National Register of Historic Places listings in Coventry, Rhode Island

List of Registered Historic Places in Coventry, Rhode Island, which has been transferred from and is an integral part of National Register of Historic Places listings in Kent County, Rhode Island

Contents: Counties in Rhode Island

Bristol | Kent | Newport | Providence | Washington


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[1]
[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Anthony Village Historic District
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 / 41.694167°N 71.553611°W / 41.694167; -71.553611 (Anthony Village Historic District)
Coventry
2 Arkwright Bridge
Arkwright Bridge
Arkwright Bridge
December 12, 1978
(#78000061)
Crosses the Pawtuxet River at Hill St.; closed.
41°43′49″N 71°32′49″W / 41.730278°N 71.546944°W / 41.730278; -71.546944 (Arkwright Bridge)
Coventry Extends into Providence County
3 Isaac Bowen House
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 / 41.719167°N 71.698056°W / 41.719167; -71.698056 (Isaac Bowen House)
Coventry
4 Joseph Briggs House-Coventry Town Farm
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 / 41.708333°N 71.615278°W / 41.708333; -71.615278 (Joseph Briggs House-Coventry Town Farm)
Coventry
5 Carbuncle Hill Archaeological District, RI-1072-1079 September 28, 1985
(#85002692)
Address Restricted
Coventry
6 Christopher Rhodes Greene House
Christopher Rhodes Greene House
Christopher Rhodes Greene House
August 30, 2007
(#07000891)
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
7 Gen. Nathanael Greene Homestead
Gen. Nathanael Greene Homestead
Gen. Nathanael Greene Homestead
October 7, 1971
(#71000014)
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
8 Harris Mill
Harris Mill
Harris Mill
July 27, 2007
(#07000761)
618 Main St.
41°43′29″N 71°32′11″W / 41.724817°N 71.536478°W / 41.724817; -71.536478 (Harris Mill)
Coventry
9 Hopkins Hollow Village
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 / 41.682992°N 71.751686°W / 41.682992; -71.751686 (Hopkins Hollow Village)
Coventry and West Greenwich
10 Interlaken Mill Bridge
Interlaken Mill Bridge
Interlaken Mill Bridge
December 22, 1978
(#78000064)
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
11 Moosup River Site (RI-1153) December 10, 1987
(#87002083)
Address Restricted
Coventry
12 Paine House
Paine House
Paine House
May 1, 1974
(#74000039)
Station St.
41°41′29″N 71°33′54″W / 41.691389°N 71.565°W / 41.691389; -71.565 (Paine House)
Coventry
13 Pawtuxet Valley Dyeing Company
Pawtuxet Valley Dyeing Company
Pawtuxet Valley Dyeing Company
November 16, 2005
(#05001296)
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
14 Read School
Read School
Read School
March 20, 2002
(#02000231)
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
15 Rice City Historic District
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 / 41.710278°N 71.764444°W / 41.710278; -71.764444 (Rice City Historic District)
Coventry
16 South Main Street Historic District
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 / 41.688056°N 71.5675°W / 41.688056; -71.5675 (South Main Street Historic District)
Coventry
17 Waterman Tavern
Waterman Tavern
Waterman Tavern
July 24, 1974
(#74000040)
283 Maple Valley Rd.
41°43′10″N 71°39′37″W / 41.719444°N 71.660278°W / 41.719444; -71.660278 (Waterman Tavern)
Coventry
18 William Waterman House
William Waterman House
William Waterman House
November 14, 1980
(#80000080)
RI 102
41°42′13″N 71°41′51″W / 41.703611°N 71.6975°W / 41.703611; -71.6975 (William Waterman House)
Coventry
19 Wilson-Winslow House
Wilson-Winslow House
Wilson-Winslow House
November 4, 1993
(#93001182)
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

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
  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.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  4. ^ 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.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Coventry,_Rhode_Island&oldid=1208138047"