Wikipedia talk:WikiProject U.S. Roads/Virginia/District 2 todo list

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

Additions to state highway system[edit]

Bolded numbers were assigned that year.

1922[edit]

01-1923-01 6

none

1923[edit]

01-1923-01 7, 03-1923-02 21

Mileage County Location Notes
10.0 Pulaski and Giles Dublin - Popular Hill State Route 109

1924[edit]

03-1924-02 6, 03-1924-03 3, 04-1924-01 6

Mileage County Location Notes
9.0 Botetourt Eagle Rock towards Fincastle State Route 142
5.0 Bedford Bedford towards Rocky Mount State Route 335
5.0 Franklin Rocky Mount towards Bedford State Route 335
9.0 Patrick Stuart south to NC State Route 23
1.8 Giles Rich Creek to WV State Route 231

1925[edit]

01-1925-01 7, 02-1925-01 3

Mileage County Location Notes
9.5 Botetourt extension of SR 142 north via Fincastle State Route 142
5.0 Giles extension of SR 109 towards Pearisburg State Route 109
6.4 Franklin extension of SR 335 towards Bedford State Route 335
6.3 Bedford extension of SR 335 towards Rocky Mount State Route 335
5.0 Henry Ridgeway southeast towards NC State Route 337

1926[edit]

04-1926-01 9 11, 05-1926-01 17-18

Mileage County Location Notes
6.4 Giles extension of SR 109 to Pearisburg State Route 109
4.6 Floyd extension of SR 232, Floyd towards Hillsville State Route 232
8.0 Bedford extension of SR 335 towards Rocky Mount State Route 335
8.0 Franklin extension of SR 335 towards Bedford State Route 335
1.6 1.3 Botetourt extension of SR 142 to SR 33 State Route 142

1927[edit]

03-1927-01 8

Mileage County Location Notes
12.7 Floyd extension of SR 232 towards Hillsville State Route 232
16.0 Franklin near Rocky Mount towards Gretna State Route 20

1928[edit]

08-1928-02 14-16, 09-1928-01 12-13 - all numbers here were newly assigned

Mileage County Location Notes
6.25 Bedford SR 10 near Forest to Campbell County near Bedford Springs State Route 43
18.90 Bedford SR 10 at/near Bedford to SR 14 near Big Island State Route 204
4.31 Bedford Roanoke County towards Stewartsville State Route 207
4.41 Botetourt SR 17 at/near Eagle Rock towards Oriskany State Route 215
16.00 Botetourt SR 33 near Cloverdale via Daleville to Roanoke County (CR 2) State Route 209
11.60 Carroll SR 12 near Hillsville to Floyd County State Route 205
5.46 Carroll SR 232 towards Sylvatus State Route 212
10.42 Craig SR 22 near New Castle towards Sinking Creek State Route 42
6.00 Craig SR 22 near Johns Creek towards Healing Springs State Route 214
15.37 Floyd SR 232 near Willis north to Little River State Route 210
25.96 Franklin extension of SR 335 from Rocky Mount via Endicott towards Patrick County State Route 20
8.30 Giles Bland County towards Poplar Hill State Route 42
5.44 Giles Craig County near Sinking Creek via Newport towards Eggleston State Route 42
10.00 Henry SR 33 near Edgewood via Bassett towards Patrick County State Route 203
6.54 Henry SR 12 Martinsville towards Figsboro State Route 202
12.50 Montgomery Little River on Floyd County line to SR 10 at/near Radford State Route 210
4.43 Montgomery SR 23 at Riner towards Radford State Route 211
18.06 Patrick SR 23 near Joyce's Filling Station via Kiber and Ararat towards NC State Route 200
6.00 Pulaski SR 10 at Pulaski to SR 10 west of Draper State Route 212
8.40 Pulaski SR 10 near Draper towards Sylvatus State Route 212
7.00 Roanoke SR 33 near Roanoke to SR 10 at Salem State Route 208
12.64 Roanoke Botetourt County near Catawba Creek towards Blacksburg State Route 209
4.80 Roanoke SR 10 near Raleigh Court towards SR 232 near Cave Spring State Route 206
1.82 Roanoke SR 10 near Vinton towards Stewartsville State Route 207

