Wikipedia:WikiProject U.S. Roads/Virginia/All-time list/1933-1957

picking up where 1928-1933 left off

Most of 1934 and all of 1935 can only be accessed by searching, and the PDFs don't work. The first half of 1936 is completely missing. A formatted table is on the talk page. So changes during this period are probably incomplete. At least one page of 1948-09 is also missing. 1955-08 is missing (same deal as 1934-35, where you can search for it).

location of lists:

  • 1933-05 p. 9 (2½% Suffolk District only)
  • 1933-06 01 p. 8 (2½% Suffolk District change)
  • 1933-08 p. 15 (2½% entire state, tentative)
  • 1933-10 p. 21 (2½% entire state, confirmed)
  • 1934-08 (2½% tentative)
  • 1934-09 (2½% confirmed)
  • 1935-08 (2½% tentative)
  • 1935-10 (2½% confirmed, but Staunton District is missing)
  • 1936-08 (2½% confirmed)
  • 1937-09 p. 26 (2½% tentative)
  • 1937-11 p. 25 (2½% confirmed)
  • 1938-03 p. 17 (2½% tentative)
  • 1938-05 p. 19 (2½% confirmed)
  • 1940-10 p. 32 (renumbering)
  • 1941-08 p. 17 (chapter 288)
  • 1941-08 p. 18 (chapter 172)
  • 1942-09 p. 14 (chapter 288 additions and chapter 154 deletions)
  • 1943-05 p. 16 (chapter 288 additions and chapter 154 deletions)
  • 1944-04 p. 6 (chapter 288 additions and chapter 154 deletions, chapter 172 additions)
  • 1945-05 p. 68 (chapter 288 additions and chapter 154 deletions, chapter 172 additions)
  • 1946-05 p. 4 (chapter 288 additions and chapter 154 deletions, chapter 172 and 74 additions)
  • 1947-06 p. 20 (chapter 288 additions and chapter 154 deletions, chapter 172 and 135 additions)
  • 1948-05 p. 22 (chapter 288 additions and chapter 154 deletions, chapter 172 additions)
  • 1949-04 p. 2 (chapter 288 additions and chapter 154 deletions)
  • 1950-05 p. 16 (section 33-26 additions and section 33-27 deletions)
  • 1951-04 p. 19 (section 33-26 additions and section 33-27 deletions)
  • 1952-05 p. 7 (section 33-26 additions and section 33-27 deletions)
  • 1953-05 p. 18 (section 33-26 additions and section 33-27 deletions)
  • 1954-05 p. 6 (section 33-26 additions and section 33-27 deletions)
  • 1955-05 p. 5 (section 33-26 additions and section 33-27 deletions)
  • 1956-05 p. 17 (section 33-26 additions and section 33-27 deletions)
  • 1957-05 p. 24 (section 33-26 additions and section 33-27 deletions)

1954 was the final year with a large number of deletions; after 1957 any changes are scattered all over rather than in one place.


cities and towns now at User:NE2/VA city changes

city street changes and primary routes described in towns (not all extensions to new city limits included): 1937-01 p. 40, 1937-03 p. 6, 1937-04 p. 20, 1937-08 p. 18, 1939-04 p. 1, 1939-07 p. 41, 1939-11 p. 14, 1940-01 p. 7, 1940-07 p. 11, 1941-06 p. 21 (Alexandria: was US 1 moved to different streets or simply slightly realigned?), 1941-08 p. 17, 1942-03 p. 12, 1942-06 p. 18, 1942-09 p. 10, 1942-11 p. 7, 1942-11 p. 8, 1943-11 p. 5, 1943-11 p. 6, 1944-01 p. 7, 1944-04 p. 25, 1944-08 p. 14, 1945-01 p. 4, 1946-09 p. 6, 1946-10 p. 2, 1947-06 pp. 22-24 (chapter 135), 1947-08 p. 16, 1947-10 02 p. 7, 1948-03 pp. 10-12, 1948-05 p. 18, 1948-09 p. 18 (Colonial Heights newly incorporated as a city), 1948-09 p. 19, 1948-11 p. 8, 1949-03 p. 20 (Falls Church newly incorporated as a city), 1949-03 pp. 21-22, 1949-03 p. 25 (Lynchburg Distribution Road), 1949-08 p. 45 (Falls Church again already), 1949-08 p. 46, 1950-03 p. 31, 1950-05 p. 14, 1950-08 p. 24, 1950-08 p. 28, 1950-10 p. 18, 1951-08 p. 27, 1951-08 p. 29, 1951-08 p. 40, 1951-10 p. 25, 1952-03 p. 41, 1952-03 p. 43 (Alexandria annexed part of Shirley Highway), 1952-05 p. 16, 1952-05 p. 17, 1952-08 pp. 52-53, 1952-08 p. 55, 1952-11 p. 8, 1953-03 p. 17, 1953-03 p. 19, 1953-03 pp. 27-28, 1953-05 p. 15, 1953-11 p. 6, 1954-05 p. 15, 1954-08 p. 2, 1954-10 p. 158, 1955-03 p. 21 (Farmville annexation), 1955-03 p. 23 (Norfolk annexation), 1955-03 p. 25 (US 250 Alt. Charlottesville), 1955-03 p. 26 (Fredericksburg annexation), 1955-03 p. 27 (US 220 Martinsville), 1955-03 p. 28 (SR 102 Radford), 1955-03 p. 48 (town ordinances), 1955-04 p. 7 (Richmond, Roanoke, Salem), 1956-01 p. 12 (Williamsburg renumbering), 1956-01 p. 19 (town ordinances), 1956-03 p. 28 (US 11A Lexington), 1956-03 p. 29 (SR 110 Alexandria), 1956-03 p. 30 (Richmond), 1956-03 p. 31 (Petersburg annexation, Staunton annexation), 1957-05 p. 14 (US 250 Waynesboro), 1957-05 p. 19 (Williamsburg renumbering), 1957-08 p. 35 (Hampton), 1957-08 p. 40 (Williamsburg), 1957-10 02 p. 3 (Suffolk), 1957-11 p. 6 (Norfolk - US 60 along HRBT approach to be maintained under separate agreement), 1957-11 02 pp. 5-8 (Norfolk, Newport News, Warwick, Hampton), 1957-12 p. 5 (South Boston - technical change), 1957-12 p. 5 (Galax)

towns: 1937-01 p. 45?, 1938-09 p. 1, 1938-10 p. 1, 1938-12 p. 1, 1940-04 p. 1, 1940-05 p. 10, 1940-09 p. 15, 1940-09 p. 21, 1940-11 p. 55, 1941-01 p. 11, 1941-06 p. 14, 1941-08 p. 11, 1942-03 p. 24, 1942-06 p. 22, 1942-09 p. 9, 1943-01 p. 1, 1943-05 p. 15, 1943-07 p. 1, 1944-10 p. 4, 1945-01 p. 7, 1945-05 p. 1, 1946-03 p. 13, 1946-09 p. 9, 1948-03 p. 18, 1948-09 p. 18, 1949-03 p. 24, 1949-08 p. 45, 1949-09 p. 2, 1950-10 p. 1, 1954-03 p. 28, 1954-05 p. 4


  • US 1
  • US 1 Alt. (Alexandria: 1937): entirely within city limits (1937-04 p. 20 - or was it defined back in 1932?, deleted 1947-06 p. 24)
  • US 1 Alt. (Fredericksburg: 1938): 5.5 mi around Fredericksburg (1938-09 chapter 172)
  • US 11: 4.55? mi realignment Timber Ridge-Lexington (1934-09 2½%), moved to Augusta Street in Staunton (US 11Y) with US 11 Alt. replacing US 11 on Coalter Street (1935-10), 4.08 mi realignment Plum Creek-Radford (1936-08 2½%, 1937-01 p. 40), 1.65 mi realignment Buchanan-south (1937-02 p. 24 2½%, confirmed 1937-03 p. 6, abandoned 1937-09 p. 27), realigned south of Lexington when?, Staunton bypass added when? (not 1951-08 p. 29, since it was partly outside Staunton)
    • US 11Y: Augusta Street (what was its pre-1933 number?)
  • US 11 Alt. (East Lexington: 1934): mostly old US 11 (1934-09) except south of SR 750 (when was this added? was it implied in 1934-09?), deleted to SR 645 3.50 mi (1945-05)
  • US 11 Alt. (Staunton: 1935): originally on Coalter Street (1935-10), moved to Augusta Street, with US 11 to new bypass (1951-08 p. 29) but when was Coalter removed outside Staunton?
  • US 11 Alt. (Radford: 1936): former US 11 (1936-08), deleted, becoming SR 102 and secondary (1937-01 p. 40)
  • US 11 Alt. (Winchester: 1944): entirely within city limits (created 1944-04 p. 25, deleted 1950-08 p. 24)
  • US 11 Alt. (Dublin): when was this added?, deleted 4.67 mi (1954-05)
  • US 11 Alt. (Salem-Roanoke: 1955?): along US 460 and US 460 Alt. (1955-04 p. 7)
  • US 11 Alt. (Lexington): 2.06 mi Lexington Distribution Road south of city limits (1955-11 p. 23 section 33-26)
  • US 13: 1.52 mi "hook" in Cape Charles town (1934-09), 0.61 mi realignment near Norfolk City Water Works (1950-10 p. 17 chapter 172), 2.72 mi SR 652 SR 186-SR 645 (1951-04), all of old SR 186 not used for US 13 transferred to secondary? (1951-08 p. 28)
  • US 15: part of 4.54 mi Warrenton bypass (1936-08 2½%), relocated Warrenton-Gilberts Corner (law 1938-03 ch. 329) but temporary route still maintained (1941-08 p. 12)
  • US 15 Alt. (Warrenton: 1936): former US 15 (1936-08), realigned (1953-03 p. 19)
  • US 17: rerouted absorbing SR 306 (1941-06 p. 22), part of 10.90 mi James River Bridge System (1949-10 p. 6 chapter 399)
  • SR 17: Falmouth-Opal (SR 38), 7.70 mi SR 671 Paris-SR 55 (1944-04), deleted 2.17 mi Purcellville-south (1944-04 - 1.42 mi outside Purcellville, still more than added)
    • SR 234 (part): 1.12 mi Purcellville-south (SR 721)
    • SR 245 (1942): 3.40 mi SR 710 Old Tavern-Marshall (1942-09)
    • ?? (1938) - became SR 17 in 1940 renumbering
      • US 15 (part): Warrenton-Old Tavern
  • SR 287 (1944)
    • SR 17 (part)
      • SR 234 (part): Purcellville-Brunswick (SR 721)
  • US 19: 0.54 mi SR 670/773 US 19-US 11 Abingdon (1947-04 p. 13)
  • US 21
  • US 23
  • US 25E
  • US 29: 3.442 mi Lynchburg Distribution Road (1949-03 p. 24 as US 29 Alt.)
