fbpx
Wikipedia

List of Frank Lloyd Wright works

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 Wright.

Table key edit

  Demolished or destroyed (also noted in "Other Information")

  Regularly open to the public

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 Collaboration with Joseph Lyman Silsbee  
Hillside Home School I S.001 Spring Green U.S. Wisconsin 1887 1887 Collaboration with Joseph Lyman Silsbee
Demolished 1950
 
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.
 
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
Fully restored in 2014[2]
 
James A. Charnley House S.009 Chicago U.S. Illinois 1891 1892 Collaboration with Louis Sullivan  
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  
George Blossom House[5] S.014 Chicago U.S. Illinois 1892 1892 Garage added 1907  
Robert G. Emmond House[6] S.015 La Grange U.S. Illinois 1892 1892  
Thomas H. Gale House S.016 Oak Park U.S. Illinois 1892 1892  
Robert P. Parker House S.017 Oak Park U.S. Illinois 1892 1892  
Albert Sullivan House[7] S.019 Chicago U.S. Illinois 1892 1892 Collaboration with Louis Sullivan
Demolished 1970
 
W. Irving Clark House[8] S.013 La Grange U.S. Illinois 1892 1893  
Walter H. Gale House S.020 Oak Park U.S. Illinois 1893 1893  
Robert M. Lamp Cottage
(Rocky Roost)[9]
S.021 Madison U.S. Wisconsin 1893 1893 Additions and alterations 1901
Destroyed by fire 1934
 
Lake Mendota Boathouse[10] S.022 Madison U.S. Wisconsin 1893 1893 Demolished 1926  
Francis J. Woolley House S.023 Oak Park U.S. Illinois 1893 1893  
William H. Winslow House S.024 River Forest U.S. Illinois 1893 1894  
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  
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
 
Edward C. Waller Apartments S.031 Chicago U.S. Illinois 1895 1895 One unit destroyed by fire 1968  
Francis Apartments[18] S.032 Chicago U.S. Illinois 1895 1895 Demolished 1971  
Chauncey L. Williams House S.033 River Forest U.S. Illinois 1895 1895  
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)
 
Harrison P. Young House S.036 Oak Park U.S. Illinois 1895 1895 Remodel  
George W. Smith House[19] S.045 Oak Park U.S. Illinois 1895 1898  
Romeo and Juliet Windmill[20] S.037 Spring Green U.S. Wisconsin 1896 1897 Rebuilt 1938
Restored 1992
 
Isidore H. Heller House S.038 Chicago U.S. Illinois 1896 1897  
Harry C. Goodrich House[21] S.042 Oak Park U.S. Illinois 1896 1896  
Charles E. Roberts House[22] S.040 Oak Park U.S. Illinois 1896 1896 Remodel  
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
 
George W. Furbeck House S.043 Oak Park U.S. Illinois 1897 1897–98  
Rollin Furbeck House[23] S.044, S.044A Oak Park U.S. Illinois 1897 1897 Remodeled 1907  
Thomas H. Gale Cottage S.088.0 Whitehall U.S. Michigan 1897  
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
 
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  
S. A. Foster House and Stable S.049 Chicago U.S. Illinois 1900 1900  
B. Harley Bradley House
(Glenlloyd)
S.052 Kankakee U.S. Illinois 1900  
Warren Hickox House S.056 Kankakee U.S. Illinois 1900 1900  
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 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  
Ward Winfield Willits House S.054 Highland Park U.S. Illinois 1901  
F. B. Henderson House S.057 Elmhurst U.S. Illinois 1901 1901  
William G. Fricke House[28] S.058 Oak Park U.S. Illinois 1901  
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  
E. Arthur Davenport House[30] S.068 River Forest U.S. Illinois 1901  
William E. Martin House[31] S.061 Oak Park U.S. Illinois 1902  
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  
Francis W. Little House I[33] S.070 Peoria U.S. Illinois 1902 1902 Stable added 1909  
Arthur B. Heurtley House S.074 Oak Park U.S. Illinois 1902 1902  
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  
Dana-Thomas House S.072 Springfield U.S. Illinois 1902 1902–04 Available for tours.  
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]  
George F. Barton House S.103 Buffalo U.S. New York 1902 1903–04  
Joseph J. Walser, Jr. House S.091 Chicago U.S. Illinois 1903  
Horse Show Fountain S.094 Oak Park U.S. Illinois 1903 1909 Rebuilt 1969  
Abraham Lincoln Center[36] S.095 Chicago U.S. Illinois 1903 Design completed by Dwight Perkins  
Robert M. Lamp House S.097 Madison U.S. Wisconsin 1903 1903  
Darwin D. Martin Carriage House, Conservatory, and Pergola S.101 Buffalo U.S. New York 1903 1903–05 Demolished 1962
Reconstructed 2004–2007
 
Darwin D. Martin House S.100 Buffalo U.S. New York 1903 1904–05 Restored 2004–17  
Edwin H. Cheney House S.104 Oak Park U.S. Illinois 1903  
Larkin Administration Building S.093 Buffalo U.S. New York 1904 Demolished 1950  
Unity Temple S.096 Oak Park U.S. Illinois 1905–06 1907–08  
Burton J. Westcott House S.099 Springfield U.S. Ohio 1904 1908 Available for tours  
William R. Heath House S.105 Buffalo U.S. New York 1904 1904–05  
Ferdinand F. Tomek House
(The Ship House)
S.128 Riverside U.S. Illinois 1904 1904–06  
Harvey P. Sutton House S.106 McCook U.S. Nebraska 1905 1905  
Hiram Baldwin House S.107 Kenilworth U.S. Illinois 1905 1905  
Mary W. Adams House S.108 Highland Park U.S. Illinois 1905 1905  
William A. Glasner House S.109 Glencoe U.S. Illinois 1905 1905  
Charles A. Brown House[37] S.110 Evanston U.S. Illinois 1905  
Frank L. Smith Bank S.111 Dwight U.S. Illinois 1905 1905  
E. A. 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  
Lawrence Memorial Library (Springfield, Illinois) S.073 Springfield U.S. Illinois 1905
A. P. Johnson House S.087 Delavan U.S. Wisconsin 1905 1905  
Thomas P. Hardy House S.115 Racine U.S. Wisconsin 1905 1905  
Darwin D. Martin Gardener’s Cottage S.090 Buffalo U.S. New York 1905 1909  
Mrs Thomas H. Gale Cottage I, II & III S.088.0, S.088.1, S.088.2 Whitehall U.S. Michigan 1905 1909  
Rookery Building lobby S.113 Chicago U.S. Illinois 1905 1907 Lobby remodeling  
William H. Pettit Mortuary Chapel S.116 Belvidere U.S. Illinois 1906 1907  
Peter A. Beachy House S.117 Oak Park U.S. Illinois 1906 1906 Remodel  
Frederick D. Nichols House[38] S.118 Flossmoor U.S. Illinois 1906  
River Forest Tennis Club[39] S.119 River Forest U.S. Illinois 1906 Moved[40] 1920 to present location.  
Edward R. Hills House S.051 Oak Park U.S. Illinois 1906 1906 Remodel
Reconstructed after fire 1977
 
P. D. Hoyt House S.120 Geneva U.S. Illinois 1906  
Mrs. A. W. Gridley House
(Ravine House)
S.121 Batavia U.S. Illinois 1906 1906  
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  
George M. Millard House S.126 Highland Park U.S. Illinois 1906 1906  
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"  
Avery Coonley House S.135 Riverside U.S. Illinois 1907 Complex completed 1912  
Stephen M. B. Hunt House I S.138 La Grange U.S. Illinois 1907 1907 Based on "A Fireproof House for $5000"  
Col. George Fabyan Villa S.129 Geneva U.S. Illinois 1907 1907 Remodel  
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  
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.
 
G. C. Stockman House S.139 Mason City U.S. Iowa 1908 1908 Based on "A Fireproof House for $5000"  
Raymond W. Evans House S.140 Chicago U.S. Illinois 1908 Based on "A Fireproof House for $5000"  
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  
Edward E. Boynton House S.147 Rochester U.S. New York 1908 1908  
Walter V. Davidson House S.149 Buffalo U.S. New York 1908 1908  
Isabel Roberts House S.150, S.394 River Forest U.S. Illinois 1908 1908  
Meyer May House S.148 Grand Rapids U.S. Michigan 1908 1908–09 Completely restored, 1986–1987
Open for public tours
 
William H. Copeland House S.158 Oak Park U.S. Illinois 1908 1908–09 Garage 1908
Remodel 1909
 
City National Bank Building and Park Inn Hotel S.155 Mason City U.S. Iowa 1908–09 1909–10 Open for public tours  
Edmund D. Brigham House S.184 Glencoe U.S. Illinois 1908–09 1909 The construction date is commonly but mistakenly listed as 1915[43]  
Mrs. Thomas H. Gale House S.098 Oak Park U.S. Illinois 1909 1909  
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  
Oscar M. Steffens House[45] S.153 Chicago U.S. Illinois 1909 Demolished 1963  
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  
J. Kibben Ingalls House[47] S.161 River Forest U.S. Illinois 1909  
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"  
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  
Oscar B. Balch House S.168 Oak Park U.S. Illinois 1911 1911  
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  
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  
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
 
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  
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)  
Lewis E. Burleigh House S.203.2 Wilmette U.S. Illinois 1915 (American System-Built Home)  
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.
 
