List of state routes in Maine

Last updated

State Routes in Maine

Maine 9.svg

Maine 11.svg

Maine 100.svg

Standard markers of State Routes in Maine
System information
Maintained by MaineDOT
Highway names
Interstates Interstate x (abbreviated I-X)
US Highways U.S. Route x (abbreviated US-X)
State State Route x or Route x (abbreviated SR X)
Lettered routesRoute x
System links

State routes in Maine are highways within the Maine State Highway System that are signed and maintained by the Maine Department of Transportation, and not U.S. Routes or routes of the Interstate Highway System. Some parts of these roads are maintained by local government authorities. There are over 100 State routes.

Contents

Note about termini: In several cases there is disagreement between the administrative termini of a route (which are 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. [1]

Primary and secondary routes

NumberLength (mi)Length (km)Southern or western terminusNorthern or eastern terminusFormedRemovedNotes
Maine 1 1926.svg SR 1 9.014.5 US 1  / SR 103 in Kittery US 1A in York 01936-01-01193601940-01-011940Became part of SR 103 after US 1 was designated
Maine 1 1926.svg SR 1 20.032.2 US 1  / SR 9 in Wells US 1  / SR 9 in Biddeford 01940-01-01194001949-01-011949Proposed alternate for US 1 but was never approved by AASHTO. It was cosigned with SR 9 for its entire length.
Maine 2 1926.svg SR 2 46.074.0 US 2 in Macwahoc US 2 in Macwahoc 01939-01-01193901939-01-011939Shown on the 1939 map and 1939 route log, even though US 2A already existed by then
Maine 3.svg SR 3 120.67194.20 SR 8  / SR 11  / SR 27 in Augusta SR 102  / SR 198 in Mount Desert 01940-01-011940current
Maine 4.svg SR 4 168.85271.74 NH 4 in Rollinsford, NH Haines Landing in Rangeley 01931-01-011931current
Maine 5.svg SR 5 118.54190.77 SR 9 in Old Orchard Beach SR 120 in Andover 01933-01-01c.1933current
Maine 6 1926.svg SR 6 US 1 Old Orchard Beach 01937-01-01193701946-01-01c.1946Renumbered to SR 98
Maine 6.svg SR 6 207.23333.50 Route 173 / US 201 near Saint-Théophile, QC (Armstrong–Jackman Border Crossing) Route 4 near Saint Croix, NB (Saint Croix–Vanceboro Bridge)01949-01-011949currentOnly route with both termini at the Canada–US border
Maine 7.svg SR 7 61.9099.62 US 1  / SR 3  / SR 137 in Belfast SR 15 in Dover-Foxcroft 01933-01-01c.1933current
Maine 8.svg SR 8 51.6083.04 US 201  / SR 11  / SR 17  / SR 27  / SR 100 in Augusta US 201  / US 201A in Solon 01954-01-01c.1954current
Maine 9.svg SR 9 289.09465.25 NH 9  / NH 236 in Somersworth, NH Ferry Point International Bridge to St. Stephen, NB 01933-01-01c.1933current
Maine 10.svg SR 10 9.2814.93 US 1 in Presque Isle US 1A in Easton 01940-01-011940currentFormerly US 1
Maine 11.svg SR 11 400.93645.23 US 202  / NH 11 in Rochester, NH US 1  / SR 161 in Fort Kent 01926-01-011926currentLongest state highway in Maine, state highway designation for former New England Route 11, extended to modern length in 1933-1934
Maine 15.svg SR 15 180.12289.88Main / West Main / School Streets in Stonington US 201  / SR 6 in Jackman 01933-01-011933current
Maine 16.svg SR 16 189.78305.42 NH 16 in Wentworth Location, NH US 2 in Orono 01933-01-01c.1933current
Maine 17.svg SR 17 130.70210.34 SR 4 in Rangeley US 1  / US 1A in Rockland 01933-01-01c.1933current
Maine 18 1926.svg SR 18 54.1587.15NH 18 in Conway (now US 302) US 1 in Portland (now SR 77)01926-01-01192601935-01-011935State highway designation for former New England Route 18, redesignated US 302 in 1935
Maine 22.svg SR 22 19.4831.35 SR 35 in Buxton SR 25  / SR 77 in Portland 01939-01-011939current
Maine 23.svg SR 23 68.53110.29 SR 8  / SR 11  / SR 17 in Sidney SR 6  / SR 15  / SR 16 in Guilford 01954-01-011954currentOriginally part of a much longer SR 24
Maine 24.svg SR 24 43.9970.80Baileys Island Road in Harpswell US 201  / SR 9  / SR 27  / SR 126 in Gardiner 01933-01-01c.1933current
Maine 25.svg SR 25 42.3868.20 NH 25 near Freedom, NH SR 22  / SR 77 in Portland 01926-01-011926currentState highway designation for former New England Route 25 designated in 1925
Maine 26.svg SR 26 95.91154.35 SR 77 in Portland NH 26 in Cambridge, NH 01926-01-011926currentState highway designation for former New England Route 26 designated in 1925
Maine 27.svg SR 27 154.10248.00 SR 238 in Southport Route 161 near Saint-Augustin-de-Woburn, QC
Coburn Gore–Woburn Border Crossing)
01933-01-011933current
Maine 32.svg SR 32 58.6294.34 SR 130 in Bristol US 201  / SR 100  / SR 137 Business in Winslow 01933-01-011933current
Maine 35.svg SR 35 90.90146.29 SR 9  / SR 9A in Kennebunk US 2 / SR 5 in Bethel 01933-01-01c.1933current
Maine 37.svg SR 37 9.2514.89 SR 117 in Bridgton SR 118 in Waterford 01937-01-01c.1937current
Maine 41 1926.svg SR 41 12.620.3 SR 41 in New Sharon SR 43 in Starks 01939-01-01c.193901946-01-011946renumbered as SR 134; former SR 134 renumbered as SR 41
Maine 41.svg SR 41 26.8843.26 US 202  / SR 11  / SR 100  / SR 133 in Winthrop US 2  / SR 27  / SR 156 in Farmington 01946-01-01c.1946currentCurrent SR 41 was originally designated SR 134 in 1928; designations were swapped in 1946-7
Maine 43.svg SR 43 102.71165.30Temple / Intervale / Cummings Hill Roads in Temple US 2  / US 2A in Old Town 01933-01-01c.1933current
