- 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
North Carolina Buildings Collection, MC 00225
Architectural Models of Buildings Designed by George Matsumoto, MC 00447
David Hill Oral Histories of George Matsumoto, MC 00196
Charles Kahn Papers, MC 00149
Joseph W. Molitor architectural photographs, Avery Architectural & Fine Arts Library, Columbia University
North Carolina State University, College of Architecture, Office of the Dean Records, UA 110.001
Edwin Gilbert Thurlow Papers, MC 00097
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.
The collection is organized into nine principal series:
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
Preliminary Drawings and Perspectives, 24 x 18, 11 sheets, pencil on tracing paper
Adams Residence, Roanoke Rapids, North Carolina 1957-1965
Sketches, preliminary plans, additions, various sizes, 21 sheets, pencil on tracing paper
Working drawings, 36 x 24, 17 sheets, pencil on tracing paper
Revisions, 36 x 24, 3 sheets, blueprints
Aretakis Residence, Raleigh, North Carolina 1953
Working drawings, 36 x 24, 9 sheets, pencil on tracing paper
Bellefonte Country Club Addition, Ashland, Kentucky 1958
Perspectives and Plans, 36 x 16, 9 sheets, pencil on tracing paper
Branch Office Building, IBM Corporation, Raleigh, North Carolina 1963
Preliminary schemes and drawings, 36 x 24, 21 sheets, pencil on tracing paper
Site plan, topographic maps, 36 x 24, 5 sheets, blueprints
Working drawings, 36 x 24, 38 sheets, pencil on tracing paper architectural, structural, mechanical, and electrical
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
Misc. presentation posters, var. sizes, 16 sheets, blueprints, photostats, and negatives
Project flowchart, 2 sheets, blueprints
Community Church of Chapel Hill, Chapel Hill, North Carolina 1957
[Cecil D. Elliot, Associate]
Preliminary plans and perspectives, 31 x 21, 16 sheets, blueprint
Plot plan, 31 x 19, 1 sheet, pencil on tracing paper
Working drawings, 36 x 24, 14 sheets, pencil on tracing paper
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
Preliminary drawings, 36 x 24, 5 sheets, pencil on tracing paper
Design sketch, 24 x 17, 1 sheet, ink on tracing paper
Working drawings, 36 x 24, 12 sheets, pencil on tracing paper
Built-in cabinet addition, 36 x 18, 1 sheet, pencil on tracing paper
Hudson Residence, Richmond, Virginia 1958-1959
Preliminary plans, 26 x 19, 3 sheets, pencil on tracing paper
Working drawings, 36 x 20, 14 sheets, pencil on tracing paper
IBM Building, Winston-Salem, North Carolina 1960
Rendering, 18 x 12, 1 sheet, photostatic copy
Sketches, 36 x 14, 2 sheets, ink on tissue paper
Preliminary drawings, 36 x 24, 11 sheets, blueprints and pencil on tracing paper
IBM Building, Winston-Salem, North Carolina 1960
Working drawings, 36 x 24, 28 sheets, pencil on tracing 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
Johnson Company House, Oak Park, Illinois 1953-1954
Preliminary sketches, 30 x 18, 17 sheets, pencil on tracing paper
Preliminary sketches, 36 x 24, 1 sheet, pencil on tracing paper
Working drawings, 37 x 25, 24 sheets, pencil on tracing paper
Working drawing, 37 x 25, 1 sheet, blueprint
Julian Residence, Chapel Hill, North Carolina 1952-1956
Preliminary drawings, 26 x 16, 5 sheets, blueprint with crayon markup
Preliminary drawings, 28 x 17, 4 sheets, pencil and ink on tracing paper
Preliminary rendering, 30 x 20, 1 sheet, pencil on tracing paper
Working drawings, 36 x 24, 8 sheets, pencil on tracing paper
Car port drawing, 25 x 23, 1 sheet, pencil on tracing paper
Plywood cabinet, 25 x 23, 1 sheet, pencil on tracing paper
Basement enclosure, 37 x 24, 1 sheet, pencil on tracing paper
Kamphoefner Residence, 3 Conceptual Sketches 1949
30 x 12 ink on tracing paper
18 x 12 ink on tracing paper
Kelly Residence, Southern Pines, North Carolina 1952
Preliminary drawings, 36 x 26, 3 sheets, pencil on tracing paper, marked void
Preliminary drawings, 29 x 23, 2 sheets, blueprints with pencil mark up
Lipman Residence, Richmond, Virginia 1955-1957
Final breakdown of costs and one letter, 36 x 10, 5 sheets, typescript
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.
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.
