Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 



















Contents

   



(Top)
 


1 Bridges  





2 See also  





3 References  














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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 

(Redirected from List of bridges documented by the Historic American Engineering Record in New York (state))

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

Bridges[edit]

Survey No. Name (as assigned by HAER) Status Type[2] Built Documented Carries Crosses Location County Coordinates
NJ-66 Bayonne Bridge Extant Steel arch 1931 1987 NY 440 and Route 440 Kill Van Kull Staten Island, New York, and Bayonne, New Jersey Richmond County, New York, and Hudson County, New Jersey 40°38′31N 74°08′31W / 40.64194°N 74.14194°W / 40.64194; -74.14194 (Bayonne Bridge)
NY-4 Whipple Cast and Wrought Iron Bowstring Truss Bridge Relocated Bowstring arch truss 1867 1969 Mill Road Normans Kill tributary Albany Albany 42°38′09N 73°48′02W / 42.63583°N 73.80056°W / 42.63583; -73.80056 (Whipple Cast and Wrought Iron Bowstring Truss Bridge)
NY-6 Erie Canal (Enlarged), Schoharie Creek Aqueduct Ruin Stone arch 1841 1969 Erie Canal Schoharie Creek Fort Hunter Montgomery 42°56′23N 74°17′11W / 42.93972°N 74.28639°W / 42.93972; -74.28639 (Erie Canal (Enlarged), Schoharie Creek Aqueduct)
NY-10 Hawk Street Viaduct Demolished Cantilever 1890 1969 Hawk Street Sheridan Hollow Albany Albany 42°39′16N 73°45′19W / 42.65444°N 73.75528°W / 42.65444; -73.75528 (Hawk Street Viaduct)
NY-12 Erie Canal (Enlarged), Upper Mohawk River Aqueduct Ruin Stone arch 1842 1969 Erie Canal Mohawk River Rexford Saratoga 42°51′1N 73°53′15W / 42.85028°N 73.88750°W / 42.85028; -73.88750 (Erie Canal (Enlarged), Upper Mohawk River Aqueduct)
NY-18 Brooklyn Bridge Extant Suspension 1883 1978 East River Brooklyn and Manhattan Kings and New York 40°42′20N 73°59′47W / 40.70556°N 73.99639°W / 40.70556; -73.99639 (Brooklyn Bridge)
NY-19 Queensboro Bridge Extant Cantilever 1909 1983 NY 25 East River Long Island City and Manhattan Queens and New York 40°45′25N 73°57′16W / 40.75694°N 73.95444°W / 40.75694; -73.95444 (Queensboro Bridge)
NY-27 Erie Railway, Oquaga Creek Bridge Extant Lattice truss 1971 Erie Railroad (former) Oquaga Creek Deposit Broome 42°03′4N 75°26′33W / 42.05111°N 75.44250°W / 42.05111; -75.44250 (Erie Railway, Oquaga Creek Bridge)
NY-28 Erie Railway, Delaware Division, Bridge 175.53 Extant Lattice truss 1971 Erie Railroad (former) West Branch Delaware River Deposit Broome 42°03′31N 75°25′16W / 42.05861°N 75.42111°W / 42.05861; -75.42111 (Erie Railway, Delaware Division, Bridge 175.53)
NY-29 Erie Railway, Clear Creek Viaduct Extant Trestle 1971 Buffalo Southern Railroad North Branch of Clear Creek Lawtons Erie 42°31′18N 78°55′53W / 42.52167°N 78.93139°W / 42.52167; -78.93139 (Erie Railway, Clear Creek Viaduct)
NY-42 Erie Railway, Allegany Division, Bridge 367.33 Demolished Trestle 1971 Erie Railroad (former) Rush Creek Fillmore Allegany 42°26′57N 78°05′09W / 42.44917°N 78.08583°W / 42.44917; -78.08583 (Erie Railway, Allegany Division, Bridge 367.33)
NY-43 Erie Railway, Allegany Division, Bridge 375.41 Demolished Trestle 1971 Erie Railroad (former) Genesee River Belfast Allegany 42°21′34N 78°07′16W / 42.35944°N 78.12111°W / 42.35944; -78.12111 (Erie Railway, Allegany Division, Bridge 375.41)
NY-44 Baltimore and Ohio Railroad, Parallel Pratt Thru-Truss Bridge Extant (partial) Pratt truss 1971 Baltimore and Ohio Railroad (former) Allegheny River Limestone Cattaraugus 42°04′55N 78°38′33W / 42.08194°N 78.64250°W / 42.08194; -78.64250 (Baltimore and Ohio Railroad, Parallel Pratt Thru-Truss Bridge)
NY-51 Lehigh Valley Railroad, Baltimore Through-Truss Bridge Demolished Baltimore truss 1971 Lehigh Valley Railroad (former) Delaware, Lackawanna and Western Railroad (former) Batavia Genesee 42°59′30N 78°07′13W / 42.99167°N 78.12028°W / 42.99167; -78.12028 (Lehigh Valley Railroad, Baltimore Through-Truss Bridge)
NY-54 Erie Railway, Buffalo Division, Bridge 361.66 Replaced Trestle 1875 1971 Norfolk Southern Railway Genesee River and NY 436 Portageville Wyoming 42°34′40N 78°02′58W / 42.57778°N 78.04944°W / 42.57778; -78.04944 (Erie Railway, Buffalo Division, Bridge 361.66)
NY-62 Erie Railway, Moodna Creek Viaduct Extant Trestle 1909 1971 Metro-North Railroad Port Jervis Line Moodna Creek Salisbury Mills Orange 41°25′49N 74°05′57W / 41.43028°N 74.09917°W / 41.43028; -74.09917 (Erie Railway, Moodna Creek Viaduct)
