Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Providence, Rhode Island






Español
 

Edit links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 



Location of Providence in Providence County, Rhode Island

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinProvidence, Rhode Island, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]

There are 433 properties and districts listed on the National Register in Providence County, including 15 National Historic Landmarks. The city of Providence is the location of 169 these properties and districts, including 12 National Historic Landmarks; they are listed here. Properties and districts located in the county's other municipalities are listed separately. Two listings, the Blackstone Canal and the Norwood Avenue Historic District, extend into other parts of Providence County.


          This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Nelson W. Aldrich House
Nelson W. Aldrich House
Nelson W. Aldrich House
December 8, 1976
(#76000040)
110 Benevolent St.
41°49′30N 71°23′46W / 41.825°N 71.396111°W / 41.825; -71.396111 (Nelson W. Aldrich House)
Home of Aldrich, a longtime U.S. Senator. Today home of the Rhode Island Historical Society
2 All Saints Memorial Church
All Saints Memorial Church
All Saints Memorial Church
January 7, 1980
(#80000083)
674 Westminster St.
41°49′05N 71°25′09W / 41.818056°N 71.419167°W / 41.818056; -71.419167 (All Saints Memorial Church)
A significant work of architect Edward Tuckerman Potter.
3 Candace Allen House
Candace Allen House
Candace Allen House
April 11, 1973
(#73000062)
12 Benevolent St.
41°49′29N 71°24′15W / 41.824834°N 71.404272°W / 41.824834; -71.404272 (Candace Allen House)
An exemplar of the domestic architectural taste of wealthy Providence families in the 1820s
4 Zachariah Allen House
Zachariah Allen House
Zachariah Allen House
September 15, 1994
(#94001152)
1093 Smith St.
41°50′39N 71°26′56W / 41.844167°N 71.448889°W / 41.844167; -71.448889 (Zachariah Allen House)
A well-preserved example of a transitional Georgian-Federal style house
5 America Street School
America Street School
America Street School
June 18, 1987
(#87000996)
22 America St.
41°49′23N 71°25′42W / 41.823056°N 71.428333°W / 41.823056; -71.428333 (America Street School)
Demolished 1996.[6]
6 American Brewing Company Plant
American Brewing Company Plant
American Brewing Company Plant
June 21, 2016
(#16000395)
431 Harris Ave.
41°49′29N 71°26′05W / 41.824841°N 71.434690°W / 41.824841; -71.434690 (American Brewing Company Plant)
A well-preserved example of a state of the art late 19th century brewery facility
7 Andrew Dickhaut Cottages Historic District
Andrew Dickhaut Cottages Historic District
Andrew Dickhaut Cottages Historic District
February 23, 1984
(#84001904)
114–141 Bath St., 6-18 Duke St., and 377 Orms St.
41°50′00N 71°25′33W / 41.833333°N 71.425833°W / 41.833333; -71.425833 (Andrew Dickhaut Cottages Historic District)
A discrete and intact collection of late 19th-century workers' housing
8 The Arcade
The Arcade
The Arcade
May 6, 1971
(#71000029)
130 Westminster St. and 65 Weybosset St.
41°49′25N 71°24′39W / 41.823611°N 71.410833°W / 41.823611; -71.410833 (The Arcade)
First enclosed shopping mall in the United States, built 1828
9 Arnold-Palmer House
Arnold-Palmer House
Arnold-Palmer House
January 20, 1972
(#72000034)
33 Chestnut St.
41°49′09N 71°24′50W / 41.819167°N 71.413889°W / 41.819167; -71.413889 (Arnold-Palmer House)
A well-preserved and fine example of late Federal architecture
10 Aylesworth Apartments
Aylesworth Apartments
Aylesworth Apartments
November 12, 1982
(#82000133)
188–194 Broad St.
41°49′00N 71°25′06W / 41.816587°N 71.418245°W / 41.816587; -71.418245 (Aylesworth Apartments)
Providence's oldest known purpose-built apartments
11 William L. Bailey House
William L. Bailey House
William L. Bailey House
March 7, 1973
(#73000064)
Eaton St., Providence College campus
41°50′31N 71°26′07W / 41.841944°N 71.435278°W / 41.841944; -71.435278 (William L. Bailey House)
Now known as Dominic Hall, the official residence of the Providence College president
12 Beaman and Smith Company Mill
Beaman and Smith Company Mill
Beaman and Smith Company Mill
April 20, 2006
(#06000299)
20 Gordon Ave.
41°48′17N 71°24′57W / 41.804635°N 71.415926°W / 41.804635; -71.415926 (Beaman and Smith Company Mill)
13 Bell Street Chapel
Bell Street Chapel
Bell Street Chapel
March 14, 1973
(#73000065)
5 Bell St.
41°49′07N 71°26′12W / 41.818611°N 71.436667°W / 41.818611; -71.436667 (Bell Street Chapel)
14 Beneficent Congregational Church
Beneficent Congregational Church
Beneficent Congregational Church
January 13, 1972
(#72000035)
300 Weybosset St.
41°49′11N 71°24′51W / 41.819722°N 71.414167°W / 41.819722; -71.414167 (Beneficent Congregational Church)
The oldest church in Providence west of the Providence River] and an outstanding example of Greek Revival architecture
15 Blackstone Boulevard Realty Plat Historic District
Blackstone Boulevard Realty Plat Historic District
Blackstone Boulevard Realty Plat Historic District
June 9, 1995
(#95000711)
Roughly bounded by Blackstone Boulevard, Rochambeau Ave., Holly St., and Elmgrove Ave.
41°50′54N 71°23′24W / 41.848333°N 71.39°W / 41.848333; -71.39 (Blackstone Boulevard Realty Plat Historic District)
16 Blackstone Boulevard-Cole Avenue-Grotto Avenue Historic District
Blackstone Boulevard-Cole Avenue-Grotto Avenue Historic District
Blackstone Boulevard-Cole Avenue-Grotto Avenue Historic District
November 12, 2009
(#09000363)
Roughly bounded by Blackstone Boulevard and Cole, Grotto, President, and Rochambeau Aves.
41°50′27N 71°23′08W / 41.840936°N 71.385619°W / 41.840936; -71.385619 (Blackstone Boulevard-Cole Avenue-Grotto Avenue Historic District)
17 Blackstone Canal
Blackstone Canal
Blackstone Canal
May 6, 1971
(#71000030)
From Steeple and Promenade Sts. to the Ashton Dam; also from the Ashton Dam north to the Massachusetts state line
41°55′16N 71°25′21W / 41.921111°N 71.4225°W / 41.921111; -71.4225 (Blackstone Canal)
Initial listing extended from Providence, through Pawtucket, and as far north as Lincoln; a November 1, 1991 expansion extended it to the state line; the canal itself extended into Worcester County, Massachusetts, where it is the subject of separate listings.
18 Blackstone Park Historic District June 5, 1998
(#98000575)
Roughly bounded by the Seekonk River, Laurell Ave., Blackstone Boulevard, and S. Angell St.
