Folder: 6|19
 

Ishikatsu Garden, Toyko, Japan 1982

Physical Description: 1 Folder: 6|20
 

Letter of Recommendation for Edmund de Laurentis 1985

Physical Description: 1 Folder: 6|21
 

Bell Labs 1989

Physical Description: 1 Folder: 6|22
 

C. Writings

 

"Associations with all the Major Stones," Stone Magazine, March, by Kaneji Domoto 1964

Physical Description: 1 Folder: 6|23
 

Bonsai and the Japanese Garden, by Kaneji Domoto and George Kay 1974

Physical Description: 1 Folder: 6|24
 

"Design Harmonies Home and Garden" n.d.

Physical Description: 1 Folder: 6|25
 

Usonia Homes n.d.

Physical Description: 1 Folder: 6|26
 

Teaching Records D.

 

Student work NYIT at Old Westbury 1983

Physical Description: 1 Folder: 6|27
 

E. Lectures and Tours

 

Brochures for speaking engagements 1959, 1960

Physical Description: 1 Folder: 6|28
 

Lecture at Grosse Point War Memorial, Grosse Point, Michigan 1968-1969

Physical Description: 1 Folder: 6|29
 

Domoto's Gardens Tour 1988

Physical Description: 1 Folder: 6|30
 

Lectures at MH Asian/Pacific American Heritage Month 1989-1990

Physical Description: 1 Folder: 6|31
 

F. Photographs and Slides

 

Florida Bonsai Exhibiton and Japanese Rock Garden Scrapbook, Seminole Florida 1974

Physical Description: 1 Folder: 7|1
 

Bonsai National Aboretum, Washington, DC n.d.

Physical Description: 1 Folder: 7|2
 

Bonsai Demonstration n.d.

Physical Description: 1 Folder: 7|3
 

"Modern House," Tiverton, Rhode Island 1984

Physical Description: 1 Folder: 7|4
 

Slides of Domoto moving bolders circa 1985

Physical Description: 1 Folder: 7|5
 

G. Awards

 

Civic Art Commission Mayor's award of architectural distinction 1972

Physical Description: 1 Folder: 7|6
 

Award for corporate park beautification for ninth district of the federated Garden Clubs of New York State, Inc. 1972

Physical Description: 1 Folder: 7|6
 

A.I.L.A. Honor Award for Wilshin Garden 1981

Physical Description: 1 Folder: 7|7
 

Westchester Arts Council Award 1997

Physical Description: 1 Folder: 7|8
 

H. Landscape Architecture Clippings

 

Newspaper Clippings 1959-1972

Physical Description: 1 Folder: 7|9
 

Newspaper Clippings 1974-1981

Physical Description: 1 Folder: 7|10
 

Clippings 1984-2002

Physical Description: 1 Folder: 7|11
 

"The Miraculous Mr.Domoto," by Sally Wimer n.d.

Physical Description: 1 Folder: 7|12
 

"Once Upon a Time…" by Anne Joyce-Horgan n.d.

Physical Description: 1 Folder: 7|13
 

Westchester Spotlight, "On Kaneji Domto," April 1983

Physical Description: 1 Folder: 7|14
 

Westchester Spotlight, "84 People on the Move" January 1984

Physical Description: 1 Folder: 7|15
 

Westchester Spotlight, "Build a Beautiful Pool," Febuary 1984

Physical Description: 1 Folder: 7|16
 

SERIES III. TALIESIN PAPERS

 

A. Correspondence

 

Domoto and Taliesin 1939-1940

Physical Description: 1 Folder: 8|1
 

Letters from Taliesin circa 1940

Physical Description: 1 Folder: 8|2
 

Telegram circa 1942

Physical Description: 1 Folder: 8|3
 

Archive Acquisition to Domoto and Frank Lloyd Wright Correspondence 2002

Physical Description: 1 Folder: 8|4
 

B. Photographs

 

Domoto and Frank Lloyd Wright 1949

Physical Description: 1 Folder: 8|5
 

Taliesin circa 1948

Physical Description: 1 Folder: 8|6
 

Frank Lloyd Wright, Usonia Site Tour n.d.

