Jump to content

List of bridges on the National Register of Historic Places in Kentucky

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Normal Op (talk | contribs) at 17:09, 19 June 2020 (Add demolished note for KY 2541 Bridge). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

This is a list of bridges and tunnels on the National Register of Historic Places in the U.S. state of Kentucky.[1]

Name Image Built Listed Location County Type
Barren River L & N Railroad Bridge ca. 1900 1980-11-26 Bowling Green
37°0′10″N 86°25′56″W / 37.00278°N 86.43222°W / 37.00278; -86.43222 (Barren River L & N Railroad Bridge)
Warren Camelback
Beech Fork Bridge, Mackville Road 1884 1989-02-10 Springfield
37°42′15″N 85°8′46″W / 37.70417°N 85.14611°W / 37.70417; -85.14611 (Beech Fork Bridge, Mackville Road)
Washington Pratt thru truss
Bennett's Mill Covered Bridge Bennett's Mill Covered Bridge ca. 1855 1976-03-26 Greenup
38°37′50″N 82°55′37″W / 38.63056°N 82.92694°W / 38.63056; -82.92694 (Bennett's Mill Covered Bridge)
Greenup
Cabin Creek Covered Bridge ca. 1867 1976-03-26 Tollesboro
38°37′13″N 83°37′16″W / 38.62028°N 83.62111°W / 38.62028; -83.62111 (Cabin Creek Covered Bridge)
Lewis Burr Truss
Cartwright Creek Bridge 1884 1989-02-10 Springfield
37°39′34″N 85°16′23″W / 37.65944°N 85.27306°W / 37.65944; -85.27306 (Cartwright Creek Bridge)
Washington Single span metal truss
Cincinnati Southern Railroad Culvert 1876 1998-04-09 Danville
37°41′54″N 84°46′48″W / 37.69833°N 84.78000°W / 37.69833; -84.78000 (Cincinnati Southern Railroad Culvert)
Boyle stone culvert
Clifton Road Culvert ca. 1821, 1865 1997-11-21 Clifton
37°38′31″N 84°41′44″W / 37.64194°N 84.69556°W / 37.64194; -84.69556 (Clifton Road Culvert)
Boyle stone culvert
College Street Bridge 1915 1980-11-26 Bowling Green
36°59′48″N 86°25′50″W / 36.99667°N 86.43056°W / 36.99667; -86.43056 (College Street Bridge)
Warren
Colville Covered Bridge 1877 1974-12-30 Millersburg
38°19′29″N 84°12′12″W / 38.32472°N 84.20333°W / 38.32472; -84.20333 (Colville Covered Bridge)
Bourbon Burr truss
Covington and Cincinnati Suspension Bridge 1856, 1867 1975-05-15 Covington
39°5′32″N 84°30′34″W / 39.09222°N 84.50944°W / 39.09222; -84.50944 (Covington and Cincinnati Suspension Bridge)
Kenton Suspension bridge
Doe Run Trestle 1989-02-10 Springfield
37°46′40″N 85°17′40″W / 37.77778°N 85.29444°W / 37.77778; -85.29444 (Doe Run Trestle)
Washington
East Main Street Bridge East Main Street Bridge in Corbin 1890, 1905 1986-03-28 Corbin
36°57′11.3″N 84°5′40.3″W / 36.953139°N 84.094528°W / 36.953139; -84.094528 (East Main Street Bridge)
Knox, Whitley Pratt through truss
General U.S. Grant Bridge Demolished 2001 1927, 1939 2001-05-31 South Portsmouth
38°43′29″N 82°59′53″W / 38.72472°N 82.99806°W / 38.72472; -82.99806 (General U.S. Grant Bridge)
Greenup Cable suspension bridge
Goddard Bridge Goddard Bridge 1933 1975-08-22 Goddard
38°21′44″N 83°36′56″W / 38.36222°N 83.61556°W / 38.36222; -83.61556 (Goddard Bridge)
Fleming
Goose Creek Foot Bridge Goose Creek Foot Bridge 1928 1985-04-19 Greensburg
37°15′36″N 85°30′1″W / 37.26000°N 85.50028°W / 37.26000; -85.50028 (Goose Creek Foot Bridge)
Green
Hillsboro Covered Bridge ca. 1865 1976-03-26 Hillsboro
38°15′17″N 83°39′11″W / 38.25472°N 83.65306°W / 38.25472; -83.65306 (Hillsboro Covered Bridge)
Fleming
Hornsby Bridge 1903 1988-12-27 Eminence
38°19′4″N 85°12′16″W / 38.31778°N 85.20444°W / 38.31778; -85.20444 (Hornsby Bridge)
Shelby
Johnson Creek Covered Bridge 1874 1976-09-27 Mount Olivet
38°28′52″N 83°58′37″W / 38.48111°N 83.97694°W / 38.48111; -83.97694 (Johnson Creek Covered Bridge)
Robertson Smith Truss
KY 2541 Bridge 1884 1988-01-27 Greenup
