kids encyclopedia robot

National Register of Historic Places listings in Providence, Rhode Island facts for kids

Kids Encyclopedia Facts
Providence, RI locator map
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 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.

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.


Current listings

Name on the Register Image Date listed Location Neighborhood 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 / 41.825°N 71.396111°W / 41.825; -71.396111 (Nelson W. Aldrich House)
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 / 41.818056°N 71.419167°W / 41.818056; -71.419167 (All Saints Memorial Church)
3 Candace Allen House
Candace Allen House
April 11, 1973
(#73000062)
12 Benevolent St.
41°49′29″N 71°24′15″W / 41.824834°N 71.404272°W / 41.824834; -71.404272 (Candace Allen House)
4 Zachariah Allen House
Zachariah Allen House
September 15, 1994
(#94001152)
1093 Smith St.
41°50′39″N 71°26′56″W / 41.844167°N 71.448889°W / 41.844167; -71.448889 (Zachariah Allen House)
5 America Street School
America Street School
June 18, 1987
(#87000996)
22 America St.
41°49′23″N 71°25′42″W / 41.823056°N 71.428333°W / 41.823056; -71.428333 (America Street School)
Demolished 1996.
6 American Brewing Company Plant
American Brewing Company Plant
June 21, 2016
(#16000395)
431 Harris Ave.
41°49′29″N 71°26′05″W / 41.824841°N 71.434690°W / 41.824841; -71.434690 (American Brewing Company Plant)
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 / 41.833333°N 71.425833°W / 41.833333; -71.425833 (Andrew Dickhaut Cottages Historic District)
8 The Arcade
The Arcade
May 6, 1971
(#71000029)
130 Westminster St. and 65 Weybosset St.
41°49′25″N 71°24′39″W / 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
January 20, 1972
(#72000034)
33 Chestnut St.
41°49′09″N 71°24′50″W / 41.819167°N 71.413889°W / 41.819167; -71.413889 (Arnold-Palmer House)
10 Aylesworth Apartments
Aylesworth Apartments
November 12, 1982
(#82000133)
188–194 Broad St.
41°49′00″N 71°25′06″W / 41.816587°N 71.418245°W / 41.816587; -71.418245 (Aylesworth Apartments)
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 / 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
April 20, 2006
(#06000299)
20 Gordon Ave.
41°48′17″N 71°24′57″W / 41.804635°N 71.415926°W / 41.804635; -71.415926 (Beaman and Smith Company Mill)
13 Bell Street Chapel
Bell Street Chapel
March 14, 1973
(#73000065)
5 Bell St.
41°49′07″N 71°26′12″W / 41.818611°N 71.436667°W / 41.818611; -71.436667 (Bell Street Chapel)
14 Beneficent Congregational Church
Beneficent Congregational Church
January 13, 1972
(#72000035)
300 Weybosset St.
41°49′11″N 71°24′51″W / 41.819722°N 71.414167°W / 41.819722; -71.414167 (Beneficent Congregational Church)
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 / 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
November 12, 2009
(#09000363)
Roughly bounded by Blackstone Boulevard and Cole, Grotto, President, and Rochambeau Aves.
41°50′27″N 71°23′08″W / 41.840936°N 71.385619°W / 41.840936; -71.385619 (Blackstone Boulevard-Cole Avenue-Grotto Avenue Historic District)
17 Blackstone Canal
Blackstone Canal
May 6, 1971
(#71000030)
From Steeple and Promenade Sts. to the Ashton Dam
Boundary increase (listed November 1, 1991, refnum 91001536): From the Ashton Dam north to the Massachusetts state line