1929[edit]

08-1929-01 15-16

Mileage County Location Notes
3.00 Craig extension of SR 42 towards Newport State Route 42
2.53 Bedford extension of SR 207 east State Route 207
1.00 Montgomery extension of SR 211 towards SR 210 State Route 211
3.00 Carroll extension of SR 212 towards Draper State Route 212
4.00 Pulaski SR 10 towards Newbern State Route 218

1930[edit]

03-1930-02 13 (left over in Franklin County)

Mileage County Location Notes
1.46 Franklin SR 20 at/near Ferrum towards High Peak State Route 219

06-1930-01 16

Mileage County Location Notes
1.90 Bedford extension of SR 207 towards SR 204 State Route 207
1.10 Craig extension of SR 214 to Craig Healing Springs State Route 214
2.50 Henry Figsboro towards Snow Creek State Route 202
1.60 Henry extension of SR 203 west State Route 203
2.40 Montgomery SR 23 towards Catawba State Route 209
5.00 Patrick SR 200 to NC 80 State Route 220

1930-31[edit]

12-1930-02 5-7

Mileage County Location Notes
14.00 Bedford SR 10 to Botetourt County State Route 215
0.73 Bedford extension of SR 207 towards SR 204 State Route 207
10.20 Botetourt Eagle Rock towards Peaks of Otter State Route 215
4.25 Carroll extension of SR 116, Grayson County north towards Ivanhoe State Route 58
4.28 Carroll Grayson County south of Galax east towards Drenn PO State Route 47
6.21 Craig extension of SR 42 towards Giles County State Route 42
5.00 Floyd SR 205 south towards SR 12 at Meadows of Dan State Route 210
2.00 Floyd SR 205 near Floyd southeast towards Endicott State Route 222
5.00 Franklin Boone's Mill towards Algoma State Route 223
5.98 Franklin SR 20 at/near Endicott towards Floyd County State Route 222
2.00 Franklin extension of SR 202 north towards Pen Hook State Route 202
6.87 Giles extension of SR 42 southwest State Route 42
8.27 Henry Martinsville towards Callands State Route 57
1.20 Montgomery SR 23 north of Cambria to SR 10 east of Christiansburg State Route 218
4.80 Montgomery extension of SR 209, Roanoke County southwest towards Blacksburg State Route 209
1.46 Montgomery "Route 23 and running southwest from Blacksburg" State Route 209
7.03 Patrick extension of SR 20 southwest towards Woolwine State Route 20
2.00 Patrick SR 12 near Meadows of Dan north State Route 210
3.30 Pulaski Newbern to Dublin State Route 213
2.90 Pulaski extension of SR 212 to Wythe County State Route 212
5.50 Roanoke Roanoke limits to Franklin County towards Taylor's Store State Route 206
1.00 Roanoke SR 206 to the Brandon Road State Route 205
4.50 Roanoke near Roanoke River Bridge on US 11 to SR 206 near Cave Springs State Route 22
1.50 Roanoke SR 208 via at or near airport to US 11 State Route 221

1931[edit]

06-1931-01 15, 07-1931-01 70

Mileage County Location Notes
3.77 Bedford extension of SR 207 towards SR 204 State Route 207
0.79 Carroll extension of SR 212 towards Pulaski State Route 212
1.51 Craig extension of SR 42, Newcastle northeast State Route 42
4.12 Giles SR 23 towards Mountain Lake State Route 224
1.65 Henry extension of SR 57 towards Callands State Route 57
1.60 Montgomery connecting SR 210 and SR 211 with SR 10 State Route 210
0.58 Roanoke extension of SR 206 to Bedford County State Route 206

1932[edit]

