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

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by NE2 (talk | contribs) at 02:57, 5 May 2008 (Cleaned up, Replaced: |Androscoggin Swinging Bridge). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

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

Name Image Built Listed Location County Type
Androscoggin Swinging Bridge 1892, by 1913, 1936 2004-01-14 Brunswick
43°55′6″N 69°58′26″W / 43.91833°N 69.97389°W / 43.91833; -69.97389 (Androscoggin Swinging Bridge)
Cumberland Suspension Bridge
Arch Bridge ca. 1857 2003-07-07 Bristol
43°57′44″N 69°30′35″W / 43.96222°N 69.50972°W / 43.96222; -69.50972 (Arch Bridge (Maine))
Lincoln Stone arch bridge
Bailey Island Cobwork Bridge 1928 1975-04-28 Harpswell
43°44′55″N 69°59′22″W / 43.74861°N 69.98944°W / 43.74861; -69.98944 (Bailey Island Cobwork Bridge)
Cumberland Cobwork
Bennett Bridge 1901 1970-02-16 Wilson Mills
44°55′4″N 71°2′21″W / 44.91778°N 71.03917°W / 44.91778; -71.03917 (Bennett Bridge)
Oxford Paddleford truss
Carriage Paths, Bridges and Gatehouses 1919, 1931 1979-11-14 Acadia National Park Hancock Gothic Arched Bridge
Churchill Bridge 1797 1994-03-17 Buckfield
44°14′44″N 70°23′10″W / 44.24556°N 70.38611°W / 44.24556; -70.38611 (Churchill Bridge)
Oxford
Grist Mill Bridge ca. 1885 1990-12-27 Lebanon
43°23′30″N 70°51′6″W / 43.39167°N 70.85167°W / 43.39167; -70.85167 (Grist Mill Bridge)
York
Hemlock Bridge 1857 1970-02-16 Fryeburg Center
44°4′46″N 70°54′13″W / 44.07944°N 70.90361°W / 44.07944; -70.90361 (Hemlock Bridge)
Oxford Paddleford Truss
Lovejoy Bridge 1868 1970-02-16 South Andover
44°35′37″N 70°44′2″W / 44.59361°N 70.73389°W / 44.59361; -70.73389 (Lovejoy Bridge)
Oxford Paddleford truss
Morse Bridge 1882 1970-02-16 Bangor
44°48′28″N 68°46′43″W / 44.80778°N 68.77861°W / 44.80778; -68.77861 (Morse Bridge)
Penobscot
New Portland Wire Bridge 1970-01-12 New Portland
44°53′27″N 70°5′37″W / 44.89083°N 70.09361°W / 44.89083; -70.09361 (New Portland Wire Bridge)
Somerset Wire (suspension) Bridge
New Sharon Bridge 1916 1999-09-24 New Sharon
44°38′16″N 70°0′56″W / 44.63778°N 70.01556°W / 44.63778; -70.01556 (New Sharon Bridge)
Franklin Pennslyvania Thru Truss
Porter-Parsonfield Bridge 1876 1970-02-16 Porter
43°47′30″N 70°56′18″W / 43.79167°N 70.93833°W / 43.79167; -70.93833 (Porter-Parsonfield Bridge)
Oxford, York Paddleford Truss
Robyville Bridge 1876 1970-02-16 Robyville
44°56′35″N 68°58′8″W / 44.94306°N 68.96889°W / 44.94306; -68.96889 (Robyville Bridge)
Penobscot Howe Truss System
Ryefield Bridge 1912 1999-09-24 Stuarts Corner
44°8′34″N 70°35′43″W / 44.14278°N 70.59528°W / 44.14278; -70.59528 (Ryefield Bridge)
Cumberland Warren through truss
Smith Bridge 1910 1993-04-02 Houlton
46°10′52″N 67°48′16″W / 46.18111°N 67.80444°W / 46.18111; -67.80444 (Smith Bridge)
Aroostook 2-Span Warren Pony Truss
Sunday River Bridge 1872 1970-02-16 Newry
44°29′31″N 70°50′36″W / 44.49194°N 70.84333°W / 44.49194; -70.84333 (Sunday River Bridge)
Oxford Paddleford Truss
Thompson's Bridge ca. 1808 1991-03-22 Allen's Mills
44°43′36″N 70°0′25″W / 44.72667°N 70.00694°W / 44.72667; -70.00694 (Thompson's Bridge)
Franklin
Two Cent Bridge 1903 1973-09-20 Waterville-Winslow
44°33′3″N 69°37′45″W / 44.55083°N 69.62917°W / 44.55083; -69.62917 (Two Cent Bridge)
Kennebec Suspension type
Waldo-Hancock Bridge 1931 1985-06-20 Prospect, Verona
44°33′37″N 68°48′8″W / 44.56028°N 68.80222°W / 44.56028; -68.80222 (Waldo-Hancock Bridge)
Hancock, Waldo Suspension
Watson Settlement Bridge 1911 1970-02-16 Littleton
46°12′36″N 67°48′3″W / 46.21000°N 67.80083°W / 46.21000; -67.80083 (Watson Settlement Bridge)
Aroostook Howe Truss System
Low's Bridge 1857
removed 1987-05-12
Sangerville Piscataquis Long Truss system

References