    • SR 150: 12.25 mi Amherst-north (SR 312), Amherst-Colleen when? (mentioned 1940-10 p. 20 and 1941-09 p. 13 as part of SR 150 - there was enough mileage in SR 150 to simply move it to the extension), realigned route became part of US 29 (1947-10 02 p. 7), part of old route abandoned - not sure how much this is, or if transfer to secondary was elsewhere (1948-09 p. 13)
  • US 29 Alt. (Danville: 1935): entirely within city limits (1935-10, proposed to be eliminated 1939-04 p. 1)
  • US 29 Alt. (Danville)
    • SR 125 (part): part of Schoolfield-US 58 (SR 300), 1.00 mi SR 739 Piney Forest Road (1940-07 p. 2 chapter 288) - north end per 1940-11 addition, 0.70 mi SR 750 Riverside Drive (1940-11 p. 64 chapter 288), 2.63 mi SR 739 Piney Forest Road US 58-north to existing piece (1940-11 p. 64 chapter 288), realigned to Memorial Drive when? (probably 1943-05 p. 4 - project 1199 was north of the river per 1941-06 p. 7)
  • US 29 Alt. (Lynchburg): city can pick route, but won't be state-funded (1939-05 p. 28)
  • SR 229 (1947): extension north over new location to US 211 (1947-10 02 p. 7 - not sure if this is when it was added to the system or just when numbers were assigned)
    • SR 29: Culpeper-Warrenton (SR 28), deleted 12.09 mi and renumbered remainder to 229 (1947-10 02 p. 7)
  • US 33 (1937?): 2.40 mi Chickahominy River-SR 4 (1935-10 2½%), 2.98 mi SR 649 Gordonsville-southeast (1942-09), 5.62 mi SR 649 Gordonsville-Trevillians (1943-05)
    • SR 4 (part): Gordonsville-Harrisonburg (SR 17), Montpelier-Mineral (SR 39), Richmond-Montpelier (SR 420), Harrisonburg-WV (SR 814)
    • SR 248 (1943): 0.65 mi SR 642 Louisa-southeast (1943-05), 6.25 mi SR 642 Louisa-Cuckoo (1944-04)
  • SR 33 Alt. (1937?): deleted 2.87 mi (1942-03 law ch. 190)
  • US 50: 6.52 mi Fort Buffalo-Fairfax (1937-11 2½%, also mentioned in 1937-08 p. 1) - confirmed as US 50 (1937-11 p. 23) but SR 338 wasn't numbered until 1938, can realign west of the Blue Ridge (1938-03 law ch. 347), via Waterloo adopted (1939-05 p. 34), 9.5 mi tentative addition via Waterloo to hedge against law being struck down by the courts (1939-10 chapter 172), via Boyce became secondary (1943-05 p. 5)
  • US 52 (1934?)
    • US 121: Fort Chiswell-NC (SR 15)
  • US 58: 8.85 mi Dot-west (SR 103), 0.50 mi Dot-Jonesville (1933-10 2½%), 0.09 mi Danville-west (1945-01 p. 8) - when was old US 58 deleted west of Danville? (1947-08 p. 16 was only inside city limits), 3.85 mi new alignment in western Danville replacing what was planned as US 58 Alt. (1954-10 p. 158 section 33-26)
    • SR 305 (1936): 4.26? mi Volney-west (1936-08 2½%), 11.27 mi Volney-west (1937-11 2½%), 3.42 mi Volney-west (1938-05 2½%), 16.53 mi Volney-Damascus (1940-07 p. 3 chapter 288)
  • US 58 Alt. (Portsmouth)
    • SR 287: 2.00 mi Alexanders Corner-Portsmouth (SR 12?) - actually it appears US 58 was put on this segment and the bypassed piece of SR 10 became SR 287, or did that happen later?
  • US 58 Alt. (Norfolk): entirely within city limits (deleted 1943-11 p. 6?)
  • US 58 Alt. (Portsmouth): entirely within city limits (downtown route designated, not state-funded 1945-01 p. 8, also mentioned 1945-05 p. 67)
  • US 58 Alt. (Suffolk): entirely within city limits (deleted 1953-03 p. 27)
  • US 58 Alt. (Jonesville-Abingdon)
    • US 19 Alt. (Abingdon: 1947): former US 19 (1947-04 p. 13)
    • SR 64 (part): St. Paul-Dickensonville (SR 11), 2.89 mi SR 653 Banners Corner-Lawsons Store (1943-05), deleted 5.35 mi Banners Corner-Lawsons Store (1943-05)
      • SR 71 (part): Hansonville-Dickensonville (SR 110)
    • SR 70 (1940) (part)
      • SR 64 (part): Jonesville-Pennington Gap (SR 10), SR 66-St. Paul (SR 11)
      • SR 66: 6.06 mi Pennington Gap-northeast (SR 103?), 1.50 mi Pennington Gap-northeast (1936-08 2½%), 1.28 mi Pennington Gap-SR 64 (1937-11 2½%) - 1935 county map shows that this is too much mileage for today's route, and 1936 county map shows it using what's labeled 1.69+0.25=1.94 mi in 1935 and (erroneously?) reaching all the way - so why such a large extension in 1937?
  • US 58 Bus. (Virginia Beach)
  • US 60: 6.57 mi Cumberland-SR 16 (1934-09 2½%), 3.00 mi Plainview-Powhatan (1934-09 2½%, also mentioned 1933-12 p. 22 as 2.65? mi), 3.10 mi Fort Story bypass (1941-08 chapter 172)
    • US 60 Alt. (White Sulphur Springs-Covington: 1941): 10.50 mi SR 600/662 Callaghan-WV (1941-08 chapter 288), became part of US 60 (1947-10 02 p. 8)
    • SR 284: 2.00 mi Cumberland-east (1933-10 2½%), 8.05 mi SR 16-west to county line (1933-10 2½%); it's possible that 284 was assigned to old 13 (now 13 again) rather than the new bypass (now US 60)
  • US 60 Alt. (Newport News: 1940): entirely within city limits (1940-01 p. 7) - but this was US 60 from 1932-07, so was US 60 moved?
  • US 60Y (Newport News): Huntington Avenue (SR 39Y)
  • US 60Z (Williamsburg): former US 60, bypass became US 60 when? (authorized 1932-03 law ch. 211)
  • SR 121: Fort Chiswell-Max Meadows (SR 15)
  • US 211: when was the Fairfax bypass added?, part of 4.54 mi Warrenton bypass (1936-08 2½%)
  • US 211 Alt. (Warrenton: 1936): former US 211 (1936-08)
  • US 219 (1937?)
    • SR 8 (part): Rich Creek-WV (SR 23)
    • SR 124: Rich Creek-WV (SR 216)
  • US 220 (1935?): realigned at Martinsville with SR 57 remaining (1940-09 p. 21) - when was the realignment added?, realigned north from Covington (1947-04 p. 14, chapters 288 and 154)
    • US 311
    • SR 12: Troutville-Clifton Forge (SR 17)
    • SR 18 (part): Covington-WV (SR 800)
  • US 250 (1935?)
    • SR 5 (part): Keswick-Monterey (SR 39), Richmond-Keswick (SR 41), 7.86 mi Monterey-west (SR 835), 6.54 mi Monterey-WV (1933-10 2½%)
  • US 250 Alt. (Charlottesville: 1955): 1.440 mi northeast quadrant outside city limits (1955-03 p. 25 section 33-26)
  • US 258: part of 10.90 mi James River Bridge System (1949-10 p. 6 chapter 399)
  • SR 152 (1943?): deleted 4.00 mi (1944-04)
  • SR 258 Alt. (Smithfield: 1953): 0.54 mi SR 1104/1101 (1953-05)
  • US 301: Emporia bypass authorized when? (mentioned 1953-10 p. 26)
    • SR 301 (1940)
      • SR 207 (part): 3.62 mi Potomac River Bridge-Owens (1940-05 p. 9 chapter 172) - what happened to this? the next entry covers the entire length, 12.11 mi SR 614/SR 624 Potomac River Bridge-Office Hall (1940-11 p. 64 chapter 288 - but it had already been renumbered 301), 4.00 mi Port Royal-Bowling Green (1940-11 p. 64 chapter 288 - but it had already been renumbered 301)
        • SR 229: 1.00 mi US 17-Port Royal (SR 633?), 7.34 mi Port Royal-southwest (1934-09 2½%), 6.30? mi Port Royal-Office Hall (1936-08 2½% - no number given, so could have been 229 or 207)
  • US 301 Alt. (Petersburg)
    • SR 299 (1941): 1.15 mi SR 634 US 301-US 460 (1941-06 p. 21 chapter 288)
  • SR 311: Salem-Crows (SR 22), Crows-WV from US 60 (1947-10 02 p. 8)
  • US 340: 0.54 mi WV-MD and 0.37 mi wye to SR 275 (1941-08 chapter 172)
    • SR 12 (1935?): 3.90 mi White Post-south (1936-08 2½%), relocated to east side of railroad Elkton-Waynesboro (1938-03 law ch. 59), 5.60 mi Elkton-south (1938-05 2½%) - presumably the law only authorized relocation, not excess mileage, so this was necessary because the new alignment was longer, deleted 14.45 mi White Post-south (1942-09)
      • SR 340: Boyce-White Post (SR 54), Greenville-Montevideo (SR 809), Elkton-Front Royal (SR 815), White Post-south to county line (SR 825), 3.34 mi White Post-south (SR 825)
  • US 360: deleted 0.45 mi SR 644-Reedville (1954-05)
  • US 421: rerouted over 0.75 mi SR 706 Pennington Gap-west (1951-02 p. 22 section 33-26), deleted to SR 706 0.72 mi Pennington Gap-west (1951-02 p. 22 section 33-27)
  • US 460
    • SR 4 (1940)
      • SR 84: Claypool Hill-Grundy (SR 126), 6.38 mi Grundy-northwest (SR 126), 8.20? mi Grundy-KY (1936-08 2½%)
    • SR 8: Christiansburg-Rich Creek (SR 23)
  • US 460 Alt. (Salem)
  • US 460 Alt. (Portsmouth-Norfolk): entirely within city limits, US 58 Alt. and SR 337 Alt. assigned to Berkeley Bridge approach (1951-02 p. 35), renumbered US 460 Alt. by 1952-08 p. 55 and mainline SR 337 by 1953-03 p. 28
  • US 501
  • US 501 Alt. (Lynchburg: 1933): entirely within city limits (1933-10 p. 30, deleted when?)
  • SR 39 (1940)
    • SR 501: Goshen-Millboro Springs (SR 17), Warm Springs-Millboro Springs (SR 804), 9.60? mi Warm Springs-west (SR 804), Goshen-Lexington (SR 805), 4.04 mi Warm Springs-west (1934-09 2½%), 3.50 mi Warm Springs-WV (1935-10 2½%)
  • SR 39 Alt. (Goshen): created when?
  • US 522 (1943?)
    • SR 522 (1940)
      • SR 3 (part): Culpeper-Winchester (SR 37)
      • SR 7 (part): Winchester-WV (SR 822)
      • SR 49 (part): Culpeper-Goochland (pre-1933), Maidens-Jefferson (SR 419), 5.16 mi Powhatan-Jefferson (1935-10 2½%)


  • SR 2: Hanover-New Post (SR 50), Richmond-Hanover (SR 421)
  • SR 3: Westland Wharf-Culpeper (SR 37), deleted 7.40 mi White Stone-Westland (1950-05), extended to Gloucester including upgrade to SR 627 (1956-10 p. 15) - was SR 627 actually added at this time or later?
    • SR 225: Cobbs Creek-Hartfield (SR 38)
  • SR 33 (1937?)
    • SR 4 (part): Richmond-Fair Oaks (SR 429), Bottoms Bridge-West Point (SR 415), West Point-Saluda (SR 30), Saluda-Hartfield (SR 38), 6.40 mi Hartfield-east (SR 603), 2.00 mi Hartfield-Stingray Point (1935-10 2½%)
  • SR 5: Williamsburg-Richmond (SR 41)
  • SR 6: Afton-Woods Mill (SR 18), US 29-SR 197 (SR 19), SR 197-Richmond (SR 418?)