41°50′02N 71°22′56W / 41.833889°N 71.382222°W / 41.833889; -71.382222 (Blackstone Park Historic District)
19 Charles Brackett House
Charles Brackett House
Charles Brackett House
April 3, 1970
(#70000018)
45 Prospect St.
41°49′39N 71°24′18W / 41.8275°N 71.405°W / 41.8275; -71.405 (Charles Brackett House)
Built in 1875 by George Henry Corliss, this house is a large and monumental example of the Italian Villa style
20 George M. Bradley House
George M. Bradley House
George M. Bradley House
January 13, 1972
(#72000037)
Eaton St., Providence College campus
41°50′31N 71°26′14W / 41.841944°N 71.437222°W / 41.841944; -71.437222 (George M. Bradley House)
21 William J. Braitsch and Company Plant
William J. Braitsch and Company Plant
William J. Braitsch and Company Plant
July 11, 2016
(#16000443)
472 Potters Ave.
41°48′05N 71°25′28W / 41.801489°N 71.424389°W / 41.801489; -71.424389 (William J. Braitsch and Company Plant)
22 Brick Schoolhouse
Brick Schoolhouse
Brick Schoolhouse
December 5, 1972
(#72000038)
24 Meeting St.
41°49′43N 71°24′34W / 41.828611°N 71.409444°W / 41.828611; -71.409444 (Brick Schoolhouse)
Home of one of the first free schools in the United States and the first brick schoolhouse in the city of Providence
23 Bridgham-Arch-Wilson Streets Historic District
Bridgham-Arch-Wilson Streets Historic District
Bridgham-Arch-Wilson Streets Historic District
September 1, 1988
(#88001433)
Roughly bounded by Lester and Bridgham Sts., Elmwood Ave., and Warren and Dexter Sts.
41°48′43N 71°25′36W / 41.811944°N 71.426667°W / 41.811944; -71.426667 (Bridgham-Arch-Wilson Streets Historic District)
24 Broadway-Armory Historic District
Broadway-Armory Historic District
Broadway-Armory Historic District
May 1, 1974
(#74000047)
Providence; specifically 144-146, 148, 150, and 156-158 Broadway and 226 and 230 Dean St.
41°48′58N 71°25′46W / 41.816111°N 71.429444°W / 41.816111; -71.429444 (Broadway-Armory Historic District)
Specific boundaries represent a boundary increase of January 2, 2008
25 Brown and Sharpe Manufacturing Company Complex
Brown and Sharpe Manufacturing Company Complex
Brown and Sharpe Manufacturing Company Complex
April 18, 2003
(#03000081)
Promenade, Bath, Calverly, West Park, Holden, and Brownell Sts, and Interstate 95
41°49′48N 71°25′15W / 41.83°N 71.420833°W / 41.83; -71.420833 (Brown and Sharpe Manufacturing Company Complex)
26 John Brown House
John Brown House
John Brown House
November 24, 1968
(#68000007)
52 Power St.
41°49′22N 71°24′16W / 41.822778°N 71.404444°W / 41.822778; -71.404444 (John Brown House)
Late Georgian house of early benefactor of Brown University; one of the first large houses built in Providence's post-Revolutionary expansion
27 Morris Brown House
Morris Brown House
Morris Brown House
August 22, 1991
(#91001025)
317 Rochambeau Ave.
41°50′48N 71°23′39W / 41.846667°N 71.394167°W / 41.846667; -71.394167 (Morris Brown House)
28 Moses Brown School
Moses Brown School
Moses Brown School
July 24, 1980
(#80000088)
250 Lloyd Ave.
41°50′00N 71°23′56W / 41.833333°N 71.398889°W / 41.833333; -71.398889 (Moses Brown School)
29 Burrows Block
Burrows Block
Burrows Block
September 5, 1990
(#90001347)
735–745 Westminster St.
41°49′05N 71°25′15W / 41.818056°N 71.420833°W / 41.818056; -71.420833 (Burrows Block)
30 Butler Hospital
Butler Hospital
Butler Hospital
October 8, 1976
(#76000041)
345 Blackstone Boulevard
41°50′35N 71°22′54W / 41.843056°N 71.381667°W / 41.843056; -71.381667 (Butler Hospital)
31 Calvary Baptist Church
Calvary Baptist Church
Calvary Baptist Church
January 7, 1980
(#80000089)
747 Broad St.
41°48′13N 71°24′29W / 41.803611°N 71.408056°W / 41.803611; -71.408056 (Calvary Baptist Church)
32 A. F. Cappelli Block
A. F. Cappelli Block
A. F. Cappelli Block
March 3, 1980
(#80000090)
263–265 Atwells Ave.
41°49′24N 71°25′38W / 41.823333°N 71.427222°W / 41.823333; -71.427222 (A. F. Cappelli Block)
Exemplary of mixed-use commercial blocks constructed at the turn of the century
33 Dr. George W. Carr House
Dr. George W. Carr House
Dr. George W. Carr House
March 7, 1973
(#73000067)
29 Waterman St.
41°49′36N 71°24′31W / 41.826667°N 71.408611°W / 41.826667; -71.408611 (Dr. George W. Carr House)
34 Cathedral of Saints Peter and Paul
Cathedral of Saints Peter and Paul
Cathedral of Saints Peter and Paul
February 10, 1975
(#75000057)
Cathedral Sq.
41°49′09N 71°25′01W / 41.819167°N 71.416944°W / 41.819167; -71.416944 (Cathedral of Saints Peter and Paul)
35 Central Diner
Central Diner
Central Diner
January 13, 2010
(#09001231)
777 Elmwood Ave.
41°47′28N 71°25′21W / 41.791031°N 71.422558°W / 41.791031; -71.422558 (Central Diner)
36 Chemical Building, Fields Point Sewage Treatment Plant
Chemical Building, Fields Point Sewage Treatment Plant
Chemical Building, Fields Point Sewage Treatment Plant
January 13, 1989
(#88003106)
Ernest St. at Fields Point
41°47′40N 71°23′26W / 41.794444°N 71.390556°W / 41.794444; -71.390556 (Chemical Building, Fields Point Sewage Treatment Plant)
37 Christ Episcopal Church
Christ Episcopal Church
Christ Episcopal Church
June 30, 1976
(#76000043)
909 Eddy St.
41°48′09N 71°24′27W / 41.8025°N 71.4075°W / 41.8025; -71.4075 (Christ Episcopal Church)
Demolished in 2006
38 College Hill Historic District
College Hill Historic District
College Hill Historic District
November 10, 1970
(#70000019)
Roughly bounded by the Providence and Seekonk Rivers, Olney, Hope, and Governor Sts., Carrington and Whittier
41°49′35N 71°24′12W / 41.826389°N 71.403333°W / 41.826389; -71.403333 (College Hill Historic District)
Original 120 acres (0.49 km2) of city of Providence, laid out by Roger Williams. Contains many well-preserved 18th- and 19th-century buildings and homes as well as Brown and the Rhode Island School of Design
39 Columbus
Columbus
Columbus
October 19, 2001
(#01000468)
Columbus Square, at Elmwood Ave. and Reservoir Ave.
