National Register of Historic Places listings in Kent County, Rhode Island

Last updated

Location of Kent County in Rhode Island Map of Rhode Island highlighting Kent County.svg
Location of Kent County in Rhode Island

This is a list of the National Register of Historic Places listings in Kent County, Rhode Island.

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Kent County, Rhode Island, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map. [1]

There are 80 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


    This National Park Service list is complete through NPS recent listings posted November 10, 2023. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Stephen Allen House
Stephen Allen House WestGreenwichRI StephenAllenHouse.jpg
Stephen Allen House
September 20, 1978
(#78000060)
Sharp St.
41°38′40″N71°41′30″W / 41.644444°N 71.691667°W / 41.644444; -71.691667 (Stephen Allen House)
West Greenwich
2 Anthony Village Historic District
Anthony Village Historic District Washington Secondary Rail Trail, Anthony RI.jpg
Anthony Village Historic District
September 20, 2010
(#10000770)
Washington St. between Battey Ave. and Hazard St. and various properties on 12 adjacent streets and the Pawtuxet River
41°41′39″N71°33′13″W / 41.694167°N 71.553611°W / 41.694167; -71.553611 (Anthony Village Historic District)
Coventry
3 Apponaug Historic District
Apponaug Historic District WarwickRI ApponaugHD 2.jpg
Apponaug Historic District
February 23, 1984
(#84001833)
3376, 3384, 3387, 3391, 3397-3399, and 3404 Post Rd.
41°38′18″N71°27′04″W / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Apponaug Historic District)
Warwick
4 Arkwright Bridge
Arkwright Bridge Arkwright Bridge RI.jpg
Arkwright Bridge
December 12, 1978
(#78000061)
Crosses the Pawtuxet River at Hill St.; closed.
41°43′49″N71°32′49″W / 41.730278°N 71.546944°W / 41.730278; -71.546944 (Arkwright Bridge)
Coventry Extends into Providence County
5 Armory of the Kentish Guards
Armory of the Kentish Guards Kentish Armory, East Greenwich, Rhode Island.jpg
Armory of the Kentish Guards
April 28, 1970
(#70000012)
Armory and Peirce Sts.
41°39′40″N71°27′04″W / 41.661013°N 71.451055°W / 41.661013; -71.451055 (Armory of the Kentish Guards)
East Greenwich
6 John Waterman Arnold House
John Waterman Arnold House John Waterman Arnold House.jpg
John Waterman Arnold House
September 10, 1971
(#71000013)
11 Roger Williams Ave.
41°45′18″N71°23′56″W / 41.755°N 71.398889°W / 41.755; -71.398889 (John Waterman Arnold House)
Warwick
7 Isaac Bowen House
Isaac Bowen House CoventryRI IsaacBowenHouse.jpg
Isaac Bowen House
June 27, 1980
(#80000076)
Northeast of Coventry on Maple Valley Rd.
41°43′09″N71°41′53″W / 41.719167°N 71.698056°W / 41.719167; -71.698056 (Isaac Bowen House)
Coventry
8 Joseph Briggs House-Coventry Town Farm
Joseph Briggs House-Coventry Town Farm CoventryRI JosephBriggsHouseTownFarm.jpg
Joseph Briggs House-Coventry Town Farm
June 18, 1987
(#87000997)
Town Farm Rd.
41°42′30″N71°36′55″W / 41.708333°N 71.615278°W / 41.708333; -71.615278 (Joseph Briggs House-Coventry Town Farm)