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)
 
Arthur L. Richards Small House S.202 Milwaukee U.S. Wisconsin 1915 1916 (American System-Built Home)  
Wilbur Wynant House S.204.5 Gary U.S. Indiana 1915 1916 (American System-Built Home)
Destroyed by fire 2006
 
Stephen M. B. Hunt House II S.203.4 Oshkosh U.S. Wisconsin 1915 1917 (American System-Built Home)  
Elizabeth Murphy House S.203.5 Shorewood U.S. Wisconsin 1915 1917 (American System-Built Home)  
Guy C. Smith House S.204.1 Chicago U.S. Illinois 1915 1917 (American System-Built Home)  
H. Howard Hyde House S.204.2 Chicago U.S. Illinois 1915 1917 (American System-Built Home)  
Oscar A. Johnson House S.204.3 Evanston U.S. Illinois 1915 1917 (American System-Built Home)  
Delbert W. Meier House S.204.4 Monona U.S. Iowa 1915 1917 (American System-Built Home)
 
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  
Ravine Bluffs Development Sculptures S.185.1-.3 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)  
Ravine Bluffs Development Bridge
(Sylvan Road Bridge)
S.186 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)
Rebuilt 1980s
 
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)  
William F. Kier House S.190 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)  
William F. Ross House S.191 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)  
Lute F. and Daniel Kissam House S.192 Glencoe U.S. Illinois 1915 (Ravine Bluffs Development)  
Emil Bach House S.193 Chicago U.S. Illinois 1915 1915  
Imperial Hotel S.194 Tokyo Japan 1915 Completed 1923 Demolished 1968 (Lobby and pool reconstructed in 1976 at Meiji Mura)  
Frederick C. Bogk House S.196 Milwaukee U.S. Wisconsin 1916  
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 )
Henry J. Allen House (Allen-Lambe House) S.205 Wichita U.S. Kansas 1917  
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.  
Arinobu Fukuhara House S.207 Kanagawa-Ken Japan 1918 Destroyed by earthquake 1923
Tazaemon Yamamura House S.212 Hyogo-Ken Japan 1918 Completed 1924  
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  
Jiyu Gakuen Girls' School S.213 Tokyo Japan 1921 1921  
Nathan G. Moore House II S.034 Oak Park U.S. Illinois 1923 1923 Reconstruction of Nathan Moore House I  
Alice Millard House
(La Miniatura)
S.214 Pasadena U.S. California 1923 1923  
Dr. John Storer House S.215 Hollywood U.S. California 1923 1923  
Samuel Freeman House S.216 Hollywood Hills U.S. California 1923 1923  
Charles Ennis House S.217 Los Feliz U.S. California 1923 1924 Occasionally available for tours.  
Taliesin III S.218 Spring Green U.S. Wisconsin 1925 Available for tours.  
Graycliff Estate
(Isabelle R. Martin House)
S.225 Derby U.S. New York 1926 1926–29 Available for tours.  
Arizona Biltmore Hotel S.221 Phoenix U.S. Arizona 1927 1929 Consulting architect 1928  
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  
Malcolm E. Willey House S.229 Minneapolis U.S. Minnesota 1934 1934 Available for tours.  
Fallingwater
(Edgar J. Kaufmann Sr. Residence)
S.230 Bear Run U.S. Pennsylvania 1935 1936–38 Available for tours.  
Herbert Jacobs House I S.234 Madison U.S. Wisconsin 1936 1937  
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.  
Johnson Research Tower S.238 Racine U.S. Wisconsin 1944 1944–50 Available for tours.  
Hanna-Honeycomb House S.235 Palo Alto U.S. California 1937 1937 At Stanford University  
Wingspread
(Herbert F. Johnson House)
S.239 Wind Point U.S. Wisconsin 1937 1938–39 Available for tours.  
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.  
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  
Charles L. Manson House S.249 Wausau U.S. Wisconsin 1938 1938–41  
Florida Southern College (FSC)
(Child of the Sun)
Lakeland U.S. Florida 1938–1954 Child of the Sun
at Florida Southern College
 
FSC Annie M. Pfeiffer Chapel S.251 Lakeland U.S. Florida 1938 1941 Child of the Sun
at Florida Southern College
 
John C. Pew House[65] S.273 Shorewood Hills U.S. Wisconsin 1939  
Sidney Bazett House[66] S.259 Hillsborough U.S. California 1939  
Andrew F. H. Armstrong House[67] S.260 Ogden Dunes U.S. Indiana 1939  
Stanley Rosenbaum House S.267 Florence U.S. Alabama 1939 1940 Available for tours.  
Lloyd Lewis House S.265 Libertyville U.S. Illinois 1939 1939  
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.
 
Goetsch-Winckler House S.269 Okemos U.S. Michigan 1939 1940  
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]  
George D. Sturges House S.272 Brentwood Heights U.S. California 1939 1939  
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  
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
 
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  
Gregor S. Affleck House S.274 Bloomfield Hills U.S. Michigan 1940 1940  
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  
James B. Christie House S.278 Bernardsville U.S. New Jersey 1940 1940  
Community Christian Church[72] S.280 Kansas City U.S. Missouri 1940 1940–42  
FSC E. T. Roux Library S.252 Lakeland U.S. Florida 1941 1946 Child of the Sun
at Florida Southern College
 
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
 
Solomon R. Guggenheim Museum S.400 New York U.S. New York 1943–1956 Completed 1959  
Herbert Jacobs House II S.283 Middleton U.S. Wisconsin 1944 1946–48  
FSC Administration Building S.255 Lakeland U.S. Florida 1945 1949 Child of the Sun
at Florida Southern College
 
Lowell Walter Residence
(Cedar Rock)
S.284 Quasqueton U.S. Iowa 1945 Available for tours.  
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
 
Melvyn M. Smith House S.287 Bloomfield Hills U.S. Michigan 1946 1949 Acquired by Cranbrook School, 2018  
Douglas Grant House S.288 Marion U.S. Iowa 1946 1946  
Alvin L. Miller House S.289 Charles City U.S. Iowa 1946 1946  
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  
A. H. Bulbulian Residence S.292 Rochester U.S. Minnesota 1947 1947  
FSC J. Edgar Wall Water Dome S.255A Lakeland U.S. Florida 1948 1949 Child of the Sun
at Florida Southern College
 
Galesburg Country Homes
(The Acres)
S.294, S.295, S.296, S.297 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Homes)  
David Weisblat Residence S.294 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home)  
Eric and Pat Pratt Residence S.295 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home)  
Samuel Eppstein Residence S.296 Galesburg U.S. Michigan 1948 1949 (Galesburg Country Home)  
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  
Fountainhead
(J. Willis Hughes House)
S.303 Jackson U.S. Mississippi 1948 1950  
Carroll Alsop House S.304 Oskaloosa U.S. Iowa 1948 1948  
Jack Lamberson House S.305 Oskaloosa U.S. Iowa 1948 1948  
Mrs. Clinton Walker House S.306 Carmel U.S. California 1948 1951  
Albert Adelman House S.308 Fox Point U.S. Wisconsin 1948 1948  
Maynard P. Buehler House S.309 Orinda U.S. California 1948 1948  
Charles E. Weltzheimer Residence S.311 Oberlin U.S. Ohio 1948 1948–49  
Erling P. Brauner Residence S.312 Okemos U.S. Michigan 1948  
V. C. Morris Gift Shop S.310 San Francisco U.S. California 1948 1948–49  
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)  
Robert Levin House S.298 Kalamazoo U.S. Michigan 1948 1949 (Parkwyn Village Home)  
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)  
Robert D. Winn Residence S.301 Kalamazoo U.S. Michigan 1948 1950 (Parkwyn Village Home)  
Sol Friedman House
(Toyhill)
S.316 Pleasantville U.S. New York 1948 1948 Usonia Homes  
Edward Serlin House S.317 Pleasantville U.S. New York 1948 1949 Usonia Homes  
Roland Reisley House S.318 Pleasantville U.S. New York 1948 1951 Usonia Homes  
James Edwards Residence S.313 Okemos U.S. Michigan 1949  
Howard E. Anthony Residence S.315 Benton Harbor U.S. Michigan 1949  
Kenneth Laurent House S.319 Rockford U.S. Illinois 1949  
Henry J. Neils House S.314 Minneapolis U.S. Minnesota 1949 1951  
Wilbur C. Pearce Residence S.320 Bradbury U.S. California 1950
Thomas E. Keys Residence S.321 Rochester U.S. Minnesota 1950 1950  
David and Gladys Wright House S.322 Phoenix U.S. Arizona 1950 1953 Currently being restored.  
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  
Dr. Richard Davis House
(Woodside)
S.324 Marion U.S. Indiana 1950 1955  
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  
Dr. R. Bradford Harper Residence S.329 St. Joseph U.S. Michigan 1950  
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  
Robert Muirhead Residence S.334 Plato Center U.S. Illinois 1950
Karl A. Staley House S.335 North Madison U.S. Ohio 1950 1951  
S. P. Elam Residence S.336 Austin U.S. Minnesota 1950  
Richard C. Smith House S.337 Jefferson U.S. Wisconsin 1950 1950  
John A. Gillin Residence S.338 Dallas U.S. Texas 1950 1958  
Raymond Carlson Residence S.326 Phoenix U.S. Arizona 1950  
Seamour Shavin House S.339 Chattanooga U.S. Tennessee 1950 1952  
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.  
Charles F. Glore Residence S.341 Lake Forest U.S. Illinois 1951
Nathan Rubin Residence S.343 Canton U.S. Ohio 1951  
Benjamin Adelman Residence S.344 Phoenix U.S. Arizona 1951  
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  
A. K. Chahroudi Cottage S.346 Lake Mahopac U.S. New York 1951
William Palmer Residence S.332 Ann Arbor U.S. Michigan 1952  
Arthur Pieper Residence S.349 Paradise Valley U.S. Arizona 1952  
Ray Brandes House S.350 Sammamish[77] 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.[78]
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  
George Lewis House S.359 Tallahassee U.S. Florida 1952 1954  
Luis Marden House S.357 McLean U.S. Virginia 1952 Completed 1959
Price Tower S.355 Bartlesville U.S. Oklahoma 1952 1952–56  
FSC Polk County Science Building S.256 Lakeland U.S. Florida 1953 1958 Child of the Sun
at Florida Southern College
 
