List of state routes in Georgia (U.S. state)

The State Routes in the U.S. state of Georgia (typically abbreviated SR) are maintained by the Georgia Department of Transportation (GDOT). Routes from 400 to 499 are mostly unsigned internal designations for Interstate Highways. Some of the Governor's Road Improvement Program (GRIP)[1] corridors are numbered from 500 to 599.

Standard State Route shields
System information
NotesState Routes are generally state-maintained.
Highway names
InterstatesInterstate X (I-X)
US HighwaysU.S. Highway X (US X)
StateState Route X (SR X)
System links
  • Georgia State Routes

Mainline highways

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
SR 1 356.088573.068 US 27 / SR 63 at the Florida state line southwest of CalvaryUS 27 / SR 27 at the Tennessee state line on the RossvilleChattanooga line 01919-01-011919[2]current Completely concurrent with US 27
SR 1E US 27 / SR 1 south-southwest of Six MileUS 27 / US 411 / SR 1 / SR 53 in Rome, Georgia 01955-01-011955[3][4]01985-01-011985[5][6] Formerly part of US 27 / SR 1; redesignated as US 27 / US 411 / SR 1 / SR 53
SR 2 165.0265.5 SR 193 in FlintstoneUS 76 at the South Carolina state line southeast of Clayton 01919-01-011919[2]current
SR 3 351.00564.88 US 19 / SR 57 / SR 3 / SR 300 at the Florida state line south-southwest of BostonUS 41 / US 76 / SR 8 at the Tennessee state line at East Ridge 01919-01-011919[2]current Completely concurrent with US 19 (Florida state line to Atlanta) and US 41 (south of Griffin to the Tennessee state line)
SR 3W US 19 / US 82 / SR 3 / SR 50 / SR 91 in AlbanyUS 19 / SR 3 north of Albany 01946-01-011946[7][8]01957-01-011957[4][9] Redesignated as part of SR 3
SR 3W SR 3 in AlbanyUS 19 / SR 3 north of Albany 01960-01-011960[9][10]01973-01-011973[11][12] Formerly SR 3 Conn.; redesignated as part of SR 3
SR 3W US 19 / SR 3 / SR 3E in ThomastonUS 19 / SR 3 / SR 3E in Thomaston 01963-01-011963[10][13]01987-01-011987[14][15] Formerly US 19 / SR 3; redesignated as SR 3S
SR 3E US 19 / SR 3 / SR 3W in ThomastonUS 19 / SR 3 / SR 3W in Thomaston 01963-01-011963[10][13]01987-01-011987[14][15] Formerly US 19 / SR 3; redesignated as SR 3N
SR 3N US 19 / SR 3 / SR 3S in ThomastonUS 19 / SR 3 / SR 3S in Thomaston 01987-01-011987[14][15]01988-01-011988[15][16] Formerly SR 3E; redesignated as the northbound lanes of SR 3
SR 3S US 19 / SR 3 / SR 3N in ThomastonUS 19 / SR 3 / SR 3N in Thomaston 01987-01-011987[14][15]01988-01-011988[15][16] Formerly SR 3W; redesignated as the southbound lanes of SR 3
SR 3W US 41 / US 78 / SR 3 / SR 3E in AtlantaUS 41 / SR 3 / SR 3E in Marietta 01937-01-011937[17][18]01946-01-011946[7][8] Temporary redesignation of SR 3
SR 3W US 41 / SR 3 / SR 3E in AtlantaUS 41 / SR 3 / SR 3E in Marietta 01954-01-011954[19][3]01955-01-011955[3][4] Temporary redesignation of SR 3
SR 3E US 41 / SR 3 in AtlantaUS 41 / SR 3 in Marietta 01937-01-011937[20][17]01985-01-011985[5][6]
SR 3S SR 3SR 5 01965-01-011965[21][15]01980-01-011980[12][22]
SR 4 Alabama state line west of CoosaSR 3 in Cartersville 01919-01-011919[2]01929-01-011929[23][24] Later extended to Fairmount; redesignated as SR 20 from the Alabama state line to Cartersville, with US 41W designated on the Rome–Cartersville segment; US 41 in Cartersville; and SR 61 from Cartersville to Fairmount
SR 4 222.385357.894 US 1 / US 23 / US 301 / SR 15 / SR 15 at the Florida state line south-southeast of FolkstonUS 25 Bus. at the South Carolina state line on the AugustaNorth Augusta line 01929-01-011929[23][24]current
SR 5 155.32249.96 SR 48 at the Alabama state line north-northwest of EphesusSR 60 / SR 68 at the Tennessee state line on the McCaysvilleCopperhill line 01919-01-011919[2]current
SR 6 72.1116.0 US 278 / SR 74 at the Alabama state line northwest of Esom HillI-85 / SR 403 in College Park 01919-01-011919[2]current
SR 7 216.0347.6 US 41 / SR 25 at the Florida state line southeast of Lake ParkUS 19 / US 19 Bus. / US 41 / US 41 Bus. / SR 3 / SR 155 south of Griffin 01919-01-011919[2]current Completely concurrent with US 41 (Florida state line to Perry and south of Barnesville to south of Griffin) and US 341 (Perry to south of Barnesville)
SR 7W US 41 / SR 7 / SR 7E south of CordeleUS 41 / SR 7 / SR 7E north of Cordele 01963-01-011963[10][13]01985-01-011985[5][6]
SR 7E US 41 / SR 7 / SR 7W south of CordeleUS 41 / SR 7 / SR 7W north of Cordele 01963-01-011963[10][13]01985-01-011985[5][6] Temporary redesignation of SR 7; completely concurrent with US 41
SR 8 186299 US 78 / SR 4 at the Alabama state line west of TallapoosaUS 29 at the South Carolina state line east of Hartwell 01919-01-011919[2]current Completely concurrent with US 78 (Alabama state line to the ScottdaleNorth Decatur line and from southeast of Bogart to Athens) and US 29 (Atlanta to the South Carolina state line)
SR 9 86.4139.0 US 19 / US 41 / SR 3 in AtlantaUS 19 / US 129 / SR 11 in Turners Corner 01919-01-011919[2]current
SR 9E 21.31934.310 US 19 / SR 9 north-northeast of Coal MountainUS 19 / SR 9 west of Dahlonega 01941-01-011941[25][26]01981-01-011981[27][28] Redesignated as US 19 / SR 400
SR 10 172.3277.3 I-75 / I-85 / SR 401 / SR 403 / Downtown Connector in AtlantaUS 1 / US 25 / US 78 / US 278 / SR 121 / SC 121 at the South Carolina state line at Augusta 01919-01-011919[2]current
SR 11 376.0605.1 US 129 / SR 100 at the Florida state line south of StatenvilleUS 19 / US 129 at the North Carolina state line north-northwest of Ivy Log 01919-01-011919[2]current
SR 11E US 41 / SR 11 / SR 49 / SR 247 south-southwest of MaconUS 41 / SR 11 / SR 49 in Macon 01953-01-011953[29][19]01963-01-011963[10][13] Redesignated as part of SR 49
SR 12 US 278 / SR 10 in Avondale EstatesUS 78 / US 278 / SR 10 / SR 17 Byp. east of Thomson 01919-01-011919[2]current Completely concurrent with US 278
SR 13 49.579.7 US 19 / SR 9 in AtlantaSR 369 in Gainesville 01919-01-011919[2]current Northern terminus was formerly at the South Carolina state line east-northeast of Toccoa
SR 13W US 19 / SR 9 in AtlantaUS 23 / SR 13 in Chamblee 01946-01-011946[7][8]01971-01-011971[30][31] Redesignated as SR 141 / Peachtree Industrial Boulevard and SR 13 Conn.
SR 14 87.4140.7 US 29 / SR 15 at the Alabama state line on the LanettWest Point lineSR 154 in Atlanta 01919-01-011919[2]current
SR 15 346557 US 1 / US 23 / US 301 / SR 15 / SR 4 at the Florida state line south-southeast of FolkstonUS 23 / US 441 at the North Carolina state line at Dillard 01919-01-011919[2]current
SR 15W US 129 / US 441 / SR 15 / Georgia State Route 24 in AthensUS 129 / SR 15 in Athens 01946-01-011946[7][8]01949-01-011949[32][33] Redesignated as a western rerouting of SR 15
SR 16 179.0288.1 SR 100 northwest of Mount ZionUS 278 / SR 12 in Warrenton 01919-01-011919[2]current
SR 16S SR 16 west-northwest of WrensSR 16 southeast of Warrenton 01942-01-011942[34][35]01952-01-011952[36][29] Redesignated as part of SR 16
SR 17 294.0473.1 I-16 / SR 404 in BloomingdaleSR 515 / NC 69 at the North Carolina state line northwest of Hiawassee 01919-01-011919[2]current
SR 18 147.0236.6 US 29 / SR 14 in West PointUS 80 / SR 19 / SR 96 in Jeffersonville 01919-01-011919[2]current
SR 19 152.0244.6 US 1 / US 23 / SR 4 north of AlmaUS 41 / SR 18 in Forsyth 01919-01-011919[2]current
SR 20 SR 11 in GraySR 15 / SR 16 in Sparta 01919-01-011919[2]01921-01-011921[2][37] Redesignated as SR 22
SR 20 US 1 / SR 17 / SR 24 in LouisvilleSR 21 in Waynesboro 01921-01-011921[2][37]01929-01-011929[23][24] Temporary redesignation of SR 24
SR 20 165.35266.11 SR 9 at the Alabama state line west of CoosaLower Woolsey Road southwest of Hampton 01929-01-011929[23][24]current
SR 21 84.4135.8 SR 204 in SavannahUS 25 / SR 121 north of Millen 01919-01-011919[2]current Formerly ended at the South Carolina state line in Augusta
SR 22 221.1355.8 US 80 / SR 540 / SR 8 at the Alabama state line on the Phenix CityColumbus lineSR 72 in Comer 01919-01-011919[2]current
SR 23 240.0386.2 SR 121 / SR 121 and the Florida state line southwest of Saint GeorgeSR 56 south of Augusta 01919-01-011919[2]current
SR 24 221.8357.0 US 80 / SR 26 in StatesboroUS 129 / US 129 Bus. / US 441 / US 441 Bus. / SR 15 / SR 24 Bus. north of Watkinsville 01919-01-011919[2]current
SR 25 US 17 / SR 5 at the Florida state line south of KingslandSC 170 at the South Carolina state line at Port Wentworth 01919-01-011919[2]current Originally existed only from Brunswick to Darien, and was incrementally extended both directions to its current termini
SR 26 271.1436.3 US 27 / US 280 / SR 1 / SR 520 in CussetaUS 80 in Tybee Island 01919-01-011919[2]current
SR 26E US 80 / SR 26 in Savannah BeachUS 80 / SR 26 in Savannah Beach 01969-01-011969[38][39]01985-01-011985[5][6] Formerly SR 26 Loop
SR 27 264.0424.9 US 82 / SR 39 / SR 50 in GeorgetownUS 17 / US 341 / SR 25 in Brunswick 01919-01-011919[2]current Partially formerly SR 28
SR 27S US 341 / SR 27 west of EastmanUS 23 / US 341 / SR 27 southeast of Eastman 01965-01-011965[13][21]01977-01-011977[40][41]
SR 28 SR 39 in GeorgetownSR 7 in Vienna 01919-01-011919[2]01937-01-011937[17][18] Was extended to Hawkinsville; redesignated as SR 27
SR 28 25.741.4 NC 28 at the North Carolina state line north of Satolah
SC 28 at the South Carolina state line northwest of Martinez
SC 28 at the South Carolina state line southeast of Clayton
SC 28 at the South Carolina state line at Augusta
01937-01-011937[17][18]current The northern segment was formerly SR 65 and then SR 105; the southern segment was formerly SR 52
SR 29 98.1157.9 US 1 / SR 4 / SR 15 in South ThompsonUS 441 / US 441 Bus. / SR 24 in Milledgeville 01919-01-011919[2]current Former southern terminus was in Jeffersonville.
SR 30 229.8369.8 SR 41 south-southeast of Buena VistaSR 25 in Port Wentworth 01919-01-011919[2]current
SR 31 166.9268.6 SR 145 at the Florida state line south of ClyattvilleUS 319 / SR 15 / SR 57 / SR 78 in Wrightsville 01919-01-011919[2]current
SR 32 188.8303.8 SR 45 / SR 520 in DawsonUS 25 / US 341 / SR 27 / SR 99 in Sterling 01919-01-011919[2]current
SR 33 81.0130.4 US 84 / SR 38 in BostonUS 41 / SR 7 north of Wenona 01919-01-011919[2]current Formerly had a segment from Thomasville to Moultrie and then had a segment from the Florida state line, south-southeast of Quitman to Moultrie; SR 35 replaced the Moultrie–Sylvester segment, and then SR 33 was re-established on this segment.
