Talk:State roads in Florida before 1945/full list

Page contents not supported in other languages.
From Wikipedia, the free encyclopedia

Here's every law up to and including 1939, and those from 1941 that I could match to a number. This is so others can add legal descriptions with a minimum of searching.

1

year chap begin end description
1923 9311 Alabama state line at Nunez Ferry Jacksonville  
1923 9311 Flomaton Pensacola became SR 7 in 1925
1939 19574 SR 1 at Elmira St in Milton Canal St extension at Milton corporate limits  

1-A

year chap begin end description
1927 12304 near end of Escambia Bay bridge Pensacola Ferry Pass Road
to be used as a detour for SR 1 during construction

1-Alt (SR 1 Pensacola Alternate Route)

year chap begin end description
1939 19256 SR 1 at Gadsden St and 17th Ave SR 1 at O St and Cervantes St  

2

year chap begin end description
1923 9311 Georgia state line north of Jennings Fort Myers  
1923 9311 Leesburg Lakeland  
1925 10269 Silver Lake Forks, 4 mi east of Leesburg Mount Dora via Tavares
1931 14955 Coleman Leesburg  
1931 14959 Dade City Leesburg  
1931 14971 Belleview Rerdell redefined 1933
1931 14971 Coleman SR 17 at Lakeland at center of SE 1/4 of S14T28R23 [south of Lake Bonnet] also 1933 c16190
1933 16190 Belleview Rerdell  
1935 17378 SR 2 at Lakeland SR 2 at Bartow was SR 124
1941 20803 SR 2 at north city limits of Kissimmee Bermuda Ave at south city limits of Kissimmee  

2-A

year chap begin end description
1939 19222 SR 2 about 1.75 mi south of the south city limits of Gainesville at the Colclough Hill Rd (formerly Old Rocky Point Rd) SR 2 (US 441) about 2 mi north of the north city limits of Gainesville at old SR 2  

3

year chap begin end description
1923 9311 Georgia state line at Wild's Landing Orlando  

3-A

year chap begin end description
1935 17341 Orange Ave at Fairbanks Ave in Winter Park SR 22 at Orange Ave in Orlando  
1939 19049 new SR 3 at old SR 3 near south line of Lake Maitland Orlando and Kissimmee road at Orange/Osceola county line  

4

year chap begin end description
1923 9311 Georgia state line south of Folkston Miami  
1945 23014 St Augustine city gates at north end of San Marco Ave 3rd branch at King St and Malaga St 1st branch and combined 1st-2nd branches
1945 23014 north of St Augustine city gates 1st branch at Cordova St and King St 2nd branch
1945 23014 2nd branch at Cordova St and Orange St 1st and 2nd branches at Malaga St and King St  

4-A

year chap begin end description
1925 10269 Miami Key West  
1941 20434 Stock Island Roosevelt Blvd at Dvision St in Key West  

5

year chap begin end description
1923 9311 High Springs Fort Myers  
1931 14958 Dade City Denham  

5-A

year chap begin end description
1925 10269 High Springs Perry  
1937 18275 SR 5-A at Center St in Perry SR 19 (US 19) at Hampton Springs Ave in Perry  

5-SE

year chap begin end description
1939 19230 SR 15 at Crystal River West Palm Beach  

6

year chap begin end description
1923 9311 Alabama state line south of Dothan Apalachicola moved 1925
1925 10269 Alabama state line south of Dothan Port St Joe  

7

year chap begin end description
1925 10269 Pensacola Alabama state line at Flomaton was SR 1

8

year chap begin end description
1923 9311 Haines City Fort Pierce  

8-A

year chap begin end description
1939 19251 SR 2 at Leesburg Clewiston  

9

year chap begin end description
1923 9311 Georgia state line south of Quitman SR 19 near Shady Grove truncated 1925
1925 10269 Georgia state line south of Quitman SR 35 near Shady Grove  

10

year chap begin end description
1923 9311 Georgia state line near Beechton East Point extended 1925
1925 10269 Georgia state line near Beachton Pensacola over SR 1 via Panacea Springs
repealed 1931 c14991 from Woodville to New Port
1925 10269     alternate route via Crawfordville
1929 13835 Wakulla Station St Marks  
1931 14991 SR 10 between Wakulla and St Marks, due west of New Port SR 19 in Jefferson County also 1931 c15652
1931 15645 SR 10 at Crawfordville Arran  
1935 17293 SR 10 at Wakulla Station SR 15 at New Port  
1937 18266 Perry SR 10-A  
1941 20292     roads in Panama City - NEED TO LOOK UP

10-A (Magnolia Drive)

year chap begin end description
1935 17299 SR 10? SR 10? east of Tallahassee, connecting SR 1 with SR 19 and SR 10

10-B

year chap begin end description
1937 18209 SR 10 at north-south quarter section line of west half of S11T4SR14W SR 10 at south line of S11T4SR14W  
1939 19445 SR 10 at the north-south half section line of S29T6SR2W SR 10 at Walker Bridge over Ocklocknee River  
1939 19445 above section of SR 10-B at the point where it starts paralleling the Ocklocknee River SR 10 at Moores Bridge over Ocklocknee River  

10-C

year chap begin end description
1937 18243 SR 10 at township line between townships 3 and 4 south in St Andrews State Convict Camp 37  

10-D

year chap begin end description
1939 19587 SR 10-B in Panama City 1 block north of south line of S11T4SR14W Panama City Municipal Docks  

11

year chap begin end description
1923 9311 Monticello Georgia state line toward Thomasville extended 1925
1925 10269 Georgia state line south of Thomasville Capps  

12

year chap begin end description
1923 9311 Bristol Georgia state line toward Bainbridge extended 1925
1925 10269 Georgia state line on the Bainbridge and Quincy Road East Point  

13

year chap begin end description
1923 9311 Baldwin Cedar Key extended 1925
1925 10269 Cedar Key Yulee  
1927 12310 Yulee Atlantic Ocean  

14

year chap begin end description
1923 9311 Gainesville SR 4 near Hastings extended 1925
1925 10269 SR 19 at the Suwannee River Bridge near Old Town SR 4 at Hastings extended 1931
1931 14972 SR 19 at the Suwannee River Bridge near Old Town SR 140 at Crescent Beach became 14-A from Deep Creek to Crescent Beach in 1935
1935 17345 Hastings St Augustine was 189

14-A

year chap begin end description
1935 17345 Deep Creek Crescent Beach was 14
also 1935 c17351

15

year chap begin end description
1923 9311 SR 5 at Brooksville St Petersburg extended 1925
1925 10269 SR 10 at Newport St Petersburg moved 1935
1925 10269 Brooksville Aripeka moved 1935
1931 14979     located in Citrus County north of Crystal River
1931 14995     located in Hernando County north of Aripeka
1935 17349 SR 10 between Wakulla and St Marks St Petersburg named Gulf Coastal Hwy south of former SR 81-A in Inglis in 1937
1935 17349 SR 5 about 2 mi north of Brooksville SR 15 at Weekiwachee Springs  
1937 18239 Wakulla Station on road from Wakulla to St Marks SR 10 or SR 110 at Panacea  
1937 18239 Newport, splitting from above route SR 19 at Perry  
1937 18261 Chiefland Lebanon Station was SR 81, named Gulf Coastal Hwy
1937 18261 SR 81 at Lebanon Station SR 15 was SR 81-A, named Gulf Coastal Hwy
1945 22983 Pasco County Line shore line of Boca Ciega Bay at 31st St in S11T32SR16E NEED TO LOOK UP
named Gulf Coast Hwy

16

year chap begin end description
1923 9311 Ocala Aripeka truncated 1925
1925 10269 Ocala Crystal River relocated west of Dunnellon 1931
1931 14984 Dunnellon Red Level  

16-A

year chap begin end description
1931 14922 SR 16 at SR 5 Gulf of Mexico at mouth of Withlacoochee River  

17

year chap begin end description
1923 9311 Haines City Clearwater  
1927 12311 Haines City SR 24 at Deer Park moved in 1941
1943 21897   Holopaw NEED TO LOOK UP

18

year chap begin end description
1923 9311 Sarasota Lake Annie  
1935 17379 John Ringling Causeway at Gulf Stream Ave in Sarasota Bradenton city limits on Bay Shore Rd already partly a SR (see 18-A)

18-A

year chap begin end description
1925 10269 SR 5 near Bradenton SR 18 about 30 mi east of Sarasota  
1935 17369 SR 5 on south line of S2T35SR17E Beach Rd in S4T35SR16E  
1935 17369 north end of Anna Marie Key at north end of Pine Ave near west line of lot 1 S18T34SR16E Sarasota County line on south line of S36T35SR16E  

18-B

year chap begin end description
1929 13837 Bradenton SR 18-A near Verna  

19

year chap begin end description
1923 9311 SR 1 east of Tallahassee Williston extended 1925
1925 10269 Tallahassee Ocala became SR 500 in 1939
1929 13838 Ocala SR 4 at Volusia Ave in Daytona Beach was SR 45
   moved east of Barberville in 1939
became SR 500 in 1939
1929 13839 Tallahassee SR 20 at Youngstown was SR 66
became SR 500 in 1939
1933 16187 SR 20 SR 10 at Ebro became SR 500 in 1939
1933 16207 SR 10 at Ebro SR 115 at Point Washington became SR 500 in 1939
1939 19593 SR 3 at Barberville SR 4 at 11th St became SR 500 in 1939
1939 19593 splitting from above route at Tomoko River Rd at Big Tomoko River SR 4 at Tomoko Ave became SR 500 in 1939

19-A

year chap begin end description
1937 18273 SR 19 (US 19) about 5 mi NW of Perry at Secotan SR 19 just south of Perry city limits, along SR 35  

20

year chap begin end description
1923 9311 Cottondale Panama City  
1925 10269 Cottondale SR 6  
1939 19475 SR 20 at northern boundary of south half of NE 1/4 of S33T3SR14W in Panama City Harrison Ave at 1st St in Panama City  

20-A

year chap begin end description
1941 20385 SR 20 (Harrison Ave) at east-west half section line of S5T4SR14W SR 10 at east side of Beck St  

20-B

year chap begin end description
1937 18215 SR 20 at Nixon SR 19 at Sugar Creek in S1T1SR11W  

20-C

year chap begin end description
1937 18244 SR 20 at Harrison Ave in Panama City State Convict Camp 37  

20-D

year chap begin end description
1939 19464 SR 20 at 1st St in Panama City SR 10-D at section line between S14 and S15T4SR14W  

