List of bridges documented by the Historic American Engineering Record in Kentucky

This is a list of bridges documented by the Historic American Engineering Record in the U.S. state of Kentucky.[1]

Bridges

Survey No. Name (as assigned by HAER) Built Documented Carries Crosses Location County Coordinates
KY-2 North Fork Bridge (replaced) 1883 1983 KY 539 North Fork of Licking River Milford Bracken 38°34′51″N 84°09′58″W
KY-3 Starnes Bridge (replaced) 1890 1983 KY 1993 Eagle Creek Holbrook Grant 38°35′00″N 84°40′48″W
KY-4 Boldman Bridge (replaced) 1935 1984 KY 1384 Levisa Fork Pikeville Pike 37°31′53″N 82°37′07″W
KY-5 U.S. 23 Middle Bridge (demolished) 1908 1984 US 23 Levisa Fork Pikeville Pike
KY-6 Mitchell-Griggs Road Bridge (replaced) 1883 1983 Mitchell-Griggs Road Caney Fork Dixon Webster 37°32′18″N 87°49′19″W
KY-7 Suger Creek Bridge (replaced) 1894 1983 KY 124 Sugar Creek Hopkinsville Christian 36°59′47″N 87°41′5″W
KY-8 Kentucky Route 762 Bridge (replaced) 1897 1983 KY 762 South Fork of Panther Creek Owensboro Daviess 37°37′41″N 86°56′37″W
KY-10 Big Four Bridge 1929 1984 Cleveland, Cincinnati, Chicago and St. Louis Railway (former) Ohio River Louisville, Kentucky, and Jeffersonville, Indiana Jefferson County, Kentucky, and Clark County, Indiana 38°15′56″N 85°44′20″W
KY-12 Pine Street Bridge (replaced) 1929 1985 KY 66 (Pine Street) Cumberland River Pineville Bell 36°45′52″N 83°41′36″W
KY-13 Red Bridge (bypassed) 1896 KY 1005 North Benson Creek Frankfort Franklin 38°12′29″N 84°56′14″W
KY-14 Kentucky Route 840 Bridge (demolished) 1924 KY 840 Cumberland River Loyall Harlan 36°50′49″N 83°21′21″W
KY-15 Kentucky Route 708 Bridge (replaced) 1917 KY 708 Middle Fork of Kentucky River Tallega Lee 37°33′18″N 83°35′38″W
KY-16 Williamsburg Bridge (replaced) 1890 1987 KY 296 Cumberland River Williamsburg Whitley 36°44′39″N 84°09′28″W
KY-17 Kentucky Route 49 Bridge (replaced) 1881 1984 KY 49 Rolling Fork Bradfordsville Marion 37°29′43″N 85°08′54″W
KY-20
OH-28
Covington and Cincinnati Suspension Bridge 1867 1987 KY 17 Ohio River Covington, Kentucky, and Cincinnati, Ohio Kenton County, Kentucky, and Hamilton County, Ohio 39°05′32″N 84°30′34″W
KY-21 Kentucky Route 228 Bridge (replaced) 1885 1987 KY 228 Wolf Creek Wolf Creek Meade 38°06′24″N 86°23′22″W
KY-22 Kentucky Route 1754 Bridge (replaced) 1910 1984 KY 1754 Chaplin River Chaplin Nelson 37°53′28″N 85°11′58″W
KY-23 Kentucky Route 478 Bridge (replaced) 1907 1987 KY 478 Jellico Creek Williamsburg Whitley 36°44′44″N 84°15′57″W
KY-24 Kentucky Route 2014 Bridge (replaced) 1873 1987 KY 2014 Cumberland River Pineville Bell 39°05′46″N 84°30′04″W
KY-25 Kentucky State Route 1032 Bridge (replaced) 1906 1987 KY 1032 South Fork of Licking River Berry Harrison 38°31′14″N 84°23′10″W
KY-27 Kentucky Route 5272 Bridge 1880 1989 KY 5272 Whippoorwill Creek Lickskillet Logan
KY-28 U.S. Route 27 Central Bridge (replaced) 1890 1989 US 27 Ohio River Newport, Kentucky, and Cincinnati, Ohio Campbell County, Kentucky, and Hamilton County, Ohio 39°05′46″N 84°30′04″W
KY-29 Kentucky 1013 Bridge (replaced) 1893 1990 KY 1013 Sand Lick Creek Plummers Landing Fleming 38°19′02″N 83°34′42″W
KY-30 James Bethel Gresham Memorial Bridge (replaced) 1928 1999 KY 81 Green River Calhoun McLean 37°32′04″N 87°15′39″W
KY-31 Andrew J. Sullivan Bridge (replaced) 1928 2000 KY 904 Cumberland River Williamsburg Whitley 36°44′27″N 84°06′12″W
KY-36 Hopewell Bridge 1987 Little Sandy River (Kentucky) Hopewell Greenup
KY-37 High Bridge 1911 1987 Cincinnati Southern Railway Kentucky River High Bridge Jessamine and Mercer 37°49′02″N 84°43′12″W
KY-49 Bennett's Covered Bridge 1874 2004 CR 1215 (East Tygart's Creek Road) Tygarts Creek Lynn Greenup 38°37′50″N 82°55′37″W
KY-50 Kentucky Route 36 Bridge (replaced) 1922 1989 KY 36 Lick Fork Creek Williamstown Grant 38°34′05″N 84°31′17″W
KY-51 Kentucky 1804 Bridge (replaced) 1917 1986 KY 1084 Clear Fork Creek Saxton Whitley 36°38′03″N 84°06′50″W
KY-53 US 421 Milton-Madison Bridge (replaced) 1929 2010 US 421 Ohio River Milton, Kentucky, and Madison, Indiana Trimble County, Kentucky, and Jefferson County, Indiana 38°43′45″N 85°22′12″W
OH-27 Chesapeake & Ohio Railroad Bridge 1929 1982 Chesapeake and Ohio Railway Ohio River Covington, Kentucky, and Cincinnati, Ohio Kenton County, Kentucky, and Hamilton County, Ohio 39°05′29″N 84°31′11″W

See also

References

This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.