SR 34 SR 1 / SR 16 in CarrolltonSR 8 in Villa Rica 01919-01-011919[2]01926-01-011926[37][23] Redesignated as southern branch of SR 8
SR 34 43.670.2 SR 22 at the Alabama state line southwest of WaresvilleSR 54 west of Peachtree City 01930-01-011930[24][42]current
SR 35 85.941138.309 US 319 / SR 61 at the Florida state line south-southwest of MoncriefUS 129 / US 319 / SR 11 / SR 32 / SR 90 in Ocilla 01919-01-011919[2]current Completely concurrent with US 319
SR 36 SR 8 in DanielsvilleSR 17 in Elberton 01919-01-011919[2]01941-01-011941[26][34] Later extended eastward to the South Carolina state line;[2][37] western terminus shifted southwestward to Athens;[24][42] western terminus reverted to Danielsville and extended to Commerce; Athens–Comer segment redesignated as SR 82[42][43] In 1941, SR 82 and the Comer–South Carolina segment of SR 36 were redesignated as SR 72, while the Commerce–Comer segment was redesignated as SR 98.[26][34]
SR 36 95.2153.2 SR 208 west of Waverly HallUS 278 / SR 12 / SR 142 in Covington 01941-01-011941[26][34]current Formerly SR 72
SR 37 153.6247.2 SR 10 at the Alabama state line west of Fort GainesUS 84 / SR 38 southwest of Homerville 01919-01-011919[2]current
SR 38 258.0415.2 US 84 / SR 12 at the Alabama state line northwest of JakinI-95 / US 84 / SR 405 in Midway 01919-01-011919[2]current Completely concurrent with US 84
SR 39 118190 Boat ramp at Lake Seminole in southern Seminole CountyUS 27 / SR 1 south-southwest of Louvale 01919-01-011919[2]current Portion north of Georgetown was SR 375.
SR 40 30.4649.02 US 1 / US 23 / US 301 / SR 4 / SR 15 in FolkstonChurch Street / Osborne Street in St. Marys 01919-01-011919[2]current
SR 41 134.5216.5 SR 45 north of MorganUS 27 Alt. / US 29 / SR 14 in Moreland 01919-01-011919[2]current
SR 42 115.3185.6 SR 49 in ByronSR 13 in Atlanta 01919-01-011919[2]current
SR 42A US 19 / US 29 / US 78 / SR 8 / SR 9 / SR 10 / SR 12 / Ponce de Leon Avenue in AtlantaUS 29 / US 78 / SR 8 / SR 10 / SR 12 / SR 42 in Atlanta 01941-01-011941[26][34]01946-01-011946[7][8] Was entirely concurrent with US 29 / US 78 / SR 8 / SR 10 / SR 12
SR 43 SR 11 north-northwest of GainesvilleSR 9 in Turners Corner 01919-01-011919[2]01941-01-011941[26][34] Later shifted to an alignment from a point north-northeast of Gainesville to just northeast of Dahlonega; original segment was swapped with SR 11; redesignated as SR 52
SR 43 25.741.4 US 78 / SR 10 / SR 17 north of ThomsonUS 378 at the South Carolina state line northeast of Lincolnton 01941-01-011941[26][34]current Formerly SR 70
SR 44 Alabama state line northwest of BrinsonSR 1 in Brinson 01919-01-011919[2]01921-01-011921[2][37] Redesignated as part of SR 38
SR 44 94.2151.6 US 129 / SR 18 / SR 22 in GraySR 79 northwest of Lincolnton 01921-01-011921[2][37]current
SR 45 SR 8 / SR 13 in LawrencevilleSR 15 in Watkinsville 01919-01-011919[2]01926-01-011926[37][23] Western terminus shifted to Ingleside;[2][37] eastern terminus shifted to a point west-southwest of Athens;[2][37] redesignated US 78 / SR 10 (Avondale to Loganville and Monroe to Athens area); SR 13 and possibly US 78/SR 10 (Loganville to Monroe)
SR 45 88.1141.8 US 84 / SR 38 in Iron CityUS 280 / SR 27 in Plains 01930-01-011930[24][42]current
SR 46 SR 32 / SR 33 in SylvesterSR 7 / SR 35 in Tifton 01919-01-011919[2]01921-01-011921[2][37] Redesignated as part of SR 50
SR 46 96.5155.3 US 341 / US 341 Bus. / SR 27 / SR 27 Bus. west of EastmanSR 67 south-southeast of Denmark 01921-01-011921[2][37]current
SR 47 83.9135.0 US 278 / SR 12 in CrawfordvilleUS 1 / US 221 / SR 4 in Wrens 01919-01-011919[2]current
SR 48 12.620.3 SR 117 at the Alabama state line northwest of CloudlandUS 27 / SR 1 in Summerville 01921-01-011921[37]current
SR 49 122.8197.6 SR 45 north of DawsonSR 22 / SR 24 / SR 112 in Milledgeville 01919-01-011919[2]current
SR 50 46.074.0 US 82 / SR 6 at the Alabama state line at the EufaulaGeorgetown lineUS 82 / SR 45 / SR 520 in Dawson 01921-01-011921[2][37]current Formerly extended across state to Jekyll Island; completely concurrent with US 82
SR 50N US 19 / US 82 / SR 3 / SR 50 / SR 234 in AlbanyUS 82 / SR 50 in Albany 01963-01-011963[10][13]01973-01-011973[11][12] Formerly part of SR 50; redesignated as SR 50 Conn.
SR 50S US 19 / US 82 / SR 3 / SR 50 / SR 234 in AlbanyUS 82 / SR 50 in Albany 01963-01-011963[10][13]01973-01-011973[11][12] Temporary redesignation of SR 50
SR 51 became part of GA 5
SR 51 62.3100.3 SR 52 in LulaHatton Ford Road / Reed Creek Highway in Reed Creek 01921-01-011921[2][37]current
SR 52 South Carolina state line northwest of AugustaSouth Carolina state line at Augusta 01921-01-011921[2][37]01937-01-011937[17][18] Northern part shifted farther to the west[24][42] and shifted back;[44][45] redesignated as SR 28's southern segment
SR 52 124.70200.69 I-75 / SR 401 in DaltonSR 98 in Maysville 01941-01-011941[46]current
SR 53 renumbered GA 61
SR 53 172.15277.05 US 411 / SR 25 at the Alabama state line west of Cave SpringUS 129 Bus. / US 441 Bus. / SR 15 / SR 24 Bus. 01921-01-011921[2][37]current
SR 54 70.5113.5 US 27 / SR 1 west of HogansvilleI-75 / I-85 / SR 401 / SR 403 / Downtown Connector in Atlanta
SR 54B SR 16 in SharpsburgSR 54 in Fayetteville 01921-01-011921[2][37]01934-01-011934[47][48] Redesignated as part of SR 54
SR 55 21.033.8 SR 37 / SR 62 in LearyUS 82 / SR 520 in Dawson
SR 56 140.3225.8 US 280 / SR 30 in ReidsvilleUS 25 / SR 121 in Augusta
SR 57 178.5287.3 US 80 / SR 19 / SR 540 in East MaconI-95 / SR 99 / SR 405 west of Eulonia
SR 58 22.836.7 US 11 / SR 7 at the Alabama state line south-southwest of Rising FawnUS 11 / SR 38 at the Tennessee state line at Chattanooga 01921-01-011921[2][37]current Completely concurrent with US 11
SR 59 30.248.6 US 441 / US 441 Bus. / SR 15 / SR 15 Alt. in CommerceSR 77 southeast of Gumlog
SR 60 SR 27 in SterlingSR 25 south-southwest of Darien 01921-01-011921[2][37]01926-01-011926[37][23] Path later used for part of SR 99
SR 60 SR 11 in Social CircleSR 12 southeast of Social Circle 01930-01-011930[42][43]01940-01-011940[49][46] Redesignated as SR 181
SR 60 90.1145.0 SR 124 east of BraseltonSR 5 / SR 68 at the Tennessee state line on the McCaysvilleCopperhill line 01940-01-011940[49][46]current Formerly parts of SR 136 and SR 115 and the entire length of SR 249 and SR 245
SR 61 107.1172.4 SR 166 northeast of CarrolltonUS 411 / SR 33 at the Tennessee state line at Tennga 01926-01-011926[37][23]current Portion south of Villa Rica was formerly part of US 78S and then US 78 Alt.
SR 62 US 129 / SR 11 in TalmoSR 15 in Homer 01926-01-011926[37][23]01929-01-011929[23][24]
SR 62 62.199.9 SR 52 at the Alabama state line at ColumbiaSR 234 in Albany
SR 63 Fancy HallUS 280 / SR 30 in Pembroke 01921-01-011921[2][37]01967-01-011967[50][51] Formerly part of SR 30;[2][37] shifted to southeast;[20][17] redesignated part of SR 67
SR 63 SR 144SR 196 01968-01-01196801986-01-011986
SR 63 23.137.2 SR 59 northeast of CommerceUS 123 / SR 106 / SR 184 / SR 365 in Tocca
SR 64 45.973.9 US 129 / SR 11 / SR 37 in Ray CitySR 158 in Wilsonville 01926-01-011926[23][24]current Was part of 37 briefly in the 1920s; Former segments: south-southwest of Surrency to southeast of Reidsville and from south of Claxton to Daisy; western one was redesignated as part of SR 121; eastern one was redesignated as SR 250
SR 65 North Carolina state line north of SatolahSouth Carolina state line south-southeast of Pine Mountain 01921-01-011921[2][37]01926-01-011926[23] Restored as SR 105 in 1932[44][45] and then SR 28's northern segment[17][18]
SR 65 17.027.4 SR 311 west of HopefulSR 93 in Pelham
SR 66 4.87.7 US 76 / SR 2 / SR 515 in Young HarrisYoung Harris Road at the North Carolina state line northwest of Young Harris
SR 67 59.295.3 Northern edge of Fort Stewart southeast of PembrokeSR 21 east of Millen
SR 68 US 19 / SR 9 in CummingUS 23 / SR 13 in Buford 01921-01-011921[2][37]01932-01-011932[52][53] Redesignated as part of SR 20
SR 68 18.730.1 SR 57 southeast of OconeeSR 24 / SR 24 Spur west of Sandersville
SR 69 1.01.6 US 76 / SR 2 north-northeast of Young HarrisNC 69 at the North Carolina state line northwest of Hiawassee 01930-01-011930[42][43]01960-01-011960[9][10] Cosigned with SR 17 from 1955 to 1960; now also SR 515
SR 70 US 78 / SR 10 / SR 17 north-northwest of ThomsonSouth Carolina state line northeast of Lincolnton 01932-01-011932[43][54]01941-01-011941[26][34] Redesignated as SR 43
SR 70 42.668.6 US 29 / SR 14 in NewnanUS 78 / US 278 / SR 8 in Atlanta 01968-01-011968current
SR 71 13.621.9 US 41 / US 76 / SR 3 in DaltonSR 60 in Tennessee state line northeast of Cohutta
SR 72 SR 41 in WoodlandSR 81 in Covington 01930-01-011930[24][42]01941-01-011941[26][34] Also had a Woodland–Warm Springs segment and maybe a Warm Springs–Pine Mountain segment;[55][49] redesignated as part of SR 36[26][34]
SR 72 46.775.2 US 29 / SR 8 in AthensSC 72 at the South Carolina state line east-southeast of Elberton
SR 73 US 301 / SR 23 / SR 57 / SR 144 in GlennvilleUS 301 at the South Carolina state line east-northeast of Hiltonia 01931-01-011931[43][52]current
SR 73W US 25 / US 301 / SR 73 / SR 73E east-southeast of RegisterUS 25 / US 301 / SR 73 / SR 73E east-southeast of Register 01960-01-011960[9][10]01993-01-011993[56][57]
SR 73E US 25 / US 301 / SR 73 / SR 73W east-southeast of RegisterUS 25 / US 301 / SR 73 / SR 73W east-southeast of Register 01960-01-011960[9][10]01993-01-011993[56][57] Temporary redesignation of SR 73; entirely concurrent with US 25/US 301
SR 74 108.0173.8 I-75 / SR 401 in MaconUS 29 / SR 14 in Fairburn
SR 75 33.453.8 US 129 / SR 11 / SR 75 Alt. in ClevelandNC 175 at the North Carolina state line north of Hiawassee Former segment from south-southeast of Cleveland into the city is now Old Highway 75.
SR 76 62.2100.1 US 221 / SR 55 at the Florida state line south of QuitmanSR 135 east-northeast of Nashville
SR 77 103.0165.8 SR 16 northwest of SpartaI-85 / SR 403 northeast of Lavonia
SR 78 59.695.9 SR 46 in SopertonSR 17 northwest of Midville
SR 79 26.743.0 US 378 / SR 43 in LincolntonSR 72 southeast of Elberton
SR 80 84.0135.2 US 78 / SR 10 / SR 17 southeast of WashingtonSR 56 Spur northeast of Shell Bluff
SR 81 68.5110.2 US 19 / US 41 / SR 3 south of LovejoyUS 29 Bus. / SR 8 / SR 11 / SR 53 in Winder
SR 82 36.258.3 SR 11 / SR 53 / SR 211 in WinderSR 323 east of Gainesville 01930-01-011930current Portion from Athens to Elberton redesignated as SR 72; originally reached the South Carolina state line farther to the south-southeast, at a point east-northeast of Elberton; that section redesignated as SR 368
SR 83 86.5139.2 US 341 / SR 7 northeast of CullodenUS 78 / SR 10 northeast of Monroe
SR 84 3.65.8 US 78 / SR 10 in SnellvilleSR 20 in Grayson
SR 85 96.5155.3 US 27 / SR 1 in ColumbusI-75 / SR 401 in Forest Park 01930-01-011930[24][42]current Formerly traveled between the Shiloh area and Warm Springs
SR 85E US 27 Alt. / SR 85W / SR 116 south of ShilohSR 85 / SR 85W in Woodbury 01952-01-011952[58][36]01995-01-011995[59][60] Formerly part of SR 85 and SR 163; redesignated as SR 85 Alt.
