Special Collections Department
403 Parks Library
Iowa State University
Ames, IA 50011-2140

MS 655
Thomas Joseph Kane (1922-1995)
Papers, 1910-1995, undated


Descriptive summary

creator:

Kane, Thomas Joseph (1922-1995)

title:

Papers

dates:

1910-1995, undated

extent:

18.3 linear feet (36 document boxes, 2 oversize boxes, 1 tube, 20 map case folders)

collection number:

MS 655

repository:

Special Collections Department, Iowa State University.

 

Administrative information

access:

Open for research

publication rights:

Consult Head, Special Collections Department

preferred citation:

Thomas Joseph Kane Papers, MS 655, Special Collections Department, Iowa State University Library.

 

Biographical note

Thomas Joseph Kane was born December 15, 1922 to Thomas F. and Elsa H. Kane of Chicago, Illinois and grew up in Worcester, Massachusetts. He attended Worcester High School, graduating in 1916. Kane attended Dartmouth College and received his Bachelor of Science (1947), Bachelor of Landscape Architecture (1948) and Master of Landscape Architecture (1962) from the University of Massachusetts at Amherst. While attending college in 1941 he enlisted in the Marine Corps, serving in the cavalry. His Masters thesis was entitled "Church Landscape and Religious Environment."

Kane's career began in New York City with the firm of Clarke and Rapuano (1948-1951; 1954-1970), where he became an Associate in 1958. Interrupting his time with Clarke and Rapuano, Kane served in the Marine Corps (1951-1952), travelled in Europe, Asia and Australia (1952-1954), and was a teaching fellow at the University of Massachusetts. In 1970 Kane began his own firm: Kane, Carruth, & O'Brien, P.C. (Pleasantville, New York). A few years later O'Brien resigned (1972) and the firm was renamed Kane and Carruth, P.C. (1973). In 1983 Kane and Carruth was dissolved. Kane's new firm was entitled Kane, Liede, and Ratyna. Like his previous firms, this one was also located in Pleasantville, New York. In 1987 he formed Tom Kane and Associates, based in East Hardwick, Vermont. These landscape architecture firms offered a variety of services including feasibility studies, site selection, cost estimates, and planning and design for a variety of locations including residential properties, institutional grounds, commercial development, community planning, parks and recreation, public facilities and historic preservation. Most projects were located in the United States, but a few were in Europe, and included commercial properties, residences, and historic districts.

Among the highlights of his career were Eleanor Roosevelt's Val-Kill cottage (Hyde Park, New York), Historic Bethlehem (Bethlehem, Pennsylvania), Princeton University (Princeton, New Jersey), Burnside Plantation (Bethlehem, Pennsylvania) and the historic district of New Harmony, Indiana, which received an award from the Department for Housing and Urban Development in 1974.

Kane was dedicated in his involvement with professional organizations and associations, and was a charter member and organizer of several. Throughout his career, Kane advocated for the recognition of the importance of landscape preservation by the landscape architecture community. Kane was a fellow of the American Society of Landscape Architects; a charter member of the American Institute of Certified Planners; President of the New York Chapter of the American Society of Landscape Architects Committee for Historic Preservation (1972-1978); and President of the Alliance for Historic Landscape Preservation (1978-1983). Kane was one of the original founders and members of the Alliance for Historic Landscape Preservation. He never missed a meeting until his death in 1995. He also received the Conservation Service Award from the Secretary of the Interior in 1988 for outstanding leadership in the conservation and preservation of historic and scenic landscapes. In addition to his dedication to professional landscape architecture organizations, Kane was also a lecturer in landscape architecture at the University of Pennsylvania, Syracuse University, the University of Massachusetts and Rutgers University (as Spencer Miller Lecturer, 1966).

Kane married Judith Coleman in 1953, and together they had five children, Rachel, Barnabas, Christopher, Timothy, and Patrick. He died August 31, 1995.

 

Collection description

The collection (1910 -1995, undated) contains both Kane's personal papers and records from his landscape architecture firms including correspondence, lectures, professional organization materials, project files, plans, promotional materials, publications, photographs and lantern slides, and subject files related to landscape companies and historic sites. Most of the collection contains files related to Kane's professional work and businesses. There are a few files from Clarke and Rapuano projects, but most are from the projects carried out under the companies Kane owned.

The plans in the collection include grading plans, draft plans, sketches, site plans, site studies, planting plans, surveys, topographic surveys, and occasionally floor plans. A majority of the plans in the collection are drafts. The project files contain materials related to specific landscaping projects (other than plans) and include general file indexes, proposals, correspondence, bid materials, environmental impact reports, background materials (histories, articles, brochures), and expense reports. Most of the photographs in the collection are images of the sites and projects Kane worked on (although not Kane's completed landscaping projects), and were probably reference photographs used while creating the landscape plans. The lantern slides (images of historic landscapes both in the United States and Europe) were probably also used as reference images.

The collection also contains Kane's personal papers and records related to his involvement in professional organizations. His personal papers include his artwork, university diplomas, materials related to his Master's thesis (articles, publications, correspondence, notes, photographs), state license certificates, lectures and publications, audio recordings, awards, and University of Massachusetts Amherst memorabilia. The professional organization materials include conference and meeting materials (programs, reports, agendas, papers and presentations Kane prepared for the programs), newsletters, by-laws, guidelines, brochures and correspondence. Kane was instrumental in the creation of the Alliance for Historic Landscape Preservation, and the series contains correspondence and feedback from colleagues leading up to and after the Alliance's formation.

For background information on Bethlehem, Pennsylvania see Center City, Bethlehem: A Report on the Plan for the Central Business District by searching the library's catalog. For a related collection, see the Alliance for Historic Landscape Preservation Records (MS 618). The Special Collections Department also holds the papers of other landscape architects, including those of Philip Homer Elwood (RS 26/5/11) and Warren Manning (MS 218).

 

 

Description of series

Series 1

Personal Papers

1916-1989, undated

extent:

1.3 linear feet

description:

The series contains material not directly related to the professional work of Tom Kane and includes his biographical information, artwork, university diplomas, materials related to his Master's thesis (articles, publications, correspondence, notes, photographs), his lectures and publications, audio recordings, awards and University of Massachusetts Amherst memorabilia. The files are arranged alphabetically.

 

Container list

Box

Folder

Title

Dates

1

1

Artwork: Christmas cards

1937, undated

1

2-3

Artwork: construction paper

undated

1

4

Artwork: pastels

undated

1

5

Artwork: pencil

undated

1

6

Artwork: sketches (See Also 2- 8x10 negative numbers 0084804 - seashore; and 0084814 - totem pole)

1942-1951, undated

1

7

Artwork: watercolor

undated

39

1-22

Audio recordings (recording wire)

1952, undated

1

8

Awards: National Park Service - technical bulletins and Interior Conservation Service Award presented to Thomas Kane

1988

1

9

Biographical information

1995, undated

1

10

Catholic newspaper articles

1957-1962, undated

1

11-12

Church building and care manuals

1952-1958

1

13

Church buildings: histories and guides

1950-1960

1

14

Church buildings: publications

1954-1959, undated

2

1

Church buildings: Alexander Jackson Davis and the Height of the Gothic Revival

undated

2

2

Church landscapes: correspondence

1957-1958

2

3

Church landscapes: correspondence

1957-1959

2

4

Church landscapes: Andrew Jackson Downing and the Tradition of Landscape Design (article)

undated

2

5

Church landscapes: Asia

undated

2

6

Church landscapes: general notes

undated

2

7

Church landscapes: "odd information"

1955, undated

2

8

Church landscapes: notes and interviews

undated

2

9

Church landscapes: organization

undated

2

10

Church landscapes: Old North Church

undated

34

15

Church landscapes: floor plans and photograph transparencies (See Also Photographs, Series 6)

1954, undated

2

11

Church landscapes II: notes

1956, undated

2

12

Church landscapes III: notes

undated

2

13

Church landscapes IV: notes

1957

2

14

Church landscape photographs (7- 3x3 b/w, 3- 5x7 b/w, 5- 5x4 b/w)

undated

2

15

Church postcards

undated

35

1

Diplomas

1916-1962

2

16

The Eagle Trail: Worchester, Massachusetts Boy Scouts newsletter

1940-1941

2

17

French, Daniel Chester: garden postcard

undated

2

18

French landscapes (from The Education of a Gardener)

undated

2

19

Kane family newspaper clipping: use of papoose for carrying child (1- 8x10 b/w photograph)

1957

34

1

Kane, Thomas and Judith travel certificates: "Solemn Mysteries of the Ancient Order of the Deep"

1954

2

20

Landscape architecture articles

1978

2

21

Lectures and notes

1958-1975

3

1

Landscape architecture yearbook (includes verse by Thomas Kane)

1981-1985

3

2

Landscape Journal: review of The Developer's Frontier: The making of the Western New York Landscape by Thomas Kane

1988-1989

3

3-6

Lectures and articles

1950-1995

3

7

Lecture: Garden Club of the Oranges

1985

3

8

Lecture: Historic Charleston Foundation

1986

3

9

Lecture: Historical Society of the Tarrytowns

1986

3

10

Lecture: Preservation of Earthworks

1978-1986

3

11

Lecture: Utility and Art in the Rural Landscape

1963

3

12

University of Massachusetts, Amherst booklet: Fences and Neighbors by Barrie B. Greenbie

1978-1979

3

13

University of Massachusetts, Amherst: memorabilia - exhibitions, drawings, event pamphlets

1943-1951

 

Description of series

Series 2

Professional Organizations

1960-1995

extent:

1.26 linear feet

description:

The series includes conference and meeting materials (programs, reports, agendas, papers and presentations Kane prepared for the programs), newsletters, by-laws, guidelines, brochures and correspondence. Included are correspondence and feedback from colleagues leading up to and after the formation of the Alliance for Historic Landscape Preservation. The files are arranged alphabetically by organization.

