List of former state routes in New York (301–400)
This section of the list of former state routes in New York contains all routes numbered between 301 and 400.
Route | Southern or western terminus | Northern or eastern terminus | Formed | Removed |
---|---|---|---|---|
New York State Route 305 (1930 – early 1940s) | New Jersey state line at Chestnut Ridge | US 202 in Haverstraw | 1930[1] | early 1940s[2][3] |
New York State Route 307 | NY 32 in Cornwall | NY 218 in Cornwall | 1930s[1][4] | 1980[5] |
New York State Route 310 (1930s–1960s) | NY 85A in Voorheesville | US 20 in Guilderland | 1930s[6][7] | mid-1960s[8][9] |
New York State Route 312 (1930–1937) | NY 52 in Patterson | NY 22 in Patterson | 1930[1] | ca. 1937[7][10] |
New York State Route 314 (1930–1950s) | NY 7 in Schenevus | Westford | 1930[1] | mid-1950s[11][12] |
New York State Route 317 (1930 – early 1940s) | NY 28 in Newport | Norway | 1930[1] | early 1940s[3][13] |
New York State Route 317 (early 1940s – 1980) | NY 7 in Troy | NY 142 in Brunswick | early 1940s[3][14] | 1980[15] |
New York State Route 318 (1931–1950s) | NY 12D in Leyden | NY 12 in Port Leyden | ca. 1931[1][6] | late 1950s[16][17] |
New York State Route 319 | Chenango CR 4 / CR 10 / CR 19 in Preston | NY 12 in Norwich | 1930[1] | 1984[5] |
New York State Route 323 | NY 249 in Brant | NY 5 in Evans | 1930[1] | 1980[5] |
New York State Route 324 (1932–1933) | East Eden | US 62 in Hamburg | ca. 1932[6][18] | ca. 1933[18][19] |
New York State Route 325 (1932–1933) | NY 96 in Ithaca | Taughannock Falls State Park in Ulysses | ca. 1932[6][18] | ca. 1933[18][19] |
New York State Route 328A | Pennsylvania state line at Southport; became PA 549 | NY 328 in Southport | 1930[20] | ca. 1935[21][22] |
New York State Route 330 | 76 Road in Caroline | NY 79 in Dryden | ca. 1931[1][6] | 1980[5] |
New York State Route 333 | Steuben CR 11 / CR 24 in Thurston | NY 415 in Campbell | 1930[1] | 1997[5] |
New York State Route 337 (1930–1933) | NY 41 in Spafford | NY 174 in Marcellus | 1930[1] | ca. 1933[18][19] |
New York State Route 337 (1935–1972) | NY 12D / NY 26 in West Turin | NY 12 in Lyons Falls | ca. 1935[21][22] | ca. 1972[23][24] |
New York State Route 338 (1930s) | NY 248 in Whitesville | Pennsylvania state line | ca. 1931[1][6] | ca. 1939[25][26] |
New York State Route 338 (1940s–1980) | NY 29 in Northumberland | US 4 / NY 32 in Schuylerville | 1940s[13][27] | 1980[28] |
New York State Route 338 (1980–1996) | NY 40 in Argyle | NY 29 in Greenwich | 1980[28] | 1996[5] |
New York State Route 339 (1932–1937) | NY 17 in Ramapo | US 202 in Suffern | ca. 1932[6][18] | ca. 1937[29][30] |
New York State Route 339 | NY 50 in Ballston | NY 146A in Ballston | by 1946[31] | early 1970s[24][32] |
New York State Route 341 (early 1930s – 1934) | NY 22 in Dover | Connecticut state line at Dover; became CT 55 | early 1930s[6][33] | ca. 1934[21][33] |
New York State Route 341 | NY 22 / NY 55 in Pawling | Connecticut state line at Pawling | ca. 1934[21][33] | 1940s[13][31] |
New York State Route 342 (1930–1940s) | NY 23 in Gilboa | Schoharie CR 18 in Conesville | 1930[1] | late 1940s[34][35] |
New York State Route 347 (1930–1934) | NY 22 in Crown Point | Vermont state line at Crown Point; became VT 17 | 1930[1] | ca. 1934[21][33] |
New York State Route 347 (1934–1952) | NY 22 in Ticonderoga | Ferry landing in Ticonderoga | ca. 1934[21][33] | 1952[36] |
New York State Route 348 | NY 22 in Chazy | US 9 in Chazy | 1930[1] | 1980[5] |
New York State Route 351 (1931–1970s) | NY 436 in Portage | NY 408 in Nunda | ca. 1931[1][6] | mid-1970s[37][38] |
New York State Route 352 (1931–1938) | NY 25A in Riverhead | Wildwood State Park west entrance | ca. 1931[6][39] | ca. 1938[30][4] |
New York State Route 355 (1930–1937) | NY 33 in Cheektowaga | NY 5 in Williamsville | 1930[1] | ca. 1937[10][7] |
New York State Route 356 | NY 265 in City of Tonawanda | NY 270 in Amherst | 1930[1] | 1988[5] |
New York State Route 357 (1933–1940s) | Letchworth State Park | NY 39 in Castile | ca. 1933[18][19] | early 1940s[3][13] |
New York State Route 358 | US 20A in Wales | US 20 in Alden | 1930[1] | 1982[5] |
New York State Route 359 (1930 – early 1940s) | NY 77 in Royalton | US 104 in Hartland | 1930[1] | early 1940s[2][3] |
New York State Route 360 | NY 272 in Hamlin | NY 19 in Hamlin | ca. 1931[1][6] | 2012[40] |
New York State Route 361 (1931–1935) | Blaine | NY 5S in Canajoharie | ca. 1931[1][6] | 1935[41] |
New York State Route 361 | Connecticut state line at North East; continued as CT 361 | US 44 in Millerton | 1935[41] | 1980[28] |
New York State Route 363 (1930–1931) | Blaine | NY 5S in Canajoharie | 1930[1] | ca. 1931[1][6] |
New York State Route 363 (1932–1950s) | NY 15A in Mendon | NY 65 in Honeoye Falls | ca. 1932[6][18] | late 1950s[16][17] |
New York State Route 365 (1930 – early 1930s) | NY 17 in Big Flats | Chambers Road / Cowan Road in Catlin | 1930[20] | by 1932[18] |
New York State Route 368 | NY 321 in Elbridge | NY 5 in Elbridge | 1930s[1][7] | 1980[28] |
New York State Route 376 (1930–1933) | NY 32 in Esopus | NY 213 in Rosendale | 1930[1] | 1933[42] |
New York State Route 379 | NY 14 in Southport | NY 427 in Southport | ca. 1931[6][20] | 1978[5] |
New York State Route 380 | NY 60 in Gerry | NY 5 near Brocton | 1930[43] | 1980[5] |
