User:Sanfranman59/National Register of Historic Places listings in Pawtucket, Rhode Island

Current listings

edit
[1] Name on the Register Image Date listed[2] Location Description
1 John E. Adams House November 18, 1983
(#83003804)
11 Allen Ave.
41°52′59″N 71°22′38″W / 41.883056°N 71.377222°W / 41.883056; -71.377222 (John E. Adams House)
2 Art's Auto December 15, 1978
(#78000071)
5-7 Lonsdale Ave.
41°52′07″N 71°23′56″W / 41.868611°N 71.398889°W / 41.868611; -71.398889 (Art's Auto)
3 Bridge Mill Power Plant
 
Bridge Mill Power Plant
November 18, 1983
(#83003805)
25 Roosevelt Ave.
41°52′35″N 71°23′04″W / 41.876389°N 71.384444°W / 41.876389; -71.384444 (Bridge Mill Power Plant)
4 G.A. Burnham House November 18, 1983
(#83003806)
17 Nickerson St.
41°52′58″N 71°23′20″W / 41.882778°N 71.388889°W / 41.882778; -71.388889 (G.A. Burnham House)
5 Childs-Brown House November 18, 1983
(#83003807)
172 Pine St.
41°52′28″N 71°23′23″W / 41.874397°N 71.389739°W / 41.874397; -71.389739 (Childs-Brown House)
6 Church Hill Grammar School April 23, 2010
(#10000165)
81 Park Pl.
41°52′33″N 71°23′16″W / 41.875878°N 71.387694°W / 41.875878; -71.387694 (Church Hill Grammar School)
7 Church Hill Industrial District
 
Church Hill Industrial District
August 12, 1982
(#82000135)
Roughly bounded by S. Union, Pine, Baley, Commerce, Main, and Hill Sts.
41°52′34″N 71°23′22″W / 41.87611°N 71.38944°W / 41.87611; -71.38944 (Church Hill Industrial District)
Boundary increase (listed 2/7/2011): 60 Dexter St., 125 Goff Ave., 265 Pine St.

Coordinates missing
8 Collyer Monument
 
Collyer Monument
November 18, 1983
(#83003808)
Mineral Spring Park
41°52′29″N 71°23′35″W / 41.874722°N 71.393056°W / 41.874722; -71.393056 (Collyer Monument)
9 Conant Thread-Coats & Clark Mill Complex District
 
Conant Thread-Coats & Clark Mill Complex District
November 18, 1983
(#83003809)
Roughly bounded by Lonsdale Ave., Pine, Conant, Carpenter, and Rand Sts.
41°52′51″N 71°23′53″W / 41.880833°N 71.398056°W / 41.880833; -71.398056 (Conant Thread-Coats & Clark Mill Complex District)
10 Lorenzo Crandall House December 10, 1984
(#78000072)
221 High St.
41°52′53″N 71°23′03″W / 41.881389°N 71.384167°W / 41.881389; -71.384167 (Lorenzo Crandall House)
11 Division Street Bridge
 
Division Street Bridge
November 18, 1983
(#83003810)
Division St. at the Seekonk River
41°52′20″N 71°23′06″W / 41.872222°N 71.385°W / 41.872222; -71.385 (Division Street Bridge)
12 Downtown Pawtucket Historic District April 5, 2007
(#06001227)
Roughly bounded by Broad St., Grant St., High St., the East Ave. Extension, and Main St.
41°52′43″N 71°23′05″W / 41.878692°N 71.384856°W / 41.878692; -71.384856 (Downtown Pawtucket Historic District)
13 Exchange Street Historic District September 6, 2002
(#02000952)
Roughly along Exchange, Front and Fountain Sts.
41°52′47″N 71°22′50″W / 41.879722°N 71.380556°W / 41.879722; -71.380556 (Exchange Street Historic District)
14 Fifth Ward Wardroom November 18, 1983
(#83003817)
47 Mulberry St.
41°52′27″N 71°23′36″W / 41.874167°N 71.393333°W / 41.874167; -71.393333 (Fifth Ward Wardroom)
15 Fire Station No. 4 November 18, 1983
(#83003819)
474 Broadway
41°53′11″N 71°22′36″W / 41.886389°N 71.376667°W / 41.886389; -71.376667 (Fire Station No. 4)
16 First Ward Wardroom November 18, 1983
(#83003820)
171 Fountain St.
41°53′04″N 71°22′41″W / 41.884372°N 71.378075°W / 41.884372; -71.378075 (First Ward Wardroom)
17 Foster-Payne House November 18, 1983
(#83003823)
25 Belmont St.
41°51′46″N 71°23′45″W / 41.862792°N 71.395806°W / 41.862792; -71.395806 (Foster-Payne House)
18 Fuller Houses
 
