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

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

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

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 Google map.[1]

There are 78 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


Contents: Counties in Rhode Island
Bristol - Kent - Newport - Providence - Washington
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Stephen Allen House 01978-09-20September 20, 1978 Sharp St.
41°38′40″N 71°41′30″W / 41.644444°N 71.691667°W / 41.644444; -71.691667 (Stephen Allen House)
West Greenwich
2 Anthony Village Historic District 02010-09-20September 20, 2010 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 / 41.694167°N 71.553611°W / 41.694167; -71.553611 (Anthony Village Historic District)
Coventry
3 Apponaug Historic District 01984-02-23February 23, 1984 3376, 3384, 3387, 3391, 3397-3399, and 3404 Post Rd.
41°38′18″N 71°27′04″W / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Apponaug Historic District)
Warwick
4 Armory of the Kentish Guards
Armory of the Kentish Guards
01970-04-28April 28, 1970 Armory and Peirce Sts.
41°39′44″N 71°27′05″W / 41.662222°N 71.451389°W / 41.662222; -71.451389 (Armory of the Kentish Guards)
East Greenwich
5 John Waterman Arnold House 01971-09-10September 10, 1971 11 Roger Williams Ave.
41°45′18″N 71°23′56″W / 41.755°N 71.398889°W / 41.755; -71.398889 (John Waterman Arnold House)
Warwick
6 Arkwright Bridge
Arkwright Bridge
01978-12-12December 12, 1978 Crosses the Pawtuxet River at Hill St.
41°43′49″N 71°32′49″W / 41.730278°N 71.546944°W / 41.730278; -71.546944 (Arkwright Bridge)
West Warwick Extends into Providence County
7 Isaac Bowen House 01980-06-27June 27, 1980 Northeast of Coventry on Maple Valley Rd.
41°43′09″N 71°41′53″W / 41.719167°N 71.698056°W / 41.719167; -71.698056 (Isaac Bowen House)
Coventry
8 Joseph Briggs House-Coventry Town Farm 01987-06-18June 18, 1987 Town Farm Rd.
41°42′30″N 71°36′55″W / 41.708333°N 71.615278°W / 41.708333; -71.615278 (Joseph Briggs House-Coventry Town Farm)
Coventry
9 Richard Briggs Farm 02003-06-06June 6, 2003 830 South Rd.
41°36′25″N 71°30′38″W / 41.606944°N 71.510556°W / 41.606944; -71.510556 (Richard Briggs Farm)
East Greenwich
10 Budlong Farm 01983-08-18August 18, 1983 595 Buttonwoods Ave.
41°41′24″N 71°25′38″W / 41.69°N 71.427222°W / 41.69; -71.427222 (Budlong Farm)
Warwick
11 Buttonwoods Beach Historic District 01984-02-23February 23, 1984 Roughly bounded by Brush Neck Cove, Greenwich Bay, Cooper and Promenade Aves.
41°41′09″N 71°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 01985-09-28September 28, 1985 Address Restricted
Coventry
13 Centreville Mill
Centreville Mill
02005-06-10June 10, 2005 3 Bridal Ave.
41°41′55″N 71°31′15″W / 41.698611°N 71.520833°W / 41.698611; -71.520833 (Centreville Mill)
West Warwick
14 Silas Clapp House 01973-05-07May 7, 1973 E. Greenwich Ave.
41°40′25″N 71°30′49″W / 41.673611°N 71.513611°W / 41.673611; -71.513611 (Silas Clapp House)
West Warwick
15 Conimicut Lighthouse
Conimicut Lighthouse
01988-03-30March 30, 1988 East of Conimicut Pt. in the Providence River
41°43′01″N 71°20′45″W / 41.716944°N 71.345833°W / 41.716944; -71.345833 (Conimicut Lighthouse)
