Frank Lloyd Wright

Frank Lloyd Wright (8 June 18679 April 1959) early 1900's ke ek jaana maana architect rahaa. Uu dher rakam ke buildings, jisme banks, holiday resorts, office buildings, churches, ek synagogue, ek gas station, ek beer garden aur ek art museum rahaa.[1] Uu American style ke building design ke suruu karis rahaa aur 20th century ke sab se barraa architect maana jaawe hae.[2]

Frank Lloyd Wright

Frank Lloyd Wright ke chapa 1926 me
Personal information
Naam Frank Lloyd Wright
Nationality American
Janam ke taarik June 8, 1867(1867-06-08)
Janam ke jagah Richland Center, Wisconsin
Maut ke taarik April 9, 1959 (aged 91)
Maut ke jagah Phoenix, Arizona
Work
Significant buildings Robie House
Fallingwater
Johnson Wax Building
Solomon R. Guggenheim Museum
Westcott House
Significant projects Florida Southern College

Bachpan ke din badlo

Frank Lloyd Wright ke janam ek kheti waala town, Richland Center, Wisconsin, United States me, 1867 me, bhais rahaa. Suruu me uske naam Frank Lincoln Wright rahaa, lekin uu aapan mai-baap ke divorce ke baad me, aapan maiya ke palwaar ke honour kare ke khai, ii naam ke badal liis. Uske pitaji, William Carey Wright (1825–1904) ek locally admired orator, music teacher, occasional lawyer aur itinerant minister rahaa. William Wright, Anna Lloyd Jones (1838/39 – 1923), jon ki ek a county school teacher rahii, ke uu time milis jab uu Richland County me superitendent of school rahaa. William Wright, originally Massachusetts se aais rahaa, jahan pe uu ek Baptist minister rahaa lekin baad me uu aapan aurat ke palwaar ke Unitarian ke join kar liis. Anna ek barraa aur dhani Lloyd Jones family of Unitarians ke member rahii, jon ki Wales se Spring Green, Wisconsin immigrate bhae rahin. Anna ke ek bhaiyaa, Jenkin Lloyd Jones, Unitarian faith in me Western United States me ek khaas admii rahaa.

Wright family ke paisa ke tangais rahaa aur uu logan Spring Green, Wisconsin laur gain, jahan pe Lloyd Jones, William ke kaam paae ke khatir madat karis. Uu logan Madison me settle hoe gain, jahan pe William music parhaat rahaa aur Unitarian society ke matri rahaa.

Jab Wright 14 saal ke rahaa, tab uske mai-baap separate hoe gain, kaahe ki Anna aapan admi ke paisa kamae ke dikkat se khusi nai rahii. Ii divorce 1885 me finalise bhais jab William , Anna ke uppar lack of physical affection ke khatir mukadma kais. Iske baad William Wisconsin chorr ke chal diis aur Wright uske fir nai dekhis.[3] Ii time Wright ke middle name ke badal ke Lloyd se Lincoln kar dewa gais.

Kaam ke suchi badlo

Completed Works table
Name City State/Country Designed Built Other Information Image
Unity Chapel[4] Spring Green Wisconsin 1886 1886 Collaboration with Joseph Lyman Silsbee  
Hillside Home School I Spring Green Wisconsin 1887 1887 Collaboration with Joseph Lyman Silsbee
Demolished 1950
Frank Lloyd Wright Home Oak Park Illinois 1889 1889 Playroom and kitchen addition 1895
Remodeled 1911
Restored 1974-1987
 
William Storrs MacHarg House Chicago Illinois 1890 1891 Remodeled 1903 by Louis Sullivan
Demolished 1926
Louis Sullivan Bungalow Ocean Springs Mississippi 1890 1890 Destroyed by Hurricane Katrina
James A. Charnley Bungalow Ocean Springs Mississippi 1890 1890 Heavily damaged by Hurricane Katrina 2005 (Photographs)
Undergoing reconstruction 2009 (Photographs)
James A. Charnley House Chicago Illinois 1891 1892 Collaboration with Louis Sullivan  
Dr. Allison W. Harlan House[5] Chicago Illinois 1891 1892 Destroyed by fire 1963
Warren McArthur House[6] Chicago Illinois 1892 1892 Remodeled 1900  
George Blossom House[7] Chicago Illinois 1892 1892 Garage added 1907  
Robert G. Emmond House[8] La Grange Illinois 1892 1892  
Thomas H. Gale House Oak Park Illinois 1892 1892  
Robert P. Parker House Oak Park Illinois 1892 1892  
Albert Sullivan House[9] Chicago Illinois 1892 1892 Collaboration with Louis Sullivan
Demolished 1970
 
W. Irving Clark House[10] La Grange Illinois 1892 1893  
Walter H. Gale House Oak Park Illinois 1893 1893  
Robert M. Lamp Cottage
(Rocky Roost)[11]
Madison Wisconsin 1893 1893 Additions and alterations 1901
Destroyed by fire 1934
Lake Mendota Boathouse[12] Madison Wisconsin 1893 1893 Demolished 1926
Francis J. Woolley House Oak Park Illinois 1893 1893  
William H. Winslow House River Forest Illinois 1893 1894
Peter Goan House[13] La Grange Illinois 1893 1894
Robert W. Roloson Houses Chicago Illinois 1894 1894  
Frederick Bagley House[14] Hinsdale Illinois 1894 1894
Henry and Lily Mitchell House Racine Wisconsin 1894 1894 May be the work of Cecil Corwin,[15] or a collaboration between Corwin and Wright[16]
Dr. H. W. Bassett House[17] Oak Park Illinois 1894 1894 Remodel
Demolished 1922
Francisco Terrace Apartments[18] Chicago Illinois 1895 1895 Demolished 1974
Facade reconstructed and relocated[19] to Oak Park, IL in 1977
 