NY-66 New York, Ontario and Western Railroad, Delaware River Bridge Demolished Warren truss 1971 New York, Ontario and Western Railway (former) Delaware River Hancock, New York, and Buckingham Township, Pennsylvania Delaware County, New York, and Wayne County, Pennsylvania 41°57′16N 75°17′56W / 41.95444°N 75.29889°W / 41.95444; -75.29889 (New York, Ontario and Western Railroad, Delaware River Bridge)
NY-79 Lordville Suspension Bridge Replaced Suspension 1904 1971 Lordville Road Delaware River Lordville, New York, and Equinunk, Pennsylvania Delaware County, New York, and Wayne County, Pennsylvania 41°52′04N 75°12′50W / 41.86778°N 75.21389°W / 41.86778; -75.21389 (Lordville Suspension Bridge)
NY-81 Long Island Railroad, Manhasset Bridge Extant Trestle 1898 1974 LIRR Port Washington Branch Manhasset Bay Manhasset Nassau 40°47′34N 73°42′34W / 40.79278°N 73.70944°W / 40.79278; -73.70944 (Long Island Railroad, Manhasset Bridge)
NY-88 New York Connecting Railroad, Hell Gate Bridge Extant Steel arch 1916 1991 Amtrak Northeast Corridor Hell Gate Wards Island and Astoria New York and Queens 40°46′57N 73°55′18W / 40.78250°N 73.92167°W / 40.78250; -73.92167 (New York Connecting Railroad, Hell Gate Bridge)
NY-95 Erie Railway, Sawyer Creek Bridge Replaced Pratt truss 1971 Erie Railroad (former) Sawyer Creek Martinsville Niagara 43°03′33N 78°50′13W / 43.05917°N 78.83694°W / 43.05917; -78.83694 (Erie Railway, Sawyer Creek Bridge)
NY-101 Baltimore and Ohio Railroad, Baltimore Skewed Thru-Truss Bridge Extant Baltimore truss 1971 Baltimore and Ohio Railroad (former) Salamanca Cattaraugus 42°06′30N 78°39′6W / 42.10833°N 78.65167°W / 42.10833; -78.65167 (Baltimore and Ohio Railroad, Baltimore Skewed Thru-Truss Bridge)
NY-108 Old Croton Aqueduct, Indian Creek Culvert Extant Culvert 1838 1984 Croton Aqueduct Indian Brook Ossining Westchester 41°11′28N 73°52′6W / 41.19111°N 73.86833°W / 41.19111; -73.86833 (Old Croton Aqueduct, Indian Creek Culvert)
NY-110 Old Croton Aqueduct, Sing Sing Kill Bridge Extant Stone arch 1839 1984 Croton Aqueduct Sing Sing Kill Ossining Westchester 41°09′47N 73°51′48W / 41.16306°N 73.86333°W / 41.16306; -73.86333 (Old Croton Aqueduct, Sing Sing Kill Bridge)
NY-112 Old Croton Aqueduct, Mill River Culvert Extant Culvert 1841 1984 Croton Aqueduct Pocantico River Tarrytown Westchester 41°05′57N 73°51′25W / 41.09917°N 73.85694°W / 41.09917; -73.85694 (Old Croton Aqueduct, Mill River Culvert)
NY-114 Old Croton Aqueduct, Jewels Brook Culvert Extant Culvert 1839 1984 Croton Aqueduct Station Road Irvington Westchester 41°02′08N 73°52′02W / 41.03556°N 73.86722°W / 41.03556; -73.86722 (Old Croton Aqueduct, Jewels Brook Culvert)
NY-117 Old Croton Aqueduct, Quarry Railroad Bridge Extant Stone arch 1839 1984 Croton Aqueduct Hastings-on-Hudson Westchester 40°59′23N 73°52′56W / 40.98972°N 73.88222°W / 40.98972; -73.88222 (Old Croton Aqueduct, Quarry Railroad Bridge)
NY-118 Old Croton Aqueduct, Saw Mill River Culvert Extant Stone arch 1839 1984 Croton Aqueduct Nepperhan Avenue Yonkers Westchester 40°56′13N 73°53′13W / 40.93694°N 73.88694°W / 40.93694; -73.88694 (Old Croton Aqueduct, Saw Mill River Culvert)
NY-119 Old Croton Aqueduct, Harlem River Crossing Extant Steel arch 1848 1984 Croton Aqueduct Harlem River The Bronx and Manhattan Bronx and New York 40°50′32N 73°55′49W / 40.84222°N 73.93028°W / 40.84222; -73.93028 (Old Croton Aqueduct, Harlem River Crossing)
NY-127 Manhattan Bridge Extant Suspension 1909 1983 Flatbush Avenue Extension and B and ​D N and ​Q trains of New York City Subway East River Brooklyn and Manhattan Kings and New York 40°42′26N 73°59′27W / 40.70722°N 73.99083°W / 40.70722; -73.99083 (Manhattan Bridge)
NY-128 Williamsburg Bridge Extant Suspension 1903 1983 Roadway and J and ​Z M trains of New York City Subway East River Williamsburg and Manhattan Kings and New York 40°42′49N 73°58′20W / 40.71361°N 73.97222°W / 40.71361; -73.97222 (Williamsburg Bridge)
NY-129 George Washington Bridge Extant Suspension 1931 1983 I-95 / US 1-9 (entire span) and US 46 (NJ side) Hudson River Manhattan, New York, and Fort Lee, New Jersey New York County, New York, and Bergen County, New Jersey 40°51′06N 73°57′09W / 40.85167°N 73.95250°W / 40.85167; -73.95250 (George Washington Bridge)
