Name
Storrer Number[1]
City
Country
State/Province
Designed
Built
Other Information
Image
Unity Chapel
S.000
Spring Green
U.S.
Wisconsin
Collaboration with Joseph Lyman Silsbee
Hillside Home School I
S.001
Spring Green
U.S.
Wisconsin
1887
1887
Collaboration with Joseph Lyman Silsbee Demolished 1950
Frank Lloyd Wright Home
S.002
Oak Park
U.S.
Illinois
1889
1889
Playroom & kitchen addition 1895 Drafting Studio & Connecting Corridor addition 1898 Remodeled 1911 Restored 1974–1987 Available for tours.
William Storrs MacHarg House
S.010
Chicago
U.S.
Illinois
1890
1891
Remodeled 1903 by Louis Sullivan Demolished 1926
Louis Sullivan Bungalow
S.005
Ocean Springs
U.S.
Mississippi
1890
1890
Destroyed by Hurricane Katrina 2005
Charnley-Norwood House
S.007
Ocean Springs
U.S.
Mississippi
1890
1890
Heavily damaged by Hurricane Katrina 2005 (Photographs) Fully restored in 2014[2]
James A. Charnley House
S.009
Chicago
U.S.
Illinois
1891
1892
Collaboration with Louis Sullivan
Dr. Allison W. Harlan House [3]
S.018
Chicago
U.S.
Illinois
1891
1892
Destroyed by fire 1963
Warren McArthur House [4]
S.011
Chicago
U.S.
Illinois
1892
1892
Remodeled 1900
George Blossom House [5]
S.014
Chicago
U.S.
Illinois
1892
1892
Garage added 1907
Robert G. Emmond House [6]
S.015
La Grange
U.S.
Illinois
1892
1892
Thomas H. Gale House
S.016
Oak Park
U.S.
Illinois
1892
1892
Robert P. Parker House
S.017
Oak Park
U.S.
Illinois
1892
1892
Albert Sullivan House [7]
S.019
Chicago
U.S.
Illinois
1892
1892
Collaboration with Louis Sullivan Demolished 1970
W. Irving Clark House [8]
S.013
La Grange
U.S.
Illinois
1892
1893
Walter H. Gale House
S.020
Oak Park
U.S.
Illinois
1893
1893
Robert M. Lamp Cottage (Rocky Roost)[9]
S.021
Madison
U.S.
Wisconsin
1893
1893
Additions and alterations 1901 Destroyed by fire 1934
Lake Mendota Boathouse [10]
S.022
Madison
U.S.
Wisconsin
1893
1893
Demolished 1926
Francis J. Woolley House
S.023
Oak Park
U.S.
Illinois
1893
1893
William H. Winslow House
S.024
River Forest
U.S.
Illinois
1893
1894
Peter Goan House [11]
S.029
La Grange
U.S.
Illinois
1893
1894
Robert W. Roloson Houses
S.026
Chicago
U.S.
Illinois
1894
1894
Frederick Bagley House [12]
S.028
Hinsdale
U.S.
Illinois
1894
1894
Henry and Lily Mitchell House
S.039
Racine
U.S.
Wisconsin
1894
1894
May be the work of Cecil Corwin,[13] or a collaboration between Corwin and Wright[14]
Dr. H. W. Bassett House [15]
S.027
Oak Park
U.S.
Illinois
1894
1894
Remodel Demolished 1922
Francisco Terrace Apartments [16]
S.030
Chicago
U.S.
Illinois
1895
1895
Demolished 1974 Facade reconstructed and relocated[17] to Oak Park , U.S. in 1977
Edward C. Waller Apartments
S.031
Chicago
U.S.
Illinois
1895
1895
One unit destroyed by fire 1968
Francis Apartments [18]
S.032
Chicago
U.S.
Illinois
1895
1895
Demolished 1971
Chauncey L. Williams House
S.033
River Forest
U.S.
Illinois
1895
1895
Nathan G. Moore House I
S.034
Oak Park
U.S.
Illinois
1895
1895
Partially destroyed by fire 1922 Rebuilt and redesigned 1923 (see Nathan Moore House II )
Harrison P. Young House
S.036
Oak Park
U.S.
Illinois
1895
1895
Remodel
George W. Smith House [19]
S.045
Oak Park
U.S.
Illinois
1895
1898
Romeo and Juliet Windmill [20]
S.037
Spring Green
U.S.
Wisconsin
1896
1897
Rebuilt 1938 Restored 1992
Isidore H. Heller House
S.038
Chicago
U.S.
Illinois
1896
1897
Harry C. Goodrich House [21]
S.042
Oak Park
U.S.
Illinois
1896
1896
Charles E. Roberts House [22]
S.040
Oak Park
U.S.
Illinois
1896
1896
Remodel
Charles E. Roberts Stable
S.041
Oak Park
U.S.
Illinois
1896
1896
Remodel Converted to living quarters 1903–05 Moved to present location 1929
George W. Furbeck House
S.043
Oak Park
U.S.
Illinois
1897
1897–98
Rollin Furbeck House [23]
S.044, S.044A
Oak Park
U.S.
Illinois
1897
1897
Remodeled 1907
Thomas H. Gale Cottage
S.088.0
Whitehall
U.S.
Michigan
1897
River Forest Golf Club [24]
S.062
River Forest
U.S.
Illinois
1898
Demolished
Frank Lloyd Wright Home (studio addition)
S.004
Oak Park
U.S.
Illinois
1897
1898
Interior and exterior modifications 1905 Remodeled 1911 Restored 1982–1987
Joseph and Helen Husser House [25]
S.046
Chicago
U.S.
Illinois
1899
Demolished 1926
Edward C. Waller House
S.047
River Forest
U.S.
Illinois
1899
Remodel Demolished 1939
William and Jessie M. Adams House
S.048
Chicago
U.S.
Illinois
1900
1900–01
S. A. Foster House and Stable
S.049
Chicago
U.S.
Illinois
1900
1900
B. Harley Bradley House (Glenlloyd)
S.052
Kankakee
U.S.
Illinois
1900
Warren Hickox House
S.056
Kankakee
U.S.
Illinois
1900
1900
E.H. Pitkin Cottage
S.076
Sapper Island,[26] Desbarats
Canada
Ontario
1900
Henry Wallis Cottage
S.079
Delavan
U.S.