  • SR 7: Alexandria-Berryville (SR 54), in Berryville (SR 826), Berryville-Winchester (SR 37)
  • SR 8: NC-Christiansburg (SR 23)
  • SR 120 (1940)
    • SR 9 (part): Alexandria-Chain Bridge (SR 25)
  • SR 123 (1940): 0.30 mi SR 1820 (1956-08 p. 34 section 33-26), deleted 0.35 mi SR 1820-SR 1820 (1956-08 p. 34 section 33-27)
    • SR 9 (part): Chain Bridge-Woodbridge (SR 25)
  • SR 10: Garysville-Suffolk (pre-1933)
    • SR 37: Richmond-Garysville (SR 407)
  • SR 13: Cumberland-Powhatan (pre-1933) - was either US 60 or 284 briefly
  • SR 14: DeJarnette-Gloucester (SR 29), Gloucester-Mathews (SR 600), Mathews-Bayside (SR 38), deleted 24.70 mi DeJarnette-St. Stephens Church (1954-05)
  • SR 27 (1940): realigned south of Madison (1941-01 p. 7), deleted 9.30 mi Louisa-north to county line (1944-04), 4.67 mi SR 614 Louisa-Columbia (1945-05), deleted 11.72 mi Cartersville-Powhatan (1950-05), deleted 11.47 mi Columbia-Cartersville (1951-04), deleted 25.98 mi Columbia-Louisa (1953-05)
    • SR 16: 6.73 mi Columbia-southeast (SR 46), 0.55 mi Cartersville-northwest (SR 46), 13.37 mi Powhatan-northwest to county line (SR 46), 9.81 mi Columbia-north (SR 46), 10.35 mi Louisa-south to county line (SR 46), 8.92 mi Louisa-north (SR 46), 3.81 mi Columbia-southeast (1933-10 2½%), 1.40 mi Cartersville-southeast (1933-10 2½%), 1.20 mi Columbia-Cartersville (1935-10 2½%) - last piece was east of SR 611 per 1935 county map, 1.00 mi Columbia-north (1937-11 2½%), 0.15 mi Louisa-north to county line (1937-11 2½%)
  • SR 18: 21.36 mi Covington-southwest to county line (SR 800), 5.36 mi Covington-Paint Bank (1934-09 2½%), 4.80 mi SR 657 Idlewilde-Blue Spring Run (1943-05), deleted 3.36 mi Idlewilde-Blue Spring Run (1943-05)
  • SR 20: Dillwyn-Scottsville (SR 316), Orange-SR 3 (SR 702), 6.62 mi Orange-southwest (SR 702), 4.42 mi Orange-southwest (1934-09 2½%), 5.00 mi SR 726 Scottsville-north (1940-07 p. 2 chapter 288), 11.30 mi SR 726/620/627 Scottsville-north (1941-08 chapter 288), 1.15 mi SR 613 Orange-Barboursville (1941-08 chapter 288), 18.20 mi SR 613 SR 20-SR 6 (1947-06), deleted to SR 795 15.85 mi Simeon-SR 6 (1947-06) - remainder of old alignment became SR 53, 16.34 mi SR 613 Charlottesville-Barboursville (1950-05), realigned at Orange (1956-03 p. 19)
  • SR 20 Alt. (Orange: 1956): old SR 20 (1956-03 p. 19)
  • SR 22: Keswick-Boswells Tavern (SR 39)
  • SR 24: 20.03 mi Vinton-east (SR 207), 1.60 mi SR 117-Roanoke (SR 207), 2.00 mi Evington-west to county line (SR 325), Evington-Concord (SR 43), 0.30 mi cutoff north of Appomattox (SR 308), Appomattox-Buckingham (SR 306), 7.73 mi Evington-west (1933-10 2½%), 7.08 mi Vinton-east (1935-10 2½%) - per 1935 county map this included 1 mi west of SR 122, 5.2 mi from SR 122 to SR 43, and the rest east off the south end of SR 43, 1.39 mi Vinton-Evington (1937-11 2½%) - last piece was on both sides of SR 43 south per 1936 county map but it's only 1.02 mi there, bypass of Appomattox battlefield (1938-01 p. 20 notified NPS, 1940-11 p. 69 tentative, 1941-01 p. 10 approved, 1947-06 p. 25 approved? or is this something else?), 0.20 mi SR 608 Concord-new US 460 (1950-10 p. 18), old alignment through Appomattox battlefield abandoned (1955-03 p. 20), but still proposed (1955-05 p. 5), finalized (1955-08)
  • SR 26: Appomattox-Phenix (SR 306), 4.67 mi Phenix-south (SR 306), Appomattox-Bent Creek (SR 307/SR 327), 2.95 mi Phenix-south (1933-10 2½%), 3.78 mi Phenix-south (1937-11 2½%), 3.78 mi Clover-north (1937-11 2½%), 7.83 mi Phenix-Clover (1938-05 2½%), deleted 21.44 mi Phenix-Clover (1953-05), deleted 22.54 mi Appomattox-Phenix (1954-05)
  • SR 28: Bristow-Centreville (pre-1933), 2.50 mi through Herndon (1934-09 2½%), 2.00 mi Dranesville-south (1936-08 2½%), 0.20 mi Herndon-Dranesville (1937-11 2½%)
    • SR 233 (part): Catlett-northeast to county line (SR 708), 5.35 mi Catlett-SR 28 (1933-10 2½%)
    • SR 295 (1935): 4.46 mi Catlett-southwest (1935-10 2½%), 5.20 mi Catlett-southwest (1936-08 2½%), 1.19 mi US 15-northeast (1937-11 2½%), 0.65 mi Catlett-US 15 (1938-05 2½%)
  • SR 30: Central Garage-West Point (pre-1933), 16.10 mi Central Garage-west (pre-1933), Andersons Corner-West Point (SR 53), 0.30 mi Central Garage-Dawn (1933-10 2½%) - this might not be enough mileage for replacing SR 2, even when you add any excess from the previous 3.40 mi
  • SR 31: Williamsburg-Wakefield (SR 510), 4.85 mi Williamsburg-north (SR 542), 2.00 mi Wakefield-south (SR 547), 2.50 mi Wakefield-south (1937-11 2½%) to county line? it's only 2.25 mi to the line on 1936 county map, deleted 5.50 mi Wakefield-south (1944-04), deleted 3.18 mi in Camp Peary (1953-05 p. 17 Section 33-76.1), 0.20 mi Williamsburg-SR 132 and absorbed most of SR 132 with old SR 31 becoming SR 162 (1956-01 p. 11), moved back (1957-05 p. 19)
  • SR 88 (1940): deleted 9.10 mi Emporia-Purdy (1943-05), deleted 23.55 mi Emporia-Branchville effective once construction is done (1948-05)
    • SR 32 (part): Emporia-Branchville (SR 509), 8.91 mi Emporia-north (SR 509), part of 5.00 mi Emporia-Purdy (1936-08 2½%)
  • SR 312 (1937?): deleted 5.20 mi Ivor-northeast (1942-09), deleted 4.49 mi Smithfield-west (1943-05), deleted 16.35 mi Ivor-Courtland (1951-04, confirmed 1951-08 p. 39)
    • SR 33: 17.00 mi Courtland-Ivor (SR 508), 4.90 mi Ivor-northeast (SR 508), 3.88 mi Smithfield-west (SR 508)
  • SR 46 (1940)
    • SR 34 (part): Danieltown-NC (SR 401)
    • SR 137 (part): 6.80 mi Danieltown-north to county line (SR 423), 2.37 mi Blackstone-south (SR 423), 3.63 mi Blackstone-Danieltown (1934-09 2½%)
  • SR 35: Templeton-NC (pre-1933)
  • SR 36: Petersburg-Hopewell (SR 408), 14.22 mi Campbells Bridge-northwest (SR 409), SR 37-SR 5 except gap (SR 435), 0.64 mi in Prince George County filling gap (1933-10 2½%), deleted 8.40 mi SR 669-northwest (1946-05), planned realignment near Hopewell (1948-03 p. 10) - doesn't seem to have happened
  • SR 106 (1940): deleted 7.03 mi Garysville-SR 154 (1953-05)
    • SR 37 (1935?): realignment around Camp Lee (1940-11 p. 52 - but it had already been renumbered 106, 1941-06 p. 2, modified 1941-08 p. 3)
      • SR 10 (part): Petersburg-Garysville (pre-1933)
  • SR 38: 30.96 mi Amelia-Sutherland (SR 406), short stub north of relocated US 360 (realigned on 1940-01 p. 3? - did SR 49 briefly use SR 656?) became SR 1009 (1941-06 p. 19), deleted 21.00 mi Sutherland-near Mannboro with near Mannboro-Amelia renumbered SR 153 (1951-04), reextended to near Mannboro (1951-08 p. 34), deleted 14.54 mi Amelia-Tobaccoville (1954-05, Amelia County confirmed 1954-08 p. 3)
    • SR 49 (part): 14.1 mi Tobaccoville-Amelia (SR 406)
  • SR 40: Keysville-Woolwine (SR 20), realigned McKenney-east to county line (1938-10 02 p. 20? 1938-12 p. 8?), realignment east of Blackstone around military airstrip (requested 1942-06 p. 23), rerouted in Rocky Mount (1950-05 p. 14), deleted 4.55 mi Claremont-Spring Grove (1951-04)
    • SR 48: Keysville-McKenney (pre-1933), Stony Creek-Claremont (pre-1933), 10.99 mi McKenney-east (pre-1933), 5.00 mi Stony Creek-west to county line (pre-1933), 2.44 mi McKenney-east to county line but not connecting to Stony Creek-west! (1933-10 2½%)
  • SR 41: 23.70 mi Danville-northwest (SR 301), 3.55? mi Danville-northwest to county line (1936-08 2½%), 5 mi SR 648 Danville-SR 108 (1936-03 law ch. 281), deleted 10.45 mi SR 108-Callands (1949-04)
  • SR 42: Bland-New Castle (pre-1933), 15.05 mi Holston-southwest (pre-1933), 9.07 mi Bland-southwest (pre-1933), 1.51 mi New Castle-northeast (pre-1933), 8.10 mi Broad Ford-east (pre-1933), Clifton Forge-Harrisonburg (SR 17), 0.95 mi Holston-southwest to county line (1933-10 2½%), 1.70 mi Broad Ford-SR 88 (1934-09 2½%), see also SR 88 extensions, 11.49 mi Bland-Broad Ford (1935-10 2½%), deleted 17.00 mi Holston-southwest to county line effective once construction is done (1948-05), deleted 12.45 mi Maybrook-Staffordsville (1948-05), rerouted over SR 801 in Broadway (1949-08 p. 43)
    • SR 260: Harrisonburg-Forestville (SR 818), SR 263-Columbia Furnace (SR 818), 3.02 mi Forestville-north (SR 818), 2.91 mi Forestville-SR 263 (1934-09 2½%), realigned onto SR 652 out of Harrisonburg (1944-01 p. 7), became part of SR 42 effective next official map revision (1947-10 p. 4)
  • SR 43: 4.41 mi Eagle Rock-west (SR 215), Bedford-Eagle Rock (SR 215), 10.21 mi Bedford-southeast (SR 215), 9.50 mi Altavista-northwest to county line (SR 320), deleted northwest of Peaksville-southeast of Buchanan (to be advertised 1938-07 p. 110, approved 1938-10 p. 19), 7.70 mi SR 714 Altavista-Bedford (1944-04), deleted to SR 615 4.40 mi Eagle Rock-west (1945-05), 2.30 mi SR 784 Bedford-BRP (1946-05), 3.10 mi SR 695 Buchanan-BRP (1946-05)
  • SR 44: Jefferson-Robious (SR 419), deleted 18.68 mi (1952-05)
  • SR 45: Georges Tavern-Cumberland (pre-1933), Farmville-Cumberland (SR 310), deleted 0.50 mi US 60-SR 13 (1949-04)
  • SR 92 (1940)
    • SR 46 (part): Chase City-Boydton (SR 12)
  • SR 47: South Hill-Chase City (SR 434)
    • SR 39: Pamplin-US 15 (SR 304)
    • SR 46 (part): Barnes Junction-Chase City (SR 12)
  • SR 49: Burkeville-Clarksville (SR 44), 2.30 mi Clarksville-southwest (SR 59), part of 11.35 mi Denniston-east (SR 59), 7.05 mi Clarksville-Denniston (1934-09 2½%), 0.125 Virgilina-NC (1941-08 p. 12 chapter 172), deleted 13.87 mi Victoria-Burkeville effective once construction is done (1948-05)
    • SR 136: 8.84 mi Victoria-south (SR 403), US 360-Victoria (SR 404), deleted 8.92 mi Victoria-south (1942-09)
  • SR 208 (1950): 19.10 mi SR 606/613 Snell-Wares Crossroads (1950-05)
    • SR 51: Gum Tree-Four Mile Fork (pre-1933), deleted 32.16 mi Gum Tree-Snell (1950-05, confirmed 1950-08 p. 21)
  • SR 51Y (1945?): deleted 1.53 mi Teman-SR 715 (1950-05)
    • SR 30 (part): 5.30 mi Teman-west to county line (SR 428), deleted 3.82 mi SR 678-west (1943-05)
  • SR 32 (1940): overlapped north to Benns Church (1941-01 p. 2, rescinded 1943-09 p. 5), overlapped north to SR 168 (1951-02 p. 19)
  • SR 32 Alt. (Suffolk): created when?
