PhotosLocation

From Wikipedia, the free encyclopedia

Location of Kent County in Rhode Island

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Kent 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 80 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted March 15, 2024. [2]

Current listings

[3] Name on the Register [4] Image Date listed [5] Location City or town Description
1 Stephen Allen House
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
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
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
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
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
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
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
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
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
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
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 September 28, 1985
( #85002692)
Address Restricted
Coventry
13 Cedar Hill
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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 November 3, 1983
( #83003798)
Address Restricted
Warwick
47 Lippitt Mill
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
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 November 3, 1983
( #83003800)
Address Restricted
Warwick
50 Moosup River Site (RI-1153) December 10, 1987
( #87002083)
Address Restricted
Coventry
51 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
52 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
53 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., 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
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
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
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
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
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
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
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
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
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
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
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
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 November 3, 1983
( #83003801)
Address Restricted
Warwick
67 Valley Queen Mill
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
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
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
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
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
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
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
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
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
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
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
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
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
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

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Hopkins Mill January 11, 1974
(#74002295)
October 18, 1978 RI 3
West Greenwich Demolished in 1978 for the Big River Reservoir project. [6]
2 Phenix Baptist Church June 30, 1976
(#76002272)
August 8, 1978 10 Fairview Ave.
West Warwick Demolished in May, 1978.

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 March 15, 2024.
  3. ^ a b 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. ^ Army Corps of Engineers (1980). Pawcatuck River and Narragansett Bay Drainage Basins Water and Related Land Resources Study: Big River Reservoir Project. Army Corps of Engineers. p. 96.