SR 85W US 27 Alt. / SR 85E / SR 116 south of ShilohSR 85 / SR 85E in Woodbury 01957-01-011957[4][9]01995-01-011995[59][60] Temporary redesignation of SR 85
SR 86 US 19 / SR 9 in Porter SpringsNC 60 at the North Carolina state line west-northwest of Ivy Log 01930-01-011930[42][43]01940-01-011940[49][46] Redesignated as part of SR 60 and all of SR 60 Spur
SR 86 51.582.9 SR 29 southeast of East DublinUS 280 / SR 30 southeast of Lyons
SR 87 US 280 / SR 30 west of RhineUS 23 / SR 42 northwest of Flovilla
SR 88 53.285.6 SR 24 / SR 540 east of SandersvilleUS 25 / SR 121 in Hephzibah
SR 89 56.991.6 US 441 / SR 47 at the Florida state line southwest of FargoUS 221 / US 441 / SR 31 / SR 64 south-southwest of Pearson Completely concurrent with US 441
SR 90 155.0249.4 US 82 / SR 520 in WillacoocheeUS 80 / SR 22 / SR 41 / SR 208 in Talbotton
SR 91 85.8138.1 SR 2 at the Florida state line southwest of DonalsonvilleSR 32 northeast of Albany 01930-01-011930[24][42]current
SR 91W SR 91 south-southwest of AlbanySR 3W west of Albany 01946-01-011946[7][8]01973-01-011973[11][12] Redesignated as an eastern extension of SR 234
SR 92 97.81157.41 US 19 / US 41 / SR 3 in GriffinSR 9 / SR 120 / SR 140 in Roswell 01932-01-011932[52][53]current Formerly part of SR 42 and SR 54
SR 93 60.998.0 US 319 / SR 35 in MoncriefUS 19 / SR 3 / SR 300 in Baconton
SR 94 67.7109.0 US 41 Bus. / SR 7 Bus. in Valdosta
SR 2 at the Florida state line southwest of Moniac
SR 2 at the Florida state line southeast of Fargo
CR 2 at the Florida state line east of Saint George
SR 95 7.812.6 SR 151 northeast of LaFayetteUS 27 / SR 1 in Rock Spring
SR 96 94.9152.7 US 80 / SR 22 / SR 41 / SR 540 in GenevaUS 441 / SR 29 south-southeast of Irwinton
SR 97 57.292.1 CR 269A at the Florida state line west-southwest of FacevilleSR 37 in Camilla
SR 98 36.658.9 SR 72 in ComerSR 164 in Homer 01932-01-011932[52][53]current Formerly part of SR 36; original segment: Maysville to Homer;[52][53] extended southeast to Commerce;[61][62] extended from Commerce to Comer;[26][34] bypassed Danielsville;[7][8] moved back;[58][36] extended northwest of Homer and then west to meet SR 51 east of Lula;[9][10] reverted[15][16]
SR 99 38.962.6 US 82 southwest of SterlingI-95 / SR 57 / SR 405 in Eulonia 01932-01-011932[63][44]current Formerly part of SR 60 and SR 131; segment east of Alma to southwest of Jesup was redesignated as SR 203; segment from Eulonia to Ludowici was redesignated as SR 57.
SR 100 136.5219.7 US 27 Alt. / SR 18 / SR 41 / SR 109 in GreenvilleUS 27 / SR 1 / SR 114 in Summerville
SR 101 43.570.0 I-20 / SR 61 in Villa RicaUS 27 / SR 1 / SR 20 in Rome
SR 102 32.051.5 SR 15 in WarthenSR 17 / SR 80 in Wrens
SR 103 13.922.4 SR 116 / SR 219 south-southeast of WhitesvilleSR 18 in West Point 01932-01-011932[44][45]current Formerly traveled through Muscogee, Chattahochee, and Marion counties, to end in Buena Vista; former path redesignated as SR 137 Spur, SR 357, and SR 219
SR 104 22.335.9 US 221 / SR 47 / SR 150 in Pollards CornerUS 25 Bus. / SR 4 in Augusta 01932-08-011932[44][45]current
SR 105 North Carolina state line north of SatolahSouth Carolina state line south-southeast of Pine Mountain 01932-01-011932[44][45]01937-01-011937[17][18] Formerly SR 65; redesignated as SR 28's northern segment
SR 105 23.137.2 SR 184 east-southeast of BaldwinSR 17 west-northwest of Clarkesville
SR 106 45.272.7 US 29 / SR 8 northeast of AthensUS 123 / SR 63 / SR 184 / SR 365 in Toccoa
SR 107 61.899.5 I-75 / SR 112 / SR 401 in AshburnUS 221 / SR 135 north of Denton
SR 108 22.2435.79 SR 20 in SutalleeSR 53 / SR 53 Bus. in Tate 01933-01-011933[64][65]current
SR 109 71.0114.3 CR 20 at the Alabama state line west of GlennSR 18 west-northwest of Barnesville
SR 110 46.274.4 SR 40 east of FolkstonSR 32 east of Hortense
SR 111 54.888.2 Dorsey Calvary Road at the Florida state line southwest of CalvaryUS 319 Bus. / SR 33 in Moultrie
SR 112 196.0315.4 US 84 / SR 38 in CairoSR 22 / SR 24 / SR 49 in Milledgeville
SR 113 58.193.5 US 27 / SR 1 in CarrolltonI-75 / SR 401 in Cartersville
SR 114 12.720.4 SR 68 at the Alabama state line southwest of ChattoogavilleUS 27 / SR 1 / SR 100 in Summerville
SR 115 32.352.0 US 19 / SR 60 / SR 400 south of DahlonegaSR 17 / SR 197 / SR 385 in Clarkesville
SR 116 30.749.4 SR 103 / SR 219 west of HamiltonSR 41 northwest of Woodland
SR 117 89.4143.9 US 23 / US 341 / SR 27 in Lumber CityUS 441 / SR 29 northwest of Dublin
SR 118 27.043.5 SR 32 in DawsonUS 280 / SR 30 / SR 195 in Leslie
SR 119 81.2130.7 US 17 / SR 25 in RiceboroSC 119 north of Clyo
SR 120 90.7146.0 SR 100 in TallapoosaUS 29 / SR 8 in Lawrenceville
SR 121 238.6384.0 SR 121 / SR 23 at the Florida state line south of Saint GeorgeUS 1 / US 25 / US 78 / US 278 / SR 10 / SC 121 at the South Carolina state line at Augusta
SR 122 98.2158.0 US 19 / US 84 / SR 3 / SR 38 / SR 300 in ThomasvilleUS 1 / US 23 / US 82 / SR 4 / SR 520 west of Waycross
SR 123 7.612.2 SR 102 in MitchellSR 16 east of Jewell
SR 124 51.282.4 I-20 / US 278 / SR 12 / SR 402 in LithoniaSR 11 in Jefferson
SR 124S
SR 125 72.6116.8 US 41 / SR 7 in ValdostaSR 107 in Fitzgerald
SR 126 54.988.4 SR 26 in CochranSR 19 north of Lumber City
SR 127 65.6105.6 SR 41 north of Buena VistaUS 129 / SR 247 in Kathleen
SR 128 35.156.5 SR 26 / SR 49 / SR 49 Truck southwest of OglethorpeUS 341 / SR 7 in Roberta
SR 129 20.032.2 Old Hwy. 250 / John Todd Road south-southeast of ClaxtonSR 46 in Metter
SR 130 12.219.6 SR 135 in PetrossUS 1 / SR 4 in Lyons
SR 131 JonesHarris Neck National Wildlife Refuge southeast of Riceboro 01936-01-011936[66][67]01989-01-011989[16][68] Original segments: Darien to Eulonia,[66][67] southwest of Darien to south-southwest of Darien,[69][70] and southwest of Sterling;[69][70] moved in 1943;[35][71] Jones to South Newport segment was decommissioned in 1977;[40][41] South Newport to Harris Neck National Wildlife Refuge segment was decommissioned in 1989.[16][68]
SR 132 18.629.9 SR 117 south-southeast of RhineUS 319 / US 441 / SR 31 in McRae
SR 133 82.8133.3 US 84 / US 221 / SR 38 / SR 94 in ValdostaUS 19 / SR 3 north of Albany
SR 134 SR 149 west-northwest of Lumber CitySR 19 north-northeast of Lumber City 01937-01-011937[61][62]01988-01-011988[15][16]
SR 135 130209 CR 141 at the Florida state line southeast of Lake ParkUS 280 / SR 15 / SR 29 / SR 30 in Higgston
SR 136 136.38219.48 SR 71 at the Alabama state line west of TrentonSR 60 southeast of Murrayville 01937-01-011937[61][62]current Formerly parts of SR 1, SR 2, SR 143, SR 143 Conn., and SR 154
SR 137 55.589.3 Wells Street in CussetaSR 128 southwest of Roberta
SR 138 59.295.3 SR 92 in FairburnSR 11 in Monroe
SR 139 29.848.0 SR 85 in RiverdaleUS 78 / US 278 / SR 8 in Mableton
SR 140 78.6126.5 US 27 / SR 1 southeast of ArmucheeI-85 / SR 403 south of Norcross
SR 141 28.045.1 US 19 / SR 9 in AtlantaSR 9 southwest of Cumming
SR 142 36.258.3 SR 81 north of CovingtonSR 16 in Willard
SR 143 61.04498.241 Alabama state line west of Trenton
SR 53 in Hinton
Calhoun
SR 5 / SR 53 in Tate
01937-01-011937[61][62]01977-01-011977[40][41] In 1977, the western segment was redesignated as SR 136 and SR 136 Conn., while the eastern segment was redesignated as SR 379, SR 108, and SR 108 Conn.
SR 144 83.7134.7 US 1 / SR 4 / SR 15 in BaxleyFancy Hall Drive / Brown Road in Fancy Hall
SR 145 24.339.1 US 29 / SR 8 in Franklin SpringsSR 63 / SR 106 southeast of Toccoa
SR 146 5.18.2 US 27 / SR 1 in Fort OglethorpeUS 41 / US 76 / SR 3 northwest of Indian Springs
SR 147 19.230.9 US 1 / SR 4 / SR 15 southeast of UvaldaUS 280 / SR 30 in Reidsville
SR 148 US 27 / SR 1 in Fort OglethorpeUS 41 / SR 3 in Ringgold 01939-01-011939[72][73]01949-01-011949[32][33] Redesignated as part of SR 2
SR 148 SR 18 east-southeast of ForsythSR 87 northwest of Macon 01955-01-011955[3][4]01966-01-011966[13][21] Redesignated as part of I-75 and SR 19 Spur
SR 149 23.738.1 SR 117 southwest of Lumber CityUS 280 / SR 30 southwest of Alamo
SR 150 25.340.7 SR 17 in ThomsonUS 221 at the South Carolina state line northeast of Pollards Corner
SR 151 31.550.7 US 27 / SR 1 south of LaFayetteSR 321 at the Tennessee state line at East Brainerd
SR 152 13.221.2 SR 292 in LyonsSR 23 / SR 57 / SR 121 in Cobbtown
SR 153 19.130.7 SR 41 in PrestonSR 26 in Ellaville
SR 154 SR 156 in Blaine
SR 108 northeast of Jasper
SR 5 northwest of Talking Rock
SR 183 northwest of Dawsonville
01939-01-011939[69][70]01946-01-011946[7][8] Redesignated as part of SR 136
SR 154 56.290.4 SR 54 in SharpsburgSR 10 east of Avondale Estates
SR 155 57.292.1 US 19 / US 19 Bus. / US 41 / US 41 Bus. / SR 3 / SR 7 south of GriffinUS 23 / SR 13 in Brookhaven
SR 156 34.355.2 US 27 / SR 1 north of RomeUS 411 / SR 61 north of Ranger
SR 157 39.162.9 SR 48 in CloudlandSR 58 at the Tennessee state line at Lookout Mountain
SR 158 US 41 / SR 3 in Tunnel HillSR 71 in Varnell 01940-01-011940[70][55]01941-01-011941[26][34] Redesignated as part of SR 201
SR 158 50.581.3 US 129 / SR 11 north of AlapahaUS 82 / SR 520 northwest of Waycross
SR 159 18.930.4 US 280 / SR 30 in PittsUS 41 / SR 7 in Ashburn
SR 160 SR 78 south of AdrianSR 46 west of Oak Park 01940-01-011940[70][55]01941-01-011941[26][34] Redesignated as part of SR 86
SR 160 US 19 / US 41 / SR 3 in Forest ParkUS 23 / SR 42 northeast of Conley 01946-01-011946[7][8]01995-01-011995[59][60] Partially redesignated as SR 54 Conn.
