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


Location of Providence County in Rhode Island

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Providence 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 434 properties and districts listed on the National Register in the county, including 15 National Historic Landmarks. The cities of Pawtucket, Woonsocket, and Providence include 57, 43, and 169 of these properties and districts — including 1 and 12 National Historic Landmarks — respectively; they are listed separately. Properties and districts located in the county's other municipalities, including 2 National Historic Landmarks, are listed here. The Blackstone Canal, which extends through Providence, Pawtucket, Woonsocket, and other communities appears here and on the Providence and Pawtucket lists; the Conant Thread-Coats & Clark Mill Complex District is in both Central Falls and Pawtucket, and is thus listed below and on the Pawtucket list. The Norwood Avenue Historic District is located in both Providence and Cranston.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings

Pawtucket

Providence

Woonsocket

Other communities

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Albion Historic District
Albion Historic District
Albion Historic District
July 19, 1984
(#84001899)
Roughly bounded by Berkshire Dr., Willow Lane, Ledge Way, Kennedy Boulevard, and School and Main Sts.
41°57′06″N 71°27′26″W / 41.951667°N 71.457222°W / 41.951667; -71.457222 (Albion Historic District)
Lincoln
2 Allendale Mill
Allendale Mill
Allendale Mill
May 7, 1973
(#73000063)
494 Woonasquatucket Ave.
41°51′00″N 71°28′51″W / 41.85°N 71.480833°W / 41.85; -71.480833 (Allendale Mill)
North Providence
3 Allenville Mill Storehouse
Allenville Mill Storehouse
Allenville Mill Storehouse
January 20, 1972
(#72000033)
5 Esmond St.
41°52′41″N 71°30′09″W / 41.878056°N 71.5025°W / 41.878056; -71.5025 (Allenville Mill Storehouse)
Smithfield
4 American Supply Company Building
American Supply Company Building
American Supply Company Building
May 8, 2017
(#100000978)
1420 Broad St.
41°53′56″N 71°23′24″W / 41.898913°N 71.390062°W / 41.898913; -71.390062 (American Supply Company Building)
Central Falls
5 Andrews Mill Company Plant September 13, 2018
(#100002937)
761 Great Rd.
42°00′00″N 71°33′13″W / 42.0000°N 71.5536°W / 42.0000; -71.5536 (Andrews Mill Company Plant)
North Smithfield
6 Andrews–Luther Farm
Andrews–Luther Farm
Andrews–Luther Farm
June 19, 1985
(#85001352)
Elmdale Rd.
41°51′08″N 71°36′04″W / 41.852222°N 71.601111°W / 41.852222; -71.601111 (Andrews–Luther Farm)
Scituate
7 Daniel Angell House
Daniel Angell House
Daniel Angell House
April 21, 1975
(#75000056)
15 Dean Ave.
41°52′46″N 71°30′01″W / 41.879444°N 71.500278°W / 41.879444; -71.500278 (Daniel Angell House)
Johnston
8 Otis Angell Gristmill
Otis Angell Gristmill
Otis Angell Gristmill
November 3, 2017
(#100001779)
1 Governor Notte Pkwy.
41°52′13″N 71°27′39″W / 41.870408°N 71.460828°W / 41.870408; -71.460828 (Otis Angell Gristmill)
North Providence
9 Angell–Ballou House
Angell–Ballou House
Angell–Ballou House
March 18, 2004
(#04000196)
49 Ridge Rd.
41°53′42″N 71°30′05″W / 41.895°N 71.501389°W / 41.895; -71.501389 (Angell–Ballou House)
Smithfield
10 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
11 Arnold Mills Historic District
Arnold Mills Historic District
Arnold Mills Historic District
December 28, 1978
(#78000070)
East of Cumberland Hill at Sneech Pond, Attleboro, and Abbott Run Valley Rds.
41°58′46″N 71°23′30″W / 41.979444°N 71.391667°W / 41.979444; -71.391667 (Arnold Mills Historic District)
Cumberland
12 Dexter Arnold Farmstead
Dexter Arnold Farmstead
Dexter Arnold Farmstead
November 25, 1977
(#77001586)
Chopmist Hill Rd.
41°48′59″N 71°39′54″W / 41.816389°N 71.665°W / 41.816389; -71.665 (Dexter Arnold Farmstead)
Scituate
13 Eleazer Arnold House
Eleazer Arnold House
Eleazer Arnold House
November 24, 1968
(#68000006)
Great Rd. (RI 123) near its junction with RI 126
41°54′10″N 71°25′14″W / 41.902778°N 71.420556°W / 41.902778; -71.420556 (Eleazer Arnold House)
Lincoln
14 Israel Arnold House
Israel Arnold House
Israel Arnold House
December 18, 1970
(#70000017)
Great Rd.
41°54′17″N 71°25′35″W / 41.904722°N 71.426389°W / 41.904722; -71.426389 (Israel Arnold House)
Lincoln
15 Peleg Arnold Tavern
Peleg Arnold Tavern
Peleg Arnold Tavern
July 30, 1974
(#74000046)
Woonsocket Hill Rd.
41°59′21″N 71°32′02″W / 41.989167°N 71.533889°W / 41.989167; -71.533889 (Peleg Arnold Tavern)
North Smithfield
16 Ashton Historic District
Ashton Historic District
Ashton Historic District
November 1, 1984
(#84000367)
Roughly Mendon, Scott, and Old Angell Rds., Store Hill Rd., Front and Middle Sts.
41°56′20″N 71°25′54″W / 41.938889°N 71.431667°W / 41.938889; -71.431667 (Ashton Historic District)
Cumberland
17 Ballou House
Ballou House
Ballou House
August 30, 1984
(#84001908)
Albion Rd.