Andrew B. Cooke House S.360 Virginia Beach U.S. Virginia 1953 Completed 1959
Jorgine Boomer Residence S.361 Phoenix U.S. Arizona 1953  
Robert Llewellyn Wright House S.358 Bethesda U.S. Maryland 1953 1957  
Lewis H. Goddard Residence S.364 Plymouth U.S. Michigan 1953
John and Syd Dobkins House S.362 Canton U.S. Ohio 1953 1954  
Kentuck Knob
(I.N. Hagan House)
S.377 Chalkhill U.S. Pennsylvania 1953 1953–56 Tours available.  
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[79]  
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.  
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
 
Ellis A. Feiman House S.371 Canton U.S. Ohio 1954  
E. Clarke and Julia Arnold House S.374 Columbus U.S. Wisconsin 1954 1955–56  
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  
Beth Sholom Synagogue S.373 Elkins Park U.S. Pennsylvania 1954 Completed 1959  
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).  
William L. Thaxton Jr. House S.384 Bunker Hill Village U.S. Texas 1954  
Samara
(John E. Christian Residence)
S.375 West Lafayette U.S. Indiana 1954 1954–56  
Gerald B. and Beverley Tonkens House S.386 Cincinnati U.S. Ohio 1954  
Cedric G. and Patricia Neils Boulter House S.379 Cincinnati U.S. Ohio 1954 1956  
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  
Dorothy H. Turkel House S.388 Detroit U.S. Michigan 1955  
William B. Tracy House S.389 Normandy Park U.S. Washington 1955 1956  
Toufic H. Kalil House S.387 Manchester U.S. New Hampshire 1955 1955

 

Kalita Humphreys Theater S.395 Dallas U.S. Texas 1955 Completed 1959  
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
Max Hoffman House S.390 Rye U.S. New York 1955 Completed 1972  
Theodore A. Pappas House S.392 St. Louis U.S. Missouri 1955 1960–64  
Dr. Karl Kundert Medical Clinic S.396 San Luis Obispo U.S. California 1955  
Robert H. Sunday House S.393 Marshalltown U.S. Iowa 1955 1957  
R. W. Lindholm Service Station S.414 Cloquet U.S. Minnesota 1956 1956–58  
Frank Bott Residence[80] S.404 Kansas City U.S. Missouri 1956
Harold C. Price Sr. House S.378 Paradise Valley U.S. Arizona 1956  
Allen Friedman House S.403 Bannockburn U.S. Illinois 1956  
Dr. Kenneth L. Meyers Medical Clinic S.397 Dayton U.S. Ohio 1956  
Dudley Spencer House
(Laurel)
S.402 Wilmington U.S. Delaware 1956 1956–61  
Annunciation Greek Orthodox Church S.399 Wauwatosa U.S. Wisconsin 1956 1959–61  
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)  
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)  
James B. McBean Residence S.412.2 Rochester U.S. Minnesota 1956 1957 (Marshall Erdman Prefab House #2)  
Walter Rudin House S.412.1 Madison U.S. Wisconsin 1956 1957–59 (Marshall Erdman Prefab House #2)  
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)  
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[81] S.401 Wyoming U.S. Wisconsin 1957  
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.
 
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.
 
Paul J. and Ida Trier House S.398 Johnston U.S. Iowa 1957 1957  
Robert G. Walton House[82] S.421 Modesto U.S. California 1957
Dr. Herman T. Fasbender Medical Clinic S.424 Hastings U.S. Minnesota 1957 1959  
Wichita State University Juvenile Cultural Study Center[83] S.418 Wichita U.S. Kansas 1957 Completed 1963
Sterling Kinney Residence[84] S.422 Amarillo U.S. Texas 1957
Carl E. Schultz House[85] S.426 St. Joseph U.S. Michigan 1957 1957  
Duey and Julia Wright House S.420 Wausau U.S. Wisconsin 1957 1959  
Eddie's House S.330A San Anselmo U.S. California 1957 1963 Doghouse
Demolished 1973
 
Dr. George Ablin House[86] 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  
Seth C. Peterson Cottage S.430 Mirror Lake U.S. Wisconsin 1958 1958 Available for rentals.  
Lockridge Medical Clinic[87] S.425 Whitefish U.S. Montana 1958 1960 Demolished January 9, 2018.  
Paul Olfelt House[88] S.427 St. Louis Park U.S. Minnesota 1958  
Norman Lykes House[89] S.433 Phoenix U.S. Arizona 1959 Completed 1968  

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  
First Christian Church Phoenix, Arizona 1950 1973 (Unbuilt Southwest Christian Seminary)  
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 Based on three unbuilt houses: the Robert F. Windfohr house or "Crownfield" design (1949); the Raúl Baillères house (1952); and the Arthur Miller house (1957). Design adapted by Taliesin Architects  
Monona Terrace Community & Convention Center Madison, Wisconsin 1938–59 1997  
Blue Sky Mausoleum Buffalo, New York 1928 2004  
Massaro House Lake Mahopac, New York 1949 2004–07 Designed by Thomas A. Hienz, adapting partial designs Wright made for the site.  
Fontana Boathouse[90] Buffalo, New York 1905 2007  
Scottsdale Spire[91] Scottsdale, Arizona 1957 2004 (Part of the unbuilt Arizona State Capitol Project. Design adapted by Taliesin Architects)  
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[92])
Filling Station[93] 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.[94]
Sharp Family Tourism and Education Center Lakeland, Florida 1939 2013 Child of the Sun at Florida Southern College