Physical Description: 1 Folder: 8|7
 

Usonia Homes n.d.

Physical Description: 1 Folder: 8|8
 

C. Clippings

 

Usonia Homes, A Cooperative Inc., Pamphlet 1946

Physical Description: 1 Folder: 8|9
 

Usonia Homes, A Cooperative Inc., Bylaws 1946

Physical Description: 1 Folder: 8|10
 

Usonia Homes Newspaper 1957, 1971, 1976, 1981

Physical Description: 1 Folder: 8|11
 

"The Taliesin Experience," by Robert Siegal 1985

Physical Description: 1 Folder: 8|12
 

SERIES IV. PROJECT RECORDS (ARCHITECTURE)

 

Appelman Art Glass Company: Model House (unknown) 1948

General

Residential
 

Drawings 1948

Physical Description: 1 Flat File:FF1
 

Beringer (Scarsdale, NY) 1950

General

Residential
 

Drawings 1950

Physical Description: 1 Folder: 10|1
 

Bier, Arthur Mr. and Mrs. (Seabury, MA) 1966

General

Residential
 

Drawings 1966

Physical Description: 1 Flat File:FF3
 

Photographs 1966

Physical Description: 1 Folder: 15|3
 

Bier, Arthur: Usonia Homes Site #53 and Addition (Mount Pleasant, NY) 1949, 1953, 1955, 1957, 1959, 1962-1963, 1968

