New York State Route 35 (1927 – early 1940s)
| ||||
---|---|---|---|---|
Location | ||||
Country | United States | |||
State | New York | |||
Counties | Monroe, Wayne | |||
Highway system | ||||
|
New York State Route 35 (NY 35) was a
NY 35 was originally assigned in 1927 from
Route description
The routing that follows is of NY 35's final alignment.
Mumford to Chili
The portion of NY 35 between the
Rochester
Once in Rochester, NY 35 diverged from its successor route. Instead of turning west onto Elmwood Avenue at then-NY 47, NY 35 veered north onto Genesee Street. It remained on Genesee until its end at Main Street (NY 33), then overlapped NY 33 eastward through downtown. At the time, NY 33 did not end at the junction of Broad and Main Streets as it does now.[6]
NY 33 and NY 35 intersected NY 31, then routed on State Street, on the west bank of the Genesee River. After crossing the river, the two routes met US 15 at its northern terminus at Clinton Avenue. The overlap with NY 33 ended at East Avenue, which also carried NY 96. NY 35 continued eastward on Main Street, passing the Main Street Armory and East High School, and crossing over the then-New York Central Railroad main line before reaching Main Street's eastern terminus at Winton Road (NY 47).[6]
NY 35 turned south at Winton, overlapping NY 47 for 0.7 miles (1.1 km) to an intersection with Blossom Road. Along the way, NY 35 and NY 47 intersected the western terminus of
Penfield to Ontario
East of Blossom Road, NY 35's routing is identical to that of present-day
History
In 1908, the
NY 35 was assigned in 1927 to replace the portion of
The NY 35 designation was split into two designations in the early 1940s. From Mumford to Ontario Center Road in
The segment of River Road between NY 251 and the
Suffixed routes
NY 35 had two suffixed routes. Both have since been removed from the state highway system or redesignated.
- NY 35A was a spur route of NY 35 in Buffalo and Cheektowaga. When it was originally assigned as part of the 1930 renumbering of state highways in New York, it began at the junction of Broadway (NY 35) and Bailey Avenue in Buffalo and followed Bailey Avenue north to Walden Avenue, where it turned east and used Walden Avenue and Dale Road to return to NY 35 at a junction midway between the communities of Sloan and Forks.[16] By 1935, NY 18 was rerouted through Buffalo to bypass downtown on Bailey Avenue, resulting in the truncation of NY 35A to the junction of Walden and Bailey Avenues. It was removed completely c. 1936.[17][18]
- .
Major intersections
County | Location | mi[1][2] | km | Destinations | Notes |
---|---|---|---|---|---|
Hamlet of Mumford | |||||
overlap | |||||
6.21 | 9.99 | NY 251 east | Eastern terminus of NY 35 / NY 251 overlap | ||
6.33 | 10.19 | NY 253 | Western terminus of NY 253 | ||
Chili | 12.65 | 20.36 | NY 252 | Western terminus of NY 252 | |
13.84 | 22.27 | NY 198 | Later NY 252A, now the unsigned County Route 168; eastern terminus of NY 198 | ||
Rochester | 15.98 | 25.72 | NY 47 | ||
17.78 | 28.61 | NY 33 west | Western terminus of NY 33 / NY 35 overlap | ||
18.99 | 30.56 | NY 31 | |||
19.32 | 31.09 | US 15 | Northern terminus of US 15 | ||
19.42 | 31.25 | NY 33 east / NY 96 | Eastern terminus of NY 33 / NY 35 overlap; northern terminus of NY 96 | ||
22.34 | 35.95 | NY 47 east | Northern terminus of NY 35 / NY 47 overlap | ||
22.48 | 36.18 | NY 35B | Western terminus of NY 35B | ||
23.04 | 37.08 | NY 47 west | Southern terminus of NY 35 / NY 47 overlap | ||
NY 35B | Now NY 286; eastern terminus of NY 35B | ||||
29.70 | 47.80 | NY 250 | |||
US 104 (Ridge Road ) | Hamlet of Ontario Center | ||||
1.000 mi = 1.609 km; 1.000 km = 0.621 mi
|
See also
References
- ^ a b c "2008 Traffic Volume Report for New York State" (PDF). New York State Department of Transportation. June 16, 2009. pp. 206, 217, 223, 270, 272. Retrieved January 31, 2010.
- ^ a b New York State Department of Transportation (March 2, 2009). Region 4 Inventory Listing. Retrieved March 29, 2009.
- ^ a b Automobile Blue Book. Vol. 1 (1927 ed.). Chicago: Automobile Blue Book, Inc. 1927. This edition shows U.S. Routes as they were first officially signed in 1927.
- ^ Shell Oil Company. 1940.
- ^ a b c New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
- ^ a b c d e f g New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
- ^ State of New York Department of Highways (1909). The Highway Law. Retrieved March 29, 2009.
- ^ a b New York State Department of Highways (1920). Report of the State Commissioner of Highways. Albany, NY: J. B. Lyon Company. pp. 523, 525. Retrieved July 31, 2009.
- St. Paul, MN: West Publishing Company. p. 390. Retrieved July 31, 2009.
- ^ 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, 56–57. Retrieved April 14, 2010.
- ^ "New York's Main Highways Designated by Numbers". The New York Times. December 21, 1924. p. XX9.
- ^ Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
- 1930 renumbering
- Standard Oil Company. 1937.
- ^ New York State Department of Transportation (January 2012). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State (PDF). Retrieved February 16, 2012.
- Standard Oil Company of New York. 1930.
- ^ Niagara Falls and Vicinity (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1935. Archived from the original on March 27, 2009. Retrieved March 29, 2009.
- ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
- Texas Oil Company. 1934.