List of former state routes in New York (101–200)
This section of the list of former state routes in New York contains all routes numbered between 101 and 200.
Route | Southern or western terminus | Northern or eastern terminus | Formed | Removed |
---|---|---|---|---|
New York State Route 104 (early 1930s) | Atlantic Beach Bridge in Lawrence | NY 27 in Queens | early 1930s[1][2] | by 1932[3] |
New York State Route 104 (1932–1936) | NY 137 in Pound Ridge | Connecticut state line at Pound Ridge; became CT 29 | ca. 1932[3][4] | ca. 1936[5][6] |
New York State Route 113 (1930–1972) | NY 27 in Quogue | NY 24 in Riverhead | 1930[7] | 1972[8] |
New York State Route 115 (1932–1970s) | Merrick Road in Wantagh | NY 107 in Bethpage | ca. 1932[3][4] | early 1970s[9][10] |
New York State Route 119A | US 1 in Rye | NY 119 / NY 120 in Harrison | ca. 1939[11][12] | 1960[13] |
New York State Route 120B | NY 120 in Rye | NY 120 in North Castle | early 1930s[1][3] | ca. 1939[12][14] |
New York State Route 122 (1931–1934) | NY 129 at Croton Reservoir | US 9 in Peekskill | ca. 1931[1][4] | 1934[15][16] |
New York State Route 126 (1930–1936) | US 1 in Mamaroneck | NY 125 in White Plains | 1930[1] | ca. 1936[5][6] |
New York State Route 126 (1940–1972) | I-81 / US 104 in Mexico | NY 13 in Williamstown | ca. 1940[12][17] | ca. 1972[18][19][20] |
New York State Route 130 (1930–1938) | US 6 in Peekskill | NY 301 in Kent | 1930[1] | ca. 1938[14][21] |
New York State Route 131 (1930–mid-1940s) | NY 129 in Cortlandt | NY 129 in Yorktown | ca. 1931[1][4] | mid-1940s[22][23] |
New York State Route 132A | Dead end in Yorktown | US 202 / NY 35 in Yorktown | 1930[1] | early 1970s[9][24] |
New York State Route 135 (1930–1935) | NY 134 in Ossining | NY 134 in Yorktown | 1930[1] | ca. 1935[5][16] |
New York State Route 135 (1937–1939) | US 20 / NY 5 in Aurelius | NY 5 in Sennett | ca. 1937[25][26] | ca. 1939[11][12] |
New York State Route 136 (1931–1938) | NY 22 in North Castle | Connecticut state line | ca. 1931[1][4] | ca. 1938[26][11] |
New York State Route 137A | NY 137 in Pound Ridge | Connecticut state line at Pound Ridge | 1930[1] | ca. 1932[3][4] |
New York State Route 140 (1932–1936) | NY 131 at Croton Reservoir | NY 132A at FDR State Park | ca. 1932[4][3] | ca. 1936[16][25] |
New York State Route 142 (1931–1938) | NY 100 in Mount Pleasant | NY 100 in Hawthorne | ca. 1931[1][4] | ca. 1938[14][26] |
New York State Route 146B | NY 146 in Clifton Park | Miller and Sugarhill Roads in Clifton Park | ca. 1932[3][4] | ca. 1965[27][28] |
New York State Route 146C | NY 7 in Rotterdam | NY 146 in Rotterdam | mid-1930s[6][16] | ca. 1962[29][30] |
New York State Route 148 (1930–1960) | NY 7 in Schoharie | NY 30 in Mayfield | 1930[1] | 1960[31] |
New York State Route 152 | US 4 / NY 43 in North Greenbush | NY 150 in Sand Lake | 1930[1] | 1980[32] |
New York State Route 153 (1932–1940s) | NY 154 in Poestenkill | NY 2 in Brunswick | ca. 1932[3][4] | early 1940s[33][34] |
New York State Route 153 (1962 – early 1980s) | NY 22 in Salem | Vermont state line at Salem; became VT 153 | ca. 1962[29][30] | early 1980s[35][36] |
New York State Route 154 | NY 66 in Troy | Rensselaer CR 77 in Poestenkill | ca. 1932[3][4] | 1980[32] |
New York State Route 161A | NY 161 in Florida | NY 30 in Florida | ca. 1931[1][37] | ca. 1938[11][21] |
New York State Route 164 (1930–1940) | NY 10 in Cobleskill | US 20 in Sharon | 1930[1] | ca. 1940[12][17] |
New York State Route 164 (1940–1960s) | US 9 / NY 9A in Yonkers | US 1 in The Bronx | ca. 1940[12][38] | 1960s[9][39] |
New York State Route 179 (1930–1963) | NY 3 in Hounsfield | NY 12 / NY 12E in Clayton | 1930[1] | ca. 1963[30][40] |
New York State Route 181 (1930–1939) | NY 12 in Clayton | NY 37 in Theresa | 1930[1] | ca. 1939[11][12] |
New York State Route 181 (1960–1963) | NY 12 in Pamelia | NY 3 in Black River | 1960[41] | ca. 1963[30][40] |
New York State Route 182 (1933–1935) | NY 3D at Palermo | US 11 in Hastings | ca. 1933[3][15] | 1935[42] |
New York State Route 182 (1935–1939) | US 11 in Hastings | NY 49 in Constantia | 1935[42] | ca. 1939[11][12] |
New York State Route 185 (1930s–1980) | NY 37 in Hammond | Brasie Corners – Rossie Road in Rossie | ca. 1931[1][4] | 1980[43] |
New York State Route 186 (1931–1982) | NY 812 in De Kalb | NY 68 in Canton | ca. 1931[1][4] | 1982[44] |
New York State Route 187 (1930–1938) | NY 11B in Lawrence | NY 30 in Malone | 1930[1] | ca. 1938[11][21] |
New York State Route 188 (1930–1939) | NY 37 in Westville | US 11 in Burke | 1930[1] | ca. 1939[11][12] |
