List of former state routes in New York (201–300)

This section of the list of former state routes in New York contains all routes numbered between 201 and 300.

Route Southern or western terminus Northern or eastern terminus Formed Removed
NY 201
(1930-1950s)
NY 199 in Pine Plains NY 22 in Copake 1930[1] early 1950s[2][3]
NY 202
(1930-1935)
NY 52 in East Fishkill NY 55 in Poughkeepsie 1930[4] 1935[5]
NY 204
(1930-1940s)
US 20 in Nassau NY 295 in Chatham 1930[1] early 1940s[6][7]
NY 209
(1930-1935)
NY 19 in Shelby NY 18 in Carlton 1930[1] 1935[5]
NY 215
(1930-1939)
NY 17 near Bloomingburg US 9W / NY 32 in Newburgh 1930[4] ca. 1939[8][9]
NY 215
(1940s-1970s)
NY 360 in Hamlin Hamlin Beach State Park south boundary in Hamlin early 1940s[7][10] early 1970s[11][12]
NY 218
(1930-early 1940s)
NY 41 in Coventry NY 7 in Bainbridge 1930[1] early 1940s[7][10]
NY 219
(1930-1935)
NY 26 / NY 79 in Whitney Point NY 12 / NY 41 in Greene 1930[1] ca. 1935[13][14]
NY 225
(1930-late 1940s)
NY 17 in Tioga NY 223 in Spencer 1930[1] late 1940s[15][16]
NY 229 NY 34 in Lansing NY 38 in Fleming 1930[1] ca. 1939[8][9]
NY 231
(1931-1939)
NY 414 in Butler NY 38 in Conquest ca. 1931[1][17] ca. 1939[8][9]
NY 232
(1933-1940s)
NY 17G in Rexville NY 21 in Troupsburg ca. 1933[18][19] 1950[20]
NY 234 NY 26 in Vernon NY 31 / NY 365 in Verona ca. 1932[18][17] 1981[21]
NY 236
(1931-1939)
NY 17 in Hancock NY 10 in Tompkins ca. 1931[1][17] ca. 1939[8][9]
NY 239 NY 354 in Marilla US 20 in Alden 1930[1] 1980[21]
NY 252A NY 33A / NY 386 in Chili NY 383 in Chili late 1950s[22][23] 2009[24]
NY 254
(1930-1940)
US 20A in Geneseo US 20 / NY 5 in Avon 1930[1] ca. 1940[9][10]
NY 255 NY 256 in Sparta NY 15 in Conesus 1930[25] 1995[21]
NY 257
(1935-1941)
US 9W in Highland Falls US 9W in Cornwall-on-Hudson 1935[5] 1941[26]
NY 264
(1930-1932)
NY 18 in Cattaraugus East Otto 1930[1] ca. 1932[18][17]
NY 265
(1931-1936)
NY 5 in Clarence NY 267 in Clarence ca. 1931[1][17] ca. 1936[14][27]
NY 266
(1931-1935)
NY 78 in Clarence NY 267 in Clarence ca. 1931[1][17] ca. 1935[13][14]
NY 267
(1931-1935)
NY 5 in Clarence NY 263 in Clarence ca. 1931[1][17] ca. 1935[13][14]
NY 267 NY 93 in Akron NY 77 in Alabama ca. 1935[13][14] 1980[21]
NY 268
(1934-1974)
NY 5 in Clarence NY 78 on Clarence–Amherst town line ca. 1934[14][19] ca. 1974[12][28]
NY 273
(1931-early 1940s)
NY 53 in Italy Hill NY 54A in Branchport ca. 1931[1][17] early 1940s[6][7]
NY 273 US 4 near Whitehall village NY 22A in Hampton 1949[29] 1980[21]
NY 274
(1933-1940s)
NY 36 in Troupsburg NY 17 in Woodhull ca. 1933[18][19] early 1940s[6][7]
NY 276
(1930s)
NY 305 south of Clarksville NY 275 in Bolivar 1930[30] ca. 1939[8][9]
NY 276
(1940s)
NY 27A in Massapequa Park NY 27 in Massapequa Park ca. 1941[31] late 1940s[32]
NY 278
(1930-1935)
NY 75 in Boston NY 16 in Holland 1930[1] ca. 1935[13][14]
NY 278
(1935-1938)
US 20 in Hamburg NY 78 in Orchard Park ca. 1935[13][14] ca. 1938[33][34]
NY 279
(1931-1933)
NY 39 in Sardinia NY 16 in Sardinia ca. 1931[1][17] ca. 1933[18][19]
NY 279
(1933-1935)
US 6 in Port Jervis US 9W in Kingston 1933[35][36] 1935[5]
NY 283
(1930-1970)
NY 282 in Nichols NY 17 in Owego 1930[37] 1970[11]
NY 283
(1970s)
US 11 in Antwerp NY 12 in Alexandria Bay mid-1970s[12][38] by 1981[39]
NY 284
(1930-1939)
NY 52 in Callicoon NY 17 in Rockland 1930[40] ca. 1939[8][9]
NY 285 NY 69 in Annsville Oneida CR 67A / CR 70 in Florence 1930[1] 1988[21]
NY 286
(1930-early 1940s)
NY 22 in Granville VT 30A at the Vermont state line at Hampton 1930[1] early 1940s[7][41]
NY 286A
(1938-1939)
NY 286 in Hampton VT 286A at the Vermont state line at Hampton ca. 1938[33][34] ca. 1939[9][33]
NY 286A NY 47 in Penfield NY 286 in Penfield 1949[29] early 1970s[11][28]
NY 287
(1930-1970)
NY 12 / NY 12C / NY 28 in Barneveld NY 8 in Ohio 1930[1] 1970[11]
NY 287
(1970s)
NY 283 in Alexandria NY 37 in Alexandria mid-1970s[12][38] 1979[42]
NY 288
(1930-1940)
US 11 in Sandy Creek Boylston 1930[1] ca. 1940[6][9]
NY 288 NY 161 in Glen NY 5S in Glen early 1940s[7][43] 1981[21]
NY 291
(1930-1940s)
NY 2 / NY 14 in Phelps NY 89 in Tyre 1930[1] early 1940s[6][7]
NY 292
(1935-1938)
NY 54A in Jerusalem Bluff Point ca. 1935[13][14] ca. 1938[33][44]
NY 293
(1930-1933)
NY 31 in Weedsport NY 5 in Elbridge 1930[1] ca. 1933[18][19]
NY 297
(1931-ca. 1936)
NY 23 in South Gilboa NY 30 in Gilboa 1931[17] ca. 1936[13][27]
NY 298
(1930-1934)
NY 9G in Germantown US 9 in Clermont 1930[1] ca. 1934[14][19]

