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

From Wikipedia, the free encyclopedia

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 / 38.58083°N 84.16611°W / 38.58083; -84.16611 (North Fork Bridge)
KY-3 Starnes Bridge (replaced) 1890 1983 Eagle Creek Holbrook Grant 38°35′00″N 84°40′48″W / 38.58333°N 84.68000°W / 38.58333; -84.68000 (Starnes Bridge)
KY-4 Boldman Bridge (replaced) 1935 1984 Levisa Fork Pikeville Pike 37°31′53″N 82°37′07″W / 37.53139°N 82.61861°W / 37.53139; -82.61861 (Boldman Bridge)
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 / 37.53833°N 87.82194°W / 37.53833; -87.82194 (Mitchell-Griggs Road Bridge)
KY-7 Suger Creek Bridge (replaced) 1894 1983 KY 124 Sugar Creek Hopkinsville Christian 36°59′47″N 87°41′5″W / 36.99639°N 87.68472°W / 36.99639; -87.68472 (Suger Creek Bridge)
KY-8 Kentucky Route 762 Bridge (replaced) 1897 1983 South Fork of Panther Creek Owensboro Daviess 37°37′41″N 86°56′37″W / 37.62806°N 86.94361°W / 37.62806; -86.94361 (Kentucky Route 762 Bridge)
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 / 38.26556°N 85.73889°W / 38.26556; -85.73889 (Big Four Bridge)
KY-12 Pine Street Bridge (replaced) 1929 1985 KY 66 (Pine Street) Cumberland River Pineville Bell 36°45′52″N 83°41′36″W / 36.76444°N 83.69333°W / 36.76444; -83.69333 (Pine Street Bridge)
KY-13 Red Bridge (bypassed) 1896 KY 1005 North Benson Creek Frankfort Franklin 38°12′29″N 84°56′14″W / 38.20806°N 84.93722°W / 38.20806; -84.93722 (Red Bridge)
KY-14 Kentucky Route 840 Bridge (demolished) 1924 Cumberland River Loyall Harlan 36°50′49″N 83°21′21″W / 36.84694°N 83.35583°W / 36.84694; -83.35583 (Kentucky Route 840 Bridge)
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 / 37.55500°N 83.59389°W / 37.55500; -83.59389 (Kentucky Route 708 Bridge)
KY-16 Williamsburg Bridge (replaced) 1890 1987 KY 296 Cumberland River Williamsburg Whitley 36°44′39″N 84°09′28″W / 36.74417°N 84.15778°W / 36.74417; -84.15778 (Williamsburg Bridge)
KY-17 Kentucky Route 49 Bridge (replaced) 1881 1984 KY 49 Rolling Fork Bradfordsville Marion 37°29′43″N 85°08′54″W / 37.49528°N 85.14833°W / 37.49528; -85.14833 (Kentucky Route 49 Bridge)
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 / 39.09222°N 84.50944°W / 39.09222; -84.50944 (Covington and Cincinnati Suspension Bridge)
KY-21 Kentucky Route 228 Bridge (replaced) 1885 1987 KY 228 Wolf Creek Wolf Creek Meade 38°06′24″N 86°23′22″W / 38.10667°N 86.38944°W / 38.10667; -86.38944 (Kentucky Route 228 Bridge)
KY-22 Kentucky Route 1754 Bridge (replaced) 1910 1984 Chaplin River Chaplin Nelson 37°53′28″N 85°11′58″W / 37.89111°N 85.19944°W / 37.89111; -85.19944 (Kentucky Route 1754 Bridge)
KY-23 Kentucky Route 478 Bridge (replaced) 1907 1987 KY 478 Jellico Creek Williamsburg Whitley 36°44′44″N 84°15′57″W / 36.74556°N 84.26583°W / 36.74556; -84.26583 (Kentucky Route 478 Bridge)
KY-24 Kentucky Route 2014 Bridge (replaced) 1873 1987 Cumberland River Pineville Bell 39°05′46″N 84°30′04″W / 39.09611°N 84.50111°W / 39.09611; -84.50111 (Kentucky Route 2014 Bridge)
KY-25 Kentucky State Route 1032 Bridge (replaced) 1906 1987 South Fork of Licking River Berry Harrison 38°31′14″N 84°23′10″W / 38.52056°N 84.38611°W / 38.52056; -84.38611 (Kentucky State Route 1032 Bridge)
KY-27 Kentucky Route 5272 Bridge 1880 1989 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 / 39.09611°N 84.50111°W / 39.09611; -84.50111 (U.S. Route 27 Central Bridge)
KY-29 Kentucky 1013 Bridge (replaced) 1893 1990 Sand Lick Creek Plummers Landing Fleming 38°19′02″N 83°34′42″W / 38.31722°N 83.57833°W / 38.31722; -83.57833 (Kentucky 1013 Bridge)
KY-30 James Bethel Gresham Memorial Bridge (replaced) 1928 1999 KY 81 Green River Calhoun McLean 37°32′04″N 87°15′39″W / 37.53444°N 87.26083°W / 37.53444; -87.26083 (James Bethel Gresham Memorial Bridge)
KY-31 Andrew J. Sullivan Bridge (replaced) 1928 2000 Cumberland River Williamsburg Whitley 36°44′27″N 84°06′12″W / 36.74083°N 84.10333°W / 36.74083; -84.10333 (Andrew J. Sullivan Bridge)
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 / 37.81722°N 84.72000°W / 37.81722; -84.72000 (High Bridge)
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 / 38.63056°N 82.92694°W / 38.63056; -82.92694 (Bennett's Covered Bridge)
KY-50 Kentucky Route 36 Bridge (replaced) 1922 1989 KY 36 Lick Fork Creek Williamstown Grant 38°34′05″N 84°31′17″W / 38.56806°N 84.52139°W / 38.56806; -84.52139 (Kentucky Route 36 Bridge)
KY-51 Kentucky 1804 Bridge (replaced) 1917 1986 Clear Fork Creek Saxton Whitley 36°38′03″N 84°06′50″W / 36.63417°N 84.11389°W / 36.63417; -84.11389 (Kentucky 1804 Bridge)
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 / 38.72917°N 85.37000°W / 38.72917; -85.37000 (US 421 Milton-Madison Bridge)
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 / 39.09139°N 84.51972°W / 39.09139; -84.51972 (Chesapeake & Ohio Railroad Bridge)

References[]

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
  1. ^ Library of Congress. "Prints and Photographs Online Catalog: Historic American Buildings Survey/Historic American Engineering Record/Historic American Landscapes Survey". Retrieved May 27, 2020.


Retrieved from ""