Jump to content

List of Frank Lloyd Wright works

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by WikiCleanerBot (talk | contribs) at 06:41, 9 January 2024 (v2.05b - Bot T20 CW#61 - Fix errors for CW project (Reference before punctuation - Title linked in text)). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Frank Lloyd Wright designed over 1000 houses, commercial buildings and other works.[1]

"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

Demolished or destroyed Also noted in "Other Information"
Public sites Buildings and sites regularly open to the public
Disputed attributions Projects lacking general agreement that they are the work of Frank Lloyd Wright

Completed works

Name Storrer No.[2] City State or Province Country Designed Built Other Information Image
Unity Chapel S.000 Spring Green Wisconsin U.S. 1886 1886 Designed by Joseph Lyman Silsbee. Wright was reported to have had a minor role on the interior.
Hillside Home School I S.001 Spring Green Wisconsin U.S. 1887 1887 Designed by Wright while working for Joseph Lyman Silsbee.
Demolished 1950
Frank Lloyd Wright House S.002 Oak Park Illinois U.S. 1889 1889 Playroom & kitchen addition 1895
Drafting Studio & Connecting Corridor addition 1898
Remodeled 1911
Restored 1974–1987
Available for tours.
Berry-MacHarg House
(Dr. C.H. Berry and W.S. MacHarg)
S.010 Chicago Illinois U.S. 1891 1892 An Adler & Sullivan commission designed by Wright.
Demolished 1926.
Louis Sullivan Bungalow S.005 Ocean Springs Mississippi U.S. 1890 1890 An Adler & Sullivan commission designed largely by Wright. Destroyed by Hurricane Katrina 2005
Charnley-Norwood House S.007 Ocean Springs Mississippi U.S. 1890 1890 An Adler & Sullivan commission designed largely by Wright. Heavily damaged by Hurricane Katrina 2005 (Photographs)
Fully restored in 2014[3]
James A. Charnley House S.009 Chicago Illinois U.S. 1891 1892 An Adler & Sullivan commission designed in part by Wright.
Dr. Allison W. Harlan House[4] S.018 Chicago Illinois U.S. 1891 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan. Destroyed by fire 1963
Warren McArthur House[5] S.011 Chicago Illinois U.S. 1892 1892 "Bootleg" house designed by Wright while while working for Adler & Sullivan. Remodeled 1900
George Blossom House[6] S.014 Chicago Illinois U.S. 1892 1892 "Bootleg" house designed by Wright while while working for Adler & Sullivan. Garage added 1907
Robert G. Emmond House[7] S.015 La Grange Illinois U.S. 1892 1892 "Bootleg" house designed by Wright while while working for Adler & Sullivan.
Thomas H. Gale House S.016 Oak Park Illinois U.S. 1892 1892 "Bootleg" house designed by Wright while while working for Adler & Sullivan.
Robert P. Parker House S.017 Oak Park Illinois U.S. 1892 1892 "Bootleg" house designed by Wright while while working for Adler & Sullivan.
Albert Sullivan House[8] S.019 Chicago Illinois U.S. 1891 1892 An Adler & Sullivan commission designed partly by Wright.
Demolished 1970
W. Irving Clark House[9] S.013 La Grange Illinois U.S. 1893 1894 "Bootleg" house designed by Wright while while working for Adler & Sullivan.
Walter H. Gale House S.020 Oak Park Illinois U.S. 1893 1893 "Bootleg" house designed by Wright while while working for Adler & Sullivan.
Robert M. Lamp Cottage
(Rocky Roost)[10]
S.021 Madison Wisconsin U.S. 1893 1893 Additions and alterations 1901
Destroyed by fire 1934
Lake Mendota Boathouse[11] S.022 Madison Wisconsin U.S. 1893 1894 "Bootleg" project designed by Wright while while working for Adler & Sullivan but completed after his departure. Demolished 1926
Francis J. Woolley House S.023 Oak Park Illinois U.S. 1893 1894
William H. Winslow House S.024 River Forest Illinois U.S. 1894 1894
Peter Goan House[12] S.029 La Grange Illinois U.S. 1894 1895
Robert W. Roloson Houses S.026 Chicago Illinois U.S. 1894 1895
Frederick Bagley House[13] S.028 Hinsdale Illinois U.S. 1894 1894
Henry and Lily Mitchell House S.039 Racine Wisconsin U.S. 1894 1894 Designed by Cecil S. Corwin, with input from Wright.[14]
Dr. H. W. Bassett House[15] S.027 Oak Park Illinois U.S. 1894 1894 Remodel
Demolished 1922
Francisco Terrace Apartments[16] S.030 Chicago Illinois U.S. 1895 1895 Demolished 1974
Facade reconstructed and relocated[17] to Oak Park, U.S. in 1977
Edward C. Waller Apartments S.031 Chicago Illinois U.S. 1895 1895 One unit destroyed by fire 1968
Francis Apartments[18] S.032 Chicago Illinois U.S. 1895 1895 Demolished 1971
Chauncey L. Williams House S.033 River Forest Illinois U.S. 1895 1895
Nathan G. Moore House I S.034 Oak Park Illinois U.S. 1895 1895 Partially destroyed by fire in 1922. Redesigned and rebuilt in 1923. (see Nathan Moore House II)
Harrison P. Young House S.036 Oak Park Illinois U.S. 1895 1895 Remodel
George W. Smith House[19] S.045 Oak Park Illinois U.S. 1895 1898
Romeo and Juliet Windmill[20] S.037 Spring Green Wisconsin U.S. 1896 1897 Rebuilt 1938
Restored 1992
Isidore H. Heller House S.038 Chicago Illinois U.S. 1896 1897
Harry C. Goodrich House[21] S.042 Oak Park Illinois U.S. 1896 1896
Charles E. Roberts House[22] S.040 Oak Park Illinois U.S. 1896 1896 Remodel
Charles E. Roberts Stable S.041 Oak Park Illinois U.S. 1896 1896 Remodel
Converted to living quarters 1903–05
Moved to present location 1929
George W. Furbeck House S.043 Oak Park Illinois U.S. 1897 1897–98
Rollin Furbeck House[23] S.044, S.044A Oak Park Illinois U.S. 1897 1897 Remodeled 1907
Thomas H. Gale Cottage S.088.0 Whitehall Michigan U.S. 1897
River Forest Golf Club[24] S.062 River Forest Illinois U.S. 1898 Demolished
Frank Lloyd Wright Home (studio addition) S.004 Oak Park Illinois U.S. 1897 1898 Interior and exterior modifications 1905
Remodeled 1911
Restored 1982–1987
Joseph and Helen Husser House[25] S.046 Chicago Illinois U.S. 1899 Demolished 1926
Edward C. Waller House S.047 River Forest Illinois U.S. 1899 Remodel
Demolished 1939
William and Jessie M. Adams House S.048 Chicago Illinois U.S. 1900 1900–01
S. A. Foster House and Stable S.049 Chicago Illinois U.S. 1900 1900
B. Harley Bradley House
(Glenlloyd)
S.052 Kankakee Illinois U.S. 1900
Warren Hickox House S.056 Kankakee Illinois U.S. 1900 1900
E.H. Pitkin Cottage S.076 Sapper Island,[26] Desbarats Ontario Canada 1900
Henry Wallis Cottage S.079 Delavan Wisconsin U.S. 1900
Edward C. Waller Gates S.065 River Forest Illinois U.S. 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 Illinois U.S. 1901 Poultry House demolished 1939
Stables demolished early 1970s
Fred B. Jones House
(Penwern)
S.083 Delavan Wisconsin U.S. 1901 1902
Ward Winfield Willits House S.054 Highland Park Illinois U.S. 1901
F. B. Henderson House S.057 Elmhurst Illinois U.S. 1901 1901
William G. Fricke House[28] S.058 Oak Park Illinois U.S. 1901
Buffalo Exposition Pavilion for the Universal Portland Cement Company[29] S.063 Buffalo New York U.S. 1901 1901 Temporary structure
Demolished
Frank W. Thomas House S.067 Oak Park Illinois U.S. 1901 1901
E. Arthur Davenport House[30] S.068 River Forest Illinois U.S. 1901
William E. Martin House[31] S.061 Oak Park Illinois U.S. 1902
Lake Delavan Yacht Club[32] S.064 Delavan Wisconsin U.S. 1902 Demolished
Hillside Home School II S.069 Spring Green Wisconsin U.S. 1901 1902, 1932, 1952
Francis W. Little House I[33] S.070 Peoria Illinois U.S. 1902 1902 Stable added 1909
Arthur B. Heurtley House S.074 Oak Park Illinois U.S. 1902 1902
Arthur B. Heurtley Summer Cottage S.075 Marquette Island Michigan U.S. 1902 1902 Remodel
Mrs. George Gerts Double House, Bridge Cottage S.077 Whitehall Michigan U.S. 1902
Dana-Thomas House S.072 Springfield Illinois U.S. 1902 1902–04 Available for tours.