Coventry
9 Richard Briggs Farm
Richard Briggs Farm EastGreenwichRI RichardBriggsFarm.jpg
Richard Briggs Farm
June 6, 2003
(#03000517)
830 South Rd.
41°36′25″N71°30′38″W / 41.606944°N 71.510556°W / 41.606944; -71.510556 (Richard Briggs Farm)
East Greenwich
10 Budlong Farm
Budlong Farm WarwickRI BudlongFarm.jpg
Budlong Farm
August 18, 1983
(#83000165)
595 Buttonwoods Ave.
41°41′24″N71°25′38″W / 41.69°N 71.427222°W / 41.69; -71.427222 (Budlong Farm)
Warwick
11 Buttonwoods Beach Historic District
Buttonwoods Beach Historic District WarwickRI Buttonwoods 1.jpg
Buttonwoods Beach Historic District
February 23, 1984
(#84001834)
Roughly bounded by Brush Neck Cove, Greenwich Bay, Cooper and Promenade Aves.
41°41′09″N71°24′49″W / 41.685833°N 71.413611°W / 41.685833; -71.413611 (Buttonwoods Beach Historic District)
Warwick
12 Carbuncle Hill Archaeological District, RI-1072-1079 September 28, 1985
(#85002692)
Address Restricted
Coventry
13 Cedar Hill
Cedar Hill WarwickRI CloudsHill.jpg
Cedar Hill
December 22, 2014
(#14001077)
4157 Post Rd.
41°40′42″N71°27′10″W / 41.6783°N 71.4528°W / 41.6783; -71.4528 (Cedar Hill)
Warwick Now the Clouds Hill Victorian Museum.
14 Centreville Mill
Centreville Mill Centerville Mill.jpg
Centreville Mill
June 10, 2005
(#05000582)
3 Bridal Ave.
41°41′55″N71°31′15″W / 41.698611°N 71.520833°W / 41.698611; -71.520833 (Centreville Mill)
West Warwick
15 Silas Clapp House
Silas Clapp House WestWarwickRI SilasClappHouse.jpg
Silas Clapp House
May 7, 1973
(#73000049)
E. Greenwich Ave.
41°40′25″N71°30′49″W / 41.673611°N 71.513611°W / 41.673611; -71.513611 (Silas Clapp House)
West Warwick
16 Conimicut Lighthouse
Conimicut Lighthouse Conimicut Light in Narragansett Bay in Warwick Rhode Island.jpg
Conimicut Lighthouse
March 30, 1988
(#88000269)
East of Conimicut Pt. in the Providence River
41°43′01″N71°20′45″W / 41.716944°N 71.345833°W / 41.716944; -71.345833 (Conimicut Lighthouse)
Warwick
17 Cowesett Pound
Cowesett Pound WarwickRI CowesettPound.jpg
Cowesett Pound
September 4, 1987
(#87000994)
Cowesett Rd.
41°41′08″N71°27′44″W / 41.685556°N 71.462222°W / 41.685556; -71.462222 (Cowesett Pound)
Warwick
18 Crompton Free Library
Crompton Free Library WestWarwickRI FormerCromptonFreeLibrary.jpg
Crompton Free Library
November 20, 1978
(#78000062)
Main St.
41°41′06″N71°31′27″W / 41.685°N 71.524167°W / 41.685; -71.524167 (Crompton Free Library)
West Warwick
19 Crompton Mill Historic District
Crompton Mill Historic District WestWarwickRI CromptonMills 3.jpg
Crompton Mill Historic District
July 14, 2006
(#06000577)
20 Remington St., 53 and 65 Manchester St.
41°41′10″N71°31′31″W / 41.686111°N 71.525278°W / 41.686111; -71.525278 (Crompton Mill Historic District)
West Warwick
20 District Four School
District Four School WarwickRI FormerDistrictFourSchool.jpg
District Four School
April 14, 1997
(#97000318)
1515 W. Shore Rd.
41°42′24″N71°23′03″W / 41.706667°N 71.384167°W / 41.706667; -71.384167 (District Four School)
Warwick
21 East Greenwich Historic District
