63 work Results

Style/Period: Century:
Title
Fertilizer Shed
Date(s)
1940 ca., 1959

Title
Bull Barn
Date(s)
1967, 1940 ca.

Title
Antenna Laboratory
Date(s)
1957-1958, 1946

Title
Quonset Hut 7, The Ohio State University
Individual/Organization(s)
Roth-Schenker Corp.
Date(s)
1947 (accepted for use by The Ohio State University), 1984 (demolished)

Title
Quonsets 8-11, The Ohio State University
Individual/Organization(s)
Ken Dickerson, Inc.
Date(s)
1946-1947 (creation), 1954 (moved locations)

Title
Quonset Huts 242-248, The Ohio State University
Individual/Organization(s)
Roth-Schenker Corp.
Date(s)
1947 (accepted for use by The Ohio State University)

Title
Quonset Huts 251-254, The Ohio State University
Individual/Organization(s)
Roth-Schenker Corp.
Date(s)
1947 (accepted for use by The Ohio State University)

Title
The Ohio State University
Date(s)
Poultry Administration built: 1938; Poultry Breeding built: 1939; Quonset built: 1947

Title
V.C. Morris store
Individual/Organization(s)
Frank Lloyd Wright
Date(s)
1948

Title
Taliesin, or Frank Lloyd Wright Residence
Individual/Organization(s)
Frank Lloyd Wright
Date(s)
1911(original completion), 1912-1959 (alterations made by Mr. Wright)

Title
Bricker Hall, The Ohio State University
Date(s)
1922, 1940 (Faculty Club moved out of building)

Title
National Library of Slovenia, Ljubljana
Individual/Organization(s)
Joze Plecnik
Date(s)
1774 (established), 1930-1941 (designed and constructed), 1989 (expansion conceived, but never followed through), 2000 (cellar renovated), 2011-2012 (another expansion planned)

Title
Taliesin West
Individual/Organization(s)
Frank Lloyd Wright
Date(s)
1937

Title
Student Services Building (Enarson Hall)
Individual/Organization(s)
George S. Mills
Date(s)
1909-1911 (creation), 1912-1914 (first addition- vault/icing platform), 1917 (second addition- dining room, refrigeration & storage rooms), 1918 (third addition- temporary kitchen), 1921 (temporary kitchen demolished), 1921 (fourth addition- permanent kitchen), 1938 (fifth addition), 1940-1943 (sixth addition), 1953 (seventh addition- Student Health Services)

Title
Fallingwater, Ohiopyle, Pennsylvania
Individual/Organization(s)
Frank Lloyd Wright
Date(s)
1936-1938 (creation), 1939 (guest house completed), 1963 (Fallingwater deed transferred to The Kaufmann Conservation on Bear Run, a Memorial to Edgar J. and Liliane S. Kaufmann), 1964 (open to tours), 1976 (Fallingwater is designated a National Historic Landmark), 2002-2003 (restorations), 2015 (cork floor replaced)

Title
Termini Station, Rome, Italy
Individual/Organization(s)
Eugenio Montuori, Leo Calini, Salvatore Bianchi, Angiolo Mazzoni del Grande, Massimo Castellazzi, Vasco Fadigati, Achille Pintonello, Annibale Vitellozzi
Date(s)
Original structure: 1867, First renovation design accepted: 1939, Renovation construction begins: 1940's, Station Renewal project: 1998

Title
Museo della Civilta Romana
Individual/Organization(s)
Pietro Aschieri, Cesare Pascoletti
Date(s)
1942 (originally planned), 1955 (opened to public)

Title
College Road Cafeteria, The Ohio State University
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1965, 1947

Title
Twelfth Avenue Annexes
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1953, 1947 ca.

Title
Botany and Zoology Annex
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1959, 1947

Title
Page Hall Annex
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1951, 1947

Title
Chemistry Annex 7A
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1959, 1947 ca.

Title
Chemistry Annex 7B
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1957, demolished southwest wings, 1962, demolished all remnants, 1947 ca.

Title
Electrostatic Generator Building
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1957, 1946

Title
Gas Houses, The Ohio State University
Date(s)
Probable construction: 1947 (although no proof has been found); demolished: between 1965-1970

Title
Dallas Huts
Date(s)
demolished Commerce annexes 1950, Chemistry annexes 1948-1952, Derby huts 1951-1952, 1946

Title
Hayes Kiln Shed
Date(s)
1977, 1929, 1940

Title
Mack Hall
Individual/Organization(s)
Joseph N. Bradford
Date(s)
1921-1923, 1934-1935, 1940

Title
Lord Hall
Individual/Organization(s)
Frank Lucius Packard
Date(s)
1918, 1941 enlarged, 1904, 1906

Title
The Ohio State University Airport, Columbus, Ohio
Date(s)
Airport building: Original building completion; 1943; Completion of addition:1944.

Title
Thomas House (Faculty Residence No. 3)
Date(s)
1882 ca., 1949, 1912 ca.

Title
University Hospital
Individual/Organization(s)
Skidmore, Owings and Merrill (SOM)
Date(s)
1947, 1951, 1954

Title
Ohio Stadium
Individual/Organization(s)
Holly Griffin, Howard Dwight Smith
Date(s)
1921, 1923, 1938

Title
Caldwell Laboratory
Individual/Organization(s)
The Ohio State University, Tully, Hobbs, and Partners, Bellman, Gillett and Richards, Sims, Cornelius, and Schooley
Date(s)
1949, 1959, 1965

Title
Baker Hall
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1938 or 1939, 1957, 1958

Next 36

Filter by

Individual/Organization
Work Type
Style/Period
Place

Loading...
Decade