Walter Gerts Bridge Cottage S.078 Whitehall Michigan U.S. 1902
Alfred W. Hebert House S.089 Chicago Illinois U.S. 1902 Remodel
Partially destroyed by fire 1959; all Wright elements were removed in reconstruction
George W. Spencer House S.081 Delavan Wisconsin U.S. 1902
Charles S. Ross House S.082 Delavan Wisconsin U.S. 1902
John A. Mosher House Wellington Ohio U.S. 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 New York U.S. 1902 1903–04
Joseph J. Walser, Jr. House S.091 Chicago Illinois U.S. 1903
Horse Show Fountain S.094 Oak Park Illinois U.S. 1903 1909 Rebuilt 1969
Abraham Lincoln Center[36] S.095 Chicago Illinois U.S. 1903 Design completed by Dwight Perkins
Robert M. Lamp House S.097 Madison Wisconsin U.S. 1903 1903
Darwin D. Martin Carriage House, Conservatory, and Pergola S.101 Buffalo New York U.S. 1903 1903–05 Demolished 1962
Reconstructed 2004–2007
Darwin D. Martin House S.100 Buffalo New York U.S. 1903 1904–05 Restored 2004–17
Edwin H. Cheney House S.104 Oak Park Illinois U.S. 1903
Larkin Administration Building S.093 Buffalo New York U.S. 1904 Demolished 1950
Unity Temple S.096 Oak Park Illinois U.S. 1905–06 1907–08
Burton J. Westcott House S.099 Springfield Ohio U.S. 1904 1908 Available for tours
William R. Heath House S.105 Buffalo New York U.S. 1904 1904–05
Ferdinand F. Tomek House
(The Ship House)
S.128 Riverside Illinois U.S. 1904 1904–06
Harvey P. Sutton House S.106 McCook Nebraska U.S. 1905 1905
Hiram Baldwin House S.107 Kenilworth Illinois U.S. 1905 1905
Mary W. Adams House S.108 Highland Park Illinois U.S. 1905 1905
William A. Glasner House S.109 Glencoe Illinois U.S. 1905 1905
Charles A. Brown House[37] S.110 Evanston Illinois U.S. 1905
Frank L. Smith Bank S.111 Dwight Illinois U.S. 1905 1905
E. A. Cummings Real Estate Office S.112 River Forest Illinois U.S. 1905 Demolished 1925
E-Z Polish Factory S.114 Chicago Illinois U.S. 1905 1905
Lawrence Memorial Library (Springfield, Illinois) S.073 Springfield Illinois U.S. 1905
A. P. Johnson House S.087 Delavan Wisconsin U.S. 1905 1905
Thomas P. Hardy House S.115 Racine Wisconsin U.S. 1905 1905
Darwin D. Martin Gardener’s Cottage S.090 Buffalo New York U.S. 1905 1909
Mrs Thomas H. Gale Cottage I, II & III S.088.0, S.088.1, S.088.2 Whitehall Michigan U.S. 1905 1909
Rookery Building lobby S.113 Chicago Illinois U.S. 1905 1907 Lobby remodeling
William H. Pettit Mortuary Chapel S.116 Belvidere Illinois U.S. 1906 1907
Peter A. Beachy House S.117 Oak Park Illinois U.S. 1906 1906 Remodel
Frederick D. Nichols House[38] S.118 Flossmoor Illinois U.S. 1906
River Forest Tennis Club[39] S.119 River Forest Illinois U.S. 1906 Moved[40] 1920 to present location.
Edward R. Hills House S.051 Oak Park Illinois U.S. 1906 1906 Remodel
Reconstructed after fire 1977
P. D. Hoyt House S.120 Geneva Illinois U.S. 1906
Mrs. A. W. Gridley House
(Ravine House)
S.121 Batavia Illinois U.S. 1906 1906
Grace Fuller House S.123 Glencoe Illinois U.S. 1906 Uncertain if ever built
K. C. DeRhodes House S.125 South Bend Indiana U.S. 1906 1906
George M. Millard House S.126 Highland Park Illinois U.S. 1906 1906
Tan-Y-Deri
(Andrew T. Porter House)[41]
S.134 Spring Green Wisconsin U.S. 1907 1907–08 Based on "A Fireproof House for $5000"
Avery Coonley House S.135 Riverside Illinois U.S. 1907 Complex completed 1912
Stephen M. B. Hunt House I S.138 La Grange Illinois U.S. 1907 1907 Based on "A Fireproof House for $5000"
Col. George Fabyan Villa S.129 Geneva Illinois U.S. 1907 1907 Remodel
Fox River Country Club S.130 Geneva Illinois U.S. 1907 Remodel
Destroyed by fire 1910
Larkin Company Exhibition Pavilion S.132 Norfolk Virginia U.S. 1907 1907 Temporary structure
Demolished
George Blossom Garage S.133 Chicago Illinois U.S. 1907 1907
Pebbles & Balch Office S.131 Oak Park Illinois U.S. 1907 1907 Remodel
Demolished by 1942
Frederick C. Robie House S.127 Chicago Illinois U.S. 1908 1909–10 Completed restoration in 2019.
Available for tours.
