List of bridges documented by the Historic American Engineering Record in Maine

Last updated

This is a list of bridges documented by the Historic American Engineering Record in the U.S. state of Maine. [1]

Bridges

Survey No.Name (as assigned by HAER)StatusType [2] BuiltDocumentedCarriesCrossesLocationCountyCoordinates
ME-3 New Portland Suspension Bridge Extant Suspension 18661984Wire Bridge Road Carrabassett River New Portland Somerset 44°53′27″N70°05′33″W / 44.89083°N 70.09250°W / 44.89083; -70.09250 (New Portland Suspension Bridge)
ME-4 Lovejoy Bridge Extant Paddleford truss 18671984Covered Bridge Road Ellis River Andover Oxford 44°35′36″N70°44′00″W / 44.59333°N 70.73333°W / 44.59333; -70.73333 (Lovejoy Bridge)
ME-5 Bailey Island Bridge Extant Causeway 19281984Maine 24.svg SR 24 Casco Bay Bailey Island and Orr's Island Cumberland 43°44′58″N69°59′19″W / 43.74944°N 69.98861°W / 43.74944; -69.98861 (Bailey Island Bridge)
ME-8 Smith BridgeReplaced Warren truss 19101993Lowery Road Meduxnekeag River Houlton Aroostook 46°10′52″N67°48′15″W / 46.18111°N 67.80417°W / 46.18111; -67.80417 (Smith Bridge)
ME-9 Presumpscot Falls BridgeReplacedReinforced concrete open-spandrel arch 19131993Allen Avenue Extension Presumpscot River Falmouth Cumberland 43°43′01″N70°15′53″W / 43.71694°N 70.26472°W / 43.71694; -70.26472 (Presumpscot Falls Bridge)
ME-14 Sieur de Monts Spring BridgeExtantReinforced concrete closed-spandrel arch 19401994Maine 3.svg SR 3 Park Loop Road Bar Harbor Hancock 44°21′41″N68°12′12″W / 44.36139°N 68.20333°W / 44.36139; -68.20333 (Sieur de Monts Spring Bridge)
ME-15 Blackwoods BridgeExtantReinforced concrete rigid frame 19401995Maine 3.svg SR 3 Park Loop RoadOtter Creek Hancock 44°18′32″N68°13′19″W / 44.30889°N 68.22194°W / 44.30889; -68.22194 (Blackwoods Bridge)
ME-16 Fish House BridgeExtantReinforced concrete closed-spandrel arch 19381994Fish House Access RoadPark Loop RoadOtter Creek Hancock 44°18′57″N68°11′48″W / 44.31583°N 68.19667°W / 44.31583; -68.19667 (Fish House Bridge)
ME-17 Route 233 BridgeExtantReinforced concrete closed-spandrel arch 19511994Paradise Hill RoadMaine 233.svg SR 233 (Eagle Lake Road) Bar Harbor Hancock 44°22′51″N68°13′55″W / 44.38083°N 68.23194°W / 44.38083; -68.23194 (Route 233 Bridge)
ME-18 New Eagle Lake Road BridgeExtantReinforced concrete closed-spandrel arch 19511994Paradise Hill RoadNew Eagle Lake Road Bar Harbor Hancock 44°23′29″N68°13′47″W / 44.39139°N 68.22972°W / 44.39139; -68.22972 (New Eagle Lake Road Bridge)
ME-19 Otter Creek Cove Bridge & CausewayExtantStone arch 19381995Park Loop RoadOtter Creek Cove Seal Harbor Hancock 44°19′02″N68°11′59″W / 44.31722°N 68.19972°W / 44.31722; -68.19972 (Otter Creek Cove Bridge & Causeway)
ME-20 Kebo Brook BridgeExtantReinforced concrete closed-spandrel arch 19381995Park Loop RoadKebo Brook Bar Harbor Hancock 44°22′22″N68°13′19″W / 44.37278°N 68.22194°W / 44.37278; -68.22194 (Kebo Brook Bridge)
ME-21 Little Hunters Beach Brook BridgeExtantReinforced concrete closed-spandrel arch 19381994Park Loop RoadLittle Hunters Beach Brook Seal Harbor Hancock 44°17′55″N68°12′41″W / 44.29861°N 68.21139°W / 44.29861; -68.21139 (Little Hunters Beach Brook Bridge)
ME-22 Hunters Beach Brook BridgeExtant Culvert 19401995Park Loop RoadHunters Beach Brook Seal Harbor Hancock 44°18′34″N68°13′20″W / 44.30944°N 68.22222°W / 44.30944; -68.22222 (Hunters Beach Brook Bridge)
ME-23 Frazer Creek BridgeExtantReinforced concrete cast-in-place slab1994Schoodic Peninsula RoadFrazer Creek Winter Harbor Hancock 44°22′30″N68°04′14″W / 44.37500°N 68.07056°W / 44.37500; -68.07056 (Frazer Creek Bridge)
ME-30 Duck Brook BridgeExtantReinforced concrete closed-spandrel arch 19531995Paradise Hill RoadDuck Brook Bar Harbor Hancock 44°23′57″N68°13′54″W / 44.39917°N 68.23167°W / 44.39917; -68.23167 (Duck Brook Bridge)
