Wikipedia:WikiProject U.S. Roads/New York/Resources/Maintenance swaps

From Wikipedia, the free encyclopedia

The following is a list of most—if not all—of the highways that the state of New York has transferred ownership and maintenance of to a county or a town, city, or village (listed in the tables below as "local") or highways that a county, town, city, or village has transferred ownership and maintenance of to the state of New York since 1979. These transfers of highway ownership and maintenance (also known as "maintenance swaps") were derived from the text of the New York State Highway Law, specifically §341. NYSDOT quadrangles and NYSDOT inventories were also used to find many of the state highway numbers listed below. See this user-maintained New York reference page for a reference to use in articles.

Note that there are a large number of undated highway swaps in the law text. These undated swaps are ones that took place at a time determined by other factors instead of at a set date. Many of these never took effect—usually because the "trigger" highway was never built—but some did.

The columns below indicate the following:

  • Date: the date the swap took effect
  • County: the county that the state swapped highways with
  • Route: the relevant route for this entry; note that the given route may or may not have existed at the time of the swap
  • Description of road transferred: self-explanatory. Designations listed in parentheses after another designation (such as "NY 353 (SH 48015)" or "NY 19 (CR 232)") are the internal designations that the highway had on a state or county level, respectively, when the swap occurred.
  • From: the level of government that owned/maintained the highway prior to the swap
  • To: the level of government that owned/maintained the highway after the swap
  • Designation: the primary post-swap designation of the highway
  • SH #: for state numbered highways only. This column lists the route's legislative state highway number (9xxx) if it became state-maintained or the route's concurrent county route designation (CR x) if it became county-maintained.
  • Notes: mostly historical notes about the transferred highway

If you have questions about this list or a given entry, feel free to post on WT:NYSR.

A yellow background indicates that the swap is still in current law. A red background indicates that it was repealed without happening; a blue background indicates that it was repealed after being carried out (perhaps by a different law).

Immediate swaps[edit]

Nassau County (1924)[edit]

1923 ch. 479 authorized (but did not direct) an exchange. It did not happen as described, and 1924 ch. 291 authorized a similar exchange that was carried through.

Description of road transferred From To Designation SH # Notes
North Hempstead Turnpike from New York city line east to Oak Drive near East Norwich county state NY 25NY 25A 9018
Jericho Turnpike from Floral Park village line east to Jericho (except through Mineola village) county state NY 25ANY 25 9020
Hempstead Turnpike from New York city line east to Suffolk County (except through villages) county state NY 24 (1930) 1799, 9055, 9064 left out of 1924 law; authorized for takeover in 1926
Merrick Road from New York city line east to Suffolk County (except through villages) county state left out of 1924 law; construction of Sunrise Highway had already been authorized in 1921 to bypass Merrick Road
Glen Cove-Massapequa Road from Glen Cove city line southeast to Merrick Road at Massapequa county state NY 107 (1930) 9017
Middle Neck Road from North Hempstead Turnpike northwest to Harbor Road county state NY 101 (1930) 9019
Jericho-Oyster Bay Road from Jericho north to Bay Avenue in Oyster Bay county state NY 106 (1930) 9021 new in 1924 law
Lattingtown Road from Skunks Misery Road north and northwest to Peacock Lane state county CR 1, CR 167 270
Arrandale Avenue, West Shore Road, and Kings Point Road from Middle Neck Road west and north to Steamboat Road state county CR 11A, CR 43 434
Scudders Lane from South Glenwood Landing east to Glen Cove Avenue state county CR 66 435
Piping Rock Road and Birch Hill Road from Duck Pond Road north to Forest Avenue; branch on Town Cocks Lane north to Buckram Road state county CR 29 435
Manetto Hill Road from Old Country Road north to Woodbury Road state county CR 28 436 new in 1924 law
Front Street from William Street east and northeast to Hempstead Turnpike state county 437 left out of 1924 law; still state maintained as NY 102
Jerusalem Avenue from Bellmore Road east to Broadway state county 437 left out of 1924 law; still state maintained as NY 105 (except east of Hicksville Road, authorized for deletion in 1928)
Jackson Avenue and Cold Spring Road from Berry Hill Road northeast to North Hempstead Turnpike state county CR 19 545
Newbridge Road, Bay Avenue, and Herzog Place from Bellmore Avenue north to Jerusalem Avenue state county 546 left out of 1924 law; still state maintained as NY 106 (except south of Jerusalem Avenue near south end, authorized for deletion in 1928)
Hillside Avenue from Herricks Road east to Jericho Turnpike (except through East Williston village) state county 547 authorized to be taken back by the state in 1926; now NY 25B
I. U. Willets Road from Roslyn Road east to Old Westbury Road state county CR 31 547
Store Hill Road and Post Road from Old Westbury Road east and north to Morgan Drive state county CR ?, CR 4 547 was part of SR 35 until 1925
Post Road from Store Hill Road south to Jericho Turnpike state county CR 4 547
Jackson Avenue and Berry Hill Road from Jericho Turnpike north to South Street in Oyster Bay state county CR 9 548 south of North Hempstead Turnpike was part of SR 35 until 1925
New Hyde Park Road from Clinch Avenue north to Broadway state county CR 5 988
Melville Road from Suffolk County southwest to Main Street state county CR 108 1201
Plainview Road, Broadway, Central Avenue?, and Stewart Avenue from Old Country Road south to Hicksville Road state county CR 65, CR 186?, CR 35 1202
Foxhurst Road from Merrick Road southwest and west to Long Beach Road state county 1203 left out of 1924 law; authorized for deletion in 1928
West Shore Road, unknown abandoned road?, and Harbor Road from Old Northern Boulevard north and west to Shore Road state county CR 15, CR 47 1342
Union Avenue, Prospect Avenue, and John Street from Maple Avenue northeast and east to Broadway state county CR 12 1343
Chicken Valley Road from Cedar Swamp Road northeast to Oyster Bay Road state county CR 18 1344
Rockaway Turnpike from the New York city line south to Broadway, with a branch on Burnside Avenue and Sheridan Boulevard southwest to the New York city line state county 1396 left out of 1924 law; authorized for deletion in 1928; briefly numbered NY 104
Front Street in Hempstead from Greenwich Street east to William Street state county 1560 left out of 1924 law, since bids had not yet been advertised for
"Searington-Flower Hill, part 2", 1.16 miles long state county 1579 left out of 1924 law, since bids had not yet been advertised for
Union Avenue from Post Avenue northeast to Maple Avenue state county CR 63 1584
Bates Road and Horace Harding Boulevard from New York city line east to Old Westbury Road near Wheatley Road state county CR 118 5051, 5106, 5280, 5505 was part of SR 35 until 1925; majority from Bates Road east to Glen Cove Road taken back by the state as part of another exchange in 1931 and became NY 25D
Wheatley Road from Morgan Drive north and northeast to Cedar Swamp Road state county CR 4 5505 was part of SR 35 until 1925
Wheatley Road from Cedar Swamp Road northeast to Brookville Road state county CR 4 5690 was part of SR 35 until 1925; left out of 1924 law, since bids had not yet been advertised for
"Searington-Flower Hill, part 1", 1.37 miles long state county federal aid project 72 left out of 1924 law, since bids had not yet been advertised for

1920s[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1925 (ch. 330) Chenango from a point on Gospel Hill Road just east of Nicholson Street, along CR 35 to a point east of CR 38? state town of Guilford 225 later CR 28; now CR 35
1925 (ch. 330) Niagara Coleman Road and Johnson Creek Road from east village line of Barker east and south to Town Line Road state town of Somerset 9002 later CR 46 (now CR 2), CR 47 (now a town road)
1925 (ch. 582) Madison NY 92 West Lake Road northwest to Onondaga County county state NY 92 9022 authorized but not directed; seems to have happened quickly
1925 (ch. 582) Madison Quaker Basin Road from DeRuyter village limit east to Carpenter Road at Quaker Settlement state county CR 58 883 authorized but not directed; seems to have happened quickly
1926 (ch. 30) Madison US 20 Ledyard Avenue from NY 92 east to NY 13 county state US 20 9023 authorized but not directed; seems to have happened quickly
1926 (ch. 30) Madison Oxbow Road from NY 5 south to Lenox-Lincoln town line state county CR 25 726 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben Bills Road northeast to Hornell Reservoir county state NY 21 9029 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben Center Street and Clinton Street from Main Street northeast and southeast to Bemis Street state county CR ? (now a town road) 903 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben Beecher Street, Main Street, and University Avenue from NY 21 south, east, and northeast through Atlanta to NY 21 state county CR 17, CR 14, CR 19 (now CR 39A, CR 36, CR 39) 904 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben Old Avoca Road (mostly abandoned) from CR 70A north to NY 415 state county CR 69 (now a town road?) 907 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben Hill Street from NY 371/NY 415 in Cohocton east and northeast to the village line state county CR 12 (now a village street) 1104 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben Hornby Road from Corning city line north to Hornby state county CR 113 (now CR 41) 1475 authorized but not directed; seems to have happened quickly
1927 (ch. 143) Steuben NY 226/NY 415 in Savona west to the railroad crossing state county CR 81 (now NY 226 and a village street) 5224 authorized but not directed; seems to have happened quickly

1928 abandonment law[edit]

1928 ch. 597 authorized, but did not direct, the state to abandon a large number of minor segments to the counties. Some were transferred very quickly, some were later required by other laws, and some are still state highways.