G. C. Stockman House S.139 Mason City Iowa U.S. 1908 1908 Based on "A Fireproof House for $5000"
Raymond W. Evans House S.140 Chicago Illinois U.S. 1908 Based on "A Fireproof House for $5000"
Browne’s Bookstore S.141 Chicago Illinois U.S. 1908 Interior design
Demolished 1912 (redesigned for a new tenant)
L. K. Horner House[42] S.142 Chicago Illinois U.S. 1908 Demolished 1952
Eugene A. Gilmore House
(Airplane House)
S.146 Madison Wisconsin U.S. 1908 1908
Edward E. Boynton House S.147 Rochester New York U.S. 1908 1908
Walter V. Davidson House S.149 Buffalo New York U.S. 1908 1908
Isabel Roberts House S.150, S.394 River Forest Illinois U.S. 1908 1908
Meyer May House S.148 Grand Rapids Michigan U.S. 1908 1908–09 Completely restored, 1986–1987
Open for public tours
William H. Copeland House S.158 Oak Park Illinois U.S. 1908 1908–09 Garage 1908
Remodel 1909
City National Bank Building and Park Inn Hotel S.155 Mason City Iowa U.S. 1908–09 1909–10 Open for public tours
Edmund D. Brigham House S.184 Glencoe Illinois U.S. 1908–09 1909 The construction date is commonly but mistakenly listed as 1915[43]
Mrs. Thomas H. Gale House S.098 Oak Park Illinois U.S. 1909 1909
Como Orchard Summer Colony S.144 Darby Montana U.S. 1909
Bitter Root Inn[44] S.145 Stevensville Montana U.S. 1909 Destroyed by fire 1924
Frank J. Baker House S.151 Wilmette Illinois U.S. 1909 1909
Oscar M. Steffens House[45] S.153 Chicago Illinois U.S. 1909 Demolished 1963
W. Scott Thurber Art Gallery S.154 Chicago Illinois U.S. 1909 Interior design
Demolished by 1917 (redesigned for a new tenant)
George C. Stewart House
(Butterfly Woods)[46]
S.160 Montecito California U.S. 1909
J. Kibben Ingalls House[47] S.161 River Forest Illinois U.S. 1909
Peter C. Stohr Arcade Building[48] S.162 Chicago Illinois U.S. 1909 Demolished 1922
Edward P. Irving House[49] S.165 Decatur Illinois U.S. 1909
Edward C. Waller Bathing Pavilion S.166 Charlevoix Michigan U.S. 1909 Destroyed by fire c1922
Rev. Jessie R. Zeigler House S.164 Frankfort Kentucky U.S. 1909 1910 Based on "A Fireproof House for $5000"
New York City Exhibition for the Universal Portland Cement Company S.163 New York New York U.S. 1910 1910 Temporary structure
Demolished
Ingwald Moe House[50] Gary Indiana U.S. 1910
Walter Gerts House (remodel) S.177 River Forest Illinois U.S. 1911 1911 Walter Gerts House
Oscar B. Balch House S.168 Oak Park Illinois U.S. 1911 1911
Herbert Angster House S.169 Lake Bluff Illinois U.S. 1911 Demolished 1956
Chicago & Milwaukee Electric Railway Station[51] Glencoe Illinois U.S. 1911 Demolished mid-1950s
Sherman M. Booth Cottage S.178 Glencoe Illinois U.S. 1911
Banff National Park Pavilion S.170 Banff Alberta Canada 1911 1913–14 Demolished 1939
Lake Geneva Hotel[52] S.171 Lake Geneva Wisconsin U.S. 1911 Demolished 1970
Taliesin I S.172 Spring Green Wisconsin U.S. 1911 1911 Partially destroyed by fire 1914
The Avery Coonley School Playhouse[53] S.174 Riverside Illinois U.S. 1911 1912
Francis W. Little House II[54] S.173 Deephaven Minnesota U.S. 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 Wisconsin U.S. 1912 Disputed attribution.[56] Demolished in the early 1970s
William B. Greene House[57] S.176 Aurora Illinois U.S. 1912
Park Ridge Country Club S.175 Park Ridge Illinois U.S. 1912 1912 Remodel
Demolished 1930
Harry S. Adams House[58] S.179 Oak Park Illinois U.S. 1913
N N Souther Residence S.179.11a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
M F Russell Residence S.179.12a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
Samuel Wilson Residence S.179.13a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
McClintock Residence S.179.14a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
R N Fellows Residence S.179.21a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
A E Olson Residence S.179.22a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
F R Donahue Residence S.179.23a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
F W Collins Residence S.179.31a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
Dr I A Toren Residence S.179.32a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
W C Gaddis Residence S.179.41a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
E G Wheeler Residence S.179.42a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
L E Murphy Residence S.179.51a River Forest Illinois U.S. 1913 Williams St.[59] Disputed Attribution[60]
S R Flett Residence S.179.52a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
S D Roberts Residence S.179.61a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
C J LaMena Residence S.179.62a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
C G Towers Residence S.179.63a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
Frank Winters Residence S.179.71a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
J J Willis Residence S.179.72a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
D H Davis Residence S.179.73a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
Roy Iverson Residence S.179.81a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
W H Gordon Residence S.179.82a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
P W Hazelton Residence S.179.91a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
W C Rohray Residence S.179.92a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
F J Hinckley Residence S.179.93a River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
C J Burras Residence S.179.XOa River Forest Illinois U.S. 1913 William St.[59] Disputed Attribution[60]
Clark H Sherman Residence S.179.24a River Forest Illinois U.S. 1913 Clinton St.[59] Disputed Attribution[60]
Harry Hogan model house S.179.43a River Forest Illinois U.S. 1913 Clinton St.[59] Disputed Attribution[60]
Midway Gardens S.180 Chicago Illinois U.S. 1913 Demolished 1929
Taliesin II S.182 Spring Green Wisconsin U.S. 1914 Partially destroyed by fire 1925
Mori Oriental Art Studio S.181 Chicago Illinois U.S. 1914
Women’s Building at Inter-County Fairgrounds S.167 Spring Green Wisconsin U.S. 1914 Demolished 1924
American System-Built Homes Various Locations U.S. 1914–1915
Arthur L. Richards Bungalow S.203.1 Milwaukee Wisconsin U.S. 1915 (American System-Built Home)
Lewis E. Burleigh House S.203.2 Wilmette Illinois U.S. 1915 (American System-Built Home)
Ida and Grace McElwain House S.203.3 Lake Bluff Illinois U.S. 1915 (American System-Built Home)
Thomas E. Sullivan House S.204.7 Wilmette Illinois U.S. 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.[59] Other sources have yet to confirm William A. Storrer's finding.
Arthur R. Munkwitz Duplex Apartments S.200 Milwaukee Wisconsin U.S. 1915 1916 Two structures
(American System-Built Homes)
Demolished 1973
Arthur L. Richards Duplex Apartments S.201 Milwaukee Wisconsin U.S. 1915 1916 Four structures
(American System-Built Homes)
Arthur L. Richards Small House S.202 Milwaukee Wisconsin U.S. 1915 1916 (American System-Built Home)
Wilbur Wynant House S.204.5 Gary Indiana U.S. 1915 1916 (American System-Built Home)
Destroyed by fire 2006
Stephen M. B. Hunt House II S.203.4 Oshkosh Wisconsin U.S. 1915 1917 (American System-Built Home)
Elizabeth Murphy House S.203.5 Shorewood Wisconsin U.S. 1915 1917 (American System-Built Home)
Guy C. Smith House S.204.1 Chicago Illinois U.S. 1915 1917 (American System-Built Home)
H. Howard Hyde House S.204.2 Chicago Illinois U.S. 1915 1917 (American System-Built Home)
Oscar A. Johnson House S.204.3 Evanston Illinois U.S. 1915 1917 (American System-Built Home)
Delbert W. Meier House S.204.4 Monona Iowa U.S. 1915 1917 (American System-Built Home)
Delbert & Grace Meier House
Charles Heisen House S.204.6 Villa Park Illinois U.S. 1915 1917 (American System-Built Home)
A. D. German Warehouse S.183 Richland Center Wisconsin U.S. 1915 1921
Ravine Bluffs Development Sculptures S.185.1-.3 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
Ravine Bluffs Development Bridge
(Sylvan Road Bridge)
S.186 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
Rebuilt 1980s
Sherman M. Booth House S.187 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
Charles R. Perry House S.188 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
Hollis R. Root House S.189 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
William F. Kier House S.190 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
William F. Ross House S.191 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
Lute F. and Daniel Kissam House S.192 Glencoe Illinois U.S. 1915 (Ravine Bluffs Development)
Emil Bach House S.193 Chicago Illinois U.S. 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 Wisconsin U.S. 1916
Ernest Vosburgh House[61] S.197 Grand Beach Michigan U.S. 1916
Joseph J. Bagley House[62] S.198 Grand Beach Michigan U.S. 1916
William S. Carr House[63] S.199 Grand Beach Michigan U.S. 1916 Demolished 2004 (The first demolition of a Wright structure in 30 years [1])
Henry J. Allen House (Allen-Lambe House) S.205 Wichita Kansas U.S. 1917
Aisaku Hayashi House S.206 Tokyo Japan 1917
Hollyhock House
(Aline Barnsdall House)
S.208 Los Angeles (Little Armenia) California U.S. 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[64] S.195 Tokyo Japan 1919 Temporary structure
Demolished 1923
Midway Barn S.246 Spring Green Wisconsin U.S. 1920 Expanded 1947
Jiyu Gakuen Girls' School S.213 Tokyo Japan 1921 1921
Nathan G. Moore House II S.034 Oak Park Illinois U.S. 1923 1923 Reconstruction of Nathan Moore House I
Alice Millard House
(La Miniatura)
S.214 Pasadena California U.S. 1923 1923
Dr. John Storer House S.215 Hollywood California U.S. 1923 1923
Samuel Freeman House S.216 Hollywood Hills California U.S. 1923 1923
Charles Ennis House S.217 Los Feliz California U.S. 1923 1924 Occasionally available for tours.