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. 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 0764928902.
  14. ^ Storrer, William A.sizes/o/. "Henry and Lily Mitchell Residence in Racine, Wisconsin". FLlW Update. 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), , vol. 2, Tokyo: A.D.A. Edita, p. 64, ISBN 487140515X, 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 0762413247.
    Thomson, Iain (2002). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. ISBN 1856485331.
    "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. from the original on 8 October 2011
list, frank, lloyd, wright, works, frank, lloyd, wright, designed, over, houses, commercial, buildings, other, works, 20th, century, architecture, frank, lloyd, wright, unesco, world, heritage, site, consisting, selection, eight, buildings, across, united, sta. 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 Wright Contents 1 Table key 2 Completed works 3 Posthumous constructions 4 Notable unbuilt works 5 References 6 External linksTable key edit nbsp Demolished or destroyed also noted in Other Information nbsp Regularly open to the publicCompleted works editName Storrer Number 1 City Country State Province Designed Built Other Information ImageUnity Chapel S 000 Spring Green U S Wisconsin Collaboration with Joseph Lyman Silsbee nbsp Hillside Home School I S 001 Spring Green U S Wisconsin 1887 1887 Collaboration with Joseph Lyman SilsbeeDemolished 1950 nbsp Frank Lloyd Wright Home S 002 Oak Park U S Illinois 1889 1889 Playroom amp kitchen addition 1895Drafting Studio amp Connecting Corridor addition 1898Remodeled 1911Restored 1974 1987Available for tours nbsp William Storrs MacHarg House S 010 Chicago U S Illinois 1890 1891 Remodeled 1903 by Louis SullivanDemolished 1926Louis Sullivan Bungalow S 005 Ocean Springs U S Mississippi 1890 1890 Destroyed by Hurricane Katrina 2005 nbsp Charnley Norwood House S 007 Ocean Springs U S Mississippi 1890 1890 Heavily damaged by Hurricane Katrina 2005 Photographs Fully restored in 2014 2 nbsp James A Charnley House S 009 Chicago U S Illinois 1891 1892 Collaboration with Louis Sullivan nbsp Dr Allison W Harlan House 3 S 018 Chicago U S Illinois 1891 1892 Destroyed by fire 1963Warren McArthur House 4 S 011 Chicago U S Illinois 1892 1892 Remodeled 1900 nbsp George Blossom House 5 S 014 Chicago U S Illinois 1892 1892 Garage added 1907 nbsp Robert G Emmond House 6 S 015 La Grange U S Illinois 1892 1892 nbsp Thomas H Gale House S 016 Oak Park U S Illinois 1892 1892 nbsp Robert P Parker House S 017 Oak Park U S Illinois 1892 1892 nbsp Albert Sullivan House 7 S 019 Chicago U S Illinois 1892 1892 Collaboration with Louis SullivanDemolished 1970 nbsp W Irving Clark House 8 S 013 La Grange U S Illinois 1892 1893 nbsp Walter H Gale House S 020 Oak Park U S Illinois 1893 1893 nbsp Robert M Lamp Cottage Rocky Roost 9 S 021 Madison U S Wisconsin 1893 1893 Additions and alterations 1901Destroyed by fire 1934 nbsp Lake Mendota Boathouse 10 S 022 Madison U S Wisconsin 1893 1893 Demolished 1926 nbsp Francis J Woolley House S 023 Oak Park U S Illinois 1893 1893 nbsp William H Winslow House S 024 River Forest U S Illinois 1893 1894 nbsp Peter Goan House 11 S 029 La Grange U S Illinois 1893 1894Robert W Roloson Houses S 026 Chicago U S Illinois 1894 1894 nbsp Frederick Bagley House 12 S 028 Hinsdale U S Illinois 1894 1894Henry 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 1922Francisco Terrace Apartments 16 S 030 Chicago U S Illinois 1895 1895 Demolished 1974Facade reconstructed and relocated 17 to Oak Park U S in 1977 nbsp Edward C Waller Apartments S 031 Chicago U S Illinois 1895 1895 One unit destroyed by fire 1968 nbsp Francis Apartments 18 S 032 Chicago U S Illinois 1895 1895 Demolished 1971 nbsp Chauncey L Williams House S 033 River Forest U S Illinois 1895 1895 nbsp Nathan G Moore House I S 034 Oak Park U S Illinois 1895 1895 Partially destroyed by fire 1922Rebuilt and redesigned 1923 see Nathan Moore House II nbsp Harrison P Young House S 036 Oak Park U S Illinois 1895 1895 Remodel nbsp George W Smith House 19 S 045 Oak Park U S Illinois 1895 1898 nbsp Romeo and Juliet Windmill 20 S 037 Spring Green U S Wisconsin 1896 1897 Rebuilt 1938 Restored 1992 nbsp Isidore H Heller House S 038 Chicago U S Illinois 1896 1897 nbsp Harry C Goodrich House 21 S 042 Oak Park U S Illinois 1896 1896 nbsp Charles E Roberts House 22 S 040 Oak Park U S Illinois 1896 1896 Remodel nbsp Charles E Roberts Stable S 041 Oak Park U S Illinois 1896 1896 RemodelConverted to living quarters 1903 05Moved to present location 1929 nbsp George W Furbeck House S 043 Oak Park U S Illinois 1897 1897 98 nbsp Rollin Furbeck House 23 S 044 S 044A Oak Park U S Illinois 1897 1897 Remodeled 1907 nbsp Thomas H Gale Cottage S 088 0 Whitehall U S Michigan 1897 nbsp River Forest Golf Club 24 S 062 River Forest U S Illinois 1898 DemolishedFrank Lloyd Wright Home studio addition S 004 Oak Park U S Illinois 1897 1898 Interior and exterior modifications 1905Remodeled 1911Restored 1982 1987 nbsp Joseph and Helen Husser House 25 S 046 Chicago U S Illinois 1899 Demolished 1926Edward C Waller House S 047 River Forest U S Illinois 1899 Remodel Demolished 1939William and Jessie M Adams House S 048 Chicago U S Illinois 1900 1900 01 nbsp S A Foster House and Stable S 049 Chicago U S Illinois 1900 1900 nbsp B Harley Bradley House Glenlloyd S 052 Kankakee U S Illinois 1900 nbsp Warren Hickox House S 056 Kankakee U S Illinois 1900 1900 nbsp E H Pitkin Cottage S 076 Sapper Island 26 Desbarats Canada Ontario 1900Henry Wallis Cottage S 079 Delavan U S Wisconsin 1900Edward 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 nbsp Edward C Waller Poultry House and Stables S 066 River Forest U S Illinois 1901 Poultry House demolished 1939Stables demolished early 1970sFred B Jones House Penwern S 083 Delavan U S Wisconsin 1901 1902 nbsp Ward Winfield Willits House S 054 Highland Park U S Illinois 1901 nbsp F B Henderson House S 057 Elmhurst U S Illinois 1901 1901 nbsp William G Fricke House 28 S 058 Oak Park U S Illinois 1901 nbsp Buffalo Exposition Pavilion for the Universal Portland Cement Company 29 S 063 Buffalo U S New York 1901 1901 Temporary structureDemolishedFrank W Thomas House S 067 Oak Park U S Illinois 1901 1901 nbsp E Arthur Davenport House 30 S 068 River Forest U S Illinois 1901 nbsp William E Martin House 31 S 061 Oak Park U S Illinois 1902 nbsp Lake Delavan Yacht Club 32 S 064 Delavan U S Wisconsin 1902 DemolishedHillside Home School II S 069 Spring Green U S Wisconsin 1901 1902 1932 1952 nbsp Francis W Little House I 33 S 070 Peoria U S Illinois 1902 1902 Stable added 1909 nbsp Arthur B Heurtley House S 074 Oak Park U S Illinois 1902 1902 nbsp Arthur B Heurtley Summer Cottage S 075 Marquette Island U S Michigan 1902 1902 RemodelMrs George Gerts Double House Bridge Cottage S 077 Whitehall U S Michigan 1902 nbsp Dana Thomas House S 072 Springfield U S Illinois 1902 1902 04 Available for tours nbsp Walter Gerts Bridge Cottage S 078 Whitehall U S Michigan 1902Alfred W Hebert House S 089 Chicago U S Illinois 1902 Remodel Partially destroyed by fire 1959 all Wright elements were removed in reconstructionGeorge W Spencer House S 081 Delavan U S Wisconsin 1902Charles S Ross House S 082 Delavan U S Wisconsin 1902John 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 nbsp George F Barton House S 103 Buffalo U S New York 1902 1903 04 nbsp Joseph J Walser Jr House S 091 Chicago U S Illinois 1903 nbsp Horse Show Fountain S 094 Oak Park U S Illinois 1903 1909 Rebuilt 1969 nbsp Abraham Lincoln Center 36 S 095 Chicago U S Illinois 1903 Design completed