List of Frank Lloyd Wright works

Chronological list of houses, commercial buildings and other works by Frank Lloyd Wright. There are over 425 works by Wright on this list, which can be sorted individually by each column.

Table key

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

Completed works

Completed Works table
Name Storrer Number[1]!! City Other Information Image
Unity Chapel S.000 Spring Green USA Wisconsin 1886 1886 Collaboration with Joseph Lyman Silsbee
Hillside Home School I S.001 Spring Green USA Wisconsin 1887 1887 Collaboration with Joseph Lyman Silsbee
Demolished 1950
Frank Lloyd Wright Home S.002 Oak Park USA Illinois 1889 1889 Playroom and kitchen addition 1895
Remodeled 1911
Restored 1974-1987
William Storrs MacHarg House S.010 Chicago USA Illinois 1890 1891 Remodeled 1903 by Louis Sullivan
Demolished 1926
Louis Sullivan Bungalow S.005 Ocean Springs USA Mississippi 1890 1890 Destroyed by Hurricane Katrina
James A. Charnley Bungalow S.007 Ocean Springs USA Mississippi 1890 1890 Heavily damaged by Hurricane Katrina 2005 (Photographs)
Undergoing reconstruction 2009 (Photographs)
James A. Charnley House S.009 Chicago USA Illinois 1891 1892 Collaboration with Louis Sullivan
Dr. Allison W. Harlan House[2] S.018 Chicago USA Illinois 1891 1892 Destroyed by fire 1963
Warren McArthur House[3] S.011 Chicago USA Illinois 1892 1892 Remodeled 1900
George Blossom House[4] S.014 Chicago USA Illinois 1892 1892 Garage added 1907
Robert G. Emmond House[5] S.015 La Grange USA Illinois 1892 1892
Thomas H. Gale House S.016 Oak Park USA Illinois 1892 1892
Robert P. Parker House S.017 Oak Park USA Illinois 1892 1892
Albert Sullivan House[6] S.019 Chicago USA Illinois 1892 1892 Collaboration with Louis Sullivan
Demolished 1970
W. Irving Clark House[7] S.013 La Grange USA Illinois 1892 1893
Walter H. Gale House S.020 Oak Park USA Illinois 1893 1893
Robert M. Lamp Cottage
(Rocky Roost)[8]
S.021 Madison USA Wisconsin 1893 1893 Additions and alterations 1901
Destroyed by fire 1934
Lake Mendota Boathouse[9] S.022 Madison USA Wisconsin 1893 1893 Demolished 1926
Francis J. Woolley House S.023 Oak Park USA Illinois 1893 1893
William H. Winslow House S.024 River Forest USA Illinois 1893 1894
Peter Goan House[10] S.029 La Grange USA Illinois 1893 1894
Robert W. Roloson Houses S.026 Chicago USA Illinois 1894 1894
Frederick Bagley House[11] S.028 Hinsdale USA Illinois 1894 1894
Henry and Lily Mitchell House S.039 Racine USA Wisconsin 1894 1894 May be the work of Cecil Corwin,[12] or a collaboration between Corwin and Wright[13]
Dr. H. W. Bassett House[14] S.027 Oak Park USA Illinois 1894 1894 Remodel
Demolished 1922
Francisco Terrace Apartments[15] S.030 Chicago USA Illinois 1895 1895 Demolished 1974
Facade reconstructed and relocated[16] to Oak Park, USA in 1977
Edward C. Waller Apartments S.031 Chicago USA Illinois 1895 1895 One unit destroyed by fire 1968
Francis Apartments[17] S.032 Chicago USA Illinois 1895 1895 Demolished 1971
Chauncey L. Williams House S.033 River Forest USA Illinois 1895 1895
Nathan G. Moore House I S.034 Oak Park USA 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 USA Illinois 1895 1895 Remodel
George W. Smith House S.045 Oak Park USA Illinois 1895 1898
Romeo and Juliet Windmill[18] S.037 Spring Green USA Wisconsin 1896 1896 Rebuilt 1938
Isidore H. Heller House S.038 Chicago USA Illinois 1896 1897
Harry C. Goodrich House[19] S.042 Oak Park USA Illinois 1896 1896
Charles E. Roberts House[20] S.040 Oak Park USA Illinois 1896 1896 Remodel
Charles E. Roberts Stable S.041 Oak Park USA Illinois 1896 1896 Remodel
Converted to living quarters 1903-05
Moved to present location 1929
George W. Furbeck House S.043 Oak Park USA Illinois 1897 1897-98
Rollin Furbeck House[21] S.044, S.044A Oak Park USA Illinois 1897 1897 Remodeled 1907
Thomas H. Gale Cottage S.088.0 Whitehall USA Michigan 1897
River Forest Golf Club[22] S.062 River Forest USA Illinois 1898 Demolished
Frank Lloyd Wright Home (studio addition) S.004 Oak Park USA Illinois 1897 1898 Interior and exterior modifications 1905
Remodeled 1911
Restored 1982-1987
Joseph and Helen Husser House[23] S.046 Chicago USA Illinois 1899 Demolished 1926
Edward C. Waller House S.047 River Forest USA Illinois 1899 Remodel
Demolished 1939
William and Jessie M. Adams House S.048 Chicago USA Illinois 1900 1900-01
S. A. Foster House and Stable S.049 Chicago USA Illinois 1900 1900
B. Harley Bradley House
(Glenlloyd)
S.052 Kankakee USA Illinois 1900
Warren Hickox House S.056 Kankakee USA Illinois 1900 1900
E.H. Pitkin Cottage S.076 Sapper Island,[24] Desbarats Canada Ontario 1900
Henry Wallis Cottage S.079 Delavan USA Wisconsin 1900
Edward C. Waller Gates, Poultry House, and Stables S.065, S.066 River Forest USA Illinois 1901 Poultry House demolished 1939
Stables demolished early 1970s
Gate posts and fence reused as entrance to a modern subdivision
Fred B. Jones House
(Penwern)
S.083 Delavan USA Wisconsin 1901 1902
Ward Winfield Willits House S.054 Highland Park USA Illinois 1901
F. B. Henderson House S.057 Elmhurst USA Illinois 1901 1901
William G. Fricke House[25] S.058 Oak Park USA Illinois 1901
Buffalo Exposition Pavilion for the Universal Portland Cement Company[26] S.063 Buffalo USA New York 1901 1901 Temporary structure
Demolished