Edward C. Waller Apartments Chicago Illinois 1895 1895 One unit destroyed by fire 1968  
Francis Apartments[20] Chicago Illinois 1895 1895 Demolished 1971  
Chauncey L. Williams House River Forest Illinois 1895 1895  
Nathan G. Moore House I Oak Park Illinois 1895 1895 Partially destroyed by fire 1922
Rebuilt and redesigned 1923 (see Nathan Moore House II)
 
Harrison P. Young House Oak Park Illinois 1895 1895 Remodel  
George W. Smith House Oak Park Illinois 1895 1898  
Romeo and Juliet Windmill[21] Spring Green Wisconsin 1896 1896 Rebuilt 1938  
Isidore H. Heller House Chicago Illinois 1896 1897  
Harry C. Goodrich House[22] Oak Park Illinois 1896 1896  
Charles E. Roberts House[23] Oak Park Illinois 1896 1896 Remodel  
Charles E. Roberts Stable Oak Park Illinois 1896 1896 Remodel
Converted to living quarters 1903-05
Moved to present location 1929
 
George W. Furbeck House Oak Park Illinois 1897 1897-98  
Rollin Furbeck House[24] Oak Park Illinois 1897 1897 Remodeled 1907  
Thomas H. Gale Cottage Whitehall Michigan 1897  
River Forest Golf Club[25] River Forest Illinois 1898 Demolished
Frank Lloyd Wright Home (studio addition) Oak Park Illinois 1897 1898 Interior and exterior modifications 1905
Remodeled 1911
Restored 1982-1987
 
Joseph and Helen Husser House[26] Chicago Illinois 1899 Demolished 1926
Edward C. Waller House River Forest Illinois 1899 Remodel
Demolished 1939
William and Jessie M. Adams House Chicago Illinois 1900 1900-01  
S. A. Foster House and Stable Chicago Illinois 1900 1900  
B. Harley Bradley House
(Glenlloyd)[27]
Kankakee Illinois 1900
Warren Hickox House Kankakee Illinois 1900 1900
E.H. Pitkin Cottage Sapper Island,[28] Desbarats, Ontario Canada 1900
Henry Wallis Cottage Delavan Wisconsin 1900
Edward C. Waller Gates, Poultry House, and Stables River Forest Illinois 1901 Poultry House demolished 1939
Stables demolished early 1970s
Gate posts and fence reused as entrance to a modern subdivision
 
Fred B. Jones House
(Penwern)
Delavan Wisconsin 1901 1902
Ward Winfield Willits House Highland Park Illinois 1901  
F. B. Henderson House[29] Elmhurst Illinois 1901 1901  
William G. Fricke House[30] Oak Park Illinois 1901  
Buffalo Exposition Pavilion for the Universal Portland Cement Company[31] Buffalo New York 1901 1901 Temporary structure
Demolished
Frank W. Thomas House Oak Park Illinois 1901 1901  
E. Arthur Davenport House[32] River Forest Illinois 1901  
William E. Martin House[33] Oak Park Illinois 1902  
Lake Delavan Yacht Club[34] Delavan Wisconsin 1902
Hillside Home School II Spring Green Wisconsin 1902  
Francis W. Little House I[35] Peoria Illinois 1902 1902 Stable added 1909  
Arthur B. Heurtley House Oak Park Illinois 1902 1902  
Arthur B. Heurtley Summer House Marquette Island Michigan 1902 1902 Remodel
Mrs. George Gerts Double House, Bridge Cottage Whitehall Michigan 1902  
Dana-Thomas House Springfield Illinois 1902 1902-04  
Walter Gertz Bridge Cottage Whitehall Michigan 1902
Alfred W. Hebert House Chicago Illinois 1902 Remodel
Partially destroyed by fire 1959; all Wright elements were removed in reconstruction
George W. Spencer House Delavan Wisconsin 1902
Charles S. Ross House Delavan Wisconsin 1902
John A. Mosher House Wellington Ohio 1902 1903-04 Original unbuilt house designed for Mosher in Willmette, Illinois. No drawings exist at Taliesin for this house as built.[36] It is also not included in several complete lists of Wright works.[37]  
George F. Barton House Buffalo New York 1902 1903-04  
Joseph J. Walser, Jr. House Chicago Illinois 1903  
Horse Show Fountain Oak Park Illinois 1903 1909 Rebuilt 1969  
Abraham Lincoln Center[38] Chicago Illinois 1903 Design completed by Dwight Perkins  
Robert M. Lamp House Madison Wisconsin 1903 1903  
Darwin D. Martin Carriage House, Conservatory, and Pergola Buffalo New York 1903 1903-05 Demolished 1962
Reconstructed 2004-2007
 
