List of former state routes in New York (101–200)

Source: Wikipedia, the free encyclopedia.

This section of the list of former state routes in New York contains all routes numbered between 101 and 200.

Route Southern or western terminus Northern or eastern terminus Formed Removed
NY 104
(early 1930s)
Atlantic Beach Bridge in Lawrence
NY 27
in Queens
early 1930s[1][2] by 1932[3]
NY 104
(1932-1936)
NY 137
in Pound Ridge
CT 29
at the Connecticut state line at Pound Ridge
ca. 1932[3][4] ca. 1936[5][6]
NY 113
(1930-1972)
NY 27
in Quogue
NY 24
in Riverhead
1930[7] 1972[8]
NY 115
(1932-1970s)
Merrick Road in Wantagh
NY 107
in Bethpage
ca. 1932[3][4] early 1970s[9][10]
NY 119A
US 1
in Rye
NY 120
in Harrison
ca. 1939[11][12] 1960[13]
NY 120B
NY 120
in Rye
NY 120
in North Castle
early 1930s[1][3] ca. 1939[12][14]
NY 122
(1931-1934)
NY 129
at Croton Reservoir
US 9
in Peekskill
ca. 1931[1][4] 1934[15][16]
NY 126
(1930-1936)
US 1
in Mamaroneck
NY 125
in White Plains
1930[1] ca. 1936[5][6]
NY 126
(1940-1972)
US 104
in Mexico
NY 13
in Williamstown
ca. 1940[12][17] ca. 1972[18][19][20]
NY 130
(1930-1938)
US 6
in Peekskill
NY 301
in Kent
1930[1] ca. 1938[14][21]
NY 131
(1930-mid-1940s)
NY 129
in Cortlandt
NY 129 in Yorktown ca. 1931[1][4] mid-1940s[22][23]
NY 132A Dead end in Yorktown
NY 35
in Yorktown
1930[1] early 1970s[9][24]
NY 135
(1930-1935)
NY 134
in Ossining
NY 134 in Yorktown 1930[1] ca. 1935[5][16]
NY 135
(1937-1939)
NY 5
in Aurelius
NY 5 in Sennett ca. 1937[25][26] ca. 1939[11][12]
NY 136
(1931-1938)
NY 22
in North Castle
Connecticut state line ca. 1931[1][4] ca. 1938[26][11]
NY 137A
NY 137
in Pound Ridge
Connecticut state line at Pound Ridge 1930[1] ca. 1932[3][4]
NY 140
(1932-1936)
NY 131
at Croton Reservoir
NY 132A
at FDR State Park
ca. 1932[4][3] ca. 1936[16][25]
NY 142
(1931-1938)
NY 100
in Mount Pleasant
NY 100 in Hawthorne ca. 1931[1][4] ca. 1938[14][26]
NY 146B
NY 146
in Clifton Park
Miller and Sugarhill Roads in Clifton Park ca. 1932[3][4] ca. 1965[27][28]
NY 146C
NY 7
in Rotterdam
NY 146
in Rotterdam
mid-1930s[6][16] ca. 1962[29][30]
NY 148
(1930-1960)
NY 7
in Schoharie
NY 30
in Mayfield
1930[1] 1960[31]
NY 152
NY 43
in North Greenbush
NY 150
in Sand Lake
1930[1] 1980[32]
NY 153
(1932-1940s)
NY 154
in Poestenkill
NY 2 in Brunswick ca. 1932[3][4] early 1940s[33][34]
NY 153
(1962-early 1980s)
NY 22
in Salem
VT 153
at the Vermont state line at Salem
ca. 1962[29][30] early 1980s[35][36]
NY 154
NY 66
in Troy
Rensselaer CR 77 in Poestenkill ca. 1932[3][4] 1980[32]
NY 161A
NY 161
in Florida
NY 30
in Florida
ca. 1931[1][37] ca. 1938[11][21]
NY 164
(1930-1940)
NY 10
in Cobleskill
US 20
in Sharon
1930[1] ca. 1940[12][17]
NY 164
(1940-1960s)
NY 9A
in Yonkers
US 1
in The Bronx
ca. 1940[12][38] 1960s[9][39]
NY 179
(1930-1963)
NY 3 in Hounsfield
NY 12E
in Clayton
1930[1] ca. 1963[30][40]
NY 181
(1930-1939)
NY 12
in Clayton
NY 37
in Theresa
1930[1] ca. 1939[11][12]
NY 181
(1960-1963)
NY 12
in Pamelia
NY 3 in Black River 1960[41] ca. 1963[30][40]
NY 182