County Route Description of road transferred From To Designation SH # Notes
Albany NY 396 state county 1562 never abandoned; only 1.80 miles authorized; entire length to be deleted upon completion of various unbuilt routes starting in 1940
Albany NY 910H? NY 32 northwest to first bridge beyond South Westerlo state county CR 405 1404 abandoned after 1940s
Albany NY 910G Cooksburg west to Potter Hollow state county 364 never abandoned; to be deleted upon completion of unbuilt route (1940-1965)
Allegany Main Street in Cuba from Genesee Street west to the railroad crossing state county CR ? 5174 abandoned quickly
Allegany Church Street and Mill Street from Main Street in Canaseraga northeast to the Livingston County line state county CR 45 (now CR 13B) 1366 abandoned quickly
Allegany Lower Street from Main Street in Rushford south to Canaseraga Creek state county CR 5 (now CR 7B) 801 abandoned quickly
Broome Depot Street west of Circle Drive in Sanitaria Springs, crossing the railroad twice, and Sanitaria Springs Road from Circle Drive southeast to beyond Cafferty Road state county CR ?, CR 53 (now CR 217) 266 abandoned quickly
Broome Castle Gardens Road, bypassed by SH 5215 state county CR 56 (now CR 36) 420 abandoned quickly
Broome Prospect Street, Lower Stella Ireland Road, Middle Stella Ireland Road, Airport Road, and Upper Stella Ireland Road from Binghamton city line north to Hayes Road at New Ireland state county CR 33 (now CR 93, CR 97, CR 69, CR 89) 1451 abandoned quickly
Broome Maple Street from Main Street southwest to beyond Winding Way in Harpursville state county CR 50 (now CR 52) 210 abandoned quickly
Cattaraugus NY 264 Washington Street, Ellicott Street, Jefferson Street, Otto Road, and Reed Hill Road from NY 353 in Cattaraugus northeast and south to just north of Spring Street in East Otto state county CR 7, CR 38, CR 37, CR 36, CR 9 (now CR 12, CR 14) 1275, 695, 696, 697 to be deleted upon completion of NY 16A south of Olean (1930 law), which happened soon after
Cayuga Wyckoff Road from NY 38 southwest to Town Line Road state county CR 87 (now CR 26B) 752 abandoned quickly
Chautauqua Main Street south from Railroad Avenue in Stockton to past Lord Road state county CR 380 1011 abandoned quickly; was signed as part of NY 380 until 1980
Chemung NY 365 Chambers Road from NY 17 north to beyond Tompkins Corners state county CR 14?, CR 10, CR 1 (now CR 35) 888 abandoned quickly (but after 1930)
Chemung NY 13 Hendy Creek Road from NY 352 at Rustic Avenue west to Chemung River at Fitch Bridge (originally a bit south of the current 1975 bridge) state county 946 never abandoned; was an unknown reference route for a long time but is now part of NY 225
Chenango NY 320 NY 12 northeast to CR 29 state county 597 never abandoned
Chenango NY 319 Norwich city line west to CR 4 at Preston state county CR 10A 598 to be abandoned when NY 23 is realigned (1962 law); happened in 1984
Chenango NY 23 northwest and north to Plymouth North Norwich Road state county CR 7, CR 9 (now CR 16, CR 21) 666, 1013 abandoned quickly
Chenango NY 8 north to Junction Road at East Guilford state county CR 39 (later CR 43?) 668 abandoned quickly
Chenango state county 225 abandoned quickly? unknown 0.20 mi segment, possibly an old alignment somewhere? west from Mount Upton?
Chenango state county 665 abandoned quickly? unknown 0.50 mi segment, possibly an old alignment somewhere?
Chenango NY 220 west for 0.08 mi state county CR 4 (now CR 5) 1014 abandoned quickly
Clinton NY 191 Irona Road north of Altona south and east to NY 22 at Sciota state county CR 16, CR 23 1488 abandoned in 1980 exchange
Columbia Alvords Dock Road from US 9/NY 9J west to Judson Point state county CR 46 (now a town road) 1152 abandoned quickly
Columbia Station Road from US 9 near Columbiaville west to Stockport Station state county CR 106 (now CR 22) 1112 abandoned quickly
Columbia Main Street from NY 9G in Germantown west to railroad state county CR 36 (now CR 8) 1113 abandoned quickly
Columbia Hogel Hill Road from North Cross Road northwest to Chatham village line state county CR ? (now CR 61 540 abandoned quickly
Cortland Kellogg Road from Cortland city line southeast to railroad crossing state county CR 45 (now CR 121) 111 abandoned quickly
Cortland NY 281 Steger Road from Clark Road north to Otisco Valley Road at Preble state county 123 never abandoned
Cortland unknown reference route NY 26 east to Cincinnatus Road state county CR 159B 377 abandoned in 1981 exchange
Cortland state county 378 abandoned quickly? unknown 0.10 mi segment, possibly an old alignment somewhere?
Delaware Bovina Road from NY 28 northeast to Coulter Brook Road state county 951 abandoned after 1940s
Delaware NY 206 NY 30 northwest to beyond Tub Mill Road; branch on Knox Avenue northeast to approximately Montgomery Avenue? state county CR 26 1273 abandoned after 1930s (not sure about 1940s); NY 206 portion was never abandoned
Delaware Roxbury-Stratton Falls Road and Bridge Street from NY 30 west to the railroad in Roxbury state county CR 41, CR ? 216 abandoned after 1940s
Delaware NY 357 at Leonta east about 2/3 of the way to Blue School Road state county 983 abandoned after 1940s
Dutchess unknown reference route (formerly NY 199) Barrytown Road from River Road west to railroad crossing state county CR 82 1312 abandoned in 1980 exchange
Erie NY 278 Vermont Street from Main Street (NY 16) east to railroad crossing state county CR 226 1035 to be abandoned when NY 325/NY 324 is taken over (1932 law); deleted in 1934 exchange
Erie NY 240 Glenwood East Concord Road from Holland Glenwood Road south to a point south of Crump Road state county CR 30 751 to be abandoned when NY 325/NY 324 is taken over (1932 law); deleted in 1934 exchange
Erie NY 358 Two Rod Road from Broadway (US 20) north to railroad crossing state county CR 547 1491 to be abandoned when NY 325/NY 324 is taken over (1932 law); deleted in 1934 exchange
Erie NY 324 East Eden Road from Schintzius Road north to Main Street (US 62/NY 391) state county CR 220 1335 to be abandoned when NY 325/NY 324 is taken over (1932 law); deleted in 1934 exchange
Erie NY 323 Eden Evans Center Road from Main Street east to Versailles Road state county CR 221 1565 to be abandoned when NY 325/NY 324 is taken over (1932 law); deleted in 1934 exchange
Erie NY 279 Allen Road and Savage Road from Olean Road (NY 16) west and south to former railroad crossing in Sardinia state county CR 224, CR 225 1034 to be abandoned when NY 325/NY 324 is taken over (1932 law); deleted in 1934 exchange
Fulton unknown reference route Easterly and Phelps Streets from the Gloversville city line to just east of Easterly Street state county CR 102 246 abandoned in 1980 exchange
Fulton NY 399 Meco Cork Road from NY 29A west to CR 122 state county CR 101 246 not sure about this (otherwise the length of 1.13 mi doesn't add up, but it doesn't anyway given 2.03 mi total for SH 246 in the 1922 report); to be abandoned when NY 10 is completed between NY 29 and NY 10A (1930 law)
Fulton Stoners Trail Road from NY 67 southeast to Montgomery County state county CR 103 361 to be abandoned when NY 10 is completed between NY 29 and NY 10A (1930 law)
Fulton NY 309 Gloversville city line northwest to bridge north of West Bush Road state county 376 never abandoned
Fulton Main Street and North Street from Bridge Street in Broadalbin north to Lakeview Road state county CR 110 543 to be abandoned when NY 10 is completed between NY 29 and NY 10A (1930 law)
Fulton NY 309 bridge north of West Bush Road north to Bleecker state county 1376 never abandoned; to be abandoned when entire length of NY 399 is completed (1931-1980 law)
Fulton unknown reference route Boonwell Farm Road from NY 29 southeast to CR 107 at West Perth state county CR 158 1377 to be abandoned when entire length of NY 399 is completed (1931-1980 law); abandoned in 1980 exchange
Greene US 9W west to CR 54 state county CR 51 1348 to be abandoned when NY 23 bypass of Catskill is done (1933 law); abandoned after 1940s
Hamilton Gilmantown Road from NY 30 near Wells north to near Sunset Circle state county CR 16 5268 abandoned after 1940s
Herkimer NY 317 North Street and Newport-Gray Road from NY 28 in Newport east and north to Dairy Hill Road at Norway state county CR 20 (now CR 111) 467 to be abandoned when NY 5S bypass south of Little Falls is done
Herkimer unknown reference route Columbia Center Road between a point south of Jordanville Road and NY 28 state county CR 259 472 abandoned in 1981 exchange
Jefferson NY 193 NY 289 in Ellisburg west and northwest to the bridge in Woodville state county 8019 never abandoned
Jefferson loop off NY 3 via Boot Jack Hill Road and Main Street through Felts Mills state county CR ? 427 abandoned quickly?
Jefferson Depot Street from NY 12E in Three Mile Bay to the former railroad crossing beyond Ashland Road state county CR 5 186 abandoned quickly?
Jefferson NY 26? (now NY 971K) Church Street, James Street, and Market Street from Otter Street north to St. Lawrence River state county 5304 never abandoned
Jefferson NY 970L James Street, Riverside Drive, and Webb Street from NY 12/NY 12E to NY 12 state county 5403 never abandoned
Jefferson NY 180? NY 12/NY 180 northwest and southwest to a point at or near Orleans Avenue in Fishers Landing state county CR 195 1397 abandoned in 1979 exchange
Livingston Harpers Ferry Road (partly abandoned) from NY 15 south to a point at or near Depot Road state county CR ? 1321 abandoned in 1952 law (but it's not on 1940s map)
Livingston Main Street in Dalton from State Street west to Maple Street state county CR 68 1350 abandoned in 1952 law
Livingston Portageville Road from NY 436 west to near the railroad crossing state county CR ? 5272 abandoned after 1940s
Madison Lakeport Road from Genesee Street in Chittenango north to the railroad crossing at North Chittenango state county CR 3 1216 abandoned quickly
Madison Albany Street from NY 13 east to DeRuyter village line state county CR 58 1326 abandoned quickly
Monroe Hudson Avenue from Ridge Road north to Titus Avenue state county CR 112 173 abandoned quickly?
Monroe Portland Avenue from Ridge Road north to Titus Avenue state county CR 114 400 abandoned quickly?
Monroe Calkins Road from NY 65 west to Pittsford-Henrietta Town Line Road state county CR 39 497 abandoned quickly?
Monroe NY 18 Lake Road from NY 250 east to Phillips Road state county CR 1 573 abandoned in 1953 law
Monroe Sweden-Walker Road from NY 31 south to Swamp Road state county CR 242 1391 abandoned quickly?
Monroe Washington Street from NY 31 north to Canal Road state county CR 212 1466 abandoned quickly?