  • SR 37 (1940)
    • SR 53: 9.45 mi Suffolk-southwest (SR 506), 2.81 mi Suffolk-southwest (1933-10 2½%), 1.61 mi Suffolk-NC (1934-09 2½%)
  • SR 54: Montpelier-Ashland (SR 39), Ashland-Hanover (SR 50)
  • SR 55: Strasburg-Gainesville (pre-1933), 14.61 mi Strasburg-northwest (pre-1933), 2.44 mi Strasburg-WV (1933-10 2½%), realigned east of Front Royal (1937-08 p. 18? definitely between 1936 and 1939 county maps) - how was the extra mileage handled (since more than half of the old alignment had to remain as SR 12)?
  • SR 56: 7.35 mi Midway-southeast (pre-1933), most of 6.00 mi Newport-east (pre-1933), 3.60 mi Buckingham-northwest (SR 306), Lovingston-Buckingham (SR 314), 3.45 mi SR 151-northwest (1935-10 2½%), 2.00 mi SR 151-northwest (1936-08 2½%), 3.00 mi Midway-southeast (1937-11 2½%), 3.30 mi US 11-Newport (1937-11 2½%), 4.7 mi SR 655 SR 151-northwest (1941-10 p. 8 chapter 288), 4.50 mi SR 655 SR 151-Midway (1943-05), deleted 8.80 mi Midway-Newport (1946-05) and the rest north of Newport became SR 292, deleted 20.49 mi Buckingham-Shipman (1954-05, confirmed 1954-08 p. 3, mentioned 1954-10 03 p. 5 - to be effective once construction is done)
  • SR 57: 15.84 mi Martinsville-east to county line (pre-1933), 6.00 mi Chatham-west (pre-1933), Halifax-Chatham (pre-1933), 11.60 mi Bassett Forks-northwest to county line (SR 203), 6.99? mi Chatham-Callands (1934-09 2½%), 5.84 mi Callands-Martinsville (1935-10 2½%), 1.00 mi Bassett Forks-northwest (1936-08 2½%), deleted 28.56 mi Halifax-Chatham (1952-05), 11.10 mi SR 625 Fairy Stone State Park-SR 8 (1957-05)
  • SR 57 Alt. (Bassett: 1957): 5 mi SR 662 Bassett-Stanleytown (1957-11 p. 1)


  • SR 83 (1940): deleted 5.00 mi Pound-west (1944-04)
    • SR 59: Pound-WV (SR 121), 5.00 mi Pound-west (SR 121)
  • SR 61: Burkes Garden Siding-North Tazewell (SR 127), 12.58 mi Tazewell-east (SR 127), 1.18 mi Tazewell-east to county line (1934-09 2½%), 6.46 mi SR 641 Narrows-west (1942-09), 6.76 mi SR 641 Narrows-west to county line (1943-05), 7.50 mi SR 641 Narrows-Rocky Gap (1945-05), 11.10 mi SR 641 Tazewell-Rocky Gap (1947-06), rerouted east of Rocky Gap over 3.60 mi SR 678 (1949-04), deleted 3.60 mi east of Rocky Gap (1949-04)
  • SR 62: 3.70 mi Rose Hill-TN (SR 101), deleted 3.70 mi (1942-09)
  • SR 63: 7.36 mi Cony Hollow-southwest (SR 102), 0.49 mi Cony Hollow-TN (1933-10 2½%), deleted 7.30 mi (1946-05)
  • SR 64: see also US 58 Alt.
    • SR 70 (part): St. Paul-Fremont (SR 123)
  • SR 65 (1940): deleted 6.93 mi (1943-05)
    • SR 64 (part): Woodway-SR 66 (SR 11)
  • SR 66 (1940): 3.88 mi SR 645 Dungannon-west (1942-09), 4.11 mi SR 645 Dungannon-Clinchport (1943-05), deleted 7.75 mi Clinchport-Pattonsville (1943-05), rerouted over 2.00 mi SR 683 east of Dungannon (1952-03 p. 42 section 33-26), deleted 2.48 mi east of Dungannon (1952-03 p. 42 section 33-27)
    • SR 70 (part): Pattonsville-Clinchport (SR 10), 6.42 mi Banners Corner-west (SR 123), 4.50 mi Dungannon-east to county line (SR 123), 15.72 mi Dungannon-west (SR 123), 1.50 mi Banners Corner-Dungannon (1933-10 2½%) - this is a little too much; only about 1/2 mi is needed per 1936 county map - unless SR 11 originally went via Castlewood?
  • SR 160 (1940)
    • SR 67: Appalachia-KY (SR 106)
  • SR 68: 5.04 mi Pigeon-west (SR 119)
  • SR 69: 5.82 mi SR 11-north (SR 133), deleted 5.59 mi (1951-04)
  • SR 70 (1940): deleted 12.77 mi Jonesville-TN (1954-05, confirmed 1954-08 p. 3)
    • SR 64 (part): 13.50 mi Jonesville-TN (SR 103)
  • SR 71: Parsonage-Gate City (SR 107)
    • SR 64 (part): Dickensonville-Lebanon (SR 11)
  • SR 72: Nickelsville-Georges Fork (SR 122), deleted 6.78 mi Dungannon-Nickelsville effective once construction is done (1949-04)
  • SR 73: 4.82 mi Norton-south (SR 141?), 0.38? mi Norton-south to county line (1937-11 2½%), deleted 5.40 mi effective once construction is done (1948-05)
  • SR 74: 6.36 mi Bolton-southwest (SR 134), deleted 6.36 mi (1942-09)
  • SR 77 (1940): deleted 5.15 mi (1942-09)
    • SR 75: 5.15 mi Valley Institute-northeast (SR 140?)
  • SR 76: 4.24 mi Bristol-northeast? (SR 109), 0.76 mi Bristol-US 11 (1934-09 2½%), rerouted over 0.80 mi SR 658 (1947-06), deleted to SR 658 0.96 mi (1947-06)
  • SR 76Y
  • SR 75 (1940)
    • SR 77: Abingdon-Dickensonville (SR 110), 11.36 mi Abingdon-south (SR 110), 0.14 mi Abingdon-TN (1933-10 2½%)
  • SR 79: Chilhowie-St. Clair Bottom (SR 135), deleted 12.35 mi Chilhowie-Lodi (1953-05)
    • SR 81 (1940) (part): deleted to SR 650 16.55 mi St. Clair Bottom-Dickey Gap (1945-05)
      • US 58 (part): Lodi-Dickey Gap (SR 12)
  • SR 80: 12.61 mi Brick Church-south (SR 111), 5.00 mi Cedarville-north (SR 111), 6.36 mi Council-northwest (SR 111), 8.00 mi Haysi-north (SR 111), 6.10 mi Cedarville-Rock Spring Church (SR 111), Rosedale-Council (SR 111), 4.70 mi Haysi-southeast (SR 111), 0.80 mi extension in Washington County (1933-10 2½%) - probably at the north end, since the final piece is described as an extension to SR 42, 3.78 mi Cedarville-Brick Church (1934-09 2½%), 2.53 mi Haysi-north to county line (1938-05 2½%) - seems like a bit much to just go to the county line - and if the deletion and readdition mileages are accurate, it was still 3.40 mi from the state line!, 7.00 mi SR 602 Haysi-Council (1944-04), deleted to SR 610 8.20 mi Haysi-north (1945-05), deleted 6.45 mi Abingdon-Lodi (1948-05), 11.60 mi SR 610/612 Haysi-KY (1950-05)
  • SR 91 (1940): SR 601 Broadford-Asberrys designated as a truck route for future takeover as primary - but this never happened (1952-08 p. 33)
    • US 58 (part): Damascus-Lodi (SR 12)
    • SR 78: Damascus-TN (SR 130)
    • SR 81 (part): Lodi-Tazewell (SR 112)
  • SR 82: 7.00 mi Lebanon-north (SR 131?)
  • SR 67 (1940)
    • SR 83: 5.00 mi Richlands-north (SR 138), 5.52 mi Honaker-northeast (SR 138?), 3.76 mi Honaker-northeast (1934-09 2½%), 3.00 mi Richlands-north to county line (1937-11 2½%), 3.82? mi Honaker-Raven (1938-05 2½%)
  • SR 85: Pocahontas-WV (SR 128/132?)
  • SR 86: Danville-NC (SR 301)
  • SR 78 (1940): deleted 8.00 mi (1944-04)
    • SR 87: 8.00 mi Gratton-southeast (SR 136)
  • SR 16 (1940): 2.11 mi SR 617/618 Marion-north (1944-04), deleted 2.13 mi Marion-north (1944-04)
    • US 58 (part): Mouth of Wilson-Dickey Gap (SR 12)
    • SR 81 (part): Tazewell-WV (SR 112)
    • SR 88: Marion-Dickey Gap (SR 113), 11.70 mi Marion-north (SR 113), 4.78 mi Frog Level-south (SR 113), 3.80 mi Marion-north (1933-10 2½%), 1.30 mi Marion-north (1934-09 2½%) - given what the 1935 county map shows existed, I think these extensions turned east on SR 42 towards Bland, 2.90 mi Marion-north to county line (1936-08 2½%) - this one is, however, towards Tazewell, 2.15 mi Marion-north (1937-11 2½%), 6.15 mi Marion-north (1938-05 2½%)
    • SR 92: Mouth of Wilson-NC (SR 139)
  • SR 16 Alt. (1953): 1.55 mi SR 631 US 19-SR 16 (1953-05)
  • SR 89: 3.60 mi Wytheville-fish hatchery (SR 114), deleted (1938-05 p. 18)
  • SR 90: Rural Retreat-Cedar Springs (SR 115), 3.84 mi US 21-southwest (SR 115), deleted 3.85 mi US 21-southwest (1944-04), deleted 12.39 mi Speedwell-Rural Retreat effective once construction is done (1952-05)
  • SR 81 (1940): deleted 6.49 mi Speedwell-east (1946-05)
    • SR 91: 6.94 mi Speedwell-east (SR 115), 3.50 mi Poplar Camp-west (SR 115)
  • SR 93: Mouth of Wilson-NC (SR 129)
  • SR 94: 20.48 mi US 58-Fries-north (SR 58), 4.00 mi Farmers Store-south (SR 58), 6.03 mi Reavistown-southwest (SR 58), 0.58? mi close gap from which end? (SR 58), 3.62 mi Farmers Store-south to county line (1933-10 2½%), deleted 6.28 mi Reavistown-southwest (1942-09)
  • SR 95: 11.53 mi Providence Church-US 21 (SR 118), deleted 11.22 mi (1953-05)
  • SR 89 (1940)
  • SR 96 (1940)
    • SR 49 (part): part of 11.35 mi Denniston-east (SR 59)
  • SR 97: 8.06 mi SR 117-east (SR 47), 2.00 mi SR 775/620 SR 117-BRP (1946-05)
  • SR 98: 0.50 mi US 21-Bland (SR 26Y)
  • SR 99: McAdam-Pulaski (SR 10), 6.20 mi Pulaski-northwest (SR 228), 7.45 mi Pulaski-northwest to county line (1936-08 2½%), 5.79 mi Pulaski-Mechanicsburg (1937-11 2½%), deleted 19.61 mi Mechanicsburg-Pulaski effective once construction is done (1952-05)
  • SR 100: Draper-McAdam (SR 10), Hillsville-Draper (SR 212), McAdam-Pearisburg (SR 213), realigned Sylvatus-Draper (1939-04 p. 47, decided to remain in the same place south of Sylvatus 1940-05 p. 7, transfer made official 1942-11 p. 3? not sure after comparing project numbers to 1941-06 p. 12 and 1941-08 p. 8), Pearisburg-Narrows (1942-11 p. 8 is when it was decided that SR 8 and the new construction would both remain primary, but when and under what law was the new road authorized?)
  • SR 101: Draper-US 11 (SR 10)
  • SR 102: Radford-Willis (SR 210), 5.00 mi Shelors Mill-south (SR 210), 2.00 mi Meadows of Dan-north (SR 210), 3.65 mi Willis-south (SR 210), 4.45 mi Willis-Meadows of Dan (1933-10 2½%), deleted 4.9 mi Shelors Mill-south (1934-03 p. 27) - this mileage had to have been reapplied to Willis-south, probably in 1932-07 when Willis-south was chosen, deleted 13.10 mi Willis-Meadows of Dan (1943-05), deleted 29.38 mi Radford-Willis effective once construction is done (1951-04, still not done 1954-10 p. 2), removed from primary system in Montgomery County - is this all remaining segments? (1955-04 p. 8)
  • SR 103: Joyce's Filling Station-NC (SR 200/220)
  • SR 104: part of 18.06 mi Joyce's Filling Station-west (SR 200), 3.90 mi Joyce's Filling Station-NC (1934-09 2½%), deleted 12.15 mi (1949-04)
  • SR 105: 5.66 mi SR 12-north (SR 2xx?), deleted 5.66 mi (1942-09)
  • SR 87 (1940)
  • SR 107: 2.35 mi Axton-south (SR 2xx?), 4.77 mi Axton-south (1934-09 2½%), 2.78 mi Axton-south (1935-10 2½%), deleted 9.90 mi (1953-05)
  • SR 108: Martinsville-Penhook (SR 202), deleted 22.03 mi Figsboro-Penhook (1952-05)
  • SR 109: 5.35 mi Floyd-east (SR 222), 3.00 mi Endicott-west to county line (SR 222), 1.85 mi Floyd-Endicott (1933-10 2½%), deleted 9.85 mi (1946-05)
  • SR 110: 5.43? mi Riner-Radford (SR 211), deleted 6.20 mi (1946-05)
  • SR 111: SR 8-US 11 (SR 218)
  • SR 112: 7.00 mi SR 8-north (SR 224), deleted 7.00 mi (1943-05)
  • SR 113: 7.10 mi Johns Creek-Craig Healing Springs (SR 214), deleted 6.90 mi (1942-09)
  • SR 114: Cloverdale-Blacksburg (SR 209), 1.46 mi Blacksburg-southwest (SR 209), 0.67 mi Bonsack-north (SR 209), 9.56 mi Blacksburg-US 11 (1938-05 2½%), closed through Radford Ordnance Works (1940-11 p. 55 tentative, 1941-01 p. 10 approved, but still open to the public until about 1967: 1967-10 p. 1) - was the realignment added then or later?, deleted 0.70 mi Bonsack-north (1944-04), deleted to SR 779 16.47 mi Catawba-Daleville (1945-05), deleted 21.29 mi Catawba-Blacksburg (1950-05)
  • SR 115: Roanoke-Hollins (SR 226)
  • SR 116: 6.08 mi Roanoke-southeast to county line (SR 206), Hanging Rock-Roanoke (SR 206), 4.08 mi Roanoke-southeast (1936-08 2½%), 6.20? mi Roanoke-Burnt Chimney (1937-11 2½%)
  • SR 117: US 11-Salem (SR 208)
  • SR 118: SR 117-US 11 (SR 221), proposed relocation at airport (1956-03 p. 34)
  • SR 119: Roanoke-Salem (SR 22)
  • SR 245 (1940): deleted 4.54 mi (1942-09)
    • SR 120: 4.44 mi Ferrum-north (SR 219), 5.00 mi Boone's Mill-southwest (SR 219), deleted 5 mi Boone's Mill-southwest (1936-03 law ch. 281)
  • SR 122: Big Island-Rocky Mount (SR 204)
  • SR 125: Schoolfield-US 58 (SR 300), 0.76 mi SR 1145 US 29 Alt.-US 29 (1946-05)
  • SR 126: 5.90 mi Volens-Cody (SR 303), 5.80 mi Gladys-south (SR 323), 2.40 mi Gladys-south (1933-10 2½%), deleted 6.35 mi Volens-Cody (1943-05), deleted 6.30 mi SR 699-south (1943-05), deleted 1.80 mi Gladys-SR 699 (1944-04)
  • SR 127: Evington-Forest (SR 43), deleted 11.45 mi (1948-05)
  • SR 128: Fairview Heights-US 29 (SR 319)
  • SR 129: Motleys Corner-South Boston (SR 18)
  • SR 130: 1.40 mi Madison Heights-State Epileptic Colony (SR 311), 12.64 mi US 29-northwest (SR 317), 10.00 mi SR 647/645/610 US 29-US 501 (1941-08 chapter 288), 0.38 mi US 29-SR 130 at SR 1004 (1947-06 chapter 172) - old route became 130Y
    • SR 249: Natural Bridge-Natural Bridge Station (SR 801), became part of SR 130 (1952-05 p. 6)
  • SR 131: in Appomattox (SR 306/309)
  • SR 132: 0.60? mi Evergreen Station-SR 10 (SR 326), deleted 0.60 mi (1943-05)
  • SR 133: 14.61 mi Kingsville-Prospect (SR 305), deleted 13.60 mi Hampden Sydney-Prospect (1942-09)
    • SR 134: 0.66 mi SR 133-south (SR 324) - what's with the south end? the 1936 county map says 0.66 mi yet clearly takes it south to about SR 1006!
  • SR 135: 12.00 mi Green Bay-US 460 (SR 318), deleted 1.00 mi wrong leg of wye at US 360 (1943-05), deleted to SR 696 11.30 mi (1945-05)
  • SR 137: 2.26? mi Alberta-SR 34 (SR 437), deleted 2.33 mi Alberta-SR 46 (1953-05)
    • SR 34 (part): Kenbridge-Danieltown (SR 401)
  • SR 138: 6.14 mi LaCrosse-south (SR 416), 9.98 mi Kenbridge-south to county line (SR 433), 3.70 mi Kenbridge-South Hill (1933-10 2½%), deleted 6.13 mi LaCrosse-south (1946-05)
  • SR 139: 3.95 mi Brodnax-south (SR 442), deleted 3.95 mi (1942-09)
  • SR 140: Edgerton-Nottoway River (SR 402), 0.70 mi US 58-Lawrenceville Airport (SR 438), deleted 0.85 mi US 58-Lawrenceville Airport (1942-09), deleted 13.00 mi Nottoway River-Edgerton (1949-04)
  • SR 141: 14.90 mi Dinwiddie-east to county line (SR 426), 0.83 mi Dinwiddie-US 301 (1933-10 2½%), deleted 12.67 mi Dinwiddie-US 301 and 0.50 mi SR 141Y (1943-05)
  • SR 142: US 1-Petersburg (SR 439)
  • SR 143: 1.70 mi Nottoway-northeast (SR 444?), deleted 1.70 mi (1942-09)
  • SR 144: Centralia-Chester (SR 425), 5.30 mi SR 621 US 1-Chester (1943-05)
  • SR 145: US 1-Chesterfield (SR 410)
  • SR 146: Richmond-SR 5 (SR 430), probably swapped with SR 5 when Richmond alignments were modified (1949-03 p. 22)
  • SR 147: Richmond-US 60 (SR 19?/418)
  • SR 149: 3.52 mi Morven-east (SR 422), deleted 3.35? mi (1942-09 - it adds up if it's 3.52, but that's definitely not what's typed)
  • SR 151: SR 6-Shady Lane (SR 313), Shady Lane-Amherst from US 29 (1947-10 02 p. 7)
  • SR 152: 1.00 mi South Boston-airport (SR 322), deleted 0.32 mi (1942-09) - rest was in South Boston limits
  • SR 153: 6.70 mi Wellville-north to county line (SR 405), 4.25 mi US 360-south (SR 409), 1.70 mi Earls-SR 38 (1935-10 2½%) - nowhere near enough mileage - perhaps 4.70 was meant?, 4.67 mi US 360-south (1938-05 2½%) - should this be 4.97 (3.82 in Chesterfield County) or even more?, deleted to SR 621/602 12.92 mi US 360-south (1945-05), realigned to absorb 148 and partly renumbered 38 (1951-08 p. 34)
    • SR 148: 7.20 mi Chula Junction-northeast to county line (SR 412), 3.00 mi SR 607 SR 38-US 360 (1943-05), deleted 7.26 mi Chula Junction-northeast (1944-04), became part of 153 (1951-08 p. 34)
  • SR 154: 5.18 mi SR 10-southwest (SR 445?), 4.42 mi SR 10-US 460 (1936-08 2½%), shifted west replacing 9.3 mi SR 638 (1942-04 law ch. 55), 1.40 mi SR 638 SR 10-US 460 (1942-09), 7.00 mi SR 638/630/621 US 460-US 301 (1946-05), realigned near Hopewell (1948-03 p. 10) - this may have not actually happened, at least as described, relocation at south end authorized (1957-08 p. 40)
  • SR 155: Charles City-SR 4 (SR 413), 1.50 SR 4-St. Peters Church Yard (SR 440), deleted 1.55 mi SR 33-St. Peters Church (1943-05), deleted 6.05 mi Carps Corner-Providence Forge (1949-04)
  • SR 156: Mechanicsville-Fort Johnson (SR 414), deleted SR 5-Fort Johnson (1936-08 p. 20 effective transfer to US)
  • SR 157: 5.70 mi SR 6-northeast (SR 443?), 2.00 mi SR 6-SR 4 (1936-08 2½%)
  • SR 159: 5.20 mi Oilville-Crozier (SR 427), deleted to SR 670 5.21 mi (1945-05)
  • SR 271 (1940)
    • SR 160: Short Pump-Rockville (SR 431)
  • SR 161: Richmond-Greendale (SR 432), 0.92 mi SR 161-US 1 (1942-03 law ch. 190) - old SR 161 became SR 356, 3.20 mi SR 685 Richmond-US 1 (1942-09)
  • SR 162: 3.45 mi Shannon Hill-southwest (SR 436), deleted 3.45 mi (1943-05)
  • SR 163: 1.50 mi US 60-Roxbury Station (SR 424), deleted 1.56 mi (1942-09)
  • SR 164: Smithers Corner-Virginia Beach (SR 501)
  • SR 165: Oak Grove-US 460 (SR 502), part of 12.46 mi Norfolk bypass (1942-03 p. 14 chapter 172), part of 4.44 mi SR 673/600/669 SR 170-US 60 (1942-03 p. 14 chapter 172) - when was Taussig between Little Creek and Granby added? (not 1943-11 p. 6 - city limits were, I think, on Granby)
  • SR 165Y (1950): former US 13 at Norfolk City Water Works (1950-10 p. 17)
  • SR 166: Deep Creek-Kempsville (SR 504), realigned (1956-03 p. 19)
  • SR 167: Hampton-Hampton Roads (SR 511), Hampton-Grand View (SR 513), SR 1510 LaSalle Avenue-Pear Avenue (1940-03 law ch. 256), end moved from Grand View to Buckroe Beach over SR 616 (1940-03 law ch. 258)
  • SR 168: 13.30 mi Newport News-northwest (SR 529), 7.42 mi Newport News-SR 174 (1934-09 2½%) - this is too much mileage, 7.60 mi Lee Hall-northwest (1935-10 2½%), 4.36 mi SR 33-Barhamsville (1937-11 2½%), 8.31 mi Lee Hall-Williamsburg (1937-11 2½%), 13.42? mi SR 30-US 60 (1938-05 2½%) - too much mileage, 1.19 mi Williamsburg bypass (1945-09 p. 11 chapter 172), ferry discontinued and terminals transferred to Chesapeake Bay Ferry Commission (proposed 1957-08 p. 24, carried through 1957-11 p. 3)
    • SR 170 (1940): renumbered (1957-11 02 p. 4)
      • SR 27: Norfolk-NC (pre-1933)
      • SR 226 (1942): 3.88 mi SR 642 Oak Grove-north (1942-09), 3.00 mi SR 642/644 Oak Grove-South Norfolk (1943-05)
    • SR 351 (1942): part of 4.44 mi SR 673/600/669 SR 170-US 60 (1942-03 p. 14 chapter 172)
  • SR 168Y (1942): 0.65 mi US 60-SR 168 (1942-09, corrected to chapter 172 1946-03 p. 16)
  • SR 169: Phoebus-Buckroe Beach (SR 512), 0.60? mi loop at Buckroe Beach (1934-09 2½%)
  • SR 238 (1940)
    • SR 170: Lee Hall-Yorktown (SR 514), Yorktown-Moore House (SR 518)
  • SR 171: 0.98 mi SR 172-west (SR 515), 3.70 mi SR 613 SR 172-US 17 (1946-05)
  • SR 172: SR 27-Amory's Wharf (SR 516), rerouted Messick-east over 2.00 mi SR 606/601 (1946-05), deleted 1.18 mi Messick-Amory's Wharf (1946-05)
  • SR 173: Warwick River-Grafton (SR 517), 4.60 mi SR 514-east (SR 528), rerouted over 2.34 mi new location to Dandy (1954-08 p. 3 section 33-26), deleted 2.47 mi Hornsbyville-east (1954-08 p. 3 section 33-27)
  • SR 174: through Lebanon Church (SR 519), part taken by Feds (1952-08 p. 31) - presumably the entire length from SR 168 to SR 238
  • SR 175: Oak Hall-Chincoteague (SR 520), 0.30 mi Oak Hall-west to railroad (SR 520), 1.50 mi through Chincoteague (1934-09 2½%) - not clear if this was south from the bridge, or both ways, or what, 1.20 mi Main Street in Chincoteague (1935-10 2½%) - included the end of SR 175 and at least part of SR 175Y, deleted to SR 703 0.30 mi Oak Hall-west (1947-06), NAS Chincoteague bypass (1955-03 p. 30)
  • SR 175Y (1934 or 1935?)
