National Register of Historic Places listings in Providence, Rhode Island

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

Location of Providence in Providence County, Rhode Island

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Providence, 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 427 properties and districts listed on the National Register in Providence County, including 15 National Historic Landmarks. The city of Providence is the location of 167 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 August 14, 2020.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Nelson W. Aldrich House
Nelson W. Aldrich House
December 8, 1976
(#76000040)
110 Benevolent St.
41°49′30″N 71°23′46″W
Home of a longtime U.S. Senator. Today home of the Rhode Island Historical Society
2 All Saints Memorial Church
All Saints Memorial Church
January 7, 1980
(#80000083)
674 Westminster St.
41°49′05″N 71°25′09″W
3 Candace Allen House
Candace Allen House
April 11, 1973
(#73000062)
12 Benevolent St.
41°49′29″N 71°24′15″W
4 Zachariah Allen House
Zachariah Allen House
September 15, 1994
(#94001152)
1093 Smith St.
41°50′39″N 71°26′56″W
5 America Street School
America Street School
June 18, 1987
(#87000996)
22 America St.
41°49′23″N 71°25′42″W
Demolished 1996.[6]
6 American Brewing Company Plant
American Brewing Company Plant
June 21, 2016
(#16000395)
431 Harris Ave.
41°49′29″N 71°26′05″W
7 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′00″N 71°25′33″W
8 The Arcade
The Arcade
May 6, 1971
(#71000029)
130 Westminster St. and 65 Weybosset St.
41°49′25″N 71°24′39″W
First enclosed shopping mall in the United States, built 1828
9 Arnold-Palmer House
Arnold-Palmer House
January 20, 1972
(#72000034)
33 Chestnut St.
41°49′09″N 71°24′50″W
10 Aylesworth Apartments
Aylesworth Apartments
November 12, 1982
(#82000133)
188–194 Broad St.
41°49′00″N 71°25′06″W
11 William L. Bailey House
William L. Bailey House
March 7, 1973
(#73000064)
Eaton St., Providence College campus
41°50′31″N 71°26′07″W
Now known as Dominic Hall, the official residence of the Providence College president
12 Beaman and Smith Company Mill
Beaman and Smith Company Mill
April 20, 2006
(#06000299)
20 Gordon Ave.
41°48′17″N 71°24′57″W
13 Bell Street Chapel
Bell Street Chapel
March 14, 1973
(#73000065)
5 Bell St.
41°49′07″N 71°26′12″W
14 Beneficent Congregational Church
Beneficent Congregational Church
January 13, 1972
(#72000035)
300 Weybosset St.
41°49′11″N 71°24′51″W
15 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′54″N 71°23′24″W
16 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′27″N 71°23′08″W
17 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′16″N 71°25′21″W
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
Blackstone Park Historic District
June 5, 1998
(#98000575)
Roughly bounded by the Seekonk River, Laurell Ave., Blackstone Boulevard, and S. Angell St.
41°50′02″N 71°22′56″W
19 Charles Brackett House
Charles Brackett House
April 3, 1970
(#70000018)
45 Prospect St.
41°49′39″N 71°24′18″W
Built in 1875 by George Henry Corliss. It was later acquired by Charles Brackett, who donated the house to Brown University in 1955. Since 1973, the house has served as the Admission Office for Brown.
20 George M. Bradley House
George M. Bradley House
January 13, 1972
(#72000037)
Eaton St., Providence College campus
41°50′31″N 71°26′14″W
21 William J. Braitsch and Company Plant
William J. Braitsch and Company Plant
July 11, 2016
(#16000443)
472 Potters Ave.
41°48′05″N 71°25′28″W
22 Brick Schoolhouse
Brick Schoolhouse
December 5, 1972
(#72000038)
24 Meeting St.
41°49′43″N 71°24′34″W
23 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′43″N 71°25′36″W
24 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′58″N 71°25′46″W
Specific boundaries represent a boundary increase of January 2, 2008
25 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′48″N 71°25′15″W
26 John Brown House
John Brown House
November 24, 1968
(#68000007)
52 Power St.
41°49′22″N 71°24′16″W
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
August 22, 1991
(#91001025)
317 Rochambeau Ave.
41°50′48″N 71°23′39″W
28 Moses Brown School
Moses Brown School
July 24, 1980
(#80000088)
250 Lloyd Ave.
41°50′00″N 71°23′56″W
29 Burrows Block
Burrows Block
September 5, 1990
(#90001347)
735–745 Westminster St.