East Greenwich Historic District East Greenwich Downtown.jpg
East Greenwich Historic District
June 13, 1974
(#74000036)
Roughly bounded by Kenyon Ave., Division, Peirce, and London Sts., Greenwich Cove and Dark Entry Brook
41°39′43″N71°27′17″W / 41.661944°N 71.454722°W / 41.661944; -71.454722 (East Greenwich Historic District)
East Greenwich and Warwick
22 Elizabeth Spring
Elizabeth Spring WarwickRI ElizabethSpring.jpg
Elizabeth Spring
August 18, 1983
(#83000166)
Off Forge Rd.
41°38′51″N71°27′25″W / 41.6475°N 71.456944°W / 41.6475; -71.456944 (Elizabeth Spring)
Warwick
23 Forge Farm
Forge Farm WarwickRI ForgeFarm.jpg
Forge Farm
January 11, 1974
(#74000037)
40 Forge Rd.
41°38′19″N71°27′06″W / 41.638611°N 71.451667°W / 41.638611; -71.451667 (Forge Farm)
Warwick
24 Forge Road Historic District
Forge Road Historic District WarwickRI ForgeRoadHD 1.jpg
Forge Road Historic District
February 23, 1984
(#84001861)
Forge Rd. from Ives Rd. to the Potowomut River
41°38′18″N71°27′04″W / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Forge Road Historic District)
Warwick
25 Fry's Hamlet Historic District
Fry's Hamlet Historic District Fry's Hamlet HABS RI1.jpg
Fry's Hamlet Historic District
December 20, 1985
(#85003161)
2068, 2153, 2196, and 2233 S. County Trail
41°38′21″N71°29′58″W / 41.639167°N 71.499444°W / 41.639167; -71.499444 (Fry's Hamlet Historic District)
East Greenwich
26 Capt. Oliver Gardiner House
Capt. Oliver Gardiner House WarwickRI GardinerHouse.jpg
Capt. Oliver Gardiner House
August 18, 1983
(#83000167)
4451 Post Rd.
41°40′10″N71°26′57″W / 41.669444°N 71.449167°W / 41.669444; -71.449167 (Capt. Oliver Gardiner House)
Warwick
27 Gaspee Point
Gaspee Point GaspeePoint1.jpg
Gaspee Point
June 8, 1972
(#72000018)
Off Namquid Dr.
41°44′38″N71°22′42″W / 41.743889°N 71.378333°W / 41.743889; -71.378333 (Gaspee Point)
Warwick
28 Caleb Gorton House
Caleb Gorton House Caleb Gorton House.jpg
Caleb Gorton House
August 18, 1983
(#83000168)
987 Greenwich Ave.
41°42′30″N71°27′53″W / 41.708333°N 71.464722°W / 41.708333; -71.464722 (Caleb Gorton House)
Warwick
29 Caleb Greene House
Caleb Greene House Caleb Greene House.jpg
Caleb Greene House
November 28, 1978
(#78000063)
15 Centerville Rd.
41°41′55″N71°27′39″W / 41.698611°N 71.460833°W / 41.698611; -71.460833 (Caleb Greene House)
Warwick
30 Christopher Rhodes Greene House
Christopher Rhodes Greene House Christopher Rhodes Green House.jpg
Christopher Rhodes Greene House
August 30, 2007
(#07000891)
2 Potter Court
41°43′49″N71°32′25″W / 41.730278°N 71.540278°W / 41.730278; -71.540278 (Christopher Rhodes Greene House)
Coventry
31 Gen. Nathanael Greene Homestead
Gen. Nathanael Greene Homestead GeneralNathanaelGreeneHomestead.JPG
Gen. Nathanael Greene Homestead
October 7, 1971
(#71000014)
20 Taft St.
41°41′38″N71°32′36″W / 41.693889°N 71.543333°W / 41.693889; -71.543333 (Gen. Nathanael Greene Homestead)
Coventry
32 Moses Greene House
Moses Greene House WarwickRI MosesGreeneHouse.jpg
Moses Greene House
August 18, 1983
(#83000169)
11 Economy Ave.
