List of Frank Lloyd Wright works

Frank Lloyd Wright designed over 1,000 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 FLWFA No.[2] Storrer No.[3] City State or Country Designed Built Other Information Image
Unity Chapel 8601 S.000 Spring Green Wisconsin 1886 1886 Designed by Joseph Lyman Silsbee. Wright reportedly had a minor role on the interior.
Hillside Home School I 8703 S.001 Spring Green Wisconsin 1887 1887 Designed by Wright while working for Joseph Lyman Silsbee.
Demolished 1950
Frank Lloyd Wright House 8901 S.002 Oak Park Illinois 1889 1889 Playroom & kitchen addition 1895
Drafting Studio & Connecting Corridor addition 1898
Remodeled 1911
Restored 1974–1987
Available for tours.
Louis Sullivan Bungalow 9003 S.005 Ocean Springs Mississippi 1890 1890 An Adler & Sullivan commission designed in part by Wright. Destroyed by Hurricane Katrina 2005
Charnley-Norwood House 9101 S.007 Ocean Springs Mississippi 1890 1890 An Adler & Sullivan commission designed in part by Wright. Open to the public by appointment.
James A. Charnley House 9001 S.009 Chicago Illinois 1891 1892 An Adler & Sullivan commission designed in part by Wright.
Albert Sullivan House 9207 S.019 Chicago[4] Illinois 1891 1892 An Adler & Sullivan commission designed in part by Wright. Demolished 1970.
Berry-MacHarg House (Dr. C.H. Berry and W.S. MacHarg House) 9002 S.010 Chicago Illinois 1891 1892 An Adler & Sullivan commission designed by Wright.
Demolished 1926.
Dr. Allison W. Harlan House 9204 S.018 Chicago[5] Illinois 1891 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan. Destroyed by fire in 1963.
Warren McArthur House 9205 S.011 Chicago[6] Illinois 1892 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan. Remodeled 1900
George Blossom House 9201 S.014 Chicago[7] Illinois 1892 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan.
Robert G. Emmond House 9202 S.015 La Grange[8] Illinois 1892 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan.
Robert P. Parker House 9206 S.017 Oak Park Illinois 1892 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan.
Thomas H. Gale House 9203 S.016 Oak Park Illinois 1892 1892 "Bootleg" house designed by Wright while working for Adler & Sullivan.
W. Irving Clark House 9209 S.013 La Grange[9] Illinois 1893 1894 "Bootleg" house designed by Wright while working for Adler & Sullivan but completed after his departure.
Lake Mendota Boathouse 9304 S.022 Madison[10] Wisconsin 1893 1894 "Bootleg" project designed by Wright while working for Adler & Sullivan but completed after his departure. Demolished 1926.
Walter H. Gale House 9302 S.020 Oak Park Illinois 1893 1893 "Bootleg" house designed by Wright while working for Adler & Sullivan.
Robert M. Lamp Cottage (Rocky Roost) 9301 S.021 Madison[11] Wisconsin 1893 1893 Additions and alterations 1901. Destroyed by fire 1934.
Francis J. Woolley House 9405 S.023 Oak Park Illinois 1893 1894
Frederick Bagley House 9401 S.028 Hinsdale[12] Illinois 1894 1894
Henry and Lily Mitchell House None S.039 Racine Wisconsin 1894 1894 Designed by Cecil S. Corwin, with input from Wright.[13]
William H. Winslow House 9305 S.024 River Forest Illinois 1894 1894
Robert W. Roloson Houses 9404 S.026 Chicago Illinois 1894 1895
Peter Goan House 9403 S.029 La Grange[14] Illinois 1894 1895
Dr. H.W. Bassett House 9402 S.027 Oak Park[15] Illinois 1894 1894 Alterations to existing structure, Demolished 1922
Edward C. Waller Apartments 9504 S.031 Chicago Illinois 1895 1895 One unit destroyed by fire 1968
Francisco Terrace Apartments 9502 S.030 Chicago[16] Illinois 1895 1895 Demolished 1974
Facade reconstructed and relocated[17] to Oak Park, U.S. in 1977
Francis Apartments 9501 S.032 Chicago[18] Illinois 1895 1895 Demolished 1971
Chauncey L. Williams House 9505 S.033 River Forest Illinois 1895 1895
Nathan G. Moore House I 9503 S.034 Oak Park Illinois 1895 1895 Partially destroyed by fire in 1922. Redesigned and rebuilt in 1923. (see Nathan Moore House II)
Harrison P. Young House 9507 S.036 Oak Park Illinois 1895 1895 Alterations to existing structure
George W. Smith House[19] 9803 S.045 Oak Park Illinois 1895 1898
Romeo and Juliet Windmill 9607 S.037 Spring Green[20] Wisconsin 1896 1897 Rebuilt 1938
Restored 1992
Isidore H. Heller House 9606 S.038 Chicago Illinois 1896 1897
Harry C. Goodrich House 9601 S.042 Oak Park[21] Illinois 1896 1896
Charles E. Roberts House 9603 S.040 Oak Park[22] Illinois 1896 1896 Alterations to existing structure
Charles E. Roberts Stable 9602 S.041 Oak Park Illinois 1896 1896 Alterations to existing structure, Converted to living quarters 1903–05, Moved to present location 1929
George W. Furbeck House 9701 S.043 Oak Park Illinois 1897 1897–98
Rollin Furbeck House 9801 S.044, S.044A Oak Park[23] Illinois 1897 1897 Remodeled 1907
Thomas H. Gale Cottage 9706 S.088 Whitehall Michigan 1897
River Forest Golf Club 9802 S.062 River Forest[24] Illinois 1898 Demolished
Frank Lloyd Wright Studio Addition 9506 S.004 Oak Park Illinois 1897 1898 Interior and exterior modifications 1905
Remodeled 1911
Restored 1982–1987
Joseph and Helen Husser House 9901 S.046 Chicago[25] Illinois 1899 Demolished 1926
Edward C. Waller House 9902 S.047 River Forest Illinois 1899 Alterations to existing structure, Demolished 1939
William and Jessie M. Adams House 0011 S.048 Chicago Illinois 1900 1900–01
S.A. Foster House and Stable 0003 S.049 Chicago Illinois 1900 1900
B. Harley Bradley House (Glenlloyd) 0002 S.052 Kankakee Illinois 1900 Available for tours
Warren Hickox House 0004 S.056 Kankakee Illinois 1900 1900
E.H. Pitkin Cottage 0005 S.076 Sapper Island, Desbarats, Ontario[26] Canada 1900
Henry Wallis Cottage 0114 S.079 Delavan Wisconsin 1900
Edward C. Waller Gates 0108 S.065 River Forest Illinois 1901
Edward C. Waller Poultry House and Stables 0108 S.066 River Forest Illinois 1901 Poultry House demolished 1939
Stables demolished early 1970s
Fred B. Jones House (Penwern) 0103 S.083 Delavan Wisconsin 1901 1902
Ward Winfield Willits House 0208 S.054 Highland Park Illinois 1901
F.B. Henderson House 0104 S.057 Elmhurst Illinois 1901 1901
William G. Fricke House 0201 S.058 Oak Park[27] Illinois 1901
Buffalo Exposition Pavilion for the Universal Portland Cement Company 0017 S.063 Buffalo[28] New York 1901 1901 Temporary structure
Frank W. Thomas House 0106 S.067 Oak Park Illinois 1901 1901
E. Arthur Davenport House 0101 S.068 River Forest[29] Illinois 1901
William E. Martin House 0304 S.061 Oak Park[30] Illinois 1902
Lake Delavan Yacht Club 0217 S.064 Delavan[31] Wisconsin 1902 Demolished
Hillside Home School II 0216 S.069 Spring Green Wisconsin 1901 1902, 1932, 1952
Francis W. Little House I 0009 S.070 Peoria[32] Illinois 1902 Robert D. Clarke Stable added 1909
Robert D. Clarke Stable 0903 S.071 Peoria[33] Illinois 1909 Stable addition to Francis W. House I
Arthur Heurtley House 0204 S.074 Oak Park Illinois 1902 1902
Arthur Heurtley Cottage 0214 S.075 Marquette Island Michigan 1902 1902 Alterations to existing structure
Mrs. George Gerts Double House, Bridge Cottage 0202 S.077 Whitehall Michigan 1902
Walter Gerts Cottage 0203 S.078 Whitehall Michigan 1902
Dana-Thomas House 9905 S.072 Springfield Illinois 1902 1902–04 Available for tours.