Darwin D. Martin House Buffalo New York 1903 1904-05 Restored 2004-2010  
Edwin H. Cheney House Oak Park Illinois 1903  
Larkin Administration Building Buffalo New York 1904 Demolished 1950  
Unity Temple Oak Park Illinois 1904 1905-08  
Burton J. Westcott House Springfield Ohio 1904 1908  
William R. Heath House Buffalo New York 1904 1904-05  
Ferdinand F. Tomek House
(The Ship House)
Riverside Illinois 1904 1904-06  
Harvey P. Sutton House McCook Nebraska 1905 1905  
Hiram Baldwin House Kenilworth Illinois 1905 1905  
Mary W. Adams House Highland Park Illinois 1905 1905
William A. Glasner House Glencoe Illinois 1905 1905
Charles A. Brown House[39] Evanston Illinois 1905  
Frank L. Smith Bank Dwight Illinois 1905 1905  
E. W. Cummings Real Estate Office River Forest Illinois 1905 Demolished 1925
E-Z Polish Factory Chicago Illinois 1905 1905  
Lawrence Memorial Library Springfield Illinois 1905
A. P. Johnson House Delavan Wisconsin 1905 1905
Thomas P. Hardy House Racine Wisconsin 1905 1905
Darwin D. Martin Gardener’s Cottage Buffalo New York 1905 1909  
Mrs Thomas H. Gale Cottage I, II & III Whitehall Michigan 1905 1909  
Rookery Building Chicago Illinois 1905 1907 Lobby remodeling  
William H. Pettit Mortuary Chapel Belvidere Illinois 1906 1907  
Peter A. Beachy House Oak Park Illinois 1906 1906 Remodel  
Frederick D. Nichols House Flossmoor Illinois 1906
River Forest Tennis Club[40] River Forest Illinois 1906 Moved[41] 1920 to present location.  
Edward R. Hills House Oak Park Illinois 1906 1906 Remodel
Reconstructed after fire 1977
 
P. D. Hoyt House Geneva Illinois 1906
Mrs. A. W. Gridley House
(Ravine House)
Batavia Illinois 1906 1906  
Grace Fuller House Glencoe Illinois 1906 Uncertainty if ever built
K. C. DeRhodes House South Bend Indiana 1906 1906  
George M. Millard House Highland Park Illinois 1906 1906
Tan-Y-Deri
(Andrew T. Porter House)[42]
Spring Green Wisconsin 1907 1907 Based on "A Fireproof House for $5000"  
Avery Coonley House Riverside Illinois 1907 Complex completed 1912  
Stephen M. B. Hunt House I La Grange Illinois 1907 1907 Based on "A Fireproof House for $5000"  
Col. George Fabyan Villa Geneva Illinois 1907 1907 Remodel  
Fox River Country Club Geneva Illinois 1907 Remodel
Destroyed by fire 1910
Larkin Company Exhibition Pavilion Jamestown Virginia 1907 1907 Temporary structure
Demolished
Pebbles & Balch Office Oak Park Illinois 1907 1907 Remodel
Demolished by 1942
Frederick C. Robie House Chicago Illinois 1908 1909-10  
G. C. Stockman House Mason City Iowa 1908 1908 Based on "A Fireproof House for $5000"  
Raymond W. Evans House Chicago Illinois 1908  
Browne’s Bookstore Chicago Illinois 1908 Interior design
Demolished 1912 (redesigned for a new tenant)
L. K. Horner House Chicago Illinois 1908 Demolished 1952
Eugene A. Gilmore House
(Airplane House)
Madison Wisconsin 1908 1908  
Edward E. Boynton House Rochester New York 1908 1908  
Walter V. Davidson House Buffalo New York 1908 1908  
Isabel Roberts House River Forest Illinois 1908 1908  
Meyer May House Grand Rapids Michigan 1908 1908-09  
William H. Copeland House Oak Park Illinois 1908 1908-09 Garage 1908
Remodel 1909
 
City National Bank Building and Park Inn Hotel Mason City Iowa 1908-09 1909-10  
Edmund F. Brigham House Glencoe Illinois 1908–09 1915
Mrs. Thomas H. Gale House Oak Park Illinois 1909 1909  
Como Orchard Summer Colony Darby Montana 1909
Bitter Root Inn[43] Stevensville Montana 1909 Destroyed by fire 1924
Frank J. Baker House Wilmette Illinois 1909 1909  
Oscar M. Steffens House[44] Chicago Illinois 1909 Demolished 1963  
W. Scott Thurber Art Gallery Chicago Illinois 1909 Interior design
Demolished by 1917 (redesigned for a new tenant)
George C. Stewart House
(Butterfly Woods)
Montecito California 1909
J. Kibben Ingalls House River Forest Illinois 1909  
Peter C. Stohr Arcade Building[45] Chicago Illinois 1909 Demolished 1922
Edward P. Irving House[46] Decatur Illinois 1909
Edward C. Waller Bathing Pavilion Charlevoix Michigan 1909 Destroyed by fire c1922
Rev. Jessie R. Zeigler House Frankfort Kentucky 1909 1910 Based on "A Fireproof House for $5000"  
New York City Exhibition for the Universal Portland Cement Company New York City New York 1910 1910 Temporary structure
Demolished
Ingwald Moe House[47] Gary Indiana 1910
Oscar B. Balch House Oak Park Illinois 1911 1911  
Herbert Angster House Lake Bluff Illinois 1911 Demolished 1956
Sherman M. Booth Cottage Glencoe Illinois 1911
Banff National Park Pavilion Banff, Alberta Canada 1911 1913-14 Demolished 1939  
Lake Geneva Hotel[48] Lake Geneva Wisconsin 1911 Demolished 1970
Taliesin I Spring Green Wisconsin 1911 1911 Partially destroyed by fire 1914
The Avery Coonley School Playhouse Downers Grove Illinois 1911 1912  
Francis W. Little House II[49] Wayzata Minnesota 1912 1912-14 Demolished 1972
Living room displayed at The Met, NYC
Library displayed at The Allentown Art Museum, PA
Observation Platform for Island Woolen Mills Baraboo Wisconsin 1912
William B. Greene House Aurora Illinois 1912
Park Ridge Country Club Park Ridge Illinois 1912 1912 Remodel
Demolished 1930
Harry S. Adams House[50] Oak Park Illinois 1913  
Midway Gardens Chicago Illinois 1913 Demolished 1929
Taliesin II Spring Green Wisconsin 1914 Partially destroyed by fire 1925
Mori Oriental Art Studio Chicago Illinois 1914
Women’s Building at Inter-County Fairgrounds Spring Green Wisconsin 1914 Demolished 1924
American System-Built Homes Various Locations 1914–1915
Arthur L. Richards Small House Milwaukee Wisconsin 1915 (American System-Built Home)
Arthur L. Richards Bungalow Milwaukee Wisconsin 1915 (American System-Built Home)
Lewis E. Burleigh House Wilmette Illinois 1915 (American System-Built Home)  
Ida and Grace McElwain House Lake Bluff Illinois 1915 (American System-Built Home)
Thomas E. Sullivan House Wilmette 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.[51] Other sources have yet to confirm William A. Storrer's finding.
 