Warwick
16 Cowesett Pound 01987-09-04September 4, 1987 Cowesett Rd.
41°41′08″N 71°27′44″W / 41.685556°N 71.462222°W / 41.685556; -71.462222 (Cowesett Pound)
Warwick
17 Crompton Free Library 01978-11-20November 20, 1978 Main St.
41°41′06″N 71°31′27″W / 41.685°N 71.524167°W / 41.685; -71.524167 (Crompton Free Library)
West Warwick
18 Crompton Mill Historic District 02006-07-14July 14, 2006 20 Remington St., 53 and 65 Manchester St.
41°41′10″N 71°31′31″W / 41.686111°N 71.525278°W / 41.686111; -71.525278 (Crompton Mill Historic District)
West Warwick
19 District Four School 01997-04-14April 14, 1997 1515 W. Shore Rd.
41°42′24″N 71°23′03″W / 41.706667°N 71.384167°W / 41.706667; -71.384167 (District Four School)
Warwick
20 East Greenwich Historic District
East Greenwich Historic District
01974-06-13June 13, 1974 Roughly bounded by Kenyon Ave., Division, Peirce, and London Sts., Greenwich Cove and Dark Entry Brook
41°39′43″N 71°27′17″W / 41.661944°N 71.454722°W / 41.661944; -71.454722 (East Greenwich Historic District)
East Greenwich and Warwick
21 Elizabeth Spring 01983-08-18August 18, 1983 Off Forge Rd.
41°38′51″N 71°27′25″W / 41.6475°N 71.456944°W / 41.6475; -71.456944 (Elizabeth Spring)
Warwick
22 Forge Farm 01974-01-11January 11, 1974 40 Forge Rd.
41°38′19″N 71°27′06″W / 41.638611°N 71.451667°W / 41.638611; -71.451667 (Forge Farm)
Warwick
23 Forge Road Historic District 01984-02-23February 23, 1984 Forge Rd. from Ives Rd. to the Potowomut River
41°38′18″N 71°27′04″W / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Forge Road Historic District)
Warwick
24 Fry's Hamlet Historic District 01985-12-20December 20, 1985 2068, 2153, 2196, and 2233 S. County Trail
41°38′21″N 71°29′58″W / 41.639167°N 71.499444°W / 41.639167; -71.499444 (Fry's Hamlet Historic District)
East Greenwich
25 Capt. Oliver Gardiner House 01983-08-18August 18, 1983 4451 Post Rd.
41°40′10″N 71°26′57″W / 41.669444°N 71.449167°W / 41.669444; -71.449167 (Capt. Oliver Gardiner House)
Warwick
26 Gaspee Point
Gaspee Point
01972-06-08June 8, 1972 Off Namquid Dr.
41°44′38″N 71°22′42″W / 41.743889°N 71.378333°W / 41.743889; -71.378333 (Gaspee Point)
Warwick
27 Caleb Gorton House
Caleb Gorton House
01983-08-18August 18, 1983 987 Greenwich Ave.
41°42′30″N 71°27′53″W / 41.708333°N 71.464722°W / 41.708333; -71.464722 (Caleb Gorton House)
Warwick
28 Caleb Greene House 01978-11-28November 28, 1978 15 Centerville Rd.
41°41′55″N 71°27′39″W / 41.698611°N 71.460833°W / 41.698611; -71.460833 (Caleb Greene House)
Warwick
29 Christopher Rhodes Greene House 02007-08-30August 30, 2007 2 Potter Court
41°43′49″N 71°32′25″W / 41.730278°N 71.540278°W / 41.730278; -71.540278 (Christopher Rhodes Greene House)
Coventry
30 Gen. Nathanael Greene Homestead
Gen. Nathanael Greene Homestead
01971-10-07October 7, 1971 20 Taft St.