06-1932-01 9-10, 07-1932-03 15-16

Mileage County Location Notes
4.27 Bedford extension of SR 207 towards SR 204 State Route 207
0.25 Bedford extension of SR 319 to SR 10 State Route 319
10.21 Bedford Bedford towards Leesville State Route 215
10.20 Botetourt extension of SR 215 near Eagle Rock towards Peaks of Otter State Route 215
6.28 Carroll extension of SR 58, Grayson County north towards Ivanhoe State Route 58
2.25 Carroll extension of SR 47 southeast State Route 47
6.21 Craig extension of SR 42 towards Giles County State Route 42
3.65 Floyd extension of SR 210 from SR 205 south towards SR 12 at Meadows of Dan State Route 210
3.35 Floyd extension of SR 222 towards Endicott State Route 222
12.93? Franklin extension of SR 202 north towards Pen Hook State Route 202
3.99 Giles extension of SR 42 southwest State Route 42
2.88 Giles gap in SR 224, SR 23 towards Mountain Lake State Route 224
5.92 Henry Martinsville towards Callands State Route 57
2.35 Henry SR 12 near Burnt Chimney south unknown (became State Route 107 in 1933)
7.47 Montgomery extension of SR 209 via Blacksburg southwest State Route 209
3.37 Patrick extension of SR 20 southwest towards Woolwine State Route 20
5.66 Patrick SR 12 northeast to north of Critz unknown (became State Route 105 in 1933)
0.10 Pulaski extension of SR 212 to Wythe County State Route 212
6.10 6.20 Pulaski Pulaski northwest State Route 228
1.00 0.67? Roanoke SR 10 near Bonsack towards SR 33 near Cloverdale unknown (became State Route 114 in 1933)
5.10 Roanoke SR 22 near Hanging Rock to Roanoke near Villa Heights State Route 225
1.60 Roanoke SR 208 at Peters Creek via Country Club to Roanoke limits State Route 206
4.80 5.13? Roanoke Roanoke towards Hollins, up Tinkers Creek State Route 226

07-1932-03 11, 08-1932-03 8

Mileage County Location Notes
0.70 Bedford extension of SR 319 to SR 10 State Route 319
0.70 Bedford extension of SR 207 east State Route 207
2.10 Bedford close gap in SR 215 State Route 215
2.20 Botetourt close gap in SR 215 State Route 215
0.66? Craig SR 42, Craig County line east State Route 42
7.74 Franklin SR 202 to Penhook State Route 202
0.93? Roanoke SR 10 to Salem unknown

1933[edit]

08-1933-01 15, 10-1933-01

Mileage County Location Notes
7.73 Bedford extension of SR 24 from Campbell County west State Route 24
3.15 Floyd extension of SR 102 south to Patrick County State Route 102
1.85 Floyd extension of SR 109 south to Franklin County State Route 109
1.30 Patrick extension of SR 102 to Floyd County State Route 102

1934[edit]

08-1934-01, 09-1934-01

Mileage County Location Notes
5.36 Craig Alleghany County to Paint Bank State Route 18
4.77 Henry extension of SR 107 south State Route 107
3.90 Patrick extension of SR 104 to NC State Route 104

1935[edit]

08-1935-01, 10-1935-01

Mileage County Location Notes
7.08 Bedford extension of SR 24 east State Route 24
3.72 Botetourt Daleville to US 11 U.S. Route 220
2.78 Henry extension of SR 107 south State Route 107

1936[edit]

08-1936-01 24 (and an earlier one?)

Mileage County Location Notes
4.08 Franklin extension of SR 116 from Roanoke County south State Route 116
1.41 Montgomery US 11 near Plum Creek to Radford U.S. Route 11 (old US 11 became U.S. Route 11 Alternate)
1.00 Patrick extension of SR 57 State Route 57
7.45 Pulaski extension of SR 99 to Bland County State Route 99

1937[edit]

09-1937-01 26, 11-1937-01 25

Mileage County Location Notes
1.39 Bedford extension to SR 43 State Route 24
6.536.20 Franklin extension to SR 122 near Burnt Chimney State Route 116
1.50 Montgomery VPI Grounds State Route 314

1938[edit]