Arthur R. Munkwitz Duplex Apartments Milwaukee Wisconsin 1915 1916 Two structures
(American System-Built Homes)
Demolished 1973
Arthur L. Richards Duplex Apartments Milwaukee Wisconsin 1915 1916 Four structures
(American System-Built Homes)
 
Arthur L. Richards Small House Milwaukee Wisconsin 1915 1916 (American System-Built Home)
Wilbur Wynant House Gary Indiana 1915 1916 (American System-Built Home)
Destroyed by fire 2006
 
Stephen M. B. Hunt House II Oshkosh Wisconsin 1915 1917 (American System-Built Home)  
Guy C. Smith House Chicago Illinois 1915 1917 (American System-Built Home)  
H. Howard Hyde House Chicago Illinois 1915 1917 (American System-Built Home)  
Oscar A. Johnson House Evanston Illinois 1915 1917 (American System-Built Home)  
Delbert W. Meier House Monona Iowa 1915 1917 (American System-Built Home)
Charles Heisen House Villa Park Illinois 1915 1917 (American System-Built Home)
A. D. German Warehouse Richland Center Wisconsin 1915 1921
Ravine Bluffs Development Glencoe Illinois 1915 (Ravine Bluffs Development)
Ravine Bluffs Development Sculptures Glencoe Illinois 1915 (Ravine Bluffs Development)
Ravine Bluffs Development Bridge
(Sylvan Road Bridge)
Glencoe Illinois 1915 (Ravine Bluffs Development)
Rebuilt 1980s
 
Sherman M. Booth House Glencoe Illinois 1915 (Ravine Bluffs Development)
Charles R. Perry House Glencoe Illinois 1915 (Ravine Bluffs Development)
Hollis R. Root House Glencoe Illinois 1915 (Ravine Bluffs Development)
William F. Kier House Glencoe Illinois 1915 (Ravine Bluffs Development)
William F. Ross House Glencoe Illinois 1915 (Ravine Bluffs Development)
Lute F. and Daniel Kissam House Glencoe Illinois 1915 (Ravine Bluffs Development)
Emil Bach House Chicago Illinois 1915 1915  
Imperial Hotel Tokyo Japan 1915 Completed 1923 Demolished 1968 (Lobby and pool reconstructed in 1976 at Meiji Mura)  
Frederick C. Bogk House Milwaukee Wisconsin 1916  
Ernest Vosburgh House[52] Grand Beach Michigan 1916
Joseph J. Bagley House[53] Grand Beach Michigan 1916
William S. Carr House[54] Grand Beach Michigan 1916 Demolished 2004 (The first demolition of a Wright structure in 30 years [1] Archived 2008-05-17 at the Wayback Machine)
Henry J. Allen House Wichita Kansas 1917
Aisaku Hayashi House Tokyo Japan 1917
Hollyhock House
(Aline Barnsdall House)
Little Armenia, Los Angeles California 1917 1919-21  
Arinobu Fukuhara House Kanagawa-Ken Japan 1918 Destroyed by earthquake 1923
Tazaemon Yamamura House Hyogo-Ken Japan 1918 Completed 1924  
Imperial Hotel Annex Tokyo Japan 1919 Temporary structure
Demolished 1923
Barnsdall Residence B Little Armenia, Los Angeles California 1920 Demolished 1954
Jiyu Gakuen Girls’ School Tokyo Japan 1921 1921  
Harper Avenue Studio for Frank Lloyd Wright West Hollywood California 1922
Nathan G. Moore House II Oak Park Illinois 1923 1923 Reconstruction of Nathan Moore House I  
Alice Millard House
(La Miniatura)
Pasadena California 1923 1923  
Dr. John Storer House Hollywood California 1923 1923  
Samuel Freeman House Hollywood Hills California 1923 1923  
Charles Ennis House Los Feliz California 1923 1924  
Taliesin III Spring Green Wisconsin 1925  
Graycliff Estate
(Isabelle R. Martin House)
Derby New York 1926 1926-29  
Arizona Biltmore Hotel Phoenix Arizona 1927 1929 Consulting architect 1928  
Beach Cottages at Dumyat
(Ras-el-Bar)
Dumyat Egypt 1927 Uncertainty if ever built
Ocotillo Desert Camp Chandler Arizona 1928 Partially destroyed by fire and abandoned 1929
Chandler Land Improvement Company Camp Cabins Chandler Arizona 1929 Demolished by 1934
Westhope
(Richard L. Jones House)
Tulsa Oklahoma 1929 1929  
Malcolm E. Willey House Minneapolis Minnesota 1934 1934  
Fallingwater
(Edgar J. Kaufmann Sr. Residence)
Bear Run Pennsylvania 1935 1936-38
Herbert Jacobs House I Madison Wisconsin 1936 1937  
Abby Beecher Roberts House
(Deertrack)
Marquette Michigan 1936
Johnson Wax Headquarters Racine Wisconsin 1936 1936-39  
Hanna-Honeycomb House Palo Alto California 1937 1937 At Stanford University  
Wingspread
(Herbert F. Johnson House)
Wind Point Wisconsin 1937 1938-39  
Ben Rebhuhn House Great Neck Estates New York 1937 1937
Taliesin West Scottsdale Arizona 1937 1937  
Edgar J. Kaufmann Sr. Office Pittsburgh Pennsylvania 1937 Relocated
Displayed at The V&A London, U.K.
Suntop Homes Ardmore Pennsylvania 1938 1939  
Charles L. Manson House Wausau Wisconsin 1938 1938-41  
Child of the Sun Lakeland Florida 1938–1954 (Child of the Sun)
At Florida Southern College
 