41°42′49″N71°22′16″W / 41.713611°N 71.371111°W / 41.713611; -71.371111 (Moses Greene House)
Warwick
33 Peter Greene House
Peter Greene House WarwickRI PeterGreeneHouse.jpg
Peter Greene House
August 18, 1983
(#83000170)
1124 W. Shore Rd.
41°42′55″N71°22′34″W / 41.715278°N 71.376111°W / 41.715278; -71.376111 (Peter Greene House)
Warwick
34 Richard Wickes Greene House
Richard Wickes Greene House WarwickRI RichardWickesGreeneHouse.jpg
Richard Wickes Greene House
August 18, 1983
(#83000171)
27 Homestead Ave.
41°40′51″N71°22′49″W / 41.680833°N 71.380278°W / 41.680833; -71.380278 (Richard Wickes Greene House)
Warwick
35 Greene-Bowen House
Greene-Bowen House WarwickRI GreeneBowenHouse.jpg
Greene-Bowen House
May 2, 1974
(#74000038)
100 Mill Wheel Rd.
41°41′26″N71°25′19″W / 41.690556°N 71.421944°W / 41.690556; -71.421944 (Greene-Bowen House)
Warwick
36 Greene-Durfee House
Greene-Durfee House WarwickRI GreeneDurfeeHouse.jpg
Greene-Durfee House
August 18, 1983
(#83000172)
1272 W. Shore Rd.
41°42′46″N71°22′48″W / 41.712778°N 71.38°W / 41.712778; -71.38 (Greene-Durfee House)
Warwick
37 Greenwich Cove Site January 4, 1980
(#80000077)
Southern end of Greenwich Cove
41°38′48″N71°27′02″W / 41.646667°N 71.450667°W / 41.646667; -71.450667 (Greenwich Cove Site)
Warwick
38 Greenwich Mills
Greenwich Mills Greenwich Mills Warwick RI.jpg
Greenwich Mills
December 20, 2006
(#06001151)
42 Ladd St.
41°40′01″N71°26′52″W / 41.666944°N 71.447778°W / 41.666944; -71.447778 (Greenwich Mills)
Warwick
39 Harris Mill
Harris Mill Harris Mill 2008.jpg
Harris Mill
July 27, 2007
(#07000761)
618 Main St.
41°43′29″N71°32′11″W / 41.724817°N 71.536478°W / 41.724817; -71.536478 (Harris Mill)
Coventry
40 Hopelands
Hopelands WarwickRI Hopelands.jpg
Hopelands
August 18, 1983
(#83000173)
Wampanoag Rd.
41°39′27″N71°25′02″W / 41.6575°N 71.417222°W / 41.6575; -71.417222 (Hopelands)
Warwick Now the campus of the Rocky Hill School.
41 Hopkins Hollow Village
Hopkins Hollow Village Hopkins Hollow Church in Hopkins Hollow village in Coventry and West Greenwich Rhode Island RI USA.jpg
Hopkins Hollow Village
January 27, 2010
(#09001290)
Hopkins Hollow Rd., Narrow Ln., and Perry Hill Rd.
41°40′59″N71°45′06″W / 41.682992°N 71.751686°W / 41.682992; -71.751686 (Hopkins Hollow Village)
Coventry and West Greenwich
42 Indian Oaks
Indian Oaks Aldrich Mansion Indian Oaks 16 finished.jpg
Indian Oaks
August 18, 1983
(#83000174)
836 Warwick Neck Ave.
41°40′55″N71°22′35″W / 41.681944°N 71.376389°W / 41.681944; -71.376389 (Indian Oaks)
Warwick
43 Interlaken Mill Bridge
Interlaken Mill Bridge CoventryRI InterlakenMillBridge.jpg
Interlaken Mill Bridge
December 22, 1978
(#78000064)
Spans the Pawtuxet River at Arkwright
41°43′41″N71°32′39″W / 41.728056°N 71.544167°W / 41.728056; -71.544167 (Interlaken Mill Bridge)
Coventry
44 Kent County Courthouse
Kent County Courthouse EastGreenwichRI TownHall.jpg
Kent County Courthouse
April 28, 1970
(#70000013)
127 Main St.
41°39′39″N71°27′02″W / 41.660833°N 71.450556°W / 41.660833; -71.450556 (Kent County Courthouse)