NY-130 Washington Bridge Extant Steel arch 1888 1983 181st Street Harlem River Manhattan and The Bronx New York and Bronx 40°50′49N 73°55′41W / 40.84694°N 73.92806°W / 40.84694; -73.92806 (Washington Bridge)
NY-131 Poughkeepsie Bridge Extant Cantilever 1889 1978 Walkway Over the Hudson Hudson River Poughkeepsie and Highland Dutchess and Ulster 41°42′38N 73°56′40W / 41.71056°N 73.94444°W / 41.71056; -73.94444 (Poughkeepsie Bridge)
NY-133 West Side Highway Demolished Viaduct 1929 1974 NY 9A Various streets Manhattan New York 40°43′31N 74°00′40W / 40.72528°N 74.01111°W / 40.72528; -74.01111 (West Side Highway)
NY-140 Fillmore Bridge Replaced Lenticular truss 1902 1985 CR 4 (East Main Street) Genesee River Fillmore Allegany 42°27′50N 78°06′16W / 42.46389°N 78.10444°W / 42.46389; -78.10444 (Fillmore Bridge)
NY-148 New York and Mahopac Railroad, Bridge L-158 Extant Whipple truss 1883 1984 New York and Mahopac Railroad (former) Muscoot Reservoir Golden's Bridge Westchester 41°17′47N 73°40′58W / 41.29639°N 73.68278°W / 41.29639; -73.68278 (New York and Mahopac Railroad, Bridge L-158)
NY-149 Shaw Bridge Abandoned Bowstring arch truss 1870 1994 Van Wyck Lane Claverack Creek Claverack Columbia 42°12′55N 73°43′44W / 42.21528°N 73.72889°W / 42.21528; -73.72889 (Shaw Bridge)
NY-150 Driving Park Avenue Bridge Extant Steel arch 1890 1983 Driving Park Avenue and Avenue E Genesee River Gorge Rochester Monroe 43°10′52N 77°37′42W / 43.18111°N 77.62833°W / 43.18111; -77.62833 (Driving Park Avenue Bridge)
NY-152 Erie Canal (Enlarged), Oothout Culvert and Waste Weir Culvert 1838 1981 Erie Canal Colonie Albany
NY-153 Hegeman–Hill Street Bridge Replaced Baltimore truss 1901 1986 Hegeman Bridge Road Batten Kill Easton Washington 43°05′20N 73°31′16W / 43.08889°N 73.52111°W / 43.08889; -73.52111 (Hegeman–Hill Street Bridge)
NY-157 Eagle's Nest Creek Culvert Culvert 1820 1983 Erie Canal Eagle's Nest Creek Cohoes Albany 42°45′51N 73°42′08W / 42.76417°N 73.70222°W / 42.76417; -73.70222 (Eagle's Nest Creek Culvert)
NY-160 Mid-Hudson Suspension Bridge Extant Suspension 1930 1986 US 44 / NY 55 Hudson River Poughkeepsie and Highland Dutchess and Ulster 41°42′11N 73°56′46W / 41.70306°N 73.94611°W / 41.70306; -73.94611 (Mid-Hudson Suspension Bridge)
NY-163 Jones Beach Causeway Bridge No. 1 Replaced Reinforced concrete T-beam 1929 1987 Wantagh State Parkway Seamans Island Creek Hempstead Nassau 40°38′24N 73°30′26W / 40.64000°N 73.50722°W / 40.64000; -73.50722 (Jones Beach Causeway Bridge No. 1)
NY-166 Ouaquaga Bridge Bypassed Lenticular truss 1889 1987 Dutchtown Road Susquehanna River Ouaquaga Broome 42°07′25N 75°38′50W / 42.12361°N 75.64722°W / 42.12361; -75.64722 (Ouaquaga Bridge)
NY-167 Boatlanding Bridge Replaced Reinforced concrete closed-spandrel arch 1911 1987 Sixth Avenue Chadakoin River Jamestown Chautauqua 42°05′55N 79°15′11W / 42.09861°N 79.25306°W / 42.09861; -79.25306 (Boatlanding Bridge)
NY-168 Tioronda Bridge| Demolished Bowstring arch truss 1873 1987 South Avenue Fishkill Creek Beacon Dutchess 41°29′19N 73°58′27W / 41.48861°N 73.97417°W / 41.48861; -73.97417 (Tioronda Bridge)
NY-169 Upper Bridge Abandoned Pratt truss 1878 1987 Liberty Street Ausable River Keeseville Essex 44°30′02N 73°29′07W / 44.50056°N 73.48528°W / 44.50056; -73.48528 (Upper Bridge)
NY-170 Jay Covered Bridge Bypassed Howe truss 1857 1987 CR 22 Ausable River east branch Jay Essex 44°22′23N 73°43′30W / 44.37306°N 73.72500°W / 44.37306; -73.72500 (Jay Covered Bridge)
NY-171 Rolling Hill Mill Road Bridge Replaced Pratt truss 1879 1987 Grove Road Ausable River east branch Au Sable Forks Essex 44°26′22N 73°40′30W / 44.43944°N 73.67500°W / 44.43944; -73.67500 (Rolling Hill Mill Road Bridge)
NY-172 Uncle Sam Bridge Replaced Strauss bascule 1930 1987 CR 385 (Bridge Street) Catskill Creek Catskill Greene 42°13′02N 73°52′02W / 42.21722°N 73.86722°W / 42.21722; -73.86722 (Uncle Sam Bridge)
NY-173 Court Street Bridge Replaced Reinforced concrete through arch 1921 1987 US 11 / NY 12 Black River Watertown Jefferson 43°58′50N 75°54′51W / 43.98056°N 75.91417°W / 43.98056; -75.91417 (Court Street Bridge)
NY-174 Lafayette–Spring Street Bridge Replaced Reinforced concrete open-spandrel arch 1919 1987 Lafayette and Spring streets Oswegatchie River Ogdensburg St. Lawrence 44°41′25N 75°29′38W / 44.69028°N 75.49389°W / 44.69028; -75.49389 (Lafayette–Spring Street Bridge)
NY-175 Main Street Bridge Extant Stone arch 1857 1987 Main Street Genesee River Rochester Monroe 43°09′22N 77°36′39W / 43.15611°N 77.61083°W / 43.15611; -77.61083 (Main Street Bridge)