41°55′16″N 71°25′21″W / 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 1991 expansion (#91001536) 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 / 41.833889°N 71.382222°W / 41.833889; -71.382222 (Blackstone Park Historic District)
19 Charles Brackett House
Charles Brackett House
April 3, 1970
(#70000018)
45 Prospect St.
41°49′39″N 71°24′18″W / 41.8275°N 71.405°W / 41.8275; -71.405 (Charles Brackett House)
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 / 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
July 11, 2016
(#16000443)
472 Potters Ave.
41°48′05″N 71°25′28″W / 41.801489°N 71.424389°W / 41.801489; -71.424389 (William J. Braitsch and Company Plant)
22 Brick Schoolhouse
Brick Schoolhouse
December 5, 1972
(#72000038)
24 Meeting St.
41°49′43″N 71°24′34″W / 41.828611°N 71.409444°W / 41.828611; -71.409444 (Brick Schoolhouse)
23 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 / 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
May 1, 1974
(#74000047)
Providence
Boundary increase (listed January 2, 2008, refnum 07001342): 144–146, 148, 150, 156–158 Broadway & 226, 230 Dean St.

41°48′58″N 71°25′46″W / 41.816111°N 71.429444°W / 41.816111; -71.429444 (Broadway-Armory Historic District)
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 / 41.83°N 71.420833°W / 41.83; -71.420833 (Brown and Sharpe Manufacturing Company Complex)
26 John Brown House
John Brown House
November 24, 1968
(#68000007)
52 Power St.
41°49′22″N 71°24′16″W / 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
August 22, 1991
(#91001025)
317 Rochambeau Ave.
41°50′48″N 71°23′39″W / 41.846667°N 71.394167°W / 41.846667; -71.394167 (Morris Brown House)
28 Moses Brown School
Moses Brown School
July 24, 1980
(#80000088)
250 Lloyd Ave.
41°50′00″N 71°23′56″W / 41.833333°N 71.398889°W / 41.833333; -71.398889 (Moses Brown School)
29 Burrows Block
Burrows Block
September 5, 1990
(#90001347)
735–745 Westminster St.
41°49′05″N 71°25′15″W / 41.818056°N 71.420833°W / 41.818056; -71.420833 (Burrows Block)
30 Butler Hospital
Butler Hospital
October 8, 1976
(#76000041)
345 Blackstone Boulevard
41°50′35″N 71°22′54″W / 41.843056°N 71.381667°W / 41.843056; -71.381667 (Butler Hospital)
31 Calvary Baptist Church
Calvary Baptist Church
January 7, 1980
(#80000089)
747 Broad St.
41°48′13″N 71°24′29″W / 41.803611°N 71.408056°W / 41.803611; -71.408056 (Calvary Baptist Church)
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 / 41.823333°N 71.427222°W / 41.823333; -71.427222 (A. F. Cappelli Block)
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 / 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
February 10, 1975
(#75000057)
Cathedral Sq.
41°49′09″N 71°25′01″W / 41.819167°N 71.416944°W / 41.819167; -71.416944 (Cathedral of Saints Peter and Paul)
35 Central Diner
Central Diner
January 13, 2010
(#09001231)
777 Elmwood Ave.
41°47′28″N 71°25′21″W / 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