by Dwight Perkins nbsp Robert M Lamp House S 097 Madison U S Wisconsin 1903 1903 nbsp Darwin D Martin Carriage House Conservatory and Pergola S 101 Buffalo U S New York 1903 1903 05 Demolished 1962Reconstructed 2004 2007 nbsp Darwin D Martin House S 100 Buffalo U S New York 1903 1904 05 Restored 2004 17 nbsp Edwin H Cheney House S 104 Oak Park U S Illinois 1903 nbsp Larkin Administration Building S 093 Buffalo U S New York 1904 Demolished 1950 nbsp Unity Temple S 096 Oak Park U S Illinois 1905 06 1907 08 nbsp Burton J Westcott House S 099 Springfield U S Ohio 1904 1908 Available for tours nbsp William R Heath House S 105 Buffalo U S New York 1904 1904 05 nbsp Ferdinand F Tomek House The Ship House S 128 Riverside U S Illinois 1904 1904 06 nbsp Harvey P Sutton House S 106 McCook U S Nebraska 1905 1905 nbsp Hiram Baldwin House S 107 Kenilworth U S Illinois 1905 1905 nbsp Mary W Adams House S 108 Highland Park U S Illinois 1905 1905 nbsp William A Glasner House S 109 Glencoe U S Illinois 1905 1905 nbsp Charles A Brown House 37 S 110 Evanston U S Illinois 1905 nbsp Frank L Smith Bank S 111 Dwight U S Illinois 1905 1905 nbsp E A Cummings Real Estate Office S 112 River Forest U S Illinois 1905 Demolished 1925E Z Polish Factory S 114 Chicago U S Illinois 1905 1905 nbsp Lawrence Memorial Library Springfield Illinois S 073 Springfield U S Illinois 1905A P Johnson House S 087 Delavan U S Wisconsin 1905 1905 nbsp Thomas P Hardy House S 115 Racine U S Wisconsin 1905 1905 nbsp Darwin D Martin Gardener s Cottage S 090 Buffalo U S New York 1905 1909 nbsp Mrs Thomas H Gale Cottage I II amp III S 088 0 S 088 1 S 088 2 Whitehall U S Michigan 1905 1909 nbsp Rookery Building lobby S 113 Chicago U S Illinois 1905 1907 Lobby remodeling nbsp William H Pettit Mortuary Chapel S 116 Belvidere U S Illinois 1906 1907 nbsp Peter A Beachy House S 117 Oak Park U S Illinois 1906 1906 Remodel nbsp Frederick D Nichols House 38 S 118 Flossmoor U S Illinois 1906 nbsp River Forest Tennis Club 39 S 119 River Forest U S Illinois 1906 Moved 40 1920 to present location nbsp Edward R Hills House S 051 Oak Park U S Illinois 1906 1906 Remodel Reconstructed after fire 1977 nbsp P D Hoyt House S 120 Geneva U S Illinois 1906 nbsp Mrs A W Gridley House Ravine House S 121 Batavia U S Illinois 1906 1906 nbsp Grace Fuller House S 123 Glencoe U S Illinois 1906 Uncertain if ever builtK C DeRhodes House S 125 South Bend U S Indiana 1906 1906 nbsp George M Millard House S 126 Highland Park U S Illinois 1906 1906 nbsp 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 nbsp Avery Coonley House S 135 Riverside U S Illinois 1907 Complex completed 1912 nbsp Stephen M B Hunt House I S 138 La Grange U S Illinois 1907 1907 Based on A Fireproof House for 5000 nbsp Col George Fabyan Villa S 129 Geneva U S Illinois 1907 1907 Remodel nbsp Fox River Country Club S 130 Geneva U S Illinois 1907 Remodel Destroyed by fire 1910Larkin Company Exhibition Pavilion S 132 Norfolk U S Virginia 1907 1907 Temporary structureDemolishedGeorge Blossom Garage S 133 Chicago U S Illinois 1907 1907 nbsp Pebbles amp Balch Office S 131 Oak Park U S Illinois 1907 1907 Remodel Demolished by 1942Frederick C Robie House S 127 Chicago U S Illinois 1908 1909 10 Completed restoration in 2019 Available for tours nbsp G C Stockman House S 139 Mason City U S Iowa 1908 1908 Based on A Fireproof House for 5000 nbsp Raymond W Evans House S 140 Chicago U S Illinois 1908 Based on A Fireproof House for 5000 nbsp 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 1952Eugene A Gilmore House Airplane House S 146 Madison U S Wisconsin 1908 1908 nbsp Edward E Boynton House S 147 Rochester U S New York 1908 1908 nbsp Walter V Davidson House S 149 Buffalo U S New York 1908 1908 nbsp Isabel Roberts House S 150 S 394 River Forest U S Illinois 1908 1908 nbsp Meyer May House S 148 Grand Rapids U S Michigan 1908 1908 09 Completely restored 1986 1987 Open for public tours nbsp William H Copeland House S 158 Oak Park U S Illinois 1908 1908 09 Garage 1908 Remodel 1909 nbsp City National Bank Building and Park Inn Hotel S 155 Mason City U S Iowa 1908 09 1909 10 Open for public tours nbsp Edmund D Brigham House S 184 Glencoe U S Illinois 1908 09 1909 The construction date is commonly but mistakenly listed as 1915 43 nbsp Mrs Thomas H Gale House S 098 Oak Park U S Illinois 1909 1909 nbsp Como Orchard Summer Colony S 144 Darby U S Montana 1909Bitter Root Inn 44 S 145 Stevensville U S Montana 1909 Destroyed by fire 1924Frank J Baker House S 151 Wilmette U S Illinois 1909 1909 nbsp Oscar M Steffens House 45 S 153 Chicago U S Illinois 1909 Demolished 1963 nbsp 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 nbsp J Kibben Ingalls House 47 S 161 River Forest U S Illinois 1909 nbsp Peter C Stohr Arcade Building 48 S 162 Chicago U S Illinois 1909 Demolished 1922Edward P Irving House 49 S 165 Decatur U S Illinois 1909Edward C Waller Bathing Pavilion S 166 Charlevoix U S Michigan 1909 Destroyed by fire c1922Rev Jessie R Zeigler House S 164 Frankfort U S Kentucky 1909 1910 Based on A Fireproof House for 5000 nbsp New York City Exhibition for the Universal Portland Cement Company S 163 New York U S New York 1910 1910 Temporary structureDemolishedIngwald Moe House 50 Gary U S Indiana 1910Walter Gerts House remodel S 177 River Forest U S Illinois 1911 1911 nbsp Oscar B Balch House S 168 Oak Park U S Illinois 1911 1911 nbsp Herbert Angster House S 169 Lake Bluff U S Illinois 1911 Demolished 1956Chicago amp Milwaukee Electric Railway Station 51 Glencoe U S Illinois 1911 Demolished mid 1950sSherman M Booth Cottage S 178 Glencoe U S Illinois 1911Banff National Park Pavilion S 170 Banff Canada Alberta 1911 1913 14 Demolished 1939 nbsp Lake Geneva Hotel 52 S 171 Lake Geneva U S Wisconsin 1911 Demolished 1970Taliesin I S 172 Spring Green U S Wisconsin 1911 1911 Partially destroyed by fire 1914The Avery Coonley School Playhouse 53 S 174 Riverside U S Illinois 1911 1912 nbsp 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 nbsp Observation Platform for Island Woolen Mills 55 S 143 Baraboo U S Wisconsin 1912 Demolished in the early 1970sWilliam B Greene House 56 S 176 Aurora U S Illinois 1912Park Ridge Country Club S 175 Park Ridge U S Illinois 1912 1912 Remodel Demolished 1930Harry S Adams House 57 S 179 Oak Park U S Illinois 1913 nbsp 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 1929Taliesin II S 182 Spring Green U S Wisconsin 1914 Partially destroyed by fire 1925Mori Oriental Art Studio S 181 Chicago U S Illinois 1914Women s Building at Inter County Fairgrounds S 167 Spring Green U S Wisconsin 1914 Demolished 1924American System Built Homes Various Locations U S 1914 1915Arthur L Richards Bungalow S 203 1 Milwaukee U S Wisconsin 1915 American System Built Home nbsp Lewis E Burleigh House S 203 2 Wilmette U S Illinois 1915 American System Built Home nbsp 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 nbsp Arthur R Munkwitz Duplex Apartments S 200 Milwaukee U S Wisconsin 1915 1916 Two structures American System Built Homes Demolished 1973Arthur L Richards Duplex Apartments S 201 Milwaukee U S Wisconsin 1915 1916 Four structures American System Built Homes nbsp Arthur L Richards Small House S 202 Milwaukee U S Wisconsin 1915 1916 American System Built Home nbsp Wilbur Wynant House S 204 5 Gary U S Indiana 1915 1916 American System Built Home Destroyed by fire 2006 nbsp Stephen M B Hunt House II S 203 4 Oshkosh U S Wisconsin 1915 1917 American System Built Home nbsp Elizabeth Murphy House S 203 5 Shorewood U S Wisconsin 1915 1917 American System Built Home nbsp Guy C Smith House S 204 1 Chicago U S Illinois 1915 1917 