NY-176 Prospect Street Bridge Extant Stone arch 1875 1987 Prospect Street Chuctanunda Creek Amsterdam Montgomery 42°56′24N 74°11′11W / 42.94000°N 74.18639°W / 42.94000; -74.18639 (Prospect Street Bridge)
NY-177 Jones Beach State Parkway Channel Bascule Bridge LP-2 Extant Simple trunnion bascule 1934 1987 Loop Parkway Long Creek Hempstead Nassau 40°36′16N 73°34′11W / 40.60444°N 73.56972°W / 40.60444; -73.56972 (Jones Beach State Parkway Channel Bascule Bridge LP-2)
NY-178 Jones Beach State Parkway Channel Bascule Bridge MP-3 Extant Simple trunnion bascule 1934 1987 Meadowbrook State Parkway Jones Bay Hempstead Nassau 40°36′01N 73°32′36W / 40.60028°N 73.54333°W / 40.60028; -73.54333 (Jones Beach State Parkway Channel Bascule Bridge MP-3)
NY-179 Rome–Westernville Road Bridge Extant Pratt truss 1884 1987 Golf Course Road Mohawk River Rome Oneida 43°16′23N 75°25′48W / 43.27306°N 75.43000°W / 43.27306; -75.43000 (Rome–Westernville Road Bridge)
NY-180 Blood Road Bridge and Woodworth Road Bridge Replaced Pratt truss 1899 1987 Blood Road Johnson Creek Lyndonville Orleans 43°20′08N 78°21′32W / 43.33556°N 78.35889°W / 43.33556; -78.35889 (Blood Road Bridge and Woodworth Road Bridge)
NY-181 Locust Street Bridge Extant Reinforced concrete closed-spandrel arch 1914 1987 Locust Street Seneca River old channel Waterloo Seneca 42°54′06N 76°51′52W / 42.90167°N 76.86444°W / 42.90167; -76.86444 (Locust Street Bridge)
NY-182 Quantuck Canal Bridge Extant Strauss bascule 1935 1987 Beach Lane Quantuck Canal Westhampton Beach Suffolk 40°48′03N 72°37′41W / 40.80083°N 72.62806°W / 40.80083; -72.62806 (Quantuck Canal Bridge)
NY-183 Snyder Hollow Bridge Replaced Warren truss 1883 1987 Woodland Valley Road Esopus Creek Phoenicia Ulster 42°04′54N 74°19′46W / 42.08167°N 74.32944°W / 42.08167; -74.32944 (Snyder Hollow Bridge)
NY-184 Saunders Street Bridge Replaced Baltimore truss 1911 1987 Saunders Street Champlain Canal Whitehall Washington 43°33′19N 73°24′06W / 43.55528°N 73.40167°W / 43.55528; -73.40167 (Saunders Street Bridge)
NY-185 Sandy Hill Bridge Bypassed Reinforced concrete closed-spandrel arch 1907 1987 Bridge Street Hudson River Hudson Falls and South Glens Falls Washington and Saratoga County 43°17′50N 73°35′23W / 43.29722°N 73.58972°W / 43.29722; -73.58972 (Sandy Hill Bridge)
NY-186 Cemetery Road Bridge Replaced Lenticular truss 1888 1987 Cemetery Road Black Creek Salem Washington 43°09′39N 73°22′12W / 43.16083°N 73.37000°W / 43.16083; -73.37000 (Cemetery Road Bridge)
NY-187 Creager's Bridge Replaced Parker truss 1916 1987 CR 334 (Cole Road) Erie Canal Lyons Wayne 43°01′47N 76°57′14W / 43.02972°N 76.95389°W / 43.02972; -76.95389 (Creager's Bridge)
NY-192 Central Park Bridges, Bridge No. 24 Extant Cast iron arch 1864 1984 Pedestrian path Bridle path Manhattan New York 40°46′55N 73°57′46W / 40.78194°N 73.96278°W / 40.78194; -73.96278 (Central Park Bridges, Bridge No. 24)
NY-193 Central Park Bridges, Bridge No. 27 Extant Cast iron arch 1864 1984 Pedestrian path Bridle path Manhattan New York 40°47′04N 73°57′58W / 40.78444°N 73.96611°W / 40.78444; -73.96611 (Central Park Bridges, Bridge No. 27)
NY-194 Central Park Bridges, Gothic Arch (Bridge No. 28) Extant Cast iron arch 1864 1984 Pedestrian path Bridle path Manhattan New York 40°47′20N 73°57′43W / 40.78889°N 73.96194°W / 40.78889; -73.96194 (Central Park Bridges, Gothic Arch)
NY-195 Central Park Bridges, Bow Bridge (Bridge No. 5) Extant Cast iron arch 1859 1984 Pedestrian path The Lake Manhattan New York 40°46′33N 73°58′19W / 40.77583°N 73.97194°W / 40.77583; -73.97194 (Central Park Bridges, Bow Bridge)
NY-196 Central Park Bridges, Pinebank Arch (Bridge No. 15) Extant Cast iron arch 1861 1984 Pedestrian path Bridle path Manhattan New York 40°46′09N 73°58′44W / 40.76917°N 73.97889°W / 40.76917; -73.97889 (Central Park Bridges, Pinebank Arch)
NY-199 University Heights Bridge Extant Swing span 1895 1988 West 207th Street and West Fordham Road Harlem River Manhattan and The Bronx New York and Bronx 40°51′46N 73°54′54W / 40.86278°N 73.91500°W / 40.86278; -73.91500 (University Heights Bridge)
NY-204 Philipse Manor Station, Pedestrian Bridge Extant Steel built-up girder 1910 1988 Pedestrian way Metro-North Railroad Hudson Line Mount Pleasant Westchester 41°05′41N 73°52′10W / 41.09472°N 73.86944°W / 41.09472; -73.86944 (Philipse Manor Station, Pedestrian Bridge)