January 13, 1989
(#88003106)
Ernest St. at Fields Point
41°47′40″N 71°23′26″W / 41.794444°N 71.390556°W / 41.794444; -71.390556 (Chemical Building, Fields Point Sewage Treatment Plant)
37 Christ Episcopal Church
Christ Episcopal Church
June 30, 1976
(#76000043)
909 Eddy St.
41°48′09″N 71°24′27″W / 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
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 / 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 Statue of Christopher Columbus
Statue of Christopher Columbus
October 19, 2001
(#01000468)
Fork at Elmwood Ave. and Reservoir avenue
41°47′48″N 71°25′33″W / 41.79679°N 71.42577°W / 41.79679; -71.42577 (Statue of Christopher Columbus)
40 Congdon Street Baptist Church
Congdon Street Baptist Church
June 21, 1971
(#71000032)
17 Congdon St.
41°49′42″N 71°24′25″W / 41.828333°N 71.406944°W / 41.828333; -71.406944 (Congdon Street Baptist Church)
41 John Corliss House
John Corliss House
May 1, 1974
(#74000049)
201 S. Main St.
41°49′23″N 71°24′24″W / 41.823056°N 71.406667°W / 41.823056; -71.406667 (John Corliss House)
42 Corliss-Carrington House
Corliss-Carrington House
December 30, 1970
(#70000020)
66 Williams St.
41°49′21″N 71°24′09″W / 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
September 30, 1976
(#76000044)
231 Amherst St.
41°49′24″N 71°26′51″W / 41.8233°N 71.4474°W / 41.8233; -71.4474 (Covell Street School)
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 / 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
April 6, 2015
(#15000138)
12 Woodbine St.
41°50′45″N 71°24′18″W / 41.8458°N 71.405°W / 41.8458; -71.405 (Susan S. & Edward J. Cutler House)
46 Davol Rubber Company
Davol Rubber Company
June 27, 1980
(#80000093)
Point and Eddy Sts.
41°49′02″N 71°24′25″W / 41.817222°N 71.406944°W / 41.817222; -71.406944 (Davol Rubber Company)
47 Richard Henry Deming House
Richard Henry Deming House
January 7, 1980
(#80000094)
66 Burnett St.
41°48′09″N 71°25′38″W / 41.8025°N 71.427222°W / 41.8025; -71.427222 (Richard Henry Deming House)
48 Edward Dexter House
Edward Dexter House
June 21, 1971
(#71000033)
72 Waterman St.
41°49′37″N 71°24′15″W / 41.826944°N 71.404167°W / 41.826944; -71.404167 (Edward Dexter House)
49 Jeremiah Dexter House
Jeremiah Dexter House
October 8, 1976
(#76000046)
957 N. Main St.
41°50′48″N 71°24′19″W / 41.846667°N 71.405278°W / 41.846667; -71.405278 (Jeremiah Dexter House)
50 Charles Dowler House
Charles Dowler House
February 23, 1984
(#84001955)
581 Smith St.
41°50′09″N 71°25′51″W / 41.835833°N 71.430833°W / 41.835833; -71.430833 (Charles Dowler House)
51 Downtown Providence Historic District
Downtown Providence Historic District
February 10, 1984
(#84001967)
Roughly bounded by Washington, Westminster, Empire and Weybosset Sts.
Boundary increase (listed October 11, 2007, refnum 07001081): Along Friendship, Pine & Richmond Sts.
Boundary increase (listed July 25, 2012, refnum 12000438): 250 & 254 Washington St.