Taliesin III S.218 Spring Green Wisconsin U.S. 1925 Available for tours.
Graycliff Estate
(Isabelle R. Martin House)
S.225 Derby New York U.S. 1926 1926–29 Available for tours.
Arizona Biltmore Hotel S.221 Phoenix Arizona U.S. 1927 1929 Consulting architect 1928
Beach Cottages at Dumyat
(Ras-el-Bar)
S.223 Dumyat Egypt 1927 Likely never built
Ocotillo Desert Camp[65] S.224 Chandler Arizona U.S. 1929 Partially destroyed by fire and abandoned summer of 1929
Chandler Land Improvement Company Camp Cabins Chandler Arizona U.S. 1929 Demolished by 1934
Westhope
(Richard L. Jones House)
S.227 Tulsa Oklahoma U.S. 1929 1929
Malcolm E. Willey House S.229 Minneapolis Minnesota U.S. 1934 1934 Available for tours.
Fallingwater
(Edgar J. Kaufmann Sr. Residence)
S.230 Bear Run Pennsylvania U.S. 1935 1936–38 Available for tours.
Herbert Jacobs House I S.234 Madison Wisconsin U.S. 1936 1937
Abby Beecher Roberts House (Deertrack)[66] S.236 Marquette Michigan U.S. 1936
Johnson Wax Headquarters S.237 Racine Wisconsin U.S. 1936 1936–39 Available for tours.
Johnson Research Tower S.238 Racine Wisconsin U.S. 1944 1944–50 Available for tours.
Hanna-Honeycomb House S.235 Palo Alto California U.S. 1937 1937 At Stanford University
Wingspread
(Herbert F. Johnson House)
S.239 Wind Point Wisconsin U.S. 1937 1938–39 Available for tours.
Ben Rebhuhn House S.240 Great Neck Estates New York U.S. 1937 1937
Taliesin West S.241 Scottsdale Arizona U.S. 1937 1937 Available for tours.
Edgar J. Kaufmann Sr. Office S.233 Pittsburgh Pennsylvania U.S. 1937 Relocated
Displayed at The V&A London, U.K.
Suntop Homes S.248 Ardmore Pennsylvania U.S. 1938 1939
Charles L. Manson House S.249 Wausau Wisconsin U.S. 1938 1938–41
Florida Southern College (FSC)
(Child of the Sun)
Lakeland Florida U.S. 1938–1954 Child of the Sun
at Florida Southern College
FSC Annie M. Pfeiffer Chapel S.251 Lakeland Florida U.S. 1938 1941 Child of the Sun
at Florida Southern College
John C. Pew House[67] S.273 Shorewood Hills Wisconsin U.S. 1939
Sidney Bazett House[68] S.259 Hillsborough California U.S. 1939
Andrew F. H. Armstrong House[69] S.260 Ogden Dunes Indiana U.S. 1939
Stanley Rosenbaum House S.267 Florence Alabama U.S. 1939 1940 Available for tours.
Lloyd Lewis House S.265 Libertyville Illinois U.S. 1939 1939
Loren B. Pope Residence
(Pope-Leighey House)
S.268 Falls Church Virginia U.S. 1939 1940 Relocated to Alexandria, VA, in 2001
Available for tours.
Goetsch-Winckler House S.269 Okemos Michigan U.S. 1939 1940
Joseph Euchtman House[70] S.270 Pikesville Maryland U.S. 1939
Bernard Schwartz House
(Still Bend)
S.271 Two Rivers Wisconsin U.S. 1939 1940 This home is available for rentals[71]
George D. Sturges House S.272 Brentwood Heights California U.S. 1939 1939
Clarence Sondern House[72] S.279 Kansas City Missouri U.S. 1939 1940
Rose Pauson House
(Shiprock ruins)
S.250 Phoenix Arizona U.S. 1939 1940 Destroyed by fire 1942
FSC Seminar Buildings I, II, & III S.253.1–3, S.253A Lakeland Florida U.S. 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 South Carolina U.S. 1940 1940–51
Gregor S. Affleck House S.274 Bloomfield Hills Michigan U.S. 1940 1940
Arch Oboler House Complex[73]
(Eaglefeather)
S.275 Malibu California U.S. 1940 Completed 1955 Destroyed by Woolsey Fire in 2018
Theodore Baird Residence S.277 Amherst Massachusetts U.S. 1940 1940
James B. Christie House S.278 Bernardsville New Jersey U.S. 1940 1940
Community Christian Church[74] S.280 Kansas City Missouri U.S. 1940 1940–42
FSC E. T. Roux Library S.252 Lakeland Florida U.S. 1941 1946 Child of the Sun
at Florida Southern College
Stuart Richardson House S.282 Glen Ridge New Jersey U.S. 1941 1951
Carlton D. Wall House
(Snowflake)
S.281 Plymouth Michigan U.S. 1941 1941–47
FSC Industrial Arts Building S.254 Lakeland Florida U.S. 1942 1952 Child of the Sun
at Florida Southern College
Solomon R. Guggenheim Museum S.400 New York New York U.S. 1943–1956 Completed 1959
Herbert Jacobs House II S.283 Middleton Wisconsin U.S. 1944 1946–48
FSC Administration Building S.255 Lakeland Florida U.S. 1945 1949 Child of the Sun
at Florida Southern College
Lowell Walter Residence
(Cedar Rock)
S.284 Quasqueton Iowa U.S. 1945 Available for tours.