38°34′50″N 82°50′25″W / 38.58056°N 82.84028°W / 38.58056; -82.84028 (KY 2541 Bridge)
Greenup Pratt through truss. Demolished.
Lee's Creek Covered Bridge Lee's Creek Covered Bridge 1835 1976-03-26 Dover
38°44′59″N 83°52′44″W / 38.74972°N 83.87889°W / 38.74972; -83.87889 (Lee's Creek Covered Bridge)
Mason Queenpost design
Long Lick Creek Bridge 1989-02-10 Willisburg
37°48′38″N 85°12′45″W / 37.81056°N 85.21250°W / 37.81056; -85.21250 (Long Lick Creek Bridge)
Washington Single span metal truss
Louisville Municipal Bridge, Pylons and Administration Building 1928, 1929 1984-03-08 Louisville Clark, Jefferson Warren through truss
Maysville-Aberdeen Bridge 1930, 1931 1983-06-30 Maysville
38°39′19″N 83°45′27″W / 38.65528°N 83.75750°W / 38.65528; -83.75750 (Maysville-Aberdeen Bridge)
Mason Steel Suspension
Mitchellsburg Louisville and Nashville Railroad Culvert 1998-04-09 Mitchellsburg
37°36′5″N 84°57′10″W / 37.60139°N 84.95278°W / 37.60139; -84.95278 (Mitchellsburg Louisville and Nashville Railroad Culvert)
Boyle brick and stone culvert
Mount Zion Covered Bridge 1871 1976-03-26 Mooresville
37°49′40″N 85°15′23″W / 37.82778°N 85.25639°W / 37.82778; -85.25639 (Mount Zion Covered Bridge)
Washington Burr truss
Newport and Cincinnati Bridge 1868, 1872, 1896 2001-04-17 Newport
39°6′3″N 84°30′2″W / 39.10083°N 84.50056°W / 39.10083; -84.50056 (Newport and Cincinnati Bridge)
Campbell Subdivided Pratt truss
Oldtown Covered Bridge 1976-03-26 Oldtown
38°25′53″N 82°53′42″W / 38.43139°N 82.89500°W / 38.43139; -82.89500 (Oldtown Covered Bridge)
Greenup
Pauley Bridge 1940 1992-03-26 Pikeville
37°29′33″N 82°32′8″W / 37.49250°N 82.53556°W / 37.49250; -82.53556 (Pauley Bridge)
Pike Suspension bridge
Richardsville Road Bridge 1980-11-26 Bowling Green
37°1′14″N 86°26′51″W / 37.02056°N 86.44750°W / 37.02056; -86.44750 (Richardsville Road Bridge)
Warren Bowstring
Ringos Mill Covered Bridge 1867 1976-03-26 Flemingsburg
38°16′6″N 83°36′38″W / 38.26833°N 83.61056°W / 38.26833; -83.61056 (Ringos Mill Covered Bridge)
Fleming
Stone Bridge at Chaplin Creek ca. 1910 1998-04-09 Parksville
37°35′51″N 84°54′38″W / 37.59750°N 84.91056°W / 37.59750; -84.91056 (Stone Bridge at Chaplin Creek)
Boyle stone bridge
Switzer Covered Bridge 1855 1974-09-06 Switzer
38°15′14″N 84°45′8″W / 38.25389°N 84.75222°W / 38.25389; -84.75222 (Switzer Covered Bridge)
Franklin
Tank Pond Railroad Underpass 1915 1998-04-09 Mitchellsburg
37°35′44″N 84°54′39″W / 37.59556°N 84.91083°W / 37.59556; -84.91083 (Tank Pond Railroad Underpass)
Boyle engineering structure
Town Branch Bridge 1932 1989-05-18 Prestonsburg
37°39′49″N 82°46′23″W / 37.66361°N 82.77306°W / 37.66361; -82.77306 (Town Branch Bridge)
Floyd Open-spandrel rainbow arch
Valley Pike Covered Bridge Valley Pike Covered Bridge 1976-03-26 Maysville
38°40′27″N 83°52′20″W / 38.67417°N 83.87222°W / 38.67417; -83.87222 (Valley Pike Covered Bridge)
Mason Single Kingpost truss
Walcott Covered Bridge ca. 1880 1975-06-10 Brooksville
38°44′0″N 84°6′2″W / 38.73333°N 84.10056°W / 38.73333; -84.10056 (Walcott Covered Bridge)
Bracken Queen & King post type truss
West Prestonsburg Bridge 1928 1989-05-18 Prestonsburg
37°40′20″N 82°46′46″W / 37.67222°N 82.77944°W / 37.67222; -82.77944 (West Prestonsburg Bridge)
Floyd Rainbow arch single span
Yatesville Covered Bridge 1907 1976-03-26 Fallsburg
38°8′41″N 82°41′5″W / 38.14472°N 82.68472°W / 38.14472; -82.68472 (Yatesville Covered Bridge)
Lawrence Howe truss
East Fork Covered Bridge 1924
removed 1982-04-09
Fallsburg Lawrence
Sherburne Covered Suspension Bridge 1867, 1868
removed 1990-02-06
Sherburne Fleming

References

  1. ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.