 

Container list

Box

Folder

Title

Dates

4

1

Alliance for Historic Landscape Preservation: correspondence

1978-1983

4

2

Alliance for Historic Landscape Preservation: New Harmony Symposium on Landscape Preservation, Les Terraces de la Chaudiere - responses to the symposium and discussion on the formation of Alliance

1978

4

3

Alliance for Historic Landscape Preservation: correspondence, meeting materials, certificate of incorporation and by-laws

1978-1983

4

4

Alliance for Historic Landscape Preservation: Colonial Williamsburg expense reimbursements

1979-1984

4

5

Alliance for Historic Landscape Preservation: tools and techniques of landscape preservation course

1980 circa

4

6

Alliance for Historic Landscape Preservation: National Endowment for the Humanities correspondence

1980-1984

4

7-8

Alliance for Historic Landscape Preservation: foundation documents - correspondence, minutes, membership, educational corporation status and tax exemption

1980-1986

4

9

Alliance for Historic Landscape Preservation: National Endowment for the Humanities funding request - New Harmony Symposium

1984

4

10

Alliance for Historic Landscape Preservation: correspondence, annual meetings, papers

1986-1995

4

11

Alliance for Historic Landscape Preservation: conference, correspondence, membership

1987-1988

4

12

Alliance for Historic Landscape Preservation: Tenth Anniversary Conference in New Harmony, Indiana

1988

4

13

Alliance for Historic Landscape Preservation: annual meeting (Ellison Bay, Wisconsin) and fliers

1992-1993

4

14

Alliance for Historic Landscape Preservation: annual meetings

1993-1994

34

2

American Institute of Certified Planners: charter member certificate

1978

5

1

American Planning Association: newsletters, correspondence, meeting materials

1979-1983

5

2

American Society of Landscape Architects: Historic Preservation Chapter correspondence, guidelines

1969-1983

5

3

American Society of Landscape Architects: correspondence

1971-1972

5

4

American Society of Landscape Architects: Historic Preservation Chapter correspondence,

1973-1981

5

5

American Society of Landscape Architects: conference (Cooperstown, New York)

1975

5

6

American Society of Landscape Architects: correspondence

1988-1992

5

7

Association for Preservation Technology: correspondence, conference programs

1975-1978

5

8

Association for Preservation Technology: correspondence

1976-1977

5

9

Association for Preservation Technology: conference materials, accepted papers by Thomas Kane for publication (Includes 4- 4x5 negatives numbers 83705-83708 - aerial views of New Harmony, unidentified aerial view and model)

1988

5

10

Historic Preservation Conference proceedings: new skills for architects, planners and preservationists

1977

5

11

Historic Windsor, Inc.: Winter Workshop Series

1989

5

12

International Federation of Landscape Architects Congress

1960

5

13

Landscape societies

1977-1990

6

1

Living With Your Old House (conference)

1988

6

2

Midwest Regional Preservation Workshop Summary Report

1973

6

3

National Trust for Historic Preservation: regional preservation workshop program

1973

6

4

National Register of Historic Preservation National Conference: 1978 conference papers and issue papers, correspondence, preservation event chronology

1978-1979

6

5

New England Regional Preservation Workshop Program

1975

6

6

Nineteenth Century Landscape Architecture Seminar (Lyndhurst, New York)

1970

6

7

Northern New England Chapter of the American Planning Association: meeting agenda

1988

6

8

Office of Technology Assessment Workshop (Washington, D.C.): Technologies for Preserving Planned Landscapes

1986-1987

6

9

Seminars on American Culture (Cooperstown, New York)

1988

6

10

Symposium: Historic Landscape Preservation (Tarrytown, New York)

1986-1987

6

11

University of Vermont Summer Institute: Historic Preservation

1988

6

12

Vermont Association of Landscape Architects: committee reports, correspondence, agendas

1987-1990

6

13

Vermont Planners Association: committees, meeting agendas, by-laws, correspondence to legislators

1988-1990

 

Description of series

Series 3

Professional Records

1910-1995, undated

extent:

3 linear feet

description:

The series contains files related to Kane's landscape architect businesses and includes resumes, certification and state license certificates, correspondence, promotional materials (brochures, advertisement), an employee handbook and guidelines, publications related to historic landscape preservation, lantern slides, index cards, and subject files related to landscape companies and historic sites. Some of the materials in this series were probably used as reference during Kane's work, such as the articles, lantern slides, index cards and subject files. The lantern slides do not depict landscapes Kane designed, but instead contain images of historic landscapes both in the United States and Europe. These were probably used as reference when working with and creating plans for current or potential clients. For files relating to specific projects his firms worked on, see the Project Files (Series 4), Plans (Series 5), and Photographs (Series 6). The files are arranged chronologically.

 

Container list

Box

Folder

Title

Dates

6

14

Acadia National Park: subject file

1921-1990

35

4

Certification certificates, state licenses, honors, certificates from professional organizations

1962-1986, undated

34

16

Clarke, Gilmore D.: special issue of Architecture and Design devoted to his works

1940

6

15

Continental Custom Bridge Company flier

1983

7

1

Correspondence: David B. Carruth

1973-1976

7

2

Correspondence: general

1977-1979

7

3

Correspondence: general

1979-1981

7

4

Correspondence: general

1987-1990

7

5

Correspondence, shareholder meeting minutes, policies

1971-1983

7

6-7

Cultural Resources Management: correspondence, guidelines, policies, publications

1976-1985

7

8

Employee Handbook: Organization, Policy, Benefits, Guidelines: Kane and Carruth, P.C.

1973-1978

7

9

Environmental Protection Agency: pesticide suspension order

1979

7

10

Expenses: Thomas Kane

1976-1986

7

11

Friis and Multke: pamphlets

1970-1980

7

12

Friis and Multke: brochures, handouts

undated

7

13

Garden Path Gazebo brochure (East Hardwick, Vermont)

undated

8

1

Grant application: village concept

1989-1993

8

2

Historic landscapes and gardens subject file: articles, clippings, and other publications

1910-1976

8

3

Historic Landscape Preservation: technical publications, brochures, articles

1976-1980

8

4

Historic Preservation: 1906 Antiquities Act, 1978 National Register of Historic Places list of nominations

1978, undated

40

1

Index cards: plans (number, scale, drawn by, date)

1930-1931

40

2

Index cards: nurseries, products, manufacturers, contractors

undated

40

3

Index cards: publications

undated

40

4

Index cards: annuals, perennials, soil

undated

40

5

Index cards: detailed description of plans from price list

undated

41

1

Index cards: detailed description of plans from price list

undated

41

2

Index cards: films and negatives

undated

8

5-6

Kane and Carruth, P.C.: financial documents, meeting minutes, memorandums

1971-1986, undated

42-47

 

Lantern slides: views of residential, garden and park landscapes in Europe and the United States (478 b/w 4x3.5 lantern slides)

undated

8

7

Loans to Henry Liede

undated

8

8

Magdalen Street

undated

8

9

Manuals, articles, lists of plants and plant materials

1939-1982

9

1

Morrill, Justin homestead: articles

1978

9

2

Name change: Kane and Carruth to Kane, Liede and Ratyna

1983

9

3

National Register Bulletin

1986-1987

9

4

National Register of Historic Places: property numbers per state

1988

9

5

National Trust for Historic Preservation sites: location map

1971

9

6

News articles from "Ralph": construction projects

1988-1989

9

7

Notebooks

1986-1992, undated

9

8

Nurseries and plants

1982-1992

9

9

Ohio State University: Master of Landscape Architecture program

1975

9

10

Olympia Fields Park District: competition program

1991-1992

9

11

Olympic National Park: four historic landscape studies

1984

9

12

Planting Fields Estate at Oyster Bay, Long Island: Charles Peterson correspondence

1979

9

13-14

Preservation articles

1973-1990

9

15

Preservation bibliographies and conference lists

1957-1985

10

1

Promotional materials (Kane, Carruth and O'Brien; Kane, Liede and Ratyna; Kane and Carruth; Tom Kane and Associates): brochures, advertisements

1976-1989, undated

10

2

Resume: Tom Kane

1966 circa

10

3

Resumes: landscape architects and architectural historians

undated

10

4

Rochester, New York

undated

10

5

Stabilized earth pavement: standard site details

1974

10

6

State qualifications: Tom Kane

1974-1995

10

7

Stewart Manufacturing Company promotional materials

1986

10

8

Telecommunications: rural electric cooperatives

1988

10

9

Tom Kane and Associates studio sketch

undated

10

10

Top soiling and seeding specifications

1977

10

11

Van Wyck Homestead brochure

undated

10

12

Wave Hill brochures

1982-1987

 

Description of series

Series 4

Project Files

1950-1995, undated

extent:

6.25 linear feet

description:

The series contains files related to specific landscaping projects and includes general file indexes, proposals, correspondence, bid materials, environmental impact reports, background materials (histories, articles, brochures), expense reports, and invoices. There are a few files from Clarke and Rapuano projects, but most are from the projects under the companies Kane owned. Most of the plans are located in the plans series, but occasionally sketches and plans are within these files as well. The General File Index is a listing of projects with the index number used to designate the different projects and consultations. The series is organized alphabetically, with the general file indexes at the front.

