[2]
Name on the Register[3]
Image
Date listed[4]
Location
City or town
Description
1
Armory of the Kentish Guards
Armory of the Kentish Guards
April 28, 1970 (#70000012 )
Armory and Peirce Sts. 41°39′40″N 71°27′04″W / 41.661013°N 71.451055°W / 41.661013; -71.451055 (Armory of the Kentish Guards )
East Greenwich
2
Richard Briggs Farm
Richard Briggs Farm
June 6, 2003 (#03000517 )
830 South Rd. 41°36′25″N 71°30′38″W / 41.606944°N 71.510556°W / 41.606944; -71.510556 (Richard Briggs Farm )
East Greenwich
3
East Greenwich Historic District
East Greenwich Historic District
June 13, 1974 (#74000036 )
Roughly bounded by Kenyon Ave., Division, Peirce, and London Sts., Greenwich Cove and Dark Entry Brook 41°39′43″N 71°27′17″W / 41.661944°N 71.454722°W / 41.661944; -71.454722 (East Greenwich Historic District )
East Greenwich and Warwick
4
Fry's Hamlet Historic District
Fry's Hamlet Historic District
December 20, 1985 (#85003161 )
2068, 2153, 2196, and 2233 S. County Trail 41°38′21″N 71°29′58″W / 41.639167°N 71.499444°W / 41.639167; -71.499444 (Fry's Hamlet Historic District )
East Greenwich
5
Kent County Courthouse
Kent County Courthouse
April 28, 1970 (#70000013 )
127 Main St. 41°39′39″N 71°27′02″W / 41.660833°N 71.450556°W / 41.660833; -71.450556 (Kent County Courthouse )
East Greenwich
Now East Greenwich Town Hall
6
Massie Wireless Station
Massie Wireless Station
October 22, 2001 (#01001157 )
1300 Frenchtown Rd. (New England Wireless and Steam Museum ) 41°37′33″N 71°30′45″W / 41.625833°N 71.5125°W / 41.625833; -71.5125 (Massie Wireless Station )
East Greenwich
7
Spencer–Shippee–Lillbridge House
Spencer–Shippee–Lillbridge House
April 20, 2011 (#11000207 )
12 Middle Rd. 41°39′16″N 71°27′51″W / 41.654444°N 71.464167°W / 41.654444; -71.464167 (Spencer–Shippee–Lillbridge House )
East Greenwich
8
Tillinghast Mill Site
Tillinghast Mill Site
March 10, 1988 (#88000164 )
Frenchtown Park 41°37′41″N 71°30′23″W / 41.62805°N 71.506326°W / 41.62805; -71.506326 (Tillinghast Mill Site )
East Greenwich
9
Tillinghast Road Historic District
Tillinghast Road Historic District
March 9, 1988 (#88000167 )
Tillinghast Rd. 41°37′03″N 71°30′39″W / 41.6175°N 71.510833°W / 41.6175; -71.510833 (Tillinghast Road Historic District )
East Greenwich
10
Gen. James Mitchell Varnum House
Gen. James Mitchell Varnum House
August 12, 1971 (#71000016 )
57 Peirce St. 41°39′49″N 71°27′06″W / 41.663611°N 71.451667°W / 41.663611; -71.451667 (Gen. James Mitchell Varnum House )
East Greenwich
11
Clement Weaver-Daniel Howland House
Clement Weaver-Daniel Howland House
November 7, 1995 (#95001266 )
125 Howland Rd. 41°39′32″N 71°28′40″W / 41.658889°N 71.477778°W / 41.658889; -71.477778 (Clement Weaver-Daniel Howland House )
East Greenwich
12
Col. Micah Whitmarsh House
Col. Micah Whitmarsh House
February 18, 1971 (#71000017 )
294 Main St. 41°39′34″N 71°27′01″W / 41.659444°N 71.450278°W / 41.659444; -71.450278 (Col. Micah Whitmarsh House )
East Greenwich
13
Windmill Cottage
Windmill Cottage
May 22, 1973 (#73000051 )
144 Division St. 41°39′49″N 71°27′23″W / 41.663611°N 71.456389°W / 41.663611; -71.456389 (Windmill Cottage )
East Greenwich