41°56′48″N 71°28′21″W / 41.946667°N 71.4725°W / 41.946667; -71.4725 (Ballou House)
Lincoln
18 Ballou–Weatherhead House
Ballou–Weatherhead House
Ballou–Weatherhead House
June 25, 1993
(#93000503)
Tower Hill Rd. (Pole 68)
41°59′47″N 71°26′38″W / 41.996389°N 71.443889°W / 41.996389; -71.443889 (Ballou–Weatherhead House)
Cumberland
19 Battey–Barden House
Battey–Barden House
Battey–Barden House
August 29, 1980
(#80000084)
Plainfield Pike
41°47′30″N 71°37′08″W / 41.791667°N 71.618889°W / 41.791667; -71.618889 (Battey–Barden House)
Scituate
20 Belknap School
Belknap School
Belknap School
December 7, 2010
(#10000978)
509 Greenville Ave.
41°50′48″N 71°30′05″W / 41.846667°N 71.501389°W / 41.846667; -71.501389 (Belknap School)
Johnston
21 Berkeley Mill Village
Berkeley Mill Village
Berkeley Mill Village
February 23, 1972
(#72000036)
Bounded roughly by Martin St., Mendon Rd., railroad, and cemetery
41°55′39″N 71°25′25″W / 41.9275°N 71.423611°W / 41.9275; -71.423611 (Berkeley Mill Village)
Cumberland
22 Bicknell–Armington Lightning Splitter House
Bicknell–Armington Lightning Splitter House
Bicknell–Armington Lightning Splitter House
November 28, 1980
(#80000085)
3591 Pawtucket Ave.
41°46′36″N 71°21′47″W / 41.776667°N 71.363056°W / 41.776667; -71.363056 (Bicknell–Armington Lightning Splitter House)
East Providence
23 Blackstone Canal
Blackstone Canal
Blackstone Canal
May 6, 1971
(#71000030)
From Steeple and Promenade Sts. in Providence to the Massachusetts border in North Smithfield
41°55′16″N 71°25′21″W / 41.921111°N 71.4225°W / 41.921111; -71.4225 (Blackstone Canal)
Lincoln, Cumberland, and North Smithfield Initial listing extended from Providence, through Pawtucket, and as far north as Lincoln; a 1991 expansion (#91001536) extended it to the state line; the canal itself extended into Worcester County, Massachusetts, where it is the subject of separate listings.
24 Borders Farm
Borders Farm
Borders Farm
July 29, 2009
(#09000576)
31-38 N. Rd.
41°47′17″N 71°44′38″W / 41.787989°N 71.743828°W / 41.787989; -71.743828 (Borders Farm)
Foster
25 Boston and Providence Railroad Bridge
Boston and Providence Railroad Bridge
Boston and Providence Railroad Bridge
November 28, 1980
(#80000086)
Spans the Ten Mile River
41°50′05″N 71°21′45″W / 41.834722°N 71.3625°W / 41.834722; -71.3625 (Boston and Providence Railroad Bridge)
East Providence
26 Breezy Hill Site (RI-957) September 28, 1985
(#85002700)
Address Restricted
Foster
27 Bridgeton School
Bridgeton School
Bridgeton School
December 27, 2006
(#06001191)
16 Laurel Hill Ave.
41°57′52″N 71°42′47″W / 41.964444°N 71.713056°W / 41.964444; -71.713056 (Bridgeton School)
Burrillville
28 Bridgham Farm
Bridgham Farm
Bridgham Farm
November 28, 1980
(#80000087)
120, 148, 150, and 160 Pleasant St.
41°50′13″N 71°20′38″W / 41.836944°N 71.343889°W / 41.836944; -71.343889 (Bridgham Farm)
East Providence
29 Brown Avenue Historic District
Brown Avenue Historic District
Brown Avenue Historic District
April 24, 1973
(#73000066)
Brown Ave.
41°50′44″N 71°32′37″W / 41.845556°N 71.543611°W / 41.845556; -71.543611 (Brown Avenue Historic District)
Johnston
30 Burlingame–Noon House
Burlingame–Noon House
Burlingame–Noon House
February 15, 1974
(#74000048)
3261 Mendon Rd.
41°58′32″N 71°27′25″W / 41.975556°N 71.456944°W / 41.975556; -71.456944 (Burlingame–Noon House)
Cumberland
31 Carpenter, Lakeside, and Springvale Cemeteries
Carpenter, Lakeside, and Springvale Cemeteries
Carpenter, Lakeside, and Springvale Cemeteries
November 28, 1980
(#80000091)
Newman and Pawtucket Aves.
41°50′33″N 71°21′09″W / 41.8425°N 71.3525°W / 41.8425; -71.3525 (Carpenter, Lakeside, and Springvale Cemeteries)
East Providence
32 Central Falls Congregational Church
Central Falls Congregational Church
Central Falls Congregational Church
July 12, 1976
(#76000042)
376 High St.
41°53′05″N 71°23′04″W / 41.884722°N 71.384444°W / 41.884722; -71.384444 (Central Falls Congregational Church)
Central Falls
33 Central Falls Mill Historic District
Central Falls Mill Historic District
Central Falls Mill Historic District
July 2, 1976
(#76000007)
Between Roosevelt Avenue and the Blackstone River; also 381, 396, 403, 404, 413, 548, 558 Roosevelt Ave.
41°53′11″N 71°22′55″W / 41.886389°N 71.381944°W / 41.886389; -71.381944 (Central Falls Mill Historic District)
Central Falls Second set of addresses represents a boundary increase approved January 29, 2018
34 Central Street School
Central Street School
Central Street School
April 6, 1979
(#79000004)
379 Central St.
41°53′04″N 71°23′38″W / 41.884444°N 71.393889°W / 41.884444; -71.393889 (Central Street School)
Central Falls
35 Chepachet Village Historic District
Chepachet Village Historic District
Chepachet Village Historic District
March 31, 1971
(#71000031)
Both sides of U.S. Route 44 (roughly from the intersection of U.S. Route 44 and RI 102 north to the intersection of RI 100 and RI 102) and radiating
41°54′46″N 71°40′00″W / 41.912778°N 71.666667°W / 41.912778; -71.666667 (Chepachet Village Historic District)
Glocester
36 Cherry Valley Archeological Site, RI-279 November 1, 1984
(#84000358)
Address Restricted
Glocester
37 Clayville Historic District
Clayville Historic District
Clayville Historic District
December 29, 1988
(#88003079)
Roughly bounded by Cole Ave., Plainfield Pike, Field Hill Rd., and Victory Highway
41°46′37″N 71°40′35″W / 41.776944°N 71.676389°W / 41.776944; -71.676389 (Clayville Historic District)
Foster and Scituate
38 Clemence–Irons House
Clemence–Irons House
Clemence–Irons House
July 2, 1973
(#73000068)
38 George Waterman Rd.
41°50′21″N 71°29′04″W / 41.839167°N 71.484444°W / 41.839167; -71.484444 (Clemence–Irons House)
Johnston
39 John Cole Farm
John Cole Farm
John Cole Farm
August 16, 1977
(#77000025)
East of Manville on Reservoir Rd.