21

year chap begin end description
1923 9311 Daytona DeLand  
1927 12383 De Land Eustis  
1937 18198 SR 140 at Broadway in Daytona Beach SR 4 at Volusia Ave  

22

year chap begin end description
1923 9311 Orlando Indian River City  
1923 9311 Orlando Crystal River  
1945- 22792 SR 22 at east-west half section line in S22T18SR17E SR 15 maybe at Water St in Crystal River  

23

year chap begin end description
1923 9311 Belleview Plant City extended 1927
1927 12372 Ocala Palmetto  
1927 12372 Bushnell SR 17 at Lakeland at center of SE 1/4 of S14T28R23 [south of Lake Bonnet] became SR 2 in 1933
1931 14956 Coleman Coleman on west side of SALRR  
1931 14957 Sumterville Rutland  
1931 14966 Coleman Webster  

24

year chap begin end description
1923 9311 Kissimmee Melbourne  
1933 16202 SR 24 at SR 4 in Melbourne Atlantic Ocean  
1935 17340 SR 44 at Mt Plymouth SR 2 at Kissimmee  

25

year chap begin end description
1923 9311 Olga Bridge West Palm Beach  
1929 13841 terminus of SR 25 at Military Trail SR 140  
1931 15009 McGregor Blvd at west city limits of Ft Myers San Carlos Pass at Punta Rassa  
1935 17333 foot of ferry landing on Sanibel Island foor of Captiva dock  

26

year chap begin end description
1923 9311 SR 8 east of Lake Annie SR 25 moved 1925
1925 10269 SR 8 near Lake Annie Fort Lauderdale  
1927 12360 Miami SR 26 legislated as 126
also 1927 c12381 (as 26-A)
1931 15784 Lake Annie Clewiston abandoned

26-A

year chap begin end description
1929 13842 Miami road along North New River Canal [SR 25] at 20 Mile Bend along Miami Drainage Canal south of split
1929 13842 SR 26-A south of 20 Mile Bend SR 25 at Miami Drainage Canal along Miami Drainage Canal
1929 13844 SR 26 at Venus Everglades renumbered 164 1931 c15647

27

year chap begin end description
1923 9311 Fort Myers Miami  
1939 19444 SR 27 about 20 mi east of Carnestown SR 27 at a point commonly known as the "Y" commonly known as the southern loop of SR 27

27-A

year chap begin end description
1931 14983 SR 27 at Royal Palm Hammock Collier City passed 1929 but never added

28

year chap begin end description
1923 9311 Lake City Starke extended 1925
1925 10137 Starke Palatka extended 1925
1925 10269 Lake City Bunnell extended 1937
1937 18263 Lake City Flagler Beach  

28-A

year chap begin end description
1929 13845 SR 28 at Keystone Heights Melrose  

29

year chap begin end description
1923 9311 Perry Branford redefined 1925
1925 10269 Bithlow Moore Haven truncated 1929
1929 13847 SR 24 near Holopaw Moore Haven redefined 1931
1929 13847 Okeechobee SR 4 at Jupiter redefined 1931
1931 14974 Orlando city limits at road to Narcoossee Moore Haven  
1931 14974 Okeechobee SR 4 at Jupiter  

30

year chap begin end description
1923 9311 Frostproof Vero  
1933 16209 Frostproof SR 2 in Fort Meade  
1935 17387 Fort Meade Brewster  
1937 18166 Brewster SR 23 in Ruskin  

31

year chap begin end description
1923 9311 Ocala Waldo  

32

year chap begin end description
1923 9311 Bradentown Avon Park  
1927 12342 Avon Park SR 30  

33

year chap begin end description
1923 9311 Alabama state line south of Florala SR 1 at Crestview  

34

year chap begin end description
1923 9311 Brooksville Dade City extended 1931
1931 14940 SR 17 in Lakeland SR 5 in Brooksville redefined 1935
1935 17327 SR 17 in Lakeland SR 5 in Brooksville  
1935 17385 Lakeland SR 32 also 1935 c17388 in Manatee County
1941 20794 current end at SR 15 in Brooksville SR 15 at Hernando-Citrus county line  

35

year chap begin end description
1923 9311 Georgia state line SR 19  
1935 17303 SR 19 at SR 35 south of Perry Keaton Beach  

35-A

year chap begin end description
1937 18275 SR 35 at Green St in Perry SR 19 (US 19) at W Green St in Perry  

36

year chap begin end description
1923 9311 Leesburg Inverness  

37

year chap begin end description
1923 9311 Alabama state line at Dixonville SR 1 at Milton  
1939 19573 southern terminus of SR 37 in Milton SR 1 at Clara St  

38

year chap begin end description
1923 9311 SR 2 at Weirsdale Umatilla  
1933 16210 Weirsdale SR 225 at Pedro  
1935 17337 SR 38 at SR 55 in Umatilla SR 100 at the Baptist Assembly Grounds  

39

year chap begin end description
1925 10269 Alabama state line Phillips Inlet  

40

year chap begin end description
1925 10269 Alabama state line south of Florala SR 10 extended 1927
1927 12308 Alabama state line south of Florala Choctawatchee Bay on the west side of LaGrange Bayou  
1939 19567 south city limits of DeFuniak Springs SR 1 at SR 40 in DeFuniak Springs  

41

year chap begin end description
1925 10269 Milligan Alabama state line  

42

year chap begin end description
1925 10269 SR 1 north of Aucilla Lamont extended 1927
1927 12329 SR 1 north of Aucilla Taylor county line at Walker Springs  

43

year chap begin end description
1925 10269 Georgia state line SR 15 redefined 1929
1929 13850 Georgia state line Gulf of Mexico at mouth of Pinhook River  

44

year chap begin end description
1925 10269 Sanford Mims extended 1927
1927 12394 Mims Mount Dora  
1931 14908     repeals 1927 c12312

45

year chap begin end description
1925 10269 Ocala Daytona became part of SR 19 in 1929
1927 12395 SR 45 10 mi east of Ocala Welaka  
1937 18191 SR 3 at Crescent City Welaka  
1937 18257 St Johns River at Norwalk Fruitland Ferry Crescent City  

46

year chap begin end description
1925 10269 Alabama state line near Flomaton Baker  

47

year chap begin end description
1925 10269 SR 4 south of Goodbys Lake East Palatka  
1931 14923 SR 78 (Atlantic Blvd) at San Jose Blvd (CR 26) in South Jacksonville SR 47 at county line between Duval and St Johns Counties (Julington Creek)  

47-A

year chap begin end description
1925 10269 Palatka Ocala  
1933 16205 Citra Marion County line  

48

year chap begin end description
1925 10269 St Augustine Starke  
1927 12405 SR 48 and SR 13 at Starke SR 49 legislated as 88

49

year chap begin end description
1925 10269 Georgia state line north of McClenny Newberry  

50 (Suwannee River Scenic Highway)

year chap begin end description
1925 10269 Branford Jasper  
1927 12334 Branford SR 19  
1927 12306 SR 2 just west of Jasper Georgia state line  
1931 14985 SR 19 at SR 50 at Oldtown Salt Creek  
1935 17313 Oldtown Demory Hill  

51

year chap begin end description
1925 10269 Orlando Brooksville  

52

year chap begin end description
1925 10269 Alabama state line north of Graceville bridge across North Bay near Southport extended in 1933, combining with SR 79 and SR 158
1925 10269 Graceville SR 6  
1933 16232 Alabama state line north of Graceville SR 6 at Wewahitchka parts were SR 79 and SR 158

52-A

year chap begin end description
1937 18264 SR 52 at Union School graded road Graceville-Cottondale Rd [SR 98]  

53

year chap begin end description
1925 10269 Camp Walton Town Point  
1939 19050 current end of SR 53 Gadsden St at 17th Ave in Pensacola across the Pensacola Bay Bridge

53-A

year chap begin end description
1939 19051 SR 53 about 3 mi SE of Town Point Pensacola Beach across the Santa Rosa Sound Bridge and Causeway

54

year chap begin end description
1925 10269 Crestview SR 10 at Camp Walton  

55

year chap begin end description
1925 10269 SR 3 at Pierson SR 2 at Smithwick's Filling Station  

56

year chap begin end description
1925 10269 Ellisville Lake Butler  

57

year chap begin end description
1925 10269 New Smyrna Sanford  

58

year chap begin end description
1925 10269 Georgia state line near Darsey SR 1 at Havana  

59

year chap begin end description
1925 10269 Zolfo Springs SR 8 at west end of Kissimmee River bridge moved 1927
1927 12314 Zolfo Springs Okeechobee City  

60

year chap begin end description
1925 10269 Alabama state line south of Geneva, at Gaskin SR 1 in DeFuniak Springs  

61

year chap begin end description
1925 10269 Polk City Auburndale  
1939 19225 Auburndale SR 2 in S33T32SR25E  

62

year chap begin end description
1925 10269 SR 7 on the Alabama state line SR 1 at Milligan  
1937 18227 Century SR 87 at Davisville  

63

year chap begin end description
1925 10276 Zolfo Springs Bradenton  
1933 16203 Zolfo SR 32 at line between sections 2 and 3 T34SR26E  

64

year chap begin end description
1927 12315 Largo Gandy Bridge legislated as 63
also 1927 c12326 as 72

65

year chap begin end description
1927 12333 SR 13 south of Gainesville SR 5 at Williston  

66

year chap begin end description
1925 10270 Bristol Tallahassee extended 1927
1927 12345 Tallahassee SR 20 became part of SR 19 in 1929
1929 13833 SR 15 at Jefferson-Taylor county line Taylor County road being built west from Perry and Hampton Springs  

67 (Joe Peeples Highway)

year chap begin end description
1927 12352 SR 8 at Lake Annie Clewiston redefined 1931
1931 14973 SR 8 at Lake Annie SR 25  

67-A

year chap begin end description
1929 13852 SR 67 at Main's Corner LaBelle  

68

year chap begin end description
1927 12374 Orange Park Wetherington Springs legislated as 65

68-A

year chap begin end description
1933 16191 SR 68 at Middleburg SR 13 at Highland extended 1937
1937 18221 SR 259 at Lee's Store near Doctors Inlet post office SR 1 at Sanderson  

68-B

year chap begin end description
1933 16200 SR 68 in SW corner of SE 1/4 or NE 1/4 of S9T7SR24E SR 28 repealed 1935 (became 261)

69

year chap begin end description
1927 12398 SR 1 at Live Oak Gulf of Mexico at mouth of Steinhatchee River legislated as 66

70

year chap begin end description
1927 12341 SR 23 in Sumterville at range line between ranges 22 and 23 Webster legislated as 23A
1933 16220 SR 206 in Merritt SR 140 at Cocoa Beach  
1933 16221 SR 206 in Merritt SR 219 at Orsino  

