List of former state routes in New York (401–500)

This section of the list of former state routes in New York contains all routes numbered above 401. To date, New York State Route 439A is the highest numbered former state route in New York.

Route Southern or western terminus Northern or eastern terminus Formed Removed
New York State Route 401 (1930s–1950s) US 9 in Stockport NY 9H in Ghent 1930s[1][2] early 1950s[3][4]
New York State Route 401 (1970–1973) NY 36 in Dansville NY 21 near Wayland village 1970[5] ca. 1973[6][7]
New York State Route 402 Ferry landing in Tivoli NY 9G in Tivoli early 1930s[1][8] 1980[9]
New York State Route 404 (1933–1940s) NY 100 in Briarcliff Manor US 9 near Ossining 1933[10] late 1940s[11][12]
New York State Route 405 US 4 in North Greenbush NY 66 in Troy early 1970s[5][13] 1980[9]
New York State Route 407 NY 159 in Duanesburg NY 160 in Florida ca. 1931[1][14] 1981[15]
New York State Route 408 (1930–1938) NY 86 in Harrietstown NY 192 in Brighton 1930[1] ca. 1938[16][17]
New York State Route 408A NY 408 near Angelica village NY 351 / NY 408 in Nunda early 1940s[18][19] 1949[20]
New York State Route 409 (1930–1938) NY 3 in Hounsfield NY 12E in Hounsfield 1930[21][22] ca. 1938[16][17]
New York State Route 413 Forks Road in Plainfield US 20 in Plainfield ca. 1931[1][14] early 1950s[3][23]
New York State Route 415 (1930–mid-1960s) NY 290 in East Syracuse NY 298 in Collamer 1930[1] mid-1960s[24][25]
New York State Route 417 (1932–1950s) NY 7 in Otego Otego ca. 1932[14][21] mid-1950s[4][26]
New York State Route 419 (1933–1935) NY 29 east of Schuylerville US 4 north of Schuylerville ca. 1933[8][21] ca. 1935[27][28]
New York State Route 422 NY 16 / NY 78 in Elma NY 358 in Marilla ca. 1931[1][14] 1980[15]
New York State Route 424 NY 380 in Stockton NY 60 in Cassadaga 1930[1] 1980[15]
New York State Route 427 (1931–1938) NY 9N in Keene US 9 in Elizabethtown ca. 1931[14][29] ca. 1938[16][17]
New York State Route 428 NY 39 in Forestville US 20 in Silver Creek ca. 1932[14][21] 1980[15]
New York State Route 432 (1935–1940) NY 22 in Canaan Massachusetts state line at Canaan ca. 1935[27][28] 1940[30]
New York State Route 432 Myers Creek in Rathbone NY 417 in Addison early 1940s[18][19] 1998[15]
New York State Route 433 (1937–1940) NY 30 in Middleburgh NY 7 in Cobleskill ca. 1937[16][31] ca. 1940[18][32]
New York State Route 433 (1950s–1960s) NY 5 in Syracuse NY 298 in Salina early 1950s[3][23] mid-1960s[5][24]
New York State Route 434 (1940s) NY 23 in Plymouth NY 12 in North Norwich ca. 1940[30][32] early 1940s[19][30]
New York State Route 436 (1950s–1960s) NY 433 in DeWitt Carrier Circle in DeWitt early 1950s[3][4] mid-1960s[5][24]
New York State Route 439 New Jersey state line at Staten Island; became NJ 439 St. George ferry landing on Staten Island 1949[33] ca. 1968[34][35]
New York State Route 439A NY 440 on Staten Island NY 439 on Staten Island late 1940s[11][23] ca. 1968[34][35]
New York State Route 456 NY 22 in Beekmantown US 9 in Beekmantown early 1970s ca. 2014

References

  1. 1 2 3 4 5 6 7 8 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. Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  3. 1 2 3 4 New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  4. 1 2 3 New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  5. 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.
  6. New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  7. Eastern United States (Map) (1972–73 ed.). Cartography by General Drafting. Exxon. 1972.
  8. 1 2 Texaco Road Map – New England (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  9. 1 2 New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
  10. National Bridge Inventory, a database compiled by the United States Department of Transportation Federal Highway Administration, available at www.nationalbridges.com. Accessed September 6, 2007.
  11. 1 2 Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
  12. New York (Map) (1950 ed.). Cartography by General Drafting. Esso. 1949.
  13. New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
  14. 1 2 3 4 5 6 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  15. 1 2 3 4 5 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.
  16. 1 2 3 4 New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  17. 1 2 3 New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  18. 1 2 3 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  19. 1 2 3 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  20. "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
  21. 1 2 3 4 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  22. Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  23. 1 2 3 New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  24. 1 2 3 New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  25. New York (Map) (1969–70 ed.). Cartography by General Drafting. Esso. 1968.
  26. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
  27. 1 2 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  28. 1 2 Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  29. 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.
  30. 1 2 3 Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  31. New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  32. 1 2 New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  33. Anderson, Steve. "State and US Roads in New York City". NYCRoads. Retrieved July 26, 2009.
  34. 1 2 Gousha Road Atlas – New York and vicinity (Map). H.M. Gousha Company. 1967. Retrieved February 29, 2008.
  35. 1 2 New York City and Vicinity including Long Island (Map) (1968–69 ed.). American Automobile Association. 1968.
This article is issued from Wikipedia - version of the 4/23/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.