 

Container list

Box

Folder

Title

Dates

10

13

General File Index

1974-1986

10

14

General File Index

undated

10

15

8 Grove Street (North Grove Street Area, Village of Tarrytown, New York)

1986-1988

10

16

APT Austin: expenses

1986

10

17

American Education Publications: courtyard plan

undated

10

18

Ayala Residence (Bedford, New York)

1987-1988

10

19

Baker Residence (Yorktown, New York)

1986

10

20

Banksville Beautification Committee: expenses

1986

10

21

Barrett Farm (Posey County, Indiana)

1971-1981

10

22

Belle Grove (Middletown, Virginia)

1967-1972

10

23

Bell residence (New Canaan, Connecticut)

1995

10

24

Bescherer, Edwin A. residence (Wilton, Connecticut)

1992

10

25

Bethlehem, Pennsylvania

1963-1988

10

26

Billie Creek Village Homestead (Rockville, Indiana)

1975-1976

10

27

Blue Grouse Club (Eagle County, Colorado)

1978-1980

10

28

Blue Grouse Club (Eagle County, Colorado): Environmental Impact Report

1980

11

1

Bohans residence - Roswell Barratt consultation

1982

11

2

Bologna residence (Greenwich, Connecticut)

1986

11

3

Bowen house - "Roseland Cottage" (Woodstock, Connecticut)

undated

11

4

Briar house apartment (Briarcliff Manor, New York)

1985

11

5

Brotherton-McKenzie Farm (Chambersburg, Pennsylvania) (14- 3x5 color photographs)

1988-1989, undated

11

6

Brown, Olive McCollum residence (Houston, Texas)

1976

11

7

Burnside Plantation (Bethlehem, Pennsylvania)

1986-1994

11

8-10

Burnside Plantation (Bethlehem, Pennsylvania)

1991-1993

11

11

Burnside Plantation Business (Henderson, North Carolina) (2- 3x5 color photographs)

1987-1989

12

1

Bush, Robert Residence (Higganum, Connecticut)

1992

12

2-3

Canterbury Shaker Village (Canterbury, New Hampshire)

1988-1992

12

4

Chauncey, Henry residence

1977-1983

12

5

Chauncey, Henry residence

1987

12

6

Chesterwood (Stockbridge, Massachusetts)

1971-1972

12

7

Chesterwood (Stockbridge, Massachusetts)

1972-1980

12

8

Chesterwood (Stockbridge, Massachusetts): property development plan

1981

12

9

Chesterwood (Stockbridge, Massachusetts)

1982

12

10

Chesterwood (Stockbridge, Massachusetts): drainage

1983, undated

12

11

Clarksville Development Partnership - West Windsor Township

1983

12

12

Colbert-Isgut Office Building (Newtown, Connecticut)

1986

12

13

Cole Residence (Hartsdale, New York)

1985

12

14-15

Dubilier, Clayton Residence, Lynbrook Avenue (Point Lookout, New York)

1987-1988

12

16

Dubilier, Martin Residence (Greenwich, New York)

1987

13

1

Dry Harbor playground reconstruction (Borough of Queens)

1987

13

2-3

Educational Testing Service (Princeton, New Jersey): path system

1976-1977

13

4-5

Educational Testing Service (Princeton, New Jersey): general consultation

1976-1993

13

6-7

Educational Testing Service (Princeton, New Jersey)

1976-1979

13

8

Educational Testing Service (Princeton, New Jersey)

1978-1987

13

9

Educational Testing Service (Princeton, New Jersey)

1984

13

10

Educational Testing Service (Princeton, New Jersey): general consultation

1977-1984

13

11

Educational Testing Service (Princeton, New Jersey): general consultation

1984-1987

13

12

Educational Testing Service (Princeton, New Jersey): Henry Chauncey conference center planting plan

undated

13

13

Educational Testing Service (Princeton, New Jersey): Henry Chauncey conference center

1978

13

14

Educational Testing Service (Princeton, New Jersey)

1978-1979

13

15

Episcopal Church School cloister courtyard (Houston, Texas) (7- 3x5 color photographs)

1984-1985

13

16-17

Episcopal Church School cloister courtyard (Houston, Texas) (8 color slides)

1983

13

18

Episcopal Church School cloister courtyard (Houston, Texas) (22- 3x4 color photographs)

1984-1986

13

19

Episcopal Church School cloister courtyard

undated

13

20

Fairfield Country Day School (Fairfield, Connecticut) (2- 3x4 b/w photographs)

1979-1980

13

21

Fairfield Victorian Cottage (Fairfield, Connecticut) (17- 3x5 color photographs, 1- 7x9 b/w photograph)

1987-1988

13

22

Figueroa residence (Chappaqua, New York)

1986

13

23

Fixx residence and barn

1990

13

24

Flint Botanical Garden: proposal for financial feasibility study and master plan

1984

14

1

Fort Ontario (Oswego, New York) (4-b/w 8x10 photographs, 1- b/w contact sheet, 5-b/w negatives, strip negatives: numbers 83883-83885, 4x5 negatives: numberse 83881-83882 )

1979-1981

14

2

Fort Ontario (Oswego, New York) impact study

1979-1980

14

3

Friis and Moltke: general consultation

1982-1985

14

4

Friis and Moltke: postcard, address change

1984-1985

14

5

Garden Club of Virginia: correspondence

1975

14

6

Gazebo (Houston, Texas)

1984

14

7-8

Getty Center for the Fine Arts (Los Angeles, California)

1986

14

9

Greers, Daniel residence (Ashland, Kentucky) (Robert Hatch)

1985

14

10

Hansmann, Robert residence (Ossining, New York)

1986

14

11

Harrisville, New Hampshire historic district

1959-1971, undated

14

12

Hill School (Pottstown, Pennsylvania): preliminary report on the master plan

1967

14

13-14

Ho Smith, Karen residence (Westport, Connecticut)

1993-1995

14

15

Holloway Proposed Residence (New Canaan, Connecticut)

1993-1994, undated

14

16

Hopenell Township: study for subdivision

1986

14

17

Hsu, Edward residence (Katonah, New York)

1984

14

18

Hudson River Foundation

1984-1985

14

19

Humphries, William Property (Bangor, Pennsylvania)

1991

14

20

Hurricana Farm (Amsterdam, New York)

1984-1985

14

21

India Sports Society Cricket Ground, Kissena Park (Flushing, New York)

1979

14

22

International Corporate Center (West Windsor, New Jersey)

1985

14

23

Inverness Hotel

1986

14

24

Iron Arbor Episcopal School (Houston, Texas): study

1984

14

25

Jay, John Historic Landscape Report: New York State Office of Parks, Recreation, and Historic Preservation

1987-1988

14

26

Jay, Peter Homestead ("Alansten")

1986

14

27

Jay, Peter Homestead ("Alansten"): Friends of the Jay House

1986

14

28

Jones Beach State Park (New York): study of parking and related facilities

1970

14

29

Kiawah Island (Kiawah Island, South Carolina)

undated

14

30

Kuhn Property (Chappaqua, New York)

1988

14

31

Landscapes: magazine clippings

undated

14

32

Lashbrook/Jacobson Residence (Mahopac, New York)

1985

14

33

Lawrence, Richard Property (Bedford, New York)

1959

14

34

LeHigh-Northampton Counties Regional Recreation and Open Space Plan 1980 Update (Lehigh Valley, Pennsylvania)

1980

15

1

LeHigh-Northampton Counties Comprehensive Plan (Lehigh Valley, Pennsylvania)

1982

15

2

Lenci, Thomas Residence (Fairfield, Connecticut)

1993-1994

15

3

Long Island Lighting Company (Melville, New York)