71

year chap begin end description
1927 12340 east side of Withalachoochee River east of Croon SR 23 at Colman legislated as 23B
1935 17297     repeals 1927 c12340
1935 17381 old corporate limits of Tallahassee nearest section line beyond 4 miles, connecting with both SR 1 and SR 10  

72

year chap begin end description
1927 12373 SR 4 in Bunnell Moody Blvd at Ocean Shore Blvd in Flagler Beach legislated as 28A
became part of SR 28 in 1937
1937 18279 SR 2 at Hague SR 103  

73

year chap begin end description
1927 12331 Moncrief Corner Dellwood legislated as 64
   also 1927 c12371 (as 64)
redefined 1931
1931 14968 center of NW 1/4 S28T28SR16E 34th Ave and 9th St N in St Petersburg  

74

year chap begin end description
1927 12402 SR 19 at Chiefland SR 13 at Sumner legislated as 64
1929 14558 Ocala Hernando  
1935 17343 Hernando Lecanto  

75

year chap begin end description
1927 12388 De Land New Smyrna  
1945 22977 Canal St at N Orange St in New Smyrna Beach SR 140 between 5th St and 6th St in Coronado Beach  

76

year chap begin end description
1927 12375 Quincy Tallahassee legislated as 67

77

year chap begin end description
1927 12386 SR 5-A between Branford and the Ichatucknee River SR 19 near Bronson legislated as 67
redefined south of Trenton 1939
1939 19419 SR 5-A SR 112  
1939 19433 SR 19 at SR 81 [by now SR 15] in Chiefland Trenton  

77-A

year chap begin end description
1931 14996 Trenton SR 19 at Waccassassee River redefined 1937
1933 16199 SR 14 at SR 77 SR 19 at section line 1 mi west of range line between ranges 15 and 16 moved 1939
1939 19588 SR 14 at SR 77 in Trenton SR 19  
1941 20346     NEED TO LOOK UP
1943 21728   SR 500 at John's Curve NEED TO LOOK UP

77-B

year chap begin end description
1935 17319 High Springs Trenton  
1941 10373 SR 77-A at Levy-Gilchrist county line SR 500 at SE corner of S34T11SR15E  

78

year chap begin end description
1927 12332 city limits of South Jacksonville northern limits of St Augustine legislated as 77
became part of SR 140 in 1941

79

year chap begin end description
1927 12385 Wewahitchka along Wewahitchka-Panama City county road legislated as 69
became part of SR 52 in 1933
1933 16212 SR 30 at Kissimmee River Tampa  

80

year chap begin end description
1927 12348 SR 28 at Keystone Heights SR 14 at McMeekin  

80-A

year chap begin end description
1937 18225 SR 68 at Keystone Heights Hawthorne  

81

year chap begin end description
1927 12376 Chiefland Dunnellon north of Lebanon Station, became part of SR 15 in 1937
1933 16213 Dunellon SR 74  

81-A

year chap begin end description
1929 13858 SR 81 230 feet SE of Cow Creek SR 15 10 feet south of station 1159 relocated 1931
1931 14932 SR 81 at Lebanon Station SR 15 at west side of Withlachoochee River relocated 1933
1933 16204 SR 81 at most practical point between Gulf Hammock and Lebanon Station SR 15 at Withlacoochee River became part of SR 15 in 1937
1937 18197 Lebanon Station SR 5 at Newberry also 1937 c18277

82

year chap begin end description
1927 12370 SR 2 1 mi north of Lake City Georgia state line  
1935 17317 Lake City Trenton was SR 83

83

year chap begin end description
1927 12350 Trenton Lake City legislated as 100
became part of SR 82 1935
1935 17383 SR 52 at Vicksburg SR 10 north of West Bay  

84

year chap begin end description
1927 12328 Marianna on west side of Chipola River SR 6 at Chipola Park legislated as 71
extended 1939
1939 19582 Alabama line due south of Cottonwood and Sealey Springs SR 6 at Chipola Park Inn  
1941 20231     NEED TO LOOK UP

84-W

year chap begin end description
1941 20945 SR 84 at east end of mid-section line of S16T5NR10W SR 84 in S34T5NR10W  

85 (Warfield Highway)

year chap begin end description
1927 12367 Stuart Okeechobee legislated as 110

86 (The De Soto Trail)

year chap begin end description
1927 12327 Arcadia Punta Gorda  

87

year chap begin end description
1927 12339 Alabama state line south of Atmore Pensacola-Flomaton Hwy [SR 7] between Pine Barren Creek and Cottage Hill  

88

year chap begin end description
1927 12335 Alabama state line south of Stephens' Ferry SR 10 at Bruce  

89

year chap begin end description
1927 12369 SR 44 at St Johns River SR 4  

90 (Hamilton Allan Smith Memorial Highway)

year chap begin end description
1927 12368 SR 1 not more than 1/2 mi east of new bridge over Chipola River Neal's Landing on the Chattahoochee River redefined 1931
1929 14562 Florida Industrial School for Boys near Marianna SR 1 at West Marianna redefined 1931
1931 14988 Neals Landing on Chattahoochee River SR 20 between Compass Lake and Steel City  
1933 16187 SR 90 at SR 20 in Warsaw SR 39 at Vernon  

91

year chap begin end description
1927 12397 Ocala SR 2 at Lake Weir  

92

year chap begin end description
1927 12387 SR 1 at Live Oak SR 5-A legislated as 90

93

year chap begin end description
1927 12396 Pensacola along Gulf Beach Highway shore line of Perdido Bay at proposed bridge legislated as 97

94

year chap begin end description
1927 12391 SR 1 at Lake Jackson Georgia state line  

95 (St Augustine State Road No 95)

year chap begin end description
1927 12344 SR 47 at township line between townships 7 and 8 due west to Gulf of Mexico  
1933 16194 St Augustine SR 95 at SR 47 at Tacoi  
1939 19483 St Augustine SR 47 at Tocoi CR 8, Tocoi Rd
already a SR

96

year chap begin end description
1927 12330 SR 43 at head of Wacissa River SR 11 at the Pinhook Road  

97

year chap begin end description
1927 12307 SR 1 at Cypress SR 6 at Altha  

98

year chap begin end description
1927 12400 SR 20 at Cottondale Graceville  

99

year chap begin end description
1927 12347 Worthington Springs SR 2 about 1 mi NW of Paradise (in S18T9SR20E)  

100

year chap begin end description
1927 12383 SR 21 at Crow's Bluff on the west side of the St Johns River SR 38  
1935 17304 Fort White Trenton  

101

year chap begin end description
1927 12384 Wakulla St Marks  
1933 16219 SR 4 in Eau Gallie SR 140  
1935 17339 SR 101 at SR 4 in Eau Gallie Kissimmee Hwy [SR 24] near east end of St Johns River bridge  

102 (State Farm Highway)

year chap begin end description
1927 12301 SR 48 and SR 13 in Starke stockade at the State farm  

103

year chap begin end description
1927 12382 SR 5 at Williston Wannee legislated as 98

104

year chap begin end description
1927 12303 Pensacola-Flomaton Hwy [SR 7] near Molino crossroads SR 1 at Milton  

105

year chap begin end description
1927 12343 Baker SR 10 at Camp Walton  

106

year chap begin end description
1927 12403 SR 5-A 9 mi NW of Mayo at Madison-Mayo public road Georgia state line at Madison-Valdosta public road near Horn's Bridge legislated as 64

107

year chap begin end description
1927 12305 SR 1 about 10 mi east of Tallahassee Gulf of Mexico at Adams Beach legislated at SR 83
redefined 1931
1931 14963 SR 1 north of Capitola SR 19 south of Capitola also 1931 c15005

108

year chap begin end description
1927 12380 Poinciana Tamiami Trail [SR 27] legislated as 100

109 (Gaines Highway)

year chap begin end description
1927 12365 Stuart Port Myacca legislated as 112

110

year chap begin end description
1927 12392 SR 10 about 2 mi south of Tallahassee at the branch of the SALRy between Tallahassee and St Marks Panacea Springs  

111 (Martin Highway)

year chap begin end description
1927 12366 Stuart Okeechobee  

112

year chap begin end description
1927 12364 Branford Lake City  

113

year chap begin end description
1927 12362 SR 13 about 3 mi south of Starke Gainesville  

114

year chap begin end description
1927 12363 Lawtey State Farm Road  

115

year chap begin end description
1927 12399 SR 10 at Camp Walton SR 10 between Panama City and Choctawatchie River legislated as 110

116 (Blue Springs Highway)

year chap begin end description
1927 12353 SR 2 just west of Alapaha River SR 1 just out of Madison  

116-E

year chap begin end description
1933 16193 SR 2 at E Johnson St and Hatley St in Jasper SR 82 calls it SR 116
also 1935 c17389, calls it SR 116 East

117

year chap begin end description
1927 12379 Indiantown West Palm Beach  

118

year chap begin end description
1927 12361 SR 55 at Astatula Groveland  

119

year chap begin end description
1927 12404 SR 22 2.5 mi west of Indian River City Atlantic Ocean  

119-A

year chap begin end description
1935 17367 SR 119 in S19 SR 140 [SR 219?]  