Matsumoto Residence, Raleigh, North Carolina 1952
Working drawings, 24 x 18, 14 sheets, pencil on tracing paper
Nesselrode Doctor's Clinic, Kansas City, Missouri 1947
Working drawings, 36 x 24, 11 sheets, pencil on tracing paper
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
Preliminary plans, 23 x 17, 17 sheets, pencil on tracing paper
Preliminary plans, 36 x 24, 11 sheets, pencil on tracing paper
Details, Alcoa Extrusions, 36 x 24, 8 sheets, ink on tracing paper
Office Building for Pitt Medical Associates, Greenville, North Carolina 1958-1960
Preliminary plans, 36 x 24, 18 sheets, pencil on tracing paper
Working drawings, 36 x 24, 21 sheets, pencil and ink on tracing paper
Park Shore Development, Brooklyn, New York 1963-1964
Preliminary studies, 36 x 24, 18 sheets, pencil on tracing paper, 2 blueprints
Park Shore Development Housing, Brooklyn, New York 1965
Misc. sketches and studies, various sizes, 78 sheets, pencil on tracing paper
Park Shore Development Sketches and Studies (3 of 3) 1965
Paschal Studio Addition, Durham, North Carolina 1957
Working drawings, 36 x 24, 3 sheets, pencil on tracing paper
Poland Residence, Raleigh, North Carolina 1954
Preliminary drawings, 16 x 20, 9 sheets, pencil on tracing paper
Working drawings, 36 x 24, 10 sheets, pencil on tracing paper
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
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
Working Drawings, 36 x 24, 14 sheets, pencil on tracing paper
Residence for Frank Moore, Raleigh, North Carolina 1961
Working drawings, 36 x 24, 16 sheets, pencil on tracing paper and blueprints
Ritcher Residence, Raleigh, North Carolina 1950
Working drawings, 36 x 24, 11 sheets, pencil on tracing paper
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
Preliminary drawings, 32 x 21, 2 sheets, blueprints
Preliminary drawings, 36 x 24, 1 sheet, pencil on tracing paper
Preliminary drawings, 37 x 25, 2 sheets, pencil on linen
Thrower Residence I, Sedgefield, North Carolina 1959-1960
Lot Plan, Sedgefield development, 2 sheets, blueprints
Conceptual sketches, various sizes, 11 sheets, ink on tracing paper
Prelim. plans and revisions, 36 x 24, 15 sheets, pencil on tracing paper and blueprints
Working drawings, 36 x 24, 17 sheets, pencil on tracing paper
Thrower Residence II, Greensboro, North Carolina 1974-1975
Preliminary plans, 36 x 24, 31 sheets, pencil on tracing paper
Thrower Residence III, Key Largo, Florida 1981
Preliminary plans, 34 x 23, 8 sheets, blueprints
Revisions, 34 x 23, 1 sheet, ink on paper
U.S. Department of Defense, Military Housing 1963
Preliminary Study, 36 x 24, 43 sheets, pencil on tracing paper and blueprints
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
Preliminary and Working Drawings, 36 x 24, 13 sheets, pencil on tracing paper
Watkins Residence, Raleigh, North Carolina 1962
Preliminary drawings, 25 x 18, 9 sheets, pencil on tracing paper
Preliminary drawings, 36 x 24, 2 sheets, pencil on tracing paper
Working drawings, 36 x 24, 20 sheets, pencil on tracing paper
Westinghouse Total Electric Houses 1959
Preliminary Plans, 36 x 24, pencil on tracing paper
Little Rock, Arkansas, 8 sheets
Jackson, Mississippi, 8 sheets
Atlanta, Georgia, 8 sheets
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.
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.)
12 Units Apartment, 2208 McKinley 1969
Berkeley (Calif.)
12 Units Apartment, 2208 McKinley 1966
Berkeley (Calif.)
12 Units Apartment, 2208 McKinley 1966
Berkeley (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio circa 1960-1969
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1963
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1963-1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio 1966
San Francisco (Calif.)
150 Units Family Housing, George Air Force Base and the Presidio circa 1960-1969
San Francisco (Calif.)
1680-86 Post Street 1977-1980
San Francisco (Calif.)
1680-86 Post Street 1978-1979
San Francisco (Calif.)
1680-86 Post Street 1978
San Francisco (Calif.)
1829-1834 Ashby Avenue; John & Ellen Sutter 1981 March 30
Berkeley (Calif.)
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.)
200 and 102 Units Family Housing, Presidio 1966-1968
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio 1967
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio 1965-1967
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
200 and 102 Units Family Housing, Presidio circa 1960-1969
San Francisco (Calif.)
9-Unit Apartment Building, Laguna & Sutter 1966
San Francisco (Calif.)
9-Unit Apartment Building, Laguna & Sutter 1966
San Francisco (Calif.)
9-Unit Apartment Building, Laguna & Sutter undated
San Francisco (Calif.)
9-Unit Apartment Building, Laguna & Sutter 1966
San Francisco (Calif.)
Adams, K. F. Residence 1965
Roanoke Rapids (N.C.)
Adams, K. F. Residence 1964
Roanoke Rapids (N.C.)
Adams, K. F. Residence 1958
Roanoke Rapids (N.C.)
Apartment Alternative, 620 Santa Clara Avenue 1985 January 24
Alameda (Calif.)
