Wikipedia:WikiProject U.S. Roads/Texas/Routes missing from the HDF

These routes are not in the Highway Designation Files, usually but not always due to only existing before the 1939 renumbering.


  • SH 322:
    • Minute Order 016775 was in 1939, not 1933.
  • Business State 35-M:
    • Was transferred to Loop 90, not Loop 70.
  • Loop 7 (original route):
    • Minute Order 016701, dated 09/26/1939
      • Jasper Loop- From a point on US 59 to the south end of Main Street in Jasper and from the north end of Main Street in Jasper to US 59. General redescription of Highway System.
    • Minute Order 021245, dated 06/12/1945
      • Jasper Loop- From a point on present US 96 north of Jasper following the old location of US 96 through Jasper to a point on present US 96 south of Jasper. Existing Loop 7 transferred to US 96; Loop 7 reassigned to old US 96.
    • Minute Order 055455, dated 01/26/1965
      • Cancelled. Removed from the designated highway system.


  • Spur 24 (original route):
    • Minute Order 016701, dated 09/26/1939
      • Wiergate Spur- from SH 87 north of Burkeville to Wiergate. General redescription of Highway System.
    • Minute Order 020880, dated 10/24/1944
      • Cancelled.
    • Minute Order 022297, dated 07/31/1946
      • Wiergate Spur- from SH 87 north of Burkeville to Wiergate. Reinstatement.
    • Minute Order 027117, dated 07/15/1949
      • Cancelled. Mileage transferred to FM 1415.


  • Spur 26:
    • Minute Order 016701, dated 09/26/1939
      • Lorenzo Spur- From US 62 north into the town of Lorenzo. General redescription of Highway System.
    • Minute Order 022592, dated 10/14/1946
      • Lorenzo Spur- From US 62 north to the Lorenzo Cemetery. Extended north from Lorenzo to Lorenzo Cemetery (2.0 miles).
    • Exec. Ord. Cir. 024-1948, dated 05/27/1948
      • Cancelled. Mileage transferred to FM 378.


  • Spur 129 (first two routes):
    • Minute Order 018693, dated 10/24/1941
      • Panna Maria Spur- From SH 123 to Panna Maria. Approval.
    • Minute Order 025732, dated 01/23/1948
      • Cancelled. Mileage transferred to FM 886.
    • Minute Order 050997, dated 04/30/1962
      • Bridgeport Spur- From SH 114 in Bridgeport, east and north approximately 1.1 mile to SH 24. (Wise County) New Designation.
    • Minute Order 090522, dated 06/21/1990; Adm. Ltr. 001-1991, dated 01/14/1991
      • Cancelled. (Wise County) Mileage transferred to BU 380-E.


  • Loop/Spur 255 (original route):
  • Loop/Spur 256 (original route):
  • Loop/Spur 261 (original route):
  • Loop/Spur 261:
    • The southern terminus was the proposed location of Loop 137 (now IH 610), not Business SH 78-D.



  • Loop 318 (original route):
    • Minute Order 041878, dated 04/23/1957
      • From US 380, westward and northward to FM 576, and concurrent with FM 576 eastward to US 380. New Designation.
    • Minute Order 042213, dated 07/15/1957, Adm. Cir., 036-1957, dated 08/01/1957
      • Cancelled. Mileage transferred to FM 880 and a spur connection.


  • Spur 351:
    • Minute Order 049725, dated 06/30/1961
      • From FM 25 and FM 78 northwest of Seguin southward to US 90A, west of Seguin, a distance of 1.4 miles. New Designation.
    • Minute Order 064093, dated 08/04/1970
      • From FM 25 and FM 78 northwest of Seguin southward to SH 123, a distance of 4.4 miles. Extended southward 3.0 miles from US 90A to SH 123.
    • Minute Order 087934, dated 09/28/1988
      • From IH 10 and SH 46 northwest of Seguin southward to SH 123, a distance of 4.1 miles. Section from IH 10 northward to FM 78 transferred to SH 46, a decrease of approx. 0.3 mile.
    • Adm. Auth., dated 05/14/1990; Adm. Ltr. 002-1991, dated 03/25/1991
      • Cancelled. Mileage transferred to SH 46.