41°49′05″N 71°25′15″W
30 Butler Hospital
Butler Hospital
October 8, 1976
(#76000041)
345 Blackstone Boulevard
41°50′35″N 71°22′54″W
31 Calvary Baptist Church
Calvary Baptist Church
January 7, 1980
(#80000089)
747 Broad St.
41°48′13″N 71°24′29″W
32 A. F. Cappelli Block
A. F. Cappelli Block
March 3, 1980
(#80000090)
263–265 Atwells Ave.
41°49′24″N 71°25′38″W
33 Dr. George W. Carr House
Dr. George W. Carr House
March 7, 1973
(#73000067)
29 Waterman St.
41°49′36″N 71°24′31″W
34 Cathedral of Saints Peter and Paul
Cathedral of Saints Peter and Paul
February 10, 1975
(#75000057)
Cathedral Sq.
41°49′09″N 71°25′01″W
35 Central Diner
Central Diner
January 13, 2010
(#09001231)
777 Elmwood Ave.
41°47′28″N 71°25′21″W
36 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′40″N 71°23′26″W
37 Christ Episcopal Church
Christ Episcopal Church
June 30, 1976
(#76000043)
909 Eddy St.
41°48′09″N 71°24′27″W
Demolished in 2006
38 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′35″N 71°24′12″W
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
October 19, 2001
(#01000468)
Columbus Square, at Elmwood Ave. and Reservoir Ave.
41°47′48″N 71°25′33″W
Removed in June 2020[7]
40 Congdon Street Baptist Church
Congdon Street Baptist Church
June 21, 1971
(#71000032)
17 Congdon St.
41°49′42″N 71°24′25″W
41 John Corliss House
John Corliss House
May 1, 1974
(#74000049)
201 S. Main St.
41°49′23″N 71°24′24″W
42 Corliss-Carrington House
Corliss-Carrington House
December 30, 1970
(#70000020)
66 Williams St.
41°49′21″N 71°24′09″W
Well-preserved Adamesque-Federal style townhouse from 1812, with wrought iron columns on front facade
43 Covell Street School
Covell Street School
September 30, 1976
(#76000044)
231 Amherst St.
41°49′24″N 71°26′51″W
44 Customhouse Historic District
Customhouse Historic District
February 20, 1975
(#75000058)
Bounded by Westminster, Exchange, Dyer, Pine, and Peck Sts.
41°49′26″N 71°24′36″W
45 Susan S. & Edward J. Cutler House
Susan S. & Edward J. Cutler House
April 6, 2015
(#15000138)
12 Woodbine St.
41°50′45″N 71°24′18″W
46 Davol Rubber Company
Davol Rubber Company
June 27, 1980
(#80000093)
Point and Eddy Sts.
41°49′02″N 71°24′25″W
47 Richard Henry Deming House
Richard Henry Deming House
January 7, 1980
(#80000094)
66 Burnett St.
41°48′09″N 71°25′38″W
48 Edward Dexter House
Edward Dexter House
June 21, 1971
(#71000033)
72 Waterman St.
41°49′37″N 71°24′15″W
49 Jeremiah Dexter House
Jeremiah Dexter House
October 8, 1976
(#76000046)
957 N. Main St.
41°50′48″N 71°24′19″W
50 Charles Dowler House
Charles Dowler House
February 23, 1984
(#84001955)
581 Smith St.
41°50′09″N 71°25′51″W
51 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′24″N 71°24′48″W
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
February 22, 1990
(#90000104)
Doyle Ave. from N. Main St. to Hope St.
41°50′19″N 71°24′26″W
53 Dyerville Mill
Dyerville Mill
June 18, 1979
(#79000055)
610 Manton Ave.
41°49′35″N 71°27′42″W
54 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′05″N 71°26′39″W
55 Elizabeth Building
Elizabeth Building
November 5, 1971
(#71000034)
100 N. Main St.
41°49′41″N 71°24′38″W
56 Elmgrove Gardens Historic District
Elmgrove Gardens Historic District
February 2, 2005
(#04001589)
Rochambeau, Morris, and Cole Aves. and Fosdyke and Woodbury Sts.
41°50′52″N 71°23′31″W
57 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′03″N 71°25′23″W
58 Ernest Street Sewage Pumping Station
Ernest Street Sewage Pumping Station
January 13, 1989
(#88003103)
Ernest and Ellis Sts.
