List of Interstate Highways in Maine

From Infogalactic: the planetary knowledge core
Jump to: navigation, search
Interstate Highways in Maine
Interstate 95 marker Interstate 195 marker
Standard markers for Interstate Highways in Maine
System information
Maintained by MaineDOT
Formed: June 29, 1957 (1957-06-29)
Highway names
Interstates: Interstate x (I-X)
US Routes: U.S. Route x (US-X)
State: State Route x or Route x (SR X)
System links

List

Note about termini: In several cases there is disagreement between the administrative termini of a route (which is defined by MaineDOT) and the termini signed in the field. All termini listed on this page are administrative termini; discrepancies are listed on the respective pages.

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
I‑95 303.2 488.0 I‑95 in Portsmouth, NH Route 95 in Woodstock, NB
(Houlton-Woodstock Border Crossing)
1956 current Realigned in 2004, former toll-free alignment designated I-295
I‑195 1.55 2.49 I‑95 in Saco SR 5 in Saco 1982 current
I‑295 53.61 86.28 I‑95 in Scarborough I‑95 in West Gardiner 1956 current Realigned in 2004, alignment north of the Falmouth Spur was originally I-95
I‑395 5.00 8.05 I‑95 / SR 15 in Bangor US 1A in Brewer 1959 current
I‑495 I‑95 in Falmouth I‑95 in West Gardiner 1988 2004 Former designation of the Maine Turnpike north of the Falmouth Spur, redesignated I-95 in 2004.
I‑495 4.41 7.10 I‑95 / SR 15 in Bangor US 1A in Brewer 2004 current Unsigned, formerly I-95 prior to 2004 renumbering.

See also

References

External links