41°59′26″N 71°24′24″W / 41.990556°N 71.406667°W / 41.990556; -71.406667 (John Cole Farm)
Cumberland
40 Samuel B. Conant House
Samuel B. Conant House
Samuel B. Conant House
April 6, 1979
(#79000005)
104 Clay St.
41°52′59″N 71°23′25″W / 41.883056°N 71.390278°W / 41.883056; -71.390278 (Samuel B. Conant House)
Central Falls
41 Conant Thread-Coats & Clark Mill Complex District
Conant Thread-Coats & Clark Mill Complex District
Conant Thread-Coats & Clark Mill Complex District
November 18, 1983
(#83003809)
Roughly bounded by Lonsdale Avenue, Rand and Pine Streets.
41°52′51″N 71°23′53″W / 41.880833°N 71.398056°W / 41.880833; -71.398056 (Conant Thread-Coats & Clark Mill Complex District)
Central Falls Extends into Pawtucket
42 Amos Cooke House
Amos Cooke House
Amos Cooke House
October 30, 1979
(#79000054)
Chopmist Hill Rd.
41°48′31″N 71°39′41″W / 41.808611°N 71.661389°W / 41.808611; -71.661389 (Amos Cooke House)
Scituate
43 Cornell–Randall–Bailey Roadhouse
Cornell–Randall–Bailey Roadhouse
Cornell–Randall–Bailey Roadhouse
May 10, 1984
(#84001943)
2737 Hartford Ave.
41°49′57″N 71°33′29″W / 41.8325°N 71.558056°W / 41.8325; -71.558056 (Cornell–Randall–Bailey Roadhouse)
Johnston
44 Crescent Park Looff Carousel
Crescent Park Looff Carousel
Crescent Park Looff Carousel
April 21, 1976
(#76000045)
Riverside Park
41°45′24″N 71°21′34″W / 41.756594°N 71.359431°W / 41.756594; -71.359431 (Crescent Park Looff Carousel)
East Providence Restored 1895 carousel features some of Charles I.D. Looff's finest workmanship
45 Cumberland Town Hall Historic District
Cumberland Town Hall Historic District
Cumberland Town Hall Historic District
October 21, 2019
(#100004532)
45 Broad St. and 16 Mill St.
41°54′01″N 71°23′27″W / 41.9003°N 71.3907°W / 41.9003; -71.3907 (Cumberland Town Hall Historic District)
Cumberland
46 Nathaniel Daggett House
Nathaniel Daggett House
Nathaniel Daggett House
November 28, 1980
(#80000092)
74 Roger Williams Ave.
41°50′16″N 71°21′46″W / 41.837778°N 71.362778°W / 41.837778; -71.362778 (Nathaniel Daggett House)
East Providence
47 James Dennis House
James Dennis House
James Dennis House
November 28, 1980
(#80000095)
3120 Pawtucket Ave.
41°47′21″N 71°21′53″W / 41.789167°N 71.364722°W / 41.789167; -71.364722 (James Dennis House)
East Providence
48 District 6 Schoolhouse
District 6 Schoolhouse
District 6 Schoolhouse
November 28, 1980
(#80000096)
347 Willett Ave
41°46′23″N 71°21′19″W / 41.773056°N 71.355278°W / 41.773056; -71.355278 (District 6 Schoolhouse)
East Providence
49 Capt. George Dorrance House
Capt. George Dorrance House
Capt. George Dorrance House
March 16, 1972
(#72000039)
2 Jencks Rd.
41°44′22″N 71°47′12″W / 41.739444°N 71.786667°W / 41.739444; -71.786667 (Capt. George Dorrance House)
Foster
50 Double L Site, RI-958 September 12, 1985
(#85002362)
Address Restricted
Scituate
51 Eddy Homestead
Eddy Homestead
Eddy Homestead
August 13, 1986
(#86001511)
2543 Hartford Ave.
41°49′57″N 71°32′56″W / 41.8325°N 71.548889°W / 41.8325; -71.548889 (Eddy Homestead)
Johnston
52 Edgewood Historic District–Aberdeen Plat
Edgewood Historic District–Aberdeen Plat
Edgewood Historic District–Aberdeen Plat
November 22, 2016
(#16000833)
Berwick Ln., Chiswick Rd., Strathmore Place and Road, portions of Broad St., and Narragansett Blvd.,
41°46′13″N 71°23′33″W / 41.770379°N 71.392584°W / 41.770379; -71.392584 (Edgewood Historic District–Aberdeen Plat)
Cranston
53 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
54 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
55 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
56 Edgewood Historic District–Sally Greene Homestead Plats
Edgewood Historic District–Sally Greene Homestead Plats
Edgewood Historic District–Sally Greene Homestead Plats
November 22, 2016
(#16000787)
Fairview and Glen Aves., Harbour Terr., Hudson Pl., Massasoit Ave., and portions of Broad St. & Narragansett Blvd,
41°46′22″N 71°23′31″W / 41.772675°N 71.392016°W / 41.772675; -71.392016 (Edgewood Historic District–Sally Greene Homestead Plats)
Cranston
57 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
58 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
59 Elliot–Harris–Miner House
Elliot–Harris–Miner House
Elliot–Harris–Miner House
August 30, 1984
(#84001984)
1406 Old Louisquisset Pike
41°52′43″N 71°26′11″W / 41.878611°N 71.436389°W / 41.878611; -71.436389 (Elliot–Harris–Miner House)
Lincoln
60 Elm Tree Plat Historic District
Elm Tree Plat Historic District
Elm Tree Plat Historic District
November 19, 2015
(#15000829)
Charlotte & Elinora Sts., Fenner, Harvey & Willett Aves.