(1933-1935)
NY 3D at Palermo
US 11
in Hastings
ca. 1933[3][15] 1935[42]
NY 182
(1935-1939)
US 11
in Hastings
NY 49
in Constantia
1935[42] ca. 1939[11][12]
NY 185
(1930s-1980)
NY 37
in Hammond
Brasie Corners – Rossie Road in Rossie ca. 1931[1][4] 1980[43]
NY 186
(1931-1982)
NY 812
in De Kalb
NY 68
in Canton
ca. 1931[1][4] 1982[44]
NY 187
(1930-1938)
NY 11B
in Lawrence
NY 30
in Malone
1930[1] ca. 1938[11][21]
NY 188
(1930-1939)
NY 37
in Westville
US 11
in Burke
1930[1] ca. 1939[11][12]
NY 188
(1969-1970)
NY 17
in Owego
NY 17 /
NY 26
in Vestal
1969[45] 1970[9]
NY 191 NY 22 in Chazy US 9 in Chazy 1930 2015[32]
NY 192
NY 30
in Brighton
NY 86
in Harrietstown
1930[7] 1989[32]
NY 192A
NY 86
in Harrietstown
NY 192
in Brighton
early 1950s[46][47] 1980[32]
NY 194
NY 177
in Pinckney
NY 12
in Copenhagen
1930[7] 1980[32]
NY 195
(1930-1936)
US 9
in Elizabethtown
NY 22
in Westport
1930[7] 1936[48]
NY 195
NY 11B
in Lawrence
US 11
in Lawrence
ca. 1938[14][21] 1980[32]
NY 198
(1932-1940s)
NY 251
in Chili
NY 383
in Chili
ca. 1932[3][4] 1949[49]
NY 200

(1930-early 1940s)
NY 22
in Amenia
CT 343
at the Connecticut state line at Amenia
1930[7] early 1940s[17][34]

References

  1. ^
    1930 renumbering
    .
  2. ^ Anderson, Steve. "State Roads on Long Island". NYCRoads. Archived from the original on January 22, 2008. Retrieved June 28, 2009.
  3. ^
    Texas Oil Company
    . 1932.
  4. ^
    Kendall Refining Company
    . 1931.
  5. ^
    Sun Oil Company
    . 1935.
  6. ^
    Standard Oil Company
    . 1936.
  7. ^ a b c d e Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  8. ^ Suffolk County Department of Public Works. "County Road System - County of Suffolk, New York" (PDF). Retrieved February 24, 2008.
  9. ^
    State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State
    (PDF). Retrieved August 29, 2010.
  10. Gulf Oil Company
    . 1972.
  11. ^ a b c d e f g h Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  12. ^ a b c d e f g h i New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  13. ^ "State Shifts Numbers Of Area Routes". The Herald Statesman. October 11, 1960. p. 11. Retrieved February 4, 2017.
  14. ^ a b c d New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  15. ^
    Texas Oil Company
    . 1933.
  16. ^ a b c d Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  17. ^ a b c New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  18. Shell Oil Company
    . 1973.
  19. ^ New York Thruway (Map). Cartography by Rand McNally and Company. New York State Thruway Authority. 1971.
  20. ^ Ontario (Map). Cartography by H.M. Gousha Company. Texaco. 1972. Archived from the original on March 26, 2009. Retrieved April 4, 2009.
  21. ^ a b c d New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  22. Cities Service Company
    . 1941.
  23. ^ New York with Pennsylvania (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1946.
  24. ^ Anderson, Steve. "State and US Roads in Westchester County". NYCRoads. Archived from the original on May 29, 2008. Retrieved June 1, 2009.
  25. ^ a b Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  26. ^ a b c Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  27. ^ New York State Map (Map). Cartography by General Drafting. Standard Oil Company. 1964–65.
  28. ^ New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  29. ^ a b New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
  30. ^ a b c d New York with Sight-Seeing Guide (Map). Cartography by General Drafting. Esso. 1962.
  31. ^ "State Will Change Route 148 Number to 30-A, Auto Club Informed; Younglove Helped". The Leader-Herald. Gloversville, New York. April 12, 1960. p. 11. Retrieved January 15, 2017.
  32. ^ a b c d e f g 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.
  33. ^ Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  34. ^ a b New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  35. State of New York
    . 1981.
  36. .
  37. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1931.
  38. ^ New York (Map). Cartography by General Drafting. Esso. 1940.
  39. ^ New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1964.
  40. ^ a b New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
  41. ^ New York State Department of Transportation (November 2008). "Fort Drum Connector Final Environmental Impact Statement – Chapter II" (PDF). p. 7. Retrieved December 15, 2009.
  42. ^
    Newspaperarchive.com. Open access icon
  43. ^ New York State Department of Transportation (October 2007). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State.
  44. ^ New York State Legislature. "New York State Highway Law § 341". Retrieved April 8, 2012.
  45. ^ "On Renumbering Route 17: How State Uses New Math". The Evening Press. Binghamton, New York. October 10, 1969.
  46. ^ New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  47. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  48. ^ "Among Our Exchanges". Washington County Post. March 19, 1936. p. 4. Retrieved February 4, 2017.
  49. ^ "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.