NY-268 Mill Street Bridge Replaced Pratt truss 1887 1992 Mill Street Susquehanna River Cooperstown Otsego 42°41′39N 74°55′16W / 42.69417°N 74.92111°W / 42.69417; -74.92111 (Mill Street Bridge)
NY-269 Macombs Dam Bridge Extant Swing span 1895 1994 West 155th Street Harlem River Manhattan and The Bronx New York and Bronx 40°49′41N 73°56′02W / 40.82806°N 73.93389°W / 40.82806; -73.93389 (Macombs Dam Bridge)
NY-273 Watkins Glen Iron Foot Bridge Extant Pratt truss 1873 1994 Trail in Watkins Glen State Park Glen Creek Watkins Glen Schuyler 42°22′28N 76°52′35W / 42.37444°N 76.87639°W / 42.37444; -76.87639 (Watkins Glen Iron Foot Bridge)
NY-274 Beech Road Bridge Extant Bowstring arch truss 1994 Beech Road West Branch of Cayuga Inlet Newfield Tompkins 42°21′41N 76°35′39W / 42.36139°N 76.59417°W / 42.36139; -76.59417 (Beech Road Bridge)
NY-275 Burdick Avenue Bridge Abandoned Bowstring arch truss 1994 Burdick Avenue Cowaselon Creek Lenox Madison 43°05′59N 75°41′49W / 43.09972°N 75.69694°W / 43.09972; -75.69694 (Burdick Avenue Bridge)
NY-276 Chili Mills Bridge Extant Bowstring arch truss 1994 Stuart Road Black Creek Chili Center Monroe 43°05′05N 77°48′47W / 43.08472°N 77.81306°W / 43.08472; -77.81306 (Chili Mills Bridge)
NY-277 Avery-Bartholomew Patent Railroad Iron Bridge Relocated Bowstring arch truss 1877 1994 Groton Tompkins 42°35′25N 76°22′08W / 42.59028°N 76.36889°W / 42.59028; -76.36889 (Avery-Bartholomew Patent Railroad Iron Bridge)
NY-282 Cayadutta Creek Bridge Replaced Bowstring arch truss 1994 Private road Cayadutta Creek Fonda Montgomery 42°57′21N 74°23′06W / 42.95583°N 74.38500°W / 42.95583; -74.38500 (Cayadutta Creek Bridge)
NY-283 Johnstown Bridge Relocated Bowstring arch truss 1994 Path on Union College campus Unnamed stream Schenectady Schenectady 42°49′05N 73°55′27W / 42.81806°N 73.92417°W / 42.81806; -73.92417 (Cayadutta Creek Bridge)
NY-284 Ehrmanteraut Farm Bridge Bowstring arch truss 1994 Farm Road Black Creek Riga Monroe
NY-285 Whittlesey Road Bridge Demolished Bowstring arch truss 1994 Whittlesey Road Black River Lyons Falls Lewis 43°39′07N 75°22′15W / 43.65194°N 75.37083°W / 43.65194; -75.37083 (Whittlesey Road Bridge)
NY-287 Talcottville Bridge Demolished Bowstring arch truss 1994 Cheese Factory Road Sugar River Talcottville Lewis 43°32′06N 75°22′06W / 43.53500°N 75.36833°W / 43.53500; -75.36833 (Talcottville Bridge)
NY-288 Mill Road Bridge Relocated King post truss 1994 Trail in Central Park Unnamed stream Schenectady Schenectady 42°48′5N 73°54′37W / 42.80139°N 73.91028°W / 42.80139; -73.91028 (Mill Road Bridge)
NY-289 Sparkill Creek Drawbridge Bypassed Simple trunnion bascule 1880 1994 Bridge Street Sparkill Creek Piermont Rockland 41°02′15N 73°54′57W / 41.03750°N 73.91583°W / 41.03750; -73.91583 (Sparkill Creek Drawbridge)
NY-291 Cooper's Tubular Arch Bridge Extant Bowstring arch truss 1886 1994 New York State Canalway Trail Old Erie Canal DeWitt Onondaga 43°02′38N 76°02′18W / 43.04389°N 76.03833°W / 43.04389; -76.03833 (Cooper's Tubular Arch Bridge)
NY-292 Old Corinth Road Bridge Extant Lenticular truss 1885 1994 CR 1 (Old Corinth Road) Sacandaga River Hadley Saratoga 43°18′50N 73°50′42W / 43.31389°N 73.84500°W / 43.31389; -73.84500 (Old Corinth Road Bridge)
NY-293 Grant Road Bridge Abandoned Lenticular truss 1883 1994 Grant Road Raquette River Raymondville St. Lawrence 44°50′23N 74°58′46W / 44.83972°N 74.97944°W / 44.83972; -74.97944 (Grant Road Bridge)
NY-296 Spile Bridge Road Bridge Extant Bowstring arch truss 1994 Spile Bridge Road Black Lake Oswegatchie St. Lawrence 44°36′57N 75°28′37W / 44.61583°N 75.47694°W / 44.61583; -75.47694 (Spile Bridge Road Bridge)
NY-301 Triborough Bridge Extant Suspension 1936 1991
I-278 Toll
Harlem River, Bronx Kill, and Hell Gate Queens, Manhattan, and the Bronx Queens, New York, and Bronx 40°47′50N 73°55′12W / 40.79722°N 73.92000°W / 40.79722; -73.92000 (Triborough Bridge)
NY-302 Alexander Hamilton Bridge Extant Steel arch 1963 1991 I-95 / US 1 Harlem River Manhattan and the Bronx New York and Bronx 40°50′44N 73°55′43W / 40.84556°N 73.92861°W / 40.84556; -73.92861 (Alexander Hamilton Bridge)
NY-303 Verrazano-Narrows Bridge Extant Suspension 1964 1991
I-278 Toll
The Narrows Brooklyn and Staten Island Kings and Richmond 40°36′23N 74°02′44W / 40.60639°N 74.04556°W / 40.60639; -74.04556 (Verrazano-Narrows Bridge)
