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

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[edit]

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[edit]

  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[edit]

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