Alfred W. Hebert House 0112 S.089 Chicago Illinois 1902 Alterations to existing structure, Wright-designed elements removed after 1959 fire
George W. Spencer House 0207 S.081 Delavan Wisconsin 1902
Charles S. Ross House 0206 S.082 Delavan Wisconsin 1902
John A. Mosher House None None Wellington Ohio 1902 1903–04 Disputed attribution
George F. Barton House 0301 S.103 Buffalo New York 1902 1903–04
Joseph J. Walser, Jr. House 0306 S.091 Chicago Illinois 1903
Horse Show Fountain (Scoville Park Fountain) 0305 S.094 Oak Park Illinois 1903 1909 Rebuilt 1969
Abraham Lincoln Center 0010 S.095 Chicago[34] Illinois 1903 Final design completed by Dwight H. Perkins
Robert M. Lamp House 0402 S.097 Madison Wisconsin 1903 1903
Darwin D. Martin House 0405 S.100 Buffalo New York 1903 1904–05
Darwin D. Martin Carriage House, Conservatory, and Pergola 0405 S.101 Buffalo New York 1903 1903–05 Demolished 1962
Reconstructed 2004–2007
Darwin D. Martin Gardener’s Cottage 0530 S.090 Buffalo New York 1905 1909
Edwin H. Cheney House 0401 S.104 Oak Park Illinois 1903
Larkin Administration Building 0403 S.093 Buffalo New York 1904 Demolished 1950
Unity Temple 0611 S.096 Oak Park Illinois 1905–06 1907–08 Available for tours
Burton J. Westcott House 0712 S.099 Springfield Ohio 1904 1908 Available for tours
William R. Heath House 0507 S.105 Buffalo New York 1904 1904–05
Ferdinand F. Tomek House (The Ship House) 0711 S.128 Riverside Illinois 1904 1904–06
Harvey P. Sutton House 0710 S.106 McCook Nebraska 1905 1905
Hiram Baldwin House 0502 S.107 Kenilworth Illinois 1905 1905
Mary W. Adams House 0501 S.108 Highland Park Illinois 1905 1905
William A. Glasner House 0505 S.109 Glencoe Illinois 1905 1906
Charles A. Brown House 0503 S.110 Evanston[35] Illinois 1905
Frank L. Smith Bank 0512 S.111 Dwight Illinois 1905 1905
E.A. Cummings Real Estate Office 0702 S.112 River Forest Illinois 1905 Demolished 1925
Martin & Martin Building (E-Z Polish Factory) 0504 S.114 Chicago Illinois 1905 1905
Lawrence Memorial Library 0509 S.073 Springfield Illinois 1905
A.P. Johnson House 0508 S.087 Delavan Wisconsin 1905 1905
Thomas P. Hardy House 0506 S.115 Racine Wisconsin 1905 1905
Mrs Thomas H. Gale Cottages I, II, and III 0521, 0522, 0523 S.088.0, S.088.1, S.088.2 Whitehall Michigan 1905 1909
Rookery Building Lobby 0511 S.113 Chicago Illinois 1905 1907 Lobby remodeling
William H. Pettit Memorial Chapel 0619 S.116 Belvidere Illinois 1906 1907
Peter A. Beachy House 0601 S.117 Oak Park Illinois 1906 1906
Frederick D. Nichols House 0607 S.118 Flossmoor[36] Illinois 1906
River Forest Tennis Club 0608 S.119 River Forest[37] Illinois 1906 Moved[38] 1920 to present location.
Hills-DeCaro House 0102 S.051 Oak Park Illinois 1906 1906 Alterations to existing structure, Reconstructed after fire 1977
P.D. Hoyt House 0605 S.120 Geneva Illinois 1906
Mrs. A.W. Gridley House (Ravine House) 0604 S.121 Batavia Illinois 1906 1906
Grace Fuller House 0603 S.123 Glencoe Illinois 1906 Uncertain if ever built
K.C. DeRhodes House 0602 S.125 South Bend Indiana 1906 1906
George Madison Millard House 0606 S.126 Highland Park Illinois 1906 1906
Andrew T. Porter House (Tan-Y-Deri) 0709 S.134 Spring Green[39] Wisconsin 1907 1907–08 Based on "A Fireproof House for $5000"
Avery Coonley House 0803 S.135 Riverside Illinois 1907 Complex completed 1912
Stephen M.B. Hunt House I 0705 S.138 La Grange Illinois 1907 1907 Based on "A Fireproof House for $5000"
Col. George Fabyan Villa 0703 S.129 Geneva Illinois 1907 1907 Alterations to existing structure
Fox River Country Club 0704 S.130 Geneva Illinois 1907 Alterations and addition to existing structure, Destroyed by fire 1910
Larkin Company Exhibition Pavilion 0706 S.132 Norfolk Virginia 1907 1907 Temporary structure
George Blossom Garage 0701 S.133 Chicago Illinois 1907 1907
Pebbles & Balch Shop 0708 S.131 Oak Park Illinois 1907 1907 Alterations to existing structure, Demolished by 1942
Frederick C. Robie House 0908 S.127 Chicago Illinois 1908 1909–10 Completed restoration in 2019.
Available for tours.
