To install click the Add extension button. That's it.

The source code for the WIKI 2 extension is being checked by specialists of the Mozilla Foundation, Google, and Apple. You could also do it yourself at any point in time.

4,5
Kelly Slayton
Congratulations on this excellent venture… what a great idea!
Alexander Grigorievskiy
I use WIKI 2 every day and almost forgot how the original Wikipedia looks like.
Live Statistics
English Articles
Improved in 24 Hours
Added in 24 Hours
What we do. Every page goes through several hundred of perfecting techniques; in live mode. Quite the same Wikipedia. Just better.
.
Leo
Newton
Brights
Milds

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

From Wikipedia, the free encyclopedia

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) Status Type[2] Built Documented Carries Crosses Location County Coordinates
ME-3 New Portland Suspension Bridge Extant Suspension 1866 1984 Wire Bridge Road Carrabassett River New Portland Somerset 44°53′27″N 70°05′33″W / 44.89083°N 70.09250°W / 44.89083; -70.09250 (New Portland Suspension Bridge)
ME-4 Lovejoy Bridge Extant Paddleford truss 1867 1984 Covered Bridge Road Ellis River Andover Oxford 44°35′36″N 70°44′00″W / 44.59333°N 70.73333°W / 44.59333; -70.73333 (Lovejoy Bridge)
ME-5 Bailey Island Bridge Extant Causeway 1928 1984 SR 24 Casco Bay Bailey Island and Orr's Island Cumberland 43°44′58″N 69°59′19″W / 43.74944°N 69.98861°W / 43.74944; -69.98861 (Bailey Island Bridge)
ME-8 Smith Bridge Replaced Warren truss 1910 1993 Lowery Road Meduxnekeag River Houlton Aroostook 46°10′52″N 67°48′15″W / 46.18111°N 67.80417°W / 46.18111; -67.80417 (Smith Bridge)
ME-9 Presumpscot Falls Bridge Replaced Reinforced concrete open-spandrel arch 1913 1993 Allen Avenue Extension Presumpscot River Falmouth Cumberland 43°43′01″N 70°15′53″W / 43.71694°N 70.26472°W / 43.71694; -70.26472 (Presumpscot Falls Bridge)
ME-14 Sieur de Monts Spring Bridge Extant Reinforced concrete closed-spandrel arch 1940 1994 SR 3 Park Loop Road Bar Harbor Hancock 44°21′41″N 68°12′12″W / 44.36139°N 68.20333°W / 44.36139; -68.20333 (Sieur de Monts Spring Bridge)
ME-15 Blackwoods Bridge Extant Reinforced concrete rigid frame 1940 1995 SR 3 Park Loop Road Otter Creek Hancock 44°18′32″N 68°13′19″W / 44.30889°N 68.22194°W / 44.30889; -68.22194 (Blackwoods Bridge)
ME-16 Fish House Bridge Extant Reinforced concrete closed-spandrel arch 1938 1994 Fish House Access Road Park Loop Road Otter Creek Hancock 44°18′57″N 68°11′48″W / 44.31583°N 68.19667°W / 44.31583; -68.19667 (Fish House Bridge)
ME-17 Route 233 Bridge Extant Reinforced concrete closed-spandrel arch 1951 1994 Paradise Hill Road SR 233 (Eagle Lake Road) Bar Harbor Hancock 44°22′51″N 68°13′55″W / 44.38083°N 68.23194°W / 44.38083; -68.23194 (Route 233 Bridge)
ME-18 New Eagle Lake Road Bridge Extant Reinforced concrete closed-spandrel arch 1951 1994 Paradise Hill Road New Eagle Lake Road Bar Harbor Hancock 44°23′29″N 68°13′47″W / 44.39139°N 68.22972°W / 44.39139; -68.22972 (New Eagle Lake Road Bridge)
ME-19 Otter Creek Cove Bridge & Causeway Extant Stone arch 1938 1995 Park Loop Road Otter Creek Cove Seal Harbor Hancock 44°19′02″N 68°11′59″W / 44.31722°N 68.19972°W / 44.31722; -68.19972 (Otter Creek Cove Bridge & Causeway)
ME-20 Kebo Brook Bridge Extant Reinforced concrete closed-spandrel arch 1938 1995 Park Loop Road Kebo Brook Bar Harbor Hancock 44°22′22″N 68°13′19″W / 44.37278°N 68.22194°W / 44.37278; -68.22194 (Kebo Brook Bridge)
ME-21 Little Hunters Beach Brook Bridge Extant Reinforced concrete closed-spandrel arch 1938 1994 Park Loop Road Little Hunters Beach Brook Seal Harbor Hancock 44°17′55″N 68°12′41″W / 44.29861°N 68.21139°W / 44.29861; -68.21139 (Little Hunters Beach Brook Bridge)
ME-22 Hunters Beach Brook Bridge Extant Culvert 1940 1995 Park Loop Road Hunters Beach Brook Seal Harbor Hancock 44°18′34″N 68°13′20″W / 44.30944°N 68.22222°W / 44.30944; -68.22222 (Hunters Beach Brook Bridge)