Frank W. Thomas House S.067 Oak Park USA Illinois 1901 1901
E. Arthur Davenport House[27] S.068 River Forest USA Illinois 1901
William E. Martin House[28] S.061 Oak Park USA Illinois 1902
Lake Delavan Yacht Club[29] S.064 Delavan USA Wisconsin 1902
Hillside Home School II S.069 Spring Green USA Wisconsin 1902
Francis W. Little House I[30] S.070 Peoria USA Illinois 1902 1902 Stable added 1909
Arthur B. Heurtley House S.074 Oak Park USA Illinois 1902 1902
Arthur B. Heurtley Summer House S.074 Marquette Island USA Michigan 1902 1902 Remodel
Mrs. George Gerts Double House, Bridge Cottage S.077 Whitehall USA Michigan 1902
Dana-Thomas House S.072 Springfield USA Illinois 1902 1902-04
Walter Gerts Bridge Cottage S.078 Whitehall USA Michigan 1902
Alfred W. Hebert House S.089 Chicago USA Illinois 1902 Remodel
Partially destroyed by fire 1959; all Wright elements were removed in reconstruction
George W. Spencer House S.081 Delavan USA Wisconsin 1902
Charles S. Ross House S.082 Delavan USA Wisconsin 1902
John A. Mosher House S.338 Wellington USA Ohio 1902 1903-04 Original unbuilt house designed for Mosher in Willmette, Illinois. No drawings exist at Taliesin for this house as built.[31] It is also not included in several complete lists of Wright works.[32]
George F. Barton House S.103 Buffalo USA New York 1902 1903-04
Joseph J. Walser, Jr. House S.091 Chicago USA Illinois 1903
Horse Show Fountain S.094 Oak Park USA Illinois 1903 1909 Rebuilt 1969
Abraham Lincoln Center[33] S.095 Chicago USA Illinois 1903 Design completed by Dwight Perkins
Robert M. Lamp House S.097 Madison USA Wisconsin 1903 1903
Darwin D. Martin Carriage House, Conservatory, and Pergola S.101 Buffalo USA New York 1903 1903-05 Demolished 1962
Reconstructed 2004-2007
Darwin D. Martin House S.100 Buffalo USA New York 1903 1904-05 Restored 2004-ongoing (as of 2012)
Edwin H. Cheney House S.104 Oak Park USA Illinois 1903
Larkin Administration Building S.093 Buffalo USA New York 1904 Demolished 1950
Unity Temple S.096 Oak Park USA Illinois 1904 1905-08
Burton J. Westcott House S.099 Springfield USA Ohio 1904 1908
William R. Heath House S.105 Buffalo USA New York 1904 1904-05
Ferdinand F. Tomek House
(The Ship House)
S.128 Riverside USA Illinois 1904 1904-06
Harvey P. Sutton House S.106 McCook USA Nebraska 1905 1905
Hiram Baldwin House S.107 Kenilworth USA Illinois 1905 1905
Mary W. Adams House S.108 Highland Park USA Illinois 1905 1905
William A. Glasner House S.109 Glencoe USA Illinois 1905 1905
Charles A. Brown House[34] S.110 Evanston USA Illinois 1905
Frank L. Smith Bank S.111 Dwight USA Illinois 1905 1905
E. W. Cummings Real Estate Office S.112 River Forest USA Illinois 1905 Demolished 1925
E-Z Polish Factory S.114 Chicago USA Illinois 1905 1905
Lawrence Memorial Library S.073 Springfield USA Illinois 1905
A. P. Johnson House S.087 Delavan USA Wisconsin 1905 1905
Thomas P. Hardy House S.115 Racine USA Wisconsin 1905 1905
Darwin D. Martin Gardener’s Cottage S.090 Buffalo USA New York 1905 1909
Mrs Thomas H. Gale Cottage I, II & III S.088.0, S.088.1, S.088.2 Whitehall USA Michigan 1905 1909
Rookery Building S.113 Chicago USA Illinois 1905 1907 Lobby remodeling
William H. Pettit Mortuary Chapel S.116 Belvidere USA Illinois 1906 1907
Peter A. Beachy House S.117 Oak Park USA Illinois 1906 1906 Remodel
Frederick D. Nichols House[35] S.118 Flossmoor USA Illinois 1906
River Forest Tennis Club[36] S.119 River Forest USA Illinois 1906 Moved[37] 1920 to present location.
Edward R. Hills House S.051 Oak Park USA Illinois 1906 1906 Remodel
Reconstructed after fire 1977
P. D. Hoyt House S.120 Geneva USA Illinois 1906
Mrs. A. W. Gridley House
(Ravine House)
S.121 Batavia USA Illinois 1906 1906
Grace Fuller House S.123 Glencoe USA Illinois 1906 Uncertainty if ever built
K. C. DeRhodes House S.125 South Bend USA Indiana 1906 1906
George M. Millard House S.126 Highland Park USA Illinois 1906 1906
Tan-Y-Deri
(Andrew T. Porter House)[38]
S.134 Spring Green USA Wisconsin 1907 1907 Based on "A Fireproof House for $5000"
Avery Coonley House S.135 Riverside USA Illinois 1907 Complex completed 1912
Stephen M. B. Hunt House I S.138 La Grange USA Illinois 1907 1907 Based on "A Fireproof House for $5000"
Col. George Fabyan Villa S.129 Geneva USA Illinois 1907 1907 Remodel
Fox River Country Club S.130 Geneva USA Illinois 1907 Remodel
Destroyed by fire 1910
Larkin Company Exhibition Pavilion S.132 Norfolk USA Virginia 1907 1907 Temporary structure
Demolished
Pebbles & Balch Office S.131 Oak Park USA Illinois 1907 1907 Remodel
Demolished by 1942
Frederick C. Robie House S.127 Chicago USA Illinois 1908 1909-10
G. C. Stockman House S.139 Mason City USA Iowa 1908 1908 Based on "A Fireproof House for $5000"
Raymond W. Evans House S.140 Chicago USA Illinois 1908
Browne’s Bookstore S.141 Chicago USA Illinois 1908 Interior design
Demolished 1912 (redesigned for a new tenant)
L. K. Horner House[39] S.142 Chicago USA Illinois 1908 Demolished 1952
Eugene A. Gilmore House
(Airplane House)
S.146 Madison USA Wisconsin 1908 1908
Edward E. Boynton House S.147 Rochester USA New York 1908 1908
Walter V. Davidson House S.149 Buffalo USA New York 1908 1908
Isabel Roberts House S.150, S.394 River Forest USA Illinois 1908 1908
Meyer May House S.148 Grand Rapids USA Michigan 1908 1908-09 Completely restored, 1986-1987