Montgomery Manny Corners Road from NY 67 to Hagaman village line state county CR 53 (now CR 9) 298
Montgomery Youngs Corners Road from Dunlap Road southwest to Millers Corners Road state county CR 98 (now CR 143) 299 abandoned in 1937 law
Montgomery NY 361; NY 394 Moyer Street, Carlisle Road, and Blaine Road from the end of NY 920T to Mapletown Road; with a branch on Carlisle Road to the Canajoharie-Root town line state county CR 71, CR 73 (now CR 93, CR 91); CR 82 (now CR 93) 397
Montgomery NY 394 Hilltop Road from NY 162 south to Carlisle Road state county CR 75 (now CR 96) 346 abandoned in 1934 law
Nassau NY 104 (partly) Rockaway Turnpike from the New York city line south to Broadway, with a branch on Burnside Avenue and Sheridan Boulevard southwest to the New York city line state county CR 104, CR 10 1396 abandonment authorized in 1931 exchange and apparently carried through
Nassau NY 105 Jerusalem Avenue from NY 107 east to Broadway state county CR ? 437 abandonment authorized in 1931 exchange and apparently carried through
Nassau NY 106 Newbridge Road from NY 107 south to Bellmore Avenue state county CR 102 546 abandonment authorized in 1931 exchange and apparently carried through
Nassau Foxhurst Road from Merrick Road southwest and west to Long Beach Road state county CR 13 1203 abandonment authorized in 1931 exchange and apparently carried through
Oneida Hamilton Avenue and Sherrill Road from NY 5 southeast to the Madison County line in Sherrill state county CR 101 (now CR 25) 139 abandoned quickly
Oneida Pinnacle Road from Oneida Street in Sauquoit east to Mohawk Street state county CR 146 (now CR 9) 838 abandoned quickly
Oneida North Road from NY 26 northwest to Knoxboro Road state county CR 77 (now CR 12) 839 abandoned quickly
Oneida College Hill Road from a point at or near Griffen Road east to the current west end of NY 922C state county CR 108 (now CR 13) 1610 abandoned quickly
Oneida Main Street and Valley Road from NY 26 south to the Madison County line state county CR 179? (now a town road) 5385 abandoned quickly
Onondaga from the Van Buren Road railroad crossing southeast to Gerelock Road, with a branch west to Airport Road and then southwest to NY 173? state county CR 135 (now abandoned), CR 145 (now CR 100) 488 abandoned quickly
Onondaga Minoa Road from NY 290 north to Kirkville Road north of Minoa state county CR 179 (now CR 55) 1073 abandoned quickly
Onondaga Old NY 31 and NY 173 from West Dead Creek Road east to Bennetts Corners Road state county CR 42 (now CR 204) 1506 abandoned quickly
Onondaga Keeney Road from Main Street in Fabius south to Bailey Road state county CR 47 (now CR 108) 1043, 554 abandoned quickly
Onondaga Grimes Road from NY 31 north and northeast to Stevens Road state county CR 167 (now CR 59) 655 abandoned quickly
Ontario NY 941D Bristol Road from NY 21 west to a point east of Hickox Road state county CR 32 187 abandoned in 1996 exchange
Ontario NY 941E NY 245 northwest to a point southeast of Lake to Lake Road state county CR 18 203 to be deleted when unbuilt Geneva bypass is built (1965 law); abandoned in 1996 exchange
Ontario NY 941G Pre Emption Road and Washington Street from US 20/NY 5 north and east to Reed Street state county CR 6 333 abandoned in 1996 exchange
Ontario NY 941F NY 245 south to CR 24 state county CR 29 662 to be deleted when unbuilt Geneva bypass is built (1965 law); abandoned in 1996 exchange
Ontario NY 20C US 20 northwest to Main Street in Holcomb state county 188 never abandoned; now NY 444
Ontario NY 20C US 20 northeast to Maple Avenue in Holcomb state county CR ? 5511 abandoned about 1990; now a town road and village street
Orange unknown reference route Denton Hill Road in Denton northeast to former railroad crossing at New Hampton state county CR 50 500 abandoned after 1940s
Orange state county 8076 abandoned quickly? unknown 0.13 mi segment, possibly an old alignment at the grade crossing elimination in and east of Chester?
Orange state county 46 abandoned quickly? unknown 0.12 mi segment, possibly an old alignment into Harriman?
Orange state county 447 abandoned quickly? unknown 0.08 mi segment, possibly an old alignment north of Greenwood Lake?
Orleans NY 31A NY 63 south of Medina east and northeast to Taylor Hill Road at West County House Road state county 389, 1293 portion on West County House Road abandoned in 1984 exchange; remainder never abandoned
Oswego Parish village line south to Parish-Hastings town line state county CR 47 (now CR 38) 746 abandoned quickly
Oswego Cemetery Road from NY 104 southeast to at or near the south edge of Union Village Rural Cemetery state county CR ? (now a town road) 661 abandoned quickly
Oswego NY 48A Oswego city line south to Furniss Road state county CR 9, CR 95 (now CR 25) 661 abandoned soon after reauthorization in 1942
Oswego Maple Avenue and CR 2 from US 11 in Pulaski east to CR 22 at Orwell state county CR 54 (now CR 2) 826, 1136 abandoned quickly
Oswego state county 1244 abandoned quickly? unknown 0.34 mi segment, possibly an old alignment somewhere?
Oswego NY 48A NY 48 in Minetto west to the former railroad crossing state county CR 9 (now CR 24) 370 abandoned soon after reauthorization in 1942
Otsego Church Street from Depot Street north to a point south of Decatur Street state county CR ? (now a town road) 220 abandoned after 1940s
Otsego NY 417 Otsdawa Road and CR 6 from NY 7 in Otego north and west to the bridge at the curve to the north, with a branch on Otsdawa Road north to Lower Green Street state county CR 6, CR 7 676, 782 abandoned after 1940s
Otsego NY 314 Elk Street and Elk Creek Road from NY 7 in Schenevus north to a point north of CR 36 at Westford state county CR 34 935, 936, 1147 abandoned after 1940s
Otsego NY 413 US 20 south and west to Madison County at Unadilla Forks state county CR 18, CR 18B 1303 abandoned after 1940s
Rensselaer Buskirk-West Hoosick Road from NY 67 north to Hoosic River bridge state county CR 17 (now CR 103) 200 abandoned quickly
Rensselaer Stover Road from Valley Falls village line south to Reservoir Road? state county CR 9 (now CR 118) 477 abandoned quickly
Rensselaer state county 201 abandoned quickly? unknown 0.20 mi segment, possibly an old alignment somewhere?
Rensselaer Brainard Station Road from US 20 south and west to Columbia County line state county CR 71 (now CR 19) 439 abandoned quickly
Rensselaer Burden Lake Road from NY 43 south to Wynants Kill bridge state county CR 38 (now CR 51) 5278 abandoned quickly
Rockland NY 210 Main Street in Stony Point from US 9W east to approximately John Street state county CR 108 90 abandoned after 1940s
Schenectady Darby Hill Road from NY 7 south to roughly Maple Avenue? state county CR ? (now CR 133) 73 abandoned quickly
Schenectady Schoharie Turnpike east from NY 7/NY 395 state county CR 60 (now CR 74) 106 abandoned quickly
Schenectady unknown reference route (formerly NY 7C) Rosendale Road in Niskayuna state county CR 158 793, 1453 a portion to be deleted when an unbuilt route was improved (1964-1980 law); abandoned in 1980 exchange
Schoharie NY 990V Gilboa east to Conesville state county 1347 never abandoned
Schoharie Holmes Street from Main Street north to Depot Street? in Richmondville state county CR 51? (now a village street) 1234 abandoned quickly
Schuyler NY 329 Townsend Road and CR 16 from Meads Hill Road west to Dix-Orange town line state county CR ? 5557 to be deleted when Mecklenburg to Reynoldsville is done (1930 law); now mostly a town road
Schuyler Kimberly Lane north to Salt Point state county CR 11 (now CR 30) 1190 to be deleted when NY 409 is done (1930 law)
Steuben NY 333 CR 11 at Risingville east to NY 415 in Campbell state county CR 333 903, 1101 to be deleted when part of NY 17 relocation is done (1960-1980 law); abandoned in 1997 exchange
Suffolk NY 108 Nassau County north to NY 25A state county 1525 never abandoned
Suffolk Melville Road from Nassau County to NY 110 state county CR ? 1218 abandoned in 1931 exchange
Suffolk unknown 0.10 mi segment state county CR ? 1219 abandoned in 1931 exchange
Tompkins unknown reference route Wyckoff Road from Cayuga Heights Road southeast to Ithaca city line state county CR ? 455 to be abandoned when relocated NY 13 is done (1952 law)
Tompkins unknown reference route Hanshaw Road from Cayuga Heights Road north and east to Warren Road state county CR 109 606 to be abandoned when relocated NY 13 is done (1952 law)
Tompkins NY 393 Mitchell Street and Ellis Hollow Road from Ithaca city line east to Ithaca-Dryden town line state county CR 110 1003 to be abandoned when James L. Gibbs Drive is done (1933-1952 law) or when relocated NY 13 is done (1952 law)
Tompkins NY 330 NY 79 southeast to bridge just north of Grove School Road state county CR 115 1004, 1431 abandoned in 1980 exchange
Tompkins Station Road from NY 34/NY 96 at West Danby east to the railroad crossing state county CR 88 (now CR 188) 1432 to be abandoned when Buttermilk Falls State Park entrance road is done (1930 law)
Ulster Dock Road from North Road southeast to Old Indian Trail state county CR 126 (now CR 119) 1418 abandoned quickly
Ulster Vineyard Avenue and River Road from Main Street east to near the south edge of Highland Landing Park state county CR 98 (now town roads) 354 abandoned quickly
Ulster Wallkill Avenue from NY 208 northwest to Bruyn Turnpike state county CR 40 (now CR 122) 1417 abandoned quickly
Ulster North Court and North Broadway from NY 984D north to the old ferry landing on Rondout Creek state county CR 127 (now a town road) 310 abandoned quickly
Ulster old Rondout Creek bridge, bypassed 1911 by SH 5192? state county CR ? 116 abandoned quickly
Washington Main Street and Ashgrove Road from Park Street in Cambridge east to Chestnut Hill Road state county CR 52 (now CR 67 1109, 1082 abandoned quickly
Westchester Kensico Road from Franklin Avenue southeast to Nannyhagan Road state county CR 1308 1308 abandoned in 1933 law
Westchester Lake Road from NY 100 northeast to Yorktown-New Castle town line state county CR 1323 (now a town road) 1323 abandoned in or before 1933 law
Westchester NY 35 just west of Avery Road east to NY 121 south state county 899 never abandoned
Westchester Broadway from new NY 22 north to near Kensico Dam Plaza? state county CR 29A 20 abandoned quickly
Wyoming Main Street from Pearl Street west to the railroad crossing in Bliss state county CR 52 (now CR 58) 893 abandoned quickly
Wyoming Main Street from NY 19 southeast to Saltvale Road at Lambs Corner state county CR 33 (now CR 7) 1622 abandoned quickly