Fuller Houses
November 18, 1983
(#83003825)
339-341 and 343-345 Broadway
41°53′04″N 71°22′38″W / 41.884444°N 71.377222°W / 41.884444; -71.377222 (Fuller Houses)
19 Gately Building March 20, 2012
(#12000135)
335 Main St.
41°52′09″N 71°23′21″W / 41.869167°N 71.389167°W / 41.869167; -71.389167 (Gately Building)
20 Gilbane's Service Center Building November 18, 1983
(#83003827)
175-191 Pawtucket Ave.
41°52′09″N 71°23′21″W / 41.869167°N 71.389167°W / 41.869167; -71.389167 (Gilbane's Service Center Building)
21 Hope Webbing Company Mill
 
Hope Webbing Company Mill
April 19, 2006
(#06000297)
999-1005 Main St.
41°51′46″N 71°24′04″W / 41.862778°N 71.401111°W / 41.862778; -71.401111 (Hope Webbing Company Mill)
22 Louis Kotzow House November 18, 1983
(#83003829)
641 East Ave.
41°51′37″N 71°23′24″W / 41.860278°N 71.39°W / 41.860278; -71.39 (Louis Kotzow House)
23 Leroy Theatre August 4, 1983
(#83000181)
66 Broad St.
41°52′48″N 71°23′15″W / 41.88°N 71.3875°W / 41.88; -71.3875 (Leroy Theatre)
24 Liberty Arming the Patriot October 19, 2001
(#01000467)
Park Place
41°52′37″N 71°23′14″W / 41.876944°N 71.387222°W / 41.876944; -71.387222 (Liberty Arming the Patriot)
25 Main Street Bridge
 
Main Street Bridge
November 18, 1983
(#83003832)
Main St. at Pawtucket Falls
41°52′35″N 71°23′02″W / 41.876389°N 71.383889°W / 41.876389; -71.383889 (Main Street Bridge)
26 Mitchell-Arnold House November 18, 1983
(#83003833)
41 Waldo St.
41°51′58″N 71°23′27″W / 41.866111°N 71.390833°W / 41.866111; -71.390833 (Mitchell-Arnold House)
27 Modern Diner
 
Modern Diner
October 19, 1978
(#78000002)
364 East Ave.
41°52′08″N 71°23′13″W / 41.868889°N 71.386944°W / 41.868889; -71.386944 (Modern Diner)
28 Nathaniel Montgomery House January 19, 1984
(#84002030)
178 High St.
41°52′51″N 71°23′05″W / 41.880833°N 71.384722°W / 41.880833; -71.384722 (Nathaniel Montgomery House)
29 Old Slater Mill
 
Old Slater Mill
November 13, 1966
(#66000001)
Roosevelt Ave.
41°52′39″N 71°22′57″W / 41.8775°N 71.3825°W / 41.8775; -71.3825 (Old Slater Mill)
30 Pawtucket Armory
 
Pawtucket Armory
November 18, 1983
(#83003836)
172 Exchange St.
41°52′49″N 71°22′49″W / 41.880278°N 71.380278°W / 41.880278; -71.380278 (Pawtucket Armory)
31 Pawtucket City Hall
 
Pawtucket City Hall
November 18, 1983
(#83003838)
137 Roosevelt Ave.
41°52′45″N 71°22′57″W / 41.879167°N 71.3825°W / 41.879167; -71.3825 (Pawtucket City Hall)
32 Pawtucket Congregational Church
 
Pawtucket Congregational Church
September 18, 1978
(#78000004)
40 and 56 Walcott St.
41°52′36″N 71°22′54″W / 41.876667°N 71.381667°W / 41.876667; -71.381667 (Pawtucket Congregational Church)
33 Pawtucket Elks Lodge Building
 
Pawtucket Elks Lodge Building
November 18, 1983
(#83003840)
27 Exchange
41°52′47″N 71°23′08″W / 41.879781°N 71.385567°W / 41.879781; -71.385567 (Pawtucket Elks Lodge Building)
34 Pawtucket Post Office
 
