List of former state routes in New York (301–400)

From Wikipedia, the free encyclopedia
(Redirected from NYS Route 389)

This section of the list of former state routes in New York contains all routes numbered between 301 and 400.

Route Southern or western terminus Northern or eastern terminus Formed Removed
NY 305
(1930-early 1940s)
New Jersey state line at Chestnut Ridge US 202 in Haverstraw 1930[1] early 1940s[2][3]
NY 307 NY 32 in Cornwall NY 218 in Cornwall 1930s[1][4] 1980[5]
NY 310
(1930s-1960s)
NY 85A in Voorheesville US 20 in Guilderland 1930s[6][7] mid-1960s[8][9]
NY 312 (1930–1937)
(1930-1937)
NY 52 in Patterson NY 22 in Patterson 1930[1] ca. 1937[7][10]
NY 314
(1930-1950s)
NY 7 in Schenevus Westford 1930[1] mid-1950s[11][12]
NY 317
(1930-early 1940s)
NY 28 in Newport Norway 1930[1] early 1940s[3][13]
NY 317
(early 1940s-1980)
NY 7 in Troy NY 142 in Brunswick early 1940s[3][14] 1980[15]
NY 318
(1931-1950s)
NY 12D in Leyden NY 12 in Port Leyden ca. 1931[1][6] late 1950s[16][17]
NY 319 Chenango CR 4 / CR 10 / CR 19 in Preston NY 12 in Norwich 1930[1] 1984[5]
NY 323 NY 249 in Brant NY 5 in Evans 1930[1] 1980[5]
NY 324
(1932-1933)
East Eden US 62 in Hamburg ca. 1932[6][18] ca. 1933[18][19]
NY 325
(1932-1933)
NY 96 in Ithaca Taughannock Falls State Park in Ulysses ca. 1932[6][18] ca. 1933[18][19]
NY 328A PA 549 at the Pennsylvania state line at Southport NY 328 in Southport 1930[20] ca. 1935[21][22]
NY 330 76 Road in Caroline NY 79 in Dryden ca. 1931[1][6] 1980[5]
NY 333 Steuben CR 11 / CR 24 in Thurston NY 415 in Campbell 1930[1] 1997[5]
NY 337
(1930-1933)
NY 41 in Spafford NY 174 in Marcellus 1930[1] ca. 1933[18][19]
NY 337
(1935-1972)
NY 12D / NY 26 in West Turin NY 12 in Lyons Falls ca. 1935[21][22] ca. 1972[23][24]
NY 338
(1930s)
NY 248 in Whitesville Pennsylvania state line ca. 1931[1][6] ca. 1939[25][26]
NY 338
(1940s-1980)
NY 29 in Northumberland US 4 / NY 32 in Schuylerville 1940s[13][27] 1980[28]
NY 338
(1980-1996)
NY 40 in Argyle NY 29 in Greenwich 1980[28] 1996[5]
NY 339
(1932-1937)
NY 17 in Ramapo US 202 in Suffern ca. 1932[6][18] ca. 1937[29][30]
NY 339 NY 50 in Ballston NY 146A in Ballston by 1946[31] early 1970s[24][32]
NY 341
(early 1930s-1934)
NY 22 in Dover CT 55 at the Connecticut state line at Dover early 1930s[6][33] ca. 1934[21][33]
NY 341 NY 22 / NY 55 in Pawling Connecticut state line at Pawling ca. 1934[21][33] 1940s[13][31]
NY 342
(1930-1940s)
NY 23 in Gilboa Schoharie CR 18 in Conesville 1930[1] late 1940s[34][35]
NY 347
(1930-1934)
NY 22 in Crown Point VT 17 at the Vermont state line at Crown Point 1930[1] ca. 1934[21][33]
NY 347
(1934-1952)
NY 22 in Ticonderoga Ferry landing in Ticonderoga ca. 1934[21][33] 1952[36]
NY 348 NY 22 in Chazy US 9 in Chazy 1930[1] 1980[5]
NY 351
(1931-1970s)
NY 436 in Portage NY 408 in Nunda ca. 1931[1][6] mid-1970s[37][38]
NY 352
