Survey No.
|
Name (as assigned by HAER)
|
Status
|
Type[2]
|
Built
|
Documented
|
Carries
|
Crosses
|
Location
|
County
|
Coordinates
|
KY-2
|
North Fork Bridge
|
Replaced
|
Pratt truss
|
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
|
Pennsylvania truss
|
1890
|
1983
|
KY 1993
|
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
|
Suspension
|
1935
|
1984
|
KY 1384
|
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
|
Parker truss
|
1908
|
1984
|
US 23
|
Levisa Fork
|
Pikeville
|
Pike
|
37°28′47″N 82°30′57″W / 37.47972°N 82.51583°W / 37.47972; -82.51583 (U.S. 23 Middle Bridge)
|
KY-6
|
Mitchell-Griggs Road Bridge
|
Replaced
|
Warren truss
|
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
|
Pratt truss
|
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
|
Pratt truss
|
1897
|
1983
|
KY 762
|
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
|
Extant
|
Baltimore truss
|
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
|
Reinforced concrete open-spandrel arch
|
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
|
Pratt truss
|
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
|
Baltimore truss
|
1924
|
|
KY 840
|
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
|
Pratt truss
|
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
|
Pennsylvania truss
|
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
|
Whipple truss
|
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
|
Extant
|
Suspension
|
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
|
Whipple truss
|
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
|
Parker truss
|
1910
|
1984
|
KY 1754
|
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
|
Warren truss
|
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
|
Warren truss
|
1873
|
1987
|
KY 2014
|
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
|
Pratt truss
|
1906
|
1987
|
KY 1032
|
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
|
|
Pratt truss
|
1880
|
1989
|
KY 5272
|
Whippoorwill Creek
|
Lickskillet
|
Logan
|
|
KY-28
|
U.S. Route 27 Central Bridge
|
Replaced
|
Cantilever
|
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
|
Pratt truss
|
1893
|
1990
|
KY 1013
|
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
|
Parker truss
|
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
|
Reinforced concrete closed-spandrel arch
|
1928
|
2000
|
KY 904
|
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
|
|
Whipple truss
|
|
1987
|
|
Little Sandy River (Kentucky)
|
Hopewell
|
Greenup
|
|
KY-37
|
High Bridge
|
Extant
|
Baltimore truss
|
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
|
Extant
|
Wheeler truss
|
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
|
Reinforced concrete closed-spandrel arch
|
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
|
Parker truss
|
1917
|
1986
|
KY 1084
|
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
|
Cantilever
|
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
|
Extant
|
Cantilever
|
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)
|