SR 161 CedartownUS 411 / SR 53 in Cave Spring 01939-01-011939[72][73]01963-01-011963[10][13] Redesignated as part of SR 100
SR 162 18.329.5 SR 36 south of PorterdaleI-20 / US 278 / SR 12 / SR 402 in Conyers
SR 163 US 27 Alt. / SR 85 / SR 116 south of ShilohSR 18 / SR 74 / SR 85 in Woodbury 01940-01-011940[55][49]01952-01-011952[58][36] Formerly part of SR 85; redesignated as SR 85W
SR 164 6.911.1 SR 51 in HomerSR 59 southeast of Homer
SR 165 37.560.4 SR 132 southeast of RhineSR 46 northeast of Eastman
SR 166 63.4102.0 SR 46 at the Alabama state line west of BowdonLakewood Avenue in Atlanta 01940-01-011940[49][46]current Formerly part of SR 16 (Alabama state line to Carrollton) and SR 34 (Carrollton to northeast of the city); both highways were later redesignated as a southern branch of SR 8, with first US 78S and then US 78 Alt. concurrent with it.
SR 167 US 17 / SR 25 southwest of SavannahSR 21 in Millen 01940-01-011940[70][55]01955-01-011955[3][4] Mostly redesignated as part of SR 17
SR 168 28.345.5 US 129 / SR 11 / SR 125 in NashvilleSR 37 west of Homerville
SR 169 55.489.2 US 341 / SR 27 in JesupUS 25 / US 301 / SR 73 northeast of Claxton
SR 170 SR 157 east-southeast of TrentonSR 157 west of Chattanooga Valley 01940-01-011940[49][46]01974-01-011974[12][74] Partially redesignated as SR 157
SR 171 76.9123.8 US 221 / SR 56 northeast of SopertonUS 278 Byp. / SR 12 Byp. in Warrenton
SR 172 28.145.2 SR 72 northeast of ColbertUS 29 / SR 8 / SR 77 in Hartwell
SR 173 4.957.97 SR 41 in ManchesterSR 85 Alt. northeast of Warm Springs
SR 174 12.620.3 SR 106 northeast of IlaSR 51 west of Franklin Springs
SR 175 SR 122 / SR 125 in BarrettsUS 84 / SR 38 in Naylor 01940-01-011940[55][49]01969-01-011969[38][39]
SR 176 1524 US 278 / SR 6 in Powder SpringsUS 41 / SR 3 in Acworth 01940-01-011940[49][46]02010-01-012010[75][76] Original northern terminus: SR 92 in New Hope
SR 177 29.547.5 US 441 / SR 89 / SR 94 southeast of Fargo
North entrance to Okefenokee Swamp Park south-southeast of Waycross
Dead end in Stephen C. Foster State Park northeast of Fargo
US 82 / SR 520 north of Laura S. Walker State Park east-southeast of Waycross
SR 178 29.447.3 US 1 / SR 4 in LyonsSR 121 / SR 144 / SR 169 southwest of Glennville
SR 179 SR 111 in CalvarySR 97 in Vada 01940-01-011940[49][46]01987-01-011987[14][15]
SR 180 26.041.8 SR 60 in SuchesSR 17 / SR 75 north of Helen
SR 181 SR 11 in Social CircleSR 12 southeast of Social Circle 01940-01-011940[49][46]01941-01-011941[26][34] Formerly SR 60; redesignated as the northern segment of SR 213
SR 181 2.954.75 US 29 / SR 8 east-southeast of HartwellSC 181 at the South Carolina state line east-southeast of Hartwell
SR 182 8.7014.00 US 129 / SR 11 north of FitzgeraldUS 319 / SR 107 northeast of Fitzgerald
SR 183 10.4116.75 SR 53 west of DawsonvilleSR 52 northwest of Dawsonville 01937-01-011937[61][62]current
SR 184 19.431.2 SR 63 southwest of ToccoaCleveland Pike Road at the South Carolina state line northeast of Toccoa
SR 185 12.9020.76 SR 23 / SR 121 southwest of Saint GeorgeSR 94 in Moniac
SR 186 11.218.0 SR 83 in Good HopeUS 129 / US 441 / SR 24 north of Bishop
SR 187 27.043.5 US 129 / SR 11 west of FruitlandUS 441 / SR 89 in Homerville
SR 188 35.256.6 SR 93 in CairoSR 33 northwest of Pavo
SR 189 15.725.3 SR 136 southeast of TrentonSR 148 at the Tennessee state line on the Lookout MountainLookout Mountain line
SR 190 16.726.9 US 27 / SR 1 south of Pine MountainSR 41 / SR 85 in Manchester
SR 191 6.6310.67 SR 98 southeast of DanielsvilleUS 29 / SR 8 northeast of Danielsville
SR 192 30.348.8 US 1 / SR 4 north-northeast of Oak ParkSR 56 in Summertown
SR 193 27.243.8 US 27 / SR 1 / SR 136 in LaFayetteSR 17 at the Tennessee state line at Chattanooga
SR 194 5.338.58 SR 18 in DurandUS 27 Alt. / SR 41 west of Warm Springs
SR 195 38.361.6 SR 32 in LeesburgSR 49 southeast of Andersonville
SR 196 39.263.1 US 25 / US 301 / SR 23 / SR 57 southwest of GlennvilleUS 17 / SR 25 southwest of Richmond Hill
SR 197 29.046.7 US 23 / US 441 / SR 15 / SR 365 east of DemorestUS 76 / SR 2 west-southwest of Clayton
SR 198 14.323.0 US 441 / SR 15 southeast of BaldwinSR 59 southwest of Carnesville
SR 199 26.943.3 US 221 / SR 56 north of Mount VernonSR 29 in East Dublin
SR 200 38.562.0 SR 62 in BlakelySR 91 in Newton
SR 201 20.933.6 SR 136 in VillanowSR 2 in Varnell 01941-01-011941[26][34]current Formerly part of SR 2 and all of SR 158
SR 202 15.625.1 US 19 / SR 3 / SR 300 north of ThomasvilleSR 111 southwest of Moultrie
SR 203 46.675.0 SR 15 / SR 121 in BlackshearUS 84 / SR 38 southwest of Jesup 01986-01-011986[5][6]current
SR 204 36.158.1 US 280 / SR 30 east of PembrokeI-16 / US 17 / SR 404 in Savannah Part of it was formerly SR 359.
SR 205 SR 92 east-southeast of Oak Grove, GeorgiaSR 5 in Canton 01948-01-011948[8][32]01985-01-011985[5][6]
SR 206 27.844.7 US 221 / US 441 / SR 31 / SR 135 in DouglasUS 319 / SR 107 east of Fitzgerald
SR 207 2.13.4 SR 53 west-northwest of WatkinsvilleUS 129 / US 441 / SR 15 north of Watkinsville 01942-01-011942[34][35]01983-01-011983[77][5]
SR 208 43.269.5 US 27 / SR 1 south-southeast of HamiltonSR 137 northeast of Butler
SR 209 US 78 / SR 10 south-southeast of BogartUS 29 / SR 8 southeast of Bogart 01942-01-011942[34][35]01983-01-011983[77][5] Former segments: from southwest of Bogart to Bogart and in northern part of Bogart
SR 210 SR 157 in Lookout MountainTennessee state line on the Lookout MountainLookout Mountain line 01941-01-011941[26][34]01977-01-011977[40][41] Original route: SR 193 in Lookout Mountain to the Tennessee state line; original alignment became part of SR 157
SR 211 33.153.3 US 29 / SR 8 / SR 316 in StathamSR 60 / SR 322 southeast of Gainesville
SR 212 72.3116.4 SR 155 southeast of SnapfingerSR 22 in Milledgeville
SR 213 SR 11 in Social Circle
SR 36 south-southeast of Covington
SR 12 southeast of Social Circle
SR 83 in Pennington
01941-01-011941[26][34]01982-01-011982[28][77] Northern segment formerly SR 60 and then SR 181
SR 214 SR 26 east-southeast of FountainvilleSR 26 in Oglethorpe 01942-01-011942[34][35]01982-01-011982[28][77]
SR 215 38.662.1 SR 27 in ViennaSR 90 northwest of Fitzgerald
SR 216 40.465.0 SR 37 northwest of NewtonUS 27 / SR 1 south of Cuthbert
SR 217 SR 128 north of OglethorpeSR 127 south-southeast of Reynolds 01942-01-011942[34][35]01969-01-011969[38][39]
SR 218 US 27 / SR 1 in LakeviewSR 146 southeast of Lakeview 01942-01-011942[34][35]01985-01-011985[5][6]
SR 219 58.994.8 US 27 / SR 1 in ColumbusSR 34 southwest of Franklin
SR 220 18.830.3 US 378 / SR 47 southwest of LincolntonUS 378 / SR 43 northeast of Lincolnton
SR 221 SR 16 west of MonticelloSR 11 in Prospect 01943-01-011943[35][71]01983-01-011983[77][5]
SR 222 SR 85E north-northeast of ManchesterSR 173 south-southeast of Raleigh 01943-01-011943[35][71]01986-01-011986[6][14]
SR 223 20.933.6 SR 17 in ThomsonUS 78 / US 278 / SR 10 in Augusta 01943-01-011943[35][71]current Former segments: NorwoodCadley and Cedar RockThomson
SR 224 29.347.2 SR 26 east of MontezumaUS 341 / SR 11 southeast of Perry
SR 225 36.158.1 US 41 / SR 3 in CalhounSR 74 at the Tennessee state line west of Tennga 01943-01-011943[35][71]current
SR 226 SR 53 northwest of GainesvilleSR 9E northwest of Gainesville 01943-01-011943[35][71]01980-01-011980[22][27]
SR 227 2.23.5 US 221 / SR 56 northeast of SopertonSR 46 east of Soperton
SR 228 10.216.4 US 19 / SR 3 southeast of EllavilleSR 49 in Andersonville 01943-01-011943[35][71]current
SR 229 SR 11 in Monticello
SR 142 / SR 213 in Newborn
SR 11 in Social Circle
SR 142 north-northwest of Farrar
SR 12 east of Covington
SR 12 southeast of Social Circle
01943-01-011943[35][71]01982-01-011982[28][77] Northern segment formerly SR 60, SR 181, and SR 213
SR 230 59.295.3 SR 27 west-southwest of ViennaSR 87 east-northeast of Abbeville 01943-01-011943[35][71]current
SR 231 20.633.2 SR 15 southwest of HarrisonSR 88 north of Davisboro 01940-01-011940[49][46]current
SR 232 14.323.0 US 221 / SR 47 south of ApplingI-20 / I-520 in Augusta 01939-01-011939[73][69]current
SR 233 19.431.2 SR 90 northeast of RebeccaUS 129 / SR 11 south-southeast of Pineview 01943-01-011943[35][71]current
SR 234 28.345.5 SR 45 northeast of MorganUS 19 / SR 3 / SR 133 / SR 300 in Albany 01946-01-011946[7][8]current
SR 235 2.23.5 SR 9 in AtlantaSR 9 in Atlanta 01943-01-011943[35][71]01963-01-011963[10][13]
SR 236 15.0124.16 SR 237 in AtlantaUS 78 / SR 10 in Stone Mountain Park northeast of Stone Mountain
SR 237 3.25.1 Piedmont Road NE in AtlantaUS 19 / SR 9 in Atlanta 01946-01-011946[7][8]current
SR 238 Alabama state line west of LaGrangeUS 29 / SR 14 southwest of LaGrange 01946-01-011946[7][8]01975-01-011975[74][78]
SR 239 SR 48 in CloudlandSR 157 southeast of Rising Fawn 01946-01-011946[7][8]01976-01-011976[78][40] Redesignated as part of SR 157
SR 240 37.660.5 SR 26 in FountainvilleSR 96 in Geneva 01946-01-011946[7][8]current
SR 241 5.69.0 CR 65 at the Florida state line southwest of AttapulgusUS 27 Bus. / SR 1 Bus. in Attapulgus 01946-01-011946[7][8]current
SR 242 25.040.2 SR 24 in SandersvilleUS 221 / US 319 / SR 78 / SR 171 south of Bartow 01946-01-011946[7][8]current
SR 243 17.828.6 SR 57 / SR 540 southwest of GordonSR 24 /SR 540 southeast of Milledgeville 01946-01-011946[7][8]02019-01-012019 Entire length of final routing redesignated as SR 540; portion concurrent with US 441 Bus. was redesignated as SR 29 Bus.
SR 244 Alabama state line west-northwest of LaGrangeSR 109 west-northwest of LaGrange 01948-01-011948[8][32]01975-01-011975[74][78]
SR 245 SR 60 in Mineral BluffSR 5 in McCaysville 01948-01-011948[8][32]01977-01-011977[40][41] Redesignated as SR 60
SR 246 3.125.02 US 23 / US 441 / SR 15 in Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
SR 246 and NC 106 cross over the state line five times.