East Greenwich Now East Greenwich Town Hall
45 Knight Estate
Knight Estate Knight Estate in Warwick RI.jpg
Knight Estate
February 23, 1984
(#84001864)
486 East Ave.
41°43′06″N71°28′54″W / 41.718333°N 71.481667°W / 41.718333; -71.481667 (Knight Estate)
Warwick
46 Lambert Farm Site, RI-269 November 3, 1983
(#83003798)
Address Restricted
Warwick
47 Lippitt Mill
Lippitt Mill Lippitt-Mill RI.jpg
Lippitt Mill
January 11, 1974
(#74000053)
825 Main St.
41°43′12″N71°31′38″W / 41.72°N 71.527222°W / 41.72; -71.527222 (Lippitt Mill)
West Warwick
48 Massie Wireless Station
Massie Wireless Station EastGreenwichRI MassieWirelessStation.jpg
Massie Wireless Station
October 22, 2001
(#01001157)
1300 Frenchtown Rd. (New England Wireless and Steam Museum)
41°37′33″N71°30′45″W / 41.625833°N 71.5125°W / 41.625833; -71.5125 (Massie Wireless Station)
East Greenwich
49 Meadows Archeological District November 3, 1983
(#83003800)
Address Restricted
Warwick
50 Moosup River Site (RI-1153) December 10, 1987
(#87002083)
Address Restricted
Coventry
51 Paine House
Paine House CoventryRI PaineHouse.jpg
Paine House
May 1, 1974
(#74000039)
Station St.
41°41′29″N71°33′54″W / 41.691389°N 71.565°W / 41.691389; -71.565 (Paine House)
Coventry
52 Pawtuxet Valley Dyeing Company
Pawtuxet Valley Dyeing Company Pawtuxet Valley Dyeing Company 2014-2.jpg
Pawtuxet Valley Dyeing Company
November 16, 2005
(#05001296)
9 Howard Ave.
41°43′25″N71°32′17″W / 41.723611°N 71.538056°W / 41.723611; -71.538056 (Pawtuxet Valley Dyeing Company)
Coventry
53 Pawtuxet Village Historic District
Pawtuxet Village Historic District Pawtuxet Baptist Church, Pawtuxet RI.jpg
Pawtuxet Village Historic District
April 24, 1973
(#73000050)
Bounded roughly by Bayside, S. Atlantic, and Ocean Aves., Pawtuxet and Providence rivers, and Post Rd.
41°45′49″N71°23′27″W / 41.763611°N 71.390833°W / 41.763611; -71.390833 (Pawtuxet Village Historic District)
Warwick
54 Pontiac Mills
Pontiac Mills Pontiac Mills RI.jpg
Pontiac Mills
June 5, 1972
(#72000019)
Knight St.
41°43′35″N71°28′13″W / 41.726389°N 71.470278°W / 41.726389; -71.470278 (Pontiac Mills)
Warwick
55 Read School
Read School Read School - front view.JPG
Read School
March 20, 2002
(#02000231)
1670 Flat River Rd.
41°42′20″N71°35′50″W / 41.705556°N 71.597222°W / 41.705556; -71.597222 (Read School)
Coventry
56 Rhode Island State Airport Terminal
Rhode Island State Airport Terminal Old Terminal Rhode Island.jpg
Rhode Island State Airport Terminal
August 18, 1983
(#83000175)
572 Occupasstuxet Rd.
41°43′54″N71°25′44″W / 41.731667°N 71.428889°W / 41.731667; -71.428889 (Rhode Island State Airport Terminal)
Warwick
57 Christopher Rhodes House
Christopher Rhodes House Christopher Rhodes House, Pawtuxet RI.jpg
Christopher Rhodes House
March 31, 1971
(#71000015)
25 Post Rd.
41°45′49″N71°23′29″W / 41.763611°N 71.391389°W / 41.763611; -71.391389 (Christopher Rhodes House)
Warwick
58 Rice City Historic District
Rice City Historic District CoventryRI RiceCityDistrictSchool.jpg
Rice City Historic District
June 9, 1980
(#80000078)