03-1938-01 17, 05-1938-01 19

Mileage County Location Notes
6.66 Montgomery extension to Pulaski County State Route 114
2.90 Pulaski Montgomery County to US 11 State Route 114
0.18 Roanoke Catawba Sanitorium Grounds State Route 320

1941[edit]

08-1941-01 17-18

none

1942[edit]

09-1942-01 15

Mileage County Location Notes
6.46 Giles SR 641, Narrows west towards Bland County and Tazewell State Route 61
Deletions
5.66 Patrick US 58 east of Stuart north to SR 626 State Route 105
4.54 Franklin SR 40 near Ferrum north towards Calloway State Route 245
6.90 Craig SR 311 west to Craig Healing Springs State Route 113
2.96 Botetourt US 11 to US 220 State Route 294

1943[edit]

05-1943-01 18

Mileage County Location Notes
6.76 Giles SR 641, end of SR 61 to Bland County State Route 61
Deletions
7.00 Giles SR 8 to Mountain Lake State Route 112
13.10 Floyd and Patrick US 221 at Willis to US 58 State Route 102

1944[edit]

04-1944-01 7

Mileage County Location Notes
7.70 Bedford SR 714, SR 24/SR 43 at Gillespie southeast to Campbell County State Route 43
Deletions
0.70 Roanoke US 460 at Bonsack north to Botetourt County State Route 114

1945[edit]

05-1945-01 14

Mileage County Location Notes
13.30 Bedford SR 624, Campbell County west to Bedford State Route 297
Deletions
16.47 Roanoke and Botetourt SR 311 northeast and southeast to US 220 State Route 114 -> State Route 779
4.40 Botetourt US 220 near Eagle Rock northwest to SR 615 State Route 43 -> State Route 615

1946[edit]

05-1946-01 6

Mileage County Location Notes
2.00 Carroll SR 775 and SR 620, SR 97 to Blue Ridge Parkway State Route 97
2.30 Bedford SR 784, SR 43 to Blue Ridge Parkway State Route 43
3.10 Botetourt SR 695, Blue Ridge Parkway to SR 43 State Route 43
Deletions
6.20 Montgomery SR 102 southeast of Radford to SR 8 north of Riner State Route 110
9.85 Franklin and Floyd SR 40 northwest to US 221 northeast of Floyd State Route 109

1947[edit]

06-1947-01 21

none

1948[edit]

05-1948-01 23

Mileage County Location Notes
Deletions
12.45 Giles US 460 at Maybrook to SR 100 at Staffordsville State Route 42
8.35 Bedford US 460 at Forest to Campbell County State Route 127

1949[edit]

04-1949-01 3

Mileage County Location Notes
Deletions
12.15 Patrick SR 103 northeast of Brim to NC State Route 104
3.10 Franklin SR 106 south of Penhook to Pittsylvania County State Route 41

1950[edit]

05-1950-01 17-18

Mileage County Location Notes
Deletions
21.27 Roanoke and Montgomery SR 311 west of Catawba to US 460 in Blacksburg State Route 114

1951[edit]

04-1951-01 20

Mileage County Location Notes
Deletions
29.38 Montgomery and Floyd US 11 in Radford to US 221 west of Willis State Route 102

1952[edit]

05-1952-01 8

Mileage County Location Notes
Deletions
13.55 Pulaski Bland County to north limit of Pulaski State Route 99
22.13 Henry and Franklin SR 637 at Figsboro to SR 40 an Penhook State Route 108

1953[edit]

05-1953-01 19

Mileage County Location Notes
Deletions
9.90 Henry US 58 at Axton to NC State Route 107

1954[edit]

05-1954-01 7

Mileage County Location Notes
Deletions
4.67 Pulaski SR 100 in Dublin east to US 11 at Morgan's Cut U.S. Route 11 Alternate

1955[edit]

05-1955-01 6 NONE

1956[edit]

05-1956-01 17 NONE

1957[edit]

05-1957-01 24

Mileage County Location Notes
11.10 Patrick SR 625, SR 57 at Fairy Stone State Park southwest to SR 8 north of Stuart State Route 57