SR 247 43.269.5 US 129 / US 341 / SR 11 north of HawkinsvilleI-75 / SR 401 in Macon
SR 248 SR 102 north-northeast of WarthenSR 16 in Jewell 01949-01-011949[32][33]01982-01-011982[28][77]
SR 249 SR 115 in MurrayvilleUS 19 / SR 9 / SR 52 in Dahlonega 01949-01-011949[32][33]01957-01-011957[4][9] Redesignated as SR 60
SR 250 US 301 / SR 73 in GlennvilleUS 280 / SR 30 in Daisy 01949-01-011949[32][33]01985-01-011985[5][6] Formerly the eastern segment of SR 64
SR 251 13.521.7 I-95 Bus. / US 17 / SR 25 north of DarienSR 57 in Townsend
SR 252 24.339.1 US 1 / US 23 / US 301 / SR 4 / SR 15 in FolkstonUS 17 / SR 25 / SR 110 in White Oak
SR 253 43.369.7 Trails End Resort on the shore of Lake Seminole southwest of BrinsonSR 91 southwest of Newton
SR 254 10.817.4 SR 284 in ClermontSR 115 east of Leaf 01949-01-011949[32][33]current
SR 255 19.731.7 SR 115 east of ClevelandSR 197 in Batesville 01949-01-011949[32][33]current
SR 256 21.033.8 US 319 / SR 35 in Norman ParkSR 33 in Sylvester 01949-01-011949[32][33]current
SR 257 69.2111.4 I-75 / SR 401 in CordeleUS 319 / US 441 / SR 31 in Dublin Partly formerly SR 277
SR 258 US 27 / SR 1 west-northwest of HarrisonvilleUS 29 / SR 14 in Hogansville 01949-01-011949[32][33]01965-01-011965[13][21] Redesignated as part of SR 54
SR 259 SR 252 in TarboroUS 84 / SR 50 in Atkinson 01949-01-011949[32][33]01980-01-011980[79][22]
SR 260 1.21.9 US 23 / SR 42 in AtlantaI-20 / SR 402 in Atlanta 01949-01-011949[32][33]current
SR 261 Altamaha River south-southwest of GlennvilleSR 196 south-southeast of Glennville 01949-01-011949[32][33]01981-01-011981[27][28]
SR 262 44.471.5 US 27 / SR 1 southeast of AttapulgusSR 93 southwest of Pelham 01949-01-011949[32][33]current
SR 263 SR 128 north of ReynoldsUS 19 / SR 3 south-southwest of Salem 01949-01-011949[32][33]01987-01-011987[14][15]
SR 264 2.74.3 US 78 / SR 10 southwest of SnellvilleSR 124 north of Centerville 01949-01-011949[32][33]current
SR 265 SR 117 east-northeast of JacksonvilleSR 149 northeast of Jacksonville 01949-01-011949[32][33]01976-01-011976[78][40] Redesignated as part of SR 149
SR 266 18.229.3 SR 39 north of Fort GainesUS 82 / SR 50 southwest of Cuthbert 01950-01-011950[33][58]current Former alignment: Bellville to Coleman (decommissioned between 1973 and 1975[11][12]
SR 267 SR 41 southeast of JuniperUS 80 / SR 22 north of Juniper 01950-01-011950[33][58]01997-01-011997[80][81] Partially redesignated as SR 355
SR 268 22.936.9 SR 32 southeast of AmbroseSR 107 in Snipesville 01950-01-011950[33][58]current Former segment: Snipesville to Hazlehurst (was established between 1957[9] and 1960[10] and decommissioned in 1986[6][14])
SR 269 US 278 / SR 12 south-southwest of SharonSR 47 in Sharon 01950-01-011950[33][58]01983-01-011983[77][5]
SR 270 12.720.4 SR 93 in Sale CitySR 33 east of Doerun 01950-01-011950[33][58]current
SR 271 7.612.2 US 19 / SR 3 southeast of EllavilleSR 228 in Andersonville 01950-01-011950[33][58]current
SR 272 15.424.8 SR 68 northwest of WrightsvilleSR 24 southeast of Milledgeville 01950-01-011950[33][58]current
SR 273 17.227.7 SR 273 Spur / SR 370 southwest of Cedar SpringsSR 91 southwest of Colquitt 01950-01-011950[33][58]current
SR 274 1.21.9 US 78 / SR 8 in TempleUS 78 / SR 8 in Temple
SR 275 5.58.9 SR 21 southeast of SpringfieldDead end in Ebenezer
SR 276 West-northwest of LudowiciUS 25 / US 301 / SR 23 northwest of Ludowici 01950-01-011950[33][58]01981-01-011981[27][28]
SR 277 DodgeLaurensBleckley county tripointUS 80 / SR 19 / SR 26 in Dublin 01950-01-011950[33][58]01960-01-011960[9][10] Redesignated as part of SR 257
SR 278 10.917.5 SR 26 northeast of CochranUS 80 / SR 19 in Montrose 01950-01-011950[33][58]current
SR 279 9.515.3 SR 85 northeast of FayettevilleUS 29 / SR 14 in College Park
SR 280 18.329.5 SR 139 in AtlantaI-75 / SR 401 in Marietta
SR 281 11.919.2 US 29 / SR 8 northeast of DanielsvilleSR 17 Bus. in Royston
SR 282 19.932.0 US 76 / US 411 / SR 61 in RamhurstUS 76 / SR 2 / SR 5 / SR 515 in East Ellijay 01957-01-011957[4][9]current Completely concurrent with US 76
SR 283 15.725.3 SR 60 northwest of GainesvilleSR 52 southeast of Clermont
SR 284 17.027.4 SR 11 Bus. in GainesvilleSR 115 northwest of Clermont
SR 285 13.922.4 SR 91 southwest of DonalsonvilleUS 84 / SR 38 in Brinson
SR 286 10.016.1 US 76 / SR 52 east of DaltonUS 411 / SR 2 / SR 61 in Eton
SR 287 Just south of MaconTaylor county line southeast of ReynoldsSR 96 east of Reynolds 01950-01-011950[33][58]01987-01-011987[14][15]
SR 288 5.89.3 US 76 / SR 2 / SR 17 west of HiawasseeUS 76 / SR 2 / SR 17 / SR 75 southeast of Hiawassee
SR 289 US 23 / SR 19 southeast of HazlehurstUS 341 / SR 27 in Graham 01951-01-011951[58][36]01980-01-011980[79][22]
SR 290 HatcherUS 82 / SR 50 west-southwest of Springvale 01951-01-011951[58][36]01981-01-011981[27][28]
SR 291 MorrisUS 82 / SR 50 west of Springvale 01951-01-011951[58][36]01981-01-011981[27][28]
SR 292 30.949.7 SR 15 / SR 29 in HiggstonUS 280 / SR 30 east of Bellville
SR 293 29.747.8 US 41 / SR 3 in EmersonUS 27 / SR 1 / SR 20 in Rome 01952-01-011952current
SR 294 Allatoona Dam east of CartersvilleSR 20 northeast of Cartersville 01957-01-011957[4][9]01965-01-011965[13][21] Formerly SR 294N; later redesignated as SR 294N
SR 294N Allatoona Dam east of CartersvilleSR 20 northeast of Cartersville 01952-01-011952[36][29]01957-01-011957[4][9] Redesignated as SR 294, which was reverted to SR 294N; redesignated as SR 20 Spur
SR 294N Allatoona Dam east of CartersvilleSR 20 northeast of Cartersville 01965-01-011965[13][21]01994-01-011994[57][59] Formerly SR 294; redesignated SR 20 Spur
SR 294S SR 3 north of EmersonAllatoona Dam east of Cartersville 01952-01-011952[36][29]01977-01-011977[40][41]
SR 295 US 19 / US 41 / SR 3 in AtlantaUniversity Avenue in Atlanta 01954-01-011954[19][3]01957-01-011957[4][9]
SR 295 7.411.9 I-75 / I-85 / SR 401 / SR 403 / Downtown Connector in AtlantaI-75 / I-85 / SR 401 / SR 403 / Downtown Connector in Atlanta Completely concurrent with I-75 / I-85 (Downtown Connector)
SR 296 16.426.4 US 1 / US 221 / SR 4 / SR 17 north of LouisvilleSR 17 northwest of Wrens 01953-01-011953[29][19]current Formerly part of SR 16 and then SR 16 Conn.
SR 297 23.838.3 SR 130 / SR 292 in VidaliaUS 1 / SR 4 / SR 57 southeast of Swainsboro
SR 298 6.610.6 SR 46 east of SopertonSR 297 north of Vidalia
SR 299 3.55.6 SR 134 at the Tennessee state line west-northwest of HookerUS 11 / SR 58 northeast of Wildwood
SR 300 20.332.7 SR 83 in MonticelloUS 129 / US 441 / SR 24 north of Eatonton 01960-01-011960[9][10]01983-01-011983[28][77]
SR 300 107.0172.2 US 19 / SR 57 / SR 3 at the Florida state line south-southeast of ThomasvilleI-75 in Cordele 01983-01-011983[28][77]current
SR 301 10.316.6 SR 75 at the Alabama state line southwest of TrentonCR 90 at the Alabama state line northwest of Trenton
SR 302 4.57.2 SR 267 at the Florida state line south-southeast of FacevilleSR 97 northeast of Faceville
SR 303 9.114.6 US 17 / US 82 / SR 25 / SR 520 southwest of BrunswickUS 17 / SR 25 in Country Club Estates
SR 304 US 221 / SR 47 north of ApplingUS 221 / SR 104 / SR 150 in Pollards Corner 01957-01-011957[4][9]01987-01-011987[14][15] Redesignated as part of SR 47
SR 305 29.247.0 SR 56 in MidvilleSR 88 south of Keysville
SR 306 12.9020.76 SR 20 in CummingSR 53 northeast of Chestatee 01957-01-011957[4][9]current
SR 307 8.513.7 US 17 / SR 25 in Garden CitySR 25 in Garden City
SR 308 11.418.3 US 19 / SR 3 northwest of SmithvilleSR 45 in Plains
SR 309 26.843.1 CR 159 at the Florida state line south-southwest of AttapulgusSR 262 north of Climax
SR 310 21.734.9 SR 253 east-northeast of ReynoldsvilleUS 27 / SR 1 / SR 45 Conn. in Colquitt
SR 311 23.938.5 SR 97 / SR 309 in BainbridgeSR 97 northeast of Hopeful
SR 312 15.424.8 US 27 Bus. / US 84 Bus. / SR 38 in BainbridgeUS 84 / SR 38 in Whigham 01960-01-011960[9][10]01980-01-011980[22][27]
SR 313 22.335.9 US 82 / SR 520 in SylvesterSR 300 in Warwick
SR 314 10.817.4 SR 85 in FayettevilleSR 139 in College Park
SR 315 29.848.0 SR 219 in Piney GroveSR 208 in Olive Branch
SR 316 38.962.6 I-85 / SR 403 west of LawrencevilleUS 29 / US 78 / SR 8 / SR 10 Loop / SR 422 in Athens
SR 317 7.311.7 SR 120 northwest of LawrencevilleUS 23 / SR 13 in Suwanee
SR 318 6.35110.221 Dawson Forest south-southwest of DawsonvilleWar Hill Park southeast of Dawsonville 01960-01-011960[9][10]01985-01-011985[5][6] Original segment: Dawson Forest south-southwest of Dawsonville to SR 53 southeast of Dawsonville;[9][10] extended east to War Hill Park southeast of Dawsonville;[10][13] truncated segments: 1971 (Dawson Forest to SR 9 south of Dawsonville),[30][31] 1980 (west end of SR 53 concurrency to War Hill Park),[22][27]
SR 319 SR 211 north-northwest of StathamUS 129 / SR 15 / SR 82 between Arcade and Jefferson 01960-01-011960[9][10]01990-01-011990[68][82]
SR 320 9.915.9 SR 59 southwest of CarnesvilleSR 106 in Mize
SR 321 US 280 / SR 30 / SR 63 in PembrokeSR 119 in Ivanhoe 01960-01-011960[9][10]01967-01-011967[50][51] Redesignated as part of SR 119
SR 322 US 1 / SR 4 / SR 46 in Oak ParkSR 292 east of Lyons 01960-01-011960[9][10]01966-01-011966[13][21] Redesignated as part of SR 86
SR 323 14.122.7 US 129 / SR 11 southeast of GainesvilleSR 51 west-northwest of Homer
SR 324 9.615.4 SR 20 in BufordUS 29 Bus. / SR 8 in Auburn Former segment: Auburn to SR 53 southwest of Statham
SR 325 11.117.9 US 76 / SR 2 / SR 515 west of BlairsvilleUS 19 / US 129 / SR 11 in Ivy Log
SR 326 01961-01-011961current Decommissioned in 1988, but, due to public uproar, most was re-commissioned in 1989.