West of Coventry Center at RI 14 and RI 117
41°42′37″N71°45′52″W / 41.710278°N 71.764444°W / 41.710278; -71.764444 (Rice City Historic District)
Coventry
59 Royal Mill Complex
Royal Mill Complex Royal-Riverpoint.jpg
Royal Mill Complex
April 29, 2004
(#04000377)
125 Providence St.
41°42′49″N71°31′00″W / 41.713714°N 71.516694°W / 41.713714; -71.516694 (Royal Mill Complex)
West Warwick
60 St. Mary's Church and Cemetery
St. Mary's Church and Cemetery St. Mary's Church Roman Catholic in Crompton Rhode Island in the town of West Warwick RI.jpg
St. Mary's Church and Cemetery
November 21, 1978
(#78000065)
Church St.
41°41′12″N71°31′08″W / 41.686667°N 71.518889°W / 41.686667; -71.518889 (St. Mary's Church and Cemetery)
West Warwick
61 South Main Street Historic District
South Main Street Historic District CoventryRI SouthMainStreetHD1.jpg
South Main Street Historic District
July 10, 1987
(#87001064)
Cady, S. Main, and Wood Sts.
41°41′17″N71°34′03″W / 41.688056°N 71.5675°W / 41.688056; -71.5675 (South Main Street Historic District)
Coventry
62 William B. Spencer House
William B. Spencer House William B. Spencer House Rhode Island 2014.jpg
William B. Spencer House
February 14, 2012
(#08000716)
11 Fairview Ave.
41°43′11″N71°31′59″W / 41.719824°N 71.533003°W / 41.719824; -71.533003 (William B. Spencer House)
West Warwick
63 Spencer–Shippee–Lillbridge House
Spencer-Shippee-Lillbridge House EastGreenwichRI SpencerShippeeLillbridgeHouse.jpg
Spencer–Shippee–Lillbridge House
April 20, 2011
(#11000207)
12 Middle Rd.
41°39′16″N71°27′51″W / 41.654444°N 71.464167°W / 41.654444; -71.464167 (Spencer–Shippee–Lillbridge House)
East Greenwich
64 Tillinghast Mill Site
Tillinghast Mill Site Tillinghast Mill Ruins.jpg
Tillinghast Mill Site
March 10, 1988
(#88000164)
Frenchtown Park
41°37′41″N71°30′23″W / 41.62805°N 71.506326°W / 41.62805; -71.506326 (Tillinghast Mill Site)
East Greenwich
65 Tillinghast Road Historic District
Tillinghast Road Historic District EastGreenwichRI TillinghastRoadHD 1.jpg
Tillinghast Road Historic District
March 9, 1988
(#88000167)
Tillinghast Rd.
41°37′03″N71°30′39″W / 41.6175°N 71.510833°W / 41.6175; -71.510833 (Tillinghast Road Historic District)
East Greenwich
66 Trafalgar Site, RI-639 November 3, 1983
(#83003801)
Address Restricted
Warwick
67 Valley Queen Mill
Valley Queen Mill Valley queen mill.jpg
Valley Queen Mill
January 19, 1984
(#84001880)
700 Providence St.
41°43′11″N71°29′29″W / 41.719714°N 71.491469°W / 41.719714; -71.491469 (Valley Queen Mill)
West Warwick
68 Gen. James Mitchell Varnum House
Gen. James Mitchell Varnum House Varnum House Museum, East Greenwich Rhode Island.jpg
Gen. James Mitchell Varnum House
August 12, 1971
(#71000016)
57 Peirce St.
41°39′49″N71°27′06″W / 41.663611°N 71.451667°W / 41.663611; -71.451667 (Gen. James Mitchell Varnum House)
East Greenwich
69 Warwick Civic Center Historic District
Warwick Civic Center Historic District Warwick Rhode Island City Hall.jpg
Warwick Civic Center Historic District
June 27, 1980
(#80000079)
Post Rd.