41°46′13″N 71°21′10″W / 41.7702°N 71.3528°W / 41.7702; -71.3528 (Elm Tree Plat Historic District)
East Providence
61 Esten–Bowen House
Esten–Bowen House
Esten–Bowen House
December 30, 2011
(#11000978)
299 Iron Mine Rd.
42°00′17″N 71°38′17″W / 42.00479°N 71.637936°W / 42.00479; -71.637936 (Esten–Bowen House)
Burrillville
62 David G. Fales House
David G. Fales House
David G. Fales House
April 6, 1979
(#79000006)
476 High St.
41°53′10″N 71°23′05″W / 41.886111°N 71.384722°W / 41.886111; -71.384722 (David G. Fales House)
Central Falls
63 Edwin H. Farnum House
Edwin H. Farnum House
Edwin H. Farnum House
May 17, 1974
(#74000359)
U.S. Route 44 at its junction with Collins St.
41°51′46″N 71°29′39″W / 41.862778°N 71.494167°W / 41.862778; -71.494167 (Edwin H. Farnum House)
Johnston
64 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
65 Forestdale Mill Village Historic District
Forestdale Mill Village Historic District
Forestdale Mill Village Historic District
June 5, 1972
(#72000041)
East and west along Main St. and north on Maple Ave.
41°59′51″N 71°33′50″W / 41.9975°N 71.563889°W / 41.9975; -71.563889 (Forestdale Mill Village Historic District)
North Smithfield
66 Foster Center Historic District
Foster Center Historic District
Foster Center Historic District
May 11, 1974
(#74000050)
Foster
41°47′07″N 71°43′18″W / 41.785278°N 71.721667°W / 41.785278; -71.721667 (Foster Center Historic District)
Foster
67 Furnace Carolina Site
Furnace Carolina Site
Furnace Carolina Site
May 10, 1993
(#93000341)
Address Restricted
Cumberland
68 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
69 Georgiaville Historic District
Georgiaville Historic District
Georgiaville Historic District
October 3, 1985
(#85002734)
Roughly bounded by Stillwater Rd., Cross St., Whipple Ave., and Farnum Pike
41°53′18″N 71°30′26″W / 41.888333°N 71.507222°W / 41.888333; -71.507222 (Georgiaville Historic District)
Smithfield
70 Glocester Town Pound
Glocester Town Pound
Glocester Town Pound
September 22, 1970
(#70000021)
Pound Rd. and Chopmist Hill Rd.
41°53′44″N 71°40′09″W / 41.895556°N 71.669167°W / 41.895556; -71.669167 (Glocester Town Pound)
Glocester
71 Great Road Historic District
Great Road Historic District
Great Road Historic District
July 22, 1974
(#74000051)
Great Rd.
41°54′21″N 71°25′41″W / 41.905833°N 71.428056°W / 41.905833; -71.428056 (Great Road Historic District)
Lincoln
72 Benjamin F. Greene House
Benjamin F. Greene House
Benjamin F. Greene House
April 6, 1979
(#79000007)
85 Cross St.
41°53′08″N 71°23′11″W / 41.885556°N 71.386389°W / 41.885556; -71.386389 (Benjamin F. Greene House)
Central Falls
73 Greystone Historic District
Greystone Historic District
Greystone Historic District
January 2, 2008
(#07001343)
1-16 Beckside Rd., 1-29 Greystone Ave., 1-24 Oakleigh Ave., 1-40 Langsberries Ave., 2-20 Larchmount Ave N, 1-16 S...
41°52′02″N 71°29′24″W / 41.867222°N 71.49°W / 41.867222; -71.49 (Greystone Historic District)
North Providence and Johnston Mill complex and associated village and housing area
74 Greystone Mill Historic District
Greystone Mill Historic District
Greystone Mill Historic District
April 28, 2004
(#04000378)
Greystone Ave.
41°51′53″N 71°29′28″W / 41.864722°N 71.491111°W / 41.864722; -71.491111 (Greystone Mill Historic District)
North Providence and Johnston Mill complex along the Woonasquatucket River
75 Harmony Chapel and Cemetery
Harmony Chapel and Cemetery
Harmony Chapel and Cemetery
June 25, 1980
(#80000098)
Putnam Pike
41°53′20″N 71°36′03″W / 41.888889°N 71.600833°W / 41.888889; -71.600833 (Harmony Chapel and Cemetery)
Glocester
76 Harrisville Historic District
Harrisville Historic District
Harrisville Historic District
March 21, 1984
(#84002010)
Roughly bounded by Wood and Sherman Rds., East Ave, and Main, Chapel, School, and River Sts.
41°57′59″N 71°40′33″W / 41.966389°N 71.675833°W / 41.966389; -71.675833 (Harrisville Historic District)
Burrillville
77 Hearthside
Hearthside
Hearthside
April 24, 1973
(#73000069)
Great Rd.
41°54′23″N 71°25′50″W / 41.906389°N 71.430556°W / 41.906389; -71.430556 (Hearthside)
Lincoln
78 Holy Trinity Church Complex
Holy Trinity Church Complex
Holy Trinity Church Complex
January 3, 1978
(#78000073)
134 Fuller Ave.
41°53′19″N 71°23′47″W / 41.888611°N 71.396389°W / 41.888611; -71.396389 (Holy Trinity Church Complex)
Central Falls Church demolished; only the parish house is extant.
79 Hope Village Historic District
Hope Village Historic District
Hope Village Historic District
August 8, 1995
(#95000918)
Roughly bounded by the Pawtuxet River, Hope Furnace Rd., Hope Mill Pond, North Rd., White Ln., and Harrington and Potter Sts.