General

Residential
 

Manuscripts 1949, 1953, 1955, 1957, 1959, 1962-1963, 1968

Physical Description: 1 Folder: 9|1
 

Drawings 1949, 1953, 1955, 1957, 1959, 1962-1963, 1968

Physical Description: 1 Flat File:FF2, 10|2-4
 

Photographs 1949, 1953, 1955, 1957, 1959, 1962-1963, 1968

Physical Description: 7 Folders: 11|1-4, 17|1-3
 

Slides 1949, 1953, 1955, 1957, 1959, 1962-1963, 1968

Physical Description: 1 Folder: 11|4
 

Blair, John and Irene (South Salem, NY) 1966

General

Residential
 

Drawings 1966

Physical Description: 1 Flat File:FF4
 

Bock (unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|4
 

Boyer, A: Usonia Homes Site #10 (Mount Pleasant, NY) 1948

General

Residential
 

Manuscripts 1948

Physical Description: 1 Folder: 9|3
 

Drawings 1948

Physical Description: 1 Flat File:FF5
 

Photographs 1948

Physical Description: 1 Folder: 11|5
 

Brodie (Mount Pleasant, NY) 1949

General

Residential
 

Photographs 1949

Physical Description: 1 Folder: 11|6
 

Brownlee: Usonia Homes Site #28 (Mount Pleasant, NY) 1948

General

Residential
 

Drawings 1948

Physical Description: 1 Flat File:FF6
 

Delaurentis, Edmund (Armonk, NY) 1983

General

Residential
 

Manuscripts 1983

Physical Description: 1 Folder: 9|2
 

Drawings 1983

Physical Description: 2 Folders: 10|5-6
 

Domoto, Kaneji (40 Sutton Manor) (New Rochelle, NY) 1963, 1981

General

Residential
 

Manuscripts 1963, 1981

Physical Description: 1 Folder: 9|4
 

Drawings 1963, 1981

Physical Description: 2 Folders: 10|7-8
 

Englander, B: Usonia Homes Site #5 (Mount Pleasant, NY) 1949

General

Residential
 

Drawings 1949

Physical Description: 1 Flat File:FF7
 

Friedman, Stanley: Usonia Homes Site #25 (Pleasantville, NY) 1955

General

Residential
 

Drawings 1955

Physical Description: 1 Flat File:FF8
 

Photographs 1955

Physical Description: 1 Folder: 17|4
 

Slides 1955

Physical Description: 1 Folder: 11|7
 

Harris, W: Usonia Homes Site #26 (Mount Pleasant, NY) 1949

General

Residential
 

Drawings 1949

Physical Description: 1 Flat File:FF9, 10|12
 

Photographs 1949

Physical Description: 2 Folders: 11|8, 17|5
 

Herman, Peter: Usonia Homes (27 Usonia Road), Deck (Pleasantville, NY) 1983

General

Residential
 

Manuscripts 1983

Physical Description: 1 Folder: 9|6
 

Drawings 1983

Physical Description: 1 Folder: 10|13
 

Kepler, John: Usonia Homes (Mount Pleasant, NY) circa 1949

General

Residential
 

Photographs circa 1949

Physical Description: 1 Folder: 11|9
 

Levi, Leo: Usonia Homes Site #47 (Mount Pleasant, NY) 1949

General

Residential
 

Drawings 1949

Physical Description: 1 Flat File:FF10
 

Lew (Mount Pleasant, NY) circa 1949

General

Residential
 

Photographs circa 1949

Physical Description: 1 Folder: 11|10
 

Lurie Home: Usonsia Homes Site #31 (Pleasantville, NY) 1949

General

Residential
 

Drawings 1949

Physical Description: 1 Folder: 10|15
 

Photographs 1949

Physical Description: 3 Folders: 11|11-12, 17|6
 

Malavade, Ekanath: Residence (Millwood, NY) 1972-1974

General

Residential
 

Manuscripts 1972-1974

Physical Description: 1 Folder: 9|8
 

Drawings 1972-1974

Physical Description: 5 Folders: 10|16-20
 

Photographs 1972-1974

Physical Description: 2 Folders: 11|13, 13|30
 

Milman, Irving: Alterations to Usonia Home Residence 1974

General

Residential
 

Drawings 1974

Physical Description: 1 Flat File:FF11
 

Mont, James (unknown) 1949

General

Residential
 

Photographs 1949

Physical Description: 1 Folder: 17|8
 

Oshima, Hebo (unknown) 1948

General

Residential
 

Drawings 1948

Physical Description: 1 Flat File:FF12
 

Saunders, Will (Poundridge, NY) 1950

 

Drawings 1950

Physical Description: 1 Flat File:FF13
 

Siegal, Robert: Usonia Home (Mount Pleasant, NY) 1955

General

Residential
 

Drawings 1955

Physical Description: 1 Flat File:FF14
 

Photographs 1955

Physical Description: 1 Folder: 11|17
 

Silson, John: Usonia Homes Site #36 (Mount Pleasant, NY) 1954-1955

General

Residential
 

Manuscripts 1954-1955

Physical Description: 1 Folder: 9|9
 

Drawings 1954-1955

Physical Description: 1 Flat File:FF15, 10|27-28
 

Photographs 1954-1955

Physical Description: 1 Folder: 11|8
 

Slides 1954-1955

Physical Description: 1 Folder: 16|41
 

Simmons Co.: Sofa Bed and Lamp (Unknown) 1948-1949

General

Furnishings
 

Drawings 1948-1949

Physical Description: 1 Flat File:FF16
 

Unidentified Usonian Homes (Mount Pleasant, NY) circa 1949

General

Residential
 

Photographs circa 1949

Physical Description: 1 Folder: 11|21
 

Victor, Max Usonian (Mount Pleasant, NY) 1949

General

Residential
 

Photographs 1949

Physical Description: 1 Folder: 11|19
 

Volkswagon, North Country (Mount Kisco, NY) 1971

General

Commercial
 

Photographs 1971

Physical Description: 1 Folder: 11|14
 

Watts Usonian (Mount Pleasant, NY) 1949

General

Residential
 

Photographs 1949

Physical Description: 1 Folder: 11|20
 

Wilson, Richard and Ruth (Southold, Long Island, NY) 1967-1969

General

Residential
 

Drawings 1967-1969

Physical Description: 2 Folders: 10|32-33
 

SERIES V. PROJECT RECORDS (LANDSCAPE ARCHITECTURE)