G.C. Stockman House 0809 S.139 Mason City Iowa 1908 1908 Based on "A Fireproof House for $5000"
Raymond W. Evans House 0805 S.140 Chicago Illinois 1908 Based on "A Fireproof House for $5000"
Browne’s Bookstore 0802 S.141 Chicago Illinois 1908 Interior design, Demolished 1912
L.K. Horner House 0807 S.142 Chicago[40] Illinois 1908 Demolished 1952
Eugene A. Gilmore House (Airplane House) 0806 S.146 Madison Wisconsin 1908 1908
Edward E. Boynton House 0801 S.147 Rochester New York 1908 1908
Walter V. Davidson House 0804 S.149 Buffalo New York 1908 1908
Isabel Roberts House 0808 S.150 River Forest Illinois 1908 1908 Refaced with brick in 1926, Interior alterations 1955
Warren Scott Alterations to Isabel Roberts House 5608 S.394 River Forest Illinois 1908 1908 Interior alterations
Meyer May House 0817 S.148 Grand Rapids Michigan 1908 1908–09 Completely restored, 1986–1987
Available for tours
William H. Copeland House 0904 S.158, S.159 Oak Park Illinois 1908-09 1908–09 Alterations to existing structures
City National Bank Building and Park Inn Hotel 0902 S.155 Mason City Iowa 1908–09 1909–10 Available for tours
Edmund D. Brigham House 1503 S.184 Glencoe Illinois 1908–09 1909 The construction date is commonly but mistakenly listed as 1915[41]
Mrs. Thomas H. Gale House 0905 S.098 Oak Park Illinois 1909 1909
Bitter Root Inn 0918 S.145 Stevensville[42] Montana 1909 Destroyed by fire 1924
Como Orchard Summer Colony 1002 S.144 Darby Montana 1909
Frank J. Baker House 0901 S.151 Wilmette Illinois 1909 1909
Oscar M. Steffens House 0909 S.153 Chicago[43] Illinois 1909 Demolished 1963
W. Scott Thurber Art Gallery 0911 S.154 Chicago Illinois 1909 Interior design
Demolished by 1917
George C. Stewart House (Butterfly Woods) 0907 S.160 Montecito[44] California 1909
J. Kibben Ingalls House 0906 S.161 River Forest[45] Illinois 1909
Peter C. Stohr Arcade Building 0910 S.162 Chicago[46] Illinois 1909 Demolished 1922
Edward P. Irving House 1003 S.165 Decatur[47] Illinois 1909 Final design completed by Marion Mahony Griffin
Edward C. Waller Bathing Pavilion 0916 S.166 Charlevoix Michigan 1909 Destroyed by fire c1922
Rev. Jessie R. Zeigler House 1007 S.164 Frankfort Kentucky 1909 1910 Based on "A Fireproof House for $5000"
Universal Portland Cement Company New York City Exhibition 1004 S.163 New York New York 1910 1910 Temporary structure
Ingwald Moe House 0531 None Gary[48] Indiana 1910
Walter Gerts House None S.177 River Forest Illinois 1911 1911 Alterations to existing structure Walter Gerts House
Oscar B. Balch House 1102 S.168 Oak Park Illinois 1911 1911
Herbert Angster House 1101 S.169 Lake Bluff Illinois 1911 Demolished 1956
Chicago & Milwaukee Electric Railway Station[49] 1124 Glencoe Illinois 1911 Demolished mid-1950s
Sherman M. Booth Cottage 1119 S.178 Glencoe Illinois 1911 Relocated to Ravine Bluffs Park in 2020
Banff National Park Pavilion 1302 S.170 Banff, Alberta Canada 1911 1913–14 Demolished 1939
Lake Geneva Hotel 1202 S.171 Lake Geneva Wisconsin 1911 Demolished 1970
Taliesin I 1104 S.172 Spring Green Wisconsin 1911 1911 Partially destroyed by fire 1914
The Avery Coonley Playhouse 1201 S.174 Riverside[50] Illinois 1911 1912
Francis W. Little House II 1304 S.173 Deephaven[51] 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 None S.143 Baraboo Wisconsin 1912 Disputed attribution.[52] Demolished in the early 1970s
William B. Greene House 1203 S.176 Aurora[53] Illinois 1912 Later addition by Harry F. Robinson
Park Ridge Country Club 1204 S.175 Park Ridge Illinois 1912 1912 Alterations and additions to existing structure, Demolished 1930
Harry S. Adams House 1105 S.179 Oak Park[54] Illinois 1913
N.N. Souther House None S.179.11a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
M.F. Russell House None S.179.12a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
Samuel Wilson House None S.179.13a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
McClintock House None S.179.14a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
R.N. Fellows House None S.179.21a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
A.E. Olson House None S.179.22a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
F.R. Donahue House None S.179.23a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
F.W. Collins House None S.179.31a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
Dr. I.A. Toren House None S.179.32a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
W.C. Gaddis House None S.179.41a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
E.G. Wheeler House None S.179.42a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
L.E. Murphy House None S.179.51a River Forest Illinois 1913 Williams St.[55] Disputed Attribution[56]
S.R. Flett House None S.179.52a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
S.D. Roberts House None S.179.61a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
C.J. LaMena House None S.179.62a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
C.G. Towers House None S.179.63a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
Frank Winters House None S.179.71a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
J.J. Willis House None S.179.72a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
D.H. Davis House None S.179.73a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
Roy Iverson House None S.179.81a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
W.H. Gordon House None S.179.82a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
P.W. Hazelton House None S.179.91a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
W.C. Rohray House None S.179.92a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
F.J. Hinckley House None S.179.93a River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
C.J. Burras House None S.179.XOa River Forest Illinois 1913 William St.[55] Disputed Attribution[56]
Clark H. Sherman Residence None S.179.24a River Forest Illinois 1913 Clinton St.[55] Disputed Attribution[56]
Harry Hogan Model House None S.179.43a River Forest Illinois 1913 Clinton St.[55] Disputed Attribution[56]
Midway Gardens 1401 S.180 Chicago Illinois 1913 1914 Demolished 1929
Taliesin II 1403 S.182 Spring Green Wisconsin 1914 Partially destroyed by fire 1925
Mori Oriental Art Studio 1402 S.181 Chicago Illinois 1914
Women’s Building at Inter-County Fairgrounds None S.167 Spring Green Wisconsin 1914 Demolished 1924
Sherman M. Booth House 1502 S.187 Glencoe Illinois 1915
Ravine Bluffs Development Sculptures 1505 S.185.1, S.185.2, S.185.3 Glencoe Illinois 1915 Ravine Bluffs Development
Ravine Bluffs Sylvan Road Bridge 1505 S.186 Glencoe Illinois 1915 Ravine Bluffs Development
Charles R. Perry House 1516[57] S.188 Glencoe Illinois 1915 Ravine Bluffs Development
Hollis R. Root House 1516[57] S.189 Glencoe Illinois 1915 Ravine Bluffs Development
William F. Kier House 1516[57] S.190 Glencoe Illinois 1915 Ravine Bluffs Development
William F. Ross House 1516[57] S.191 Glencoe Illinois 1915 Ravine Bluffs Development
Lute F. and Daniel Kissam House 1516[57] S.192 Glencoe Illinois 1915 Ravine Bluffs Development
Arthur R. Munkwitz Duplex Apartments 1605 S.200 Milwaukee Wisconsin 1915 1916 Two structures with four apartments each. Demolished 1973
American System-Built Homes 1506 S.201, S.202, S.203, S.204 Various Locations 1914–1915 Prototype designs for standardized production
Arthur L. Richards Duplex Apartments 1506[58] S.201 Milwaukee Wisconsin 1915 1916 American System-Built Homes, four structures, one unit occasionally available for tours
Arthur L. Richards Small House 1506[58] S.202 Milwaukee Wisconsin 1915 1916 American System-Built Homes Available for tours
Arthur L. Richards Bungalow 1506[58] S.203.1 Milwaukee Wisconsin 1915 American System-Built Homes
Lewis E. Burleigh House 1506[58] S.203.2 Wilmette Illinois 1915 American System-Built Homes
Ida and Grace McElwain House 1506[58] S.203.3 Lake Bluff Illinois 1915 American System-Built Homes
Stephen M. B. Hunt House II 1704 S.203.4 Oshkosh Wisconsin 1915 1917 American System-Built Homes
Elizabeth Murphy House 1506[58] S.203.5 Shorewood Wisconsin 1915 1917 American System-Built Homes
Guy C. Smith House 1506[58] S.204.1 Chicago Illinois 1915 1917 American System-Built Homes
H. Howard Hyde House 1506[58] S.204.2 Chicago Illinois 1915 1917 American System-Built Homes
Oscar A. Johnson House 1506[58] S.204.3 Evanston Illinois 1915 1917 American System-Built Homes
Delbert W. Meier House 1506[58] S.204.4 Monona Iowa 1915 1917 American System-Built Homes
Delbert & Grace Meier House
Wilbur Wynant House 1506[58] S.204.5 Gary Indiana 1915 1916 American System-Built Homes, Destroyed by fire 2006
Charles Heisen House 1506[58] S.204.6 Villa Park Illinois 1915 1917 American System-Built Homes
Thomas E. Sullivan House 1506[58] S.204.7 Wilmette Illinois 1915 1916 American System-Built Homes, addition by John S. Van Bergen
A.D. German Warehouse 1504 S.183 Richland Center Wisconsin 1915 1921 Occasionally open for tours
Emil Bach House 1501 S.193 Chicago Illinois 1915 1915
Imperial Hotel 1509 S.194 Tokyo Japan 1915 Completed 1923 Demolished 1968, Partially reconstructed at Meiji Mura Park
Frederick C. Bogk House 1502 S.196 Milwaukee Wisconsin 1916
Ernest Vosburgh House 1607 S.197 Grand Beach[59] Michigan 1916
Joseph J. Bagley House 1601 S.198 Grand Beach[60] Michigan 1916
William S. Carr House 1603 S.199 Grand Beach[61] Michigan 1916 Demolished 2004
Henry J. Allen House (Allen-Lambe House) 1701 S.205 Wichita Kansas 1917 Available for tours
Aisaku Hayashi House 1702 S.206 Tokyo Japan 1917
Aline Barnsdall House (Hollyhock House) 1705 S.208 Los Angeles California 1917 1919–21 Available for tours.