Pawtucket Post Office
April 30, 1976
(#76000226)
56 High St.
41°52′42″N 71°23′04″W / 41.878333°N 71.384444°W / 41.878333; -71.384444 (Pawtucket Post Office)
35 Pawtucket Times Building
 
Pawtucket Times Building
November 18, 1983
(#83003842)
23 Exchange St.
41°52′47″N 71°23′09″W / 41.87975°N 71.385697°W / 41.87975; -71.385697 (Pawtucket Times Building)
36 Pawtucket West High School November 18, 1983
(#83003845)
485 East Ave.
41°51′55″N 71°23′19″W / 41.865278°N 71.388611°W / 41.865278; -71.388611 (Pawtucket West High School)
37 Charles Payne House November 18, 1983
(#83003847)
25 Brown St.
41°52′17″N 71°23′29″W / 41.871389°N 71.391389°W / 41.871389; -71.391389 (Charles Payne House)
38 Phillips Insulated Wire Company Complex
 
Phillips Insulated Wire Company Complex
March 19, 2004
(#04000194)
413 Central Ave.
41°53′04″N 71°21′59″W / 41.884444°N 71.366389°W / 41.884444; -71.366389 (Phillips Insulated Wire Company Complex)
39 Pitcher-Goff House June 24, 1976
(#76000001)
56 Walcott St.
41°52′37″N 71°22′49″W / 41.876944°N 71.380278°W / 41.876944; -71.380278 (Pitcher-Goff House)
40 Potter-Collyer House November 18, 1983
(#83003849)
67 Cedar St.
41°52′24″N 71°23′23″W / 41.873333°N 71.389722°W / 41.873333; -71.389722 (Potter-Collyer House)
41 Quality Hill Historic District April 13, 1984
(#84002041)
Roughly bounded by Interstate 95, Cottage, Lyon, Bend, and Potter Sts.
41°52′40″N 71°22′25″W / 41.877778°N 71.373611°W / 41.877778; -71.373611 (Quality Hill Historic District)
42 Riverside Cemetery November 18, 1983
(#83003853)
724 Pleasant St.
41°51′33″N 71°22′56″W / 41.859167°N 71.382222°W / 41.859167; -71.382222 (Riverside Cemetery)
43 St. John the Baptist Church
 
St. John the Baptist Church
November 18, 1983
(#83003855)
68 Slater
41°52′24″N 71°23′52″W / 41.873333°N 71.397778°W / 41.873333; -71.397778 (St. John the Baptist Church)
44 St. Mary's Church of the Immaculate Conception Complex
 
St. Mary's Church of the Immaculate Conception Complex
November 18, 1983
(#83003856)
103 Pine St.
41°52′17″N 71°23′21″W / 41.871389°N 71.389167°W / 41.871389; -71.389167 (St. Mary's Church of the Immaculate Conception Complex)
45 St. Paul's Church
 
St. Paul's Church
November 18, 1983
(#83003857)
50 Park Pl.
41°52′32″N 71°23′14″W / 41.875556°N 71.387222°W / 41.875556; -71.387222 (St. Paul's Church)
46 Deborah Cook Sayles Public Library
 
Deborah Cook Sayles Public Library
December 6, 1975
(#75000002)
13 Summer St.
41°52′44″N 71°23′07″W / 41.878889°N 71.385278°W / 41.878889; -71.385278 (Deborah Cook Sayles Public Library)
47 Scholze-Sayles House November 18, 1983
(#83003859)
625 East Ave.
41°51′39″N 71°23′21″W / 41.860783°N 71.389244°W / 41.860783; -71.389244 (Scholze-Sayles House)
48 Slater Park
 
Slater Park
June 30, 1976
(#76000004)
Armistice Boulevard
41°52′07″N 71°20′43″W / 41.868611°N 71.345278°W / 41.868611; -71.345278 (Slater Park)
49 South Street Historic District November 18, 1983
(#83003864)
Roughly South Street between Meadow and Fruit Sts.
41°52′17″N 71°22′47″W / 41.871389°N 71.379722°W / 41.871389; -71.379722 (South Street Historic District)
50 Joseph Spaulding House October 22, 1976
(#76000005)
30 Fruit St.
41°52′26″N 71°22′50″W / 41.873889°N 71.380556°W / 41.873889; -71.380556 (Joseph Spaulding House)
51 Trinity Church January 13, 1972
(#72000003)
50 Main St.
41°52′33″N 71°22′52″W / 41.875886°N 71.380997°W / 41.875886; -71.380997 (Trinity Church)
  1. ^ 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.
  2. ^ 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.