Open for public tours
William H. Copeland House S.158 Oak Park USA Illinois 1908 1908-09 Garage 1908
Remodel 1909
City National Bank Building and Park Inn Hotel S.155 Mason City USA Iowa 1908-09 1909-10
Edmund F. Brigham House S.184 Glencoe USA Illinois 190809 1915
Mrs. Thomas H. Gale House S.098 Oak Park USA Illinois 1909 1909
Como Orchard Summer Colony S.144 Darby USA Montana 1909
Bitter Root Inn[40] S.145 Stevensville USA Montana 1909 Destroyed by fire 1924
Frank J. Baker House S.151 Wilmette USA Illinois 1909 1909
Oscar M. Steffens House[41] S.153 Chicago USA Illinois 1909 Demolished 1963
W. Scott Thurber Art Gallery S.154 Chicago USA Illinois 1909 Interior design
Demolished by 1917 (redesigned for a new tenant)
George C. Stewart House
(Butterfly Woods)[42]
S.160 Montecito USA California 1909
J. Kibben Ingalls House[43] S.161 River Forest USA Illinois 1909
Peter C. Stohr Arcade Building[44] S.162 Chicago USA Illinois 1909 Demolished 1922
Edward P. Irving House[45] S.165 Decatur USA Illinois 1909
Edward C. Waller Bathing Pavilion S.166 Charlevoix USA Michigan 1909 Destroyed by fire c1922
Rev. Jessie R. Zeigler House S.164 Frankfort USA Kentucky 1909 1910 Based on "A Fireproof House for $5000"
New York City Exhibition for the Universal Portland Cement Company S.163 New York USA New York 1910 1910 Temporary structure
Demolished
Ingwald Moe House[46] Gary USA Indiana 1910
Oscar B. Balch House S.168 Oak Park USA Illinois 1911 1911
Herbert Angster House S.169 Lake Bluff USA Illinois 1911 Demolished 1956
Chicago & Milwaukee Electric Railway Station[47] Glencoe USA Illinois 1911 Demolished mid-1950s
Sherman M. Booth Cottage S.178 Glencoe USA Illinois 1911
Banff National Park Pavilion S.170 Banff Canada Alberta 1911 1913-14 Demolished 1939
Lake Geneva Hotel[48] S.171 Lake Geneva USA Wisconsin 1911 Demolished 1970
Taliesin I S.172 Spring Green USA Wisconsin 1911 1911 Partially destroyed by fire 1914
The Avery Coonley School Playhouse[49] S.174 Riverside USA Illinois 1911 1912
Francis W. Little House II[50] S.173 Wayzata USA 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[51] S.143 Baraboo USA Wisconsin 1912
William B. Greene House[52] S.176 Aurora USA Illinois 1912
Park Ridge Country Club S.175 Park Ridge USA Illinois 1912 1912 Remodel
Demolished 1930
Harry S. Adams House[53] S.179 Oak Park USA Illinois 1913
N N Souther Residence S.179.11a River Forest USA Illinois 1913 Williams St.[54]
M F Russell Residence S.179.12a River Forest USA Illinois 1913 Williams St.[54]
Samuel Wilson Residence S.179.13a River Forest USA Illinois 1913 Williams St.[54]
McClintock Residence S.179.14a River Forest USA Illinois 1913 Williams St.[54]
R N Fellows Residence S.179.21a River Forest USA Illinois 1913 Williams St.[54]
A E Olson Residence S.179.22a River Forest USA Illinois 1913 Williams St.[54]
F R Donahue Residence S.179.23a River Forest USA Illinois 1913 Williams St.[54]
F W Collins Residence S.179.31a River Forest USA Illinois 1913 Williams St.[54]
Dr I A Toren Residence S.179.32a River Forest USA Illinois 1913 Williams St.[54]
W C Gaddis Residence S.179.41a River Forest USA Illinois 1913 Williams St.[54]
E G Wheeler Residence S.179.42a River Forest USA Illinois 1913 Williams St.[54]
L E Murphy Residence S.179.51a River Forest USA Illinois 1913 Williams St.[54]
S R Flett Residence S.179.52a River Forest USA Illinois 1913 Williams St.[54]
S D Roberts Residence S.179.61a River Forest USA Illinois 1913 Williams St.[54]
C J LaMena Residence S.179.62a River Forest USA Illinois 1913 Williams St.[54]
C G Towers Residence S.179.63a River Forest USA Illinois 1913 Williams St.[54]
Frank Winters Residence S.179.71a River Forest USA Illinois 1913 Williams St.[54]
J J Willis Residence S.179.72a River Forest USA Illinois 1913 Williams St.[54]
D H Davis Residence S.179.73a River Forest USA Illinois 1913 Williams St.[54]
Roy Iverson Residence S.179.81a River Forest USA Illinois 1913 Williams St.[54]
W H Gordon Residence S.179.82a River Forest USA Illinois 1913 Williams St.[54]
P W Hazelton Residence S.179.91a River Forest USA Illinois 1913 Williams St.[54]
W C Rohray Residence S.179.92a River Forest USA Illinois 1913 Williams St.[54]
F J Hinckley Residence S.179.93a River Forest USA Illinois 1913 Williams St.[54]
C J Burras Residence S.179.XOa River Forest USA Illinois 1913 Williams St.[54]
Clark H Sherman Residence S.179.24a River Forest USA Illinois 1913 Clinton St.[54]
Harry Hogan model house S.179.43a River Forest USA Illinois 1913 Clinton St.[54]
Midway Gardens S.180 Chicago USA Illinois 1913 Demolished 1929
Taliesin II S.182 Spring Green USA Wisconsin 1914 Partially destroyed by fire 1925
Mori Oriental Art Studio S.181 Chicago USA Illinois 1914
Women’s Building at Inter-County Fairgrounds S.167 Spring Green USA Wisconsin 1914 Demolished 1924
American System-Built Homes Various Locations USA 1914–1915
Arthur L. Richards Bungalow S.202.1 Milwaukee USA Wisconsin 1915 (American System-Built Home)
Lewis E. Burleigh House S.203.2 Wilmette USA Illinois 1915 (American System-Built Home)
Ida and Grace McElwain House S.203.3 Lake Bluff USA Illinois 1915 (American System-Built Home)
Thomas E. Sullivan House S.204.7 Wilmette USA 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.[54] Other sources have yet to confirm William A. Storrer's finding.