Wisconsin
1900
Edward C. Waller Gates
S.065
River Forest
U.S.
Illinois
1901
Gate posts and fence restored and reused as entrance to a modern subdivision[27]
Edward C. Waller Poultry House, and Stables
S.066
River Forest
U.S.
Illinois
1901
Poultry House demolished 1939 Stables demolished early 1970s
Fred B. Jones House (Penwern)
S.083
Delavan
U.S.
Wisconsin
1901
1902
Ward Winfield Willits House
S.054
Highland Park
U.S.
Illinois
1901
F. B. Henderson House
S.057
Elmhurst
U.S.
Illinois
1901
1901
William G. Fricke House [28]
S.058
Oak Park
U.S.
Illinois
1901
Buffalo Exposition Pavilion for the Universal Portland Cement Company [29]
S.063
Buffalo
U.S.
New York
1901
1901
Temporary structure Demolished
Frank W. Thomas House
S.067
Oak Park
U.S.
Illinois
1901
1901
E. Arthur Davenport House [30]
S.068
River Forest
U.S.
Illinois
1901
William E. Martin House [31]
S.061
Oak Park
U.S.
Illinois
1902
Lake Delavan Yacht Club [32]
S.064
Delavan
U.S.
Wisconsin
1902
Demolished
Hillside Home School II
S.069
Spring Green
U.S.
Wisconsin
1901
1902, 1932, 1952
Francis W. Little House I [33]
S.070
Peoria
U.S.
Illinois
1902
1902
Stable added 1909
Arthur B. Heurtley House
S.074
Oak Park
U.S.
Illinois
1902
1902
Arthur B. Heurtley Summer Cottage
S.075
Marquette Island
U.S.
Michigan
1902
1902
Remodel
Mrs. George Gerts Double House, Bridge Cottage
S.077
Whitehall
U.S.
Michigan
1902
Dana-Thomas House
S.072
Springfield
U.S.
Illinois
1902
1902–04
Available for tours.
Walter Gerts Bridge Cottage
S.078
Whitehall
U.S.
Michigan
1902
Alfred W. Hebert House
S.089
Chicago
U.S.
Illinois
1902
Remodel Partially destroyed by fire 1959; all Wright elements were removed in reconstruction
George W. Spencer House
S.081
Delavan
U.S.
Wisconsin
1902
Charles S. Ross House
S.082
Delavan
U.S.
Wisconsin
1902
John A. Mosher House
Wellington
U.S.
Ohio
1902
1903–04
Original unbuilt house designed for Mosher in Willmette , Illinois. No drawings exist at Taliesin for this house as built.[34] It is also not included in several complete lists of Wright works.[35]
George F. Barton House
S.103
Buffalo
U.S.
New York
1902
1903–04
Joseph J. Walser, Jr. House
S.091
Chicago
U.S.
Illinois
1903
Horse Show Fountain
S.094
Oak Park
U.S.
Illinois
1903
1909
Rebuilt 1969
Abraham Lincoln Center [36]
S.095
Chicago
U.S.
Illinois
1903
Design completed by Dwight Perkins
Robert M. Lamp House
S.097
Madison
U.S.
Wisconsin
1903
1903
Darwin D. Martin Carriage House, Conservatory, and Pergola
S.101
Buffalo
U.S.
New York
1903
1903–05
Demolished 1962 Reconstructed 2004–2007
Darwin D. Martin House
S.100
Buffalo
U.S.
New York
1903
1904–05
Restored 2004–17
Edwin H. Cheney House
S.104
Oak Park
U.S.
Illinois
1903
Larkin Administration Building
S.093
Buffalo
U.S.
New York
1904
Demolished 1950
Unity Temple
S.096
Oak Park
U.S.
Illinois
1905–06
1907–08
Burton J. Westcott House
S.099
Springfield
U.S.
Ohio
1904
1908
Available for tours
William R. Heath House
S.105
Buffalo
U.S.
New York
1904
1904–05
Ferdinand F. Tomek House (The Ship House)
S.128
Riverside
U.S.
Illinois
1904
1904–06
Harvey P. Sutton House
S.106
McCook
U.S.
Nebraska
1905
1905
Hiram Baldwin House
S.107
Kenilworth
U.S.
Illinois
1905
1905
Mary W. Adams House
S.108
Highland Park
U.S.
Illinois
1905
1905
William A. Glasner House
S.109
Glencoe
U.S.
Illinois
1905
1905
Charles A. Brown House [37]
S.110
Evanston
U.S.
Illinois
1905
Frank L. Smith Bank
S.111
Dwight
U.S.
Illinois
1905
1905
E. A. Cummings Real Estate Office
S.112
River Forest
U.S.
Illinois
1905
Demolished 1925
E-Z Polish Factory
S.114
Chicago
U.S.
Illinois
1905
1905
Lawrence Memorial Library (Springfield, Illinois)
S.073
Springfield
U.S.
Illinois
1905
A. P. Johnson House
S.087
Delavan
U.S.
Wisconsin
1905
1905
Thomas P. Hardy House
S.115
Racine
U.S.
Wisconsin
1905
1905
Darwin D. Martin Gardener’s Cottage
S.090
Buffalo
U.S.
New York
1905
1909
Mrs Thomas H. Gale Cottage I, II & III
S.088.0, S.088.1, S.088.2
Whitehall
U.S.
Michigan
1905
1909
Rookery Building lobby
S.113
Chicago
U.S.
Illinois
1905
1907
Lobby remodeling
William H. Pettit Mortuary Chapel
S.116
Belvidere
U.S.
Illinois
1906
1907
Peter A. Beachy House
S.117
Oak Park
U.S.
Illinois
1906
1906
Remodel
Frederick D. Nichols House [38]
S.118
Flossmoor
U.S.
Illinois
1906
River Forest Tennis Club [39]
S.119
River Forest
U.S.
Illinois
1906
Moved[40] 1920 to present location.
Edward R. Hills House
S.051
Oak Park
U.S.
Illinois
1906
1906
Remodel Reconstructed after fire 1977
P. D. Hoyt House
S.120
Geneva
U.S.
Illinois
1906
Mrs. A. W. Gridley House (Ravine House)
S.121
Batavia
U.S.
