List of state highways in Louisiana (pre-1955)

Last updated

Louisiana 1 (1924).svg Louisiana 30-E (1924).svg
Original 1924 Louisiana shields
System information
NotesThis system of highways was changed during the 1955 Louisiana Highway renumbering.
State Louisiana State Route X (LA X)

The following is a list of state highways in the U.S. state of Louisiana designated in prior to the 1955 Louisiana Highway renumbering. All were part of the original 98 state highways authorized by the state legislature in 1921. [1]

Contents

List

NumberLength (mi)Length (km)Southern or western terminusNorthern or eastern terminusFormedRemovedNotes
Louisiana 1 (1924).svg SR 1 south of Pointe à la Hache US 80 at the Texas state line01924-01-01192401955-01-011955Became portions of US 71, US 171 and US 80
Louisiana 1-D (1924).svg SR 1-D 01924-01-011924
Louisiana 2 (1924).svg SR 2 Texas state lineMississippi state line01924-01-01192401955-01-011955Became US 90 (portions now I-10)
Louisiana 3 (1924).svg SR 3 Baton Rouge
Mississippi state line at Vidalia
Mississippi state line at St. Francisville
Arkansas state line north of Lake Providence
01924-01-01192401955-01-011955Southern segment became part of US 61, northern segment became part of US 65
Louisiana 3-D (1924).svg SR 3-D SR 3/US 65 north of Lake ProvidenceSR 3/US 65 at Millikin01931-01-01193101955-01-011955
Louisiana 4 (1924).svg SR 4 Mississippi state lineSR 1 in Shreveport01924-01-01192401955-01-011955Became a portion of US 80
Louisiana 5 (1924).svg SR 5 01924-01-01192401955-01-011955
Louisiana 5-D (1924).svg SR 5-D 01924-01-01192401955-01-011955
Louisiana 6 (1924).svg SR 6 Texas state line at the Sabine RiverMississippi state line at Vidalia01924-01-01192401955-01-011955Western half became LA 6, eastern half became US 84
Louisiana 7 (1924).svg SR 7 Texas state line at the Sabine RiverMississippi state line at Bogalusa01924-01-01192401955-01-011955Ripley to Mississippi became US 190, remainder became LA 12 and LA 81
Louisiana 7-X (1924).svg SR 7-X 01955-01-01195501955-01-011955
Louisiana 8 (1924).svg SR 8 US 71/SR 55 north of ShreveportTexas state line northwest of Rodessa01924-01-01192401955-01-011955Became the northernmost section of LA 1
Louisiana 9 (1924).svg SR 9 01924-01-01192401955-01-011955
Louisiana 10 (1924).svg SR 10 Bossier CityArkansas state line near Plain Dealing01924-01-01192401955-01-011955Became LA 3
Louisiana 10-D (1924).svg SR 10-D 01921-01-01192101955-01-011955
Louisiana 11 (1924).svg SR 11 01921-01-01192101955-01-011955
Louisiana 12 (1924).svg SR 12 CrestonHomer01921-01-01192101955-01-011955Became the central section of LA 9
Louisiana 13 (1924).svg SR 13 US 71/SR 10 at Loggy BayouUS 80/SR 4 west of West Monroe01921-01-01192101955-01-011955Split among seven routes
Louisiana 14 (1924).svg SR 14 US 67/US 167/SR 1 in AlexandriaArkansas state line near Mer Rouge01921-01-01192101955-01-011955Much of route became US 165; one section became LA 139
Louisiana 14-D (1924).svg SR 14-D 01921-01-01192101955-01-011955
Louisiana 15 (1924).svg SR 15 US 65/US 84/SR 6 in FerridaySR 11 in Farmersville01921-01-01192101955-01-011955Became LA 15
Louisiana 15-D (1924).svg SR 15-D US 65/SR 16 near Red GumUS 65/SR 3 in Clayton01938-01-01193801955-01-011955
