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

Bristol |Kent |Newport |Providence |Washington


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[1]
[2]Name on the Register[3]ImageDate listed[4]Location City or townDescription
1Armory 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
2Richard 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
3East 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
4Fry'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
5Kent 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 GreenwichNow East Greenwich Town Hall
6Massie 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
7Spencer–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
8Tillinghast 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
9Tillinghast 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
10Gen. 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
11Clement 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
12Col. 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
13Windmill 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

See also

References