[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Stephen Allen House
Stephen Allen House
September 20, 1978 (# 78000060 )
Sharp St. 41°38′40″N 71°41′30″W
West Greenwich
2
Anthony Village Historic District
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″N 71°33′13″W
Coventry
3
Apponaug Historic District
Apponaug Historic District
February 23, 1984 (# 84001833 )
3376, 3384, 3387, 3391, 3397-3399, and 3404 Post Rd. 41°38′18″N 71°27′04″W
Warwick
4
Arkwright Bridge
Arkwright Bridge
December 12, 1978 (# 78000061 )
Crosses the Pawtuxet River at Hill St.; closed. 41°43′49″N 71°32′49″W
Coventry
Extends into Providence County
5
Armory of the Kentish Guards
Armory of the Kentish Guards
April 28, 1970 (# 70000012 )
Armory and Peirce Sts. 41°39′40″N 71°27′04″W
East Greenwich
6
John Waterman Arnold House
John Waterman Arnold House
September 10, 1971 (# 71000013 )
11 Roger Williams Ave. 41°45′18″N 71°23′56″W
Warwick
7
Isaac Bowen House
Isaac Bowen House
June 27, 1980 (# 80000076 )
Northeast of Coventry on Maple Valley Rd. 41°43′09″N 71°41′53″W
Coventry
8
Joseph Briggs House-Coventry Town Farm
Joseph Briggs House-Coventry Town Farm
June 18, 1987 (# 87000997 )
Town Farm Rd. 41°42′30″N 71°36′55″W
Coventry
9
Richard Briggs Farm
Richard Briggs Farm
June 6, 2003 (# 03000517 )
830 South Rd. 41°36′25″N 71°30′38″W
East Greenwich
10
Budlong Farm
Budlong Farm
August 18, 1983 (# 83000165 )
595 Buttonwoods Ave. 41°41′24″N 71°25′38″W
Warwick
11
Buttonwoods Beach Historic District
Buttonwoods Beach Historic District
February 23, 1984 (# 84001834 )
Roughly bounded by Brush Neck Cove, Greenwich Bay, Cooper and Promenade Aves. 41°41′09″N 71°24′49″W
Warwick
12
Carbuncle Hill Archaeological District, RI-1072-1079
Upload image
September 28, 1985 (# 85002692 )
Address Restricted
Coventry
13
Cedar Hill
Cedar Hill
December 22, 2014 (# 14001077 )
4157 Post Rd. 41°40′42″N 71°27′10″W
Warwick
Now the Clouds Hill Victorian Museum.
14
Centreville Mill
Centreville Mill
June 10, 2005 (# 05000582 )
3 Bridal Ave. 41°41′55″N 71°31′15″W
West Warwick
15
Silas Clapp House
Silas Clapp House
May 7, 1973 (# 73000049 )
E. Greenwich Ave. 41°40′25″N 71°30′49″W
West Warwick
16
Conimicut Lighthouse
Conimicut Lighthouse
March 30, 1988 (# 88000269 )
East of Conimicut Pt. in the Providence River 41°43′01″N 71°20′45″W
Warwick
17
Cowesett Pound
Cowesett Pound
September 4, 1987 (# 87000994 )
Cowesett Rd. 41°41′08″N 71°27′44″W
Warwick
18
Crompton Free Library
Crompton Free Library
November 20, 1978 (# 78000062 )
Main St. 41°41′06″N 71°31′27″W
West Warwick
19
Crompton Mill Historic District
Crompton Mill Historic District
July 14, 2006 (# 06000577 )
20 Remington St., 53 and 65 Manchester St. 41°41′10″N 71°31′31″W
West Warwick
20
District Four School
District Four School
April 14, 1997 (# 97000318 )
1515 W. Shore Rd. 41°42′24″N 71°23′03″W
Warwick
21
East Greenwich Historic District
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″N 71°27′17″W
East Greenwich and Warwick
22
Elizabeth Spring
Elizabeth Spring
August 18, 1983 (# 83000166 )
Off Forge Rd. 41°38′51″N 71°27′25″W
Warwick
23
Forge Farm
Forge Farm
January 11, 1974 (# 74000037 )
40 Forge Rd. 41°38′19″N 71°27′06″W
Warwick
24
Forge Road Historic District
Forge Road Historic District
February 23, 1984 (# 84001861 )
Forge Rd. from Ives Rd. to the Potowomut River 41°38′18″N 71°27′04″W
Warwick
25
Fry's Hamlet Historic District
Fry's Hamlet Historic District
December 20, 1985 (# 85003161 )
2068, 2153, 2196, and 2233 S. County Trail 41°38′21″N 71°29′58″W
East Greenwich
26
Capt. Oliver Gardiner House