41°44′00″N 71°33′45″W / 41.733333°N 71.5625°W / 41.733333; -71.5625 (Hope Village Historic District)
Scituate
80 Thomas H. Hughes House
Thomas H. Hughes House
Thomas H. Hughes House
June 15, 1979
(#79000056)
423 Central Ave.
41°48′28″N 71°29′51″W / 41.807778°N 71.4975°W / 41.807778; -71.4975 (Thomas H. Hughes House)
Johnston
81 Jenckes House
Jenckes House
Jenckes House
August 30, 1984
(#84002019)
81 Jenckes Hill Rd.
41°54′16″N 71°27′32″W / 41.904444°N 71.458889°W / 41.904444; -71.458889 (Jenckes House)
Lincoln
82 Jenckes House
Jenckes House
Jenckes House
October 10, 1984
(#84000088)
1730 Old Louisquisset Pike
41°53′44″N 71°26′55″W / 41.895556°N 71.448611°W / 41.895556; -71.448611 (Jenckes House)
Lincoln
83 Jenks Park & Cogswell Tower
Jenks Park & Cogswell Tower
Jenks Park & Cogswell Tower
April 6, 1979
(#79000057)
Adjoining 580 Broad St.
41°53′15″N 71°23′21″W / 41.8875°N 71.389167°W / 41.8875; -71.389167 (Jenks Park & Cogswell Tower)
Central Falls
84 Luke Jillson House
Luke Jillson House
Luke Jillson House
August 12, 1982
(#82000141)
2510 Mendon Rd.
41°57′41″N 71°26′41″W / 41.961389°N 71.444722°W / 41.961389; -71.444722 (Luke Jillson House)
Cumberland
85 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
86 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
87 Lime Kilns
Lime Kilns
Lime Kilns
August 30, 1984
(#84002015)
Off Louisquisset Pike, Sherman Ave., and Dexter Rock Rds.
Lincoln Ruined remnants of three colonial-era lime kilns at different locations.
88 Limerock Village Historic District
Limerock Village Historic District
Limerock Village Historic District
May 23, 1974
(#74000052)
In an irregular pattern along Smith, Wilbur, and Great Rds., and Old Louisquisset Pike
41°55′40″N 71°27′22″W / 41.927778°N 71.456111°W / 41.927778; -71.456111 (Limerock Village Historic District)
Lincoln
89 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
90 Little Neck Cemetery
Little Neck Cemetery
Little Neck Cemetery
November 28, 1980
(#80000100)
Off Read St.
41°45′59″N 71°21′18″W / 41.766389°N 71.355°W / 41.766389; -71.355 (Little Neck Cemetery)
East Providence
91 Lonsdale Historic District
Lonsdale Historic District
Lonsdale Historic District
May 25, 1984
(#84002022)
Lonsdale Ave., Blackstone Ct., and Front, Main, Cook, Broad, Mill, Cross and Blackstone Sts.
41°54′34″N 71°24′11″W / 41.909444°N 71.403056°W / 41.909444; -71.403056 (Lonsdale Historic District)
Cumberland and Lincoln
92 Lymansville Company Mill
Lymansville Company Mill
Lymansville Company Mill
December 26, 2012
(#12001098)
184 Woonasquatucket Ave.
41°50′21″N 71°28′32″W / 41.839194°N 71.475466°W / 41.839194; -71.475466 (Lymansville Company Mill)
North Providence
93 Manton–Hunt–Farnum Farm
Manton–Hunt–Farnum Farm
Manton–Hunt–Farnum Farm
October 3, 1985
(#85002735)
Putnam Pike
41°53′54″N 71°37′15″W / 41.898333°N 71.620833°W / 41.898333; -71.620833 (Manton–Hunt–Farnum Farm)
Glocester
94 Manville Company Worker Housing Historic District
Manville Company Worker Housing Historic District
Manville Company Worker Housing Historic District
April 2, 2009
(#08001183)
Bounded by Chestnut St., Angle St., Railroad St., Winter St., Fall St., Spring St., Park Way, Almeida Dr., and Main St.
41°58′13″N 71°28′18″W / 41.970278°N 71.471667°W / 41.970278; -71.471667 (Manville Company Worker Housing Historic District)
Lincoln
95 Mathewson Farm
Mathewson Farm
Mathewson Farm
January 26, 2001
(#01000019)
544 Greenville Ave.
41°50′44″N 71°30′16″W / 41.845556°N 71.504444°W / 41.845556; -71.504444 (Mathewson Farm)
Johnston
96 McGonagle Site, RI-1227 September 12, 1985
(#85002400)
Address Restricted
Scituate
97 Metcalf–Franklin Farm
Metcalf–Franklin Farm
Metcalf–Franklin Farm
June 7, 2007
(#07000526)
142 Abbott Run Valley Rd.
41°57′56″N 71°23′37″W / 41.965622°N 71.393511°W / 41.965622; -71.393511 (Metcalf–Franklin Farm)
Cumberland
98 Millrace Site, RI-1039 September 12, 1985
(#85002361)
Address Restricted
Scituate
99 Moosup Valley Historic District
Moosup Valley Historic District
Moosup Valley Historic District
May 11, 1988
(#88000521)
Roughly bounded by Harrington, Johnson, Moosup Valley and Barb Hill, and Cucumber Hill Rds.
41°44′25″N 71°45′23″W / 41.740278°N 71.756389°W / 41.740278; -71.756389 (Moosup Valley Historic District)
Foster
100 Moswansicut Pond Site, RI-960 September 12, 1985
(#85002363)
Address Restricted
Scituate
101 Mt. Hygeia
Mt. Hygeia
Mt. Hygeia
August 12, 1977
(#77000008)
Mt. Hygeia Rd.
41°50′48″N 71°45′17″W / 41.846667°N 71.754722°W / 41.846667; -71.754722 (Mt. Hygeia)
Foster Also known as the Solomon Drown House.
102 Mount Vernon Tavern
Mount Vernon Tavern
Mount Vernon Tavern
May 8, 1974
(#74000001)
199 Plainfield Pike (RI 14)
41°43′51″N 71°42′52″W / 41.730833°N 71.714444°W / 41.730833; -71.714444 (Mount Vernon Tavern)
Foster
103 Tyler Mowry House
Tyler Mowry House
Tyler Mowry House
August 16, 1996
(#96000904)
112 Sayles Hill Rd.
41°57′53″N 71°30′18″W / 41.964722°N 71.505°W / 41.964722; -71.505 (Tyler Mowry House)
North Smithfield
104 William Mowry House
William Mowry House
William Mowry House
February 10, 1983
(#83000001)
Farnum Pike
41°56′52″N 71°33′33″W / 41.947778°N 71.559167°W / 41.947778; -71.559167 (William Mowry House)
North Smithfield
105 Naushon Company Plant
Naushon Company Plant
Naushon Company Plant
December 13, 2016
(#16000854)
32 Meeting St.
41°53′58″N 71°23′32″W / 41.899314°N 71.392193°W / 41.899314; -71.392193 (Naushon Company Plant)
Cumberland
106 Newman Cemetery
Newman Cemetery
Newman Cemetery
November 28, 1980
(#80000002)
Newman and Pawtucket Aves.
