List of former state routes in New York (26–50)

Last updated

This section of the list of former state routes in New York contains all routes numbered between 26 and 50.

RouteSouthern or western terminusNorthern or eastern terminusFormedRemoved
NY 26
(1924-1930)
NY 13 near Freeville NY 5 in Camillus1924 [1] 1930 [2]
NY-26A.svg NY 26A NY 12  / NY 26 in Lowville NY 3 in Carthage1930 [2] 1978 [3]
NY-26B.svg NY 26B NY 26 in Alexandria NY 37 in Alexandriaca. 1931 [4] [5] mid-1970s [6] [7]
NY-28B.svg NY 28B NY 287 in Prospect NY 12  / NY 28 in Remsenca. 1936 [8] [9] mid-1960s [10] [11]
NY 30
(1924-1930)
US 9 in MechanicvilleCanadian border at Mooers1924 [1] 1930 [2]
NY 31A
(Onondaga County)
NY 5 in Elbridge NY 31 in Jordanmid-1920s [1] [12] 1930 [13]
NY 31A
(western Niagara County)
NY 3  / NY 18 in Niagara Falls NY 31 on Lewiston–Cambria town linelate 1920s [14] [15] 1935 [16]
NY 31B
(1932-1933)
US 11 in Cicero NY 31 in Ciceroca. 1932 [5] [17] ca. 1933 [17] [18]
NY-31B.svg NY 31B NY 31 in Weedsport NY 5 in Elbridgeca. 1933 [17] [18] 1980 [19]
NY-31C.svg NY 31C NY 5 in Elbridge NY 31 in Jordanca. 1933 [17] [18] 2003 [19]
NY-31D.svg NY 31D Orleans–Monroe county line NY 19  / NY 31 in Swedenca. 1935 [8] [20] ca. 1963 [21] [22]
NY 32
(1920s-1930)
NY 5 in AmherstLake Road in Olcottmid-1920s [1] [12] 1930 [2]
NY 32A
(1930-early 1940s)
US 4  / NY 32 in StillwaterUS 4 / NY 32 in Schuylerville1930 [2] early 1940s [23] [24]
NY-32B.svg NY 32B NY 32 in Queensbury US 4 in Hudson Falls1930 [2] mid-1960s [11] [25]
NY 33B
(1931-1940s)
NY 96 in Pittsford NY 33  / NY 350 in Walworthca. 1931 [4] [5] 1949 [26]
NY-33B.svg NY 33B
(1962-1965)
NY 33A in Chili NY 383 in Rochesterca. 1962 [21] [27] ca. 1965 [11] [28]
NY-33B.svg NY 33B
(1965-1970s)
NY 33 in BuffaloNY 33 in Cheektowagaca. 1965 [11] [29] mid-1970s [6] [30]
NY 34
(1924-1930)
NY 5 in BuffaloFort Niagara near Youngstown1924 [1] 1930 [2]
NY-34A.svg NY 34A NY 13 in Ithaca NY 34 in Lansing1930s [4] [31] mid-1960s [10] [11]
NY-35 (1927).svg NY 35
(mid-1920s-1927)
NY 16 in East Aurora NY 4 near Livonia villagemid-1920s [1] [12] 1927 [32]
NY-35 (1927).svg NY 35
(1927-early 1940s)
NY 36 in Wheatland US 104 in Ontario1927 [32] early 1940s [23] [24]
NY-35A (1927).svg NY 35A US 62  / NY 18 in Buffalo NY 35 in Cheektowaga1930 [4] mid-1930s [33] [34]
NY-35B (1927).svg NY 35B NY 35  / NY 47 in RochesterNY 35 in Penfield1930s [4] [33] early 1940s [23] [24]
NY-36A (1927).svg NY 36A NY 36 in Dansville NY 63 in Mount Morris1930 [4] early 1940s [23] [24]
NY 37
(mid-1920s-1927)
NY 17 in MonroeConnecticut state line near Brewstermid-1920s [1] [12] 1927 [32]
NY 37
(late 1920s-1930)
NY 40 in Cato NY 31 in Baldwinsvillelate 1920s [2] [32] 1930 [2]
NY-37A.svg NY 37A NY 37 in LisbonNY 37 in Waddington1930 [4] 1980 [19]
NY-37D.svg NY 37D NY 37 in Theresa town NY 26 in Theresa villageca. 1936 [8] [9] mid-1960s [10] [11]
NY 38
(1920s-1930)
NY 62 near Angelica NY 14 in Penn Yanmid-1920s [1] [12] 1930 [2]
NY-39 (1927).svg NY 39
(1920s-1930)
NY 21 in Poughkeepsie NY 22 in Pattersonmid-1920s [1] [12] 1930 [2]
NY-40A (1927).svg NY 40A NY 40 in SchaghticokeNY 40 / NY 67 in Schaghticokeca. 1933 [17] [18] late 1940s [35] [36]
NY 41
(1920s-1930)
Ferry landing at Barrytown NY 22 in North Eastmid-1920s [1] [12] 1930 [2]
NY 42
(1920s-1930)
NY 15 in Owego NY 26 in Freevillemid-1920s [1] [12] 1930 [2]
NY-44 (1927).svg NY 44
(1920s-1930)
NY 7 in Sidney NY 5  / NY 12 in Uticamid-1920s [1] [12] 1930 [2]
NY-44 (1927).svg NY 44
(1930-1935)
NY 13 in Caton NY 3 in Wolcott1930 [2] 1935 [37]
NY-44A.svg NY 44A US 44 in WashingtonUS 44 / NY 82 in Millbrook1980 [38] 2007 [39]
NY 45
(1920s-1930)
US 9E in Troy MA 2 at the Massachusetts state line at Stephentownmid-1920s [1] [12] 1930 [2]
NY 45
(1930-late 1949)
New Jersey state line at Warwick US 9W in New Windsor1930 [2] 1949 [40]
NY-46A (1948).svg NY 46A NY 49  / NY 365 in Rome NY 46 in Western1930 [4] early 1950s [41] [42]
NY-47 (1927).svg NY 47
(1920s-1930)
US 9 in Chestertown NY 30 in Ticonderogamid-1920s [1] [12] 1930 [2]
NY-47 (1927).svg NY 47
(1930-1936)
US 9 in Lake George NY 8 in Hague1930 [2] 1936 [43]
NY-47.svg NY 47 NY 104 in GreeceCulver Road in Irondequoitca. 1937 [44] [45] 1980 [19]
NY 48
(1920s-1930)
NY 12 in Lowville NY 3 in Alexandriamid-1920s [1] [12] 1930 [2]
NY-48A (1927).svg NY 48A NY 48 in MinettoNY 48 in Oswegoca. 1931 [4] [5] ca. 1940 [46] [47]
NY 50
(mid-1920s-1927)
PA 7 at the Pennsylvania state line at Port Jervis NY 10 in Kingstonmid-1920s [1] [12] 1927 [32]