References edit

  1. ^ a b c d e f g h i j k l m n o p q r s t u v w x y 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.
  2. ^ New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  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.
  4. ^ a b Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  5. ^ a b c d "Route Changes in State Listed". New York Post. March 30, 1935. p. 18. Retrieved June 13, 2017.
  6. ^ a b c d e Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  7. ^ a b c d e f g h New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  8. ^ a b c d e f Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  9. ^ a b c d e f g h i New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  10. ^ a b c New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  11. ^ a b c d State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
  12. ^ a b c d New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  13. ^ a b c d e f g h Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  14. ^ a b c d e f g h i j Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  15. ^ Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
  16. ^ New York (Map) (1950 ed.). Cartography by General Drafting. Esso. 1949.
  17. ^ a b c d e f g h i j New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  18. ^ a b c d e f Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  19. ^ a b c d e f Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  20. ^ "New Route Out of Whitesville in N.Y. State System". The Times-Herald. Olean, New York. September 12, 1950. Retrieved January 8, 2016 – via Newspapers.com.  
  21. ^ 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.
  22. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
  23. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  24. ^ D. Woodin (July 1, 2009). "Memorandum: Elimination of Touring Route NY 252A – Town of Chili, Monroe County". Office of Traffic Safety and Mobility. Albany, NY: New York State Department of Transportation.
  25. ^ 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
  26. ^ Mathieu, George M. (May 25, 1941). "A Cut-Off With Views". The New York Times. p. XX2.
  27. ^ a b New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  28. ^ a b New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  29. ^ a b "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
  30. ^ http://www.dot7.state.pa.us/BPR_PDF_FILES/MAPS/Statewide/Historic_OTMs/1930fr.pdf. {{cite web}}: Missing or empty |title= (help)
  31. ^ New York – Westchester and Rockland Counties (Map). Cartography by H.M. Gousha Company. Cities Service Company. 1941.
  32. ^ New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  33. ^ a b c d New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  34. ^ a b New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  35. ^ Rand McNally Official Road Map of New Jersey (Map). Cartography by Rand McNally and Company. Gulf Refining Co. 1934.
  36. ^ Weingroff, Richard F. "U.S. 6 – The Grand Army of the Republic Highway". Federal Highway Administration. Retrieved August 22, 2009.
  37. ^ Tourist Map of Pennsylvania (PDF) (Map). Pennsylvania Department of Highways. 1930.[permanent dead link]
  38. ^ a b New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  39. ^ I Love New York Tourism Map (Map). Cartography by Rand McNally and Company. State of New York. 1981.
  40. ^ "New Road Signs to Be Erected". The Sullivan County Record. May 15, 1930. p. 7. Retrieved August 4, 2018.
  41. ^ New York – Vermont – Granville Quadrangle (Map). 1:24,000. 7.5 Minute Series. Cartography by United States Geological Survey. United States Department of the Army Corps of Engineers. 1944. Retrieved May 3, 2009.
  42. ^ New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
  43. ^ New York (Map). Cartography by General Drafting. Esso. 1940.
  44. ^ Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.