41°49′24″N 71°24′48″W / 41.823333°N 71.413333°W / 41.823333; -71.413333 (Downtown Providence Historic District)
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 / 41.838611°N 71.407222°W / 41.838611; -71.407222 (Doyle Avenue Historic District)
53 Dyerville Mill
Dyerville Mill
June 18, 1979
(#79000055)
610 Manton Ave.
41°49′35″N 71°27′42″W / 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
April 4, 2007
(#07000265)
25 and 39 Manton Ave.
41°49′05″N 71°26′39″W / 41.818056°N 71.444167°W / 41.818056; -71.444167 (Earnscliffe Woolen-Paragon Worsted Company Mill Complex)
55 Elizabeth Building
Elizabeth Building
November 5, 1971
(#71000034)
100 N. Main St.
41°49′41″N 71°24′38″W / 41.828056°N 71.410556°W / 41.828056; -71.410556 (Elizabeth Building)
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 / 41.847778°N 71.391944°W / 41.847778; -71.391944 (Elmgrove Gardens Historic District)
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.
41°48′03″N 71°25′23″W / 41.800833°N 71.423056°W / 41.800833; -71.423056 (Elmwood Historic District)
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 / 41.795°N 71.397778°W / 41.795; -71.397778 (Ernest Street Sewage Pumping Station)
59 Federal Building
Federal Building
April 13, 1972
(#72000040)
Kennedy Plaza
41°49′33″N 71°24′40″W / 41.825833°N 71.411111°W / 41.825833; -71.411111 (Federal Building)
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 / 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
August 16, 1977
(#77000026)
250 Washington St.
41°49′15″N 71°25′04″W / 41.820833°N 71.417778°W / 41.820833; -71.417778 (First Universalist Church)
62 Fleur-de-Lys Studios
Fleur-de-Lys Studios
October 5, 1992
(#92001886)
7 Thomas St.
41°49′40″N 71°24′33″W / 41.827778°N 71.409167°W / 41.827778; -71.409167 (Fleur-de-Lys Studios)
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 / 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
August 19, 2008
(#08000788)
485 Plainfield St.
41°48′49″N 71°27′16″W / 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
February 23, 1984
(#84002006)
15 Hayes St.
41°49′46″N 71°25′03″W / 41.829444°N 71.4175°W / 41.829444; -71.4175 (Gloria Dei Evangelical Lutheran Church)
66 Grace Church
Grace Church
June 19, 1972
(#72000042)
175 Mathewson St.
41°49′18″N 71°24′50″W / 41.821667°N 71.413889°W / 41.821667; -71.413889 (Grace Church)
67 Joseph Haile House
Joseph Haile House
May 19, 1972
(#72000007)
106 George St.
41°49′32″N 71°24′10″W / 41.825556°N 71.402778°W / 41.825556; -71.402778 (Joseph Haile House)
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 / 41.823333°N 71.409167°W / 41.823333; -71.409167 (Hay and Owen Buildings)
69 Heaton and Cowing Mill
Heaton and Cowing Mill
June 6, 2012
(#12000332)
1115 Douglas Ave.
41°51′26″N 71°26′34″W / 41.85724°N 71.442765°W / 41.85724; -71.442765 (Heaton and Cowing Mill)
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 / 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
January 12, 1973
(#73000070)
Roughly bounded by Angell, Governor, Williams, and Brook Sts.
41°49′35″N 71°23′51″W / 41.826389°N 71.3975°W / 41.826389; -71.3975 (Hope-Power-Cooke Streets Historic District)
72 Esek Hopkins House
Esek Hopkins House
May 22, 1973
(#73000071)
97 Admiral St.
41°50′29″N 71°25′15″W / 41.841389°N 71.420833°W / 41.841389; -71.420833 (Esek Hopkins House)
73 Gov. Stephen Hopkins House
Gov. Stephen Hopkins House
April 3, 1970
(#70000022)
15 Hopkins St.
41°49′29″N 71°24′25″W / 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
February 6, 1973
(#73000072)
383 Benefit St.
41°49′17″N 71°24′11″W / 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
December 30, 1970
(#70000023)
66 Power St.
41°49′24″N 71°24′10″W / 41.823333°N 71.402778°W / 41.823333; -71.402778 (Thomas P. Ives House)