Arnold Friedman Lodge[75]
(Fir Tree)
S.286 Pecos New Mexico U.S. 1945
FSC Esplanades S.257 Lakeland Florida U.S. 1946 1946–58 Child of the Sun
at Florida Southern College
Melvyn M. Smith House S.287 Bloomfield Hills Michigan U.S. 1946 1949 Acquired by Cranbrook School, 2018
Douglas Grant House S.288 Marion Iowa U.S. 1946 1946
Alvin L. Miller House S.289 Charles City Iowa U.S. 1946 1946
Chauncey L. Griggs Residence[76] S.290 Tacoma Washington U.S. 1946
Amy Alpaugh Studio Residence[77] S.293 Northport Michigan U.S. 1946
Unitarian Society Meeting House S.291 Shorewood Hills Wisconsin U.S. 1947 1949–51
A. H. Bulbulian Residence S.292 Rochester Minnesota U.S. 1947 1947
FSC J. Edgar Wall Water Dome S.255A Lakeland Florida U.S. 1948 1949 Child of the Sun
at Florida Southern College
Galesburg Country Homes
(The Acres)
S.294, S.295, S.296, S.297 Galesburg Michigan U.S. 1948 1949 (Galesburg Country Homes)
David Weisblat Residence S.294 Galesburg Michigan U.S. 1948 1949 (Galesburg Country Home)
Eric and Pat Pratt Residence S.295 Galesburg Michigan U.S. 1948 1949 (Galesburg Country Home)
Samuel Eppstein Residence S.296 Galesburg Michigan U.S. 1948 1949 (Galesburg Country Home)
Curtis Meyer Residence S.297 Galesburg Michigan U.S. 1948 1949 (Galesburg Country Home)
Herman T. Mossberg Residence S.302 South Bend Indiana U.S. 1948 1948
Fountainhead
(J. Willis Hughes House)
S.303 Jackson Mississippi U.S. 1948 1950
Carroll Alsop House S.304 Oskaloosa Iowa U.S. 1948 1948
Jack Lamberson House S.305 Oskaloosa Iowa U.S. 1948 1948
Mrs. Clinton Walker House S.306 Carmel California U.S. 1948 1951
Albert Adelman House S.308 Fox Point Wisconsin U.S. 1948 1948
Maynard P. Buehler House S.309 Orinda California U.S. 1948 1948
Charles E. Weltzheimer Residence S.311 Oberlin Ohio U.S. 1948 1948–49
Erling P. Brauner Residence S.312 Okemos Michigan U.S. 1948
V. C. Morris Gift Shop S.310 San Francisco California U.S. 1948 1948–49
Parkwyn Village S.298, S.299, S.299A, S.299B, S.299C, S.300, S.300A, S.301 Kalamazoo Michigan U.S. 1948 1949–1950 (Parkwyn Village Homes)
Robert Levin House S.298 Kalamazoo Michigan U.S. 1948 1949 (Parkwyn Village Home)
McCartney Residence S.299, S.299B Kalamazoo Michigan U.S. 1948 1949 (Parkwyn Village Home)
Eric V. Brown Residence S.300 Kalamazoo Michigan U.S. 1948 1949 (Parkwyn Village Home)
Robert D. Winn Residence S.301 Kalamazoo Michigan U.S. 1948 1950 (Parkwyn Village Home)
Sol Friedman House
(Toyhill)
S.316 Pleasantville New York U.S. 1948 1948 Usonia Homes
Edward Serlin House S.317 Pleasantville New York U.S. 1948 1949 Usonia Homes
Roland Reisley House S.318 Pleasantville New York U.S. 1948 1951 Usonia Homes
James Edwards Residence S.313 Okemos Michigan U.S. 1949
Howard E. Anthony Residence S.315 Benton Harbor Michigan U.S. 1949
Kenneth Laurent House S.319 Rockford Illinois U.S. 1949
Henry J. Neils House S.314 Minneapolis Minnesota U.S. 1949 1951
Wilbur C. Pearce Residence S.320 Bradbury California U.S. 1950
Thomas E. Keys Residence S.321 Rochester Minnesota U.S. 1950 1950
David and Gladys Wright House S.322 Phoenix Arizona U.S. 1950 1953 Currently being restored.
Russell W. Kraus House S.340 Kirkwood Missouri U.S. 1950 1952–60
John Haynes House S.323 Fort Wayne Indiana U.S. 1950 1952
Dr. Richard Davis House
(Woodside)
S.324 Marion Indiana U.S. 1950 1955
J. A. Sweeton Residence S.325 Cherry Hill New Jersey U.S. 1950 1950
John O. Carr Residence S.327 Glenview Illinois U.S. 1950
Donald Schaberg House S.328 Okemos Michigan U.S. 1950 1957–58
Dr. R. Bradford Harper Residence S.329 St. Joseph Michigan U.S. 1950
Robert Berger Residence S.330 San Anselmo California U.S. 1950
Arthur C. Mathews Residence S.331 Atherton California U.S. 1950
Dr. Isadore J. Zimmerman House S.333 Manchester New Hampshire U.S. 1950
Robert Muirhead Residence S.334 Plato Center U.S. Illinois 1950
Karl A. Staley House S.335 North Madison Ohio U.S. 1950 1951
S. P. Elam Residence S.336 Austin Minnesota U.S. 1950
Richard C. Smith House S.337 Jefferson Wisconsin U.S. 1950 1950
John A. Gillin Residence S.338 Dallas Texas U.S. 1950 1958
Raymond Carlson Residence S.326 Phoenix Arizona U.S. 1950
Seamour Shavin House S.339 Chattanooga Tennessee U.S. 1950 1952
Wetmore Auto Service Station[78] Ferndale Michigan U.S. 1951 1951 An interior remodel
Was S.348, but no longer numbered by Storrer.
Patrick and Margaret Kinney House S.342 Lancaster Wisconsin U.S. 1951 1951–1953 Additions by John H. Howe in 1964.
Charles F. Glore Residence S.341 Lake Forest Illinois U.S. 1951
Nathan Rubin Residence S.343 Canton Ohio U.S. 1951
Benjamin Adelman Residence S.344 Phoenix Arizona U.S. 1951
Welbie L. Fuller Residence S.347 Pass Christian Mississippi U.S. 1951 Destroyed by Hurricane Camille 1969
Frank Lloyd Wright Field Office S.348 San Francisco California U.S. 1951
Broad Margin
(Gabrielle Austin Residence)
S.345 Greenville South Carolina U.S. 1951 1954
A. K. Chahroudi Cottage S.346 Lake Mahopac New York U.S. 1951
William Palmer Residence S.332 Ann Arbor Michigan U.S. 1952
Arthur Pieper Residence S.349 Paradise Valley Arizona U.S. 1952
Ray Brandes House S.350 Sammamish[79] Washington U.S. 1952 1952
Quintin Blair House S.351 Cody Wyoming U.S. 1952 1952–53
Archie B. Teater Studio
(Teater's Knoll)
S.352 Bliss Idaho U.S. 1952 1952
R. W. Lindholm Residence
(Mäntylä)
S.353 Cloquet Minnesota U.S. 1952 Dismantled June 2016, rebuilt at Polymath Park.[80]
Frank S. Sander Residence
(Springbough)
S.354 Stamford Connecticut U.S. 1952 1955
Anderton Court Shops S.356 Beverly Hills California U.S. 1952 1952
George Lewis House S.359 Tallahassee Florida U.S. 1952 1954
Luis Marden House S.357 McLean Virginia U.S. 1952 Completed 1959
Price Tower S.355 Bartlesville Oklahoma U.S. 1952 1952–56
FSC Polk County Science Building S.256 Lakeland Florida U.S. 1953 1958 Child of the Sun
at Florida Southern College
Andrew B. Cooke House S.360 Virginia Beach Virginia U.S. 1953 Completed 1959
Jorgine Boomer Residence S.361 Phoenix Arizona U.S. 1953
Robert Llewellyn Wright House S.358 Bethesda Maryland U.S. 1953 1957
Lewis H. Goddard Residence S.364 Plymouth Michigan U.S. 1953
John and Syd Dobkins House S.362 Canton Ohio U.S. 1953 1954
Kentuck Knob
(I.N. Hagan House)
S.377 Chalkhill Pennsylvania U.S. 1953 1953–56 Tours available.