Annie M. Pfeiffer Chapel Lakeland Florida 1938 1941 (Child of the Sun)  
John C. Pew House Shorewood Hills Wisconsin 1939
Sidney Bazett House Hillsborough California 1939
Andrew F. H. Armstrong House Ogden Dunes Indiana 1939  
Stanley Rosenbaum House Florence Alabama 1939 1940  
Lloyd Lewis House Libertyville Illinois 1939 1939
Loren B. Pope Residence Falls Church Virginia 1939 1940 Relocated to Alexandria, VA in 2001  
Goetsch-Winckler House Okemos Michigan 1939 1940  
Joseph Euchtman House Pikesville Maryland 1939
Bernard Schwartz House
(Still Bend)
Two Rivers Wisconsin 1939 1940 This home is available for rentals[55]
George D. Sturges House Brentwood Heights California 1939 1939  
Clarence Sondern House Kansas City Missouri 1939 1940
Rose Pauson House
(Shiprock ruins)
Phoenix Arizona 1939 1940 Destroyed by fire 1942  
Seminar Buildings I, II, & III Lakeland Florida 1940 1949 (Child of the Sun)  
Auldbrass Plantation
(C. Leigh Stevens House)
Yemassee South Carolina 1940 1940-51  
Gregor S. Affleck House Bloomfield Hills Michigan 1940 1940  
Arch Oboler House Complex[56]
(Eaglefeather)
Malibu California 1940 Completed 1955
Theodore Baird Residence Amherst Massachusetts 1940 1940
James B. Christie House Bernardsville New Jersey 1940 1940
Community Christian Church Kansas City Missouri 1940 1940-42  
E. T. Roux Library Lakeland Florida 1941 1946 (Child of the Sun)  
Stuart Richardson House Glen Ridge New Jersey 1941 1951
Carlton D. Wall House
(Snowflake)
Plymouth Michigan 1941 1941-47
Industrial Arts Building Lakeland Florida 1942 1952 (Child of the Sun)  
Solomon R. Guggenheim Museum Manhattan New York 1943–1956 Completed 1959  
Herbert Jacobs House II Middleton Wisconsin 1944 1946-48  
Administration Building Lakeland Florida 1945 1949 (Child of the Sun)  
Lowell Walter Residence
(Cedar Rock)
Qausqueton Iowa 1945  
Arnold Friedman Lodge[57]
(Fir Tree)
Pecos New Mexico 1945
Esplanades Lakeland Florida 1946 1946-58 (Child of the Sun)  
Melvyn M. Smith House Bloomfield Hills Michigan 1946 1949  
Douglas Grant House Marion Iowa 1946 1946
Alvin L. Miller House Charles City Iowa 1946 1946
Chauncey L. Griggs Residence[58] Tacoma Washington 1946
Amy Alpaugh Studio Residence Northport Michigan 1946
Unitarian Society Meeting House Shorewood Hills Wisconsin 1947 1949-51  
A. H. Bulbulian Residence Rochester Minnesota 1947 1947  
J. Edgar Wall Water Dome Lakeland Florida 1948 1949 (Child of the Sun)  
Galesburg Country Homes
(The Acres)
Galesburg Michigan 1948 1949 (Galesburg Country Homes)  
David Weisblat Residence Galesburg Michigan 1948 1949 (Galesburg Country Home)
Eric and Pat Pratt Residence Galesburg Michigan 1948 1949 (Galesburg Country Home)  
Samuel Eppstein Residence Galesburg Michigan 1948 1949 (Galesburg Country Home) file:Samuel Eppstein Residence.jpg
Curtis Meyer Residence Galesburg Michigan 1948 1949 (Galesburg Country Home)
Herman T. Mossberg Residence South Bend Indiana 1948 1948  
Fountainhead
(J. Willis Hughes House)
Jackson Mississippi 1948 1950
Carroll Alsop House Oskaloosa Iowa 1948 1948
Jack Lamberson House Oskaloosa Iowa 1948 1948
Mrs. Clinton Walker Residence Carmel California 1948
Albert Adelman House Fox Point Wisconsin 1948 1948  
Maynard P. Buehler House Orinda California 1948 1948  
Charles E. Weltzheimer Residence Oberlin Ohio 1948 1948-49  
Erling P. Brauner Residence Okemos Michigan 1948  
V. C. Morris Gift Shop San Francisco California 1948 1948-49  
Parkwyn Village Kalamazoo Michigan 1948 1949–1950 (Parkwyn Village Homes) file:Parkwyn Village sign.jpg
Robert Levin House Kalamazoo Michigan 1948 1949 (Parkwyn Village Home)  
McCartney Residence Kalamazoo Michigan 1948 1949 (Parkwyn Village Home)
Eric V. Brown Residence Kalamazoo Michigan 1948 1949 (Parkwyn Village Home)  
Robert D. Winn Residence Kalamazoo Michigan 1948 1950 (Parkwyn Village Home)  
