National Register of Historic Places listings in Warwick, Rhode Island

This is a list of Registered Historic Places in Warwick, 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
1Apponaug 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
2John 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
3Budlong 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
4Buttonwoods 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
5Cedar 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)
WarwickNow the Clouds Hill Victorian Museum.
6Conimicut 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
7Cowesett 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
8District 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
9East 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
10Elizabeth 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
11Forge 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
12Forge 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
13Capt. 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
14Gaspee 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
15Caleb 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
16Caleb 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
17Moses 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
18Peter 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
19Richard 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
20Greene-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
21Greene-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
22Greenwich Cove SiteJanuary 4, 1980
(#80000077)
Address Restricted
Warwick
23Greenwich 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
24Hopelands
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)
WarwickNow the campus of the Rocky Hill School.
25Indian 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
26Knight 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
27Lambert Farm Site, RI-269November 3, 1983
(#83003798)
Address Restricted
Warwick
28Meadows Archeological DistrictNovember 3, 1983
(#83003800)
Address Restricted
Warwick
29Pawtuxet 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
30Pontiac 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
31Rhode 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
32Christopher 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
33Trafalgar Site, RI-639November 3, 1983
(#83003801)
Address Restricted
Warwick
34Warwick 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
35Warwick 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
36John 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
37Oliver 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

See also

References