[ 2] Name on the Register[ 3] Image Date listed[ 4] Location City or town Description 1 Apponaug Historic District Apponaug Historic District February 23, 1984 (#84001833 ) 3376, 3384, 3387, 3391, 3397-3399, and 3404 Post Rd. 41°38′18″N 71°27′04″W / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Apponaug Historic District ) Warwick 2 John Waterman Arnold House John Waterman Arnold House September 10, 1971 (#71000013 ) 11 Roger Williams Ave. 41°45′18″N 71°23′56″W / 41.755°N 71.398889°W / 41.755; -71.398889 (John Waterman Arnold House ) Warwick 3 Budlong Farm Budlong Farm August 18, 1983 (#83000165 ) 595 Buttonwoods Ave. 41°41′24″N 71°25′38″W / 41.69°N 71.427222°W / 41.69; -71.427222 (Budlong Farm ) Warwick 4 Buttonwoods Beach Historic District Buttonwoods Beach Historic District February 23, 1984 (#84001834 ) Roughly bounded by Brush Neck Cove, Greenwich Bay, Cooper and Promenade Aves. 41°41′09″N 71°24′49″W / 41.685833°N 71.413611°W / 41.685833; -71.413611 (Buttonwoods Beach Historic District ) Warwick 5 Cedar Hill Cedar Hill December 22, 2014 (#14001077 ) 4157 Post Rd. 41°40′42″N 71°27′10″W / 41.6783°N 71.4528°W / 41.6783; -71.4528 (Cedar Hill ) Warwick Now the Clouds Hill Victorian Museum. 6 Conimicut Lighthouse Conimicut Lighthouse March 30, 1988 (#88000269 ) East of Conimicut Pt. in the Providence River 41°43′01″N 71°20′45″W / 41.716944°N 71.345833°W / 41.716944; -71.345833 (Conimicut Lighthouse ) Warwick 7 Cowesett Pound Cowesett Pound September 4, 1987 (#87000994 ) Cowesett Rd. 41°41′08″N 71°27′44″W / 41.685556°N 71.462222°W / 41.685556; -71.462222 (Cowesett Pound ) Warwick 8 District Four School District Four School April 14, 1997 (#97000318 ) 1515 W. Shore Rd. 41°42′24″N 71°23′03″W / 41.706667°N 71.384167°W / 41.706667; -71.384167 (District Four School ) Warwick 9 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 10 Elizabeth Spring Elizabeth Spring August 18, 1983 (#83000166 ) Off Forge Rd. 41°38′51″N 71°27′25″W / 41.6475°N 71.456944°W / 41.6475; -71.456944 (Elizabeth Spring ) Warwick 11 Forge Farm Forge Farm January 11, 1974 (#74000037 ) 40 Forge Rd. 41°38′19″N 71°27′06″W / 41.638611°N 71.451667°W / 41.638611; -71.451667 (Forge Farm ) Warwick 12 Forge Road Historic District Forge Road Historic District February 23, 1984 (#84001861 ) Forge Rd. from Ives Rd. to the Potowomut River 41°38′18″N 71°27′04″W / 41.638333°N 71.451111°W / 41.638333; -71.451111 (Forge Road Historic District ) Warwick 13 Capt. Oliver Gardiner House Capt. Oliver Gardiner House August 18, 1983 (#83000167 ) 4451 Post Rd. 41°40′10″N 71°26′57″W / 41.669444°N 71.449167°W / 41.669444; -71.449167 (Capt. Oliver Gardiner House ) Warwick 14 Gaspee Point Gaspee Point June 8, 1972 (#72000018 ) Off Namquid Dr. 41°44′38″N 71°22′42″W / 41.743889°N 71.378333°W / 41.743889; -71.378333 (Gaspee Point ) Warwick 15 Caleb Gorton House Caleb Gorton House August 18, 1983 (#83000168 ) 987 Greenwich Ave. 41°42′30″N 71°27′53″W / 41.708333°N 71.464722°W / 41.708333; -71.464722 (Caleb Gorton House ) Warwick 16 Caleb Greene House Caleb Greene House November 28, 1978 (#78000063 ) 15 Centerville Rd. 41°41′55″N 71°27′39″W / 41.698611°N 71.460833°W / 41.698611; -71.460833 (Caleb Greene House ) Warwick 17 Moses Greene House Moses Greene House August 18, 1983 (#83000169 ) 11 Economy Ave. 41°42′49″N 71°22′16″W / 41.713611°N 71.371111°W / 41.713611; -71.371111 (Moses Greene House ) Warwick 18 Peter Greene House Peter Greene House August 18, 1983 (#83000170 ) 1124 