41°41′38″N 71°32′36″W / 41.693889°N 71.543333°W / 41.693889; -71.543333 (Gen. Nathanael Greene Homestead)
Coventry
31 Moses Greene House 01983-08-18August 18, 1983 11 Economy Ave.
41°42′49″N 71°22′16″W / 41.713611°N 71.371111°W / 41.713611; -71.371111 (Moses Greene House)
Warwick
32 Peter Greene House 01983-08-18August 18, 1983 1124 W. Shore Rd.
41°42′55″N 71°22′34″W / 41.715278°N 71.376111°W / 41.715278; -71.376111 (Peter Greene House)
Warwick
33 Richard Wickes Greene House 01983-08-18August 18, 1983 27 Homestead Ave.
41°40′51″N 71°22′49″W / 41.680833°N 71.380278°W / 41.680833; -71.380278 (Richard Wickes Greene House)
Warwick
34 Greene-Bowen House
Greene-Bowen House
01974-05-02May 2, 1974 698 Buttonwoods Ave.
41°41′26″N 71°25′19″W / 41.690556°N 71.421944°W / 41.690556; -71.421944 (Greene-Bowen House)
Warwick
35 Greene-Durfee House 01983-08-18August 18, 1983 1272 W. Shore Rd.
41°42′46″N 71°22′48″W / 41.712778°N 71.38°W / 41.712778; -71.38 (Greene-Durfee House)
Warwick
36 Greenwich Cove Site 01980-01-04January 4, 1980 Address Restricted
Warwick
37 Greenwich Mills
Greenwich Mills
02006-12-20December 20, 2006 42 Ladd St.
41°40′01″N 71°26′52″W / 41.666944°N 71.447778°W / 41.666944; -71.447778 (Greenwich Mills)
Warwick
38 Harris Mill 02007-07-27July 27, 2007 618 Main St.
41°43′29″N 71°32′11″W / 41.724817°N 71.536478°W / 41.724817; -71.536478 (Harris Mill)
Coventry
39 Hopelands 01983-08-18August 18, 1983 Wampanoag Rd.
41°39′27″N 71°25′02″W / 41.6575°N 71.417222°W / 41.6575; -71.417222 (Hopelands)
Warwick
40 Hopkins Hollow Village 02010-01-27January 27, 2010 Hopkins Hollow Rd., Narrow Ln., and Perry Hill Rd.
41°40′59″N 71°45′06″W / 41.682992°N 71.751686°W / 41.682992; -71.751686 (Hopkins Hollow Village)
Coventry and West Greenwich
41 Indian Oaks 01983-08-18August 18, 1983 836 Warwick Neck Ave.
41°40′55″N 71°22′35″W / 41.681944°N 71.376389°W / 41.681944; -71.376389 (Indian Oaks)
Warwick
42 Interlaken Mill Bridge 01978-12-22December 22, 1978 Spans the Pawtuxet River at Arkwright
41°43′41″N 71°32′39″W / 41.728056°N 71.544167°W / 41.728056; -71.544167 (Interlaken Mill Bridge)
Coventry
43 Kent County Courthouse
Kent County Courthouse
01970-04-28April 28, 1970 127 Main St.
41°39′39″N 71°27′02″W / 41.660833°N 71.450556°W / 41.660833; -71.450556 (Kent County Courthouse)
East Greenwich
44 Knight Estate 01984-02-23February 23, 1984 486 East Ave.
41°43′06″N 71°28′54″W / 41.718333°N 71.481667°W / 41.718333; -71.481667 (Knight Estate)
Warwick
45 Lambert Farm Site, RI-269 01983-11-03November 3, 1983 Address Restricted
Warwick
46 Lippitt Mill
Lippitt Mill
01974-01-11January 11, 1974 825 Main St.