41°47′48N 71°25′33W / 41.79679°N 71.42577°W / 41.79679; -71.42577 (Columbus)
Removed in June 2020[7]
40 Congdon Street Baptist Church
Congdon Street Baptist Church
Congdon Street Baptist Church
June 21, 1971
(#71000032)
17 Congdon St.
41°49′42N 71°24′25W / 41.828333°N 71.406944°W / 41.828333; -71.406944 (Congdon Street Baptist Church)
41 John Corliss House
John Corliss House
John Corliss House
May 1, 1974
(#74000049)
201 S. Main St.
41°49′23N 71°24′24W / 41.823056°N 71.406667°W / 41.823056; -71.406667 (John Corliss House)
A rare survivor of a major 1801 fire and one of only a few remaining houses in the area constructed prior to the American Revolution
42 Corliss-Carrington House
Corliss-Carrington House
Corliss-Carrington House
December 30, 1970
(#70000020)
66 Williams St.
41°49′21N 71°24′09W / 41.8225°N 71.4025°W / 41.8225; -71.4025 (Corliss-Carrington House)
Well-preserved Adamesque-Federal style townhouse from 1812, with wrought iron columns on front facade
43 Covell Street School
Covell Street School
Covell Street School
September 30, 1976
(#76000044)
231 Amherst St.
41°49′24N 71°26′51W / 41.8233°N 71.4474°W / 41.8233; -71.4474 (Covell Street School)
44 Customhouse Historic District
Customhouse Historic District
Customhouse Historic District
February 20, 1975
(#75000058)
Bounded by Westminster, Exchange, Dyer, Pine, and Peck Sts.
41°49′26N 71°24′36W / 41.823889°N 71.41°W / 41.823889; -71.41 (Customhouse Historic District)
45 Susan S. & Edward J. Cutler House
Susan S. & Edward J. Cutler House
Susan S. & Edward J. Cutler House
April 6, 2015
(#15000138)
12 Woodbine St.
41°50′45N 71°24′18W / 41.8458°N 71.405°W / 41.8458; -71.405 (Susan S. & Edward J. Cutler House)
46 Davol Rubber Company
Davol Rubber Company
Davol Rubber Company
June 27, 1980
(#80000093)
Point and Eddy Sts.
41°49′02N 71°24′25W / 41.817222°N 71.406944°W / 41.817222; -71.406944 (Davol Rubber Company)
47 Richard Henry Deming House
Richard Henry Deming House
Richard Henry Deming House
January 7, 1980
(#80000094)
66 Burnett St.
41°48′09N 71°25′38W / 41.8025°N 71.427222°W / 41.8025; -71.427222 (Richard Henry Deming House)
48 Edward Dexter House
Edward Dexter House
Edward Dexter House
June 21, 1971
(#71000033)
72 Waterman St.
41°49′37N 71°24′15W / 41.826944°N 71.404167°W / 41.826944; -71.404167 (Edward Dexter House)
49 Jeremiah Dexter House
Jeremiah Dexter House
Jeremiah Dexter House
October 8, 1976
(#76000046)
957 N. Main St.
41°50′48N 71°24′19W / 41.846667°N 71.405278°W / 41.846667; -71.405278 (Jeremiah Dexter House)
50 Charles Dowler House
Charles Dowler House
Charles Dowler House
February 23, 1984
(#84001955)
581 Smith St.
41°50′09N 71°25′51W / 41.835833°N 71.430833°W / 41.835833; -71.430833 (Charles Dowler House)
51 Downtown Providence Historic District
Downtown Providence Historic District
Downtown Providence Historic District
February 10, 1984
(#84001967)
Roughly bounded by Washington, Westminster, Empire, and Weybosset Sts.; also along Friendship, Pine, and Richmond Sts.; also 250 and 254 Washington Sts.
41°49′24N 71°24′48W / 41.823333°N 71.413333°W / 41.823333; -71.413333 (Downtown Providence Historic District)
Second and third sets of locations represent boundary increases of October 11, 2007 and July 25, 2012
52 Doyle Avenue Historic District
Doyle Avenue Historic District
Doyle Avenue Historic District
February 22, 1990
(#90000104)
Doyle Ave. from N. Main St. to Hope St.
41°50′19N 71°24′26W / 41.838611°N 71.407222°W / 41.838611; -71.407222 (Doyle Avenue Historic District)
53 Dyerville Mill
Dyerville Mill
Dyerville Mill
June 18, 1979
(#79000055)
610 Manton Ave.
41°49′35N 71°27′42W / 41.826389°N 71.461667°W / 41.826389; -71.461667 (Dyerville Mill)
54 Earnscliffe Woolen-Paragon Worsted Company Mill Complex
Earnscliffe Woolen-Paragon Worsted Company Mill Complex
Earnscliffe Woolen-Paragon Worsted Company Mill Complex
April 4, 2007
(#07000265)
25 and 39 Manton Ave.
41°49′05N 71°26′39W / 41.818056°N 71.444167°W / 41.818056; -71.444167 (Earnscliffe Woolen-Paragon Worsted Company Mill Complex)
55 Elizabeth Building
Elizabeth Building
Elizabeth Building
November 5, 1971
(#71000034)
100 N. Main St.
41°49′41N 71°24′38W / 41.828056°N 71.410556°W / 41.828056; -71.410556 (Elizabeth Building)
One of Providence's few surviving commercial buildings with a cast iron facade
56 Elmgrove Gardens Historic District
Elmgrove Gardens Historic District
Elmgrove Gardens Historic District
February 2, 2005
(#04001589)
Rochambeau, Morris, and Cole Aves. and Fosdyke and Woodbury Sts.
41°50′52N 71°23′31W / 41.847778°N 71.391944°W / 41.847778; -71.391944 (Elmgrove Gardens Historic District)
57 Elmwood Historic District
Elmwood Historic District
Elmwood Historic District
January 7, 1980
(#80004603)
North Section bounded by Broad Street and Elmwood Avenue, along sections of Whitmarsh, Moore, Daboll, and Mawney Sts. and Princeton Ave. South Section along Ontario St. and Congress, Lexington, Atlantic, and Adelaide Aves.[8]
41°48′03N 71°25′23W / 41.800833°N 71.423056°W / 41.800833; -71.423056 (Elmwood Historic District)
58 Ernest Street Sewage Pumping Station
Ernest Street Sewage Pumping Station
Ernest Street Sewage Pumping Station
January 13, 1989
(#88003103)
Ernest and Ellis Sts.
41°47′42N 71°23′52W / 41.795°N 71.397778°W / 41.795; -71.397778 (Ernest Street Sewage Pumping Station)
59 Federal Building
Federal Building
Federal Building
April 13, 1972
(#72000040)
Kennedy Plaza
41°49′33N 71°24′40W / 41.825833°N 71.411111°W / 41.825833; -71.411111 (Federal Building)
60 First Baptist Meetinghouse
First Baptist Meetinghouse
First Baptist Meetinghouse
October 15, 1966
(#66000017)
N. Main St. between Thomas and Waterman Sts.
41°49′38N 71°24′33W / 41.827222°N 71.409167°W / 41.827222; -71.409167 (First Baptist Meetinghouse)
Oldest Baptist church congregation in U.S., founded by Roger Williams in 1638; the present Joseph Brown building dates to 1775.
61 First Universalist Church
First Universalist Church
First Universalist Church
August 16, 1977
(#77000026)
250 Washington St.
41°49′15N 71°25′04W / 41.820833°N 71.417778°W / 41.820833; -71.417778 (First Universalist Church)
62 Fleur-de-Lys Studios
Fleur-de-Lys Studios
Fleur-de-Lys Studios
October 5, 1992
(#92001886)
7 Thomas St.
41°49′40N 71°24′33W / 41.827778°N 71.409167°W / 41.827778; -71.409167 (Fleur-de-Lys Studios)
63 Freeman Plat Historic District
Freeman Plat Historic District
Freeman Plat Historic District
June 2, 1995
(#95000664)
Roughly bounded by Morris, Sessions, Cole, and Everett Aves.