1977

15

4

Lyndhurst (Tarrytown, New York): National Trust for Historic Preservation

1971

15

5

Lyndhurst Landscape History, Existing Conditions and Interpretive Brochure (for Lyndhurst, Tarrytown, New York property of the National Trust for Historic Preservation)

1993

15

6

Lyndhurst: Ehrenkrantz Group proposal to National Trust for Historic Preservation

1978

15

7

Lyndhurst Greenhouse Conference

1978

15

8

Lyons Residence (Haddam, Connecticut)

undated

15

9

Mauriello Residence (South Salem, New York)

1986

15

10

McFarland Johnson-Greenridge Ash Disposal Site

1990

15

11

Mercer County Community College (West Windsor, New Jersey): report on the selection of a site (Clarke and Rapuano)

1966

15

12

Merrit and Holby strip mall (5- 4x6 color)

1989-1991

15

13

Metz Property (Hyde park, New York): Pizzagalli Construction Company brochure

1981

15

14

Metz Property (Hyde Park, New York): Hyde Park Route 9 Corridor Study

1983

15

15

Metz Property (Hyde Park, New York): Scenic Hudson, Inc. conservation concerns

1984

15

16

Metz Property (Hyde Park, New York): meeting memorandums

1984-1985

15

17

Metz Property (Hyde Park, New York): newspaper clippings

1984-1986

15

18

Metz Property (Hyde Park, New York): planning process

1984

15

19

Metz Property (Hyde Park, New York): extra work

1985

16

1

Metz Property (Hyde Park, New York): master plan

1985

16

2-3

Metz Property (Hyde Park, New York): final generic environmental impact statement

1985-1987

16

4

Metz Property (Hyde Park, New York): extra work

1986

16

5

Metz Property (Hyde Park, New York): charges

1988

16

6

Miles Laboratories (Elkhart, Indiana) (3- 8x10 b/w photographs)

1966-1983

16

7-8

Millbrook Development (Sandanona)

1979-1984

16

9

Mills, Sharon Residence

1988

16

10

Milwaukee Civic Center (3- 5x7 b/w photographs, 1- 3x3 b/w photographs, 4- b/w 8x10 negatives numbers 77527, 83779, 83780)

1963

16

11

Minge Cove Marina (1- 2x3 b/w, 10- 3x5 b/w, 1- 9x9 b/w, 1- 8x10 b/w, 3- 4x5 photographs and 4x5 negatives numbers 8389-83893)

1959, undated

16

12

Modern Tobacco Company (Port Chester, New York)

1984-1985

16

13

Mount Pleasant Central School District (Thornwood, New York)

1981-1982

16

14

Nastro, Sal Residence (Stamford, Connecticut)

1993-1995

16

15-16

National Park Service Guidelines: historic and cultural landscape reports

1979-1980

16

17

National Park Service: correspondence

1986

16

18

New Harmony (Indiana): master development plan, zoning, correspondence

1950-1975

16

19

New Harmony (Indiana): Red Geranium Inn

1973

16

20

New Harmony (Indiana): plantings

1973-1979

16

21

New Harmony, Indiana: A Comprehensive Plan

1974

16

22

New Harmony (Indiana): historic

1974-1976

17

1

New Harmony (Indiana): public relations articles

1974-1979

17

2-3

New Harmony (Indiana): surveys and exhibit maps

1974-1976

34

16

New Harmony (Indiana): surveys and exhibit maps

1974-1976

17

4

New Harmony (Indiana): master sewer plan

1975

17

5

New Harmony (Indiana): business outlook

1975

17

6

New Harmony (Indiana): Harmonites collection

1975

17

7

New Harmony (Indiana): Macleod Center

1975

17

8

New Harmony (Indiana): Parks and Recreation master plan

1975, undated

17

9

New Harmony (Indiana): state memorial

1975, undated

17

10

New Harmony (Indiana): town playfield

1975

17

11-12

New Harmony (Indiana): Atheneum (includes parking lot)

1976

17

13

New Harmony (Indiana): property maps

1976

17

14

New Harmony (Indiana): correspondence

1976-1977

17

15

New Harmony (Indiana): horticulture notes

1977-1981

17

16

New Harmony (Indiana): research grant application

1978

17

17

New Harmony (Indiana): botany museum

1978-1991

17

18

New Harmony (Indiana): botany museum Thomas Say garden

1979-1981

17

19

New Harmony (Indiana): botany museum grant application (1- 8x10 b/w photograph)

1981

17

20

New Harmony (Indiana): correspondence, plans (1- 5x7 b/w photograph)

1988, undated

17

21

New Harmony (Indiana): cemetery wall restoration (4-8x10 b/w)

undated

18

1

New York State Electric and Gas: correspondence

1975-1977

18

2

Nielson Residence (Washington Depot, Connecticut) (9- color slides)

1985

18

3-4

North Troy and Standish Farm (North Troy, Vermont)

1988-1989

18

5

Oatlands (Leesburg, Virginia): article, Loudoun Hunt brochure

1966-1971

18

6

Oatlands (Leesburg, Virginia): landscape recommendations

1972

18

7

Oatlands (Leesburg, Virginia): terrace gardens

1979

18

8-9

Oatlands (Leesburg, Virginia): correspondence, expenses, articles

1979-1992

18

10-11

Oatlands (Leesburg, Virginia): consultation -terrace garden restoration plan

1980

18

12

Oatlands (Leesburg, Virginia) consultation expenses

1981

18

13

Ojalvo Residence (Newtown, Connecticut)

1984

18

14

One Strawberry Hill Condominium Complex (Stamford, Connecticut)

1985-1986, undated

18

15

Ossining (New York) Community Development: Main Street

1981

18

16

Oxford Project (Middlebury, Connecticut)

1970

18

17-19

Pittsford, New York: village plan (3- 4x5 b/w photographs)

1956-1988

19

1

Pleasantville (New York) community swimming pool

1976

19

2

Pleasantville (New York) Parkway Field parking phase 1

1981

19

3

Pleasantville (New York) High School entrance pavement

1983

19

4-5

Pleasantville (New York) memorial plaza

1982

19

6

Pleasantville (New York) church parking area

1974

19

7

Pleasantville (New York) Parkway Field: consultation

1983

19

8

Pleasantville (New York) Parkway Field: revisions

1984

19

9

Pleasantville (New York) Parkway Field: assessments

1981

19

10-11

Pollinger Residence (Harrison, New York)

1990-1991

19

12-14

Poor Farm Road Office Building (Princeton, New Jersey): Friis and Moltke

1976-1984

19

15

Poor Farm Road

1984-1985

19

16

Poor Farm Road: John E. Wiltshier Corporation

1984

19

17

Pope-Leighey House (Mount Vernon, Virginia)

1972, undated

19

18

Port Chester (New York): Summary of Public Improvements Program

1980

19

19

Port Chester (New York): planning

1981-1985

19

20

Port Chester (New York): development

1982

19

21

Port Chester (New York): North Main Street

1985

19

22

Port Chester (New York): sculpture garden and sculpture on the sound (1- 3x5 color, 2- 4x5 color photographs)

1983-1984

19

23

Port Chester (New York): sidewalk improvements

1986

19

24

Poster, Dennis and Joan Residence (Southport, Connecticut)

1994-1995

19

25

Porter Residence (Rye, New York)

1988

19

26

Power Authority of the State of New York

1977

19

27

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): brochures

1955, undated

19

28-29

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): planning

1978-1986

19

30

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): planning report

1980-1982

19

31

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): evaluation and general planning report, plans

1982-1989, undated

20

1

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): planning, expenses

1982-1983

20

2-3

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): consultation

1982-1987

20

4

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): correspondence, articles

1983-1985, undated

20

5

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): correspondence, minutes, plant identification, notes

1983-1987

20

6

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): fragrance garden

1983

20

7

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): horticultural center

1985

20

8

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): parking area

1985

20

9

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): invoices (job RR023)

1985

20

10

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): news clippings, brochures, correspondence

1987-1989, undated

20

11

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): mowing schedule

1989

20

12

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): arboretum and botanical garden

1995

20

13

Roe Associates North Office Building (Oradell, New Jersey): preliminary planting plan

1979-1980

20

14

Roe Associates North Office Building (Oradell, New Jersey): planting plan proposal

1980

20

15

Roe Associates North Office Building (Oradell, New Jersey): interior planting

1980

20

16

Roe Associates North Office Building (Oradell, New Jersey): bid and site visit

1980

20

17-18

Roed, Jorgen Residence (Princeton, New Jersey)

1985-1986

20

19-23

Roosevelt, Eleanor National Historic Site - "Val-Kill" (Hyde Park, New York)

1974-1981

20

24-25

Sagg Bridge (Southampton, New York)

1982

20

26

Sand Island (Bethlehem, Pennsylvania)

1987-1988

21

1

Scanticon International Conference Center (Denver, Colorado): Friis and Moltke, expenses

1985

21

2

Scanticon International Conference Center (Denver, Colorado): correspondence, meeting materials

