List of former state routes in New York (26–50)

This section of the list of former state routes in New York contains all routes numbered between 26 and 50.

Route Southern or western terminus Northern or eastern terminus Formed Removed
NY 26
(1924-1930)
NY 13 near Freeville NY 5 in Camillus 1924[1] 1930[2]
NY 26A NY 12 / NY 26 in Lowville NY 3 in Carthage 1930[2] 1978[3]
NY 26B NY 26 in Alexandria NY 37 in Alexandria ca. 1931[4][5] mid-1970s[6][7]
NY 28B NY 287 in Prospect NY 12 / NY 28 in Remsen ca. 1936[8][9] mid-1960s[10][11]
NY 30
(1924-1930)
US 9 in Mechanicville Canadian border at Mooers 1924[1] 1930[2]
NY 31A
(Onondaga County)
NY 5 in Elbridge NY 31 in Jordan mid-1920s[1][12] 1930[13]
NY 31A
(western Niagara County)
NY 3 / NY 18 in Niagara Falls NY 31 on Lewiston–Cambria town line late 1920s[14][15] 1935[16]
NY 31B
(1932-1933)
US 11 in Cicero NY 31 in Cicero ca. 1932[5][17] ca. 1933[17][18]
NY 31B NY 31 in Weedsport NY 5 in Elbridge ca. 1933[17][18] 1980[19]
NY 31C NY 5 in Elbridge NY 31 in Jordan ca. 1933[17][18] 2003[19]
NY 31D Orleans–Monroe county line NY 19 / NY 31 in Sweden ca. 1935[8][20] ca. 1963[21][22]
NY 32
(1920s-1930)
NY 5 in Amherst Lake Road in Olcott mid-1920s[1][12] 1930[2]
NY 32A
(1930-early 1940s)
US 4 / NY 32 in Stillwater US 4 / NY 32 in Schuylerville 1930[2] early 1940s[23][24]
NY 32B NY 32 in Queensbury US 4 in Hudson Falls 1930[2] mid-1960s[11][25]
NY 33B
(1931-1940s)
NY 96 in Pittsford NY 33 / NY 350 in Walworth ca. 1931[4][5] 1949[26]
NY 33B
(1962-1965)
NY 33A in Chili NY 383 in Rochester ca. 1962[21][27] ca. 1965[11][28]
NY 33B
(1965-1970s)
NY 33 in Buffalo NY 33 in Cheektowaga ca. 1965[11][29] mid-1970s[6][30]
NY 34
(1924-1930)
NY 5 in Buffalo Fort Niagara near Youngstown 1924[1] 1930[2]
NY 34A NY 13 in Ithaca NY 34 in Lansing 1930s[4][31] mid-1960s[10][11]
NY 35
(mid-1920s-1927)
NY 16 in East Aurora NY 4 near Livonia village mid-1920s[1][12] 1927[32]
NY 35
(1927-early 1940s)
NY 36 in Wheatland US 104 in Ontario 1927[32] early 1940s[23][24]
NY 35A US 62 / NY 18 in Buffalo NY 35 in Cheektowaga 1930[4] mid-1930s[33][34]
NY 35B NY 35 / NY 47 in Rochester NY 35 in Penfield 1930s[4][33] early 1940s[23][24]
NY 36A NY 36 in Dansville NY 63 in Mount Morris 1930[4] early 1940s[23][24]
NY 37
(mid-1920s-1927)
NY 17 in Monroe Connecticut state line near Brewster mid-1920s[1][12] 1927[32]
NY 37
(late 1920s-1930)
NY 40 in Cato NY 31 in Baldwinsville late 1920s[2][32] 1930[2]
NY 37A NY 37 in Lisbon NY 37 in Waddington 1930[4] 1980[19]
NY 37D NY 37 in Theresa town NY 26 in Theresa village ca. 1936[8][9] mid-1960s[10][11]
NY 38
(1920s-1930)
NY 62 near Angelica NY 14 in Penn Yan mid-1920s[1][12] 1930[2]
NY 39
(1920s-1930)
NY 21 in Poughkeepsie NY 22 in Patterson mid-1920s[1][12] 1930[2]
NY 40A NY 40 in Schaghticoke NY 40 / NY 67 in Schaghticoke ca. 1933[17][18] late 1940s[35][36]
NY 41
(1920s-1930)
Ferry landing at Barrytown NY 22 in North East mid-1920s[1][12] 1930[2]
NY 42
(1920s-1930)
NY 15 in Owego NY 26 in Freeville mid-1920s[1][12] 1930[2]
NY 44
(1920s-1930)
NY 7 in Sidney NY 5 / NY 12 in Utica mid-1920s[1][12] 1930[2]
NY 44
(1930-1935)
NY 13 in Caton NY 3 in Wolcott 1930[2] 1935[37]
NY 44A US 44 in Washington US 44 / NY 82 in Millbrook 1980[38] 2007[39]
NY 45
(1920s-1930)
US 9E in Troy MA 2 at the Massachusetts state line at Stephentown mid-1920s[1][12] 1930[2]
NY 45
(1930-late 1949)
New Jersey state line at Warwick US 9W in New Windsor 1930[2] 1949[40]
NY 46A NY 49 / NY 365 in Rome NY 46 in Western 1930[4] early 1950s[41][42]
NY 47
(1920s-1930)
US 9 in Chestertown NY 30 in Ticonderoga mid-1920s[1][12] 1930[2]
NY 47
(1930-1936)
US 9 in Lake George NY 8 in Hague 1930[2] 1936[43]
NY 47 NY 104 in Greece Culver Road in Irondequoit ca. 1937[44][45] 1980[19]
NY 48
(1920s-1930)
NY 12 in Lowville NY 3 in Alexandria mid-1920s[1][12] 1930[2]
NY 48A NY 48 in Minetto NY 48 in Oswego ca. 1931[4][5] ca. 1940[46][47]
NY 50
(mid-1920s-1927)
PA 7 at the Pennsylvania state line at Port Jervis NY 10 in Kingston mid-1920s[1][12] 1927[32]

