[ 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 / 41.644444°N 71.691667°W / 41.644444; -71.691667 (Stephen Allen House ) 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 / 41.694167°N 71.553611°W / 41.694167; -71.553611 (Anthony Village Historic District ) 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 / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Apponaug Historic District ) 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 / 41.730278°N 71.546944°W / 41.730278; -71.546944 (Arkwright Bridge ) 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 / 41.661013°N 71.451055°W / 41.661013; -71.451055 (Armory of the Kentish Guards ) 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 / 41.755°N 71.398889°W / 41.755; -71.398889 (John Waterman Arnold House ) 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 / 41.719167°N 71.698056°W / 41.719167; -71.698056 (Isaac Bowen House ) 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 / 41.708333°N 71.615278°W / 41.708333; -71.615278 (Joseph Briggs House-Coventry Town Farm ) Coventry 9 Richard Briggs Farm Richard Briggs Farm June 6, 2003 (#03000517 ) 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 Budlong Farm August 18, 1983 (#83000165 ) 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 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 / 41.685833°N 71.413611°W / 41.685833; -71.413611 (Buttonwoods Beach Historic District ) 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 / 41.6783°N 71.4528°W / 41.6783; -71.4528 (Cedar Hill ) 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 / 41.698611°N 71.520833°W / 41.698611; -71.520833 (Centreville Mill ) West Warwick 15 Silas Clapp House Silas Clapp House May 7, 1973 (#73000049 ) 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 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 / 41.716944°N 71.345833°W / 41.716944; -71.345833 (Conimicut Lighthouse ) Warwick 17 Cowesett Pound Cowesett Pound September 4, 1987 (#87000994 ) Cowesett Rd. 41°41′08″N 71°27′44″W / 41.685556°N 71.462222°W / 41.685556; -71.462222 (Cowesett Pound ) Warwick 18 Crompton Free Library Crompton Free Library November 20, 1978 (#78000062 ) 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 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 / 41.686111°N 71.525278°W / 41.686111; -71.525278 (Crompton Mill Historic District ) 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 / 41.706667°N 71.384167°W / 41.706667; -71.384167 (District Four School ) 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 / 41.661944°N 71.454722°W / 41.661944; -71.454722 (East Greenwich Historic District ) East Greenwich and Warwick 22 Elizabeth Spring Elizabeth Spring August 18, 1983 (#83000166 ) Off Forge Rd. 41°38′51″N 71°27′25″W / 41.6475°N 71.456944°W / 41.6475; -71.456944 (Elizabeth Spring ) Warwick 23 Forge Farm Forge Farm January 11, 1974 (#74000037 ) 40 Forge Rd. 41°38′19″N 71°27′06″W / 41.638611°N 71.451667°W / 41.638611; -71.451667 (Forge Farm ) 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 / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Forge Road Historic District ) 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 / 41.639167°N 71.499444°W / 41.639167; -71.499444 (Fry's Hamlet Historic District ) 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 / 41.669444°N 71.449167°W / 41.669444; -71.449167 (Capt. Oliver Gardiner House ) Warwick 27 Gaspee Point Gaspee Point June 8, 1972 (#72000018 ) Off Namquid Dr. 41°44′38″N 71°22′42″W / 41.743889°N 71.378333°W / 41.743889; -71.378333 (Gaspee Point ) Warwick 28 Caleb Gorton House Caleb Gorton House August 18, 1983 (#83000168 ) 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 29 Caleb Greene House Caleb Greene House November 28, 1978 (#78000063 ) 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 30 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 31 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 32 Moses Greene House Moses Greene House August 18, 1983 (#83000169 ) 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 33 Peter Greene House Peter Greene House August 18, 1983 (#83000170 ) 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 34 Richard Wickes Greene House Richard Wickes Greene House August 18, 1983 (#83000171 ) 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 35 Greene-Bowen House Greene-Bowen House May 2, 1974 (#74000038 ) 100 Mill Wheel Rd. 41°41′26″N 71°25′19″W / 41.690556°N 71.421944°W / 41.690556; -71.421944 (Greene-Bowen House ) Warwick 36 Greene-Durfee House Greene-Durfee House August 18, 1983 (#83000172 ) 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 37 Greenwich Cove Site Upload image January 4, 1980 (#80000077 ) Southern end of Greenwich Cove 41°38′48″N 71°27′02″W / 41.646667°N 71.450667°W / 41.646667; -71.450667 (Greenwich Cove Site ) Warwick 38 Greenwich Mills Greenwich Mills December 20, 2006 (#06001151 ) 42 Ladd St. 