1986-1987

21

3

Scanticon International Conference Center (Denver, Colorado): costs, plans, product materials, service directory

1983-1987, undated

21

4-6

Scanticon International Conference Center (Denver, Colorado): bid packages, budget estimate

1987

21

7

Scanticon International Conference Center (Denver, Colorado): correspondence, meeting materials, plans

1987

21

8

Scanticon International Conference Center (Minneapolis, Minnesota): Friis and Moltke, correspondence

1985-1987

21

9

Scanticon International Conference Center (Minneapolis, Minnesota): Friis and Moltke, costs

1985-1986

21

10

Scanticon International Conference Center (Minneapolis, Minnesota): interior plantings

1986-1987

21

11

Scanticon International Conference Center (Minneapolis, Minnesota): product brochures

1985-1986, undated

21

12-15

Scanticon International Conference Center (Princeton, New Jersey): correspondence

1978-1979

22

1

Scanticon International Conference Center (Princeton, New Jersey): notes, plant specifications

1978-1980

22

2

Scanticon International Conference Center (Princeton, New Jersey): correspondence, articles, report, informational pamphlets (1- 4x5 b/w photograph)

1978-1986

22

3

Scanticon International Conference Center (Princeton, New Jersey): expenses

1978-1982

22

4

Scanticon International Conference Center (Princeton, New Jersey): landscape specifications

1980

22

5

Scanticon International Conference Center (Princeton, New Jersey): meeting notes, minutes

1979

22

6

Scanticon International Conference Center (Princeton, New Jersey): transmittal forms, meeting notes and minutes, director's comments, memorandums

1979

22

7-8

Scanticon International Conference Center (Princeton, New Jersey): memorandums, meeting minutes and notes, transmittal forms

1979

22

9

Scanticon International Conference Center (Princeton, New Jersey): memorandums, meeting minutes, transmittal forms

1980-1982

22

10

Scanticon International Conference Center (Princeton, New Jersey): granite work

1980-1983

22

11

Scanticon International Conference Center (Princeton, New Jersey): interiors

1981-1986

22

12-13

Scanticon International Conference Center (Princeton, New Jersey): international consultation

1982-1985

22

14

Scanticon International Conference Center (Princeton, New Jersey): Princeton Forrestal Center

1982

22

15

Scanticon International Conference Center (Princeton, New Jersey): expansion

1983-1985

22

16

Scanticon International Conference Center (Princeton, New Jersey): granite work

1984

22

17-18

Scanticon International Conference Center (Princeton, New Jersey): addition

1985-1986

22

19

Scanticon International Conference Center (Princeton, New Jersey): photographs (1- 8x10 color, 1- 4x6 color, 2- 3x5 b/w photographs, 1- contact sheet b/w)

undated

23

1

Schlapher residence (Greenwich, Connecticut)

1991

23

2-3

Scotts Corners plan and recommendations (Pound Ridge, New York)

1970-1993

23

4

Selvin, Indiana: planning correspondence (7- 10x10 b/w aerial photographs)

1976-1977

23

5

Shadows on the Teche (New Iberia, Louisiana): landscape recommendations

1972

23

6

Sharett residence (New Jersey) expenses

1985

23

7

Smith Richardson Foundation (Westport, Connecticut)

1994

23

8-9

Solomon Residence (Pleasantville, New York)

1985-1989

23

10

Sonnenberg Residence (Closter, New Jersey)

1985-1986

23

11

Spitzer Residence (Elmhurst, New York)

1988-1989

23

12

Stannard Church

undated

23

13-14

Stanwich Congregational Church Cemetery (Stanwich, Connecticut) (15- color slides)

1983-1990

23

15

Sturbridge Village (Sturbridge, Massachusetts)

1959

23

16

Sudbrook Park National Historic District (Pikesville, Maryland)

1981

23

17

Sun Inn (Bethlehem, Pennsylvania)

1979-1982

23

18

Glenn Tonneson (Great Falls, Virginia) (2-4x6 color)

1995

23

19

Town of Carmel: wetlands map

1982

23

20

Town of Carmel: environmental conservation board

1981-1982

23

21-22

Tracy/Carter Property (Darien, Connecticut): proposed addition, renovation

1992-1993, undated

23

23

Tracy/Carter Property (Darien, Connecticut): garden

1993

23

24

Tufts University (Medford, Massachusetts) (4- 3x4 b/w photographs)

1972

23

25

Valhalla High School (Valhalla, New York): women's softball field

1985

23

26

Vermont Land Trust: agricultural land development

1987-1989

24

1-3

Vermont Planning Commission (Waterbury and other towns)

1988-1990

24

4

Visitors Center (New Harmony, Indiana)

1975

24

5

Wallston, Dick Cottage and Wintergreen Nursery (4- 4x5 photographs)

1989

24

6

Weinberger Residence (Scarsdale, New York)

1985

24

7

Wernert, Anne (Greenwich, Connecticut) planting plan: correspondence with Perennial Pleasures Nursery (Rachel Kane)

1992

24

8

West Point Jewish Chapel (West Point, New York): expenses, proposal

1982

24

9

West Point Jewish Chapel (West Point, New York): Tishman Construction and Abramovitx Harris Kingsland Architects Planners correspondence

1982-1986

24

10-11

West Point Jewish Chapel (West Point, New York): phase II construction

1983-1985

24

12

West Point Jewish Chapel (West Point, New York): extra planting

1985-1986

24

13

Westwood Swimming and Tennis Association landscape consultation

1984

24

14

Whitcomb Woods Subdivision (Littleton, New Hampshire)

undated

24

15

Wiltshire (Princeton, New Jersey) general consultation

1983-1986

24

16

Wiltshire-Clarksville Road (Princeton, New Jersey)

1983-1986

24

17

Wiltshire-Clarksville Road (Princeton, New Jersey): Gillespie Building and International Corporate Center

1983-1986, undated

25

1

Wiltshire-Clarksville Road (Princeton, New Jersey): International Corporate Center footprint revisions

1984

25

2

Wiltshire Landfall Subdivision (Princeton, New Jersey)

1985-1986

25

3

Wiltshire (Yardley, Pennsylvania)

1986

25

4-5

Wood, James residence (Mount Kisco, New York): Oakwood Cemetery

1977-1979

25

6

Wood, James (Mount Kisco, New York): Oakwood Cemetery flagpole

1985

25

7

Wood, James (Mount Kisco, New York): expenses, orders

1973, undated

25

8

Wood, James (Mount Kisco, New York): road relocation

1984

25

9

Wood, James (Mount Kisco, New York): master plan

1984-1991

25

10

Wood, James (Mount Kisco, New York): road

1985

25

11

Wood, James (Mount Kisco, New York): road relocation

1985

25

12

Wood, James (Mount Kisco, New York): master plan and survey

1986-1987

25

13

Wood, James (Mount Kisco, New York): road - notes

undated

25

14

The Woodpile (White Plains, New York): National Register of Historic Places application

1985-1986, undated

25

15

The Woodpile (White Plains, New York): photographs (30- 8x10 b/w photographs)

1986

25

16

Woodrow Wilson House (Washington, D.C.) landscape recommendations

1972

25

17-18

Wyman Residence (Westchester County, New York)

1967

25

19

Zirinsky Property (Greenwich, Connecticut): proposed septic system

1989

 

Description of series

Series 5

Plans

1945-1995, undated

extent:

7.5 linear feet

description:

The series contains a variety of plans including grading plans, draft plans, sketches, site plans, site studies, topographical maps, planting plans, surveys, topographic surveys, and occasionally floor plans. Maps of the site are sometimes included. A majority of the plans in this series are drafts. Related written documents are sometimes found within the files, but for more written documents please see the Project Files (Series 5). For some projects there are no corresponding written documents in the collection. The files are organized alphabetically by project name. Most Clarke and Rapuano plans are together in one file under "Clarke and Rapuano."

Plans in map case folders are either grouped in the Residences or Non-residential/commercial folders, or put in individual folders if there are a significant number of plans.

