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

This is a list of bridges documented by the Historic American Engineering Record in the U.S. state of Vermont.[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 Bellows Falls, Vermont, and North Walpole, New Hampshire Windham County, Vermont, and Cheshire County, New Hampshire 43°08′17″N 72°26′54″W
NH-8 Cornish–Windsor Covered Bridge 1866 1984 Connecticut River Windsor, Vermont, and Cornish, New Hampshire Windsor County, Vermont, and Sullivan County, New Hampshire 43°28′26″N 72°23′02″W
NH-13 Walpole-Westminster Bridge (replaced) 1911 1988 VT 123 / NH 123 Connecticut River Westminster, Vermont, and Walpole, New Hampshire Windham County, Vermont, and Cheshire County, New Hampshire 43°05′04″N 72°26′00″W
VT-1-A E. & T. Fairbanks & Company, Two-Story Covered Bridge 1876 1969 Sleepers River St. Johnsbury Caledonia 44°25′01″N 72°01′40″W
VT-2 Mount Vernon Street Bridge (replaced) 1885 1969 Mount Vernon Street Sleepers River St. Johnsbury Caledonia 44°25′03″N 72°01′41″W
VT-3 Elm Street Bridge 1870 1976 VT 12 (Elm Street) Ottauquechee River Woodstock Windsor 43°37′44″N 72°31′06″W
VT-13 Northfield Parker Truss Bridge 1870 1984 Vine Street Central Vermont Railroad Northfield Washington 44°09′07″N 72°39′24″W
VT-15 River Road Bridge (replaced) 1928 1990 Town Highway 22 (River Road) Missisquoi River Troy Orleans 44°54′58″N 72°23′46″W
VT-16 Vermont Bridge No. 48 (replaced) 1924 1989 US 2 (South Main Street) Winooski River Waterbury Washington 44°19′42″N 72°44′47″W
VT-17 Jeffersonville Bridge (replaced) 1928 1990 VT 108 Lamoille River Cambridge Lamoille 44°38′57″N 72°49′51″W
VT-18 Cuttingsville Bridge (replaced) 1928 1989 VT 103 Mill River Shrewsbury Rutland 43°29′17″N 72°52′53″W
VT-19 Black River Bridge (replaced) 1905 1990 Town Highway 36 Black River Coventry Orleans 44°52′8″N 72°16′11″W
VT-21 Laroque Bridge (replaced) 1925 1991 VT 116 New Haven River Bristol Addison 44°05′52″N 73°05′38″W
VT-22 North Williston Bridge (replaced) 1925 1991 Town Highway 1 Winooski River Williston and Essex Chittenden 44°28′16″N 73°02′38″W
VT-28 Brown Bridge 1880 2004 Upper Cold River Road Cold River Rutland Rutland 43°33′59″N 72°55′08″W
VT-29 Flint Bridge 1874 2004 Bicknell Hill Road White River First Branch Tunbridge Orange 43°56′58″N 72°27′31″W
VT-30 Taftsville Bridge 1836 2004 Covered Bridge Road Ottauquechee River Woodstock Windsor 43°37′51″N 72°28′04″W
VT-31 Pulp Mill Bridge 1854 2004 Seymour Street Otter Creek Middlebury and Weybridge Addison 44°01′29″N 73°10′41″W
VT-32 Shoreham Railroad Bridge 1897 2004 Addison County Railroad Lemon Fair River Shoreham Addison 43°51′34″N 73°15′21″W
VT-33 Morgan Bridge 1886 2004 Morgan Bridge Road Lamoille River north branch Belvidere Lamoille 44°44′36″N 72°43′41″W
VT-34 Village Bridge 1833 2004 Bridge Street Mad River Fayston Washington 44°11′22″N 72°49′25″W
VT-36 Swallow's Bridge 1890 2004 Churchill Road Mill Creek Windsor Windsor 43°27′19″N 72°30′59″W
VT-37 Pine Brook Bridge 1872 2004 Town Highway 3 Pine Brook Fayston Washington 44°12′21″N 72°47′31″W
VT-40 Hall Bridge 1982 2004 Hall Bridge Road Saxtons River Rockingham Windham 43°08′14″N 72°29′14″W

References

Media related to Historic American Engineering Record images of Vermont 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.