ME-31 Cobblestone BridgeExtantReinforced concrete closed-spandrel arch 19171994 Gardiner–Mitchell Hill–Jordan Stream Carriage Road Jordan Stream Seal Harbor Hancock 44°18′47″N68°15′30″W / 44.31306°N 68.25833°W / 44.31306; -68.25833 (Cobblestone Bridge)
ME-32 Little Harbor Brook BridgeExtantReinforced concrete closed-spandrel arch 19191994 Asticou–Jordan Pond Carriage Road Little Harbor Brook Northeast Harbor Hancock 44°18′56″N68°16′06″W / 44.31556°N 68.26833°W / 44.31556; -68.26833 (Little Harbor Brook Bridge)
ME-33 Jordan Pond Dam BridgeExtantReinforced concrete closed-spandrel arch 19201994 Jordan Pond Carriage Road Jordan Stream Seal Harbor Hancock 44°19′19″N68°15′17″W / 44.32194°N 68.25472°W / 44.32194; -68.25472 (Jordan Pond Dam Bridge)
ME-34 Hemlock BridgeExtantReinforced concrete closed-spandrel arch 19241995 West Sargent Mountain Carriage Road Maple Spring Brook Northeast Harbor Hancock 44°19′55″N68°16′56″W / 44.33194°N 68.28222°W / 44.33194; -68.28222 (Hemlock Bridge)
ME-35 Waterfall BridgeExtantReinforced concrete closed-spandrel arch 19251994 West Sargent Mountain Carriage Road Upper Hadlock Brook Northeast Harbor Hancock 44°19′53″N68°16′50″W / 44.33139°N 68.28056°W / 44.33139; -68.28056 (Waterfall Bridge)
ME-36 Deer Brook BridgeExtantReinforced concrete closed-spandrel arch 19331994 Eagle Lake–Jordan Pond Carriage Road Deer Brook Seal Harbor Hancock 44°20′25″N68°15′45″W / 44.34028°N 68.26250°W / 44.34028; -68.26250 (Deer Brook Bridge)
ME-37 Hadlock Brook BridgeExtantReinforced concrete closed-spandrel arch 19261994 Upper Hadlock Brook Carriage Road Hadlock Brook Northeast Harbor Hancock 44°19′30″N68°17′05″W / 44.32500°N 68.28472°W / 44.32500; -68.28472 (Hadlock Brook Bridge)
ME-38 Chasm Brook BridgeExtantReinforced concrete closed-spandrel arch 19261995 West Sargent Mountain Carriage Road Chasm Brook Bar Harbor Hancock 44°21′12″N68°16′29″W / 44.35333°N 68.27472°W / 44.35333; -68.27472 (Chasm Brook Bridge)
ME-39 Bubble Pond BridgeExtantStone arch 19281994 Bubble Pond Carriage Road Abandoned Road Bar Harbor Hancock 44°20′59″N68°14′30″W / 44.34972°N 68.24167°W / 44.34972; -68.24167 (Bubble Pond Bridge)
ME-40 Duck Brook BridgeExtantReinforced concrete closed-spandrel arch 19291994 Witch Hole Pond Loop Carriage Road Duck Brook Bar Harbor Hancock 44°23′30″N68°14′09″W / 44.39167°N 68.23583°W / 44.39167; -68.23583 (Duck Brook Bridge)
ME-41 Amphitheater BridgeExtantReinforced concrete closed-spandrel arch 19321995 Amphitheater Carriage Road Little Harbor Brook Seal Harbor Hancock 44°19′27″N68°16′11″W / 44.32417°N 68.26972°W / 44.32417; -68.26972 (Amphitheater Bridge)
ME-42 West Branch Jordan Stream BridgeExtantReinforced concrete closed-spandrel arch 19311995 Amphitheater Carriage Road West Branch Jordan Stream Seal Harbor Hancock 44°19′22″N68°15′32″W / 44.32278°N 68.25889°W / 44.32278; -68.25889 (West Branch Jordan Stream Bridge)
ME-43 Cliffside BridgeExtantReinforced concrete closed-spandrel arch 19321995 Amphitheater Carriage Road Jordan Ravine Seal Harbor Hancock 44°19′03″N68°15′45″W / 44.31750°N 68.26250°W / 44.31750; -68.26250 (Cliffside Bridge)
ME-44 Jordan Pond Road BridgeExtantReinforced concrete closed-spandrel arch 19331995Jordan Pond Road Barr Hill–Day Mountain Carriage Road Seal Harbor Hancock 44°18′34″N68°14′42″W / 44.30944°N 68.24500°W / 44.30944; -68.24500 (Jordan Pond Road Bridge)
ME-45 Stanley Brook BridgeExtantReinforced concrete closed-spandrel arch 19331994 Barr Hill–Day Mountain Carriage Road Stanley Brook Seal Harbor Hancock 44°18′37″N68°14′49″W / 44.31028°N 68.24694°W / 44.31028; -68.24694 (Stanley Brook Bridge)
