List of former state routes in New York (101–200)

This section of the list of former state routes in New York contains all routes numbered between 101 and 200.

Route Southern or western terminus Northern or eastern terminus Formed Removed
New York State Route 104 (early 1930s) Atlantic Beach Bridge in Lawrence NY 27 in Queens early 1930s[1][2] by 1932[3]
New York State Route 104 (1932–1936) NY 137 in Pound Ridge Connecticut state line at Pound Ridge; became CT 29 ca. 1932[3][4] ca. 1936[5][6]
New York State Route 113 (1930–1972) NY 27 in Quogue NY 24 in Riverhead 1930[7] 1972[8]
New York State Route 115 (1932–1970s) Merrick Road in Wantagh NY 107 in Bethpage ca. 1932[3][4] early 1970s[9][10]
New York State Route 119A US 1 in Rye NY 119 / NY 120 in Harrison ca. 1939[11][12] ca. 1961[13][14]
New York State Route 120B NY 120 in Rye NY 120 in North Castle early 1930s[1][3] ca. 1939[12][15]
New York State Route 126 (1930–1936) US 1 in Mamaroneck NY 125 in White Plains 1930[1] ca. 1936[5][6]
New York State Route 126 (1940–1972) I-81 / US 104 in Mexico NY 13 in Williamstown ca. 1940[12][16] ca. 1972[17][18][19]
New York State Route 130 (1930–1938) US 6 in Peekskill NY 301 in Kent 1930[1] ca. 1938[15][20]
New York State Route 131 (1930–mid-1940s) NY 129 in Cortlandt NY 129 in Yorktown 1930 mid-1940s[21][22]
New York State Route 132A Dead end in Yorktown US 202 / NY 35 in Yorktown 1930[1] early 1970s[9][23]
New York State Route 135 (1930–1935) NY 134 in Ossining NY 134 in Yorktown 1930[1] ca. 1935[5][24]
New York State Route 135 (1937–1939) US 20 / NY 5 in Aurelius NY 5 in Sennett ca. 1937[25][26] ca. 1939[11][12]
New York State Route 137A NY 137 in Pound Ridge Connecticut state line at Pound Ridge 1930[1] ca. 1932[3][4]
New York State Route 142 (1931–1938) NY 100 in Mount Pleasant NY 100 in Hawthorne ca. 1931[1][4] ca. 1938[15][26]
New York State Route 146B NY 146 in Clifton Park Miller and Sugarhill Roads in Clifton Park ca. 1932[3][4] ca. 1965[27][28]
New York State Route 146C NY 7 in Rotterdam NY 146 in Rotterdam mid-1930s[6][24] ca. 1962[13][29]
New York State Route 148 (1930–1950s) NY 7 in Schoharie NY 30 in Mayfield 1930[1] late 1950s[14][30]
New York State Route 152 US 4 / NY 43 in North Greenbush NY 150 in Sand Lake 1930[1] 1980[31]
New York State Route 153 (1932–1940s) NY 154 in Poestenkill NY 2 in Brunswick ca. 1932[3][4] early 1940s[32][33]
New York State Route 153 (1962 – early 1980s) NY 22 in Salem Vermont state line at Salem; became VT 153 ca. 1962[13][29] early 1980s[34][35]
New York State Route 154 NY 66 in Troy Rensselaer CR 77 in Poestenkill ca. 1932[3][4] 1980[31]
New York State Route 161A NY 161 in Florida NY 30 in Florida ca. 1931[1][36] ca. 1938[11][20]
New York State Route 164 (1930–1940) NY 10 in Cobleskill US 20 in Sharon 1930[1] ca. 1940[12][16]
New York State Route 164 (1940–1960s) US 9 / NY 9A in Yonkers US 1 in The Bronx ca. 1940[12][37] 1960s[9][38]
New York State Route 179 (1930–1963) NY 3 in Hounsfield NY 12 / NY 12E in Clayton 1930[1] ca. 1963[29][39]
New York State Route 181 (1930–1939) NY 12 in Clayton NY 37 in Theresa 1930[1] ca. 1939[11][12]
New York State Route 181 (1960–1963) NY 12 in Pamelia NY 3 in Black River 1960[40] ca. 1963[29][39]
New York State Route 185 (1930s–1980) NY 37 in Hammond Brasie Corners – Rossie Road in Rossie ca. 1931[1][4] 1980[41]
New York State Route 186 (1931–1982) NY 812 in De Kalb NY 68 in Canton ca. 1931[1][4] 1982[42]
New York State Route 187 (1930–1938) NY 11B in Lawrence NY 30 in Malone 1930[1] ca. 1938[11][20]
New York State Route 188 (1930–1939) NY 37 in Westville US 11 in Burke 1930[1] ca. 1939[11][12]
New York State Route 188 (1969–1970) NY 17 in Owego NY 17 / NY 26 in Vestal 1969[43] 1970[9]
New York State Route 191 NY 22 in Chazy US 9 in Chazy 1930 ca. 2014
New York State Route 192 NY 30 in Brighton NY 86 in Harrietstown 1930[7] 1989[31]
New York State Route 192A NY 86 in Harrietstown NY 192 in Brighton early 1950s[44][45] 1980[31]
New York State Route 194 NY 177 in Pinckney NY 12 in Copenhagen 1930[7] 1980[31]
New York State Route 195 (1930–1936) US 9 in Elizabethtown NY 22 in Westport 1930[7] ca. 1936[5][6]
New York State Route 195 NY 11B in Lawrence US 11 in Lawrence ca. 1938[15][20] 1980[31]
New York State Route 198 (1932–1940s) NY 33A / NY 251 in Chili NY 383 in Chili ca. 1932[3][4] 1949[46]
New York State Route 200 (1930 – early 1940s) US 44 / NY 22 in Amenia Connecticut state line at Amenia; became CT 343 1930[7] early 1940s[16][33]