Illinois
1906
1906
Grace Fuller House
S.123
Glencoe
U.S.
Illinois
1906
Uncertain if ever built
K. C. DeRhodes House
S.125
South Bend
U.S.
Indiana
1906
1906
George M. Millard House
S.126
Highland Park
U.S.
Illinois
1906
1906
Tan-Y-Deri (Andrew T. Porter House)[41]
S.134
Spring Green
U.S.
Wisconsin
1907
1907–08
Based on "A Fireproof House for $5000 "
Avery Coonley House
S.135
Riverside
U.S.
Illinois
1907
Complex completed 1912
Stephen M. B. Hunt House I
S.138
La Grange
U.S.
Illinois
1907
1907
Based on "A Fireproof House for $5000 "
Col. George Fabyan Villa
S.129
Geneva
U.S.
Illinois
1907
1907
Remodel
Fox River Country Club
S.130
Geneva
U.S.
Illinois
1907
Remodel Destroyed by fire 1910
Larkin Company Exhibition Pavilion
S.132
Norfolk
U.S.
Virginia
1907
1907
Temporary structure Demolished
George Blossom Garage
S.133
Chicago
U.S.
Illinois
1907
1907
Pebbles & Balch Office
S.131
Oak Park
U.S.
Illinois
1907
1907
Remodel Demolished by 1942
Frederick C. Robie House
S.127
Chicago
U.S.
Illinois
1908
1909–10
Completed restoration in 2019. Available for tours.
G. C. Stockman House
S.139
Mason City
U.S.
Iowa
1908
1908
Based on "A Fireproof House for $5000 "
Raymond W. Evans House
S.140
Chicago
U.S.
Illinois
1908
Based on "A Fireproof House for $5000 "
Browne’s Bookstore
S.141
Chicago
U.S.
Illinois
1908
Interior design Demolished 1912 (redesigned for a new tenant)
L. K. Horner House [42]
S.142
Chicago
U.S.
Illinois
1908
Demolished 1952
Eugene A. Gilmore House (Airplane House)
S.146
Madison
U.S.
Wisconsin
1908
1908
Edward E. Boynton House
S.147
Rochester
U.S.
New York
1908
1908
Walter V. Davidson House
S.149
Buffalo
U.S.
New York
1908
1908
Isabel Roberts House
S.150, S.394
River Forest
U.S.
Illinois
1908
1908
Meyer May House
S.148
Grand Rapids
U.S.
Michigan
1908
1908–09
Completely restored, 1986–1987 Open for public tours
William H. Copeland House
S.158
Oak Park
U.S.
Illinois
1908
1908–09
Garage 1908 Remodel 1909
City National Bank Building and Park Inn Hotel
S.155
Mason City
U.S.
Iowa
1908–09
1909–10
Open for public tours
Edmund D. Brigham House
S.184
Glencoe
U.S.
Illinois
1908–09
1909
The construction date is commonly but mistakenly listed as 1915[43]
Mrs. Thomas H. Gale House
S.098
Oak Park
U.S.
Illinois
1909
1909
Como Orchard Summer Colony
S.144
Darby
U.S.
Montana
1909
Bitter Root Inn [44]
S.145
Stevensville
U.S.
Montana
1909
Destroyed by fire 1924
Frank J. Baker House
S.151
Wilmette
U.S.
Illinois
1909
1909
Oscar M. Steffens House [45]
S.153
Chicago
U.S.
Illinois
1909
Demolished 1963
W. Scott Thurber Art Gallery
S.154
Chicago
U.S.
Illinois
1909
Interior design Demolished by 1917 (redesigned for a new tenant)
George C. Stewart House (Butterfly Woods)[46]
S.160
Montecito
U.S.
California
1909
J. Kibben Ingalls House [47]
S.161
River Forest
U.S.
Illinois
1909
Peter C. Stohr Arcade Building [48]
S.162
Chicago
U.S.
Illinois
1909
Demolished 1922
Edward P. Irving House [49]
S.165
Decatur
U.S.
Illinois
1909
Edward C. Waller Bathing Pavilion
S.166
Charlevoix
U.S.
Michigan
1909
Destroyed by fire c1922
Rev. Jessie R. Zeigler House
S.164
Frankfort
U.S.
Kentucky
1909
1910
Based on "A Fireproof House for $5000 "
New York City Exhibition for the Universal Portland Cement Company
S.163
New York
U.S.
New York
1910
1910
Temporary structure Demolished
Ingwald Moe House [50]
Gary
U.S.
Indiana
1910
Walter Gerts House (remodel)
S.177
River Forest
U.S.
Illinois
1911
1911
Oscar B. Balch House
S.168
Oak Park
U.S.
Illinois
1911
1911
Herbert Angster House
S.169
Lake Bluff
U.S.
Illinois
1911
Demolished 1956
Chicago & Milwaukee Electric Railway Station [51]
Glencoe
U.S.
Illinois 1911
Demolished mid-1950s
Sherman M. Booth Cottage
S.178
Glencoe
U.S.
Illinois
1911
Banff National Park Pavilion
S.170
Banff
Canada
Alberta
1911
1913–14
Demolished 1939
Lake Geneva Hotel [52]
S.171
Lake Geneva
U.S.
Wisconsin
1911
Demolished 1970
Taliesin I
S.172
Spring Green
U.S.
Wisconsin
1911
1911
Partially destroyed by fire 1914
The Avery Coonley School Playhouse [53]
S.174
Riverside
U.S.
Illinois
1911
1912
Francis W. Little House II [54]
S.173
Deephaven
U.S.
Minnesota
1912
1912–14
Demolished 1972 Living room displayed at The Met , NYC Library displayed at The Allentown Art Museum , PA Hallway displayed at The Minneapolis Institute of Arts , MN
Observation Platform for Island Woolen Mills [55]
S.143
Baraboo
U.S.
Wisconsin
1912
Demolished in the early 1970s
William B. Greene House [56]
S.176
Aurora
U.S.
Illinois
1912
Park Ridge Country Club
S.175
Park Ridge
U.S.
Illinois
1912
1912
Remodel Demolished 1930
Harry S. Adams House [57]
S.179
Oak Park
U.S.