 

Container list

Box

Folder

Title

Dates

35

9

8 Grove Street (Tarrytown, New York)

1988

25

20

American Education Publications courtyard

undated

25

21

Ayala Residence (Bedford, New York)

1987-1988, undated

Map Case

C403 D04

Ayala Residence (Bedford, New York)

1987-1988

25

22-23

Belle Grove (Middletown, Virginia) - National Trust for Historic Preservation (5- 8x10 b/w, 1- 9x11 b/w)

1971-1972

Map Case

C403 D04

Belle Grove (Middletown, Virginia) - National Trust for Historic Preservation

1971-1972

25

24

Bell, Stuart Residence (New Canaan, Connecticut)

1994-1995, undated

Map Case

C403 D04

Bell, Stuart Residence (New Canaan, Connecticut)

1995

26

1

Bescherer, Edwin Residence (Wilton, Connecticut)

1992

Map Case

C403 D04

Bescherer, Edwin Residence (Wilton, Connecticut)

1992

26

2

Billie Creek Village (Rockville, Indiana)

1978

35

6

Billie Creek Village (Rockville, Indiana)

1975-1976

26

3

Blue Grouse Club Residential Village sketches

undated

Map Case

C403 D04

Bologna, Richard (Greenwich, Connecticut)

1986

Map Case

C403 D04

Bowers Development Corporation (West Windsor, New Jersey)

1979-1982

Map Case

C403 D04

Brown, Olive McCollum (Houston, Texas)

1975-1976

Map Case

C403 D04

Burditt Residence (Bedford, New York)

1979

26

4

Burnside Plantation (Bethlehem, Pennsylvania)

1986-1994

26

5

Burnside Plantation (Bethlehem, Pennsylvania) Businesses

1987-1989, undated

26

6

Burnside Plantation (Bethlehem, Pennsylvania) notes

1995, undated

Map Case

C403 D04

Bush, Robert Residence (Higganum, Connecticut)

1992

26

7

Bush Residence

undated

Map Case

C403 D04

Chapin Residence (Larchmont, New York)

1976

26

8

Chauncey, Henry Residence (Columbia Crossroads, Pennsylvania)

1969-1987, undated

Map Case

C403 D04

Chauncey, Henry Residence (Columbia Crossroads, Pennsylvania)

1979

Map Case

C403 D04

Chase Residence (Stowe, Vermont)

1989

26

9

Chesterwood Development (Stockbridge, Massachusetts)

1962 circa

Tube

2

Chesterwood (Stockbridge, Massachusetts): General Area Plans, Site Plan of Existing Conditions

1972-1981

34

3

Clarke and Rapuano and Clarke, Rapuano and Holleran: site plans

1950-1963, undated

Map Case

C403 D04

Clarke and Rapuano sketches: playground (Bethlehem, Pennsylvania) and unknown park scenes

1951-1961 circa

34

4

Cleveland, Ohio projects (Clarke and Rapuano): Garden Center of Greater Cleveland, Wade Park, Cleveland Museum of Art (18- 8x10 b/w)

1964-1966, undated

26

10

Countryman, W.D. and W. Rutland

1988, undated

Map Case

C403 D04

Davis, Wendell Residence (Princeton, New Jersey)

1970

Map Case

C403 D04

Decatur House (Washington, D.C.) - National Trust for Historic Preservation

1972

Tube

1

Decatur House (Washington, D.C.) - National Trust for Historic Preservation

1971-1972

26

11

Dubilier, Martin Residence (Greenwich, Connecticut)

1986-1987, undated

Map Case

C403 D04

Dubilier, Martin Residence (Greenwich, Connecticut)

1986

26

12

Dubilier, Clayton Residence (Point Lookout, New York)

1987-1988

26

13

Educational Testing Service (Lawrence Township, New Jersey) - Clarke and Rapuano project

1956

26

14

Educational Testing Service (Princeton, New Jersey)

1973-1986, undated

27

1

Educational Testing Service (Princeton, New Jersey)

1981-1988, undated

27

2

Educational Testing Service (Princeton, New Jersey): planting plans

1990-1993

35

8

Educational Testing Service (Princeton, New Jersey), Scanticon Denver, International Corporate Center

1978-1989

Map Case

C403 D04

Educational Testing Service (Princeton, New Jersey)

1974-1988

Map Case

C403 D04

Episcopal High School (Houston, Texas)

1984

27

3

Fairfield County Day School (Fairfield, Connecticut)

undated

27

4

Fairfield Victorian Cottage (Fairfield, Connecticut)

1978-1988, undated

Map Case

C403 D04

Fairfield Country Day School (Fairfield, Connecticut): tennis court

1980

Map Case

C403 D04

Fairfield Victorian Cottage (Fairfield, Connecticut)

1991

34

5

Federbush Residence

1990-1994, undated

27

5

Ferncliff Cemetery (Hartsdale, New York)

1969

Map Case

C403 D04

Finnerty (Peter X.) Field (Pleasantville, New York): sketch

1988

35

9

Fiscella Property (Rye Brook, Vermont)

1990, undated

27

6

Fixx Residence (Hardwick, Vermont)

1990, undated

Map Case

C403 D04

Fixx Residence (Hardwick, Vermont)

1990

Map Case

C403 D04

Gastiorowski Residence (Long Ridge, Connecticut)

1995

Map Case

C403 D04

Getty Cultural Center

1986

Map Case

C403 D04

Goldman Ranch House (Eagle, Colorado)

1978-1981

Map Case

C403 D04

Hardwick Electric Department Property (East Hardwick, Vermont)

1990

27

7

Harrisville, New Hampshire

undated

Tube

2

Harrisville, New Hampshire: historic district

undated

27

8

Ho Smith, Karen Residence

1993-1995, undated

27

9-10

Hoch Residence (Irvington, New York)

1984-1985

Map Case

C403 D04

Hoch Residence (Irvington, New York)

1984

Map Case

C403 D04

Holloway, Gary (New Canaan, Connecticut)

1991-1993, undated

27

11

Hopewell Township Subdivision

1986

Map Case

C403 D04

Hotchkiss Playing Fields (Lakeville, Connecticut)

1973

Map Case

C403 D04

Hotchkiss School (Lakeville, Connecticut)

1978

Map Case

C403 D04

Hutchins, Frederick and Heather (Stowe, Vermont)

1991

Map Case

C403 D04

Huddy Property (North Guilford, Connecticut)

undated

27

12

Humphries, William Property (Bangor, Pennsylvania)

1985-1991

Map Case

C403 D04

Humphries, William Property (Bangor, Pennsylvania)

1991, undated

35

9

Hurricana Farm (Amsterdam, New York): preliminary analyses

1984

27

13

Hutto, Gertrude and William Residence (Old Greenwich, Connecticut)

1995

Map Case

C403 D04

Hutto, Gertrude and William Residence (Old Greenwich, Connecticut)

1995

35

8

Hyde Park, New York: studies

1988

Map Case

C403 D04

Idle Hour Park

1993

Map Case

C403 D04

Idle Hour Park(?) playground (unidentified site) - sketch of rustic play apparatus

undated

27

14

Jeffrey, Richard and Martha Property: preliminary subdivision

undated

27

15

Kaess Property (Wilton, Connecticut)

1995, undated

Map Case

C403 D04

Kaess Property (Wilton, Connecticut)

1995

27

16

Kennedy Residence (Tarrytown, New York): planting plan

1988

Map Case

C403 D04

Kroll, Boris Residence (Briarcliff, New York)

1962

28

1

Kress, Mark and Margaret (Westport, Connecticut): conceptual landscape plan

undated

28

2

Kuhn, Edward Jr. Property Survey

1988

34

6

Lakeport, New Hampshire (3- 8x10 b/w)

undated

28

3

Lashendock, Michael Residence (Darien, Connecticut)

1995

Map Case

C403 D04

Lawrence, Richard Residence (Bedford, New York)

1959

28

4

Lehigh University (Bethlehem, Pennsylvania): proposed development

undated

28

5

Lenci, Thomas Residence (Fairfield, Connecticut)

1993, undated

Map Case

C403 D04

Lidbeck, Her Och Fru Folke (Wilton, Connecticut)

1972

28

6

Lutheran Emanuel Church (Pleasantville, New York)

1962

28

7

Lyndhurst (Tarrytown, New York): National Trust for Historic Preservation

1971, undated

28

8

Lyons Residence (Haddam, Connecticut)

1987, undated

Map Case

C403 D04

Lyons, James Residence (Southport, Connecticut)

1992

28

9

Martin Estate Model (3- 5x7.5 b/w, 48- 3x5 color photographs)

undated

34

7

Marzonie Residence (Darien, Connecticut): includes notes and bid form

1992-1993, undated

Map Case

C403 D04

Marzonie Residence (Darien, Connecticut)

1993

Map Case

C403 D04

McKenzie, Marvin Residence (Chambersburg, Pennsylvania)

1988

34

8

Mendon Pond topographical map

1952

28

10

Metz Property (Hyde Park, New York): Hudson River Foundation

1983, undated

Map Case

C403 D04

Metz Property (Hyde Park, New York)

1984-1985, n .d.