Arinobu Fukuhara House 1801 S.207 Kanagawa-Ken Japan 1918 Destroyed by the Great Kantō earthquake in 1923
Tazaemon Yamamura House 1803 S.212 Hyogo-Ken Japan 1918 1924
Imperial Hotel Annex 1604 S.195 Tokyo Japan 1919 Temporary structure, Demolished 1923[62]
Midway Barn 4404 S.246 Spring Green Wisconsin 1920 Expanded 1947
Jiyu Gakuen Girls School 2101 S.213 Tokyo Japan 1921 1921
Nathan G. Moore House II 2303 S.034A Oak Park Illinois 1923 1923 Reconstruction of Nathan Moore House I
Alice Millard House (La Miniatura) 2302 S.214 Pasadena California 1923 1923
Dr. John Storer House 2304 S.215 Hollywood California 1923 1923
Samuel Freeman House 2402 S.216 Los Angeles California 1923 1923
Charles Ennis House 2401 S.217 Los Feliz California 1923 1924 Occasionally available for tours.
Taliesin III 2501 S.218 Spring Green Wisconsin 1925 Available for tours.
Isabelle R. Martin House (Graycliff) 2701 S.225 Derby New York 1926 1926–29 Available for tours.
Arizona Biltmore Hotel 2710 S.221 Phoenix Arizona 1927 1929 Consulting architect to Warren Chase MacArthur
Beach Cottages at Dumyat
(Ras-el-Bar)
None S.223 Dumyat Egypt 1927 Likely never built
Ocotillo Desert Camp 2702 S.224 Chandler[63] Arizona 1929 Partially destroyed by fire and abandoned summer of 1929
Chandler Land Improvement Company Camp Cabins 2804 Chandler Arizona 1929 Demolished by 1934
Richard Lloyd Jones House 2902 S.227 Tulsa Oklahoma 1929 1929
Malcolm E. Willey House 3401 S.229 Minneapolis Minnesota 1934 1934 Available for tours.
Edgar J. Kaufmann Sr. House (Fallingwater) 3602 S.230 Bear Run Pennsylvania 1935 1936–38 Available for tours.
Herbert Jacobs House I 3702 S.234 Madison Wisconsin 1936 1937
Abby Beecher Roberts House (Deertrack) 3603 S.236 Marquette[64] Michigan 1936
Johnson Wax Headquarters 3601 S.237 Racine Wisconsin 1936 1936–39 Available for tours.
Johnson Research Tower 4401 S.238 Racine Wisconsin 1944 1944–50 Available for tours.
Paul R. Hanna House (Honeycomb House) 3701 S.235 Palo Alto California 1937 1937 At Stanford University
Herbert F. Johnson House (Wingspread) 3703 S.239 Wind Point Wisconsin 1937 1938–39 Available for tours.
Ben Rebhuhn House 3801 S.240 Great Neck Estates New York 1937 1937
Taliesin West 3803 S.241 Scottsdale Arizona 1937 1937 Available for tours.
Edgar J. Kaufmann Sr. Office 3704 S.233 Pittsburgh Pennsylvania 1937 Relocated
Displayed at The V&A London, U.K.
Suntop Homes 3906 S.248 Ardmore Pennsylvania 1938 1939
Charles L. Manson House 4009 S.249 Wausau Wisconsin 1938 1938–41
Florida Southern College Master Plan 3805 S.251, S.252, S.253, S.254, S.255, S.256, S.257, S.258 Lakeland Florida 1938–1954
FSC Esplanades 3814 S.257 Lakeland Florida 1946 1946–58 Florida Southern College
FSC Annie M. Pfeiffer Chapel 3816 S.251 Lakeland Florida 1938 1941 Florida Southern College
FSC Seminar Buildings I, II, & III 4031 S.253.1, S.253.2, S.253.3, S.253A Lakeland Florida 1940 1949 Florida Southern College
FSC E. T. Roux Library 4118 S.252 Lakeland Florida 1941 1946 Florida Southern College
FSC Administration Building 4515 S.255 Lakeland Florida 1945 1949 Florida Southern College
FSC J. Edgar Wall Water Dome 4515 S.255A Lakeland Florida 1948 1949 Florida Southern College
FSC Industrial Arts Building 4212 S.254 Lakeland Florida 1942 1952 Florida Southern College
FSC William H. Danforth Chapel 5318 S.258 Lakeland Florida 1954 1955 Florida Southern College
FSC Polk County Science Building 5319 S.256 Lakeland Florida 1953 1958 Florida Southern College
John C. Pew House 4012 S.273 Shorewood Hills[65] Wisconsin 1939
Sidney Bazett House 4002 S.259 Hillsborough[66] California 1939
Andrew F. H. Armstrong House 3901 S.260 Ogden Dunes[67] Indiana 1939
Stanley Rosenbaum House and Addition 3903, 4815 S.267, S.267A Florence Alabama 1939, 1948 1940, 1948 Enlarged in 1948, Available for tours.
Lloyd Lewis House 4008 S.265 Libertyville Illinois 1939 1939
Loren B. Pope House (Pope-Leighey House) 4013 S.268 Falls Church Virginia 1939 1940 Relocated to Alexandria, VA, in 2001
Available for tours.