Maine 46.svg SR 46 18.6530.01 US 1 in Orland SR 9 in Eddington 01960-01-011960currentFormerly part of SR 175
Maine 50.svg SR 50 0.91.4 I-95 in Orono US 2A in Old Town 01960-01-01c.1960currentUnmarked internal designation for Stillwater Avenue at least from I-95 Exit 193 to US 2A
Maine 52.svg SR 52 17.1927.66 US 1 in Camden US 1 in Belfast 01960-01-011960currentFormerly part of SR 137
Maine 69.svg SR 69 34.6255.72 SR 11  / SR 100 in Pittsfield US 1A  / SR 139 in Winterport 01959-01-011959current
Maine 73.svg SR 73 10.6817.19 SR 131 in St. George US 1 in Rockland 01963-01-011963current
Maine 77.svg SR 77 12.3219.83 SR 207 in Scarborough SR 22  / SR 25 in Portland 01939-01-011939current
Maine 85.svg SR 85 7.9112.73 US 302  / SR 35 in Raymond SR 11 in Casco 01948-01-011948current
Maine 86.svg SR 86 10.3216.61 SR 191 near East Machias US 1 in Dennysville 01962-01-011962current
Maine 88.svg SR 88 8.4113.53 US 1 in Falmouth US 1 in Falmouth 01946-01-01c.1946currentFormerly US 1
Maine 89.svg SR 89 10.8917.53 SR 161B  / SR 164 in Caribou US 1A in Limestone 01946-01-01c.1946current
Maine 90.svg SR 90 10.8317.43 US 1 in Warren US 1 in Rockport 01946-01-01c.1946current
Maine 91.svg SR 91 7.8312.60 US 1 in York SR 236 in South Berwick 01949-01-011949current
Maine 92.svg SR 92 4.196.74 US 1 in Machias Old County Road in Machiasport 01939-01-011939current
Maine 93.svg SR 93 11.0117.72 US 302 in Bridgton SR 5 in Lovell 01953-01-011953current
Maine 94.svg SR 94 13.3521.48 SR 7 in Dexter SR 11  / SR 43 in Corinth 01948-01-011948current
Maine 95 1951.svg SR 95 8.1813.16 SR 25 in Gorham SR 35 in Standish 01946-01-01c.194601957-01-011957Renumbered SR 237 after the designation of I-95
Maine 96.svg SR 96 5.779.29 SR 27 in Boothbay Harbor Middle Road in Boothbay 01948-01-011948current
Maine 97.svg SR 97 9.5315.34 SR 220 in Friendship US 1 in Warren 01949-01-011949currentFormerly SR 220
Maine 98.svg SR 98 2.814.52 US 1 in Saco SR 5 in Old Orchard Beach 01946-01-01c.1946current
Maine 99.svg SR 99 8.7614.10 SR 109 in Sanford US 1  / SR 9A in Kennebunk 01940-01-01c.1940current
Maine 100.svg SR 100 139.7224.8 Cumberland Avenue in Portland US 2 in Bangor 01925-01-011925currentFirst numbered state highway in Maine. Removed after statewide renumbering in 1926, then put back onto most of original routing in 1935. Old route from Augusta to Waterville now SR 11; section north of Newport now SR 7, SR 6/SR 16, SR 155, and SR 188.
Maine 101 1926.svg SR 101 US 201 in Augusta US 1  / US 1A in Rockland 01925-01-01192501933-01-01c.1933Became part of SR 17
Maine 101.svg SR 101 8.2213.23 US 1 in Kittery Gulf Road in Dover, NH 01940-01-01c.1940current
Maine 102.svg SR 102 12.9920.91 SR 102A in Tremont SR 3  / SR 198 in Bar Harbor 01931-01-011931currentOriginal 1925 route is now part of SR 3; the modern alignment was first designated in 1931
Maine 103.svg SR 103 16.3326.28 SR 236 in Eliot US 1A in York 01929-01-01c.1929current
Maine 104 1926.svg SR 104 US 2 in Newport Greenville Junction 01925-01-01192501931-01-01c.1931Became part of SR 100 and SR 105 (Now SR 7, SR 15, and SR 16)
Maine 104.svg SR 104 34.755.8 SR 8  / SR 11  / SR 27 in Augusta US 2  / US 201  / US 201A in Skowhegan 01931-01-011931current
Maine 105 1926.svg SR 105 US 1A in Bangor Greenville Junction 01925-01-01192501933-01-01c.1933Became part of SR 15
Maine 105.svg SR 105 48.1177.43 US 201  / US 202  / SR 9  / SR 17  / SR 100 in Augusta US 1 in Camden 01933-01-01c.1933current
Maine 106 1926.svg SR 106 US 1A in Brewer SR 3 in Ellsworth 01925-01-01192501933-01-01c.1933Became part of SR 15
Maine 106.svg SR 106 14.1522.77 US 202  / SR 11  / SR 100 in Leeds SR 133 in Livermore Falls 01937-01-01c.1937current
Maine 107 1926.svg SR 107 SR 100 (now also US 202) in Auburn Haines Landing 01925-01-01192501933-01-01c.1933Section east of Rangeley became part of SR 4 in 1931; remainder became part of SR 16 until 1951, when it too became part of SR 4.
Maine 107.svg SR 107 16.2226.10 SR 11  / SR 113 in Baldwin SR 117 in Bridgton 01936-01-011936current
Maine 108.svg SR 108 26.6942.95 US 2 in Rumford SR 219 in Turner 01925-01-011925currentCurrent western alignment was first designated in 1929
Maine 109.svg SR 109 26.1642.10 US 1  / SR 9 in Wells NH 109 in Wakefield, NH 01925-01-011925current
Maine 110.svg SR 110 3.605.79Stevens Corner Road to NH 153 in Wakefield, NH SR 11 in Newfield 01925-01-011925currentIn 1931, the section from Alfred to East Waterboro became part of SR 4 (now US 202) and the former section between Limerick and Waterboro became part of former SR 205 (now SR 5), and SR 110 was extended west to the New Hampshire border in Newfield. Most of the remaining length became part of SR 11 in 1933.
Maine 111 1926.svg SR 111 SR 110 (now US 202) in East Waterboro SR 25 in Gorham 01925-01-01192501931-01-01c.1931Became part of SR 4
Maine 111.svg SR 111 13.8822.34 US 202  / SR 4  / SR 4A in Alfred SR 9  / SR 208 in Biddeford 01933-01-01c.1933currentSection from Alfred to US 1 in Biddeford was formerly SR 11 and originally part of New England Route 11 in 1925.
Maine 112.svg SR 112 25.941.7 US 1  / SR 5  / SR 9 in Saco SR 114 in Gorham 01925-01-011925current
Maine 113.svg SR 113 54.8188.21 SR 25 in Standish US 2 in Gilead 01925-01-011925current6.0 miles (9.7 km) of the route run within New Hampshire. NH 113B is a loop of SR 113.
