PhotosLocation

From Wikipedia, the free encyclopedia

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) Status Type [2] Built Documented Carries Crosses Location County Coordinates
NH-6 Bellows Falls Arch Bridge Replaced Steel arch 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 / 43.13806°N 72.44833°W / 43.13806; -72.44833 (Bellows Falls Arch Bridge)
NH-8 Cornish–Windsor Covered Bridge Extant Town lattice truss 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 / 43.47389°N 72.38389°W / 43.47389; -72.38389 (Cornish-Windsor Covered Bridge)
NH-9 Cohas Brook Bridge Replaced Reinforced concrete open-spandrel arch 1929 1984 NH 28 (South Willow Street) Cohas Brook Manchester Hillsborough 42°56′49″N 71°26′00″W / 42.94694°N 71.43333°W / 42.94694; -71.43333 (Cohas Brook Bridge)
NH-10 Osgood Bridge Replaced Warren truss 1899 1986 Perch Pond Road Beebe River Campton Station Grafton 43°49′17″N 71°37′54″W / 43.82139°N 71.63167°W / 43.82139; -71.63167 (Osgood Bridge)
NH-13 Walpole–Westminster Bridge Replaced Steel built-up girder 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 / 43.08444°N 72.43333°W / 43.08444; -72.43333 (Walpole-Westminster Bridge)
NH-14 Notre Dame Bridge Replaced Steel arch 1937 1988 Bridge Street Merrimack River Manchester Hillsborough 42°59′39″N 71°28′10″W / 42.99417°N 71.46944°W / 42.99417; -71.46944 (Notre Dame Bridge)
NH-15 Durham Falls Bridge Replaced Steel rolled multi-beam 1907 1988 NH 108 Oyster River Durham Strafford 43°07′51″N 70°55′06″W / 43.13083°N 70.91833°W / 43.13083; -70.91833 (Durham Falls Bridge)
NH-16 Prescott Bridge Replaced Steel rolled multi-beam 1917 1989 Prescott Road Lamprey River Raymond Rockingham 43°01′21″N 71°09′03″W / 43.02250°N 71.15083°W / 43.02250; -71.15083 (Prescott Bridge)
NH-17 Main Street Bridge Replaced Reinforced concrete Luten arch 1923 1989 Main Street Israel River Lancaster Coos 44°29′17″N 71°34′10″W / 44.48806°N 71.56944°W / 44.48806; -71.56944 (Main Street Bridge)
NH-19 U.S. Route 4 Bridge Replaced Pratt truss 1940 1992 US 4 Mascoma River Canaan Grafton 43°38′37″N 72°06′47″W / 43.64361°N 72.11306°W / 43.64361; -72.11306 (U.S. Route 4 Bridge)
NH-21 Branch River Bridge Replaced Reinforced concrete T-beam 1935 1993 NH 12 (Main Street) The Branch Keene Cheshire 42°55′7″N 72°16′29″W / 42.91861°N 72.27472°W / 42.91861; -72.27472 (Branch River Bridge)
NH-23 Main Street Bridge Replaced Warren truss 1915 1995 NH 12 / NH 103 (Main Street) Sugar River Claremont Sullivan 43°22′32″N 72°20′45″W / 43.37556°N 72.34583°W / 43.37556; -72.34583 (Main Street Bridge)
NH-24 Claremont Railway Bridge Demolished Warren truss 1903 1995 Claremont Railway Sugar River Claremont Sullivan 43°22′32″N 72°20′45″W / 43.37556°N 72.34583°W / 43.37556; -72.34583 (Claremont Railway Bridge)
NH-25 Elm Street Sluiceway Extant Culvert 1813 1995 Elm Street Mill sluiceway Claremont Sullivan 43°22′34″N 72°20′45″W / 43.37611°N 72.34583°W / 43.37611; -72.34583 (Elm Street Sluiceway)
NH-26 Colonel Alexander Scammell Memorial Bridge Replaced Strauss bascule 1935 1996 US 4 Bellamy River Dover Strafford 43°07′45″N 70°50′55″W / 43.12917°N 70.84861°W / 43.12917; -70.84861 (Colonel Alexander Scammell Memorial Bridge)
NH-27 Kelleyville Bridge Replaced Reinforced concrete open-spandrel arch 1933 1995 NH 11 / NH 103 Sugar River Newport Sullivan 43°21′44″N 72°13′30″W / 43.36222°N 72.22500°W / 43.36222; -72.22500 (Kelleyville Bridge)
NH-28 Manchester Street Bridge Replaced Parker truss 1933 1996 US 3 (Manchester Street) Merrimack River Concord Merrimack 43°11′35″N 71°31′26″W / 43.19306°N 71.52389°W / 43.19306; -71.52389 (Manchester Street Bridge)
NH-29 Water Street Bridge Replaced Steel built-up girder 1936 1996 US 3 (Water Street) Boston and Maine Railroad Concord Merrimack 43°11′47″N 71°31′46″W / 43.19639°N 71.52944°W / 43.19639; -71.52944 (Water Street Bridge)
NH-30 Barnstead Bridge Replaced Reinforced concrete rigid frame 1935 1997 NH 107 (Barnstead Road) Suncook River Pittsfield Merrimack 43°18′26″N 71°19′21″W / 43.30722°N 71.32250°W / 43.30722; -71.32250 (Barnstead Bridge)