Goetsch-Winckler House 3907 S.269 Okemos Michigan 1939 1940
Joseph Euchtman House 4005 S.270 Pikesville[68] Maryland 1939
Bernard Schwartz House (Still Bend) 3904 S.271 Two Rivers Wisconsin 1939 1940 Available for short-term rental[69]
George D. Sturges House 3905 S.272 Brentwood Heights California 1939 1939
Clarence Sondern House 4014 S.279 Kansas City[70] Missouri 1939 1940
Rose Pauson House 4011 S.250 Phoenix Arizona 1939 1940 Destroyed by fire 1942
C. Leigh Stevens House (Auldbrass Plantation) 4015 S.261, S.262, S.263, S.264 Yemassee South Carolina 1940 1940–51
Gregor S. Affleck House 4111 S.274 Bloomfield Hills Michigan 1940 1940 Owned by Lawrence Technological University
Arch Oboler House Complex 4112 S.275 Malibu[71] California 1940 Completed 1955 Destroyed by the Woolsey Fire in 2018
Theodore Baird Residence 4001 S.277 Amherst Massachusetts 1940 1940
James B. Christie House 4003 S.278 Bernardsville New Jersey 1940 1940
Community Christian Church 4004 S.280 Kansas City[72] Missouri 1940 1940–42
Stuart Richardson House 4104 S.282 Glen Ridge New Jersey 1941 1951
Carlton D. Wall House (Snowflake) 4114 S.281 Plymouth Michigan 1941 1941–47
Solomon R. Guggenheim Museum 4305 S.400 New York New York 1943–1956 Completed 1959
Herbert Jacobs House II 4812 S.283 Middleton Wisconsin 1944 1946–48
Lowell Walter Residence (Cedar Rock) 4505 S.284 Quasqueton Iowa 1945 Available for tours.
Arnold Friedman Lodge (Fir Tree) 4512 S.286 Pecos[73] New Mexico 1945
Melvyn Maxwell Smith House 4818 S.287 Bloomfield Hills Michigan 1946 1949 Acquired by Cranbrook School, 2018
Douglas Grant House 4503 S.288 Marion Iowa 1946 1946
Alvin L. Miller House 5016 S.289 Charles City Iowa 1946 1946
Chauncey L. Griggs Residence 4604 S.290 Tacoma[74] Washington 1946
Amy Alpaugh Studio Residence 4703 S.293 Northport[75] Michigan 1946
Unitarian Meeting House 5031 S.291 Shorewood Hills Wisconsin 1947 1949–51
A.H. Bulbulian Residence 4709 S.292 Rochester Minnesota 1947 1947
Galesburg Country Homes (The Acres) 4828 S.294, S.295, S.296, S.297 Galesburg Michigan 1948 1949 Master Plan
David and Christine Weisblat House 4918 S.294 Galesburg Michigan 1948 1949 Galesburg Country Homes (The Acres)
Eric and Pat Pratt House 4827 S.295 Galesburg Michigan 1948 1949 Galesburg Country Homes (The Acres)
Samuel and Dorothy Eppstein House 4905 S.296 Galesburg Michigan 1948 1949 Galesburg Country Homes (The Acres)
Curtis and Lillian Meyer House 5015 S.297 Galesburg Michigan 1948 1949 Galesburg Country Homes (The Acres)
Herman T. Mossberg Residence 4914 S.302 South Bend Indiana 1948 1948
J. Willis Hughes House (Fountainhead) 4908 S.303 Jackson Mississippi 1948 1950
Carroll Alsop House 4804 S.304 Oskaloosa Iowa 1948 1948
Mrs. Clinton Walker House 5122 S.306 Carmel California 1948 1951
Albert Adelman House 4834 S.308 Fox Point Wisconsin 1948 1948
Maynard P. Buehler House 4805 S.309 Orinda California 1948 1948
Charles E. Weltzheimer House 4819 S.311 Oberlin Ohio 1948 1948–49
Erling P. Brauner House 4601 S.312 Okemos Michigan 1948
V. C. Morris Gift Shop 4824 S.310 San Francisco California 1948 1948–49
Parkwyn Village 4806 S.298, S.299, S.300, S.301 Kalamazoo Michigan 1948 1949–1950 Master Plan
Robert and Rae Levin House 4911 S.298 Kalamazoo Michigan 1948 1949 Parkwyn Village
Ward and Helen McCartney House 4912 S.299, S.299B Kalamazoo Michigan 1948 1949 Parkwyn Village
Eric and Ann Brown House 5003 S.300 Kalamazoo Michigan 1948 1949 Parkwyn Village
Robert D. Winn House 4813 S.301 Kalamazoo Michigan 1948 1950 Parkwyn Village
Usonia II (Usonia Homes) 4720 S.316, S.317, S.318 Pleasantville New York 1947 Master Plan
Sol Friedman House (Toyhill) 4906 S.316 Pleasantville New York 1948 1948 Usonia II (Usonia Homes)
Edward Serlin House 4917 S.317 Pleasantville New York 1948 1949 Usonia II (Usonia Homes)
Roland Reisley House 5115 S.318 Pleasantville New York 1948 1951 Usonia II (Usonia Homes)
James Edwards House 4904 S.313 Okemos Michigan 1949
Howard E. Anthony House 4901 S.315 Benton Harbor Michigan 1949
Kenneth Laurent House 4814 S.319 Rockford Illinois 1949 1952 Available for tours
Henry J. Neils House 5020 S.314 Minneapolis Minnesota 1949 1951
Wilbur C. Pearce Residence 5114 S.320 Bradbury California 1950
Thomas E. Keys Residence 5012 S.321 Rochester Minnesota 1950 1950
David and Gladys Wright House 5030 S.322 Phoenix Arizona 1950 1953
Russell W. Kraus House 5123 S.340 Kirkwood Missouri 1950 1952–60 Available for tours
John Haynes House 5110 S.323 Fort Wayne Indiana 1950 1952
Dr. Richard Davis House (Woodside) 5037 S.324 Marion Indiana 1950 1955
J.A. Sweeton House 5027 S.325 Cherry Hill New Jersey 1950 1950
John O. Carr House 5014 S.327 Glenview Illinois 1950
Donald Schaberg House 5022 S.328 Okemos Michigan 1950 1957–58
Dr. R. Bradford Harper House 5010 S.329 St. Joseph Michigan 1950
Robert Berger Residence 5039 S.330 San Anselmo California 1950
Eddie's House (Robert Berger Doghouse) None S.330A San Anselmo California 1957 1963 Doghouse for Robert Berger Residence. Demolished 1973
Arthur C. Mathews Residence 5013 S.331 Atherton California 1950
Dr. Isadore J. Zimmerman House 5214 S.333 Manchester New Hampshire 1950 Owned by the Currier Museum of Art. Available for tours.
Robert Muirhead House 5019 S.334 Hampshire Illinois 1950
Karl A. Staley House 5119 S.335 North Madison Ohio 1950 1951
S.P. Elam Residence 5105 S.336 Austin Minnesota 1950
Richard C. Smith House 5026 S.337 Jefferson Wisconsin 1950 1950
John A. Gillin Residence 5034 S.338 Dallas Texas 1950 1958
Raymond Carlson Residence 5004 S.326 Phoenix Arizona 1950
Seamour Shavin House 5023 S.339 Chattanooga Tennessee 1950 1952
Wetmore Auto Service Station[76] None None Ferndale Michigan 1951 1951 Unfinished interior alterations previously assigned Storrer number S.348 but no longer listed.
Patrick and Margaret Kinney House 5038 S.342 Lancaster Wisconsin 1951 1951–1953 Additions by John H. Howe in 1964.