Maine 114.svg SR 114 35.0456.39 US 1  / SR 9  / SR 207 in Scarborough US 302  / SR 11 in Naples 01925-01-011925currentThe section north of Scarborough was part of SR 207; the original section from there became part of SR 35 and SR 95 (now SR 237)
Maine 115.svg SR 115 18.0429.03 US 302  / SR 35 in Windham SR 88 in Yarmouth 01925-01-011925currentoriginally went on what is now US 202 (then SR 4) south of West Gray
Maine 116 1926.svg SR 116 SR 18 (now US 302) in Naples SR 121 in Mechanic Falls 01925-01-01192501933-01-01c.1933became part of SR 11
Maine 116.svg SR 116 56.4290.80 SR 16 in Old Town SR 11  / SR 157 in Medway 01933-01-01c.1933current
Maine 117.svg SR 117 88.16141.88 SR 112 in Saco SR 219 in Turner 01925-01-011925current
Maine 118.svg SR 118 13.0420.99 SR 35 in Waterford SR 117 / Main Street in Norway 01925-01-011925currentsection north of North Waterford became SR 35 / SR 5; this alignment has since been bypassed
Maine 119 1926.svg SR 119 SR 117 in Harrison SR 118 in Waterford 01925-01-01192501933-01-011933Became part of SR 35
Maine 119.svg SR 119 15.224.5 SR 11  / SR 121 in Minot SR 26  / SR 117 in Paris 01935-01-011935current
Maine 120.svg SR 120 15.1824.43 SR 5 in Andover US 2 in Rumford 01925-01-011925current
Maine 121.svg SR 121 35.7657.55 US 302  / SR 35 in Raymond US 202  / SR 4  / SR 11  / SR 100 in Auburn 01925-01-011925current
Maine 122.svg SR 122 5.118.22 SR 26 in Poland US 202  / SR 4  / SR 100 in Auburn 01925-01-011925current
Maine 123.svg SR 123 13.6621.98Hurricane Ridge Road in Harpswell SR 24 in Brunswick 01925-01-011925current
Maine 124 1926.svg SR 124 Bailey's Island US 1 in Brunswick 01925-01-01192501933-01-01c.1933Became part of SR 24
Maine 124.svg SR 124 12.4720.07 SR 11  / SR 121 in Mechanic Falls SR 117 in Buckfield 01933-01-01c.1933current
Maine 125.svg SR 125 22.1235.60 US 1  / SR 136 in Freeport SR 24 in Bowdoinham 01925-01-011925current
Maine 126.svg SR 126 48.7878.50 US 202  / SR 100 in Lewiston SR 220 in Washington 01925-01-011925current
Maine 127 1926.svg SR 127 U.S. Route 201 in Gardiner US 1 in Wiscasset 01925-01-01192501933-01-01c.1933Became part of SR 27
Maine 127.svg SR 127 25.6441.26Seguinland Road in Georgetown SR 27  / SR 197 in Dresden 01933-01-01c.1933current
Maine 128 1926.svg SR 128 US 1 in Wiscasset Boothbay Harbor01925-01-01192501933-01-01c.1933Became part of SR 27
Maine 128.svg SR 128 15.3624.72 SR 127 in Woolwich SR 27 in Dresden 01933-01-01c.1933current
Maine 129.svg SR 129 13.3621.50Middle Road in South Bristol US 1 Bus.  / SR 130 in Damariscotta 01925-01-011925current
Maine 130.svg SR 130 14.4123.19Pemaquid Loop Road in Bristol US 1 Bus.  / SR 129 in Damariscotta 01925-01-011925current
Maine 131.svg SR 131 58.6394.36Drift Inn / Glenmere Roads in St. George SR 141 in Swanville 01925-01-011925current
Maine 132 1926.svg SR 132 SR 101 (now SR 17) in Jefferson US 1 in Waldoboro 01925-01-01192501933-01-01c.1933Became part of SR 32
Maine 132.svg SR 132 10.817.4 SR 9  / SR 126 in Sabattus US 202  / SR 11  / SR 100 in Monmouth 01937-01-01c.1937current
Maine 133.svg SR 133 31.7851.14 US 202  / SR 11  / SR 41  / SR 100 in Winthrop US 2  / SR 4 in Farmington 01925-01-011925current
Maine 134 1926.svg SR 134 26.9643.39 US 202  / SR 11  / SR 100  / SR 133 in Winthrop US 2  / SR 27  / SR 156 in Farmington 01925-01-01192501946-01-01c.1946Renumbered as SR 41; old SR 41 renumbered as SR 134
Maine 134.svg SR 134 12.620.3 SR 41 in New Sharon SR 43 in Starks 01946-01-01c.1946current
Maine 135.svg SR 135 23.4837.79 SR 132 in Monmouth SR 8  / SR 11 in Belgrade 01925-01-011925current
Maine 136 1926.svg SR 136 23.4837.79 SR 100 (now SR 11) in Oakland US 2 in Norridgewock 01925-01-01192501933-01-01c.1933became part of SR 137
Maine 136.svg SR 136 19.1730.85 US 1  / SR 125 in Freeport US 202  / SR 11  / SR 100 in Auburn 01933-01-01c.1933current
Maine 137.svg SR 137 56.2590.53 US 2 in Mercer US 1  / SR 3  / SR 7 in Belfast 01925-01-011925current
Maine 138 1926.svg SR 138 US 201 in Augusta US 1 in Hampden 01925-01-01192501933-01-01c.1933became part of SR 9 (now also US 202)
Maine 138.svg SR 138 9.5315.34 US 201 in Bowdoin US 201 in Richmond 01946-01-01c.1946currentOriginally designated SR 201 in 1937; renumbered in 1946-7
Maine 139.svg SR 139 58.8394.68 US 2  / US 201A  / SR 8 in Norridgewock US 1A  / SR 69 in Winterport 01925-01-011925current
Maine 140 1926.svg SR 140 SR 100 (now SR 8/ SR 11) in Belgrade US 2 in New Sharon 01925-01-01192501933-01-01c.1933became part of SR 27
Maine 140.svg SR 140 22.436.0 SR 117 in Buckfield SR 4  / SR 17 in Jay 01933-01-01c.1933current
Maine 141.svg SR 141 13.2221.28 US 1  / SR 3 in Belfast SR 139 in Monroe 01925-01-011925current
Maine 142.svg SR 142 43.2969.67 US 2  / SR 17 in Dixfield SR 16  / SR 27 in Kingfield 01925-01-011925current
Maine 143 1926.svg SR 143 SR 107 (now SR 4/ SR 27) in Fairbanks Eustis 01925-01-01192501933-01-01c.1933outside Eustis became part of SR 4 in 1931; remainder became part of SR 27
Maine 143.svg SR 143 15.2524.54 US 202  / SR 9 in Dixmont SR 222 in Stetson 01937-01-01c.1937current
Maine 144 1926.svg SR 144 SR 107 (now SR 4) in Rangeley US 201 (now US 201A) in North Anson 01925-01-01192501933-01-01c.1933Became part of SR 16