American System Built Home nbsp H Howard Hyde House S 204 2 Chicago U S Illinois 1915 1917 American System Built Home nbsp Oscar A Johnson House S 204 3 Evanston U S Illinois 1915 1917 American System Built Home nbsp Delbert W Meier House S 204 4 Monona U S Iowa 1915 1917 American System Built Home nbsp 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 nbsp Ravine Bluffs Development Sculptures S 185 1 3 Glencoe U S Illinois 1915 Ravine Bluffs Development nbsp Ravine Bluffs Development Bridge Sylvan Road Bridge S 186 Glencoe U S Illinois 1915 Ravine Bluffs Development Rebuilt 1980s nbsp 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 nbsp William F Kier House S 190 Glencoe U S Illinois 1915 Ravine Bluffs Development nbsp William F Ross House S 191 Glencoe U S Illinois 1915 Ravine Bluffs Development nbsp Lute F and Daniel Kissam House S 192 Glencoe U S Illinois 1915 Ravine Bluffs Development nbsp Emil Bach House S 193 Chicago U S Illinois 1915 1915 nbsp Imperial Hotel S 194 Tokyo Japan 1915 Completed 1923 Demolished 1968 Lobby and pool reconstructed in 1976 at Meiji Mura nbsp Frederick C Bogk House S 196 Milwaukee U S Wisconsin 1916 nbsp Ernest Vosburgh House 59 S 197 Grand Beach U S Michigan 1916Joseph J Bagley House 60 S 198 Grand Beach U S Michigan 1916William 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 nbsp Aisaku Hayashi House S 206 Tokyo Japan 1917Hollyhock House Aline Barnsdall House S 208 Los Angeles Little Armenia U S California 1917 1919 21 Available for tours nbsp Arinobu Fukuhara House S 207 Kanagawa Ken Japan 1918 Destroyed by earthquake 1923Tazaemon Yamamura House S 212 Hyogo Ken Japan 1918 Completed 1924 nbsp Imperial Hotel Annex 62 S 195 Tokyo Japan 1919 Temporary structure Demolished 1923Midway Barn S 246 Spring Green U S Wisconsin 1920 Expanded 1947 nbsp Jiyu Gakuen Girls School S 213 Tokyo Japan 1921 1921 nbsp Nathan G Moore House II S 034 Oak Park U S Illinois 1923 1923 Reconstruction of Nathan Moore House I nbsp Alice Millard House La Miniatura S 214 Pasadena U S California 1923 1923 nbsp Dr John Storer House S 215 Hollywood U S California 1923 1923 nbsp Samuel Freeman House S 216 Hollywood Hills U S California 1923 1923 nbsp Charles Ennis House S 217 Los Feliz U S California 1923 1924 Occasionally available for tours nbsp Taliesin III S 218 Spring Green U S Wisconsin 1925 Available for tours nbsp Graycliff Estate Isabelle R Martin House S 225 Derby U S New York 1926 1926 29 Available for tours nbsp Arizona Biltmore Hotel S 221 Phoenix U S Arizona 1927 1929 Consulting architect 1928 nbsp Beach Cottages at Dumyat Ras el Bar S 223 Dumyat Egypt 1927 Uncertain if ever builtOcotillo Desert Camp 63 S 224 Chandler U S Arizona 1929 Partially destroyed by fire and abandoned summer of 1929 nbsp Chandler Land Improvement Company Camp Cabins Chandler U S Arizona 1929 Demolished by 1934Westhope Richard L Jones House S 227 Tulsa U S Oklahoma 1929 1929 nbsp Malcolm E Willey House S 229 Minneapolis U S Minnesota 1934 1934 Available for tours nbsp Fallingwater Edgar J Kaufmann Sr Residence S 230 Bear Run U S Pennsylvania 1935 1936 38 Available for tours nbsp Herbert Jacobs House I S 234 Madison U S Wisconsin 1936 1937 nbsp Abby Beecher Roberts House Deertrack 64 S 236 Marquette U S Michigan 1936Johnson Wax Headquarters S 237 Racine U S Wisconsin 1936 1936 39 Available for tours nbsp Johnson Research Tower S 238 Racine U S Wisconsin 1944 1944 50 Available for tours nbsp Hanna Honeycomb House S 235 Palo Alto U S California 1937 1937 At Stanford University nbsp Wingspread Herbert F Johnson House S 239 Wind Point U S Wisconsin 1937 1938 39 Available for tours nbsp Ben Rebhuhn House S 240 Great Neck Estates U S New York 1937 1937 nbsp Taliesin West S 241 Scottsdale U S Arizona 1937 1937 Available for tours nbsp Edgar J Kaufmann Sr Office S 233 Pittsburgh U S Pennsylvania 1937 Relocated Displayed at The V amp A London U K Suntop Homes S 248 Ardmore U S Pennsylvania 1938 1939 nbsp Charles L Manson House S 249 Wausau U S Wisconsin 1938 1938 41 nbsp Florida Southern College FSC Child of the Sun Lakeland U S Florida 1938 1954 Child of the Sun at Florida Southern College nbsp FSC Annie M Pfeiffer Chapel S 251 Lakeland U S Florida 1938 1941 Child of the Sun at Florida Southern College nbsp John C Pew House 65 S 273 Shorewood Hills U S Wisconsin 1939 nbsp Sidney Bazett House 66 S 259 Hillsborough U S California 1939 nbsp Andrew F H Armstrong House 67 S 260 Ogden Dunes U S Indiana 1939 nbsp Stanley Rosenbaum House S 267 Florence U S Alabama 1939 1940 Available for tours nbsp Lloyd Lewis House S 265 Libertyville U S Illinois 1939 1939 nbsp 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 nbsp Goetsch Winckler House S 269 Okemos U S Michigan 1939 1940 nbsp Joseph Euchtman House 68 S 270 Pikesville U S Maryland 1939Bernard Schwartz House Still Bend S 271 Two Rivers U S Wisconsin 1939 1940 This home is available for rentals 69 nbsp George D Sturges House S 272 Brentwood Heights U S California 1939 1939 nbsp Clarence Sondern House 70 S 279 Kansas City U S Missouri 1939 1940Rose Pauson House Shiprock ruins S 250 Phoenix U S Arizona 1939 1940 Destroyed by fire 1942 nbsp FSC Seminar Buildings I II amp III S 253 1 3 S 253A Lakeland U S Florida 1940 1949 Child of the Sun at Florida Southern College nbsp 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 nbsp Gregor S Affleck House S 274 Bloomfield Hills U S Michigan 1940 1940 nbsp Arch Oboler House Complex 71 Eaglefeather S 275 Malibu U S California 1940 Completed 1955 Destroyed by Woolsey Fire in 2018Theodore Baird Residence S 277 Amherst U S Massachusetts 1940 1940 nbsp James B Christie House S 278 Bernardsville U S New Jersey 1940 1940 nbsp Community Christian Church 72 S 280 Kansas City U S Missouri 1940 1940 42 nbsp FSC E T Roux Library S 252 Lakeland U S Florida 1941 1946 Child of the Sun at Florida Southern College nbsp Stuart Richardson House S 282 Glen Ridge U S New Jersey 1941 1951 nbsp Carlton D Wall House Snowflake S 281 Plymouth U S Michigan 1941 1941 47FSC Industrial Arts Building S 254 Lakeland U S Florida 1942 1952 Child of the Sun at Florida Southern College nbsp Solomon R Guggenheim Museum S 400 New York U S New York 1943 1956 Completed 1959 nbsp Herbert Jacobs House II S 283 Middleton U S Wisconsin 1944 1946 48 nbsp FSC Administration Building S 255 Lakeland U S Florida 1945 1949 Child of the Sun at Florida Southern College nbsp Lowell Walter Residence Cedar Rock S 284 Quasqueton U S Iowa 1945 Available for tours nbsp Arnold Friedman Lodge 73 Fir Tree S 286 Pecos U S New Mexico 1945FSC Esplanades S 257 Lakeland U S Florida 1946 1946 58 Child of the Sun at Florida Southern College nbsp Melvyn M Smith House S 287 Bloomfield Hills U S Michigan 1946 1949 Acquired by Cranbrook School 2018 nbsp Douglas Grant House S 288 Marion U S Iowa 1946 1946 nbsp Alvin L Miller House S 289 Charles City U S Iowa 1946 1946 nbsp Chauncey L Griggs Residence 74 S 290 Tacoma U S Washington 1946Amy Alpaugh Studio Residence 75 S 293 Northport U S Michigan 1946Unitarian Society Meeting House S 291 Shorewood Hills U S Wisconsin 1947 1949 51 nbsp A H Bulbulian Residence S 292 Rochester U S Minnesota 1947 1947 nbsp FSC J Edgar Wall Water Dome S 255A Lakeland U S Florida 1948 1949 Child of the Sun at Florida Southern College nbsp Galesburg Country Homes The Acres S 294 S 295 S 296 S 297 Galesburg U S Michigan 1948 1949 Galesburg Country Homes nbsp David Weisblat Residence S 294 Galesburg U S Michigan 1948 1949 Galesburg Country Home nbsp Eric and Pat Pratt Residence S 295 Galesburg U S Michigan 1948 1949 Galesburg Country Home nbsp Samuel Eppstein Residence S 296 