Illinois
1913
N N Souther Residence
S.179.11a
River Forest
U.S.
Illinois
1913
Williams St.[58]
M F Russell Residence
S.179.12a
River Forest
U.S.
Illinois
1913
Williams St.[58]
Samuel Wilson Residence
S.179.13a
River Forest
U.S.
Illinois
1913
Williams St.[58]
McClintock Residence
S.179.14a
River Forest
U.S.
Illinois
1913
Williams St.[58]
R N Fellows Residence
S.179.21a
River Forest
U.S.
Illinois
1913
Williams St.[58]
A E Olson Residence
S.179.22a
River Forest
U.S.
Illinois
1913
Williams St.[58]
F R Donahue Residence
S.179.23a
River Forest
U.S.
Illinois
1913
Williams St.[58]
F W Collins Residence
S.179.31a
River Forest
U.S.
Illinois
1913
Williams St.[58]
Dr I A Toren Residence
S.179.32a
River Forest
U.S.
Illinois
1913
Williams St.[58]
W C Gaddis Residence
S.179.41a
River Forest
U.S.
Illinois
1913
Williams St.[58]
E G Wheeler Residence
S.179.42a
River Forest
U.S.
Illinois
1913
Williams St.[58]
L E Murphy Residence
S.179.51a
River Forest
U.S.
Illinois
1913
Williams St.[58]
S R Flett Residence
S.179.52a
River Forest
U.S.
Illinois
1913
Williams St.[58]
S D Roberts Residence
S.179.61a
River Forest
U.S.
Illinois
1913
Williams St.[58]
C J LaMena Residence
S.179.62a
River Forest
U.S.
Illinois
1913
Williams St.[58]
C G Towers Residence
S.179.63a
River Forest
U.S.
Illinois
1913
Williams St.[58]
Frank Winters Residence
S.179.71a
River Forest
U.S.
Illinois
1913
Williams St.[58]
J J Willis Residence
S.179.72a
River Forest
U.S.
Illinois
1913
Williams St.[58]
D H Davis Residence
S.179.73a
River Forest
U.S.
Illinois
1913
Williams St.[58]
Roy Iverson Residence
S.179.81a
River Forest
U.S.
Illinois
1913
Williams St.[58]
W H Gordon Residence
S.179.82a
River Forest
U.S.
Illinois
1913
Williams St.[58]
P W Hazelton Residence
S.179.91a
River Forest
U.S.
Illinois
1913
Williams St.[58]
W C Rohray Residence
S.179.92a
River Forest
U.S.
Illinois
1913
Williams St.[58]
F J Hinckley Residence
S.179.93a
River Forest
U.S.
Illinois
1913
Williams St.[58]
C J Burras Residence
S.179.XOa
River Forest
U.S.
Illinois
1913
Williams St.[58]
Clark H Sherman Residence
S.179.24a
River Forest
U.S.
Illinois
1913
Clinton St.[58]
Harry Hogan model house
S.179.43a
River Forest
U.S.
Illinois
1913
Clinton St.[58]
Midway Gardens
S.180
Chicago
U.S.
Illinois
1913
Demolished 1929
Taliesin II
S.182
Spring Green
U.S.
Wisconsin
1914
Partially destroyed by fire 1925
Mori Oriental Art Studio
S.181
Chicago
U.S.
Illinois
1914
Women’s Building at Inter-County Fairgrounds
S.167
Spring Green
U.S.
Wisconsin
1914
Demolished 1924
American System-Built Homes
Various Locations
U.S.
1914–1915
Arthur L. Richards Bungalow
S.203.1
Milwaukee
U.S.
Wisconsin
1915
(American System-Built Home)
Lewis E. Burleigh House
S.203.2
Wilmette
U.S.
Illinois
1915
(American System-Built Home)
Ida and Grace McElwain House
S.203.3
Lake Bluff
U.S.
Illinois
1915
(American System-Built Home)
Thomas E. Sullivan House
S.204.7
Wilmette
U.S.
Illinois
1915
1916
(American System-Built Home) Originally thought to be the work of John S. Van Bergen ; Most recently (in 2008) determined to be a Wright design with addition by Van Bergen.[58] Other sources have yet to confirm William A. Storrer's finding.
Arthur R. Munkwitz Duplex Apartments
S.200
Milwaukee
U.S.
Wisconsin
1915
1916
Two structures (American System-Built Homes) Demolished 1973
Arthur L. Richards Duplex Apartments
S.201
Milwaukee
U.S.
Wisconsin
1915
1916
Four structures (American System-Built Homes)
Arthur L. Richards Small House
S.202
Milwaukee
U.S.
Wisconsin
1915
1916
(American System-Built Home)
Wilbur Wynant House
S.204.5
Gary
U.S.
Indiana
1915
1916
(American System-Built Home) Destroyed by fire 2006
Stephen M. B. Hunt House II
S.203.4
Oshkosh
U.S.
Wisconsin
1915
1917
(American System-Built Home)
Elizabeth Murphy House
S.203.5
Shorewood
U.S.
Wisconsin
1915
1917
(American System-Built Home)
Guy C. Smith House
S.204.1
Chicago
U.S.
Illinois
1915
1917
(American System-Built Home)
H. Howard Hyde House
S.204.2
Chicago
U.S.
Illinois
1915
1917
(American System-Built Home)
Oscar A. Johnson House
S.204.3
Evanston
U.S.
Illinois
1915
1917
(American System-Built Home)
Delbert W. Meier House
S.204.4
Monona
U.S.
Iowa
1915
1917
(American System-Built Home)
Charles Heisen House
S.204.6
Villa Park
U.S.
Illinois
1915
1917
(American System-Built Home)
A. D. German Warehouse
S.183
Richland Center
U.S.
Wisconsin
1915
1921
Ravine Bluffs Development Sculptures
S.185.1-.3
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
Ravine Bluffs Development Bridge (Sylvan Road Bridge)
S.186
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development) Rebuilt 1980s
Sherman M. Booth House
S.187
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
Charles R. Perry House
S.188
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
Hollis R. Root House
S.189
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
William F. Kier House
S.190
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
William F. Ross House
S.191
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
Lute F. and Daniel Kissam House
S.192
Glencoe
U.S.
Illinois
1915
(Ravine Bluffs Development)
Emil Bach House
S.193
Chicago
U.S.
