List of bridges documented by the Historic American Engineering Record in New Hampshire

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

Bridges

Survey No. Name (as assigned by HAER) Built Documented Carries Crosses Location County Coordinates
NH-6 Bellows Falls Arch Bridge (replaced) 1905 1979 Connecticut River North Walpole, New Hampshire, and Bellows Falls, Vermont Cheshire County, New Hampshire, and Windham County, Vermont 43°08′17″N 72°26′54″W
NH-8 Cornish–Windsor Covered Bridge 1866 1984 Connecticut River Cornish, New Hampshire, and Windsor, Vermont Sullivan County, New Hampshire, and Windsor County, Vermont 43°28′26″N 72°23′02″W
NH-9 Cohas Brook Bridge (replaced) 1929 1984 NH 28 (South Willow Street) Cohas Brook Manchester Hillsborough 42°56′49″N 71°26′00″W
NH-10 Osgood Bridge (replaced) 1899 1986 Perch Pond Road Beebe River Campton Station Grafton 43°49′17″N 71°37′54″W
NH-13 Walpole-Westminster Bridge (replaced) 1911 1988 NH 123 / VT 123 Connecticut River Walpole, New Hampshire, and Westminster, Vermont Cheshire County, New Hampshire, and Windham County, Vermont 43°05′04″N 72°26′00″W
NH-14 Notre Dame Bridge (replaced) 1937 1988 Bridge Street Merrimack River Manchester Hillsborough 42°59′39″N 71°28′10″W
NH-15 Durham Falls Bridge (replaced) 1907 1988 NH 108 Oyster River Durham Strafford 43°07′51″N 70°55′06″W
NH-16 Prescott Bridge (replaced) 1917 1989 Prescott Road Lamprey River Raymond Rockingham 43°01′21″N 71°09′03″W
NH-17 Main Street Bridge (replaced) 1923 1989 Main Street Israel River Lancaster Coos 44°29′17″N 71°34′10″W
NH-19 U.S. Route 4 Bridge (replaced) 1940 1992 US 4 Mascoma River Canaan Grafton 43°38′37″N 72°06′47″W
NH-21 Branch River Bridge (replaced) 1935 1993 NH 12 (Main Street) The Branch Keene Cheshire 42°55′7″N 72°16′29″W
NH-23 Main Street Bridge (replaced) 1915 1995 NH 12 / NH 103 (Main Street) Sugar River Claremont Sullivan 43°22′32″N 72°20′45″W
NH-24 Claremont Railway Bridge (demolished) 1903 1995 Claremont Railway Sugar River Claremont Sullivan 43°22′32″N 72°20′45″W
NH-25 Elm Street Sluiceway 1813 1995 Elm Street Mill sluiceway Claremont Sullivan 43°22′34″N 72°20′45″W
NH-26 Colonel Alexander Scammell Memorial Bridge (replaced) 1935 1996 US 4 Bellamy River Dover Strafford 43°07′45″N 70°50′55″W
NH-27 Kelleyville Bridge (replaced) 1933 1995 NH 11 / NH 103 Sugar River Newport Sullivan 43°21′44″N 72°13′30″W
NH-28 Manchester Street Bridge (replaced) 1933 1996 US 3 (Manchester Street) Merrimack River Concord Merrimack 43°11′35″N 71°31′26″W
NH-29 Water Street Bridge (replaced) 1936 1996 US 3 (Water Street) Boston and Maine Railroad Concord Merrimack 43°11′47″N 71°31′46″W
NH-30 Barnstead Bridge (replaced) 1935 1997 NH 107 (Barnstead Road) Suncook River Pittsfield Merrimack 43°18′26″N 71°19′21″W
NH-31 Edna Dean Proctor Bridge 1939 1997 NH 114 Contoocook River Henniker Merrimack 43°10′44″N 71°49′19″W
NH-33 Bath-Haverhill Bridge 1829 2003 NH 135 (Ammonoosuc Street) (former) Ammonoosuc River Woodsville and Bath Grafton 44°09′17″N 72°02′11″W
NH-34 Bath Bridge 1832 2003 Lisbon Road Ammonoosuc River Bath Grafton 44°10′01″N 71°58′02″W
NH-35 Wright's Bridge 1906 2003 Concord and Claremont Railroad Sugar River Claremont Sullivan 43°21′32″N 72°15′33″W
NH-36 Sulphite Railroad Bridge 1896 2003 Boston and Maine Railroad Winnipesaukee River Franklin Merrimack 43°26′42″N 71°38′07″W
NH-38 Contoocook Railroad Bridge 1889 2003 Concord and Claremont Railroad Contoocook River Hopkinton Merrimack 43°13′23″N 71°42′50″W
NH-39 Clark's Bridge 1904 2003 White Mountain Central Railroad Pemigewasset River Lincoln Grafton 44°03′6″N 71°41′16″W
NH-40 Kenyon Bridge 1882 2003 Town House Road Mill Brook Cornish Sullivan 43°27′47″N 72°21′12″W
NH-41 Honeymoon Bridge 1876 2003 NH 16A Ellis River Jackson Carroll 44°08′30″N 71°11′11″W
NH-42 Hancock–Greenfield Bridge 1937 2003 Forest Road Contoocook River Hancock and Greenfield Hillsborough 42°57′24″N 71°56′05″W
NH-43 Livermore Bridge (abandoned) 1937 2003 Russell Hill Road (former) Blood Brook Wilton Hillsborough 42°49′46″N 71°46′42″W
NH-44 Rollins Farm Bridge 1917 2003 Ham Road Boston and Maine Railroad Rollinsford Strafford 43°13′23″N 70°51′07″W
NH-45 Mechanic Street Bridge 1862 2004 Mechanic Street Israel River Lancaster Coos 44°29′13″N 71°33′51″W
NH-48 Boston and Maine Railroad, Berlin Branch Bridge No. 148.81 1918 2009 Boston and Maine Railroad, Berlin Branch Moose Brook Gorham Coos 44°24′2″N 71°12′27″W
NH-49 Boston and Maine Railroad, Berlin Branch Bridge No. 143.06 1918 2009 Boston and Maine Railroad, Berlin Branch Snyder Brook Randolph Coos 44°22′16″N 71°17′07″W
NH-50 Whittier Bridge 1870 2009 NH 25 (Nudd Road) (former) Bearcamp River Ossipee Carroll 43°49′20″N 71°12′43″W
NH-52 Sarah Mildred Long Bridge 1940 2012 US 1 Byp. and Portsmouth Naval Shipyard railroad Piscataqua River Portsmouth, New Hampshire, and Kittery, Maine Rockingham County, New Hampshire, and York County, Maine 43°05′09″N 70°45′39″W

References

Media related to Historic American Engineering Record images of New Hampshire at Wikimedia Commons

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