Louisiana 16 (1924).svg SR 16 Arkansas state line at KilbourneWinnsboro01921-01-01192101955-01-011955Became LA 17
Louisiana 17 (1924).svg SR 17 01921-01-01192101955-01-011955
Louisiana 18 (1924).svg SR 18 HarrisonburgSicily Island01921-01-01192101955-01-011955Became a portion of LA 8
Louisiana 19 (1924).svg SR 19 ColfaxHarrisonburg01921-01-01192101955-01-011955Became a portion of LA 8
Louisiana 20 (1924).svg SR 20 AlexandriaShreveport01921-01-01192101955-01-011955Became a portion of LA 1
Louisiana 21 (1924).svg SR 21 Texas state lineSlagle01921-01-01192101955-01-011955Became a portion of LA 8
Louisiana 22 (1924).svg SR 22 01921-01-01192101955-01-011955
Louisiana 22-D (1924).svg SR 22-D 01921-01-01192101955-01-011955
Louisiana 23 (1924).svg SR 23 US 167/SR 22 west of Ville Plattedead end at Gold Dust01921-01-01192101955-01-011955Split among four routes, including LA 106
Louisiana 24 (1924).svg SR 24 01921-01-01192101955-01-011955
Louisiana 24-D (1924).svg SR 24-D 01921-01-01192101955-01-011955
Louisiana 24-E (1924).svg SR 24-E 01921-01-01192101955-01-011955
Louisiana 25 (1924).svg SR 25 01921-01-01192101955-01-011955
Louisiana 25-D (1924).svg SR 25-D 01921-01-01192101955-01-011955
Louisiana 26 (1924).svg SR 26 KaplanSR 1 near Lecompte01921-01-01192101955-01-011955Extended south to Forked Island in 1928; Turkey Creek to SR 1 became US 167 and remainder became LA 13 and LA 35
Louisiana 26-D (1924).svg SR 26-D 01921-01-01192101955-01-011955
Louisiana 27 (1924).svg SR 27 01921-01-01192101955-01-011955
Louisiana 28 (1924).svg SR 28 01921-01-01192101955-01-011955
Louisiana 29 (1924).svg SR 29 01921-01-01192101955-01-011955
Louisiana 30 (1924).svg SR 30 01921-01-01192101955-01-011955
Louisiana 30-D (1924).svg SR 30-D 01921-01-01192101955-01-011955
Louisiana 30-E (1924).svg SR 30-E SR 30 near LettsworthSR 30 near Simmesport01928-01-01192801955-01-011955
Louisiana 30-F (1924).svg SR 30-F 01921-01-01192101955-01-011955
Louisiana 31 (1924).svg SR 31 01921-01-01192101955-01-011955
Louisiana 32 (1924).svg SR 32 01921-01-01192101955-01-011955
Louisiana 33 (1924).svg SR 33 South Carollton Avenue in New OrleansMississippi state line near Frenier01921-01-01192101955-01-011955Became US 51
Louisiana 34 (1924).svg SR 34 SlidellMississippi state line at Warnerton01921-01-01192101955-01-011955Covington to Slidell became US 190, remainder became LA 25
Louisiana 35 (1924).svg SR 35 Amite CityFranklinton01921-01-01192101955-01-011955Became portions of LA 10 and LA 16
Louisiana 36 (1924).svg SR 36 01921-01-01192101955-01-011955
Louisiana 37 (1924).svg SR 37 01921-01-01192101955-01-011955
Louisiana 38 (1924).svg SR 38 LogansportKeachi01921-01-01192101955-01-011955Became a portion of LA 5
Louisiana 39 (1924).svg SR 39 US 171/SR 42 in LeesvilleSR 6 at Hagewood01921-01-01192101955-01-011955Became LA 117
Louisiana 40 (1924).svg SR 40 01921-01-01192101955-01-011955
Louisiana 41 (1924).svg SR 41 SR 1 east of MelvilleSR 30 in Morganza01921-01-01192101955-01-011955Became a portion of LA 10
Louisiana 42 (1924).svg SR 42 CameronSR 9/US 84 at Mansfield01921-01-01192101955-01-011955Became a portion of US 171
Louisiana 42-D (1924).svg SR 42-D 01921-01-01192101955-01-011955
