Cannabis Ruderalis

Book creator ( disable )
 Add this page to your book Show book (20 pages) Suggest pages

Frank Lloyd Wright designed over 425 houses, commercial buildings and other works.

"The 20th-Century Architecture of Frank Lloyd Wright" is a UNESCO World Heritage Site consisting of a selection of eight buildings across the United States designed by Lloyd Wright.

Table key[edit]

Beige Square Demolished or destroyed (also noted in "Other Information") Green Square Regularly open to the public Purple Square Disputed authorship (unverified Wright design)

Completed works[edit]

Name Storrer Number[1] City Country State/Province Designed Built Other Information Image
Unity Chapel S.000 Spring Green U.S. Wisconsin 1886 1886 Collaboration with Joseph Lyman Silsbee Unity Chapel.JPG
Hillside Home School I S.001 Spring Green U.S. Wisconsin 1887 1887 Collaboration with Joseph Lyman Silsbee
Demolished 1950
FLW Hillside Home School I.jpg
Frank Lloyd Wright Home S.002 Oak Park U.S. Illinois 1889 1889 Playroom & kitchen addition 1895
Drafting Studio & Connecting Corridor addition 1898
Remodeled 1911
Restored 1974-1987
Available for tours.
Frank Lloyd Wright Home and Studio (west side zoom).JPG
William Storrs MacHarg House S.010 Chicago U.S. Illinois 1890 1891 Remodeled 1903 by Louis Sullivan
Demolished 1926
Louis Sullivan Bungalow S.005 Ocean Springs U.S. Mississippi 1890 1890 Destroyed by Hurricane Katrina 2005
Charnley-Norwood House S.007 Ocean Springs U.S. Mississippi 1890 1890 Heavily damaged by Hurricane Katrina 2005 (Photographs)
Fully restored in 2014[2]
Charnley-Norwood House (c. 1910).jpg
James A. Charnley House S.009 Chicago U.S. Illinois 1891 1892 Collaboration with Louis Sullivan James Charnley Residence HABS ILL,16-CHIG,12-1.jpg
Dr. Allison W. Harlan House[3] S.018 Chicago U.S. Illinois 1891 1892 Destroyed by fire 1963
Warren McArthur House[4] S.011 Chicago U.S. Illinois 1892 1892 Remodeled 1900 Warren McArthur House Front Elevation View.jpg
George Blossom House[5] S.014 Chicago U.S. Illinois 1892 1892 Garage added 1907 George Blossom House Corner View Through Trees.jpg
Robert G. Emmond House[6] S.015 La Grange U.S. Illinois 1892 1892 RGEmmondHouse.JPG
Thomas H. Gale House S.016 Oak Park U.S. Illinois 1892 1892 Oak Park Il Thomas Gale House2.jpg
Robert P. Parker House S.017 Oak Park U.S. Illinois 1892 1892 Oak Park Il Parker House1.jpg
Albert Sullivan House[7] S.019 Chicago U.S. Illinois 1892 1892 Collaboration with Louis Sullivan
Demolished 1970
Albert Sullivan House HABS.jpg
W. Irving Clark House[8] S.013 La Grange U.S. Illinois 1892 1893 WIClarkHouse.JPG
Walter H. Gale House S.020 Oak Park U.S. Illinois 1893 1893 Oak Park Il Walter Gale House4.jpg
Robert M. Lamp Cottage
(Rocky Roost)[9]
S.021 Madison U.S. Wisconsin 1893 1893 Additions and alterations 1901
Destroyed by fire 1934
Rocky Roost.jpg
Lake Mendota Boathouse[10] S.022 Madison U.S. Wisconsin 1893 1893 Demolished 1926 Lake Mendota Boathouse.jpg
Francis J. Woolley House S.023 Oak Park U.S. Illinois 1893 1893 Oak Park Il Woolley House2.jpg
William H. Winslow House S.024 River Forest U.S. Illinois 1893 1894 William H. Winslow House Front Facade.jpg
Peter Goan House[11] S.029 La Grange U.S. Illinois 1893 1894
Robert W. Roloson Houses S.026 Chicago U.S. Illinois 1894 1894 Robert W Roloson Houses (Adjusted).jpg
Frederick Bagley House[12] S.028 Hinsdale U.S. Illinois 1894 1894
Henry and Lily Mitchell House S.039 Racine U.S. Wisconsin 1894 1894 May be the work of Cecil Corwin,[13] or a collaboration between Corwin and Wright[14]
Dr. H. W. Bassett House[15] S.027 Oak Park U.S. Illinois 1894 1894 Remodel
Demolished 1922
Francisco Terrace Apartments[16] S.030 Chicago U.S. Illinois 1895 1895 Demolished 1974
Facade reconstructed and relocated[17] to Oak Park, U.S. in 1977
Francisco Terrace Entrance Arch.jpg
Edward C. Waller Apartments S.031 Chicago U.S. Illinois 1895 1895 One unit destroyed by fire 1968 Edward C Waller Apts East End.jpg
Francis Apartments[18] S.032 Chicago U.S. Illinois 1895 1895 Demolished 1971 Francis Apartments, cropped, (HABS ILL,16-CHIG,74-4).jpg
Chauncey L. Williams House S.033 River Forest U.S. Illinois 1895 1895 Chauncey L Williams House Front.jpg
Nathan G. Moore House I S.034 Oak Park U.S. Illinois 1895 1895 Partially destroyed by fire 1922
Rebuilt and redesigned 1923 (see Nathan Moore House II)
Nathan G. Moore House I (East View).jpg
Harrison P. Young House S.036 Oak Park U.S. Illinois 1895 1895 Remodel Oak Park Il Young House2.jpg
George W. Smith House[19] S.045 Oak Park U.S. Illinois 1895 1898 Oak Park Il Smith House1.jpg
Romeo and Juliet Windmill[20] S.037 Spring Green U.S. Wisconsin 1896 1897 Rebuilt 1938
Restored 1992
Romeo and Juliet Windmill (Cropped).jpg
Isidore H. Heller House S.038 Chicago U.S. Illinois 1896 1897 Isidore Heller House - East (front) and North elevations - HABS ILL,16-CHIG,48-1.jpg
Harry C. Goodrich House[21] S.042 Oak Park U.S. Illinois 1896 1896 Harry C. Goodrich House 2.jpg
Charles E. Roberts House[22] S.040 Oak Park U.S. Illinois 1896 1896 Remodel Charles E. Roberts House.jpg
Charles E. Roberts Stable S.041 Oak Park U.S. Illinois 1896 1896 Remodel
Converted to living quarters 1903-05
Moved to present location 1929
Oak Park Il Roberts Stable5.jpg
George W. Furbeck House S.043 Oak Park U.S. Illinois 1897 1897-98 Oak Park Il G Furbeck House3.jpg
Rollin Furbeck House[23] S.044, S.044A Oak Park U.S. Illinois 1897 1897 Remodeled 1907 Rollin Furbeck House Front.jpg
Thomas H. Gale Cottage S.088.0 Whitehall U.S. Michigan 1897 Thomas H. Gale Cottage.jpg
River Forest Golf Club[24] S.062 River Forest U.S. Illinois 1898 Demolished
Frank Lloyd Wright Home (studio addition) S.004 Oak Park U.S. Illinois 1897 1898 Interior and exterior modifications 1905
Remodeled 1911
Restored 1982-1987
Frank LLoyd Wright Studio Chicago Frontage.jpg
Joseph and Helen Husser House[25] S.046 Chicago U.S. Illinois 1899 Demolished 1926
Edward C. Waller House S.047 River Forest U.S. Illinois 1899 Remodel
Demolished 1939
William and Jessie M. Adams House S.048 Chicago U.S. Illinois 1900 1900-01 William M Adams House Front.jpg
S. A. Foster House and Stable S.049 Chicago U.S. Illinois 1900 1900 Stephen A. Foster House and Stable.jpg
B. Harley Bradley House
(Glenlloyd)
S.052 Kankakee U.S. Illinois 1900 B. Harley Bradley House and Stable.JPG
Warren Hickox House S.056 Kankakee U.S. Illinois 1900 1900 Warren Hickox House.JPG
E.H. Pitkin Cottage S.076 Sapper Island,[26] Desbarats Canada Ontario 1900
Henry Wallis Cottage S.079 Delavan U.S. Wisconsin 1900
Edward C. Waller Gates S.065 River Forest U.S. Illinois 1901 Gate posts and fence restored and reused as entrance to a modern subdivision[27] Edward C Waller Gates (Cropped).jpg
Edward C. Waller Poultry House, and Stables S.066 River Forest U.S. Illinois 1901 Poultry House demolished 1939
Stables demolished early 1970s
Fred B. Jones House
(Penwern)
S.083 Delavan U.S. Wisconsin 1901 1902 Fred B Jones Estate 3335 S Shore Dr.JPG
Ward Winfield Willits House S.054 Highland Park U.S. Illinois 1901 Willits House.jpg
F. B. Henderson House S.057 Elmhurst U.S. Illinois 1901 1901 Frank B. Henderson House (Elmhurst, Illinois) 01.JPG
William G. Fricke House[28] S.058 Oak Park U.S. Illinois 1901 William G Fricke House Iowa Street View.jpg
Buffalo Exposition Pavilion for the Universal Portland Cement Company[29] S.063 Buffalo U.S. New York 1901 1901 Temporary structure
Demolished
Frank W. Thomas House S.067 Oak Park U.S. Illinois 1901 1901 Oak Park Il Thomas House4.jpg
E. Arthur Davenport House[30] S.068 River Forest U.S. Illinois 1901 E Arthur Davenport House Front.jpg
William E. Martin House[31] S.061 Oak Park U.S. Illinois 1902 William E Martin House Front.jpg
Lake Delavan Yacht Club[32] S.064 Delavan U.S. Wisconsin 1902 Demolished
Hillside Home School II S.069 Spring Green U.S. Wisconsin 1901 1902, 1932, 1952 Taliesin600.jpg
Francis W. Little House I[33] S.070 Peoria U.S. Illinois 1902 1902 Stable added 1909 Francis W Little House I (Modified).jpg
Arthur B. Heurtley House S.074 Oak Park U.S. Illinois 1902 1902 Oak Park Il Heurtley House4.jpg
Arthur B. Heurtley Summer Cottage S.075 Marquette Island U.S. Michigan 1902 1902 Remodel
Mrs. George Gerts Double House, Bridge Cottage S.077 Whitehall U.S. Michigan 1902 Mrs. George Gerts Double House, Bridge Cottage.jpg
Dana-Thomas House S.072 Springfield U.S. Illinois 1902 1902-04 Available for tours. Dana Thomas Windows.jpg
Walter Gerts Bridge Cottage S.078 Whitehall U.S. Michigan 1902
Alfred W. Hebert House S.089 Chicago U.S. Illinois 1902 Remodel