41°41′57″N71°27′31″W / 41.699167°N 71.458611°W / 41.699167; -71.458611 (Warwick Civic Center Historic District)
Warwick
70 Warwick Lighthouse
Warwick Lighthouse Warwick Neck Lighthouse 2007.jpg
Warwick Lighthouse
March 30, 1988
(#88000268)
1350 Warwick Neck Ave.
41°40′01″N71°22′43″W / 41.666944°N 71.378611°W / 41.666944; -71.378611 (Warwick Lighthouse)
Warwick
71 Waterman Tavern
Waterman Tavern CoventryRI WatermanTavern.jpg
Waterman Tavern
July 24, 1974
(#74000040)
283 Maple Valley Rd.
41°43′10″N71°39′37″W / 41.719444°N 71.660278°W / 41.719444; -71.660278 (Waterman Tavern)
Coventry
72 John R. Waterman House
John R. Waterman House WarwickRI JohnRWatermanHouse.jpg
John R. Waterman House
August 18, 1983
(#83000176)
100 Old Homestead Rd.
41°43′16″N71°23′43″W / 41.721111°N 71.395278°W / 41.721111; -71.395278 (John R. Waterman House)
Warwick
73 William Waterman House
William Waterman House CoventryRI WilliamWatermanHouse.jpg
William Waterman House
November 14, 1980
(#80000080)
RI 102
41°42′13″N71°41′51″W / 41.703611°N 71.6975°W / 41.703611; -71.6975 (William Waterman House)
Coventry
74 Clement Weaver-Daniel Howland House
Clement Weaver-Daniel Howland House Clement Weaver House HABS.jpg
Clement Weaver-Daniel Howland House
November 7, 1995
(#95001266)
125 Howland Rd.
41°39′32″N71°28′40″W / 41.658889°N 71.477778°W / 41.658889; -71.477778 (Clement Weaver-Daniel Howland House)
East Greenwich
75 West Greenwich Baptist Church and Cemetery
West Greenwich Baptist Church and Cemetery West Greenwich Baptist Church in West Greenwich Rhode Island RI USA.jpg
West Greenwich Baptist Church and Cemetery
November 28, 1978
(#78000066)
Plain Meeting House and Liberty Hill Rds.
41°38′16″N71°45′10″W / 41.637778°N 71.752778°W / 41.637778; -71.752778 (West Greenwich Baptist Church and Cemetery)
West Greenwich Center
76 West Winds
West Winds West Winds West Warwick RI 2014.jpg
West Winds
May 20, 1993
(#93000425)
300 Wakefield St.
41°43′30″N71°30′52″W / 41.725047°N 71.514511°W / 41.725047; -71.514511 (West Winds)
West Warwick
77 Col. Micah Whitmarsh House
Col. Micah Whitmarsh House EastGreenwichRI WhitmarshHouse.jpg
Col. Micah Whitmarsh House
February 18, 1971
(#71000017)
294 Main St.
41°39′34″N71°27′01″W / 41.659444°N 71.450278°W / 41.659444; -71.450278 (Col. Micah Whitmarsh House)
East Greenwich
78 Oliver A. Wickes House
Oliver A. Wickes House WarwickRI OliverWickesHouse.jpg
Oliver A. Wickes House
August 18, 1983
(#83000177)
794 Major Potter Rd.
41°40′25″N71°28′30″W / 41.673611°N 71.475°W / 41.673611; -71.475 (Oliver A. Wickes House)
Warwick
79 Wilson-Winslow House
Wilson-Winslow House Wilson Winslow House, Coventry RI.JPG
Wilson-Winslow House
November 4, 1993
(#93001182)
2414 Harkney Hill Rd.
41°41′09″N71°40′45″W / 41.685833°N 71.679167°W / 41.685833; -71.679167 (Wilson-Winslow House)
Coventry
80 Windmill Cottage
Windmill Cottage Windmill Cottage Longfellow East Greenwich RI.jpg
Windmill Cottage
May 22, 1973
(#73000051)
144 Division St.
41°39′49″N71°27′23″W / 41.663611°N 71.456389°W / 41.663611; -71.456389 (Windmill Cottage)
East Greenwich

