Aaron Resnick architectural drawings, 1947-1986

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series I: Architectural Drawings

Series consists of architectural drawings arranged alphabetically by project name. The drawings date from 1947 to 1986.



Roll A161.03 Irwin Auerbach residence (Usonia, NY), 1951



Roll A160e.08 Barbizon Electric Co. building, alterations (Manhattan, NY), 1956



Roll A160e.08 Barbizon Electric Co. building, alterations (Manhattan, NY), 1973



Roll A165.05-.06 Barron residence, Skyview Acres Cooperative (Ramapo, NY), undated



Roll A164.03 Brandon's Shipper and Forwarder, layout spec for floor and reflected ceiling, 1974



Roll A160e.02 Beach Colony CL, new units (Cayman Islands), undated



Roll A163.14 Sam Belchis residence, extension (Hartsdale, NY), undated



Roll A163.07 Bellin, Skyview Acres Cooperative, subdivision and house (Ramapo, NY), 1952



Roll unverified location Benedek Assoc., North site Orchard Brook, 1973



Roll unverified location Beneder Assoc., Orchard Brook Dr, - north ren.; (unbuilt) (Usonia, NY), 1973



Roll A160e.09 Dr. Sidney Benzer, residence extension (Usonia, NY), 1961



Roll A160e.09 Dr. Sidney Benzer, residence extension (Usonia, NY), 1969



Roll A160e.09 Dr. Sidney and Florence Benzer residence (Usonia, NY), 1948



Roll A160e.09 Dr. Sidney and Florence Benzer residence, colored prelims (Usonia, NY), 1948



Roll A160e.01 Steve Bermen residence (Usonia, NY), 1956

Additional Creator: Frazen Ulrich



Roll A163.01 Preston Blair residence (Westport , CT), 1953



Roll A162.01 Dr. Blank residence (Thornwood, NY), 1954



Roll A160e.01 Senator J. Bloom residence (unbuilt) (Dingman, Pike Co., PA), 1968



Roll A163.11 Bonner residence (New Rochelle, NY), 1986



Roll A163.12 Bonner residence (New Rochelle, NY), undated



Roll A162.04 Herbert Brandon residence (Usonia, NY), 1949

Additional Creator: David T. Henken



Roll A162.05 Herbert Brandon residence, blueprints (Usonia, NY), undated



Roll A162.04 Herbert Brandon residence (unbuilt) (Usonia, NY), undated



Roll A162.04 Herbert Brandon residence, extension (Usonia, NY), 1962



Roll A162.04 Herbert Brandon residence, studio extension (Usonia, NY), 1955



Roll A162.04 Herbert Brandon studio (Usonia, NY), 1975



Roll A162.04 Herbert Brandon studio, expansion (Usonia, NY), 1975



Roll A162.04 Herbert Brandon, modified heat system (Usonia, NY), 1982



Roll A161.14 E.K. Bryant residence (Chesterfield, NJ), undated



Roll A161.14 E.K. Bryant residence (Sykesville, RD), undated



Roll A160e.13 Art Cady residence (Usonia, NY), undated



Roll A164.08 Calabi residence, studio addition (Lagrangeville, NY), 1953-85



Roll A161.15 Ulrich Caro residence (Usonia, NY), 1957



Roll A161.15 Ulrich Caro residence, deck (Usonia, NY), 1959



Roll A161.15 Ulrich Caro residence, prelims, working drawings, sewage disposals (Usonia, NY), 1957



Roll A164.10 Derechin residence (Rehoboth, MA), 1973



Roll A162.07 Edwards residence, alterations (Scarsdale, NY), 1983



Roll A161.08 Electronics For Medicine, addition and alteration, topography survey, silting basin, site plan and parking lot (North Castle, NY), 1968-77



Roll A162.02 Electronics For Medicine, addition and alteration, topography survey, silting basin, site plan and parking lot blueprints (North Castle, NY), 1968-77



Roll A160e.06 E. Elvove residence, extensions (Yonkers , NY), 1971



Roll A160e.03 D. Fine residence, alteration (Armonk, NY), 1977



Roll A160e.03 L. Fuchs residence, new gym and prct. pool (Armonk, NY), 1986



Roll A160e.03 L. Fuches residence, bedroom, study, bath, sun (Armonk, NY), 1982



Roll A160e.03 L. Fuches residence, extensions and new living room and dining room (Armonk, NY), 1981