Illinois
1915
1915
Imperial Hotel
S.194
Tokyo
Japan
1915
Completed 1923
Demolished 1968 (Lobby and pool reconstructed in 1976 at Meiji Mura )
Frederick C. Bogk House
S.196
Milwaukee
U.S.
Wisconsin
1916
Ernest Vosburgh House [59]
S.197
Grand Beach
U.S.
Michigan
1916
Joseph J. Bagley House [60]
S.198
Grand Beach
U.S.
Michigan
1916
William S. Carr House [61]
S.199
Grand Beach
U.S.
Michigan
1916
Demolished 2004 (The first demolition of a Wright structure in 30 years [1] )
Henry J. Allen House (Allen-Lambe House)
S.205
Wichita
U.S.
Kansas
1917
Aisaku Hayashi House
S.206
Tokyo
Japan
1917
Hollyhock House (Aline Barnsdall House)
S.208
Los Angeles (Little Armenia)
U.S.
California
1917
1919–21
Available for tours.
Arinobu Fukuhara House
S.207
Kanagawa-Ken
Japan
1918
Destroyed by earthquake 1923
Tazaemon Yamamura House
S.212
Hyogo-Ken
Japan
1918
Completed 1924
Imperial Hotel Annex [62]
S.195
Tokyo
Japan
1919
Temporary structure Demolished 1923
Midway Barn
S.246
Spring Green
U.S.
Wisconsin
1920
Expanded 1947
Jiyu Gakuen Girls' School
S.213
Tokyo
Japan
1921
1921
Nathan G. Moore House II
S.034
Oak Park
U.S.
Illinois
1923
1923
Reconstruction of Nathan Moore House I
Alice Millard House (La Miniatura)
S.214
Pasadena
U.S.
California
1923
1923
Dr. John Storer House
S.215
Hollywood
U.S.
California
1923
1923
Samuel Freeman House
S.216
Hollywood Hills
U.S.
California
1923
1923
Charles Ennis House
S.217
Los Feliz
U.S.
California
1923
1924
Occasionally available for tours.
Taliesin III
S.218
Spring Green
U.S.
Wisconsin
1925
Available for tours.
Graycliff Estate (Isabelle R. Martin House)
S.225
Derby
U.S.
New York
1926
1926–29
Available for tours.
Arizona Biltmore Hotel
S.221
Phoenix
U.S.
Arizona
1927
1929
Consulting architect 1928
Beach Cottages at Dumyat (Ras-el-Bar)
S.223
Dumyat
Egypt
1927
Uncertain if ever built
Ocotillo Desert Camp [63]
S.224
Chandler
U.S.
Arizona
1929
Partially destroyed by fire and abandoned summer of 1929
Chandler Land Improvement Company Camp Cabins
Chandler
U.S.
Arizona
1929
Demolished by 1934
Westhope (Richard L. Jones House)
S.227
Tulsa
U.S.
Oklahoma
1929
1929
Malcolm E. Willey House
S.229
Minneapolis
U.S.
Minnesota
1934
1934
Available for tours.
Fallingwater (Edgar J. Kaufmann Sr. Residence)
S.230
Bear Run
U.S.
Pennsylvania
1935
1936–38
Available for tours.
Herbert Jacobs House I
S.234
Madison
U.S.
Wisconsin
1936
1937
Abby Beecher Roberts House (Deertrack)[64]
S.236
Marquette
U.S.
Michigan
1936
Johnson Wax Headquarters
S.237
Racine
U.S.
Wisconsin
1936
1936–39
Available for tours.
Johnson Research Tower
S.238
Racine
U.S.
Wisconsin
1944
1944–50
Available for tours.
Hanna-Honeycomb House
S.235
Palo Alto
U.S.
California
1937
1937
At Stanford University
Wingspread (Herbert F. Johnson House)
S.239
Wind Point
U.S.
Wisconsin
1937
1938–39
Available for tours.
Ben Rebhuhn House
S.240
Great Neck Estates
U.S.
New York
1937
1937
Taliesin West
S.241
Scottsdale
U.S.
Arizona
1937
1937
Available for tours.
Edgar J. Kaufmann Sr. Office
S.233
Pittsburgh
U.S.
Pennsylvania
1937
Relocated Displayed at The V&A London, U.K.
Suntop Homes
S.248
Ardmore
U.S.
Pennsylvania
1938
1939
Charles L. Manson House
S.249
Wausau
U.S.
Wisconsin
1938
1938–41
Florida Southern College (FSC) (Child of the Sun)
Lakeland
U.S.
Florida
1938–1954
Child of the Sun at Florida Southern College
FSC Annie M. Pfeiffer Chapel
S.251
Lakeland
U.S.
Florida
1938
1941
Child of the Sun at Florida Southern College
John C. Pew House [65]
S.273
Shorewood Hills
U.S.
Wisconsin
1939
Sidney Bazett House [66]
S.259
Hillsborough
U.S.
California
1939
Andrew F. H. Armstrong House [67]
S.260
Ogden Dunes
U.S.
Indiana
1939
Stanley Rosenbaum House
S.267
Florence
U.S.
Alabama
1939
1940
Available for tours.
Lloyd Lewis House
S.265
Libertyville
U.S.
Illinois
1939
1939
Loren B. Pope Residence (Pope-Leighey House)
S.268
Falls Church
U.S.
Virginia
1939
1940
Relocated to Alexandria , VA , in 2001 Available for tours.
Goetsch-Winckler House
S.269
Okemos
U.S.
Michigan
1939
1940
Joseph Euchtman House [68]
S.270
Pikesville
U.S.
Maryland
1939
Bernard Schwartz House (Still Bend)
S.271
Two Rivers
U.S.
Wisconsin
1939
1940
This home is available for rentals[69]
George D. Sturges House
S.272
Brentwood Heights
U.S.
California
1939
1939
Clarence Sondern House [70]
S.279
Kansas City
U.S.
Missouri
1939
1940
Rose Pauson House (Shiprock ruins)
S.250
Phoenix
U.S.
Arizona
1939
1940
Destroyed by fire 1942
FSC Seminar Buildings I, II, & III
S.253.1–3, S.253A
Lakeland
U.S.