Aretakis, Gus Residence 1953
Raleigh (N.C.)
Aretakis, Gus Residence 1954
Raleigh (N.C.)
Armed Services Housing Project: Beale Air Force Base 1958-1963
Marysville (Calif.)
Armed Services Housing Project: Hill Air Force Base 1958-1963
Long Beach (Calif.)
Armed Services Housing Project: L.G. Hanscom Air Force Base 1958-1963
New Bedford (Mass.)
Armed Services Housing Project: McClellan 1958-1963
Sacramento (Calif.)
Armed Services Housing Project: U.S. Naval Station 1958-1963
Long Beach (Calif.)
Armed Services Housing Project: Vance Air Force Base 1958-1963
Enid, Okla.
Armed Services Housing Project: Wurtsmith Air Force Base 1958-1963
Iosco County (Mich.)
Arthritis Research Laboratory, San Francisco General Hospital, University of California 1980
San Francisco (Calif.)
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Arthur A. Blumeyer Apartments 1964 June
Saint Louis (Mo.)
Arthur A. Blumeyer Apartments undated
Saint Louis (Mo.)
Azumaya Inc., Burke & Third Streets 1978
San Francisco (Calif.)
Azumaya Inc., Burke & Third Streets 1978-1979
San Francisco (Calif.)
Azumaya Inc., Burke & Third Streets 1978
San Francisco (Calif.)
Azumaya Inc., Burke & Third Streets 1978
San Francisco (Calif.)
Azumaya Inc., Burke & Third Streets 1975-1981
San Francisco (Calif.)
Azumaya Inc., Burke & Third Streets 1978 and undated
San Francisco (Calif.)
Beasley, S. E. Residence 1949
Raleigh (N.C.)
Beautification Project, University of California Medical Center 1974
San Francisco (Calif.)
Bellefonte Country Club Additions 1958 July
Ashland (Ky.)
Brice, Ors. and DeWitt, Cecille Residence 1959
Chapel Hill (N.C.)
Brookfield Recreation Center 1991
Oakland (Calif.)
Brookfield Recreation Center 1991
Oakland (Calif.)
Brookfield Recreation Center 1990 October 1
Oakland (Calif.)
Brookfield Recreation Center 1990 October 1
Oakland (Calif.)
Brookfield Recreation Center 1990 October 1
Oakland (Calif.)
Brookfield Recreation Center 1990 October 2
Oakland (Calif.)
Brookfield Recreation Center 1990 October 2
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1990
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1986-1989
Oakland (Calif.)
Brookfield Recreation Center 1990 May
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990-1991
Oakland (Calif.)
Brookfield Recreation Center 1990-1991
Oakland (Calif.)
Brookfield Recreation Center 1990-1991
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1989 September 7
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
Brookfield Recreation Center undated
Oakland (Calif.)
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Carnarvon Corporation, Park Shore Housing Power Plant, Shore Parkway 1965 May 18
Brooklyn (New York, N.Y.)
Central Park Recreation Building 1963-1965
Santa Clara (Calif.)
Central Park Recreation Building 1962
Santa Clara (Calif.)
Chambers, Cox Property 1971-1972
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1972-1973
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1972-1977
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1972-1977
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1972
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1972
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1973
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1973
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1973
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property 1973-1977
Sleepy Hollow (Marin County, Calif.)
Chambers, Cox Property undated
Sleepy Hollow (Marin County, Calif.)
Citygate West: Madison Canal Redevelopment Project undated
Chicago (Ill.)
Clinic Building for Dr. Rountree and Dr. Knight 1948
Norman (Okla.)
Clinic Expansion, University of California 1973
San Francisco (Calif.)
Clinic Expansion, University of California 1973-1974
San Francisco (Calif.)
Clinic Expansion, University of California 1972-1973
San Francisco (Calif.)
Clinic Expansion, University of California 1973
San Francisco (Calif.)
Clinic Expansion, University of California 1972-1974
San Francisco (Calif.)
Clinic Expansion, University of California 1973
San Francisco (Calif.)
Clinic for Doctors Nesselrode, Laing, Peters & Francisco 1947
Kansas City (Kan.)
Clinics Building Addition for School of Dentistry Post Graduate Program, University of California 1963
San Francisco (Calif.)
Clinics Building Addition for School of Dentistry Post Graduate Program, University of California 1963
San Francisco (Calif.)
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Commercial Studio Building for Kansas City Art Institute, 415 Warwick Blvd 1946 April 26
Kansas City (Mo.)
Community Church 1957
Chapel Hill (N.C.)
Community Church 1957
Chapel Hill (N.C.)
Community Dental Clinic, San Francisco General Hospital, University of California 1978
San Francisco (Calif.)
Community Dental Clinic, San Francisco General Hospital, University of California 1978
San Francisco (Calif.)
Community Dental Clinic, San Francisco General Hospital, University of California 1978
San Francisco (Calif.)