28

11-12

Metz Property (Hyde Park, New York)

1985-1988, undated

35

7

Metz Property (Hyde Park, New York)

undated

29

1

Miles Laboratories (Elkhart, Indiana)

1983, undated

Map Case

C403 D04

Miller Residence (New Milford, Connecticut): landscape plan

1977

35

9

Mills, Sharon: garden

1988

29

2

Milwaukee Civic Center (Wisconsin) and unidentified project

1960-1963

34

9

Minge Cove Marina (West Alton, New Hampshire)

1958-1959

29

3

Modern Tobacco Company (Port Chester, New York): plan for proposed parking lot

1985

Map Case

C403 D04

Morgan, Robert (Bronxville, NY)

1982

29

4

Morningside Gardens (Manhattan, New York City) - Clarke and Rapuano

1956

29

5

Muhr, Karl Heinz and Elisabeth Property (Greenwich, Connecticut)

1990, undated

29

6

Nastro, Sal Property (New Canaan, Connecticut)

1992-1994

Map Case

C403 D04

Nastro, Sal Property (New Canaan, Connecticut)

1994

Map Case

C403 D04

National Life Insurance Company (city unknown)

1995

35

5

New Harmony, Indiana

1974-1976, undated

35

2

New Harmony, Indiana: Wabash River

1978-1979, undated

29

7

New Harmony, Indiana: botany museum

1981

29

8

New Harmony, Indiana: cemetery wall construction

1975

29

9

New Harmony, Indiana: city buildings

1975, undated

29

10

New Harmony, Indiana: city buildings and streets

1973-1975

29

11

New Harmony, Indiana: master development plan

1966-1975, undated

29

12

New Harmony, Indiana: planting plans

1973-1977, undated

29

13

New Harmony, Indiana: recreation inventory

1972 Tube 1circa

29

14

New Harmony, Indiana: state memorial

1975

29

15

New Harmony, Indiana: surveys and exhibit maps

1973-1976

30

1

New Harmony, Indiana: surveys and exhibit maps

1973-1974

Map Case

C403 D04

New Harmony, Indiana

1973-1988, undated

Tube

2

New Harmony, Indiana: central historic district, planting plans, base drawing, electricity

1972-1978, undated

30

2

Nielson Mill: sketches

1979, undated

30

3

Nielson Residence (Washington Depot, Connecticut)

1985

Map Case

C403 D04

Nielson Residence (Washington Depot, Connecticut)

1985

30

4

North Troy, Vermont: plan of land

1990

30

5

Oatlands (Leesburg, Virginia): greenhouse

undated

Tube

1

Oatlands (Leesburg, Virginia): landscape recommendations

1972

Map Case

C403 D04

Oatlands (Leesburg, Virginia): terrace garden

1979

Map Case

C403 D04

Oatlands (Leesburg, Virginia): terrace garden

1980

Map Case

C403 D04

Oatlands (Leesburg, Virginia)

1980

Tube

2

Oatlands (Leesburg, Virginia): Residence of Mrs. Edith Morton Eustis

1972

30

6

Olympia Fields (Cook County, Illinois)

1991-1992

Map Case

C403 D04

Offenhartz Residence (Chappaqua, New York)

1984-1985

35

9

Offenhartz Residence (Chappaqua, New York)

1983-1985

30

7

One Strawberry Hill (Stamford, Connecticut)

undated

Map Case

C403 D04

Pagano, Sara Residence (New Harmony, Indiana): pool and marsh

1981

Map Case

C403 D04

Patterson, Morehead Residence (Fairfield, Connecticut): planting plan

1973

30

8

Pittsford (New York) village plan

1967, undated

30

9

Playground play raft and wharf sketches

1957

30

10

Pleasantville Memorial Plaza (Pleasantville, New York): plan

undated

30

11

Pollinger Residence (Harrison, New York)

1990

Map Case

C403 D04

Pollinger Residence (Harrison, New York)

1990-1991

30

12

Poor Farm Road Office Building (Princeton, New Jersey)

1979, undated

30

13

Pope Leighey House (Mount Vernon, Virginia)

1971-1972

Map Case

C403 D04

Pope Leighey House (Mount Vernon, Virginia) - National Trust for Historic Preservation

1971

30

14

Port Chester (New York)

1979-1982, undated

Map Case

C403 D04

Port Chester (New York)

1983-1985

30

15

Poster, Dennis and Joan Residence (Southport, Connecticut)

1994-1995

30

16

Prattsville Pumped Storage Project (Prattsville, New York): Community Recreation Area and unknown sketch

1963-1976

Map Case

C403 D04

Prattsville Pumped Storage Project Community Recreation Area (Prattsville, New York)

1976

34

11

Princeton Day School (Clarke and Rapuano)

1950, undated

31

1

Princeton University Engineering Quadrangle (2- 5x7 color, 1- 12x8 color photographs)

1962, undated

35

3

Princeton University Engineering Quadrangle

1962-1968, undated

Map Case

C403 D04

Prospect Park West (Brooklyn, New York)

1981-1982

31

2

Pulz Residence (Greenwich, Connecticut)  

1988

Map Case

C403 D04

Pulz Residence (Greenwich, Connecticut)

1988

31

3-4

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): preservation and development plans

1982-1983, undated

Map Case

C403 D04

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee)

1983-1990

31

5

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): parking area planting and improvements plan

1985

31

6

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): planting plans

1988-1989, undated

31

7

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): greenhouse location

1989

31

8

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): mowing schedule

1989

Tube shelf

 

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee)

1981-1985

Map Case

C403 D04

Roed Residence (Princeton, New Jersey)

1985

31

9

Roosevelt, Eleanor National Historic Site (Hyde Park, New York)

1981

Map Case

C403 D04

Roosevelt, Eleanor National Historic Site (Val-Kill): map of area

undated

Tube

2

Roosevelt, Eleanor National Historic Site (Hyde Park, New York): landscape restoration plans for home and cutting garden, stone cottage (6); existing conditions and recommendations,

1980-1981

Map Case

C403 D04

Roosevelt, Franklin D. Residence: study of home viewshed (site line projection) and potential infringement by proposed conference center

1986

31

10

Sagg Bridge (Southampton, New York)

1964, undated

Map Case

C403 D04

Sandanova (Millbrook, New York): sketch

undated

31

11

Scanticon International Conference Center (Denver, Colorado)

1986-1987, undated

32

1

Scanticon International Conference Center (Denver, Colorado)

1987-1989

32

2

Scanticon International Conference Center (Denver, Colorado)

undated

34

12

Scanticon International Conference Center (Denver, Colorado)

undated

35

8

Scanticon International Conference Center (Denver, Colorado)

1987

Map Case

C403 D04

Scanticon International Conference Center (Denver, Colorado)

1986-1987

32

3

Scanticon International Conference Center (Minneapolis, Minnesota)

1985-1986

Map Case

C403 D04

Scanticon International Conference Center (Minneapolis, Minnesota)

1987

32

4

Scanticon International Conference Center (Princeton, New Jersey)

1978-1986, undated

Map Case

C403 D04

Scanticon International Conference Center (Princeton, New Jersey)

1983-1990

32

5

Schlapfer, Ronny and Linda Residence (Greenwich, Connecticut)

1990-1992, undated

32

6-7

Schlapfer, Ronny and Linda Residence (Greenwich, Connecticut)

1994-1995, undated

Map Case

C403 D04

Schlapfer, Ronny and Linda Residence (Greenwich, Connecticut)

1990-1991

32

8

Schwartz, Charles Residence (New Canaan, Connecticut)

undated

32

9

Shadows on the Teche (New Iberia, Louisiana)

1972

Map Case

C403 D04

Shadows-on-the-Teche (New Iberia, Louisiana)

1972

Map Case

C403 D04

Smith, Jack Residence (Waitsfield, Vermont)

1994

32

10

Shaker Village (Canterbury, New Hampshire)

1991

32

11

Site plans and sketches (Clarke and Rapuano): Educational Testing Service, Public Housing Administration (Bronx, New York), Cadman Plaza, Standard Vacuum Oil Company (Harrison, New York), unidentified plans (7- 8x10 b/w photographs, 1- negative proof)

1949-1950, undated

32

12

Solomon Residence (Pleasantville, New York)

1988, undated

Map Case

C403 D04

Solomon Residence (Pleasantville, New York)

1988

32

13

Somerset Station Railroad model (1- 8x10 color, 5- 12x8 color photographs)

1980

32

14

Spitzer Residence (Elmhurst, New York)

1988, undated

Map Case

C403 D04

Spitzer Residence (Elmhurst, New York)

1988

Map Case

C403 D04

Stanwich Church Cemetery (Greenwich, Connecticut)

1972-1985

32

15

Sudbrook Park National Historic District (Pikesville, Maryland)

1981

32

16

Sun Inn (Bethlehem, Pennsylvania)

1976-1982, undated

Map Case

C403 D04

Thomas, William G. Residence (Gilford, New Hampshire)

1964

33

1

Thompson, Gordon Property (Newark, Vermont)

1989, undated

33

2

Tonneson, Glenn (Gilmington, New Hampshire)

undated

Map Case

C403 D04

Tonneson, Glenn (Gilmington, New Hampshire)

undated

33

3

Tokas

undated

33

4

Tracy, Joseph and Ellen Carter: proposed addition, renovation and garden

1992-1993

33

5

Unidentified models, sketches and plans (2- 12x18 color)

undated

Map Case

C403 D04

Unidentified church: sketch

undated

Map Case

C403 D04

Unidentified Residence: sketch

1987

33

6

Unknown site: landscape planting design

1992

33

7

Untermyer Park (Yonkers, New York)

1973

33

8

Wallsten, Dick Residence (West Alton, New Hampshire) (1- 3x5 color photograph of residence)