Arthur R. Munkwitz Duplex Apartments S.200 Milwaukee USA Wisconsin 1915 1916 Two structures
(American System-Built Homes)
Demolished 1973
Arthur L. Richards Duplex Apartments S.201 Milwaukee USA Wisconsin 1915 1916 Four structures
(American System-Built Homes)
Arthur L. Richards Small House S.202.1 Milwaukee USA Wisconsin 1915 1916 (American System-Built Home)
Wilbur Wynant House S.204.5 Gary USA Indiana 1915 1916 (American System-Built Home)
Destroyed by fire 2006
Stephen M. B. Hunt House II S.203.4 Oshkosh USA Wisconsin 1915 1917 (American System-Built Home)
Guy C. Smith House S.204.1 Chicago USA Illinois 1915 1917 (American System-Built Home)
H. Howard Hyde House S.204.2 Chicago USA Illinois 1915 1917 (American System-Built Home)
Oscar A. Johnson House S.204.3 Evanston USA Illinois 1915 1917 (American System-Built Home)
Delbert W. Meier House S.204.4 Monona USA Iowa 1915 1917 (American System-Built Home)
Charles Heisen House S.204.6 Villa Park USA Illinois 1915 1917 (American System-Built Home)
A. D. German Warehouse S.183 Richland Center USA Wisconsin 1915 1921
Ravine Bluffs Development S.185.1-.3, S.186 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Ravine Bluffs Development Sculptures S.185.1-.3 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Ravine Bluffs Development Bridge
(Sylvan Road Bridge)
S.186 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Rebuilt 1980s
Sherman M. Booth House S.187 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Charles R. Perry House S.188 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Hollis R. Root House S.189 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
William F. Kier House S.190 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
William F. Ross House S.191 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Lute F. and Daniel Kissam House S.192 Glencoe USA Illinois 1915 (Ravine Bluffs Development)
Emil Bach House S.193 Chicago USA 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 USA Wisconsin 1916
Ernest Vosburgh House[55] S.197 Grand Beach USA Michigan 1916
Joseph J. Bagley House[56] S.198 Grand Beach USA Michigan 1916
William S. Carr House[57] S.199 Grand Beach USA Michigan 1916 Demolished 2004 (The first demolition of a Wright structure in 30 years )
Henry J. Allen House S.205 Wichita USA Kansas 1917
Aisaku Hayashi House S.206 Tokyo Japan 1917
Hollyhock House
(Aline Barnsdall House)
S.208 Los Angeles (Little Armenia) USA California 1917 1919-21
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[58] S.195 Tokyo Japan 1919 Temporary structure
Demolished 1923
Barnsdall Residence B S.211 Los Angeles (Little Armenia) USA California 1920 Demolished 1954
Jiyu Gakuen Girls’ School S.213 Tokyo Japan 1921 1921
Harper Avenue Studio for Frank Lloyd Wright West Hollywood USA California 1922
Nathan G. Moore House II S.034 Oak Park USA Illinois 1923 1923 Reconstruction of Nathan Moore House I
Alice Millard House
(La Miniatura)
S.214 Pasadena USA California 1923 1923
Dr. John Storer House S.215 Hollywood USA California 1923 1923
Samuel Freeman House S.216 Hollywood Hills USA California 1923 1923
Charles Ennis House S.217 Los Feliz USA California 1923 1924
Taliesin III S.218 Spring Green USA Wisconsin 1925
Graycliff Estate
(Isabelle R. Martin House)
S.225 Derby USA New York 1926 1926-29
Arizona Biltmore Hotel S.221 Phoenix USA Arizona 1927 1929 Consulting architect 1928
Beach Cottages at Dumyat
(Ras-el-Bar)
S.223 Dumyat Egypt 1927 Uncertainty if ever built
Ocotillo Desert Camp[59] S.224 Chandler USA Arizona 1928 Partially destroyed by fire and abandoned 1929
Chandler Land Improvement Company Camp Cabins Chandler USA Arizona 1929 Demolished by 1934
Westhope
(Richard L. Jones House)
S.227 Tulsa USA Oklahoma 1929 1929
Malcolm E. Willey House S.229 Minneapolis USA Minnesota 1934 1934
Fallingwater
(Edgar J. Kaufmann Sr. Residence)
S.230 Bear Run USA Pennsylvania 1935 1936-38
Herbert Jacobs House I S.234 Madison USA Wisconsin 1936 1937
Abby Beecher Roberts House (Deertrack)[60] S.236 Marquette USA Michigan 1936
Johnson Wax Headquarters S.237 Racine USA Wisconsin 1936 1936-39
Hanna-Honeycomb House S.235 Palo Alto USA California 1937 1937 At Stanford University
Wingspread
(Herbert F. Johnson House)
S.239 Wind Point USA Wisconsin 1937 1938-39
Ben Rebhuhn House S.240 Great Neck Estates USA New York 1937 1937
Taliesin West S.241 Scottsdale USA Arizona 1937 1937
Edgar J. Kaufmann Sr. Office S.233 Pittsburgh USA Pennsylvania 1937 Relocated
Displayed at The V&A London, U.K.