41°47′42″N 71°23′52″W
59 Federal Building
Federal Building
April 13, 1972
(#72000040)
Kennedy Plaza
41°49′33″N 71°24′40″W
60 First Baptist Meetinghouse
First Baptist Meetinghouse
October 15, 1966
(#66000017)
N. Main St. between Thomas and Waterman Sts.
41°49′38″N 71°24′33″W
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
August 16, 1977
(#77000026)
250 Washington St.
41°49′15″N 71°25′04″W
62 Fleur-de-Lys Studios
Fleur-de-Lys Studios
October 5, 1992
(#92001886)
7 Thomas St.
41°49′40″N 71°24′33″W
63 Freeman Plat Historic District
Freeman Plat Historic District
June 2, 1995
(#95000664)
Roughly bounded by Morris, Sessions, Cole, and Everett Aves.
41°50′18″N 71°23′38″W
64 General Ice Cream Corporation Building
General Ice Cream Corporation Building
August 19, 2008
(#08000788)
485 Plainfield St.
41°48′49″N 71°27′16″W
65 Gloria Dei Evangelical Lutheran Church
Gloria Dei Evangelical Lutheran Church
February 23, 1984
(#84002006)
15 Hayes St.
41°49′46″N 71°25′03″W
66 Grace Church
Grace Church
June 19, 1972
(#72000042)
175 Mathewson St.
41°49′18″N 71°24′50″W
67 Joseph Haile House
Joseph Haile House
May 19, 1972
(#72000007)
106 George St.
41°49′32″N 71°24′10″W
68 Hay and Owen Buildings
Hay and Owen Buildings
November 12, 1982
(#82001859)
101 and 117–135 Dyer St.
41°49′24″N 71°24′33″W
69 Heaton and Cowing Mill
Heaton and Cowing Mill
June 6, 2012
(#12000332)
1115 Douglas Ave.
41°51′26″N 71°26′34″W
70 Hope Block and Cheapside
Hope Block and Cheapside
May 21, 1975
(#75000059)
22–26 and 40 N. Main St.
41°49′35″N 71°24′33″W
71 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′35″N 71°23′51″W
72 Esek Hopkins House
Esek Hopkins House
May 22, 1973
(#73000071)
97 Admiral St.
41°50′29″N 71°25′15″W
73 Gov. Stephen Hopkins House
Gov. Stephen Hopkins House
April 3, 1970
(#70000022)
15 Hopkins St.
41°49′29″N 71°24′25″W
Home of colonial and state governor and signer of the Declaration of Independence
74 Thomas F. Hoppin House
Thomas F. Hoppin House
February 6, 1973
(#73000072)
383 Benefit St.
41°49′17″N 71°24′11″W
Home to the Annenberg Institute for School Reform at Brown University
75 Thomas P. Ives House
Thomas P. Ives House
December 30, 1970
(#70000023)
66 Power St.
41°49′24″N 71°24′10″W
76 Jones Warehouses
Jones Warehouses
January 7, 1980
(#80000099)
49–63 Central St.
41°48′50″N 71°25′23″W
77 Ladd Observatory
Ladd Observatory
June 6, 2000
(#93000583)
210 Doyle Ave., at its junction with Hope St.
41°50′21″N 71°23′59″W
78 Governor Henry Lippitt House
Governor Henry Lippitt House
November 27, 1972
(#72000043)
199 Hope St.
41°49′41″N 71°23′52″W
Italian villa home by Henry Childs with many original interiors
79 Loew's State Theater
Loew's State Theater
August 19, 1977
(#77000027)
220 Weybosset St.
41°49′15″N 71°24′45″W
Now known as the Providence Performing Arts Center
80 Louttit Laundry
Louttit Laundry
March 18, 2004
(#04000197)
93 Cranston St.
41°49′04″N 71°25′27″W
Demolished 2008[9]
81 Matthew Lynch House
Matthew Lynch House
March 8, 1978
(#78000001)
120 Robinson St.
41°48′29″N 71°25′01″W
82 Market House
Market House
April 13, 1972
(#72000001)
Market Sq.
41°49′32″N 71°24′31″W
83 Israel B. Mason House
Israel B. Mason House
August 16, 1977
(#77000001)
571 Broad St.
41°48′31″N 71°25′16″W
84 Mechanical Fabric Company
Mechanical Fabric Company
January 8, 2014
(#13001059)
55 Cromwell St., 40, 40R, 50, and 50R Sprague St.
41°48′33″N 71°25′35″W
85 Merchants Bank Building
Merchants Bank Building
November 21, 1977
(#77000002)
32 Westminster St.
41°49′29″N 71°24′36″W
86 Moshassuck Square
Moshassuck Square
September 8, 1970
(#70000001)
Roughly bounded by Charles, Randall, N. Main, and Smith Sts.