Nassau and Suffolk Counties (1931)[edit]

1931 ch. 391 authorized (but did not direct) an exchange. It seems to have been carried through.

County Route Description of road transferred From To Designation SH # Notes
Nassau Foxhurst Road from Merrick Road southwest and west to Long Beach Road state county CR 13 1203
Nassau NY 106 Newbridge Road from NY 107 south to Bellmore Avenue state county CR 102 546
Nassau NY 105 Jerusalem Avenue from NY 107 east to Broadway state county CR ? 437
Nassau NY 104 (partly) Rockaway Turnpike from the New York city line south to Broadway, with a branch on Burnside Avenue and Sheridan Boulevard southwest to the New York city line state county CR 104, CR 10 1396
Nassau NY 109 Fulton Street from Conklin Street southeast to Suffolk County county state NY 109 9077
Nassau NY 25D Horace Harding Boulevard from New York city line east to Glen Cove Road county state NY 25D 9078 was part of SR 35 until 1925 and deleted in 1924 exchange (except west of Bates Road)
Suffolk unknown 0.16 mi segment state county CR ? 1219
Suffolk Melville Road from Nassau County to NY 110 state county CR ? 1218

1930s[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1930 (ch. 511) Wyoming Park Road from NY 19A north to Letchworth State Park state park 1695
1931 (ch. 122) Saratoga Maltaville Road and George Avenue from NY 67 southwest and west to the former railroad crossing in Round Lake state county CR 48 (now CR 80, former NY 911U (now village street)) 1183
1931 (ch. 122) Saratoga NY 146B Riverview Road east to Miller Road at Grooms Corners state county CR 56 (now CR 91) 1117
1931 (ch. 442) Orleans NY 237 NY 18 north to just beyond Crandall Avenue Road state county CR 57A 388 still part of NY 237
1932 (ch. 206) Onondaga NY 174 a point between the Stratisco Road intersections northwest to current NY 174 state county CR 19 (now CR 124) 1071, 971
1932 (ch. 206) Onondaga NY 41 Jordan Road and South Street from the railroad crossing at Skaneateles Junction north to Main Street state county CR 119, CR 117 (now CR 122) 430, 961
1932 (ch. 206) Onondaga NY 31 Lakeshore Road from a point west of Ontario Avenue southwest to current NY 31 state county CR 231 (now CR 123) 452
1932 (ch. 298) Columbia NY 298 NY 9G in Germantown southeast to US 9 near Clermont state county CR 36 (now CR 8) 1113
1932 (ch. 298) Columbia NY 66 NY 217 at Mellenville north to new NY 66 near Ghent state county CR 47 (now CR 9) 1331, 1332
1932 (ch. 298) Columbia NY 400 Hogsback Road from US 9 east to Stockport? state county CR 44 (now CR 22)? 1112
1933 (ch. 148) Westchester state county 9080 unknown; was 1100 feet long in the town of New Castle
1933 (ch. 148) Westchester NY 135 Ryder Road and Pines Bridge Road from Sunset Drive (north intersection) northeast to NY 134 state county CR 1323 1323 may have also included Lake Road from NY 100 northeast to Yorktown-New Castle town line (authorized abandonment in 1928)
1933 (ch. 148) Westchester Kensico Road from Franklin Avenue southeast to Nannyhagan Road state county CR 1308 1308
1933 (ch. 148) Westchester NY 9A Sleepy Hollow Road, Old Sleepy Hollow Road, County House Road, Neperan Road, and Old Saw Mill River Road from US 9 southeast to new NY 9A state village of Tarrytown, village of North Tarrytown, town of Mount Pleasant, town of Greenburgh 5360, 5571
1933 (ch. 283) Tompkins Enfield Glen State Park entrance roads (1.49 mi total; not sure exactly where) state park 1895
1933 (ch. 347) Cortland NY 90 Kinney Gulf Road (CR 111) from NY 281 northwest to a point about halfway between Sweeney Road and Bond Road state county CR 47 1368
1933 (ch. 348) Putnam NY 130 Westchester County northeast to Tompkins Corners state county CR 21 974
1933 (ch. 348) Putnam NY 118 Baldwin Place Road from US 6 north to NY 6N state county CR 11 (now CR 37) 569
1934 (ch. 269) Montgomery NY 394 Hilltop Road from NY 162 south to Carlisle Road state county CR 75 (now CR 96) 346
1934 (ch. 658) Erie CR 205 Southwestern Boulevard from Cattaraugus Reservation boundary northeast to Transit Road (NY 187) county state US 20/NY 18C 9237, 9269
1934 (ch. 658) Erie CR 201, CR 202, CR 212 Union Road from Orchard Park Road (NY 240) north to Clinton Street (NY 354) and Genesee Street (NY 952A) north to Sheridan Drive (NY 324) county state NY 18B (now NY 277) 9215
1934 (ch. 658) Erie CR 203, CR 291, CR 292 Sheridan Drive from River Road (NY 266) east to Main Street (NY 5); Grand Island Boulevard from Two Mile Creek Road east to Sheridan Drive county state NY 324, NY 325 9216
1934 (ch. 658) Erie CR 206 Transit Road from Quaker Road (US 20A) north to Broadway (NY 130) county state NY 78 (now NY 187), US 20/NY 18C 9217
1934 (ch. 658) Erie CR 214 Center Road from Seneca Street (NY 16) east to Seneca Street (NY 16) county state NY 16B (now NY 16) 9218
1934 (ch. 658) Erie CR 209 Potters Road from Buffalo city line southeast to Orchard Park Road (NY 240) county state NY 240 (now NY 950M) 9219
1934 (ch. 658) Erie CR 23, CR 29, CR 38, CR 56 Delaware Avenue from Buffalo city line north to Tonawanda city line county state NY 266 (now NY 384) 9220
1934 (ch. 658) Erie CR 83, CR 102, CR 138 Military Road from Buffalo city line north to Tonawanda city line county state NY 265 9221
1934 (ch. 658) Erie CR 91 John Street and Bloomingdale Road from Clinton Street east and northeast to Genesee County county state NY 267 9222
1934 (ch. 658) Erie CR 332 Eastwood Road from Clinton Street east to Exchange Street county state NY 354 9270
1934 (ch. 658) Erie CR 545 Clinton Street from Two Rod Road (NY 954G) east to Eastwood Road county state NY 354 9270 CR 545 per 1930s map
1934 (ch. 658) Erie John Street from Cedar Street (NY 93) east to Clinton Street village of Akron? state NY 267 9223
1934 (ch. 658) Erie NY 358 Two Rod Road from Broadway (US 20) north to railroad crossing state county CR 547 1491 may have had another county route number before 547
1934 (ch. 658) Erie NY 278 Vermont Street from Main Street (NY 16) east to railroad crossing state county CR 226 1035
1934 (ch. 658) Erie NY 240 Glenwood East Concord Road from Holland Glenwood Road south to a point south of Crump Road state county CR 30 751
1934 (ch. 658) Erie NY 279 Allen Road and Savage Road from Olean Road (NY 16) west and south to former railroad crossing in Sardinia state county CR 224, CR 225 1034
1934 (ch. 658) Erie NY 323 Eden Evans Center Road from Main Street east to Versailles Road state county CR 221 1565
1934 (ch. 658) Erie NY 324 East Eden Road from Schintzius Road north to Main Street (US 62/NY 391) state county CR 220 1335
1934 (ch. 658) Erie NY 268 Wolcott Road from Transit Road (NY 78) east to Goodrich Road state county CR 247 1493
1934 (ch. 658) Erie NY 78A Aurora Street from Como Park Boulevard south to Clinton Street (NY 354) state county CR 243 1494
1934 (ch. 658) Erie NY 270? unknown reference route? Getzville Road from Main Street (NY 5) north to Millersport Highway (NY 263) just north of I-290 state county CR ? 584
1934 (ch. 658) Erie NY 266 Clarence Center Road from Transit Road (NY 78) east to Salt Road state county CR 217 750
1934 (ch. 658) Erie NY 355 Cayuga Road from Genesee Street (NY 952A) north to Main Street (NY 5) state county CR 245 1626
1934 (ch. 658) Erie NY 78A Bowen Road from Jamison Road north to Clinton Street (NY 354) state county CR 242 1445
1934 (ch. 658) Erie NY 78A Maple Road from Main Street (US 20A) north to Jamison Road state county CR 241 1649
1934 (ch. 658) Erie NY 383 Riverview Drive?, East Avenue, and Crittenden Road from John Street south, east, and south to Main Road (NY 5) state county CR 246 1582
1934 (ch. 658) Erie NY 266 Hunts Corners Road from Salt Road east to Maple Road (NY 93) state county CR 218 1444
1934 (ch. 658) Erie NY 278 Holland Glenwood Road from Main Street (NY 16) west to Phillips Road state county CR 223 1035 CR 223 per 1930s map
1934 (ch. 658) Erie NY 278 Holland Glenwood Road from Phillips Road west to Davis Road (NY 240) state county CR 240 1752
1934 (ch. 658) Erie NY 278 Boston Colden Road from Boston State Road northeast to Davis Road (NY 240) state county CR 222 1781
1934 (ch. 658) Erie ? Base Line Road from Fix Road north to Whitehaven Road state county CR 249 531
1934 (ch. 658) Erie ? Base Line Road from Whitehaven Road north to bridge south of Long Road state county CR 249 532
1934 (ch. 658) Erie NY 16 Seneca Street from Center Road west and north to Center Road state county CR 215 128
1934 (ch. 658) Erie NY 265 Goodrich Road from Main Street (NY 5) north to Niagara County state county CR 216 373
1934 (ch. 658) Erie NY 35A Walden Avenue and Dale Road from Buffalo city line east to Broadway (NY 130) state county CR ? 1583
1934 (ch. 658) Erie NY 93 South Newstead Road from Main Road (NY 5) south to Newstead-Alden town line state county CR 64 947 may have had another county route number before 64
1934 (ch. 658) Erie NY 93 South Newstead Road from Newstead-Alden town line south to Genesee Street (NY 33) state county CR 64 never taken over by the state?
1936 (ch. 235) Schoharie NY 156? current NY 146 from NY 443 east to Albany County state county 8481 repealed in 1943; never happened?
1936 (ch. 585) Westchester NY 126 Mamaroneck Avenue from Mamaroneck village line north to White Plains city line state county CR 8B 1581
1936 (ch. 585) Westchester NY 136 Bedford-Banksville Road from Connecticut to Round Hill Road state county CR 56A 8263
1936 (ch. 585) Westchester state county 503 unknown portion; was 1840 feet long in the town of Harrison
1936 (ch. 585) Westchester NY 1B Shore Road from New York city line northeast to New Rochelle city line state county CR 65A 5375
1936 (ch. 585) Westchester NY 120A Ridge Street from High Street north to King Street state county CR 54B 1457
1937 (ch. 710) Montgomery NY 161A Dunlap Road from Youngs Corners Road east to NY 30 state county CR 98 (now CR 144) 300
1937 (ch. 710) Montgomery NY 161A (partly) Youngs Corners Road from NY 161 southwest to Millers Corners Road state county CR 95, CR 98 (now CR 143) 299
1939 (ch. 530) Albany NY 156? current CR 255 state county CR 6 9238

1940s[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1942 (ch. 128) Chemung NY 367 current CR 8 state county CR 48 9069
1942 (ch. 148) Oswego NY 48A NY 48 in Minetto west to the former railroad crossing state county CR 9 (now CR 24) 370 authorized but not directed; abandoned quickly anyway
1942 (ch. 148) Oswego NY 288 Harwood Drive and CR 15 from US 11 in Sandy Creek east to CR 50 at Smartville state county CR 65, CR 77 (now CR 15) 1428 authorized but not directed; abandoned quickly anyway
1942 (ch. 148) Oswego NY 183 NY 13 at Williamstown northeast and north to Redfield state county CR 73, CR 79 (now CR 17) 8029 authorized but not directed; abandoned quickly anyway
1942 (ch. 148) Oswego NY 48A Oswego city line south to Furniss Road state county CR 9, CR 95 (now CR 25) 661 authorized but not directed; abandoned quickly anyway
1949 (ch. 791) Oneida old alignment of Walker Road just north of Broadacres Road? state county CR ? 5633 authorized but not directed

1950s[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1952 (ch. 73) Orleans NY 98 Oak Orchard Road from Genesee County northeast and northwest to new NY 98 south of Barre Center state county CR 98 1429 new alignment authorized to be built simultaneously
1952 (ch. 73) Orleans NY 279 West Barre Road from Eagle Harbor Road at West Barre east and northeast to new NY 98 state county CR 99 579
1952 (ch. 189) Genesee NY 98 Oak Orchard Road from Orleans County southwest to Lockport Road north of Elba state county CR 24 8041 new alignment authorized to be built simultaneously
1952 (ch. 473) Livingston Harpers Ferry Road (partly abandoned) from NY 15 south to a point at or near Depot Road state county CR ? 1321
1952 (ch. 473) Livingston Main Street in Dalton from State Street west to Maple Street state county CR 68 1350
1953 (ch. 98) Livingston NY 39 Spring Street and Genesee Street from Wadsworth Avenue (new NY 39) east and north to US 20/NY 5 state village of Avon 1030 new alignment on Wadsworth Avenue authorized to be built simultaneously
1953 (ch. 269) Monroe NY 260 NY 18 north to North Hamlin Road state county CR 230 633 given back to state in large 2007 exchange
1953 (ch. 269) Monroe NY 31 Lyell Avenue, Spencerport Road, and Gillett Road from NY 259 in Spencerport east and south to Nichols Street (new NY 31) state county CR 177, CR 210 5529
1953 (ch. 269) Monroe NY 252 South Winton Road from Jefferson Road (NY 252 east) north to Brighton-Henrietta Town Line Road (former NY 252 west) state county CR 98 1939
1953 (ch. 269) Monroe NY 18 Lake Road from NY 250 east to Phillips Road state county CR 1 573
1956 (ch. 432) Erie unknown reference route Legion Drive and Fix Road from West River Road north and west to West River Road state town of Grand Island 1336
1957 (ch. 462) Montgomery CR 119 Riverside Drive from I-90 ramps east 3/4 mile state county CR 119 5656 taken back by the state in large 1981 exchange
1957 (ch. 496) Steuben NY 333 CR 125 at Campbell southeast to NY 415 state county 5211 authorized but not directed; ended up deleted in 1997 exchange
1959 (ch. 663) St. Lawrence NY 37B NY 131 northwest and southwest to NY 37 near Coles Creek state county CR ? 5536 mostly covered by the St. Lawrence River; presumably also included SH 5612 - or did they mean southeasterly instead of southwesterly? if so it became CR 126 (now CR 43)