  • Loop 373:
    • Minute Order 051953, dated 11/01/1962
      • Bridgeport Loop- From FM 920 and the new location of SH 114, east to Spur 129, thence southward to SH 114, a distance of approximately 1.3 miles. (Wise County) New Designation.
    • Minute Order 090522, dated 06/21/1990; Adm. Ltr. 001-1991, dated 01/14/1991
      • Cancelled. (Wise County) Mileage Transferred to BS 114-H.


  • Spur 400 (original route):
    • Minute Order 054783, dated 06/22/1964
      • Linden Spur- From FM 125, southward to US 59 in Linden. (Cass County) New Designation.
    • Minute Order ??????, dated ??/??/????
      • Cancelled. (Cass County) Mileage transferred to FM 125 spur.


  • Spur 405 (original route):
    • Minute Order 055461, dated 01/26/1965
      • Waco Loop - From US 84, westward via Valley Mills Road and Bosque Boulevard to SH 6. (McLennan County) New Designation.
    • Minute Order ??????, dated ??/??/????
      • Cancelled. (McLennan County) Removed from the designated highway system.


  • Loop 419 (original route):
    • Minute Order 056782, dated 12/16/1965
      • Mount Pleasant Loop- from US 271 south of Mount Pleasant to US 271 north of Mount Pleasant. (Titus County) New Designation; to be marked US 271 business route.
    • Minute Order 090522, dated 06/21/1990; Adm. Ltr. 001-1991, dated 01/14/1991
      • Cancelled. Mileage transferred to BU 271-E.


  • Loop/Spur 435
    • Minute Order 058310, dated 08/31/1966
      • From a point on Park Road 20 southeast of the Concession Building, eastward to the Marina. (Grayson County) New Designation.
    • Minute Order 058430, dated 10/03/1966
      • From a point on Park Road 20 due west of the Concession Building, eastward to the Marina. (Grayson County) Western terminus relocated.
    • Minute Order ??????, dated ??/??/196?
      • Cancelled. Mileage transferred to Park Road 20.


  • Spur 440 (original route)


  • Loop 480 (original route):
    • Adm. Auth., dated 05/28/1969; Adm. Circ. 035-1969, dated 06/01/1969
      • From US 82 on north side of Paris, southward and southeastward to US 271, a distance of approximately 4.9 miles. (Lamar County) New Designation; to be marked US 271 business route.
    • Minute Order 090522, dated 06/21/1990; Adm. Ltr. 001-1991, dated 01/14/1991
      • Cancelled. Mileage transferred to BU 271-B.


  • Loop/Spur 568
  • Loop/Spur 578
  • Loop/Spur 582-587
  • Loop/Spur 594-599


  • Loop 287 was designated in 1955, not 1951.


  • Farm to Market Road 107:
    • Minute Order 020599, dated 05/18/1944
      • From Chilton to Eddy. (Falls and McLennan Counties) New Designation.
    • Minute Order 021215, dated 06/11/1945
      • From Chilton via Eddy to Moody. (Falls and McLennan Counties) Extended to Moody (6.6 miles).
    • Minute Orders 031179 and 031255, dated 11/20/1951
      • From SH 7 in Chilton, northwestward and northward via Eddy and Moody to US 84 north of Oglesby, a distance of approximately 34.1 miles. (Falls, McLennan, and Coryell Counties) Section of SH 236, from Moody to Mother Neff State Park, transferred to this FM, adding approximately 6.8 miles. FM 1742 cancelled and combined, adding approximately 9.7 miles.
    • Minute Order 048393, dated 09/27/1960, Adm. Auth., dated 10/14/1960
      • From US 77 in Chilton, northwestward via Eddy and Moody to SH 36, a distance of approximately 43.7 miles. (Falls, McLennan, and Coryell Counties) Extended westward 5.0 miles to end of FM 1996. Present FM 1996 cancelled and combined, adding approximately 8.2 miles. Existing FM 107 from FM 1996 to US 84 transferred to new FM 1996, a decrease of 4.1 miles.
    • Minute Order 090669, dated 08/29/1990 and 090905, dated 10/25/1990, Adm Ltrs 03-1990, dated 12/18/1990, and 006-1991, dated 01/14/1991
      • From SH 36, southeast of Gatesville, southeastward via Moody to the junction of IH 35 and SH 7 in Bruceville and Eddy, a distance of approximately 30.3 miles. (Coryell and McLennan Counties) (New Description) Section of approximately 10.6 miles, from IH 35 east to US 77 transferred to SH 7. Section of approximately 1.3 miles, from US 77 to SH 7, transferred to Business State 7-B.


