List of former state routes in New York (1–25)

This section of the list of former state routes in New York contains all routes numbered between 1 and 25.

Route Southern or western terminus Northern or eastern terminus Formed Removed
New York State Route 1 (1924–1927) New York City line Connecticut state line at Port Chester 1924[1] 1927[2]
New York State Route 1A NY 27 in Manhattan US 1 in Pelham Manor 1934[3] ca. 1962[4][5]
New York State Route 1B (1932–1941) NY 1A in the Bronx US 1 in New Rochelle ca. 1932[6][7] ca. 1941[8][9]
New York State Route 1B Triborough Bridge in The Bronx Grand Concourse in The Bronx ca. 1941[8][9][10] by 1947[11]
New York State Route 1X Eastern Boulevard in The Bronx NY 1A in The Bronx 1941[12] 1946[12]
New York State Route 2 (1924–1927) Pennsylvania state line at Kirkwood; became PA 2 NY 6 in Rouses Point 1924[1] 1927[2]
New York State Route 2 (1927–1939) Pennsylvania state line at Lindley; became US 15 NY 31 in Rochester 1927[2] ca. 1939[13][14]
New York State Route 2 (1939 – early 1940s) NY 17 / NY 17C in Owego NY 33 / NY 35 in Rochester ca. 1939[13][14] early 1940s[8][15]
New York State Route 2A (mid-1920s–1927) NY 2 in Potsdam NY 2 / NY 56 in Lawrence mid-1920s[1][16] 1927[2]
New York State Route 2A (1930–1939) NY 2 in Springwater NY 2 in Rochester 1930[17] ca. 1939[13][14]
New York State Route 2A (1939 – early 1940s) NY 2 in Interlaken US 20 / NY 5 in Waterloo ca. 1939[13][14] early 1940s[8][15]
New York State Route 3A (1930–1932) NY 3 / NY 271 in Middleport NY 19 near Medina 1930[18] ca. 1932[7][19]
New York State Route 3A (1932–1935) NY 3 / NY 425 in Lockport NY 3 / NY 93 in Lockport ca. 1932[6][7] ca. 1935[20][21]
New York State Route 3B (1930–1932) NY 237 in Clarendon NY 3 / NY 63 in Sweden 1930[18] ca. 1932[7][19]
New York State Route 3B (1932–1935) NY 3 / NY 271 in Middleport NY 19 near Medina ca. 1932[7][19] ca. 1935[20][21]
New York State Route 3C (1930–1932) NY 3 in Sterling US 11 / NY 3 / NY 12 in Watertown 1930[22] ca. 1932[7][19]
New York State Route 3C (1932–1935) NY 237 in Clarendon NY 3 / NY 63 in Sweden ca. 1932[7][19] ca. 1935[20][21]
New York State Route 3D (1931–1932) NY 3 in New Haven NY 3C in Mexico ca. 1931[6][17] ca. 1932[6][7]
New York State Route 3D (1932–1935) NY 3 in Sterling US 11 / NY 3 / NY 12 in Watertown ca. 1932[7][19] 1935[23]
New York State Route 3E (1930–1932) NY 3 in Red Creek NY 3 in Oswego 1930[17] ca. 1932[7][19]
New York State Route 3E (1932–1935) NY 3 in New Haven NY 3D in Mexico ca. 1932[6][7] 1935[23]
New York State Route 3F (1931–1932) NY 3 in Deferiet NY 26 in Carthage ca. 1931[17][19] ca. 1932[7][19]
New York State Route 3F (1932–1935) NY 3 in Red Creek NY 3 in Oswego ca. 1932[7][19] 1935[23]
New York State Route 3G NY 3 in Deferiet NY 3 in Wilna ca. 1932[7][19] 1940s[15][24]
New York State Route 4 (1924–1927) Pennsylvania state line at Lindley NY 3 in Rochester 1924[1] 1927[2]
New York State Route 5A (1924–mid-1920s) NY 5 in Buffalo NY 5 in Albany 1924[1] mid-1920s[1][16]
New York State Route 5A (1933–1937) US 20 / NY 5 in Aurelius NY 5 in Sennett ca. 1933[7][25] ca. 1937[26][27]