1988-1990

Map Case

C403 D04

Wallsten, Dick Residence (West Alton, New Hampshire)

1989

Map Case

C403 D04

Wernert Perennial Garden (Rachel Kane)

1992

Map Case

C403 D04

Whitney Residence (East Hardwick, Vermont)

1989

35

8

Wiltshire-Clarksville Road (Princeton, New Jersey): International Corporate Center

1984

Map Case

C403 D04

Wiltshire-Clarksville Road (Princeton, New Jersey)

1984-1986

33

9

Wood, James(Chappaqua, New York): road

1985, undated

33

10

Wood, James (Mount Kisco, New York)

1987, undated

34

10

Wood, James (Mount Kisco, New York): Oakwood Cemetery

1977-1978

33

11

Wood, James (Mount Kisco, New York): Oakwood Cemetery flagpole

1985

Tube

2

Wood, James (Mount Kisco, New York): Oakwood Cemetery general plans

undated

33

12

Woodlawn Plantation (Mount Vernon, Virginia)

1971-1972

Map Case

C403 D04

Woodlawn Plantation (Mount Vernon, Virginia)

1971

Tube

1

Woodlawn Plantation (Mount Vernon, Virginia)

undated

Map Case

C403 D04

The Woodpile (White Plains, New York): Braewold

1987

33

13

Woodrow Wilson House (Washington, D.C.) - National Trust for Historic Preservation

1972

Map Case

C403 D04

Woodrow Wilson House (Washington, D.C.) - National Trust for Historic Preservation

1972

34

13

Worcester Recreation Study

1945, undated

34

14

Worcester Redevelopment Authority

1949-1958

33

14

Wyman Residence (Armonk, New York)

1966-1969

Map Case

C403 D04

Wyman Residence (Armonk, New York)

1967

33

15

Zirinsky, Bruce and Sarah Residence (Greenwich, Connecticut)

1989, undated

Map Case

C403 D04

Zirinsky, Bruce and Sarah Residence (Greenwich, Connecticut)

1989

 

 

Description of series

Series 6

Photographs

1924-1977, undated

extent:

1.26 linear feet

description:

The series contains photographs of properties Kane and his companies worked on including New Harmony, Eleanor Roosevelts' Val-Kill cottage, Scanticon International Conference Center (Princeton, New Jersey), Emanuel Lutheran Church, and Reflection Riding and Chattanooga Nature Center. Included are also photographs of parks, gardens, church landscapes and unidentified locations. The series is organized alphabetically.

 

Container list

Box

Folder

Title

Dates

Map Case

C403 D04

Aerial photographs (Vermont): Hardwick Lake, Hardwick, Greensboro, Tolman Corner

undated

36

1-2

Church landscapes (113- 2x2 b/w, 36- 3x3 b/w)

1962, undated

36

3

Emanuel Lutheran Church (8- 3x3 b/w, 5- 2x2 b/w)

1965, undated

36

4

Hotel model and photograph (5- b/w slides, 1- 8x10 b/w photograph)

undated

36

5

New Harmony, Indiana (40- 3x5 b/w, 1- 8x10 b/w, 1- 8x10 color photographs, 4 negatives: see strip negative numbers 0084794-0084795, and 4x5 negative number 0084976-0084797)

undated

36

6

New Harmony, Indiana: cemetery wall reconstruction (7- 9.5x6.5 b/w, 3- 7.5x5.5 b/w, 1- 7x8 b/w)

1975-1977

36

7

Queens Zoo (Princeton, New Jersey) (2- 4x6 color, 2- 8x10 color)

1969

Negatives collection

 

Reflection Riding and Chattanooga Nature Center (Chattanooga, Tennessee): 8x10 negative number 0077523

undated

36

8-10

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) (2- 5x7 b/w, 22- 5x7 color, 34- 8x10 b/w, 7- 6x10 b/w, 2- 7x10 b/w, 5- b/w contact sheets)

1925-1953

36

11

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - stone cottage site before construction (3- 8x10 b/w photographs)

1924

36

12

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - ring tennis (9- 8x10 b/w)

1930-1932

36

13

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - picnics (2- 8x10 b/w)

1952

36

14

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - bridges (1- 5x7 color, 1- 8x10 b/w)

1956

36

15

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - entryway (1- 8x10 b/w)

1959

36

16

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - swimming pool, activities, people (16- 8x10 b/w)

undated

36

17

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - stone cottage surrounding landscaping (1- 8x10 b/w)

undated

36

18

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - stone cottage views from brook (10- 8x10 b/w, 1- 5x7 b/w, 1- 7x10 b/w)

undated

36

19

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - furniture factory (2- 8x10 b/w)

1927-1936

36

20

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York) - Henry Toombs, cottage architect

1925

Negative collection

 

Eleanor Roosevelt National Historic Site: Val-Kill (Hyde Park, New York): strip negative numbers 0083907-0083911, 0083915-0083924, 0083926-0083927

undated

37

1

Scanticon International Conference Center (Princeton, New Jersey): arrival court (1- b/w contact sheet, 8 strip negatives - numbers 0083930-0083933 and 0084769-0084772, 4- 4x5 negatives numbers 0084763-0084768)

undated

37

2

South Tarrytown Riverfront Study (3- 8x10 b/w, 1- 8x10 color, 9- 3x5 b/w, 8 strip negatives - numbers 0084877-0084882, 008487 and 008488)

undated

37

3

Tyler State Park (Newtown, Pennsylvania) (4- 5x6 b/w, 4- 5x6 color, 7- 8x10 b/w)

undated

37

4

Garden Court (Worcester, Massachusetts) (1- 9x14 b/w)

1948

37

5

Untermeyer Park (Yonkers, New York) (8- 4.5x5.5 b/w)

1938

37

6

World of Birds (1- 8x10 b/w, 1- 8x10 color, 42- 3x5 b/w photographs, 3 color slides; See Also 4x5 negative numbers 0084792 and 0084787)

undated

37

7

Yosko Park (Bethlehem, Pennsylvania) (1- 8.5x10 b/w, 11- 4x6 b/w, 1- 8x8 b/w)

undated

37

8

Aerial photographs: unidentified cities, model (4- 8x10 b/w, 1- 8x10 color)

undated

37

9

Buildings: includes James Woods Residence, Emanuel Lutheran Church, Goldman Residence (Houston, Texas) (1- 9.5x12.5 color, 6- 8x10 color, 6- 8x10 b/w)

undated

37

10

Downtowns (7- 8x10 b/w, 5- 8x10 color, 1- 8x12 color, 1- 10x12 b/w, 2 9.5x12.5 b/w)

undated

37

11

Europe (14- 8x10 b/w)

undated

37

12

Flushing Meadows; Corona Park; Zoo and Children's Farm; Borough of Queens, New York: 1 contact sheet b/w

undated

37

13

Gardens: includes alternative condominium development (Millbrook, New York), Community Recreation Facilities (Prattsville, New York), Sculpture on the Sounds, Perennial Pleasures Nursery (East Hardwick, Vermont) (1- 8x10 b/w, 6- 8x10 color, 16- 8x11 color)

undated

37

14

Gardens - unidentified, includes Stockholm and Copenhagen images (1- 11x13 color, 1- 10x10 b/w, 1- 8x10 b/w, 18- 8.5x8.5 b/w, 13- 5x6 b/w, 25- 3x5)

1953-1960, undated

37

15

Gardens - unidentified (6- 8x10 color)

undated

38

1

Industrial areas (1- 9.5x12 b/w, 1- 8x12 color, 1- 8x10 color, 1- 5x6 color)

undated

38

2

Natural areas (1- 8x13 b/w, 7- 8x10 color, 2- 5x6 color, 2- 3x5 color; See Also strip negative numbers 0084887-0084889 and 4x5 0084886)

undated

38

3

Parks - unidentified (6- 8x10 b/w, 1- 4x6 b/w, 1- 8x10 b/w)

undated

38

4

Parks and buildings (includes Tarrytown, Mercer Community College, Scotts Corners) (11- 8x11.5 color, 2- 8x11 color, 8- 8x10 b/w, 14- 8x10 color, 2- 5x7 color, 1- 4x5 color)

1963-1972, undated

38

5

Pools (1- 9.5x12.5 b/w, 3- 8x10 color)

undated

38

6

Presentation (2- 8x10 b/w)

undated

38

7

Unidentified residences and landscapes (2- color slides, 5- 8x10 b/w, 6- 8x10 color)

undated

38

8

Unidentified photographs - possibly New Harmony, Indiana (18- 3.5x5 b/w, 7- 8x10 b/w, 2- 8x12 color photographs, 5- b/w contact sheets)

undated

38

9

Unidentified photographs - possibly New Harmony, Indiana (3- 5x7 color, 6- 8x10 color, 9- 8x10 b/w, 1- 6.5x10 b/w photographs, 2- b/w contact sheets, See Also strip negatives numbers 0100155-0100160, 0100163-0100165, and 4x5 0100161-0100162)

undated