Maine 144 1926.svg SR 144 SR 16 in Oquossoc Haines Landing 01937-01-01193701951-01-01c.1951Became part of SR 4
Maine 144.svg SR 144 8.4213.55West Shore Road in Westport US 1 in Wiscasset 01954-01-011954current
Maine 145.svg SR 145 10.1516.33 SR 4 in Strong SR 142 near Kingfield 01925-01-011925current
Maine 146.svg SR 146 6.3310.19 SR 27 in New Portland SR 16 in New Portland 01925-01-011925current
Maine 147 1951.svg SR 147 15.024.1 US 2  / US 201 in Skowhegan US 201 in Solon 01925-01-01192501954-01-011954Redesignated US 201 after the designation of US 201A in 1954
Maine 148.svg SR 148 19.2230.93 SR 43 in Industry US 201 in Madison 01925-01-011925currentWestern segment formerly SR 43A
Maine 149 1926.svg SR 149 US 201 in Bingham US 201 in Abbot 01925-01-01192501933-01-011933Became part of SR 16
Maine 149 1926.svg SR 149 SR 27 north of Eustis SR 16 (now submerged) in Flagstaff01933-01-01193301949-01-011949Cancelled and road partially submerged when the Flagstaff Dam and Flagstaff Lake were constructed
Maine 149.svg SR 149 16.0825.88 SR 4 in Strong SR 142 in Phillips 01951-01-011951current
Maine 150.svg SR 150 50.8181.77 US 2 in Skowhegan Sebec Lake in Willimantic 01925-01-011925current
Maine 151.svg SR 151 30.4549.00 US 2 in Palmyra SR 16 near Wellington 01925-01-011925current
Maine 152.svg SR 152 20.3132.69 SR 11  / SR 100 in Pittsfield SR 150 in Cambridge 01925-01-011925current
Maine 153 1926.svg SR 153 SR 152 north of St. Albans SR 100 (now SR 7) in Dexter 01925-01-01192501933-01-011933Became part of SR 24 (this section now part of SR 23)
Maine 153.svg SR 153 4.667.50 SR 6  / SR 16 in Dover-Foxcroft Greeley's Landing in Dover-Foxcroft 01933-01-01c.1933current
Maine 154 1926.svg SR 154 SR 104 (now SR 6  / SR 16 and SR 15) in Dover-Foxcroft US 2 in West Enfield 01925-01-01192501931-01-011931Became part of SR 100 (now also part of SR 6)
Maine 154.svg SR 154 20.2132.52 SR 151 near Wellington SR 23 in Ripley 01933-01-01c.1933current
Maine 155 1951.svg SR 155 SR 6 in LaGrange US 2 in Orono 01925-01-01192501955-01-011955Became part of SR 16; number reused on intersecting route
Maine 155.svg SR 155 34.4155.38 SR 11  / SR 221 in Bradford US 2  / SR 6 in Lincoln 01955-01-011955current
Maine 156 1926.svg SR 156 SR 155 in LaGrange US 2 in West Enfield 01925-01-01192501929-01-011929Became part of SR 154 (later SR 100, now SR 6/SR 155)
Maine 156.svg SR 156 23.1637.27 SR 142 in Weld SR 41 in Chesterville 01929-01-011929current
Maine 157.svg SR 157 22.4636.15 SR 11 in Millinocket US 2 in Mattawamkeag 01925-01-011925current
Maine 158.svg SR 158 4.427.11 SR 11 in Sherman US 2 in Sherman 01925-01-011925current
Maine 159.svg SR 159 20.6833.28Shin Pond Village in Mt. Chase US 2 in Island Falls 01925-01-011925current
Maine 160 1926.svg SR 160 SR 5 in Limerick US 1 in Fort Kent 01925-01-01192501933-01-011933became part of SR 161
Maine 160.svg SR 160 32.6452.53 SR 5 in Limerick SR 117 in Denmark 01933-01-011933current
Maine 161.svg SR 161 83.03133.62 Route 190 in Carlingford, NB
(Fort Fairfield–Andover Border Crossing)
Frank Mack Road in Allagash 01925-01-011925current
Maine 162.svg SR 162 16.9727.31 SR 161 near St. Agatha US 1 in Frenchville 01925-01-011925current
Maine 163.svg SR 163 29.2247.03 SR 11 in Ashland SR 167 in Presque Isle 01925-01-011925current
Maine 164.svg SR 164 23.6338.03 US 1 in Presque Isle US 1 in Caribou 01925-01-011925current
Maine 165 1951.svg SR 165 US 1 in Easton US 1A in Fort Fairfield 01925-01-01192501983-01-011983Redesignated US 1A in 1983
Maine 166 1926.svg SR 166 46.074.0 US 2 in Macwahoc US 2 in Macwahoc 01925-01-01192501936-01-011936Redesignated US 2A in 1936
Maine 166.svg SR 166 7.3411.81Main Street in Castine SR 175 in Penobscot 01940-01-01c.1940currentOriginally designated SR 202 in 1925; renumbered SR 166E in 1939, then SR 166 in 1940-1
Maine 167 1926.svg SR 167 US 2 in Lincoln Canada border in Vanceboro 01925-01-01192501933-01-011933Became part of SR 16 (now SR 6)
Maine 167.svg SR 167 12.9820.89 US 1 in Presque Isle US 1A in Fort Fairfield 01936-01-011936current
Maine 168.svg SR 168 10.1816.38 SR 6 in Lee US 2 in Winn 01925-01-011925current
Maine 169.svg SR 169 24.2238.98 SR 6  / SR 170 in Springfield US 1 in Danforth 01925-01-011925current
Maine 170.svg SR 170 20.3732.78 SR 6  / SR 169 in Springfield US 2 in Macwahoc 01925-01-011925current
Maine 171.svg SR 171 17.8328.69 SR 169 in Prentiss US 2A in Reed Plantation 01925-01-011925current
Maine 172 1926.svg SR 172 US 2 in West Enfield Grand Falls Road east of Burlington 01925-01-01192501931-01-011931Became part of SR 100 (now SR 188 and SR 155)
Maine 172.svg SR 172 22.6636.47 SR 175 in Sedgwick US 1  / SR 3 in Ellsworth 01933-01-01c.1933current
Maine 173 1926.svg SR 173 US 2 in West Enfield SR 11 (now SR 155 near Enfield 01925-01-01192501951-01-011951Became part of SR 188
Maine 173.svg SR 173 21.0333.84 US 1 in Lincolnville SR 220 in Liberty 01953-01-011953current
Maine 174 1926.svg SR 174 SR 106 (now SR 15) in East Orland SR 106 (now SR 172) in Ellsworth 01925-01-01192501931-01-011931Became part of SR 102; this section became part of SR 3 in 1933, and is now part of US 1
Maine 174.svg SR 174 3.86.1 US 1A in Prospect US 1  / SR 3 in Prospect 01931-01-011931current
