New York State Route 350
| ||||
---|---|---|---|---|
NY 441 in Walworth | ||||
North end | NY 104 in Ontario | |||
Location | ||||
Country | United States | |||
State | New York | |||
Counties | Wayne | |||
Highway system | ||||
|
New York State Route 350 (NY 350) is a north–south
hamlet of Ontario Center
at its north terminus, NY 350 serves mostly rural areas dominated by farmland. NY 350 was assigned c. 1932 to the portion of its routing south of Cator Corners, the north junction with NY 31F. It was extended northward to its current terminus in the 1940s.
Route description
NY 350 begins at an intersection with
town of Macedon. NY 31F and NY 350 pass through forested areas up to an overpass carrying the Rochester Subdivision line over the road, at which point the wooded areas give way to open fields. The two routes split roughly 1.75 miles (2.82 km) north of Macedon at a junction named Cator Corners. While NY 31F heads west through Macedon Center toward Monroe County, NY 350 continues east as Ontario Center Road.[4]
As NY 350 departs Cator Corners, it curves back to the north, leaving Macedon Center Road—the east–west roadway that NY 31F follows from Cator Corners west to the county line—to continue east as a county road. NY 350 continues across rolling farmland to the town of
hamlet of Walworth. The route continues on, entering a slightly more forested area as it heads toward a junction with NY 286 at Atlantic Avenue. Like NY 31F and NY 441 before it, NY 286 serves as an east–west connector between NY 350 and the eastern suburbs of the city of Rochester 15 miles (24 km) to the west.[4]
Past NY 286, the wooded areas become more sporadic as NY 350 turns to travel in a more northwesterly direction across farmlands and fields. It soon enters the town of
divided highway; however, Ontario Center Road continues north of the east–west commercial strip for 3 miles (5 km) to Lake Road near the Lake Ontario shoreline and the R. E. Ginna Nuclear Power Plant.[4]
History
The portion of modern NY 350 that
Macedon and Fairport, bypassing current NY 350 entirely. Even though it was no longer part of a legislative route,[7] the Macedon–Cator Corners highway was taken over by the state of New York by 1926. At the time, it was the only portion of what is now NY 350 that was state-maintained.[8]
In the
NY 33B. The Macedon–Cator Corners segment of former legislative Route 20 was designated as NY 350 c. 1932.[2][3]
NY 35 was split up into two routes in the early 1940s. The portion of old NY 35 west of Ontario Center Road became
overlap between NY 350 and NY 33B from Cator Corners to NY 33.[10][11] NY 33 was truncated on its east end to downtown Rochester on January 1, 1949. As a result, NY 33B was redesignated as NY 31F. The easternmost leg of the route still overlapped NY 350; however, it now followed NY 350 south to NY 31 in Macedon.[12] NY 350 was extended a short distance northward in the mid-1940s to meet the new super two highway carrying US 104 between Union Hill and Sodus.[11][13]
Major intersections
The entire route is in Wayne County.
Location | mi[1] | km | Destinations | Notes | |
---|---|---|---|---|---|
hamlet of Macedon | |||||
1.73 | 2.78 | NY 31F west (Macedon Center Road) / Wiedrick Road | Northern terminus of NY 31F / NY 350 overlap; hamlet of Cator Corners | ||
East Penfield | Eastern terminus of NY 441; hamlet of Walworth | ||||
6.84 | 11.01 | NY 286 west (Atlantic Avenue) | Eastern terminus of NY 286 | ||
Town of Ontario | 11.40 | 18.35 | NY 104 / Ontario Center Road – Sodus, Rochester | Northern terminus; hamlet of Ontario Center | |
1.000 mi = 1.609 km; 1.000 km = 0.621 mi
|
See also
References
- ^ a b "2008 Traffic Data Report for New York State" (PDF). New York State Department of Transportation. June 16, 2009. p. 296. Retrieved January 11, 2010.
- ^ Kendall Refining Company. 1931.
- ^ Texas Oil Company. 1932.
- ^ a b c Google (November 20, 2015). "Overview map of NY 350" (Map). Google Maps. Google. Retrieved November 20, 2015.
- ^ State of New York Department of Highways (1909). The Highway Law. Albany, NY: J. B. Lyon Company. pp. 60–61. Retrieved December 10, 2010.
- ^ New York State Department of Highways (1920). Report of the State Commissioner of Highways. Albany, NY: J. B. Lyon Company. pp. 529–530. Retrieved December 10, 2010.
- ^ New York State Legislature (1921). "Tables of Laws and Codes Amended or Repealed". Laws of the State of New York passed at the One Hundred and Forty-Fourth Session of the Legislature. Albany, NY: J. B. Lyon Company. pp. 42, 58–59. Retrieved December 10, 2010.
- State of New York Department of Public Works. 1926.
- 1930 renumbering
- ^ New York (Map). Cartography by General Drafting. Esso. 1940.
- ^ a b New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
- ^ "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
- ^ Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
External links
Wikimedia Commons has media related to New York State Route 350.
KML is from Wikidata
- New York State Route 350 at New York Routes