New York State Route 6 (1924–1927) New York City line Canadian border at Rouses Point 1924[1] 1927[2]
New York State Route 6A US 9 in Yonkers US 9 in Tarrytown mid-1920s[1][16] 1930[18]
New York State Route 6B NY 5 in East Greenbush NY 6 in Waterford mid-1920s[1][16] 1927[16][28]
New York State Route 7 (1924–mid-1920s) NY 6 in Troy Massachusetts state line at Stephentown; became MA 7 1924[1] mid-1920s[1][16]
New York State Route 7 (mid-1920s–1927) NY 5 in Albany NY 5 in Buffalo mid-1920s[1][16] 1927[2]
New York State Route 7B (1930–1970) NY 7 in Unadilla NY 7 / NY 28 in Oneonta 1930[17] 1970[29]
New York State Route 7C NY 7 in Niskayuna NY 7 in Colonie ca. 1961[4][30] late 1960s[29][31]
New York State Route 8 (1924–1930) New Jersey state line at Minisink; became NJ 8 US 9W in Newburgh 1924[1] 1930[22]
New York State Route 9 (1924–1927) NY 17 in Binghamton Vermont state line at Hoosick 1924[1] 1927[2]
New York State Route 9C (1920s–1930) US 9 in Albany US 9 in Round Lake 1920s[18] 1930[18]
New York State Route 9C (1930 – early 1930s) NY 129 in Croton-on-Hudson US 9 in Peekskill 1930[17] early 1930s[21][25]
New York State Route 9E US 9 in Wappingers Falls NY 376 in Wappinger ca. 1933[7][25] ca. 1939[14][32]
New York State Route 9F US 9 in Poughkeepsie US 9 in Rhinebeck 1930[18] ca. 1938[32][33]
New York State Route 9K US 9 / NY 50 in Saratoga Springs US 9 in Lake George 1930[22] early 1950s[34][35]
New York State Route 9M NY 8 in Horicon US 9 in Chester ca. 1931[6][17] ca. 1939[32][32]
New York State Route 9X (1931–1936) US 9 in Malta US 9 / NY 50 in Saratoga Springs ca. 1931[6][17] ca. 1936[21][36]
New York State Route 9X US 9 in Manhattan US 9 in The Bronx mid-1930s[13][21] 1940s[10][37]
New York State Route 9W (1927–1930) US 9 in Elizabethtown US 9 in Keeseville 1927[16][28] 1930[22]
New York State Route 10A (1920s–1930) NY 10 in Long Lake NY 10 in Johnsburg late 1920s[28][38] 1930[22]
New York State Route 11 (1924–1927) NY 2 in Mexico NY 5 / NY 12 in Utica 1924[1] 1927[2]
New York State Route 12A (1920s–1930) NY 12 in Sherburne NY 5 in New Hartford late 1920s[28][38] 1930[22]
New York State Route 12C NY 5 / NY 5S / NY 8 / NY 12 in Utica NY 12 / NY 28 / NY 287 in Barneveld 1930[17] 1970[29]
New York State Route 15 (1924–1939) NY 17 / NY 17C in Owego NY 33 / NY 35 in Rochester 1924[1] ca. 1939[13][14]
New York State Route 15A (1930–1939) NY 15 in Interlaken US 20 / NY 5 in Waterloo 1930[17] ca. 1939[13][14]
New York State Route 16A Pennsylvania state line at Allegany; became PA 646 NY 16 / NY 17 in Olean ca. 1932[6][7] ca. 1963[5][39]
New York State Route 17A (1920s–1930) NY 17 in Randolph NY 17 / NY 18 in Salamanca mid-1920s[1][16] 1930[22]
New York State Route 17D NY 17 in Elmira Pennsylvania state line at Chemung 1930[40] early 1940s[8][15]
New York State Route 17E NY 17 in Corning NY 17 in Elmira 1930[40] mid-1960s[31][41]
New York State Route 17F NY 17 in Andover NY 17 in Addison 1930[17] early 1940s[8][15]
New York State Route 17G NY 19 in Willing NY 17 / NY 248 in Greenwood 1930[22] early 1940s[8][15]