Florida
1940
1949
Child of the Sun at Florida Southern College
Auldbrass Plantation (C. Leigh Stevens House)
S.261, S.261A, S.262, S.263A, S.263B, S.263C, S.263D, S.264A, S.264B, S.264C
Yemassee
U.S.
South Carolina
1940
1940–51
Gregor S. Affleck House
S.274
Bloomfield Hills
U.S.
Michigan
1940
1940
Arch Oboler House Complex [71] (Eaglefeather)
S.275
Malibu
U.S.
California
1940
Completed 1955
Destroyed by Woolsey Fire in 2018
Theodore Baird Residence
S.277
Amherst
U.S.
Massachusetts
1940
1940
James B. Christie House
S.278
Bernardsville
U.S.
New Jersey
1940
1940
Community Christian Church [72]
S.280
Kansas City
U.S.
Missouri
1940
1940–42
FSC E. T. Roux Library
S.252
Lakeland
U.S.
Florida
1941
1946
Child of the Sun at Florida Southern College
Stuart Richardson House
S.282
Glen Ridge
U.S.
New Jersey
1941
1951
Carlton D. Wall House (Snowflake)
S.281
Plymouth
U.S.
Michigan
1941
1941–47
FSC Industrial Arts Building
S.254
Lakeland
U.S.
Florida
1942
1952
Child of the Sun at Florida Southern College
Solomon R. Guggenheim Museum
S.400
New York
U.S.
New York
1943–1956
Completed 1959
Herbert Jacobs House II
S.283
Middleton
U.S.
Wisconsin
1944
1946–48
FSC Administration Building
S.255
Lakeland
U.S.
Florida
1945
1949
Child of the Sun at Florida Southern College
Lowell Walter Residence (Cedar Rock)
S.284
Quasqueton
U.S.
Iowa
1945
Available for tours.
Arnold Friedman Lodge [73] (Fir Tree)
S.286
Pecos
U.S.
New Mexico
1945
FSC Esplanades
S.257
Lakeland
U.S.
Florida
1946
1946–58
Child of the Sun at Florida Southern College
Melvyn M. Smith House
S.287
Bloomfield Hills
U.S.
Michigan
1946
1949
Acquired by Cranbrook School, 2018
Douglas Grant House
S.288
Marion
U.S.
Iowa
1946
1946
Alvin L. Miller House
S.289
Charles City
U.S.
Iowa
1946
1946
Chauncey L. Griggs Residence [74]
S.290
Tacoma
U.S.
Washington
1946
Amy Alpaugh Studio Residence [75]
S.293
Northport
U.S.
Michigan
1946
Unitarian Society Meeting House
S.291
Shorewood Hills
U.S.
Wisconsin
1947
1949–51
A. H. Bulbulian Residence
S.292
Rochester
U.S.
Minnesota
1947
1947
FSC J. Edgar Wall Water Dome
S.255A
Lakeland
U.S.
Florida
1948
1949
Child of the Sun at Florida Southern College
Galesburg Country Homes (The Acres)
S.294, S.295, S.296, S.297
Galesburg
U.S.
Michigan
1948
1949
(Galesburg Country Homes )
David Weisblat Residence
S.294
Galesburg
U.S.
Michigan
1948
1949
(Galesburg Country Home)
Eric and Pat Pratt Residence
S.295
Galesburg
U.S.
Michigan
1948
1949
(Galesburg Country Home)
Samuel Eppstein Residence
S.296
Galesburg
U.S.
Michigan
1948
1949
(Galesburg Country Home)
Curtis Meyer Residence
S.297
Galesburg
U.S.
Michigan
1948
1949
(Galesburg Country Home)
Herman T. Mossberg Residence
S.302
South Bend
U.S.
Indiana
1948
1948
Fountainhead (J. Willis Hughes House)
S.303
Jackson
U.S.
Mississippi
1948
1950
Carroll Alsop House
S.304
Oskaloosa
U.S.
Iowa
1948
1948
Jack Lamberson House
S.305
Oskaloosa
U.S.
Iowa
1948
1948
Mrs. Clinton Walker House
S.306
Carmel
U.S.
California
1948
1951
Albert Adelman House
S.308
Fox Point
U.S.
Wisconsin
1948
1948
Maynard P. Buehler House
S.309
Orinda
U.S.
California
1948
1948
Charles E. Weltzheimer Residence
S.311
Oberlin
U.S.
Ohio
1948
1948–49
Erling P. Brauner Residence
S.312
Okemos
U.S.
Michigan
1948
V. C. Morris Gift Shop
S.310
San Francisco
U.S.
California
1948
1948–49
Parkwyn Village
S.298, S.299, S.299A, S.299B, S.299C, S.300, S.300A, S.301
Kalamazoo
U.S.
Michigan
1948
1949–1950
(Parkwyn Village Homes )
Robert Levin House
S.298
Kalamazoo
U.S.
Michigan
1948
1949
(Parkwyn Village Home)
McCartney Residence
S.299, S.299B
Kalamazoo
U.S.
Michigan
1948
1949
(Parkwyn Village Home)
Eric V. Brown Residence
S.300
Kalamazoo
U.S.
Michigan
1948
1949
(Parkwyn Village Home)
Robert D. Winn Residence
S.301
Kalamazoo
U.S.
Michigan
1948
1950
(Parkwyn Village Home)
Sol Friedman House (Toyhill)
S.316
Pleasantville
U.S.
New York
1948
1948
Usonia Homes
Edward Serlin House
S.317
Pleasantville
U.S.
New York
1948
1949
Usonia Homes
Roland Reisley House
S.318
Pleasantville
U.S.
New York
1948
1951
Usonia Homes
James Edwards Residence
S.313
Okemos
U.S.
Michigan
1949
Howard E. Anthony Residence
S.315
Benton Harbor
U.S.
Michigan
1949
Kenneth Laurent House
S.319
Rockford
U.S.
Illinois
1949
Henry J. Neils House
S.314
Minneapolis
U.S.
Minnesota
1949
1951
Wilbur C. Pearce Residence
S.320
Bradbury
U.S.
California
1950
Thomas E. Keys Residence
S.321
Rochester
U.S.
Minnesota
1950
1950
David and Gladys Wright House
S.322
Phoenix
U.S.