Maine 175.svg SR 175 46.1674.29 SR 15  / SR 172  / SR 176 in Blue Hill US 1  / SR 3  / SR 15 in Orland 01925-01-011925current
Maine 176.svg SR 176 38.2761.59 SR 175 in Brooksville US 1  / SR 3 in Orland 01925-01-011925current
Maine 177.svg SR 177 6.9811.23 SR 175 in Penobscot SR 15  / SR 172  / SR 176 in Blue Hill 01925-01-011925current
Maine 178.svg SR 178 13.2721.36State Street / SR 9 in Brewer US 2 in Milford 01925-01-011925current
Maine 179.svg SR 179 22.3435.95 US 1A in Ellsworth SR 9 in Aurora 01925-01-011925current
Maine 180.svg SR 180 20.132.3 US 1A in Ellsworth SR 9 in Clifton 01925-01-011925current
Maine 181.svg SR 181 12.4620.05 SR 180 in Otis SR 9 in Amherst 01925-01-011925current
Maine 182.svg SR 182 23.537.8 US 1 in Hancock US 1 in Cherryfield 01925-01-011925current
Maine 183 1926.svg SR 183 US 1 in Ellsworth SR 198 in Town Hill 01925-01-01192501931-01-011931Became part of SR 102; this section became part of SR 3 in 1933, and is now part of US 1
Maine 183.svg SR 183 5.458.77 US 1 in Sullivan Schoodic Beach Road in Sullivan 01937-01-01c.1937current
Maine 184.svg SR 184 8.6413.90Lamoine Beach in Lamoine US 1 in Ellsworth 01925-01-011925current
Maine 185.svg SR 185 3.695.94Waukeag Avenue in Sorrento US 1 in Sullivan 01925-01-011925current
Maine 186.svg SR 186 16.1325.96 US 1 in Gouldsboro US 1 in Gouldsboro 01925-01-011925current
Maine 187.svg SR 187 22.8536.77 US 1 in Columbia Falls US 1 in Jonesboro 01925-01-011925current
Maine 188 1926.svg SR 188 US 1 in East Machias Cutler 01925-01-01192501933-01-011933Became part of SR 191
Maine 188.svg SR 188 15.625.1 SR 155 in Enfield Lord Brook Road near Burlington 01933-01-01c.1933current
Maine 189.svg SR 189 11.1918.01 US 1 in Whiting Route 774 on Campobello Island, NB
(Franklin D. Roosevelt Bridge)
01925-01-011925current
Maine 190.svg SR 190 7.0911.41Water Street in Eastport US 1 in Perry 01925-01-011925current
Maine 191.svg SR 191 61.5899.10 SR 189 in Lubec US 1  / SR 9 near Baileyville 01925-01-011925current
Maine 192.svg SR 192 20.3932.81 US 1 in Machias SR 9 in Wesley 01925-01-011925current
Maine 193 1926.svg SR 193 SR 179 (Now SR 9) in East Eddington US 1 in East Holden 01925-01-01192501933-01-011933Became part of SR 175 (which has since shifted to the east, and later, that section was renumbered SR 46)
Maine 193.svg SR 193 19.1130.75 US 1 in Cherryfield SR 9 near Beddington 01933-01-01c.1933current
Maine 194 1926.svg SR 194 New England Interstate 24 (now SR 10) and SR 165 (now US 1A) in Easton Center Canada [ where? ]01925-01-01192501933-01-011933
Maine 194 1926.svg SR 194 SR 17 in West Rockport US 1 in Rockport 01933-01-01193301949-01-011949Became part of SR 90 in 1948, but overlapped SR 90 for a year before decommissioning
Maine 194.svg SR 194 16.6826.84 SR 27 in Pittston SR 215 in Newcastle 01951-01-011951current
Maine 195 1926.svg SR 195 US 201 in Jackman SR 15 in Rockwood 01925-01-01192501940-01-011940Became part of SR 15 (now SR 6/SR 15)
Maine 195.svg SR 195 8.9914.47Crowley Island Road in Gouldsboro US 1 in Gouldsboro 01946-01-01c.1946currentDuplicate number; not renumbered after I-195 was opened in 1983
Maine 196.svg SR 196 19.4231.25 US 202  / SR 11  / SR 100 in Lewiston US 1 in Brunswick 01925-01-011925current
Maine 197.svg SR 197 20.5233.02 SR 9  / SR 126 in Sabattus SR 27  / SR 127 in Dresden 01925-01-011925current
Maine 198.svg SR 198 10.7917.36Main Street in Mount Desert SR 3 in Bar Harbor 01925-01-011925current
Maine 199.svg SR 199 10.5717.01 SR 166 in Castine SR 15 in Penobscot 01925-01-011925current
Maine 200.svg SR 200 17.9728.92 US 1 in Sullivan SR 179 in Waltham 01925-01-011925current
Maine 201 1926.svg SR 201 SR 18 (now US 302) in Naples SR 117 in Harrison 01925-01-01192501926-01-011926Renumbered SR 213 (which became part of SR 35 in 1933) because of the creation of US 201
Maine 201 1926.svg SR 201 9.5315.34 US 201 in Bowdoin US 201 in Richmond 01937-01-01c.193701946-01-01c.1946Proposed alternate for US 201 but was never approved by AASHTO; renumbered SR 138 in 1946-7
Maine 202 1926.svg SR 202 Main Street in Castine SR 175 in Castine (now SR 166  / SR 199)01925-01-01192501939-01-011939After US 202 was designated; SR 202 was renumbered SR 166E in 1939, then to SR 166 in 1940-1
Maine 203 1926.svg SR 203 SR 185 in Sorrento Downtown Sorrento 01925-01-01192501928-01-011928Became part of SR 185
Maine 203 1926.svg SR 203 SR 110 in West Newfield New Hampshire 01928-01-01192801949-01-011949Section from SR 109 to SR 110 became part of SR 11 in 1933
Maine 203.svg SR 203 4.627.44 SR 131 in Waldo SR 139 in Brooks 01950-01-01c.195002023-01-012023on a 1950 map, but did not appear in route logs until 1953
Maine 204 1926.svg SR 204 SR 218 (now SR 9) in Kennebunkport US 1 in Kennebunk 01925-01-01192501933-01-011933Became part of SR 35 and SR 9A
Maine 204.svg SR 204 6.510.5 SR 3 in Trenton Seal Point / Marlboro Beach Roads in Lamoine 01936-01-011936current
Maine 205 1926.svg SR 205 SR 25 in Cornish US 1 in West Scarborough 01925-01-01192501933-01-011933Became part of SR 5 and SR 9
Maine 205.svg SR 205 10.7917.36 SR 167 in Presque Isle SR 161 in Caribou 01937-01-01c.1937current
Maine 206 1926.svg SR 206 SR 155 (now SR 16) west of Old Town US 2 in Old Town 01925-01-01192501933-01-011933Became part of SR 43
Maine 206.svg SR 206 1.62.6 SR 17 in Washington SR 105 in Washington 01933-01-01c.1933current
Maine 207.svg SR 207 2.944.73 SR 77 in Scarborough US 1  / SR 9  / SR 114 in Scarborough 01925-01-011925current
Maine 208.svg SR 208 7.2911.73Lester B. Orcutt Blvd. in Biddeford SR 9  / SR 111 in Biddeford 01925-01-011925currentMostly overlapped by SR 9
Maine 209.svg SR 209 16.0325.80Popham Beach in Phippsburg US 1 in Bath 01925-01-011925current
Maine 210.svg SR 210 6.209.98 US 1  / SR 164 in Presque Isle US 1 in Presque Isle 01925-01-01192502007-01-01c.2007All signage removed as of October 2007
Maine 211 1926.svg SR 211 SR 157 in Medway SR 158 in Medway 01925-01-01c.192501933-01-011933Became part of SR 11
Maine 211 1951.svg SR 211 6.710.8 SR 41 in Mount Vernon SR 27 in Belgrade 01933-01-01c.193301957-01-011957
Maine 212.svg SR 212 10.2816.54 SR 11 in Moro Plantation US 2 in Smyrna 01925-01-011925current
Maine 213 1926.svg SR 213 SR 18 (now US 302) in Naples SR 117 in Harrison 01926-01-01192601933-01-011933Became part of SR 35
Maine 213.svg SR 213 9.3515.05 SR 215 in Newcastle SR 126 in Jefferson 01933-01-01c.1933current
Maine 214 1926.svg SR 214 SR 9 in North Berwick SR 109 in Sanford 01928-01-01192801931-01-011931Became part of SR 4
Maine 214.svg SR 214 9.9616.03 SR 191 in Meddybemps US 1 in Pembroke 01933-01-01c.1933current
Maine 215 1926.svg SR 215 SR 134 in Readfield SR 100 (now also US 202 and SR 11 in Manchester 01928-01-01192801933-01-011933Became part of SR 17
Maine 215.svg SR 215 17.4328.05 US 1 Bus. in Newcastle SR 32 in Jefferson 01933-01-01c.1933current
Maine 216.svg SR 216 2.33.7Small Point in Phippsburg SR 209 in Phippsburg 01928-01-011928current
Maine 217.svg SR 217 1.221.96Kenyon / Sebasco Roads in Phippsburg SR 209 in Phippsburg 01928-01-01192802007-01-012007Designation of Sebasco Road between Kenyon Road and SR 209; all signage was removed as of March 2007
Maine 218 1926.svg SR 218 US 1 in Elms SR 204 (now SR 35 and SR 9A) in Kennebunkport 01928-01-01192801933-01-011933Became part of SR 9
Maine 218.svg SR 218 20.9633.73 US 1  / SR 27 in Wiscasset SR 17  / SR 32 in Whitefield 01933-01-01c.1933current
Maine 219 1926.svg SR 219 US 2 in Rumford Point South Arm 01928-01-01192801933-01-011933Became part of SR 5 (which was later decommissioned north of Andover)
Maine 219.svg SR 219 35.156.5Greenwood Road in Greenwood SR 133 in Wayne 01933-01-01c.1933current
Maine 220.svg SR 220 66.66107.28 SR 97 in Friendship SR 11  / SR 100 in Palmyra 01929-01-011929current
Maine 221.svg SR 221 16.0525.83 SR 15 in Bangor SR 11  / SR 155 in Bradford 01931-01-01c.1931current
Maine 222 1926.svg SR 222 US 1 in Caribou Canada border01931-01-01193101933-01-011933Became part of SR 161
Maine 222.svg SR 222 27.6544.50 SR 7  / SR 11  / SR 43 in Corinna US 2  / SR 100 in Bangor 01936-01-011936current
Maine 223.svg SR 223 6.4510.38 SR 89 in Caribou US 1A in Limestone 01931-01-01c.1931current
Maine 224 1926.svg SR 224 SR 100 (now SR 7) in Dexter SR 105 in Guilford (now SR 6/SR 15/SR 16)01931-01-01193101933-01-011933Became part of SR 24 (this section now part of SR 23)
Maine 224.svg SR 224 2.093.36 SR 11  / SR 11A  / SR 109 in Sanford US 202  / SR 4A in Sanford 01933-01-01c.1933current
Maine 225.svg SR 225 5.659.09 SR 27 in Rome SR 8  / SR 137 in Smithfield 01932-01-011932current
Maine 226.svg SR 226 5.508.85 SR 27  / SR 126 in Randolph SR 17 in Chelsea 01934-01-011934current
Maine 227.svg SR 227 24.5139.45 SR 11 in Ashland SR 163 in Presque Isle 01939-01-01c.1939current
Maine 228.svg SR 228 16.9327.25 SR 164 in Washburn SR 161B in Caribou 01939-01-01c.1939current
Maine 229.svg SR 229 1.963.15 US 1A in Limestone Route 375 in Grand-Sault, NB
(Limestone–Gillespie Portage Border Crossing)
01939-01-01c.1939current
Maine 230.svg SR 230 14.2422.92 SR 3 in Trenton US 1  / SR 3 in Ellsworth 01946-01-01c.1946current
Maine 231.svg SR 231 11.5218.54 SR 115 in North Yarmouth US 202  / SR 4  / SR 100 in New Gloucester 01954-01-011954current
Maine 232.svg SR 232 9.315.0 SR 26 in Woodstock US 2 in Rumford 01955-01-011955current
Maine 233.svg SR 233 5.859.41 SR 3  / SR 198 in Mount Desert SR 3 in Bar Harbor 01956-01-011956current
Maine 234.svg SR 234 18.6730.05 SR 145  / SR 149 in Strong US 201A  / SR 8 in Anson 01956-01-011956current
Maine 235.svg SR 235 23.7138.16 US 1 in Waldoboro SR 52  / SR 173 in Lincolnville 01957-01-011957current
Maine 236.svg SR 236 15.825.4 SR 103 in Kittery SR 9 in Berwick 01957-01-011957current
Maine 237.svg SR 237 8.1813.16 SR 25 in Gorham SR 35 in Standish 01957-01-011957currentOriginally designated SR 95 in 1946-7; renumbered SR 237 after I-95 was designated in 1957
Maine 238.svg SR 238 3.766.05 SR 27 in Southport SR 27 in Southport 01975-01-011975current
Maine 701.svg SR 701 1.772.85 US 1  / SR 9 in Scarborough I-295 in South Portland Scarborough Connector; posted on mile markers every 0.2 miles (0.32 km) with an origin point at the northern end
Maine 703.svg SR 703 1.913.07 I-95 in South Portland US 1  / SR 9 in South Portland 02004-01-01c.2004currentMaine Turnpike Approach Road, also known as the Maine Mall Connector; posted on mile markers every 0.2 miles (0.32 km) with an origin point at the western end
  •       Former

