List of bridges on the National Register of Historic Places in Maine

This is a list of bridges and tunnels on the National Register of Historic Places in the U.S. state of Maine.[1]

Name Image Built Listed Location County Type
Androscoggin Swinging Bridge 1892, by 1913, 1936 January 14, 2004 Brunswick
43°55′6″N 69°58′26″W
Cumberland Suspension bridge
Arch Bridge c.1857 July 7, 2003 Bristol
43°57′44″N 69°30′35″W
Lincoln Stone arch bridge
Babb's Bridge 1976 replica of 1864 bridge September 7, 1972 Windham
43°45′58″N 70°26′53″W
Cumberland 1864 bridge destroyed by arson in 1973.
Bailey Island Cobwork Bridge 1928 April 28, 1975 Harpswell
43°44′55″N 69°59′22″W
Cumberland The only surviving cribstone bridge in the world
Bennett Bridge 1901 February 16, 1970 Wilson Mills
44°55′4″N 71°2′21″W
Oxford Paddleford truss
Carriage Paths, Bridges and Gatehouses 1919, 1931 November 14, 1979 Acadia National Park Hancock Gothic arched bridges
Churchill Bridge 1797 March 17, 1994 Buckfield
44°14′44″N 70°23′10″W
Oxford Stone lintel bridge
Grist Mill Bridge c.1885 December 27, 1990 Lebanon
43°23′30″N 70°51′6″W
York A non-trussed, timber bridge on stone abutments improved in 1950 and restored in 1993.
Hemlock Bridge 1857 February 16, 1970 Fryeburg Center
44°4′46″N 70°54′13″W
Oxford Paddleford truss
Lovejoy Bridge 1868 February 16, 1970 South Andover
44°35′37″N 70°44′2″W
Oxford Paddleford truss
New Portland Wire Bridge 1866 January 12, 1970 New Portland
44°53′27″N 70°5′37″W
Somerset Possibly the only surviving wire (suspension) bridge in the United States. It has covered, timber framed towers.
Porter-Parsonfield Bridge 1876 February 16, 1970 Porter
43°47′30″N 70°56′18″W
Oxford, York Paddleford Truss
Robyville Bridge 1876 February 16, 1970 Corinth
44°56′35″N 68°58′8″W
Penobscot Howe truss System
Ryefield Bridge 1912 September 24, 1999 Stuarts Corner
44°8′34″N 70°35′43″W
Cumberland and Oxford Warren through truss
Sunday River Bridge 1872 February 16, 1970 Newry
44°29′31″N 70°50′36″W
Oxford Paddleford truss
Thompson's Bridge c.1808 March 22, 1991 Allen's Mills
44°43′36″N 70°0′25″W
Franklin Stone lintel
Two Cent Bridge 1903 September 20, 1973 Waterville-Winslow
44°33′3″N 69°37′45″W
Kennebec Suspension type
Watson Settlement Bridge 1911 February 16, 1970 Littleton
46°12′36″N 67°48′3″W
Aroostook Howe truss system

Bridges removed from the register

Name Image Built Listed Delisted Location County Type Notes
Lowe's Bridge 1857 May 12, 1987 Sangerville Piscataquis Long truss system
Morse Bridge 1882 February 16, 1970 September 29, 2015 Bangor
44°48′28″N 68°46′43″W
Penobscot Covered bridge Burned down in the 1980s
New Sharon Bridge 1916 September 24, 1999 July 14, 2015 New Sharon
44°38′16″N 70°0′56″W
Franklin Pennsylvania thru truss Torn down in 2014
Smith Bridge 1910 April 2, 1993 December 8, 2013 Houlton
46°10′52″N 67°48′16″W
Aroostook 2-Span Warren pony truss
Waldo-Hancock Bridge 1931 June 20, 1985 December 8, 2013 Prospect, Verona
44°33′37″N 68°48′8″W
Hancock, Waldo Suspension bridge Demolished in 2013

References

This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.