Partially destroyed by fire 1959; all Wright elements were removed in reconstruction
George W. Spencer House S.081 Delavan U.S. Wisconsin 1902
Charles S. Ross House S.082 Delavan U.S. Wisconsin 1902
John A. Mosher House Wellington U.S. Ohio 1902 1903-04 Original unbuilt house designed for Mosher in Willmette, Illinois. No drawings exist at Taliesin for this house as built.[34] It is also not included in several complete lists of Wright works.[35] John A. Mosher House, April 2011.jpg
George F. Barton House S.103 Buffalo U.S. New York 1902 1903-04 Frank Lloyd Wright - Barton House.jpg
Joseph J. Walser, Jr. House S.091 Chicago U.S. Illinois 1903 Joseph J Walser Jr House 2.jpg
Horse Show Fountain S.094 Oak Park U.S. Illinois 1903 1909 Rebuilt 1969 Oak Park Il Horse Show Fountain2.jpg
Abraham Lincoln Center[36] S.095 Chicago U.S. Illinois 1903 Design completed by Dwight Perkins Abraham Lincoln Center from Corner.jpg
Robert M. Lamp House S.097 Madison U.S. Wisconsin 1903 1903 Robert M. Lamp House.jpg
Darwin D. Martin Carriage House, Conservatory, and Pergola S.101 Buffalo U.S. New York 1903 1903-05 Demolished 1962
Reconstructed 2004-2007
Darwin Martin Carriage House and Conservatory.jpg
Darwin D. Martin House S.100 Buffalo U.S. New York 1903 1904-05 Restored 2004-17 Darwin Martin House Front Zoom.jpg
Edwin H. Cheney House S.104 Oak Park U.S. Illinois 1903 2010-04-10 3000x2000 oakpark edwin h cheney house.jpg
Larkin Administration Building S.093 Buffalo U.S. New York 1904 Demolished 1950 LarkinAdministrationBuilding1906.jpg
Unity Temple S.096 Oak Park U.S. Illinois 1905-06 1907-08 UnityTempleOakHill.jpg
Burton J. Westcott House S.099 Springfield U.S. Ohio 1904 1908 Westcott house.jpg
William R. Heath House S.105 Buffalo U.S. New York 1904 1904-05 William R. Heath Residence.jpg
Ferdinand F. Tomek House
(The Ship House)
S.128 Riverside U.S. Illinois 1904 1904-06 TomekHouse.JPG
Harvey P. Sutton House S.106 McCook U.S. Nebraska 1905 1905 Sutton House (McCook, Nebraska) from SE 2.JPG
Hiram Baldwin House S.107 Kenilworth U.S. Illinois 1905 1905 Hiram Baldwin House.jpg
Mary W. Adams House S.108 Highland Park U.S. Illinois 1905 1905 Mary w adams house 1923LakeAve side.JPG
William A. Glasner House S.109 Glencoe U.S. Illinois 1905 1905 William A. Glasner House.jpg
Charles A. Brown House[37] S.110 Evanston U.S. Illinois 1905 Charles A Brown House Front Zoom.jpg
Frank L. Smith Bank S.111 Dwight U.S. Illinois 1905 1905 Frank L. Smith Bank1.JPG
E. W. Cummings Real Estate Office S.112 River Forest U.S. Illinois 1905 Demolished 1925
E-Z Polish Factory S.114 Chicago U.S. Illinois 1905 1905 E-Z Polish Factory Chicago.jpg
Lawrence Memorial Library (Springfield, Illinois) S.073 Springfield U.S. Illinois 1905
A. P. Johnson House S.087 Delavan U.S. Wisconsin 1905 1905 A. p. Johnson House.jpg
Thomas P. Hardy House S.115 Racine U.S. Wisconsin 1905 1905 Thomas P Hardy House Racine, WI.jpg
Darwin D. Martin Gardener’s Cottage S.090 Buffalo U.S. New York 1905 1909 Martin Complex - Gardener's Cottage 2007.JPG
Mrs Thomas H. Gale Cottage I, II & III S.088.0, S.088.1, S.088.2 Whitehall U.S. Michigan 1905 1909 Mrs Thomas H. Gale Cottage III.jpg
Rookery Building lobby S.113 Chicago U.S. Illinois 1905 1907 Lobby remodeling Rookery Building interior view, Chicago USA.jpg
William H. Pettit Mortuary Chapel S.116 Belvidere U.S. Illinois 1906 1907 Belvidere Il Pettit Chapel1.jpg
Peter A. Beachy House S.117 Oak Park U.S. Illinois 1906 1906 Remodel Oak Park Il Beachy House1.jpg
Frederick D. Nichols House[38] S.118 Flossmoor U.S. Illinois 1906 Frederick D. Nichols House.jpg
River Forest Tennis Club[39] S.119 River Forest U.S. Illinois 1906 Moved[40] 1920 to present location. RF Tennis Club.JPG
Edward R. Hills House S.051 Oak Park U.S. Illinois 1906 1906 Remodel
Reconstructed after fire 1977
Oak Park Il Hills House2.jpg
P. D. Hoyt House S.120 Geneva U.S. Illinois 1906 P. D. Hoyt House.JPG
Mrs. A. W. Gridley House
(Ravine House)
S.121 Batavia U.S. Illinois 1906 1906 Mrs. A. W. Gridley House (Batavia, IL) 02.JPG
Grace Fuller House S.123 Glencoe U.S. Illinois 1906 Uncertain if ever built
K. C. DeRhodes House S.125 South Bend U.S. Indiana 1906 1906 K. C. DeRhodes House, May 2011.jpg
George M. Millard House S.126 Highland Park U.S. Illinois 1906 1906 George madison millard house 1689Lakeave.JPG
Tan-Y-Deri
(Andrew T. Porter House)[41]
S.134 Spring Green U.S. Wisconsin 1907 1907-08 Based on "A Fireproof House for $5000" Tan-y-deri north facade.jpg
Avery Coonley House S.135 Riverside U.S. Illinois 1907 Complex completed 1912 Avery Coonley House, 300 Scottswood Road, 281 Bloomingbank Road, Riverside (Cook County, Illinois).jpg
Stephen M. B. Hunt House I S.138 La Grange U.S. Illinois 1907 1907 Based on "A Fireproof House for $5000" SMHuntHouse.JPG
Col. George Fabyan Villa S.129 Geneva U.S. Illinois 1907 1907 Remodel Fabyan FLWright 1907.JPG
Fox River Country Club S.130 Geneva U.S. Illinois 1907 Remodel
Destroyed by fire 1910
Larkin Company Exhibition Pavilion S.132 Norfolk U.S. Virginia 1907 1907 Temporary structure
Demolished
George Blossom Garage S.133 Chicago U.S. Illinois 1907 1907 Blossomgarage.jpg
Pebbles & Balch Office S.131 Oak Park U.S. Illinois 1907 1907 Remodel
Demolished by 1942
Frederick C. Robie House S.127 Chicago U.S. Illinois 1908 1909-10 Completed restoration in 2019.
Available for tours.
Robie House.jpg
G. C. Stockman House S.139 Mason City U.S. Iowa 1908 1908 Based on "A Fireproof House for $5000" G C Stockman House Front-Left.jpg
Raymond W. Evans House S.140 Chicago U.S. Illinois 1908 Based on "A Fireproof House for $5000" Raymond W Evans House.jpg
Browne’s Bookstore S.141 Chicago U.S. Illinois 1908 Interior design
Demolished 1912 (redesigned for a new tenant)
L. K. Horner House[42] S.142 Chicago U.S. Illinois 1908 Demolished 1952
Eugene A. Gilmore House
(Airplane House)
S.146 Madison U.S. Wisconsin 1908 1908 Eugene A. Gilmore House.JPG
Edward E. Boynton House S.147 Rochester U.S. New York 1908 1908 Edward E. Boynton House Aug 2007.JPG
Walter V. Davidson House S.149 Buffalo U.S. New York 1908 1908 Master-pnp-highsm-52600-52646a.tif
Isabel Roberts House S.150, S.394 River Forest U.S. Illinois 1908 1908 Isabel Roberts House (7420820608).jpg
Meyer May House S.148 Grand Rapids U.S. Michigan 1908 1908-09 Completely restored, 1986-1987
Open for public tours
Meyer May House, south side, 2009.JPG
William H. Copeland House S.158 Oak Park U.S. Illinois 1908 1908-09 Garage 1908
Remodel 1909
Oak Park Il Copeland House1.jpg
City National Bank Building and Park Inn Hotel S.155 Mason City U.S. Iowa 1908-09 1909-10 Open for public tours Park Inn Hotel and City National Bank Building from State Street.jpg
Edmund D. Brigham House S.184 Glencoe U.S. Illinois 1908–09 1909 The construction date is commonly but mistakenly listed as 1915[43] Edmund F. Brigham House.JPG
Mrs. Thomas H. Gale House S.098 Oak Park U.S. Illinois 1909 1909 Oak Park Il Mrs. Gale House4.jpg
Como Orchard Summer Colony S.144 Darby U.S. Montana 1909
Bitter Root Inn[44] S.145 Stevensville U.S. Montana 1909 Destroyed by fire 1924
Frank J. Baker House S.151 Wilmette U.S. Illinois 1909 1909 Frank J. Baker House.jpg
Oscar M. Steffens House[45] S.153 Chicago U.S. Illinois 1909 Demolished 1963 Oscar Steffens House, cropped, (HABS ILL,16-CHIG,64-1).jpg
W. Scott Thurber Art Gallery S.154 Chicago U.S. Illinois 1909 Interior design
Demolished by 1917 (redesigned for a new tenant)
George C. Stewart House
(Butterfly Woods)[46]
S.160 Montecito U.S. California 1909 George C. Stewart House.jpg
J. Kibben Ingalls House[47] S.161 River Forest U.S. Illinois 1909 J Kibben Ingalls House Front (Cropped).jpg
Peter C. Stohr Arcade Building[48] S.162 Chicago U.S. Illinois 1909 Demolished 1922
Edward P. Irving House[49] S.165 Decatur U.S. Illinois 1909
Edward C. Waller Bathing Pavilion S.166 Charlevoix U.S. Michigan 1909 Destroyed by fire c1922
Rev. Jessie R. Zeigler House S.164 Frankfort U.S. Kentucky 1909 1910 Based on "A Fireproof House for $5000" Jesse R. Zeigler House.JPG
New York City Exhibition for the Universal Portland Cement Company S.163 New York U.S. New York 1910 1910 Temporary structure
Demolished
Ingwald Moe House[50] Gary U.S. Indiana 1910
Walter Gerts House (remodel) S.177 River Forest U.S. Illinois 1911 1911 Walter Gerts House
Oscar B. Balch House S.168 Oak Park U.S. Illinois 1911 1911 Oak Park Il Balch House2.jpg
Herbert Angster House S.169 Lake Bluff U.S. Illinois 1911 Demolished 1956
Chicago & Milwaukee Electric Railway Station[51] Glencoe U.S. Illinois 1911 Demolished mid-1950s