1960s-1970s[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1960 (ch. 196) Westchester NY 120A US 1 north to Putnam Avenue (NY 982C) state village of Port Chester 9256 still part of NY 120A north of Pearl Street
1960 (ch. 212) Jefferson NY 26 NY 3 at Fargo north to north line of Fort Drum state army 8023, 5618
1960 (ch. 710) Onondaga NY 415 Hartwell Avenue and Fly Road from NY 290 north to NY 298 state county CR 77 896, 1044, 553
1961 (ch. 271) Nassau NY 115 Wantagh Avenue from NY 24 north to NY 107 state county CR 189 42-3 authorized but not directed
1963 (ch. 62) Rockland unknown reference route Middletown Road from New Jersey north to Central Avenue in Pearl River state town of Orangetown 9006
1963 (ch. 399) Seneca NY 390 Black Brook Road and Clinton Street from NY 318 south, east, and southeast to Porter Street, with a branch south on Black Brook Road partway to the Seneca Falls village line state county CR 102, CR ? (Clinton Street is now a village street) 1416, 1605
1963 (ch. 399) Seneca NY 414 NY 96 in Romulus east to new NY 414 state county CR 148 5282
1963 (ch. 400) Jefferson NY 178 NY 3 near Henderson west to School House Road? state county CR 178 42-2, 234
1963 (ch. 464) Wayne NY 286 Monroe County east to West Walworth Road state county CR 203 861 still part of NY 286
1964 (ch. 323) Nassau Horace Harding Boulevard (former NY 25D) from New York City line northeast and east to I-495 state town of North Hempstead, village of Lake Success 9078
1967 (ch. 126) Rockland Midland Avenue and Old Mountain Road from Main Street in Nyack north and northwest to US 9W state village of Nyack, village of Upper Nyack 1295 authorized only upon the request of both villages (which seems to have happened)
1970 (ch. 542) Saratoga CR 90 Vischer Ferry Road from NY 146 north to NY 146A county state NY 912V? 9388 wye connection, now part of NY 146A
1971 (ch. 865) Suffolk CR 78 NY 25 at Commack southeast to NY 27 at Bohemia county state NY 454 9392 to happen upon resolution by Suffolk County; official order dated March 29, 1972
1971 (ch. 865) Suffolk NY 27A NY 27 at Great River east to Patchogue River in Patchogue state county CR 85 5301, 5488 to happen upon resolution by Suffolk County; official order dated March 29, 1972
1971 (ch. 865) Suffolk NY 113 NY 27A at Quogue north to NY 24 at Riverhead state county CR 104 694 to happen upon resolution by Suffolk County; official order dated March 29, 1972
1973 (ch. 623) Tioga CR ? Owego village line east to Broome County county state NY 434 5215 had been given to county on November 24, 1969, after new NY 17 was built; to be transferred back upon resolution by Tioga County