Harold Price Jr. Residence
(Hillside)
S.363 Bartlesville Oklahoma U.S. 1954
Louis A. Penfield House S.365 Willoughby Hills Ohio U.S. 1953 1955 (Original plans were for a main and guest house, which only the guest house was built.) This home is available for renting[81]
Riverview Terrace Restaurant
(Frank Lloyd Wright Visitor Center)
S.367 Spring Green Wisconsin U.S. 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 New York U.S. 1953 1953 Temporary structure
Demolished
FSC William H. Danforth Chapel S.258 Lakeland Florida U.S. 1954 1955 Child of the Sun
at Florida Southern College
Ellis A. Feiman House S.371 Canton Ohio U.S. 1954
E. Clarke and Julia Arnold House S.374 Columbus Wisconsin U.S. 1954 1955–56
Dr. Maurice Greenberg House S.372 Dousman Wisconsin U.S. 1954
Hoffman Auto Showroom
(Mercedes-Benz Manhattan)
S.380 New York New York U.S. 1954 Demolished 2013
Beth Sholom Synagogue S.373 Elkins Park Pennsylvania U.S. 1954 Completed 1959
Exhibition Pavilion Los Angeles California U.S. 1954 1954 Temporary structure
Demolished
Bachman-Wilson House S.366 Millstone New Jersey U.S. 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 Texas U.S. 1954
Samara
(John E. Christian Residence)
S.375 West Lafayette Indiana U.S. 1954 1954–56
Gerald B. and Beverley Tonkens House S.386 Cincinnati Ohio U.S. 1954
Cedric G. and Patricia Neils Boulter House S.379 Cincinnati Ohio U.S. 1954 1956
Louis B. Fredrick House S.376 Barrington Hills Illinois U.S. 1954 1957
Keland House S.368 Racine Wisconsin U.S. 1954
Don E. Lovness Studio & Cottage S.391 Stillwater Minnesota U.S. 1955 Cottage built 1972
Dorothy H. Turkel House S.388 Detroit Michigan U.S. 1955
William B. Tracy House S.389 Normandy Park Washington U.S. 1955 1956
Toufic H. Kalil House S.387 Manchester New Hampshire U.S. 1955 1955

Kalita Humphreys Theater S.395 Dallas Texas U.S. 1955 Completed 1959
Randall Fawcett House S.385 Los Banos California U.S. 1955 Completed 1961
John L. Rayward House
(Tirranna)
S.383 New Canaan Connecticut U.S. 1955 1955
Max Hoffman House S.390 Rye New York U.S. 1955 Completed 1972
Theodore A. Pappas House S.392 St. Louis Missouri U.S. 1955 1960–64
Dr. Karl Kundert Medical Clinic S.396 San Luis Obispo California U.S. 1955
Robert H. Sunday House S.393 Marshalltown Iowa U.S. 1955 1957
R. W. Lindholm Service Station S.414 Cloquet Minnesota U.S. 1956 1956–58
Frank Bott Residence[82] S.404 Kansas City Missouri U.S. 1956
Harold C. Price Sr. House S.378 Paradise Valley Arizona U.S. 1956
Allen Friedman House S.403 Bannockburn Illinois U.S. 1956
Dr. Kenneth L. Meyers Medical Clinic S.397 Dayton Ohio U.S. 1956
Dudley Spencer House
(Laurel)
S.402 Wilmington Delaware U.S. 1956 1956–61
Annunciation Greek Orthodox Church S.399 Wauwatosa Wisconsin U.S. 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 Wisconsin U.S. 1956 1956 (Marshall Erdman Prefab House #1)
Arnold Jackson House
(Skyview)
S.407.1 Madison Wisconsin U.S. 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Beaver Dam, WI in 1985
Donald C. Duncan House S.407.2 Lisle Illinois U.S. 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Polymath Park, PA in 2002
Frank Iber House S.408 Plover Wisconsin U.S. 1956 1957 (Marshall Erdman Prefab House #1)
Carl Post House S.409.1 Barrington Hills Illinois U.S. 1956 1957 (Marshall Erdman Prefab House #1)
James B. McBean Residence S.412.2 Rochester Minnesota U.S. 1956 1957 (Marshall Erdman Prefab House #2)
Walter Rudin House S.412.1 Madison Wisconsin U.S. 1956 1957–59 (Marshall Erdman Prefab House #2)
Joseph Mollica House S.411.1 Bayside Wisconsin U.S. 1956 1958 (Marshall Erdman Prefab House #1)
The Crimson Beech
(William Cass House)
S.409.2 Staten Island New York U.S. 1956 1959 (Marshall Erdman Prefab House #1)
Dr. Edward & Laura Jane LaFond House S.411.2 St. Joseph Minnesota U.S. 1956 1960 (Marshall Erdman Prefab House #1)
Socrates Zaferiou House S.410 Blauvelt New York U.S. 1956 1961 (Marshall Erdman Prefab House #1)
Wyoming Valley School[83] S.401 Wyoming Wisconsin U.S. 1957
Marin County Civic Center S.415, S.416, S.417 San Rafael California U.S. 1957 Completed 1976 Main building and post office only.
Other buildings by Taliesin Associated Architects.
William P. Boswell Residence S.423 Indian Hill Ohio U.S. 1957 Completed 1961
C. E. Gordon House S.419 Wilsonville Oregon U.S. 1957 Completed 1963 Relocated to Silverton, OR, in 2001
Available for tours.
Paul J. and Ida Trier House S.398 Johnston Iowa U.S. 1957 1957
Robert G. Walton House[84] S.421 Modesto California U.S. 1957
Dr. Herman T. Fasbender Medical Clinic S.424 Hastings Minnesota U.S. 1957 1959
Wichita State University Corbin Education Center[85] S.418 Wichita Kansas U.S. 1957 Completed 1963
Sterling Kinney Residence[86] S.422 Amarillo Texas U.S. 1957
Carl E. Schultz House[87] S.426 St. Joseph Michigan U.S. 1957 1957
Duey and Julia Wright House S.420 Wausau Wisconsin U.S. 1957 1959
Eddie's House S.330A San Anselmo California U.S. 1957 1963 Doghouse
Demolished 1973
Dr. George Ablin House[88] S.428 Bakersfield California U.S. 1958
Pilgrim Congregational Church S.431 Redding California U.S. 1958 1960–63
Don M. Stromquist House S.429 Bountiful Utah U.S. 1958 1959
Seth C. Peterson Cottage S.430 Mirror Lake Wisconsin U.S. 1958 1958 Available for rentals.
Lockridge Medical Clinic[89] S.425 Whitefish Montana U.S. 1958 1960 Demolished January 9, 2018.
Paul Olfelt House[90] S.427 St. Louis Park Minnesota U.S. 1958
Grady Gammage Memorial Auditorium S.432 Tempe Arizona U.S. 1959 1962–64 Design completed by William Wesley Peters
Norman Lykes House[91] S.433 Phoenix Arizona U.S. 1959 Completed 1968 Design completed by John Rattenbury

Posthumous constructions

Name City, State/Country Designed Built Other Information Image
First Christian Church Phoenix, Arizona 1950 1973 Adapted from unbuilt design for Southwest Christian Seminary.