120

year chap begin end description
1927 12393 Suwannee River Scenic Hwy [SR 50] at Branford SR 2 at White Spings  

121

year chap begin end description
1927 12390 SR 48 near north shore of Lake Kingsley SR 49 at Raiford legislated as 122

122

year chap begin end description
1927 12389 SR 1 in Live Oak SR 120 near White Springs  
1943 21787   SR 82 NEED TO LOOK UP

123

year chap begin end description
1927 12401 Campbellton Graceville legislated as 75
1935 17336 Graceville SR 39 at Esto  

124

year chap begin end description
1927 12355 Lakeland Bartow became part of 2 in 1935
1935 17386 SR 162 next to Header Canal SR 8 next to Header Canal  

125

year chap begin end description
1927 12302 Lillian Road at Nunez Ferry Road at West Pensacola Lillian Bridge over Perdido Bay  

126

year chap begin end description
1927 12400 Neal's Landing Shady Grove legislated as 99
numbered 99 in 1931 c15018

127

year chap begin end description
1927 12359 SR 10 at Sopchoppy SR 66 at Ward legislated as 142
redefined 1931
1931 15646 SR 10 at Sopchoppy SR 19 at Ocklocknee River  
1933 16226 Quincy SR 19 at bridge across Ocklocknee River  

128

year chap begin end description
1927 12358 Wakulla Beach SR 10 at upper bridge across Wakulla River legislated as 143

129

year chap begin end description
1927 12357 St Marks at the southern terminus of the SALRy Arran legislated as 144

130

year chap begin end description
1927 12356 Wacissa Gulf Coastal Hwy at Newport legislated as 147

131

year chap begin end description
1927 12378 Hampton hard-surfaced road from Waldo where road to Orange Heights leads off at practically a right angle curve legislated as 150

132

year chap begin end description
1927 12378 Monticello Metcalfe road at Georgia state line legislated as 151

133

year chap begin end description
1927 12378 Monticello SR 1 at old Monticello-Aucilla road legislated as 150
1927 12378   SR 35 at Ashville legislated as 150

134

year chap begin end description
1927 12337 Bunnell on Perkins Road in DeLand legislated as 166

135

year chap begin end description
1927 12336 Telogia Sumatra legislated as 175
1933 16197 Telogia SR 12 about 5 mi west of Quincy  

136

year chap begin end description
1927 12338 Jackson Bluff Telogia Station legislated as 176
1933 16198 Telogia Station Bristol  

137 (Woodpecker Route)

year chap begin end description
1927 12354 White Springs Georgia state line  

138 (Lem Turner Road)

year chap begin end description
1927 12300 Jacksonville corporate limits SR 4 at Callahan  

139 (Old Orange Park Road)

year chap begin end description
1927 12300 Jacksonville corporate limits SR 3 at Orange Park  

140 (Atlantic Beach Boulevard)

year chap begin end description
1927 12346 St Augustine Miami  
1929 13821 south boundary of St Johns County light house at Ponce Park already a SR
1935 17315 Wabasso Bridge Rd Sebastian Inlet already a SR
1935 17390 Indialantic Sebastian Inlet already a SR
1939 19585 southwest corner of US Lot 4 S16T17SR34E Lytle Ave Causeway in New Smyrna Beach  
1939 19585 southwest corner of US Lot 4 S16T17SR34E proposed SR 140 ROW at Brevard County line  
1941 20376     was SR 78 NEED TO LOOK UP
also 1941 c20539
1941 20822 north line of Broward County in SE 1/4 of S32T47SR43E south line of Martin County already SR 140

140-A

year chap begin end description
1933 16211 SR 4 at NE 79th St in Miami Bougainvillae Ave at NW 79th St (now 25th St at E 4th Ave) in Hialeah  
1933 16217 SR 140 at 71st St at Miami Beach SR 4 at NE 79th St in Miami  
1935 17335 E 4th Ave at 35th St in Hialeah SR 26-A  
1935 17335 SR 26-A Golden Glades Rd  

141

year chap begin end description
1927 12368 SR 90 between Greenwood and Bascom Alabama state line legislated as 90-A

143

year chap begin end description
1929 13819 Canal Point SR 25 at Bell Glade  

144

year chap begin end description
1929 13820 SR 1 at Milton SR 87  

145

year chap begin end description
1929 13861 Brighton SR 29 at Lake Port legislated as SR 151

146

year chap begin end description
1929 13862 SR 28 at Keystone Heights SR 68 at Leaston Wynn place legislated as SR 200

147

year chap begin end description
1929 13824 Raiford road from Glenn St Mary to Taylor and Eddy [SR 154] 3 miles north of Bomanville redefined 1937
1929 13826 Lawt Conners Farm Moniac Bridge redefined 1937
1937 14942 Raiford Moniac Bridge redefined 1939
1939 19224 SR 154 at Taylor SR 157 at Baxter  

148

year chap begin end description
1929 13825 Olustee SR 49 at Lake Butler  

149

year chap begin end description
1929 13828 SR 4 in Deerfield entering Miami on NW 7th Ave (W Dixie Hwy)  
1937 18234 SR 4 (Federal Hwy) at SR 149 SR 140 at Deerfield Beach  

150

year chap begin end description
1929 13829 Campbellton SR 90 at Malone  

151

year chap begin end description
1929 13830 Seville Bunnell  

152

year chap begin end description
1929 13822 SR 10 east of Lafayette Creek Gulf of Mexico  

153

year chap begin end description
1929 13822 SR 1 at Mossy Head SR 40 at Gordon  

154

year chap begin end description
1929 13827 Glenn St Mary Taylor redefined 1931
1931 14941 Glen St Mary Eddy  
1939 19223 SR 1 at Glenn St Mary SR 49  

156

year chap begin end description
1929 13818 SR 23 about 2 mi south of Zephyrhills Thonotosassa extended 1933
1933 16188 SR 23 about 2 mi south of Zephyr Hills SR 17 at ACLRR  
1933 16189 SR 34 in Dade City Zephyrhills Fort King Highway

157

year chap begin end description
1929 13815 Dinsmore Georgia state line near St George  

158

1929 13815 SR 20 at Lynn Haven Junction Chipley already SR 52 north of North Bay bridge
became part of SR 52 in 1933
1933 16233 Stokes' Ferry on the Withlacoochee River SR 15 west of Brooksville moved 1935
1935 17357 Stokes' Ferry on the Withlacoochee River SR 15 at Brooksville  

159

year chap begin end description
1929 13817 Greenwood SR 6 at Blountstown  
1929 14557 SR 1 at Grandridge SR 6 at Blountstown already a SR

162

year chap begin end description
1929 13860 Orange Ave at line 1.5 mi south of north line of township 35 in Fort Pierce Sebring legislated as SR 142
1933 16227 west end of Orange Ave in Fort Pierce Ocean Beach Rd  
1935 17380 SR 63 at NE corner of S27T34R25 SR 8 at Lake Jackson Blvd in Sebring  

162-A

year chap begin end description
1939 19440 SR 162 at west boundary of St Lucie County Sebring  

163

year chap begin end description
1931       WHAT THE FUCK WHY DIDN'T I FIND IT
1935 17382 Chipley SR 39  

164

year chap begin end description
1931 15647 SR 67 at Venus Everglades was 26-A
1935 17328 ACLRR depot in Everglades north shore of Chokoloskee Island  

165

year chap begin end description
1931 14910 SR 62 at Jay Graceville  
1935 17330 SR 62 at Jay Graceville 1931 c14910 repealed

166

year chap begin end description
1931 14986 SR 88 at Old Geneva-Florala Rd Alabama state line near Bud Outlaws on Old Geneva-Florala Rd  

167

year chap begin end description
1931 14976 Sebastian Fellsmere  

168

year chap begin end description
        WHAT THE FUCK WHY DIDN'T I FIND IT
1939 19658 SR 103 near Newansville SR 69 at Luraville  

169

year chap begin end description
1931 14981 main entrance of Camp J Clifford R Foster SR 3 at Arthur St  
1935 17384     all roads in Camp J Clifford R Foster State Military Reservation

170

year chap begin end description
1931 14977 SR 167 at east city limits of Fellsmere Kenansville  

171

year chap begin end description
1931 14989 SR 28 near Howard's Corners SR 80  

172

year chap begin end description
1931 14993 SR 143 at Pahokee SR 25  

173

year chap begin end description
1931 14992 center of north line of S10T41SR20E, on the road from Murdock to Englewood Placida also 1931 c15655

174

year chap begin end description
1931 14994 SR 140 at the Lake Worth Road in T44SR45E SR 25 on the southwest shore of the Hillsboro Canal  

175

year chap begin end description
1931 14997 SR 10 between Wakulla River Bridge and Crawfordville Wakulla Spring redefined 1933
1933 16223 SR 10 between Wakulla Station and Crawfordville, at Shadeville Spring Creek redefined 1935
1935 17355 Spring Creek on coast of Gulf of Mexico SR 110 in S35T1SR1W  
1939 19233 SR 175 at SR 10 Apalachicola Bay and Gulf of Mexico  
1943 21934 SR 175 at SR 10 Medart  

176

year chap begin end description
1931 14998 Martin/Palm Beach county line Miami Old Dixie Hwy

177

year chap begin end description
1931 15000 SR 4 in Fort Lauderdale SR 140 at Los Olas Beach Los Olas Blvd

178

year chap begin end description
1931 15000 SR 4 in Dania SR 140  
1937 18232 SR 149 at Broward Rd SR 140 at Dania Beach Rd  

179

year chap begin end description
1931 15006 SR 1 (Old Spanish Trail) at Westville SR 88 at the Westville-Darlington Road  
1939 19491 present terminus at SR 88 SR 185 at Leonia  

180

year chap begin end description
1931 14951 SR 18 Verna also 1931 c15004

181

year chap begin end description
1931 15003 Murdock Charlotte-Sarasota county line  

182 (John H Levi Highway)

year chap begin end description
1931 15002 SR 140 at Miami Beach city limits on Collins Ave 5th St at the County Causeway  
1933 16216 SR 4 at NE 13th St in Miami John H Levi Hwy [SR 182] at 5th St in Miami Beach  

183

year chap begin end description
1931 15009 SR 5 north of the Caloosahatchee River Bokeelia  
1931 15009 Matlacha Pass SR 5 near Punta Gorda  
1935 17322 SR 183 at St James City Rd public dock in St James City  
1935 17323 SR 5 at SR 183 post office in Slater  

184

year chap begin end description
1931 15009 Fort Myers Immkalee  

185

year chap begin end description
1931 15008 SR 60 due west of Leonia Sweet Gum Head on the Geneva-Florala Road  

186

year chap begin end description
1931 15007 SR 1 (Old Spanish Trail) at Vernon Road Alabama state line at Bonifay-Geneva Rd  
1939 19492 Alabama state line at Bonifay-Geneva Rd SR 39 about 1.5 mi north of Bonifay  

187

year chap begin end description
1931 15014 SR 1 at Milton Garcon Point  

188

year chap begin end description
1931 15012 SR 1 at Milton SR 62 at Jay  

189

year chap begin end description
1931 15015 St Augustine Hastings also 1931 c15653
   was SR 4
became part of SR 14 in 1935
1931 15653 Hastings Bunnell was SR 4
1935 17345 Hastings Bunnell  

190

year chap begin end description
1931 15011 SR 1 at Milton Alabama line at Alaflora  
1939 19575 SR 1 at Willing St in Milton SR 190 at Broad St in Milton  

191

year chap begin end description
1931 15010 SR 4 at Malabar SR 24 at range line between R36E and R37E  

192

year chap begin end description
1931 15021 SR 80 near Keystone Heights, at Clay/Bradford county line SR 13 at Waldo  

193

year chap begin end description
1931 14911 SR 4 at Jupiter Concourse SR 85 at the St Lucie Canal and SR 109 redefined 1931
1941 20584 SR 193 at SR 176 in Jupiter SR 140  

194

year chap begin end description
1931 14912 SR 25 at range line between R39E and R40E SR 29 in NE 1/4 S4T38SR35E  

195

year chap begin end description
1931 14913 SR 140 in S27T45SR43E at Ocean Ave SR 198 at SE corner S34T45SR40E  

196

year chap begin end description
1931 14914 old Dixie Hwy (old SR 4) at FEC Ry in S13T41SR42E SR 4 in Kelsey City  

197

year chap begin end description
1931 14915 SR 4 at old Dixie Hwy (old SR 4) in Riviera road along east side of FEC Ry in S7T42SR43E  

198

year chap begin end description
1931 14917 SR 25 at the Hillsboro Canal in S18T44SR38E SR 140 at Atlantic Ave in Delray, in S16T46SR43E  

199

year chap begin end description
1931 14916 SR 25 at range line between R41E and R42E SR 149 at range line between R41E and R42E  
1939 19255 SR 199 at SR 25 Stuart  

200

year chap begin end description
1931 14918 SR 4 at SR 140 south of Olympia SR 149 1 mi west of range line between R42E and R43E  

201

year chap begin end description
1931 14919 SR 140 at east extension of Lake Ave in Lake Worth SR 199  

202

year chap begin end description
1931 14920 SR 44 at SW corner SE 1/4 SE 1/4 S28T20R32 Winter Park city limits  
1935 17306 SR 202 at east city limits of Winter Park Apopka-Ocoee Rd 1/4 mi south of ACLRR  

203

year chap begin end description
1931 14921 SR 3 3 mi south of Sanford, at the paved road to Oviedo SR 22  

204 (Gainesville Short Route)

year chap begin end description
1931 14924 Jacksonville city limits near the Lackawanna Section SR 13 in Maxville  

205

year chap begin end description
1931 14927 SR 27 at Krome Ave Cape Sable on Ingraham Hwy  

206

year chap begin end description
1931 14928 SR 4 in Cocoa Courtenay became part of SR 219 from Georgiana to Courtenay in 1937
1935 17326 Orlando Hwy in Cocoa Orlando  

207

year chap begin end description
1931 14930 SR 2 in Polk City Haines City  

208

year chap begin end description
1931 14931 SR 2 at Davenport SR 22 2 mi west of Winter Garden  

209

year chap begin end description
1931 14938 SR 15 in Elfers SR 34 at Hillsborough River  

210

year chap begin end description
1931 14939 SR 15 in New Port Richey SR 2 at Groveland redefined 1935
1935 17288 SR 15 in New Port Richey Okahumpka  

211 (Dell Highway)

year chap begin end description
1931 14943 SR 14 457.7 ft south of NE corner S27T10SR21E SR 47-A  

212

year chap begin end description
1931 14947 Okahumpka Groveland  
1937 18164 Groveland SR 23 in Dade City  

212-W

year chap begin end description
1939 19221 south of overhead crossing at Y in Mascotte SR 212 at Bay Lake  

213

year chap begin end description
1931 14948 SR 1 at Argylr SR 88 near the lower bridge on Bruce Creek  

214

year chap begin end description
1931 14950 SR 15 in Brooksville SR 2 at Tavares  

215

year chap begin end description
1931 14929 SR 2 in Polk City SR 2 in Winter Haven  

216

year chap begin end description
1931 14936 SR 49 in MacClenny Georgia at steel bridge over the St Marys River Knabb's Highway

217`

year chap begin end description
1931 14936 SR 8 at section line between S23 and S24T35SR39E Sebastian  

218

year chap begin end description
1931 14933 SR 1 1 mi west of Mossy Head SR 10 at Niceville  

219

year chap begin end description
1931 14946 SR 119 at Wilson Courtenay  
1937 18172 Wilson SR 4 at the E Day property  
1937 18178 south end of SR 206 at Georgianna SR 101 near Eau Gallie Beach or SR 140 at Canover's Pier, Eau Gallie Beach also 1937 c18255, SR 101 chosen as end
1937 18228 Merritt Georgiana was SR 206
1937 18228 Merritt Courtenay was SR 206
1937 18229 Wilson SR 4 near Oak Hill already a SR

220

year chap begin end description
1931 14949 SR 5 just south of Sarasota SR 18 at Sugar Bowl Road  

221 (TJ Yearty Highway)

year chap begin end description
1931 14953 SR 13 at Sumner SR 64 at Long Pond School House  

222

year chap begin end description
1931 14960 along 4th St in Stuart SR 4 in Martin County  

223

year chap begin end description
1931 14961 Hobe Sound north line of Palm Beach County old SR 4

224

year chap begin end description
1931 14962 Atlantic Ocean SR 4 in Martin County  

225

year chap begin end description
1931 14967 Ocala Bushnell redefined 1935
1935 17286 Ocala Center Hill  

226

year chap begin end description
1931 14970 Alabama line south of Atmore Sage Bridge paved road near Beulah Settlement  

227

year chap begin end description
1931 14969 west end of Molino Bridge Perdido River  
1935 17374 present eastern terminus SR 190 at west end of bridge over Coldwater Creek  
1939 19652 SR 226 at Barrineau Park Perdido River  

228

year chap begin end description
1931 14968 SR 17 in Tampashores Ozona  

229

year chap begin end description
1931 14968 Saftey Harbor Bridge on SR 17 SR 15 at Dunedin  

230

year chap begin end description
1931 14968 SR 64 at Gandy Blvd Point Pinellas  

231

year chap begin end description
1931 14968 CR 74 at CR 3 at Grider's Corner in S7T28SR16E    
1939 19342 SR 231 at Tarpon Ave in S7T27SR16E SR 15 at the center section line  
1939 19342 SR 231 at the SW corner of the NW 1/4 of the NW 1/4 of the NW 1/4 of the SE 1/4 of S6T28SR16E SR 73 at the east quarter corner of S18T29SR16E  

232

year chap begin end description
1931 14968 Disston Ave at Tarpon Ave Hillsborough County line  

233

year chap begin end description
1931 14968 SR 15 at CR 17 south end of CR 62  

234

year chap begin end description
1931 15649 SR 33 at SW corner S36T6NR22W SR 1 at Deerland  

235

year chap begin end description
1931 15649 SR 46 1 mi south of Baker SR 1 at Galliver  

236

year chap begin end description
1931 15643 SR 5A at Fort White SR 2 at Mikesville  

237

year chap begin end description
1931 15650 SR 2 at SR 23 in Belleview Orange Avenue Road at Monroe's Corner  

238

year chap begin end description
1931 15650 SR 2 at Santos Orange Avenue Road  

239

year chap begin end description
1931 15650 SR 2 at Orange Avenue Road near Ocala Sumter County line  

240

year chap begin end description
1931 15650 SR 2 at Zuber SR 5 at Morriston  

241

year chap begin end description
1931 15650 SR 2 at McIntosh SR 31 at Sparr  

242

year chap begin end description
1931 15650 Ocala east city limits at Wyomena St SR 19 at Lynne  

243

year chap begin end description
1931 15650 SR 31 about 1.5 mi north of Sparr SR 45 at Salt Springs  

244

year chap begin end description
1931 15650 SR 19 about 2 mi east of Silver Springs SR 47A south of Orange Springs  

245

year chap begin end description
1931 15650 SR 2 at Reddick Lowell-Flemington Road near Fairfield  

246

year chap begin end description
1931 15650 SR 74 at Shady Grove Rd SW of Ocala Orange Avenue Road  

247

year chap begin end description
1931 15650 SR 2 at Candler Rd Candler  

248

year chap begin end description
1931 15648 Emerson Ave at south boundary of Indian River County SR 30 at Emerson Ave  

249

year chap begin end description
1931 15648 King's Hwy at south boundary of Indian River County SR 4 near Sebastian  

250

year chap begin end description
1931 15648 Lateral A at Oslo Rd common corner of S29-30-31-32T31SR39E  

251

year chap begin end description
1931 15648 Lateral A existing highway on peninsula between Indian River and Atlantic Ocean  

252

year chap begin end description
1931 15648 paved highway between Sebastian and Fellsmere SR 30 (Osceola Blvd) in Vero Beach  

253

year chap begin end description
1931 15648 Lateral A SR 4 North Gifford and South Gifford roads

254

year chap begin end description
1931 15648 SR 4 Roseland  

255

year chap begin end description
1931 15644 SR 30 at 1/4 corner between S2 and S3T33SR38E SR 4 at line between S19 and S30T33SR40E  

256

year chap begin end description
1931 15654 Howey-in-the-Hills Clermont on Minnehaha Ave  

257

year chap begin end description
1931 15651 Howey-in-the-Hills Kissimmee  

258 (Hollands Highway)

year chap begin end description
1931 15785 SR 28 at NE corner S9T12R29 SR 134  

259

year chap begin end description
1933 16201 Orange Park St Johns River  

260

year chap begin end description
1933 16192 SR 68 near Belmore Russell extended 1935
1935 17359 SR 68 near Belmore SR 3  

261

year chap begin end description
1933 16196 SR 2 in Lisbon SR 38 repealed 1937 (moved)
1935 17365 SR 261 at SR 38 SR 28 at Starke repealed 1933 c16200 (68-B)
1937 18199 SR 14 at Interlachen SR 28 at Grandin already a SR
1937 18211 SR 55 about 2 mi north of Pitman SR 13  

261-A

year chap begin end description
1941 20793 SR 3 at Satsuma SR 261 6 mi SE of Salt Springs via Norwalk Ferry

262

year chap begin end description
1933 Punta Gorda-Arcadia Hwy [SR 86] at township line between townships 40 and 41 west boundary of Glades County    

263

year chap begin end description
1933 16231 SR 230 at CR 12 (Lakeview Ave) SR 233 at St Petersburg Beach  

264

year chap begin end description
1933 16218 SR 23 at Trilby SR 5 at Floral City  

265

year chap begin end description
1933 16229 SR 187 at Bagdad SR 1 near Floridatown  
1935 17370 Escambia Bay near Floridatown Jay  

266

year chap begin end description
1933 16228 SR 1 at Floridale Alabama state line at Alaflora  

267

year chap begin end description
1933 16208 SR 14 near Gainesville SR 28 near Putnam Hall  
1935 17352 SR 28 at Tyre's Corner at Putnam Hall SR 13, SR 14, and US 41 at Gainesville already a SR

268

year chap begin end description
1933 16224 about 1/2 mi west of post office of Lecanto Homosassa  