  • SR 176: Parksley-Centerville (SR 521)
  • SR 177: 3.00 mi Accomac-north (SR 548?), 2.65 mi Accomac-Parksley (1938-05 2½%), deleted 3.91 mi SR 316-Parksley (1942-09)
  • SR 178: Tasley-through Onancock (SR 522), 9.86 mi Belle Haven Station-northwest (SR 522) - when was this extended the 0.45 mi to Bobtown?
  • SR 179: 4.80? mi Onancock-Locustville (SR 540), deleted 3.30 mi Onley-Locustville (1951-04)
  • SR 180: 12.60 mi Harborton Wharf-Wachapreague (SR 523), 0.10 mi Harborton-ferry slip (1933-10 2½%)
  • SR 180Y: 0.50 mi "Wachaprague[sic] Road, Route 180" (1933-10 2½%)
  • SR 181: Belle Haven-Exmore (SR 526)
  • SR 182: Painter-Quinby (SR 530)
  • SR 183: 5.05 mi Willis Wharf-west (SR 537), 1.50 mi Willis Wharf-west (1933-10 2½%), 2.14 mi Willis Wharf-west (1934-09 2½%)
  • SR 184: 1.60 mi Nassawadox-Franktown (SR 527), deleted 1.60 mi (1953-03 p. 17 section 33-27)
  • SR 185: 0.8 mi Eastville-east (SR 524), deleted 0.88 mi (1952-03 p. 44 section 33-27)
  • SR 187: Modestown-Guilford (SR 531)
  • SR 188: 2.30 mi US 60-east (SR 534?), deleted 2.30 mi (1944-04)
  • SR 189: Holland-Franklin (SR 535), deleted 3.44 mi SR 315-Franklin (1943-05)
  • SR 190: 8.38 mi SR 165-south (SR 536), 1.38 mi SR 165-Pungo (1933-10 2½%), description corrected (1934-03 law ch. 378), deleted 9.72 mi effective once construction is done (1952-05)
  • SR 191: US 58-US 460 (SR 539)
  • SR 192: 3.50 mi Chuckatuck-northeast (SR 541), 0.83 mi Chuckatuck-northeast (1933-10 2½%), deleted to SR 628 4.33 mi (1947-06)
  • SR 193: 12.25 mi US 17-SR 27 (SR 543?), deleted to SR 740 11.64 mi (1945-05)
  • SR 194: 2.90 mi SR 35-Newsoms (SR 544?), deleted 3.30 mi (1946-05)
  • SR 195: 2.60 mi Branchville-NC (SR 545?), location defined along railroad (1934-06 p. 17), 1.60? mi new location (1934-09 2½%) - extra mileage necessary because the new location is longer, old location became secondary (1937-08 p. 17)
    • SR 32 (part): Branchville-Boykins (SR 509)
  • SR 196: 6.05 mi Wakefield-east (SR 546), deleted 6.07 mi (1942-09)
  • SR 197: SR 6-SR 147 (SR 19?)
  • SR 198: Mathews-Cobbs Creek (SR 38), 1.00 mi Mathews-east (SR 600), 4.95 mi Cobbs Creek-west (SR 601), 4.76 mi Cobbs Creek-west (1935-10 2½%), 1.00 mi Cobbs Creek-west (1937-11 2½%), 4.50 mi Cobbs Creek-US 17 (1938-05 2½%)
  • SR 199: 13.41 mi Millers Tavern-Bowlers Wharf (SR 604), 12.24 mi deleted (1955-05)
  • SR 200: US 360-White Stone (SR 605), 4.90 mi SR 621/640/638/637 SR 33-White Stone (1941-08 chapter 288) - not enough mileage at the Greys Point end
  • SR 201: 3.50 mi Lively-southwest (SR 606), Lancaster-Heathsville (SR 628), 0.80 mi Lively-southwest (1933-10 2½%), 0.40 mi Lively-Monaskon (1937-11 2½%), deleted 1.14 mi SR 354-Monaskon (1943-05)
  • SR 202: Templeman-Warsaw (SR 37W), Templeman-Reedville (SR 607), deleted to SR 690 9.14 mi Templeman-Warsaw (1945-05)
  • SR 203: Lyells-Kinsale (SR 608)
  • SR 204: 10.94 mi US 360-north (SR 609), Wakefield Corner-Wakefield (SR 610), 0.70 mi US 360-north (1933-10 2½%), 2.84 mi US 360-north (1938-05 2½%), deleted 14.54 mi US 360-SR 624 (1949-04)
  • SR 205: Oak Grove-King George (SR 611)
  • SR 205Y: 0.70 mi Colonial Avenue in Colonial Beach (1933-10 2½%)
  • SR 206: Arnolds Corner-Dahlgren (SR 612), when was the east end cut back?
  • SR 207: Mt. Carmel Church-Bowling Green (SR 613)
  • SR 208: 11.50 mi Welch-SR 2 (SR 615), deleted to SR 605? 10.00 mi (1945-05, 0.10 mi 208Y overlooked and deleted 1946-05)
  • SR 209: 18.73 mi Snell-west (SR 616), deleted 2.38 mi SR 608-west (1944-04), deleted 16.40 mi Snell-SR 608 (1948-05)
  • SR 210: 12.04 mi Wilderness Corner-Spotsylvania (SR 617), deleted 11.99 mi (1952-05)
  • SR 212: 3.50 mi Stafford-southeast (SR 618), deleted 3.50 mi (1948-05)
  • SR 213: 11.15 mi Midway Garage-west (SR 619), 0.25 mi Midway Garage-Aquia Church (SR 619), 0.25 mi Midway Garage-west (1933-10 2½%), deleted 11.25 mi Midway Garage-west (1943-05) - presumably also included Midway Garage-Aquia Church
  • SR 214: Lerty-Stratford (SR 620)
  • SR 215: 7.31 mi Tappahannock-west (SR 621), deleted 7.56 mi (1944-04)
  • SR 216: Hayes-Achilles (SR 622)
  • SR 217: 4.31 mi Ark-southwest (SR 623), deleted 3.95 mi (1942-09)
  • SR 218: 11.35 mi Berthaville-west (SR 624), 7.25 mi Fredericksburg-east (SR 624), 3.06 mi Berthaville-Fredericksburg (1933-10 2½%)
  • SR 124 (1937?): deleted 1.20 mi (1943-05)
    • SR 219: 1.20 mi SR 30-Port Richmond Airport (SR 625)
  • SR 293 (1935?): deleted 5.70 mi (1944-04)
    • SR 220: 5.68 mi King William-south (SR 626)
  • SR 222: Christ Church-Weems (SR 627)
  • SR 223: 2.00 mi Hudgins-northeast (SR 629)
  • SR 224: 5.00 mi Foster-south (SR 630), 1.30 mi Foster-Mobjack (1933-10 2½%), deleted 6.30 mi (1951-04)
  • SR 226: 4.20 mi US 17-northeast (SR 631), 1.16 mi US 17-Water View (1937-11 2½%), deleted 5.30 mi (1942-09)
  • SR 227: SR 4-Urbanna (SR 30), 0.30 mi in Urbanna (1933-10 2½%)
  • SR 228: 6.10 mi SR 3-south (SR 632), deleted 6.30 mi (1951-04)
  • SR 229 (1935 or 1936?): deleted 4.50 mi (1942-09)
    • SR 207 (part): 4.72 mi Ladysmith-Chilesburg (SR 614)
  • SR 230: 5.90 mi North Garden-Batesville (SR 700), 9.84 mi Lydia-southwest (SR 704), 16.92 mi Crozet-northeast (SR 704), 5.00 mi Madison-southwest (SR 704), 7.30 mi Madison-east (SR 722), 1.64 mi Crozet-Lydia (1933-10 2½%), 3.00 mi Madison-southwest to county line (1934-09 2½%), 3.70 mi Madison-Stanardsville (1938-05 2½%), deleted 7.30 mi Madison-east (1942-09), deleted 5.11 mi North Garden-Batesville (1943-05), deleted 28.95 mi Crozet-Stanardsville and 0.25 SR 230Y at US 33 effective once construction is done (1950-05), Crozet-south (formerly US 250) renumbered as part of SR 240
  • SR 231: Cismont-Gordonsville (SR 701), 9.15 mi O'Neals Corner-south to county line (SR 701), 3.70 mi SR 16-Syria (SR 705), 6.63 mi Gordonsville-O'Neals Corner (1938-05 2½%), deleted 3.70 mi SR 27-Syria (1944-04)
  • SR 232: 7.34 mi SR 16-SR 3 (SR 706), deleted 7.60 mi (1943-05)
  • SR 233: Morrisville-Catlett (SR 708), 15.21 mi deleted effective once construction is done (1949-04)
  • SR 234: Manassas-Dumfries (SR 709), 12.85 mi Manassas-north (SR 709), 6.78? mi Gilberts Corner-south (SR 709), 1.00 mi Gilberts Corner-Manassas (1937-11 2½%), realigned south of Gilberts Corner (1942-11 pp. 3-4?), deleted 0.30 SR 7-Bluemont (1943-05)
    • SR 245: 0.40 mi SR 7-Bluemont (SR 726)
  • SR 235: US 1-Mount Vernon (SR 710), 2.00 mi US 1-Mount Vernon (SR 725) - when was it realigned?
  • SR 236: not sure (SR 711)
  • SR 236 (1935?)