References edit

  1. ^ a b c d e f g h i j k l m n o p "New York's Main Highways Designated by Numbers". The New York Times. December 21, 1924. p. XX9.
  2. ^ a b c d e f g h i j k l m n o p q r s t Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  3. ^ "State Signs Mark Rte. 812 Corridor". The Syracuse Post-Standard. June 1, 1978. p. 150. Retrieved January 18, 2016 – via Newspaperarchive.com.  
  4. ^ a b c d e f g h i 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.
  5. ^ a b c d New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  6. ^ a b New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  7. ^ New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  8. ^ a b c Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  9. ^ a b New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  10. ^ a b c New York (Map) (1969–70 ed.). Cartography by General Drafting. Esso. 1968.
  11. ^ a b c d e f New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1964.
  12. ^ a b c d e f g h i j k l m 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.
  13. ^ 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.
  14. ^ Road Map of New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1927.
  15. ^ New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1929.
  16. ^ "Devil's Hole Bridge Improvement Listed on Highway Program". The Niagara Falls Gazette. March 21, 1935. p. 14. Retrieved March 9, 2018.
  17. ^ a b c d e Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  18. ^ a b c d Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  19. ^ a b c d 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.
  20. ^ Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  21. ^ a b New York and Metropolitan New York (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1962.
  22. ^ New York Happy Motoring Guide (Map) (1963 ed.). Cartography by General Drafting. Esso. 1963.
  23. ^ a b c d New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  24. ^ a b c d New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  25. ^ Hudson Falls Quadrangle – New York (Map). 1:24,000. 7.5 Minute Series (Topographic). United States Geological Survey. 1966. Retrieved January 25, 2010.
  26. ^ "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
  27. ^ New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.
  28. ^ New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  29. ^ Buffalo NE Quadrangle – New York – Erie Co (Map). 1:24,000. 7.5 Minute Series (Topographic). United States Geological Survey. 1965. Retrieved June 1, 2009.
  30. ^ New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  31. ^ Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  32. ^ a b c d e 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.
  33. ^ a b New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  34. ^ Niagara Falls and Vicinity (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1935. Archived from the original on March 27, 2009. Retrieved June 29, 2009.
  35. ^ New York Road Map and Pictorial Sight-Seeing Guide (Map). Cartography by Rand McNally and Company. Sinclair Oil Corporation. 1947.
  36. ^ New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  37. ^ "State Shifts Road Route Designations". The Syracuse Herald. April 19, 1935. Retrieved January 21, 2016 – via Newspaperarchive.com.  
  38. ^ New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
  39. ^ "NY 44 Being Rerouted to Bypass Village of Millbrook (Dutchess County)" (Press release). New York State Department of Transportation. June 5, 2007. Retrieved June 28, 2009.
  40. ^ "State Announces Changes in County; Routes 28 and 209". The Kingston Daily Freeman. Kingston, New York. December 9, 1948. p. 1. Retrieved February 4, 2017 – via Newspapers.com.  
  41. ^ New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  42. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  43. ^ "Among Our Exchanges". Washington County Post. March 19, 1936. p. 4. Retrieved February 4, 2017.
  44. ^ Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  45. ^ Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  46. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  47. ^ New York (Map). Cartography by General Drafting. Esso. 1940.