 

Albert (Unknown) circa 1980

General

Residential
 

Photographs circa 1980

Physical Description: 1 Folder: 13|1
 

Allen-Synder, Corey (Unknown) 1963

General

Residential
 

Slides 1963

Physical Description: 1 Folder: 16|1
 

Allen, Ethan (Danbury, CT) 1974

General

Commercial
 

Photographs 1974

Physical Description: 1 Folder: 13|2
 

AMF Corporate Park [see Schulman]

 

Amiel, Ruth and Norman (Harrison, NY) 1995-1996

General

Residential
 

Photographs 1995-1996

Physical Description: 1 Folder: 13|3
 

Arden (Unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|2
 

Beskind (Westport, CT) n.d.

General

Residential
 

Photographs n.d.

Physical Description: 1 Folder: 15|2
 

Beskind, Herb (Scarsdale, NY) 1955

General

Residential
 

Photographs 1955

Physical Description: 2 Folders: 13|4, 15|1
 

Slides 1955

Physical Description: 1 Folder: 16|3
 

Brooklyn Botanical Garden (Albertson, NY) 1968

General

Residenital
 

Photographs 1968

Physical Description: 1 Folder: 13|5
 

Calder, Light H. (Mamaroneck, NY) 1993

General

Residential
 

Photographs 1993

Physical Description: 2 Folders: 13|6, 15|4
 

Campbell, John (Pelham Manor, NY) 1974

General

Residential
 

Photographs 1974

Physical Description: 1 Folder: 13|7
 

Cannold, Mitchell (Poundridge, NY) 1983, 1985-1986

General

Residential
 

Manuscripts 1983, 1985-1986

Physical Description: 1 Folder: 12|5
 

Photographs 1983, 1985-1986

Physical Description: 2 Folders: 13|8, 15|5
 

Cobb Co. Shopping Center (Marietta, GA) n.d.

General

Commercial
 

Photographs n.d.

Physical Description: 1 Folder: 13|9
 

Cohen, Saul: Pool (Harrison, NY) 1986

General

Residential
 

Photographs 1986

Physical Description: 1 Folder: 13|10
 

Cole (unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|5
 

Condon (Purchase, NY) n.d.

General

Residential
 

Photographs n.d.

Physical Description: 1 Folder: 13|11
 

Slides n.d.

Physical Description: 1 Folder: 16|6
 

D. Hill Nursery (Dundee, IL) 1960-1971

General

Residential
 

Manuscripts 1960-1971

Physical Description: 2 Folders: 12|6-8
 

Drawings 1960-1971

Physical Description: 1 Folder: 12|1
 

Photographs 1960-1971

Physical Description: 2 Folders: 13|12-13
 

Slides 1960-1971

Physical Description: 1 Folder: 16|7
 

Dartmouth College: Hopkins Center for the Arts (Hanover, NH) 1965

General

Educational
 

Manuscripts 1965

Physical Description: 1 Folder: 12|9
 

Photographs 1965

Physical Description: 1 Folder: 13|14
 

Dowling, Robert and Evelyn (New Rochelle, NY) n.d.

General

Residential
 

Manuscripts n.d.

Physical Description: 1 Folder: 12|10
 

Photographs n.d.

Physical Description: 1 Folder: 15|7
 

Slides n.d.