Related Research Articles

<span class="mw-page-title-main">New York State Route 132</span> State highway in Westchester County, New York, US

New York State Route 132 (NY 132) is a 2.75-mile (4.43 km) state highway located entirely within the town of Yorktown in Westchester County, New York, in the United States. The route acts as a connector between the concurrency of U.S. Route 202 (US 202) and NY 35 in the south and US 6 in the hamlet of Shrub Oak in the north. When the route was assigned as part of the 1930 renumbering of state highways in New York, it continued southeast to the hamlet of Katonah. It was cut back to its current southern terminus in the early 1940s and extended one block northward to its present length between 1968 and 1973.

<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 77</span> State highway in western New York, US

New York State Route 77 (NY 77) is a north–south state highway in the western part of New York in the United States. The highway runs for 46.28 miles (74.48 km) across mostly rural areas from an intersection with NY 78 and NY 98 in the Wyoming County town of Java to a junction with NY 31 near the city of Lockport in Niagara County. It connects to several of the region's major east–west roads, including U.S. Route 20 (US 20) and the New York State Thruway. In southwestern Genesee County, the route takes on added importance as it provides the most direct route between the Thruway and Darien Lake, Western New York's largest amusement park.

<span class="mw-page-title-main">New York State Route 318</span> Highway in New York

New York State Route 318 (NY 318) is an east–west state highway in the Finger Lakes region of New York in the United States. The western terminus of the route is at an intersection with NY 14 at New York State Thruway exit 42 in the town of Phelps. The eastern terminus is at an intersection with U.S. Route 20 (US 20) and NY 5 northeast of the hamlet of Seneca Falls. All but 0.70 miles (1.13 km) of the 10.90-mile (17.54 km) route is located in Seneca County.

<span class="mw-page-title-main">New York State Route 8</span> Highway in New York, USA

New York State Route 8 (NY 8) is a 207.45-mile-long (333.86 km) north-south state highway in the central part of New York in the United States. It runs in a southwest-to-northeast direction from the Southern Tier to the northern part of Lake George. The southern terminus of the route is at an interchange with NY 17, where it begins concurrent with NY 10 in the town of Deposit. Its northern terminus is at a junction with NY 9N in the town of Hague. Roughly midway between the two endpoints, NY 8 passes through Utica, where it overlaps NY 5, NY 12, and Interstate 790 (I-790) along one segment of the North–South Arterial.

<span class="mw-page-title-main">New York State Route 990V</span> Highway in New York

New York State Route 990V (NY 990V) is an east–west reference route in Schoharie County, New York, in the United States. It extends for 6.15 miles (9.90 km) from an intersection with NY 30 in the town of Gilboa to a junction with County Route 18 (CR 18) in the town of Conesville, where the road continues east as CR 3. Reference routes in New York are typically unsigned; however, NY 990V is fully signed with touring route markers. The road is a remnant of New York State Route 342, a route assigned as part of the 1930 renumbering of state highways in New York. The NY 342 designation was removed in the late 1940s; however, its former routing from Gilboa to Conesville remained a state highway and became NY 990V when the modern reference route system in New York was created.

<span class="mw-page-title-main">New York State Route 257</span> State highway in Onondaga County, New York, US

New York State Route 257 (NY 257) is a state highway in eastern Onondaga County, New York, in the United States. It runs from a junction with NY 92 near the village of Manlius through downtown Fayetteville to an intersection with NY 290 at Manlius Center. The path of NY 257 has been state-maintained since 1918; however, the NY 257 designation only dates back to the 1940s, when it was assigned to the portion of its modern alignment north of Fayetteville. The remainder, originally part of NY 92, became part of NY 257 in the early 1960s.

<span class="mw-page-title-main">New York State Route 286</span> State highway near Rochester, New York, US

New York State Route 286 (NY 286) is an east–west state highway in the vicinity of the city of Rochester, New York, in the United States. It links Rochester to its eastern suburbs and to western Wayne County. The western terminus of the route is at exit 7 on NY 590 just inside the Rochester city limits. Its eastern terminus is at NY 350 in Walworth. NY 286 is named Browncroft Boulevard from NY 590 to its junction with Qualtrough and Clark roads in Penfield. This portion of the highway passes through predominantly residential areas. East of this intersection, the route is known as Atlantic Avenue and traverses more rural areas.

<span class="mw-page-title-main">New York State Route 11B</span> State highway in New York, US

New York State Route 11B (NY 11B) is a state highway in northern New York in the United States. It provides a parallel, more southerly east–west route to U.S. Route 11 between US 11 in Potsdam and US 11, NY 30, and NY 37 in Malone. NY 11B serves both the Potsdam Municipal Airport and the riverside hamlet of Nicholville, where NY 11B meets NY 458. Aside from the two villages at each end of the route and the hamlet of Nicholville near the midpoint, NY 11B passes through rural, lightly populated areas, as does its parent to the north. In Malone, NY 11B overlaps NY 30 for one block in order to reconnect to US 11.

<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.

References

  1. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 "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 11 12 13 14 15 16 17 18 19 20 Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  3. "State Signs Mark Rte. 812 Corridor". The Syracuse Post-Standard . June 1, 1978. p. 150. Retrieved January 18, 2016 via Newspaperarchive.com. Open Access logo PLoS transparent.svg
  4. 1 2 3 4 5 6 7 8 9 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.
  5. 1 2 3 4 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  6. 1 2 New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  7. New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  8. 1 2 3 Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  9. 1 2 New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  10. 1 2 3 New York (Map) (1969–70 ed.). Cartography by General Drafting. Esso. 1968.
  11. 1 2 3 4 5 6 New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1964.
  12. 1 2 3 4 5 6 7 8 9 10 11 12 13 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.
  13. 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.
  14. Road Map of New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1927.
  15. New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1929.
  16. "Devil's Hole Bridge Improvement Listed on Highway Program". The Niagara Falls Gazette. March 21, 1935. p. 14. Retrieved March 9, 2018.
  17. 1 2 3 4 5 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  18. 1 2 3 4 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  19. 1 2 3 4 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.
  20. Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  21. 1 2 New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1962.
  22. New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
  23. 1 2 3 4 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  24. 1 2 3 4 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  25. Hudson Falls Quadrangle – New York (Map). 1:24,000. 7.5 Minute Series (Topographic). United States Geological Survey. 1966. Retrieved January 25, 2010.
  26. "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
  27. New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
  28. New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  29. Buffalo NE Quadrangle – New York – Erie Co (Map). 1:24,000. 7.5 Minute Series (Topographic). United States Geological Survey. 1965. Retrieved June 1, 2009.
  30. New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  31. Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  32. 1 2 3 4 5 Automobile Blue Book. Vol. 1 (1927 ed.). Chicago: Automobile Blue Book, Inc. 1927. This edition shows U.S. Routes as they were first officially signed in 1927.
  33. 1 2 New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  34. Niagara Falls and Vicinity (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1935. Archived from the original on March 27, 2009. Retrieved June 29, 2009.
  35. New York Road Map and Pictorial Sight-Seeing Guide (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1947.
  36. New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  37. "State Shifts Road Route Designations". The Syracuse Herald . April 19, 1935. Retrieved January 21, 2016 via Newspaperarchive.com. Open Access logo PLoS transparent.svg
  38. New York State Legislature. "New York State Highway Law § 341" . Retrieved August 29, 2010.
  39. "NY 44 Being Rerouted to Bypass Village of Millbrook (Dutchess County)" (Press release). New York State Department of Transportation. June 5, 2007. Retrieved June 28, 2009.
  40. "State Announces Changes in County; Routes 28 and 209". The Kingston Daily Freeman. Kingston, New York. December 9, 1948. p. 1. Retrieved February 4, 2017 via Newspapers.com. Open Access logo PLoS transparent.svg
  41. New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  42. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  43. "Among Our Exchanges". Washington County Post. March 19, 1936. p. 4. Retrieved February 4, 2017.
  44. Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  45. Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  46. New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  47. New York (Map). Cartography by General Drafting. Esso. 1940.