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Congeneration Plant University of California 1985 June 13
Berkeley (Calif.)
Creech, Delton Residence 1957
Raleigh (N.C.)
Crescent Industries Inc. 1973 Decemeber 18
Greensboro (N.C.)
Demonstration House, The General Electric Company 1953
Raleigh (N.C.)
Dental Suite for Dr. Wynn Matsumura 1972 May 9
Department of Defense, Officer Housing Project 1963
Washington (D.C.)
Department of Defense, Officer Housing Project 1963
Washington (D.C.)
Department of Defense, Officer Housing Project 1963-1964
Washington (D.C.)
Department of Defense, Officer Housing Project 1964
Washington (D.C.)
Department of Defense, Officer Housing Project 1964
Washington (D.C.)
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Department of Public Works, Multipurpose Center 1983
Daly City (Calif.)
Department of Public Works, Multipurpose Center 1981
Daly City (Calif.)
Dwight/Derby Assembly Hall Alterations, University of California, Berkeley 1985
Berkeley (Calif.)
Dwight/Derby Assembly Hall Alterations, University of California, Berkeley 1984-1985
Berkeley (Calif.)
Dwight/Derby Assembly Hall Alterations, University of California, Berkeley 1985
Berkeley (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1989 August 19
Oakland (Calif.)
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
East Oakland Senior Center and Library 1990 October 2
Oakland (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1979
Berkeley (Calif.)
Engineering Center, University of California 1977-1980
Berkeley (Calif.)
Engineering Center, University of California 1977-1978
Berkeley (Calif.)
Engineering Center, University of California 1979
Berkeley (Calif.)
Engineering Center, University of California 1979
Berkeley (Calif.)
Engineering Center, University of California 1977
Berkeley (Calif.)
Engineering Center, University of California 1977
Berkeley (Calif.)
Engineering Center, University of California 1978-1980
Berkeley (Calif.)
Engineering Center, University of California 1982 January
Berkeley (Calif.)
Engineering Center, University of California 1982 January
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California 1978 May 15
Berkeley (Calif.)
Gateway Plaza 1968
Los Altos (Calif.)
Gateway Plaza 1969
Los Altos (Calif.)
Gateway Plaza 1969
Los Altos (Calif.)
Gateway Plaza 1968
Los Altos (Calif.)
Gateway Plaza 1969
Los Altos (Calif.)
Gateway Plaza 1965-1971
Los Altos (Calif.)
Gateway Plaza 1965-1971
Los Altos (Calif.)
Gottwald, B. C. Residence 1964
Gregory-Poole Equipment Company, Hillsboro Street Extension 1953 October 16
Raleigh (N.C.)
Gregory-Poole Equipment Company, Hillsboro Street Extension 1953 October 16
Raleigh (N.C.)
Gypsy Hill Park, Pacifica 1973
Berkeley (Calif.)
Gypsy Hill Park, Pacifica 1973
Berkeley (Calif.)
Hicks, Thomas W. Residence 1956
Rocky Mount (N.C.)
Hicks, Thomas W. Residence 1956
Rocky Mount (N.C.)
Hillside House, Thousand Oaks, Gateway Plaza 1963
Los Altos (Calif.)
Hillside House undated
Raleigh (N.C.)
Flat folder 556, Folder 3
Homestead Park Concession Stand 1964
San Francisco (Calif.)
House Plans and Elevations 1959
Atlanta (Ga.)
House Plans and Elevations 1959
Jackson (Miss.)
House Plans and Elevations 1959
Little Rock (Ark.)
House Plans and Elevations 1959
Tampa (Fla.)
Housing the Homeless: Two-Week Design Challenge for The American Institute of Architects (AIA) 1986 July
IBM Office Building undated
Raleigh (N.C.)
Flat folder 556, Folder 6
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1964
Raleigh (N.C.)
IBM Office Building 1964
Raleigh (N.C.)
IBM Office Building 1964
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1964
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963
Raleigh (N.C.)
IBM Office Building 1963 October 15
Raleigh (N.C.)
IBM Office Building 1965
Winston-Salem (N.C.)
IBM Office Building 1965
Winston-Salem (N.C.)
IBM Office Building 1960 July 18
Winston-Salem (N.C.)
IBM Office Building 1960 July 18
Winston-Salem (N.C.)
Infectious Disease Laboratory, San Francisco General Hospital 1982
San Francisco (Calif.)
Infectious Disease Laboratory, San Francisco General Hospital 1982-1984
San Francisco (Calif.)
Infectious Disease Laboratory, San Francisco General Hospital 1982-1984
San Francisco (Calif.)
Jackson Residence 1951
Raleigh (N.C.)
Jackson Residence 1951
Raleigh (N.C.)
Jackson Residence 1951
Raleigh (N.C.)
Kamphoefner Residence undated
Raleigh (N.C.)
Kamphoefner Residence undated
Raleigh (N.C.)
L. B. Fleischman, West Shore Rd. 1965
Belvedere (Calif.)