Special routes

NumberLength (mi)Length (km)Southern or western terminusNorthern or eastern terminusFormedRemovedNotes
Maine 4A.svg SR 4A 6.510.5 SR 4  / SR 109 in Sanford US 202  / SR 4  / SR 111 in Alfred 01946-01-01c.1946currentSouthern segment
Maine 4A.svg SR 4A 4.06.4 US 202  / SR 4  / SR 35 in Hollis US 202  / SR 4 in Buxton 01937-01-01c.1937currentNorthern segment
Maine 5A.svg SR 5A 2.13.4 SR 5 in Lovell SR 5 in Lovell 01960-01-01196002003-01-01c.2003
Maine 9A.svg SR 9A 11.2818.15 SR 9 in Wells SR 9  / SR 35 in Kennebunk 01933-01-01c.1933current
Maine 9B.svg SR 9B 4.146.66 SR 9 in Wells US 1 in Wells 01933-01-01c.1933current
Maine 11A.svg SR 11A 3.35.3 US 202  / SR 11 in Sanford SR 11  / SR 109  / SR 224 in Sanford 01931-01-011931currentSouthern segment
Maine 11A.svg SR 11A 6.710.8 SR 11 in Charleston SR 11  / SR 221 in Bradford 01980-01-01c.1980currentNorthern segment; formerly SR 11
Maine 11B.svg SR 11B 0.30.48 SR 11  / SR 157 in Millinocket SR 11  / SR 221 in Millinocket
Business plate.svg
Maine 15.svg SR 15 Bus.
2.84.5 I-395  / SR 15 in Brewer I-95  / SR 15 in Bangor 02005-01-01c.2005currentFormerly SR 15
Maine 15A 1951.svg SR 15A SR 15 in Corinth SR 15 in Charleston 01950-01-01195001960-01-011960Redesignated SR 15 in 1960
Business plate.svg
Maine 24.svg SR 24 Bus.
4.36.9 SR 24 in Brunswick SR 24 in Topsham 02014-01-012014currentNewest state highway designation in Maine; formerly SR 24
Business plate.svg
Maine 25.svg SR 25 Bus.
2.84.5 SR 25 in Westbrook SR 25 in Portland 01977-01-01c.1977currentFormerly SR 25
Maine 26A.svg SR 26A 1.62.6 US 202  / SR 4  / SR 26  / SR 100  / SR 115 in Gray SR 26 in Gray 02006-01-01200602023-01-012023Got Replaced With SR 26
Maine 35A.svg SR 35A 4.77.6 SR 35 in Standish SR 25  / SR 35 in Standish 01937-01-01c.193702002-01-01c.2002Formerly SR 35; now unnumbered Cape Road west of SR 25
Maine 43A 1926.svg SR 43A 11.318.2 SR 43 in Industry SR 43 in Anson 01936-01-01193601946-01-01c.1946Renumbered as an extension of SR 148 in 1946-7
Maine 100A.svg SR 100A 5.18.2 US 201  / SR 100  / SR 137 in Winslow SR 100  / SR 139 in Benton
Maine 102A.svg SR 102A 6.710.8 SR 102 in Tremont SR 102 in Southwest Harbor
NH Route 113B.svg NH 113B 1.01.6 SR 113 in Stow SR 113 in Stow Despite NH Route designation, loop of SR 113.
Of the route's total 3.95 miles (6.36 km), 1.0 mile exist in Maine
No image.svgBusiness plate.svgNo image.svg
Maine 137.svg SR 137 Bus.
3.014.84 SR 137 in Winslow SR 11  / SR 104  / SR 137 in Waterville 01997-01-011997currentFormerly SR 137
Maine 161B.svg SR 161B 3.625.83 US 1  / SR 161 in Caribou SR 161 in Caribou 02012-01-012012currentFormerly SR 161, business route designation
Maine 166A.svg SR 166A 3.776.07 SR 166 in Castine SR 166 in Castine 01946-01-01c.1946currentOriginally designated SR 166W; renumbered in 1946-7
Maine 172A 1951.svg SR 172A 11.318.2 SR 172 in Stonington (now SR 15) SR 172 in Deer Isle (now SR 15)01940-01-01c.194001963-01-011963Decommissioned when SR 172 was truncated in 1963; now unnumbered roads
Maine 228T.svg SR 228T 0.600.97 SR 164 in Washburn SR 228 in Washburn 01964-01-011964currentOnly truck route ever designated in Maine
  •       Former

Routes crossing state borders

New Hampshire Route 113B and New Hampshire Route 153 enter Maine. NH 153 remains entirely under NHDOT maintenance. NH 113B is a loop of Maine State Route 113. The spans of NH 113B within Maine are considered unnumbered highway by the MDOT. SR 113 enters New Hampshire several times but remains under MDOT maintenance.

New England Interstates

See also

Related Research Articles

<span class="mw-page-title-main">Interstate 93</span> Interstate Highway in Massachusetts, New Hampshire, and Vermont in the United States

Interstate 93 (I-93) is an Interstate Highway in the New England states of Massachusetts, New Hampshire, and Vermont in the United States. Spanning approximately 190 miles (310 km) along a north–south axis, it is one of three primary Interstate Highways located entirely within New England; the other two are I-89 and I-91. The largest cities along the route are Boston, Massachusetts, and Manchester, New Hampshire; it also travels through the New Hampshire state capital of Concord.

<span class="mw-page-title-main">Interstate 296</span> Unsigned Interstate Highway in Michigan, United States

Interstate 296 (I-296) is a part of the Interstate Highway System in the US state of Michigan. It is a north–south state trunkline highway that runs for 3.43 miles (5.52 km) entirely within the Grand Rapids area. Its termini are I-196 near downtown Grand Rapids and I-96 on the north side of Grand Rapids in Walker. For most of its length, the Interstate runs concurrently with U.S. Highway 131 (US 131), which continues as a freeway built to Interstate Highway standards north and south of the shorter I-296. The highway was first proposed in the late 1950s and opened in December 1962, but the Michigan Department of Transportation (MDOT) has since eliminated all signage for I-296 and removed the designation from their official state map. The designation is therefore unsigned, but still listed on the Interstate Highway System route log maintained by the Federal Highway Administration (FHWA).

<span class="mw-page-title-main">U.S. Route 302</span> Numbered Highway in the US states of Vermont, New Hampshire, and Maine

U.S. Route 302 is an east–west spur of U.S. Route 2 in northern New England in the United States. It currently runs 171 miles (275 km) from Montpelier, Vermont, beginning at US 2, to Portland, Maine, at U.S. Route 1. It passes through the states of Vermont, New Hampshire and Maine.