41°50′22″N 71°21′04″W / 41.839444°N 71.351111°W / 41.839444; -71.351111 (Newman Cemetery)
East Providence
107 Newman Congregational Church
Newman Congregational Church
Newman Congregational Church
November 28, 1980
(#80000003)
100 Newman Ave.
41°50′28″N 71°21′03″W / 41.841111°N 71.350833°W / 41.841111; -71.350833 (Newman Congregational Church)
East Providence
108 Hopkins Mill Historic District
Hopkins Mill Historic District
Hopkins Mill Historic District
May 10, 1984
(#84002013)
Old Danielson Pike, U.S. Route 6, Maple Rock and Rams Trail Rds.
41°49′21″N 71°42′25″W / 41.8225°N 71.706944°W / 41.8225; -71.706944 (Hopkins Mill Historic District)
Foster Misspelled "Nopkins" in the National Register
109 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.
110 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
111 Oakland Historic District
Oakland Historic District
Oakland Historic District
September 9, 1987
(#87001359)
Victory Highway
41°57′32″N 71°38′47″W / 41.958889°N 71.646389°W / 41.958889; -71.646389 (Oakland Historic District)
Burrillville
112 Ochee Spring Quarry
Ochee Spring Quarry
Ochee Spring Quarry
May 5, 1978
(#78000003)
Behind 767 Hartford Ave[6]
41°49′14″N 71°28′17″W / 41.820487°N 71.471441°W / 41.820487; -71.471441 (Ochee Spring Quarry)
Johnston This site has been significantly encroached on by local development.
113 Oddfellow's Hall
Oddfellow's Hall
Oddfellow's Hall
November 28, 1980
(#80000004)
63-67 Warren Ave.
41°49′01″N 71°22′56″W / 41.816944°N 71.382222°W / 41.816944; -71.382222 (Oddfellow's Hall)
East Providence
114 Old Ashton Historic District
Old Ashton Historic District
Old Ashton Historic District
August 30, 1984
(#84002037)
Lower River Rd. and Blackstone Canal Towpath
41°56′11″N 71°26′04″W / 41.936389°N 71.434444°W / 41.936389; -71.434444 (Old Ashton Historic District)
Lincoln Now a site on the Blackstone River Bikeway State Park
115 Old Congregational Church
Old Congregational Church
Old Congregational Church
January 11, 1974
(#74000002)
Off U.S. Route 6 on Greenville Rd. (RI 116)
41°50′03″N 71°35′14″W / 41.834167°N 71.587222°W / 41.834167; -71.587222 (Old Congregational Church)
Scituate
116 Capt. Stephen Olney House
Capt. Stephen Olney House
Capt. Stephen Olney House
May 1, 1974
(#74000003)
138 Smithfield Rd.
41°51′19″N 71°27′05″W / 41.855278°N 71.451389°W / 41.855278; -71.451389 (Capt. Stephen Olney House)
North Providence
117 Pascoag Grammar School
Pascoag Grammar School
Pascoag Grammar School
November 21, 2006
(#06001062)
265 Sayles Ave.
41°57′46″N 71°42′18″W / 41.962778°N 71.705°W / 41.962778; -71.705 (Pascoag Grammar School)
Burrillville
118 Patterson Brothers Commercial Building and House
Patterson Brothers Commercial Building and House
Patterson Brothers Commercial Building and House
June 10, 1993
(#93000502)
157, 159, and 161 Broad St.
41°54′10″N 71°23′32″W / 41.902778°N 71.392222°W / 41.902778; -71.392222 (Patterson Brothers Commercial Building and House)
Cumberland Demolished 1998. Hardware store stands on the site.[7]
119 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
120 Phillipsdale Historic District
Phillipsdale Historic District
Phillipsdale Historic District
September 15, 2011
(#11000675)
Roughly bounded by Seekonk River, Roger Williams Ave. & Ruth Ave.
41°50′52″N 71°21′55″W / 41.847778°N 71.365278°W / 41.847778; -71.365278 (Phillipsdale Historic District)
East Providence
121 Pocasset Worsted Company Mill
Pocasset Worsted Company Mill
Pocasset Worsted Company Mill
July 19, 2010
(#10000471)
75 Pocasset St.
41°47′50″N 71°28′34″W / 41.797222°N 71.476111°W / 41.797222; -71.476111 (Pocasset Worsted Company Mill)
Johnston
122 Pomham Rocks Light Station
Pomham Rocks Light Station
Pomham Rocks Light Station
July 9, 1979
(#79000001)
Riverside Rd.
41°46′40″N 71°22′13″W / 41.777778°N 71.370278°W / 41.777778; -71.370278 (Pomham Rocks Light Station)
East Providence
123 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
124 Pullen Corner School
Pullen Corner School
Pullen Corner School
August 30, 1984
(#84002039)
Angell and Whipple
41°53′44″N 71°28′06″W / 41.895556°N 71.468333°W / 41.895556; -71.468333 (Pullen Corner School)
Lincoln
125 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
126 Richmond Paper Company Mill Complex
Richmond Paper Company Mill Complex
Richmond Paper Company Mill Complex
November 1, 2006
(#06000974)
310 Bourne Ave.
41°50′31″N 71°22′14″W / 41.841944°N 71.370556°W / 41.841944; -71.370556 (Richmond Paper Company Mill Complex)
East Providence
127 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
128 Rose Land Park Plat Historic District
Rose Land Park Plat Historic District
Rose Land Park Plat Historic District
November 19, 2015
(#15000830)
Florence St., Roseland Ct., Dartmouth, Princeton & Willett Aves.