41°50′03″N 71°24′43″W
87 National and Providence Worsted Mills
National and Providence Worsted Mills
July 11, 2003
(#03000656)
166 Valley St.
41°49′16″N 71°26′27″W
88 New England Butt Company
New England Butt Company
January 7, 1980
(#80000001)
304 Pearl St.
41°48′54″N 71°25′22″W
89 Nicholson File Company Mill Complex
Nicholson File Company Mill Complex
August 22, 2005
(#05000918)
1–45 Acorn St.
41°49′39″N 71°25′47″W
90 Nightingale-Brown House
Nightingale-Brown House
June 29, 1989
(#89001242)
357 Benefit St.
41°49′16″N 71°24′09″W
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
September 13, 1977
(#77000003)
Between Branch Ave. and N. Main St.
41°50′55″N 71°24′24″W
92 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′51″N 71°24′12″W
Extends into Cranston
93 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′20″N 71°25′48″W
94 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′09″N 71°23′53″W
95 Ontario Apartments
Ontario Apartments
March 5, 1998
(#98000214)
25–31 and 37–41 Ontario St.
41°48′00″N 71°25′11″W
96 Oriental Mills
Oriental Mills
December 23, 2005
(#05001463)
10 Admiral St.
41°50′23″N 71°25′10″W
97 Our Lady of Lourdes Church Complex
Our Lady of Lourdes Church Complex
March 15, 1990
(#90000343)
901–903 Atwells Ave.
41°49′32″N 71°26′52″W
98 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′33″N 71°25′15″W
Specific addresses represent a boundary increase of May 5, 1988
99 Nathaniel Pearce House
Nathaniel Pearce House
May 19, 1972
(#72000002)
305 Brook St.
41°49′31″N 71°23′56″W
100 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′12″N 71°25′29″W
101 Perkins Buildings
Perkins Buildings
January 30, 2004
(#03001521)
85 Sprague St., 101 and 102 Westfield St.
41°48′37″N 71°25′40″W
102 Pine Street Historic District
Pine Street Historic District
September 13, 1978
(#78000005)
Irregular pattern along Pine St. from Myrtle to Seekill Sts.
41°48′50″N 71°25′06″W
103 Plain Farm House
Plain Farm House
June 27, 1980
(#80000006)
108 Webster Ave.
41°48′48″N 71°27′02″W
104 Poirier's Diner
Poirier's Diner
July 17, 2003
(#03000657)
1380 Westminster St.
41°49′07″N 71°26′01″W
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′33″N 71°23′47″W
106 Providence City Hall
Providence City Hall
January 23, 1975
(#75000001)
Dorrance and Washington Sts.
41°49′26″N 71°24′48″W
107 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′07″N 71°26′31″W
108 Providence Fruit and Produce Warehouse Company Building
Providence Fruit and Produce Warehouse Company Building
June 10, 2005
(#05000583)
6–64 Harris Ave.
41°49′40″N 71°25′49″W
Demolished in January 2008.
109 Providence Gas Company Purifier House
Providence Gas Company Purifier House
June 21, 2007
(#07000589)
200 Allens Ave.
41°48′29″N 71°24′11″W
110 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′02″N 71°24′39″W
Second set of boundaries represents a boundary increase of March 20, 2012
111 Providence Lying-In Hospital
Providence Lying-In Hospital
August 13, 1986
(#86001512)
50 Maude St.
41°50′08″N 71°25′47″W
112 Providence Steel and Iron Company Complex
Providence Steel and Iron Company Complex
August 24, 2005
(#05000919)
27 Sims Ave.
41°49′34″N 71°26′05″W
113 Providence Telephone Company
Providence Telephone Company
August 4, 1983
(#83000002)
112 Union St.
41°49′19″N 71°24′53″W
114 Providence-Biltmore Hotel
Providence-Biltmore Hotel
May 27, 1977
(#77000005)
11 Dorrance St.
41°49′27″N 71°24′49″W
115 Reservoir Avenue Sewage Pumping Station
Reservoir Avenue Sewage Pumping Station
January 13, 1989
(#88003108)
Reservoir and Pontiac Aves.