SR 327 9.815.8 US 29 / SR 8 in Franklin SpringsSR 17 northwest of Bowersville
SR 328 9.815.8 SR 17 in AvalonSR 59 in Lavonia 01963-01-011963[10][83]current
SR 329 9.515.3 SR 26 east of MontezumaSR 230 west of Unadilla 01963-01-011963[10][13]current Former segment: SR 26 east of Montezuma to US 41 / SR 7 north-northwest of Unadilla; moved in 1970[39][30]
SR 330 6.19.8 SR 82 north of StathamUS 129 / SR 15 Alt. in Attica 01963-01-011963[10][13]current
SR 331 3.35.3 SR 85 west of Forest ParkSR 54 in Lake City 01963-01-011963[10][13]current
SR 332 24.038.6 SR 53 in HoschtonSR 13 in Oakwood 01963-01-011963[10][13]current
SR 333 US 19 at the Florida state line east-southeast of Metcalfe
US 41 / US 341 / SR 7 / SR 7 Conn. north of Barnesville
US 19 / US 82 / SR 50S in Albany
Between Jonesboro and Hapeville
01963-01-011963[10][13]01982-01-011982[28][77] Redesignated as part of SR 300 / US 19 / US 82 / SR 50 / US 41 / SR 7 / SR 3
SR 333 29.247.0 SR 53 at the Florida state line south-southeast of QuitmanSR 133 southeast of Berlin 01993-01-011993[56][57]current Formerly part of SR 35 and then SR 33
SR 334 12.420.0 US 441 / SR 15 north of AthensUS 441 Bus. / SR 98 in Commerce 01963-01-011963[10][13]current
SR 335 8.413.5 SR 15 Alt. / SR 82 in JeffersonUS 441 / SR 15 in Nicholson 01963-01-011963[10][13]current
SR 336 SR 328 east of AvalonSR 17 in Toccoa 01963-01-011963[10][13]01982-01-011982[28][77]
SR 337 22.736.5 CR 99 at the Alabama state line southwest of MenloUS 27 / SR 1 south of LaFayette 01963-01-011963[10][13]current
SR 338 22.335.9 SR 117 in CadwellUS 441 / SR 29 northwest of Dublin 01963-01-011963[10][13]current
SR 339 3.55.6 SR 66 northwest of Young HarrisSR 17 / SR 515 north of Young Harris 01963-01-011963[10][13]current
SR 340 US 78 / US 278 / SR 8 in AustellSR 3 in Fair Oaks 01963-01-011963[10][13]01983-01-011983[77][5] Redesignated as part of SR 5
SR 341 15.524.9 SR 193 in Davis CrossroadsSR 193 in Chattanooga Valley 01963-01-011963[10][13]current
SR 342 5.2408.433 SR 183 southeast of JunoSR 52 southeast of Amicalola 01963-01-011963[10][13]01982-01-011982[28][77]
SR 343 US 23 / US 441 / SR 15 in Tallulah FallsUS 23 / US 441 / SR 15 in Wiley 01963-01-011963[10][13]01965-01-011965[13][21] Completely concurrent with US 23/US 441
SR 344 US 27 / US 411 / SR 1 in RomeUS 41 / US 411 / SR 3 in Cartersville 01963-01-011963[10][13]01977-01-011977[40][41] Completely concurrent with US 411; redesignated as part of SR 20
SR 345 01963-01-011963
SR 346 US 129 / SR 11 in TalmoSR 82 northeast of Talmo 01963-01-011963[10][13]02004-01-012004[84][85]
SR 347 12.319.8 Lanier Islands Parkway north of BufordSR 211 in Braselton 01963-01-011963[10][13]current
SR 348 SR 75 Alt. west-southwest of HelenSR 180 in Choestoe 01966-01-011966[83][21]current When it was commissioned, it was in two segments: SR 356 west-southwest of Helen to the WhiteUnion county line and one southeast of Choestoe. Its entire length is part of the Russell–Brasstown Scenic Byway.
SR 349 SR 193 in FlintstoneUS 27 / SR 1 in Rossville 01963-01-011963[10][13]01986-01-011986[6][14]
SR 350 US 29 / US 78 / SR 8 / SR 8 Bus. / SR 10 in AthensUS 29 / SR 8 in Athens 01963-01-011963[10][13]01966-01-011966[21][50] Route later designated as SR 10 Loop[15][16]
SR 351 1321 SR 138 in JonesboroUS 23 / SR 42 east-northeast of Flippen 01963-01-011963[10][13]01985-01-011985[5][6]
SR 352 9.815.8 SR 41 north-northwest of Buena VistaSR 355 south-southwest of Juniper 01963-01-011963[10][13]current
SR 353 SR 135 in DouglasSR 206 north-northeast of Wray 01965-01-011965[13][21]01988-01-011988[15][16] Redesignated as part of SR 206
SR 354 6.911.1 SR 116 in Pine Mountain ValleySR 18 west of Pine Mountain 01963-01-011963[10][13]current
SR 355 19.932.0 SR 26 northwest of Glen AltaUS 80 / SR 22 north of Juniper 01963-01-011963[10][13]current
SR 356 10.817.4 SR 17 / SR 75 in RobertstownSR 197 northeast of Batesville 01966-01-011966[83][21]current
SR 357 15.524.9 SR 85 at a gate to Fort Benning in ColumbusUS 27 Alt. / SR 85 in Columbus 01965-01-011965[13][21]01983-01-011983[77][5] Formerly part of SR 103 and SR 1 Spur
SR 358 6.410.3 SR 96 south-southwest of JeffersonvilleUS 80 / SR 19 west of Danville 01966-01-011966[83][21]current
SR 359 North of Hunter Air Force Base south of SavannahUS 17 / US 80 / SR 25 / SR 26S in Savannah 01965-01-011965[13][21]01968-01-011968[51][38] Redesignated as part of SR 204
SR 360 15.524.9 US 278 / SR 6 / SR 120 in HiramSR 5 / SR 120 in Marietta 01966-01-011966[83][21]current
SR 361 2134 US 41 / US 129 / SR 49 / SR 247 south of MaconUS 23 / SR 87 east-southeast of Bolingbroke 01967-01-011967[50][51]01982-01-011982[28][77]
SR 362 32.552.3 US 27 Alt. / SR 41 north of GreenvilleUS 19 Bus. / US 41 Bus. / SR 155 in Griffin 01966-01-011966[83][21]current
SR 363 1931 US 84 / SR 38 in SaffoldSR 39 in Blakely 01967-01-011967[50][51]01985-01-011985[5][6] Partially redesignated as SR 370
SR 364 US 84 / SR 38 west of BostonUS 84 / SR 38 west of Quitman 01966-01-011966[21][50]01982-01-011982[28][77] Formerly part of US 84 / SR 38
SR 365 69.5111.8 I-85 / I-985 / SR 403 / SR 419 in SuwaneeUS 123 at the South Carolina state line northeast of Toccoa 01969-01-011969[38][39]current Parially formerly SR 13
SR 366 1016 SR 51 / SR 77 west of HartwellI-85 / SR 403 northeast of Lavonia 01967-01-011967[50][51]01990-01-011990[68][82] Redesignated as part of SR 77
SR 367 US 80 / SR 26 in Whitemarsh IslandUS 80 / SR 26 in Wilmington Island 01969-01-011969[38][39]01985-01-011985[5][6] Formerly SR 26 Loop
SR 368 10.617.1 SR 77 north of ElbertonSC 184 at the South Carolina state line northeast of Elberton 01970-01-011970[39][30]current Formerly SR 82 on an alignment slightly farther to the east than current one; moved in 1943;[35][71] redesignated as SR 368 in 1970[39][30]
SR 369 36.22358.295 SR 20 east of CantonI-985 / US 23 / SR 365 / SR 419 in Gainesville 01970-01-011970[39][30]current Partially formerly SR 141
SR 370 12.620.3 US 84 / SR 38 northwest of JakinSR 62 in Hilton 01970-01-011970[39][30]current
SR 371 6.09.7 SR 9 northeast of MiltonSR 20 east of Free Home 01944-01-011944current
SR 372 27.12843.658 SR 140 in AlpharettaI-575 / SR 5 / SR 5 Bus. / SR 515 west of Nelson 01972-01-011972current
SR 373 SR 156 in CalhounSR 53 in Sonoraville 01972-01-011972[31][11]01977-01-011977[40][41]
SR 374 7.912.7 SR 253 southwest of ReynoldsvilleSR 39 south of Donalsonville 01972-01-011972[31][11]current
SR 375 SR 27 in GeorgetownUS 27 / SR 1 south-southwest of Louvale 01972-01-011972[86]01972-01-011972[86] Redesignated as SR 39; not on GDOT 1973 map due to short life[11]
SR 376 16.025.7 SR 31 in ClyattvilleSR 135 west of Statenville 01972-01-011972[31][11]current
SR 377 20.032.2 SR 195 northeast of LeesburgUS 280 / SR 27 / SR 30 / SR 49 in Americus 01974-01-011974[12][74]current
SR 378 6.410.3 US 23 / SR 13 in NorcrossUS 29 / SR 8 in Lilburn 01974-01-011974[12][74]current
SR 379 SR 53 south-southwest of LudvilleSR 108 north-northeast of Sharp Top 01977-01-011977[40][41]01981-01-011981[27][28] Partially redesignated as part of SR 108 and SR 108 Conn.
SR 380 5.89.3 SR 83 southwest of MonticelloSR 16 east of Monticello 01986-01-011986[5][6]current Formerly SR 83 Conn.
SR 381 US 278 / SR 6 in DallasSR 92 in Cross Roads 01979-01-011979[79][22]01990-01-011990[68][82] Formerly part of SR 92 and SR 92 Spur
SR 382 11.618.7 SR 136 northwest of Talking RockSR 5 / SR 515 south-southwest of Ellijay 01981-01-011981[22][28]current
SR 383 7.411.9 US 78 / US 278 / SR 10 in AugustaSR 104 in Evans 01987-01-011987[14][15]current
SR 384 15.625.1 US 23 / SR 365 in BaldwinSR 75 southeast of Helen 01988-01-011988[15][16]current
SR 385 11.518.5 US 23 / US 441 / US 441 Bus. / SR 15 / SR 105 / SR 365 in CorneliaUS 23 / US 441 / SR 15 / SR 17 Alt. in Hollywood 01992-01-011992[87][56]current
SR 387 2.94.7 I-285 / SR 407 in East PointI-85 / SR 403 in College Park 01990-01-011990[68][82]01991-01-011991[82][87]
SR 388 4.57.2 SR 223 in GrovetownSR 232 in Lewiston 01991-01-011991[82][87]current Also extended along Harlem-Grovetown Road from 2004[84][85] to 2007[88][89]
SR 400 53.786.4 I-85 / SR 403 in AtlantaUS 19 / SR 60 / SR 115 south-southeast of Dahlonega 01971-01-011971[30][31]current Formerly partially planned as part of I-485
SR 401 355.11571.49 I-75 / SR 93 at the Florida state line south-southeast of Lake ParkI-75 at the Tennessee state line at East Ridge Unsigned designation for I-75
SR 402 202.61326.07 I-20 at the Alabama state line southwest of TallapoosaI-20 at the South Carolina state line at Augusta Unsigned designation for I-20
SR 403 179.9289.5 I-85 at the Alabama state line at LanettI-85 at the South Carolina state line east-southeast of Gumlog Unsigned designation for I-85
SR 404 166.81268.45 I-16 / I-75 / SR 401 in MaconI-16 and Montgomery Street in Savannah Unsigned designation for I-16
SR 405 112.03180.29 I-95 / SR 9 at the Florida state line south of KingslandI-95 at the South Carolina state line north-northeast of Port Wentworth Unsigned designation for I-95
SR 406 19.531.4 I-59 at the Alabama state line south-southwest of Rising FawnI-24 / I-59 / SR 409 west-northwest of Wildwood Unsigned designation for I-59
SR 407 63.98102.97 Beltway around Atlanta Unsigned designation for I-285
SR 408 15.8325.48 I-75 / I-475 / SR 401 south-southwest of MaconI-75 / I-475 / SR 401 northwest of Bolingbroke Unsigned designation for I-475
SR 409 4.136.65 I-24 at the Tennessee state line west-northwest of WildwoodI-24 at the Tennessee state line at Chattanooga Unsigned designation for I-24
SR 410 6.810.9 US 29 / US 78 / SR 8 / Stone Mountain Freeway on the ScottdaleNorth Decatur lineUS 78 / SR 10 / Stone Mountain Freeway north of Stone Mountain State highway designation for the Stone Mountain Freeway; entirely concurrent with US 78
SR 411 49.3079.34 I-185 and Lindsey Creek Parkway in Fort Benning in ColumbusI-85 / I-185 / SR 403 east of LaGrange Unsigned designation for I-185
SR 412 AlbanyI-75 / I-175 / SR 401 near Cordele Unsigned designation for what would have become I-175, had it actually been built
SR 413 11.0417.77 I-75 / I-675 / SR 401 in StockbridgeI-285 / I-675 / SR 407 south-southeast of Atlanta Unsigned designation for I-675
SR 414 5.408.69 I-285 / I-420 / SR 407 in AtlantaI-420 / I-675 / SR 413 in Atlanta Unsigned designation for what would have become I-420, had it actually been built
SR 415 I-20 / I-520 / SR 232 / SR 402 in AugustaI-520 at the South Carolina state line on the AugustaNorth Augusta line Unsigned designation for I-520
SR 416
SR 417 30.9749.84 I-75 / I-575 / SR 5 / SR 401 southeast of KennesawI-575 / SR 5 / SR 5 Bus. / SR 372 / SR 515 west of Nelson Unsigned designation for I-575
SR 419 25.0140.25 I-85 / I-985 / SR 365 / SR 403 in SuwaneeI-985 / US 23 / SR 365 in Gainesville Unsigned designation for I-985; completely concurrent with SR 365
SR 421 6.4910.44 I-516 / SR 21 in Garden CityI-516 / SR 21 in Savannah Unsigned designation for I-516; completely concurrent with SR 21
SR 422 19.130.7 Beltway around Athens Unsigned designation for SR 10 Loop
SR 500 5589 I-75 / SR 401 north-northeast of CartersvilleI-85 / SR 20 / SR 403 south of Buford proposed Official state highway designation for the Outer Perimeter, also known as the Northern Arc
SR 515 76.2122.6 I-575 / SR 5 / SR 5 Bus. / SR 372 / SR 417 west of NelsonSR 17 / SR 69 at the North Carolina state line northwest of Hiawassee 01989-01-011989[16][68]current Part of Corridor A
SR 520 261.0420.0 US 280 / SR 38 at the Alabama state line on the Phenix CityColumbus lineBeach View Drive in Jekyll Island 01988-01-011988[15][16]current State highway designation for the South Georgia Parkway
SR 540 215346 US 80 / SR 8 / SR 22 at the Alabama state line on the Phenix City, AlabamaColumbus city lineI-520 / US 1 / SR 4 / SR 415 in Augusta 02018-01-012018[90]current State highway designation for the Fall Line Freeway (FLF-540)
SR 545 US 1 / US 23 / US 301 / SR 15 / SR 4 / SR 15 at the Florida state line south-southeast of FolkstonToccoa Unsigned state highway designation for US 1 and SR 17, Florida to Toccoa (EDS-545)
SR 555 I-16 / US 25 / US 301 / SR 73 / SR 404 south-southwest of StatesboroUS 25 / SR 21 / SR 121 in Millen Unsigned state highway designation for Savannah River Parkway's western section: south of Statesboro to Millen (EDS-555)
SR 565 SavannahUS 25 / SR 21 / SR 121 in Millen Unsigned state highway designation for Savannah River Parkway's eastern section: Savannah to Millen (EDS-565)
SR 701 West of LaGrangeSR 109 south-southeast of Glenn 01973-01-011973[11][12]01975-01-011975[74][78] Redesignated as part of SR 109
SR 702
SR 703
SR 704 SR 30 west-northwest of MonteithSR 21 north-northwest of Monteith proposed[11][12][79][22] Built as a northern rerouting of SR 30
SR 705 I-75 / SR 401 in MariettaOwenby Drive in Marietta 01972-01-011972[91][92]01976-01-011976[78][40] Redesignated as SR 5 Conn.
SR 706 North-northwest of AmbroseBroxton
SR 707 US 17 / US 82 / SR 25 / SR 38 in MidwaySR 38 east-southeast of Midway 01975-01-011975[12][74]01979-01-011979[79][22] Built as a southern rerouting of SR 38, with US 82 extended onto it
SR 708 US 17 / US 82 / SR 25 / SR 38 in MidwaySR 38 east-southeast of Midway 01975-01-011975[12][74]01977-01-011977[40][41] Redesignated as part of SR 136
SR 711 01977-01-011977[78][40]01978-01-011978[40][41]
SR 713 I-75 / I-575 / SR 401 west of KennesawI-575 / SR 5 west of Nelson 01978-01-011978[40][41]01985-01-011985[5][6] Redesignated as a western rerouting of SR 5 on I-575
SR 714 SR 122 west-southwest of WaycrossUS 1 / US 23 / SR 4 southeast of Waycross proposed[40][41][5][6] Its path was replaced by a relocated US 82 / SR 50.
SR 715 01980-01-011980[79][22]01987-01-011987[6][14]
SR 716
SR 719 SR 5 south-southwest of EllijayUS 76 / SR 5 northeast of Ellijay proposed[79][22][77][5] Built as an eastern rerouting of SR 5
SR 720
SR 721 US 19 Bus. / US 41 Bus. / SR 3 / SR 16 in Griffin
High Falls Road east of Griffin
Memorial Drive in Griffin
SR 16 west-southwest of Jackson
01979-01-011979[93][94]01983-01-011983[77][5] Redesignated as part of SR 16
SR 722
SR 724
SR 725
SR 726 US 278 / SR 6 west-northwest of Powder SpringsUS 278 / SR 6 / SR 6 Bus. in Powder Springs 01990-01-011990[68][82]01991-01-011991[82][87] Originally proposed as a western bypass of Powder Springs, Clarkdale, and Austell and replaced by US 278 / SR 6; the second iteration was also replaced by US 278 / SR 6.
SR 727
SR 728 US 280 / SR 30 south-southwest of McRaeUS 319 / US 441 / SR 31 northeast of Helena proposed[57][59][95][96] Could still be proposed
SR 729
SR 730 US 27 / SR 1 southeast of LaFayetteUS 27 / SR 1 north-northeast of LaFayette 01983-01-011983[28][77]01988-01-011988[15][16] Built as an eastern rerouting of US 27 / SR 1
SR 731
SR 732 US 29 / US 78 / SR 8 / SR 10 in AthensUS 129 / US 441 / SR 15 in Athens proposed[77][5][15][16] Proposed designated for southwestern completion of Athens Perimeter Highway; was built, but designated as SR 10
SR 733 US 76 / SR 5 northeast of EllijayUS 76 / SR 5 northeast of Ellijay proposed[97][98][99][100] Built as an eastern rerouting of US 76 / SR 5 / SR 515
SR 734 US 76 / SR 5 south-southwest of Cherry LogUS 76 / SR 5 in Lucius proposed[97][98][99][100] Built as a rerouting of US 76 / SR 5 / SR 515
SR 736 John C. Calhoun Expressway / 15th Street in AugustaGreene Street / SR 4 in Augusta proposed[28][77][5][6] Built as a southern rerouting of SR 28
SR 740
SR 741 SR 22 southwest of CrawfordvilleSR 22 northwest of Crawfordville proposed[77][5][5][6] Built as a western rerouting of SR 22
SR 744 US 27 / SR 1 / SR 100 south-southwest of CedartownUS 27 / SR 1 north-northeast of Cedartown proposed[14][15][82][87] Built as an eastern rerouting of US 27 / SR 1
SR 745
SR 746 US 411 / SR 20 southeast of RomeSR 293 east of Rome 01990-01-011990[68][82]01992-01-011992[87][56] Also proposed northwest, around northeastern part of Rome, and around southern and western parts of the city
SR 747 US 27 Alt. / SR 16 north of NewnanUS 29 / SR 14 north of Newnan 01988-01-011988[15][101]01989-01-011989[16][68] Proposed as a northern bypass of Newnan; later proposed as SR 34 Byp.; later re-proposed as SR 747; part of it completed as SR 747
SR 748 SR 113 east-northeast of RockmartUS 278 / SR 6 east-southeast of Van Wert proposed[14][15][68][82] Built as part of an eastern rerouting of US 278 / SR 6
SR 750
SR 754 SR 5 Spur in MariettaI-575 / SR 5 / SR 417 in Holly Springs 01985-01-011985[5][6]02003-01-012003[102][84] Formerly part of SR 5
SR 755
SR 758 US 41 Bus. / US 80 / US 129 / SR 11 / SR 22 / SR 49 in MaconUS 23 / US 80 / US 129 Alt. / SR 19 / SR 87 in Macon proposed[5][6][81][103] Mostly canceled proposal
SR 759 US 441 / SR 15 south-southeast of CommerceUS 441 / SR 15 north-northeast of Commerce 01991-01-011991[82][87]01992-01-011992[87][56] Redesignated as an eastern rerouting of US 441 / SR 15
SR 765 US 441 / SR 15 / SR 164 south-southeast of HomerUS 441 / SR 15 north-northeast of Homer proposed[82][87][84][85] Built as an eastern rerouting of US 441 / SR 15
SR 768 US 278 / SR 6 west-southwest of DallasUS 278 / SR 6 / SR 120 southeast of Dallas proposed[14][15][68][82] Replaced the proposed path of SR 6 Byp.; built as a southern re-routing of US 278 / SR 6 / SR 120
SR 771 SR 5 south of McCaysvilleTennessee state line north-northwest of McCaysville proposed[104][105][106][107] Shows on 1996 county map as constructed, but never physically existed
SR 773 US 23 / US 441 / SR 15 south of Tallulah FallsUS 23 / US 441 / SR 15 in Tallulah Falls proposed[6][14][14][15] Built as a western rerouting of US 23 / US 441 / SR 15
SR 776
SR 780
SR 782
SR 789 US 278 / SR 6 north-northeast of YorkvilleUS 278 / SR 6 east of Yorkville proposed[14][15][56][57] Built as a northeastern rerouting of US 278 / SR 6
SR 791
SR 793 US 27 / SR 1 south-southwest of BremenUS 27 / SR 1 north-northwest of Bremen proposed[15][16][56][57] Built as a western rerouting of US 27 / SR 1
SR 811 US 27 / SR 1 south-southeast of BuchananUS 27 / SR 1 north-northwest of Buchanan proposed[16][68][87][56] Built as a rerouting of US 27 / SR 1
SR 813 US 27 / SR 1 east-northeast of ChickamaugaSR 2 west-southwest of Fort Oglethorpe proposed[57][59][106][107] Built as a western rerouting of US 27 / SR 1
SR 814
SR 816 SR 24 west of SandersvilleSR 88 east-northeast of Sandersville proposed[15][16][82][87] Built as a western extension of SR 88
SR 817 US 29 / SR 8 / SR 316 west-southwest of DaculaUS 78 / SR 10 Loop in Athens proposed[16][68][60][80] Built as an eastern extension of SR 316
SR 818 US 129 / US 441 / SR 24 north-northeast of BishopUS 129 / US 441 / SR 15 in Athens proposed[87][56][59][60] Previously proposed as a northern extension of SR 186; built as a western rerouting of US 129 / US 441 / SR 24 and SR 15
SR 819
SR 822 Downtown DublinUS 80 / US 319 / SR 26 / SR 29 / SR 31 in Dublin 01989-01-011989[16][68]01992-01-011992[87][56]
SR 824
SR 825
SR 826 US 129 / SR 44 in WarfieldUS 129 / US 441 / SR 24 north of Eatonton proposed[15][16][87][56] Built as a western rerouting of US 129 / US 441 / SR 24
SR 828 SR 21 east of MillenUS 25 / SR 121 north-northwest of Millen proposed[16][68][59][60] Built as a northern rerouting of SR 21
SR 829 US 301 / SR 73 / SR 73 Loop south-southwest of SylvaniaSR 21 southeast of Sylvania 01990-01-011990[68][82]01993-01-011993[56][57] Redesignated as part of SR 21
SR 830
SR 831 US 27 / SR 1 east-southeast of AttapulgusUS 27 / SR 1 north-northwest of Attapulgus proposed[16][68][59][60] Built as an eastern rerouting of US 27 / SR 1
SR 835 SR 17 south of HollywoodUS 23 / US 441 / SR 15 south-southwest of Tallulah Falls proposed[16][68][56][57] Built as an eastward rerouting of US 23 / US 441 / SR 15
SR 837
SR 838 US 27 / SR 1 south-southeast of BlakelyUS 27 / SR 1 north-northeast of Blakely proposed[87][56][56][57] Built as an eastern rerouting of US 27 / SR 1
SR 841
SR 844 US 319 / US 441 / SR 31 south of DublinUS 441 / SR 29 north-northwest of Dublin proposed[108][109][109][110] Proposed as a western bypass of Dublin, but was later canceled.
SR 847 US 27 / SR 1 south-southwest of CuthbertUS 27 / SR 1 north-northeast of Cuthbert proposed[56][57][111][112] Built as an eastern rerouting of US 27 / SR 1
SR 863 SR 21 south-southeast of SpringfieldSR 21 northwest of Springfield proposed[56][57][80][81] Built as a western rerouting of SR 21
SR 864
SR 866
SR 868
SR 876 US 441 / SR 15 south-southeast of HollingsworthSR 198 southeast of Hollingsworth proposed[87][56][80][81] Built as an eastern rerouting of US 441 / SR 15
SR 877 HollingsworthUS 441 / SR 15 north-northwest of Hollingsworth proposed[57][59][107][102] Canceled proposal
SR 889
SR 894
SR 896 US 82 / SR 50 east-southeast of WaresboroUS 1 / US 23 / SR 4 north-northeast of Waresboro proposed[87][56][59][60] Its path was replaced by a relocated US 1 / US 23 / SR 4.
SR 899 US 129 / SR 11 / SR 18 / SR 22 southwest of ClintonSR 22 east-northeast of Gray proposed[113][114][115][116]
SR 900
SR 901 US 129 / US 441 / SR 15 in AthensTimothy Road in Athens proposed[87][56][106][107] Built as a western rerouting of US 23 / US 441 / SR 15
SR 915
SR 920 17.227.7 SR 54 east of FayettevilleUS 23/SR 20/SR 42/SR 81 in McDonough 01994-01-011994[117]current Planned realignment of SR 81
SR 932 US 129 / SR 11 / SR 18 / SR 22 in GraySR 22 east-northeast of Gray proposed[56][57][81][103] Eastern terminus was truncated to SR 18 in the southeastern part of Gray[57][59]
SR 939
SR 962 02015-01-012015 Appalachian Parkway, Cleveland
SR 1011 SR 28 west-northwest of MartinezBlackstone Camp Road west-northwest of Martinez proposed[118][119][119][120] Canceled proposal
SR 1017
SR 1025 02015-01-012015 SR 20 Cartersville Bypass
SR 1044
SR 1053
SR 1056 Executive Center Drive in MartinezSR 104 in Martinez 02008-01-012008[121][122]02012-01-012012[122][123] Davis Road; southern terminus may have been at King Road.
SR 1077
SR 1082 Old Evans Road in MartinezBaston Road in Martinez 02008-01-012008[121][122]02012-01-012012[122][123] Additionally had three proposed segments: SR 104 in Evans to Rountree Way in Martinez; Rountree Way in Evans to Columbia Industrial Boulevard in Martinez; and Blue Ridge Drive to Old Evans Road (both in Martinez)
SR 1085 02015-01-012015 SR 540 through MIlledgeville
SR 1109 SR 21 north-northwest of SpringfieldSR 119 in Springfield proposed[124][125][126][127] Canceled proposal
SR 1129
SR 1181
SR 1191
SR 1221 US 221/US 441 Pearson Bypass
SR 1223
  •       Former
  •       Future

Special routes

See also

  •  Georgia (U.S. state) portal
  •  U.S. roads portal

References

  1. "Governor's Road Improvement Program (GRIP)". Georgia Department of Transportation. Retrieved January 2, 2018.
  2. State Highway Department of Georgia (1920). System of State Aid Roads as Approved Representing 4800 Miles of State Aid Roads Outside the Limits of the Incorporated Towns (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 13, 2017.
  3. State Highway Department of Georgia (1954). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017. (Corrected to June 1, 1954.)
  4. State Highway Department of Georgia (1955). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017. (Corrected to June 1, 1955.)
  5. Georgia Department of Transportation (1984). Official Highway and Transportation Map (PDF) (Map) (1984–1985 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  6. Georgia Department of Transportation (1986). Official Highway and Transportation Map (PDF) (Map) (1986–1987 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  7. State Highway Department of Georgia (January 1, 1945). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017.
  8. State Highway Department of Georgia (1946). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017. (Corrected to November 7, 1946.)
  9. State Highway Department of Georgia (1957). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 10, 2017. (Corrected to July 1, 1957.)
  10. State Highway Department of Georgia (1960). State Highway System and Other Principal Connecting Roads (PDF) (Map) (1960–1961 ed.). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to June 1, 1960.)
  11. Georgia Department of Transportation (January 1973). Official Highway Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  12. Georgia Department of Transportation (January 1974). Official Highway Map (PDF) (Map) (1974–1975 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  13. State Highway Department of Georgia (1963). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to June 1, 1963.)
  14. Georgia Department of Transportation (1987). Official Highway and Transportation Map (PDF) (Map) (1987–1988 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  15. Georgia Department of Transportation (1988). Official Highway and Transportation Map (PDF) (Map) (1988–1989 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 17, 2017.
  16. Georgia Department of Transportation (1989). Official Highway and Transportation Map (PDF) (Map) (1989–1990 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 17, 2017.
  17. State Highway Department of Georgia (October 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  18. Georgia State Highway Board (January 1, 1938). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 6, 2017.
  19. State Highway Department of Georgia (1953). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to September 1, 1953.)
  20. State Highway Department of Georgia (July 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  21. State Highway Department of Georgia (January 1966). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 11, 2017.
  22. Georgia Department of Transportation (1980). Official Highway and Transportation Map (PDF) (Map) (1980–1981 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  23. State Highway Department of Georgia (October 1926). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  24. State Highway Department of Georgia (October 1929). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  25. State Highway Department of Georgia (April 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017.
  26. State Highway Department of Georgia (July 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017.
  27. Georgia Department of Transportation (1981). Official Highway and Transportation Map (PDF) (Map) (1981–1982 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  28. Georgia Department of Transportation (1982). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  29. State Highway Department of Georgia (January 1, 1953). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. (Corrected to January 1, 1953.)
  30. State Highway Department of Georgia (January 1971). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  31. State Highway Department of Georgia (January 1972). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  32. State Highway Department of Georgia (1948). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to February 28, 1948.)
  33. State Highway Department of Georgia (1949). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to April 1, 1949.)
  34. State Highway Department of Georgia (January 1, 1942). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 15, 2017.
  35. State Highway Department of Georgia (January 1, 1943). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  36. State Highway Department of Georgia (1952). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 17, 2017. (Corrected to January 1, 1952.)
  37. State Highway Department of Georgia (1921). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  38. State Highway Department of Georgia (January 1969). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 11, 2017.
  39. State Highway Department of Georgia (January 1970). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 11, 2017.
  40. Georgia Department of Transportation (January 1977). Official Highway Map (PDF) (Map) (1977–1978 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 16, 2017.
  41. Georgia Department of Transportation (January 1977). Official Highway Map (PDF) (Map) (1977–1978 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 16, 2017.
  42. State Highway Department of Georgia (June 1930). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  43. State Highway Department of Georgia (November 1930). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  44. State Highway Department of Georgia (May 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  45. State Highway Department of Georgia (August 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  46. State Highway Department of Georgia (January 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  47. State Highway Department of Georgia (April–May 1934). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  48. State Highway Department of Georgia (October 1, 1934). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  49. State Highway Department of Georgia (October 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  50. State Highway Department of Georgia (January 1967). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 18, 2017.
  51. State Highway Department of Georgia (January 1968). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 18, 2017.
  52. State Highway Department of Georgia (January 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  53. State Highway Department of Georgia (February 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  54. State Highway Department of Georgia (November 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 19, 2017.
  55. State Highway Department of Georgia (April 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 19, 2017.
  56. Georgia Department of Transportation (1993). Official Highway and Transportation Map (PDF) (Map) (1993–1994 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 11, 2017.
  57. Georgia Department of Transportation (1994). Official Highway and Transportation Map (PDF) (Map) (1994–1995 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 11, 2017.
  58. State Highway Department of Georgia (1950). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 17, 2017. (Corrected to August 1, 1950.)
  59. Georgia Department of Transportation (1995). Official Highway and Transportation Map (PDF) (Map) (1995–1996 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 23, 2017.
  60. Georgia Department of Transportation (1996). Official Highway and Transportation Map (PDF) (Map) (1996–1997 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 23, 2017.
  61. State Highway Department of Georgia (January 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 9, 2017.
  62. State Highway Department of Georgia (April 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 9, 2017.
  63. State Highway Department of Georgia (April 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 16, 2017.
  64. State Highway Department of Georgia (July 1933). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 8, 2017.
  65. State Highway Department of Georgia (August 1933). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 8, 2017.
  66. State Highway Department of Georgia (January 1, 1936). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 16, 2017.
  67. State Highway Department of Georgia (July 1, 1936). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 16, 2017.
  68. Georgia Department of Transportation (1990). Official Highway and Transportation Map (PDF) (Map) (1990–1991 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 16, 2017.
  69. State Highway Department of Georgia (October 1, 1939). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  70. State Highway Department of Georgia (January 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 25, 2017.
  71. State Highway Department of Georgia (January 1, 1944). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  72. State Highway Department of Georgia (September 1, 1938). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 28, 2017.
  73. State Highway Department of Georgia (July 1, 1939). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  74. Georgia Department of Transportation (January 1975). Official Highway Map (PDF) (Map) (1975–1976 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  75. Georgia Department of Transportation (2009). Official Highway and Transportation Map (PDF) (Map) (2009–2010 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 30, 2017.
  76. Georgia Department of Transportation (2011). Official Highway and Transportation Map (PDF) (Map) (2011–2012 ed.). Scale not given. Atlanta: Georgia Department of Transportation. OCLC 770217845. Retrieved March 30, 2017.
  77. Georgia Department of Transportation (1983). Official Highway and Transportation Map (PDF) (Map) (1983–1984 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  78. Georgia Department of Transportation (January 1976). Official Highway Map (PDF) (Map) (1976–1977 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved April 4, 2017.
  79. Georgia Department of Transportation (January 1978). Official Highway Map (PDF) (Map) (1978-79 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  80. Georgia Department of Transportation (1997). Official Highway and Transportation Map (PDF) (Map) (1997–1998 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  81. Georgia Department of Transportation (1998). Official Highway and Transportation Map (PDF) (Map) (1998–1999 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  82. Georgia Department of Transportation (1991). Official Highway and Transportation Map (PDF) (Map) (1991–1992 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  83. State Highway Department of Georgia (1964). State Highway System (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Archived from the original (PDF) on March 4, 2016. Retrieved March 11, 2017. (Corrected to June 1, 1963.)
  84. Georgia Department of Transportation (2004). Official Highway and Transportation Map (PDF) (Map) (2004–2005 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  85. Georgia Department of Transportation (2005). Official Highway and Transportation Map (PDF) (Map) (2005–2006 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  86. "Georgia State Route 375". Peach State Roads. 2004. Archived from the original on May 11, 2008. Retrieved April 11, 2017.
  87. Georgia Department of Transportation (1992). Official Highway and Transportation Map (PDF) (Map) (1992–1993 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  88. Georgia Department of Transportation (2007). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  89. Georgia Department of Transportation (2008). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  90. "🆒 Fall Line Freeway a.k.a 🆕 Highway 540". September 23, 2018. Retrieved December 12, 2018.
  91. Georgia Department of Transportation (1966). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  92. Georgia Department of Transportation (1973). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  93. Georgia Department of Transportation (1974). General Highway Map: Spalding County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  94. Georgia Department of Transportation (1980). General Highway Map: Spalding County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  95. Georgia Department of Transportation (2013). General Highway Map: Telfair County, Georgia (Map). Atlanta: Georgia Department of Transportation. Helena & McRae inset via GDOT Maps.
  96. Georgia Department of Transportation (2013). General Highway Map: Wheeler County, Georgia (Map). Atlanta: Georgia Department of Transportation. Helena & McRae inset via GDOT Maps.
  97. Georgia Department of Transportation (1977). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  98. Georgia Department of Transportation (1980). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  99. Georgia Department of Transportation (1984). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  100. Georgia Department of Transportation (1991). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  101. Georgia Department of Transportation (1989). General Highway Map: Coweta County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  102. Georgia Department of Transportation (2003). Official Highway and Transportation Map (PDF) (Map) (2003–2004 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  103. Georgia Department of Transportation (1999). Official Highway and Transportation Map (PDF) (Map) (1999–2000 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  104. Georgia Department of Transportation (1986). General Highway Map: Fannin County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  105. Georgia Department of Transportation (1996). General Highway Map: Fannin County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  106. Georgia Department of Transportation (2001). Official Highway and Transportation Map (PDF) (Map) (2001–2002 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved May 9, 2017.
  107. Georgia Department of Transportation (2002). Official Highway and Transportation Map (PDF) (Map) (2002–2003 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved May 9, 2017.
  108. Georgia Department of Transportation (1966). General Highway Map: Laurens County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  109. Georgia Department of Transportation (1972). General Highway Map: Laurens County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  110. Georgia Department of Transportation (1977). General Highway Map: Laurens County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  111. Georgia Department of Transportation (1994). General Highway Map: Randolph County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  112. Georgia Department of Transportation (1995). General Highway Map: Randolph County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  113. Georgia Department of Transportation (1996). General Highway Map: Jones County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  114. Georgia Department of Transportation (2010). General Highway Map: Jones County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  115. Georgia Department of Transportation (2016). General Highway Map: Jones County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  116. Georgia Department of Transportation (2017). Official Highway and Transportation Map (PDF) (Map) (2017–2018 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved June 15, 2017.
  117. "McDonough Henry County 1964". Retrieved November 26, 2018.
  118. Georgia Department of Transportation (1964). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  119. Georgia Department of Transportation (1970). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  120. Georgia Department of Transportation (1975). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  121. Georgia Department of Transportation (1997). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  122. Georgia Department of Transportation (2009). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  123. Georgia Department of Transportation (2013). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  124. Georgia Department of Transportation (1997). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation via GDOT Maps.
  125. Georgia Department of Transportation (2010). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset via GDOT Maps.
  126. Georgia Department of Transportation (2012). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset via GDOT Maps.
  127. Georgia Department of Transportation (2015). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset via GDOT Maps.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.