41°50′18N 71°23′38W / 41.838333°N 71.393889°W / 41.838333; -71.393889 (Freeman Plat Historic District)
64 General Ice Cream Corporation Building
General Ice Cream Corporation Building
General Ice Cream Corporation Building
August 19, 2008
(#08000788)
485 Plainfield St.
41°48′49N 71°27′16W / 41.813622°N 71.454567°W / 41.813622; -71.454567 (General Ice Cream Corporation Building)
65 Gloria Dei Evangelical Lutheran Church
Gloria Dei Evangelical Lutheran Church
Gloria Dei Evangelical Lutheran Church
February 23, 1984
(#84002006)
15 Hayes St.
41°49′46N 71°25′03W / 41.829444°N 71.4175°W / 41.829444; -71.4175 (Gloria Dei Evangelical Lutheran Church)
66 Grace Church
Grace Church
Grace Church
June 19, 1972
(#72000042)
175 Mathewson St.
41°49′18N 71°24′50W / 41.821667°N 71.413889°W / 41.821667; -71.413889 (Grace Church)
67 Joseph Haile House
Joseph Haile House
Joseph Haile House
May 19, 1972
(#72000007)
106 George St.
41°49′32N 71°24′10W / 41.825556°N 71.402778°W / 41.825556; -71.402778 (Joseph Haile House)
A free-standing 1806 townhouse restored extensively in the 1930s to house a collection of furniture and paitnings
68 Hay and Owen Buildings
Hay and Owen Buildings
Hay and Owen Buildings
November 12, 1982
(#82001859)
101 and 117–135 Dyer St.
41°49′24N 71°24′33W / 41.823333°N 71.409167°W / 41.823333; -71.409167 (Hay and Owen Buildings)
69 Heaton and Cowing Mill
Heaton and Cowing Mill
Heaton and Cowing Mill
June 6, 2012
(#12000332)
1115 Douglas Ave.
41°51′26N 71°26′34W / 41.85724°N 71.442765°W / 41.85724; -71.442765 (Heaton and Cowing Mill)
70 Hope Block and Cheapside
Hope Block and Cheapside
Hope Block and Cheapside
May 21, 1975
(#75000059)
22–26 and 40 N. Main St.
41°49′35N 71°24′33W / 41.826389°N 71.409167°W / 41.826389; -71.409167 (Hope Block and Cheapside)
71 Hope-Power-Cooke Streets Historic District
Hope-Power-Cooke Streets Historic District
Hope-Power-Cooke Streets Historic District
January 12, 1973
(#73000070)
Roughly bounded by Angell, Governor, Williams, and Brook Sts.
41°49′35N 71°23′51W / 41.826389°N 71.3975°W / 41.826389; -71.3975 (Hope-Power-Cooke Streets Historic District)
72 Esek Hopkins House
Esek Hopkins House
Esek Hopkins House
May 22, 1973
(#73000071)
97 Admiral St.
41°50′29N 71°25′15W / 41.841389°N 71.420833°W / 41.841389; -71.420833 (Esek Hopkins House)
73 Gov. Stephen Hopkins House
Gov. Stephen Hopkins House
Gov. Stephen Hopkins House
April 3, 1970
(#70000022)
15 Hopkins St.
41°49′29N 71°24′25W / 41.824722°N 71.406944°W / 41.824722; -71.406944 (Gov. Stephen Hopkins House)
Home of colonial and state governor and signer of the Declaration of Independence
74 Thomas F. Hoppin House
Thomas F. Hoppin House
Thomas F. Hoppin House
February 6, 1973
(#73000072)
383 Benefit St.
41°49′17N 71°24′11W / 41.821389°N 71.403056°W / 41.821389; -71.403056 (Thomas F. Hoppin House)
Home to the Annenberg Institute for School Reform at Brown University
75 Thomas P. Ives House
Thomas P. Ives House
Thomas P. Ives House
December 30, 1970
(#70000023)
66 Power St.
41°49′24N 71°24′10W / 41.823333°N 71.402778°W / 41.823333; -71.402778 (Thomas P. Ives House)
76 Jones Warehouses
Jones Warehouses
Jones Warehouses
January 7, 1980
(#80000099)
49–63 Central St.
41°48′50N 71°25′23W / 41.813949°N 71.423118°W / 41.813949; -71.423118 (Jones Warehouses)
77 Ladd Observatory
Ladd Observatory
Ladd Observatory
June 6, 2000
(#93000583)
210 Doyle Ave., at its junction with Hope St.
41°50′21N 71°23′59W / 41.839167°N 71.399722°W / 41.839167; -71.399722 (Ladd Observatory)
A significant work of locally eminent firm Stone, Carpenter & Willson
78 Governor Henry Lippitt House
Governor Henry Lippitt House
Governor Henry Lippitt House
November 27, 1972
(#72000043)
199 Hope St.
41°49′41N 71°23′52W / 41.828056°N 71.397778°W / 41.828056; -71.397778 (Governor Henry Lippitt House)
Italian villa home by Henry Childs with many original interiors
79 Loew's State Theater
Loew's State Theater
Loew's State Theater
August 19, 1977
(#77000027)
220 Weybosset St.
41°49′15N 71°24′45W / 41.820833°N 71.4125°W / 41.820833; -71.4125 (Loew's State Theater)
Now known as the Providence Performing Arts Center
80 Louttit Laundry
Louttit Laundry
Louttit Laundry
March 18, 2004
(#04000197)
93 Cranston St.
41°49′04N 71°25′27W / 41.817778°N 71.424167°W / 41.817778; -71.424167 (Louttit Laundry)
Demolished 2008[9]
81 Matthew Lynch House
Matthew Lynch House
Matthew Lynch House
March 8, 1978
(#78000001)
120 Robinson St.
41°48′29N 71°25′01W / 41.808116°N 71.416985°W / 41.808116; -71.416985 (Matthew Lynch House)
82 Market House
Market House
Market House
April 13, 1972
(#72000001)
Market Sq.
41°49′32N 71°24′31W / 41.825556°N 71.408611°W / 41.825556; -71.408611 (Market House)
83 Israel B. Mason House
Israel B. Mason House
Israel B. Mason House
August 16, 1977
(#77000001)
571 Broad St.
41°48′31N 71°25′16W / 41.808701°N 71.421039°W / 41.808701; -71.421039 (Israel B. Mason House)
84 Mechanical Fabric Company
Mechanical Fabric Company
Mechanical Fabric Company
January 8, 2014
(#13001059)
55 Cromwell St., 40, 40R, 50, and 50R Sprague St.
41°48′33N 71°25′35W / 41.809278°N 71.426407°W / 41.809278; -71.426407 (Mechanical Fabric Company)
85 Merchants Bank Building
Merchants Bank Building
Merchants Bank Building
November 21, 1977
(#77000002)
32 Westminster St.
41°49′29N 71°24′36W / 41.824722°N 71.41°W / 41.824722; -71.41 (Merchants Bank Building)
86 Moshassuck Square
Moshassuck Square
Moshassuck Square
September 8, 1970
(#70000001)
Roughly bounded by Charles, Randall, N. Main, and Smith Sts.