Louisiana 42-E (1924).svg SR 42-E 01921-01-01192101955-01-011955
Louisiana 43 (1924).svg SR 43 Breaux BridgeGulf Intracoastal Waterway01921-01-01192101955-01-011955Originally Breaux Bridge-Abbeville, extended to the Gulf Intracoastal Waterway in 1926; Lafayette-Abbeville became US 167, remainder became LA 94, LA 82 and LA 333
Louisiana 44 (1924).svg SR 44 US 80/SR 4 in RustonSR 15 southwest of Farmerville01921-01-01192101955-01-011955Became the southern half of LA 33
Louisiana 45 (1924).svg SR 45 01921-01-01192101955-01-011955
Louisiana 46 (1924).svg SR 46 01921-01-01192101955-01-011955
Louisiana 47 (1924).svg SR 47 SR 15 north of ManghamSR 14 south of Bastrop01921-01-01192101955-01-011955Split among five routes
Louisiana 48 (1924).svg SR 48 01921-01-01192101955-01-011955
Louisiana 49 (1924).svg SR 49 01921-01-01192101955-01-011955
Louisiana 50 (1924).svg SR 50 CamptiGoldonna01921-01-01192101955-01-011955Campti-Creston became LA 9, Creston-Goldonna became LA 156
Louisiana 51 (1924).svg SR 51 01921-01-01192101955-01-011955
Louisiana 52 (1924).svg SR 52 US 171/US 190/SR 42 southeast of DeRidderUS 165/SR 24/SR 25 in Oberlin01921-01-01192101955-01-011955
Louisiana 53 (1924).svg SR 53 SR 1 in LaPlaceSR 33/SR 1141 in Frenier01921-01-01192101955-01-011955Became a portion of US 51
Louisiana 55 (1924).svg SR 55 US 79/US 80/SR 4 in ShreveportArkansas state line north of Ida01921-01-01192101955-01-011955Became a portion of US 71
Louisiana 56 (1924).svg SR 56 US 90/SR 2 in New Iberiadead end at Lake Dauterive01921-01-01192101955-01-011955Much of route became LA 86 except the section from Loreauville to Lake Dauterive (which became LA 3242)
Louisiana 57 (1924).svg SR 57 SR 5 north of Marksville
dead end at the Little River
SR 123 northeast of Holloway
US 84/SR 6/SR 19 in Jena
01921-01-01192101955-01-011955Became a portion of LA 107
Louisiana 57-D (1924).svg SR 57-D SR 57 north of EffieUS 165/SR 14 in Pineville01921-01-01192101955-01-011955Became a portion of LA 107
Louisiana 58 (1924).svg SR 58 01921-01-01192101955-01-011955
Louisiana 59 (1924).svg SR 59 01921-01-01192101955-01-011955
Louisiana 60 (1924).svg SR 60 dead end at East Cote Blanche BayUS 90/SR 2 in Centerville01921-01-01192101955-01-011955Renumbered to LA 317
Louisiana 61 (1924).svg SR 61 SR 1 in ChalmetteUS 90/SR 2 in New Orleans01921-01-01192101955-01-011955Renumbered to LA 47
Louisiana 62 (1924).svg SR 62 dead end in DelacroixSR 32 west of Yscloskey01921-01-01192101955-01-011955
Louisiana 63 (1924).svg SR 63 SR 1 in GeismarSR 1 in Baton Rouge01921-01-01192101955-01-011955Renumbered to LA 30
Louisiana 64 (1924).svg SR 64 SR 17 northeast of ColumbiaSR 47 south of Rayville01921-01-01192101955-01-011955
Louisiana 65 (1924).svg SR 65 01921-01-01192101955-01-011955
Louisiana 66 (1924).svg SR 66 01921-01-01192101955-01-011955
Louisiana 67 (1924).svg SR 67 SR 15 at Foules
Tensas River
dead end at the Tensas River
US 65/SR 3 in Waterproof
01921-01-01192101955-01-011955
Louisiana 68 (1924).svg SR 68 SR 18 in HarrisonburgUS 165/SR 14 and SR 110 in Grayson01921-01-01192101955-01-011955
Louisiana 69 (1924).svg SR 69 MontegutKlondyke01921-01-01192101955-01-011955Became the northern section of LA 55