Sherman M. Booth Cottage S.178 Glencoe U.S. Illinois 1911
Banff National Park Pavilion S.170 Banff Canada Alberta 1911 1913-14 Demolished 1939 Banff National Park Pavilion, circa 1920.jpg
Lake Geneva Hotel[52] S.171 Lake Geneva U.S. Wisconsin 1911 Demolished 1970
Taliesin I S.172 Spring Green U.S. Wisconsin 1911 1911 Partially destroyed by fire 1914
The Avery Coonley School Playhouse[53] S.174 Riverside U.S. Illinois 1911 1912 Coonley Playhouse New.jpg
Francis W. Little House II[54] S.173 Deephaven U.S. Minnesota 1912 1912-14 Demolished 1972
Living room displayed at The Met, NYC
Library displayed at The Allentown Art Museum, PA
Hallway displayed at The Minneapolis Institute of Arts, MN
Metropolitan Museum of Art (09).JPG
Observation Platform for Island Woolen Mills[55] S.143 Baraboo U.S. Wisconsin 1912 Demolished in the early 1970s
William B. Greene House[56] S.176 Aurora U.S. Illinois 1912
Park Ridge Country Club S.175 Park Ridge U.S. Illinois 1912 1912 Remodel
Demolished 1930
Harry S. Adams House[57] S.179 Oak Park U.S. Illinois 1913 Harry S Adams House Oblique Front.jpg
N N Souther Residence S.179.11a River Forest U.S. Illinois 1913 Williams St.[58]
M F Russell Residence S.179.12a River Forest U.S. Illinois 1913 Williams St.[58]
Samuel Wilson Residence S.179.13a River Forest U.S. Illinois 1913 Williams St.[58]
McClintock Residence S.179.14a River Forest U.S. Illinois 1913 Williams St.[58]
R N Fellows Residence S.179.21a River Forest U.S. Illinois 1913 Williams St.[58]
A E Olson Residence S.179.22a River Forest U.S. Illinois 1913 Williams St.[58]
F R Donahue Residence S.179.23a River Forest U.S. Illinois 1913 Williams St.[58]
F W Collins Residence S.179.31a River Forest U.S. Illinois 1913 Williams St.[58]
Dr I A Toren Residence S.179.32a River Forest U.S. Illinois 1913 Williams St.[58]
W C Gaddis Residence S.179.41a River Forest U.S. Illinois 1913 Williams St.[58]
E G Wheeler Residence S.179.42a River Forest U.S. Illinois 1913 Williams St.[58]
L E Murphy Residence S.179.51a River Forest U.S. Illinois 1913 Williams St.[58]
S R Flett Residence S.179.52a River Forest U.S. Illinois 1913 Williams St.[58]
S D Roberts Residence S.179.61a River Forest U.S. Illinois 1913 Williams St.[58]
C J LaMena Residence S.179.62a River Forest U.S. Illinois 1913 Williams St.[58]
C G Towers Residence S.179.63a River Forest U.S. Illinois 1913 Williams St.[58]
Frank Winters Residence S.179.71a River Forest U.S. Illinois 1913 Williams St.[58]
J J Willis Residence S.179.72a River Forest U.S. Illinois 1913 Williams St.[58]
D H Davis Residence S.179.73a River Forest U.S. Illinois 1913 Williams St.[58]
Roy Iverson Residence S.179.81a River Forest U.S. Illinois 1913 Williams St.[58]
W H Gordon Residence S.179.82a River Forest U.S. Illinois 1913 Williams St.[58]
P W Hazelton Residence S.179.91a River Forest U.S. Illinois 1913 Williams St.[58]
W C Rohray Residence S.179.92a River Forest U.S. Illinois 1913 Williams St.[58]
F J Hinckley Residence S.179.93a River Forest U.S. Illinois 1913 Williams St.[58]
C J Burras Residence S.179.XOa River Forest U.S. Illinois 1913 Williams St.[58]
Clark H Sherman Residence S.179.24a River Forest U.S. Illinois 1913 Clinton St.[58]
Harry Hogan model house S.179.43a River Forest U.S. Illinois 1913 Clinton St.[58]
Midway Gardens S.180 Chicago U.S. Illinois 1913 Demolished 1929
Taliesin II S.182 Spring Green U.S. Wisconsin 1914 Partially destroyed by fire 1925
Mori Oriental Art Studio S.181 Chicago U.S. Illinois 1914
Women’s Building at Inter-County Fairgrounds S.167 Spring Green U.S. Wisconsin 1914 Demolished 1924
American System-Built Homes Various Locations U.S. 1914–1915
Arthur L. Richards Bungalow S.203.1 Milwaukee U.S. Wisconsin 1915 (American System-Built Home) Photograph of Arthur L. Richards Bungalow.jpg
Lewis E. Burleigh House S.203.2 Wilmette U.S. Illinois 1915 (American System-Built Home) Lewis E. Burleigh House (J.J. O'Connor House).jpg
Ida and Grace McElwain House S.203.3 Lake Bluff U.S. Illinois 1915 (American System-Built Home)
Thomas E. Sullivan House S.204.7 Wilmette U.S. Illinois 1915 1916 (American System-Built Home)
Originally thought to be the work of John S. Van Bergen;
Most recently (in 2008) determined to be a Wright design with addition by Van Bergen.[58] Other sources have yet to confirm William A. Storrer's finding.
Thomas E Sullivan House SE View.jpg
Arthur R. Munkwitz Duplex Apartments S.200 Milwaukee U.S. Wisconsin 1915 1916 Two structures
(American System-Built Homes)
Demolished 1973
Arthur L. Richards Duplex Apartments S.201 Milwaukee U.S. Wisconsin 1915 1916 Four structures
(American System-Built Homes)
Wright System3 Milw Apr09.jpg
Arthur L. Richards Small House S.202 Milwaukee U.S. Wisconsin 1915 1916 (American System-Built Home) 2714 W Burnham Model B1 Bungalow Wright.jpg
Wilbur Wynant House S.204.5 Gary U.S. Indiana 1915 1916 (American System-Built Home)
Destroyed by fire 2006
Wynant House Reconstruction NW View.jpg
Stephen M. B. Hunt House II S.203.4 Oshkosh U.S. Wisconsin 1915 1917 (American System-Built Home) Stephen M.B. Hunt House II OshkoshWisconsin.jpg
Elizabeth Murphy House S.203.5 Shorewood U.S. Wisconsin 1915 1917 (American System-Built Home) Elizabeth Murphy House - by Frank Lloyd Wright.jpg
Guy C. Smith House S.204.1 Chicago U.S. Illinois 1915 1917 (American System-Built Home) Guy C Smith House Front.jpg
H. Howard Hyde House S.204.2 Chicago U.S. Illinois 1915 1917 (American System-Built Home) H Howard Hyde House Front.jpg
Oscar A. Johnson House S.204.3 Evanston U.S. Illinois 1915 1917 (American System-Built Home) Oscar A Johnson House Front.jpg
Delbert W. Meier House S.204.4 Monona U.S. Iowa 1915 1917 (American System-Built Home)
Delbert & Grace Meier House
Charles Heisen House S.204.6 Villa Park U.S. Illinois 1915 1917 (American System-Built Home)
A. D. German Warehouse S.183 Richland Center U.S. Wisconsin 1915 1921 A. D. German Warehouse Richland Center Wisconsin-born Frank Lloyd Wright.jpg
Ravine Bluffs Development Sculptures S.185.1-.3 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development) Ravine Bluffs Development Sculptures.JPG
Ravine Bluffs Development Bridge
(Sylvan Road Bridge)
S.186 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)
Rebuilt 1980s
Ravine Bluffs Development Bridge, cropped, (HAER, ILL, 16-GLENC, 3-7).jpg
Sherman M. Booth House S.187 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)
Charles R. Perry House S.188 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)
Hollis R. Root House S.189 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development) Hollis R. Root House.JPG
William F. Kier House S.190 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development) William F. Kier House.JPG
William F. Ross House S.191 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development) William F. Ross House.JPG
Lute F. and Daniel Kissam House S.192 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development) Lute F. and Daniel Kissam House.JPG
Emil Bach House S.193 Chicago U.S. Illinois 1915 1915 Emil Bach House.jpg
Imperial Hotel S.194 Tokyo Japan 1915 Completed 1923 Demolished 1968 (Lobby and pool reconstructed in 1976 at Meiji Mura) Imperial Hotel Wright House.jpg
Frederick C. Bogk House S.196 Milwaukee U.S. Wisconsin 1916 BogkHouse-frt-Apr09.jpg
Ernest Vosburgh House[59] S.197 Grand Beach U.S. Michigan 1916
Joseph J. Bagley House[60] S.198 Grand Beach U.S. Michigan 1916
William S. Carr House[61] S.199 Grand Beach U.S. Michigan 1916 Demolished 2004 (The first demolition of a Wright structure in 30 years [1])
Henry J. Allen House (Allen-Lambe House) S.205 Wichita U.S. Kansas 1917 Allen-Lambe House.JPG
Aisaku Hayashi House S.206 Tokyo Japan 1917
Hollyhock House
(Aline Barnsdall House)
S.208 Los Angeles (Little Armenia) U.S. California 1917 1919-21 Available for tours. Hollyhock House.JPG
Arinobu Fukuhara House S.207 Kanagawa-Ken Japan 1918 Destroyed by earthquake 1923
Tazaemon Yamamura House S.212 Hyogo-Ken Japan 1918 Completed 1924 Yamamura house06s3200.jpg
Imperial Hotel Annex[62] S.195 Tokyo Japan 1919 Temporary structure
Demolished 1923
Midway Barn S.246 Spring Green U.S. Wisconsin 1920 Expanded 1947 Midway Barns.jpeg
Jiyu Gakuen Girls' School S.213 Tokyo Japan 1921 1921 Jiyu gakuen myonichikan.JPG
Nathan G. Moore House II S.034 Oak Park U.S. Illinois 1923 1923 Reconstruction of Nathan Moore House I 2010-04-10 3000x2000 oakpark nathan g moore house.jpg
Alice Millard House
(La Miniatura)
S.214 Pasadena U.S. California 1923 1923 Millard House, Pasadena.JPG
Dr. John Storer House S.215 Hollywood U.S. California 1923 1923 Storer House, Hollywood 02.JPG
Samuel Freeman House S.216 Hollywood Hills U.S. California 1923 1923 Samuel Freeman House, Hollywood, California.JPG
Charles Ennis House S.217 Los Feliz U.S. California 1923 1924 Occasionally available for tours. Ennis House front view 2005.jpg
Taliesin III S.218 Spring Green U.S. Wisconsin 1925 Available for tours. Looking at Taliesin from Hill Crown.jpg
Graycliff Estate
(Isabelle R. Martin House)
S.225 Derby U.S. New York 1926 1926-29 Available for tours. Isabelle R. Martin House.JPG
Arizona Biltmore Hotel S.221 Phoenix U.S. Arizona 1927 1929 Consulting architect 1928 Azbiltmore.jpg
Beach Cottages at Dumyat
(Ras-el-Bar)
S.223 Dumyat Egypt 1927 Uncertain if ever built
Ocotillo Desert Camp[63] S.224 Chandler U.S. Arizona 1929 Partially destroyed by fire and abandoned summer of 1929
Chandler Land Improvement Company Camp Cabins Chandler U.S. Arizona 1929 Demolished by 1934
Westhope
(Richard L. Jones House)
S.227 Tulsa U.S. Oklahoma 1929 1929 Westhope in sunlight.jpg
Malcolm E. Willey House S.229 Minneapolis U.S. Minnesota 1934 1934 Available for tours. WilleyHouse 002.jpg
Fallingwater
(Edgar J. Kaufmann Sr. Residence)
S.230 Bear Run U.S. Pennsylvania 1935 1936-38 Available for tours. Wrightfallingwater.jpg
Herbert Jacobs House I S.234 Madison U.S. Wisconsin 1936 1937 Jacobs First House - front.jpg
Abby Beecher Roberts House (Deertrack)[64] S.236 Marquette U.S. Michigan 1936
Johnson Wax Headquarters S.237 Racine U.S. Wisconsin 1936 1936-39 Available for tours. Johnsonwax600.jpg
Johnson Research Tower S.238 Racine U.S. Wisconsin 1944 1944-50 Available for tours. Johnson Wax-11.jpg
Hanna-Honeycomb House S.235 Palo Alto U.S. California 1937 1937 At Stanford University Hanna House 10.JPG
Wingspread
(Herbert F. Johnson House)
S.239 Wind Point U.S. Wisconsin 1937 1938-39 Available for tours. WingspreadFrankLloydWrightKenoshaWisconsin.jpg
Ben Rebhuhn House S.240 Great Neck Estates U.S. New York 1937 1937
Taliesin West S.241 Scottsdale U.S. Arizona 1937 1937 Available for tours. Taliesinpan.jpg
Edgar J. Kaufmann Sr. Office S.233 Pittsburgh U.S. Pennsylvania 1937 Relocated
Displayed at The V&A London, U.K.
Suntop Homes S.248 Ardmore U.S. Pennsylvania 1938 1939 Suntop Houses, cropped, (HABS, PA,46-ARD,2-1).jpg
Charles L. Manson House S.249 Wausau U.S. Wisconsin 1938 1938-41 Frank-lloyd-wright-wausau.jpg
Florida Southern College (FSC)
(Child of the Sun)
Lakeland U.S. Florida 1938–1954 Child of the Sun
at Florida Southern College
Child of the Sun, Master plan, 1957, cropped, (HABS FLA,53-LAKE,1-4).jpg
FSC Annie M. Pfeiffer Chapel S.251 Lakeland U.S. Florida 1938 1941 Child of the Sun
at Florida Southern College
Pfeiffer Chapel HABS, FLA,53-LAKE,1A-14.jpg
John C. Pew House[65] S.273 Shorewood Hills U.S. Wisconsin 1939 John C. Pew House - panoramio.jpg
Sidney Bazett House[66] S.259 Hillsborough U.S. California 1939 Bazett Houe by Carl L. Thurman University of Northern Iowa.jpg
Andrew F. H. Armstrong House[67] S.260 Ogden Dunes U.S. Indiana 1939 Andrew F. H. Armstrong House, May 2011.jpg
Stanley Rosenbaum House S.267 Florence U.S. Alabama 1939 1940 Available for tours. Rosenbaum House Front Pano.jpg
Lloyd Lewis House S.265 Libertyville U.S. Illinois 1939 1939 FLW-lloydlewishouse.jpg
Loren B. Pope Residence
(Pope-Leighey House)
S.268 Falls Church U.S. Virginia 1939 1940 Relocated to Alexandria, VA, in 2001
Available for tours.
Pope-Leighey House - North east facade - HABS VA,30-FALCH,2-10.jpg
Goetsch-Winckler House S.269 Okemos U.S. Michigan 1939 1940 Goetsch Winckler House, 2009.jpg
Joseph Euchtman House[68] S.270 Pikesville U.S. Maryland 1939
Bernard Schwartz House
(Still Bend)
S.271 Two Rivers U.S. Wisconsin 1939 1940 This home is available for rentals[69] Bernard Schwartz House Still Bend Two Rivers Wisconsin.jpg
George D. Sturges House S.272 Brentwood Heights U.S. California 1939 1939 052707-032-SturgesHouse.jpg
Clarence Sondern House[70] S.279 Kansas City U.S. Missouri 1939 1940
Rose Pauson House
(Shiprock ruins)
S.250 Phoenix U.S. Arizona 1939 1940 Destroyed by fire 1942 Rose Pauson House 1979 cropped (HABS ARIZ,7-PHEN,13-2).jpg
FSC Seminar Buildings I, II, & III S.253.1-3, S.253A Lakeland U.S. Florida 1940 1949 Child of the Sun
at Florida Southern College
Lakeland FSC Seminar Building01.jpg
Auldbrass Plantation
(C. Leigh Stevens House)
S.261, S.261A, S.262, S.263A, S.263B, S.263C, S.263D, S.264A, S.264B, S.264C Yemassee U.S. South Carolina 1940 1940-51 Auldbrass Living Room HABS SC,7-YEMA,1-6.jpg
Gregor S. Affleck House S.274 Bloomfield Hills U.S. Michigan 1940 1940 Gregor S and Elizabeth B Affleck House Bloomfield Hills MI.JPG
Arch Oboler House Complex[71]
(Eaglefeather)
S.275 Malibu U.S. California 1940 Completed 1955 Destroyed by Woolsey Fire in 2018
Theodore Baird Residence S.277 Amherst U.S. Massachusetts 1940 1940 AmherstMA BairdHouse.jpg
James B. Christie House S.278 Bernardsville U.S. New Jersey 1940 1940 Christie House.jpg
Community Christian Church[72] S.280 Kansas City U.S. Missouri 1940 1940-42 Community Christian Church KCMO.jpg
FSC E. T. Roux Library S.252 Lakeland U.S. Florida 1941 1946 Child of the Sun
at Florida Southern College
Lakeland FSC Buckner Bldg01.jpg
Stuart Richardson House S.282 Glen Ridge U.S. New Jersey 1941 1951
Carlton D. Wall House
(Snowflake)
S.281 Plymouth U.S. Michigan 1941 1941-47
FSC Industrial Arts Building S.254 Lakeland U.S. Florida 1942 1952 Child of the Sun
at Florida Southern College
Lakeland FSC Ordway Bldg01.jpg
Solomon R. Guggenheim Museum S.400 New York U.S. New York 1943–1956 Completed 1959 Guggenheim museum exterior.jpg
Herbert Jacobs House II S.283 Middleton U.S. Wisconsin 1944 1946-48 Herbert and Katherine Jacobs Second House - panoramio.jpg
FSC Administration Building S.255 Lakeland U.S. Florida 1945 1949 Child of the Sun
at Florida Southern College
Child of the Sun, Admin Building, cropped, (HABS FLA,53-LAKE,1C-2).jpg
Lowell Walter Residence
(Cedar Rock)
S.284 Quasqueton U.S. Iowa 1945 Available for tours. CedarRock LivingRoom.JPG
Arnold Friedman Lodge[73]
(Fir Tree)
S.286 Pecos U.S. New Mexico 1945
FSC Esplanades S.257 Lakeland U.S. Florida 1946 1946-58 Child of the Sun
at Florida Southern College
FSC Esplanade HABS.jpg
Melvyn M. Smith House S.287 Bloomfield Hills U.S. Michigan 1946 1949 Acquired by Cranbrook School, 2018 Melvyn Maxwell and Sara Stein Smith House Bloomfield TwpMI B.JPG
Douglas Grant House S.288 Marion U.S. Iowa 1946 1946 Grant Home Cedar Rapids Iowa (Frank Lloyd Wright) NW View.jpg
Alvin L. Miller House S.289 Charles City U.S. Iowa 1946 1946 2012-0610-AlvinMillerHouse.jpg
Chauncey L. Griggs Residence[74] S.290 Tacoma U.S. Washington 1946
Amy Alpaugh Studio Residence[75] S.293 Northport U.S. Michigan 1946
Unitarian Society Meeting House S.291 Shorewood Hills U.S. Wisconsin 1947 1949-51 1st-Unitarian.jpg
A. H. Bulbulian Residence S.292 Rochester U.S. Minnesota 1947 1947 AHBulbulianHouse2006-05-16.JPG
FSC J. Edgar Wall Water Dome S.255A Lakeland U.S. Florida 1948 1949 Child of the Sun
at Florida Southern College
Lakeland FSC Water Dome pool pano01.jpg
Galesburg Country Homes
(The Acres)
S.294, S.295, S.296, S.297 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Homes) The Acres sign.jpg
David Weisblat Residence S.294 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home) David and Christine Weisblat Residence.jpg
Eric and Pat Pratt Residence S.295 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home) Eric and Pat Pratt Residence.jpg
Samuel Eppstein Residence S.296 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home) Eppstein Residence Galesburg MI.jpg
Curtis Meyer Residence S.297 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home)
Herman T. Mossberg Residence S.302 South Bend U.S. Indiana 1948 1948 Herman T. Mossberg Residence, May 2011.jpg
Fountainhead
(J. Willis Hughes House)
S.303 Jackson U.S. Mississippi 1948 1950 Frank Lloyd Wright's Fountainhead.jpg
Carroll Alsop House S.304 Oskaloosa U.S. Iowa 1948 1948 The Also House.jpeg
Jack Lamberson House S.305 Oskaloosa U.S. Iowa 1948 1948 The Lamberson House.jpeg
Mrs. Clinton Walker House S.306 Carmel U.S. California 1948 1951 Mrs. Clinton Walker House - Frank Lloyd Wright architecture.jpg
Albert Adelman House S.308 Fox Point U.S. Wisconsin 1948 1948 Landmk-0904-adelmann.jpg
Maynard P. Buehler House S.309 Orinda U.S. California 1948 1948 Maynard and Katharine Buehler House (Orinda, CA).JPG
Charles E. Weltzheimer Residence S.311 Oberlin U.S. Ohio 1948 1948-49 Frank Lloyd Wright Weltzheimer Johnson House.jpg
Erling P. Brauner Residence S.312 Okemos U.S. Michigan 1948 Erling P. Brauner Residence, 2009.jpg
V. C. Morris Gift Shop S.310 San Francisco U.S. California 1948 1948-49 Frank Lloyd Wright - V.C. Morris Gift Shop, SF - 1.jpg
Parkwyn Village S.298, S.299, S.299A, S.299B, S.299C, S.300, S.300A, S.301 Kalamazoo U.S. Michigan 1948 1949–1950 (Parkwyn Village Homes) Parkwyn Village sign.jpg
Robert Levin House S.298 Kalamazoo U.S. Michigan 1948 1949 (Parkwyn Village Home) Levin house exterior 1.jpg
McCartney Residence S.299, S.299B Kalamazoo U.S. Michigan 1948 1949 (Parkwyn Village Home)
Eric V. Brown Residence S.300 Kalamazoo U.S. Michigan 1948 1949 (Parkwyn Village Home) The Eric and Margaret Brown House.jpg
Robert D. Winn Residence S.301 Kalamazoo U.S. Michigan 1948 1950 (Parkwyn Village Home) Robert D. Winn Residence.jpg
Sol Friedman House
(Toyhill)
S.316 Pleasantville U.S. New York 1948 1948 Usonia Homes Sol Friedman House 01.jpg
Edward Serlin House S.317 Pleasantville U.S. New York 1948 1949 Usonia Homes Edward Serlin House 05.jpg
Roland Reisley House S.318 Pleasantville U.S. New York 1948 1951 Usonia Homes Roland Reisley House 05.jpg
James Edwards Residence S.313 Okemos U.S. Michigan 1949 James Edwards Residence, 2009.JPG
Howard E. Anthony Residence S.315 Benton Harbor U.S. Michigan 1949 Howard E. Anthony Residence, 2009.jpg
Kenneth Laurent House S.319 Rockford U.S. Illinois 1949 Kenneth and Phyllis Laurent House.JPG
Henry J. Neils House S.314 Minneapolis U.S. Minnesota 1949 1951 061907-NeilHouse01.jpg
Wilbur C. Pearce Residence S.320 Bradbury U.S. California 1950
Thomas E. Keys Residence S.321 Rochester U.S. Minnesota 1950 1950 ThomasKeysHouseRochesterMN2006-05-16.JPG
David and Gladys Wright House S.322 Phoenix U.S. Arizona 1950 1953 Currently being restored. David Wright Residence, 2010.JPG
Russell W. Kraus House S.340 Kirkwood U.S. Missouri 1950 1952-60
John Haynes House S.323 Fort Wayne U.S. Indiana 1950 1952 John and Dorothy Haynes House, May 2011.jpg
Dr. Richard Davis House
(Woodside)
S.324 Marion U.S. Indiana 1950 1955 Dr. Richard Davis House (Woodside), May 2011.jpg
J. A. Sweeton Residence S.325 Cherry Hill U.S. New Jersey 1950 1950
John O. Carr Residence S.327 Glenview U.S. Illinois 1950
Donald Schaberg House S.328 Okemos U.S. Michigan 1950 1957-58 Schaberg House 2.jpg
Dr. R. Bradford Harper Residence S.329 St. Joseph U.S. Michigan 1950 Dr. R. Bradford Harper Residence, 2009.jpg
Robert Berger Residence S.330 San Anselmo U.S. California 1950
Arthur C. Mathews Residence S.331 Atherton U.S. California 1950
Dr. Isadore J. Zimmerman House S.333 Manchester U.S. New Hampshire 1950 ManchesterNH ZimmermanHouse.jpg
Robert Muirhead Residence S.334 Plato Center U.S. Illinois 1950
Karl A. Staley House S.335 North Madison U.S. Ohio 1950 1951 Karl A. Staley House, April 2011.jpg
S. P. Elam Residence S.336 Austin U.S. Minnesota 1950 2020-0609-Austin-SPElamResidence.jpg
Richard C. Smith House S.337 Jefferson U.S. Wisconsin 1950 1950 Richard C. Smith House.jpg
John A. Gillin Residence S.338 Dallas U.S. Texas 1950 1958 Pool view of John Gillins house, designed by Frank Lloyd Wright.jpg
Raymond Carlson Residence S.326 Phoenix U.S. Arizona 1950 Raymond Carleson Residence (Carport).JPG
Seamour Shavin House S.339 Chattanooga U.S. Tennessee 1950 1952 Seamour and Gerte Shavin House.jpg
Wetmore Auto Service Station[76] Ferndale U.S. Michigan 1951 1951 An interior remodel
Was S.348, but no longer numbered by Storrer.
Patrick and Margaret Kinney House S.342 Lancaster U.S. Wisconsin 1951 1951-1953 Additions by John H. Howe in 1964. Available for rent on Airbnb.[77] Patrick and Margaret Kinney House.jpg
Charles F. Glore Residence S.341 Lake Forest U.S. Illinois 1951
Nathan Rubin Residence S.343 Canton U.S. Ohio 1951 Nathan Rubin Residence, May 2011.jpg
Benjamin Adelman Residence S.344 Phoenix U.S. Arizona 1951 FLW - Benjamin Adelman House - SEC - 2011-03-05.JPG
Welbie L. Fuller Residence S.347 Pass Christian U.S. Mississippi 1951 Destroyed by Hurricane Camille 1969
Frank Lloyd Wright Field Office S.348 San Francisco U.S. California 1951
Broad Margin
(Gabrielle Austin Residence)
S.345 Greenville U.S. South Carolina 1951 1954 Broad Margin, 9 West Avondale Drive, Greenville (Greenville County, South Carolina).jpg
A. K. Chahroudi Cottage S.346 Lake Mahopac U.S. New York 1951
William Palmer Residence S.332 Ann Arbor U.S. Michigan 1952 WilliamandMaryPalmerHouseAnnArborMI.JPG
Arthur Pieper Residence S.349 Paradise Valley U.S. Arizona 1952 Arthur Pieper Residence, 2010.JPG
Ray Brandes House S.350 Sammamish[78] U.S. Washington 1952 1952
Quintin Blair House S.351 Cody U.S. Wyoming 1952 1952-53
Archie B. Teater Studio
(Teater's Knoll)
S.352 Bliss U.S. Idaho 1952 1952
R. W. Lindholm Residence
(Mäntylä)
S.353 Cloquet U.S. Minnesota 1952 Dismantled June 2016, rebuilt at Polymath Park.[79]
Frank S. Sander Residence
(Springbough)
S.354 Stamford U.S. Connecticut 1952 1955
Anderton Court Shops S.356 Beverly Hills U.S. California 1952 1952 AndertonBeverlyHills.jpg
George Lewis House S.359 Tallahassee U.S. Florida 1952 1954 George Lewis House (Spring House).jpg
Luis Marden House S.357 McLean U.S. Virginia 1952 Completed 1959
Price Tower S.355 Bartlesville U.S. Oklahoma 1952 1952-56 PriceTower.jpg
FSC Polk County Science Building S.256 Lakeland U.S. Florida 1953 1958 Child of the Sun
at Florida Southern College
Child of the Sun, Science Building, cropped, (HABS FLA,53-LAKE,1F-4).jpg
Andrew B. Cooke House S.360 Virginia Beach U.S. Virginia 1953 Completed 1959
Jorgine Boomer Residence S.361 Phoenix U.S. Arizona 1953 FLW - Jorgine Boomer House - SEC - 2011-03-05.JPG
Robert Llewellyn Wright House S.358 Bethesda U.S. Maryland 1953 1957 Robert Llewellyn Wright House.JPG
Lewis H. Goddard Residence S.364 Plymouth U.S. Michigan 1953
John and Syd Dobkins House S.362 Canton U.S. Ohio 1953 1954 John and Syd Dobkins House.jpg
Kentuck Knob
(I.N. Hagan House)
S.377 Chalkhill U.S. Pennsylvania 1953 1953-56 Tours available. Kentuck Knob 1.jpg
Harold Price Jr. Residence
(Hillside)
S.363 Bartlesville U.S. Oklahoma 1954
Louis A. Penfield House S.365 Willoughby Hills U.S. Ohio 1953 1955 (Original plans were for a main and guest house, which only the guest house was built.) This home is available for renting[80] Penfield House May 2013.jpg
Riverview Terrace Restaurant
(Frank Lloyd Wright Visitor Center)
S.367 Spring Green U.S. Wisconsin 1953 Used today as the Frank Lloyd Wright Visitor Center as well as a restaurant. Riverview Terrace Restaurant Frank Lloyd Wright Visitor Center.jpg
Usonian Exhibition House and Pavilion S.369, S.370 New York U.S. New York 1953 1953 Temporary structure
Demolished
FSC William H. Danforth Chapel S.258 Lakeland U.S. Florida 1954 1955 Child of the Sun
at Florida Southern College
Lakeland FSC Danforth Chapel pano01.jpg
Ellis A. Feiman House S.371 Canton U.S. Ohio 1954 Ellis A. Feiman House, May 2011.jpg
E. Clarke and Julia Arnold House S.374 Columbus U.S. Wisconsin 1954 1955-56 EClarkeJuliaArnoldHouseColumbusWisconsin.jpg
Dr. Maurice Greenberg House S.372 Dousman U.S. Wisconsin 1954
Hoffman Auto Showroom
(Mercedes-Benz Manhattan)
S.380 New York U.S. New York 1954 Demolished 2013 HoffmanAutoShowroom Spiral.jpg
Beth Sholom Synagogue S.373 Elkins Park U.S. Pennsylvania 1954 Completed 1959 FLW Beth Sholom exterior.jpg
Exhibition Pavilion Los Angeles U.S. California 1954 1954 Temporary structure
Demolished
Bachman-Wilson House S.366 Millstone U.S. New Jersey 1954 1954-56 Relocated to Crystal Bridges Museum of American Art, Bentonville, Arkansas (Jan., 2014). Bachman-Wilson-House-Bentonville.jpg
William L. Thaxton Jr. House S.384 Bunker Hill Village U.S. Texas 1954 Thaxton House 2.jpg
Samara
(John E. Christian Residence)
S.375 West Lafayette U.S. Indiana 1954 1954-56 Samara (John E Christian House) Entrance.jpg
Gerald B. and Beverley Tonkens House S.386 Cincinnati U.S. Ohio 1954 Gerald B. and Beverley Tonkens House, May 2011.jpg
Cedric G. and Patricia Neils Boulter House S.379 Cincinnati U.S. Ohio 1954 1956 Cedric G. and Patricia Neils Boulter House.jpg
Louis B. Fredrick House S.376 Barrington Hills U.S. Illinois 1954 1957
Keland House S.368 Racine U.S. Wisconsin 1954
Don E. Lovness Studio & Cottage S.391 Stillwater U.S. Minnesota 1955 Cottage built 1972 2013-0326-LovnessFrankLloydWright.jpg
Dorothy H. Turkel House S.388 Detroit U.S. Michigan 1955 Dorothy Turkel house.jpg
William B. Tracy House S.389 Normandy Park U.S. Washington 1955 1956 William B. Tracy House, October 2011.jpg
Toufic H. Kalil House S.387 Manchester U.S. New Hampshire 1955 1955

Kalil House entryway.jpg

Kalita Humphreys Theater S.395 Dallas U.S. Texas 1955 Completed 1959 KHTPre62-1.jpg
Randall Fawcett House S.385 Los Banos U.S. California 1955 Completed 1961
John L. Rayward House
(Tirranna)
S.383 New Canaan U.S. Connecticut 1955 1955 Kalil House entryway.jpg
Max Hoffman House S.390 Rye U.S. New York 1955 Completed 1972 Max Hoffman House1.jpg
Theodore A. Pappas House S.392 St. Louis U.S. Missouri 1955 1960-64 Theodore A Pappas House.jpg
Dr. Karl Kundert Medical Clinic S.396 San Luis Obispo U.S. California 1955 Frank Lloyd Wright Building - SLO - panoramio.jpg
Robert H. Sunday House S.393 Marshalltown U.S. Iowa 1955 1957 Robert Sunday House 1.jpg
R. W. Lindholm Service Station S.414 Cloquet U.S. Minnesota 1956 1956-58 Lindholm Service Station.jpg
Frank Bott Residence[81] S.404 Kansas City U.S. Missouri 1956
Harold C. Price Sr. House S.378 Paradise Valley U.S. Arizona 1956 Harold C. Price Sr. House, 2010.JPG
Allen Friedman House S.403 Bannockburn U.S. Illinois 1956 FLW-AllanFriedmanHouse.jpg
Dr. Kenneth L. Meyers Medical Clinic S.397 Dayton U.S. Ohio 1956 Dr. Kenneth L. Meyers Medical Clinic, May 2011.jpg
Dudley Spencer House
(Laurel)
S.402 Wilmington U.S. Delaware 1956 1956-61 Laurel FLW DE.JPG
Annunciation Greek Orthodox Church S.399 Wauwatosa U.S. Wisconsin 1956 1959-61 Annunciation Church Apr09.jpg
Marshall Erdman Prefab Houses Various Locations U.S. 1956 1956–1961 (Marshall Erdman Prefab Houses)
Eugene Van Tamelen House S.406 Madison U.S. Wisconsin 1956 1956 (Marshall Erdman Prefab House #1) Eugene Van Tamelen House - panoramio.jpg
Arnold Jackson House
(Skyview)
S.407.1 Madison U.S. Wisconsin 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Beaver Dam, WI in 1985
Donald C. Duncan House S.407.2 Lisle U.S. Illinois 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Polymath Park, PA in 2002
Frank Iber House S.408 Plover U.S. Wisconsin 1956 1957 (Marshall Erdman Prefab House #1)
Carl Post House S.409.1 Barrington Hills U.S. Illinois 1956 1957 (Marshall Erdman Prefab House #1) Carl Post House.JPG
James B. McBean Residence S.412.2 Rochester U.S. Minnesota 1956 1957 (Marshall Erdman Prefab House #2) McBeanHouseRochesterMN2006-05-24.JPG
Walter Rudin House S.412.1 Madison U.S. Wisconsin 1956 1957-59 (Marshall Erdman Prefab House #2) The Walter Rudin House - panoramio.jpg
Joseph Mollica House S.411.1 Bayside U.S. Wisconsin 1956 1958 (Marshall Erdman Prefab House #1)
The Crimson Beech
(William Cass House)
S.409.2 Staten Island U.S. New York 1956 1959 (Marshall Erdman Prefab House #1) Crimson Beech Partial Front View.jpg
Dr. Edward & Laura Jane LaFond House S.411.2 St. Joseph U.S. Minnesota 1956 1960 (Marshall Erdman Prefab House #1)
Socrates Zaferiou House S.410 Blauvelt U.S. New York 1956 1961 (Marshall Erdman Prefab House #1)
Wyoming Valley School[82] S.401 Wyoming U.S. Wisconsin 1957 Wyoming Valley School.jpg
Marin County Civic Center S.415, S.416, S.417 San Rafael U.S. California 1957 Completed 1976 Main building and post office only.
Other buildings by Taliesin Associated Architects.
Marinciviccenter01.JPG
William P. Boswell Residence S.423 Indian Hill U.S. Ohio 1957 Completed 1961
C. E. Gordon House S.419 Wilsonville U.S. Oregon 1957 Completed 1963 Relocated to Silverton, OR, in 2001
Available for tours.
Gordon House southeast side.jpg
Paul J. and Ida Trier House S.398 Johnston U.S. Iowa 1957 1957 Paul J and Ida Trier House.jpg
Robert G. Walton House[83] S.421 Modesto U.S. California 1957
Dr. Herman T. Fasbender Medical Clinic S.424 Hastings U.S. Minnesota 1957 1959 Fasbender Clinic.jpg
Wichita State University Juvenile Cultural Study Center[84] S.418 Wichita U.S. Kansas 1957 Completed 1963
Sterling Kinney Residence[85] S.422 Amarillo U.S. Texas 1957
Carl E. Schultz House[86] S.426 St. Joseph U.S. Michigan 1957 1957 Carl E. Schultz House, 2009.jpg
Duey and Julia Wright House S.420 Wausau U.S. Wisconsin 1957 1959 Duey and Julia Wright House.jpg
Eddie's House S.330A San Anselmo U.S. California 1957 1963 Doghouse
Demolished 1973
Eddie's House.jpg
Dr. George Ablin House[87] S.428 Bakersfield U.S. California 1958
Pilgrim Congregational Church S.431 Redding U.S. California 1958 1960-63
Don M. Stromquist House S.429 Bountiful U.S. Utah 1958 1959 Don M. Stromquist House (Garage-Office-Lab).JPG
Seth C. Peterson Cottage S.430 Mirror Lake U.S. Wisconsin 1958 1958 Available for rentals. Seth Peterson Cottage Exterior.jpg
Lockridge Medical Clinic[88] S.425 Whitefish U.S. Montana 1958 1960 Demolished January 9, 2018. Lockridge Medical Clinic (former), October 2011.jpg
Paul Olfelt House[89] S.427 St. Louis Park U.S. Minnesota 1958 2013-0401-PaulOlfeltHouse.jpg
Norman Lykes House[90] S.433 Phoenix U.S. Arizona 1959 Completed 1968 Norman Lykes House, 2010.JPG
Chicago & Milwaukee Electric Railway Station[51] Glencoe U.S. Illinois 1911 Demolished mid-1950s

Posthumous constructions[edit]

Name City, State/Country Designed Built Other Information Image
Grady Gammage Memorial Auditorium Tempe, Arizona 1959 1962-64 Storrer Number S.432 FLW Gammage Auditorium ASU PHX AZ 20186.JPG
First Christian Church Phoenix, Arizona 1950 1973 (Unbuilt Southwest Christian Seminary) First Christian Church, Phoenix, Arizona.JPG
Arthur and Bruce Brooks Pfeiffer House Scottsdale, Arizona 1938 1974 (Unbuilt Ralph Jester House)
Whiteford-Haddock House Ann Arbor, Michigan 1941 1979 (Unbuilt Roy Peterson House)
King Kamehameha Golf Course Clubhouse Waikapu, Maui, Hawaii 1949
Revised 1952
Revised 1957
1993 King Kamehameha Golf Course Clubhouse from the S.jpg
Monona Terrace Community & Convention Center Madison, Wisconsin 1938-59 1997 MononaTerraceClose.jpg
Blue Sky Mausoleum Buffalo, New York 1928 2004 Blue Sky Mausoleum, July 2007.JPG
Massaro House Lake Mahopac, New York 1949 2004-07 (On Petra Island. Unbuilt A. K. Chahroudi House planned for the same location. Completed by architect Thomas A. Hienz.) MassaroHouse.JPG
Fontana Boathouse[91] Buffalo, New York 1905 2007 FLW Fontana Boathouse 8545.jpg
Scottsdale Spire[92] Scottsdale, Arizona 1957 2004 (Part of the unbuilt Arizona State Capitol Project. Design adapted by Taliesin Architects) FLW - Scottsdale Spire - 2008-04-14.jpg
Mr. & Mrs. Gilbert Wieland House Greystones, County Wicklow, Republic of Ireland 1959 2007 (Original Design from 1959 for a house in Maryland - rebuilt by Marc Coleman in Ireland. The only Wright structure in Europe[93])
Filling Station[94] Buffalo, New York 1927 2013-14 Originally intended for the corner of Michigan Avenue and Cherry Street, downtown Buffalo.
Constructed inside the Pierce-Arrow Museum, Buffalo, NY.[95]

Notable unbuilt works[edit]

References[edit]

  1. ^ Storrer, William Allin (2007). The Architecture of Frank Lloyd Wright: A Complete Catalog, Updated 3rd Edition. University Of Chicago Press. ISBN 978-0226776200.
  2. ^ Raley, Connie. "Preserving History - The Charnley-Norwood House in Ocean Springs". www.playthecoast.com. Retrieved 2019-09-05.
  3. ^ 41°48′53″N 87°35′59″W / 41.8146661°N 87.599777°W / 41.8146661; -87.599777
  4. ^ 41°48′23″N 87°35′38″W / 41.8063254°N 87.5939459°W / 41.8063254; -87.5939459
  5. ^ 41°48′22″N 87°35′38″W / 41.8061975°N 87.5939539°W / 41.8061975; -87.5939539
  6. ^ 41°48′43″N 87°51′55″W / 41.8120033°N 87.8652245°W / 41.8120033; -87.8652245
  7. ^ 41°48′41″N 87°35′39″W / 41.8114755°N 87.5942838°W / 41.8114755; -87.5942838
  8. ^ 41°48′37″N 87°52′09″W / 41.810234°N 87.8690332°W / 41.810234; -87.8690332
  9. ^ 43°07′31″N 89°24′13″W / 43.1253016°N 89.4035947°W / 43.1253016; -89.4035947 per "Wright Studies: Robert M. Lamp Cottage, Rocky Roost, Lake Mendota, Wisc. (1893) (S.021) Remodel (1901)". The Wright Library. Archived from the original on 9 August 2011. Retrieved 8 September 2011.
  10. ^ 43°04′44″N 89°23′30″W / 43.0787939°N 89.3917313°W / 43.0787939; -89.3917313
  11. ^ 41°48′43″N 87°51′57″W / 41.8119893°N 87.8658253°W / 41.8119893; -87.8658253
  12. ^ 41°48′04″N 87°55′01″W / 41.801072°N 87.9169375°W / 41.801072; -87.9169375
  13. ^ Hertzberg, Wright (2004). Wright in Racine: The Architect's Vision for One American City. Korea: Pomegranate. p. 84. ISBN 0-7649-2890-2.
  14. ^ Storrer, William A.sizes/o/. "Henry and Lily Mitchell Residence in Racine, Wisconsin". FLlW Update. Archived from the original on 13 April 2010. Retrieved 11 June 2010.
  15. ^ 41°53′11″N 87°47′41″W / 41.8863843°N 87.7946395°W / 41.8863843; -87.7946395
  16. ^ 41°53′09″N 87°41′55″W / 41.8858631°N 87.6986432°W / 41.8858631; -87.6986432
  17. ^ 41°53′18″N 87°47′28″W / 41.8883611°N 87.7911472°W / 41.8883611; -87.7911472
  18. ^ 41°48′59″N 87°36′47″W / 41.8164922°N 87.6130848°W / 41.8164922; -87.6130848
  19. ^ 41°52′52″N 87°47′58″W / 41.881111°N 87.799444°W / 41.881111; -87.799444
  20. ^ 43°08′09″N 90°04′25″W / 43.1358171°N 90.073514°W / 43.1358171; -90.073514
  21. ^ 41°53′45″N 87°47′22″W / 41.8957632°N 87.7894112°W / 41.8957632; -87.7894112
  22. ^ 41°53′33″N 87°47′35″W / 41.8923835°N 87.7931173°W / 41.8923835; -87.7931173
  23. ^ 41°53′42″N 87°47′19″W / 41.8951268°N 87.7884758°W / 41.8951268; -87.7884758
  24. ^ 41°53′21″N 87°48′20″W / 41.8892996°N 87.8056848°W / 41.8892996; -87.8056848 (precise location in this block surrounded by Bonnie Brae, Quick, Harlem, and Lake uncertain)
  25. ^ 41°57′32″N 87°38′54″W / 41.958784°N 87.6484215°W / 41.958784; -87.6484215
  26. ^ 46°18′56″N 83°57′32″W / 46.3155616°N 83.9588499°W / 46.3155616; -83.9588499 (precise location on island uncertain)
  27. ^ Dwyer, Bill. "Waller Gates: 22 years in the rehabbing". www.oakpark.com. Retrieved 2019-09-05.
  28. ^ 41°53′46″N 87°47′16″W / 41.8961979°N 87.7877355°W / 41.8961979; -87.7877355
  29. ^ 42°56′10″N 78°52′17″W / 42.9360036°N 78.8714504°W / 42.9360036; -78.8714504 (fairground, precise location within fairground uncertain)
  30. ^ 41°53′26″N 87°48′57″W / 41.8904327°N 87.8159342°W / 41.8904327; -87.8159342
  31. ^ 41°53′52″N 87°47′22″W / 41.8977068°N 87.78944°W / 41.8977068; -87.78944
  32. ^ 42°36′00″N 88°35′59″W / 42.5999457°N 88.5995972°W / 42.5999457; -88.5995972
  33. ^ 40°41′36″N 89°36′58″W / 40.693207°N 89.616215°W / 40.693207; -89.616215
  34. ^ Pfieffer, Bruce Brooks; Futagawa, Yuko (1989), Frank Lloyd Wright Monograph 1902-1906, vol. 2, Tokyo: A.D.A. Edita, p. 64, ISBN 4-87140-515-X, archived from the original on 2011-07-19, retrieved 2010-06-11
  35. ^ Sources where structure is not listed include:
    Clayton, Marie (2002). Frank Lloyd Wright Field Guide. Philadelphia: Running Press. ISBN 0-7624-1324-7.
    Thomson, Iain (2002). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. ISBN 1-85648-533-1.
    "Chronology of Selected Events in Frank Lloyd Wright's Life". Wright's Life + Work. Frank Lloyd Wright Foundation. 2010. Retrieved 10 June 2010.
  36. ^ 41°49′23″N 87°36′34″W / 41.8229277°N 87.6093739°W / 41.8229277; -87.6093739
  37. ^ 42°03′47″N 87°42′28″W / 42.0630609°N 87.7077091°W / 42.0630609; -87.7077091
  38. ^ 41°32′29″N 87°40′37″W / 41.5413321°N 87.6768094°W / 41.5413321; -87.6768094
  39. ^ 41°53′29″N 87°48′52″W / 41.8913043°N 87.8144825°W / 41.8913043; -87.8144825
  40. ^ From vicinity of 41°53′23″N 87°48′21″W / 41.8897868°N 87.8057384°W / 41.8897868; -87.8057384
  41. ^ 43°08′10″N 90°04′25″W / 43.1362007°N 90.073691°W / 43.1362007; -90.073691
  42. ^ 42°00′53″N 87°39′57″W / 42.0147888°N 87.6659196°W / 42.0147888; -87.6659196
  43. ^ Solway, SU.S.n; Yant, Gwen Sommers; Benjamin, SU.S.n (August 1, 2016). "National Register of Historic Places Registration Form: Brigham, Edmund D., House" (PDF). Illinois Historic Preservation Division. Retrieved September 25, 2020.[dead link]
  44. ^ 46°34′17″N 114°03′21″W / 46.5713541°N 114.0558743°W / 46.5713541; -114.0558743 per "Wright Studies: Bitter Root Inn, Bitter Root, Montana near Stevensville (1908) (S.145)". The Wright Library. Archived from the original on 8 October 2011. Retrieved 13 September 2011.
  45. ^ 42°01′13″N 87°39′57″W / 42.0202825°N 87.6657432°W / 42.0202825; -87.6657432
  46. ^ 34°25′30″N 119°38′54″W / 34.4250351°N 119.6483839°W / 34.4250351; -119.6483839
  47. ^ 41°53′26″N 87°49′27″W / 41.890434°N 87.8241149°W / 41.890434; -87.8241149
  48. ^ 41°57′56″N 87°39′28″W / 41.9655971°N 87.65782°W / 41.9655971; -87.65782
  49. ^ 39°50′33″N 88°58′01″W / 39.8425599°N 88.9669955°W / 39.8425599; -88.9669955
  50. ^ 41°35′55″N 87°20′44″W / 41.5985848°N 87.34558°W / 41.5985848; -87.34558
  51. ^ a b "Chicago & Milwaukee Electric Railway Station". Frank Lloyd Wright Trust. 2016. Archived from the original on 2 June 2016. Retrieved 2 June 2016.
  52. ^ 42°35′27″N 88°26′05″W / 42.5907761°N 88.4347272°W / 42.5907761; -88.4347272
  53. ^ 41°49′09″N 87°49′42″W / 41.8192°N 87.8284°W / 41.8192; -87.8284
  54. ^ 44°56′34″N 93°31′23″W / 44.9426428°N 93.5231084°W / 44.9426428; -93.5231084
  55. ^ 43°28′17″N 89°45′31″W / 43.4714494°N 89.7587157°W / 43.4714494; -89.7587157
  56. ^ 41°45′37″N 88°20′49″W / 41.76018°N 88.3470541°W / 41.76018; -88.3470541
  57. ^ 41°53′54″N 87°47′34″W / 41.8983561°N 87.7928799°W / 41.8983561; -87.7928799
  58. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab Storrer, William A. (2016). "The 29=30 discovered works". FLlW Update. Archived from the original on 15 March 2016. Retrieved 1 June 2016.
  59. ^ 41°46′10″N 86°47′57″W / 41.7693212°N 86.7991027°W / 41.7693212; -86.7991027
  60. ^ 41°46′26″N 86°47′49″W / 41.7739422°N 86.796914°W / 41.7739422; -86.796914
  61. ^ 41°46′23″N 86°47′56″W / 41.77297°N 86.7987889°W / 41.77297; -86.7987889
  62. ^ "Window on Wright's Legacy in Japan: Buildings: Imperial Hotel Annex, Tokyo, 1920". wrightinjapan.org. Severns/Mori. Archived from the original on 25 February 2014. Retrieved 27 December 2013.
  63. ^ 33°17′59″N 112°00′59″W / 33.2996885°N 112.0164325°W / 33.2996885; -112.0164325
  64. ^ 46°32′19″N 87°27′03″W / 46.5387473°N 87.450877°W / 46.5387473; -87.450877
  65. ^ 43°04′53″N 89°27′25″W / 43.0812995°N 89.4568213°W / 43.0812995; -89.4568213
  66. ^ 37°33′15″N 122°20′27″W / 37.5541934°N 122.3408704°W / 37.5541934; -122.3408704
  67. ^ 41°37′29″N 87°11′23″W / 41.6247579°N 87.1897996°W / 41.6247579; -87.1897996
  68. ^ 39°21′57″N 76°42′01″W / 39.3658132°N 76.700334°W / 39.3658132; -76.700334
  69. ^ "Archived copy". Archived from the original on 2011-10-03. Retrieved 2011-09-28.{{cite web}}: CS1 maint: archived copy as title (link)
  70. ^ 39°03′45″N 94°35′54″W / 39.062624°N 94.59846°W / 39.062624; -94.59846
  71. ^ 34°05′58″N 118°50′37″W / 34.0995675°N 118.8436684°W / 34.0995675; -118.8436684
  72. ^ 39°02′35″N 94°35′11″W / 39.043161°N 94.58646°W / 39.043161; -94.58646
  73. ^ 35°37′57″N 105°40′50″W / 35.6325612°N 105.6804836°W / 35.6325612; -105.6804836
  74. ^ 47°11′09″N 122°31′52″W / 47.1857223°N 122.5311043°W / 47.1857223; -122.5311043
  75. ^ 45°09′21″N 85°38′01″W / 45.1559615°N 85.6336554°W / 45.1559615; -85.6336554
  76. ^ "Wetmore Auto Service Station Remodeling". James N. McNally. 2016. Archived from the original on 10 June 2016. Retrieved 2 June 2016.
  77. ^ "Frank Lloyd Wright's Kinney House". Retrieved 15 November 2017.
  78. ^ Heinz (Heinz, Thomas (1999). Frank Lloyd Field Guide, West, Volume 3. Academy Press. p. 18. ISBN 0-471-97747-0.) and Storrer (Storrer, William (2002). The Architecture of Frank Lloyd Wright: A Complete Catalog. University of Chicago Press. pp. 354. ISBN 0-226-77622-0.) give the place as Issaquah, Washington, but this address has been within the city limits Archived 2012-11-01 at the Wayback Machine of Sammamish since Archived 2012-05-27 at the Wayback Machine the incorporation of that city on August 1, 1999 Archived November 8, 2011, at the Wayback Machine.
  79. ^ McKnight, Jenna (June 4, 2019). "Frank Lloyd Wright house in Minnesota dismantled and moved to Pennsylvania". DeZeen.
  80. ^ "The Louis Penfield House". www.penfieldhouse.com. Archived from the original on 2011-09-29.
  81. ^ 39°09′37″N 94°35′10″W / 39.160316°N 94.58609°W / 39.160316; -94.58609
  82. ^ 43°07′09″N 90°06′54″W / 43.1192°N 90.1149°W / 43.1192; -90.1149
  83. ^ 37°44′57″N 120°59′25″W / 37.7491°N 120.9904°W / 37.7491; -120.9904
  84. ^ 37°43′20″N 97°17′33″W / 37.7223°N 97.2924°W / 37.7223; -97.2924
  85. ^ 35°15′04″N 101°56′37″W / 35.2511°N 101.9436°W / 35.2511; -101.9436
  86. ^ 42°05′13″N 86°28′40″W / 42.0869°N 86.4779°W / 42.0869; -86.4779
  87. ^ 35°23′20″N 118°56′15″W / 35.3889°N 118.9376°W / 35.3889; -118.9376
  88. ^ 48°24′33″N 114°20′10″W / 48.4091342°N 114.336184°W / 48.4091342; -114.336184
  89. ^ 44°57′43″N 93°20′15″W / 44.9619°N 93.3375°W / 44.9619; -93.3375
  90. ^ 33°32′19″N 112°00′11″W / 33.5387°N 112.0030°W / 33.5387; -112.0030
  91. ^ 42°54′02″N 78°54′07″W / 42.900665°N 78.901815°W / 42.900665; -78.901815
  92. ^ 33°38′16″N 111°55′30″W / 33.637664°N 111.924865°W / 33.637664; -111.924865
  93. ^ "Archived copy". Archived from the original on 2011-09-30. Retrieved 2011-09-27.{{cite web}}: CS1 maint: archived copy as title (link)
  94. ^ 42°52′45″N 78°52′10″W / 42.879106°N 78.869471°W / 42.879106; -78.869471
  95. ^ "Frank Lloyd Wright Filling Station". pierce-arrow.com. Archived from the original on 2016-11-12.
  96. ^ Thomson, Iain (1999). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. p. 360. ISBN 1-57145-187-0.
  97. ^ Langmead, Donald (2003). Frank Lloyd Wright: A Bio-Bibliography. Westport, CT: Praeger. p. 2. ISBN 0-313-31993-6.
  98. ^ Ainsworth, Troy D. (2005). Modernism Contested: Frank Lloyd Wright in Venice and the Masieri Memorial Debate (Doctoral dissertation). Texas Tech University Libraries. Archived from the original on 4 March 2016. Retrieved 13 April 2015.
  99. ^ "Frank Lloyd Wright, House for Ayn Rand". tribe.net. Archived from the original on 2009-02-17.
  100. ^ "Frank Lloyd Wright's Plan for Emerald Bay". www.tahoelocals.com. Archived from the original on 2011-05-11.
  101. ^ Pandya, Yatin (November 15, 2009). "Calico dome: Crumbling crown of architecture". Daily News and Analysis. Archived from the original on May 3, 2010. Retrieved March 29, 2013.

External links[edit]

Leave a Reply