Arthur and Bruce Brooks Pfeiffer House Scottsdale, Arizona 1938 1974 Adapted from unbuilt design for Ralph Jester House.
Whiteford-Haddock House Ann Arbor, Michigan 1941 1979 Adapted from unbuilt design for Roy Peterson House.
King Kamehameha Golf Course Clubhouse Waikapu, Maui, Hawaii 1949-57 1993 Adapted from multiple unbuilt designs: Robert F. Windfohr house (1949), Raúl Baillères house (1952), and Arthur Miller house (1957).
Monona Terrace Community & Convention Center Madison, Wisconsin 1938–59 1997 Adapted from unbuilt design.
Blue Sky Mausoleum Buffalo, New York 1928 2004 Adapted from unbuilt design for Blue Sky Burial Terrace.
Joseph Massaro House Lake Mahopac, New York 1949 2004–07 Adapted from unbuilt design for Ahmed Chahroudi House.
Fontana Boathouse[92] Buffalo, New York 1905 2007 Adapted from unbuilt design for Yahara Boat Club.
Scottsdale Spire[93] Scottsdale, Arizona 1957 2004 Adapted from unbuilt design for Arizona State Capitol.
Marc Coleman House Greystones, County Wicklow, Republic of Ireland 1959 2007 Adapted from unbuilt design for Gilbert Wieland House. [94]
Filling Station[95] Buffalo, New York 1927 2013–14 Adapted from unbuilt design.[96]
Sharp Family Tourism and Education Center Lakeland, Florida 1939 2013 Adapted from unbuilt design.

Notable unbuilt works

References

  1. ^ "The Life of Frank Lloyd Wright". Frank Lloyd Wright Foundation. Retrieved 2 January 2024.
  2. ^ Storrer, William Allin (2007). The Architecture of Frank Lloyd Wright: A Complete Catalog, Updated 3rd Edition. University Of Chicago Press. ISBN 978-0226776200.
  3. ^ Raley, Connie. "Preserving History – The Charnley-Norwood House in Ocean Springs". www.playthecoast.com. Retrieved 2019-09-05.
  4. ^ 41°48′53″N 87°35′59″W / 41.8146661°N 87.599777°W / 41.8146661; -87.599777
  5. ^ 41°48′23″N 87°35′38″W / 41.8063254°N 87.5939459°W / 41.8063254; -87.5939459
  6. ^ 41°48′22″N 87°35′38″W / 41.8061975°N 87.5939539°W / 41.8061975; -87.5939539
  7. ^ 41°48′43″N 87°51′55″W / 41.8120033°N 87.8652245°W / 41.8120033; -87.8652245
  8. ^ 41°48′41″N 87°35′39″W / 41.8114755°N 87.5942838°W / 41.8114755; -87.5942838
  9. ^ 41°48′37″N 87°52′09″W / 41.810234°N 87.8690332°W / 41.810234; -87.8690332
  10. ^ 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.
  11. ^ 43°04′44″N 89°23′30″W / 43.0787939°N 89.3917313°W / 43.0787939; -89.3917313
  12. ^ 41°48′43″N 87°51′57″W / 41.8119893°N 87.8658253°W / 41.8119893; -87.8658253
  13. ^ 41°48′04″N 87°55′01″W / 41.801072°N 87.9169375°W / 41.801072; -87.9169375
  14. ^ Hertzberg, Wright (2004). Wright in Racine: The Architect's Vision for One American City. Korea: Pomegranate. p. 84. ISBN 0764928902.
  15. ^ 41°53′11″N 87°47′41″W / 41.8863843°N 87.7946395°W / 41.8863843; -87.7946395
  16. ^ 41°53′09″N 87°41′55″W / 41.8858631°N 87.6986432°W / 41.8858631; -87.6986432
  17. ^ 41°53′18″N 87°47′28″W / 41.8883611°N 87.7911472°W / 41.8883611; -87.7911472
  18. ^ 41°48′59″N 87°36′47″W / 41.8164922°N 87.6130848°W / 41.8164922; -87.6130848
  19. ^ 41°52′52″N 87°47′58″W / 41.881111°N 87.799444°W / 41.881111; -87.799444
  20. ^ 43°08′09″N 90°04′25″W / 43.1358171°N 90.073514°W / 43.1358171; -90.073514
  21. ^ 41°53′45″N 87°47′22″W / 41.8957632°N 87.7894112°W / 41.8957632; -87.7894112
  22. ^ 41°53′33″N 87°47′35″W / 41.8923835°N 87.7931173°W / 41.8923835; -87.7931173
  23. ^ 41°53′42″N 87°47′19″W / 41.8951268°N 87.7884758°W / 41.8951268; -87.7884758
  24. ^ 41°53′21″N 87°48′20″W / 41.8892996°N 87.8056848°W / 41.8892996; -87.8056848 (precise location in this block surrounded by Bonnie Brae, Quick, Harlem, and Lake uncertain)
  25. ^ 41°57′32″N 87°38′54″W / 41.958784°N 87.6484215°W / 41.958784; -87.6484215
  26. ^ 46°18′56″N 83°57′32″W / 46.3155616°N 83.9588499°W / 46.3155616; -83.9588499 (precise location on island uncertain)
  27. ^ Dwyer, Bill. "Waller Gates: 22 years in the rehabbing". www.oakpark.com. Retrieved 2019-09-05.
  28. ^ 41°53′46″N 87°47′16″W / 41.8961979°N 87.7877355°W / 41.8961979; -87.7877355
  29. ^ 42°56′10″N 78°52′17″W / 42.9360036°N 78.8714504°W / 42.9360036; -78.8714504 (fairground, precise location within fairground uncertain)
  30. ^ 41°53′26″N 87°48′57″W / 41.8904327°N 87.8159342°W / 41.8904327; -87.8159342
  31. ^ 41°53′52″N 87°47′22″W / 41.8977068°N 87.78944°W / 41.8977068; -87.78944
  32. ^ 42°36′00″N 88°35′59″W / 42.5999457°N 88.5995972°W / 42.5999457; -88.5995972
  33. ^ 40°41′36″N 89°36′58″W / 40.693207°N 89.616215°W / 40.693207; -89.616215
  34. ^ Pfieffer, Bruce Brooks; Futagawa, Yuko (1989), Frank Lloyd Wright Monograph 1902–1906, vol. 2, Tokyo: A.D.A. Edita, p. 64, ISBN 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. Archived from the original on 8 October 2011. Retrieved 13 September 2011.
  45. ^ 42°01′13″N 87°39′57″W / 42.0202825°N 87.6657432°W / 42.0202825; -87.6657432
  46. ^ 34°25′30″N 119°38′54″W / 34.4250351°N 119.6483839°W / 34.4250351; -119.6483839
  47. ^ 41°53′26″N 87°49′27″W / 41.890434°N 87.8241149°W / 41.890434; -87.8241149
  48. ^ 41°57′56″N 87°39′28″W / 41.9655971°N 87.65782°W / 41.9655971; -87.65782
  49. ^ 39°50′33″N 88°58′01″W / 39.8425599°N 88.9669955°W / 39.8425599; -88.9669955
  50. ^ 41°35′55″N 87°20′44″W / 41.5985848°N 87.34558°W / 41.5985848; -87.34558
  51. ^ "Chicago & Milwaukee Electric Railway Station". Frank Lloyd Wright Trust. 2016. Archived from the original on 2 June 2016. Retrieved 2 June 2016.
