List of former state routes in New York (51–100)

This section of the list of former state routes in New York contains all routes numbered between 51 and 100.

Route Southern or western terminus Northern or eastern terminus Formed Removed
New York State Route 51 (1920s–1930) NY 17 in Deposit NY 23 in Stamford mid-1920s[1][2] 1930[3]
New York State Route 52 (1920s–1930) NY 36 in Dansville NY 14 near Geneva city mid-1920s[1][2] 1930[3]
New York State Route 53 (1920s–1930) NY 13 in Horseheads NY 15 in Candor mid-1920s[1][2] 1930[3]
New York State Route 54 (1920s–1930) NY 5 / NY 12 in Utica NY 5 in Fonda mid-1920s[1][2] 1930[3]
New York State Route 55 (1920s–1930) New Jersey state line near Greenwood Lake NY 17 in Goshen late 1920s[2][4] 1930[3]
New York State Route 56A US 11 in Potsdam NY 56 in Norfolk 1930[3] 1980[5]
New York State Route 57 US 11 in Syracuse NY 104 in Oswego 1927[6] 1982[5]
New York State Route 58 (1920s–1930) NY 17 in Harriman NY 10 in Newburgh mid-1920s[1][2] 1930[3]
New York State Route 59A NY 304 in Clarkstown NY 59 in Clarkstown ca. 1955[7][8] late 1950s[9][10]
New York State Route 61 (1920s–1934) NY 59 in Suffern US 9W in West Haverstraw late 1920s[2][4] 1934[11]
New York State Route 62 (1920s–1930) NY 17 in Amity Lake Ontario shoreline in Yates mid-1920s[1][2] 1930[3]
New York State Route 62 (1930–1932) NY 98 in Great Valley NY 18 in Buffalo 1930[12] ca. 1932[13][14]
New York State Route 62A NY 104 in Niagara Falls US 62 in Niagara Falls 1970s[15][16] 2006[17]
New York State Route 63A NY 63 in Angelica NY 63 in Nunda 1930[3] early 1940s[18][19]
New York State Route 64 (1920s–1930) NY 51 in Delhi NY 7 in Oneonta mid-1920s[1][2] 1930[3]
New York State Route 70 (1920s–1930) US 11 in Homer US 20 in Skaneateles mid-1920s[1][2] 1930[3]
New York State Route 70A NY 70 in Burns NY 36 in Dansville ca. 1931[12][14] mid-1970s[16][20]
New York State Route 72 (1920s–1930) NY 52 in Naples Lake Road in Pultneyville mid-1920s[1][2] 1930[3]
New York State Route 72A NY 56 in Potsdam NY 72 in Hopkinton 1930[12] early 1940s[19][21]
New York State Route 74 (1920s–1930) US 20 in Sheldon Roosevelt Highway in Carlton mid-1920s[1][2] 1930[3]
New York State Route 74 (1930–1973) Pennsylvania state line at French Creek NY 17J near Lakewood 1930[3] ca. 1973[22][23]
New York State Route 75 (1930–1932) NY 426 in Mina NY 17 / NY 17J in Mayville 1930[12] ca. 1932[13][14]
New York State Route 76 (1927–1930) US 11 in Mexico NY 5 / NY 12 / NY 28 in Utica 1927[6] 1930[3]
New York State Route 77A Tonawanda Indian Reservation boundary in Alabama NY 77 in Alabama ca. 1935[24][25] late 1930s[26][27]
New York State Route 78 (1927–1930) NY 14 in Watkins Glen US 20 / NY 5 near Geneva ca. 1927[2][28] 1930[3]
New York State Route 78A NY 78 in East Aurora NY 35 in Lancaster ca. 1932[13][14] ca. 1938[29][30]
New York State Route 82A US 44 in Amenia NY 82 in Pine Plains 1930[3] 1980[31]
New York State Route 84 New Jersey state line at Minisink; became NJ 84 NY 17K in Montgomery 1930[12] 1966[32]
New York State Route 86A NY 86 in Lake Placid US 9 in Elizabethtown 1930[3] mid-1950s[7][33]
New York State Route 87 US 11 in De Kalb NY 37 in Ogdensburg 1930[3] 1978[34]
New York State Route 89A US 20 / NY 5 in Seneca Falls NY 89 in Tyre early 1950s[7][35] late 1950s[10][36]
New York State Route 94 (1930 – early 1940s) NY 17 in Portville NY 19 in Belfast 1930[12] early 1940s[18][19]
New York State Route 94 (early 1940s – late 1940s) New Jersey state line at Chestnut Ridge US 202 in Haverstraw early 1940s[18][19] late 1940s[37][38]
New York State Route 96 (1930 – early 1940s) US 4 / NY 7 in Troy Massachusetts state line at Petersburgh; became MA 2 1930[12] early 1940s[18][19]
New York State Route 99 NY 30 in Duane NY 3 in Franklin 1930[39] 1994[5]

References

  1. 1 2 3 4 5 6 7 8 9 10 "New York's Main Highways Designated by Numbers". The New York Times. December 21, 1924. p. XX9.
  2. 1 2 3 4 5 6 7 8 9 10 11 12 13 Official Map Showing State Highways and other important roads (Map). Cartography by Rand McNally and Company. State of New York Department of Public Works. 1926.
  3. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  4. 1 2 New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1929.
  5. 1 2 3 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.
  6. 1 2 Automobile Blue Book. 1 (1927 ed.). Chicago: Automobile Blue Book, Inc. 1927. This edition shows U.S. Routes as they were first officially signed in 1927.
  7. 1 2 3 New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  8. Park Ridge Quadrangle – New Jersey – New York (Map). 1:24,000. 7.5 Minute Series (Topographic). United States Geological Survey. 1955. Retrieved June 28, 2009.
  9. New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1958.
  10. 1 2 New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
  11. Weingroff, Richard (January 9, 2009). "U.S. 202 - Maine to Delaware". Federal Highway Administration. Retrieved August 22, 2009.
  12. 1 2 3 4 5 6 7 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.
  13. 1 2 3 Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  14. 1 2 3 4 New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  15. State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
  16. 1 2 New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  17. "US 62 Business – Establishment" (PDF). American Association of State Highway and Transportation Officials. 2006. Retrieved June 28, 2009.
  18. 1 2 3 4 New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  19. 1 2 3 4 5 New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  20. New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  21. New York (Map). Cartography by General Drafting. Esso. 1940.
  22. New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
  23. New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  24. Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  25. Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  26. New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  27. New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  28. Road Map of New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1927.
  29. New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  30. Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  31. New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
  32. "Route Number Game". Times-Herald Record. May 6, 1966. p. 2. Retrieved May 12, 2016 via Newspaperarchive.com.
  33. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
  34. "State Signs Mark Rte. 812 Corridor". The Syracuse Post-Standard. June 1, 1978. p. 150. Retrieved January 18, 2016 via Newspaperarchive.com.
  35. New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  36. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  37. New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  38. Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
  39. 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.
This article is issued from Wikipedia - version of the 5/13/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.