  • SR 237: not sure (SR 712), 0.23 mi extension to US 50 where? (1938-05 2½%), relocation authorized along Arlington Fairfax Railway ROW (1942-04 law ch. 435)
  • SR 9 (1940)
    • SR 238: Clarks Gap-Keys Gap (SR 713)
  • SR 240: Mechums River-US 250 (SR 716), swapped with US 250 (may be proposed in 1939-04 p. 47, but didn't happen until 1942-11 p. 7)
  • SR 240 (1942): former US 250
  • SR 241: US 1-US 50 (SR 717)
  • SR 242: 2.86 mi Marshall-southwest (SR 718), 4.79 mi Flint Hill-northeast to county line (SR 718), 0.73 mi Marshall-southwest (1933-10 2½%), deleted 3.59 mi Marshall-southwest (1942-09), deleted 4.75 mi Flint Hill-northeast to county line (1944-04), deleted 24.17 mi Culpeper-Flint Hill effective once construction is done (1948-05)
    • SR 49 (part): 16.60 mi Ben Venue-south (SR 707), 3.60 mi Ben Venue-Culpeper (1933-10 2½%), 1.40 mi Ben Venue-north (1934-09 2½%), 2.50 mi Ben Venue-Flint Hill (1935-10 2½%)
  • SR 243: 4.00 mi Stanardsville-Burtonville (SR 719), 4.00 mi Stanardsville-southwest (SR 719), deleted 4.00 mi Stanardsville-southwest (1942-09), deleted 4.00 mi Stanardsville-Burtonville (1943-05)
  • SR 244: 4.10 mi SR 31-west to county line (SR 720), 4.56 mi SR 31-Annandale (1935-10 2½%)
  • SR 246: 4.67 mi Woodville-SR 16 (SR 723), deleted 4.87 mi (1942-09)
  • SR 247: 0.50 mi SR 6-west (SR 727), deleted 0.60 mi (1943-05)
  • SR 248: 1.00 mi Washington-northwest (SR 728?), deleted 1.00 mi (1943-05)
  • SR 284 (1935?): deleted 2.50 mi (1946-05)
    • SR 250: 2.50 mi spur to Blue Grass (SR 802)
  • SR 251: 18.55 mi Longdale Furnace-Lexington (SR 806), 1.80? mi old US 11 Lexington-south (1938-05 2½%), deleted to SR 770 10.62 mi Longdale Furnace-SR 672 (1945-05)
  • SR 252: Cedar Grove-Newport (SR 808), 4.60 mi Moscow-southeast (SR 830), 12.63 mi SR 620 Staunton-southwest (1940-03 law ch. 185), 2.73 mi SR 620 Staunton-southwest (1940-07 p. 2 chapter 288) - not enough mileage to reach SR 56 Newport, deleted 4.49 mi Moscow-southeast (1944-04)
  • SR 254: Christians-Staunton (SR 810), Staunton-Waynesboro (SR 831)
  • SR 255: Millwood-Briggs (SR 811), 1.13 mi SR 723/624 Millwood-US 50 (1946-05)
  • SR 256: Burketown-Mossy Creek (SR 812), 4.93 mi SR 770 Burketown-Mount Meridian (1942-09), 1.68 mi SR 865/844/695 Mount Meridian-Grottoes (1945-05), 0.70 mi 3rd Street Grottoes (1945-05 chapter 172), realigned in Grottoes (I think it was moved from 3rd-Aspen-2nd to 3rd-Aspen-Cary) slightly changing the above mileage (1945-09 p. 6), deleted 7.79 mi Burketown-Mossy Creek (1951-04)
  • SR 257: 10.98 mi Dayton-west (SR 813), 6.28 mi Bridgewater-east (SR 838), 0.37 mi Dayton-west (1933-10 2½%), 0.62 mi Dayton-west (1937-11 2½%), rerouted Bridgewater-east over 1.40 mi SR 700 (1942-04 law ch. 451), deleted 3.27 mi Mount Crawford-east (1944-04), rerouted Mount Crawford-west over 0.60 mi SR 682 (1945-05), deleted to SR 687 0.89 mi Mount Crawford-west (1945-05)
  • SR 158 (1940): deleted 6.65 mi (1943-05)
    • SR 258: 6.85 mi Alma-SR 340 (SR 816)
  • SR 259: Athlone-Mauzy-WV (SR 817), deleted to SR 608 3.50 mi Mauzy-Athlone (1945-05), rerouted over SR 801 in Broadway (1949-08 p. 43)
    • SR 275: SR 36-WV (SR 834), rerouted over SR 703 (1938-02 p. 23)
  • SR 259 Alt. (Broadway: 1949): former SR 259 (1949-08 p. 43)
  • SR 59 (1940): deleted 5.10 mi Woodstock-southeast (1942-09), east of Columbia Furnace became part of SR 42 effective next official map revision (1947-10 p. 4), deleted 12.10 mi Columbia Furnace-WV (1949-04)
    • SR 261: Woodstock-WV (SR 824), 6.26 mi Woodstock-southeast (SR 824)
  • SR 261 (1940): deleted 8.85 mi (1951-04)
    • SR 3 (part): 8.70 mi Winchester-WV (SR 827)
  • SR 262: New Market-Forestville (SR 819), deleted to SR 757 5.30 mi (1947-06)
  • SR 263: Mount Jackson-Orkney Springs (SR 820)
  • SR 264: 2.00 mi SR 259-northwest (SR 844), deleted 2.00 mi (1953-05)
  • SR 265: 1.00 mi Basye-north (SR 845), deleted 1.00 mi (1943-05)
  • SR 266: 4.70 mi Luray-northwest (SR 821), Luray-SR 231 (SR 836), deleted 4.45 mi Luray-northwest (1944-04), deleted 11.21 mi Stanley-Luray (1952-05)
    • SR 231 (part): Stanley-SR 266 (SR 836)
  • SR 267: 2.90 mi Berryville-WV (SR 823), deleted 2.80 mi (1951-04)
  • SR 268: 24.05 mi Clearwater Park-SR 501 (SR 828), deleted to SR 615 5.68 mi SR 615-SR 39 (1945-05), deleted 18.10 mi (1951-04)
  • SR 269: 7.72 mi McDowell-north (SR 804), 9.70 mi Windy Cove-northeast (SR 804), 7.86 mi McDowell-southwest (SR 804), 1.80 mi McDowell-WV (1934-09 2½%), 9.30 mi McDowell-southwest (1935-10 2½%), 5.65 mi Windy Cove-McDowell (1936-08 2½%), deleted 9.07 mi WV-McDowell effective once construction is done (1952-05), deleted 31.68 mi McDowell-Millboro Springs effective in Bath County once construction is done (1953-05)
  • SR 270: 8.80 mi US 60-Goshen (SR 805), deleted 9.35 mi (1948-05)
  • SR 84 (1940)
  • SR 272: 7.22? mi Churchville-Deerfield (SR 829), 5.16 mi Deerfield-south (1937-11 2½%), 3.66? mi Deerfield-south (1938-05 2½%), deleted to SR 629 16.42 mi (1947-06)
  • SR 273: 4.40 mi Ladd-Fishersville (SR 832), deleted to SR 631 4.33 mi (1947-06)
  • SR 274: 7.60 mi Stephenson-east (SR 833), 7.52 mi deleted (1955-05)
  • SR 276: 2.00 mi US 50-north (SR 839), deleted 2.00 mi (1943-05)
  • SR 277: Stephens City-White Post (SR 54)
  • SR 278: 2.30 mi Stover-northwest (SR 840?), 3.26 mi Stover-northwest (1936-08 2½%), 1.25 mi Stover-US 250 (1938-05 2½%), deleted 5.55[sic] mi Stover-US 250 (1940-03 law ch. 185)
  • SR 279: 1.49 mi Fairview-east (SR 841), deleted 1.50 mi (1943-05)
  • SR 280: 1.50 mi SR 340-northwest (SR 842), deleted 1.50 mi (1944-04)
  • SR 281: 3.08 mi Effinger-southwest (SR 843), deleted to SR 612 3.10 mi (1945-05)
  • SR 282: 3.60 mi SR 7-north (SR 839), 0.95 mi SR 7-Gaylord (1933-10 2½%), deleted 4.50 mi (1943-05)
  • SR 283: 3.60 mi Buckingham-northwest (SR 306), 3.00 mi Buckingham-northwest (1937-11 2½%), 1.17 mi Buckingham-northwest (1938-05 2½%), deleted 3.08 mi at north end (1942-09), deleted 3.64 mi (1943-05)
  • SR 285: 1.00 mi US 60-east (1933-10 2½%), deleted 1.00 mi (1943-05)
  • SR 286: 1.00 mi US 60-northwest (1933-10 2½%), deleted 1.00 mi (1942-09)
  • SR 288: 1.40 mi Temperanceville-west (1933-10 2½%), deleted to SR 695 1.40 mi (1947-06)
  • SR 48 (1934?)
  • SR 289 (1934): 0.128 mi US 21-southeast (1934-09 2½%), deleted 0.13 mi (1942-09)
  • SR 290 (1934): 0.50 mi through Dayton (1934-09 2½%)
  • SR 291 (1935?): 2.33 mi Lynchburg-west (1935-10 2½%) - actually this was new US 460 and SR 291 was assigned to the old route - which happened by 1935-07 with US 460 on then-SR 673!
  • SR 292 (1935?): deleted 11.30 mi West View-Middlebrook (1949-04), deleted 4.05 mi Greensville-SR 252 (1951-04)
    • SR 56 (part): 13.07 mi West View-southwest (SR 808), SR 5-SR 254 (SR 808), 2.73 mi West View-SR 252 (1937-11 2½%), deleted 3.08 mi SR 5-SR 254 (1940-03 law ch. 185), deleted SR 670 Summerdean-SR 252 (1940-03 law ch. 185)
      • SR 278 (1940): 3.20 mi SR 670 Summerdean-Middlebrook (1940-03 law ch. 185), also included West View-Summerdean above for its brief existence
    • SR 340 (part): 4.00 mi Greenville-west (SR 809)
  • SR 294 (1935): 3.72 mi Daleville-SR 12 (1935-10 2½%) - actually this was new SR 12/US 220 and SR 294 was assigned to the old route - which happened by 1935-07 with US 220 on then-SR 671!, deleted 2.96 mi (1942-09)
  • SR 295 (1940)
    • SR 28 (part): Buckland-Bristow (pre-1933)
  • SR 296 (1935): part of 0.78 mi streets in West Point (1935-10 2½%), part of 0.50 mi extended on 10th Street (1937-11 2½%)
  • SR 297 (1935): 0.80 mi Black Water Creek-Healds Corner (1935-10 2½%), deleted 0.80 mi (1942-09)
  • SR 298 (1935): part of 0.78 mi streets in West Point (1935-10 2½%), part of 0.50 mi extended on 5th Street (1937-11 2½%)
  • SR 300 (1935): 0.75 mi Powhatan-US 60 (1935-10 2½%)
  • SR 302 (1935 or 1936?): University of Virginia
  • SR 303 (1935 or 1936?): Virginia Military Institute
  • SR 304 (1936): 7.80? mi Foster's Store-southwest (1936-08 2½%), swapped with SR 34 (1952-05 p. 16)
    • SR 34 (1940?): South Boston bypass (1940-03 law ch. 135) - may not have been 34 from the beginning, approved (1942-03 p. 9 - still no number, and no number in 1945-10 p. 11, finally numbered in 1946-09 p. 19), swapped with SR 304 (1952-05 p. 16)
  • SR 304Y (1952): replaced planned 34Y (1952-05 p. 16)
  • SR 306 (1941): former US 17 (1941-06 p. 22)
  • SR 307 (1936): 1.61 mi US 460-east (1936-08 2½%), 6.00 Jetersville-west (1936-08 2½%), 7.34 mi US 460-Jetersville (1938-05 2½%)
  • SR 308 (1936 or 1937?): Southampton State Farm, 3.74 mi (1944-08 p. 15 chapter 172), deleted 10.81 mi SR 40-SR 609 (1949-04)
    • SR 32 (part): new SR 48 (opened 1936-08 p. 21?)-Sussex-Yale (SR 538), 5.26 mi Yale-south (1936-08 2½%, changed to Sussex and Southampton Counties 1937-01 p. 1 but erroneously stated as 5.00 mi)
  • SR 309 (1937): 2.53 mi Washington and Old Dominion Railway ROW (1937-11 2½%, also mentioned in 1937-02 p. 24), 2.46 mi SR 738 Arlington-Fairfax County line-McLean (1948-05)
  • SR 310 (1937?): Virginia School for the Deaf
  • SR 313 (1937?): Virginia Industrial School for Boys
  • SR 314 (1937?): Virginia Polytechnic Institute, 1.50 mi (1937-11 2½%)
  • SR 316 (1937): 2.77 mi Tasley-Greenbush (1937-11 2½%), Greenbush-Parksley when??, 15.25 mi Parksley-MD (1941-08 chapter 172), deleted 11.45? mi unbuilt Bloxom-MD (1946-03 p. 16)
  • SR 317 (1937 or 1938?): Blue Ridge Sanatorium, 0.40 mi (1946-05 chapter 172)
  • SR 318 (1937 or 1938?): State Capitol Grounds
  • SR 319 (1937 or 1938?): Central State Hospital
  • SR 320 (1937 or 1938?): Catawba Sanatorium, 0.18 mi (1938-05 2½%, also mentioned on 1938-03 p. 23)
    • SR 123: Catawba-Catawba Sanatorium (SR 217)
  • SR 321 (1937 or 1938?): College of William and Mary (not in 1932-07 list)
  • SR 322 (1937 or 1938?): Eastern State Hospital
  • SR 323 (1937 or 1938?): Piedmont Sanatorium
  • SR 324 (1937 or 1938?): Virginia Home and Industrial School for Girls
  • SR 325 (1937 or 1938?): Virginia Industrial School for Colored Girls (AKA Peaks Industrial School)
  • SR 326 (1937 or 1938?): Virginia Manual Labor School, 0.20 mi (1938-09 p. 18 2½%), 0.15 mi (1938-09 p. 18 chapter 172)
  • SR 327 (1937 or 1938?): Virginia State College for Negroes
  • SR 328 (1937 or 1938?): Virginia School for Colored Deaf and Blind Children, closed to traffic but apparently not abandoned (1939-04 p. 37, confirmed 1939-05 p. 29) - apparently the entire thing - SR 1410 was the continuation on Sampson/Pear from Gloucester to US 60
  • SR 329 (1937 or 1938?): Virginia Industrial Farm for Women (not in 1932-07 list)
  • SR 330 (1937 or 1938?): Virginia State Teachers College
  • SR 331 (1937 or 1938?): Virginia State Teachers College
  • SR 332 (1937 or 1938?): Virginia Truck Experiment Station
  • SR 333 (1937 or 1938?): Western State Hospital and Western State Sanatorium
  • SR 334 (1937 or 1938?): State Colony for Epileptics and Feeble-Minded
  • SR 335 (1937 or 1938?): deleted 1.65 mi (1949-04)
    • SR 6Y: 1.60 mi spur to Schuyler (SR 19Y)
  • SR 336 (1938): 4.20 mi Richmond limits (Joplin Avenue)-Deep Water Terminal (1938-05 2½%) - if the south end was always planned at Ruffin Road this is too much mileage - though the 1946 topo shows it continuing to the new (still) city limits which is 4.20 mi, entirely annexed by Richmond 1941-12-31 (see also 1942-03 law ch. 282 authorizing construction to continue), mentioned (1943-01 p. 11, 1943-05 p. 14, 1953-05 02 p. 19)
  • SR 337 (1938 or 1939?): initially entirely within Norfolk city limits (1932-08 03 p. 7)
    • US 460 (part): 2.67 mi Alexander's Corner-Norfolk (1933-10 2½%) - this is enough to cover outside city limits, though I can't find when Park Avenue in South Norfolk was added
  • SR 337 Alt. (Norfolk-South Norfolk): not state funded (1947-04 p. 9), became rerouted SR 337 but new route created over US 460 (1953-05 p. 15)
  • SR 338 (1938 or 1939?): former US 50, realigned when?
