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
NY 51
(1920s-1930)
NY 17 in Deposit NY 23 in Stamford mid-1920s[1][2] 1930[3]
NY 52
(1920s-1930)
NY 36 in Dansville NY 14 near Geneva city mid-1920s[1][2] 1930[3]
NY 53
(1920s-1930)
NY 13 in Horseheads NY 15 in Candor mid-1920s[1][2] 1930[3]
NY 54
(1920s-1930)
NY 5 / NY 12 in Utica NY 5 in Fonda mid-1920s[1][2] 1930[3]
NY 55
(1920s-1930)
New Jersey state line near Greenwood Lake NY 17 in Goshen late 1920s[2][4] 1930[3]
NY 56A US 11 in Potsdam NY 56 in Norfolk 1930[3] 1980[5]
NY 57 US 11 in Syracuse NY 104 in Oswego 1927[6] 1982[5]
NY 58
(1920s-1930)
NY 17 in Harriman NY 10 in Newburgh mid-1920s[1][2] 1930[3]
NY 59A NY 304 in Clarkstown NY 59 in Clarkstown 1956[7] late 1950s[8][9]
NY 61
(1920s-1934)
NY 59 in Suffern US 9W in West Haverstraw late 1920s[2][4] 1934[10]
NY 61
(1934-1940s)
NY 129 at Croton Reservoir US 9 in Peekskill 1934[11][12] late 1940s[13]
NY 62
(1920s-1930)
NY 17 in Amity Lake Ontario shoreline in Yates mid-1920s[1][2] 1930[3]
NY 62
(1930-1932)
NY 98 in Great Valley NY 18 in Buffalo 1930[14] ca. 1932[15][16]
NY 62A NY 104 in Niagara Falls US 62 in Niagara Falls 1970s[17][18] 2006[19]
NY 63A NY 63 in Angelica NY 63 in Nunda 1930[3] early 1940s[20][21]
NY 64
(1920s-1930)
NY 51 in Delhi NY 7 in Oneonta mid-1920s[1][2] 1930[3]
NY 70
(1920s-1930)
US 11 in Homer US 20 in Skaneateles mid-1920s[1][2] 1930[3]
NY 70A NY 70 in Burns NY 36 in Dansville ca. 1931[14][16] mid-1970s[18][22]
NY 72
(1920s-1930)
NY 52 in Naples Lake Road in Pultneyville mid-1920s[1][2] 1930[3]
NY 72A NY 56 in Potsdam NY 72 in Hopkinton 1930[14] early 1940s[21][23]
NY 74
(1920s-1930)
US 20 in Sheldon Roosevelt Highway in Carlton mid-1920s[1][2] 1930[3]
NY 74
(1930-1973)
Pennsylvania state line at French Creek NY 17J near Lakewood 1930[3] ca. 1973[24][25]
NY 75
(1930-1932)
NY 426 in Mina NY 17 / NY 17J in Mayville 1930[14] ca. 1932[15][16]
NY 76
(1927-1930)
US 11 in Mexico NY 5 / NY 12 / NY 28 in Utica 1927[6] 1930[3]
NY 77A Tonawanda Indian Reservation boundary in Alabama NY 77 in Alabama ca. 1935[12][26] late 1930s[27][28]
NY 78
(1927-1930)
NY 14 in Watkins Glen US 20 / NY 5 near Geneva ca. 1927[2][29] 1930[3]
NY 78A NY 78 in East Aurora NY 35 in Lancaster ca. 1932[15][16] ca. 1938[30][31]
NY 82A US 44 in Amenia NY 82 in Pine Plains 1930[3] 1980[32]
NY 84 NJ 84 at the New Jersey state line at Minisink NY 17K in Montgomery 1930[14] 1966[33]
NY 86A NY 86 in Lake Placid US 9 in Elizabethtown 1930[3] 1952[34]
NY 87 US 11 in De Kalb NY 37 in Ogdensburg 1930[3] 1978[35]
NY 89A US 20 / NY 5 in Seneca Falls NY 89 in Tyre early 1950s[36][37] late 1950s[9][38]
NY 94
(1930-early 1940s)
NY 17 in Portville NY 19 in Belfast 1930[14] early 1940s[20][21]
NY 94
(early 1940s-1949)
New Jersey state line at Chestnut Ridge US 202 in Haverstraw early 1940s[20][21] 1949[39]
NY 96
(1930-early 1940s)
US 4 / NY 7 in Troy MA 2 at the Massachusetts state line at Petersburgh 1930[14] early 1940s[20][21]
NY 99 NY 30 in Duane NY 3 in Franklin 1930[40] 1994[5]

References edit

  1. ^ a b c d e f g h i j "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 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. ^ a b c d e f g h i j k l m n o p q r s Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  4. ^ a b New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1929.
  5. ^ a b c 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.
  6. ^ 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.
  7. ^ "Old 59 Now 59A". The Rockland County Journal-News. February 2, 1956. p. 5. Retrieved March 9, 2018.
  8. ^ New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1958.
  9. ^ a b New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
  10. ^ Weingroff, Richard (January 9, 2009). "U.S. 202 - Maine to Delaware". Federal Highway Administration. Retrieved August 22, 2009.
  11. ^ Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  12. ^ a b Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  13. ^ New York (Map) (1950 ed.). Cartography by General Drafting. Esso. 1949.
  14. ^ a b c d e f g 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.
  15. ^ a b c Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  16. ^ a b c d New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  17. ^ State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
  18. ^ a b New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  19. ^ "US 62 Business – Establishment" (PDF). American Association of State Highway and Transportation Officials. 2006. Retrieved June 28, 2009.[permanent dead link]
  20. ^ a b c d New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  21. ^ a b c d e New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  22. ^ New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  23. ^ New York (Map). Cartography by General Drafting. Esso. 1940.
  24. ^ New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
  25. ^ New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  26. ^ Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  27. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  28. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  29. ^ Road Map of New York in Soconyland (Map). Cartography by General Drafting. Standard Oil Company of New York. 1927.
  30. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  31. ^ Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  32. ^ New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
  33. ^ "Route Number Game". Times-Herald Record. May 6, 1966. p. 2. Retrieved May 12, 2016 – via Newspaperarchive.com.  
  34. ^ "Route Changes Made in County". The Lake Placid News. October 14, 1952. p. 5. Retrieved April 30, 2017.
  35. ^ "State Signs Mark Rte. 812 Corridor". The Syracuse Post-Standard. June 1, 1978. p. 150. Retrieved January 18, 2016 – via Newspaperarchive.com.  
  36. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  37. ^ New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  38. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  39. ^ "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.  
  40. ^ 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.