41°43′12″N 71°31′38″W / 41.72°N 71.527222°W / 41.72; -71.527222 (Lippitt Mill)
West Warwick
47 Massie Wireless Station 02001-10-22October 22, 2001 1300 Frenchtown Rd.
41°37′33″N 71°30′45″W / 41.625833°N 71.5125°W / 41.625833; -71.5125 (Massie Wireless Station)
East Greenwich
48 Meadows Archeological District 01983-11-03November 3, 1983 Address Restricted
Warwick
49 Moosup River Site (RI-1153) 01987-12-10December 10, 1987 Address Restricted
Coventry
50 Paine House 01974-05-01May 1, 1974 Station St.
41°41′29″N 71°33′54″W / 41.691389°N 71.565°W / 41.691389; -71.565 (Paine House)
Coventry
51 Pawtuxet Valley Dyeing Company 02005-11-16November 16, 2005 9 Howard Ave.
41°43′25″N 71°32′17″W / 41.723611°N 71.538056°W / 41.723611; -71.538056 (Pawtuxet Valley Dyeing Company)
Coventry
52 Pawtuxet Village Historic District 01973-04-24April 24, 1973 Bounded roughly by Bayside, S. Atlantic, and Ocean Aves., Pawtuxet and Providence rivers, and Post Rd.
41°45′49″N 71°23′27″W / 41.763611°N 71.390833°W / 41.763611; -71.390833 (Pawtuxet Village Historic District)
Warwick
53 Pontiac Mills
Pontiac Mills
01972-06-05June 5, 1972 Knight St.
41°43′35″N 71°28′13″W / 41.726389°N 71.470278°W / 41.726389; -71.470278 (Pontiac Mills)
Warwick
54 Read School
Read School
02002-03-20March 20, 2002 1670 Flat River Rd.
41°42′20″N 71°35′50″W / 41.705556°N 71.597222°W / 41.705556; -71.597222 (Read School)
Coventry
55 Rhode Island State Airport Terminal
Rhode Island State Airport Terminal
01983-08-18August 18, 1983 572 Occupasstuxet Rd.
41°43′54″N 71°25′44″W / 41.731667°N 71.428889°W / 41.731667; -71.428889 (Rhode Island State Airport Terminal)
Warwick
56 Christopher Rhodes House 01971-03-31March 31, 1971 25 Post Rd.
41°45′49″N 71°23′29″W / 41.763611°N 71.391389°W / 41.763611; -71.391389 (Christopher Rhodes House)
Warwick
57 Rice City Historic District 01980-06-09June 9, 1980 West of Coventry Center at RI 14 and RI 117
41°42′37″N 71°45′52″W / 41.710278°N 71.764444°W / 41.710278; -71.764444 (Rice City Historic District)
Coventry
58 Royal Mill Complex
Royal Mill Complex
02004-04-29April 29, 2004 125 Providence St.
41°42′49″N 71°31′00″W / 41.713714°N 71.516694°W / 41.713714; -71.516694 (Royal Mill Complex)
West Warwick
59 St. Mary's Church and Cemetery 01978-11-21November 21, 1978 Church St.
41°41′12″N 71°31′08″W / 41.686667°N 71.518889°W / 41.686667; -71.518889 (St. Mary's Church and Cemetery)
Crompton
60 South Main Street Historic District 01987-07-10July 10, 1987 Cady, S. Main, and Wood Sts.
41°41′17″N 71°34′03″W / 41.688056°N 71.5675°W / 41.688056; -71.5675 (South Main Street Historic District)
Coventry
61 Spencer–Shippee–Lillbridge House 02011-04-20April 20, 2011 12 Middle Rd.
41°39′16″N 71°27′51″W / 41.654444°N 71.464167°W / 41.654444; -71.464167 (Spencer–Shippee–Lillbridge House)
East Greenwich New listing; refnum 11000207
62 Tillinghast Mill Site 01988-03-10March 10, 1988 Address Restricted
East Greenwich
63 Tillinghast Road Historic District 01988-03-09March 9, 1988 Tillinghast Rd.
41°37′03″N 71°30′39″W / 41.6175°N 71.510833°W / 41.6175; -71.510833 (Tillinghast Road Historic District)
East Greenwich
64 Trafalgar Site, RI-639 01983-11-03November 3, 1983 Address Restricted
Warwick
65 Valley Queen Mill
Valley Queen Mill
01984-01-19January 19, 1984 700 Providence St.