Louisiana 70 (1924).svg SR 70 01921-01-01192101955-01-011955
Louisiana 71 (1924).svg SR 71 ChipolaClifton01921-01-01192101955-01-011955Originally continued south along current LA 25 to Franklinton, but this was removed after 1937; became a portion of LA 38
Louisiana 72 (1924).svg SR 72 SR 5 west of Fifth WardSR C-1471 in Mansura01921-01-01192101955-01-011955Became a portion of LA 114
Louisiana 72-D (1924).svg SR 72-D 01921-01-01192101955-01-011955
Louisiana 73 (1924).svg SR 73 SR 1 west of Port AllenSR 30 in Erwinville01921-01-01192101955-01-011955
Louisiana 74 (1924).svg SR 74 SR 3 near LindsaySR 35 near Jackson01921-01-01192101955-01-011955Became a portion of LA 68
Louisiana 75 (1924).svg SR 75 01921-01-01192101955-01-011955
Louisiana 76 (1924).svg SR 76 SR 48 southwest of NewlightSR C-2171 in Newellton01921-01-01192101955-01-011955Became a portion of LA 4
Louisiana 77 (1924).svg SR 77 01921-01-01192101955-01-011955
Louisiana 78 (1924).svg SR 78 01921-01-01192101955-01-011955
Louisiana 79 (1924).svg SR 79 01921-01-01192101955-01-011955
Louisiana 80 (1924).svg SR 80 01921-01-01192101955-01-011955
Louisiana 81 (1924).svg SR 81 Sea BreezeMontegut01921-01-01192101955-01-011955Became the southern portion of LA 55
Louisiana 82 (1924).svg SR 82 01921-01-01192101955-01-011955
Louisiana 83 (1924).svg SR 83 01921-01-01192101955-01-011955
Louisiana 84 (1924).svg SR 84 01921-01-01192101955-01-011955
Louisiana 85 (1924).svg SR 85 SR 21 in HinestonUS 165/SR 205 north of Forest Hill01921-01-01192101955-01-011955
Louisiana 86 (1924).svg SR 86 St. MartinvilleCatahoula01921-01-01192101955-01-011955Became the eastern portion of LA 96
Louisiana 87 (1924).svg SR 87 01921-01-01192101955-01-011955
Louisiana 88 (1924).svg SR 88 01921-01-01192101955-01-011955
Louisiana 89 (1924).svg SR 89 01921-01-01192101955-01-011955
Louisiana 90 (1924).svg SR 90 01921-01-01192101955-01-011955
Louisiana 91 (1924).svg SR 91 NorwoodSlaughter01921-01-01192101955-01-011955Became the northern portion of LA 19
Louisiana 92 (1924).svg SR 92 US 71/SR 1 in MorrowSR 30 in Cottonport01921-01-01192101955-01-011955Became a portion of LA 107
Louisiana 93 (1924).svg SR 93 SR 30 in LakelandSR 30 in New Roads01921-01-01192101955-01-011955
Louisiana 94 (1924).svg SR 94 SR 1288 north of Lake ProvidenceSR 3-D at Highland01921-01-01192101955-01-011955
Louisiana 95 (1924).svg SR 95 01921-01-01192101955-01-011955
Louisiana 96 (1924).svg SR 96 01921-01-01192101955-01-011955
Louisiana 97 (1924).svg SR 97 01921-01-01192101955-01-011955
Louisiana 98 (1924).svg SR 98 HolmwoodLake Arthur01921-01-01192101955-01-011955Became a portion of LA 14
Louisiana 99 (1924).svg SR 99 01921-01-01192101955-01-011955
Louisiana 100 (1924).svg SR 100 01921-01-01192101955-01-011955
Louisiana 105 (1924).svg SR 105 SR 98 southwest of ThomwellSR 24 near Fenton01926-01-01192601955-01-011955Became the southern section of LA 99
SR 107 SlagleBoyce01926-01-01192601955-01-011955Became a portion of LA 8
SR 115 HomerJunction City01928-01-01192801955-01-011955Became the northern section of LA 9
Louisiana 123 (1924).svg SR 123 01926-01-01192601955-01-011955
Louisiana 124 (1924).svg SR 124 BainsAngola State Farm01926-01-01192601955-01-011955Renumbered to LA 66
