List of state routes in Maine - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

List of state routes in Maine
 ...

State Routes in Maine

State Route 9 marker

State Route 11 marker

State Route 100 marker

Standard markers of State Routes in Maine
System information
Maintained by MaineDOT
Highway names
InterstatesInterstate x (abbreviated I-X)
US HighwaysU.S. Route x (abbreviated US-X)
StateState 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.

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

Zdroj:https://en.wikipedia.org?pojem=List_of_state_routes_in_Maine
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk


Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
SR 1 9.0 14.5 US 1 / SR 103 in Kittery US 1A in York 01936-01-011936 01940-01-011940 Became part of SR 103 after US 1 was designated
SR 1 20.0 32.2 US 1 / SR 9 in Wells US 1 / SR 9 in Biddeford 01940-01-011940 01949-01-011949 Proposed alternate for US 1 but was never approved by AASHTO. It was cosigned with SR 9 for its entire length.
SR 2 46.0 74.0 US 2 in Macwahoc US 2 in Macwahoc 01939-01-011939 01939-01-011939 Shown on the 1939 map and 1939 route log, even though US 2A already existed by then
SR 3 120.67 194.20 SR 8 / SR 11 / SR 27 in Augusta SR 102 / SR 198 in Mount Desert 01940-01-011940 current
SR 4 168.85 271.74 NH 4 in Rollinsford, NH Haines Landing in Rangeley 01931-01-011931 current
SR 5 118.54 190.77 SR 9 in Old Orchard Beach SR 120 in Andover 01933-01-01c. 1933 current
SR 6 US 1 Old Orchard Beach 01937-01-011937 01946-01-01c. 1946 Renumbered to SR 98
SR 6 207.23 333.50 Route 173 / US 201 near Saint-Théophile, QC (Armstrong–Jackman Border Crossing) Route 4 near Saint Croix, NB (Saint Croix–Vanceboro Bridge) 01949-01-011949 current Only route with both termini at the Canada–US border
SR 7 61.90 99.62 US 1 / SR 3 / SR 137 in Belfast SR 15 in Dover-Foxcroft 01933-01-01c. 1933 current
SR 8 51.60 83.04 US 201 / SR 11 / SR 17 / SR 27 / SR 100 in Augusta US 201 / US 201A in Solon 01954-01-01c. 1954 current
SR 9 289.09 465.25 NH 9 / NH 236 in Somersworth, NH Ferry Point International Bridge to St. Stephen, NB 01933-01-01c. 1933 current
SR 10 9.28 14.93 US 1 in Presque Isle US 1A in Easton 01940-01-011940 current Formerly US 1
SR 11 400.93 645.23 US 202 / NH 11 in Rochester, NH US 1 / SR 161 in Fort Kent 01926-01-011926 current Longest state highway in Maine, state highway designation for former New England Route 11, extended to modern length in 1933-1934
SR 15 180.12 289.88 Main / West Main / School Streets in Stonington US 201 / SR 6 in Jackman 01933-01-011933 current
SR 16 189.78 305.42 NH 16 in Wentworth Location, NH US 2 in Orono 01933-01-01c. 1933 current
SR 17 130.70 210.34 SR 4 in Rangeley US 1 / US 1A in Rockland 01933-01-01c. 1933 current
SR 18 54.15 87.15 NH 18 in Conway (now US 302) US 1 in Portland (now SR 77) 01926-01-011926 01935-01-011935 State highway designation for former New England Route 18, redesignated US 302 in 1935
SR 22 19.48 31.35 SR 35 in Buxton SR 25 / SR 77 in Portland 01939-01-011939 current
SR 23 68.53 110.29 SR 8 / SR 11 / SR 17 in Sidney SR 6 / SR 15 / SR 16 in Guilford 01954-01-011954 current Originally part of a much longer SR 24
SR 24 43.99 70.80 Baileys Island Road in Harpswell US 201 / SR 9 / SR 27 / SR 126 in Gardiner 01933-01-01c. 1933 current
SR 25 42.38 68.20 NH 25 near Freedom, NH SR 22 / SR 77 in Portland 01926-01-011926 current State highway designation for former New England Route 25 designated in 1925
SR 26 95.91 154.35 SR 77 in Portland NH 26 in Cambridge, NH 01926-01-011926 current State highway designation for former New England Route 26 designated in 1925
SR 27 154.10 248.00 SR 238 in Southport Route 161 near Saint-Augustin-de-Woburn, QC
Coburn Gore–Woburn Border Crossing)
01933-01-011933 current
SR 32 58.62 94.34 SR 130 in Bristol US 201 / SR 100 / SR 137 Business in Winslow 01933-01-011933 current
SR 35 90.90 146.29 SR 9 / SR 9A in Kennebunk US 2 / SR 5 in Bethel 01933-01-01c. 1933 current
SR 37 9.25 14.89 SR 117 in Bridgton SR 118 in Waterford 01937-01-01c. 1937 current
SR 41 12.6 20.3 SR 41 in New Sharon SR 43 in Starks 01939-01-01c. 1939 01946-01-011946 renumbered as SR 134; former SR 134 renumbered as SR 41
SR 41 26.88 43.26 US 202 / SR 11 / SR 100 / SR 133 in Winthrop US 2 / SR 27 / SR 156 in Farmington 01946-01-01c. 1946 current Current SR 41 was originally designated SR 134 in 1928; designations were swapped in 1946-7
SR 43 102.71 165.30 Temple / Intervale / Cummings Hill Roads in Temple US 2 / US 2A in Old Town 01933-01-01c. 1933 current
SR 46 18.65 30.01 US 1 in Orland SR 9 in Eddington 01960-01-011960 current Formerly part of SR 175
SR 50 0.9 1.4 I-95 in Orono US 2A in Old Town 01960-01-01c. 1960 current Unmarked internal designation for Stillwater Avenue at least from I-95 Exit 193 to US 2A
SR 52 17.19 27.66 US 1 in Camden US 1 in Belfast 01960-01-011960 current Formerly part of SR 137
SR 69 34.62 55.72 SR 11 / SR 100 in Pittsfield US 1A / SR 139 in Winterport 01959-01-011959 current
SR 73 10.68 17.19 SR 131 in St. George US 1 in Rockland 01963-01-011963 current
SR 77 12.32 19.83 SR 207 in Scarborough SR 22 / SR 25 in Portland 01939-01-011939 current
SR 85 7.91 12.73 US 302 / SR 35 in Raymond SR 11 in Casco 01948-01-011948 current
SR 86 10.32 16.61 SR 191 near East Machias US 1 in Dennysville 01962-01-011962 current
SR 88 8.41 13.53 US 1 in Falmouth US 1 in Falmouth 01946-01-01c. 1946 current Formerly US 1
SR 89 10.89 17.53 SR 161B / SR 164 in Caribou US 1A in Limestone 01946-01-01c. 1946 current
SR 90 10.83 17.43 US 1 in Warren US 1 in Rockport 01946-01-01c. 1946 current
SR 91 7.83 12.60 US 1 in York SR 236 in South Berwick 01949-01-011949 current
SR 92 4.19 6.74 US 1 in Machias Old County Road in Machiasport 01939-01-011939 current
SR 93 11.01 17.72 US 302 in Bridgton SR 5 in Lovell 01953-01-011953 current
SR 94 13.35 21.48 SR 7 in Dexter SR 11 / SR 43 in Corinth 01948-01-011948 current
SR 95 8.18 13.16 SR 25 in Gorham SR 35 in Standish 01946-01-01c. 1946 01957-01-011957 Renumbered SR 237 after the designation of I-95
SR 96 5.77 9.29 SR 27 in Boothbay Harbor Middle Road in Boothbay 01948-01-011948 current
SR 97 9.53 15.34 SR 220 in Friendship US 1 in Warren 01949-01-011949 current Formerly SR 220
SR 98 2.81 4.52 US 1 in Saco SR 5 in Old Orchard Beach 01946-01-01c. 1946 current
SR 99 8.76 14.10 SR 109 in Sanford US 1 / SR 9A in Kennebunk 01940-01-01c. 1940 current
SR 100 139.7 224.8 Cumberland Avenue in Portland US 2 in Bangor 01925-01-011925 current First 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.
SR 101 US 201 in Augusta US 1 / US 1A in Rockland 01925-01-011925 01933-01-01c. 1933 Became part of SR 17
SR 101 8.22 13.23 US 1 in Kittery Gulf Road in Dover, NH 01940-01-01c. 1940 current
SR 102 12.99 20.91 SR 102A in Tremont SR 3 / SR 198 in Bar Harbor 01931-01-011931 current Original 1925 route is now part of SR 3; the modern alignment was first designated in 1931
SR 103 16.33 26.28 SR 236 in Eliot US 1A in York 01929-01-01c. 1929 current
SR 104 US 2 in Newport Greenville Junction 01925-01-011925 01931-01-01c. 1931 Became part of SR 100 and SR 105 (Now SR 7, SR 15, and SR 16)
SR 104 34.7 55.8 SR 8 / SR 11 / SR 27 in Augusta US 2 / US 201 / US 201A in Skowhegan 01931-01-011931 current
SR 105 US 1A in Bangor Greenville Junction 01925-01-011925 01933-01-01c. 1933 Became part of SR 15
SR 105 48.11 77.43 US 201 / US 202 / SR 9 / SR 17 / SR 100 in Augusta