Physical Description: 1 Folder: 16|8
 

Durst, Mr. and Mrs. Royal: Swimming Pool and Pool House/Sauna (Scarsdale, NY) circa 1965, 1994

General

Residential
 

Manuscripts circa 1965, 1994

Physical Description: 1 Folder: 9|5
 

Drawings circa 1965, 1994

Physical Description: 3 Folders: 10|9-11
 

Photographs circa 1965, 1994

Physical Description: 2 Folders: 13|15, 15|8
 

Slides circa 1965, 1994

Physical Description: 1 Folder: 16|9
 

Emile (unkown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|10
 

Fairmont Park (Philadelphia, PA) 1982

General

Recreational
 

Slides 1982

Physical Description: 1 Folder: 16|11
 

Frankel, James (Armonk, NY) 1981, 1987

General

Residential
 

Photographs 1981, 1987

Physical Description: 3 Folders: 13|16-18
 

Slides 1981, 1987

Physical Description: 1 Folder: 16|12
 

Getlan: Pool (Scarsdale, NY) 1978

General

Residential
 

Slides 1978

Physical Description: 1 Folder: 16|13
 

Giangi, Vincent: Pool and Deck (Purchase, NY) 1986

General

Residential
 

Photographs 1986

Physical Description: 1 Folder: 13|19
 

Slides 1986

Physical Description: 1 Folder: 16|14
 

Hein, Richard (Mamaroneck, NY) 1983

General

Residential
 

Manuscripts 1983

Physical Description: 1 Folder: 13|20
 

Photographs 1983

Physical Description: 2 Folders: 13|20, 15|9
 

Slides 1983

Physical Description: 1 Folder: 16|15
 

Hirasaki (Gilroy, CA) n.d.

General

Residential
 

Photographs n.d.