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Hopkins Mill January 11, 1974
(#74002295)
October 18, 1978RI 3
West Greenwich Demolished in 1978 for the Big River Reservoir project. [6]
2 Phenix Baptist Church June 30, 1976
(#76002272)
August 8, 197810 Fairview Ave.
West Warwick Demolished in May, 1978.

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Charlevoix County, Michigan</span>

This is a list of the National Register of Historic Places listings in Charlevoix County, Michigan.

<span class="mw-page-title-main">National Register of Historic Places listings in Scott County, Iowa</span>

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Scott County, Iowa, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.

<span class="mw-page-title-main">National Register of Historic Places listings in Erie County, Ohio</span>

This is a list of the National Register of Historic Places listings in Erie County, Ohio.

<span class="mw-page-title-main">National Register of Historic Places listings in Bristol County, Rhode Island</span>

This is a list of the National Register of Historic Places listings in Bristol County, Rhode Island.

<span class="mw-page-title-main">National Register of Historic Places listings in Newport County, Rhode Island</span>

This is a list of the National Register of Historic Places listings in Newport County, Rhode Island.

<span class="mw-page-title-main">National Register of Historic Places listings in Providence County, Rhode Island</span>

This is a list of the National Register of Historic Places listings in Providence County, Rhode Island.

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, Rhode Island</span>

This is a list of the National Register of Historic Places listings in Washington County, Rhode Island.

<span class="mw-page-title-main">National Register of Historic Places listings in Providence, Rhode Island</span>

This is a list of the National Register of Historic Places listings in Providence, Rhode Island.

<span class="mw-page-title-main">National Register of Historic Places listings in Pawtucket, Rhode Island</span>

This is a list of the National Register of Historic Places listings in Pawtucket, Rhode Island.

<span class="mw-page-title-main">National Register of Historic Places listings in Belmont County, Ohio</span>

This is a list of the National Register of Historic Places listings in Belmont County, Ohio.

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

<span class="mw-page-title-main">National Register of Historic Places listings in Kent County, Maryland</span>

This is a list of the National Register of Historic Places listings in Kent County, Maryland.

<span class="mw-page-title-main">National Register of Historic Places listings in Charles City County, Virginia</span>

This is a list of the National Register of Historic Places listings in Charles City County, Virginia.

<span class="mw-page-title-main">National Register of Historic Places listings in Mecklenburg County, Virginia</span>

This is a list of the National Register of Historic Places listings in Mecklenburg County, Virginia.

<span class="mw-page-title-main">National Register of Historic Places listings in New Kent County, Virginia</span>

This is a list of the National Register of Historic Places listings in New Kent County, Virginia.

<span class="mw-page-title-main">National Register of Historic Places listings in Rock Island County, Illinois</span>

This is a list of the National Register of Historic Places listings in Rock Island County, Illinois.

<span class="mw-page-title-main">National Register of Historic Places listings in Dearborn County, Indiana</span>

This is a list of the National Register of Historic Places listings in Dearborn County, Indiana.

<span class="mw-page-title-main">National Register of Historic Places listings in Braxton County, West Virginia</span>

This is a list of the National Register of Historic Places listings in Braxton County, West Virginia.

<span class="mw-page-title-main">National Register of Historic Places listings in Kent County, Texas</span>

This is a list of the National Register of Historic Places listings in Kent County, Texas.

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved November 10, 2023.
  3. 1 2 Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places . National Park Service. March 13, 2009.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. Army Corps of Engineers (1980). Pawcatuck River and Narragansett Bay Drainage Basins Water and Related Land Resources Study: Big River Reservoir Project. Army Corps of Engineers. p. 96.