W. Shore Rd. 41°42′55″N 71°22′34″W / 41.715278°N 71.376111°W / 41.715278; -71.376111 (Peter Greene House ) Warwick 19 Richard Wickes Greene House Richard Wickes Greene House August 18, 1983 (#83000171 ) 27 Homestead Ave. 41°40′51″N 71°22′49″W / 41.680833°N 71.380278°W / 41.680833; -71.380278 (Richard Wickes Greene House ) Warwick 20 Greene-Bowen House Greene-Bowen House May 2, 1974 (#74000038 ) 100 Mill Wheel Rd. 41°41′26″N 71°25′19″W / 41.690556°N 71.421944°W / 41.690556; -71.421944 (Greene-Bowen House ) Warwick 21 Greene-Durfee House Greene-Durfee House August 18, 1983 (#83000172 ) 1272 W. Shore Rd. 41°42′46″N 71°22′48″W / 41.712778°N 71.38°W / 41.712778; -71.38 (Greene-Durfee House ) Warwick 22 Greenwich Cove Site Upload image January 4, 1980 (#80000077 ) Address Restricted Warwick 23 Greenwich Mills Greenwich Mills December 20, 2006 (#06001151 ) 42 Ladd St. 41°40′01″N 71°26′52″W / 41.666944°N 71.447778°W / 41.666944; -71.447778 (Greenwich Mills ) Warwick 24 Hopelands Hopelands August 18, 1983 (#83000173 ) Wampanoag Rd. 41°39′27″N 71°25′02″W / 41.6575°N 71.417222°W / 41.6575; -71.417222 (Hopelands ) Warwick Now the campus of the Rocky Hill School . 25 Indian Oaks Indian Oaks August 18, 1983 (#83000174 ) 836 Warwick Neck Ave. 41°40′55″N 71°22′35″W / 41.681944°N 71.376389°W / 41.681944; -71.376389 (Indian Oaks ) Warwick 26 Knight Estate Knight Estate February 23, 1984 (#84001864 ) 486 East Ave. 41°43′06″N 71°28′54″W / 41.718333°N 71.481667°W / 41.718333; -71.481667 (Knight Estate ) Warwick 27 Lambert Farm Site, RI-269 Upload image November 3, 1983 (#83003798 ) Address Restricted Warwick 28 Meadows Archeological District Upload image November 3, 1983 (#83003800 ) Address Restricted Warwick 29 Pawtuxet Village Historic District Pawtuxet Village Historic District April 24, 1973 (#73000050 ) Bounded roughly by Bayside, S. Atlantic, and Ocean Aves., 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 ) Warwick 30 Pontiac Mills Pontiac Mills June 5, 1972 (#72000019 ) Knight St. 41°43′35″N 71°28′13″W / 41.726389°N 71.470278°W / 41.726389; -71.470278 (Pontiac Mills ) Warwick 31 Rhode Island State Airport Terminal Rhode Island State Airport Terminal August 18, 1983 (#83000175 ) 572 Occupasstuxet Rd. 41°43′54″N 71°25′44″W / 41.731667°N 71.428889°W / 41.731667; -71.428889 (Rhode Island State Airport Terminal ) Warwick 32 Christopher Rhodes House Christopher Rhodes House March 31, 1971 (#71000015 ) 25 Post Rd. 41°45′49″N 71°23′29″W / 41.763611°N 71.391389°W / 41.763611; -71.391389 (Christopher Rhodes House ) Warwick 33 Trafalgar Site, RI-639 Upload image November 3, 1983 (#83003801 ) Address Restricted Warwick 34 Warwick Civic Center Historic District Warwick Civic Center Historic District June 27, 1980 (#80000079 ) Post Rd. 41°41′57″N 71°27′31″W / 41.699167°N 71.458611°W / 41.699167; -71.458611 (Warwick Civic Center Historic District ) Warwick 35 Warwick Lighthouse Warwick Lighthouse March 30, 1988 (#88000268 ) 1350 Warwick Neck Ave. 41°40′01″N 71°22′43″W / 41.666944°N 71.378611°W / 41.666944; -71.378611 (Warwick Lighthouse ) Warwick 36 John R. Waterman House John R. Waterman House August 18, 1983 (#83000176 ) 100 Old Homestead Rd. 41°43′16″N 71°23′43″W / 41.721111°N 71.395278°W / 41.721111; -71.395278 (John R. Waterman House ) Warwick 37 Oliver A. Wickes House Oliver A. Wickes House August 18, 1983 (#83000177 ) 794 Major Potter Rd. 41°40′25″N 71°28′30″W / 41.673611°N 71.475°W / 41.673611; -71.475 (Oliver A. Wickes House ) Warwick