Arizona
1950
1953
Currently being restored.
Russell W. Kraus House
S.340
Kirkwood
U.S.
Missouri
1950
1952–60
John Haynes House
S.323
Fort Wayne
U.S.
Indiana
1950
1952
Dr. Richard Davis House (Woodside)
S.324
Marion
U.S.
Indiana
1950
1955
J. A. Sweeton Residence
S.325
Cherry Hill
U.S.
New Jersey
1950
1950
John O. Carr Residence
S.327
Glenview
U.S.
Illinois
1950
Donald Schaberg House
S.328
Okemos
U.S.
Michigan
1950
1957–58
Dr. R. Bradford Harper Residence
S.329
St. Joseph
U.S.
Michigan
1950
Robert Berger Residence
S.330
San Anselmo
U.S.
California
1950
Arthur C. Mathews Residence
S.331
Atherton
U.S.
California
1950
Dr. Isadore J. Zimmerman House
S.333
Manchester
U.S.
New Hampshire
1950
Robert Muirhead Residence
S.334
Plato Center
U.S.
Illinois
1950
Karl A. Staley House
S.335
North Madison
U.S.
Ohio
1950
1951
S. P. Elam Residence
S.336
Austin
U.S.
Minnesota
1950
Richard C. Smith House
S.337
Jefferson
U.S.
Wisconsin
1950
1950
John A. Gillin Residence
S.338
Dallas
U.S.
Texas
1950
1958
Raymond Carlson Residence
S.326
Phoenix
U.S.
Arizona
1950
Seamour Shavin House
S.339
Chattanooga
U.S.
Tennessee
1950
1952
Wetmore Auto Service Station [76]
Ferndale
U.S.
Michigan
1951
1951
An interior remodel Was S.348, but no longer numbered by Storrer.
Patrick and Margaret Kinney House
S.342
Lancaster
U.S.
Wisconsin
1951
1951–1953
Additions by John H. Howe in 1964.
Charles F. Glore Residence
S.341
Lake Forest
U.S.
Illinois
1951
Nathan Rubin Residence
S.343
Canton
U.S.
Ohio
1951
Benjamin Adelman Residence
S.344
Phoenix
U.S.
Arizona
1951
Welbie L. Fuller Residence
S.347
Pass Christian
U.S.
Mississippi
1951
Destroyed by Hurricane Camille 1969
Frank Lloyd Wright Field Office
S.348
San Francisco
U.S.
California
1951
Broad Margin (Gabrielle Austin Residence)
S.345
Greenville
U.S.
South Carolina
1951
1954
A. K. Chahroudi Cottage
S.346
Lake Mahopac
U.S.
New York
1951
William Palmer Residence
S.332
Ann Arbor
U.S.
Michigan
1952
Arthur Pieper Residence
S.349
Paradise Valley
U.S.
Arizona
1952
Ray Brandes House
S.350
Sammamish [77]
U.S.
Washington
1952
1952
Quintin Blair House
S.351
Cody
U.S.
Wyoming
1952
1952–53
Archie B. Teater Studio (Teater's Knoll)
S.352
Bliss
U.S.
Idaho
1952
1952
R. W. Lindholm Residence (Mäntylä)
S.353
Cloquet
U.S.
Minnesota
1952
Dismantled June 2016, rebuilt at Polymath Park .[78]
Frank S. Sander Residence (Springbough)
S.354
Stamford
U.S.
Connecticut
1952
1955
Anderton Court Shops
S.356
Beverly Hills
U.S.
California
1952
1952
George Lewis House
S.359
Tallahassee
U.S.
Florida
1952
1954
Luis Marden House
S.357
McLean
U.S.
Virginia
1952
Completed 1959
Price Tower
S.355
Bartlesville
U.S.
Oklahoma
1952
1952–56
FSC Polk County Science Building
S.256
Lakeland
U.S.
Florida
1953
1958
Child of the Sun at Florida Southern College
Andrew B. Cooke House
S.360
Virginia Beach
U.S.
Virginia
1953
Completed 1959
Jorgine Boomer Residence
S.361
Phoenix
U.S.
Arizona
1953
Robert Llewellyn Wright House
S.358
Bethesda
U.S.
Maryland
1953
1957
Lewis H. Goddard Residence
S.364
Plymouth
U.S.
Michigan
1953
John and Syd Dobkins House
S.362
Canton
U.S.
Ohio
1953
1954
Kentuck Knob (I.N. Hagan House)
S.377
Chalkhill
U.S.
Pennsylvania
1953
1953–56
Tours available.
Harold Price Jr. Residence (Hillside)
S.363
Bartlesville
U.S.
Oklahoma
1954
Louis A. Penfield House
S.365
Willoughby Hills
U.S.
Ohio
1953
1955
(Original plans were for a main and guest house, which only the guest house was built.) This home is available for renting[79]
Riverview Terrace Restaurant (Frank Lloyd Wright Visitor Center)
S.367
Spring Green
U.S.
Wisconsin
1953
Used today as the Frank Lloyd Wright Visitor Center as well as a restaurant.
Usonian Exhibition House and Pavilion
S.369, S.370
New York
U.S.
New York
1953
1953
Temporary structure Demolished
FSC William H. Danforth Chapel
S.258
Lakeland
U.S.
Florida
1954
1955
Child of the Sun at Florida Southern College
Ellis A. Feiman House
S.371
Canton
U.S.
Ohio
1954
E. Clarke and Julia Arnold House
S.374
Columbus
U.S.
Wisconsin
1954
1955–56
Dr. Maurice Greenberg House
S.372
Dousman
U.S.
Wisconsin
1954
Hoffman Auto Showroom (Mercedes-Benz Manhattan)
S.380
New York
U.S.
New York
1954
Demolished 2013
Beth Sholom Synagogue
S.373
Elkins Park
U.S.
Pennsylvania
1954
Completed 1959
Exhibition Pavilion
Los Angeles
U.S.
California
1954
1954
Temporary structure Demolished
Bachman-Wilson House
S.366
Millstone
U.S.
New Jersey
1954
1954–56
Relocated to Crystal Bridges Museum of American Art , Bentonville, Arkansas (Jan., 2014).
William L. Thaxton Jr. House
S.384
Bunker Hill Village
U.S.