269

year chap begin end description
1933 16225 SR 5 about 5 mi northeast of Brooksville SR 22 on east side of Fletcher Heights  

270

year chap begin end description
1935 17283 SR 140 at Sunny Isle Rd SR 26  

271

year chap begin end description
1935 17284 SR 4-A at Douglass Rd SR 4-A at Moody Dr  

272

year chap begin end description
1935 17285 SR 26 at NW 36th St Ingraham Hwy at Red Rd  

273

year chap begin end description
1935 17287 Desota Beach in T23SR38E township line at Canaveral Harbor Hotel  
1935 17325 SR 206 SR 140 near Atlantic Ocean along township line between townships 23 and 24 in ranges 36 and 37

274

year chap begin end description
1935 17290 SR 25 at Buckingham SR 164  

275

year chap begin end description
1935 17291 SR 2 at 1st St and Freemont St in Fort Myers Bay Shore Rd  

276

year chap begin end description
1935 17292 SR 27 at Estero-Immokalee Rd Collier County line  

277 (Georgia-Florida Military Highway)

year chap begin end description
1935 17294 Georgia state line north of River Junction SR 10 at Apalachicola also 1935 c17312

278

year chap begin end description
1935 17295 Crescent Beach Rd 51.78 feet east of SR 25 SR 27  
1935 17332 SR 25 at Crescent Beach Rd Crescent Beach  

279 (Old Clewiston Road)

year chap begin end description
1935 17296 Moorehaven SR 25  
1935 17300 SR 25 at Sugar Mill Rd in S16T43SR34E Sugar Mill 1.75 mi
also 1935 c17378
1935 17300 Sugar Mill Rd at south line of S16T43SR34E SR 25 at Palm Beach County line also 1935 c17378

280

year chap begin end description
1935 17301 Micanopy city limits Phifer Island Rd (Dell Hwy)  

281

year chap begin end description
1935 17301 end of pavement at Glen Springs Millhopper Rd  

282

year chap begin end description
1935 17301 Alachua County Special Road and Bridge District #1 Project 8 at LaCrosse-Worthington Springs Rd LaCrosse-Brooker Rd near China Tung Oil Plantation  

283

year chap begin end description
1935 17301 SR 2 at Rocky Point Rd Rocky Point Rd at old Gainesville-Micanopy Rd  

284

year chap begin end description
1935 17302 Meridian Rd at north city limits of Tallahassee SR 10 at Bradfordville  

285

year chap begin end description
1935 17308 new SR 2 west of Pine Castle SR 29  

286

year chap begin end description
1935 17309 new SR 2 west of Taft SR 29  

287

year chap begin end description
1935 17310 SR 202 at Goldenrod SR 29  

288

year chap begin end description
1935 17311 SR 3 at Lake Howell Rd near NE corner of NW 1/4 of SW 1/4 of S17T21SR30E west line of Seminole County  
1937 18169 Seminole-Orange county line 1009.8 feet south of NE corner of SE 1/4 of S12T21SR28E SR 2 at Apopka [CR 45]
   also 1927 c18220
also 1939 c19049
1941 20949 SR 288/SR 3 intersection in NW 1/4 of SW 1/4 of S17T21SR30E NE corner of S16T21SR31E  

289

year chap begin end description
1935 17314 Cross City Horse Shoe  

290

year chap begin end description
1935 17318 SR 2 north of Zellwood SR 55 about 2 mi south of Tavares Orange County part also 1935 c17329
whole thing also 1937 c18187

291

year chap begin end description
1935 17320 SR 11 at northern city limits of Monticello Georgia state line  

292

year chap begin end description
1935 17321 SR 2 at Olga-Alva North River Rd Alva  
1937 18267 east end of present SR 292 in Alva SR 25  

293

year chap begin end description
1935 17324 SR 15 at Massachusetts Ave in New Port Richey SR 210 at Moon Lake Rd moved 1937
1937 18206 SR 15 at middle section line of S29T25SR16E SR 210 at Moon Lake Rd  

294

year chap begin end description
1935 17331 SR 15 at CR 21 Indian Rock Beach also 1935 c17358

295

year chap begin end description
1935 17334 mouth of Steinhatchee River SR 19 at No 4 Camp  

296

year chap begin end description
1935 17339 SR 22 in the NE 1/4 of S23T22SR31E east of Orlando SR 22 at Fort Christmas  

297

year chap begin end description
1935 17342 southwest end of Dupont East Bay Bridge on SR 10 Beacon Beach  

298

year chap begin end description
1935 17344 SR 179 at SR 1 in Westville Alabama state line  

299

year chap begin end description
1935 17346 SR 5-A about 1 mi west of Fenholloway SR 19  

300

year chap begin end description
1935 17347 Ft King Ave at east city limits of Ocala through the Florida Industrial School for Girls  

301

year chap begin end description
1935 17348 SR 10 at south end of bridge across Ocklockonee Bay Gulf of Mexico at Mud Cove Landing  

302

year chap begin end description
1935 17350 SR 2 at Main St in Wauchula Cowart's Corner  

303

year chap begin end description
1935 17353 Carrabelle Telogia  

304

year chap begin end description
1935 17354 SR 194 (Conners Hwy) at the Rob Upthegrove place SR 29 AKA SR 85  

305

year chap begin end description
1935 17360 SR 4 about 500 feet south of NW corner of S22T43SR43E SR 140 about 2000 feet south of north line of S35T43SR43E  

306

year chap begin end description
1935 17361 west abutment of Shands Bridge SR 78 at Mineral City  

307

year chap begin end description
1935 17362 SR 194 (Conners Hwy) at the Stratton Place AKA Utopia SR 29 AKA SR 85  

308

year chap begin end description
1935 17364 SR 3 at Satsuma SR 3 at Pomona  

309

year chap begin end description
1935 17366 SR 5 at Parrish SR 161 at NE corner of S4T35SR20E  
1935 17368 ferry near north line of lot 2 S1T33ST17E SR 5 at Parrish  

310

year chap begin end description
1935 17371 SR 5 near SE corner of SW 1/4 of NW 1/4 of S17T34SR18E Bayshore Rd [SR 23] at SW corner of SE 1/4 of S18T33SR18E  

311

year chap begin end description
1935 17373 Venice By-way road at city limits of Venice West River Rd in S7T39R20E  
1935 17376 SR 5 in S28T39SR19E SR 5  
1937 18202 about center of S7T39SR20E at West River Rd and Venice Avenue Rd Tamiami Tr [SR 5] at West River Rd in S34T39SR20E  

312

year chap begin end description
1935 17375 Florida Ave (SR 5) at west bank of Hillsborough River Hillsborough Ave (SR 17) at Hillsborough River  

313

year chap begin end description
1937 18156 SR 5 at Florida Ave north of Tampa SR 17 at Florida Ave north of Tampa  

314

year chap begin end description
1937 18157 corporate limits of Tampa at Memorial Hwy SR 17 at Memorial Hwy  

315

year chap begin end description
1937 18158 SR 23 in Plant City Ruskin-Polk Co Line Rd  
1937 18274 NW corner of NE 1/4 of S18T32SR22E SR 18-A at half section line south of beginning, near Myakka City  

316

year chap begin end description
1937 18159 SR 17 at 22nd St in Tampa SR 5 at 22nd St  

317

year chap begin end description
1937 18160 north approach to Olga Bridge 3.25 mi west to section line  

318

year chap begin end description
1937 18161 Inverness Pedro  

319

year chap begin end description
1937 18162 US 41 in Inverness Red Level  

320

year chap begin end description
1937 18163 about 1 mi east of Inverness SR 225  

321

year chap begin end description
1937 18165 Chessahowitzka Springs Inverness court house  

322

year chap begin end description
1937 18167 Dade City Orlando  

323

year chap begin end description
1937 18168 Henderson Blvd at Memorial Hwy Port Tampa ship terminal  

324

year chap begin end description
1937 18170 SR 2 in Bartow Babson Park  

325

year chap begin end description
1937 18171 SR 208 at Osceola County line Federal Hwy 19 [SR 8A]  

326

year chap begin end description
1937 18173 SR 1 (US 90) near west line of S20T3NR19W SR 10 at Portland  

327

year chap begin end description
1937 18174 SR 115 about 440 yards west of Phillips Inlet bridge in T3SR18W SR 115  

328

year chap begin end description
1937 18175 SR 40 at township line between townships 5 and 6 SR 33 at same township line  

329

year chap begin end description
1937 18176 SR 115 at SR 152 Eastern Lake  

330

year chap begin end description
1937 18177 SR 198 at Hillsboro Canal in S14T45SR38E SR 4 at Hillsboro Canal  

331

year chap begin end description
1937 18179 SR 4 at SR 24 at Melbourne SR 167 at Fellsmere also 1937 c18253

332

year chap begin end description
1937 18180 Fort Pierce inlet south line of St Lucie County  

333

year chap begin end description
1937 18181 White City Midway at Indian River Dr SR 8  

334

year chap begin end description
1937 18182 SR 5 at Williston SR 81 at SR 81-A at Lebanon  

335

year chap begin end description
1937 18183 SR 113 in Brooker SR 28 southeast of the Santa Fe River  

336

year chap begin end description
1937 18186 state system of roads in Tampa Port Tampa ship terminal also 1937 c18265

337

year chap begin end description
1937 18258 SR 13 at north limits of Bronson, between the fairgrounds and cemetery SR 19 in Bronson  

338

year chap begin end description
1937 18188 SR 47-A about 6 mi southwest of Palatka SR 261  

339

year chap begin end description
1937 18189 SR 14 at East Palatka St Johns County line  

340

year chap begin end description
1937 18190 Orange Creek SR 14  

341

year chap begin end description
1937 18259 any airport without a state highway the nearest town via the most direct route  

342

year chap begin end description
1937 18192 SR 28 at Springside Clay County line  
1937 18196 SR 28 at Springside SR 14  

343

year chap begin end description
1937 18193 Fruitland Georgetown Point  

344

year chap begin end description
1937 18194 SR 75 at Samsula SR 21  

345

year chap begin end description
1937 18195 SR 14 St Johns County line  
1939 19481 SR 14 at Hastings SR 14 3 mi west of Hastings  

346

year chap begin end description
1937 18200 SR 5 just south of Floral City Gulf Coastal Hwy [SR 15] east of Chessahowitka Springs  

347

year chap begin end description
1937 18201 SR 90 about 1.25 mi northeast of SR 1 (US 90) SR 126 at Hornsville  
1939 19452 SR 90 about 1.25 mi northeast of SR 1 (US 90) Dellwood already SR 347; unsure if this was a truncation or what