41°46′09″N 71°21′03″W / 41.7692°N 71.3507°W / 41.7692; -71.3507 (Rose Land Park Plat Historic District)
East Providence
129 Rumford Chemical Works and Mill House Historic District
Rumford Chemical Works and Mill House Historic District
Rumford Chemical Works and Mill House Historic District
November 28, 1980
(#80000007)
N. Broadway, Newman, and Greenwood Aves.
41°50′22″N 71°21′16″W / 41.839444°N 71.354444°W / 41.839444; -71.354444 (Rumford Chemical Works and Mill House Historic District)
East Providence
130 Rumford Historic District
Rumford Historic District
Rumford Historic District
November 28, 1980
(#80000008)
Pleasant St. and Greenwood and Pawtucket Aves
41°49′50″N 71°20′55″W / 41.830556°N 71.348611°W / 41.830556; -71.348611 (Rumford Historic District)
East Providence Boundary changes approved August 6, 2018
131 St. Joseph's Church Complex
St. Joseph's Church Complex
St. Joseph's Church Complex
August 12, 1982
(#82000007)
1303–1317 Mendon Rd.
41°56′03″N 71°25′40″W / 41.934167°N 71.427778°W / 41.934167; -71.427778 (St. Joseph's Church Complex)
Cumberland
132 St. Mary's Episcopal Church
St. Mary's Episcopal Church
St. Mary's Episcopal Church
November 28, 1980
(#80000009)
83 Warren Ave.
41°49′01″N 71°22′54″W / 41.816944°N 71.381667°W / 41.816944; -71.381667 (St. Mary's Episcopal Church)
East Providence
133 St. Matthew's Church
St. Matthew's Church
St. Matthew's Church
April 6, 1979
(#79000008)
Dexter and W. Hunt Sts.
41°53′21″N 71°24′07″W / 41.889167°N 71.401944°W / 41.889167; -71.401944 (St. Matthew's Church)
Central Falls
134 Saint Thomas Episcopal Church and Rectory
Saint Thomas Episcopal Church and Rectory
Saint Thomas Episcopal Church and Rectory
July 2, 1987
(#87000993)
Putnam Pike
41°52′16″N 71°33′12″W / 41.871111°N 71.553333°W / 41.871111; -71.553333 (Saint Thomas Episcopal Church and Rectory)
Smithfield
135 Sassafras Site, RI-55
Sassafras Site, RI-55
Sassafras Site, RI-55
November 1, 1984
(#84000360)
Between Albion Rd. and the Blackstone River[8]
41°57′08″N 71°27′03″W / 41.952222°N 71.450833°W / 41.952222; -71.450833 (Sassafras Site, RI-55)
Lincoln
136 Saylesville Historic District
Saylesville Historic District
Saylesville Historic District
August 30, 1984
(#84002049)
Roughly bounded by Memorial Ave., Scotts Road, Industrial Circle, Smithfield Ave., and Woodland Court
41°53′33″N 71°24′37″W / 41.8925°N 71.410278°W / 41.8925; -71.410278 (Saylesville Historic District)
Lincoln
137 Saylesville Meetinghouse
Saylesville Meetinghouse
Saylesville Meetinghouse
November 28, 1978
(#78000008)
Smithfield Ave.
41°54′02″N 71°25′06″W / 41.900556°N 71.418333°W / 41.900556; -71.418333 (Saylesville Meetinghouse)
Lincoln
138 Second Battle of Nipsachuck Battlefield
Second Battle of Nipsachuck Battlefield
Second Battle of Nipsachuck Battlefield
August 22, 2016
(#16000563)
Address Restricted
North Smithfield Site of a battle during King Philip's War.
139 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
140 Slatersville Historic District
Slatersville Historic District
Slatersville Historic District
April 24, 1973
(#73000002)
Main, Green, Church, and School Sts. and Ridge Rd.
41°59′53″N 71°34′57″W / 41.998056°N 71.5825°W / 41.998056; -71.5825 (Slatersville Historic District)
North Smithfield
141 Joseph Smith House
Joseph Smith House
Joseph Smith House
November 28, 1978
(#78000009)
109 Smithfield Rd.
41°51′22″N 71°27′00″W / 41.856111°N 71.45°W / 41.856111; -71.45 (Joseph Smith House)
North Providence
142 Smith–Appleby House
Smith–Appleby House
Smith–Appleby House
May 1, 1974
(#74000005)
Stillwater Rd. southeast of its junction with Capron Rd.
41°54′07″N 71°31′06″W / 41.901944°N 71.518333°W / 41.901944; -71.518333 (Smith–Appleby House)
Smithfield
143 Smithfield Exchange Bank
Smithfield Exchange Bank
Smithfield Exchange Bank
April 19, 2006
(#06000295)
599 Putnam Pike
41°52′26″N 71°33′12″W / 41.873889°N 71.553333°W / 41.873889; -71.553333 (Smithfield Exchange Bank)
Smithfield
144 Smithfield Road Historic District
Smithfield Road Historic District
Smithfield Road Historic District
February 18, 1987
(#87000036)
Old Smithfield Rd., just north of Sayles Hill Road
41°58′02″N 71°29′34″W / 41.967222°N 71.492778°W / 41.967222; -71.492778 (Smithfield Road Historic District)
North Smithfield
145 Smithville Seminary
Smithville Seminary
Smithville Seminary
March 29, 1978
(#78003446)
Institute Lane
41°50′02″N 71°35′00″W / 41.833889°N 71.583333°W / 41.833889; -71.583333 (Smithville Seminary)
Scituate
146 Smithville – North Scituate
Smithville – North Scituate
Smithville – North Scituate
August 29, 1979
(#79000003)
Danielson Pike and W. Greenville Road
41°50′00″N 71°35′07″W / 41.833333°N 71.585278°W / 41.833333; -71.585278 (Smithville – North Scituate)
Scituate
147 South Central Falls Historic District
South Central Falls Historic District
South Central Falls Historic District
January 31, 1991
(#91000025)
Roughly bounded by the Central Falls-Pawtucket boundary and Rand, Summit, Dexter and Broad Sts.
41°53′04″N 71°23′28″W / 41.884444°N 71.391111°W / 41.884444; -71.391111 (South Central Falls Historic District)
Central Falls
148 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
149 Squantum Association
Squantum Association
Squantum Association
November 28, 1980
(#80000010)
947 Veterans Memorial Parkway
41°47′24″N 71°22′25″W / 41.79°N 71.373611°W / 41.79; -71.373611 (Squantum Association)
East Providence
150 Ira B. Sweet House
Ira B. Sweet House
Ira B. Sweet House
January 15, 2010
(#08000715)
38 Esmond St.
41°52′31″N 71°30′13″W / 41.875369°N 71.503639°W / 41.875369; -71.503639 (Ira B. Sweet House)
Smithfield
151 Moses Taft House
Moses Taft House
Moses Taft House
March 20, 2009
(#08000718)
111 East Wallum Lake Road
41°57′59″N 71°43′02″W / 41.966389°N 71.717361°W / 41.966389; -71.717361 (Moses Taft House)
Burrillville
152 Three Dog Site, RI-151
Three Dog Site, RI-151
Three Dog Site, RI-151
November 1, 1984
(#84000362)
Off Routes 5/104 near the Smithfield line[9]
North Smithfield
153 Todd Farm
Todd Farm
Todd Farm
February 10, 1983
(#83000004)
670 Farnum Pike
41°57′57″N 71°32′26″W / 41.965833°N 71.540556°W / 41.965833; -71.540556 (Todd Farm)
North Smithfield
154 Lewis Tower House
Lewis Tower House
Lewis Tower House
August 30, 1982
(#82000010)
2199 Mendon Rd.
41°57′14″N 71°26′33″W / 41.953889°N 71.4425°W / 41.953889; -71.4425 (Lewis Tower House)
Cumberland
155 Tower–Flagg Barn Complex May 20, 1998
(#98000574)
100 Abbott Run Valley Rd.
41°57′33″N 71°23′34″W / 41.959167°N 71.392778°W / 41.959167; -71.392778 (Tower–Flagg Barn Complex)
Cumberland Demolished and replaced by housing development.
156 Union Village Historic District
Union Village Historic District
Union Village Historic District
July 28, 1978
(#78000011)
West of Woonsocket on RI 146A
41°59′28″N 71°32′13″W / 41.991111°N 71.536944°W / 41.991111; -71.536944 (Union Village Historic District)
North Smithfield
157 Valley Falls Mill
Valley Falls Mill
Valley Falls Mill
April 26, 1978
(#78000012)
1359 and 1361-63 Broad St.
41°53′55″N 71°23′20″W / 41.898611°N 71.388889°W / 41.898611; -71.388889 (Valley Falls Mill)
Central Falls Boundary increase December 18, 1978.
158 Phillip Walker House
Phillip Walker House
Phillip Walker House
June 24, 1972
(#72000006)
432 W. Massasoit Ave.
41°49′49″N 71°21′50″W / 41.830278°N 71.363889°W / 41.830278; -71.363889 (Phillip Walker House)
East Providence
159 Waterman–Winsor Farm
Waterman–Winsor Farm
Waterman–Winsor Farm
June 27, 1980
(#80000012)
79 Austin Ave.
41°52′55″N 71°33′45″W / 41.881944°N 71.5625°W / 41.881944; -71.5625 (Waterman–Winsor Farm)
Smithfield
160 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
161 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
162 Whipple–Angell–Bennett House
Whipple–Angell–Bennett House
Whipple–Angell–Bennett House
July 28, 1995
(#95000917)
157 Olney Ave.
41°50′57″N 71°27′54″W / 41.849167°N 71.465°W / 41.849167; -71.465 (Whipple–Angell–Bennett House)
North Providence
163 Whipple–Cullen House and Barn
Whipple–Cullen House and Barn
Whipple–Cullen House and Barn
November 14, 1991
(#91001647)
Old River Rd. south of its junction with George Washington Highway
41°55′49″N 71°26′31″W / 41.930278°N 71.441944°W / 41.930278; -71.441944 (Whipple–Cullen House and Barn)
Lincoln
164 Whipple–Jenckes House
Whipple–Jenckes House
Whipple–Jenckes House
November 5, 1992
(#92001541)
8 Fairhaven Road
41°57′25″N 71°24′02″W / 41.957057°N 71.400437°W / 41.957057; -71.400437 (Whipple–Jenckes House)
Cumberland
165 Whitcomb Farm
Whitcomb Farm
Whitcomb Farm
November 28, 1980
(#80000013)
36 Willett Ave.
41°46′37″N 71°21′45″W / 41.776944°N 71.3625°W / 41.776944; -71.3625 (Whitcomb Farm)
East Providence
166 Stephen Winsor House
Stephen Winsor House
Stephen Winsor House
October 6, 1975
(#75000004)
113 Austin Ave.
41°53′08″N 71°33′55″W / 41.885502°N 71.565378°W / 41.885502; -71.565378 (Stephen Winsor House)
Smithfield Listed at 93 Austin Ave.
167 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
168 Woonasquatucket River Site (RI-163)
Woonasquatucket River Site (RI-163)
Woonasquatucket River Site (RI-163)
November 1, 1984
(#84000364)
near Farnum Pike[10]
41°54′33″N 71°32′21″W / 41.90924°N 71.539285°W / 41.90924; -71.539285 (Woonasquatucket River Site (RI-163))
Smithfield
169 World War I Memorial
World War I Memorial
World War I Memorial
October 19, 2001
(#01000466)
Junction of Taunton Ave. and Weldon St.
41°49′10″N 71°22′15″W / 41.819444°N 71.370833°W / 41.819444; -71.370833 (World War I Memorial)
East Providence

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. 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 April 5, 2024.
  3. ^ 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. ^ RI NRHP property list
  7. ^ "Broad Street Experience: Central Falls, Pawtucket, Cumberland Rhode Island".
  8. ^ Barber, Russell J. "Quartz Technology at the Sassafras Site". In Quartz Technology in Prehistoric New England, Russell J. Barber, ed. Cambridge: Peabody Museum, Harvard University, 1981, 53.
  9. ^ Natural and Cultural Resources - North Smithfield, RI Archived 2015-12-08 at the Wayback Machine
  10. ^ "Smithfield Reconnaissance Report" (PDF). National Park Service. Retrieved 2013-11-02.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Providence_County,_Rhode_Island&oldid=1209292143"