Charles F. Glore Residence 5107 S.341 Lake Forest Illinois 1951
Nathan Rubin Residence 5116 S.343 Canton Ohio 1951
Benjamin Adelman Residence 5101 S.344 Phoenix Arizona 1951
Welbie L. Fuller Residence 5106 S.347 Pass Christian Mississippi 1951 Destroyed by Hurricane Camille 1969
Frank Lloyd Wright Field Office 5226 S.348 San Francisco California 1951 Reconstructed at the Erie County Historical Society at the Hagen History Center
Gabrielle Austin House (Broad Margin) 5102 S.345 Greenville South Carolina 1951 1954
A.K. Chahroudi Cottage 5104 S.346 Lake Mahopac New York 1951
William Palmer Residence 5021 S.332 Ann Arbor Michigan 1952
Arthur Pieper Residence 5218 S.349 Paradise Valley Arizona 1952
Ray Brandes House 5204 S.350 Sammamish Washington 1952 1952
Quintin Blair House 5203 S.351 Cody Wyoming 1952 1952–53
Archie B. Teater Studio (Teater's Knoll) 5211 S.352 Bliss Idaho 1952 1952
R.W. Lindholm Residence (Mäntylä) 5208 S.353 Cloquet Minnesota 1952 Dismantled June 2016, rebuilt at Polymath Park.[77]
Frank S. Sander Residence (Springbough) 5304 S.354 Stamford Connecticut 1952 1955
Anderton Court Shops 5032 S.356 Beverly Hills California 1952 1952
George Lewis House (Spring House) 5207 S.359 Tallahassee Florida 1952 1954 Available for tours
Luis Marden House 5220 S.357 McLean Virginia 1952 Completed 1959
Price Tower 5215 S.355 Bartlesville Oklahoma 1952 1952–56
Andrew B. Cooke House 5219 S.360 Virginia Beach Virginia 1953 Completed 1959
Jorgine Boomer Cottage 5305 S.361 Phoenix Arizona 1953
Robert Llewellyn Wright House 5318 S.358 Bethesda Maryland 1953 1957
Lewis H. Goddard Residence 5317 S.364 Plymouth Michigan 1953
John and Syd Dobkins House 5407 S.362 Canton Ohio 1953 1954
I.N. Hagan House (Kentuck Knob) 5410 S.377 Chalkhill Pennsylvania 1953 1953–56 Available for tours.
Harold Price Jr. Residence (Hillside) 5421 S.363 Bartlesville Oklahoma 1954
Louis A. Penfield House 5303 S.365 Willoughby Hills Ohio 1953 1955 (Original plans were for a main and guest house, which only the guest house was built.) Available for short-term rental[78]
Riverview Terrace Restaurant 5619 S.367 Spring Green Wisconsin 1953 Now the Frank Lloyd Wright Visitor Center
Usonian Exhibition House and Pavilion 5314 S.369, S.370 New York New York 1953 1953 Temporary structure
Ellis A. Feiman House 5408 S.371 Canton Ohio 1954
E. Clarke and Julia Arnold House 5401 S.374 Columbus Wisconsin 1954 1955–56
Dr. Maurice Greenberg House 5409 S.372 Dousman Wisconsin 1954
Hoffman Auto Showroom 5622 S.380 New York New York 1954 Demolished 2013
Beth Sholom Synagogue 5313 S.373 Elkins Park Pennsylvania 1954 Completed 1959
Los Angeles Exhibition Pavilion Los Angeles California 1954 1954 Temporary structure
Bachman-Wilson House 5402 S.366 Millstone New Jersey 1954 1954–56 Reconstructed at Crystal Bridges Museum of American Art, Bentonville, Arkansas. Available for tours.
William L. Thaxton Jr. House 5414 S.384 Bunker Hill Village Texas 1954
John E. Christian House (Samara) 5405 S.375 West Lafayette Indiana 1954 1954–56
Gerald B. and Beverley Tonkens House 5510 S.386 Cincinnati Ohio 1954
Cedric G. and Patricia Neils Boulter House 5403 S.379 Cincinnati Ohio 1954 1956
Louis B. Fredrick House 5432 S.376 Barrington Hills Illinois 1954 1957
Karen Johnson Keland House 5417 S.368 Racine Wisconsin 1954
Don E. Lovness Studio & Cottage 5507 S.391 Stillwater Minnesota 1955 Cottage built 1972
Dorothy H. Turkel House 5513 S.388 Detroit Michigan 1955
William B. Tracy House 5512 S.389 Normandy Park Washington 1955 1956
Toufic H. Kalil House 5506 S.387 Manchester New Hampshire 1955 1955 Owned by the Currier Museum of Art. Available for tours.
Kalita Humphreys Theater 5514 S.395 Dallas Texas 1955 Completed 1959
Randall Fawcett House 5418 S.385 Los Banos California 1955 Completed 1961
John L. Rayward House (Tirranna) 5523 S.383 New Canaan Connecticut 1955 1955
Maximilian Hoffman House 5535 S.390 Rye New York 1955 Completed 1972
Theodore A. Pappas House 5516 S.392 St. Louis Missouri 1955 1960–64
Dr. Karl Kundert Medical Clinic 5614 S.396 San Luis Obispo California 1955
Robert H. Sunday House 5522 S.393 Marshalltown Iowa 1955 1957
R.W. Lindholm Service Station 5739 S.414 Cloquet Minnesota 1956 1956–58
Frank Bott Residence 5627 S.404 Kansas City[79] Missouri 1956
Harold C. Price Sr. House 5419 S.378 Paradise Valley Arizona 1956
Allen Friedman House 5624 S.403 Bannockburn Illinois 1956
Dr. Kenneth L. Meyers Medical Clinic 5613 S.397 Dayton Ohio 1956
Dudley Spencer House (Laurel) 5635 S.402 Wilmington Delaware 1956 1956–61
Annunciation Greek Orthodox Church 5611 S.399 Wauwatosa Wisconsin 1956 1959–61
Marshall Erdman Prefab No. 1 5518 S.406, S.407, S.408, S.409, S.410, S. 411 Various Locations 1956 1956–1961 Prototype design, eight examples constructed
Eugene Van Tamelen House 5518[80] S.406 Madison Wisconsin 1956 1956 Erdman Prefab No. 1
Arnold Jackson House (Skyview) 5518[80] S.407.1 Madison Wisconsin 1956 1957 Erdman Prefab No. 1, Reconstructed at Beaver Dam, WI in 1985
Donald C. Duncan House 5518[80] S.407.2 Lisle Illinois 1956 1957 Erdman Prefab No. 1, Reconstructed at Polymath Park, PA in 2002
Frank Iber House 5518[80] S.408 Plover Wisconsin 1956 1957 Erdman Prefab No. 1
Carl Post House 5518[80] S.409.1 Barrington Hills Illinois 1956 1957 Erdman Prefab No. 1
William Cass House (Crimson Beech) 5518[80] S.409.2 Staten Island New York 1956 1959 Erdman Prefab No. 1
Socrates Zaferiou House 5518[80] S.410 Blauvelt New York 1956 1961 Erdman Prefab No. 1
Joseph Mollica House 5518[80] S.411.1 Bayside Wisconsin 1956 1958 Erdman Prefab No. 1
Dr. Edward & Laura Jane LaFond House 5518[80] S.411.2 St. Joseph Minnesota 1956 1960 Marshall Erdman Prefab House No. 1
Marshall Erdman Prefab Houses 5706 S.412.1, S.412.2 Various Locations 1956 1957 Prototype design, two examples constructed
Walter Rudin House 5706[81] S.412.1 Madison Wisconsin 1956 1957–59 Marshall Erdman Prefab House No. 2
James B. McBean Residence 5706[81] S.412.2 Rochester Minnesota 1956 1957 Erdman Prefab No. 2
Wyoming Valley School 5741 S.401 Wyoming[82] Wisconsin 1957
Marin County Civic Center 5746, 5753, S.415, S.416, S.417 San Rafael California 1957 Completed 1976 Main building and post office only.
Other buildings by Taliesin Associated Architects.