(1931-1938)
NY 25A in Riverhead Wildwood State Park west entrance ca. 1931[6][39] ca. 1938[30][4]
NY 355
(1930-1937)
NY 33 in Cheektowaga NY 5 in Williamsville 1930[1] ca. 1937[10][7]
NY 356 NY 265 in City of Tonawanda NY 270 in Amherst 1930[1] 1988[5]
NY 357
(1933-1940s)
Letchworth State Park NY 39 in Castile ca. 1933[18][19] early 1940s[3][13]
NY 358 US 20A in Wales US 20 in Alden 1930[1] 1982[5]
NY 359
(1930-early 1940s)
NY 77 in Royalton US 104 in Hartland 1930[1] early 1940s[2][3]
NY 360 NY 272 in Hamlin NY 19 in Hamlin ca. 1931[1][6] 2012[40]
NY 361
(1931-1935)
Blaine NY 5S in Canajoharie ca. 1931[1][6] 1935[41]
NY 361 CT 361 at the Connecticut state line at North East US 44 in Millerton 1935[41] 1980[28]
NY 363
(1930-1931)
Blaine NY 5S in Canajoharie 1930[1] ca. 1931[1][6]
NY 363
(1932-1950s)
NY 15A in Mendon NY 65 in Honeoye Falls ca. 1932[6][18] late 1950s[16][17]
NY 365
(1930-early 1930s)
NY 17 in Big Flats Chambers Road / Cowan Road in Catlin 1930[20] by 1932[18]
NY 368 NY 321 in Elbridge NY 5 in Elbridge 1930s[1][7] 1980[28]
NY 376
(1930-1933)
NY 32 in Esopus NY 213 in Rosendale 1930[1] 1933[42]
NY 379 NY 14 in Southport NY 427 in Southport ca. 1931[6][20] 1978[5]
NY 380 NY 60 in Gerry NY 5 near Brocton 1930[43] 1980[5]
NY 381 NY 43 in Rensselaer US 4 in East Greenbush ca. 1938[4][10] late 1960s[9][32]
NY 382 NY 17 in Red House Allegany State Park west boundary in Red House ca. 1932[6][18] early 1970s[37][32]
NY 383
(1930-1935)
NY 93 in Akron NY 5 in Akron 1930[1] ca. 1935[21][22]
NY 383
(1935-early 1940s)
NY 26 / NY 79 in Whitney Point NY 12 / NY 41 in Greene ca. 1935[21][22] early 1940s[2][3]
NY 383B NY 47 / NY 383 in Rochester NY 383 in Penfield early 1940s[2][3] late 1940s[34][35]
NY 385
(1930-1932)
NY 31 in Murray NY 18 in Kendall 1930[1] ca. 1932[6][18]
NY 388 NY 33 in West Walworth NY 35 in West Walworth ca. 1931[1][6] early 1940s[3][13]
NY 389 NY 14A / NY 245 southwest of Geneva US 20 / NY 5 west of Geneva ca. 1931[6][29] early 1940s[3][13]
NY 390
(1930-1960s)
US 20 / NY 5 / NY 414 in Seneca Falls NY 318 in Tyre 1930[1] mid-1960s[8][9]
NY 390A US 20 / NY 5 in Seneca Falls NY 89 on Tyre – Seneca Falls town line 1930s[1][4] late 1950s[16][17]
NY 392
(1936-1970s)
NY 79 in Ithaca NY 366 in Dryden ca. 1936[7][22] mid-1970s[37][38]
NY 393 NY 13 in Ithaca Game Farm Road on Ithaca–Dryden town line ca. 1933[18][19] mid-1960s[8][9]
NY 394 (1930–1935)
(1930-1935)
NY 361 in Canajoharie NY 162 in Root 1930[1] ca. 1935[21][22]
NY 394 (1936–1967)
(1936-1967)
NY 137 in Pound Ridge CT 29 at the Connecticut state line at Pound Ridge ca. 1935[7][22] 1967[44]
NY 398 NY 9J in Stuyvesant US 9 in Stuyvesant ca. 1932[6][18] 1980[5]
NY 399 NY 29 in Johnstown NY 29A in Johnstown 1935[45] by 1961[46]
NY 400 US 9 in Stockport Stockport 1930s by 1935
NY 400 NY 9H in Kinderhook NY 203 in Valatie by 1935 early 1950s