Usonia Homes Pleasantville New York 1948 1948–1951 (Usonia Homes)
Sol Friedman House
(Toyhill)
Pleasantville New York 1948 1948 (Usonia Homes)
Edward Serlin House Pleasantville New York 1948 1949 (Usonia Homes)
Roland Reisley House Pleasantville New York 1948 1951 (Usonia Homes)
James Edwards Residence Okemos Michigan 1949  
Howard E. Anthony Residence Benton Harbor Michigan 1949  
Kenneth Laurent House Rockford Illinois 1949
Henry J. Neils House Minneapolis Minnesota 1949 1951  
Wilbur C. Pearce Residence Bradbury California 1950
Thomas E. Keys Residence Rochester Minnesota 1950 1950  
David Wright Residence Phoenix Arizona 1950  
Russell W. Kraus House Kirkwood Missouri 1950 1952-60
John Haynes House Fort Wayne Indiana 1950 1952  
Dr. Richard Davis House
(Woodside)
Marion Indiana 1950 1955  
J. A. Sweeton Residence Cherry Hill New Jersey 1950 1950
John O. Carr Residence Glenview Illinois 1950
Donald Schaberg House Okemos Michigan 1950 1957-58  
Dr. R. Bradford Harper Residence St. Joseph Michigan 1950  
Robert Berger Residence San Anselmo California 1950
Arthur C. Mathews Residence Atherton California 1950
Dr. Isadore J. Zimmerman House Manchester New Hampshire 1950
Robert Muirhead Residence Plato Center Illinois 1950
Karl A. Staley House North Madison Ohio 1950 1951  
S. P. Elam Residence Austin Minnesota 1950
Richard C. Smith House Jefferson Wisconsin 1950 1950  
John A. Gillin Residence Dallas Texas 1950 1958
Raymond Carlson Residence Phoenix Arizona 1950  
Seamour Shavin House Chattanooga Tennessee 1950 1952
Wetmore Auto Service Station Ferndale Michigan 1951 1951 Remodel
Patrick Kinney Residence Lancaster Wisconsin 1951
Charles F. Glore Residence Lake Forest Illinois 1951
Nathan Rubin Residence Canton Ohio 1951  
Benjamin Adelman Residence Phoenix Arizona 1951  
Welbie L. Fuller Residence Pass Christian Mississippi 1951 Destroyed by Hurricane Camille 1969
Frank Lloyd Wright Field Office San Francisco California 1951
Broad Margin
(Gabrielle Austin Residence)
Greenville South Carolina 1951 1954  
A. K. Chahroudi Cottage Lake Mahopac New York 1951
William Palmer Residence Ann Arbor Michigan 1952  
Arthur Pieper Residence Paradise Valley Arizona 1952  
Ray Brandes House Sammamish[59] Washington 1952 1952
Quintin Blair House Cody Wyoming 1952 1952-53
Archie B. Teater Studio
(Teater's Knoll)
Bliss Idaho 1952 1952
R. W. Lindholm Residence
(Mäntylä)
Cloquet Minnesota 1952
Frank S. Sander Residence
(Springbough)
Stamford Connecticut 1952 1955
Anderton Court Shops Beverly Hills California 1952 1952  
George Lewis House Tallahassee Florida 1952 1954  
Luis Marden House McLean Virginia 1952 Completed 1959
Price Tower Bartlesville Oklahoma 1952 1952-56  
Polk County Science Building Lakeland Florida 1953 1958 (Child of the Sun)  
Andrew B. Cooke House Virginia Beach Virginia 1953 Completed 1959
Jorgine Boomer Residence Phoenix Arizona 1953  
Robert Llewellyn Wright House Bethesda Maryland 1953 1957
Lewis H. Goddard Residence Plymouth Michigan 1953
John and Syd Dobkins House Canton Ohio 1953 1954
Kentuck Knob
(I.N. Hagan House)
Chalkhill Pennsylvania 1953 1953-56  
Harold Price Jr. Residence Bartlesville Oklahoma 1953
Louis A. Penfield House Willoughby Hills 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[60]  
Riverview Terrace Restaurant
(Frank Lloyd Wright Visitors' Center)
Spring Green Wisconsin 1953  
Usonian Exhibition House and Pavilion New York City New York 1953 1953 Temporary structure
Demolished
William H. Danforth Chapel Lakeland Florida 1954 1955 (Child of the Sun)  
Ellis A. Feiman House Canton Ohio 1954  
E. Clarke and Julia Arnold House Columbus Wisconsin 1954 1955-56  
Dr. Maurice Greenberg House Dousman Wisconsin 1954
Hoffman Auto Showroom
(Mercedes-Benz Manhattan)
Manhattan New York 1954
Beth Sholom Synagogue Elkins Park Pennsylvania 1954 Completed 1959  