Physical Description: 1 Folder: 13|21
 

Hubshman (Mamaroneck, NY) 1969

General

Residential
 

Photographs 1969

Physical Description: 2 Folders: 13|22, 14|21
 

Slides 1969

Physical Description: 1 Folder: 16|16
 

Hunter, Evan (Poundridge, NY) 1965

General

Residential
 

Photographs 1965

Physical Description: 1 Folder: 13|23
 

Slides 1965

Physical Description: 1 Folder: 16|17
 

Jackson Park: Japanese Garden (Chicago, IL) cira 1981

General

Recreational
 

Manuscripts cira 1981

Physical Description: 1 Folder: 12|11
 

Photographs cira 1981

Physical Description: 1 Folder: 15|10
 

Slides cira 1981

Physical Description: 1 Folder: 16|18
 

Japan Airlines Exhibition (New York City, NY) 1967

General

Commercial
 

Photographs 1967

Physical Description: 1 Folder: 13|24
 

Kann, William (New Canaan, CT) 1974

General

Residential
 

Photographs 1974

Physical Description: 1 Folder: 13|25
 

Karim, Sultan (New Rochelle, NY) 1978

General

Residential
 

Slides 1978

Physical Description: 1 Folder: 16|19
 

Kaye, William (Poundridge, NY) 1982, 1991, 1994

General

Residential
 

Drawings 1982, 1991, 1994

Physical Description: 1 Folder: 12|2
 

Photographs 1982, 1991, 1994

Physical Description: 1 Folder: 13|26
 

Slides 1982, 1991, 1994

Physical Description: 1 Folder: 16|20
 

Kazan (Ardsley, NY) 1955-1966

General

Residential
 

Photographs 1955-1966

Physical Description: 1 Folder: 15|11
 

Slides 1955-1966

Physical Description: 1 Folder: 16|21
 

Kirschenbaum, Mr. and Mrs. R: Swimming Pool (Harrison, NY) 1974-1976

General

Residential
 

Drawings 1974-1976

Physical Description: 1 Folders: 10|13-14
 

Photographs 1974-1976

Physical Description: 2 Folders: 13|27, 5|12
 

Slides 1974-1976

Physical Description: 1 Folder: 16|22
 

Lauren, Ralph (Unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|23
 

Loeb, Louise: Pool (Purchase, NY) 1986

General

Residential
 

Photographs 1986

Physical Description: 1 Folder: 13|28
 

Lukins (Harrison, NY) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|24
 

Lynton, Harold (Mamaroneck, NY) circa 1970, 1987

General

Residential
 

Photographs circa 1970, 1987

Physical Description: 2 Folders: 13|29, 15 |13
 

Slides circa 1970, 1987

Physical Description: 1 Folder: 16|25
 

Malavade, Ekanath: Swimming Pool and Garden (Millwood, NY) 1976-1985, 1990

General

Residential
 

Manuscripts 1976-1985, 1990

Physical Description: 1 Folder: 9|7
 

Drawings 1976-1985, 1990

Physical Description: 4 Folders: 10|21-24
 

Photographs 1976-1985, 1990

Physical Description: 2 Folders: 13|30, 15|14
 

Slides 1976-1985, 1990

Physical Description: 1 Folder: 16|26
 

Marcus (Mamaroneck, NY) 1965

General

Residential
 

Photographs 1965

Physical Description: 1 Folder: 15|15
 

Marcus, Robert (Scarsdale, NY) circa 1965

General

Residential
 

Photographs circa 1965

Physical Description: 1 Folder: 13|1
 

Slides circa 1965

Physical Description: 1 Folder: 16|27
 

Marcus, Robert (West Palm Beach, FL) 1983

General

Residential
 

Photographs 1983

Physical Description: 1 Folder: 13|32
 

Markus (Poundridge, NY) 1983

General

Residential
 

Photographs 1983

Physical Description: 1 Folder: 15|16
 

Marlboro (Marlboro, NY) circa 1975

General

Recreational
 

Slides circa 1975

Physical Description: 1 Folder: 16|28
 

McQuade (Scarsdale, NY) n.d.

General

Residential
 

Photographs n.d.

Physical Description: 1 Folder: 13|33
 

Mendoza (unknown) 1991

General

Residential
 

Photographs 1991

Physical Description: 1 Folder: 13|34
 

Mintzer, Marcus (unknown) 1970-1971

General

Residential
 

Slides 1970-1971

Physical Description: 1 Folder: 16|29
 

Morris (Pennsylvania) 1965

General

Residential
 

Photographs 1965

Physical Description: 1 Folder: 15|17
 

Morris (Osterville, Cape Cod, MA) circa 1966

General

Residential
 

Photographs circa 1966

Physical Description: 2 Folders: 13|35, 15|18
 

Morris (Maine) 1966

General

Residential
 

Photographs 1966

Physical Description: 1 Folder: 15|9
 

Nakamura, Ishikatsu Garden Co. Ltd. (Tokyo, Japan) 1982

General

Residential
 

Drawings 1982

Physical Description: 1 Folder: 10|25
 

Neptune World Wide Movers (Rochester, NY) circa 1965

General

Commercial
 

Photographs circa 1965

Physical Description: 2 Folders: 13|16, 15|20
 

New Emiele (Unknown) 1995

General

Residential
 

Photographs 1995

Physical Description: 1 Folder: 15|21
 

New Rochelle, City of: Cherry Tree Basin at Huguenot Lake (New Rochelle, NY) 1976

General

Governmental
 

Photographs 1976

Physical Description: 2 Folders: 12|12-13
 

New York Aquarium: Penguin Pen (Coney Island, New York City) 1967-1968

General

Commercial
 

Manuscripts 1967-1968

Physical Description: 1 Folders: 12|14, Box 15
 

Photographs 1967-1968

Physical Description: 2 Folder: 13|37, 14|33
 

Ossorio, Joseph (Greenwich, CT) 1978

General

Residential
 

Photographs 1978

Physical Description: 1 Folder: 14|1
 

Slides 1978

Physical Description: 1 Folder: 16|30
 

Paccetti, Frank (Purchase, NY) 1988-1989

General

Residential
 

Photographs 1988-1989

Physical Description: 2 Folders: 14|2, 15|22
 

Paredes, Larry (Harrison, NY) 1989-1990

General

Residential
 

Drawings 1989-1990

Physical Description: 1 Folder: 12|3
 

Photographs 1989-1990

Physical Description: 3 Folders: 14|3-4, 15|23
 

Slides 1989-1990

Physical Description: 1 Folder: 16|31
 

Pulley, Arthur and Bernice (Ellenville, NY) 1982-1983

General

Residential
 

Drawings 1982-1983

Physical Description: 1 Folder: 10|26
 

Resnick, Harry (Ellenville, NY) 1969-1990

General

Residential
 

Photographs 1969-1990

Physical Description: 1 Folders: 11|15-16, 14|5
 

Slides 1969-1990

Physical Description: 1 Folders: 15|24, 16|32
 

Reznick: Pool (Mt. Kisco, NY) circa 1986

General

Residential
 

Photographs circa 1986

Physical Description: 1 Folder: 14|6
 

Robinson, J. (Greenwich, CT) 1984

General

Residential
 

Photographs 1984

Physical Description: 1 Folder: 14|7
 

Rothman (Larchmont, NY) 1982

General

Residential
 

Slides 1982

Physical Description: 1 Folder: 16|33
 

Sabatino (Arizona) circa 1990

General

Residential
 

Photographs circa 1990

Physical Description: 1 Folder: 14|8
 

Scheiner: Usonia Home (Pleasantville, NY) 1973

General

Residential
 

Photographs 1973

Physical Description: 1 Folder: 14|9
 

Slides 1973

Physical Description: 1 Folder: 16|34
 

Schorsch, Joan and John (Westport, CT) 1989

General

Residential
 

Photographs 1989

Physical Description: 1 Folder: 14|10
 

Schulman Investment Corp: AMF World Headquarters (White Plains, NY) 1974-1976, 1981, 1984

General

Commercial
 

Manuscripts 1974-1976, 1981, 1984

Physical Description: 1 Folder: 12|15
 

Photographs 1974-1976, 1981, 1984

Physical Description: 1 Folder: 14|11
 

Slides 1974-1976, 1981, 1984

Physical Description: 2 Folders: 16|35-36
 

Seminole (Unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|37
 

Senter (Greenwich, CT) circa 1968

General

Residential
 

Photographs circa 1968

Physical Description: 2 Folders: 14|13, 15|25
 

Slides circa 1968

Physical Description: 1 Folder: 16|38
 

Shapiro (Rhode Island) 1976

General

Residential
 

Slides 1976

Physical Description: 1 Folder: 16|39
 

Shenkman, J (Armonk, NY) 1984

General

Residential
 

Photographs 1984

Physical Description: 1 Folder: 14|12
 

Siegal, Robert: Usonia Home Garden (Mount Pleasant, NY) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|40
 

Siegel, Norma and Robert (Southern Shores, NC) 1993

General

Residential
 

Manuscripts 1993

Physical Description: 1 Folder: 12|16
 

Photographs 1993

Physical Description: 1 Folder: 14|14
 

Snail, Levi (unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|42
 

St. Marten (French West Indies) -- sometime after 1983 (unknown) n.d.

General

Unknown
 

Photographs n.d.

Physical Description: 1 Folder: 14|15
 

Slides n.d.

Physical Description: 1 Folder: 16|43
 

St. Peters (Jersey City, New Jersey) 1974

General

Unknown
 

Photographs 1974

Physical Description: 1 Folder: 14|16
 

Slides 1974

Physical Description: 1 Folder: 16|44
 

Staedler (Larchmont, NY) 1975

General

Residential
 

Slides 1975

Physical Description: 1 Folder: 16|45
 

Steel, Allen (Bedford, NY) 1989-1992

General

Residential
 

Photographs 1989-1992

Physical Description: 2 Folders: 14|17, 15|26
 

Stern, Arthur (Larchmont, NY) circa 1970

General

Residential
 

Photographs circa 1970

Physical Description: 1 Folder: 14|18
 

Slides circa 1970

Physical Description: 1 Folder: 16|46
 

Sternhill (Suffern, NY) 1990

General

Residential
 

Photographs 1990

Physical Description: 1 Folder: 15|27
 

Stone Drive Parking Lot (Middleton, NY) n.d.