Suntop Homes S.248 Ardmore USA Pennsylvania 1938 1939
Charles L. Manson House S.249 Wausau USA Wisconsin 1938 1938-41
Florida Southern College (FSC)
(Child of the Sun)
Lakeland USA Florida 1938–1954 Child of the Sun
at Florida Southern College
FSC Annie M. Pfeiffer Chapel S.251 Lakeland USA Florida 1938 1941 Child of the Sun
at Florida Southern College
John C. Pew House[61] S.273 Shorewood Hills USA Wisconsin 1939
Sidney Bazett House[62] S.259 Hillsborough USA California 1939
Andrew F. H. Armstrong House[63] S.260 Ogden Dunes USA Indiana 1939
Stanley Rosenbaum House S.267 Florence USA Alabama 1939 1940
Lloyd Lewis House S.265 Libertyville USA Illinois 1939 1939
Loren B. Pope Residence S.268 Falls Church USA Virginia 1939 1940 Relocated to Alexandria, VA in 2001
Goetsch-Winckler House S.269 Okemos USA Michigan 1939 1940
Joseph Euchtman House[64] S.270 Pikesville USA Maryland 1939
Bernard Schwartz House
(Still Bend)
S.271 Two Rivers USA Wisconsin 1939 1940 This home is available for rentals[65]
George D. Sturges House S.272 Brentwood Heights USA California 1939 1939
Clarence Sondern House S.279 Kansas City USA Missouri 1939 1940
Rose Pauson House
(Shiprock ruins)
S.250 Phoenix USA Arizona 1939 1940 Destroyed by fire 1942
FSC Seminar Buildings I, II, & III S.253.1-3, S.253A Lakeland USA 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 USA South Carolina 1940 1940-51
Gregor S. Affleck House S.274 Bloomfield Hills USA Michigan 1940 1940
Arch Oboler House Complex[66]
(Eaglefeather)
S.275 Malibu USA California 1940 Completed 1955
Theodore Baird Residence S.277 Amherst USA Massachusetts 1940 1940
James B. Christie House S.278 Bernardsville USA New Jersey 1940 1940
Community Christian Church S.280 Kansas City USA Missouri 1940 1940-42
FSC E. T. Roux Library S.252 Lakeland USA Florida 1941 1946 Child of the Sun
at Florida Southern College
Stuart Richardson House S.282 Glen Ridge USA New Jersey 1941 1951
Carlton D. Wall House
(Snowflake)
S.281 Plymouth USA Michigan 1941 1941-47
FSC Industrial Arts Building S.254 Lakeland USA Florida 1942 1952 Child of the Sun
at Florida Southern College
Solomon R. Guggenheim Museum S.400 New York USA New York 1943–1956 Completed 1959
Herbert Jacobs House II S.283 Middleton USA Wisconsin 1944 1946-48
FSC Administration Building S.255 Lakeland USA Florida 1945 1949 Child of the Sun
at Florida Southern College
Lowell Walter Residence
(Cedar Rock)
S.284 Quasqueton USA Iowa 1945
Arnold Friedman Lodge[67]
(Fir Tree)
S.286 Pecos USA New Mexico 1945
FSC Esplanades S.257 Lakeland USA Florida 1946 1946-58 Child of the Sun
at Florida Southern College
Melvyn M. Smith House S.287 Bloomfield Hills USA Michigan 1946 1949
Douglas Grant House S.288 Marion USA Iowa 1946 1946
Alvin L. Miller House S.289 Charles City USA Iowa 1946 1946
Chauncey L. Griggs Residence[68] S.290 Tacoma USA Washington 1946
Amy Alpaugh Studio Residence[69] S.293 Northport USA Michigan 1946
Unitarian Society Meeting House S.291 Shorewood Hills USA Wisconsin 1947 1949-51
A. H. Bulbulian Residence S.292 Rochester USA Minnesota 1947 1947
FSC J. Edgar Wall Water Dome S.255A Lakeland USA 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 USA Michigan 1948 1949 (Galesburg Country Homes)
David Weisblat Residence S.294 Galesburg USA Michigan 1948 1949 (Galesburg Country Home)
Eric and Pat Pratt Residence S.295 Galesburg USA Michigan 1948 1949 (Galesburg Country Home)
Samuel Eppstein Residence S.296 Galesburg USA Michigan 1948 1949 (Galesburg Country Home)
Curtis Meyer Residence S.297 Galesburg USA Michigan 1948 1949 (Galesburg Country Home)
Herman T. Mossberg Residence S.302 South Bend USA Indiana 1948 1948
Fountainhead
(J. Willis Hughes House)
S.303 Jackson USA Mississippi 1948 1950
Carroll Alsop House S.304 Oskaloosa USA Iowa 1948 1948
Jack Lamberson House S.305 Oskaloosa USA Iowa 1948 1948
Mrs. Clinton Walker Residence S.306 Carmel USA California 1948
Albert Adelman House S.308 Fox Point USA Wisconsin 1948 1948
Maynard P. Buehler House S.309 Orinda USA California 1948 1948
Charles E. Weltzheimer Residence S.311 Oberlin USA Ohio 1948 1948-49
Erling P. Brauner Residence S.312 Okemos USA Michigan 1948
V. C. Morris Gift Shop S.310 San Francisco USA California 1948 1948-49
Parkwyn Village S.298, S.299, S.299A, S.299B, S.299C, S.300, S.300A, S.301 Kalamazoo USA Michigan 1948 1949–1950 (Parkwyn Village Homes)
Robert Levin House S.298 Kalamazoo USA Michigan 1948 1949 (Parkwyn Village Home)
McCartney Residence S.299, S.299B Kalamazoo USA Michigan 1948 1949 (Parkwyn Village Home)
Eric V. Brown Residence S.300 Kalamazoo USA Michigan 1948 1949 (Parkwyn Village Home)
Robert D. Winn Residence S.301 Kalamazoo USA Michigan 1948 1950 (Parkwyn Village Home)
Usonia Homes S.316, S.317, S.318, S.318A Pleasantville USA New York 1948 1948–1951 (Usonia Homes)
Sol Friedman House
(Toyhill)
S.316 Pleasantville USA New York 1948 1948 (Usonia Homes)
Edward Serlin House S.317 Pleasantville USA New York 1948 1949 (Usonia Homes)
Roland Reisley House S.318 Pleasantville USA New York 1948 1951 (Usonia Homes)
James Edwards Residence S.313 Okemos USA Michigan 1949
Howard E. Anthony Residence S.315 Benton Harbor USA Michigan 1949
Kenneth Laurent House S.319 Rockford USA Illinois 1949
Henry J. Neils House S.314 Minneapolis USA Minnesota 1949 1951
Wilbur C. Pearce Residence S.320 Bradbury USA California 1950
Thomas E. Keys Residence S.321 Rochester USA Minnesota 1950 1950
David and Gladys Wright House S.322 Phoenix USA Arizona 1950 1953 Currently being restored and open to the public
Russell W. Kraus House S.340 Kirkwood USA Missouri 1950 1952-60
John Haynes House S.323 Fort Wayne USA Indiana 1950 1952
Dr. Richard Davis House
(Woodside)
S.324 Marion USA Indiana 1950 1955
J. A. Sweeton Residence S.325 Cherry Hill USA New Jersey 1950 1950
John O. Carr Residence S.327 Glenview USA Illinois 1950
Donald Schaberg House S.328 Okemos USA Michigan 1950 1957-58
Dr. R. Bradford Harper Residence S.329 St. Joseph USA Michigan 1950
Robert Berger Residence S.330 San Anselmo USA California 1950
Arthur C. Mathews Residence S.331 Atherton USA California 1950
Dr. Isadore J. Zimmerman House S.333 Manchester USA New Hampshire 1950
Robert Muirhead Residence S.334 Plato Center USA Illinois 1950
Karl A. Staley House S.335 North Madison USA Ohio 1950 1951
S. P. Elam Residence S.336 Austin USA Minnesota 1950
Richard C. Smith House S.337 Jefferson USA Wisconsin 1950 1950
John A. Gillin Residence S.338 Dallas USA Texas 1950 1958
Raymond Carlson Residence S.326 Phoenix USA Arizona 1950
Seamour Shavin House S.339 Chattanooga USA Tennessee 1950 1952
Wetmore Auto Service Station[70] Ferndale USA Michigan 1951 1951 Remodel
Was S.348, but no longer numbered by Storrer.
