List of former state routes in New York (51–100)
This section of the list of former state routes in New York contains all routes numbered between 51 and 100.
Route | Southern or western terminus | Northern or eastern terminus | Formed | Removed |
---|---|---|---|---|
New York State Route 51 (1920s–1930) | NY 17 in Deposit | NY 23 in Stamford | mid-1920s[1][2] | 1930[3] |
New York State Route 52 (1920s–1930) | NY 36 in Dansville | NY 14 near Geneva city | mid-1920s[1][2] | 1930[3] |
New York State Route 53 (1920s–1930) | NY 13 in Horseheads | NY 15 in Candor | mid-1920s[1][2] | 1930[3] |
New York State Route 54 (1920s–1930) | NY 5 / NY 12 in Utica | NY 5 in Fonda | mid-1920s[1][2] | 1930[3] |
New York State Route 55 (1920s–1930) | New Jersey state line near Greenwood Lake | NY 17 in Goshen | late 1920s[2][4] | 1930[3] |
New York State Route 56A | US 11 in Potsdam | NY 56 in Norfolk | 1930[3] | 1980[5] |
New York State Route 57 | US 11 in Syracuse | NY 104 in Oswego | 1927[6] | 1982[5] |
New York State Route 58 (1920s–1930) | NY 17 in Harriman | NY 10 in Newburgh | mid-1920s[1][2] | 1930[3] |
New York State Route 59A | NY 304 in Clarkstown | NY 59 in Clarkstown | 1956[7] | late 1950s[8][9] |
New York State Route 61 (1920s–1934) | NY 59 in Suffern | US 9W in West Haverstraw | late 1920s[2][4] | 1934[10] |
New York State Route 62 (1920s–1930) | NY 17 in Amity | Lake Ontario shoreline in Yates | mid-1920s[1][2] | 1930[3] |
New York State Route 62 (1930–1932) | NY 98 in Great Valley | NY 18 in Buffalo | 1930[11] | ca. 1932[12][13] |
New York State Route 62A | NY 104 in Niagara Falls | US 62 in Niagara Falls | 1970s[14][15] | 2006[16] |
New York State Route 63A | NY 63 in Angelica | NY 63 in Nunda | 1930[3] | early 1940s[17][18] |
New York State Route 64 (1920s–1930) | NY 51 in Delhi | NY 7 in Oneonta | mid-1920s[1][2] | 1930[3] |
New York State Route 70 (1920s–1930) | US 11 in Homer | US 20 in Skaneateles | mid-1920s[1][2] | 1930[3] |
New York State Route 70A | NY 70 in Burns | NY 36 in Dansville | ca. 1931[11][13] | mid-1970s[15][19] |
New York State Route 72 (1920s–1930) | NY 52 in Naples | Lake Road in Pultneyville | mid-1920s[1][2] | 1930[3] |
New York State Route 72A | NY 56 in Potsdam | NY 72 in Hopkinton | 1930[11] | early 1940s[18][20] |
New York State Route 74 (1920s–1930) | US 20 in Sheldon | Roosevelt Highway in Carlton | mid-1920s[1][2] | 1930[3] |
New York State Route 74 (1930–1973) | Pennsylvania state line at French Creek | NY 17J near Lakewood | 1930[3] | ca. 1973[21][22] |
New York State Route 75 (1930–1932) | NY 426 in Mina | NY 17 / NY 17J in Mayville | 1930[11] | ca. 1932[12][13] |
New York State Route 76 (1927–1930) | US 11 in Mexico | NY 5 / NY 12 / NY 28 in Utica | 1927[6] | 1930[3] |
New York State Route 77A | Tonawanda Indian Reservation boundary in Alabama | NY 77 in Alabama | ca. 1935[23][24] | late 1930s[25][26] |
New York State Route 78 (1927–1930) | NY 14 in Watkins Glen | US 20 / NY 5 near Geneva | ca. 1927[2][27] | 1930[3] |
New York State Route 78A | NY 78 in East Aurora | NY 35 in Lancaster | ca. 1932[12][13] | ca. 1938[28][29] |
New York State Route 82A | US 44 in Amenia | NY 82 in Pine Plains | 1930[3] | 1980[30] |
New York State Route 84 | New Jersey state line at Minisink; became NJ 84 | NY 17K in Montgomery | 1930[11] | 1966[31] |
New York State Route 86A | NY 86 in Lake Placid | US 9 in Elizabethtown | 1930[3] | 1952[32] |
New York State Route 87 | US 11 in De Kalb | NY 37 in Ogdensburg | 1930[3] | 1978[33] |
New York State Route 89A | US 20 / NY 5 in Seneca Falls | NY 89 in Tyre | early 1950s[34][35] | late 1950s[9][36] |
New York State Route 94 (1930 – early 1940s) | NY 17 in Portville | NY 19 in Belfast | 1930[11] | early 1940s[17][18] |
New York State Route 94 (early 1940s – 1949) | New Jersey state line at Chestnut Ridge | US 202 in Haverstraw | early 1940s[17][18] | 1949[37] |
