Ohio State nav bar
Skip to main content
The Ohio State University
Help
BuckeyeLink
Map
Find People
Webmail
Search Ohio State
User Options
Toggle navigation
KNOWLTON SCHOOL
DIGITAL LIBRARY AND STUDENT ARCHIVE
Login
Register
Login
Register
Home
About
Browse
Gallery
Contact
2363 work Results
Add all results to lightbox
Select results to add to lightbox
Sort by:
Identifier
Title
Sort order:
Ascending
Descending
Add selected results to lightbox
Century:
20th century
Title
5 Year Predicted Detail Study of East Bank
Individual/Organization(s)
James Conover
Date(s)
June 1964
Title
5 Year Predicted Detail Study of West Bank
Individual/Organization(s)
James Conover
Date(s)
June 1964
Title
25 Year Predicted Detail Study of West Bank
Individual/Organization(s)
James Conover
Date(s)
June 1964
Title
41 West Eleventh Avenue, The Ohio State University
Date(s)
1965, 1978, 1900 ca.
Title
45 West Eleventh Avenue
Date(s)
1965
Title
50 Year Predicted Detail Study of East Bank
Individual/Organization(s)
James Conover
Date(s)
June 1964
Title
50 Year Predicted Detail Study of West Bank
Individual/Organization(s)
James Conover
Date(s)
June 1964
Title
50 Year Study
Individual/Organization(s)
Michael Whitham, James Conover, Roger Wells
Date(s)
1960s
Title
53 West Eleventh Avenue
Individual/Organization(s)
Anthony Killian
Date(s)
Deeded to the University: 1970
Title
138 West Ninth Avenue, The Ohio State University
Date(s)
1900 ca., acquired by OSU 1965, 1983, sold
Title
164 West 19th Avenue (Aviation Building)
Individual/Organization(s)
Anthony Killian, Peters, Burns, and Pretzinger, Inc.
Date(s)
1952
Title
172 W. 10th Avenue, The Ohio State University
Date(s)
1962, 1983
Title
205/7 West Elevent Avenue, The Ohio State University
Date(s)
1966
Title
209 West Eighteenth Avenue, The Ohio State University
Individual/Organization(s)
Lorrie McAllister, Collins, Rimer and Gordon Architects Inc., Johnson/Burgee, Philip Johnson
Date(s)
Architect/engineer approved: 1986; Plans approved: 1990; Construction began: 1991
Title
212 West Tenth Avenue, The Ohio State University
Date(s)
1966, 1980
Title
220 West Tenth Avenue
Date(s)
1966-09, 1966-12
Title
224 West Tenth Avenue, The Ohio State University
Date(s)
1898 ca., 1972, 1980
Title
333 Wacker Drive, Chicago
Individual/Organization(s)
John P. Schooley Jr., Kohn Pedersen Fox Associates (KPF)
Date(s)
1979-83
Title
357 West Tenth Avenue
Date(s)
1964, 1964
Title
360 Newbury Street Renovation, Boston
Individual/Organization(s)
Frank Owen Gehry, Schwartz Silver Architects, ADD Inc., Arthur H. Bowditch
Date(s)
1918 (creation by Arthur Bowditch & ADD Inc.), 2006 (renovated by Ghery & Schwartz Silver)
Title
930 Kinnear Road
Date(s)
1961
Title
1049 West Lane Avenue
Date(s)
1948, 1948
Title
1100 Kinnear Road
Individual/Organization(s)
Sims, Cornelius, and Schooley
Date(s)
1945
Title
1224 Kinnear Road, The Ohio State University
Date(s)
1988
Title
1623 Perry Street
Date(s)
demolished: between February 24 and October 22, 1969, 1965
Title
1625 Perry Street
Date(s)
1965, 1969
Title
1900 Kenny Road Office Building
Date(s)
1961
Title
1960 Kenny Road Office Building
Individual/Organization(s)
Brubaker/Brant Inc.
Date(s)
1972
Title
1991 Kenny Road, The Ohio State University
Date(s)
1968
Title
2192-2268 Kenny Road, 2217-2252 Wood Avenue, 815-833 West Lane Avenue
Date(s)
acquired by purchase: H 940- 1921, H 941- 1921, H 942- 1933, H 943- 1921, H 944- 1920, H 945- 1920, H 946- 1922, H 947- 1920, H 948- 1921; demolished: date unknown
Title
2386-2466 Kenny Road
Date(s)
H 919in 1968, H 920 in 1966, H 921 in1968, H 922 in 1965; demolished: shortly after acquisition
Title
2406-2477 Wood Avenue
Date(s)
H 923in 1962, H 924 in 1966, H 925in1969, H 926 in 1962, H 927 in 1963, H 928 in 1960, H 929 in 1959, H 930 in 1968, H 931 in 1967; demolished: between 1960 and 1968 but all buildings were gone on or before 1968.
Title
2430-2470 Clay Alley
Date(s)
Burned shortly after purchase for training purposes by the Clinton Township Fire Department, 1960
Title
2723 Kenny Road
Date(s)
1929, 1961
Title
3025 West Granville Road, The Ohio State University
Date(s)
1972, 1975, 1977
Title
3535 Hayden Avenue, Culver City, California
Individual/Organization(s)
Robert Wandel, Eric Owen Moss
Date(s)
1998
Next 36
Filter by
Individual/Organization
Unknown (226)
3XNielsen A/S (1)
Alvar Aalto (1)
Eero Aarnio (1)
Croce and Abbott (2)
Henry Munro Abbott (1)
Mary Abbott (1)
and 851 more
Work Type
Japanese gardens (1)
Medical research centers (1)
advertisements (1)
aerial views (1)
agricultural buildings (1)
agricultural structures (1)
airport terminals (1)
and 393 more
Style/Period
15th Century (1400 - 1499 CE) (1)
16th Century (1500 - 1599 CE) (1)
17th Century (1600 - 1699 CE) (1)
18th Century (1700 - 1799 CE) (1)
1900s (1900 - 1909) (1)
1910s (1910 - 1919) (1)
1920s (1920 - 1929) (1)
and 67 more
Place
Loading...
Decade
1900s (159)
1910s (87)
1920s (145)
1930s (79)
1940s (102)
1950s (650)
1960s (813)
1970s (191)
1980s (221)
1990s (305)
and 3 more
has media
Has media (1121)
Has no media (1242)