348

year chap begin end description
1937 18204 SR 13 3/4 mi south of Bryceville SR 1 at Otis  

349

year chap begin end description
1937 18205 Main St in Lake Placid SR 8 at Indian Prairie Canal west of Brighton  

350

year chap begin end description
1937 18210 Caryville SR 39 between Vernon and Ebro  

351

year chap begin end description
1937 18212 SR 45 in S15T14SR24E SR 2 at south boundary line of S4T17SR24E  

352

year chap begin end description
1937 18214 SR 58 at Havana SR 10 at Amonia  

353

year chap begin end description
1937 18216 SR 25 in South Bay SR 194  

354

year chap begin end description
1937 18217 SR 10 in Woodville SR 130  

355

year chap begin end description
1937 18219 SR 142 in Ortona Goodno  

356

year chap begin end description
1937 18222 SR 5 at Cortez Rd at SW corner of SE 1/4 of SW 1/4 of S2T35SR17E old range line road at SE corner of S1T35SR17E  
1937 18223 south city limits of Manatee on range line road AKA Old Manatee-Sarasota Rd at SE corner of NE 1/4 of NE 1/4 of S36T34SR17E SR 5 at range line road in Sarasota, several hundred yards south of 33rd St  
1937 18237 Manatee Ave at 10th St in Bradenton 15th St at south city limits of Manatee  

357

year chap begin end description
1937 18224 2219 feet west of NE corner of S18T43R29E SR 2 north of Olga  

358

year chap begin end description
1937 18226 SR 40 near Liberty School House in S23T4NR30W Alabama state line  

359

year chap begin end description
1937 18229 SR 17 at Magnolia St in Auburndale Waverly with SR 8  

360

year chap begin end description
1937 18230 SR 233 at CR 208 at Maderia Beach north boundary of S1T30SR14E, about 2.375 mi north of Indian Rocks Toll Bridge  
1939 19342 SR 360 about 60 feet east of the SW corner of T29SR15E SR 15 at east quarter corner of S33  

361

year chap begin end description
1937 18231 SR 149 at Hammondville Rd SR 140 at Ocean Drive Rd  
1939 19534 SR 149 at south bank of Pompano Canal SR 26 at north boundary of S32T48SR39E  

362

year chap begin end description
1937 18235 east bank of Ocklocknee Bay at Mash's point Georgia state line via Chattahoochee  

363

year chap begin end description
1937 18236 SR 3 at Timuquana Rd MacDuff Ave at Post St in Jacksonville  

364

year chap begin end description
1937 18238 Citrus/Hernando county line near Istachatta SR 5 in South Dunnellon  

366

year chap begin end description
1937 18240 SR 18 in Myakka City SR 30 at Brewster  

367

year chap begin end description
1937 18241 SR 3 about 4 mi north of Yulee SR 4 at Hilliard  

368

year chap begin end description
1937 18245 SR 26 (Okeechobee Rd) at CR 100 (Red Rd) SR 26 at CR 80  

369

year chap begin end description
1937 18246 SR 271 at Moody Dr SR 4-A at Mowry Rd  

370

year chap begin end description
1937 18247 SR 270 at NW 27th Ave SR 272 (NW 36th St) at NW 27th Ave  

371

year chap begin end description
1937 18248 SR 4-A at Bird Rd SR 205 (Krome Ave) at Bird Rd  

372

year chap begin end description
1937 18249 SR 271 (Ingraham Hwy) at Eureka Rd SR 205 (Krome Ave) at Eureka Rd  

373

year chap begin end description
1937 18250 SR 176 (NE 2nd Ave) at Gratigny Rd SR 26 at Gratigny Rd  

374

year chap begin end description
1937 18251 SR 5 at Riverview SR 32 about 9 mi east of Parrish  

375

year chap begin end description
1937 18252 West Shore Blvd at ACLRR in Port Tampa US Quarantine Station at Gadsden Point  

376

year chap begin end description
1937 18255 SR 78 (Atlantic Blvd) at abandoned FECRR Mayport Branch Ocean Beach of Atlantic Ocean at Jacksonville Beach  

377

year chap begin end description
1937 18256 SR 19 at Woodward St in Tallahassee Flastacowa Camp  

378

year chap begin end description
1937 18260 SR 99 about 1/4 mi east of Santa Fe SR 2, SR 5, and SR 5-A at High Springs  

379

year chap begin end description
1937 18262 SR 306 at Florida East Coast Canal CR 14 at Pottsburg Creek bridge  

380

year chap begin end description
1937 18268 SR 10 at Wakulla Station SR 19 at Bloxham  

381

year chap begin end description
1937 18269 SR 206 at Fiske Blvd in Cocoa SR 24 at SR 29 at Holopaw  

382

year chap begin end description
1937 18270 south city limits of Sr Cloud Lake Wales  

383

year chap begin end description
1937 18271 SR 1 (US 90) at Macclenny SR 13 in Maxville  

384

year chap begin end description
1937 18272 SR 5-A at township line between townships 7 and 8 south in High Springs SR 82 at same township line already a SR as part of SR 95

385

year chap begin end description
1937 18276 SR 2 at Micanopy SR 5 at Raleigh  

386

year chap begin end description
1937 18278 SR 2 near Jennings SR 1 near Ellaville  

387

year chap begin end description
1937 18278 about 15 miles from Jennings [SR 386] Live Oak  

388

year chap begin end description
1937 18278 Jasper Nobles Ferry Bridge across Suwannee River  

389

year chap begin end description
1937 18278 Jennings SR 116 at Withlacoochee River  

390

year chap begin end description
1937 18278 Jennings SR 50 between Jasper and Georgia state line  

391

year chap begin end description
1939 19043 SR 181 immediately west of McCall SR 173 at Placida  

392

year chap begin end description
1939 19044 SR 5 at most 4 mi north of SR 210 SR 15 at Weekiwachee Springs  

393

year chap begin end description
1939 19045 SR 15 at 9th Ave N in St Petersburg SR 233 at Central Ave Causeway  

394

year chap begin end description
1939 19046 SR 140 SR 149 via Hallandale

395

year chap begin end description
1939 19047 SR 140 (Ocean Blvd) at Palmetto Park Rd in Boca Raton SR 199  

396

year chap begin end description
1939 19048 Camino Real at FECRy in Boca Raton SR 140 (Ocean Blvd) at Camino Real  

397-449 Orange County

450

year chap begin end description
1939 19052 SR 26 immediately north of the Bolles Canal at Okeelanta SR 25 at the curve at the SE corner of S6T44SR37E  
1939 19054 SR 25 at the east bank of the Miami Canal at Lake Harbor SR 26 along the north bank of the Bolles Canal  

451

year chap begin end description
1939 19053 SR 25 at the NW corner of S3T44SR38E at Greenworth SR 143 immediately north of the Bell Glade Bridge over the Hillsboro Canal  

452

year chap begin end description
1939 19055 SR 69 at Cook's Hammock SR 19 also 1939 c19229

453

year chap begin end description
1939 19086 SR 10 about 100 feet SE of Gulf/Bay county line at Beacon Hill SR 6 about 2 mi south of Wewahitchka  

454

year chap begin end description
1939 19087 SR 164 in La Belle road extending north from Denaud along north bank of Caloosahatchee River

455

year chap begin end description
1939 19088 Cocoanut Palm Dr at the Biscayne Canal Country Club Rd at SR 205  

456

year chap begin end description
1939 19220 South Clermont near the "Log House" SR 2 about 5 mi south of Groveland  

457

year chap begin end description
1939 19482 SR 189 3 mi SE of Hastings SR 14 at East Palatka East Palatka Rd

458

year chap begin end description
1939 19228 US 90 [SR 1] at 7th St in De Funiak Springs SR 60  

459

year chap begin end description
1939 19233 SR 22 at Floral City SR 36 just east of ACLRR  

460

year chap begin end description
1939 19234 SR 36 about 3 mi east of Inverness Carlsons Ferry Rd  

461

year chap begin end description
1939 19235 SR 5 about 1/4 mi north of bridge over ACLRR Turner's Camp Rd  

462

year chap begin end description
1939 19236 SR 79 at NW corner of S6T30SR26E SR 8 in S32T32SR28E  

463

year chap begin end description
1939 19237 SR 5 at Hernando SR 22 at Lecanto  

464

year chap begin end description
1939 19238 SR 55 in Minneola SR 22  

465

year chap begin end description
1939 19239 Clermont city limits SR 55 about 6 mi south of Clermont  

466

year chap begin end description
1939 19240 SR 5 near the Inverness court house SR 36 about 4 mi east of Inverness  

467

year chap begin end description
1939 19244 Black Point Beach SR 84 due east of Holder  

468

year chap begin end description
1939 19678 SR 140 at Granada Ave in Ormond SR 4 at Granada Ave  

469

year chap begin end description
1939 19257     Madison-Lamont Rd, CR 1

470

year chap begin end description
1939 19257 Lee Lafayette County line Lee-Mill Creek Rd, CR 2

471

year chap begin end description
1939 19257     Madison-Blue Springs Rd, CR 3

472

year chap begin end description
1939 19257 Madison Georgia state line Madison-Valdosta Rd, CR 4

473

year chap begin end description
1939 19257 Madison Georgia state line Madison-Thomasville Rd, CR 5

474

year chap begin end description
1939 19257     Greenville-Gum Swamp Rd, CR 6

475

year chap begin end description
1939 19257     Greenville-Quitman Rd, CR 7

476

year chap begin end description
1939 19257 Madison Georgia state line Rock Ford Rd, CR 8

477

year chap begin end description
1939 19257     Madison-Belleville Rd, CR 9

478

year chap begin end description
1939 19257 Madison Lafayette County line Troy Rd, CR 10

479

year chap begin end description
1939 19257     Lee-Blue Springs Rd, CR 11

480

year chap begin end description
1939 19257     Belleville-Monticello Rd, CR 12

481

year chap begin end description
1939 19259 SR 1 in Olustee Sanderson-Swift Creek Rd  

482

year chap begin end description
1939 19259 SR 49 1 mi north of MacClenny Glen-Taylor Rd at Cedar Creek  

483

year chap begin end description
1939 19259 SR 1 in Olustee SR 28 at Lulu  

484

year chap begin end description
1939 19259 SR 1 1 mi west of Sanderson Union County line  

485

year chap begin end description
1939 19294 Destin SR 115  

486

year chap begin end description
1939 19295 SR 49 at Bland SR 56 at Providence also 1939 c19435
1939 19391 2 mi east of Providence on township line between townships 5 and 6 south southeast of Traxler (S11T7SR17E)  