ME-46 Triad–Day Mountain BridgeExtantReinforced concrete rigid frame 19411994 Triad–Day Mountain Pass Park Loop Road Seal Harbor Hancock 44°18′57″N68°14′03″W / 44.31583°N 68.23417°W / 44.31583; -68.23417 (Triad-Day Mountain Bridge)
ME-47 Wildwood Farm BridgeExtantReinforced concrete rigid frame 19411995Park Loop RoadAbandoned road Seal Harbor Hancock 44°18′43″N68°14′33″W / 44.31194°N 68.24250°W / 44.31194; -68.24250 (Wildwood Farm Bridge)
ME-49 Eagle Lake Little BridgesExtantSteel rolled stringer 19301994 Eagle Lake Carriage Road Duck Brook and Breakneck Brook Bar Harbor Hancock 44°22′35″N68°14′43″W / 44.37639°N 68.24528°W / 44.37639; -68.24528 (Eagle Lake Little Bridges)
ME-50 Aunt Betty's Pond Road Little BridgesExtantSteel rolled stringer 19301995 Aunt Betty's Pond Carriage Road Unidentified stream (six times) Bar Harbor Hancock 44°21′16″N68°16′06″W / 44.35444°N 68.26833°W / 44.35444; -68.26833 (Aunt Betty's Pond Road Little Bridges)
ME-51 Meeting House BridgeReplaced Howe truss 19081994Sinnott Road Boston and Maine Railroad Arundel York 43°24′22″N70°30′30″W / 43.40611°N 70.50833°W / 43.40611; -70.50833 (Meeting House Bridge)
ME-52 Penobscot Bridge Replaced Baltimore truss 1902Maine 15.svg SR 15 Penobscot River Bangor and Brewer Penobscot 44°47′56″N68°45′51″W / 44.79889°N 68.76417°W / 44.79889; -68.76417 (Penobscot Bridge)
ME-55 Eagle Lake BridgeExtantReinforced concrete closed-spandrel arch 19281994Maine 233.svg SR 233 (Eagle Lake Road) Carriage Road Bar Harbor Hancock 44°22′40″N68°15′12″W / 44.37778°N 68.25333°W / 44.37778; -68.25333 (Eagle Lake Bridge)
ME-61 Pope Memorial BridgeReplacedReinforced concrete closed-spandrel arch 19021996US 1.svgMaine 191.svg US 1  / SR 191 East Machias River East Machias Washington 44°44′21″N67°23′20″W / 44.73917°N 67.38889°W / 44.73917; -67.38889 (Pope Memorial Bridge)
ME-62 Ducktrap BridgeReplacedReinforced concrete T-beam 19201997US 1.svg US 1 Ducktrap River Lincolnville Waldo 44°17′52″N69°00′17″W / 44.29778°N 69.00472°W / 44.29778; -69.00472 (Ducktrap Bridge)
ME-65 Waldo–Hancock Bridge Replaced Suspension 19311994US 1.svg US 1 Penobscot River Bucksport Hancock and Waldo 44°33′38″N68°48′06″W / 44.56056°N 68.80167°W / 44.56056; -68.80167 (Waldo–Hancock Bridge)
ME-66 Deer Isle–Sedgwick Bridge Extant Suspension 19391994Maine 15.svg SR 15 Eggemoggin Reach Deer Isle and Sedgwick Hancock 44°17′38″N68°41′20″W / 44.29389°N 68.68889°W / 44.29389; -68.68889 (Deer Isle–Sedgwick Bridge)
ME-67 Free–Black BridgeExtant Baltimore truss 19091999 Maine Central Railroad Androscoggin River Brunswick and Topsham Cumberland and Sagadahoc County 43°54′58″N69°58′31″W / 43.91611°N 69.97528°W / 43.91611; -69.97528 (Free–Black Bridge)
ME-69 Sunday River Bridge Bypassed Paddleford truss 18722003Sunday River Road Sunday River Newry Oxford 44°29′32″N70°50′36″W / 44.49222°N 70.84333°W / 44.49222; -70.84333 (Sunday River Bridge)
ME-70 Norridgewock BridgeReplacedReinforced concrete through arch 19292006US 201A.svgMaine 8.svg US 201A  / SR 8 Kennebec River Norridgewock Somerset 44°43′01″N69°47′50″W / 44.71694°N 69.79722°W / 44.71694; -69.79722 (Norridgewock Bridge)
NH-52 Sarah Mildred Long Bridge Replaced Vertical-lift bridge 19402012By-pass plate.svg
US 1.svg
US 1 Byp. and Portsmouth Naval Shipyard railroad
Piscataqua River Kittery, Maine, and Portsmouth, New Hampshire York County, Maine, and Rockingham County, New Hampshire 43°05′09″N70°45′39″W / 43.08583°N 70.76083°W / 43.08583; -70.76083 (Sarah Mildred Long Bridge)

References

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML
  1. Library of Congress. "Prints and Photographs Online Catalog: Historic American Buildings Survey/Historic American Engineering Record/Historic American Landscapes Survey" . Retrieved November 8, 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.