William P. Boswell Residence 5704 S.423 Indian Hill Ohio 1957 Completed 1961
C.E. Gordon House 5710 S.419 Wilsonville Oregon 1957 Completed 1963 Reconstructed at Silverton, OR, in 2001. Available for tours.
Paul J. and Ida Trier House 5724 S.398 Johnston Iowa 1957 1957
Robert G. Walton House 5623 S.421 Modesto[83] California 1957
Dr. Herman T. Fasbender Medical Clinic 5730 S.424 Hastings Minnesota 1957 1959
Wichita State University Corbin Education Center 5708 S.418 Wichita[84] Kansas 1957 Completed 1963
Sterling Kinney Residence 5717 S.422 Amarillo[85] Texas 1957
Carl E. Schultz House 5745 S.426 St. Joseph[86] Michigan 1957 1957
Duey and Julia Wright House 5831 S.420 Wausau Wisconsin 1957 1959
Dr. George Ablin House 5812 S.428 Bakersfield[87] California 1958
Pilgrim Congregational Church 5818 S.431 Redding California 1958 1960–63
Don M. Stromquist House 5626 S.429 Bountiful Utah 1958 1959
Seth C. Peterson Cottage 5821 S.430 Mirror Lake Wisconsin 1958 1958 Available for short-term rental.
Lockridge Medical Clinic 5813 S.425 Whitefish[88] Montana 1958 1960 Demolished January 9, 2018.
Paul Olfelt House 5820 S.427 St. Louis Park[89] Minnesota 1958
Grady Gammage Memorial Auditorium 5904 S.432 Tempe Arizona 1959 1962–64 Design completed by William Wesley Peters
Norman Lykes House 5908 S.433 Phoenix[90] Arizona 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 A.K. Chahroudi House.
Fontana Boathouse Buffalo, New York[91] 1905 2007 Adapted from unbuilt design for Yahara Boat Club.
Scottsdale Spire Scottsdale, Arizona[92] 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. [93]
Filling Station Buffalo, New York[94] 1927 2013–14 Adapted from unbuilt design.[95]
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. ^ The Frank Lloyd Wright Foundation has assigned four-digit project numbers to all of Wright's known work, both built and unbuilt. The first two digits represent the year of the design, e.g. 86 represents 1886, and 59 represents 1959. The second two digits are assigned sequentially within a given year, e.g. 3601 is the first project of 1936. Note that project number years and the sequence within a year are not always accurate. Project numbers should therefore be regarded as approximate rather than definitive. The Frank Lloyd Wright Foundation Archives are housed at the Avery Architectural and Fine Arts Library, Columbia University, New York. See: Frank Lloyd Wright Foundation Archives
  3. ^ William Allin Storrer has assigned catalog numbers to each of Wright’s built works. Over time, some numbers have been deleted or reassigned, e.g. S.348 was previously assigned to the Roy Wetmore Service Station Remodeling but is now assigned to the Frank Lloyd Wright and Aaron Green San Francisco Field Office. For this and other reasons, Storrer numbers are not always in strict chronological order. See: Storrer, William Allin (2017). The Architecture of Frank Lloyd Wright : A Complete Catalog, Fourth Edition. University of Chicago Press. ISBN 9780226435756.
  4. ^ 41°48′41″N 87°35′39″W / 41.8114755°N 87.5942838°W / 41.8114755; -87.5942838
  5. ^ 41°48′53″N 87°35′59″W / 41.8146661°N 87.599777°W / 41.8146661; -87.599777
  6. ^ 41°48′23″N 87°35′38″W / 41.8063254°N 87.5939459°W / 41.8063254; -87.5939459
  7. ^ 41°48′22″N 87°35′38″W / 41.8061975°N 87.5939539°W / 41.8061975; -87.5939539
  8. ^ 41°48′43″N 87°51′55″W / 41.8120033°N 87.8652245°W / 41.8120033; -87.8652245
  9. ^ 41°48′37″N 87°52′09″W / 41.810234°N 87.8690332°W / 41.810234; -87.8690332
  10. ^ 43°04′44″N 89°23′30″W / 43.0787939°N 89.3917313°W / 43.0787939; -89.3917313
  11. ^ 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.
  12. ^ 41°48′04″N 87°55′01″W / 41.801072°N 87.9169375°W / 41.801072; -87.9169375
  13. ^ Hertzberg, Wright (2004). Wright in Racine: The Architect's Vision for One American City. Korea: Pomegranate. p. 84. ISBN 0764928902.
  14. ^ 41°48′43″N 87°51′57″W / 41.8119893°N 87.8658253°W / 41.8119893; -87.8658253
  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. ^ 41°53′46″N 87°47′16″W / 41.8961979°N 87.7877355°W / 41.8961979; -87.7877355
  28. ^ 42°56′10″N 78°52′17″W / 42.9360036°N 78.8714504°W / 42.9360036; -78.8714504 (fairground, precise location within fairground uncertain)
  29. ^ 41°53′26″N 87°48′57″W / 41.8904327°N 87.8159342°W / 41.8904327; -87.8159342
  30. ^ 41°53′52″N 87°47′22″W / 41.8977068°N 87.78944°W / 41.8977068; -87.78944
  31. ^ 42°36′00″N 88°35′59″W / 42.5999457°N 88.5995972°W / 42.5999457; -88.5995972
  32. ^ 40°41′36″N 89°36′58″W / 40.693207°N 89.616215°W / 40.693207; -89.616215
  33. ^ 40°41′36″N 89°36′58″W / 40.693207°N 89.616215°W / 40.693207; -89.616215
  34. ^ 41°49′23″N 87°36′34″W / 41.8229277°N 87.6093739°W / 41.8229277; -87.6093739
  35. ^ 42°03′47″N 87°42′28″W / 42.0630609°N 87.7077091°W / 42.0630609; -87.7077091
  36. ^ 41°32′29″N 87°40′37″W / 41.5413321°N 87.6768094°W / 41.5413321; -87.6768094
  37. ^ 41°53′29″N 87°48′52″W / 41.8913043°N 87.8144825°W / 41.8913043; -87.8144825
  38. ^ From vicinity of 41°53′23″N 87°48′21″W / 41.8897868°N 87.8057384°W / 41.8897868; -87.8057384
  39. ^ 43°08′10″N 90°04′25″W / 43.1362007°N 90.073691°W / 43.1362007; -90.073691
  40. ^ 42°00′53″N 87°39′57″W / 42.0147888°N 87.6659196°W / 42.0147888; -87.6659196
  41. ^ 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]
  42. ^ 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.
  43. ^ 42°01′13″N 87°39′57″W / 42.0202825°N 87.6657432°W / 42.0202825; -87.6657432
  44. ^ 34°25′30″N 119°38′54″W / 34.4250351°N 119.6483839°W / 34.4250351; -119.6483839
  45. ^ 41°53′26″N 87°49′27″W / 41.890434°N 87.8241149°W / 41.890434; -87.8241149
  46. ^ 41°57′56″N 87°39′28″W / 41.9655971°N 87.65782°W / 41.9655971; -87.65782
  47. ^ 39°50′33″N 88°58′01″W / 39.8425599°N 88.9669955°W / 39.8425599; -88.9669955
  48. ^ 41°35′55″N 87°20′44″W / 41.5985848°N 87.34558°W / 41.5985848; -87.34558
  49. ^ "Chicago & Milwaukee Electric Railway Station". Frank Lloyd Wright Trust. 2016. Archived from the original on 2 June 2016. Retrieved 2 June 2016.