76 Jones Warehouses
Jones Warehouses
January 7, 1980
(#80000099)
49–63 Central St.
41°48′50″N 71°25′23″W / 41.813949°N 71.423118°W / 41.813949; -71.423118 (Jones Warehouses)
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 / 41.839167°N 71.399722°W / 41.839167; -71.399722 (Ladd Observatory)
78 Governor Henry Lippitt House
Governor Henry Lippitt House
November 27, 1972
(#72000043)
199 Hope St.
41°49′41″N 71°23′52″W / 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
August 19, 1977
(#77000027)
220 Weybosset St.
41°49′15″N 71°24′45″W / 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
March 18, 2004
(#04000197)
93 Cranston St.
41°49′04″N 71°25′27″W / 41.817778°N 71.424167°W / 41.817778; -71.424167 (Louttit Laundry)
Demolished 2008
81 Matthew Lynch House
Matthew Lynch House
March 8, 1978
(#78000001)
120 Robinson St.
41°48′29″N 71°25′01″W / 41.808116°N 71.416985°W / 41.808116; -71.416985 (Matthew Lynch House)
82 Market House
Market House
April 13, 1972
(#72000001)
Market Sq.
41°49′32″N 71°24′31″W / 41.825556°N 71.408611°W / 41.825556; -71.408611 (Market House)
83 Israel B. Mason House
Israel B. Mason House
August 16, 1977
(#77000001)
571 Broad St.
41°48′31″N 71°25′16″W / 41.808701°N 71.421039°W / 41.808701; -71.421039 (Israel B. Mason House)
84 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 / 41.809278°N 71.426407°W / 41.809278; -71.426407 (Mechanical Fabric Company)
85 Merchants Bank Building
Merchants Bank Building
November 21, 1977
(#77000002)
32 Westminster St.
41°49′29″N 71°24′36″W / 41.824722°N 71.41°W / 41.824722; -71.41 (Merchants Bank Building)
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 / 41.834167°N 71.411944°W / 41.834167; -71.411944 (Moshassuck Square)
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 / 41.821051°N 71.440957°W / 41.821051; -71.440957 (National and Providence Worsted Mills)
88 New England Butt Company
New England Butt Company
January 7, 1980
(#80000001)
304 Pearl St.
41°48′54″N 71°25′22″W / 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
August 22, 2005
(#05000918)
1–45 Acorn St.
41°49′39″N 71°25′47″W / 41.8275°N 71.429722°W / 41.8275; -71.429722 (Nicholson File Company Mill Complex)
90 Nightingale-Brown House
Nightingale-Brown House
June 29, 1989
(#89001242)
357 Benefit St.
41°49′16″N 71°24′09″W / 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
September 13, 1977
(#77000003)
Between Branch Ave. and N. Main St.
41°50′55″N 71°24′24″W / 41.848611°N 71.406667°W / 41.848611; -71.406667 (North Burial Ground)
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 / 41.780833°N 71.403333°W / 41.780833; -71.403333 (Norwood Avenue Historic District)
Extends into Cranston
93 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 / 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
May 11, 1989
(#89000333)
Roughly bounded by Olney St., Arlington Ave., Alumni Ave., and Hope St.
41°50′09″N 71°23′53″W / 41.835725°N 71.398019°W / 41.835725; -71.398019 (Olney Street-Alumni Avenue Historic District)
95 Ontario Apartments
Ontario Apartments
March 5, 1998
(#98000214)
25–31 and 37–41 Ontario St.
41°48′00″N 71°25′11″W / 41.8°N 71.419722°W / 41.8; -71.419722 (Ontario Apartments)
96 Oriental Mills
Oriental Mills
December 23, 2005
(#05001463)
10 Admiral St.
41°50′23″N 71°25′10″W / 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
March 15, 1990
(#90000343)
901–903 Atwells Ave.
41°49′32″N 71°26′52″W / 41.825556°N 71.447778°W / 41.825556; -71.447778 (Our Lady of Lourdes Church Complex)
98 Parkis-Comstock Historic District
January 7, 1980
(#80000005)
Broad St. and Parkis and Comstock Aves.
Boundary increase (listed May 5, 1988, refnum 88000512): 568, 570–572 Broad St. and 39–41, 54–56, and 60–62 Harvard Ave.

41°48′33″N 71°25′15″W / 41.809294°N 71.420891°W / 41.809294; -71.420891 (Parkis-Comstock Historic District)
99 Nathaniel Pearce House
Nathaniel Pearce House
May 19, 1972
(#72000002)
305 Brook St.
41°49′31″N 71°23′56″W / 41.825312°N 71.398777°W / 41.825312; -71.398777 (Nathaniel Pearce House)
100 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 / 41.836667°N 71.424722°W / 41.836667; -71.424722 (Pekin Street Historic District)
101 Perkins Buildings
January 30, 2004
(#03001521)
85 Sprague St., 101 and 102 Westfield St.
41°48′37″N 71°25′40″W / 41.810347°N 71.427776°W / 41.810347; -71.427776 (Perkins Buildings)
102 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 / 41.813889°N 71.418333°W / 41.813889; -71.418333 (Pine Street Historic District)
103 Plain Farm House
Plain Farm House
June 27, 1980
(#80000006)
108 Webster Ave.
41°48′48″N 71°27′02″W / 41.813380°N 71.450449°W / 41.813380; -71.450449 (Plain Farm House)
104 Poirier's Diner
Poirier's Diner
July 17, 2003
(#03000657)
1380 Westminster St.
41°49′07″N 71°26′01″W / 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. Not open for business as of 9/25/2012.
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 / 41.825833°N 71.396389°W / 41.825833; -71.396389 (Power Street-Cooke Street Historic District)
106 Providence City Hall
Providence City Hall
January 23, 1975
(#75000001)
Dorrance and Washington Sts.
41°49′26″N 71°24′48″W / 41.823889°N 71.413333°W / 41.823889; -71.413333 (Providence City Hall)
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 / 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
June 10, 2005
(#05000583)
6–64 Harris Ave.
41°49′40″N 71°25′49″W / 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
June 21, 2007
(#07000589)
200 Allens Ave.
41°48′29″N 71°24′11″W / 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
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 / 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
August 13, 1986
(#86001512)
50 Maude St.
41°50′08″N 71°25′47″W / 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
August 24, 2005
(#05000919)
27 Sims Ave.
41°49′34″N 71°26′05″W / 41.826111°N 71.434722°W / 41.826111; -71.434722 (Providence Steel and Iron Company Complex)
113 Providence Telephone Company
Providence Telephone Company
August 4, 1983
(#83000002)
112 Union St.
41°49′19″N 71°24′53″W / 41.821944°N 71.414722°W / 41.821944; -71.414722 (Providence Telephone Company)
114 Providence-Biltmore Hotel
Providence-Biltmore Hotel
May 27, 1977
(#77000005)
11 Dorrance St.
41°49′27″N 71°24′49″W / 41.824167°N 71.413611°W / 41.824167; -71.413611 (Providence-Biltmore Hotel)
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 / 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
January 13, 1989
(#88003105)
Ernest St.
41°47′40″N 71°23′18″W / 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
October 22, 1976
(#76000002)
15 Westminster St.
41°49′31″N 71°24′37″W / 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
June 4, 1984
(#84002043)
106 Francis St.
41°49′46″N 71°25′00″W / 41.829444°N 71.416667°W / 41.829444; -71.416667 (Rhode Island Medical Society Building)
119 Rhode Island Statehouse
Rhode Island Statehouse
April 28, 1970
(#70000002)
90 Smith St.
41°49′48″N 71°24′55″W / 41.83°N 71.415278°W / 41.83; -71.415278 (Rhode Island Statehouse)
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 / 41.843333°N 71.415556°W / 41.843333; -71.415556 (Rhode Island Tool Company)
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 / 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
March 5, 1998
(#98000215)
708 Hope St.
41°50′46″N 71°23′50″W / 41.846111°N 71.397222°W / 41.846111; -71.397222 (Rochambeau Branch-Providence Public Library)
123 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 / 41.830053°N 71.410547°W / 41.830053; -71.410547 (Roger Williams National Memorial)
124 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 / 41.781944°N 71.411944°W / 41.781944; -71.411944 (Roger Williams Park Historic District)
125 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 / 41.828192°N 71.409575°W / 41.828192; -71.409575 (Joseph and William Russell House)
126 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 / 41.821389°N 71.397222°W / 41.821389; -71.397222 (St. Joseph's Roman Catholic Church)
127 Saint Martin's Church
Saint Martin's Church
May 16, 1996
(#96000571)
50 Orchard Ave.
41°49′55″N 71°23′10″W / 41.831944°N 71.386111°W / 41.831944; -71.386111 (Saint Martin's Church)
128 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 / 41.801700°N 71.414424°W / 41.801700; -71.414424 (St. Michael's Roman Catholic Church, Convent, Rectory, and School)
129 St. Stephen's Church
St. Stephen's Church
February 6, 1973
(#73000001)
114 George St.
41°49′32″N 71°24′04″W / 41.825675°N 71.401214°W / 41.825675; -71.401214 (St. Stephen's Church)
130 Shakespeare Hall
Shakespeare Hall
June 18, 1979
(#79000002)
128 Dorrance St.
41°49′20″N 71°24′36″W / 41.822222°N 71.41°W / 41.822222; -71.41 (Shakespeare Hall)
131 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 / 41.822778°N 71.414167°W / 41.822778; -71.414167 (Shepard Company Building)
132 Sixth District Courthouse
Sixth District Courthouse
April 28, 1970
(#70000092)
150 Benefit St.
41°49′44″N 71°24′34″W / 41.828889°N 71.409444°W / 41.828889; -71.409444 (Sixth District Courthouse)
Also known as Old State House
133 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 / 41.794444°N 71.39°W / 41.794444; -71.39 (Sludge Press House, Fields Point Sewage Treatment Plant)
134 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 / 41.835278°N 71.4225°W / 41.835278; -71.4225 (Smith Hill Branch-Providence Public Library)
135 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 / 41.831944°N 71.418889°W / 41.831944; -71.418889 (Smith Hill Historic District)
136 Smith Street Primary School
Smith Street Primary School
February 23, 1984
(#84002050)
396 Smith St.
41°50′02″N 71°25′30″W / 41.833889°N 71.425°W / 41.833889; -71.425 (Smith Street Primary School)
137 Sons of Jacob Synagogue
Sons of Jacob Synagogue
August 24, 1989
(#89001152)
24 Douglas Ave.
41°50′06″N 71°25′02″W / 41.834915°N 71.417212°W / 41.834915; -71.417212 (Sons of Jacob Synagogue)
138 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 / 41.801944°N 71.414167°W / 41.801944; -71.414167 (South Providence Branch-Providence Public Library)
139 South Street Station
South Street Station
June 30, 2006
(#06000553)
360 Eddy St.
41°49′07″N 71°24′24″W / 41.818611°N 71.406667°W / 41.818611; -71.406667 (South Street Station)
140 David Sprague House
David Sprague House
May 23, 1978
(#78000010)
7 Harvard Ave. at Taylor St.
41°48′32″N 71°25′05″W / 41.808755°N 71.418182°W / 41.808755; -71.418182 (David Sprague House)
This house was moved from its original location at 263 Public St.
141 State Arsenal
State Arsenal
April 28, 1970
(#70000003)
176 Benefit St.
41°49′42″N 71°24′32″W / 41.828333°N 71.408889°W / 41.828333; -71.408889 (State Arsenal)
142 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 / 41.828333°N 71.395556°W / 41.828333; -71.395556 (Stimson Avenue Historic District)
143 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 / 41.847947°N 71.399313°W / 41.847947; -71.399313 (Summit Historic District)
144 Swan Point Cemetery
Swan Point Cemetery
October 5, 1977
(#77000007)
585 Blackstone Boulevard
Boundary increase (listed November 28, 1978, refnum 78003445): Opposite 585 Blackstone Blvd.

41°51′09″N 71°23′00″W / 41.8525°N 71.383333°W / 41.8525; -71.383333 (Swan Point Cemetery)
145 Temple Beth-El
Temple Beth-El
December 29, 1988
(#88003074)
688 Broad St.
41°48′19″N 71°25′11″W / 41.805278°N 71.419722°W / 41.805278; -71.419722 (Temple Beth-El)
146 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 / 41.812222°N 71.423333°W / 41.812222; -71.423333 (Trinity Square Historic District)
147 Trinity Square Repertory Theatre
Trinity Square Repertory Theatre
June 5, 1972
(#72000004)
201 Washington St.
41°49′19″N 71°25′01″W / 41.821944°N 71.416944°W / 41.821944; -71.416944 (Trinity Square Repertory Theatre)
148 U.S. Customshouse
U.S. Customshouse
April 13, 1972
(#72000005)
24 Weybosset St.
41°49′28″N 71°24′36″W / 41.824444°N 71.41°W / 41.824444; -71.41 (U.S. Customshouse)
149 Union Station
Union Station
February 20, 1975
(#75000003)
Exchange Ter.
41°49′32″N 71°24′50″W / 41.825556°N 71.413889°W / 41.825556; -71.413889 (Union Station)
150 Union Trust Company Building
Union Trust Company Building
March 1, 1973
(#73000004)
62 Dorrance St.
41°49′24″N 71°24′42″W / 41.823333°N 71.411667°W / 41.823333; -71.411667 (Union Trust Company Building)
151 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 / 41.827778°N 71.433889°W / 41.827778; -71.433889 (United States Rubber Company Mill Complex)
152 University Hall, Brown University
University Hall, Brown University
October 15, 1966
(#66000003)
Brown University campus
41°49′34″N 71°24′16″W / 41.826111°N 71.404444°W / 41.826111; -71.404444 (University Hall, Brown University)
Oldest building on Brown campus; built 1770
153 Veterans Memorial Auditorium-Masonic Temple
Veterans Memorial Auditorium-Masonic Temple
November 16, 1993
(#93001181)
Junction of Brownell and Park Sts.
41°49′47″N 71°25′03″W / 41.829722°N 71.4175°W / 41.829722; -71.4175 (Veterans Memorial Auditorium-Masonic Temple)
154 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 / 41.851111°N 71.434722°W / 41.851111; -71.434722 (Wanskuck Branch-Providence Public Library)
155 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 / 41.855556°N 71.432222°W / 41.855556; -71.432222 (Wanskuck Historic District)
156 Washington Park Sewage Pumping Station
Washington Park Sewage Pumping Station
January 13, 1989
(#88003107)
Shipyard St.
41°47′29″N 71°23′24″W / 41.791389°N 71.39°W / 41.791389; -71.39 (Washington Park Sewage Pumping Station)
157 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 / 41.833611°N 71.388889°W / 41.833611; -71.388889 (Wayland Historic District)
158 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 / 41.814444°N 71.441944°W / 41.814444; -71.441944 (Weybosset Mills Complex)
159 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 / 41.807778°N 71.419722°W / 41.807778; -71.419722 (Wesleyan Avenue Historic District)
160 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 / 41.818347°N 71.420276°W / 41.818347; -71.420276 (Westminster Street Historic District)
161 Josephine White Block
Josephine White Block
January 7, 1980
(#80000014)
737–739 Cranston St.
41°48′17″N 71°26′19″W / 41.804708°N 71.438542°W / 41.804708; -71.438542 (Josephine White Block)
162 Winsor-Swan-Whitman Farm
Winsor-Swan-Whitman Farm
May 1, 1974
(#74000006)
416 Eaton St.
41°50′34″N 71°26′35″W / 41.842778°N 71.443056°W / 41.842778; -71.443056 (Winsor-Swan-Whitman Farm)
163 Constance Witherby Park
Constance Witherby Park
November 25, 1975
(#75000005)
210 Pitman St.
41°49′37″N 71°23′03″W / 41.826944°N 71.384167°W / 41.826944; -71.384167 (Constance Witherby Park)
164 Woods-Gerry House
Woods-Gerry House
February 12, 1971
(#71000003)
62 Prospect St.
41°49′42″N 71°24′21″W / 41.828333°N 71.405833°W / 41.828333; -71.405833 (Woods-Gerry House)

Former listings

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

See also

Kids robot.svg In Spanish: Anexo:Registro Nacional de Lugares Históricos en Providence para niños

kids search engine
National Register of Historic Places listings in Providence, Rhode Island Facts for Kids. Kiddle Encyclopedia.