New York State Route 383
| ||
---|---|---|
North end | NY 31 in Rochester | |
Location | ||
Country | United States | |
State | New York | |
Counties | Monroe | |
Highway system | ||
|
New York State Route 383 (NY 383) is an 18.70-mile (30.09 km) north–south
In the early 20th century, the entirety of modern NY 383 south of Scottsville was part of Route 16, an unsigned legislative route. In 1921, Route 16 was truncated to end in Caledonia while the entirety of its former routing north of the village became part of Route 15. The segment of Route 15 between Mumford and Scottsville became part of NY 253 in the 1930 renumbering of state highways in New York. This section of NY 253 was replaced c. 1938 by a rerouted NY 35, a route that extended northeast of Scottsville to Ontario by way of Rochester. NY 35 was split into two routes in the early 1940s, at which time NY 383 was assigned to the portion between Mumford and Walworth. NY 383 was truncated to Rochester in 1949, and only minor realignments within the city have occurred since.
Route description
NY 383 begins at an intersection with
Within Chili, NY 383 parallels the path of the
Scottsville Road continues within the city for four blocks to a three-way junction with Genesee Street and Elmwood Avenue. NY 383 veers north onto Genesee Street for six blocks to Brooks Avenue. Here, the route turns east to access South Plymouth Avenue. NY 383 continues north on Plymouth Avenue through densely populated sections of the city to Ford Street. The route curves east to follow Ford for one block to Exchange Boulevard, where it turns back to the north toward downtown Rochester. NY 383 follows Exchange Boulevard along the Genesee River's west bank and under the Frederick Douglass–Susan B. Anthony Memorial Bridge, which carries I-490 over both NY 383 and the river. Past the bridge, the highway enters downtown, where it passes the City of Rochester Public Safety Building and the Blue Cross Arena before terminating at a junction with East Broad Street (NY 31).[citation needed]
History
In 1908, the
The portion of former legislative Route 15 from Mumford to Scottsville and the segment of pre-1921 legislative Route 15 on Main Street in Scottsville was designated as the westernmost portion of
Within Rochester, NY 383 was initially routed on Scottsville Road, Elmwood and Plymouth avenues, Main Street, and Winton Road. At the junction of Winton and Blossom roads, NY 383 turned east to follow Blossom into Penfield. It veered east upon intersecting Browncroft Boulevard to follow modern NY 286 east to Walworth.[3] The portion of NY 383 east of NY 96 (East Avenue) in downtown Rochester became NY 286 on January 1, 1949. At the same time, NY 383 was truncated to the junction of Plymouth Avenue and Main Street in Rochester.[14][16] NY 383 was further truncated to an interchange with the newly constructed Inner Loop in the mid-1950s.[17][18]
In the late 1970s, NY 383 was rerouted to follow Ford Street and Exchange Boulevard around the southeastern edge of Rochester's Corn Hill district to a new terminus at Broad Street (NY 31) in downtown Rochester.[19][20] The route's former alignment on Plymouth Avenue was split into two segments in the late 1980s as part of a larger reconfiguration of Corn Hill's street layout.[21][22] In the mid-2000s, NY 383 was rerouted between Elmwood and Brooks Avenues to follow Genesee Street instead.[23][24] This realignment was made out of necessity as a portion of South Plymouth Avenue immediately south of Brooks Avenue was removed as part of the construction of the Brooks Landing riverside development project.[25] Incidentally, Genesee Street was part of the routing used by NY 35, NY 383's predecessor, during the 1930s and 1940s.[13]
NY 383B
Location | Rochester–Penfield |
---|---|
Existed | early 1940s[2][3]–1949[14][16] |
Major intersections
The entire route is in Monroe County.
Location | mi[1] | km | Destinations | Notes | |
---|---|---|---|---|---|
Hamlet of Mumford | |||||
Scottsville | 5.73 | 9.22 | NY 386 north (Chili Avenue) | Southern terminus of NY 386 | |
6.21 | 9.99 | NY 251 east (River Road) | Western terminus of NY 251 | ||
6.88 | 11.07 | NY 253 east – Henrietta | Western terminus of NY 253 | ||
Chili | 12.65 | 20.36 | NY 252 / New York Thruway | ||
13.84 | 22.27 | CR 168 (Paul Road) | Former eastern terminus of NY 252A | ||
15.50 | 24.94 | Greece, Airport | Exit 17 (I-390) | ||
Rochester | 18.70 | 30.09 | NY 31 (East Broad Street) | Northern terminus | |
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. 303. Archived from the original (PDF) on September 27, 2012. Retrieved December 9, 2009.
- ^ Shell Oil Company. 1940.
- ^ a b c d e New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
- ^ New York State Department of Transportation (March 2, 2009). "Region 4 Inventory Listing". Archived from the original on April 19, 2014. Retrieved April 27, 2009.
- ^ State of New York Department of Highways (1909). The Highway Law. Albany, NY: J. B. Lyon Company. p. 59. Retrieved May 13, 2009.
- ^ State of New York Commission of Highways (1919). The Highway Law. Albany, NY: J. B. Lyon Company. p. 77. Retrieved May 13, 2009.
- ^ New York State Department of Highways (1920). Report of the State Commissioner of Highways. Albany, NY: J. B. Lyon Company. p. 523. Retrieved May 13, 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.
- ^ a b New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
- ^ a b c d "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
- ^ State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved December 25, 2012.
- ^ a b c New York (Map) (1950 ed.). Cartography by General Drafting. Esso. 1949.
- ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
- ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
- Exxon. 1977.
- ^ New York (Map). Cartography by General Drafting. Exxon. 1979.
- ISBN 0-528-91040-X.
- ISBN 0-89933-300-1.
- ^ "Monroe County traffic counts" (PDF). New York State Department of Transportation. 2003. Archived from the original (PDF) on October 17, 2015. Retrieved April 4, 2009. The total length of NY 383 is given as 18.98 miles.
- ^ "2005 Traffic Data Report for New York State" (PDF). New York State Department of Transportation. August 16, 2006. Retrieved April 4, 2009. The total length of NY 383 is given as 18.70 miles.
- ^ "Environmental Assessment for the Conversion of a Portion of Genesee Valley Park under the Land and Water Conservation Fund Act as a Result of the Brooks Landing Revitalization Project" (PDF). City of Rochester, New York. June 2005. Archived from the original (PDF) on July 21, 2011. Retrieved April 27, 2009.
- State of New York Department of Public Works.
External links
- New York State Route 383 at Alps' Roads • New York Routes