Capt. Oliver Gardiner House
August 18, 1983 (# 83000167 )
4451 Post Rd. 41°40′10″N 71°26′57″W
Warwick
27
Gaspee Point
Gaspee Point
June 8, 1972 (# 72000018 )
Off Namquid Dr. 41°44′38″N 71°22′42″W
Warwick
28
Caleb Gorton House
Caleb Gorton House
August 18, 1983 (# 83000168 )
987 Greenwich Ave. 41°42′30″N 71°27′53″W
Warwick
29
Caleb Greene House
Caleb Greene House
November 28, 1978 (# 78000063 )
15 Centerville Rd. 41°41′55″N 71°27′39″W
Warwick
30
Christopher Rhodes Greene House
Christopher Rhodes Greene House
August 30, 2007 (# 07000891 )
2 Potter Court 41°43′49″N 71°32′25″W
Coventry
31
Gen. Nathanael Greene Homestead
Gen. Nathanael Greene Homestead
October 7, 1971 (# 71000014 )
20 Taft St. 41°41′38″N 71°32′36″W
Coventry
32
Moses Greene House
Moses Greene House
August 18, 1983 (# 83000169 )
11 Economy Ave. 41°42′49″N 71°22′16″W
Warwick
33
Peter Greene House
Peter Greene House
August 18, 1983 (# 83000170 )
1124 W. Shore Rd. 41°42′55″N 71°22′34″W
Warwick
34
Richard Wickes Greene House
Richard Wickes Greene House
August 18, 1983 (# 83000171 )
27 Homestead Ave. 41°40′51″N 71°22′49″W
Warwick
35
Greene-Bowen House
Greene-Bowen House
May 2, 1974 (# 74000038 )
100 Mill Wheel Rd. 41°41′26″N 71°25′19″W
Warwick
36
Greene-Durfee House
Greene-Durfee House
August 18, 1983 (# 83000172 )
1272 W. Shore Rd. 41°42′46″N 71°22′48″W
Warwick
37
Greenwich Cove Site
Upload image
January 4, 1980 (# 80000077 )
Southern end of Greenwich Cove 41°38′48″N 71°27′02″W
Warwick
38
Greenwich Mills
Greenwich Mills
December 20, 2006 (# 06001151 )
42 Ladd St. 41°40′01″N 71°26′52″W
Warwick
39
Harris Mill
Harris Mill
July 27, 2007 (# 07000761 )
618 Main St. 41°43′29″N 71°32′11″W
Coventry
40
Hopelands
Hopelands
August 18, 1983 (# 83000173 )
Wampanoag Rd. 41°39′27″N 71°25′02″W
Warwick
Now the campus of the Rocky Hill School .
41
Hopkins Hollow Village
Hopkins Hollow Village
January 27, 2010 (# 09001290 )
Hopkins Hollow Rd., Narrow Ln., and Perry Hill Rd. 41°40′59″N 71°45′06″W
Coventry and West Greenwich
42
Indian Oaks
Indian Oaks
August 18, 1983 (# 83000174 )
836 Warwick Neck Ave. 41°40′55″N 71°22′35″W
Warwick
43
Interlaken Mill Bridge
Interlaken Mill Bridge
December 22, 1978 (# 78000064 )
Spans the Pawtuxet River at Arkwright 41°43′41″N 71°32′39″W
Coventry
44
Kent County Courthouse
Kent County Courthouse
April 28, 1970 (# 70000013 )
127 Main St. 41°39′39″N 71°27′02″W
East Greenwich
Now East Greenwich Town Hall
45
Knight Estate
Knight Estate
February 23, 1984 (# 84001864 )
486 East Ave. 41°43′06″N 71°28′54″W
Warwick
46
Lambert Farm Site, RI-269
Upload image
November 3, 1983 (# 83003798 )
Address Restricted
Warwick
47
Lippitt Mill
Lippitt Mill
January 11, 1974 (# 74000053 )
825 Main St. 41°43′12″N 71°31′38″W
West Warwick
48
Massie Wireless Station
Massie Wireless Station
October 22, 2001 (# 01001157 )
1300 Frenchtown Rd. (New England Wireless and Steam Museum ) 41°37′33″N 71°30′45″W
East Greenwich
49
Meadows Archeological District
Upload image
November 3, 1983 (# 83003800 )
Address Restricted
Warwick
50
Moosup River Site (RI-1153)
Upload image
December 10, 1987 (# 87002083 )
Address Restricted
Coventry
51
Paine House
Paine House
May 1, 1974 (# 74000039 )
Station St. 41°41′29″N 71°33′54″W
Coventry
52
Pawtuxet Valley Dyeing Company
Pawtuxet Valley Dyeing Company
November 16, 2005 (# 05001296 )
9 Howard Ave. 41°43′25″N 71°32′17″W
Coventry
53
Pawtuxet Village Historic District
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″N 71°23′27″W
Warwick
54
Pontiac Mills
Pontiac Mills
June 5, 1972 (# 72000019 )
Knight St. 41°43′35″N 71°28′13″W