Patrick Kinney Residence S.342 Lancaster USA Wisconsin 1951
Charles F. Glore Residence S.341 Lake Forest USA Illinois 1951
Nathan Rubin Residence S.343 Canton USA Ohio 1951
Benjamin Adelman Residence S.344 Phoenix USA Arizona 1951
Welbie L. Fuller Residence S.347 Pass Christian USA Mississippi 1951 Destroyed by Hurricane Camille 1969
Frank Lloyd Wright Field Office S.348 San Francisco USA California 1951
Broad Margin
(Gabrielle Austin Residence)
S.345 Greenville USA South Carolina 1951 1954
A. K. Chahroudi Cottage S.346 Lake Mahopac USA New York 1951
William Palmer Residence S.332 Ann Arbor USA Michigan 1952
Arthur Pieper Residence S.349 Paradise Valley USA Arizona 1952
Ray Brandes House S.350 Sammamish[71] USA Washington 1952 1952
Quintin Blair House S.351 Cody USA Wyoming 1952 1952-53
Archie B. Teater Studio
(Teater's Knoll)
S.352 Bliss USA Idaho 1952 1952
R. W. Lindholm Residence
(Mäntylä)
S.353 Cloquet USA Minnesota 1952
Frank S. Sander Residence
(Springbough)
S.354 Stamford USA Connecticut 1952 1955
Anderton Court Shops S.356 Beverly Hills USA California 1952 1952
George Lewis House S.359 Tallahassee USA Florida 1952 1954
Luis Marden House S.357 McLean USA Virginia 1952 Completed 1959
Price Tower S.355 Bartlesville USA Oklahoma 1952 1952-56
FSC Polk County Science Building S.256 Lakeland USA Florida 1953 1958 Child of the Sun
at Florida Southern College
Andrew B. Cooke House S.360 Virginia Beach USA Virginia 1953 Completed 1959
Jorgine Boomer Residence S.361 Phoenix USA Arizona 1953
Robert Llewellyn Wright House S.358 Bethesda USA Maryland 1953 1957
Lewis H. Goddard Residence S.364 Plymouth USA Michigan 1953
John and Syd Dobkins House S.362 Canton USA Ohio 1953 1954
Kentuck Knob
(I.N. Hagan House)
S.377 Chalkhill USA Pennsylvania 1953 1953-56
Harold Price Jr. Residence S.363 Bartlesville USA Oklahoma 1953
Louis A. Penfield House S.365 Willoughby Hills USA 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[72]
Riverview Terrace Restaurant
(Frank Lloyd Wright Visitor Center)
S.367 Spring Green USA Wisconsin 1953 Used today as the Taliesen Visitors Center as well as a restaurant.
Usonian Exhibition House and Pavilion S.369, S.370 New York USA New York 1953 1953 Temporary structure
Demolished
FSC William H. Danforth Chapel S.258 Lakeland USA Florida 1954 1955 Child of the Sun
at Florida Southern College
Ellis A. Feiman House S.371 Canton USA Ohio 1954
E. Clarke and Julia Arnold House S.374 Columbus USA Wisconsin 1954 1955-56
Dr. Maurice Greenberg House S.372 Dousman USA Wisconsin 1954
Hoffman Auto Showroom
(Mercedes-Benz Manhattan)
S.380 New York USA New York 1954 Demolished 2013
Beth Sholom Synagogue S.373 Elkins Park USA Pennsylvania 1954 Completed 1959
Exhibition Pavilion Los Angeles USA California 1954 1954 Temporary structure
Demolished
Bachman-Wilson House S.366 Millstone USA New Jersey 1954 1954-56
William L. Thaxton Jr. House S.384 Bunker Hill Village USA Texas 1954
Samara
(John E. Christian Residence)
S.375 West Lafayette USA Indiana 1954 1954-56
Gerald B. and Beverley Tonkens House S.386 Cincinnati USA Ohio 1954
Cedric G. and Patricia Neils Boulter House S.379 Cincinnati USA Ohio 1954 1956
Louis B. Frederick House S.376 Barrington Hills USA Illinois 1954
Keland House S.368 Racine USA Wisconsin 1954
Don E. Lovness Studio & Cottage S.391 Stillwater USA Minnesota 1955 Cottage built 1972
Dorothy H. Turkel House S.388 Detroit USA Michigan 1955
William B. Tracy House S.389 Normandy Park USA Washington 1955 1956
Toufic H. Kalil House S.387 Manchester USA New Hampshire 1955 1955
Kalita Humphreys Theater S.395 Dallas USA Texas 1955 Completed 1959
Randall Fawcett House S.385 Los Banos USA California 1955 Completed 1961
John L. Rayward House
(Tirranna)
S.383 New Canaan USA Connecticut 1955 1955
Max Hoffman House S.390 Rye USA New York 1955 Completed 1972
Theodore A. Pappas House S.392 St. Louis USA Missouri 1955 1960-64
Dr. Karl Kundert Medical Clinic S.396 San Luis Obispo USA California 1955
Robert H. Sunday House S.393 Marshalltown USA Iowa 1955 1957
R. W. Lindholm Service Station S.414 Cloquet USA Minnesota 1956 1956-58
Frank Bott Residence S.404 Kansas City USA Missouri 1956
Harold C. Price Sr. House S.378 Paradise Valley USA Arizona 1956
Allen Friedman House S.403 Bannockburn USA Illinois 1956
Dr. Kenneth L. Meyers Medical Clinic S.397 Dayton USA Ohio 1956
Dudley Spencer House
(Laurel)
S.402 Wilmington USA Delaware 1956 1956-61
Annunciation Greek Orthodox Church S.399 Milwaukee USA Wisconsin 1956 1959-61
Wyoming Valley Grammar School[73] S.401 Spring Green USA Wisconsin 1956
Marshall Erdman Prefab Houses Various Locations USA 1956 1956–1961 (Marshall Erdman Prefab Houses)
Eugene Van Tamelen House S.406 Madison USA Wisconsin 1956 1956 (Marshall Erdman Prefab House #1)
Arnold Jackson House
(Skyview)
S.407.1 Madison USA Wisconsin 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Beaver Dam, WI in 1985
Donald C. Duncan House S.407.2 Lisle USA Illinois 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Polymath Park, PA in 2002