1979-1980[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1979-08-01 Jefferson Bridge Street from NY 12F to NY 12E local state NY 971H 9439
1979-08-01 Jefferson NY 26 LaFargeville Road from NY 37 to NY 283 county state NY 26[1] 9438
1979-08-01 Jefferson NY 177 NY 177 from I-81 to US 11 county state NY 177 9437
1979-08-01 Jefferson NY 26 Broad and Martin Streets and Great Bend and Fort Drum Roads from NY 26 to US 11 county state NY 26[1] 9434
1979-08-01 Jefferson NY 126 State and Champion Streets from NY 12 to NY 26 county state NY 126 9435
1979-08-01 Jefferson NY 283 Pearl and Gray Streets from Watertown city line to NY 3 county state NY 283[2] 9436
1979-08-01 Jefferson NY 180? NY 12/NY 180 northwest and southwest to a point at or near Orleans Avenue in Fishers Landing state county CR 195 1397
1979-08-01 Jefferson NY 26B NY 287 state county CR 192 236
1979-08-01 Jefferson NY 26 NY 283 from NY 37 to LaFargeville Road state county CR 193 1151
1979-08-01 Jefferson NY 26 NY 283 from NY 411 to US 11 state county CR 194 1165, 1133, 625, 1133
1979-08-01 Jefferson NY 26 Main Street from Fort Drum northern boundary to US 11 state county CR 194 5618 Former routing of NY 26, which became an unknown reference route
1979-08-01 Jefferson NY 178 NY 178 from US 11 to NY 177 state county CR 189 1166, 426, 185, 426, 1225, 1226, 1751
1979-08-01 Jefferson NY 12E NY 12E from Bridge Street to Watertown city line state county CR 190 1845
1979-08-01 Jefferson unknown reference route Wellesley Island access road state county CR 191 1962
1980-04-01 Cattaraugus NY 322 NY 322 from Chautauqua County line to US 62 county state NY 322 9398
1980-04-01 Cattaraugus Main Street in Randolph from NY 17 to NY 394 county state NY 952M 9400
1980-04-01 Cattaraugus NY 242 NY 242 in Ellicottville from Elizabeth Street to US 219 local state NY 242 9399
1980-04-01 Cattaraugus NY 17 West Five Mile Road from NY 417 to NY 17 county state NY 952W 9401 Former temporary routing of NY 17
1980-04-01 Cattaraugus Wye connection between NY 353 and NY 242 state county CR 96 5259
1980-04-01 Cattaraugus NY 950B from Salamanca city line to NY 353 state county CR 94 40-4
1980-04-01 Cattaraugus NY 353 NY 353 from US 62 to NY 39 state county CR 58 48-15
1980-04-01 Chautauqua NY 394 NY 394 from US 20 to NY 5 county state NY 394 9405
1980-04-01 Chautauqua US 62 US 62 from NY 60 to NY 394 county state US 62 9406
1980-04-01 Chautauqua Forest Avenue from Pennsylvania state line to NY 60 county state NY 952P 9407, 9408
1980-04-01 Chautauqua NY 380 NY 380 from NY 424 to US 20 state county CR 380 1011, 873, 1926
1980-04-01 Chautauqua NY 424 NY 424 from NY 380 to NY 60 state county CR 58 1743, 1298
1980-04-01 Chautauqua NY 428 NY 428 from NY 39 to US 20 state county CR 85 9292, 1469
1980-04-01 Chautauqua NY 837 Franklin Avenue and Roberts Road from Dunkirk city line to US 20 state county CR 81 857 Formerly part of NY 39; CR 81 is Roberts Road portion only
1980-04-01 Chautauqua unknown reference route Porter Avenue, Liberty and Water Streets from NY 60 to US 20 state county CH 140 938, 1062, 53-12 Former routing of NY 60 (which became what reference route?); CH 140 is an internal designation
1980-04-01 Chemung CR ? Caton Bridge west to Steuben County county state NY 225 9402
1980-04-01 Chemung CR ? Water Street from Church Street southeast and east to Elmira city line county state NY 352 9403
1980-04-01 Chemung NY 960D Sagetown Road from NY 328 west to Steuben County state county CR 78 1310
1980-04-01 Chemung unknown reference route Broadway Street from NY 14/328 northeast to Elmira city line state county CR 79 30 former NY 328
1980-04-01 Clinton NY 190 Star Road from the Franklin County line to NY 190 county state NY 190 9441
1980-04-01 Clinton NY 190 Military Turnpike from NY 3 to NY 190 county state NY 190 9442
1980-04-01 Clinton NY 190 NY 190 from the Franklin County line to Star Road state county CR 5 8502, 8480
1980-04-01 Clinton NY 191 NY 191 from Altona to Chazy Landing state county CR 16, CR 23 1488, 433 NY 191 truncated to NY 22–US 9 segment
As best as I can tell, NY 191 was never state maintained between Angelville Road and US 9 --NE2 20:01, 10 August 2021 (UTC)[reply]
1980-04-01 Clinton NY 348 NY 348 state county CR 24 533
1980-04-01 Columbia NY 82 NY 82 from the Dutchess County line to CR 7 county state NY 82 9447, 9448
1980-04-01 Columbia NY 398 NY 398 state county CR 26A 1564
1980-04-01 Columbia NY 401 Atlantic Avenue (SH 649) from US 9 to Stottville state county CR 20 649
1980-04-01 Columbia NY 217 NY 217 from Taconic Parkway to Harlemville Road state county CR 21C 1230
1980-04-01 Dutchess NY 82 NY 82 from NY 199 to Columbia County line county state NY 82 9449
1980-04-01 Dutchess NY 44A County road bypassing Millbrook county state NY 44A 9450
1980-04-01 Dutchess NY 115 Salt Point Turnpike from Poughkeepsie city line to Taconic Parkway county state NY 984A, NY 115 9451
1980-04-01 Dutchess NY 113 Spackenkill Road from US 9 to NY 376 county state NY 113 9452
1980-04-01 Dutchess NY 82A NY 82A from US 44 to NY 82 state county CR 83 5580, 5628
1980-04-01 Dutchess NY 361 NY 361 state county CR 62 1007
1980-04-01 Dutchess NY 402 NY 402 from Hudson River to NY 9G state county CR 78 1846
1980-04-01 Dutchess NY 199 Barrytown Road from Barrytown to NY 9G state county CR 82 1312 Former routing of NY 199
1980-04-01 Dutchess NY 82 North Main Street from US 44 to Silvernails Road state county CR 83A 5628 Former routing of NY 82
1980-04-01 Dutchess Market Street from US 9 to NY 9G state county CR 41 1544 Former routing of NY 9F
1980-04-01 Erie Walden Avenue from the Buffalo city line to NY 33 county state NY 952Q 9411
1980-04-01 Erie Sweet Home Road from Rensch Road to NY 356 county state NY 952T 9409
1980-04-01 Erie US 62 US 62 from the Buffalo city line to NY 263 county state US 62 9410
1980-04-01 Erie Two Rod Road from US 20A to NY 358 county state NY 954G 9412
1980-04-01 Erie US 62 US 62 in Hamburg from Lake Street to Buffalo Street local state US 62 9413
1980-04-01 Erie US 62 US 62 in Hamburg from NY 391 to Highland Avenue local state US 62 9414
1980-04-01 Erie NY 267 NY 267 from NY 93 to the Genesee County line state county CR 573 9222, 9223
1980-04-01 Erie NY 268 Salt Road from NY 5 to Greiner Road state county CR 560 522 Formerly NY 268
1980-04-01 Erie NY 422 NY 422 state county CR 574 925
1980-04-01 Erie NY 323 NY 323 from NY 249 to NY 5 state county CR 9 642, 990, 642
1980-04-01 Erie unknown reference route Big Tree Road from NY 5 to Bayview Road state county CR 576 1856 Former routing of US 20
1980-04-01 Erie unknown reference route Bayview Road from Big Tree Road to US 62 state county CR 575 1856
1980-04-01 Erie unknown reference route Bush Road from West River Parkway to East River Road state county CR 577 1336, 530
1980-04-01 Erie unknown reference route Baseline Road from East Oakfield Road to Fix Road state county CR 249 530
1980-04-01 Erie unknown reference route Ferry and East River Roads from Niagara River to Whitehaven Road state county CR 11 530, 991
1980-04-01 Erie unknown reference route Schutt Road from Savage Road to NY 39 state county 9074
1980-04-01 Erie NY 358 NY 358 from US 20A to Liberia Road state county CR 356 5635
1980-04-01 Erie NY 358 NY 358 from Four Rod Road to Two Rod Road state county CR 402 5635
1980-04-01 Erie NY 239 NY 239 state county CR 578 1537
1980-04-01 Erie NY 356 NY 356 from the Tonawanda city line to US 62 state county CR 580 913
1980-04-01 Erie NY 240 Ellicott Road from NY 240 / NY 277 to NY 240 state county 645 Former routing of NY 240
1980-04-01 Franklin NY 122 CR 22 from NY 37 to US 11 county state NY 122 9443
1980-04-01 Franklin NY 190 CR 37 from NY 374 to the Clinton County line county state NY 190 9444
1980-04-01 Franklin NY 11B NY 11B in Malone from Wellington Street to NY 30 local state NY 11B 9445
1980-04-01 Franklin NY 37C NY 37 to St. Lawrence County state county 52-5 repealed in 1981 (effective July 7)
1980-04-01 Franklin NY 122 NY 122 state county CR 53 984
1980-04-01 Franklin NY 190 NY 190 from NY 374 to the Clinton County line state county CR 54 8502
1980-04-01 Franklin NY 192 NY 192 from NY 192A to the Essex County line state county CR 55 1251
1980-04-01 Franklin NY 374 NY 374 from US 11 to the Canadian border state county CR 52 8040
1980-04-01 Fulton NY 29A Turkey Farm Road from the Gloversville city line to NY 29 county state NY 29A 9397
1980-04-01 Fulton NY 399 Meco-Cork Road from CR 131 to Peck Road state county CR 101 49-2 Formerly NY 399
1980-04-01 Fulton unknown reference route Easterly and Phelps Streets from the Gloversville city line to just east of Easterly Street state county CR 102 246
1980-04-01 Fulton unknown reference route Boonwell Farm Road state county CR 158 1377
1980-04-01 Lewis NY 812 Portion of Main Street in Croghan north of NY 26A local state NY 812 9446
1980-04-01 Lewis NY 812 CR 10 and CR 11 from the Croghan village line to NY 3 county state NY 812 9446
1980-04-01 Lewis NY 194 NY 194 state county CR 194, CR 11, CR 21 1442, 1616, 1490
1980-04-01 Niagara CR ? Williams Road from NY 384 north to US 62 county state NY 952V 9431
1980-04-01 Niagara CR ? Lockport Junction Road and Lockport Town Line Road from NY 31 north to NY 104 county state NY 270, NY 93 9432
1980-04-01 Niagara CR ? Main Street and Stone Road from NY 31E in Middleport north to NY 104 county state NY 271 9433
1980-04-01 Niagara NY 271 Sherman Road and Carmen Road from Middleport village line west and north to NY 104 state county CR 131 9001
1980-04-01 Niagara NY 18F, unknown reference route Main Street from NY 93 north to Fort Niagara State Park state county CR 907 5306 still part of NY 18F south of Jackson Street
1980-04-01 Niagara NY 18F Jackson Street and Lake Road from Main Street east, north, and east to NY 18 state county CR 138 8306 still part of NY 18F
1980-04-01 Onondaga NY 635 Thompson Road between NY 290 and NY 298 county state NY 635 9426
1980-04-01 Onondaga CR 160 NY 80 between CR 178 and the Madison County line county state NY 80 9424 CR 160 per 1961 law
1980-04-01 Onondaga CR 80 State Fair Boulevard between I-690 exits 6 and 7 county state NY 931B 9425 Formerly part of NY 48
1980-04-01 Onondaga NY 31B NY 31B from the Cayuga County line to NY 5 state county CR 99 9075
1980-04-01 Onondaga NY 368 NY 368 state county CR 107 1794
1980-04-01 Onondaga unknown reference route LeMoyne Avenue from the Syracuse north city line to US 11 state county CR 219 49-12
1980-04-01 Orange CR 59 Temple Hill Road from NY 32 / NY 94 to NY 207 county state NY 300 9457
1980-04-01 Orange CR 10 Union Avenue from NY 207 to NY 17K county state NY 300 9456
1980-04-01 Orange CR 10, CR 28 Union Avenue and Plattekill Turnpike from I-84 exit 7 to NY 32 county state NY 300 9454, 9455 description erroneously includes NY 32 north to Ulster County (SH 8138)
1980-04-01 Orange NY 210 NY 210 from NY 17 to the Rockland County line state county CR 106 416
1980-04-01 Orange NY 307 NY 307 from NY 32 to CR 9 state county CR 107 1838
1980-04-01 Orange NY 307 NY 307 from CR 9 to NY 218 state county CR 9 415 what happened to the Hudson Street cutoff?
1980-04-01 Orange NY 208 NY 208 between NY 32 and Schunnemunk Street state county CR 105 413, 1768
1980-04-01 Oswego NY 34 NY 34 from the Cayuga County line to NY 104 county state NY 34 9428
1980-04-01 Oswego NY 3 NY 3 from the Cayuga County line to NY 104 county state NY 3 9427
1980-04-01 Oswego NY 176 NY 176 from the Fulton city line to CR 4 state county CR 176 1814
1980-04-01 Putnam NY 301 NY 301 from near Kittridge Drive to NY 52 county state NY 301 9453
1980-04-01 Putnam unknown reference route Peekskill Road near Cold Spring state county CR 16 9232
1980-04-01 Putnam NY 124 NY 124 from the Westchester County line to US 202 / NY 22 state county CR 55 8167
1980-04-01 Putnam unknown reference route Railroad Avenue in Brewster state county CR 56 5098, 5438 formerly part of US 202/NY 22
1980-04-01 Putnam unknown reference route Fair Street north of Cold Spring village line state county CR 17 ?
1980-04-01 Rensselaer NY 351 CR 77 from NY 43 to NY 2 county state NY 351 9415
1980-04-01 Rensselaer NY 66 CR 48 from NY 66 to NY 43 county state NY 66 9416? shown in sources as SH 194, but one Google hit comes up from a scraper for "Cultural resource survey report of route 66, sh 9416, route 43 to old route 66 (​miller hill road), town of sand lake, rensselaer county" --NE2 22:21, 22 June 2021 (UTC)[reply]
1980-04-01 Rensselaer NY 136 Williams Road from US 4 to NY 405 county state NY 136 9417
1980-04-01 Rensselaer NY 67 Old Schaghticoke Road from the Saratoga County line to NY 40 county state NY 67 9418
1980-04-01 Rensselaer unknown reference route Stover Road? and State Street from the Valley Falls south village line to NY 67 state county CR 117 Formerly NY 40A
1980-04-01 Rensselaer unknown reference route Cameron Road from the Troy city line to NY 136 state county CR 74 765
1980-04-01 Rensselaer unknown reference route Brickyard Road from the Troy city line to NY 40 state county CR 116 504 Former routing of NY 40
1980-04-01 Rensselaer NY 67 NY 67 from the access road to Champlain Canal Lock 4 to NY 40 state county CR 125 1791
1980-04-01 Rensselaer unknown reference route Washington Avenue from the Rensselaer city line to US 4 state county CR 55 287, 8058 Former routing of NY 43
1980-04-01 Rensselaer NY 152 US 4 to NY 150 state county CR 55 287, 8365 continued west from US 4 as an unknown reference route, ending at Bloomingrove Drive
1980-04-01 Rensselaer NY 154 NY 154 from the Troy city line to NY 355 state county CR 130 571, 1154
1980-04-01 Rensselaer NY 66 NY 66 from CR 48 to NY 43 state county CR 45 194
1980-04-01 Rensselaer NY 40 All of NY 40 south of NY 142 and outside of Troy state county CR 145 1527 still part of NY 40
1980-04-01 Rensselaer NY 405 NY 405 from US 4 to the Troy city line, excluding part between Williams Road and NY 136 (since realigned into an angled intersection) state county CR 74 765
1980-04-01 Schenectady Glenridge Road from NY 50 to the Saratoga County line county state NY 914V 9421
1980-04-01 Schenectady NY 337 Burdeck Street and Campbell Road from NY 7 to I-890 county state NY 337 9419
1980-04-01 Schenectady Balltown Road from NY 5 to NY 146 county state NY 914T 9420
1980-04-01 Schenectady unknown reference route Rosendale Road in Niskayuna state county CR 158 793, 1453 Formerly NY 7C
1980-04-01 Schenectady NY 146 NY 146 from the Schenectady city line to Balltown Road state county CR 159 1 still part of NY 146
1980-04-01 Schenectady unknown reference route Broadway from NY 7 to the Schenectady city line state county CR 161 163
1980-04-01 Schenectady unknown reference route Guilderland Avenue from NY 7 to the Schenectady city line state county CR 160 577 former NY 158
1980-04-01 Steuben CR 120 NY 225 at Caton to the Chemung County line county state NY 225 9404
1980-04-01 Steuben NY 960F NY 53 to McMichael Road state county CR 122 1594 Former routing of NY 53
1980-04-01 Tompkins NY 34B Peruville Road from NY 34 to NY 38 county state NY 34B 9429
1980-04-01 Tompkins NY 392 East Main Street and Virgil Road from NY 13 / NY 38 to the Cortland County line county state NY 392 9430
1980-04-01 Tompkins unknown reference route NY 96B to Buttermilk Falls State Park state county CR ? ?
1980-04-01 Tompkins NY 330 NY 79 southeast to bridge just north of Grove School Road state county CR 115 1004, 1431
1980-04-01 Tompkins unknown reference route NY 96 to Taughannock Falls State Park state county CR 143A 1895
1980-04-01 Washington CR ? Dix and Burgoyne Avenues from the Warren County line to NY 196 county state unknown reference route 9422 Later became part of NY 32
1980-04-01 Washington CR ? County road connecting NY 40 to NY 29 via Cossayuna county state NY 338 9423
1980-04-01 Washington NY 32 NY 32 from the Warren County line to US 4 state county CR 75 1638
1980-04-01 Washington unknown reference route Notre Dame Street from NY 32 to US 4 state county CR 41? ? the law is very unclear on where this was; the original SH 1638 may have used La Cross Street
1980-04-01 Washington NY 273 NY 273 state county CR 18 1542 As best as I can tell, NY 273 was never state maintained east of CR 21 --NE2 20:01, 10 August 2021 (UTC)[reply]
1980-04-01 Wayne CR ? NY 441 from the Monroe County line to NY 350 county state NY 441 9458
1980-04-01 Wayne NY 21 Lake Avenue, Hamilton Street, and Mill Street from NY 104 to Jay Street state county CR 120, CR 101 994
1980-09-01 Westchester CR 50 Manville Road from NY 117 to NY 117 county state NY 117 9476, 9477
1980-09-01 Westchester CR 103 Pound Ridge Road from NY 22 to NY 137 county state NY 172 9474, 9475
1980-09-01 Westchester CR ? King Street from private drive north of Sherwood Avenue to the Connecticut state line county state NY 120A 9478
1980-09-01 Westchester Midland Avenue and Westchester Avenue from Slater Street northeast and northwest to US 1 village of Port Chester state NY 982B 9479
1980-09-01 Westchester unknown reference route Riverside Avenue from Croton River northwest to Croton Point Avenue in Croton-on-Hudson state county CR 305 657
1980-09-01 Westchester NY 9A Riverside Avenue from Croton Point Avenue northwest to NY 129 state county CR 305 657
1980-09-01 Westchester unknown reference route Old Albany Post Road from the Peekskill city line to US 9 state county CR 306 5147
1980-09-01 Westchester unknown reference route Highland Road from the Rye city line to NY 120 state county CR 308 ?
1980-09-01 Westchester NY 137 NY 137 from NY 121 to NY 22 state county CR 309 900
1980-09-01 Westchester NY 117 NY 117 from Manville Road to the Pleasantville southern village line state county CR 27A 520
1980-09-01 Westchester NY 124 NY 124 from NY 121 to Putnam County line state county CR 310 8192