  • Farm to Market Road 284:
    • Adm. Auth., dated 10/16/1957; Adm. Cir. 047-1957, dated 11/07/1957
      • From US 287 in Claude southward to SH 86 west of Silverton, a distance of approximately 47.9 miles. (Armstrong and Briscoe Counties) Section of FM 284 from junction with present FM 2272 approximately 13.0 miles south of Claude, eastward, transferred to FM 2272, a decrease of 6.2 miles; present FM 2272 from junction with present FM 284 13.0 miles south of Claude, southward to FM 146, transferred to FM 284, an increase of approximately 20.3 miles, section of FM 146, from junction with present FM 2272, southward to SH 86 west of Silverton, transferred to FM 284 an increase of approximately 14.0 miles.
    • Minute Order 0?????, dated ??/??/19??
      • From US 287 in Claude southward to FM 145 west of Silverton, a distance of approximately 52.9 miles. (Armstrong and Briscoe Counties) Extended approximately 5.0 miles to FM 145.
    • Minute Order 056556, dated 09/01/1965; Adm. Cir., dated 05/15/1967
      • From SH 86 and 207 west of Silverton, southward to FM 145, a distance of approximately 5.0 miles. (Briscoe County) Section of FM 284 from US 287 in Claude southward to SH 86 west of Silverton transferred to SH 207, a decrease of approximately 47.9 miles.
    • Minute Order 063780, dated 05/07/1970; Adm. Cir. 078-1970, dated 07/01/1970
      • From SH 86 and 207 west of Silverton, southward approx. 9.0 miles to road intersection. (Briscoe County) Extended approximately 4.0 miles to a road intersection.
        • See file for more info.


  • Farm to Market Road 425:
    • Minute Order 033425, dated 12/17/1952
      • From FM 156 at Saginaw, east and south to SH 121, a distance of approximately 9.6 miles. (Tarrant County) New Designation.
    • Minute Order 035343, dated 12/01/1953
      • Cancelled. (Tarrant County) Removed from the designated highway system.


  • Farm to Market Road 454:
    • Minute Order 088780, dated 05/24/1989, Adm. Ltr. ???-20??, dated ??/??/20??
      • Cancelled. (Rockwall County) Per Minute Order, jurisdiction and maintenance reverted to local government upon construction completion.
        • See file for more info.


  • Farm to Market Road 1035:
    • Minute Order 038616, dated 08/21/1955, and 038900, dated 09/21/1955; Adm. Cir. 041-1955, dated 10/15/1955
      • From SH 203 southward to FM 338, a distance, of approximately 3.0 miles. (Collingsworth County) Extended southward approximately 1.0 mile along west side of Wellington to FM 336.
        • See file for more info.


  • Farm to Market Road 1220 (original route):
    • Minute Order 026967, dated 07/14/1949
      • From SH 115 at Wink southeast to a road intersection, a distance of approximately 7.8 miles. (Winkler County) New Designation.
    • Minute Order 029861, dated 02/28/1951
      • Cancelled. (Winkler County) Removed from the designated highway system.
    • Minute Order 030451, dated 06/21/1951
      • From US 281 in Falfurrias eastward and northward to SH 285. (Brooks County) New Designation.
    • Minute Order 034318, dated 06/23/1953
      • Cancelled. (Brooks County) Removed from the designated highway system.
    • Minute Order 035343, dated 12/01/1953
      • From SH 183 in Fort Worth, northwestward and northward to a road intersection, a distance of approximately 6.8 miles. Modified to describe complete relocation.


