National Register of Historic Places listings in East Greenwich, Rhode Island

List of Registered Historic Places in East Greenwich, 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
This National Park Service list is complete through NPS recent listings posted January 29, 2021.[1]
[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 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
East Greenwich
2 Richard Briggs Farm
Richard Briggs Farm
June 6, 2003
(#03000517)
830 South Rd.
41°36′25″N 71°30′38″W
East Greenwich
3 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
East Greenwich and Warwick
4 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
East Greenwich
5 Kent County Courthouse
Kent County Courthouse
April 28, 1970
(#70000013)
127 Main St.
41°39′39″N 71°27′02″W
East Greenwich Now East Greenwich Town Hall
6 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
East Greenwich
7 Spencer–Shippee–Lillbridge House
Spencer–Shippee–Lillbridge House
April 20, 2011
(#11000207)
12 Middle Rd.
41°39′16″N 71°27′51″W
East Greenwich
8 Tillinghast Mill Site
Tillinghast Mill Site
March 10, 1988
(#88000164)
Frenchtown Park
41°37′41″N 71°30′23″W
East Greenwich
9 Tillinghast Road Historic District
Tillinghast Road Historic District
March 9, 1988
(#88000167)
Tillinghast Rd.
41°37′03″N 71°30′39″W
East Greenwich
10 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
East Greenwich
11 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
East Greenwich
12 Col. Micah Whitmarsh House
Col. Micah Whitmarsh House
February 18, 1971
(#71000017)
294 Main St.
41°39′34″N 71°27′01″W
East Greenwich
13 Windmill Cottage
Windmill Cottage
May 22, 1973
(#73000051)
144 Division St.
41°39′49″N 71°27′23″W
East Greenwich

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.