This article is part of the highway renumbering series. | |
---|---|
Alabama | 1928, 1957 |
Arkansas | 1926 |
California | 1964 |
Colorado | 1953, 1968 |
Connecticut | 1932, 1963 |
Florida | 1945 |
Indiana | 1926 |
Iowa | 1926, 1969 |
Louisiana | 1955 |
Maine | 1933 |
Massachusetts | 1933 |
Minnesota | 1934 |
Missouri | 1926 |
Montana | 1932 |
Nebraska | 1926 |
Nevada | 1976 |
New Jersey | 1927, 1953 |
New Mexico | 1988 |
New York | 1927, 1930 |
North Carolina | 1934, 1937, 1940, 1961 |
Ohio | 1923, 1927, 1962 |
Pennsylvania | 1928, 1961 |
Puerto Rico | 1953 |
South Carolina | 1928, 1937 |
South Dakota | 1927, 1975 |
Tennessee | 1983 |
Texas | 1939 |
Utah | 1962, 1977 |
Virginia | 1923, 1928, 1933, 1940, 1958 |
Washington | 1964 |
Wisconsin | 1926 |
Wyoming | 1927 |
In 1927, New Jersey's state highways were renumbered. The old system, which had been defined in sequence by the legislature since 1916, was growing badly, as several routes shared the same number, and many unnumbered state highways had been defined. A partial renumbering was proposed in 1926, but instead a total renumbering was done in 1927.
Some amendments were made in 1929, including the elimination of Route 18N (by merging it into Route 1), and the addition of more spurs, as well as Route 29A, but the system stayed mostly intact until the 1953 renumbering.
A partial renumbering was proposed in 1926 to get rid of the duplicates and assigning numbers to many of the unnumbered routes. The proposed 1926 renumbering would have:
It was eventually determined that an entire overhaul of the numbering system was necessary.
Chapter 319 of the 1927 public laws defined the new system of routes. Major roads received numbers from 1 to 12 and 21 to 50, as follows:
Spurs were also defined, being assigned a prefix of S. For example, Route S26 was a short spur of Route 26 connecting to Route 25 south of New Brunswick. A second spur of Route 4 was assigned Route S4A, but two separate spurs of Route 24 both received the Route S24 designation.
While the majority of already-acquired routes were included in the new system, four sections of pre-1927 routes were not. The law authorizing the renumbering indicated that these were to remain, and so the State Highway Commission added a suffix of N to distinguish them from the new routes of the same number:
Chapter 126 of the 1929 public law amended the 1927 act, removing redundant designations and creating entirely new roads in the New York Metropolitan Area. The amendments included
Route | From | To | Legislated | Modern Designation | Notes | |
---|---|---|---|---|---|---|
Route 2N | ![]() | Lyndhurst | Nutley | 1938 c. 269 | Kingsland and Park Ave | |
Route S3 Spur | Route S3 | Clifton | 1942 c. 77 Named 1948 c. 221 | 161 | ||
Route 4A | ![]() | Old Bridge | West Freehold | 1942 | 34, 79 | Replaced realigned section of Route 4 |
Route S4C | ![]() | Bennet | Cape May | 162, Beach Ave, Broadway, Seashore Road | ||
Route S4D | ![]() | Teaneck | Tappan, NY | 1938 c. 134 | Designated as Route 303 in 1953 renumbering to connect to NY equivalent; cancelled shortly after | |
Route 6A | ![]() | Dover | Frankford | 1938 c. 47 | 15 | |
Route 6M | ![]() | Montville | Fairfield | 1941 | 159 | Replaced realigned section of Route 6 |
Route 10N | ![]() | Paterson | Ridgefield | 1929 | Hackensack Plank Road | Replaced realigned section of Route 5; eliminated by 1930s |
Route 11N | ![]() | Passaic | Paterson | 1929 | Main Ave | Replaced truncated section of Route 7 |
Route 13E | ![]() | Point Pleasant | Bay Head | 1938 c. 238 | 13 | |
Route 17 | ![]() | Suffern, New York | North Arlington | 1942 | 17 | Route 2 renumbered to Route 17 to create one single route from the Great Lakes to the New York City area for WWII caravans |
Route 18 | ![]() | Old Bridge | Eatontown | 1939 c. 243 | 18 | New freeway designated. |
Route 19 | ![]() | Paterson | Belleville | 1939 c. 200 | Marshall Street, Hazel Street, Paulison Avenue, River Drive (old routing of 21) | Became part of Route 21 in 1948. |
Route 24-28 Link | Philipsburg | 1940 | Morris St | When Route 24 was rerouted onto a freeway north of Morris St, the remnants were still state-maintained to link Routes 24 and 28 | ||
Route 25A | ![]() | Newark | Harrison | 1939 c. 198 | I-280 | Renumbered to Route 58 in 1953; in 1997, the designation was dropped in favour of I-280 |
Route 25AD | ![]() | Newark | Harrison | 158 | Locally called the Center Street Bridge; designation removed 1960, bridge demolished in 1979 | |
Route 25B | ![]() | Newark | 1939 c. 317 | Port Street, Doremus Ave | Renumbered to Route 65 in 1953; removed from state highway system in 1963 | |
Route 25M | ![]() | North Brunswick | New Brunswick | 1940 | 171 | A former alignment of US-130 |
Route S25 | ![]() | Bristol, PA | Burlington | 1929 c. 57 | 413 | |
Route 25T | ![]() | East Ferry | Jersey City | US 1/9 Truck | Truck route of Route 25, due to ban of trucks on Pulaski Skyway of the time | |
Route 26A | ![]() | Adams | New Brunswick | 1941 | 91 | |
Route 28A | ![]() | The only evidence of this route is the fact that it was later absorbed into US-22; possibly 24-28 link | ||||
Route 28-29 Link | North Branch | Bridgewater | 1938 c. 17 | US-22 | US-22 Bypass of Route 28 | |
Route 29A | ![]() | New Hope | Frenchtown | 1929 c. 241 | 29 | |
Route 29B | ![]() | Frenchtown | Philipsburg | 1938 c. 183 | CR 519 | |
Route S29 | ![]() | Lambertville | New Hope, PA | 1949 | 179 | |
Route 31A | ![]() | Princeton | Hightstown | 1941 c. 105 | Princeton-Hightstown Street, 64 | |
Route 33-35 Link | Tinton Falls | Neptune Township | 66 | |||
Route S41A | ![]() | Berlin | Folsom | 1938 c. 299 | 73 | |
Route S41N | ![]() | Wrightsville | Palmyra | 1941 | 155 | |
Route S43 | ![]() | Germania | Northfield | 1938 c. 216 | CR 563 | |
Route S44 | ![]() | Bridgeport | Bridgeport Ferry | 1938 c. 374 | 324 | |
Route S44A | ![]() | Ellisburg | Brooklawn | 1938 c. 374 | CR 551 Spur | Also known locally as Kings Highway |
Route 44T | ![]() | Paulsboro | Deptford | 1938 c. 367 | Designed to form a connection from a Paulsboro-Essington Bridge; never built | |
Route 51 | ![]() | Bridgeport | Williamstown | 1939 | US-322 | |
Route 52 | ![]() | Somers Point | Mays Landing | 1937 | Somers Point Road | |
Route 54 | ![]() | Hammonton | Vineland | 1938 c. 43 | 54, Lincoln Avenue | |
Route 55 | ![]() | Pleasantville | Atlantic City | 1938 c. 83 | US 40 | Replaced truncated section of Route 48; became part of Route 48 again in 1948 |
Route 55 | ![]() | New York | Teaneck | 1948 [2] | unbuilt northern extension of the New Jersey Turnpike; deleted by 1964 | |
Route 56 | ![]() | Absecom | Atlantic City | 1938 c. 177 | US 30, Absecon Blvd | |
Route S56 | ![]() | Atlantic City | 1941 | 87, 187 | ||
Route 84 | ![]() | Sussex | Unionville, NY | 1942 | 284 | Renumbering of 8N; renumbered 284 to avoid confusion with nearby I-84 |
Route 100 | ![]() | New Brunswick | Fort Lee | 1938 c. 50 | New Jersey Turnpike | Originally planned to extend to Route 26 |
Route S100 | ![]() | Elizabeth (Route 100) | Elizabeth (Route 25) | 1938 c. 50 | 81 | |
Route 101 | ![]() | Kearny | Hackensack | 1939 c. 105 | 21, 17 | Never built |
Route S101 | ![]() | Hackensack | Montvale | 1951 c. 289 | 444 | |
Route 151 | ![]() | Camden | 1946 c. 115 | S10, S11 Aves, Memorial Ave, Flanders Blvd | Administration given back to Camden after 1969 | |
Route 300 | ![]() | Delaware Memorial Bridge | New Brunswick | 1947 c. 259 | New Jersey Turnpike | |
Route 700 | Delaware Memorial Bridge | US 46 in Ridgefield | 1952 | New Jersey Turnpike |