Galesburg U S Michigan 1948 1949 Galesburg Country Home nbsp 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 nbsp Fountainhead J Willis Hughes House S 303 Jackson U S Mississippi 1948 1950 nbsp Carroll Alsop House S 304 Oskaloosa U S Iowa 1948 1948 nbsp Jack Lamberson House S 305 Oskaloosa U S Iowa 1948 1948 nbsp Mrs Clinton Walker House S 306 Carmel U S California 1948 1951 nbsp Albert Adelman House S 308 Fox Point U S Wisconsin 1948 1948 nbsp Maynard P Buehler House S 309 Orinda U S California 1948 1948 nbsp Charles E Weltzheimer Residence S 311 Oberlin U S Ohio 1948 1948 49 nbsp Erling P Brauner Residence S 312 Okemos U S Michigan 1948 nbsp V C Morris Gift Shop S 310 San Francisco U S California 1948 1948 49 nbsp 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 nbsp Robert Levin House S 298 Kalamazoo U S Michigan 1948 1949 Parkwyn Village Home nbsp 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 nbsp Robert D Winn Residence S 301 Kalamazoo U S Michigan 1948 1950 Parkwyn Village Home nbsp Sol Friedman House Toyhill S 316 Pleasantville U S New York 1948 1948 Usonia Homes nbsp Edward Serlin House S 317 Pleasantville U S New York 1948 1949 Usonia Homes nbsp Roland Reisley House S 318 Pleasantville U S New York 1948 1951 Usonia Homes nbsp James Edwards Residence S 313 Okemos U S Michigan 1949 nbsp Howard E Anthony Residence S 315 Benton Harbor U S Michigan 1949 nbsp Kenneth Laurent House S 319 Rockford U S Illinois 1949 nbsp Henry J Neils House S 314 Minneapolis U S Minnesota 1949 1951 nbsp Wilbur C Pearce Residence S 320 Bradbury U S California 1950Thomas E Keys Residence S 321 Rochester U S Minnesota 1950 1950 nbsp David and Gladys Wright House S 322 Phoenix U S Arizona 1950 1953 Currently being restored nbsp Russell W Kraus House S 340 Kirkwood U S Missouri 1950 1952 60 nbsp John Haynes House S 323 Fort Wayne U S Indiana 1950 1952 nbsp Dr Richard Davis House Woodside S 324 Marion U S Indiana 1950 1955 nbsp J A Sweeton Residence S 325 Cherry Hill U S New Jersey 1950 1950John O Carr Residence S 327 Glenview U S Illinois 1950Donald Schaberg House S 328 Okemos U S Michigan 1950 1957 58 nbsp Dr R Bradford Harper Residence S 329 St Joseph U S Michigan 1950 nbsp Robert Berger Residence S 330 San Anselmo U S California 1950Arthur C Mathews Residence S 331 Atherton U S California 1950Dr Isadore J Zimmerman House S 333 Manchester U S New Hampshire 1950 nbsp Robert Muirhead Residence S 334 Plato Center U S Illinois 1950Karl A Staley House S 335 North Madison U S Ohio 1950 1951 nbsp S P Elam Residence S 336 Austin U S Minnesota 1950 nbsp Richard C Smith House S 337 Jefferson U S Wisconsin 1950 1950 nbsp John A Gillin Residence S 338 Dallas U S Texas 1950 1958 nbsp Raymond Carlson Residence S 326 Phoenix U S Arizona 1950 nbsp Seamour Shavin House S 339 Chattanooga U S Tennessee 1950 1952 nbsp Wetmore Auto Service Station 76 Ferndale U S Michigan 1951 1951 An interior remodelWas 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 nbsp Charles F Glore Residence S 341 Lake Forest U S Illinois 1951Nathan Rubin Residence S 343 Canton U S Ohio 1951 nbsp Benjamin Adelman Residence S 344 Phoenix U S Arizona 1951 nbsp Welbie L Fuller Residence S 347 Pass Christian U S Mississippi 1951 Destroyed by Hurricane Camille 1969Frank Lloyd Wright Field Office S 348 San Francisco U S California 1951Broad Margin Gabrielle Austin Residence S 345 Greenville U S South Carolina 1951 1954 nbsp A K Chahroudi Cottage S 346 Lake Mahopac U S New York 1951William Palmer Residence S 332 Ann Arbor U S Michigan 1952 nbsp Arthur Pieper Residence S 349 Paradise Valley U S Arizona 1952 nbsp Ray Brandes House S 350 Sammamish 77 U S Washington 1952 1952Quintin Blair House S 351 Cody U S Wyoming 1952 1952 53Archie B Teater Studio Teater s Knoll S 352 Bliss U S Idaho 1952 1952R W Lindholm Residence Mantyla S 353 Cloquet U S Minnesota 1952 Dismantled June 2016 rebuilt at Polymath Park 78 Frank S Sander Residence Springbough S 354 Stamford U S Connecticut 1952 1955Anderton Court Shops S 356 Beverly Hills U S California 1952 1952 nbsp George Lewis House S 359 Tallahassee U S Florida 1952 1954 nbsp Luis Marden House S 357 McLean U S Virginia 1952 Completed 1959Price Tower S 355 Bartlesville U S Oklahoma 1952 1952 56 nbsp FSC Polk County Science Building S 256 Lakeland U S Florida 1953 1958 Child of the Sun at Florida Southern College nbsp Andrew B Cooke House S 360 Virginia Beach U S Virginia 1953 Completed 1959Jorgine Boomer Residence S 361 Phoenix U S Arizona 1953 nbsp Robert Llewellyn Wright House S 358 Bethesda U S Maryland 1953 1957 nbsp Lewis H Goddard Residence S 364 Plymouth U S Michigan 1953John and Syd Dobkins House S 362 Canton U S Ohio 1953 1954 nbsp Kentuck Knob I N Hagan House S 377 Chalkhill U S Pennsylvania 1953 1953 56 Tours available nbsp Harold Price Jr Residence Hillside S 363 Bartlesville U S Oklahoma 1954Louis 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 79 nbsp 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 nbsp Usonian Exhibition House and Pavilion S 369 S 370 New York U S New York 1953 1953 Temporary structureDemolishedFSC William H Danforth Chapel S 258 Lakeland U S Florida 1954 1955 Child of the Sun at Florida Southern College nbsp Ellis A Feiman House S 371 Canton U S Ohio 1954 nbsp E Clarke and Julia Arnold House S 374 Columbus U S Wisconsin 1954 1955 56 nbsp Dr Maurice Greenberg House S 372 Dousman U S Wisconsin 1954Hoffman Auto Showroom Mercedes Benz Manhattan S 380 New York U S New York 1954 Demolished 2013 nbsp Beth Sholom Synagogue S 373 Elkins Park U S Pennsylvania 1954 Completed 1959 nbsp Exhibition Pavilion Los Angeles U S California 1954 1954 Temporary structureDemolishedBachman Wilson House S 366 Millstone U S New Jersey 1954 1954 56 Relocated to Crystal Bridges Museum of American Art Bentonville Arkansas Jan 2014 nbsp William L Thaxton Jr House S 384 Bunker Hill Village U S Texas 1954 nbsp Samara John E Christian Residence S 375 West Lafayette U S Indiana 1954 1954 56 nbsp Gerald B and Beverley Tonkens House S 386 Cincinnati U S Ohio 1954 nbsp Cedric G and Patricia Neils Boulter House S 379 Cincinnati U S Ohio 1954 1956 nbsp Louis B Fredrick House S 376 Barrington Hills U S Illinois 1954 1957Keland House S 368 Racine U S Wisconsin 1954Don E Lovness Studio amp Cottage S 391 Stillwater U S Minnesota 1955 Cottage built 1972 nbsp Dorothy H Turkel House S 388 Detroit U S Michigan 1955 nbsp William B Tracy House S 389 Normandy Park U S Washington 1955 1956 nbsp Toufic H Kalil House S 387 Manchester U S New Hampshire 1955 1955 nbsp Kalita Humphreys Theater S 395 Dallas U S Texas 1955 Completed 1959 nbsp Randall Fawcett House S 385 Los Banos U S California 1955 Completed 1961 nbsp John L Rayward House Tirranna S 383 New Canaan U S Connecticut 1955 1955Max Hoffman House S 390 Rye U S New York 1955 Completed 1972 nbsp Theodore A Pappas House S 392 St Louis U S Missouri 1955 1960 64 nbsp Dr Karl Kundert Medical Clinic S 396 San Luis Obispo U S California 1955 nbsp Robert H Sunday House S 393 Marshalltown U S Iowa 1955 1957 nbsp R W Lindholm Service Station S 414 Cloquet U S Minnesota 1956 1956 58 nbsp Frank Bott Residence 80 S 404 Kansas City U S Missouri 1956Harold C Price Sr House S 378 Paradise Valley U S Arizona 1956 nbsp Allen Friedman House S 403 Bannockburn U S Illinois 1956 nbsp Dr Kenneth L Meyers Medical Clinic S 397 Dayton U S Ohio 1956 nbsp Dudley Spencer House Laurel S 402 Wilmington U S Delaware 1956 1956 61 nbsp Annunciation Greek Orthodox Church S 399 Wauwatosa U S Wisconsin 1956 1959 61 nbsp 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 nbsp 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 