41°50′03N 71°24′43W / 41.834167°N 71.411944°W / 41.834167; -71.411944 (Moshassuck Square)
87 National and Providence Worsted Mills
National and Providence Worsted Mills
National and Providence Worsted Mills
July 11, 2003
(#03000656)
166 Valley St.
41°49′16N 71°26′27W / 41.821051°N 71.440957°W / 41.821051; -71.440957 (National and Providence Worsted Mills)
88 New England Butt Company
New England Butt Company
New England Butt Company
January 7, 1980
(#80000001)
304 Pearl St.
41°48′54N 71°25′22W / 41.815°N 71.422778°W / 41.815; -71.422778 (New England Butt Company)
89 Nicholson File Company Mill Complex
Nicholson File Company Mill Complex
Nicholson File Company Mill Complex
August 22, 2005
(#05000918)
1–45 Acorn St.
41°49′39N 71°25′47W / 41.8275°N 71.429722°W / 41.8275; -71.429722 (Nicholson File Company Mill Complex)
90 Nightingale-Brown House
Nightingale-Brown House
Nightingale-Brown House
June 29, 1989
(#89001242)
357 Benefit St.
41°49′16N 71°24′09W / 41.821111°N 71.4025°W / 41.821111; -71.4025 (Nightingale-Brown House)
One of the most accomplished Georgian homes in the country; later renovations and additions by Richard Upjohn and grounds by Frederick Law Olmsted
91 North Burial Ground
North Burial Ground
North Burial Ground
September 13, 1977
(#77000003)
Between Branch Ave. and N. Main St.
41°50′55N 71°24′24W / 41.848611°N 71.406667°W / 41.848611; -71.406667 (North Burial Ground)
92 Norwood Avenue Historic District
Norwood Avenue Historic District
Norwood Avenue Historic District
April 26, 2002
(#02000412)
Roughly along Norwood Ave. between Roger Williams Park and Broad St.
41°46′51N 71°24′12W / 41.780833°N 71.403333°W / 41.780833; -71.403333 (Norwood Avenue Historic District)
Extends into Cranston
93 Oakland Avenue Historic District
Oakland Avenue Historic District
Oakland Avenue Historic District
November 1, 1984
(#84000378)
Roughly bounded by Pembroke Ave. and Eaton, Malbone, and Dickens Sts.
41°50′20N 71°25′48W / 41.838889°N 71.43°W / 41.838889; -71.43 (Oakland Avenue Historic District)
94 Olney Street-Alumni Avenue Historic District
Olney Street-Alumni Avenue Historic District
Olney Street-Alumni Avenue Historic District
May 11, 1989
(#89000333)
Roughly bounded by Olney St., Arlington Ave., Alumni Ave., and Hope St.
41°50′09N 71°23′53W / 41.835725°N 71.398019°W / 41.835725; -71.398019 (Olney Street-Alumni Avenue Historic District)
95 Ontario Apartments
Ontario Apartments
Ontario Apartments
March 5, 1998
(#98000214)
25–31 and 37–41 Ontario St.
41°48′00N 71°25′11W / 41.8°N 71.419722°W / 41.8; -71.419722 (Ontario Apartments)
96 Oriental Mills
Oriental Mills
Oriental Mills
December 23, 2005
(#05001463)
10 Admiral St.
41°50′23N 71°25′10W / 41.839722°N 71.419444°W / 41.839722; -71.419444 (Oriental Mills)
97 Our Lady of Lourdes Church Complex
Our Lady of Lourdes Church Complex
Our Lady of Lourdes Church Complex
March 15, 1990
(#90000343)
901–903 Atwells Ave.
41°49′32N 71°26′52W / 41.825556°N 71.447778°W / 41.825556; -71.447778 (Our Lady of Lourdes Church Complex)
98 Parkis-Comstock Historic District
Parkis-Comstock Historic District
Parkis-Comstock Historic District
January 7, 1980
(#80000005)
Broad St. and Parkis and Comstock Aves.; also 568 and 570-572 Broad St. and 39-41, 54-56, and 60-62 Harvard Ave.
41°48′33N 71°25′15W / 41.809294°N 71.420891°W / 41.809294; -71.420891 (Parkis-Comstock Historic District)
Specific addresses represent a boundary increase of May 5, 1988
99 Nathaniel Pearce House
Nathaniel Pearce House
Nathaniel Pearce House
May 19, 1972
(#72000002)
305 Brook St.
41°49′31N 71°23′56W / 41.825312°N 71.398777°W / 41.825312; -71.398777 (Nathaniel Pearce House)
100 Pekin Street Historic District
Pekin Street Historic District
Pekin Street Historic District
November 1, 1984
(#84000381)
Roughly bounded by Pekin and Candace Sts., Douglas and Chalkstone Aves.
41°50′12N 71°25′29W / 41.836667°N 71.424722°W / 41.836667; -71.424722 (Pekin Street Historic District)
101 Perkins Buildings
Perkins Buildings
Perkins Buildings
January 30, 2004
(#03001521)
85 Sprague St., 101 and 102 Westfield St.
41°48′37N 71°25′40W / 41.8103°N 71.4278°W / 41.8103; -71.4278 (Perkins Buildings)
102 Pine Street Historic District
Pine Street Historic District
Pine Street Historic District
September 13, 1978
(#78000005)
Irregular pattern along Pine St. from Myrtle to Seekill Sts.
41°48′50N 71°25′06W / 41.8139°N 71.4183°W / 41.8139; -71.4183 (Pine Street Historic District)
103 Plain Farm House
Plain Farm House
Plain Farm House
June 27, 1980
(#80000006)
108 Webster Ave.
41°48′48N 71°27′01W / 41.8134°N 71.4504°W / 41.8134; -71.4504 (Plain Farm House)
104 Plymouth Congregational Church
Plymouth Congregational Church
Plymouth Congregational Church
March 12, 2021
(#100006299)
1014 Broad St.
41°47′50N 71°24′48W / 41.7973°N 71.4134°W / 41.7973; -71.4134 (Plymouth Congregational Church)
104 Poirier's Diner
Poirier's Diner
Poirier's Diner
July 17, 2003
(#03000657)
1380 Westminster St.
41°49′07N 71°26′01W / 41.818611°N 71.433611°W / 41.818611; -71.433611 (Poirier's Diner)
Originally located at 1467 Westminster St.; moved to 1380 Westminster Street in 2011. Operating as "West Side Diner."
105 Power Street-Cooke Street Historic District July 30, 1974
(#74002345)
Roughly bounded by Angell, Governor, Power, and Hope Sts.
41°49′33N 71°23′47W / 41.825833°N 71.396389°W / 41.825833; -71.396389 (Power Street-Cooke Street Historic District)
106 Providence City Hall
Providence City Hall
Providence City Hall
January 23, 1975
(#75000001)
Dorrance and Washington Sts.
41°49′26N 71°24′48W / 41.823889°N 71.413333°W / 41.823889; -71.413333 (Providence City Hall)
107 Providence Dyeing, Bleaching, Calendring Company
Providence Dyeing, Bleaching, Calendring Company
Providence Dyeing, Bleaching, Calendring Company
October 18, 2004
(#04000809)
46, 50, 52, and 60 Valley St. and 80 Delaine St.