  • Farm to Market Road 1264 (original route):
    • Minute Order 026947, dated 07/14/1949
      • From FM 279, 9 miles east of SH 117, northeast 6 miles to a county road. (Hutchinson County) New Designation.
    • Minute Order 025870, dated 05/30/1950
      • Cancelled. (Hutchinson County) Removed from the designated highway system.


  • Farm to Market Road 1326:

Minute Order 027055 was in 1949, not 1951.

  • Farm to Market Road 1391 (HDF is a dupe of FM 2711):
    • Minute Order 027098, dated 07/15/1949
      • From FM 85 north of Mabank west to a road intersection, a distance of approximately 3.3 miles. New Designation.
    • Minute Order 038856, dated 09/21/1955
      • From FM 85 north of Mabank, west to US 175 at Kemp, a distance of approximately 7.5 miles. Extended west 4.2 miles to US 175.


  • Farm to Market Road 1412 (original route):
    • Minute Order 027116, dated 07/14/1949
      • From US 59 in Cleveland northwest to San Jacinto County Line, a distance of approximately 2.6 miles. (Liberty County) New Designation.
    • Minute Order 027741, dated 11/30/1949
      • Cancelled. (Liberty County) Removed from the designated highway system.
        • See file for more info.


  • Farm to Market Road 1720:
    • Minute Order 030368, dated 05/23/1951
      • From US 87, 1 mile east of US 277, east, a distance of approximately 6.6 miles. (Tom Green County) New Designation.
    • Adm. Order, dated 11/28/1951
      • Cancelled. (Tom Green County) Mileage transferred to FM 765.
    • Minute Order 031437, dated 12/18/1951
      • From SH 154 westward to Arbala and northward to a road intersection, a distance of approximately 5.6 miles. (Hopkins County) New Designation.
    • Adm. Auth., dated 01/16/1953
      • Cancelled. (Hopkins County) Mileage transferred to FM 1567.
    • Minute Order 033429, dated 12/17/1952
      • From SH 24, 9 miles west of Throckmorton, northwestward 6.0 miles. (Throckmorton County) New Designation.
    • Minute Order 035200, dated 10/29/1953
      • From SH 24, 9 miles west of Throckmorton, northwestward 12.5 miles to a road intersection. (Throckmorton County) Extended northwestward 6.5 miles to a road intersection.
    • Minute Orders 036736 and 036780, dated 09/29/1954
      • From SH 24, 9 miles west of Throckmorton, northwestward to US 277 north of Weinert, a distance of 27.9 miles. (Throckmorton and Haskell Counties) Extended northwestward 15.4 miles to US 277.
    • Minute Order 090669, dated 08/29/1990; Adm Ltr 03-1990, dated 12/18/1990
      • From US 277 north of Weinert, eastward to SH 222, a distance of approximately 9.0 miles. (Haskell County) Section from FM 266 southeastward 18.9 miles to US 380 transferred to SH 22, a decrease of 18.9 miles.


  • Farm to Market Road 1727 (second route):
    • Minute Order 037675, dated 02/18/1955
      • From US 87 near Dalhart west to a road intersection, a distance of approximately 5.0 miles. (Dallam County) New Designation.
    • Minute Order 038823, dated 09/21/1955
      • From US 87, 1.0 mile northwest of Dalhart, west to a road intersection, a distance of approximately 4.5 miles. (Dallam County) Western terminus relocated, a decrease of 0.5 mile.
        • See file for more info.


  • Farm to Market Road 1900 (original route):


  • Farm to Market Road 1908:
    • Minute Order 33355 was in 1952, not 1954.


  • Farm to Market Road 1981:
    • Adm. Auth., dated 10/21/1954, Adm. Cir. 047-1954, dated 11/01/1954
      • Canceled. (Guadalupe County) Combined with FM 964.
    • Minute Order 038616, dated 08/21/1955
      • US 83, 4 miles north of SH 203, westward 5 miles, northward 1 mile, and westward 2 miles to a road intersection. New Designation.
    • Minute Order 038900, dated 09/21/1955, Adm. Cir. 041-1955, dated 10/15/1955
      • From FM 1056, 5 miles north of SH 203, eastward to US 83, 4 miles north of SH 203, a distance of approximately 12.0 miles. (Collingsworth County) Extended westward 4.0 miles to FM 1056.
        • See file for more info.


  • Ranch to Market Road 2034:
    • Minute Order 033230, dated 12/17/1952
      • (FM) From US 183 to Lower Meyersville, a distance of approximately 2.0 miles. (Dewitt County) New Designation.
    • Minute Order 035049, dated 10/28/1953
      • (FM) Cancelled. (Dewitt County) Mileage transferred to FM 237.
    • Minute Orders 035031 and 035032, dated 10/28/1953
      • (FM) From SH 208 westward and southwestward, a distance of approximately 10.0 miles. (Coke County) New Designation.
    • Minute Order 036956, dated 10/26/1954
      • (FM) From SH 208 westward and southwestward, a distance of approximately 13.0 miles. (Coke County) Extended southwestward approximately 3.0 miles.
    • Minute Order 038615, dated 08/24/1955
      • (FM) From SH 208 westward and southwestward, a distance of approximately 17.2 miles. (Coke County) Extended southwestward approximately 4.2 miles.
    • Minute Order 040980 and 041146, dated 11/21/1956
      • (RM) From SH 208 westward and southwestward to US 87, a distance of approximately 24.4 miles. (Coke and Tom Green Counties) Designation changed from FM to RM; extended southwestward approximately 7.2 miles to US 87.
    • Adm. Auth., dated 03/24/1958, Adm. Cir. 017-1958, dated 04/01/1958
      • (RM) From SH 208 westward, southwestward and westward, a distance of approximately 32.6 miles. (Coke and Tom Green Counties) FM 2186 canceled and combined, an increase of 8.2 miles.
    • Minute Order 061840, 01/12/1969, Adm. Cir. 008-1969, dated 02/01/1969
      • From SH 208 south of Robert Lee, westward to FM 387; and from another point on FM 387, southwestward and westward, a total distance of approx. 30.1 miles. (Coke and Tom Green Counties) Section of 2.5 miles cancelled due to construction of Robert Lee Reservoir.
    • Minute Order 062248, 05/06/1969; Adm. Circ. 035-1969, 06/01/1969
      • From SH 208 south of Robert Lee, westward to SH 158; and from another point on SH 158, southwestward and westward, a total distance of approx. 30.1 miles. (Coke and Tom Green Counties) FM 387 redesignated SH 158.


  • Farm to Market Road 2078:
    • Minute Order 033424, dated 12/17/1952
      • From FM 145, 6.0 miles east of Kress south, west and south to the Hale County Line, a distance of approximately 5.1 miles. (Moore and Sherman Counties) New Designation.
    • Minute Order 034128, dated 04/24/1953
      • Cancelled. (Moore and Sherman Counties) Removed from the designated highway system.
        • See file for more info.


  • Farm to Market Road 2226:
    • Minute Order 036788, dated 09/29/1954; Adm. Circ. 053-1954, 12/15/1954
      • From FM 1206 at Valley View, southerly to SH 258 about 2 miles east of Kamay, a distance of approx. 1.2 miles. (Wichita County) New Designation.


  • Farm to Market Road 2236 (original route):
    • Minute Order 036721, dated 09/29/1954; Adm. Circ. 053-1954, 12/15/1954
      • From FM 240 eastward to US 87 approx. 9.0 miles northwest of Cuero, a distance of approx. 5.4 miles. (DeWitt County) New Designation.
    • Minute Order 03????, dated ??/??/195?
      • Cancelled. (DeWitt County) Removed from the designated highway system.


  • Farm to Market Road 2265:
    • Minute Order 036995, dated 10/26/1954
      • From FM 66 at Itasca southeastward to US 77, approximately 10.0 miles northeast of Hillsboro, a distance of approximately 14.0 miles. (Hill County) New Designation.
    • Minute Order 037456, dated 01/24/1955
      • Cancelled. (Hill County) Removed from the designated highway system.
    • Minute Order 038834, dated 12/21/1955
      • From US 70, approximately 2.3 miles west of Floyd/Motley County line, northward to road intersection, a distance of approximately 5.3 miles. (Floyd County) New Designation.
    • Adm. Auth. 03/24/1958; Adm. Circ. 017-1958, 04/01/1958
      • Cancelled. (Floyd County) Mileage transferred to FM 28.
        • See file for more info.


