This is a list of bridges and tunnels on the National Register of Historic Places in the U.S. state of Maine.[1]
Bridges removed from the register[edit]
Name | Image | Built | Listed | Delisted | Location | County | Type | Notes |
---|---|---|---|---|---|---|---|---|
Lowe's Bridge | 1857 | May 12, 1987 | Sangerville | Piscataquis | Long truss system | Lost in flood | ||
Morse Bridge | 1882 | February 16, 1970 | September 29, 2015 | Bangor 44°48′28″N 68°46′43″W / 44.80778°N 68.77861°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 / 44.63778°N 70.01556°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 / 46.18111°N 67.80444°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 / 44.56028°N 68.80222°W |
Hancock, Waldo | Suspension bridge | Demolished in 2013 |