General

Commercial
 

Slides n.d.

Physical Description: 1 Folder: 16|47
 

Straugh, Berish (New Rochelle, NY) 1978

General

Residential
 

Photographs 1978

Physical Description: 1 Folder: 14|19
 

Straus: Planting Bed (Mamaroneck, NY) 1983

General

Residential
 

Drawings 1983

Physical Description: 1 Folder: 10|29
 

Strauss (Mamaroneck, NY) 1974, 1978

General

Residential
 

Photographs 1974, 1978

Physical Description: 3 Folders: 14|20-21, 15|28
 

Slides 1974, 1978

Physical Description: 1 Folder: 16|48
 

CD-Roms 1974, 1978

Physical Description: 1 Folder: 14|20
 

Strauss/Hubshman (Mamaroneck, NY) 1974, 1978

General

Residential
 

Photographs 1974, 1978

Physical Description: 1 Folder: 14|21
 

Sullar, Vinny D. (Unknown) n.d.

General

Residential
 

Slides n.d.

Physical Description: 1 Folder: 16|49
 

Swansea Mall (Swansea, MA) 1973, 1975

General

Commercial
 

Manuscripts 1973, 1975

Physical Description: 1 Folder: 12|17
 

Photographs 1973, 1975

Physical Description: 1 Folder: 14|22
 

Slides 1973, 1975

Physical Description: 1 Folder: 16|50
 

Teich, Jack (Rye, NY) 1992

General

Residential
 

Manuscripts 1992

Physical Description: 1 Folder: 12|18
 

Photographs 1992

Physical Description: 1 Folder: 14|23
 

Titus (Unknown) 1991

General

Residential
 

Photographs 1991

Physical Description: 1 Folder: 15|29
 

Tsai, Gerald (Jerry) (Greenwich, CT) 1971

General

Residential
 

Photographs 1971

Physical Description: 1 Folder: 14|24
 

Uchida, Jean: Remodel (Mamaroneck, NY) 1982-1983

General

Residential
 

Manuscripts 1982-1983

Physical Description: 1 Folder: 9|10
 

Drawings 1982-1983

Physical Description: 1 Folder: 10|30
 

University of California, Berkeley: Botanical Garden's Japanese Pool (Berkeley, CA) circa 1940

General

Educational
 

Manuscripts circa 1940

Physical Description: 1 Folder: 12|19
 

Photographs circa 1940

Physical Description: 1 Folder: 14|25
 

Wallack (Unknown) 1965

General

Residential
 

Slides 1965

Physical Description: 1 Folder: 16|52
 

Watson, G.: Garden Plan (Unknown) 1949

General

Residential
 

Drawings 1949

Physical Description: 1 Flat File:FF17
 

Wellner, Kenneth (Mamaroneck, NY) 1964, 1966

General

Residential
 

Photographs 1964, 1966

Physical Description: 2 Folders: 14|26, 15|30
 

Wilson (Westford, CT) 1981-1987

General

Residential
 

Photographs 1981-1987

Physical Description: 1 Folder: 15|31
 

Wright (Saddle River, NJ) n.d.

General

Residential
 

Photographs n.d.

Physical Description: 1 Folder: 14|27
 

Zeughauer, Bock (New Rochelle, NY) 1969-1970

General

Residential
 

Photographs 1969-1970

Physical Description: 2 Folders: 14|28, 17|7
 

Slides 1969-1970

Physical Description: 1 Folder: 16|53