  50. ^ 41°49′09″N 87°49′42″W / 41.8192°N 87.8284°W / 41.8192; -87.8284
  51. ^ 44°56′34″N 93°31′23″W / 44.9426428°N 93.5231084°W / 44.9426428; -93.5231084
  52. ^ There is no documentary evidence to support Storrer's attribution.
  53. ^ 41°45′37″N 88°20′49″W / 41.76018°N 88.3470541°W / 41.76018; -88.3470541
  54. ^ 41°53′54″N 87°47′34″W / 41.8983561°N 87.7928799°W / 41.8983561; -87.7928799
  55. ^ 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 Storrer, William A. (2016). "The 29=30 discovered works". FLlW Update. Archived from the original on 15 March 2016. Retrieved 1 June 2016.
  56. ^ 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 According to Donald Leslie Johnson, "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
  57. ^ a b c d e The Frank Lloyd Wright Foundation Archives does not assign individual project numbers to the individual houses within the Ravine Bluffs Development. All drawings are listed under project no. 1516.
  58. ^ a b c d e f g h i j k l m The Frank Lloyd Wright Foundation Archives does not assign individual project numbers to the various built examples of the American System-Built Homes. All ASBH drawings are listed under project no. 1506.
  59. ^ 41°46′10″N 86°47′57″W / 41.7693212°N 86.7991027°W / 41.7693212; -86.7991027
  60. ^ 41°46′26″N 86°47′49″W / 41.7739422°N 86.796914°W / 41.7739422; -86.796914
  61. ^ 41°46′23″N 86°47′56″W / 41.77297°N 86.7987889°W / 41.77297; -86.7987889
  62. ^ "Window on Wright's Legacy in Japan: Buildings: Imperial Hotel Annex, Tokyo, 1920". wrightinjapan.org. Severns/Mori. Archived from the original on 25 February 2014. Retrieved 27 December 2013.
  63. ^ 33°17′59″N 112°00′59″W / 33.2996885°N 112.0164325°W / 33.2996885; -112.0164325
  64. ^ 46°32′19″N 87°27′03″W / 46.5387473°N 87.450877°W / 46.5387473; -87.450877
  65. ^ 43°04′53″N 89°27′25″W / 43.0812995°N 89.4568213°W / 43.0812995; -89.4568213
  66. ^ 37°33′15″N 122°20′27″W / 37.5541934°N 122.3408704°W / 37.5541934; -122.3408704
  67. ^ 41°37′29″N 87°11′23″W / 41.6247579°N 87.1897996°W / 41.6247579; -87.1897996
  68. ^ 39°21′57″N 76°42′01″W / 39.3658132°N 76.700334°W / 39.3658132; -76.700334
  69. ^ "Home". Archived from the original on 2011-10-03. Retrieved 2011-09-28.
  70. ^ 39°03′45″N 94°35′54″W / 39.062624°N 94.59846°W / 39.062624; -94.59846
  71. ^ 34°05′58″N 118°50′37″W / 34.0995675°N 118.8436684°W / 34.0995675; -118.8436684
  72. ^ 39°02′35″N 94°35′11″W / 39.043161°N 94.58646°W / 39.043161; -94.58646
  73. ^ 35°37′57″N 105°40′50″W / 35.6325612°N 105.6804836°W / 35.6325612; -105.6804836
  74. ^ 47°11′09″N 122°31′52″W / 47.1857223°N 122.5311043°W / 47.1857223; -122.5311043
  75. ^ 45°09′21″N 85°38′01″W / 45.1559615°N 85.6336554°W / 45.1559615; -85.6336554
  76. ^ "Wetmore Auto Service Station Remodeling". James N. McNally. 2016. Archived from the original on 10 June 2016. Retrieved 2 June 2016.
  77. ^ McKnight, Jenna (June 4, 2019). "Frank Lloyd Wright house in Minnesota dismantled and moved to Pennsylvania". DeZeen.
  78. ^ "The Louis Penfield House". www.penfieldhouse.com. Archived from the original on 2011-09-29.
  79. ^ 39°09′37″N 94°35′10″W / 39.160316°N 94.58609°W / 39.160316; -94.58609
  80. ^ a b c d e f g h i The Frank Lloyd Wright Foundation Archives does not assign individual project numbers to individual built examples of the Erdman Prefab No. 1 Homes. All Erdman Prefab No. 1 drawings are listed under project no. 5518.
  81. ^ a b The Frank Lloyd Wright Foundation Archives does not assign individual project numbers to individual built examples of the Erdman Prefab No. 2. All Erdman Prefab No. 2 drawings are listed under project no. 5706.
  82. ^ 43°07′09″N 90°06′54″W / 43.1192°N 90.1149°W / 43.1192; -90.1149
  83. ^ 37°44′57″N 120°59′25″W / 37.7491°N 120.9904°W / 37.7491; -120.9904
  84. ^ 37°43′20″N 97°17′33″W / 37.7223°N 97.2924°W / 37.7223; -97.2924
  85. ^ 35°15′04″N 101°56′37″W / 35.2511°N 101.9436°W / 35.2511; -101.9436
  86. ^ 42°05′13″N 86°28′40″W / 42.0869°N 86.4779°W / 42.0869; -86.4779
  87. ^ 35°23′20″N 118°56′15″W / 35.3889°N 118.9376°W / 35.3889; -118.9376
  88. ^ 48°24′33″N 114°20′10″W / 48.4091342°N 114.336184°W / 48.4091342; -114.336184
  89. ^ 44°57′43″N 93°20′15″W / 44.9619°N 93.3375°W / 44.9619; -93.3375
  90. ^ 33°32′19″N 112°00′11″W / 33.5387°N 112.0030°W / 33.5387; -112.0030
  91. ^ 42°54′02″N 78°54′07″W / 42.900665°N 78.901815°W / 42.900665; -78.901815
  92. ^ 33°38′16″N 111°55′30″W / 33.637664°N 111.924865°W / 33.637664; -111.924865
  93. ^ "www.constructireland.ie – Wright On". Archived from the original on 2011-09-30. Retrieved 2011-09-27.
  94. ^ 42°52′45″N 78°52′10″W / 42.879106°N 78.869471°W / 42.879106; -78.869471
  95. ^ "Frank Lloyd Wright Filling Station". pierce-arrow.com. Archived from the original on 2016-11-12.
  96. ^ Thomson, Iain (1999). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. p. 360. ISBN 1571451870.
  97. ^ Langmead, Donald (2003). Frank Lloyd Wright: A Bio-Bibliography. Westport, CT: Praeger. p. 2. ISBN 0313319936.
  98. ^ Ainsworth, Troy D. (2005). Modernism Contested: Frank Lloyd Wright in Venice and the Masieri Memorial Debate (Doctoral dissertation). Texas Tech University Libraries. Archived from the original on 4 March 2016. Retrieved 13 April 2015.
  99. ^ "Frank Lloyd Wright, House for Ayn Rand". tribe.net. Archived from the original on 2009-02-17.
  100. ^ "Frank Lloyd Wright's Plan for Emerald Bay". www.tahoelocals.com. Archived from the original on 2011-05-11.
  101. ^ Pandya, Yatin (November 15, 2009). "Calico dome: Crumbling crown of architecture". Daily News and Analysis. Archived from the original on May 3, 2010. Retrieved March 29, 2013.

External links

  • Interactive Map of Frank Lloyd Buildings in situ, created in the Harvard WorldMap Platform
  • James N. McNally's Photographic Guide to Frank Lloyd Wright Structures
Retrieved from "https://en.wikipedia.org/w/index.php?title=List_of_Frank_Lloyd_Wright_works&oldid=1215240447"