NY-304 Outerbridge Crossing Extant Cantilever 1928 1991 NY 440 and Route 440 Arthur Kill Staten Island, New York, and Perth Amboy, New Jersey Richmond County, New York, and Middlesex County, New Jersey 40°31′30N 74°14′48W / 40.52500°N 74.24667°W / 40.52500; -74.24667 (Outerbridge Crossing)
NY-305 Goethals Bridge Replaced Cantilever 1928 1991 I-278 Arthur Kill Staten Island, New York, and Elizabeth, New Jersey Richmond County, New York, and Union County, New Jersey 40°38′09N 74°11′49W / 40.63583°N 74.19694°W / 40.63583; -74.19694 (Goethals Bridge)
NY-306 Throgs Neck Bridge Extant Suspension 1964 1991
I-295 Toll
East River Bay Terrace and Throggs Neck Queens and Bronx 40°48′01N 73°47′36W / 40.80028°N 73.79333°W / 40.80028; -73.79333 (Throgs Neck Bridge)
NY-308 Bronx–Whitestone Bridge Extant Suspension 1939 1991
I-678 Toll
East River Whitestone and Throggs Neck Queens and Bronx 40°48′03N 73°49′50W / 40.80083°N 73.83056°W / 40.80083; -73.83056 (Bronx–Whitestone Bridge)
NY-314 Little Hell Gate Bridge Demolished Steel arch 1996 Little Hell Gate Randalls and Wards Islands New York 40°47′28N 73°55′27W / 40.79111°N 73.92417°W / 40.79111; -73.92417 (Little Hell Gate Bridge)
NY-315 Aldrich Towing-Path Change Bridge Relocated Pratt truss 1858 1998 Pedestrian way New York State Canalway Trail Palmyra Wayne 43°03′51N 77°14′50W / 43.06417°N 77.24722°W / 43.06417; -77.24722 (Aldrich Towing-Path Change Bridge)
NY-317 Vanderbilt Mansion Roads and Bridges 1999 US 9 Hyde Park Dutchess 41°47′51N 73°56′22W / 41.79750°N 73.93944°W / 41.79750; -73.93944 (Vanderbilt Mansion Roads and Bridges)
NY-318 White Bridge Extant Reinforced concrete closed-spandrel arch 1897 1999 NPS Route 10 Crum Elbow Creek Hyde Park Dutchess 41°47′40N 73°56′23W / 41.79444°N 73.93972°W / 41.79444; -73.93972 (White Bridge)
NY-319 Bard Rock Bridge Extant Steel built-up girder 1912 1999 Bard Rock Drive New York Central Railroad (former) Hyde Park Dutchess 41°48′18N 73°56′36W / 41.80500°N 73.94333°W / 41.80500; -73.94333 (Bard Rock Bridge)
NY-320 Dock Street Bridge Extant Stone arch 1900 1999 Dock Street Crum Elbow Creek Hyde Park Dutchess 41°47′21N 73°56′43W / 41.78917°N 73.94528°W / 41.78917; -73.94528 (Dock Street Bridge)
NY-321 Rustic Bridge Extant Reinforced concrete closed-spandrel arch 1900 1999 NPS Route 13 Crum Elbow Creek Hyde Park Dutchess 41°47′27N 73°56′32W / 41.79083°N 73.94222°W / 41.79083; -73.94222 (Rustic Bridge)
NY-322 U.S. Route No. 9 Bridge Extant Reinforced concrete closed-spandrel arch 1898 1999 US 9 Crum Elbow Creek Hyde Park Dutchess 41°47′45N 73°56′19W / 41.79583°N 73.93861°W / 41.79583; -73.93861 (U.S. Route No. 9 Bridge)
NY-323 Trail Bridge Extant Warren truss 1999 Coal Dock Lane New York Central Railroad (former) Hyde Park Dutchess 41°46′33N 73°56′52W / 41.77583°N 73.94778°W / 41.77583; -73.94778 (Trail Bridge)
NY-324 NPS Route No. 401 Bridge Extant Timber stringer 1999 NPS Route 401 Fall Kill Hyde Park Dutchess 41°45′44N 73°53′59W / 41.76222°N 73.89972°W / 41.76222; -73.89972 (NPS Route No. 401 Bridge)
NY-329 Beaverkill Bridge Extant Lattice truss 1865 2003 CR 30 (Campsite Road) Beaver Kill Roscoe Sullivan 41°58′54N 74°50′10W / 41.98167°N 74.83611°W / 41.98167; -74.83611 (Beaverkill Bridge)
NY-330 Hyde Hall Bridge Extant Burr truss 1825 2002 East Lake Road (former) Shadow Brook East Springfield Otsego 42°47′25N 74°51′49W / 42.79028°N 74.86361°W / 42.79028; -74.86361 (Hyde Hall Bridge)
NY-331 Blenheim Bridge Reconstructed Howe truss 1855 2004 River Road (former) Schoharie Creek North Blenheim Schoharie 42°28′21N 74°26′29W / 42.47250°N 74.44139°W / 42.47250; -74.44139 (Blenheim Bridge)
NY-332 Powerscourt Bridge Extant McCallum truss 1861 2004 First Concession Road Chateauguay River Chateaugay, New York, and Hinchinbrooke, Quebec Franklin County, New York and Huntingdon County, Quebec 45°00′31N 74°09′34W / 45.00861°N 74.15944°W / 45.00861; -74.15944 (Powerscourt Bridge)
NY-456 New York State Barge Canal, Fairport Lift Bridge Extant Vertical-lift bridge 1913 2009 NY 250 (Main Street) New York State Barge Canal Fairport Monroe 43°06′06N 77°26′31W / 43.10167°N 77.44194°W / 43.10167; -77.44194 (New York State Barge Canal, Fairport Lift Bridge)
NY-465 New York State Barge Canal, Genesee Valley Park Bridges Extant Reinforced concrete closed-spandrel arch 1918 2009 Genesee Valley Park trails New York State Barge Canal Rochester Monroe 43°07′14N 77°38′26W / 43.12056°N 77.64056°W / 43.12056; -77.64056 (New York State Barge Canal, Genesee Valley Park Bridges)