41°49′07N 71°26′31W / 41.818611°N 71.441944°W / 41.818611; -71.441944 (Providence Dyeing, Bleaching, Calendring Company)
108 Providence Fruit and Produce Warehouse Company Building
Providence Fruit and Produce Warehouse Company Building
Providence Fruit and Produce Warehouse Company Building
June 10, 2005
(#05000583)
6–64 Harris Ave.
41°49′40N 71°25′49W / 41.827778°N 71.430278°W / 41.827778; -71.430278 (Providence Fruit and Produce Warehouse Company Building)
Demolished in January 2008.
109 Providence Gas Company Purifier House
Providence Gas Company Purifier House
Providence Gas Company Purifier House
June 21, 2007
(#07000589)
200 Allens Ave.
41°48′29N 71°24′11W / 41.808185°N 71.403160°W / 41.808185; -71.403160 (Providence Gas Company Purifier House)
110 Providence Jewelry Manufacturing Historic District
Providence Jewelry Manufacturing Historic District
Providence Jewelry Manufacturing Historic District
December 5, 1985
(#85003088)
Bounded by Ship St., Ashcroft and Elbow and Hospital Sts., Point and South Sts., Imperial and Claverick Sts., and U.S. Route 195; also bounded by U.S. Route 195 and Point, Parsonage, South, Hospital, Elbow, Ashcroft, Richmond, Eddy, and Ship Sts.
41°49′02N 71°24′39W / 41.817222°N 71.410833°W / 41.817222; -71.410833 (Providence Jewelry Manufacturing Historic District)
Second set of boundaries represents a boundary increase of March 20, 2012
111 Providence Lying-In Hospital
Providence Lying-In Hospital
Providence Lying-In Hospital
August 13, 1986
(#86001512)
50 Maude St.
41°50′08N 71°25′47W / 41.835556°N 71.429722°W / 41.835556; -71.429722 (Providence Lying-In Hospital)
112 Providence Steel and Iron Company Complex
Providence Steel and Iron Company Complex
Providence Steel and Iron Company Complex
August 24, 2005
(#05000919)
27 Sims Ave.
41°49′34N 71°26′05W / 41.826111°N 71.434722°W / 41.826111; -71.434722 (Providence Steel and Iron Company Complex)
113 Providence Telephone Company
Providence Telephone Company
Providence Telephone Company
August 4, 1983
(#83000002)
112 Union St.
41°49′19N 71°24′53W / 41.821944°N 71.414722°W / 41.821944; -71.414722 (Providence Telephone Company)
114 Providence-Biltmore Hotel
Providence-Biltmore Hotel
Providence-Biltmore Hotel
May 27, 1977
(#77000005)
11 Dorrance St.
41°49′27N 71°24′49W / 41.824167°N 71.413611°W / 41.824167; -71.413611 (Providence-Biltmore Hotel)
115 Reservoir Avenue Sewage Pumping Station
Reservoir Avenue Sewage Pumping Station
Reservoir Avenue Sewage Pumping Station
January 13, 1989
(#88003108)
Reservoir and Pontiac Aves.
41°47′15N 71°25′56W / 41.7875°N 71.432222°W / 41.7875; -71.432222 (Reservoir Avenue Sewage Pumping Station)
116 Return Sludge Pumping Station, Fields Point Sewage Treatment Plant
Return Sludge Pumping Station, Fields Point Sewage Treatment Plant
Return Sludge Pumping Station, Fields Point Sewage Treatment Plant
January 13, 1989
(#88003105)
Ernest St.
41°47′40N 71°23′18W / 41.794444°N 71.388333°W / 41.794444; -71.388333 (Return Sludge Pumping Station, Fields Point Sewage Treatment Plant)
117 Rhode Island Hospital Trust Building
Rhode Island Hospital Trust Building
Rhode Island Hospital Trust Building
October 22, 1976
(#76000002)
15 Westminster St.
41°49′31N 71°24′37W / 41.825278°N 71.410278°W / 41.825278; -71.410278 (Rhode Island Hospital Trust Building)
118 Rhode Island Medical Society Building
Rhode Island Medical Society Building
Rhode Island Medical Society Building
June 4, 1984
(#84002043)
106 Francis St.
41°49′46N 71°25′00W / 41.829444°N 71.416667°W / 41.829444; -71.416667 (Rhode Island Medical Society Building)
119 Rhode Island Statehouse
Rhode Island Statehouse
Rhode Island Statehouse
April 28, 1970
(#70000002)
90 Smith St.
41°49′48N 71°24′55W / 41.83°N 71.415278°W / 41.83; -71.415278 (Rhode Island Statehouse)
120 Rhode Island Tool Company
Rhode Island Tool Company
Rhode Island Tool Company
August 4, 2004
(#04000808)
146–148 W. River St.
41°50′36N 71°24′56W / 41.843333°N 71.415556°W / 41.843333; -71.415556 (Rhode Island Tool Company)
121 Rhodes Street Historic District
Rhodes Street Historic District
Rhodes Street Historic District
November 12, 1982
(#82000004)
Rhodes, Janes, and Alphonso Sts.
41°48′28N 71°24′32W / 41.807778°N 71.408889°W / 41.807778; -71.408889 (Rhodes Street Historic District)
122 Rochambeau Branch-Providence Public Library
Rochambeau Branch-Providence Public Library
Rochambeau Branch-Providence Public Library
March 5, 1998
(#98000215)
708 Hope St.
41°50′46N 71°23′50W / 41.846111°N 71.397222°W / 41.846111; -71.397222 (Rochambeau Branch-Providence Public Library)
123 Rochambeau Worsted Company Mill
Rochambeau Worsted Company Mill
Rochambeau Worsted Company Mill
July 24, 2017
(#100001366)
60 King St.
41°49′23N 71°27′13W / 41.823171°N 71.453567°W / 41.823171; -71.453567 (Rochambeau Worsted Company Mill)
124 Roger Williams National Memorial
Roger Williams National Memorial
Roger Williams National Memorial
October 15, 1966
(#66000942)
Bounded by N. Main, Canal, Smith, and Haymarket Sts.
41°49′48N 71°24′38W / 41.830053°N 71.410547°W / 41.830053; -71.410547 (Roger Williams National Memorial)
125 Roger Williams Park Historic District
Roger Williams Park Historic District
Roger Williams Park Historic District
October 15, 1966
(#66000002)
Roger Williams Park
41°46′55N 71°24′43W / 41.781944°N 71.411944°W / 41.781944; -71.411944 (Roger Williams Park Historic District)
126 Joseph and William Russell House
Joseph and William Russell House
Joseph and William Russell House
August 12, 1971
(#71000001)
118 N. Main St.
41°49′41N 71°24′34W / 41.828192°N 71.409575°W / 41.828192; -71.409575 (Joseph and William Russell House)
127 St. Joseph's Roman Catholic Church
St. Joseph's Roman Catholic Church
St. Joseph's Roman Catholic Church
July 15, 1974
(#74000004)
86 Hope St.
41°49′17N 71°23′50W / 41.821389°N 71.397222°W / 41.821389; -71.397222 (St. Joseph's Roman Catholic Church)
128 Saint Martin's Church
Saint Martin's Church
Saint Martin's Church
May 16, 1996
(#96000571)