Frank Iber House S.408 Plover USA Wisconsin 1956 1957 (Marshall Erdman Prefab House #1)
Carl Post House S.409.1 Barrington Hills USA Illinois 1956 1957 (Marshall Erdman Prefab House #1)
James B. McBean Residence S.412.2 Rochester USA Minnesota 1956 1957 (Marshall Erdman Prefab House #2)
Walter Rudin House S.412.1 Madison USA Wisconsin 1956 1957-59 (Marshall Erdman Prefab House #2)
Joseph Mollica House S.411.1 Bayside USA Wisconsin 1956 1958 (Marshall Erdman Prefab House #1)
The Crimson Beech
(William Cass House)
S.409.2 Staten Island USA New York 1956 1959 (Marshall Erdman Prefab House #1)
Dr. Edward & Laura Jane LaFond House S.411.2 St. Joseph USA Minnesota 1956 1960 (Marshall Erdman Prefab House #1)
Socrates Zaferiou House S.410 Blauvelt USA New York 1956 1961 (Marshall Erdman Prefab House #1)
Marin County Civic Center S.415, S.416, S.417 San Rafael USA California 1957 Completed 1976
William P. Boswell Residence S.423 Indian Hill USA Ohio 1957 Completed 1961
C. E. Gordon House S.315 Wilsonville USA Oregon 1957 Completed 1963 Relocated to Silverton, OR in 2001
Paul J. and Ida Trier House S.398 Johnston USA Iowa 1957 1957
Robert G. Walton House[74] S.421 Modesto USA California 1957
Dr. Herman T. Fasbender Medical Clinic S.424 Hastings USA Minnesota 1957 1959
Wichita State University Juvenile Cultural Study Center[75] S.418 Wichita USA Kansas 1957 Completed 1963
Sterling Kinney Residence[76] S.422 Amarillo USA Texas 1957
Carl E. Schultz House[77] S.426 St. Joseph USA Michigan 1957 1957
Duey and Julia Wright House S.420 Wausau USA Wisconsin 1957 1959
Eddie's House S.330A San Anselmo USA California 1957 1963 Doghouse
Demolished 1973
Dr. George Ablin House[78] S.428 Bakersfield USA California 1958
Pilgrim Congregational Church S.431 Redding USA California 1958 1960-63
Don M. Stromquist House S.429 Bountiful USA Utah 1958 1959
Seth C. Peterson Cottage S.430 Mirror Lake USA Wisconsin 1958 1958
Lockridge Medical Clinic[79] S.425 Whitefish USA Montana 1958
Paul Olfelt House[80] S.427 St. Louis Park USA Minnesota 1958
Norman Lykes House[81] S.433 Phoenix USA Arizona 1959 Completed 1968
Chicago & Milwaukee Electric Railway Station[82] Glencoe USA Illinois 1911 Demolished mid-1950s

Posthumous constructions

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
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 (On Petra Island. Unbuilt A. K. Chahroudi House planned for the same location)
Rowing Boathouse[83] Buffalo, New York 1905 2007
Scottsdale Spire[84] 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[85])
Filling Station[86] Buffalo, New York 1927 2013-14 Originally intended for the corner of Michigan Avenue and Cherry Street, downtown Buffalo.[87]

Notable unbuilt works

References

  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. 41°48′53″N 87°35′59″W / 41.8146661°N 87.599777°W
  3. 41°48′23″N 87°35′38″W / 41.8063254°N 87.5939459°W
  4. 41°48′22″N 87°35′38″W / 41.8061975°N 87.5939539°W
  5. 41°48′43″N 87°51′55″W / 41.8120033°N 87.8652245°W
  6. 41°48′41″N 87°35′39″W / 41.8114755°N 87.5942838°W
  7. 41°48′37″N 87°52′09″W / 41.810234°N 87.8690332°W
  8. 43°07′31″N 89°24′13″W / 43.1253016°N 89.4035947°W per "Wright Studies: Robert M. Lamp Cottage, Rocky Roost, Lake Mendota, Wisc. (1893) (S.021) Remodel (1901)". The Wright Library. Retrieved 8 September 2011.
  9. 43°04′44″N 89°23′30″W / 43.0787939°N 89.3917313°W
  10. 41°48′43″N 87°51′57″W / 41.8119893°N 87.8658253°W
  11. 41°48′04″N 87°55′01″W / 41.801072°N 87.9169375°W
  12. Hertzberg, Wright (2004). Wright in Racine: The Architect's Vision for One American City. Korea: Pomegranate. p. 84. ISBN 0-7649-2890-2.
  13. Storrer, William A.sizes/o/. "Henry and Lily Mitchell Residence in Racine, Wisconsin". FLlW Update. Retrieved 11 June 2010.
  14. 41°53′11″N 87°47′41″W / 41.8863843°N 87.7946395°W
  15. 41°53′09″N 87°41′55″W / 41.8858631°N 87.6986432°W
  16. 41°53′18″N 87°47′28″W / 41.8883611°N 87.7911472°W
  17. 41°48′59″N 87°36′47″W / 41.8164922°N 87.6130848°W
  18. 43°08′09″N 90°04′25″W / 43.1358171°N 90.073514°W
  19. 41°53′45″N 87°47′22″W / 41.8957632°N 87.7894112°W
  20. 41°53′33″N 87°47′35″W / 41.8923835°N 87.7931173°W
  21. 41°53′42″N 87°47′19″W / 41.8951268°N 87.7884758°W
  22. 41°53′21″N 87°48′20″W / 41.8892996°N 87.8056848°W (precise location in this block surrounded by Bonnie Brae, Quick, Harlem, and Lake uncertain)
  23. 41°57′32″N 87°38′54″W / 41.958784°N 87.6484215°W
  24. 46°18′56″N 83°57′32″W / 46.3155616°N 83.9588499°W (precise location on island uncertain)
  25. 41°53′46″N 87°47′16″W / 41.8961979°N 87.7877355°W
  26. 42°56′10″N 78°52′17″W / 42.9360036°N 78.8714504°W (fairground, precise location within fairground uncertain)
  27. 41°53′26″N 87°48′57″W / 41.8904327°N 87.8159342°W
  28. 41°53′52″N 87°47′22″W / 41.8977068°N 87.78944°W
  29. 42°36′00″N 88°35′59″W / 42.5999457°N 88.5995972°W
  30. 40°41′36″N 89°36′58″W / 40.693207°N 89.616215°W
  31. Pfieffer, Bruce Brooks; Futagawa, Yuko (1989), Frank Lloyd Wright Monograph 1902-1906, 2, Tokyo: A.D.A. Edita, p. 64, ISBN 4-87140-515-X
  32. 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.