Leawood Residence 1947
Kansas City (Mo.)
Lipman, Eric M. Residence 1956 January 20
Richmond (Va.)
Liver Research Program, San Francisco General Hospital 1980
San Francisco (Calif.)
Liver Research Program, San Francisco General Hospital 1979 November 23
San Francisco (Calif.)
Liver Research Program, San Francisco General Hospital 1979 November 23
San Francisco (Calif.)
Loomis Armored Car Service, Inc. Building Alterations 1971 February 2
San Francisco (Calif.)
Loomis Armored Car Service, Inc. Building Alterations 1971 February 2
San Francisco (Calif.)
Maiullo, J. Residence 1946
Charlevoix (Mich.)
Manmur Bowling Center Remodeling 1958 May 1958
Raleigh (N.C.)
Martin, M. J. Residence 1965 March 15
Kentfield (Calif.)
Martin, M. J. Residence 1981
Kentfield (Calif.)
Matsumoto Residence 1952
Raleigh (N.C.)
Matsumoto Residence 1952 November 15
Raleigh (N.C.)
Matsumoto Residence undated
Oakland (Calif.)
Meadows Subdivision 1969
Vallejo (Calif.)
Meadows Subdivision 1969
Vallejo (Calif.)
Meadows Subdivision 1969
Vallejo (Calif.)
Meadows Subdivision 1969
Vallejo (Calif.)
Meadows Subdivision 1969-1970
Vallejo (Calif.)
Meadows Subdivision 1969
Vallejo (Calif.)
Meadows Subdivision 1969
Vallejo (Calif.)
Medical Science Building Alterations, University of California 1982 December
San Francisco (Calif.)
Medical Science Building Alterations, University of California 1982 December
San Francisco (Calif.)
Medical Science Building Alterations, University of California 1971 August 25
San Francisco (Calif.)
Mesa Del Sol, Fespar Enterprises, Inc. Building 1972
Mesa Del Sol, Fespar Enterprises, Inc. Building 1972
Mesa Del Sol, Fespar Enterprises, Inc. Building 1972 February 22
Montague Park undated
Santa Clara (Calif.)
Mountain View Buddhist Church undated
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1972
Mountain View (Calif.)
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1976
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1977
Mountain View (Calif.)
Mountain View Buddhist Church 1966-1967
Mountain View (Calif.)
Mountain View Buddhist Church 1966-1967
Mountain View (Calif.)
Mountain View Buddhist Church 1969
Mountain View (Calif.)
Mountain View Buddhist Church 1967-1969
Mountain View (Calif.)
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Mountain View Buddhist Church 1969 December 29
Mountain View (Calif.)
Mountain View Buddhist Church 1977 August 1
Mountain View (Calif.)
Mountain View Buddhist Church 1977 August 1
Mountain View (Calif.)
Multipurpose Room undated
Cupertino (Calif.)
National Semi-Conductor Multipurpose Building, Offices, and Visitor's Center 1981
National Semi-Conductor Multipurpose Building, Offices, and Visitor's Center 1981
Naval Aviation Depot Roof Repair undated
Alameda (Calif.)
Naval Station Repairs undated
Treasure Island (San Francisco, Calif.)
Nesselrode, George H. Residence 1946
Kansas City (Kan.)
New York State Middle Income Housing 1964
Brooklyn (New York, N.Y.)
North Carolina State University Pi Kappa Alpha Fraternity House 1960
Raleigh (N.C.)
North Carolina State University Union undated
Raleigh (N.C.)
North Carolina State University School of Design Expansion 1963
Raleigh (N.C.)
North Florida Junior College 1959
Madison County (Fla.)
North Florida Junior College 1959
Madison County (Fla.)
Oakland Unified School District Alterations 1979 November 21
Oakland (Calif.)
Oakland Unified School District Alterations 1979
Oakland (Calif.)
Office Suite for Drs. Alpers and Matsumoto 1967
Oakland (Calif.)
Office Warehouse Building for V. C. S. 1956
Roanoke (Va.)
Office Warehouse Building for V. C. S. 1956-1959
Roanoke (Va.)
Offices for Pitt Medical Associates undated
Greenville (N.C.)
Flat folder 556, Folder 5
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Offices for Pitt Medical Associates 1960
Greenville (N.C.)
Offices for Pitt Medical Associates 1960 January 22
Greenville (N.C.)
Otey Residence Alterations 1973 May
Berkeley (Calif.)
Park and Recreation Building undated
Santa Clara (Calif.)
Park and Recreation Building undated
Santa Clara (Calif.)
Park and Recreation Building undated
Santa Clara (Calif.)
Park and Recreation Building undated
Santa Clara (Calif.)
Park and Recreation Building undated
Santa Clara (Calif.)
Park and Recreation Building undated
Santa Clara (Calif.)
Park Shore Village, Pennsylvania Avenue at Shore Parkway 1966
Brooklyn (New York, N.Y.)