41°40′01″N 71°26′52″W / 41.666944°N 71.447778°W / 41.666944; -71.447778 (Greenwich Mills ) Warwick 39 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 40 Hopelands Hopelands August 18, 1983 (#83000173 ) Wampanoag Rd. 41°39′27″N 71°25′02″W / 41.6575°N 71.417222°W / 41.6575; -71.417222 (Hopelands ) 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 / 41.682992°N 71.751686°W / 41.682992; -71.751686 (Hopkins Hollow Village ) 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 / 41.681944°N 71.376389°W / 41.681944; -71.376389 (Indian Oaks ) 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 / 41.728056°N 71.544167°W / 41.728056; -71.544167 (Interlaken Mill Bridge ) Coventry 44 Kent County Courthouse Kent County Courthouse April 28, 1970 (#70000013 ) 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 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 / 41.718333°N 71.481667°W / 41.718333; -71.481667 (Knight Estate ) 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 / 41.72°N 71.527222°W / 41.72; -71.527222 (Lippitt Mill ) 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 / 41.625833°N 71.5125°W / 41.625833; -71.5125 (Massie Wireless Station ) 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 / 41.691389°N 71.565°W / 41.691389; -71.565 (Paine House ) 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 / 41.723611°N 71.538056°W / 41.723611; -71.538056 (Pawtuxet Valley Dyeing Company ) 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 / 41.763611°N 71.390833°W / 41.763611; -71.390833 (Pawtuxet Village Historic District ) Warwick 54 Pontiac Mills Pontiac Mills June 5, 1972 (#72000019 ) Knight St. 41°43′35″N 71°28′13″W / 41.726389°N 71.470278°W / 41.726389; -71.470278 (Pontiac Mills ) Warwick 55 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 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 / 41.731667°N 71.428889°W / 41.731667; -71.428889 (Rhode Island State Airport Terminal ) Warwick 57 Christopher Rhodes House Christopher Rhodes House March 31, 1971 (#71000015 ) 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 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 / 41.710278°N 71.764444°W / 41.710278; -71.764444 (Rice City Historic District ) Coventry 59 Royal Mill Complex Royal Mill Complex April 29, 2004 (#04000377 ) 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 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 / 41.686667°N 71.518889°W / 41.686667; -71.518889 (St. Mary's Church and Cemetery ) 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 / 41.688056°N 71.5675°W / 41.688056; -71.5675 (South Main Street Historic District ) 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 / 41.719824°N 71.533003°W / 41.719824; -71.533003 (William B. Spencer House ) 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 / 41.654444°N 71.464167°W / 41.654444; -71.464167 (Spencer–Shippee–Lillbridge House ) East Greenwich 64 Tillinghast Mill Site Tillinghast Mill Site March 10, 1988 (#88000164 ) Frenchtown Park 41°37′41″N 71°30′23″W / 41.62805°N 71.506326°W / 41.62805; -71.506326 (Tillinghast Mill Site ) 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 / 41.6175°N 71.510833°W / 41.6175; -71.510833 (Tillinghast Road Historic District ) 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 / 41.719714°N 71.491469°W / 41.719714; -71.491469 (Valley Queen Mill ) 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 / 41.663611°N 71.451667°W / 41.663611; -71.451667 (Gen. James Mitchell Varnum House ) 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 / 41.699167°N 71.458611°W / 41.699167; -71.458611 (Warwick Civic Center Historic District ) Warwick 70 Warwick Lighthouse Warwick Lighthouse March 30, 1988 (#88000268 ) 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 71 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 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 / 41.721111°N 71.395278°W / 41.721111; -71.395278 (John R. Waterman House ) Warwick 73 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 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 / 41.658889°N 71.477778°W / 41.658889; -71.477778 (Clement Weaver-Daniel Howland House ) 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 / 41.637778°N 71.752778°W / 41.637778; -71.752778 (West Greenwich Baptist Church and Cemetery ) West Greenwich Center 76 West Winds West Winds May 20, 1993 (#93000425 ) 300 Wakefield St. 41°43′30″N 71°30′52″W / 41.725047°N 71.514511°W / 41.725047; -71.514511 (West Winds ) 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 / 41.659444°N 71.450278°W / 41.659444; -71.450278 (Col. Micah Whitmarsh House ) 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 / 41.673611°N 71.475°W / 41.673611; -71.475 (Oliver A. Wickes House ) Warwick 79 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 80 Windmill Cottage Windmill Cottage May 22, 1973 (#73000051 ) 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