41°43′11″N 71°29′29″W / 41.719714°N 71.491469°W / 41.719714; -71.491469 (Valley Queen Mill)
West Warwick
66 Gen. James Mitchell Varnum House
Gen. James Mitchell Varnum House
01971-08-12August 12, 1971 57 Peirce St.
41°39′49″N 71°27′06″W / 41.663611°N 71.451667°W / 41.663611; -71.451667 (Gen. James Mitchell Varnum House)
East Greenwich
67 Warwick Civic Center Historic District
Warwick Civic Center Historic District
01980-06-27June 27, 1980 Post Rd.
41°41′57″N 71°27′31″W / 41.699167°N 71.458611°W / 41.699167; -71.458611 (Warwick Civic Center Historic District)
Warwick
68 Warwick Lighthouse
Warwick Lighthouse
01988-03-30March 30, 1988 1350 Warwick Neck Ave.
41°40′01″N 71°22′43″W / 41.666944°N 71.378611°W / 41.666944; -71.378611 (Warwick Lighthouse)
Warwick
69 Waterman Tavern 01974-07-24July 24, 1974 Maple Valley Rd.
41°43′10″N 71°39′37″W / 41.719444°N 71.660278°W / 41.719444; -71.660278 (Waterman Tavern)
Coventry
70 John R. Waterman House 01983-08-18August 18, 1983 100 Old Homestead Rd.
41°43′16″N 71°23′43″W / 41.721111°N 71.395278°W / 41.721111; -71.395278 (John R. Waterman House)
Warwick
71 William Waterman House 01980-11-14November 14, 1980 RI 102
41°42′13″N 71°41′51″W / 41.703611°N 71.6975°W / 41.703611; -71.6975 (William Waterman House)
Coventry
72 Clement Weaver-Daniel Howland House
Clement Weaver-Daniel Howland House
01995-11-07November 7, 1995 125 Howland Rd.
41°39′32″N 71°28′40″W / 41.658889°N 71.477778°W / 41.658889; -71.477778 (Clement Weaver-Daniel Howland House)
East Greenwich
73 West Greenwich Baptist Church and Cemetery 01978-11-28November 28, 1978 Plain Meeting House and Liberty Hill Rds.
41°38′16″N 71°45′10″W / 41.637778°N 71.752778°W / 41.637778; -71.752778 (West Greenwich Baptist Church and Cemetery)
West Greenwich Center
74 West Winds 01993-05-20May 20, 1993 300 Wakefield St.
41°43′53″N 71°30′55″W / 41.731389°N 71.515278°W / 41.731389; -71.515278 (West Winds)
West Warwick
75 Col. Micah Whitmarsh House 01971-02-18February 18, 1971 294 Main St.
41°39′34″N 71°27′01″W / 41.659444°N 71.450278°W / 41.659444; -71.450278 (Col. Micah Whitmarsh House)
East Greenwich
76 Oliver A. Wickes House 01983-08-18August 18, 1983 794 Major Potter Rd.
41°40′25″N 71°28′30″W / 41.673611°N 71.475°W / 41.673611; -71.475 (Oliver A. Wickes House)
Warwick
77 Wilson-Winslow House 01993-11-04November 4, 1993 2414 Harkney Hill Rd.
41°41′09″N 71°40′45″W / 41.685833°N 71.679167°W / 41.685833; -71.679167 (Wilson-Winslow House)
Coventry
78 Windmill Cottage
Windmill Cottage
01973-05-22May 22, 1973 144 Division St.
41°39′49″N 71°27′23″W / 41.663611°N 71.456389°W / 41.663611; -71.456389 (Windmill Cottage)
East Greenwich

See also

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”