New York State Route 96 (1930 – early 1940s) | US 4 / NY 7 in Troy | Massachusetts state line at Petersburgh; became MA 2 | 1930[11] | early 1940s[17][18] |
New York State Route 99 | NY 30 in Duane | NY 3 in Franklin | 1930[38] | 1994[5] |
References
- 1 2 3 4 5 6 7 8 9 10 "New York's Main Highways Designated by Numbers". The New York Times. December 21, 1924. p. XX9.
- 1 2 3 4 5 6 7 8 9 10 11 12 13 Official Map Showing State Highways and other important roads (Map). Cartography by Rand McNally and Company. State of New York Department of Public Works. 1926.
- 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
- 1 2 New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1929.
- 1 2 3 New York State Department of Transportation (January 2017). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State (PDF). Retrieved January 15, 2017.
- 1 2 Automobile Blue Book. 1 (1927 ed.). Chicago: Automobile Blue Book, Inc. 1927. This edition shows U.S. Routes as they were first officially signed in 1927.
- ↑ "Old 59 Now 59A". The Rockland County Journal-News. February 2, 1956. p. 5. Retrieved March 9, 2018.
- ↑ New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1958.
- 1 2 New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
- ↑ Weingroff, Richard (January 9, 2009). "U.S. 202 - Maine to Delaware". Federal Highway Administration. Retrieved August 22, 2009.
- 1 2 3 4 5 6 7 Road Map of New York (Map). Cartography by General Drafting. Standard Oil Company of New York. 1930. This map was drawn after the 1930 renumbering.
- 1 2 3 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
- 1 2 3 4 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
- ↑ State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
- 1 2 New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
- ↑ "US 62 Business – Establishment" (PDF). American Association of State Highway and Transportation Officials. 2006. Retrieved June 28, 2009.
- 1 2 3 4 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
- 1 2 3 4 5 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
- ↑ New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
- ↑ New York (Map). Cartography by General Drafting. Esso. 1940.
- ↑ New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
- ↑ New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
- ↑ Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
- ↑ Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
- ↑ New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
- ↑ New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
- ↑ Road Map of New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1927.
- ↑ New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
- ↑ Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
- ↑ New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
- ↑ "Route Number Game". Times-Herald Record. May 6, 1966. p. 2. Retrieved May 12, 2016 – via Newspaperarchive.com.
- ↑ "Route Changes Made in County". The Lake Placid News. October 14, 1952. p. 5. Retrieved April 30, 2017.
- ↑ "State Signs Mark Rte. 812 Corridor". The Syracuse Post-Standard. June 1, 1978. p. 150. Retrieved January 18, 2016 – via Newspaperarchive.com.
- ↑ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
- ↑ New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
- ↑ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
- ↑ "State Announces Changes in County; Routes 28 and 209". The Kingston Daily Freeman. Kingston, New York. December 9, 1948. p. 1. Retrieved February 4, 2017 – via Newspapers.com.
- ↑ Automobile Legal Association (ALA) Automobile Green Book, 1930–31 and 1931–32 editions, (Scarborough Motor Guide Co., Boston, 1930 and 1931). The 1930–31 edition shows New York state routes prior to the 1930 renumbering.
This article is issued from
Wikipedia.
The text is licensed under Creative Commons - Attribution - Sharealike.
Additional terms may apply for the media files.