Park Shore Village, Pennsylvania Avenue at Shore Parkway 1966
Brooklyn (New York, N.Y.)
Park Shore Village, Pennsylvania Avenue at Shore Parkway 1965
Brooklyn (New York, N.Y.)
Parkside Office of the Bank of America 1978
San Francisco (Calif.)
Parkside Office of the Bank of America 1978
San Francisco (Calif.)
Peerless Stages, Inc., Headquarters 1979-1982
Oakland (Calif.)
Planned Community for Jim Johnson 1964 October 14
Garberville (Calif.)
Plastic Jewelry Cases for Walter S. Morris undated
Morehead City (N.C.)
Plastic Jewelry Cases for Walter S. Morris undated
Morehead City (N.C.)
Poole, J. G. Lakehouse 1950 June 20
Raleigh (N.C.)
Poole, J. G. Lakehouse 1950 June 20
Raleigh (N.C.)
Poole, J. G. Residence 1958 November
Raleigh (N.C.)
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Powell-Lee Realtor, San Antonio Road 1968
Los Altos (Calif.)
Printing Plant Additions 1947
Kansas City (Mo.)
Proposed boundary land uses between U.S. Army and Golden Gate National Recreation Park undated
San Francisco (Calif.)
Puntenney Residence 1946
Kansas City (Mo.)
Proposed Dwelling for 1820 Glenwood Court 1961 Febuary 27
Oakland (Calif.)
Radio Station WCBT and Transmitter 1957
Roanoke Rapids (N.C.)
Recreation Area for Meadowland Management Corp. 1964 September 30
Brooklyn (New York, N.Y.)
Recreation Area for Meadowland Management Corp. 1964 September 30
Brooklyn (New York, N.Y.)
Recreational Park Buildings 1989 May 08
Santa Clara (Calif.)
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
Ritcher, P.O. Residence 1950 May 3
Raleigh (N.C.)
River Bend Estates undated
Bend (Or.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1983
San Anselmo (Calif.)
San Domenico School Library 1983
San Anselmo (Calif.)
San Domenico School Library 1983
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1983
San Anselmo (Calif.)
San Domenico School Library 1983
San Anselmo (Calif.)
San Domenico School Library 1966, 1983
San Anselmo (Calif.)
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
San Francisco Federal Savings, Orinda Office 1972
Orinda (Calif.)
San Francisco General Hospital, Gallo/Neurology Research Laboratory 1982 October
San Francisco (Calif.)
San Francisco General Hospital, Gallo/Neurology Research Laboratory 1982 October
San Francisco (Calif.)
San Francisco General Hospital, Gallo/Neurology Research Laboratory 1982 October
San Francisco (Calif.)
San Francisco Hospital Alterations & Additions 1930
San Francisco (Calif.)
School of Nursing Building, University of California 1965 May
San Francisco (Calif.)
School of Nursing Building, University of California 1965 April 20
San Francisco (Calif.)
School of Nursing Building, University of California 1967 July 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1965, 1968
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1968 November 1
San Francisco (Calif.)
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
School of Nursing Building, University of California 1969 December 17
San Francisco (Calif.)
School of Nursing Building, University of California 1971 March 11
San Francisco (Calif.)
School of Nursing Building, University of California 1973
San Francisco (Calif.)
Senior Adult Center and District Office 1971
Chico (Calif.)
Senior High School 1945
Birmingham (Ala.)
Studio Addition for Mr. & Mrs. Francis Paschal 1957 January 16
Durham (N.C.)
Tahoe Keys Lodge 1964
Lake Tahoe (Calif. and Nev.)
Tahoe Keys Lodge 1964
Lake Tahoe (Calif. and Nev.)
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.)
Three Bedroom House for The Johnson Co. undated
Oak Park (Ill.)
Thrower, E. K. Residence 1975 August 15
Sedgefield (N.C.)
Thrower, E. K. Residence 1975 August 15
Sedgefield (N.C.)
Thrower, E. K. Residence 1975
Sedgefield (N.C.)
Thrower, E. K. Residence 1975
Sedgefield (N.C.)
Thrower, E. K. Residence 1975
Sedgefield (N.C.)
Thrower, E. K. Residence 1981 September 24
Thrower, E. K. Residence 1981 September 24
Town Administration Plot Plan undated
Los Gatos (Calif.)
Trefethen Accessory Building 1984
Napa (Calif.)
Trefethen Accessory Building 1984
Napa (Calif.)
Trefethen Accessory Building 1984 December 18 -1989 March 31
Napa (Calif.)
Trefethen Accessory Building 1983 September 9-1984 December 18
Napa (Calif.)
Trefethen Accessory Building 1983 September 9-1984 December 18
Napa (Calif.)
Trefethen Accessory Building 1983 October 30
Napa (Calif.)
Trefethen Accessory Building undated
Napa (Calif.)
U. S. Naval Air Station, Navy Public Works Center 1989-1990
Alameda (Calif.)