  33. 41°49′23″N 87°36′34″W / 41.8229277°N 87.6093739°W
  34. 42°03′47″N 87°42′28″W / 42.0630609°N 87.7077091°W
  35. 41°32′29″N 87°40′37″W / 41.5413321°N 87.6768094°W
  36. 41°53′29″N 87°48′52″W / 41.8913043°N 87.8144825°W
  37. From vicinity of 41°53′23″N 87°48′21″W / 41.8897868°N 87.8057384°W
  38. 43°08′10″N 90°04′25″W / 43.1362007°N 90.073691°W
  39. 42°00′53″N 87°39′57″W / 42.0147888°N 87.6659196°W
  40. 46°34′17″N 114°03′21″W / 46.5713541°N 114.0558743°W per "Wright Studies: Bitter Root Inn, Bitter Root, Montana near Stevensville (1908) (S.145)". The Wright Library. Retrieved 13 September 2011.
  41. 42°01′13″N 87°39′57″W / 42.0202825°N 87.6657432°W
  42. 34°25′30″N 119°38′54″W / 34.4250351°N 119.6483839°W
  43. 41°53′26″N 87°49′27″W / 41.890434°N 87.8241149°W
  44. 41°57′56″N 87°39′28″W / 41.9655971°N 87.65782°W
  45. 39°50′33″N 88°58′01″W / 39.8425599°N 88.9669955°W
  46. 41°35′55″N 87°20′44″W / 41.5985848°N 87.34558°W
  47. "Chicago & Milwaukee Electric Railway Station". Frank Lloyd Wright Trust. 2016. Retrieved 2 June 2016.
  48. 42°35′27″N 88°26′05″W / 42.5907761°N 88.4347272°W
  49. 41°49′09″N 87°49′42″W / 41.8192°N 87.8284°W
  50. 44°56′34″N 93°31′23″W / 44.9426428°N 93.5231084°W
  51. 43°28′17″N 89°45′31″W / 43.4714494°N 89.7587157°W
  52. 41°45′37″N 88°20′49″W / 41.76018°N 88.3470541°W
  53. 41°53′54″N 87°47′34″W / 41.8983561°N 87.7928799°W
  54. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Storrer, William A. (2016). "The 29=30 discovered works". FLlW Update. Retrieved 1 June 2016.
  55. 41°46′10″N 86°47′57″W / 41.7693212°N 86.7991027°W
  56. 41°46′26″N 86°47′49″W / 41.7739422°N 86.796914°W
  57. 41°46′23″N 86°47′56″W / 41.77297°N 86.7987889°W
  58. "Window on Wright's Legacy in Japan: Buildings: Imperial Hotel Annex, Tokyo, 1920". wrightinjapan.org. Severns/Mori. Retrieved 27 December 2013.
  59. 33°17′59″N 112°00′59″W / 33.2996885°N 112.0164325°W
  60. 46°32′19″N 87°27′03″W / 46.5387473°N 87.450877°W
  61. 43°04′53″N 89°27′25″W / 43.0812995°N 89.4568213°W
  62. 37°33′15″N 122°20′27″W / 37.5541934°N 122.3408704°W
  63. 41°37′29″N 87°11′23″W / 41.6247579°N 87.1897996°W
  64. 39°21′57″N 76°42′01″W / 39.3658132°N 76.700334°W
  65. http://www.theschwartzhouse.com/Home.html
  66. 34°05′58″N 118°50′37″W / 34.0995675°N 118.8436684°W
  67. 35°37′57″N 105°40′50″W / 35.6325612°N 105.6804836°W
  68. 47°11′09″N 122°31′52″W / 47.1857223°N 122.5311043°W
  69. 45°09′21″N 85°38′01″W / 45.1559615°N 85.6336554°W
  70. "Wetmore Auto Service Station Remodeling". James N. McNally. 2016. Retrieved 2 June 2016.
  71. 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. p. 354. ISBN 0-226-77622-0.) give the place as Issaquah, Washington, but this address has been within the city limits of Sammamish since the incorporation of that city on August 1, 1999.
  72. http://www.penfieldhouse.com/
  73. 43°07′09″N 90°06′54″W / 43.1192°N 90.1149°W
  74. 37°44′57″N 120°59′25″W / 37.7491°N 120.9904°W
  75. 37°43′20″N 97°17′33″W / 37.7223°N 97.2924°W
  76. 35°15′04″N 101°56′37″W / 35.2511°N 101.9436°W
  77. 42°05′13″N 86°28′40″W / 42.0869°N 86.4779°W
  78. 35°23′20″N 118°56′15″W / 35.3889°N 118.9376°W
  79. 48°24′33″N 114°20′10″W / 48.4091342°N 114.336184°W
  80. 44°57′43″N 93°20′15″W / 44.9619°N 93.3375°W
  81. 33°32′19″N 112°00′11″W / 33.5387°N 112.0030°W
  82. "Chicago & Milwaukee Electric Railway Station". Frank Lloyd Wright Trust. 2016. Retrieved 2 June 2016.
  83. 42°54′02″N 78°54′07″W / 42.900665°N 78.901815°W
  84. 33°38′16″N 111°55′30″W / 33.637664°N 111.924865°W
  85. http://www.constructireland.ie/Articles/Case-Studies/Late-1950s-Frank-Lloyd-Wright-design-realised-in-Wicklow.html
  86. 42°52′45″N 78°52′10″W / 42.879106°N 78.869471°W
  87. http://www.pierce-arrow.com/frank-lloyd-wright-filling-station
  88. Thomson, Iain (1999). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. p. 360. ISBN 1-57145-187-0.
  89. Langmead, Donald (2003). Frank Lloyd Wright: A Bio-Bibliography. Westport, CT: Praeger. p. 2. ISBN 0-313-31993-6.
  90. Ainsworth, Troy D. (2005). Modernism Contested: Frank Lloyd Wright in Venice and the Masieri Memorial Debate (Doctoral dissertation). Texas Tech University Libraries. Retrieved 13 April 2015.
  91. Frank Lloyd Wright, House for Ayn Rand
  92. http://www.tahoelocals.com/articles/franklloydwright.php
  93. Pandya, Yatin (November 15, 2009). "Calico dome: Crumbling crown of architecture". Daily News and Analysis. Retrieved March 29, 2013.

External links

Wikimedia Commons has media related to Buildings by Frank Lloyd Wright.
This article is issued from Wikipedia - version of the 11/14/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.