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

Last updated

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

RouteSouthern or western terminusNorthern or eastern terminusFormedRemoved
NY 104
(early 1930s)
Atlantic Beach Bridge in Lawrence NY 27 in Queensearly 1930s [1] [2] by 1932 [3]
NY 104
(1932-1936)
NY 137 in Pound Ridge CT 29 at the Connecticut state line at Pound Ridgeca. 1932 [3] [4] ca. 1936 [5] [6]
NY-113.svg NY 113
(1930-1972)
NY 27 in Quogue NY 24 in Riverhead1930 [7] 1972 [8]
NY-115.svg NY 115
(1932-1970s)
Merrick Road in Wantagh NY 107 in Bethpageca. 1932 [3] [4] early 1970s [9] [10]
NY 119A US 1 in Rye NY 119  / NY 120 in Harrisonca. 1939 [11] [12] 1960 [13]
NY-120B (1927).svg NY 120B NY 120 in Rye NY 120 in North Castleearly 1930s [1] [3] ca. 1939 [12] [14]
NY 122
(1931-1934)
NY 129 at Croton Reservoir US 9 in Peekskillca. 1931 [1] [4] 1934 [15] [16]
NY 126
(1930-1936)
US 1 in Mamaroneck NY 125 in White Plains1930 [1] ca. 1936 [5] [6]
NY-126.svg NY 126
(1940-1972)
I-81  / US 104 in Mexico NY 13 in Williamstownca. 1940 [12] [17] ca. 1972 [18] [19] [20]
NY 130
(1930-1938)
US 6 in Peekskill NY 301 in Kent1930 [1] ca. 1938 [14] [21]
NY 131
(1930-mid-1940s)
NY 129 in CortlandtNY 129 in Yorktownca. 1931 [1] [4] mid-1940s [22] [23]
NY-132A.svg NY 132A Dead end in Yorktown US 202  / NY 35 in Yorktown1930 [1] early 1970s [9] [24]
NY 135
(1930-1935)
NY 134 in OssiningNY 134 in Yorktown1930 [1] ca. 1935 [5] [16]
NY 135
(1937-1939)
US 20  / NY 5 in AureliusNY 5 in Sennettca. 1937 [25] [26] ca. 1939 [11] [12]
NY 136
(1931-1938)
NY 22 in North Castle Connecticut state lineca. 1931 [1] [4] ca. 1938 [26] [11]
NY-137A (1927).svg NY 137A NY 137 in Pound RidgeConnecticut state line at Pound Ridge1930 [1] ca. 1932 [3] [4]
NY 140
(1932-1936)
NY 131 at Croton Reservoir NY 132A at FDR State Parkca. 1932 [4] [3] ca. 1936 [16] [25]
NY 142
(1931-1938)
NY 100 in Mount PleasantNY 100 in Hawthorneca. 1931 [1] [4] ca. 1938 [14] [26]
NY-146B.svg NY 146B NY 146 in Clifton ParkMiller and Sugarhill Roads in Clifton Parkca. 1932 [3] [4] ca. 1965 [27] [28]
NY-146C (1960).svg NY 146C NY 7 in Rotterdam NY 146 in Rotterdammid-1930s [6] [16] ca. 1962 [29] [30]
NY 148
(1930-1960)
NY 7 in Schoharie NY 30 in Mayfield1930 [1] 1960 [31]
NY-152.svg NY 152 US 4  / NY 43 in North Greenbush NY 150 in Sand Lake1930 [1] 1980 [32]
NY 153
(1932-1940s)
NY 154 in Poestenkill NY 2 in Brunswickca. 1932 [3] [4] early 1940s [33] [34]
NY-153.svg NY 153
(1962-early 1980s)
NY 22 in Salem VT 153 at the Vermont state line at Salemca. 1962 [29] [30] early 1980s [35] [36]
NY-154.svg NY 154 NY 66 in TroyRensselaer CR 77 in Poestenkillca. 1932 [3] [4] 1980 [32]
NY-161A (1927).svg NY 161A NY 161 in Florida NY 30 in Floridaca. 1931 [1] [37] ca. 1938 [11] [21]
NY 164
(1930-1940)
NY 10 in Cobleskill US 20 in Sharon1930 [1] ca. 1940 [12] [17]
NY-164.svg NY 164
(1940-1960s)
US 9  / NY 9A in Yonkers US 1 in The Bronxca. 1940 [12] [38] 1960s [9] [39]
NY-179.svg NY 179
(1930-1963)
NY 3 in Hounsfield NY 12  / NY 12E in Clayton1930 [1] ca. 1963 [30] [40]
NY-181 (1927).svg NY 181
(1930-1939)
NY 12 in Clayton NY 37 in Theresa1930 [1] ca. 1939 [11] [12]
NY-181.svg NY 181
(1960-1963)
NY 12 in Pamelia NY 3 in Black River1960 [41] ca. 1963 [30] [40]
NY 182
(1933-1935)
NY 3D at Palermo US 11 in Hastingsca. 1933 [3] [15] 1935 [42]
NY 182
(1935-1939)
US 11 in Hastings NY 49 in Constantia1935 [42] ca. 1939 [11] [12]
NY-185.svg NY 185
(1930s-1980)
NY 37 in HammondBrasie Corners – Rossie Road in Rossieca. 1931 [1] [4] 1980 [43]
NY-186.svg NY 186
(1931-1982)
NY 812 in De Kalb NY 68 in Cantonca. 1931 [1] [4] 1982 [44]
NY 187
(1930-1938)
NY 11B in Lawrence NY 30 in Malone1930 [1] ca. 1938 [11] [21]
NY-188 (1927).svg NY 188
(1930-1939)
NY 37 in Westville US 11 in Burke1930 [1] ca. 1939 [11] [12]
NY-188.svg NY 188
(1969-1970)
NY 17 in OwegoNY 17 / NY 26 in Vestal1969 [45] 1970 [9]
NY-191.svg NY 191 NY 22 in Chazy US 9 in Chazy19302015 [32]
NY-192.svg NY 192 NY 30 in Brighton NY 86 in Harrietstown1930 [7] 1989 [32]
NY-192A.svg NY 192A NY 86 in Harrietstown NY 192 in Brightonearly 1950s [46] [47] 1980 [32]
NY-194.svg NY 194 NY 177 in Pinckney NY 12 in Copenhagen1930 [7] 1980 [32]
NY-195 (1927).svg NY 195
(1930-1936)
US 9 in Elizabethtown NY 22 in Westport1930 [7] 1936 [48]
NY-195.svg NY 195 NY 11B in Lawrence US 11 in Lawrenceca. 1938 [14] [21] 1980 [32]
NY 198
(1932-1940s)
NY 33A  / NY 251 in Chili NY 383 in Chilica. 1932 [3] [4] 1949 [49]
NY 200
(1930-early 1940s)
US 44  / NY 22 in Amenia CT 343 at the Connecticut state line at Amenia1930 [7] early 1940s [17] [34]