<span class="mw-page-title-main">New Hampshire Route 16</span> North-south state highway in New Hampshire, US

New Hampshire Route 16 is a 154.771-mile (249.080 km), north–south state highway in New Hampshire, United States, the main road connecting the Seacoast region to the Lakes Region and the White Mountains. Much of its length is close to the border with Maine. The section from Portsmouth to Milton is a controlled-access toll highway known as the Spaulding Turnpike. Between Milton and Chocorua, and between Conway and Glen, it is known as the White Mountain Highway. It is known as Chocorua Mountain Highway between Chocorua and Conway and various other local names before crossing into Maine about 20 miles (32 km) south of the Canadian border. Portions of NH 16 run concurrent with U.S. Route 4 (US 4), US 202, NH 25, and US 302, and US 2.

<span class="mw-page-title-main">New Hampshire Route 101</span> East-west highway in southern New Hampshire, U.S.

New Hampshire Route 101 is a state-maintained highway in southern New Hampshire extending from Keene to Hampton Beach. It is the major east–west highway in the southern portion of the state. Most of its eastern portion is a major freeway linking the greater Manchester area to the Seacoast Region. At 95.189 miles (153.192 km) in length, NH 101 nearly spans the entire width of southern New Hampshire.

<span class="mw-page-title-main">New Hampshire Route 25</span> State highway in New Hampshire, US

New Hampshire Route 25 is a 96.62-mile (155.49 km) long east–west state highway in New Hampshire. It runs completely across the state from Vermont to Maine.

<span class="mw-page-title-main">New Hampshire Route 11</span> State highway in central New Hampshire, US

New Hampshire Route 11 is a 108.223-mile-long (174.168 km) east–west state highway in New Hampshire, running completely across the central part of the state. Its western terminus is at the Vermont state line in Charlestown, where it continues west as Vermont Route 11. The eastern terminus is at the Maine state line in Rochester, where it crosses the border with U.S. Route 202 and continues as Maine State Route 11.

<span class="mw-page-title-main">New Hampshire Route 18</span> State highway in Grafton County, New Hampshire, US

New Hampshire Route 18 is a 20.116-mile-long (32.374 km) state highway in northwestern New Hampshire. It is a local road serving Franconia, Bethlehem, and Littleton, New Hampshire, which I-93 bypasses. Its northern extension, Vermont Route 18, continues northward from the Connecticut River to St. Johnsbury, Vermont. NH 18 closely parallels I-93 for its entire length and has several interchanges with the Interstate highway.

<span class="mw-page-title-main">New Hampshire Route 26</span> State highway in New Hampshire, US

New Hampshire Route 26 is a 30.860-mile-long (49.664 km) state highway located in northern New Hampshire. It runs across the state in a roughly northwest-to-southeast trajectory, stretching from the Vermont border in the west to the Maine border in the east. NH 26 is a multi-state route with both states.

<span class="mw-page-title-main">New Hampshire Route 113</span> State highway in New Hampshire, US

New Hampshire Route 113 is a 40.456-mile long (65.108 km) east–west state highway in east-central New Hampshire. NH 113 begins in the Lakes Region at an intersection with U.S. Route 3 and New Hampshire Route 25 in Holderness, and stretches eastward across the central part of the state, ending at an intersection with U.S. Route 302 in Conway, just a few miles west of the Maine border.

<span class="mw-page-title-main">New Hampshire Route 125</span> State highway in southeastern New Hampshire, US

New Hampshire Route 125 is a 51.994-mile-long (83.676 km) north–south state highway in Rockingham, Strafford and Carroll counties in southeastern New Hampshire. The southern terminus is in Plaistow at the Massachusetts state line, where the road continues south into Haverhill as Massachusetts Route 125. The northern terminus is in Wakefield at New Hampshire Route 16 and New Hampshire Route 153.

<span class="mw-page-title-main">New Hampshire Route 153</span> State highway in eastern New Hampshire, US

New Hampshire Route 153 is a 50.566-mile-long (81.378 km) secondary north–south highway in Strafford and Carroll counties in eastern New Hampshire. The southern terminus is in Farmington at New Hampshire Route 11. The northern terminus is in Conway village at New Hampshire Route 16 and New Hampshire Route 113.

<span class="mw-page-title-main">New Hampshire Highway System</span>

The New Hampshire Highway System is the public roads system of the U.S. state of New Hampshire containing approximately 17,029 miles (27,406 km) maintained by the New Hampshire Department of Transportation (NHDOT). All public roads in the state are called "highways", thus there is no technical distinction between a "road" or a "highway" in New Hampshire.

<span class="mw-page-title-main">Interstate 95 in New Hampshire</span> Interstate Highway in New Hampshire, United States

Interstate 95 (I-95) is an Interstate Highway on the east coast of the United States, connecting Florida to Maine. Within the state of New Hampshire, it serves the Seacoast Region and is a toll road named the Blue Star Turnpike or New Hampshire Turnpike. The 16.11-mile (25.93 km) turnpike is maintained by the New Hampshire Department of Transportation (NHDOT) Bureau of Turnpikes and has a single toll plaza near Hampton.

<span class="mw-page-title-main">Vermont Route 11</span> Highway in Vermont

Vermont Route 11 is a 42.154-mile-long (67.840 km) east–west state highway in Vermont, United States. The western end of the highway is at VT 7A in Manchester. The eastern end is at the New Hampshire border at the Cheshire Bridge over the Connecticut River, connecting Springfield and Charlestown, New Hampshire. The route continues into New Hampshire as New Hampshire Route 11, and then following that into Maine as Maine State Route 11. The three Routes 11, totaling 551.7 miles (887.9 km) in length, were once part of the New England Interstate system.

<span class="mw-page-title-main">New Hampshire Route 9</span> State highway in New Hampshire, United States

New Hampshire Route 9 is a 109.910-mile-long (176.883 km) state highway located in southern New Hampshire. It runs across the state from west to east and is a multi-state route with Vermont and Maine, part of 1920s-era New England Interstate Route 9.

The East–West Highway is a long-proposed east–west highway corridor in northern New England, intended to link remote northern communities in those states with markets in the Maritimes, Quebec, and upstate New York.

<span class="mw-page-title-main">Business routes of Interstate 10</span> United States highway system

Interstate business routes are roads connecting a central or commercial district of a city or town with an Interstate bypass. These roads typically follow along local streets often along a former US route or state highway that had been replaced by an Interstate. Interstate business route reassurance markers are signed as either loops or spurs using a green shield shaped and numbered like the shield of the parent Interstate highway.

<span class="mw-page-title-main">Maine State Route 113</span> State highway in southwestern Maine, US

State Route 113 (SR 113) is a state highway in southwestern Maine. It runs from an intersection with Maine State Route 25 in Standish north to the town of Gilead, where it ends at U.S. Route 2 (US 2) near the New Hampshire border. The northern portion of the route runs along the border, and actually crosses into and out of New Hampshire twice.

References

  1. Maine Department of Transportation. Public Map Viewer (Map). Maine Department of Transportation. Retrieved November 15, 2019.