References

  1. 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.
  2. Anderson, Steve. "State Roads on Long Island". NYCRoads. Retrieved June 28, 2009.
  3. 1 2 3 4 5 6 7 8 9 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  4. 1 2 3 4 5 6 7 8 9 10 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  5. 1 2 3 4 Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  6. 1 2 3 4 New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  7. 1 2 3 4 5 Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  8. Suffolk County Department of Public Works. "County Road System - County of Suffolk, New York" (PDF). Retrieved February 24, 2008.
  9. 1 2 3 4 State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
  10. New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
  11. 1 2 3 4 5 6 Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  12. 1 2 3 4 5 6 7 8 New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  13. 1 2 3 New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
  14. 1 2 New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
  15. 1 2 3 4 New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  16. 1 2 3 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  17. New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  18. New York Thruway (Map). Cartography by Rand McNally and Company. New York State Thruway Authority. 1971.
  19. Ontario (Map). Cartography by H.M. Gousha Company. Texaco. 1972. Retrieved April 4, 2009.
  20. 1 2 3 4 New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  21. New York – Westchester and Rockland Counties (Map). Cartography by H.M. Gousha Company. Cities Service Company. 1941.
  22. New York with Pennsylvania (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1946.
  23. Anderson, Steve. "State and US Roads in Westchester County". NYCRoads. Retrieved June 1, 2009.
  24. 1 2 Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  25. Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  26. 1 2 Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  27. New York State Map (Map). Cartography by General Drafting. Standard Oil Company. 1964–65.
  28. New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  29. 1 2 3 4 New York with Sight-Seeing Guide (Map). Cartography by General Drafting. Esso. 1962.
  30. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  31. 1 2 3 4 5 6 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.
  32. Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  33. 1 2 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  34. I Love New York Tourism Map (Map). Cartography by Rand McNally and Company. State of New York. 1981.
  35. New York (Map). Rand McNally and Company. 1985. ISBN 0-528-91040-X.
  36. New York (Map). Cartography by General Drafting. Standard Oil Company. 1931.
  37. New York (Map). Cartography by General Drafting. Esso. 1940.
  38. New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1964.
  39. 1 2 New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
  40. New York State Department of Transportation (November 2008). "Fort Drum Connector Final Environmental Impact Statement – Chapter II" (PDF). p. 7. Retrieved December 15, 2009.
  41. New York State Department of Transportation (October 2007). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State.
  42. New York State Legislature. "New York State Highway Law § 341". Retrieved April 8, 2012.
  43. "On Renumbering Route 17: How State Uses New Math". The Evening Press. Binghamton, New York. October 10, 1969.
  44. New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  45. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  46. "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
This article is issued from Wikipedia - version of the 10/7/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.