41°47′15″N 71°25′56″W
116 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′40″N 71°23′18″W
117 Rhode Island Hospital Trust Building
Rhode Island Hospital Trust Building
October 22, 1976
(#76000002)
15 Westminster St.
41°49′31″N 71°24′37″W
118 Rhode Island Medical Society Building
Rhode Island Medical Society Building
June 4, 1984
(#84002043)
106 Francis St.
41°49′46″N 71°25′00″W
119 Rhode Island Statehouse
Rhode Island Statehouse
April 28, 1970
(#70000002)
90 Smith St.
41°49′48″N 71°24′55″W
120 Rhode Island Tool Company
Rhode Island Tool Company
August 4, 2004
(#04000808)
146–148 W. River St.
41°50′36″N 71°24′56″W
121 Rhodes Street Historic District
Rhodes Street Historic District
November 12, 1982
(#82000004)
Rhodes, Janes, and Alphonso Sts.
41°48′28″N 71°24′32″W
122 Rochambeau Branch-Providence Public Library
Rochambeau Branch-Providence Public Library
March 5, 1998
(#98000215)
708 Hope St.
41°50′46″N 71°23′50″W
123 Rochambeau Worsted Company Mill
Rochambeau Worsted Company Mill
July 24, 2017
(#100001366)
60 King St.
41°49′23″N 71°27′13″W
124 Roger Williams National Memorial
Roger Williams National Memorial
October 15, 1966
(#66000942)
Bounded by N. Main, Canal, Smith, and Haymarket Sts.
41°49′48″N 71°24′38″W
125 Roger Williams Park Historic District
Roger Williams Park Historic District
October 15, 1966
(#66000002)
Roger Williams Park
41°46′55″N 71°24′43″W
126 Joseph and William Russell House
Joseph and William Russell House
August 12, 1971
(#71000001)
118 N. Main St.
41°49′41″N 71°24′34″W
127 St. Joseph's Roman Catholic Church
St. Joseph's Roman Catholic Church
July 15, 1974
(#74000004)
86 Hope St.
41°49′17″N 71°23′50″W
128 Saint Martin's Church
Saint Martin's Church
May 16, 1996
(#96000571)
50 Orchard Ave.
41°49′55″N 71°23′10″W
129 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′06″N 71°24′52″W
130 St. Stephen's Church
St. Stephen's Church
February 6, 1973
(#73000001)
114 George St.
41°49′32″N 71°24′04″W
131 Shakespeare Hall
Shakespeare Hall
June 18, 1979
(#79000002)
128 Dorrance St.
41°49′20″N 71°24′36″W
132 Shepard Company Building
Shepard Company Building
August 11, 1976
(#76000003)
259 Westminster Mall, 72–92 Washington St.
41°49′22″N 71°24′51″W
133 Sixth District Courthouse
Sixth District Courthouse
April 28, 1970
(#70000092)
150 Benefit St.
41°49′44″N 71°24′34″W
Also known as Old State House
134 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′40″N 71°23′24″W
135 Smith Hill Branch-Providence Public Library
Smith Hill Branch-Providence Public Library
March 5, 1998
(#98000216)
31 Candace St.
41°50′07″N 71°25′21″W
136 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′55″N 71°25′08″W
137 Smith Street Primary School
Smith Street Primary School
February 23, 1984
(#84002050)
396 Smith St.
41°50′02″N 71°25′30″W
138 Sons of Jacob Synagogue
Sons of Jacob Synagogue
August 24, 1989
(#89001152)
24 Douglas Ave.
41°50′06″N 71°25′02″W
139 South Providence Branch-Providence Public Library
South Providence Branch-Providence Public Library
March 5, 1998
(#98000218)
455 Prairie Ave.
41°48′07″N 71°24′51″W
140 South Street Station
South Street Station
June 30, 2006
(#06000553)
360 Eddy St.
41°49′07″N 71°24′24″W
141 David Sprague House
David Sprague House
May 23, 1978
(#78000010)
7 Harvard Ave. at Taylor St.
41°48′32″N 71°25′05″W
This house was moved from its original location at 263 Public St.