Louisiana 136 (1924).svg SR 136 SR 30 southwest of New RoadsSR 1 near Livonia01928-01-01192801955-01-011955Renumbered to LA 78
SR 139 01928-01-01192801955-01-011955Became part of LA 313 and LA 314
SR 144 BoyceColfax01928-01-01192801955-01-011955Became a portion of LA 8
Louisiana 152 (1924).svg SR 152 SlaughterScotlandville01928-01-01192801955-01-011955Became the southern portion of LA 19
Louisiana 204 (1924).svg SR 204 BastropArkansas state line01955-01-011955Became a portion of LA 139 (now US 425)
SR 235 01955-01-011955
Louisiana 239 (1924).svg SR 239 SR 15 at WinnsboroCaldwell-Franklin parish line01928-01-01192801955-01-011955Shortened to Ogden before 1955; renumbered to LA 130
Louisiana 309 (1924).svg SR 309 SR 14 near KingsvilleArtillery range in Camp Beauregard01928-01-01192801955-01-011955Renumbered to LA 116
SR 325 01928-01-01192801955-01-011955
Louisiana 371 (1924).svg SR 371 JenningsBasile01928-01-01192801955-01-011955Renumbered to LA 97
Louisiana 410 (1924).svg SR 410 Loop off SR 63 (later LA 30, now LA 75)01928-01-01192801955-01-011955Renumbered to LA 141
Louisiana 446 (1924).svg SR 446 SR 56 at Loreauvillenorth side of New Iberia01928-01-01192801955-01-011955Became a portion of LA 86
SR 452 3rd Street in Kenner19th Street (now West Metairie Avenue) in Kenner01928-01-011928Absorbed into SR 1249
Louisiana 479 (1924).svg SR 479 SR 2 near BilleaudSt. Martinsville01928-01-01192801955-01-011955Became the western portion of LA 96
Louisiana 617 (1924).svg SR 617 01921-01-01192101955-01-011955
SR 623 01930-01-011930
Louisiana 714 (1924).svg SR 714 Pine IslandLauderdale01930-01-01193001955-01-011955Became the northern section of LA 99
SR 748 KeachiKingston01955-01-011955Became a portion of LA 5
SR 1092 01955-01-011955Designation for bypassed portions of SR 2
Louisiana 1121 (1924).svg SR 1121 SR 1Garyville01930-01-01193001955-01-011955Extended north to US 61 in 1932; renumbered to LA 54
Louisiana 1122 (1924).svg SR 1122 01955-01-011955Renumbered to LA 53
Louisiana 1249 (1924).svg SR 1249 Williams Street in KennerSR 33 in Kenner01930-01-01193001955-01-011955Along Williams Boulevard; renumbered to LA 49
Louisiana C-1490 (1924).svg SR C-1490 SR 204Arkansas state line south of Crossett01955-01-011955Renumbered to LA 142
Louisiana C-1500 (1924).svg SR C-1500 01955-01-011955
Louisiana C-1557 (1924).svg SR C-1557 CollinstonMer Rouge01940-01-01c.194001955-01-011955Became a portion of LA 138
Louisiana C-1604 (1924).svg SR C-1604 SR 1294 in FairbanksSR 11/US 165 east of Sterlington01940-01-01c.194001955-01-011955Renumbered to LA 136
Louisiana C-1943 (1924).svg SR C-1943 LottieFordoche01940-01-01c.194001955-01-011955Became the northern section of LA 81
Louisiana C-2032 (1924).svg SR C-2032 LydiaSR 2 in Jeanerette01950-01-01c.195001955-01-011955Former SR 447, SR 1185 and SR 1193; renumbered to LA 85
SR C-2074 Across Bayou Lafourche01955-01-011955Renumbered to LA 364
SR C-2168 01955-01-011955Renumbered to LA 325
SR C-2174 01955-01-011955Original routing of SR 152 between Baker and Zachary; section in Zachary became LA 1203
  •       Former

See also

References

  1. "Act No. 95, House Bill No. 206". State-Times. Baton Rouge. November 29, 1921. p. 9.