ME-23 Frazer Creek Bridge Extant Reinforced concrete cast-in-place slab 1994 Schoodic Peninsula Road Frazer Creek Winter Harbor Hancock 44°22′30″N 68°04′14″W / 44.37500°N 68.07056°W / 44.37500; -68.07056 (Frazer Creek Bridge)
ME-30 Duck Brook Bridge Extant Reinforced concrete closed-spandrel arch 1953 1995 Paradise Hill Road Duck Brook Bar Harbor Hancock 44°23′57″N 68°13′54″W / 44.39917°N 68.23167°W / 44.39917; -68.23167 (Duck Brook Bridge)
ME-31 Cobblestone Bridge Extant Reinforced concrete closed-spandrel arch 1917 1994 Gardiner–Mitchell Hill–Jordan Stream Carriage Road Jordan Stream Seal Harbor Hancock 44°18′47″N 68°15′30″W / 44.31306°N 68.25833°W / 44.31306; -68.25833 (Cobblestone Bridge)
ME-32 Little Harbor Brook Bridge Extant Reinforced concrete closed-spandrel arch 1919 1994 Asticou–Jordan Pond Carriage Road Little Harbor Brook Northeast Harbor Hancock 44°18′56″N 68°16′06″W / 44.31556°N 68.26833°W / 44.31556; -68.26833 (Little Harbor Brook Bridge)
ME-33 Jordan Pond Dam Bridge Extant Reinforced concrete closed-spandrel arch 1920 1994 Jordan Pond Carriage Road Jordan Stream Seal Harbor Hancock 44°19′19″N 68°15′17″W / 44.32194°N 68.25472°W / 44.32194; -68.25472 (Jordan Pond Dam Bridge)
ME-34 Hemlock Bridge Extant Reinforced concrete closed-spandrel arch 1924 1995 West Sargent Mountain Carriage Road Maple Spring Brook Northeast Harbor Hancock 44°19′55″N 68°16′56″W / 44.33194°N 68.28222°W / 44.33194; -68.28222 (Hemlock Bridge)
ME-35 Waterfall Bridge Extant Reinforced concrete closed-spandrel arch 1925 1994 West Sargent Mountain Carriage Road Upper Hadlock Brook Northeast Harbor Hancock 44°19′53″N 68°16′50″W / 44.33139°N 68.28056°W / 44.33139; -68.28056 (Waterfall Bridge)
ME-36 Deer Brook Bridge Extant Reinforced concrete closed-spandrel arch 1933 1994 Eagle Lake–Jordan Pond Carriage Road Deer Brook Seal Harbor Hancock 44°20′25″N 68°15′45″W / 44.34028°N 68.26250°W / 44.34028; -68.26250 (Deer Brook Bridge)
ME-37 Hadlock Brook Bridge Extant Reinforced concrete closed-spandrel arch 1926 1994 Upper Hadlock Brook Carriage Road Hadlock Brook Northeast Harbor Hancock 44°19′30″N 68°17′05″W / 44.32500°N 68.28472°W / 44.32500; -68.28472 (Hadlock Brook Bridge)
ME-38 Chasm Brook Bridge Extant Reinforced concrete closed-spandrel arch 1926 1995 West Sargent Mountain Carriage Road Chasm Brook Bar Harbor Hancock 44°21′12″N 68°16′29″W / 44.35333°N 68.27472°W / 44.35333; -68.27472 (Chasm Brook Bridge)
ME-39 Bubble Pond Bridge Extant Stone arch 1928 1994 Bubble Pond Carriage Road Abandoned Road Bar Harbor Hancock 44°20′59″N 68°14′30″W / 44.34972°N 68.24167°W / 44.34972; -68.24167 (Bubble Pond Bridge)
ME-40 Duck Brook Bridge Extant Reinforced concrete closed-spandrel arch 1929 1994 Witch Hole Pond Loop Carriage Road Duck Brook Bar Harbor Hancock 44°23′30″N 68°14′09″W / 44.39167°N 68.23583°W / 44.39167; -68.23583 (Duck Brook Bridge)
ME-41 Amphitheater Bridge Extant Reinforced concrete closed-spandrel arch 1932 1995 Amphitheater Carriage Road Little Harbor Brook Seal Harbor Hancock 44°19′27″N 68°16′11″W / 44.32417°N 68.26972°W / 44.32417; -68.26972 (Amphitheater Bridge)
ME-42 West Branch Jordan Stream Bridge Extant Reinforced concrete closed-spandrel arch 1931 1995 Amphitheater Carriage Road West Branch Jordan Stream Seal Harbor Hancock 44°19′22″N 68°15′32″W / 44.32278°N 68.25889°W / 44.32278; -68.25889 (West Branch Jordan Stream Bridge)
ME-43 Cliffside Bridge Extant Reinforced concrete closed-spandrel arch 1932 1995 Amphitheater Carriage Road Jordan Ravine Seal Harbor Hancock 44°19′03″N 68°15′45″W / 44.31750°N 68.26250°W / 44.31750; -68.26250 (Cliffside Bridge)
ME-44 Jordan Pond Road Bridge Extant Reinforced concrete closed-spandrel arch 1933 1995 Jordan Pond Road Barr Hill–Day Mountain Carriage Road Seal Harbor Hancock 44°18′34″N 68°14′42″W / 44.30944°N 68.24500°W / 44.30944; -68.24500 (Jordan Pond Road Bridge)
ME-45 Stanley Brook Bridge Extant Reinforced concrete closed-spandrel arch 1933 1994 Barr Hill–Day Mountain Carriage Road Stanley Brook Seal Harbor Hancock 44°18′37″N 68°14′49″W / 44.31028°N 68.24694°W / 44.31028; -68.24694 (Stanley Brook Bridge)
ME-46 Triad–Day Mountain Bridge Extant Reinforced concrete rigid frame 1941 1994 Triad–Day Mountain Pass Park Loop Road Seal Harbor Hancock 44°18′57″N 68°14′03″W / 44.31583°N 68.23417°W / 44.31583; -68.23417 (Triad-Day Mountain Bridge)
ME-47 Wildwood Farm Bridge Extant Reinforced concrete rigid frame 1941 1995 Park Loop Road Abandoned road Seal Harbor Hancock 44°18′43″N 68°14′33″W / 44.31194°N 68.24250°W / 44.31194; -68.24250 (Wildwood Farm Bridge)
ME-49 Eagle Lake Little Bridges Extant Steel rolled stringer 1930 1994 Eagle Lake Carriage Road Duck Brook and Breakneck Brook Bar Harbor Hancock 44°22′35″N 68°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 Bridges Extant Steel rolled stringer 1930 1995 Aunt Betty's Pond Carriage Road Unidentified stream (six times) Bar Harbor Hancock 44°21′16″N 68°16′06″W / 44.35444°N 68.26833°W / 44.35444; -68.26833 (Aunt Betty's Pond Road Little Bridges)
ME-51 Meeting House Bridge Replaced Howe truss 1908 1994 Sinnott Road Boston and Maine Railroad Arundel York 43°24′22″N 70°30′30″W / 43.40611°N 70.50833°W / 43.40611; -70.50833 (Meeting House Bridge)
ME-52 Penobscot Bridge Replaced Baltimore truss 1902 SR 15 Penobscot River Bangor and Brewer Penobscot 44°47′56″N 68°45′51″W / 44.79889°N 68.76417°W / 44.79889; -68.76417 (Penobscot Bridge)
ME-55 Eagle Lake Bridge Extant Reinforced concrete closed-spandrel arch 1928 1994 SR 233 (Eagle Lake Road) Carriage Road Bar Harbor Hancock 44°22′40″N 68°15′12″W / 44.37778°N 68.25333°W / 44.37778; -68.25333 (Eagle Lake Bridge)
ME-61 Pope Memorial Bridge Replaced Reinforced concrete closed-spandrel arch 1902 1996 US 1 / SR 191 East Machias River East Machias Washington 44°44′21″N 67°23′20″W / 44.73917°N 67.38889°W / 44.73917; -67.38889 (Pope Memorial Bridge)
ME-62 Ducktrap Bridge Replaced Reinforced concrete T-beam 1920 1997 US 1 Ducktrap River Lincolnville Waldo 44°17′52″N 69°00′17″W / 44.29778°N 69.00472°W / 44.29778; -69.00472 (Ducktrap Bridge)
ME-65 Waldo–Hancock Bridge Replaced Suspension 1931 1994 US 1 Penobscot River Bucksport Hancock and Waldo 44°33′38″N 68°48′06″W / 44.56056°N 68.80167°W / 44.56056; -68.80167 (Waldo–Hancock Bridge)
ME-66 Deer Isle–Sedgwick Bridge Extant Suspension 1939 1994 SR 15 Eggemoggin Reach Deer Isle and Sedgwick Hancock 44°17′38″N 68°41′20″W / 44.29389°N 68.68889°W / 44.29389; -68.68889 (Deer Isle–Sedgwick Bridge)
ME-67 Free–Black Bridge Extant Baltimore truss 1909 1999 Maine Central Railroad Androscoggin River Brunswick and Topsham Cumberland and Sagadahoc County 43°54′58″N 69°58′31″W / 43.91611°N 69.97528°W / 43.91611; -69.97528 (Free–Black Bridge)
ME-69 Sunday River Bridge Bypassed Paddleford truss 1872 2003 Sunday River Road Sunday River Newry Oxford 44°29′32″N 70°50′36″W / 44.49222°N 70.84333°W / 44.49222; -70.84333 (Sunday River Bridge)
ME-70 Norridgewock Bridge Replaced Reinforced concrete through arch 1929 2006 US 201A / SR 8 Kennebec River Norridgewock Somerset 44°43′01″N 69°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 1940 2012
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″N 70°45′39″W / 43.08583°N 70.76083°W / 43.08583; -70.76083 (Sarah Mildred Long Bridge)

References

  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.


This page was last edited on 31 May 2022, at 00:14
Basis of this page is in Wikipedia. Text is available under the CC BY-SA 3.0 Unported License. Non-text media are available under their specified licenses. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc. WIKI 2 is an independent company and has no affiliation with Wikimedia Foundation.