U. S. Naval Air Station, Navy Public Works Center 1990
Alameda (Calif.)
U. S. Naval Air Station, Navy Public Works Center 1989
Alameda (Calif.)
U. S. Naval Air Station, Navy Public Works Center undated
Alameda (Calif.)
U. S. Naval Air Station, Navy Public Works Center 1980
Alameda (Calif.)
U. S. Naval Air Station, Navy Public Works Center 1954
Alameda (Calif.)
U. S. Naval Air Station, Navy Public Works Center undated
Treasure Island (San Francisco, Calif.)
Unidentified Apartment Floorplan 1967
Unidentified Condo Plans undated
Unidentified House Plans undated
Flat folder 556, Folder 1
Unidentified House Plans 1964
Unidentified Project circa 1960-1969
Unidentified Project 1967
Unidentified School Building undated
Unidentified School Building undated
University of California Medical Center, Central Campus Court Development 1965
San Francisco (Calif.)
University of California Medical Center, Central Campus Court Development 1965
San Francisco (Calif.)
University of California, Clinic "C" Level 1977
San Francisco (Calif.)
University of California, Clinic "C" Level 1976
San Francisco (Calif.)
University of California, Clinic "C" Level 1975
San Francisco (Calif.)
University of California, Clinic "C" Level 1975
San Francisco (Calif.)
University of California, Clinic "C" Level 1974-1975
San Francisco (Calif.)
University of California, Clinic "C" Level 1977 April
San Francisco (Calif.)
University of California, Clinic "C" Level 1977 April
San Francisco (Calif.)
University of California, Clinic "C" Level 1977 April
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987 July 1
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1986
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1986
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
University of California, Lung Biology Anestesiology Building 1987
University of California, Lung Biology Anestesiology Building 1987
San Francisco (Calif.)
Ward Building, San Francisco Hospital 1954-1958
San Francisco (Calif.)
Ward Building, San Francisco Hospital 1954-1958
San Francisco (Calif.)
Watkins, Wm. A. Residence 1962 August 20
Raleigh (N.C.)
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.
Raleigh (N.C.)
Westinghouse Total Electric Gold Medallion Homes 1959
Westinghouse Total Electric Gold Medallion Homes 1959
Westinghouse Total Electric Gold Medallion Homes 1959
Westlake Junior High School 1974-1975
Oakland (Calif.)
Westlake Junior High School 1974-1975
Oakland (Calif.)
Westlake Junior High School 1974-1975
Oakland (Calif.)
Westlake Junior High School 1974-1975
Oakland (Calif.)
Westlake Junior High School 1974 June-1975 March
Oakland (Calif.)
Westlake Junior High School 27729
Oakland (Calif.)
Westlake Junior High School 27729
Oakland (Calif.)
Westlake Junior High School 27729
Oakland (Calif.)
Westlake Junior High School 27729
Oakland (Calif.)
Westlake Junior High School 27729
Oakland (Calif.)
Westlake Junior High School 27729
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974
Oakland (Calif.)
Westlake Junior High School 1974-1975
Oakland (Calif.)
Woman's Day 2 Bedroom House 1957
Woman's Day 3 Bedroom House 1959
Woman's Day 3 Bedroom House 1959
Woman's Day Vacation House 1958
Woman's Day Vacation House 1958
Woman's Day Vacation House undated
Woodminster Cascade 1996
Oakland (Calif.)
World College West 1983
Marin County (Calif.)
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.)
Poland, George W. Residence 1954 June 10
Bahama (N.C.)
Pi Kappa Alpha Fraternity House 1961
Raleigh (N.C.)
Sigma Phi Epilson Fraternity House 1961
Raleigh (N.C.)
Department of Defense, Family Housing Folio 1964
Access to physical material and digital files not available online may be provided
for use in the SCRC Reading Room after staff review.
150 Units Family Housing 1966-1968
Presidio of San Francisco (Calif.)
150 Units Family Housing 1966-1967
Presidio of San Francisco (Calif.)
150 Units Family Housing 1968
Presidio of San Francisco (Calif.)
102 Units Family Housing 1968
Presidio of San Francisco (Calif.)
School of Nursing Building, San Francisco Medical Center 1968
San Francisco (Calif.)
School of Nursing Building, San Francisco Medical Center 1968
San Francisco (Calif.)
School of Nursing Building, San Francisco Medical Center 1969-1973
San Francisco (Calif.)
Department of the Army, Basement and Multiple Crafts Shops 1973 and undated
Sacramento (Calif.)
Multiple Crafts Shop Addition 1973
Presidio of San Francisco (Calif.)
Multiple Crafts Shops Addition 1973
Presidio of San Francisco (Calif.)
Department of the Army, Floor Plans and Education Center 1974 and undated
Sacramento (Calif.)
Department of the Army, Proposed Education Center and Museum 1975 and undated
Sacramento (Calif.)
Army Community Services Building 1976 and undated
Sacramento (Calif.)