Warwick
55
Read School
Read School
March 20, 2002 (# 02000231 )
1670 Flat River Rd. 41°42′20″N 71°35′50″W
Coventry
56
Rhode Island State Airport Terminal
Rhode Island State Airport Terminal
August 18, 1983 (# 83000175 )
572 Occupasstuxet Rd. 41°43′54″N 71°25′44″W
Warwick
57
Christopher Rhodes House
Christopher Rhodes House
March 31, 1971 (# 71000015 )
25 Post Rd. 41°45′49″N 71°23′29″W
Warwick
58
Rice City Historic District
Rice City Historic District
June 9, 1980 (# 80000078 )
West of Coventry Center at RI 14 and RI 117 41°42′37″N 71°45′52″W
Coventry
59
Royal Mill Complex
Royal Mill Complex
April 29, 2004 (# 04000377 )
125 Providence St. 41°42′49″N 71°31′00″W
West Warwick
60
St. Mary's Church and Cemetery
St. Mary's Church and Cemetery
November 21, 1978 (# 78000065 )
Church St. 41°41′12″N 71°31′08″W
West Warwick
61
South Main Street Historic District
South Main Street Historic District
July 10, 1987 (# 87001064 )
Cady, S. Main, and Wood Sts. 41°41′17″N 71°34′03″W
Coventry
62
William B. Spencer House
William B. Spencer House
February 14, 2012 (# 08000716 )
11 Fairview Ave. 41°43′11″N 71°31′59″W
West Warwick
63
Spencer–Shippee–Lillbridge House
Spencer–Shippee–Lillbridge House
April 20, 2011 (# 11000207 )
12 Middle Rd. 41°39′16″N 71°27′51″W
East Greenwich
64
Tillinghast Mill Site
Tillinghast Mill Site
March 10, 1988 (# 88000164 )
Frenchtown Park 41°37′41″N 71°30′23″W
East Greenwich
65
Tillinghast Road Historic District
Tillinghast Road Historic District
March 9, 1988 (# 88000167 )
Tillinghast Rd. 41°37′03″N 71°30′39″W
East Greenwich
66
Trafalgar Site, RI-639
Upload image
November 3, 1983 (# 83003801 )
Address Restricted
Warwick
67
Valley Queen Mill
Valley Queen Mill
January 19, 1984 (# 84001880 )
700 Providence St. 41°43′11″N 71°29′29″W
West Warwick
68
Gen. James Mitchell Varnum House
Gen. James Mitchell Varnum House
August 12, 1971 (# 71000016 )
57 Peirce St. 41°39′49″N 71°27′06″W
East Greenwich
69
Warwick Civic Center Historic District
Warwick Civic Center Historic District
June 27, 1980 (# 80000079 )
Post Rd. 41°41′57″N 71°27′31″W
Warwick
70
Warwick Lighthouse
Warwick Lighthouse
March 30, 1988 (# 88000268 )
1350 Warwick Neck Ave. 41°40′01″N 71°22′43″W
Warwick
71
Waterman Tavern
Waterman Tavern
July 24, 1974 (# 74000040 )
283 Maple Valley Rd. 41°43′10″N 71°39′37″W
Coventry
72
John R. Waterman House
John R. Waterman House
August 18, 1983 (# 83000176 )
100 Old Homestead Rd. 41°43′16″N 71°23′43″W
Warwick
73
William Waterman House
William Waterman House
November 14, 1980 (# 80000080 )
RI 102 41°42′13″N 71°41′51″W
Coventry
74
Clement Weaver-Daniel Howland House
Clement Weaver-Daniel Howland House
November 7, 1995 (# 95001266 )
125 Howland Rd. 41°39′32″N 71°28′40″W
East Greenwich
75
West Greenwich Baptist Church and Cemetery
West Greenwich Baptist Church and Cemetery
November 28, 1978 (# 78000066 )
Plain Meeting House and Liberty Hill Rds. 41°38′16″N 71°45′10″W
West Greenwich Center
76
West Winds
West Winds
May 20, 1993 (# 93000425 )
300 Wakefield St. 41°43′30″N 71°30′52″W
West Warwick
77
Col. Micah Whitmarsh House
Col. Micah Whitmarsh House
February 18, 1971 (# 71000017 )
294 Main St. 41°39′34″N 71°27′01″W
East Greenwich
78
Oliver A. Wickes House
Oliver A. Wickes House
August 18, 1983 (# 83000177 )
794 Major Potter Rd. 41°40′25″N 71°28′30″W
Warwick
79
Wilson-Winslow House
Wilson-Winslow House
November 4, 1993 (# 93001182 )
2414 Harkney Hill Rd. 41°41′09″N 71°40′45″W
Coventry
80
Windmill Cottage
Windmill Cottage
May 22, 1973 (# 73000051 )
144 Division St. 41°39′49″N 71°27′23″W
East Greenwich