23 work Results

Work Type: Style/Period:
Title
Compost Shed
Date(s)
1937, 1962

Title
Derby Hall (Chemistry Building No. 3)
Individual/Organization(s)
Howard Marksbary Templin
Date(s)
Original building: 1904-06; 1st addition: 1908-09, demolished 1928; 2nd addition: 1928-30; 3rd addition (theater): 1938; 4th addition: 1961-62

Title
Poultry Administration Building, The Ohio State University
Individual/Organization(s)
Howard Dwight Smith
Date(s)
1938, 2005, 1939

Title
Delaware Statehouse
Date(s)
1933 (first opened), 1970 (enlarged)

Title
North Dakota Statehouse
Date(s)
1934 (completed)

Title
Oregon Statehouse
Individual/Organization(s)
Francis Keally, Trowbridge & Livingston
Date(s)
1938

Title
Larkins Hall, The Ohio State University
Individual/Organization(s)
Howard Dwight Smith
Date(s)
Original building: 1930-1931; 1st addition 1939; 2nd addition 1975; demolished 2005

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

Title
Golf Course Water Plant, The Ohio State University
Date(s)
S 51: 1936; S 52: 1937

Title
Lake Shelter House, Golf Course, The Ohio State University
Individual/Organization(s)
Charles Reuel Sutton III

Title
Canfield Hall, The Ohio State University
Date(s)
1939-02, bids received, 1939-03, contracts awarded, 1939-01

Title
Shelter Houses, The Ohio State University
Individual/Organization(s)
unknown
Date(s)
57/66 completed, 1939, 1937

Title
Communications Laboratory
Individual/Organization(s)
Howard Dwight Smith, Joseph N. Bradford
Date(s)
Original building- Plans approved: 1917, Completion: 1918; 239669- Plans approved: June 1938, Completion: September 1938

Title
Artillery Garage
Date(s)
1935

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

Title
Dairy Machine Shed
Individual/Organization(s)
Herman L. Weller
Date(s)
1985, 1932

Next 36