1981–1985[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1981-04-01 Cayuga NY 34 NY 34 from NY 370 to Oswego County line county state NY 34 9471
1981-04-01 Cayuga NY 326 Half Acre Road from Oakwood Road (NY 326) to Genesee Street (CR 1) county state NY 326 9470
1981-04-01 Cayuga Half Acre Road from CR 1 to US 20 / NY 5 county state NY 931E 9470
1981-04-01 Cayuga NY 3 NY 3 from NY 104A to the Oswego County line county state NY 3 9469
1981-04-01 Cayuga NY 31B East Brutus Street from NY 34 to the Onondaga County line state county CR 31B 9075 Formerly NY 31B
1981-04-01 Cayuga NY 326 Oakwood Road portion of NY 326 state county CR 168A/B 1173
1981-04-01 Cayuga NY 326 NY 326 from Oakwood Road to Half Acre Road state county CR 1 1173
1981-04-01 Cortland NY 392 CR 127 and CR 128 from the Tompkins County line to NY 90 county state NY 392 9472
1981-04-01 Cortland NY 392 NY 90, easternmost 0.98 miles near Messengerville county state NY 392 9473
1981-04-01 Cortland Telephone Road Extension between NY 26 and Cincinnatus Road state county CR 159B 377
1981-04-01 Cortland NY 91 NY 91 from Cheningo to NY 13 state county CR 600A 995
1981-04-01 Herkimer CR 257 county state NY 922B 9468
1981-04-01 Herkimer unknown reference route Columbia Center Road between a point south of Jordanville Road and NY 28 state county CR 259 472
1981-04-01 Montgomery NY 67 New Turnpike Road (CR 52) from NY 5 to Fulton County line county state NY 67 9466
1981-04-01 Montgomery Riverside Drive (CR 119) from I-90 to NY 5S county state NY 920P 9467
1981-04-01 Montgomery NY 288 NY 288 state county CR 164 1959
1981-04-01 Montgomery NY 160 NY 160 from NY 5S to NY 407 state county CR 165 513, 8466
1981-04-01 Oneida NY 31 Youngs Road (CR 13) from Stuhlman Road (CR 81) to NY 234 county state NY 31 9465
1981-04-01 Oneida NY 31 Stuhlman Road (CR 81) from CR 13 to NY 5 county state NY 31 9465
1981-04-01 Oneida Mohawk Street (CR 30) from NY 69 to NY 49 county state NY 922A 9463
1981-04-01 Oneida French Road / Champlain Avenue / Whitesboro Street (CR 28) from the Utica city line to NY 5A county state NY 921W 9464
1981-04-01 Oneida NY 234 NY 234 from CR 13 to NY 5 state county CR 94 140
1981-04-01 Oneida NY 921A[3] state county CR 93 8345 only CR 93 east of Rabbit Road
1981-04-01 Oneida unknown reference route Trenton Road between the Utica city line and NY 8 / NY 12 state county CR 91 933 Former routing of NY 12
1981-04-01 Saratoga Glenridge Road from the Schenectady County line to NY 146 county state NY 914V 9459
1981-04-01 Saratoga Mechanicville Bridge city of Mechanicville state NY 67 9460
1981-04-01 Warren NY 32 Highland and Dix Avenues from NY 32 to the Washington County line county state NY 32 9461, 9462
1981-04-01 Warren NY 32 NY 32 (Boulevard) from Warren Street to the Washington County line state county CR 79 ?
1982-09-01 St. Lawrence modern US 11 CR 110 from Stockholm Center to Coteys Corner county state NY 11C 9493
1982-09-01 St. Lawrence NY 310 Tupper Road, Canton-Madrid-Norfolk Road (CR 85, CR 120, and CR 103), and Stark Road from Canton to Raymondville town of Canton, county, town of Madrid, town of Norfolk state NY 310 9494, 9495 CR 103 (NY 310 from NY 345 northeast to CR 38, as well as current CR 38 west of River Road) was formerly a county-maintained segment of NY 56A
1982-09-01 St. Lawrence NY 812 CR 73, CR 99, and CR 56 from NY 3 to NY 58 county state NY 812 9496
1982-09-01 St. Lawrence NY 420 CR 51 from CR 110 (now US 11) to US 11 (now NY 11C) county state NY 420 9497
1982-09-01 St. Lawrence NY 68 CR 124 from NY 37 to Ogdensburg west city line county state NY 68 9498
1982-09-01 St. Lawrence NY 68 Main Street and CR 114 from CR 24 at Pierrepont to NY 56 at Colton county, town of Pierrepont state NY 68 9499
1982-09-01 St. Lawrence unknown reference route CR 2 at Rossie to NY 37 state county CR 3 9242, 9235 Formerly NY 185
1982-09-01 St. Lawrence NY 345 Canton to Morley state county, Canton village CR 27, CR 14 1588, 8052, 1547, 1262
1982-09-01 St. Lawrence unknown reference route River Road to NY 56 in Norfolk state county CR 38, CR 38A 967 Formerly NY 56A
1982-09-01 St. Lawrence NY 186 NY 812 to NY 68 state county CR 14 1862
1982-09-01 St. Lawrence unknown reference route NY 11B at Nicholville to US 11 at Lawrenceville[4] state county CR 55, CR 54 5284 Formerly NY 195
1982-09-01 St. Lawrence unknown reference route (earlier NY 853) Lavery's Corners to US 11 at Coteys Corner state county CR 55 9008
1982-09-01 St. Lawrence unknown reference route Van Rensselaer Road state county CR 28 5497, 5535 Formerly NY 37A
1983-04-01 Livingston NY 436 NY 436 from NY 408 to NY 36 county state NY 436 9514, 9515, 9516
1983-04-01 Livingston NY 256 NY 256 from NY 63 to Depot Road local state NY 256 9517
1983-04-01 Livingston NY 255 NY 255 from NY 256 to NY 15 state county CR 71 1702
1983-04-01 Livingston unknown reference route State Street in Dalton from Church Street north to NY 70 state county CR 24A 1350 Formerly part of NY 408
1983-04-01 Livingston NY 258 NY 258 from Tuscarora to NY 36 state county CR 72, CR 30A 1732
1983-04-01 Washington NY 197 NY 197 from US 4 to Fort Edward village line local state NY 197 9501
1984-04-01 Monroe NY 253 Erie Station Road from Scottsville-West Henrietta Road to East River Road county state NY 253 9534
1984-04-01 Monroe NY 31F East Church Street from NY 250 to Turk Hill Road local state NY 31F 9535
1984-04-01 Monroe NY 253 Portion of NY 253 on East River Road state county CR 84
1984-04-01 Monroe NY 253 NY 253 (Scottsville-West Henrietta Road) between Erie Station and East River Roads state local
1984-04-01 Monroe NY 31F NY 31F (High Street) from NY 250 to Turk Hill Road state local
1984-04-01 Orleans West County House Road near Millville east and south to Mathes Road county state NY 31A 9518
1984-04-01 Orleans unknown reference route West County House Road from NY 31A northeast to Taylor Hill Road state county CR 106 389 formerly NY 31A
1984-04-01 Orleans NY 279 NY 104 at Gaines northwest to NY 18 east of Kuckville state county CR 101, CR 102, CR 103, CR 104 386, 387 still part of NY 279
1985-04-01 Essex NY 373 NY 373 east of Lake Street local state NY 373 9522
1985-04-01 Essex NY 192 NY 192 from NY 3 to Franklin County line state county CR 81 1286

1986–present[edit]

Date County Route Description of road transferred From To Designation SH # Notes
1986-04-01 Washington US 4 Park Place in Hudson Falls local state US 4[5] 9523
1988-09-01 Clinton NY 442 NY 442 local state NY 442 9531
1988-09-01 Clinton NY 22 NY 22 from US 11 to Canadian border state county CR 34 8174
1988-09-01 Oneida River Street (CR 32) from NY 69 to NY 49 county state NY 922E 9528
1988-09-01 Oneida NY 285 NY 285 from NY 69 to Thompson Corners state county CR 70A 1158
1989-04-01 Orleans CR 89, CR 37 NY 98 from NY 18 to the Lake Ontario State Parkway county state NY 98 9533
1989-04-01 Orleans NY 63 NY 63 from NY 18 to the Lake Ontario shoreline state county CR 63-1 581
1990-09-01 Niagara NY 93 NY 93 from Gregory Bypass to NY 78 county state NY 93 9565
1990-09-01 Niagara NY 271 NY 271 from Mill Street north to Middleport village line state county CR 45 9433
1990-09-01 Niagara NY 271 NY 271 from Middleport village line to NY 104 state county CR 26 9433
1996-09-01 Ontario CR 3 between the Bloomfield and Victor village lines county state NY 444 9557
1996-09-01 Ontario NY 444 Elm Street from Main Street to Bloomfield village line local state NY 444 9557
1996-09-01 Ontario NY 941C 0.33 mile connector between CR 25 and NY 88[6] state county CR 25 1550
1996-09-01 Ontario NY 941D Hickox Road to NY 21[7] state county CR 32 187 Formerly NY 254
1996-09-01 Ontario NY 941E Flint Creek tributary to NY 245[7] state county CR 18 203
1996-09-01 Ontario NY 941F Dickerman Road to NY 245[7] state county CR 29 662
1996-09-01 Ontario NY 941G US 20 / NY 5 to Geneva city line[7] state county CR 6 333 only the Pre-Emption Road portion became CR 6; the part on Washington Street is now a town road
1996-09-01 Ontario NY 941H NY 245 to NY 247[8] state county CR 50 662
1996-09-01 Ontario NY 942W[7] state town of Canandaigua 5576 Former routing of US 20/NY 5
1996-09-01 Ontario NY 943A[7] state town of Canandaigua 187 Former routing of NY 21
1996-09-01 Washington CR ? NY 149 from US 4 to NY 40 county state NY 149 1835, 942, 802
1996-09-01 Washington NY 338 NY 338 state county CR 49 9423
1997-04-01 Steuben CR 415 Meads Creek Road to Babcock Hollow Road county state NY 415 9541
1997-04-01 Steuben NY 417 Hamilton Street from US 15 to Gang Mills local state NY 417 9542 Former routing of NY 17
1997-04-01 Steuben NY 333 NY 333 state county CR 333 1101, 903, 5211
1997-04-01 Steuben NY 432 Myers Creek to NY 417 state county CR 119 1598, 5349
1998-10-01 Niagara NY 93 NY 93 (CR 123) from NY 78 to Beattie Road county state NY 93 9564
1998-10-01 Niagara NY 93 NY 93 (CR 133) from Beattie Road to Akron Road county state NY 93 9564
1998-10-01 Niagara NY 31E NY 31E from NY 271 to Orleans County line state county CR 143[9] 5560
1998-10-01 Niagara NY 93 NY 954M state county CR 142[9] 749 Former routing of NY 93
1998-10-06 (ch. 614) Oneida NY 825 NY 49 north and west to Oneida city line (Mohawk River) county? state only authorized, not directed; has not happened yet
1999-07-27 (ch. 368) St. Lawrence NY 971D NY 421 north to Warren Point state any party 9106B, 59-26 authorized but not directed
2003-04-01 Onondaga CR 105 Jordan Road from NY 5 to NY 31C county state NY 317 9544
2003-04-01 Onondaga NY 31C Two bridges carrying NY 31C over Skaneateles Creek in Elbridge town and village state county 487, 5080 south bridge has since been removed
2003-04-01 Onondaga NY 31C NY 31C from NY 5 to CR 105 excluding two bridges over Skaneateles Creek state village of Elbridge, town of Elbridge, village of Jordan 5080, 487, 5630
2010-07-01 Orleans Main Street and Commercial Street from Glenwood Avenue northwest and west to Prospect Avenue village of Medina state NY 63 9562
2010-07-01 Orleans NY 63 Center Street and Prospect Avenue from Main Street west and north to Commercial Street state village of Medina 5315

Monroe County (2007)[edit]

The text regarding this swap in Highway Law §341 has no date; however, the full text of the act that added this swap to §341 (S4856, 2007; use the legislature's bill search to find it) indicates that the act "[took] effect on the ninetieth day after it [became] a law" (S4856, 2007). It was signed into law on August 28, 2007; 90 days after that date was November 26, 2007. Thus, the entirety of the swap below officially took place on the latter date.