New York State Route 17H (1930–1937) NY 17 in Randolph NY 17 / NY 18 in Salamanca 1930[22] ca. 1937[33][36]
New York State Route 17H (1940s–1970s) NY 17C in Johnson City NY 17 in Binghamton by 1940[42] 1970s[29][43]
New York State Route 17J NY 17 / NY 430 in Mayville NY 17 in Jamestown 1930[22] 1973[44]
New York State Route 18A US 62 / NY 18 / NY 39 in Collins US 62 / NY 18 in Eden ca. 1931[6][17] ca. 1962[4][5]
New York State Route 18B NY 240 in Orchard Park US 62 / NY 18 / NY 324 in Amherst ca. 1935[20][21] ca. 1962[4][5]
New York State Route 18C NY 78 / NY 278 on Orchard Park – West Seneca town line NY 35 / NY 78 in Depew ca. 1932[6][7] ca. 1938[32][33]
New York State Route 18D Whirlpool Rapids Bridge at Niagara Falls US 62 / NY 18 in Wheatfield ca. 1932[6][7] 1962[45]
New York State Route 18E Queenston–Lewiston Bridge at Lewiston NY 18F in Lewiston early 1930s[17][46] early 1960s[47][48]
New York State Route 18F (1934–1938) NY 18 in Little Valley NY 18 near Cattaraugus ca. 1934[20][25] ca. 1938[13][27]
New York State Route 19 (1924–1930) NY 23 in Roxbury US 6N in Kingston 1924[1] 1930[22]
New York State Route 20 (1924–1927) NY 2 in Syracuse NY 3 in Oswego 1924[1] 1927[2]
New York State Route 20A (1930–1932) Pennsylvania state line at Ripley US 20 in Silver Creek 1930[17] ca. 1932[6][7]
New York State Route 20A (1938–1939) US 20 in Hamburg US 20 / NY 5 in Avon ca. 1938[13][33] ca. 1939[13][14]
New York State Route 20B US 20 in Brant US 20 in Hamburg 1930[17] ca. 1932[6][7]
New York State Route 20C NY 64 in Bloomfield US 20 / NY 5 / NY 64 in Bloomfield ca. 1931[6][17] 1997[49]
New York State Route 20D US 20 in Geneseo NY 5 in Avon ca. 1931[6][17] ca. 1938[13][33]
New York State Route 20N US 20 / NY 174 in Marcellus town US 20 / NY 20SY / NY 92 in Cazenovia 1937[50] ca. 1962[4][5]
New York State Route 20SY US 20 / NY 321 in Skaneateles US 20 / NY 20N / NY 92 in Cazenovia 1951[51] ca. 1962[4][5]
New York State Route 21 (1924–1930) US 9 in Poughkeepsie Connecticut state line at Amenia; became CT 4 1924[1] 1930[22]
New York State Route 21A Vine Valley US 20 / NY 5 in Canandaigua 1930[22] early 1940s[8][15]
New York State Route 24 (1924–1930) NY 45 in Stephentown NY 30 in Fort Ann 1924[1] 1930[22]
New York State Route 24A NY 24 / NY 25 in Queens NY 110 in East Farmingdale late 1950s[30][52] ca. 1962[4][5]
New York State Route 25C NY 25 in Queens NY 25 in Garden City Park by 1940[8] 1970[29]
New York State Route 25D NY 24 / NY 25 in Queens NY 25 in Westbury early 1930s[17][21] 1958[53]

References

  1. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 "New York's Main Highways Designated by Numbers". The New York Times. December 21, 1924. p. XX9.
  2. 1 2 3 4 5 6 7 8 9 10 Automobile Blue Book. 1 (1927 ed.). Chicago: Automobile Blue Book, Inc. 1927. This edition shows U.S. Routes as they were first officially signed in 1927.
  3. "Mark Ways in the City". The New York Times. December 16, 1934.
  4. 1 2 3 4 5 6 7 New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
  5. 1 2 3 4 5 6 7 New York with Sight-Seeing Guide (Map). Cartography by General Drafting. Esso. 1962.
  6. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  7. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  8. 1 2 3 4 5 6 7 8 9 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  9. 1 2 New York – Bronx and Westchester (Map). Cartography by H.M. Gousha Company. H.M. Gousha Company. 1941. Retrieved June 28, 2009.
  10. 1 2 New York – Manhattan and Brooklyn (Map). Cartography by H.M. Gousha Company. H.M. Gousha Company. 1941. Retrieved December 6, 2009.
  11. New York Road Map and Pictorial Sight-Seeing Guide (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1947.
  12. 1 2 Anderson, Steve. "Hutchinson River Parkway". NYCRoads. Retrieved September 2, 2007.
  13. 1 2 3 4 5 6 7 8 9 10 11 New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  14. 1 2 3 4 5 6 7 8 New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  15. 1 2 3 4 5 6 7 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  16. 1 2 3 4 5 6 7 8 9 Official Map Showing State Highways and other important roads (Map). Cartography by Rand McNally and Company. State of New York Department of Public Works. 1926.
  17. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 Road Map of New York (Map). Cartography by General Drafting. Standard Oil Company of New York. 1930. This map was drawn after the 1930 renumbering.
  18. 1 2 3 4 5 6 Automobile Legal Association (ALA) Automobile Green Book, 1930–31 and 1931–32 editions, (Scarborough Motor Guide Co., Boston, 1930 and 1931). The 1930–31 edition shows New York state routes prior to the 1930 renumbering
  19. 1 2 3 4 5 6 7 8 9 10 11 New York (Map). Cartography by General Drafting. Standard Oil Company. 1931.
  20. 1 2 3 4 5 Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  21. 1 2 3 4 5 6 7 8 Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  22. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  23. 1 2 3 "State Shifts Road Route Designations". The Syracuse Herald. April 19, 1935. Retrieved January 21, 2016 via Newspaperarchive.com.
  24. Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
  25. 1 2 3 4 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  26. Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  27. 1 2 Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  28. 1 2 3 4 Road Map of New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1927.
  29. 1 2 3 4 5 State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
  30. 1 2 New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
  31. 1 2 New York (Map) (1969–70 ed.). Cartography by General Drafting. Esso. 1968.
  32. 1 2 3 4 5 Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  33. 1 2 3 4 5 New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  34. New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  35. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  36. 1 2 New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  37. New York, N.Y., and vicinity (Map). Rand McNally & Company. 1946. Retrieved March 1, 2008.
  38. 1 2 New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1929.
  39. New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
  40. 1 2 Tourist Map of Pennsylvania (PDF) (Map). Pennsylvania Department of Highways. 1930.
  41. New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  42. Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  43. Commonwealth of Pennsylvania Official Transportation Map (PDF) (Map). Pennsylvania Department of Transportation. 1980.
  44. "The Signs They Are A Changin'". The Dunkirk Evening Observer. November 23, 1973. p. 2. Retrieved January 18, 2016 via Newspaperarchive.com.
  45. "Route Change Due in Area" (PDF). Niagara Falls Gazette. December 21, 1961. p. 1.
  46. Niagara Falls and Vicinity (Map). Cartography by H.M. Gousha Company. Shell. 1935. Retrieved June 29, 2009.
  47. Buffalo-Niagara Falls - New York-Ontario (Map). Cartography by H.M. Gousha Company. Cities Service. 1960. Retrieved December 5, 2007.
  48. Niagara Frontier (Map). Cartography by Rolph-Clark-Stone. White Rose. 1963. Retrieved December 5, 2007.
  49. New York State Department of Transportation (January 2012). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State (PDF). Retrieved February 16, 2012.
  50. "New Highway At Cazenovia Added to US20". The Syracuse Herald. May 19, 1937. p. 28. Retrieved January 18, 2016 via Newspaperarchive.com.
  51. "Highbridge Road May Be Given State". The Syracuse Herald-Journal. February 8, 1951. p. 4. Retrieved January 18, 2016 via Newspaperarchive.com.
  52. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  53. Anderson, Steve. "State Roads on Long Island". NYCRoads. Retrieved June 28, 2009.
This article is issued from Wikipedia - version of the 8/18/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.