Aaron Resnick architectural drawings, 1947-1986

Aaron Resnick architectural drawings, 1947-1986

Summary Information

Abstract

Aaron Resnick (1914-1986) was an American engineer and architect. Resnick designed for Usonia, a planned community near Pleasantville, New York, which was conceptualized by Frank Lloyd Wright's Broadacre City. The collection documents over 100 projects designed by Aaron Resnick starting from 1947 until his death in 1986. The majority of the projects are residential buildings for the planned community of Usonia, New York. Other creators in the collection include, among others, Frank Lloyd Wright, Franzen Ulrich, Paul Schweikher, and David Henken.

At a Glance

Bib ID:
11266912 View CLIO record
Creator(s):
Resnick, Aaron, 1914-1986
Repository:
Avery Architectural and Fine Arts Library
Physical Description:
5,000 drawings
Language(s):
English .
Access:

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Description

Scope and Content

The collection documents over 100 projects designed by Aaron Resnick starting from 1947 until his death in 1986. The majority of the projects are residential buildings for the planned community of Usonia, New York. Other creators in the collection include, among others, Frank Lloyd Wright, Franzen Ulrich, Paul Schweikher, and David Henken.

Arrangement

This collection is organized into one series. Projects are arranged alphabetically within the series.

Using the Collection

Restrictions on Access

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Terms Governing Use and Reproduction

Permission to publish must be obtained in writing from the Director, Avery Architectural and Fine Arts Library, Columbia University, 1172 Amsterdam Ave., MC 0301, New York, NY 10027.

Preferred Citation

Aaron Resnick architectural drawings, 1947-1986, Department of Drawings & Archives, Avery Architectural & Fine Arts Library, Columbia University.

About the Finding Aid / Processing Information

Columbia University Libraries, Avery Architectural and Fine Arts Library

Revision Description

2015-02-28 File created.

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

Biographical sketch

Aaron Resnick (1914-1986) was an American engineer and architect. Resnick designed for Usonia, a planned community near Pleasantville, New York, which was conceptualized by Frank Lloyd Wright's Broadacre City.

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches for other collections at Columbia University, through CLIO, the catalog for Columbia University Libraries, and through ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Name
Franzen, Ulrich, 1921-2012
Henken, David T., 1915-1985
Schweikher, Paul, 1903-1997
Wright, Frank Lloyd, 1867-1959
Subject
Architecture -- New York (State) -- Pleasantville
Architecture -- United States -- Designs and plans
Architecture, Domestic -- New York (State)
Design -- United States -- History -- 20th century
Usonian houses -- New York (State) -- Pleasantville
Utopias -- New York (State) -- Pleasantville

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