Exhibition Pavillion Los Angeles California 1954 1954 Temporary structure
Demolished
Bachman-Wilson House Millstone New Jersey 1954 1954-56
William L. Thaxton Jr. House Bunker Hill Village Texas 1954
Samara
(John E. Christian Residence)
West Lafayette Indiana 1954 1954-56  
Gerald B. and Beverley Tonkens House Cincinnati Ohio 1954  
Cedric G. and Patricia Boulter Residence Cincinnati Ohio 1954 1956  
Louis B. Frederick House Barrington Hills Illinois 1954
Willard H. Keland House Racine Wisconsin 1954
Don E. Lovness Studio & Cottage Stillwater Minnesota 1955 Cottage built 1972
Dorothy H. Turkel House Detroit Michigan 1955
William B. Tracy House Normandy Park Washington 1955 1956  
Toufic H. Kalil House Manchester New Hampshire 1955 1955
Kalita Humphreys Theater Dallas Texas 1955 Completed 1959  
Randall Fawcett House Los Banos California 1955 Completed 1961
John L. Rayward House
(Tirranna)
New Canaan Connecticut 1955 1955
Max Hoffman House Rye New York 1955 Completed 1972  
Theodore A. Pappas House St. Louis Missouri 1955 1960-64
Dr. Karl Kundert Medical Clinic San Luis Obispo California 1955
Robert H. Sunday House Marshalltown Iowa 1955 1957
R. W. Lindholm Service Station Cloquet Minnesota 1956 1956-58  
Frank Bott Residence Kansas City Missouri 1956
Harold C. Price Sr. House Paradise Valley Arizona 1956  
Allen Friedman House Bannockburn Illinois 1956
Dr. Kenneth L. Meyers Medical Clinic Dayton Ohio 1956  
Dudley Spencer House
(Laurel)
Wilmington Delaware 1956 1956-61  
Annunciation Greek Orthodox Church Milwaukee Wisconsin 1956 1959-61  
Wyoming Valley Grammar School Spring Green Wisconsin 1956
Marshall Erdman Prefab Houses Various Locations 1956 1956–1961 (Marshall Erdman Prefab Houses)
Eugene Van Tamelen House Madison Wisconsin 1956 1956 (Marshall Erdman Prefab House #1)
Arnold Jackson House
(Skyview)
Madison Wisconsin 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Beaver Dam, WI in 1985
Donald C. Duncan House Lisle Illinois 1956 1957 (Marshall Erdman Prefab House #1)
Relocated to Polymath Park, PA in 2002
Frank Iber House Plover Wisconsin 1956 1957 (Marshall Erdman Prefab House #1)
Carl Post House Barrington Hills Illinois 1956 1957 (Marshall Erdman Prefab House #1)
James B. McBean Residence Rochester Minnesota 1956 1957 (Marshall Erdman Prefab House #2)  
Walter Rudin House Madison Wisconsin 1956 1957-59 (Marshall Erdman Prefab House #2)  
Joseph Mollica House Bayside Wisconsin 1956 1958 (Marshall Erdman Prefab House #1)
The Crimson Beech
(William Cass House)
Staten Island New York 1956 1959 (Marshall Erdman Prefab House #1)  
Dr. Edward & Laura Jane LaFond House St. Joseph Minnesota 1956 1960 (Marshall Erdman Prefab House #1)
Socrates Zaferiou House Blauvelt New York 1956 1961 (Marshall Erdman Prefab House #1)
Marin County Civic Center San Rafael California 1957 Completed 1976  
William P. Boswell Residence Indian Hill Ohio 1957 Completed 1961
C. E. Gordon House Wilsonville Oregon 1957 Completed 1963 Relocated to Silverton, OR in 2001  
Paul J. and Ida Trier House Johnston Iowa 1957 1957
Robert G. Walton House Modesto California 1957
Dr. Herman T. Fasbender Medical Clinic Hastings Minnesota 1957 1959  
Wichita State University Juvenile Cultural Study Center Wichita Kansas 1957 Completed 1963
Sterling Kinney Residence Amarillo Texas 1957
Carl E. Schultz House St. Joseph Michigan 1957 1957  
Duey and Julia Wright House Wausau Wisconsin 1957 1959
Eddie's House San Anselmo California 1957 1963 Dog house
Demolished 1973
Dr. George Ablin House Bakersfield California 1958
Pilgrim Congregational Church Redding California 1958 1960-63
Don M. Stromquist House Bountiful Utah 1958 1959  
Seth C. Peterson Cottage Mirror Lake Wisconsin 1958 1958
Lockridge Medical Clinic[61] Whitefish Montana 1958  
Paul Olfelt House St. Louis Park Minnesota 1958
Norman Lykes House Phoenix Arizona 1959 Completed 1968  