50 Orchard Ave.
41°49′55N 71°23′10W / 41.831944°N 71.386111°W / 41.831944; -71.386111 (Saint Martin's Church)
129 St. Michael's Roman Catholic Church, Convent, Rectory, and School
St. Michael's Roman Catholic Church, Convent, Rectory, and School
St. Michael's Roman Catholic Church, Convent, Rectory, and School
March 25, 1977
(#77000006)
251 Oxford St.
41°48′06N 71°24′52W / 41.801700°N 71.414424°W / 41.801700; -71.414424 (St. Michael's Roman Catholic Church, Convent, Rectory, and School)
130 St. Stephen's Church
St. Stephen's Church
St. Stephen's Church
February 6, 1973
(#73000001)
114 George St.
41°49′32N 71°24′04W / 41.825675°N 71.401214°W / 41.825675; -71.401214 (St. Stephen's Church)
131 Shakespeare Hall
Shakespeare Hall
Shakespeare Hall
June 18, 1979
(#79000002)
128 Dorrance St.
41°49′20N 71°24′36W / 41.822222°N 71.41°W / 41.822222; -71.41 (Shakespeare Hall)
132 Shepard Company Building
Shepard Company Building
Shepard Company Building
August 11, 1976
(#76000003)
259 Westminster Mall, 72–92 Washington St.
41°49′22N 71°24′51W / 41.822778°N 71.414167°W / 41.822778; -71.414167 (Shepard Company Building)
133 Sixth District Courthouse
Sixth District Courthouse
Sixth District Courthouse
April 28, 1970
(#70000092)
150 Benefit St.
41°49′44N 71°24′34W / 41.828889°N 71.409444°W / 41.828889; -71.409444 (Sixth District Courthouse)
Also known as Old State House
134 Sludge Press House, Fields Point Sewage Treatment Plant
Sludge Press House, Fields Point Sewage Treatment Plant
Sludge Press House, Fields Point Sewage Treatment Plant
January 13, 1989
(#88003104)
Ernest St. at Fields Point
41°47′40N 71°23′24W / 41.794444°N 71.39°W / 41.794444; -71.39 (Sludge Press House, Fields Point Sewage Treatment Plant)
135 Smith Hill Branch-Providence Public Library
Smith Hill Branch-Providence Public Library
Smith Hill Branch-Providence Public Library
March 5, 1998
(#98000216)
31 Candace St.
41°50′07N 71°25′21W / 41.835278°N 71.4225°W / 41.835278; -71.4225 (Smith Hill Branch-Providence Public Library)
136 Smith Hill Historic District
Smith Hill Historic District
Smith Hill Historic District
November 4, 1993
(#93001183)
57–65 Brownell St., 73–114 Holden St., 23–80 Jewett St., 189–240 Smith St., and 10–18 W. Park St.
41°49′55N 71°25′08W / 41.831944°N 71.418889°W / 41.831944; -71.418889 (Smith Hill Historic District)
137 Smith Street Primary School
Smith Street Primary School
Smith Street Primary School
February 23, 1984
(#84002050)
396 Smith St.
41°50′02N 71°25′30W / 41.833889°N 71.425°W / 41.833889; -71.425 (Smith Street Primary School)
138 Sons of Jacob Synagogue
Sons of Jacob Synagogue
Sons of Jacob Synagogue
August 24, 1989
(#89001152)
24 Douglas Ave.
41°50′06N 71°25′02W / 41.834915°N 71.417212°W / 41.834915; -71.417212 (Sons of Jacob Synagogue)
139 South Providence Branch-Providence Public Library
South Providence Branch-Providence Public Library
South Providence Branch-Providence Public Library
March 5, 1998
(#98000218)
455 Prairie Ave.
41°48′07N 71°24′51W / 41.801944°N 71.414167°W / 41.801944; -71.414167 (South Providence Branch-Providence Public Library)
140 South Street Station
South Street Station
South Street Station
June 30, 2006
(#06000553)
360 Eddy St.
41°49′07N 71°24′24W / 41.818611°N 71.406667°W / 41.818611; -71.406667 (South Street Station)
141 David Sprague House
David Sprague House
David Sprague House
May 23, 1978
(#78000010)
7 Harvard Ave. at Taylor St.
41°48′32N 71°25′06W / 41.8088°N 71.4182°W / 41.8088; -71.4182 (David Sprague House)
This house was moved from its original location at 263 Public St.
142 State Arsenal
State Arsenal
State Arsenal
April 28, 1970
(#70000003)
176 Benefit St.
41°49′42N 71°24′32W / 41.8283°N 71.4089°W / 41.8283; -71.4089 (State Arsenal)
143 State Home and School for Dependent and Neglected Children
State Home and School for Dependent and Neglected Children
State Home and School for Dependent and Neglected Children
December 30, 2019
(#100004820)
Rhode Island College, East Campus, 600 Mount Pleasant Ave.
41°50′38N 71°27′24W / 41.8438°N 71.4566°W / 41.8438; -71.4566 (State Home and School for Dependent and Neglected Children)
144 Stedman & Fuller Manufacturing Company Complex
Stedman & Fuller Manufacturing Company Complex
Stedman & Fuller Manufacturing Company Complex
June 14, 2021
(#100006644)
49 Westfield St.
41°48′37N 71°25′36W / 41.8103°N 71.4266°W / 41.8103; -71.4266 (Stedman & Fuller Manufacturing Company Complex)
144 Stimson Avenue Historic District
Stimson Avenue Historic District
Stimson Avenue Historic District
April 24, 1973
(#73000003)
Both sides of Stimson Ave. and Diman Pl. between Angell St. on the south, Hope St. on the west, and a stone wall on the north
41°49′42N 71°23′44W / 41.8283°N 71.3956°W / 41.8283; -71.3956 (Stimson Avenue Historic District)
145 Summit Historic District
Summit Historic District
Summit Historic District
September 23, 2003
(#03000495)
Summit Ave., Rochambeau Ave., Camp St., Memorial Rd., and Creston Way
41°50′52N 71°23′57W / 41.8479°N 71.3993°W / 41.8479; -71.3993 (Summit Historic District)
146 Swan Point Cemetery
Swan Point Cemetery
Swan Point Cemetery
October 5, 1977
(#77000007)
585 Blackstone Boulevard; also opposite 585 Blackstone
41°51′09N 71°23′00W / 41.8525°N 71.3833°W / 41.8525; -71.3833 (Swan Point Cemetery)
Second address represents a boundary increase of November 28, 1978
147 Temple Beth-El
Temple Beth-El
Temple Beth-El
December 29, 1988
(#88003074)
688 Broad St.
41°48′19N 71°25′11W / 41.8053°N 71.4197°W / 41.8053; -71.4197 (Temple Beth-El)
148 Trinity Square Historic District
Trinity Square Historic District
Trinity Square Historic District
January 7, 1980
(#80000011)
Broad St. and Elmwood Ave.
41°48′44N 71°25′24W / 41.8122°N 71.4233°W / 41.8122; -71.4233 (Trinity Square Historic District)
149 Trinity Square Repertory Theatre
Trinity Square Repertory Theatre
Trinity Square Repertory Theatre
June 5, 1972
(#72000004)
201 Washington St.
41°49′19N 71°25′01W / 41.8219°N 71.4169°W / 41.8219; -71.4169 (Trinity Square Repertory Theatre)
150 U.S. Customshouse
U.S. Customshouse
U.S. Customshouse
April 13, 1972
(#72000005)
24 Weybosset St.
41°49′28N 71°24′36W / 41.8244°N 71.41°W / 41.8244; -71.41 (U.S. Customshouse)
151 Union Station
Union Station
Union Station
February 20, 1975
(#75000003)
Exchange Ter.
