George Matsumoto Architectural Drawings and Other Papers 1930-2009 (bulk 1940-1979)

Summary
Contents
Names/subjects
Using these materials
Please note that some historical materials may contain harmful content and/or descriptions. Learn how we’re addressing it.
Creator
Matsumoto, George, 1922-
Size
127.4 linear feet (488 tubes, 56 flatfolders, 9 boxes, 1 legalbox, 2 oversizes boxes, 1 halfbox, 2 oversize flatboxes, 5 flatboxes)
Call number
MC 00042
Access to materials

Collection is open for research; access requires at least 48 hours advance notice. Because of the nature of certain archival formats, including digital and audio-visual materials, access will require additional advanced notice. Copies of digital files will be provided for use in the SCRC Reading Room upon request.

The George Matsumoto Papers includes blueprints, specifications, sketches, correspondence, publications, scrapbooks, photographs, contracts, financial statements, and other related architectural records that document the extensive commercial and residential work of George Matsumoto and Associates. The bulk of the collection is composed of architectural records, such as drawings and sketches, that signify Matsumoto's architectural influences and his approach to project development over time. Included are materials that cover the various types of projects he took on, such as residential, collegiate, commercial, and community centers. The architectural records cover a wide expanse of projects primarily in North Carolina and California, with others in Virginia, Missouri, New York, Florida, Kentucky, Arkansas, and Illinois. The architectural records, publications, honors and awards, and architectural model contained in the collection portray Matsumoto's career as an architect, businessman, and leader of modernist architecture in the 20th century. The materials range from 1930 to 2009, with the bulk from 1940 to 1979. A project index to the collection is available online.

George Matsumoto (1922-2016) was a Japanese American architect and educator who is most known for his award-winning, modernist designs. In 1948, Matsumoto became a faculty member at the School (later College) of Design of North Carolina State College of Agriculture and Engineering (later North Carolina State University). During his tenure at the School of Design, Matsumoto won more than thirty awards for his residential work, and his achievements in design were widely published. In 1961, George Matsumoto went on to join the faculty at the College of Environmental Design at the University of California, Berkeley, and opened his own firm. He stopped teaching in 1967 but continued his architecture work until 1991. In contrast to his residential work, Matsumoto's post-teaching work is mostly comprised of community centers and collegiate designs.

Biographical/historical note

George Matsumoto (1922-2016) was a Japanese American architect and educator who is most known for his award-winning, modernist designs. In 1948, Matsumoto became a faculty member at the School (later College) of Design of North Carolina State College of Agriculture and Engineering (later North Carolina State University). During his tenure at the School of Design, Matsumoto won more than thirty awards for his residential work, and his achievements in design were widely published. In 1961, George Matsumoto went on to join the faculty at the College of Environmental Design at the University of California, Berkeley, and opened his own firm. He stopped teaching in 1967 but continued his architecture work until 1991. In contrast to his residential work, Matsumoto's post-teaching work is mostly comprised of community centers and collegiate designs.

After a year of private practice in Kansas City, Missouri with Runnells, Clark, Waugh and Matsumoto, Matsumoto accepted a position as an instructor at the University of Oklahoma in 1948. Shortly thereafter, in 1948, Henry L. Kamphoefner, then head of Oklahoma's architecture program, was appointed first dean of the School of Design at North Carolina State College. Matsumoto, with several other faculty and students, also left Oklahoma with Kamphoefner. In 1948, Matsumoto joined the faculty at the North Carolina State College School of Design. Many faculty members, including Matsumoto himself, designed residences and commercial buildings that are still celebrated today. During this time, Matsumoto established his own architectural practice and office based out of the award-winning George Mastumoto House. After thirteen years in North Carolina, George and his family returned to California in 1961, settling in Oakland. In addition to teaching at UC Berkeley, George continued to practice architecture and was inducted as a Fellow of the American Institute of Architects in 1973.

Matsumoto was born in 1922 in San Francisco, California, and was raised in San Francisco’s Nihonmachi Japantown. At age 16, he left San Francisco to attend college at the University of California, Berkeley. With the outbreak of World War II and Executive Order 9066, which was issued by President Franklin Roosevelt on February 19, 1942, Matsumoto's undergraduate education came to a halt when he was forcibly removed from his home and sent to the "Poston War Relocation Center" in Arizona along with approximately 120,000 Japanese Americans and people of Japanese descent who were incarcerated at various other American concentration camps. He was granted permission to leave the "Poston War Relocation Center" after a month in order to finish his undergraduate degree. In 1943, Mastumoto earned a B.A. in Architecture from Washington University and completed his M.A. at Cranbrook Academy of Art in 1945. With a scholarship to attend the Cranbrook Academy of Art, Matsumoto studied under prominent Architect Eliel Saarinen for his graduate degree. After graduation in 1945 with honors, he worked for the firm of Skidmore, Owings & Merrill in Chicago, and in 1946 he joined the firm of Saarinen and Swanson.

Chronology
July 16, 1922
Born, San Francisco, California
1943
Earned B.A., Architecture, Washington University, Saint Louis, Missouri
1945
Earned M.A. with honors, Cranbrook Academy of Art, Bloomfield Hills, Michigan; studied under Eliel Saarinen
1945-1946
Senior Designer, Skidmore, Owings and Merrill, Chicago, Illinois
1946-1947
Senior Planner-Designer, Saarinen and Swanson, Birmingham, Michigan
1947
Principal, Runnells, Clark, Waugh, and Matsumoto, Kansas City, Missouri
1948
Instructor at the University of Oklahoma
1948-1961
Faculty at School of Design, North Carolina State College of Agriculture and Engineering
1948-1951
Assistant Professor of Architecture
1951-1957
Associate Professor of Architecture
1957-1961
Professor of Architecture
1961-1967
Professor, College of Environmental Design, University of California, Berkeley
1961-1969
Principal, George Matsumoto and Associates, San Francisco, California
1969-1970
Principal, J. Francis Ward and George Matsumoto, San Francisco, California
1970-1991
Principal, George Matsumoto and Associates, San Francisco, California

Scope/content

The George Matsumoto Papers includes blueprints, specifications, sketches, correspondence, publications, scrapbooks, photographs, contracts, financial statements, and other related architectural records that document the extensive commercial and residential work of George Matsumoto and Associates. The bulk of the collection is composed of architectural records, such as drawings and sketches, that signify Matsumoto's architectural influences and his approach to project development over time. Included are materials that cover the various types of projects he took on, such as residential, collegiate, commercial, and community centers. The architectural records cover a wide expanse of projects primarily in North Carolina and California, with others in Virginia, Missouri, New York, Florida, Kentucky, Arkansas, and Illinois. The architectural records, publications, honors and awards, and architectural model contained in the collection portray Matsumoto's career as an architect, businessman, and leader of modernist architecture in the 20th century. The materials range from 1930 to 2009, with the bulk from 1940 to 1979. A project index to the collection is available online.

Some of Matsumoto's most celebrated modernist residential designs in North Carolina are highlighted in the collection, including the Matsumoto Residence, the E. M. Lipman Residence, the Ritcher Residence, and the J. G. Poole Residence. Additionally, the collection contains materials from his later work in the San Francisco Bay Area, with projects such as the Brookfield Recreation Center, the East Oakland Senior Center and Library, and the Mountain View Buddhist Temple.

Arrangement

The collection is divided into eight series: 1) Drawings and Sketches 2) Additions to Drawings and Sketches 3) Reduced Blueprints 4) Architectural Model 5) Publications and Photographs 6) Office Records 7) Mounted Photographs 8) Honors and Awards and 9) David Jackson Oral History Interview with George Matsumoto

A project index to the collection is available online.

Use of these materials

North Carolina State University does not own copyright to this collection. Individuals obtaining materials from the NC State University Libraries' Special Collections Research Center are responsible for using the works in conformance with United States copyright law as well as any donor restrictions accompanying the materials.

This collection may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations. Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which North Carolina State University assumes no responsibility.

Preferred Citation

[Identification of item], George Matsumoto Architectural Drawings and Other Papers, MC 00042, Special Collections Research Center, North Carolina State University Libraries, Raleigh, NC

Related material

Source of acquisition

Gift of George Matsumoto, 1996-1997; Gift of Joanna Johnson, March 2001; Gift of Huston Paschal, March 2014; Gift of Matsumoto Family, 2017.

Processing information

Processed by: David Jackson; machine-readable finding aid created by: Lois Fischer Black, Nancy J. Kaiser, and Katherine M. Wisser, 2001; updated by Taylor Wolford and Phillip MacDonald, 2019 January-June; with assistance processing from Shannon Reynolds, Caitlyn Sosbe, and Sarah Martin; Biographical/historical note updated by Victor Betts to remediate harmful terms and euphemistic language describing WWII Japanese American incarceration, 2022 August; David Jackson Oral History Interview with George Matsumoto scope and contents note updated by Shelly Black to remediate euphemistic language describing WWII Japanese American incarceration, 2022 November. Learn more about our reparative archival description efforts.

Please note that some historical materials may contain harmful content and/or descriptions. Learn how we’re addressing it.
Drawings and Sketches 1947-1991 (bulk 1947-1961) (MC 00042 Series 05)
Size: 14.1 linear feet (47 flatfolders)

This series is comprised of architectural records, such as blueprints, specifications, and sketches. Included are topographical maps, floor plans, concept drawings, notes, and annotated drawings. The bulk of these papers and drawings document the residential designs of George Matsumoto and Associates between 1948 and 1961 in North Carolina. These years correspond to his residence in Raleigh, North Carolina, and his tenure on the faculty of North Carolina State College. There are a limited number of design sketches and renderings, but several preliminary plans and studies with each project reflect the considerable time Matsumoto spent working closely with his clients. Several unbuilt projects are present in the series, with these preliminary studies and surveys. Some materials contain design additions or revisions made by Matsumoto over the course of a project's development. The series ranges from 1947 to 1991.

For additional architectural records related to the projects in this series, see the Additions to Drawings and Sketches and Reduced Blueprints series of the collection.

Series is arranged alphabetically by project.

2 and 3 Bedroom Homes for Woman's Day Magazine 1957-1959
Adams Residence, Roanoke Rapids, North Carolina 1957-1965
Sketches, preliminary plans, additions, various sizes, 21 sheets, pencil on tracing paper
Flat folder 491
Working drawings, 36 x 24, 17 sheets, pencil on tracing paper
Flat folder 491
Revisions, 36 x 24, 3 sheets, blueprints
Flat folder 491
Aretakis Residence, Raleigh, North Carolina 1953
Bellefonte Country Club Addition, Ashland, Kentucky 1958
Branch Office Building, IBM Corporation, Raleigh, North Carolina 1963
Preliminary schemes and drawings, 36 x 24, 21 sheets, pencil on tracing paper
Flat folder 512
Site plan, topographic maps, 36 x 24, 5 sheets, blueprints
Flat folder 513
Working drawings, 36 x 24, 38 sheets, pencil on tracing paper architectural, structural, mechanical, and electrical
Flat folder 514
Branch Office Building, IBM Corporation, Raleigh, North Carolina 1963
Conceptual sketches, 32 x 18, 8 sheets, black crayon on tissue paper
City Gate West, Chicago, Illinois 1968
Project flowchart, 2 sheets, blueprints
Community Church of Chapel Hill, Chapel Hill, North Carolina 1957
[Cecil D. Elliot, Associate]
Flat folder 489
Preliminary plans and perspectives, 31 x 21, 16 sheets, blueprint
Flat folder 489
Plot plan, 31 x 19, 1 sheet, pencil on tracing paper
Flat folder 489
Working drawings, 36 x 24, 14 sheets, pencil on tracing paper
Flat folder 489
Demonstration House for the General Electric Company 1953
Working drawings, 36 x 24, 8 sheets, pencil on tracing paper and linen
Hicks Residence, Rocky Mount, North Carolina 1955; 1958
Preliminary drawings, 25 x 18, 7 sheets, pencil on linen
Flat folder 485
Preliminary drawings, 36 x 24, 5 sheets, pencil on tracing paper
Flat folder 485
Design sketch, 24 x 17, 1 sheet, ink on tracing paper
Flat folder 485
Working drawings, 36 x 24, 12 sheets, pencil on tracing paper
Flat folder 485
Built-in cabinet addition, 36 x 18, 1 sheet, pencil on tracing paper
Flat folder 485
Hudson Residence, Richmond, Virginia 1958-1959
Preliminary plans, 26 x 19, 3 sheets, pencil on tracing paper
IBM Building, Winston-Salem, North Carolina 1960
Rendering, 18 x 12, 1 sheet, photostatic copy
Flat folder 505
Sketches, 36 x 14, 2 sheets, ink on tissue paper
Jack Rowland Beach Cottage, Atlantic Beach, North Carolina 1958
Preliminary Plans, 36 x 24, 4 sheets, pencil on tracing paper
Jackson Residence, Raleigh, North Carolina 1951
Preliminary drawings, 36 x 24, 5 sheets, pencil on tracing paper, marked void
Flat folder 475
Johnson Company House, Oak Park, Illinois 1953-1954
Preliminary sketches, 30 x 18, 17 sheets, pencil on tracing paper
Flat folder 481
Preliminary sketches, 36 x 24, 1 sheet, pencil on tracing paper
Flat folder 481
Working drawings, 37 x 25, 24 sheets, pencil on tracing paper
Flat folder 481
Working drawing, 37 x 25, 1 sheet, blueprint
Flat folder 481
Julian Residence, Chapel Hill, North Carolina 1952-1956
Preliminary drawings, 26 x 16, 5 sheets, blueprint with crayon markup
Flat folder 479
Preliminary drawings, 28 x 17, 4 sheets, pencil and ink on tracing paper
Flat folder 479
Preliminary rendering, 30 x 20, 1 sheet, pencil on tracing paper
Flat folder 479
Working drawings, 36 x 24, 8 sheets, pencil on tracing paper
Flat folder 479
Car port drawing, 25 x 23, 1 sheet, pencil on tracing paper
Flat folder 479
Plywood cabinet, 25 x 23, 1 sheet, pencil on tracing paper
Flat folder 479
Basement enclosure, 37 x 24, 1 sheet, pencil on tracing paper
Flat folder 479
Kamphoefner Residence, 3 Conceptual Sketches 1949
30 x 12 ink on tracing paper
Flat folder 473
18 x 12 ink on tracing paper
Flat folder 473
18 x 12 blueprint
Flat folder 473
Kelly Residence, Southern Pines, North Carolina 1952
Preliminary drawings, 36 x 26, 3 sheets, pencil on tracing paper, marked void
Flat folder 477
Preliminary drawings, 29 x 23, 2 sheets, blueprints with pencil mark up
Flat folder 477
Lipman Residence, Richmond, Virginia 1955-1957
Final breakdown of costs and one letter, 36 x 10, 5 sheets, typescript
Flat folder 484
Specifications, 36 x 10, 4 sheets, typescript
Preliminary drawings and revisions, 36 x 24, 11 sheets, pencil on tracing paper

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Working drawings, 36 x 24, 15 sheets, pencil on tracing paper and 2 blueprints

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Nesselrode Doctor's Clinic, Kansas City, Missouri 1947
North Florida Junior College, Madison County, Florida 1958-1959
Site Plans, 36 x 24, 7 sheets, blueprints with notations
North Carolina State College Fraternity Houses 1960s
Pi Kappa Alpha and Sigma Phi Epsilon 1960-1961
Flat folder 504
Preliminary plans, 23 x 17, 17 sheets, pencil on tracing paper
Flat folder 504
Preliminary plans, 36 x 24, 11 sheets, pencil on tracing paper
Flat folder 504
Details, Alcoa Extrusions, 36 x 24, 8 sheets, ink on tracing paper
Flat folder 504
Office Building for Pitt Medical Associates, Greenville, North Carolina 1958-1960
Preliminary plans, 36 x 24, 18 sheets, pencil on tracing paper
Flat folder 494
Working drawings, 36 x 24, 21 sheets, pencil and ink on tracing paper
Flat folder 494
Park Shore Development, Brooklyn, New York 1963-1964
Preliminary studies, 36 x 24, 18 sheets, pencil on tracing paper, 2 blueprints
Flat folder 516
Park Shore Development Housing, Brooklyn, New York 1965
Misc. sketches and studies, various sizes, 78 sheets, pencil on tracing paper
Flat folder 517
Park Shore Development Sketches and Studies (3 of 3) 1965
Flat folder 519
Paschal Studio Addition, Durham, North Carolina 1957
Working drawings, 36 x 24, 3 sheets, pencil on tracing paper
Poland Residence, Raleigh, North Carolina 1954
Poole Lake House, Raleigh, North Carolina 1950
Working drawings, 36 x 24, 7 sheets, pencil on tracing paper
Poole Residence, Raleigh, North Carolina 1956
Preliminary drawings and studies, 36 x 24, 9 sheets, pencil on tracing paper
Preliminary drawings and studies, 36 x 24, 1 blueprint with notations
Flat folder 486
Radio Station WCBT and Transmitter, Roanoke Rapids 1957
Preliminary Plans, 36 x 24, 6 sheets, pencil on tracing paper
Residence for Cecile and Bryce DeWitt, Chapel Hill, North Carolina 1958
Sketches, preliminary drawings, various sizes, 12 sheets, pencil and ink on tracing paper
Flat folder 492
Working Drawings, 36 x 24, 14 sheets, pencil on tracing paper
Flat folder 492
Ritcher Residence, Raleigh, North Carolina 1950
Robert Wohlman Studio Apartments 1959
Preliminary plans, 36 x 24, 2 sheets, pencil on tracing paper
Tate Residence, Winston-Salem, North Carolina 1961
Preliminary drawings, 36 x 24, 3 sheets, pencil on tracing paper
Taylor Residence Project, Chapel Hill, North Carolina 1952
Preliminary drawings, 32 x 21, 3 sheets, pencil on tracing paper
Flat folder 478
Preliminary drawings, 32 x 21, 2 sheets, blueprints
Flat folder 478
Preliminary drawings, 36 x 24, 1 sheet, pencil on tracing paper
Flat folder 478
Preliminary drawings, 37 x 25, 2 sheets, pencil on linen
Flat folder 478
Thrower Residence I, Sedgefield, North Carolina 1959-1960
Lot Plan, Sedgefield development, 2 sheets, blueprints
Flat folder 501
Conceptual sketches, various sizes, 11 sheets, ink on tracing paper
Flat folder 501
Prelim. plans and revisions, 36 x 24, 15 sheets, pencil on tracing paper and blueprints
Flat folder 501
Working drawings, 36 x 24, 17 sheets, pencil on tracing paper
Flat folder 501
Thrower Residence III, Key Largo, Florida 1981
Revisions, 34 x 23, 1 sheet, ink on paper
Flat folder 503
Vacation Cabin for Masonite Corporation and Woman's Day Magazine, Cape Cod, Massachusetts 1961
Sketch and Preliminary drawings, 36 x 24, 9 sheets, pencil on tracing paper and blueprints
Vacation House for Woman's Day, Douglas Fir Plywood Association 1958
Preliminary plans and sketches, 36 x 32, 7 sheets, pencil on tracing paper
Virginia Cigarette Service Office/Warehouse, Roanoke, Virginia 1956-1959
Watkins Residence, Raleigh, North Carolina 1962
Preliminary drawings, 25 x 18, 9 sheets, pencil on tracing paper
Flat folder 510
Preliminary drawings, 36 x 24, 2 sheets, pencil on tracing paper
Flat folder 510
Working drawings, 36 x 24, 20 sheets, pencil on tracing paper
Flat folder 510
William M. Weber Residence 1952

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Flat folder 521
Additions to Drawings and Sketches 1930-1996 (bulk 1948-1991)
Size: 105.4 linear feet (527 tubes)

This series contains additions to the Drawing and Sketches series found in the collection. The series is comprised of architectural records, such as blueprints, specifications, sketches, topographical maps, and preliminary designs, with some aerial photographs, mylar transparencies, and sepia prints. The bulk of these papers and drawings document the residential and commercial designs of George Matsumoto and Associates between 1948 to 1991 in North Carolina and California. These years correspond to his residence in Raleigh, North Carolina, his tenure on the faculty of North Carolina State University, and his residence in California. Additional drawings and sketches represent projects in Missouri, Florida, Kentucky, Washington D.C., New York, Mississippi, Arkansas, Oregon, Michigan, and Illinois, and others. These projects further demonstrate the variety of architectural contracts Matsumoto fulfilled by working with city governments, public universities, local organizations, the United States military, corporations, and residential homeowners. Some of the architectural records, primarily the blueprints and sketches, include notes and design modifications written by Matsumoto. The series ranges from 1930 to 1996, with the bulk of the material from 1945 to 1991.

For additional architectural records related to the projects in this series, see the Drawings and Sketches and Reduced Blueprints series of the collection.

Series is arranged alphabetically by project.

12 Units Apartment, 2208 McKinley 1969
Berkeley (Calif.)
Tube 195
12 Units Apartment, 2208 McKinley 1969
Berkeley (Calif.)
Tube 196
12 Units Apartment, 2208 McKinley 1966
Berkeley (Calif.)
Tube 197
12 Units Apartment, 2208 McKinley 1966
Berkeley (Calif.)
Tube 200
150 Units Family Housing, George Air Force Base and the Presidio circa 1960-1969
San Francisco (Calif.)
Tube 349
150 Units Family Housing, George Air Force Base and the Presidio 1963
San Francisco (Calif.)
Tube 350
150 Units Family Housing, George Air Force Base and the Presidio 1963-1966
San Francisco (Calif.)
Tube 351
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 352
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 353
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 354
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 355
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 371
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 372
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 373
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 374
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 375
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 376
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 377
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 378
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 379
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
Tube 380
150 Units Family Housing, George Air Force Base and the Presidio circa 1960-1969
San Francisco (Calif.)
Tube 396
1680-86 Post Street 1977-1980
San Francisco (Calif.)
Tube 291
1680-86 Post Street 1978-1979
San Francisco (Calif.)
Tube 292
1680-86 Post Street 1978
San Francisco (Calif.)
Tube 293
1829-1834 Ashby Avenue; John & Ellen Sutter 1981 March 30
Berkeley (Calif.)
Tube 434
200 Units Family Housing 1966
Presidio of San Francisco (Calif.)
Flat folder 556, Folder 2
200 and 102 Units Family Housing, Presidio 1965
San Francisco (Calif.)
Tube 387
200 and 102 Units Family Housing, Presidio 1966-1968
San Francisco (Calif.)
Tube 388
200 and 102 Units Family Housing, Presidio 1967
San Francisco (Calif.)
Tube 389
200 and 102 Units Family Housing, Presidio 1965-1967
San Francisco (Calif.)
Tube 390
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 391
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 392
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 393
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 393
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 394
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 395
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 396
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 397
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 398
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 399
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 400
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 401
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
Tube 402
9-Unit Apartment Building, Laguna & Sutter 1966
San Francisco (Calif.)
Tube 198
9-Unit Apartment Building, Laguna & Sutter 1966
San Francisco (Calif.)
Tube 199
9-Unit Apartment Building, Laguna & Sutter undated
San Francisco (Calif.)
Tube 227
9-Unit Apartment Building, Laguna & Sutter 1966
San Francisco (Calif.)
Tube 230
Adams, K. F. Residence 1965
Roanoke Rapids (N.C.)
Tube 256
Adams, K. F. Residence 1964
Roanoke Rapids (N.C.)
Tube 257
Adams, K. F. Residence 1958
Roanoke Rapids (N.C.)
Tube 258
Apartment Alternative, 620 Santa Clara Avenue 1985 January 24
Alameda (Calif.)
Tube 434
Aretakis, Gus Residence 1953
Raleigh (N.C.)
Tube 311
Aretakis, Gus Residence 1954
Raleigh (N.C.)
Tube 312
Armed Services Housing Project: Beale Air Force Base 1958-1963
Marysville (Calif.)
Tube 381
Armed Services Housing Project: Hill Air Force Base 1958-1963
Long Beach (Calif.)
Tube 381
Armed Services Housing Project: L.G. Hanscom Air Force Base 1958-1963
New Bedford (Mass.)
Tube 381
Armed Services Housing Project: McClellan 1958-1963
Sacramento (Calif.)
Tube 381
Armed Services Housing Project: U.S. Naval Station 1958-1963
Long Beach (Calif.)
Tube 381
Armed Services Housing Project: Vance Air Force Base 1958-1963
Enid, Okla.
Tube 381
Armed Services Housing Project: Wurtsmith Air Force Base 1958-1963
Iosco County (Mich.)
Tube 381
Arthritis Research Laboratory, San Francisco General Hospital, University of California 1980
San Francisco (Calif.)
Tube 343
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Tube 427
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Tube 428
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Tube 429
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Tube 430
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Tube 431
Arthur A. Blumeyer Apartments undated
Saint Louis (Mo.)
Tube 443
Azumaya Inc., Burke & Third Streets 1978
San Francisco (Calif.)
Tube 307
Azumaya Inc., Burke & Third Streets 1978-1979
San Francisco (Calif.)
Tube 308
Azumaya Inc., Burke & Third Streets 1978
San Francisco (Calif.)
Tube 309
Azumaya Inc., Burke & Third Streets 1978
San Francisco (Calif.)
Tube 310
Azumaya Inc., Burke & Third Streets 1975-1981
San Francisco (Calif.)
Tube 309
Azumaya Inc., Burke & Third Streets 1978 and undated
San Francisco (Calif.)
Tube 310
Beasley, S. E. Residence 1949
Raleigh (N.C.)
Tube 405
Beautification Project, University of California Medical Center 1974
San Francisco (Calif.)
Tube 343
Bellefonte Country Club Additions 1958 July
Ashland (Ky.)
Tube 421
Brice, Ors. and DeWitt, Cecille Residence 1959
Chapel Hill (N.C.)
Tube 314
Brookfield Recreation Center 1991
Oakland (Calif.)
Tube 1
Brookfield Recreation Center 1991
Oakland (Calif.)
Tube 2
Brookfield Recreation Center 1990 October 1
Oakland (Calif.)
Tube 3
Brookfield Recreation Center 1990 October 1
Oakland (Calif.)
Tube 4
Brookfield Recreation Center 1990 October 1
Oakland (Calif.)
Tube 5
Brookfield Recreation Center 1990 October 2
Oakland (Calif.)
Tube 6
Brookfield Recreation Center 1990 October 2
Oakland (Calif.)
Tube 7
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 8
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 9
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 10
Brookfield Recreation Center 1986-1990
Oakland (Calif.)
Tube 11
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 12
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 13
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 14
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 15
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 16
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Tube 17
Brookfield Recreation Center 1990 May
Oakland (Calif.)
Tube 18
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 19
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 20
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 21
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 22
Brookfield Recreation Center 1990-1991
Oakland (Calif.)
Tube 23
Brookfield Recreation Center 1990-1991
Oakland (Calif.)
Tube 24
Brookfield Recreation Center 1990-1991
Oakland (Calif.)
Tube 25
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 26
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 27
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 28
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 29
Brookfield Recreation Center 1989 September 7
Oakland (Calif.)
Tube 444
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 451
Brookfield Recreation Center 1990
Oakland (Calif.)
Tube 451
Brookfield Recreation Center undated
Oakland (Calif.)
Tube 453
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Tube 411
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Tube 412
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Tube 413
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Tube 414
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Tube 415
Central Park Recreation Building 1963-1965
Santa Clara (Calif.)
Tube 264
Central Park Recreation Building 1962
Santa Clara (Calif.)
Tube 418
Chambers, Cox Property 1971-1972
Sleepy Hollow (Marin County, Calif.)
Tube 306
Chambers, Cox Property 1972-1973
Sleepy Hollow (Marin County, Calif.)
Tube 288
Chambers, Cox Property 1972-1977
Sleepy Hollow (Marin County, Calif.)
Tube 289
Chambers, Cox Property 1972-1977
Sleepy Hollow (Marin County, Calif.)
Tube 287
Chambers, Cox Property 1972
Sleepy Hollow (Marin County, Calif.)
Tube 305
Chambers, Cox Property 1972
Sleepy Hollow (Marin County, Calif.)
Tube 286
Chambers, Cox Property 1973
Sleepy Hollow (Marin County, Calif.)
Tube 269
Chambers, Cox Property 1973
Sleepy Hollow (Marin County, Calif.)
Tube 268
Chambers, Cox Property 1973
Sleepy Hollow (Marin County, Calif.)
Tube 285
Chambers, Cox Property 1973-1977
Sleepy Hollow (Marin County, Calif.)
Tube 304
Chambers, Cox Property undated
Sleepy Hollow (Marin County, Calif.)
Tube 290
Citygate West: Madison Canal Redevelopment Project undated
Chicago (Ill.)
Flat folder 530
Clinic Building for Dr. Rountree and Dr. Knight 1948
Norman (Okla.)
Tube 534
Clinic Expansion, University of California 1973
San Francisco (Calif.)
Tube 333
Clinic Expansion, University of California 1973-1974
San Francisco (Calif.)
Tube 337
Clinic Expansion, University of California 1972-1973
San Francisco (Calif.)
Tube 338
Clinic Expansion, University of California 1973
San Francisco (Calif.)
Tube 339
Clinic Expansion, University of California 1972-1974
San Francisco (Calif.)
Tube 340
Clinic Expansion, University of California 1973
San Francisco (Calif.)
Tube 388
Clinic for Doctors Nesselrode, Laing, Peters & Francisco 1947
Kansas City (Kan.)
Tube 331
Clinics Building Addition for School of Dentistry Post Graduate Program, University of California 1963
San Francisco (Calif.)
Tube 365
Clinics Building Addition for School of Dentistry Post Graduate Program, University of California 1963
San Francisco (Calif.)
Tube 364
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Tube 407
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Tube 408
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Tube 409
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Tube 410
Community Church 1957
Chapel Hill (N.C.)
Tube 206
Community Church 1957
Chapel Hill (N.C.)
Tube 207
Community Dental Clinic, San Francisco General Hospital, University of California 1978
San Francisco (Calif.)
Tube 361
Community Dental Clinic, San Francisco General Hospital, University of California 1978
San Francisco (Calif.)
Tube 362
Community Dental Clinic, San Francisco General Hospital, University of California 1978
San Francisco (Calif.)
Tube 559
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Tube 445
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Tube 446
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Tube 447
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Tube 448
Creech, Delton Residence 1957
Raleigh (N.C.)
Tube 531
Crescent Industries Inc. 1973 Decemeber 18
Greensboro (N.C.)
Tube 442
Demonstration House, The General Electric Company 1953
Raleigh (N.C.)
Tube 259
Dental Suite for Dr. Wynn Matsumura 1972 May 9
Tube 458
Department of Defense, Officer Housing Project 1963
Washington (D.C.)
Tube 382
Department of Defense, Officer Housing Project 1963
Washington (D.C.)
Tube 383
Department of Defense, Officer Housing Project 1963-1964
Washington (D.C.)
Tube 384
Department of Defense, Officer Housing Project 1964
Washington (D.C.)
Tube 385
Department of Defense, Officer Housing Project 1964
Washington (D.C.)
Tube 386
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Tube 297
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Tube 298
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Tube 299
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Tube 300
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Tube 301
Department of Public Works, Multipurpose Center 1981
Daly City (Calif.)
Tube 302
Drawer Plans undated
Tube 453
Dwight/Derby Assembly Hall Alterations, University of California, Berkeley 1985
Berkeley (Calif.)
Tube 320
Dwight/Derby Assembly Hall Alterations, University of California, Berkeley 1984-1985
Berkeley (Calif.)
Tube 321
Dwight/Derby Assembly Hall Alterations, University of California, Berkeley 1985
Berkeley (Calif.)
Tube 322
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 123
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 124
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 125
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 126
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 127
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 128
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 129
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 130
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 131
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 132
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 133
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 134
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 135
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 136
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 137
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Tube 138
East Oakland Senior Center and Library 1989 August 19
Oakland (Calif.)
Tube 139
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
Tube 140
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
Tube 141
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
Tube 142
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
Tube 143
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
Tube 144
Eastman Residence 1967
Tube 542
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 145
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 146
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 147
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 148
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 149
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 150
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 151
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 152
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 153
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 154
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 155
Engineering Center, University of California 1979
Berkeley (Calif.)
Tube 156
Engineering Center, University of California 1977-1980
Berkeley (Calif.)
Tube 157
Engineering Center, University of California 1977-1978
Berkeley (Calif.)
Tube 158
Engineering Center, University of California 1979
Berkeley (Calif.)
Tube 159
Engineering Center, University of California 1979
Berkeley (Calif.)
Tube 160
Engineering Center, University of California 1977
Berkeley (Calif.)
Tube 161
Engineering Center, University of California 1977
Berkeley (Calif.)
Tube 162
Engineering Center, University of California 1978-1980
Berkeley (Calif.)
Tube 163
Engineering Center, University of California 1982 January
Berkeley (Calif.)
Tube 164
Engineering Center, University of California 1982 January
Berkeley (Calif.)
Tube 165
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 166
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 167
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 168
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 169
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 170
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 171
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 172
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 173
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 174
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 175
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 176
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 177
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 178
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 179
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 180
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Tube 181
Gateway Plaza 1968
Los Altos (Calif.)
Tube 271
Gateway Plaza 1969
Los Altos (Calif.)
Tube 273
Gateway Plaza 1969
Los Altos (Calif.)
Tube 274
Gateway Plaza 1968
Los Altos (Calif.)
Tube 275
Gateway Plaza 1969
Los Altos (Calif.)
Tube 276
Gateway Plaza 1965-1971
Los Altos (Calif.)
Tube 277
Gateway Plaza 1965-1971
Los Altos (Calif.)
Tube 278
Gottwald, B. C. Residence 1964
Tube 238
Gregory-Poole Equipment Company, Hillsboro Street Extension 1953 October 16
Raleigh (N.C.)
Tube 220
Gregory-Poole Equipment Company, Hillsboro Street Extension 1953 October 16
Raleigh (N.C.)
Tube 221
Gypsy Hill Park, Pacifica 1973
Berkeley (Calif.)
Tube 365
Gypsy Hill Park, Pacifica 1973
Berkeley (Calif.)
Tube 366
Hicks, Thomas W. Residence 1956
Rocky Mount (N.C.)
Tube 312
Hicks, Thomas W. Residence 1956
Rocky Mount (N.C.)
Tube 303
Hillside House, Thousand Oaks, Gateway Plaza 1963
Los Altos (Calif.)
Tube 540
Hillside House undated
Raleigh (N.C.)
Flat folder 556, Folder 3
Homestead Park Concession Stand 1964
San Francisco (Calif.)
Tube 317
House 5A undated
Tube 455
House 5A undated
Tube 456
House 5D undated
Tube 541
House Plans and Elevations 1959
Atlanta (Ga.)
Tube 262
House Plans and Elevations 1959
Jackson (Miss.)
Tube 261
House Plans and Elevations 1959
Little Rock (Ark.)
Tube 260
House Plans and Elevations 1959
Tampa (Fla.)
Tube 263
Housing the Homeless: Two-Week Design Challenge for The American Institute of Architects (AIA) 1986 July
Tube 434
IBM Office Building undated
Raleigh (N.C.)
Flat folder 556, Folder 6
IBM Office Building 1963
Raleigh (N.C.)
Tube 30
IBM Office Building 1963
Raleigh (N.C.)
Tube 31
IBM Office Building 1963
Raleigh (N.C.)
Tube 32
IBM Office Building 1963
Raleigh (N.C.)
Tube 33
IBM Office Building 1963
Raleigh (N.C.)
Tube 34
IBM Office Building 1964
Raleigh (N.C.)
Tube 35
IBM Office Building 1964
Raleigh (N.C.)
Tube 36
IBM Office Building 1964
Raleigh (N.C.)
Tube 37
IBM Office Building 1963
Raleigh (N.C.)
Tube 38
IBM Office Building 1964
Raleigh (N.C.)
Tube 39
IBM Office Building 1963
Raleigh (N.C.)
Tube 40
IBM Office Building 1963
Raleigh (N.C.)
Tube 41
IBM Office Building 1963
Raleigh (N.C.)
Tube 42
IBM Office Building 1963
Raleigh (N.C.)
Tube 43
IBM Office Building 1963
Raleigh (N.C.)
Tube 44
IBM Office Building 1963
Raleigh (N.C.)
Tube 45
IBM Office Building 1963
Raleigh (N.C.)
Tube 46
IBM Office Building 1963
Raleigh (N.C.)
Tube 47
IBM Office Building 1963 October 15
Raleigh (N.C.)
Tube 454
IBM Office Building 1965
Winston-Salem (N.C.)
Tube 535
IBM Office Building 1965
Winston-Salem (N.C.)
Tube 536
IBM Office Building 1960 July 18
Winston-Salem (N.C.)
Tube 432
IBM Office Building 1960 July 18
Winston-Salem (N.C.)
Tube 433
Infectious Disease Laboratory, San Francisco General Hospital 1982
San Francisco (Calif.)
Tube 403
Infectious Disease Laboratory, San Francisco General Hospital 1982-1984
San Francisco (Calif.)
Tube 404
Infectious Disease Laboratory, San Francisco General Hospital 1982-1984
San Francisco (Calif.)
Tube 422
Jackson Residence 1951
Raleigh (N.C.)
Tube 282
Jackson Residence 1951
Raleigh (N.C.)
Tube 284
Jackson Residence 1951
Raleigh (N.C.)
Tube 283
Kamphoefner Residence undated
Raleigh (N.C.)
Tube 208
Kamphoefner Residence undated
Raleigh (N.C.)
Tube 209
L. B. Fleischman, West Shore Rd. 1965
Belvedere (Calif.)
Tube 542
Leawood Residence 1947
Kansas City (Mo.)
Tube 356
Lipman, Eric M. Residence 1956 January 20
Richmond (Va.)
Tube 205
Liver Research Program, San Francisco General Hospital 1980
San Francisco (Calif.)
Tube 360
Liver Research Program, San Francisco General Hospital 1979 November 23
San Francisco (Calif.)
Tube 460
Liver Research Program, San Francisco General Hospital 1979 November 23
San Francisco (Calif.)
Tube 461
Loomis Armored Car Service, Inc. Building Alterations 1971 February 2
San Francisco (Calif.)
Tube 203
Loomis Armored Car Service, Inc. Building Alterations 1971 February 2
San Francisco (Calif.)
Tube 204
Maiullo, J. Residence 1946
Charlevoix (Mich.)
Tube 329
Manmur Bowling Center Remodeling 1958 May 1958
Raleigh (N.C.)
Tube 453
Martin, M. J. Residence 1965 March 15
Kentfield (Calif.)
Tube 201
Martin, M. J. Residence 1981
Kentfield (Calif.)
Tube 202
Matsumoto Residence 1952
Raleigh (N.C.)
Tube 318
Matsumoto Residence 1952 November 15
Raleigh (N.C.)
Tube 440
Matsumoto Residence undated
Oakland (Calif.)
Tube 543
Meadows Subdivision 1969
Vallejo (Calif.)
Tube 53
Meadows Subdivision 1969
Vallejo (Calif.)
Tube 54
Meadows Subdivision 1969
Vallejo (Calif.)
Tube 55
Meadows Subdivision 1969
Vallejo (Calif.)
Tube 56
Meadows Subdivision 1969-1970
Vallejo (Calif.)
Tube 316
Meadows Subdivision 1969
Vallejo (Calif.)
Tube 319
Meadows Subdivision 1969
Vallejo (Calif.)
Tube 449
Medical Science Building Alterations, University of California 1982 December
San Francisco (Calif.)
Tube 192
Medical Science Building Alterations, University of California 1982 December
San Francisco (Calif.)
Tube 193
Medical Science Building Alterations, University of California 1971 August 25
San Francisco (Calif.)
Tube 194
Mesa Del Sol, Fespar Enterprises, Inc. Building 1972
Tube 254
Mesa Del Sol, Fespar Enterprises, Inc. Building 1972
Tube 255
Mesa Del Sol, Fespar Enterprises, Inc. Building 1972 February 22
Tube 450
Montague Park undated
Santa Clara (Calif.)
Tube 267
Mountain View Buddhist Church undated
Mountain View (Calif.)
Tube 545
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 552
Mountain View Buddhist Church 1972
Mountain View (Calif.)
Tube 553
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Tube 554
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 83
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 84
Mountain View Buddhist Church 1976
Mountain View (Calif.)
Tube 85
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 86
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 87
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 88
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Tube 89
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Tube 90
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 91
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Tube 92
Mountain View Buddhist Church 1966-1967
Mountain View (Calif.)
Tube 93
Mountain View Buddhist Church 1966-1967
Mountain View (Calif.)
Tube 94
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Tube 95
Mountain View Buddhist Church 1967-1969
Mountain View (Calif.)
Tube 96
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Tube 97
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Tube 98
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Tube 99
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Tube 100
Mountain View Buddhist Church 1977 August 1
Mountain View (Calif.)
Tube 101
Mountain View Buddhist Church 1977 August 1
Mountain View (Calif.)
Tube 102
Multipurpose Room undated
Cupertino (Calif.)
Tube 266
National Semi-Conductor Multipurpose Building, Offices, and Visitor's Center 1981
Tube 313
National Semi-Conductor Multipurpose Building, Offices, and Visitor's Center 1981
Tube 314
Naval Aviation Depot Roof Repair undated
Alameda (Calif.)
Flat folder 526
Naval Station Repairs undated
Treasure Island (San Francisco, Calif.)
Flat folder 526
Nesselrode, George H. Residence 1946
Kansas City (Kan.)
Tube 329
New York State Middle Income Housing 1964
Brooklyn (New York, N.Y.)
Tube 545
North Carolina State University Pi Kappa Alpha Fraternity House 1960
Raleigh (N.C.)
Tube 303
North Carolina State University Union undated
Raleigh (N.C.)
Tube 363
North Carolina State University School of Design Expansion 1963
Raleigh (N.C.)
Tube 363
North Florida Junior College 1959
Madison County (Fla.)
Tube 419
North Florida Junior College 1959
Madison County (Fla.)
Tube 420
Oakland Unified School District Alterations 1979 November 21
Oakland (Calif.)
Tube 435
Oakland Unified School District Alterations 1979
Oakland (Calif.)
Tube 540
Office Suite for Drs. Alpers and Matsumoto 1967
Oakland (Calif.)
Tube 542
Office Warehouse Building for V. C. S. 1956
Roanoke (Va.)
Tube 279
Office Warehouse Building for V. C. S. 1956-1959
Roanoke (Va.)
Tube 280
Offices for Pitt Medical Associates undated
Greenville (N.C.)
Flat folder 556, Folder 5
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Tube 344
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Tube 345
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Tube 346
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Tube 347
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Tube 348
Offices for Pitt Medical Associates 1960 January 22
Greenville (N.C.)
Tube 437
Otey Residence Alterations 1973 May
Berkeley (Calif.)
Tube 452
Park and Recreation Building undated
Santa Clara (Calif.)
Tube 182
Park and Recreation Building undated
Santa Clara (Calif.)
Tube 183
Park and Recreation Building undated
Santa Clara (Calif.)
Tube 184
Park and Recreation Building undated
Santa Clara (Calif.)
Tube 185
Park and Recreation Building undated
Santa Clara (Calif.)
Tube 186
Park and Recreation Building undated
Santa Clara (Calif.)
Tube 187
Park Shore Village, Pennsylvania Avenue at Shore Parkway 1966
Brooklyn (New York, N.Y.)
Tube 334
Park Shore Village, Pennsylvania Avenue at Shore Parkway 1966
Brooklyn (New York, N.Y.)
Tube 335
Park Shore Village, Pennsylvania Avenue at Shore Parkway 1965
Brooklyn (New York, N.Y.)
Tube 336
Parkside Office of the Bank of America 1978
San Francisco (Calif.)
Tube 313
Parkside Office of the Bank of America 1978
San Francisco (Calif.)
Tube 315
Peerless Stages, Inc., Headquarters 1979-1982
Oakland (Calif.)
Tube 438
Planned Community for Jim Johnson 1964 October 14
Garberville (Calif.)
Tube 440
Plastic Jewelry Cases for Walter S. Morris undated
Morehead City (N.C.)
Tube 405
Plastic Jewelry Cases for Walter S. Morris undated
Morehead City (N.C.)
Tube 406
Poole, J. G. Lakehouse 1950 June 20
Raleigh (N.C.)
Tube 417
Poole, J. G. Lakehouse 1950 June 20
Raleigh (N.C.)
Tube 416
Poole, J. G. Residence 1958 November
Raleigh (N.C.)
Tube 439
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Tube 270
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Tube 271
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Tube 272
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Tube 357
Printing Plant Additions 1947
Kansas City (Mo.)
Tube 330
Proposed boundary land uses between U.S. Army and Golden Gate National Recreation Park undated
San Francisco (Calif.)
Tube 544
Puntenney Residence 1946
Kansas City (Mo.)
Tube 329
Proposed Dwelling for 1820 Glenwood Court 1961 Febuary 27
Oakland (Calif.)
Tube 441
Radio Station WCBT and Transmitter 1957
Roanoke Rapids (N.C.)
Tube 370
Recreation Area for Meadowland Management Corp. 1964 September 30
Brooklyn (New York, N.Y.)
Tube 436
Recreation Area for Meadowland Management Corp. 1964 September 30
Brooklyn (New York, N.Y.)
Tube 437
Recreational Park Buildings 1989 May 08
Santa Clara (Calif.)
Tube 452
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Tube 188
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Tube 189
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Tube 190
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Tube 191
River Bend Estates undated
Bend (Or.)
Tube 317
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 239
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 240
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 241
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 242
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 243
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 244
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 245
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 246
San Domenico School Library 1983
San Anselmo (Calif.)
Tube 247
San Domenico School Library 1983
San Anselmo (Calif.)
Tube 248
San Domenico School Library 1983
San Anselmo (Calif.)
Tube 249
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 250
San Domenico School Library 1984
San Anselmo (Calif.)
Tube 251
San Domenico School Library 1983
San Anselmo (Calif.)
Tube 252
San Domenico School Library 1983
San Anselmo (Calif.)
Tube 253
San Domenico School Library 1966, 1983
San Anselmo (Calif.)
Tube 541
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
Tube 48
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
Tube 49
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
Tube 50
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
Tube 51
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
Tube 52
San Francisco General Hospital, Gallo/Neurology Research Laboratory 1982 October
San Francisco (Calif.)
Tube 423
San Francisco General Hospital, Gallo/Neurology Research Laboratory 1982 October
San Francisco (Calif.)
Tube 424
San Francisco General Hospital, Gallo/Neurology Research Laboratory 1982 October
San Francisco (Calif.)
Tube 425
San Francisco Hospital Alterations & Additions 1930
San Francisco (Calif.)
Tube 361
School of Nursing Building, University of California 1965 May
San Francisco (Calif.)
Tube 57
School of Nursing Building, University of California 1965 April 20
San Francisco (Calif.)
Tube 58
School of Nursing Building, University of California 1967 July 1
San Francisco (Calif.)
Tube 58
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 59
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 60
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 61
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 62
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 63
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 64
School of Nursing Building, University of California 1965, 1968
San Francisco (Calif.)
Tube 65
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 66
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 67
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 68
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 69
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 70
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 71
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 72
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 73
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 555
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 74
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 75
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
Tube 76
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
Tube 77
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
Tube 78
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
Tube 79
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
Tube 80
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
Tube 81
School of Nursing Building, University of California 1971 March 11
San Francisco (Calif.)
Tube 82
School of Nursing Building, University of California 1973
San Francisco (Calif.)
Tube 534
Senior Adult Center and District Office 1971
Chico (Calif.)
Tube 236
Senior High School 1945
Birmingham (Ala.)
Tube 330
Studio Addition for Mr. & Mrs. Francis Paschal 1957 January 16
Durham (N.C.)
Tube 437
Tahoe Keys Lodge 1964
Lake Tahoe (Calif. and Nev.)
Tube 317
Tahoe Keys Lodge 1964
Lake Tahoe (Calif. and Nev.)
Tube 546
Tahoe Keys Lodge 1964 April 9
Lake Tahoe (Calif. and Nev.)
Flat folder 556, Folder 4
Three Bedroom House for The Johnson Co. 1954-1955
Oak Park (Ill.)
Tube 332
Three Bedroom House for The Johnson Co. undated
Oak Park (Ill.)
Tube 333
Thrower, E. K. Residence 1975 August 15
Sedgefield (N.C.)
Tube 231
Thrower, E. K. Residence 1975 August 15
Sedgefield (N.C.)
Tube 232
Thrower, E. K. Residence 1975
Sedgefield (N.C.)
Tube 233
Thrower, E. K. Residence 1975
Sedgefield (N.C.)
Tube 234
Thrower, E. K. Residence 1975
Sedgefield (N.C.)
Tube 235
Thrower, E. K. Residence 1981 September 24
Tube 228
Thrower, E. K. Residence 1981 September 24
Tube 229
Town Administration Plot Plan undated
Los Gatos (Calif.)
Tube 363
Trefethen Accessory Building 1984
Napa (Calif.)
Tube 367
Trefethen Accessory Building 1984
Napa (Calif.)
Tube 368
Trefethen Accessory Building 1984 December 18 -1989 March 31
Napa (Calif.)
Tube 222
Trefethen Accessory Building 1983 September 9-1984 December 18
Napa (Calif.)
Tube 223
Trefethen Accessory Building 1983 September 9-1984 December 18
Napa (Calif.)
Tube 224
Trefethen Accessory Building 1983 October 30
Napa (Calif.)
Tube 225
Trefethen Accessory Building undated
Napa (Calif.)
Tube 226
U. S. Naval Air Station, Navy Public Works Center 1989-1990
Alameda (Calif.)
Tube 323
U. S. Naval Air Station, Navy Public Works Center 1990
Alameda (Calif.)
Tube 324
U. S. Naval Air Station, Navy Public Works Center 1989
Alameda (Calif.)
Tube 325
U. S. Naval Air Station, Navy Public Works Center undated
Alameda (Calif.)
Tube 327
U. S. Naval Air Station, Navy Public Works Center 1980
Alameda (Calif.)
Tube 328
U. S. Naval Air Station, Navy Public Works Center 1954
Alameda (Calif.)
Tube 545
U. S. Naval Air Station, Navy Public Works Center undated
Treasure Island (San Francisco, Calif.)
Tube 326
Unidentified Apartment Floorplan 1967
Tube 542
Unidentified Condo Plans undated
Tube 454
Unidentified House Plans undated
Flat folder 556, Folder 1
Unidentified House Plans 1964
Tube 453
Unidentified Project circa 1960-1969
Tube 537
Unidentified Project 1967
Tube 538
Unidentified School Building undated
Tube 457
Unidentified School Building undated
Tube 458
University of California Medical Center, Central Campus Court Development 1965
San Francisco (Calif.)
Tube 550
University of California Medical Center, Central Campus Court Development 1965
San Francisco (Calif.)
Tube 551
University of California, Clinic "C" Level 1977
San Francisco (Calif.)
Tube 265
University of California, Clinic "C" Level 1976
San Francisco (Calif.)
Tube 315
University of California, Clinic "C" Level 1975
San Francisco (Calif.)
Tube 341
University of California, Clinic "C" Level 1975
San Francisco (Calif.)
Tube 342
University of California, Clinic "C" Level 1974-1975
San Francisco (Calif.)
Tube 558
University of California, Clinic "C" Level 1977 April
San Francisco (Calif.)
Tube 461
University of California, Clinic "C" Level 1977 April
San Francisco (Calif.)
Tube 462
University of California, Clinic "C" Level 1977 April
San Francisco (Calif.)
Tube 463
University of California, Lung Biology Anestesiology Building 1987 July 1
San Francisco (Calif.)
Tube 210
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Tube 211
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Tube 212
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Tube 213
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Tube 214
University of California, Lung Biology Anestesiology Building 1986
San Francisco (Calif.)
Tube 215
University of California, Lung Biology Anestesiology Building 1986
San Francisco (Calif.)
Tube 216
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Tube 217
University of California, Lung Biology Anestesiology Building 1987
Tube 218
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Tube 219
Ward Building, San Francisco Hospital 1954-1958
San Francisco (Calif.)
Tube 358
Ward Building, San Francisco Hospital 1954-1958
San Francisco (Calif.)
Tube 359
Watkins, Wm. A. Residence 1962 August 20
Raleigh (N.C.)
Tube 426
Weber, William M. Residence 1952

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Raleigh (N.C.)
Westinghouse Total Electric Gold Medallion Homes 1959
Tube 294
Westinghouse Total Electric Gold Medallion Homes 1959
Tube 295
Westinghouse Total Electric Gold Medallion Homes 1959
Tube 296
Westlake Junior High School 1974-1975
Oakland (Calif.)
Tube 103
Westlake Junior High School 1974-1975
Oakland (Calif.)
Tube 104
Westlake Junior High School 1974-1975
Oakland (Calif.)
Tube 105
Westlake Junior High School 1974-1975
Oakland (Calif.)
Tube 106
Westlake Junior High School 1974 June-1975 March
Oakland (Calif.)
Tube 108
Westlake Junior High School 27729
Oakland (Calif.)
Tube 109
Westlake Junior High School 27729
Oakland (Calif.)
Tube 110
Westlake Junior High School 27729
Oakland (Calif.)
Tube 111
Westlake Junior High School 27729
Oakland (Calif.)
Tube 112
Westlake Junior High School 27729
Oakland (Calif.)
Tube 113
Westlake Junior High School 27729
Oakland (Calif.)
Tube 114
Westlake Junior High School 1974
Oakland (Calif.)
Tube 115
Westlake Junior High School 1974
Oakland (Calif.)
Tube 116
Westlake Junior High School 1974
Oakland (Calif.)
Tube 117
Westlake Junior High School 1974
Oakland (Calif.)
Tube 118
Westlake Junior High School 1974
Oakland (Calif.)
Tube 119
Westlake Junior High School 1974
Oakland (Calif.)
Tube 120
Westlake Junior High School 1974
Oakland (Calif.)
Tube 121
Westlake Junior High School 1974
Oakland (Calif.)
Tube 122
Westlake Junior High School 1974-1975
Oakland (Calif.)
Tube 107
Woman's Day 2 Bedroom House 1957
Tube 369
Woman's Day 3 Bedroom House 1959
Tube 369
Woman's Day 3 Bedroom House 1959
Tube 531
Woman's Day Vacation House 1958
Tube 369
Woman's Day Vacation House 1958
Tube 531
Woman's Day Vacation House undated
Tube 370
Woodminster Cascade 1996
Oakland (Calif.)
Tube 539
World College West 1983
Marin County (Calif.)
Tube 237
Reduced Blueprints 1966-1991 (MC 00042 Series 04)
Size: 3.8 linear feet (4 flat boxes, 1 oversize box, 1 flat folder)

This series includes a sample of reduced blueprints from several major projects designed by George Matsumoto and Associates. The bulk of these blueprints are designed for commercial projects in California, created by Matsumoto's practice based out of California. The remaining blueprints are commercial and residential projects in North Carolina. These projects are further represented in the Drawings and Sketches series and the Additions to Drawings and Sketches series. The series ranges from 1966 to 1991.

Series is arranged chronologically by project.

U.S. Naval Air Station 1949 and undated
Alameda (Calif.)
Flat box 16
Poland, George W. Residence 1954 June 10
Bahama (N.C.)
Flat box 13
Pi Kappa Alpha Fraternity House 1961
Raleigh (N.C.)
Flat box 16
Sigma Phi Epilson Fraternity House 1961
Raleigh (N.C.)
Flat box 16
Department of Defense, Family Housing Folio 1964

20.75x24.75x3.25

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Oversize box 9, Folder 1
150 Units Family Housing 1966-1968
Presidio of San Francisco (Calif.)
Oversize box 9, Folder 2
150 Units Family Housing 1966-1967
Presidio of San Francisco (Calif.)
Flat box 15
150 Units Family Housing 1968
Presidio of San Francisco (Calif.)
Flat box 16
102 Units Family Housing 1968
Presidio of San Francisco (Calif.)
Flat box 16
School of Nursing Building, San Francisco Medical Center 1968
San Francisco (Calif.)
Oversize box 9, Folder 4
School of Nursing Building, San Francisco Medical Center 1968
San Francisco (Calif.)
Flat box 15
School of Nursing Building, San Francisco Medical Center 1969-1973
San Francisco (Calif.)
Flat box 14
Department of the Army, Basement and Multiple Crafts Shops 1973 and undated
Sacramento (Calif.)
Flat box 14
Multiple Crafts Shop Addition 1973
Presidio of San Francisco (Calif.)
Oversize box 9, Folder 3
Multiple Crafts Shops Addition 1973
Presidio of San Francisco (Calif.)
Flat box 16
Department of the Army, Floor Plans and Education Center 1974 and undated
Sacramento (Calif.)
Flat box 14
Department of the Army, Proposed Education Center and Museum 1975 and undated
Sacramento (Calif.)
Flat box 14
Army Community Services Building 1976 and undated
Sacramento (Calif.)
Flat box 14
Engineering Center, University of California, Berkeley 1978
Berkeley (Calif.)
Oversize box 9, Folder 5
Engineering Center, University of California, Berkeley 1978 May 15
Berkeley (Calif.)
Flat box 13
Engineering Center, University of California, Berkeley 1978
Flat box 16
Engineering Center, University of California, Berkeley 1980 and undated
Berkeley (Calif.)
Flat box 14
San Domenico School Library 1984
San Anselmo (Calif.)
Flat box 14
San Domenico School Library 1984 March
San Anselmo (Calif.)
Flat box 13
U.S. Naval Air Station 1987-1988
Alameda (Calif.)
Flat box 15
Brookfield Recreation Center 1990
Oakland (Calif.)
Flat box 14
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
Flat box 14
East Oakland Senior Center and Library 1991
Oakland (Calif.)
Oversize box 9, Folder 6
Army Community Service Center Complex undated
Presidio of San Francisco (Calif.)
Flat box 16
Office of Design and Construction, University of California, San Francisco undated
San Francisco (Calif.)
Flat box 16
Proposed Museum and Education Center undated
Presidio of San Francisco (Calif.)
Flat box 16
San Francisco General Hospital, Building One undated
San Francisco (Calif.)
Flat box 16
Unidentified Office Building Floor Plans undated
Flat folder 527
Unidentified Plot Plan undated
Flat box 16
University of California, Lung Biology and Anesthesiology Building undated
San Francisco (Calif.)
Flat box 14
Architectural Model 1958
Size: 1.5 linear feet (1 oversize box)

This series contains an architectural model of the George and Kimi Matsumoto House at 821 Runnymede Road, Raleigh, North Carolina. Known as the George Matsumoto or Matsumoto House, the house was designed and built between 1952 and 1953. The house received notable recognition, as it was featured on the cover of Architectural Record in 1957 and won the 1957 American Institute of Architects (AIA) National Honor Award. In 1958, the house was selected for a display at the Brussels World's Fair in Belgium. The plexiglass architectural model in this series was designed by Robert F. Geoghagan and sent to Brussels in a custom shipping box for the display. The model was returned to Raleigh, North Carolina, after the Brussels World's Fair and remained in the Matsumoto house for decades. In 2014, the owner of the Matsumoto house, Huston Paschal, donated the model to Special Collections.

Architectural Model of the George Matsumoto House 1958 (2014.0032)
Oversize box 10
Publications and Photographs 1950-1984 (bulk 1950-1968) (MC 00042 Series 02)
Size: 4.25 linear feet (1 oversize box, 1 flat box, 1 legal box, 3 boxes)

This series contains tear sheets of articles from various publications, such as the Pencil Point Magazine, and publications produced by North Carolina State University's School of Design. The series also includes photographs and scrapbooks primarily produced by Joseph Molitor, a leading 20th-century American architectural photographer who documented the work of regional and national architects for over fifty years. Generally, the loose photographs in the series have been cut up or altered for publication purposes. Matsumoto likely used these photographs to enhance the presentation of his work in publications and articles. The series ranges from 1950 to 1984, with the bulk of the materials from 1950 to 1968.

This series is arranged chronologically.

Scrapbook Volume 1 1945-1958

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Molitor, Joseph W. (Creator)
Oversize flat box 11
Poole, J. G. Lakehouse 1949
Box 18, Folder 1
Scrapbook Volume 6 1949-1950
Molitor, Joseph W. (Creator)
Flat box 17
Richter, P. O. Residence 1950
Box 469, Folder 1
Richter, P. O. Residence 1950
Box 18, Folder 2
Weber, William M. Residence (1 of 2) 1951
Box 18, Folder 3
Weber, William M. Residence (2 of 2) 1951
Box 18, Folder 4
House and House Publication: Two Variations of One Structural System 1952
Legal box 8, Folder 2
Milton, Julian Residence 1953-1956
Box 469, Folder 2
Greg Poole Equipment Company, Hillsboro Street Extension 1953
Box 18, Folder 5
Greg Poole Equipment Company, Hillsboro Street Extension 1954
Box 469, Folder 3
Poole, J. G. Residence 1954
Box 469, Folder 4
Student Publications of the School of Design, North Carolina State College 1955
Box 18, Folder 6
Poole, J. G. Lake House 1956
Box 469, Folder 5
Johnson Company House 1956
Box 469, Folder 6
North Carolina State College, School of Design Addition 1956
Raleigh (N.C.)
Box 469, Folder 7
North Carolina State College, School of Design Course Catalog 1956
Box 18, Folder 7
Poland, George W. Residence 1956
Box 18, Folder 8
Matsumoto Residence 1957
Box 469, Folder 8
Poland, George W. Residence 1957
Box 469, Folder 9
Adams Residence 1958
Box 469, Folder 10
Westinghouse Total Electric House 1958
Little Rock (Ark.)
Box 18, Folder 9
Woman's Day Vacation House/Douglas Fir Plywood Association 1958
Box 469, Folder 11
Lipman Residence 1959
Box 469, Folder 12
Scrapbook Volume 2 1959-1964

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Molitor, Joseph W. (Creator)
Oversize flat box 11
Westinghouse Total Electric House 1959
Box 18, Folder 10
Adams, K. F. Residence (1 of 2) 1960
Box 18, Folder 11
Adams, K. F. Residence (2 of 2) 1960
Box 18, Folder 12
Westinghouse House Project 1961
Box 469, Folder 13
Westinghouse House Project 1961
Legal box 8, Folder 4
Thrower, E. K. Residence 1962
Box 469, Folder 14
Arthur Blumeyer Apartments 1962
Box 469, Folder 15
Westinghouse Total Electric House 1962
Box 18, Folder 13
Park Shore Housing 1965
Box 469, Folder 16
City Gate West 1968
Box 469, Folder 17
Family Housing, Presidio of San Francisco, California 1968
Presidio of San Francisco (Calif.)
Box 7, Folder 1
School of Nursing, University of California at San Francisco 1974
Box 7, Folder 2
Bechtel Engineering Center, University of California, Berkeley 1984
Box 7, Folder 3
College of Engineering Library, University of California, Berkeley circa 1980-1989
Box 18, Folder 14
University of California, Santa Cruz Quarry Theater 1980s
Legal box 8, Folder 3
Thrower, E. K. Residence undated
Box 18, Folder 15
City of Santa Clara, Parks and Recreation undated
Box 7, Folder 4
San Domenico School for Girls Library, undated
Box 7, Folder 5
Gateway Plaza From San Antonio Avenue; Unidentified building undated
Box 7, Folder 6
Kamphoefner Home Design negatives undated
Box 7, Folder 8
Model of Unidentified Residence undated
Box 7, Folder 9
IBM Office Building undated
Raleigh (N.C.)
Flat folder 557, Folder 1
Unidentified House Interior undated
Flat folder 557, Folder 2
Unidentified Office Interior undated
Flat folder 557, Folder 3
Medical Pavilion undated
Flat folder 557, Folder 4
Unidentified Building Exterior undated
Flat folder 557, Folder 5
North Carolina State College, School of Design Addition undated
Raleigh (N.C.)
Flat folder 557, Folder 6
Office Records 1948-1968 (MC 00042 Series 06)
Size: 3.5 linear feet (5 boxes, l legal box, 1 halfbox)

This series includes letters, contracts, bid forms, financial statements, sketches, and other materials that document the professional relationship between Matsumoto, his client, and the builder of a project. The content of this material ranges from routine exchanges to in-depth discussions regarding the design process and client needs. The projects in this series are mostly residential, however, several unbuilt commercial projects are represented. The series ranges from 1948 to 1968.

Series is arranged chronologically by client or project name.

821 Runnymede (Matsumoto Residence) I 1952-1956

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 1
821 Runnymede (Matsumoto Residence) II 1953-1961

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 2
Building Codes and Regulations undated
Legal box 8, Folder 1
Kelly, Walter J. 1952

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 3
Kelly, Walter J. 1953

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 4
Kelly, Walter J. 1954

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 5
Kelly, Walter J. 1955-1956

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 6
Kelly, Walter J.: Statements and Contracts 1952-1955

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 7
Kelly, Walter J.: Specifications 1953

Access to physical material and digital files not available online may be provided for use in the SCRC Reading Room after staff review.

Some materials may not have been digitized or made available online.

Box 1, Folder 8
Taylor, Isaac 1952-1953
Box 2, Folder 1
Julian, Milton 1953-1956
Box 2, Folder 2
Aretakis, Gus 1953-1956
Box 2, Folder 3
Johnson Company - Oak Park I 1953-1954
Box 2, Folder 4
Johnson Company - Oak Park II 1955-1960
Box 2, Folder 5
Poland, George 1954-1956
Box 2, Folder 6
Gregory Poole Equipment Company 1954-1959
Box 2, Folder 7
Woodward, H. 1955
Box 2, Folder 8
Hicks, Thomas 1955-1966
Box 3, Folder 1
Lipman, Eric M. 1955-1956
Box 3, Folder 2
Lipman, Eric M. 1956
Box 3, Folder 3
Lipman, Eric M. 1957
Box 3, Folder 4
Lipman, Eric M. 1957-1963
Box 3, Folder 5
Kaplan, Marcus 1956-1960
Box 3, Folder 6
North Carolina State College Fraternity Houses 1956-1964
Box 3, Folder 7
Creech, Delton 1957
Half box 19, Folder 2
Woman's Day Project 1948, 1957-1958
Box 4, Folder 1
Woman's Day Project 1958-1964
Box 4, Folder 2
Hudson, Gwen S. 1958-1959
Box 4, Folder 3
Hudson, Gwen S. 1959-1960
Box 4, Folder 4
Jeffrey's Equipment Company 1959-1964
Box 4, Folder 5
DeWitt, B. S. 1959-1964
Box 4, Folder 6
Thrower, Edwin K. 1959-1960
Box 5, Folder 1
Thrower, Edwin K. 1960-1964
Box 5, Folder 2
Tate, A. R. 1961-1967
Box 5, Folder 3
Watkins, William 1961-1963
Box 5, Folder 4
Moore, Frank 1961
Box 5, Folder 5
Leiderman, P. H. 1962-1963
Box 5, Folder 6
Jones, A. Quincy 1963 October 9
Half box 19, Folder 1
Martin, M. J. House 1964-1968
Box 5, Folder 7
Projects and Inquiries 1955-1962
Box 5, Folder 8
Royston, Hanamoto, Alley, and Abey Awards List circa 1980-1989
Half box 19, Folder 3
Oakland Museum Women's Board 1995
Half box 19, Folder 7
Woodminster Cascades 1996
Half box 19, Folder 8
Navy Public Works Center, Alameda, California 1998
Half box 19, Folder 6
Navy Public Works Center, Alameda and Treasure Island, California undated
Half box 19, Folder 5
San Joaquin Valley College; De Anza College; University of California at Santa Cruz; and Stanislaus State College Campus Grounds undated
Half box 19, Folder 4
Mounted Photographs undated (MC 00042 Series 03)
Size: 0.5 linear feet

This series contains black and white photographs from selected Matsumoto projects mounted on 12 x 15 presentation boards for use in lectures and presentations. All photographs in this series were taken by Joseph Molitor, a prominent architectural photographer who also produced photographs for Matsumoto's publications.

Series is arranged chronologically by project.

Richter Residence, Raleigh, North Carolina

5 presentation boards

Oversize flat box 523
Julian Residence, Chapel Hill, North Carolina

10 presentation boards

Oversize flat box 523
Poole, J. G. Lake House, Raleigh, North Carolina

5 presentation boards

Oversize flat box 523
Poole Equipment Company, Hillsboro Street Extension, Raleigh, North Carolina

11 presentation boards

Oversize flat box 523
Unidentified Library undated
Oversize box 9
Honors and Awards 1938-2009 (2017.0207 and 2017.0250)
Size: 0.9 linear feet (3 flat folders)

This series contains awards, certificates, and diplomas that demonstrate Matsumoto's contributions to the field of architecture. The awards recognize Matsumoto's excellence in notable residental and commercial projects, the certificates authorize Matsumoto to practice architecture in various states across the United States, and the diplomas showcase Matsumoto's educational background in architecture at Washington University and the Cranbook Academy of Art.

Series is arranged chronologically.

Honors and Awards 1938-1975
Flat folder 524
Honors and Awards 1944-1960
Flat folder 525
Honors and Awards 1950-2009
Flat folder 522
Honors and Awards 1974
Half box 19, Folder 9
David Jackson Oral History Interview with George Matsumoto 1996 March 30
Size: 0.05 linear feet (1 folder)

This series contains an oral history interview with Matsumoto about his career and designs. Included are two cassette tapes and a full transcription of the interview, as well as a digital copy of the tapes available for use.

The interview took place on March 30, 1996, in Matsumoto's residence in Oakland, California. In the interview, Matsumoto discusses his architectural influences and contemporaries in the field, such as architect Maciej Nowicki, Lewis Morton, Frank Lloyd Wright, James Fitzgibbon, Mies van der Rohe, and Henry L. Kamphoefner. Additional topics include the construction of the historic Dorton Arena and Kamphoefner residence, Matsumoto's educational background, the forced removal and incarceration of Japanese Americans during World War II, interactions with prominent architect Eliel Saarinen, establishing an architectural practice, approaches to architectural design, and teaching architecture design at North Carolina State University.

David Jackson Oral History Interview with George Matsumoto (with transcription) 1996 March 30
Half box 19, Folder 10
Please note that some historical materials may contain harmful content and/or descriptions. Learn how we’re addressing it.

Access to the collection

Collection is open for research; access requires at least 48 hours advance notice. Because of the nature of certain archival formats, including digital and audio-visual materials, access will require additional advanced notice. Copies of digital files will be provided for use in the SCRC Reading Room upon request.

For more information contact us via mail, phone, or our web form.

Mailing address:
Special Collections Research Center
Box 7111
Raleigh, NC, 27695-7111

Phone: (919) 515-2273

Preferred Citation

[Identification of item], George Matsumoto Architectural Drawings and Other Papers, MC 00042, Special Collections Research Center, North Carolina State University Libraries, Raleigh, NC

Use of these materials

North Carolina State University does not own copyright to this collection. Individuals obtaining materials from the NC State University Libraries' Special Collections Research Center are responsible for using the works in conformance with United States copyright law as well as any donor restrictions accompanying the materials.

This collection may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations. Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which North Carolina State University assumes no responsibility.