References badlo

  1. "Frank Lloyd Wright . Life and Work". www.pbs.org. Retrieved 2009-05-18. Text "PBS" ignored (help)
  2. "About Frank Lloyd Wright". www.wrightplus.org. Archived from the original on 2009-04-03. Retrieved 2009-05-18.
  3. An Autobiography, by Frank Lloyd Wright, Duell, Sloan and Pearce, New York City, 1943, p. 51
  4. 43°07′57″N 90°03′41″W / 43.1325444°N 90.0614333°W / 43.1325444; -90.0614333
  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′41″N 87°35′39″W / 41.8114755°N 87.5942838°W / 41.8114755; -87.5942838
  10. 41°48′37″N 87°52′09″W / 41.810234°N 87.8690332°W / 41.810234; -87.8690332
  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. Retrieved 8 September 2011.
  12. 43°04′44″N 89°23′30″W / 43.0787939°N 89.3917313°W / 43.0787939; -89.3917313
  13. 41°48′43″N 87°51′57″W / 41.8119893°N 87.8658253°W / 41.8119893; -87.8658253
  14. 41°48′04″N 87°55′01″W / 41.801072°N 87.9169375°W / 41.801072; -87.9169375
  15. Hertzberg, Wright (2004). Wright in Racine: The Architect's Vision for One American City. Korea: Pomegranate. p. 84. ISBN 0764928902.
  16. Storrer, William A.sizes/o/. "Henry and Lily Mitchell Residence in Racine, Wisconsin". FLlW Update. Retrieved 11 June 2010.
  17. 41°53′11″N 87°47′41″W / 41.8863843°N 87.7946395°W / 41.8863843; -87.7946395
  18. 41°53′09″N 87°41′55″W / 41.8858631°N 87.6986432°W / 41.8858631; -87.6986432
  19. 41°53′18″N 87°47′28″W / 41.8883611°N 87.7911472°W / 41.8883611; -87.7911472
  20. 41°48′59″N 87°36′47″W / 41.8164922°N 87.6130848°W / 41.8164922; -87.6130848
  21. 43°08′09″N 90°04′25″W / 43.1358171°N 90.073514°W / 43.1358171; -90.073514
  22. 41°53′45″N 87°47′22″W / 41.8957632°N 87.7894112°W / 41.8957632; -87.7894112
  23. 41°53′33″N 87°47′35″W / 41.8923835°N 87.7931173°W / 41.8923835; -87.7931173
  24. 41°53′42″N 87°47′19″W / 41.8951268°N 87.7884758°W / 41.8951268; -87.7884758
  25. 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)
  26. 41°57′32″N 87°38′54″W / 41.958784°N 87.6484215°W / 41.958784; -87.6484215
  27. 41°06′43″N 87°51′41″W / 41.1119434°N 87.861515°W / 41.1119434; -87.861515
  28. 46°18′56″N 83°57′32″W / 46.3155616°N 83.9588499°W / 46.3155616; -83.9588499(precise location on island uncertain)
  29. 41°53′32″N 87°56′17″W / 41.8921359°N 87.9380505°W / 41.8921359; -87.9380505
  30. 41°53′46″N 87°47′16″W / 41.8961979°N 87.7877355°W / 41.8961979; -87.7877355
  31. 42°56′10″N 78°52′17″W / 42.9360036°N 78.8714504°W / 42.9360036; -78.8714504 (fairground, precise location within fairground uncertain)
  32. 41°53′26″N 87°48′57″W / 41.8904327°N 87.8159342°W / 41.8904327; -87.8159342
  33. 41°53′52″N 87°47′22″W / 41.8977068°N 87.78944°W / 41.8977068; -87.78944
  34. 42°36′00″N 88°35′59″W / 42.5999457°N 88.5995972°W / 42.5999457; -88.5995972
  35. 40°41′36″N 89°36′58″W / 40.693207°N 89.616215°W / 40.693207; -89.616215
  36. Pfieffer, Bruce Brooks; Futagawa, Yuko (1989), Frank Lloyd Wright Monograph 1902-1906, 2, Tokyo: A.D.A. Edita, p. 64, ISBN 487140515X, archived from the original on 2011-07-19, retrieved 2012-02-28
  37. Sources where structure is not listed include:
    Clayton, Marie (2002). Frank Lloyd Wright Field Guide. Philadelphia: Running Press. ISBN 0-7624-1324-7.
    Thomson, Iain (2002). Frank Lloyd Wright: A Visual Encyclopedia. London: PRC Publishing Ltd. ISBN 1-85648-533-1.
    "Chronology of Selected Events in Frank Lloyd Wright's Life". Wright's Life + Work. Frank Lloyd Wright Foundation. 2010. Retrieved 10 June 2010.
  38. 41°49′23″N 87°36′34″W / 41.8229277°N 87.6093739°W / 41.8229277; -87.6093739
  39. 42°03′47″N 87°42′28″W / 42.0630609°N 87.7077091°W / 42.0630609; -87.7077091
  40. 41°53′29″N 87°48′52″W / 41.8913043°N 87.8144825°W / 41.8913043; -87.8144825
  41. From vicinity of 41°53′23″N 87°48′21″W / 41.8897868°N 87.8057384°W / 41.8897868; -87.8057384
  42. 43°08′10″N 90°04′25″W / 43.1362007°N 90.073691°W / 43.1362007; -90.073691
  43. 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. Retrieved 13 September 2011.
  44. 42°01′13″N 87°39′57″W / 42.0202825°N 87.6657432°W / 42.0202825; -87.6657432
  45. 41°57′56″N 87°39′28″W / 41.9655971°N 87.65782°W / 41.9655971; -87.65782
  46. 39°50′33″N 88°58′01″W / 39.8425599°N 88.9669955°W / 39.8425599; -88.9669955
  47. 41°35′55″N 87°20′44″W / 41.5985848°N 87.34558°W / 41.5985848; -87.34558
  48. 42°35′27″N 88°26′05″W / 42.5907761°N 88.4347272°W / 42.5907761; -88.4347272
  49. 44°56′34″N 93°31′23″W / 44.9426428°N 93.5231084°W / 44.9426428; -93.5231084
  50. 41°53′54″N 87°47′34″W / 41.8983561°N 87.7928799°W / 41.8983561; -87.7928799
  51. Storrer, William A. (2008). "The 29=30 discovered works". FLlW Update. Retrieved 11 June 2010.
  52. 41°46′10″N 86°47′57″W / 41.7693212°N 86.7991027°W / 41.7693212; -86.7991027
  53. 41°46′26″N 86°47′49″W / 41.7739422°N 86.796914°W / 41.7739422; -86.796914
  54. 41°46′23″N 86°47′56″W / 41.77297°N 86.7987889°W / 41.77297; -86.7987889
  55. "Archive copy". Archived from the original on 2011-10-03. Retrieved 2012-02-28.CS1 maint: archived copy as title (link)
  56. 34°05′58″N 118°50′37″W / 34.0995675°N 118.8436684°W / 34.0995675; -118.8436684
  57. 35°37′57″N 105°40′50″W / 35.6325612°N 105.6804836°W / 35.6325612; -105.6804836
  58. 47°11′09″N 122°31′52″W / 47.1857223°N 122.5311043°W / 47.1857223; -122.5311043
  59. Heinz (Heinz, Thomas (1999). Frank Lloyd Field Guide, West, Volume 3. Academy Press. pp. 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 Navambar 8, 2011, at the Wayback Machine.
  60. http://www.penfieldhouse.com/
  61. 48°24′33″N 114°20′10″W / 48.4091342°N 114.336184°W / 48.4091342; -114.336184