  • SR 339 (1939): State Police Headquarters, 1.406 mi (1939-12 p. 1 chapter 172)
  • SR 341 (1940): 250 ft Appomattox Station (DMV) (1940-01 p. 7 chapter 172)
  • SR 342 (1940): 750 ft Culpeper Station (DMV) (1940-01 p. 7 chapter 172)
  • SR 343 (1940): Seashore State Park (1940-07 p. 10 chapter 74)
  • SR 344 (1940): Staunton River State Park (1940-07 p. 10 chapter 74), 10.15 mi SR 725 US 360-Staunton River State Park (1951-04, also mentioned on p. 24)
  • SR 345 (1940?): Douthat State Park
  • SR 346 (1940): Fairy Stone State Park (1940-07 p. 10 chapter 74)
  • SR 347 (1940): Westmoreland State Park (1940-07 p. 10 chapter 74)
  • SR 348 (1940): Hungry Mother State Park (1940-07 p. 10 chapter 74)
  • SR 349 (1940): Courthouse Alley Halifax (1940-03 law ch. 272)
  • SR 275 (1941): 7.70 mi SR 688 SR 9-US 340 (1941-08 chapter 288), deleted 7.57 mi (1954-05)
  • SR 305 (1941): former US 60 through Fort Story (1941-08 - may not be SR 305 yet), portion in fort transferred to US (1944-04 p. 17)
  • SR 345 (1941): Petersburg State Colony for the Negro Insane, 0.35 mi (1941-08 p. 12 chapter 172)
  • SR 78 (1946?): 0.30 mi SR 600 in Appalachia (1947-06)
  • SR 196 (1942): 0.98 mi SR 649 US 13-US 17 (1942-09)
  • SR 278 (1942): 1.54 mi SR 607/Military Road SR 167-Langley (1942-03 p. 14 chapter 172), 1.67 mi SR 170-Langley (1942-03 p. 14 chapter 172, deleted 1946-03 p. 16)
  • SR 297 (1942): 5.93 mi SR 624 Lynchburg-southwest (1942-09), 1.17 mi SR 624 Lynchburg-southwest to county line (1943-05), 13.30 mi SR 624 Lynchburg-southwest (1945-05), confirmed in Bedford town (1946-05 p. 3)
    • SR 128 (part): US 29-SR 297 (SR 319), renumbered (1948-11 p. 7)
  • SR 350 (1942): 17.0 mi Occoquan Creek-Arlington (1942-03 p. 12 chapter 172)
  • SR 352 (1942): 2.46 mi SR 636 St. Charles-Stone Creek (1942-03 p. 24 chapter 288)
  • SR 353 (1942): Medical College of Virginia, 78 ft (1942-03 p. 12)
  • SR 354 (1942): 1.44 mi SR 622 Litwalton-south (1942-06 p. 19 chapter 288: 1941-42 mileage), 4.84 mi SR 622 Litwalton-south (1942-09; previously in 1942-06 p. 19 as 4.15? mi 1942-43 mileage), 3.28 mi SR 622 Litwalton-south (1943-05; previously in 1942-06 p. 19 as 5.60 mi 1943-44 mileage), SR 622/625 Litwalton-Millenbeck (1944??? law), 2.60 mi SR 622/627 Litwalton-south (1945-05), deleted to SR 682 2.21 mi SR 622-Millenbeck (1945-05)
  • SR 355 (1942?): State Teachers College, 1087 ft (1947-10 02 p. 6)
  • SR 356 (1942): former SR 161 (1942-03)
  • SR 357 (1942?): US 60-Phoebus (1942-04 law ch. 468)
  • SR 134 (1943?)
  • SR 141 (1943?): entirely within city limits (1932-08 03 p. 7)
  • SR 276 (1943): 1.50 mi SR 620 Weyers Cave-northeast to county line (1943-05), 9.55 mi Weyers Cave-Keezletown (1944-04), deleted 4.19 mi US 33-US 33 (1954-05)
    • SR 253: 2.70 mi US 33-Keezletown (SR 807)
  • SR 139 (1944?)
    • SR 137 (part): deleted 4.55 mi Purdy-east (1944-04), deleted 3.40 mi Jarratt-east (1944-04)
      • SR 32 (part): 4.50 mi Greensville-Sussex County line-east (SR 538), part of 5.00 mi Purdy-east (1936-08 2½%), 0.7 mi Jarratt-west (1940-10 p. 31)
  • SR 143 (1944?): deleted 2.99 mi Newport News-SR 167 (1950-03 p. 27), 2.87 mi SR 1540 Newport News-US 60 (1950-03 p. 27)
    • SR 168 (part): Hampton-Newport News (SR 532)
  • SR 149 (1944?)
    • SR 164 (part): Smithers Corner-Virginia Beach (SR 501), 1.92 mi Princess Anne-east (1937-11 2½%)
  • SR 245 (1944)
    • SR 17 (part)
      • ?? (1938) - became SR 17 in 1940 renumbering
        • US 15 (part): Old Tavern-The Plains
  • SR 246 (1944?): entirely within city limits (1932-08 03 p. 7)
  • SR 351 (1944): 5.41 mi Newport News-Hampton (1944-04 chapter 172) - can't determine when it was added inside Newport News city limits (which includes not only the west part of the rail bridge but also a bit around Acorn Avenue)
    • SR 168 (part): 1.30 mi "ECL Hampton at foot of Mallory Avenue across East Hampton Bridge towards Buckroe" (SR 513), 0.80 mi "Route 519 near Frost's Coal Yard towards Sayers' Place" (SR 533), 1.65 mi Hampton-Buckroe Beach (1936-08 2½%), when was this moved from Old Buckroe/Buckroe to Pembroke all the way?
  • SR 162 (1945): former SR 168 (1945-09 p. 11), extended along former SR 31 (1956-01 p. 11), truncated back (1957-05 p. 19)
  • SR 163 (1945)
    • SR 168Y (1937?): not sure when this was created - 1937-11 is when the connecting piece of SR 168 was, but there might not be enough mileage
  • SR 62 (1946): 4.00 mi SR 726 NC-US 58 (1946-05)
  • SR 152 (1946): 0.40 mi Hilton Village-SR 168 (1946-05)
  • SR 315 (1946): Robert E. Lee Memorial Park, 0.32 mi (1946-05 chapter 74)
  • SR 53 (1947): 15.91 mi SR 642 Simeon-Palmyra (1947-06)
    • SR 20 (part)
      • SR 239: 1.00 mi Charlottesville-south (SR 714), 2.25 mi Charlottesville-south (1937-11 2½%)
  • SR 158 (1947): Shady Lane-Colleen from US 29 (1947-10 02 p. 7), deleted 9.69 mi Shady Lane-US 60 (1954-05, confirmed 1954-08 p. 3, effective 1954-12-01 per 1954-10 03 p. 5)
    • SR 151 (part): Shady Lane-US 60 (SR 313)
  • SR 159 (1947): Callaghan-Crows from US 60 (1947-10 02 p. 8)
  • SR 194 (1947): 3.69 mi SR 673 SR 168-SR 13Y (1947-06), 1.75 mi SR 678 SR 194-SR 168 (1953-03 p. 17 section 33-26), deleted 2.02 mi SR 678-SR 168 (1953-03 p. 17 section 33-27)
  • SR 124 (1948): 0.18 mi US 211-Spout Run Drive (1948-05 chapter 172)
  • SR 126 (1948)
    • SR 128 (part): SR 297-US 460 (SR 319), renumbered (1948-11 p. 7)
  • SR 193 (1948): 11.45 mi SR 604 Langley-Dranesville (1948-05)
  • SR 358 (1949): Woodrow Wilson Educational Center, 1.649 mi (1949-03 p. 23 chapter 172)
  • SR 242 (1950): 3.70 mi SR 600 US 1-Gunston Hall (1950-03 p. 27 section 33-26)
  • SR 192 (1951): 0.71 mi SR 601 SR 165-Norfolk Municipal Airport (1951-04, also mentioned on p. 19), deleted 0.71 mi (1952-05)
  • SR 4 (1952): 10.8 mi US 58-south effective once negotiations with the USACE are done (1952-08 p. 57 section 33-26)
  • SR 34 (1952)
    • SR 304 (1936) (part): extended into South Boston town (1948-05 p. 18), swapped with SR 34 (1952-05 p. 16)
  • SR 192 (1952): 2.10 mi SR 600 SR 165-SR 168 (1952-05)
  • SR 260 (1952): 6.50 mi SR 728/618/795 New Market-Timberville (1952-05)
  • SR 136 (1953?): was old SR 137 in Alberta somehow kept despite the deletion? (1953-05)
  • SR 51 (1954): renumbering of old US 58 (1954-10 p. 158)
  • SR 135 (1955): 1.805? mi US 17-Marine Forwarding Depot (1955-03 p. 22 section 33-26)
  • SR 132 (1955): 1.526 mi Williamsburg-SR 168 (1955-08), mostly became SR 31 (1956-01 p. 11), extended back and realigned to create SR 132Y (1957-05 p. 19)
  • SR 109 (1956): 1.18 mi SR 633 US 460-Fort Lee (1956-05)
  • SR 190 (1956): renumbering of part of SR 166 (1956-03 p. 19)
  • SR 59 (1957): 8.40 mi SR 657 Keysville-Drakes Branch (1957-05)
  • SR 132Y (1957): former SR 132 (1957-05 p. 19)
  • SR 170 (1957): replaced part of SR 168 (1957-11 02 p. 4)
  • SR 184 (1957)
  • SR 209 (1957): 1.379 mi SR 205-James Monroe Memorial (1957-11 p. 1)