References[edit]

  1. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af Road Map of New York (Map). Cartography by General Drafting. Standard Oil Company of New York. 1930. This map was drawn after the 1930 renumbering.
  2. ^ a b c d New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  3. ^ a b c d e f g h i New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  4. ^ a b c d New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  5. ^ a b c d e f g h i j k l New York State Department of Transportation (January 2017). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State (PDF). Retrieved January 15, 2017.
  6. ^ a b c d e f g h i j k l m n o p q r s t New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  7. ^ a b c d e f New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  8. ^ a b c New York (Map). Cartography by Rand McNally and Company. Mobil. 1965.
  9. ^ a b c d New York (Map) (1969–70 ed.). Cartography by General Drafting. Esso. 1968.
  10. ^ a b c New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  11. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  12. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
  13. ^ a b c d e f Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  14. ^ New York (Map). Cartography by General Drafting. Esso. 1940.
  15. ^ New York State Department of Transportation (May 1986). Official Description of Highway Touring Routes, Bicycling Touring Routes, Scenic Byways, & Commemorative/Memorial Designations in New York State.
  16. ^ a b c New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1960.
  17. ^ a b c New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  18. ^ a b c d e f g h i j k l m Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  19. ^ a b c d e Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  20. ^ a b c Tourist Map of Pennsylvania (PDF) (Map). Pennsylvania Department of Highways. 1930. Retrieved April 8, 2012.
  21. ^ a b c d e f g h i Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  22. ^ a b c d e f g Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  23. ^ New York Thruway (Map). Cartography by Rand McNally and Company. New York State Thruway Authority. 1971.
  24. ^ a b New York and New Jersey Tourgide Map (Map) (1972 ed.). Cartography by Rand McNally and Company. Gulf Oil Company. 1972.
  25. ^ Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  26. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  27. ^ New York – Schuylerville Quadrangle (Map). 1:62,500. 15-Minute Series. United States Geological Survey. 1949. Retrieved March 26, 2009.
  28. ^ a b c d New York State Legislature. "New York State Highway Law § 341". Retrieved August 29, 2010.
  29. ^ a b Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1936.
  30. ^ a b Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.
  31. ^ a b New York with Pennsylvania (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1946.
  32. ^ a b c State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved August 29, 2010.
  33. ^ a b c d e Texaco Road Map – New England (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  34. ^ a b New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  35. ^ a b Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
  36. ^ "Route 73 Extended to Include 347 Out of Ti". The Lake Placid News. November 28, 1952. p. 1. Retrieved April 30, 2017.
  37. ^ a b c New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  38. ^ a b New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  39. ^ Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  40. ^ D. Woodin (February 9, 2012). "Memorandum: Elimination of Touring Route NY 360 – Town of Hamlin, Monroe County" (Document). Albany, NY: New York State Department of Transportation; Office of Traffic Safety and Mobility.
  41. ^ a b "Route Changes in State Listed". New York Post. March 30, 1935. p. 18. Retrieved June 13, 2017.
  42. ^ "Route Numbers Are Changed in Effort to Avoid Confusion". The Kingston Daily Freeman. July 12, 1933. Retrieved May 12, 2016 – via Newspapers.com. Open access icon
  43. ^ Automobile Legal Association (ALA) Automobile Green Book, 1930–31 and 1931–32 editions, (Scarborough Motor Guide Co., Boston, 1930 and 1931). The 1930–31 edition shows New York state routes prior to the 1930 renumbering.
  44. ^ "Connecticut Routes 120–124 – Route 124". Kurumi. July 27, 2007. Retrieved May 20, 2009.
  45. ^ "Many State Roads Being Re-Numbered". The Morning Herald. April 20, 1935. p. 16. Retrieved January 26, 2017.
  46. ^ New York and Metropolitan New York (Map) (1961–62 ed.). Cartography by H.M. Gousha Company. Sunoco. 1961.