  • Farm to Market Road 2303 (original route):
    • Minute Order 037613, dated 01/26/1955
      • From Whitewright to Randolph, a distance of approx. 8.8 miles. (Grayson and Fannin Counties) New Designation.
    • Minute Order 0?????, dated ??/??/195?
      • Cancelled. (Grayson and Fannin Counties) Mileage transferred to FM 1281.


  • Farm to Market Road 2304 (original route):
    • Minute Order 038463, dated 07/28/1955
      • From SH 95 at Cistern southward and westward to the Gonzales County Line, a distance of approx. 7.4 miles. (Fayette County) New Designation.
    • Minute Order 0?????, dated ??/??/195?
      • Cancelled. (Fayette County) Cancelled and combined with FM 1115.


  • Farm to Market Road 2323 (original route):
    • Minute Order 038638, dated 08/24/1955
      • From SH 124, 3 miles southwest of Beaumont, southward 3.5 miles. (Jefferson County) New Designation.
    • Minute Order 0?????, dated ??/??/195?
      • Cancelled. (Jefferson County) Mileage transferred to FM 364.
        • See file for more info.


  • Farm to Market Road 2344:
    • Minute Order 038616, dated 08/24/1955, and 038900, dated 09/21/1955; Adm. Cir. 041-1955, dated 10/15/1955
      • From SH 203, 6.0 miles west of US 83, northward to FM 1981, a distance of approx. 4.0 miles. (Collingsworth County) New Designation.


  • Farm to Market Road 2345 (original route):
    • Minute Order 038653, dated 08/24/1955
      • From US 281 north of Mineral Wells eastward and southward to US 180 east of Mineral Wells, a distance of approx. 3.8 miles. (Palo Pinto County) New Designation.
    • Minute Order 0?????, dated ??/??/195?
      • Cancelled. (Palo Pinto County) Removed from the designated highway system.
        • See file for more info.


  • Farm to Market Road 2372 (original route):
    • Minute Order 038805, dated 09/21/1955
      • From US 84 northwest of Progress, eastward to FM 299, a distance of approx. 6.0 miles. (Bailey County) New Designation.
    • Minute Order 0?????, dated ??/??/195?
      • Cancelled. (Bailey County) Removed from the designated highway system.


  • Farm to Market Road 2393 (original route):
    • Minute Order 040997, dated 11/21/1956
      • From FM 178 near Midway eastward to a road intersection, a distance of approx. 3.0 miles. (Dawson County) New Designation.
    • Minute Order 0?????, dated ??/??/195?
      • Cancelled. (Dawson County) Removed from the designated highway system.


  • Farm To Market Road 2411:
    • Minute Order 040958 was in 1956, not 1957.


  • Ranch to Market Road 2528:
    • Minute Order 043037, dated 10/31/1957
      • From US 80 in Sierra Blanca, south to a road intersection, a distance of approximately 5.8 miles. (Hudspeth County) New Designation.
    • Adm. Auth dated 12/06/1957; Adm. Cir. 050-1957, dated 12/15/1957
      • Cancelled. (Hudspeth County) Mileage transferred to RM 1111.


  • Farm to Market Road 2613 (original route):
    • Minute Order 046884, dated 11/24/1959
      • From US 90, southward 2.3 miles to FM 526. (Harris County) New Designation.
    • Minute Order 049989, dated 09/18/1961; Adm. Cir. 164-1961, dated 10/26/1961
      • Cancelled. (Harris County) Mileage transferred to FM 526.
        • See file for more info.


  • Ranch to Market Road 2618:
    • Minute Order 048460 was in 1960, not 1959.