New York State Route 188 (1969–1970) | NY 17 in Owego | NY 17 / NY 26 in Vestal | 1969[45] | 1970[9] |
New York State Route 191 | NY 22 in Chazy | US 9 in Chazy | 1930 | 2015[32] |
New York State Route 192 | NY 30 in Brighton | NY 86 in Harrietstown | 1930[7] | 1989[32] |
New York State Route 192A | NY 86 in Harrietstown | NY 192 in Brighton | early 1950s[46][47] | 1980[32] |
New York State Route 194 | NY 177 in Pinckney | NY 12 in Copenhagen | 1930[7] | 1980[32] |
New York State Route 195 (1930–1936) | US 9 in Elizabethtown | NY 22 in Westport | 1930[7] | 1936[48] |
New York State Route 195 | NY 11B in Lawrence | US 11 in Lawrence | ca. 1938[14][21] | 1980[32] |
New York State Route 198 (1932–1940s) | NY 33A / NY 251 in Chili | NY 383 in Chili | ca. 1932[3][4] | 1949[49] |
New York State Route 200 (1930 – early 1940s) | US 44 / NY 22 in Amenia | Connecticut state line at Amenia; became CT 343 | 1930[7] | early 1940s[17][34] |
References
- 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.
- Anderson, Steve. "State Roads on Long Island". NYCRoads. Archived from the original on January 22, 2008. Retrieved June 28, 2009.
- Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
- New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
- Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
- Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
- Suffolk County Department of Public Works. "County Road System - County of Suffolk, New York" (PDF). Retrieved February 24, 2008.
- State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
- New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
- Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
- "State Shifts Numbers Of Area Routes". The Herald Statesman. October 11, 1960. p. 11. Retrieved February 4, 2017.
- New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
- Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
- Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
- New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
- New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
- New York Thruway (Map). Cartography by Rand McNally and Company. New York State Thruway Authority. 1971.
- Ontario (Map). Cartography by H.M. Gousha Company. Texaco. 1972. Archived from the original on March 26, 2009. Retrieved April 4, 2009.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
- New York – Westchester and Rockland Counties (Map). Cartography by H.M. Gousha Company. Cities Service Company. 1941.
- New York with Pennsylvania (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1946.
- Anderson, Steve. "State and US Roads in Westchester County". NYCRoads. Archived from the original on May 29, 2008. Retrieved June 1, 2009.
- Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
- Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
- New York State Map (Map). Cartography by General Drafting. Standard Oil Company. 1964–65.
- New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
- New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
- New York with Sight-Seeing Guide (Map). Cartography by General Drafting. Esso. 1962.
- "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.
- 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.
- Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
- New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
- I Love New York Tourism Map (Map). Cartography by Rand McNally and Company. State of New York. 1981.
- New York (Map). Rand McNally and Company. 1985. ISBN 0-528-91040-X.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1931.
- New York (Map). Cartography by General Drafting. Esso. 1940.
- New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1964.
- New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
- New York State Department of Transportation (November 2008). "Fort Drum Connector Final Environmental Impact Statement – Chapter II" (PDF). p. 7. Retrieved December 15, 2009.
- "State Shifts Road Route Designations". The Syracuse Herald. April 19, 1935. Retrieved January 21, 2016 – via Newspaperarchive.com.
- 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.
- New York State Legislature. "New York State Highway Law § 341". Retrieved April 8, 2012.
- "On Renumbering Route 17: How State Uses New Math". The Evening Press. Binghamton, New York. October 10, 1969.
- New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
- New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
- "Among Our Exchanges". Washington County Post. March 19, 1936. p. 4. Retrieved February 4, 2017.
- "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.