Roll A160e.08 Murray Gabel residence (Usonia, NY), undated



Roll A164.14 Garden Apartments, "The Mansard" (Newburgh, NY), 1966



Roll A163.10 Curry Gilmore residence (Briarcliff Manor, NY), 1960



Roll A163.03 Senator Ben Gilman, new offices (Middletown, NY), 1960-62



Roll A163.03 Senator Ben Gilman residence, extensions and alteration (Middletown, NY), 1956



Roll A162.03 Stanley Gold, Yale Farms (North Castle, NY), undated



Roll A164.02 E. Goldwag residence and carport addition (Croton-on-Hudson, NY), 1964-69



Roll A164.04 G. Gozan residence (Harrison, NY), 1959-62



Roll A164.05 G. Gozan residence (Harrison, NY), 1959



Roll A160e.12 Jack Hillesum residence (Usonia, NY), undated



Roll A160e.12 Jack Hillesum residence, new bedroom and bath extension (Usonia, NY), 1959



Roll A160e.12 Jack Hillesum residence, new dining room extension (Usonia, NY), 1968



Roll A1560e.06 Hinrich residence (Pleasantville, NY), 1985



Roll A160e.06 Linda Jackson, building alterations (White Plains, NY), 1974



Roll A163.08 Janitz residence (unbuilt) (Briarcliff, NY), 1962



Roll A160e.07 Roger Kahn residence (Usonia, NY), undated



Roll A160e.08 Kellman residence, undated



Roll A161.11 Edward Klein residence (unbuilt) (Usonia, NY), undated



Roll A164.06 Dr. Ed Kornbluh residence, alteration (Scarsdale, NY), 1964



Roll A161.07 Robert Lamn residence, additions and alteration (Usonia, NY), 1979

Additional Creator: T. Goldstone



Roll A164.13 Paul Lanini residence (Thornwood, NY), 1955



Roll A164.12 Paul Lanini residence (unbuilt) (Rhinebeck, NY), undated



Roll A164.13 Paul Lanini residence, true solar house and indoor pool (Rhinebeck, NY), 1980



Roll A163.14 Lefferts, guest house (unbuilt), undated



Roll A164.03 William Legge residence, extension and alterations (Noroton, CT), 1968



Roll A162.01 William Lehman residence (unbuilt) (Pleasantville, NY), 1960



Roll A165.04 Dr. Isaiah Lew residence, guest wing and new bath addition (Usonia, NY), 1966-67



Roll A165.04 Dr. Isaiah Lew residence, office wing addition (Usonia, NY), 1962



Roll A165.04 Dr. Isaiah Lew residence, storage room and carport extensions (Usonia, NY), 1958

Additional Creator: Paul Schweiker



Roll A161.10 Naphtali Lewis residence, extension (Croydon, NH), 1969



Roll A163.04 Al Liss residence (Wawayanda , NY), 1951



Roll A164.07 Lowenstein residence, addition (New Rochelle, NY), 1986



Roll A162.03 Leslie Prown Lupert residence, new bath, study, and deck additions (Usonia, NY), 1977

Additional Creator: David T. Henken



Roll A162.03 Leslie Prown Lupert residence, playroom, etc. (Usonia, NY), 1981



Roll A163.01 Lusterman residence, extension (Yonkers, NY), 1961



Roll A161.13 Carl Marshall residence (New Canaan, CT), undated



Roll A162.01 Muauksa residence (Ossining, NY), 1955



Roll A160e.03 P. McCann residence, kitchen, study, breakfast room, and study additions (Scarsdale, NY), 1976



Roll A164.09 Mark Migdail residence (Goldensbridge, NY), 1972-73



Roll A161.05 Harry Miller residence (Usonia, NY), 1952

Additional Creator: George Vermeny



Roll A161.06 Harry Miller residence, additions and alteration (Usonia, NY), 1968



Roll A162.06 Ralph Miller residence, new screen porch (Usonia, NY), 1966

Additional Creator: David T. Henken



Roll A162.06 Ralph Miller residence, deck and storage extension (Usonia, NY), 1958

Additional Creator: David T. Henken



Roll A162.06 Ralph Miller residence, living area (Usonia, NY), 1962

Additional Creator: David T. Henken



Roll A162.06 Ralph Miller residence, new bath and jacuzzi (Usonia, NY), 1985

Additional Creator: David T. Henken



Roll A161.04 Sidney and Barbara Miller residence, original home (Usonia, NY), 1950



Roll A161.04 Sidney and Barbara Miller residence, new bedroom, garage house, etc. extensions (Usonia, NY), 1953-61



Roll A161.04 Thornton Milton residence, carport addition (Croton-on-Hudson, NY), 1969



Roll A162.09 Thornton Milton residence (Spring, TX), 1972



Roll A163.02 Dr. Moreinis residence, extension (Briarcliff Manor, NY), 1966



Roll A164.01 William Muluey residence and alteration (New Canaan, CT), 1955-69



Roll A161.09 Dr. W. Neglia barn, addition (Pound Ridge, NY), 1986

Additional Creator: Leonard Lusinberg



Roll A164.16 Office building, addition and renovation (Greenwich, CT), 1959-64



Roll A162.01 Mitchell Osheowitz residence, interior design (Usonia, NY), 1955

Additional Creator: Mildred Resnick



Roll A161.10 Dr. Stephen Payn residence (East Chester, NY), 1950

Additional Creator: M. Dinunzio



Roll A161.10 Dr. Stephen Payn residence, addition (East Chester, NY), 1969



Roll A165.02-.03 Walter Peek residence, addition (New Rochelle, NY), 1972



Roll A161.16 Plotkin residence (Ossining, NY), 1955



Roll A160e.16 Thomas G. Polanyi residence, undated



Roll A164.11 William Berkley, pool cabana (Greenwich, CT), 1978



Roll A163.13 Reich residence (Briarcliff, NY), 1958



Roll A163.05 Reiner residence, extension (Mt. Pleasant, NY), 1966



Roll A162.03 Roland Reisley residence, interior units and rug (Usonia, NY), 1961

Additional Creator: Frank Lloyd Wright ; Mildred Resnick



Roll A160e.16 Aaron and Mildred Resnick residence, extension (Usonia, NY), 1959-84



Roll A160e.13 Larry Resnick residence (unbuilt) (Usonia, NY), undated



Roll A161.03 S. Resnick residence, beam connectors (Usonia, NY), 1975



Roll A160e.04 Samuel Resnick residence, 1956



Roll A160e.05 Samuel Resnick residence, blueprints, 1957



Roll A160e.04 Samuel Resnick residence, extensions, 1958



Roll A160e.05 Samuel Resnick residence, interior drws. and details, 1958-86



Roll A160e.06 Samuel Resnick residence, preliminary sketches, 1956



Roll A161.08 Samuel Resnick, Lite of New England; Barbizon Electric (Barbizon, NY), undated



Roll A163.15 Sol. Resnick residence, extensions (Chappaqua, NY), 1965-66



Roll A160e.03 R.P. Rifenburgh residence, addition revisions (Greenwich, CT), 1968



Roll A162.07 R. Rosenblatt residence, pool and enclosure addition (Riverdale, NY), 1969-70



Roll A160e.11 Sacks Lodge, barn extension (Saugerties, NY), 1959



Roll A160e.11 Sacks Lodge, barn porch, new lounge, and guest rooms modifications (Saugerties, NY), 1961



Roll A160e.11 Sacks Lodge, Cherry Hill guest units (Saugerties, NY), 1956



Roll A160e.11 Sacks Lodge, children's dining room, new (Saugerties, NY), 1955



Roll A160e.11 Sacks Lodge, dining room and lounge, additions (Saugerties, NY), 1947



Roll A160e.11 Sacks Lodge, dining room, extension (Saugerties, NY), 1962



Roll A160e.11 Sacks Lodge, guest units, modifications (Saugerties, NY), 1960



Roll A165.01 M. Scheiner residence, addition (Usonia, NY), 1970

Additional Creator: Warner - Leeds



Roll A162.08 Edward Serlin residence, addition for Abramson (current owner), tool house, green house, etc. (Usonia, NY), 1970-81

Additional Creator: Frank Lloyd Wright



Roll A162.08 Edward Serlin residence, built-in-furniture (Usonia, NY), undated



Roll A161.03 Warren Shore residence, addition (Armonk, NY), 1968



Roll A160e.13 Mort Siegelbaum residence (unbuilt) (Usonia, NY), undated



Roll A160e.15 Dr. John Silson residence, alteration (Usonia, NY), undated

(original design by Damoto)



Roll A162.05 Simmons residence, extension (Ardsley, NY), 1965



Roll A161.13 Site plan (Usonia, NY), 1954



Roll A161.03 M. Skylar residence (Briarcliff, NY), 1956

Addition and alterations by Vogel Maxfield


Mel Smilow residence, recreation room (Usonia, NY), undated

(See Roger Kahn residence)



Roll A164.15 Smilow-Thiele showroom (Manhattan, NY), 1969



Roll A163.05 Arthur Smith studio, addition (Armonk, NY), 1985



Roll A161.02 Merril Sobie residence, additions and alterations (Usonia, NY), 1972-79



Roll A161.02 Merril Sobie residence, approach (Usonia, NY), 1972



Roll A161.02 Merril Sobie residence, extension and alteration (Usonia, NY), 1971



Roll A161.13 Standards for construction; cabinets and hardware framing (Usonia, NY), 1948



Roll A163.05 Jack N. Stieber residence (Monroe, NY), 1960



Roll A164,02 Taub residence (unbuilt) (Mt. Kisco, NY), 1980



Roll A160e.10 Ann Tamlyn residence, extension and proposed carport (Usonia, NY), 1984



Roll A160e.10 Walter Tamlyn residence (Usonia, NY), undated



Roll A160e.10 Walter Tamlyn residence, extension (Usonia, NY), 1979



Roll A160e.10 Walter Tamlyn residence, extension, carport (Usonia, NY), 1958



Roll A160e.10 Walter Tamlyn residence, extensions, bedroom and playroom (Usonia, NY), 1954



Roll A160e.10 Walter Tamlyn residence, porch alteration (Usonia, NY), 1960



Roll A160e.10 Walter Tamlyn residence, study and television extension (Usonia, NY), undated



Roll A160e.07 Teca Corp. (Pleasantville, NY), 1977



Roll A160e.07 Teca Corp., office layout (White Plains, NY), 1968



Roll A161.14 Temple Beth Abraham, rough sketches (Tarrytown, NY), undated



Roll A160e.07 Unidentified, plan, elevation, foundation, 1950s-60s



Roll A161.12 Usonia Homes, proposed swimming pools (Usonia, NY), 1973



Roll A161.11 Usonia Homes, proposed swimming pool design for north site not built; design for south field site built (Usonia, NY), 1980



Roll A161.12 Usonian Homes, road construction and profile details (Usonia, NY), 1947-48



Roll A160e.14 Max and Trude Victor residence, extensions (Usonia, NY), 1950



Roll A160e.14 Max and Trude Victor, barbeque (Usonia, NY), 1954



Roll A160e.14 Max and Trude Victor, electric heat (Usonia, NY), 1984



Roll A160e.14 Max and Trude Victor, convertion of carport to office (Usonia, NY), 1970



Roll A160e.14 Max and Trude Victor residence, preliminary plans, extensions (Usonia, NY), 1950



Roll A163.09 Wall residence (Armonk, NY), 1979-80



Roll A162.02 R. Wasserman residence, addition (Briarcliff Manor, NY), undated



Roll A160e.15 Jack Way residence, 1950



Roll A160e.15 Jack Way residence, extension (Usonia, NY), 1955



Roll A160e.15 Jack Way residence, extension (Usonia, NY), 1960



Roll A160e.15 Jack Way residence, extensions, 1955, 1960



Roll A163.16 Beveridge Webster, music studio, extension (Thornwood, NY), 1966



Roll A160e.02 Martin C. Wilbur residence (Pleasantville, NY), 1952



Roll A160e.02 Martin C. Wilbur residence, greenhouse (Pleasantville, NY), 1978



Roll A160e.02 Martin C. Wilbur residence, new extension (Pleasantville, NY), 1962



Roll A160e.02 Marin C. Wilburn residence, new interior details (Pleasantville, NY), 1955