41°49′32N 71°24′50W / 41.8256°N 71.4139°W / 41.8256; -71.4139 (Union Station)
152 Union Trust Company Building
Union Trust Company Building
Union Trust Company Building
March 1, 1973
(#73000004)
62 Dorrance St.
41°49′24N 71°24′42W / 41.8233°N 71.4117°W / 41.8233; -71.4117 (Union Trust Company Building)
153 United States Post Office Annex
United States Post Office Annex
United States Post Office Annex
December 7, 2017
(#100001887)
2 Exchange Terrace
41°49′35N 71°24′40W / 41.8264°N 71.4112°W / 41.8264; -71.4112 (United States Post Office Annex)
Now known as the John O. Pastore Federal Building.
154 United States Rubber Company Mill Complex
United States Rubber Company Mill Complex
United States Rubber Company Mill Complex
August 24, 2005
(#05000917)
Bounded by Hemlock and Valley Sts., Richmond Pl., and the Woonasquatucket River
41°49′40N 71°26′02W / 41.8278°N 71.4339°W / 41.8278; -71.4339 (United States Rubber Company Mill Complex)
155 University Hall, Brown University
University Hall, Brown University
University Hall, Brown University
October 15, 1966
(#66000003)
Brown University campus
41°49′34N 71°24′16W / 41.8261°N 71.4044°W / 41.8261; -71.4044 (University Hall, Brown University)
Oldest building on Brown campus; built 1770
156 Veterans Memorial Auditorium – Masonic Temple
Veterans Memorial Auditorium – Masonic Temple
Veterans Memorial Auditorium – Masonic Temple
November 16, 1993
(#93001181)
Junction of Brownell and Park Sts.
41°49′48N 71°25′00W / 41.8300°N 71.4168°W / 41.8300; -71.4168 (Veterans Memorial Auditorium – Masonic Temple)
157 Wanskuck Branch-Providence Public Library
Wanskuck Branch-Providence Public Library
Wanskuck Branch-Providence Public Library
March 5, 1998
(#98000217)
233 Veazie St.
41°51′04N 71°26′05W / 41.8511°N 71.4347°W / 41.8511; -71.4347 (Wanskuck Branch-Providence Public Library)
158 Wanskuck Historic District
Wanskuck Historic District
Wanskuck Historic District
December 1, 1983
(#83003867)
Roughly bounded by Branch Ave., Louisquisset Pike, and town boundary
41°51′20N 71°25′56W / 41.8556°N 71.4322°W / 41.8556; -71.4322 (Wanskuck Historic District)
159 Washington Park Sewage Pumping Station
Washington Park Sewage Pumping Station
Washington Park Sewage Pumping Station
January 13, 1989
(#88003107)
Shipyard St.
41°47′29N 71°23′24W / 41.7914°N 71.39°W / 41.7914; -71.39 (Washington Park Sewage Pumping Station)
160 Wayland Historic District
Wayland Historic District
Wayland Historic District
December 8, 2005
(#05001399)
Roughly bounded by Arlington and Laurel Aves., Weymouth St., Blackstone Boulevard, Butler Ave., and Angell and S. Angell Sts.
41°50′01N 71°23′20W / 41.8336°N 71.3889°W / 41.8336; -71.3889 (Wayland Historic District)
161 Weybosset Mills Complex
Weybosset Mills Complex
Weybosset Mills Complex
January 10, 2008
(#07001381)
Dike, Oak, Magnolia, Agnes, and Troy Sts.
41°48′52N 71°26′31W / 41.814444°N 71.441944°W / 41.814444; -71.441944 (Weybosset Mills Complex)
162 Wesleyan Avenue Historic District
Wesleyan Avenue Historic District
Wesleyan Avenue Historic District
November 23, 1982
(#82000011)
Roughly Wesleyan Ave., between Taylor and Broad Sts.
41°48′28N 71°25′11W / 41.807778°N 71.419722°W / 41.807778; -71.419722 (Wesleyan Avenue Historic District)
163 Westminster Street Historic District
Westminster Street Historic District
Westminster Street Historic District
May 30, 2003
(#03000494)
Roughly along Westminster St., between Stewart St. and Sawins Ln.
41°49′06N 71°25′13W / 41.818347°N 71.420276°W / 41.818347; -71.420276 (Westminster Street Historic District)
164 Josephine White Block
Josephine White Block
Josephine White Block
January 7, 1980
(#80000014)
737–739 Cranston St.
41°48′17N 71°26′19W / 41.804708°N 71.438542°W / 41.804708; -71.438542 (Josephine White Block)
165 Winsor-Swan-Whitman Farm
Winsor-Swan-Whitman Farm
Winsor-Swan-Whitman Farm
May 1, 1974
(#74000006)
416 Eaton St.
41°50′36N 71°26′33W / 41.8432°N 71.4424°W / 41.8432; -71.4424 (Winsor-Swan-Whitman Farm)
166 Constance Witherby Park
Constance Witherby Park
Constance Witherby Park
November 25, 1975
(#75000005)
210 Pitman St.
41°49′37N 71°23′03W / 41.826944°N 71.384167°W / 41.826944; -71.384167 (Constance Witherby Park)
167 Woods-Gerry House
Woods-Gerry House
Woods-Gerry House
February 12, 1971
(#71000003)
62 Prospect St.
41°49′42N 71°24′21W / 41.828333°N 71.405833°W / 41.828333; -71.405833 (Woods-Gerry House)

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location Description
1 North Freight Station
North Freight Station
North Freight Station
May 7, 1973
(#73002265)
December 18, 1980 Canal St.
41°49′46N 71°24′42W / 41.829401°N 71.411726°W / 41.829401; -71.411726 (North Freight Station)
Demolished in 1973.

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  • ^ 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.
  • ^ "1995 Ten Most Endangered Properties". Providence Preservation Society. Archived from the original on 25 June 2014. Retrieved 30 May 2014. the building was seen as outdated and in a state of ill repair, which ultimately led to its demolition.
  • ^ Amaral, Brian; List, Madeline (25 June 2020). "Providence removes statue of Christopher Columbus, its fate unclear". The Providence Journal. Retrieved 28 June 2020.
  • ^ National Register of Historic Places Inventory--Nomination Form
  • ^ "1995 Ten Most Endangered Properties". Providence Preservation Society. Archived from the original on 25 June 2014. Retrieved 30 May 2014. What Cheer Laundry was lost in 2008.
  • External links[edit]


    Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Providence,_Rhode_Island&oldid=1208138281"

    Categories: 
    National Register of Historic Places in Providence, Rhode Island
    Buildings and structures in Providence, Rhode Island
    National Register of Historic Places in Providence County, Rhode Island
    Culture of Providence, Rhode Island
    History of Providence, Rhode Island
    Lists of National Register of Historic Places in Rhode Island by populated place
    Lists of National Register of Historic Places by populated place
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 16 February 2024, at 15:56 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki