[ 2]
Name on the Register[ 3]
Image
Date listed[ 4]
Location
City or town
Description
1
Arkwright Bridge
Arkwright Bridge
December 12, 1978 (#78000061 )
Crosses the Pawtuxet River at Hill St. 41°43′49″N 71°32′49″W / 41.730278°N 71.546944°W / 41.730278; -71.546944 (Arkwright Bridge )
Cranston
Extends into Kent County
2
Edgewood Historic District-Anstis Greene Estate Plats
Edgewood Historic District-Anstis Greene Estate Plats
August 3, 2015 (#15000497 )
Anstis, Broad & Swift Sts., Birchfield & Kensington Rds., Bluff, King, Marion & Rosewood Aves., Narragansett Blvd. 41°46′25″N 71°23′40″W / 41.7737°N 71.3944°W / 41.7737; -71.3944 (Edgewood Historic District-Anstis Greene Estate Plats )
Cranston
3
Edgewood Historic District-Arnold Farm Plat
Edgewood Historic District-Arnold Farm Plat
September 10, 2010 (#10000733 )
Arnold, Albert, Columbia Aves.; parts of Broad St., Pawtuxet Ave., Narragansett Blvd. 41°46′38″N 71°23′44″W / 41.777222°N 71.395556°W / 41.777222; -71.395556 (Edgewood Historic District-Arnold Farm Plat )
Cranston
4
Edgewood Historic District-Taft Estate Plat
Edgewood Historic District-Taft Estate Plat
October 24, 2003 (#03001069 )
Roughly bounded by Windsor Rd., Narragansett Bay, Circuit Dr., and Broad St.; E. side of Narragansett Blvd. between Windsor Rd. & Ocean Ave. 41°46′14″N 71°23′27″W / 41.770556°N 71.390833°W / 41.770556; -71.390833 (Edgewood Historic District-Taft Estate Plat )
Cranston
Second set of addresses represents a boundary increase, 2014-12-22
5
Edgewood Historic District-Shaw Plat
Edgewood Historic District-Shaw Plat
March 27, 2013 (#13000120 )
Shaw and Marion Aves., parts of Narragansett Boulevard, and Broad St. 41°46′30″N 71°23′41″W / 41.775088°N 71.394829°W / 41.775088; -71.394829 (Edgewood Historic District-Shaw Plat )
Cranston
6
Edgewood Yacht Club
Edgewood Yacht Club
February 23, 1989 (#89000072 )
3 Shaw Ave. 41°46′34″N 71°23′26″W / 41.776111°N 71.390556°W / 41.776111; -71.390556 (Edgewood Yacht Club )
Cranston
7
Thomas Fenner House
Thomas Fenner House
March 2, 1990 (#90000143 )
43 Stony Acre Dr. 41°47′27″N 71°29′19″W / 41.790833°N 71.488611°W / 41.790833; -71.488611 (Thomas Fenner House )
Cranston
8
Furnace Hill Brook Historic and Archeological District
Furnace Hill Brook Historic and Archeological District
August 6, 1980 (#80000097 )
off Furnace Hill Road 41°45′20″N 71°29′15″W / 41.755483°N 71.487595°W / 41.755483; -71.487595 (Furnace Hill Brook Historic and Archeological District )
Cranston
9
Joy Homestead
Joy Homestead
February 18, 1971 (#71000035 )
156 Scituate Ave. 41°46′57″N 71°28′36″W / 41.7825°N 71.476667°W / 41.7825; -71.476667 (Joy Homestead )
Cranston
10
Knightsville Meetinghouse
Knightsville Meetinghouse
March 8, 1978 (#78000074 )
67 Phenix Ave. 41°46′54″N 71°28′08″W / 41.781667°N 71.468889°W / 41.781667; -71.468889 (Knightsville Meetinghouse )
Cranston
11
Lippitt Hill Historic District
Lippitt Hill Historic District
March 2, 1989 (#89000142 )
Hope Rd., Burlingame Rd., and Lippett Ave. 41°44′23″N 71°32′06″W / 41.739722°N 71.535°W / 41.739722; -71.535 (Lippitt Hill Historic District )
Cranston
12
Norwood Avenue Historic District
Norwood Avenue Historic District
April 26, 2002 (#02000412 )
Roughly along Norwood Ave. between Roger Williams to Broad St. 41°46′51″N 71°24′12″W / 41.780833°N 71.403333°W / 41.780833; -71.403333 (Norwood Avenue Historic District )
Cranston
Extends into Providence .
13
Oak Lawn Village Historic District
Oak Lawn Village Historic District
November 25, 1977 (#77000004 )
Wilbur Ave. from Natick Rd. to Oaklawn Ave., includes Searle, Exchange, and Wheelock Sts. 41°44′57″N 71°29′06″W / 41.749167°N 71.485°W / 41.749167; -71.485 (Oak Lawn Village Historic District )
Cranston
14
Pawtuxet Village Historic District
Pawtuxet Village Historic District
April 24, 1973 (#73000050 )
Bounded roughly by Bayside, S. Atlantic, and Ocean Aves., the Pawtuxet and Providence rivers, and Post Rd. 41°45′49″N 71°23′27″W / 41.763611°N 71.390833°W / 41.763611; -71.390833 (Pawtuxet Village Historic District )
Cranston
15
Potter-Remington House
Upload image
December 28, 1978 (#78000006 )
571 Natick Rd. 41°44′30″N 71°29′35″W / 41.741667°N 71.493056°W / 41.741667; -71.493056 (Potter-Remington House )
Cranston
16
Rhodes-on-the Pawtuxet Ballroom and Gazebo
Rhodes-on-the Pawtuxet Ballroom and Gazebo
December 12, 1978 (#78000007 )
Rhodes Pl. 41°46′04″N 71°23′32″W / 41.767778°N 71.392222°W / 41.767778; -71.392222 (Rhodes-on-the Pawtuxet Ballroom and Gazebo )
Cranston
17
Rosedale Apartments
Rosedale Apartments
April 10, 2007 (#07000301 )
1180 Narragansett Boulevard 41°46′57″N 71°23′34″W / 41.7825°N 71.392778°W / 41.7825; -71.392778 (Rosedale Apartments )
Cranston
18
Sheldon House
Sheldon House
January 5, 1989 (#88001123 )
458 Scituate Ave. 41°46′47″N 71°29′33″W / 41.779722°N 71.4925°W / 41.779722; -71.4925 (Sheldon House )
Cranston
19
Gov. William Sprague Mansion
Gov. William Sprague Mansion
February 18, 1971 (#71000002 )
1351 Cranston St. 41°47′28″N 71°27′24″W / 41.791111°N 71.456667°W / 41.791111; -71.456667 (Gov. William Sprague Mansion )
Cranston
20
Westcote
Westcote
August 3, 1988 (#88001126 )
101 Mountain Laurel Dr. 41°45′19″N 71°28′21″W / 41.755278°N 71.4725°W / 41.755278; -71.4725 (Westcote )
Cranston
21
Nathan Westcott House
Nathan Westcott House
January 5, 1989 (#88001124 )
150 Scituate Ave. 41°46′42″N 71°28′46″W / 41.778333°N 71.479444°W / 41.778333; -71.479444 (Nathan Westcott House )
Cranston
22
Arad Wood House
Arad Wood House
August 3, 1988 (#88001125 )
407 Pontiac Ave. 41°46′30″N 71°26′18″W / 41.775°N 71.438333°W / 41.775; -71.438333 (Arad Wood House )
Cranston