Related Research Articles

<span class="mw-page-title-main">New York State Route 263</span> State highway in Erie County, New York, US

New York State Route 263 (NY 263) is a state highway located entirely within the town of Amherst in Erie County, New York, in the United States. It extends from just north of the northeast corner of the city of Buffalo in a roughly northeast direction almost straight to just south of the north county line. The road is named Millersport Highway north of Eggert Road in Amherst for the community at its northern terminus. The section between its southern terminus at U.S. Route 62 (US 62) and the Eggert Road intersection is named Grover Cleveland Highway.

<span class="mw-page-title-main">New York State Route 100C</span> State highway in Westchester New York, US

New York State Route 100C (NY 100C) is an east–west spur route of NY 100 located in Westchester County, New York, in the United States. The road is entirely within the town of Greenburgh, running for 1.24 miles (2.00 km) as Grasslands Road between an intersection with NY 9A to a junction with NY 100 and NY 100A. NY 100C has a junction with the Sprain Brook Parkway near its eastern terminus. The eastern terminus of NY 100C also serves as NY 100A's northern endpoint.

<span class="mw-page-title-main">New York State Route 295</span> State highway in Columbia County, New York, US

New York State Route 295 (NY 295) is a 12.88-mile (20.73 km) state highway in Columbia County, New York, in the United States. It begins at an intersection with NY 66 in the village of Chatham and heads generally easterly to the Massachusetts border in the town of Canaan, where the road becomes Massachusetts Route 295 for another 1.67 miles (2.69 km) to a junction with Route 41 in Richmond, Massachusetts. Route 295 is the highest-numbered Massachusetts state highway, and the only state highway that shares its number with another numbered highway in Massachusetts, this being Interstate 295.

<span class="mw-page-title-main">New York State Route 268 (1934–1974)</span> Former highway in New York

New York State Route 268 (NY 268) was a state highway in northeastern Erie County, New York, in the United States. It served as a connector between NY 5 in the town of Clarence and NY 78 at the Clarence–Amherst town line. The route passed through rural areas of the town of Clarence and did not serve any areas of significant development. The northern portion of NY 268 followed the southern bank of Tonawanda Creek.

<span class="mw-page-title-main">New York State Route 192</span> Former highway in New York

New York State Route 192 (NY 192) was a 7.35-mile (11.83 km) long east–west state highway in Franklin County, New York, in the United States. The western terminus of the route was at an intersection with NY 30 in the hamlet of Paul Smiths within the town of Brighton. Its eastern terminus was at a junction with NY 86 near the Adirondack Regional Airport in the town of Harrietstown. In between, NY 192 served the hamlet of Gabriels.

<span class="mw-page-title-main">New York State Route 164 (1940–1960s)</span>

New York State Route 164 (NY 164) was a state highway in the New York City Metropolitan Area. It extended for 5 miles (8 km) from U.S. Route 9 (US 9) and NY 9A in Yonkers to US 1 in the New York City borough of the Bronx. The route ran mostly along the New York City line and indirectly met both the Saw Mill River Parkway and the New York State Thruway in Yonkers. NY 164 followed McLean Avenue in Yonkers and Nereid and Baychester Avenues in the Bronx.

References

  1. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 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. Archived from the original on January 22, 2008. Retrieved June 28, 2009.
  3. 1 2 3 4 5 6 7 8 9 10 11 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 11 12 13 14 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  5. 1 2 3 Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  6. 1 2 3 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 7 8 Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  12. 1 2 3 4 5 6 7 8 9 New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  13. "State Shifts Numbers Of Area Routes". The Herald Statesman. October 11, 1960. p. 11. Retrieved February 4, 2017.
  14. 1 2 3 4 New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  15. 1 2 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  16. 1 2 3 4 Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  17. 1 2 3 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  18. New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  19. New York Thruway (Map). Cartography by Rand McNally and Company. New York State Thruway Authority. 1971.
  20. Ontario (Map). Cartography by H.M. Gousha Company. Texaco. 1972. Archived from the original on March 26, 2009. Retrieved April 4, 2009.
  21. 1 2 3 4 New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  22. New York – Westchester and Rockland Counties (Map). Cartography by H.M. Gousha Company. Cities Service Company. 1941.
  23. New York with Pennsylvania (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1946.
  24. Anderson, Steve. "State and US Roads in Westchester County". NYCRoads. Archived from the original on May 29, 2008. Retrieved June 1, 2009.
  25. 1 2 Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  26. 1 2 3 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 New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
  30. 1 2 3 4 New York with Sight-Seeing Guide (Map). Cartography by General Drafting. Esso. 1962.
  31. "State Will Change Route 148 Number to 30-A, Auto Club Informed; Younglove Helped". The Leader-Herald. Gloversville, New York. April 12, 1960. p. 11. Retrieved January 15, 2017.
  32. 1 2 3 4 5 6 7 New York State Department of Transportation (January 2017). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State (PDF). Retrieved January 15, 2017.
  33. Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  34. 1 2 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  35. I Love New York Tourism Map (Map). Cartography by Rand McNally and Company. State of New York. 1981.
  36. New York (Map). Rand McNally and Company. 1985. ISBN   0-528-91040-X.
  37. New York (Map). Cartography by General Drafting. Standard Oil Company. 1931.
  38. New York (Map). Cartography by General Drafting. Esso. 1940.
  39. New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1964.
  40. 1 2 New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
  41. New York State Department of Transportation (November 2008). "Fort Drum Connector Final Environmental Impact Statement – Chapter II" (PDF). p. 7. Retrieved December 15, 2009.
  42. 1 2 "State Shifts Road Route Designations". The Syracuse Herald . April 19, 1935. Retrieved January 21, 2016 via Newspaperarchive.com. Open Access logo PLoS transparent.svg
  43. 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.
  44. New York State Legislature. "New York State Highway Law § 341" . Retrieved April 8, 2012.
  45. "On Renumbering Route 17: How State Uses New Math". The Evening Press . Binghamton, New York. October 10, 1969.
  46. New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  47. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  48. "Among Our Exchanges". Washington County Post. March 19, 1936. p. 4. Retrieved February 4, 2017.
  49. "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.