Texas
1954
Samara (John E. Christian Residence)
S.375
West Lafayette
U.S.
Indiana
1954
1954–56
Gerald B. and Beverley Tonkens House
S.386
Cincinnati
U.S.
Ohio
1954
Cedric G. and Patricia Neils Boulter House
S.379
Cincinnati
U.S.
Ohio
1954
1956
Louis B. Fredrick House
S.376
Barrington Hills
U.S.
Illinois
1954
1957
Keland House
S.368
Racine
U.S.
Wisconsin
1954
Don E. Lovness Studio & Cottage
S.391
Stillwater
U.S.
Minnesota
1955
Cottage built 1972
Dorothy H. Turkel House
S.388
Detroit
U.S.
Michigan
1955
William B. Tracy House
S.389
Normandy Park
U.S.
Washington
1955
1956
Toufic H. Kalil House
S.387
Manchester
U.S.
New Hampshire
1955
1955
Kalita Humphreys Theater
S.395
Dallas
U.S.
Texas
1955
Completed 1959
Randall Fawcett House
S.385
Los Banos
U.S.
California
1955
Completed 1961
John L. Rayward House (Tirranna)
S.383
New Canaan
U.S.
Connecticut
1955
1955
Max Hoffman House
S.390
Rye
U.S.
New York
1955
Completed 1972
Theodore A. Pappas House
S.392
St. Louis
U.S.
Missouri
1955
1960–64
Dr. Karl Kundert Medical Clinic
S.396
San Luis Obispo
U.S.
California
1955
Robert H. Sunday House
S.393
Marshalltown
U.S.
Iowa
1955
1957
R. W. Lindholm Service Station
S.414
Cloquet
U.S.
Minnesota
1956
1956–58
Frank Bott Residence [80]
S.404
Kansas City
U.S.
Missouri
1956
Harold C. Price Sr. House
S.378
Paradise Valley
U.S.
Arizona
1956
Allen Friedman House
S.403
Bannockburn
U.S.
Illinois
1956
Dr. Kenneth L. Meyers Medical Clinic
S.397
Dayton
U.S.
Ohio
1956
Dudley Spencer House (Laurel)
S.402
Wilmington
U.S.
Delaware
1956
1956–61
Annunciation Greek Orthodox Church
S.399
Wauwatosa
U.S.
Wisconsin
1956
1959–61
Marshall Erdman Prefab Houses
Various Locations
U.S.
1956
1956–1961
(Marshall Erdman Prefab Houses )
Eugene Van Tamelen House
S.406
Madison
U.S.
Wisconsin
1956
1956
(Marshall Erdman Prefab House #1)
Arnold Jackson House (Skyview)
S.407.1
Madison
U.S.
Wisconsin
1956
1957
(Marshall Erdman Prefab House #1) Relocated to Beaver Dam , WI in 1985
Donald C. Duncan House
S.407.2
Lisle
U.S.
Illinois
1956
1957
(Marshall Erdman Prefab House #1) Relocated to Polymath Park , PA in 2002
Frank Iber House
S.408
Plover
U.S.
Wisconsin
1956
1957
(Marshall Erdman Prefab House #1)
Carl Post House
S.409.1
Barrington Hills
U.S.
Illinois
1956
1957
(Marshall Erdman Prefab House #1)
James B. McBean Residence
S.412.2
Rochester
U.S.
Minnesota
1956
1957
(Marshall Erdman Prefab House #2)
Walter Rudin House
S.412.1
Madison
U.S.
Wisconsin
1956
1957–59
(Marshall Erdman Prefab House #2)
Joseph Mollica House
S.411.1
Bayside
U.S.
Wisconsin
1956
1958
(Marshall Erdman Prefab House #1)
The Crimson Beech (William Cass House)
S.409.2
Staten Island
U.S.
New York
1956
1959
(Marshall Erdman Prefab House #1)
Dr. Edward & Laura Jane LaFond House
S.411.2
St. Joseph
U.S.
Minnesota
1956
1960
(Marshall Erdman Prefab House #1)
Socrates Zaferiou House
S.410
Blauvelt
U.S.
New York
1956
1961
(Marshall Erdman Prefab House #1)
Wyoming Valley School [81]
S.401
Wyoming
U.S.
Wisconsin
1957
Marin County Civic Center
S.415, S.416, S.417
San Rafael
U.S.
California
1957
Completed 1976
Main building and post office only. Other buildings by Taliesin Associated Architects .
William P. Boswell Residence
S.423
Indian Hill
U.S.
Ohio
1957
Completed 1961
C. E. Gordon House
S.419
Wilsonville
U.S.
Oregon
1957
Completed 1963
Relocated to Silverton , OR , in 2001 Available for tours.
Paul J. and Ida Trier House
S.398
Johnston
U.S.
Iowa
1957
1957
Robert G. Walton House [82]
S.421
Modesto
U.S.
California
1957
Dr. Herman T. Fasbender Medical Clinic
S.424
Hastings
U.S.
Minnesota
1957
1959
Wichita State University Juvenile Cultural Study Center [83]
S.418
Wichita
U.S.
Kansas
1957
Completed 1963
Sterling Kinney Residence [84]
S.422
Amarillo
U.S.
Texas
1957
Carl E. Schultz House [85]
S.426
St. Joseph
U.S.
Michigan
1957
1957
Duey and Julia Wright House
S.420
Wausau
U.S.
Wisconsin
1957
1959
Eddie's House
S.330A
San Anselmo
U.S.
California
1957
1963
Doghouse Demolished 1973
Dr. George Ablin House [86]
S.428
Bakersfield
U.S.
California
1958
Pilgrim Congregational Church
S.431
Redding
U.S.
California
1958
1960–63
Don M. Stromquist House
S.429
Bountiful
U.S.
Utah
1958
1959
Seth C. Peterson Cottage
S.430
Mirror Lake
U.S.
Wisconsin
1958
1958
Available for rentals.
Lockridge Medical Clinic [87]
S.425
Whitefish
U.S.
Montana
1958
1960
Demolished January 9, 2018.
Paul Olfelt House [88]
S.427
St. Louis Park
U.S.
Minnesota
1958
Norman Lykes House [89]
S.433
Phoenix
U.S.
Arizona
1959
Completed 1968