National Register of Historic Places listings in Cranston, Rhode Island

This is a list of Registered Historic Places in Cranston, Rhode Island.

Contents: Counties in Rhode Island

Bristol | Kent | Newport | Providence | Washington


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[1]
[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Arkwright Bridge
Arkwright Bridge
Arkwright Bridge
December 12, 1978
(#78000061)
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)
Cranston Extends into Kent County
2 Edgewood Historic District-Anstis Greene Estate Plats
Edgewood Historic District-Anstis Greene Estate Plats
Edgewood Historic District-Anstis Greene Estate Plats
August 3, 2015
(#15000497)
Anstis, Broad & Swift Sts., Birchfield & Kensington Rds., Bluff, King, Marion & Rosewood Aves., Narragansett Blvd.
41°46′25″N 71°23′40″W / 41.7737°N 71.3944°W / 41.7737; -71.3944 (Edgewood Historic District-Anstis Greene Estate Plats)
Cranston
3 Edgewood Historic District-Arnold Farm Plat
Edgewood Historic District-Arnold Farm Plat
Edgewood Historic District-Arnold Farm Plat
September 10, 2010
(#10000733)
Arnold, Albert, Columbia Aves.; parts of Broad St., Pawtuxet Ave., Narragansett Blvd.
41°46′38″N 71°23′44″W / 41.777222°N 71.395556°W / 41.777222; -71.395556 (Edgewood Historic District-Arnold Farm Plat)
Cranston
4 Edgewood Historic District-Taft Estate Plat
Edgewood Historic District-Taft Estate Plat
Edgewood Historic District-Taft Estate Plat
October 24, 2003
(#03001069)
Roughly bounded by Windsor Rd., Narragansett Bay, Circuit Dr., and Broad St.; E. side of Narragansett Blvd. between Windsor Rd. & Ocean Ave.
41°46′14″N 71°23′27″W / 41.770556°N 71.390833°W / 41.770556; -71.390833 (Edgewood Historic District-Taft Estate Plat)
Cranston Second set of addresses represents a boundary increase, 2014-12-22
5 Edgewood Historic District-Shaw Plat
Edgewood Historic District-Shaw Plat
Edgewood Historic District-Shaw Plat
March 27, 2013
(#13000120)
Shaw and Marion Aves., parts of Narragansett Boulevard, and Broad St.
41°46′30″N 71°23′41″W / 41.775088°N 71.394829°W / 41.775088; -71.394829 (Edgewood Historic District-Shaw Plat)
Cranston
6 Edgewood Yacht Club
Edgewood Yacht Club
Edgewood Yacht Club
February 23, 1989
(#89000072)
3 Shaw Ave.
41°46′34″N 71°23′26″W / 41.776111°N 71.390556°W / 41.776111; -71.390556 (Edgewood Yacht Club)
Cranston
7 Thomas Fenner House
Thomas Fenner House
Thomas Fenner House
March 2, 1990
(#90000143)
43 Stony Acre Dr.
41°47′27″N 71°29′19″W / 41.790833°N 71.488611°W / 41.790833; -71.488611 (Thomas Fenner House)
Cranston
8 Furnace Hill Brook Historic and Archeological District
Furnace Hill Brook Historic and Archeological District
Furnace Hill Brook Historic and Archeological District
August 6, 1980
(#80000097)
off Furnace Hill Road
41°45′20″N 71°29′15″W / 41.755483°N 71.487595°W / 41.755483; -71.487595 (Furnace Hill Brook Historic and Archeological District)
Cranston
9 Joy Homestead
Joy Homestead
Joy Homestead
February 18, 1971
(#71000035)
156 Scituate Ave.
41°46′57″N 71°28′36″W / 41.7825°N 71.476667°W / 41.7825; -71.476667 (Joy Homestead)
Cranston
10 Knightsville Meetinghouse
Knightsville Meetinghouse
Knightsville Meetinghouse
March 8, 1978