nbsp 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 nbsp 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 nbsp James B McBean Residence S 412 2 Rochester U S Minnesota 1956 1957 Marshall Erdman Prefab House 2 nbsp Walter Rudin House S 412 1 Madison U S Wisconsin 1956 1957 59 Marshall Erdman Prefab House 2 nbsp 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 nbsp Dr Edward amp 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 81 S 401 Wyoming U S Wisconsin 1957 nbsp 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 nbsp William P Boswell Residence S 423 Indian Hill U S Ohio 1957 Completed 1961C E Gordon House S 419 Wilsonville U S Oregon 1957 Completed 1963 Relocated to Silverton OR in 2001 Available for tours nbsp Paul J and Ida Trier House S 398 Johnston U S Iowa 1957 1957 nbsp Robert G Walton House 82 S 421 Modesto U S California 1957Dr Herman T Fasbender Medical Clinic S 424 Hastings U S Minnesota 1957 1959 nbsp Wichita State University Juvenile Cultural Study Center 83 S 418 Wichita U S Kansas 1957 Completed 1963Sterling Kinney Residence 84 S 422 Amarillo U S Texas 1957Carl E Schultz House 85 S 426 St Joseph U S Michigan 1957 1957 nbsp Duey and Julia Wright House S 420 Wausau U S Wisconsin 1957 1959 nbsp Eddie s House S 330A San Anselmo U S California 1957 1963 Doghouse Demolished 1973 nbsp Dr George Ablin House 86 S 428 Bakersfield U S California 1958Pilgrim Congregational Church S 431 Redding U S California 1958 1960 63Don M Stromquist House S 429 Bountiful U S Utah 1958 1959 nbsp Seth C Peterson Cottage S 430 Mirror Lake U S Wisconsin 1958 1958 Available for rentals nbsp Lockridge Medical Clinic 87 S 425 Whitefish U S Montana 1958 1960 Demolished January 9 2018 nbsp Paul Olfelt House 88 S 427 St Louis Park U S Minnesota 1958 nbsp Norman Lykes House 89 S 433 Phoenix U S Arizona 1959 Completed 1968 nbsp Posthumous constructions editName City State Country Designed Built Other Information ImageGrady Gammage Memorial Auditorium Tempe Arizona 1959 1962 64 Storrer Number S 432 nbsp First Christian Church Phoenix Arizona 1950 1973 Unbuilt Southwest Christian Seminary nbsp 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 Based on three unbuilt houses the Robert F Windfohr house or Crownfield design 1949 the Raul Bailleres house 1952 and the Arthur Miller house 1957 Design adapted by Taliesin Architects nbsp Monona Terrace Community amp Convention Center Madison Wisconsin 1938 59 1997 nbsp Blue Sky Mausoleum Buffalo New York 1928 2004 nbsp Massaro House Lake Mahopac New York 1949 2004 07 Designed by Thomas A Hienz adapting partial designs Wright made for the site nbsp Fontana Boathouse 90 Buffalo New York 1905 2007 nbsp Scottsdale Spire 91 Scottsdale Arizona 1957 2004 Part of the unbuilt Arizona State Capitol Project Design adapted by Taliesin Architects nbsp Mr amp 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 92 Filling Station 93 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 94 Sharp Family Tourism and Education Center Lakeland Florida 1939 2013 Child of the Sun at Florida Southern CollegeNotable unbuilt works editUniversity Avenue Power House Madison Wisconsin 1885 95 96 Gordon Strong Automobile Objective Sugarloaf Mountain Maryland 1924 San Marcos In The Desert Chandler Arizona 1929 Broadacre City Chandler Arizona 1932 35 Crystal Heights Washington DC 1940 Cooperative Homesteads Madison Heights MI 1942 Rogers Lacy Hotel Dallas Texas 1946 Point Park Civic Center Pittsburgh Pennsylvania 1947 Angelo Masieri Memorial Venice Veneto Italy 1951 53 97 The Illinois Chicago Illinois 1956 Plan for Greater Baghdad Iraq 1957 58 Cottage Studio for Ayn Rand Connecticut 98 Lake Tahoe Summer Colony Emerald Bay Lake Tahoe California Began in 1923 99 Calico Mills administrative office in Ahmedabad India Later Calico Dome was built on the same site 100 References edit Storrer William Allin 2007 The Architecture of Frank Lloyd Wright A Complete Catalog Updated 3rd Edition University Of Chicago Press ISBN 978 0226776200 Raley Connie Preserving History The Charnley Norwood House in Ocean Springs www playthecoast com Retrieved 2019 09 05 41 48 53 N 87 35 59 W 41 8146661 N 87 599777 W 41 8146661 87 599777 41 48 23 N 87 35 38 W 41 8063254 N 87 5939459 W 41 8063254 87 5939459 41 48 22 N 87 35 38 W 41 8061975 N 87 5939539 W 41 8061975 87 5939539 41 48 43 N 87 51 55 W 41 8120033 N 87 8652245 W 41 8120033 87 8652245 41 48 41 N 87 35 39 W 41 8114755 N 87 5942838 W 41 8114755 87 5942838 41 48 37 N 87 52 09 W 41 810234 N 87 8690332 W 41 810234 87 8690332 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 43 04 44 N 89 23 30 W 43 0787939 N 89 3917313 W 43 0787939 89 3917313 41 48 43 N 87 51 57 W 41 8119893 N 87 8658253 W 41 8119893 87 8658253 41 48 04 N 87 55 01 W 41 801072 N 87 9169375 W 41 801072 87 9169375 Hertzberg Wright 2004 Wright in Racine The Architect s Vision for One American City Korea Pomegranate p 84 ISBN 0764928902 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 41 53 11 N 87 47 41 W 41 8863843 N 87 7946395 W 41 8863843 87 7946395 41 53 09 N 87 41 55 W 41 8858631 N 87 6986432 W 41 8858631 87 6986432 41 53 18 N 87 47 28 W 41 8883611 N 87 7911472 W 41 8883611 87 7911472 41 48 59 N 87 36 47 W 41 8164922 N 87 6130848 W 41 8164922 87 6130848 41 52 52 N 87 47 58 W 41 881111 N 87 799444 W 41 881111 87 799444 43 08 09 N 90 04 25 W 43 1358171 N 90 073514 W 43 1358171 90 073514 41 53 45 N 87 47 22 W 41 8957632 N 87 7894112 W 41 8957632 87 7894112 41 53 33 N 87 47 35 W 41 8923835 N 87 7931173 W 41 8923835 87 7931173 41 53 42 N 87 47 19 W 41 8951268 N 87 7884758 W 41 8951268 87 7884758 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 41 57 32 N 87 38 54 W 41 958784 N 87 6484215 W 41 958784 87 6484215 46 18 56 N 83 57 32 W 46 3155616 N 83 9588499 W 46 3155616 83 9588499 precise location on island uncertain Dwyer Bill Waller Gates 22 years in the rehabbing www oakpark com Retrieved 2019 09 05 41 53 46 N 87 47 16 W 41 8961979 N 87 7877355 W 41 8961979 87 7877355 42 56 10 N 78 52 17 W 42 9360036 N 78 8714504 W 42 9360036 78 8714504 fairground precise location within fairground uncertain 41 53 26 N 87 48 57 W 41 8904327 N 87 8159342 W 41 8904327 87 8159342 41 53 52 N 87 47 22 W 41 8977068 N 87 78944 W 41 8977068 87 78944 42 36 00 N 88 35 59 W 42 5999457 N 88 5995972 W 42 5999457 88 5995972 40 41 36 N 89 36 58 W 40 693207 N 89 616215 W 40 693207 89 616215 Pfieffer Bruce Brooks Futagawa Yuko 1989 Frank Lloyd Wright Monograph 1902 1906 vol 2 Tokyo A D A Edita p 64 ISBN 487140515X archived from the original on 2011 07 19 retrieved 2010 06 11 Sources where structure is not listed include Clayton Marie 2002 Frank Lloyd Wright Field Guide Philadelphia Running Press ISBN 0762413247 Thomson Iain 2002 Frank Lloyd Wright A Visual Encyclopedia London PRC Publishing Ltd ISBN 1856485331 Chronology of Selected Events in Frank Lloyd Wright s Life Wright s Life Work Frank Lloyd Wright Foundation 2010 Retrieved 10 June 2010 41 49 23 N 87 36 34 W 41 8229277 N 87 6093739 W 41 8229277 87 6093739 42 03 47 N 87 42 28 W 42 0630609 N 87 7077091 W 42 0630609 87 7077091 41 32 29 N 87 40 37 W 41 5413321 N 87 6768094 W 41 5413321 87 6768094 41 53 29 N 87 48 52 W 41 8913043 N 87 8144825 W 41 8913043 87 8144825 From vicinity of 41 53 23 N 87 48 21 W 41 8897868 N 87 8057384 W 41 8897868 87 8057384 43 08 10 N 90 04 25 W 43 1362007 N 90 073691 W 43 1362007 90 073691 42 00 53 N 87 39 57 W 42 0147888 N 87 6659196 W 42 0147888 87 6659196 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 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 span, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.