  • Farm to Market Road 2620:
    • Minute Order 046928, dated 11/24/1959
      • From SH 90 in Bedias, southeastward a distance of approximately 3.1 miles. (Grimes County) New Designation.
    • Minute Order 049097, dated 02/22/1961
      • From FM 1696 in Bedias, southeastward a distance of approximately 3.1 miles. (Grimes County) Northern terminus relocated.
    • Minute Order 050118, dated 11/20/1961, Adm. Cir. 05-1962, dated 01/02/1962
      • From FM 1696 in Bedias, southeastward to SH 30, 3.0 miles northeast of Shiro, a distance of 8.1 miles. (Grimes County) Extended southward approximately 5.0 miles to end of FM 2677. FM 2677 cancelled and combined, adding approximately 4.1 miles.


  • Farm to Market Road 2793 (original route):
    • Minute Order 051263, dated 05/02/1962
      • From SH 154, southward via Kelsey to FM 554, a distance of approximately 2.5 miles. (Upshur County)New Designation.
    • Adm. Auth., dated 08/03/1971; Adm. Cir., 089-1971, dated 09/01/1971
      • Cancelled. (Upshur County) Mileage transferred to FM 1795.
        • See file for more info.


  • Farm to Market Road 3146 (original route):
    • Minute Order 61170, dated 7/11/1968
      • From FM 221 at Shive, southwestward to a road intersection, a distance of approx. 2.0 miles. (Hamilton County). FM 221 spur cancelled and combined.
    • Minute Order ??????, dated ??/??/19??
      • Cancelled. (Hamilton County) Mileage transferred to FM 221 spur.
        • See file for more info.


  • Farm to Market Road 3302 (probably was given this number, based on the pattern):
    • Minute Order 084992, dated 09/24/1986
      • From US 377 west of Granbury to FM 51 north of Granbury, a distance of approximately 4.2 miles. (Hood County) New Designation.
    • Minute Order 085174, dated 11/25/1986
      • Cancelled. (Hood County) Redesignated as SL 567.


  • Farm to Market Road 3380:
    • Minute Order 113031, dated 2/23/2012; DesLtr 1-2012, dated 4/26/2012
      • From IH 10 northeast of Tornillo, northwestward to the Tornillo/Guadalupe International Bridge and port of entry, a distance of approximately 3.9 miles. (El Paso County). FM 3539 cancelled and combined, adding approximately 0.6 mile.
        • See file for more info.


  • Farm to Market Road 3478:
  • Minute Order 085181 was in 1986, not 1987.
    • See file for more info.


  • Farm to Market Road 3526:
    • Minute Order 090802, dated 09/26/1990; Adm. Ltr. ???-199?, dated ??/??/199?
      • Cancelled. (Frio County) Per Minute Order, jurisdiction and maintenance reverted to local government upon construction completion.


  • Farm to Market Road 3528
  • Farm to Market Road 3529: FM 3529 was designated AFTER FM 3530.
  • Farm to Market Road 3531: FM 3531 was designated AFTER FM 3535.
  • Farm to Market Road 3532: FM 3532 was designated AFTER FM 3535.
  • Farm to Market Road 3533: FM 3533 was designated AFTER FM 3534 and FM 3535.
  • Farm to Market Road 3534: FM 3534 was designated AFTER FM 3535.


  • Farm to Market Road 3539:
    • Minute Order 110125, dated 06/30/2005; DesLtr 2-2005, dated 07/07/2005
      • From SH 20 at Tornillo, southwestward to the Tornillo/Guadalupe International Bridge and port of entry, a distance of approximately 0.6 mile. New Designation
    • Minute Order 113031, dated 2/23/2012; DesLtr 1-2012, dated 4/26/2012
      • Cancelled. Mileage transferred to FM 3380.


  • Farm to Market Road 3542-3548


  • Park Road 22 (original route): designated in 1940, the 1939 minute order for its cancellation was actually for its creation; no cancellation MO has been found


  • Park Road 24 (original route)- skipped after a modification


  • Park Road 26 (original route):
    • Minute Order 017477, dated 07/01/1940
      • From SH 29 at Lockhart to and including main drives in Lockhart State Park, 3.01 miles
    • Minute Order 066655, 10/05/1972; Admin. Cir. 120-72
      • Cancelled. Mileage transferred to PR 10.