(#78000074)
67 Phenix Ave.
41°46′54″N 71°28′08″W / 41.781667°N 71.468889°W / 41.781667; -71.468889 (Knightsville Meetinghouse)
Cranston
11 Lippitt Hill Historic District
Lippitt Hill Historic District
Lippitt Hill Historic District
March 2, 1989
(#89000142)
Hope Rd., Burlingame Rd., and Lippett Ave.
41°44′23″N 71°32′06″W / 41.739722°N 71.535°W / 41.739722; -71.535 (Lippitt Hill Historic District)
Cranston
12 Norwood Avenue Historic District
Norwood Avenue Historic District
Norwood Avenue Historic District
April 26, 2002
(#02000412)
Roughly along Norwood Ave. between Roger Williams to Broad St.
41°46′51″N 71°24′12″W / 41.780833°N 71.403333°W / 41.780833; -71.403333 (Norwood Avenue Historic District)
Cranston Extends into Providence.
13 Oak Lawn Village Historic District
Oak Lawn Village Historic District
Oak Lawn Village Historic District
November 25, 1977
(#77000004)
Wilbur Ave. from Natick Rd. to Oaklawn Ave., includes Searle, Exchange, and Wheelock Sts.
41°44′57″N 71°29′06″W / 41.749167°N 71.485°W / 41.749167; -71.485 (Oak Lawn Village Historic District)
Cranston
14 Pawtuxet Village Historic District
Pawtuxet Village Historic District
Pawtuxet Village Historic District
April 24, 1973
(#73000050)
Bounded roughly by Bayside, S. Atlantic, and Ocean Aves., the 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)
Cranston
15 Potter-Remington House December 28, 1978
(#78000006)
571 Natick Rd.
41°44′30″N 71°29′35″W / 41.741667°N 71.493056°W / 41.741667; -71.493056 (Potter-Remington House)
Cranston
16 Rhodes-on-the Pawtuxet Ballroom and Gazebo
Rhodes-on-the Pawtuxet Ballroom and Gazebo
Rhodes-on-the Pawtuxet Ballroom and Gazebo
December 12, 1978
(#78000007)
Rhodes Pl.
41°46′04″N 71°23′32″W / 41.767778°N 71.392222°W / 41.767778; -71.392222 (Rhodes-on-the Pawtuxet Ballroom and Gazebo)
Cranston
17 Rosedale Apartments
Rosedale Apartments
Rosedale Apartments
April 10, 2007
(#07000301)
1180 Narragansett Boulevard
41°46′57″N 71°23′34″W / 41.7825°N 71.392778°W / 41.7825; -71.392778 (Rosedale Apartments)
Cranston
18 Sheldon House
Sheldon House
Sheldon House
January 5, 1989
(#88001123)
458 Scituate Ave.
41°46′47″N 71°29′33″W / 41.779722°N 71.4925°W / 41.779722; -71.4925 (Sheldon House)
Cranston
19 Gov. William Sprague Mansion
Gov. William Sprague Mansion
Gov. William Sprague Mansion
February 18, 1971
(#71000002)
1351 Cranston St.
41°47′28″N 71°27′24″W / 41.791111°N 71.456667°W / 41.791111; -71.456667 (Gov. William Sprague Mansion)
Cranston
20 Westcote
Westcote
Westcote
August 3, 1988
(#88001126)
101 Mountain Laurel Dr.
41°45′19″N 71°28′21″W / 41.755278°N 71.4725°W / 41.755278; -71.4725 (Westcote)
Cranston
21 Nathan Westcott House
Nathan Westcott House
Nathan Westcott House
January 5, 1989
(#88001124)
150 Scituate Ave.
41°46′42″N 71°28′46″W / 41.778333°N 71.479444°W / 41.778333; -71.479444 (Nathan Westcott House)
Cranston
22 Arad Wood House
Arad Wood House
Arad Wood House
August 3, 1988
(#88001125)
407 Pontiac Ave.
41°46′30″N 71°26′18″W / 41.775°N 71.438333°W / 41.775; -71.438333 (Arad Wood House)
Cranston

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 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_Cranston,_Rhode_Island&oldid=1208138057"