487

year chap begin end description
1939 19354 Hardaway Old Federal Rd at road in 1939 Senate Bill 1024 near Joyceland Plantation  

488

year chap begin end description
1939 19392 north end of Roberts St in Quincy road in 1939 Senate Bill 1023  

489

year chap begin end description
1939 19393 SR 1 about 1/4 mi east of River Junction town limits Georgia state line  

490

year chap begin end description
1939 19394 Georgia state line near Taylor's Store in S2T3NR3W SR 94 at Ocklocknee River  

491

year chap begin end description
1939 19395 SR 127 at Spooner's Store near the east line of S26T2NR4W north line of lot 12 of McNeill's little river survey of Forbes Purchase  

492

year chap begin end description
1939 19396 SR 135 at Lee Edward's Place in S36T2NR5W along Ben Bryant Rd near Piney Grove Church in S26T2NR6W  

493

year chap begin end description
1939 19397 Georgia state line in lot 99 Georgia Survey north of Ed Butler's place SR 352  

494

year chap begin end description
1939 19402 SR 50 1 mi north of Branford SR 122 at Suwannee-Columbia county line legislated as extension or branch of SR 50 (Suwannee River Scenic Hwy)
also 1939 c19615

495

year chap begin end description
1939 19431 DeFuniak Springs Eucheeana Valley Church  

496

year chap begin end description
1939 19436 SR 143 at east ROW line of FECRy in S20T42SR37E SR 143 in S4T42SR37E  

497

year chap begin end description
1939 19441 SR 93 in S14T3SR32W Fort McRae  

498

year chap begin end description
1939 19442 SR 19 east of JA Hewitt's home in S2T1SR9W Cross Roads Rd  

499

year chap begin end description
1939 19480 SR 4 at north boundary of St Johns County SR 47 1/2 mi south of Julington Creek CR 5

500

year chap begin end description
1939 19664 see SR 19 was SR 19
   "The State Road Department... is hereby, authorized, directed and required to, within
   thirty (30) days after this Act becomes a law [6-12-1939], change the name of State Road
   Number 19 to some other appropriate number, which does not contain the digits one or nine,
   remove all State Road Number 19 signs from said State Road, and replace each of such signs
   removed with a new sign bearing the number selected by the State Road Department as the
   new name for said highway."
it was probably renumbered because part of it was US 19

501

year chap begin end description
1939 19484 SR 48 5 mi west of St Augustine SR 47 at Picolata CR 9, Picolata Rd

502

year chap begin end description
1939 19485 SR 14 at Elkton SR 47 at Tocoi Elkton-Tocoi Rd

503

year chap begin end description
1939 19486 SR 4 1 mi north of St Augustine SR 48 at Santa Rosa CR 1

504

year chap begin end description
1939 19493 SR 165 at A&F Division of L&NRR Alabama state line towards Slocum  

505

year chap begin end description
1939 19502 SR 368 at Red Rd SR 149  

506

year chap begin end description
1939 19503 SR 4 at NW 95th St SR 26  

507

year chap begin end description
1939 19504 SR 4-A at Galloway Rd at Howard SR 27 (Tamiami Tr)  

508

year chap begin end description
1939 19505 SR 4-A at CR 327 CR 327 at Biscayne Bay  

509

year chap begin end description
1939 19506 SR 271 at Sunset Dr SR 205 (Krome Ave) at Sunset Dr  

510

year chap begin end description
1939 19507 SR 372 at Farm Life Rd SR 4-A at Palm Ave in Florida City  

511

year chap begin end description
1939 19518 SR 219 near east end of Mathers Bridge across Banana River SR 140 near Atlantic Ocean  

512

year chap begin end description
1939 19535 SR 20 at section line between S26 and S27T3SR14W Southern Kraft Corp warehouse on shore of St Andrews Bay  

513

year chap begin end description
1939 19595 SR 26 at west boundary of east half of S8T50SR41E SR 4 at 10th St and NE 6th Ave in Ft Lauderdale  

514

year chap begin end description
1939 19596 CCC Road leading from SR 19 at Clarksville, at Youngstown Iola on the Dead Lakes  

515

year chap begin end description
1939 19596 SR 84 at Carr School house Broadbranch Rd leading to SR 20  

516

year chap begin end description
1939 19596 SR 159 1/2 mi south of Nettle Ridge Church Chipola River  

517

year chap begin end description
1939 19598 SR 26 at Flamingo Rd between S11 and S12T50SR40E Hollywood Blvd at Flamingo Rd on the 1/4 section line of S13T51SR40E  

518

year chap begin end description
1939 19599 SR 140 at Hollywood Blvd SR 26  

519

year chap begin end description
1939 19601 SR 1 at Cypress and Blue Springs Rd Greenwood  

520

year chap begin end description
1939 19602 Neal's Landing Bridge on the Chattahoochee River Greenwood  

521

year chap begin end description
1939 19603 SR 90 at Dellwood and Greenwood Rd in Greenwood Alabama state line directly south of Sealy's Hot Well  

522

year chap begin end description
1939 19604 SR 90 at Greenwood and Dellwood Rd in Greenwood Haywood's Landing on the Chattahoochee River  

523

year chap begin end description
1939 19605 SR 90 at Greenwood and Dellwood Rd in Greenwood SR 6 at SR 20  

524

year chap begin end description
1939 19610 SR 7 at Gonzalez SR 7 via Tate Agricultural School

525

year chap begin end description
1939 19612 present state road at Old Chipley and Campbellton Rd in Campbellton Bonifay  

526

year chap begin end description
1939 19622 SR 5 at Lime St and Main St SR 5 at S Apopka Ave  

527

year chap begin end description
1939 19623 SR 59 at the spur tracks of the SALRR east of Lorida near the Istokpoga Canal SR [349] or the SE corner of S34T36SR30E  

528

year chap begin end description
1939 19623 SR 8 in Venus in S19T39SR30E Federal Highway 19 [SR 8-A]  

529

year chap begin end description
1939 19623 SR 8 between Avon Park and Sebring in S18T34SR29E SR 59 at Lorida  

530

year chap begin end description
1939 19638 Green Cove Springs SR 3 at Bostwick Station  

531

year chap begin end description
1939 19640 SR 5 at range line between ranges 18 and 19 SR 13 southwest of Gainesville  

532

year chap begin end description
1939 19643 Escambia River at Chumuckla Springs SR 87 at Oak Grove  

533

year chap begin end description
1939 19644 9th Ave at Pensacola city limits SR 1  

534 (Peninsular Key Road)

year chap begin end description
1939 19645 west end of Venice Ave in S12T39SR18E SR 181  

535

year chap begin end description
1939 19648 SR 7 at Olive SR 1-A at Ferry Pass  

536

year chap begin end description
1939 19649 12th Ave at Pensacola city limits SR 1 via Pensacola Municipal Airport

537

year chap begin end description
1939 19650 SR 7 at Ensley SR 1-A  

538

year chap begin end description
1939 19651 SR 7 at Cantonment Perdido River at Muscagee  

539

year chap begin end description
1939 19668 SR 6 about 1/2 mi north of Gaskin's siding SR 97  
1939 19668 mainline at Red Oak SR 6 at Leonard's Siding in S28T1NR9W Optional Route A
1939 19668 mainline between S4 and S9T1NR9W SR 6 at Chipola Optional Route B
1939 19668 mainline at Sunshine Farm Altha-Chason Rd  

540

year chap begin end description
1939 19669 SR 6 between S4 and S9T2NR9W SR 126  

541

year chap begin end description
1939 19665 SR 6 at Chipola Park Broadbranch  

542

year chap begin end description
1939 19666 SR 1 1 mi south of Blountstown in west half of S5T1SR8W SR 20 about 1 mi south of Youngstown  

543

year chap begin end description
1939 19667 a point in S18T2NR7W SR 20 at Betts  

544

year chap begin end description
? ? SR 1 west of Pensacola Felton Field  

545

year chap begin end description
? ? Tampa Southeastern Army Air Base  

550

year chap begin end description
1941 20348 SR 48 northeast of Kingsley Lake SR 68 southwest of Middleburg project 5524

551

year chap begin end description
1941 20508 SR 48 in S20T6SR23E SR 13 southwest of Hampton  

553

year chap begin end description
1941 20339 SR 204 at 104th St SR 3 at US Naval Air Station 104th St

555

year chap begin end description
? ?     became SR 261 in 1945

559

year chap begin end description
1941 20442 north line of St Lucie County in S3T34SR40E south line of St Lucie County along barrier island  
1941 20593 east end of Vero Beach Bridge south boundary of Indian River County  

560

year chap begin end description
? ?     became SR 101 in 1945

564

year chap begin end description
? ?     became SR 542 in 1945

566

year chap begin end description
? ?     became SR 294 in 1945

567

year chap begin end description
? ? Avon Park Avon Park Bombing Range  

572

year chap begin end description
? ?     became 522 in 1945

578

year chap begin end description
? ?     became 382 in 1945

580

year chap begin end description
1941 20756 County Project 167 at east 1/4 corner of S30T23SR30E west 1/2 mi [Bumby Ave, Orlando city limits] County Project 157, Robinson Ave
also 1941 c20800

581

year chap begin end description
? ? SR 149 SR 176 halfway between SR 313 and SR 361

587

year chap begin end description
? ?     became SR 623 in 1945

588

year chap begin end description
? ?     became SR 166 in 1945

590

year chap begin end description
? ?     became SR 297 in 1945

592

year chap begin end description
? ?     became part of SR 600 in 1945

595

year chap begin end description
? ?     became part of SR 60 in 1945

596

year chap begin end description
1941 20391     SRD authorized to purchase Hecksher Drive toll road and extend it to city limits of Fernandina

609

year chap begin end description
? ?     became SR 376 in 1945

615

year chap begin end description
? ?     became SR 129 in 1945

625

year chap begin end description
1945 22753 US 441 [SR 2] at south boundary of north half of SE 1/4 of S4T22SR29E Old Orlando-Apopka Hwy [SR 202] also 1945 c22972

other

year chap begin end description
1925 10203 end of paving on LaFayette St in Marianna Florida Industrial School for Boys  
1925 10204 outer entrance of Florida State Hospital for the Indigent Insane at River Junction River Junction railroad station  
1929 13811 SR 10 Florida Agricultural and Mechanical College for Negroes  
1929 14561 Florida State Hospital for the Indigent Insane at River Junction River Junction railroad station  
1931 14725     roads through Florida State College for Women
1931 14909 SR 1 at Miccosukee Road (SR 43) SR 19 through Capitola on Magnolia St
1931 15068     roads in University of Florida