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

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
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
Washington Pratt thru truss
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
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
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
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
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
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
Warren
Colville Covered Bridge 1877 1974-12-30 Millersburg
38°19′29″N 84°12′12″W / 38.32472°N 84.20333°W
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
Kenton Suspension bridge
Doe Run Trestle 1989-02-10 Springfield
37°46′40″N 85°17′40″W / 37.77778°N 85.29444°W
Washington
East Main Street Bridge 1890, 1905 1986-03-28 Corbin
36°57′5″N 84°5′7″W / 36.95139°N 84.08528°W
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
Greenup Cable suspension bridge
Goddard Bridge 1933 1975-08-22 Goddard
38°21′44″N 83°36′56″W / 38.36222°N 83.61556°W
Fleming
Goose Creek Foot Bridge 1928 1985-04-19 Greensburg
37°15′36″N 85°30′1″W / 37.26000°N 85.50028°W
Green
Hillsboro Covered Bridge ca. 1865 1976-03-26 Hillsboro
38°15′17″N 83°39′11″W / 38.25472°N 83.65306°W
Fleming
Hornsby Bridge 1903 1988-12-27 Eminence
38°19′4″N 85°12′16″W / 38.31778°N 85.20444°W
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
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
Greenup Pratt through truss
Lee's Creek Covered Bridge 1835 1976-03-26 Dover
38°44′59″N 83°52′44″W / 38.74972°N 83.87889°W
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
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
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
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
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
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
Greenup
Pauley Bridge 1940 1992-03-26 Pikeville
37°29′33″N 82°32′8″W / 37.49250°N 82.53556°W
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
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
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
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
Franklin
Tank Pond Railroad Underpass 1915 1998-04-09 Mitchellsburg
37°35′44″N 84°54′39″W / 37.59556°N 84.91083°W
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
Floyd Open-spandrel rainbow arch
Valley Pike Covered Bridge 1976-03-26 Maysville
38°40′27″N 83°52′20″W / 38.67417°N 83.87222°W
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
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
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
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. 2010-07-09.