142 State Arsenal
State Arsenal
April 28, 1970
(#70000003)
176 Benefit St.
41°49′42″N 71°24′32″W
143 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′38″N 71°27′24″W
144 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′42″N 71°23′44″W
145 Summit Historic District
Summit Historic District
September 23, 2003
(#03000495)
Summit Ave., Rochambeau Ave., Camp St., Memorial Rd., and Creston Way
41°50′53″N 71°23′58″W
146 Swan Point Cemetery
Swan Point Cemetery
October 5, 1977
(#77000007)
585 Blackstone Boulevard; also opposite 585 Blackstone
41°51′09″N 71°23′00″W
Second address represents a boundary increase of November 28, 1978
147 Temple Beth-El
Temple Beth-El
December 29, 1988
(#88003074)
688 Broad St.
41°48′19″N 71°25′11″W
148 Trinity Square Historic District
Trinity Square Historic District
January 7, 1980
(#80000011)
Broad St. and Elmwood Ave.
41°48′44″N 71°25′24″W
149 Trinity Square Repertory Theatre
Trinity Square Repertory Theatre
June 5, 1972
(#72000004)
201 Washington St.
41°49′19″N 71°25′01″W
150 U.S. Customshouse
U.S. Customshouse
April 13, 1972
(#72000005)
24 Weybosset St.
41°49′28″N 71°24′36″W
151 Union Station
Union Station
February 20, 1975
(#75000003)
Exchange Ter.
41°49′32″N 71°24′50″W
152 Union Trust Company Building
Union Trust Company Building
March 1, 1973
(#73000004)
62 Dorrance St.
41°49′24″N 71°24′42″W
153 United States Post Office Annex
United States Post Office Annex
December 7, 2017
(#100001887)
2 Exchange Terrace
41°49′35″N 71°24′40″W
Now known as the John O. Pastore Federal Building.
154 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′40″N 71°26′02″W
155 University Hall, Brown University
University Hall, Brown University
October 15, 1966
(#66000003)
Brown University campus
41°49′34″N 71°24′16″W
Oldest building on Brown campus; built 1770
156 Veterans Memorial Auditorium – Masonic Temple
Veterans Memorial Auditorium – Masonic Temple
November 16, 1993
(#93001181)
Junction of Brownell and Park Sts.
41°49′48″N 71°25′01″W
157 Wanskuck Branch-Providence Public Library
Wanskuck Branch-Providence Public Library
March 5, 1998
(#98000217)
233 Veazie St.
41°51′04″N 71°26′05″W
158 Wanskuck Historic District
Wanskuck Historic District
December 1, 1983
(#83003867)
Roughly bounded by Branch Ave., Louisquisset Pike, and town boundary
41°51′20″N 71°25′56″W
159 Washington Park Sewage Pumping Station
Washington Park Sewage Pumping Station
January 13, 1989
(#88003107)
Shipyard St.
41°47′29″N 71°23′24″W
160 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′01″N 71°23′20″W
161 Weybosset Mills Complex
Weybosset Mills Complex
January 10, 2008
(#07001381)
Dike, Oak, Magnolia, Agnes, and Troy Sts.
41°48′52″N 71°26′31″W
162 Wesleyan Avenue Historic District
Wesleyan Avenue Historic District
November 23, 1982
(#82000011)
Roughly Wesleyan Ave., between Taylor and Broad Sts.
41°48′28″N 71°25′11″W
163 Westminster Street Historic District
Westminster Street Historic District
May 30, 2003
(#03000494)
Roughly along Westminster St., between Stewart St. and Sawins Ln.
41°49′06″N 71°25′13″W
164 Josephine White Block
Josephine White Block
January 7, 1980
(#80000014)
737–739 Cranston St.
41°48′17″N 71°26′19″W
165 Winsor-Swan-Whitman Farm
Winsor-Swan-Whitman Farm
May 1, 1974
(#74000006)
416 Eaton St.
41°50′34″N 71°26′35″W
166 Constance Witherby Park
Constance Witherby Park
November 25, 1975
(#75000005)
210 Pitman St.
41°49′37″N 71°23′03″W
167 Woods-Gerry House
Woods-Gerry House
February 12, 1971
(#71000003)
62 Prospect St.
41°49′42″N 71°24′21″W

Former listings

[3] Name on the Register Image Date listedDate removed Location Summary
1 North Freight Station
North Freight Station
May 7, 1973
(#73002265)
December 18, 1980 Canal St.
Demolished in 1973.

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on August 14, 2020.
  3. Numbers represent an 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. "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.
  7. Amaral, Brian; List, Madeline (25 June 2020). "Providence removes statue of Christopher Columbus, its fate unclear". The Providence Journal. Retrieved 28 June 2020.
  8. National Register of Historic Places Inventory--Nomination Form
  9. "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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.