NH-31 Edna Dean Proctor Bridge Extant Reinforced concrete closed-spandrel arch 1939 1997 NH 114 Contoocook River Henniker Merrimack 43°10′44″N 71°49′19″W / 43.17889°N 71.82194°W / 43.17889; -71.82194 (Edna Dean Proctor Bridge)
NH-33 Bath–Haverhill Bridge Extant Town lattice truss 1829 2003 NH 135 (Ammonoosuc Street) (former) Ammonoosuc River Woodsville and Bath Grafton 44°09′17″N 72°02′11″W / 44.15472°N 72.03639°W / 44.15472; -72.03639 (Bath-Haverhill Bridge)
NH-34 Bath Bridge Extant Burr truss 1832 2003 Lisbon Road Ammonoosuc River Bath Grafton 44°10′01″N 71°58′02″W / 44.16694°N 71.96722°W / 44.16694; -71.96722 (Bath Bridge)
NH-35 Wright's Bridge Extant Town lattice truss 1906 2003 Concord and Claremont Railroad Sugar River Claremont Sullivan 43°21′32″N 72°15′33″W / 43.35889°N 72.25917°W / 43.35889; -72.25917 (Wright's Bridge)
NH-36 Sulphite Railroad Bridge Abandoned Pratt truss 1896 2003 Boston and Maine Railroad Winnipesaukee River Franklin Merrimack 43°26′42″N 71°38′07″W / 43.44500°N 71.63528°W / 43.44500; -71.63528 (Sulphite Railroad Bridge)
NH-38 Contoocook Railroad Bridge Extant Town lattice truss 1889 2003 Concord and Claremont Railroad Contoocook River Hopkinton Merrimack 43°13′23″N 71°42′50″W / 43.22306°N 71.71389°W / 43.22306; -71.71389 (Contoocook Railroad Bridge)
NH-39 Clark's Bridge Extant Howe truss 1904 2003 White Mountain Central Railroad Pemigewasset River Lincoln Grafton 44°03′6″N 71°41′16″W / 44.05167°N 71.68778°W / 44.05167; -71.68778 (Clark's Bridge)
NH-40 Kenyon Bridge Extant King post truss 1882 2003 Town House Road Mill Brook Cornish Sullivan 43°27′47″N 72°21′12″W / 43.46306°N 72.35333°W / 43.46306; -72.35333 (Kenyon Bridge)
NH-41 Honeymoon Bridge Extant Paddleford truss 1876 2003 NH 16A Ellis River Jackson Carroll 44°08′30″N 71°11′11″W / 44.14167°N 71.18639°W / 44.14167; -71.18639 (Honeymoon Bridge)
NH-42 Hancock–Greenfield Bridge Extant Pratt truss 1937 2003 Forest Road Contoocook River Hancock and Greenfield Hillsborough 42°57′24″N 71°56′05″W / 42.95667°N 71.93472°W / 42.95667; -71.93472 (Hancock-Greenfield Bridge)
NH-43 Livermore Bridge Abandoned Town lattice truss 1937 2003 Russell Hill Road (former) Blood Brook Wilton Hillsborough 42°49′46″N 71°46′42″W / 42.82944°N 71.77833°W / 42.82944; -71.77833 (Livermore Bridge)
NH-44 Rollins Farm Bridge Abandoned Howe truss 1917 2003 Ham Road Boston and Maine Railroad Rollinsford Strafford 43°13′23″N 70°51′07″W / 43.22306°N 70.85194°W / 43.22306; -70.85194 (Rollins Farm Bridge)
NH-45 Mechanic Street Bridge Extant Paddleford truss 1862 2004 Mechanic Street Israel River Lancaster Coos 44°29′13″N 71°33′51″W / 44.48694°N 71.56417°W / 44.48694; -71.56417 (Mechanic Street Bridge)
NH-48 Boston and Maine Railroad, Berlin Branch Bridge No. 148.81 Rehabilitated Howe truss 1918 2009 Boston and Maine Railroad, Berlin Branch Moose Brook Gorham Coos 44°24′2″N 71°12′27″W / 44.40056°N 71.20750°W / 44.40056; -71.20750 (Boston and Maine Railroad, Berlin Branch Bridge No. 148.81)
NH-49 Boston and Maine Railroad, Berlin Branch Bridge No. 143.06 Rehabilitated Howe truss 1918 2009 Boston and Maine Railroad, Berlin Branch Snyder Brook Randolph Coos 44°22′16″N 71°17′07″W / 44.37111°N 71.28528°W / 44.37111; -71.28528 (Boston and Maine Railroad, Berlin Branch Bridge No. 143.06)
NH-50 Whittier Bridge Bypassed Paddleford truss 1870 2009 NH 25 (Nudd Road) (former) Bearcamp River Ossipee Carroll 43°49′20″N 71°12′43″W / 43.82222°N 71.21194°W / 43.82222; -71.21194 (Whittier Bridge)
NH-52 Sarah Mildred Long Bridge Replaced Vertical-lift 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 / 43.08583°N 70.76083°W / 43.08583; -70.76083 (Sarah Mildred Long Bridge)

References

  1. ^ Library of Congress. "Prints and Photographs Online Catalog: Historic American Buildings Survey/Historic American Engineering Record/Historic American Landscapes Survey". Retrieved October 15, 2020.
  2. ^ Parsons Brinckerhoff; Engineering and Industrial Heritage (October 2005). "NCHRP Project 25-25, Task 15: A Context For Common Historic Bridge Types" (PDF). National Cooperative Highway Research Program, Transportation Research Council, National Research Council. Retrieved May 30, 2022.

External links

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