NY-471 New York State Barge Canal, Union Street Lift Bridge Extant Vertical-lift bridge 1913 2009 Union Street New York State Barge Canal Spencerport Monroe 43°11′37N 77°48′01W / 43.19361°N 77.80028°W / 43.19361; -77.80028 (New York State Barge Canal, Union Street Lift Bridge)
NY-473 New York State Barge Canal, Washington Street Lift Bridge Extant Vertical-lift bridge 1913 2009 Washington Street New York State Barge Canal Spencerport Monroe 43°11′44N 77°51′13W / 43.19556°N 77.85361°W / 43.19556; -77.85361 (New York State Barge Canal, Washington Street Lift Bridge)
NY-476 New York State Barge Canal, Main Street Lift Bridge (Brockport) Extant Vertical-lift bridge 1915 2009 Main Street New York State Barge Canal Brockport Monroe 43°13′01N 77°56′18W / 43.21694°N 77.93833°W / 43.21694; -77.93833 (New York State Barge Canal, Main Street Lift Bridge (Brockport))
NY-477 New York State Barge Canal, Park Avenue Lift Bridge Extant Vertical-lift bridge 1913 2009 Park Avenue New York State Barge Canal Brockport Monroe 43°12′56N 77°56′07W / 43.21556°N 77.93528°W / 43.21556; -77.93528 (New York State Barge Canal, Park Avenue Lift Bridge)
NY-481 New York State Barge Canal, East Avenue Lift Bridge Extant Vertical-lift bridge 1914 2009 East Avenue New York State Barge Canal Holley Orleans 43°13′43N 78°01′19W / 43.22861°N 78.02194°W / 43.22861; -78.02194 (New York State Barge Canal, East Avenue Lift Bridge)
NY-485 New York State Barge Canal, Hulberton Road Lift Bridge Extant Vertical-lift bridge 1913 2009 CR 24 (Hulberton Road) New York State Barge Canal Hulberton Orleans 43°15′16N 78°03′59W / 43.25444°N 78.06639°W / 43.25444; -78.06639 (New York State Barge Canal, Hulberton Road Lift Bridge)
NY-487 New York State Barge Canal, Ingersoll Street Lift Bridge Extant Vertical-lift bridge 1914 2009 Ingersoll Street New York State Barge Canal Albion Orleans 43°14′54N 78°11′26W / 43.24833°N 78.19056°W / 43.24833; -78.19056 (New York State Barge Canal, Ingersoll Street Lift Bridge)
NY-488 New York State Barge Canal, Main Street Lift Bridge (Albion) Extant Vertical-lift bridge 1913 2009 Main Street New York State Barge Canal Albion Orleans 43°14′57N 78°11′37W / 43.24917°N 78.19361°W / 43.24917; -78.19361 (New York State Barge Canal, Main Street Lift Bridge (Albion))
NY-492 New York State Barge Canal, Eagle Harbor Road Lift Bridge Extant Vertical-lift bridge 1910 2009 Eagle Harbor Road New York State Barge Canal Gaines Orleans 43°15′06N 78°15′12W / 43.25167°N 78.25333°W / 43.25167; -78.25333 (New York State Barge Canal, Eagle Harbor Road Lift Bridge)
NY-494 New York State Barge Canal, Knowlesville Road Lift Bridge Extant Vertical-lift bridge 1910 2009 Knowlesville Road New York State Barge Canal Ridgeway Orleans 43°14′33N 78°18′38W / 43.24250°N 78.31056°W / 43.24250; -78.31056 (New York State Barge Canal, Knowlesville Road Lift Bridge)
NY-495 New York State Barge Canal, Culvert Road (Medina Culvert) Extant Stone arch 1823 2009 Culvert Road New York State Barge Canal Ridgeway Orleans 43°14′07N 78°20′25W / 43.23528°N 78.34028°W / 43.23528; -78.34028 (New York State Barge Canal, Culvert Road)
NY-499 New York State Barge Canal, Prospect Avenue Lift Bridge Extant Vertical-lift bridge 1915 2009 NY 63 (Prospect Avenue) New York State Barge Canal Medina Orleans 43°13′32N 78°23′31W / 43.22556°N 78.39194°W / 43.22556; -78.39194 (New York State Barge Canal, Prospect Avenue Lift Bridge)
NY-502 New York State Barge Canal, Main Street Lift Bridge (Middleport) Extant Vertical-lift bridge 1915 2009 NY 271 (Main Street) New York State Barge Canal Middleport Niagara 43°12′47N 78°28′36W / 43.21306°N 78.47667°W / 43.21306; -78.47667 (New York State Barge Canal, Main Street Lift Bridge (Middleport))
NY-508 New York State Barge Canal, Hartland Road Lift Bridge Extant Vertical-lift bridge 1913 2009 Hartland Road New York State Barge Canal Gasport Niagara 43°11′58N 78°34′33W / 43.19944°N 78.57583°W / 43.19944; -78.57583 (New York State Barge Canal, Hartland Road Lift Bridge)
NY-510 New York State Barge Canal, Adams Street Lift Bridge Extant Vertical-lift bridge 1917 2009 Adams Street New York State Barge Canal Lockport Niagara 43°10′43N 78°40′59W / 43.17861°N 78.68306°W / 43.17861; -78.68306 (New York State Barge Canal, Adams Street Lift Bridge)
