28 work Results

Work Type: Style/Period:
Title
Radio Shack, The Ohio State University
Date(s)
1958, 1925 ca.

Title
Fine Arts Studio
Date(s)
1923, 1957, 1924

Title
Brown Hall
Individual/Organization(s)
Lorrie McAllister, Joseph N. Bradford
Date(s)
1903, 1921-1923, 1975

Title
Storage Shed
Date(s)
1920-1922, 1909-1912

Title
Ohio Field and Ohio Field Buildings
Individual/Organization(s)
Lorrie McAllister
Date(s)
The Ohio Field and related structures existed between 1898 and 1924.

Title
Unidentified Barns Near Power Plant No. 2
Date(s)
1912-1922, recorded

Title
Golf Course Residence
Date(s)
1929, 1966

Title
Horse Barn
Date(s)
1956, 1922

Title
Gas Regulator Building
Date(s)
1974

Title
Farm House No. 6
Date(s)
removed the house, one shed and a well were removed as part of the construction contract for Bevis Hall, 1929

Title
Plumb Hall
Date(s)
1924, 1925, 1959

Title
Industrial Arts Laboratory
Individual/Organization(s)
George S. Mills
Date(s)
1907, 1973, 1928

Title
Neilwood Gables, Columbus, Ohio
Individual/Organization(s)
Anthony Killian, Edward Arthur Ramsey
Date(s)
1923-1924

Title
Beef Cattle Barn, The Ohio State University
Date(s)
1922-1923; demolished: 1972

Title
Hog Building
Date(s)
1923

Title
Artillery Barn
Date(s)
1921

Title
Sheep Building, The Ohio State Uninversity
Individual/Organization(s)
Joseph N. Bradford
Date(s)
1922 (north and south wings completed), 1972 (demolished)

Title
Pavey Shop
Date(s)
1921

Title
Pump House
Individual/Organization(s)
Joseph N. Bradford

Title
Small Animal Building, The Ohio State University
Individual/Organization(s)
Joseph N. Bradford
Date(s)
1929

Title
Horticulture and Forestry Greenhouses, The Ohio State University
Date(s)
1914-1938, 1947-1977, 1915-1939

Title
Lane Manor
Date(s)
1958, 1995 ca.

Title
Dairy Research Barn
Individual/Organization(s)
Joseph N. Bradford

Next 36