New York State Route 381 | NY 43 in Rensselaer | US 4 in East Greenbush | ca. 1938[4][10] | late 1960s[9][32] |
New York State Route 382 | NY 17 in Red House | Allegany State Park west boundary in Red House | ca. 1932[6][18] | early 1970s[37][32] |
New York State Route 383 (1930–1935) | NY 93 in Akron | NY 5 in Akron | 1930[1] | ca. 1935[21][22] |
New York State Route 383 (1935 – early 1940s) | NY 26 / NY 79 in Whitney Point | NY 12 / NY 41 in Greene | ca. 1935[21][22] | early 1940s[2][3] |
New York State Route 383B | NY 47 / NY 383 in Rochester | NY 383 in Penfield | early 1940s[2][3] | late 1940s[34][35] |
New York State Route 385 (1930–1932) | NY 31 in Murray | NY 18 in Kendall | 1930[1] | ca. 1932[6][18] |
New York State Route 388 | NY 33 in West Walworth | NY 35 in West Walworth | ca. 1931[1][6] | early 1940s[3][13] |
New York State Route 389 | NY 14A / NY 245 southwest of Geneva | US 20 / NY 5 west of Geneva | ca. 1931[6][29] | early 1940s[3][13] |
New York State Route 390 (1930–1960s) | US 20 / NY 5 / NY 414 in Seneca Falls | NY 318 in Tyre | 1930[1] | mid-1960s[8][9] |
New York State Route 390A | US 20 / NY 5 in Seneca Falls | NY 89 on Tyre – Seneca Falls town line | 1930s[1][4] | late 1950s[16][17] |
New York State Route 392 (1936–1970s) | NY 79 in Ithaca | NY 366 in Dryden | ca. 1936[7][22] | mid-1970s[37][38] |
New York State Route 393 | NY 13 in Ithaca | Game Farm Road on Ithaca–Dryden town line | ca. 1933[18][19] | mid-1960s[8][9] |
New York State Route 394 (1930–1935) | NY 361 in Canajoharie | NY 162 in Root | 1930[1] | ca. 1935[21][22] |
New York State Route 394 (1936–1967) | NY 137 in Pound Ridge | Connecticut state line at Pound Ridge; became CT 29 | ca. 1935[7][22] | 1967[44] |
New York State Route 398 | NY 9J in Stuyvesant | US 9 in Stuyvesant | ca. 1932[6][18] | 1980[5] |
New York State Route 399 | NY 29 in Johnstown | NY 29A in Johnstown | 1935[45] | by 1961[46] |
References
- Road Map of New York (Map). Cartography by General Drafting. Standard Oil Company of New York. 1930. This map was drawn after the 1930 renumbering.
- New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
- New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
- New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
- 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.
- New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
- New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
- New York (Map) (1969–70 ed.). Cartography by General Drafting. Esso. 1968.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
- 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 with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
- Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
- New York (Map). Cartography by General Drafting. Esso. 1940.
- New York State Department of Transportation (May 1986). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State.
- New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
- New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
- Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
- Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
- Tourist Map of Pennsylvania (PDF) (Map). Pennsylvania Department of Highways. 1930. Retrieved April 8, 2012.
- 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 Thruway (Map). Cartography by Rand McNally and Company. New York State Thruway Authority. 1971.
- New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
- Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
- New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
- New York – Schuylerville Quadrangle (Map). 1:62,500. 15-Minute Series. United States Geological Survey. 1949. Retrieved March 26, 2009.
- New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
- Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
- Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
- New York with Pennsylvania (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1946.
- State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
- Texaco Road Map – New England (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
- New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
- Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
- "Route 73 Extended to Include 347 Out of Ti". The Lake Placid News. November 28, 1952. p. 1. Retrieved April 30, 2017.
- New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
- New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
- Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
- D. Woodin (February 9, 2012). "Memorandum: Elimination of Touring Route NY 360 – Town of Hamlin, Monroe County". Office of Traffic Safety and Mobility. Albany, NY: New York State Department of Transportation.
- "Route Changes in State Listed". New York Post. March 30, 1935. p. 18. Retrieved June 13, 2017.
- "Route Numbers Are Changed in Effort to Avoid Confusion". The Kingston Daily Freeman. July 12, 1933. Retrieved May 12, 2016 – 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.
- "Connecticut Routes 120–124 – Route 124". Kurumi. July 27, 2007. Retrieved May 20, 2009.
- "Many State Roads Being Re-Numbered". The Morning Herald. April 20, 1935. p. 16. Retrieved January 26, 2017.
- New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.