  52. ^ 42°35′27″N 88°26′05″W / 42.5907761°N 88.4347272°W / 42.5907761; -88.4347272
  53. ^ 41°49′09″N 87°49′42″W / 41.8192°N 87.8284°W / 41.8192; -87.8284
  54. ^ 44°56′34″N 93°31′23″W / 44.9426428°N 93.5231084°W / 44.9426428; -93.5231084
  55. ^ 43°28′17″N 89°45′31″W / 43.4714494°N 89.7587157°W / 43.4714494; -89.7587157
  56. ^ There is no documentary evidence to support Storrer's attribution.
  57. ^ 41°45′37″N 88°20′49″W / 41.76018°N 88.3470541°W / 41.76018; -88.3470541
  58. ^ 41°53′54″N 87°47′34″W / 41.8983561°N 87.7928799°W / 41.8983561; -87.7928799
  59. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab Storrer, William A. (2016). "The 29=30 discovered works". FLlW Update. Archived from the original on 15 March 2016. Retrieved 1 June 2016.
  60. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa "Quite simply, there is not one iota of primary or secondary documentation that corroborates or even hints at Wright's involvement with William Street.... The information here presented supports the generally held scholarly belief that the houses in question are attributed to Harry F. Robinson as the designer." Johnson, Donald Leslie (2017), Frank Lloyd Wright : The Early Years : Progressivism : Aesthetics : Cities, New York: Routledge, p. 273, ISBN 978-1-4724-5802-5
  61. ^ 41°46′10″N 86°47′57″W / 41.7693212°N 86.7991027°W / 41.7693212; -86.7991027
  62. ^ 41°46′26″N 86°47′49″W / 41.7739422°N 86.796914°W / 41.7739422; -86.796914
  63. ^ 41°46′23″N 86°47′56″W / 41.77297°N 86.7987889°W / 41.77297; -86.7987889
  64. ^ "Window on Wright's Legacy in Japan: Buildings: Imperial Hotel Annex, Tokyo, 1920". wrightinjapan.org. Severns/Mori. Archived from the original on 25 February 2014. Retrieved 27 December 2013.
  65. ^ 33°17′59″N 112°00′59″W / 33.2996885°N 112.0164325°W / 33.2996885; -112.0164325
  66. ^ 46°32′19″N 87°27′03″W / 46.5387473°N 87.450877°W / 46.5387473; -87.450877
  67. ^ 43°04′53″N 89°27′25″W / 43.0812995°N 89.4568213°W / 43.0812995; -89.4568213
  68. ^ 37°33′15″N 122°20′27″W / 37.5541934°N 122.3408704°W / 37.5541934; -122.3408704
  69. ^ 41°37′29″N 87°11′23″W / 41.6247579°N 87.1897996°W / 41.6247579; -87.1897996
  70. ^ 39°21′57″N 76°42′01″W / 39.3658132°N 76.700334°W / 39.3658132; -76.700334
  71. ^ "Home". Archived from the original on 2011-10-03. Retrieved 2011-09-28.
  72. ^ 39°03′45″N 94°35′54″W / 39.062624°N 94.59846°W / 39.062624; -94.59846
  73. ^ 34°05′58″N 118°50′37″W / 34.0995675°N 118.8436684°W / 34.0995675; -118.8436684
  74. ^ 39°02′35″N 94°35′11″W / 39.043161°N 94.58646°W / 39.043161; -94.58646
  75. ^ 35°37′57″N 105°40′50″W / 35.6325612°N 105.6804836°W / 35.6325612; -105.6804836
  76. ^ 47°11′09″N 122°31′52″W / 47.1857223°N 122.5311043°W / 47.1857223; -122.5311043
  77. ^ 45°09′21″N 85°38′01″W / 45.1559615°N 85.6336554°W / 45.1559615; -85.6336554
  78. ^ "Wetmore Auto Service Station Remodeling". James N. McNally. 2016. Archived from the original on 10 June 2016. Retrieved 2 June 2016.
  79. ^ Heinz (Heinz, Thomas (1999). Frank Lloyd Field Guide, West, Volume 3. Academy Press. p. 18. ISBN 0471977470.) and Storrer (Storrer, William (2002). The Architecture of Frank Lloyd Wright: A Complete Catalog. University of Chicago Press. pp. 354. ISBN 0226776220.) give the place as Issaquah, Washington, but this address has been within the city limits Archived 2012-11-01 at the Wayback Machine of Sammamish since Archived 2012-05-27 at the Wayback Machine the incorporation of that city on August 1, 1999 Archived November 8, 2011, at the Wayback Machine.
  80. ^ McKnight, Jenna (June 4, 2019). "Frank Lloyd Wright house in Minnesota dismantled and moved to Pennsylvania". DeZeen.
  81. ^ "The Louis Penfield House". www.penfieldhouse.com. Archived from the original on 2011-09-29.
  82. ^ 39°09′37″N 94°35′10″W / 39.160316°N 94.58609°W / 39.160316; -94.58609
  83. ^ 43°07′09″N 90°06′54″W / 43.1192°N 90.1149°W / 43.1192; -90.1149
  84. ^ 37°44′57″N 120°59′25″W / 37.7491°N 120.9904°W / 37.7491; -120.9904
  85. ^ 37°43′20″N 97°17′33″W / 37.7223°N 97.2924°W / 37.7223; -97.2924
  86. ^ 35°15′04″N 101°56′37″W / 35.2511°N 101.9436°W / 35.2511; -101.9436
  87. ^ 42°05′13″N 86°28′40″W / 42.0869°N 86.4779°W / 42.0869; -86.4779
  88. ^ 35°23′20″N 118°56′15″W / 35.3889°N 118.9376°W / 35.3889; -118.9376
  89. ^ 48°24′33″N 114°20′10″W / 48.4091342°N 114.336184°W / 48.4091342; -114.336184
  90. ^ 44°57′43″N 93°20′15″W / 44.9619°N 93.3375°W / 44.9619; -93.3375
  91. ^ 33°32′19″N 112°00′11″W / 33.5387°N 112.0030°W / 33.5387; -112.0030
  92. ^ 42°54′02″N 78°54′07″W / 42.900665°N 78.901815°W / 42.900665; -78.901815
  93. ^ 33°38′16″N 111°55′30″W / 33.637664°N 111.924865°W / 33.637664; -111.924865
  94. ^ "www.constructireland.ie – Wright On". Archived from the original on 2011-09-30. Retrieved 2011-09-27.
  95. ^ 42°52′45″N 78°52′10″W / 42.879106°N 78.869471°W / 42.879106; -78.869471
  96. ^ "Frank Lloyd Wright Filling Station". pierce-arrow.com. Archived from the original on 2016-11-12.
  97. ^ Thomson, Iain (1999). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. p. 360. ISBN 1571451870.
  98. ^ Langmead, Donald (2003). Frank Lloyd Wright: A Bio-Bibliography. Westport, CT: Praeger. p. 2. ISBN 0313319936.
  99. ^ Ainsworth, Troy D. (2005). Modernism Contested: Frank Lloyd Wright in Venice and the Masieri Memorial Debate (Doctoral dissertation). Texas Tech University Libraries. Archived from the original on 4 March 2016. Retrieved 13 April 2015.
  100. ^ "Frank Lloyd Wright, House for Ayn Rand". tribe.net. Archived from the original on 2009-02-17.
  101. ^ "Frank Lloyd Wright's Plan for Emerald Bay". www.tahoelocals.com. Archived from the original on 2011-05-11.
  102. ^ Pandya, Yatin (November 15, 2009). "Calico dome: Crumbling crown of architecture". Daily News and Analysis. Archived from the original on May 3, 2010. Retrieved March 29, 2013.