Engineering Center, University of California, Berkeley 1978
Berkeley (Calif.)
Engineering Center, University of California, Berkeley 1978 May 15
Berkeley (Calif.)
Engineering Center, University of California, Berkeley 1978
Engineering Center, University of California, Berkeley 1980 and undated
Berkeley (Calif.)
San Domenico School Library 1984
San Anselmo (Calif.)
San Domenico School Library 1984 March
San Anselmo (Calif.)
U.S. Naval Air Station 1987-1988
Alameda (Calif.)
Brookfield Recreation Center 1990
Oakland (Calif.)
East Oakland Senior Center and Library 1990-1991
Oakland (Calif.)
East Oakland Senior Center and Library 1991
Oakland (Calif.)
Army Community Service Center Complex undated
Presidio of San Francisco (Calif.)
Office of Design and Construction, University of California, San Francisco undated
San Francisco (Calif.)
Proposed Museum and Education Center undated
Presidio of San Francisco (Calif.)
San Francisco General Hospital, Building One undated
San Francisco (Calif.)
Unidentified Office Building Floor Plans undated
Unidentified Plot Plan undated
University of California, Lung Biology and Anesthesiology Building undated
San Francisco (Calif.)
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)
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.
Molitor, Joseph W. (Creator)
Poole, J. G. Lakehouse 1949
Scrapbook Volume 6 1949-1950
Molitor, Joseph W. (Creator)
Richter, P. O. Residence 1950
Richter, P. O. Residence 1950
Weber, William M. Residence (1 of 2) 1951
Weber, William M. Residence (2 of 2) 1951
House and House Publication: Two Variations of One Structural System 1952
Milton, Julian Residence 1953-1956
Greg Poole Equipment Company, Hillsboro Street Extension 1953
Greg Poole Equipment Company, Hillsboro Street Extension 1954
Poole, J. G. Residence 1954
Student Publications of the School of Design, North Carolina State College 1955
Poole, J. G. Lake House 1956
Johnson Company House 1956
North Carolina State College, School of Design Addition 1956
Raleigh (N.C.)
North Carolina State College, School of Design Course Catalog 1956
Poland, George W. Residence 1956
Poland, George W. Residence 1957
Westinghouse Total Electric House 1958
Little Rock (Ark.)
Woman's Day Vacation House/Douglas Fir Plywood Association 1958
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.
Molitor, Joseph W. (Creator)
Westinghouse Total Electric House 1959
Adams, K. F. Residence (1 of 2) 1960
Adams, K. F. Residence (2 of 2) 1960
Westinghouse House Project 1961
Westinghouse House Project 1961
Thrower, E. K. Residence 1962
Arthur Blumeyer Apartments 1962
Westinghouse Total Electric House 1962
Family Housing, Presidio of San Francisco, California 1968
Presidio of San Francisco (Calif.)
School of Nursing, University of California at San Francisco 1974
Bechtel Engineering Center, University of California, Berkeley 1984
College of Engineering Library, University of California, Berkeley circa 1980-1989
University of California, Santa Cruz Quarry Theater 1980s
Thrower, E. K. Residence undated
City of Santa Clara, Parks and Recreation undated
San Domenico School for Girls Library, undated
Gateway Plaza From San Antonio Avenue; Unidentified building undated
Kamphoefner Home Design negatives undated
Model of Unidentified Residence undated
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
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.
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.
Building Codes and Regulations undated
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.
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.
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.
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.
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.
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.
Johnson Company - Oak Park I 1953-1954
Johnson Company - Oak Park II 1955-1960
Gregory Poole Equipment Company 1954-1959
Lipman, Eric M. 1955-1956
Lipman, Eric M. 1957-1963
North Carolina State College Fraternity Houses 1956-1964
Woman's Day Project 1948, 1957-1958
Woman's Day Project 1958-1964
Hudson, Gwen S. 1958-1959
Hudson, Gwen S. 1959-1960
Jeffrey's Equipment Company 1959-1964
Thrower, Edwin K. 1959-1960
Thrower, Edwin K. 1960-1964
Watkins, William 1961-1963
Leiderman, P. H. 1962-1963
Jones, A. Quincy 1963 October 9
Martin, M. J. House 1964-1968
Projects and Inquiries 1955-1962
Royston, Hanamoto, Alley, and Abey Awards List circa 1980-1989
Oakland Museum Women's Board 1995
Woodminster Cascades 1996
Navy Public Works Center, Alameda, California 1998
Navy Public Works Center, Alameda and Treasure Island, California undated
San Joaquin Valley College; De Anza College; University of California at Santa Cruz; and Stanislaus State College Campus Grounds undated
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
Julian Residence, Chapel Hill, North Carolina
Poole, J. G. Lake House, Raleigh, North Carolina
Poole Equipment Company, Hillsboro Street Extension, Raleigh, North Carolina
Unidentified Library undated
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
Honors and Awards 1944-1960
Honors and Awards 1950-2009
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
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.
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.