NY-511 New York State Barge Canal, Exchange Street Lift Bridge Extant Vertical-lift bridge 1915 2009 Exchange Street New York State Barge Canal Lockport Niagara 43°10′37N 78°41′09W / 43.17694°N 78.68583°W / 43.17694; -78.68583 (New York State Barge Canal, Exchange Street Lift Bridge)
NY-541 Lake Champlain Bridge Replaced Continuous truss 1929 2010 NY 185 and VT 17 Lake Champlain Crown Point, New York and Chimney Point, Vermont Essex County, New York and Addison County, Vermont 44°01′57N 73°25′24W / 44.03250°N 73.42333°W / 44.03250; -73.42333 (Lake Champlain Bridge)
NY-549 International Railway Bridge Extant Swing span 1873 1992 Canadian National Railway Niagara River Buffalo, New York, and Fort Erie, Ontario Erie County, New York, and Regional Municipality of Niagara 42°55′46N 78°54′29W / 42.92944°N 78.90806°W / 42.92944; -78.90806 (International Railway Bridge)
NY-550 Peace Bridge Extant Parker truss 1927 1992 I-190/ Queen Elizabeth Way Niagara River Buffalo, New York, and Fort Erie, Ontario Erie County, New York, and Regional Municipality of Niagara 42°54′25N 78°54′20W / 42.90694°N 78.90556°W / 42.90694; -78.90556 (Peace Bridge)
NY-551 Rainbow Bridge Extant Steel arch 1941 1992 NY 384 / NY 104/ Regional Road 420 Niagara River Niagara Falls, New York, and Niagara Falls, Ontario Niagara County, New York, and Regional Municipality of Niagara 43°05′25N 79°04′04W / 43.09028°N 79.06778°W / 43.09028; -79.06778 (Rainbow Bridge)
NY-552 Lewiston–Queenston Bridge Extant Steel arch 1962 1992 I-190/ Highway 405 Niagara River Lewiston, New York, and Queenston, Ontario Niagara County, New York, and Regional Municipality of Niagara 43°09′11N 79°02′40W / 43.15306°N 79.04444°W / 43.15306; -79.04444 (Lewiston–Queenston Bridge)
NY-553 Michigan Central Railway Bridge Abandoned Steel hinged arch 1925 1992 Canadian Pacific Railway (former) Niagara River Niagara Falls, New York, and Niagara Falls, Ontario Niagara County, New York, and Regional Municipality of Niagara 43°06′31N 79°03′30W / 43.10861°N 79.05833°W / 43.10861; -79.05833 (Michigan Central Railway Bridge)
NY-554 Goat Island Bridge Extant Stone arch 1960 1992 Pedestrian way Niagara River Niagara Falls Niagara 43°04′57N 79°04′00W / 43.08250°N 79.06667°W / 43.08250; -79.06667 (Goat Island Bridge)
NY-556 Tappan Zee Bridge Replaced Cantilever 1955 2015 I-87 / I-287 / New York Thruway Hudson River Tarrytown and South Nyack Westchester and Rockland 41°04′12N 73°53′28W / 41.07000°N 73.89111°W / 41.07000; -73.89111 (Tappan Zee Bridge)
PA-1 Delaware Aqueduct Extant Suspension 1847 1969 Delaware and Hudson Canal (former) Delaware River Minisink Ford, New York, and Lackawaxen, Pennsylvania Sullivan County, New York, and Pike County, Pennsylvania 41°28′57N 74°59′04W / 41.48250°N 74.98444°W / 41.48250; -74.98444 (Delaware Aqueduct)
PA-23 Erie Railway, Delaware River Bridge Extant Pratt truss 1971 Central New York Railroad Delaware River Deerpark, New York, and Millrift, Pennsylvania Orange County, New York, and Pike County, Pennsylvania 41°24′23N 74°44′29W / 41.40639°N 74.74139°W / 41.40639; -74.74139 (Erie Railway, Delaware River Bridge)
PA-470 Kellams Bridge Extant Suspension 1890 1997 Kellam Bridge Road Delaware River Hankins, New York, and Stalker, Pennsylvania Sullivan County, New York, and Wayne County, Pennsylvania 41°49′24N 75°06′49W / 41.82333°N 75.11361°W / 41.82333; -75.11361 (Kellams Bridge)

See also[edit]

References[edit]

  1. ^ Library of Congress. "Prints and Photographs Online Catalog: Historic American Buildings Survey/Historic American Engineering Record/Historic American Landscapes Survey". Retrieved April 26, 2014.
  • ^ 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 April 30, 2023.


  • Retrieved from "https://en.wikipedia.org/w/index.php?title=List_of_bridges_documented_by_the_Historic_American_Engineering_Record_in_New_York&oldid=1226932816"

    Categories: 
    Historic American Engineering Record in New York (state)
    Lists of bridges documented by the Historic American Engineering Record
    New York (state) transportation-related lists
    Lists of buildings and structures in New York (state)
    Bridges in New York (state)
    New York (state) history-related lists
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Pages using gadget WikiMiniAtlas
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
     



    This page was last edited on 2 June 2024, at 17:07 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki