List of Interstate Highways in Maine
| Interstate Highways in Maine | |
|---|---|
|
Standard markers for Interstate Highways in Maine | |
| System information | |
| Maintained by MaineDOT | |
| Formed: | June 29, 1957 |
| 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 |
|---|---|---|---|---|---|---|---|
| 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 | |
| 1.55 | 2.49 | I‑95 in Saco | SR 5 in Saco | 1982 | current | ||
| 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 | |
| 5.00 | 8.05 | I‑95 / SR 15 in Bangor | US 1A in Brewer | 1959 | current | ||
| — | — | 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. | |
| 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
This article is issued from Wikipedia - version of the Thursday, December 31, 2015. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.