Route Description of road transferred From To Designation SH # Notes
NY 215 NY 941P state county CR 236 286 Formerly NY 215
NY 360 NY 360 from Morton Road to Church Road state county CR 236 286
NY 360 NY 360 from Redman Road to Lake Road West Fork state county CR 277 286
NY 360 NY 360 from Church Road to NY 19 state county CR 234 286
NY 360 NY 360 from NY 272 to Redman Road state county CR 279 1282
NY 252A NY 252A state county CR 168 78
NY 18 NY 941L state county CR 1 573 Formerly part of NY 18
NY 386 NY 386 from NY 33A to Westside Drive state county CR 256 1390
NY 386 NY 386 from Chili Center-Coldwater Road to Coldwater Road state county CR 119 1390
NY 386 NY 386 from Westside Drive to NY 33 state county CR 198 1390
NY 942B state county CR 270 1337
NY 31 NY 943B state county CR 281 5425 Former routing of NY 31
NY 386 NY 386 from NY 31 to NY 104 excluding portion between Ridgeway Avenue junctions state county CR 158 1481
NY 940G state county CR 84 1367 to happen upon completion of reconstruction
NY 252 NY 252 (CR 127) from NY 33A to Archer Road county state NY 252 9548
NY 252 NY 252 (CR 129) from Beaver Road to Ballantyne Road county state NY 252 9549
NY 252 NY 252 (CR 125) from Archer Road to NY 383 county state NY 252 9547
NY 19 NY 19 (CR 232) from North Hamlin Road to the Lake Ontario State Parkway county state NY 19 9550
NY 259 NY 259 (CR 226) from Curtis Road to the Lake Ontario State Parkway county state NY 259 9555
NY 260 NY 260 (CR 230) from NY 18 to the Lake Ontario State Parkway county state NY 260 9551
NY 31 NY 31 (CR 236) from NY 31A to NY 943B county state NY 31 9552
NY 441 NY 441 (CR 15) from NY 96 to I-490 exit 23 eastbound ramps county state NY 441 9553
Pattonwood Drive (CR 99) from the Rochester city line to Thomas Avenue county state NY 943F 9554

Conditional swaps[edit]

1920s[edit]

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1925 ch. 122 Seneca new US 20/NY 5 from Geneva city line east to NY 96 in Waterloo US 20/NY 5 River Road and River Street from NY 96A northeast to NY 96 state town of Fayette, village of Waterloo 5087 disappeared in 1968 recodification now CR 119
1925 ch. 330 Chemung new NY 17 (now mostly CR 64 and NY 14) from Fisherville east to just south of the railroad crossing in southwestern Horseheads NY 17 abandoned alignment and Philo Road state town of Horseheads 358 repealed 1927 should have included a bit of SH 5162 too (the portion inside Horseheads village)?
1925 ch. 330 Chemung new NY 17 (now NY 14) from Upper Oakwood Avenue north to Lenox Avenue NY 17 Upper Oakwood Avenue, Lenox Avenue state town of Horseheads, town of Big Flats 1378 repealed 1927
1925 ch. 330 Chemung Grand Central Avenue (new NY 14?) from the curve south of Eldridge Park Road north to roughly Lounsberry Avenue NY 14? abandoned alignment and Prescott Avenue state town of Elmira, town of Horseheads 357, 725 repealed 1927
1927 ch. 294 Allegany NY 243 from near CR 23 east to Sand Hill Road N/A old alignment, including portions of CR 49, Walker Drive, and Old State Road state town of Rushford 801 disappeared in 1968 recodification
1929 ch. 15 Niagara realigned NY 3 (now NY 31) from NY 77 east of Lockport east to Hartland Road at West Avenue in Gasport NY 359? Hartland Road from West Avenue in Gasport south to NY 77 at McNalls state town of Royalton 5562 disappeared in 1968 recodification
1929 ch. 221 Chemung modern NY 225 from Fitch Bridge west to Steuben County NY 960D Sagetown Road from NY 328 west to Steuben County state town of Southport 1310 repealed 1980 (immediately deleted) now CR 78

1930s[edit]

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1930 ch. 30 Schuyler NY 79 from NY 228 at Mecklenburg west to NY 227 south of Reynoldsville NY 329 Townsend Road and CR 16 from Meads Hill Road west to Dix-Orange town line state county CR ? 5557 disappeared in 1968 recodification now mostly a town road
1930 ch. 307 Saratoga High Street from Ballston Spa east to US 9 at NY 9P NY 67 NY 50 south and east to US 9 state county 5519 disappeared in 1968 recodification
1930 ch. 370 Schuyler NY 409 from Madison Avenue west to railroad crossing CR 30 from Kimberly Lane north to Salt Point state county CR 11 1190 disappeared in 1968 recodification CR 11 per 1940s map
1930 ch. 383 Suffolk relocated NY 27 (now CR 80) from Patchogue to Brookhaven NY 27 portion bypassed state county CR 36 5488 disappeared in 1968 recodification added to county system February 24, 1930
1930 ch. 383 Suffolk Lawrence Hill Road from Harbor Road east to Main Street in Huntington NY 25A Lawrence Hill Road north and east to Lawrence Hill Road state county 1525 still in law
1930 ch. 533 Tompkins King Road from NY 96B west to Buttermilk Falls State Park Station Road from NY 34/NY 96 at West Danby east to the railroad crossing state county CR 88 (now CR 188) 1432 disappeared in 1968 recodification
1930 ch. 671 Fulton NY 10 from NY 29 at Rockwood north to NY 10A Meco Cork Road from NY 29A west to CR 122 state county CR 101 246 disappeared in 1968 recodification former alignment of NY 29A; later part of NY 399
1930 ch. 671 Fulton NY 10 from NY 29 at Rockwood north to NY 10A Stoners Trail Road from NY 67 southeast to Montgomery County state county CR 103 361 disappeared in 1968 recodification
1930 ch. 671 Fulton NY 10 from NY 29 at Rockwood north to NY 10A Main Street and North Street from Bridge Street in Broadalbin north to Lakeview Road state county CR 110 543 disappeared in 1968 recodification
1930 ch. 681 Cattaraugus NY 16A (now NY 16) from Olean south to Pennsylvania NY 264 CR 12 (Washington Street, Ellicott Street, Jefferson Street, and Otto Road) and CR 14 (Reed Hill Road) from NY 353 in Cattaraugus northeast to just north of Spring Street in East Otto state county CR 7, CR 38, CR 37, CR 36, CR 9 1275, 695, 696, 697 disappeared in 1968 recodification
1931 ch. 227 Fulton NY 399 (entire length from Meco to Cork) Boonwell Farm Road from NY 29 southeast to CR 107 at West Perth state county CR 158 1377 repealed 1980 (immediately deleted)
1931 ch. 227 Fulton NY 399 (entire length from Meco to Cork) NY 309 bridge north of West Bush Road north to Bleecker state county 1376 repealed 1980 never deleted
1931 ch. 440 Herkimer realigned NY 5S from NY 167 east to present NY 169 NY 317 North Street and Newport-Gray Road from NY 28 in Newport east and north to Dairy Hill Road at Norway state county CR 111 467 disappeared in 1968 recodification
1931 ch. 465 Putnam NY 9D from US 6/US 202 north to Beacon city line Fair Street and Main Street from Cold Spring north village line southeast and northeast to NY 9D state village of Cold Spring 1694 disappeared in 1968 recodification
1932 ch. 80 St. Lawrence realigned US 11 from DeKalb Junction southwest to northeast of Richville US 11 portion bypassed except current NY 812 south from DeKalb state town of DeKalb 5283 disappeared in 1968 recodification portion east of DeKalb later became CR 107, now part of CR 17
1932 ch. 80 St. Lawrence realigned and extended NY 184 from NY 58 at Pope Mills northeast to CR 10 near Heuvelton NY 184 Plimpton Road in DePeyster north to new NY 184 state town of DePeyster 1388 disappeared in 1968 recodification later became CR 106, now part of CR 10
1932 ch. 312 Erie NY 325 and NY 324 from NY 266 northeast and east to NY 78 NY 278 Vermont Street from Main Street (NY 16) east to railroad crossing state county CR 226 1035 repealed 1934 (immediately deleted)
1932 ch. 312 Erie NY 325 and NY 324 from NY 266 northeast and east to NY 78 NY 240 Glenwood East Concord Road from Holland Glenwood Road south to a point south of Crump Road state county CR 30 751 repealed 1934 (immediately deleted)
1932 ch. 312 Erie NY 325 and NY 324 from NY 266 northeast and east to NY 78 NY 358 Two Rod Road from Broadway (US 20) north to railroad crossing state county CR 547 1491 repealed 1934 (immediately deleted)
1932 ch. 312 Erie NY 325 and NY 324 from NY 266 northeast and east to NY 78 NY 324 East Eden Road from Schintzius Road north to Main Street (US 62/NY 391) state county CR 220 1335 repealed 1934 (immediately deleted)
1932 ch. 312 Erie NY 325 and NY 324 from NY 266 northeast and east to NY 78 NY 323 Eden Evans Center Road from Main Street east to Versailles Road state county CR 221 1565 repealed 1934 (immediately deleted)
1932 ch. 312 Erie NY 325 and NY 324 from NY 266 northeast and east to NY 78 NY 279 Allen Road and Savage Road from Olean Road (NY 16) west and south to former railroad crossing in Sardinia state county CR 224, CR 225 1034 repealed 1934 (immediately deleted)
1933 ch. 92 Onondaga unbuilt NY 370 realignment from southeast of downtown Liverpool northwest to near the Seneca River NY 370 new NY 370 near the Seneca River southeast to NY 57 state county 670 disappeared in 1968 recodification
1933 ch. 283, 1952 ch. 327, 1957 ch. 584 Tompkins James L. Gibbs Drive from Ithaca city line northeast to NY 34 (1933-1952); new NY 13 bypass from southwest of Etna west and south to NY 34 (1952-1957) or Ithaca city line (1957-1968) NY 393 Mitchell Street and Ellis Hollow Road from Ithaca city line east to Ithaca-Dryden town line state county CR 110 1003 disappeared in 1968 recodification
1933 ch. 346 Niagara realigned NY 3 (now NY 31) from NY 429 north near Sanborn east to Upper Mountain Road near Lockport; realigned NY 270 from Hinman Road north to new NY 31 NY 3A Lower Mountain Road, Gothic Hill Road, and Upper Mountain Road from NY 425 east and southeast to new NY 31 state county CR 36 832, 1045 disappeared in 1968 recodification CR 36 per 1940s map
1933 ch. 346 Niagara realigned NY 3 (now NY 31) from NY 429 north near Sanborn east to Upper Mountain Road near Lockport; realigned NY 270 from Hinman Road north to new NY 31 NY 270 Hinman Road from new NY 270 east to Lockport city line state county CR 37 773 disappeared in 1968 recodification CR 37 per 1940s map
1933 ch. 350 Greene new NY 23 from Rip Van Winkle Bridge approach west to roughly US 9W CR 51 from US 9W west to CR 54 state county CR 51 1348 disappeared in 1968 recodification
1933 ch. 719, 1942 ch. 440 Monroe NY 252 from NY 383 west to NY 33A (1933-1942 and 1968-now) or NY 386 (1942-1968) NY 215NY 941P Redman Road from Morton Road north to Cook Road state county CR 236 286 still in law only happened when written into large 2007 exchange
1933 ch. 719, 1942 ch. 440 Monroe NY 252 from NY 383 west to NY 33A (1933-1942 and 1968-now) or NY 386 (1942-1968) NY 19 Lake Road East Fork from Lake Road West Fork (former NY 360) north to North Hamlin Road state county 81 still in law never happened, even though the large 2007 exchange satisfied the conditions
1933 ch. 762 Oneida NY 5S (now NY 5A and NY 69) realignment from Whitesboro Street northwest of Champlin Avenue west and northwest to old alignment near NY 291 NY 5S Whitesboro Street and Main Street from realignment northwest through Whitesboro to village line state village of Yorkville, village of Whitesboro 5091, 5059 disappeared in 1968 recodification when was the short piece of old alignment beyond Whitesboro abandoned?
1934 ch. 680, 1938 ch. 223, 1941 ch. 63 Orange US 9W relocation from NY 293 north and northwest to a point southwest of Cornwall-on-Hudson (1934-1938) or near Moodna Creek (1938-1941) US 9W (now NY 218) new US 9W north to Storm King State Park boundary state Palisades Interstate Park Commission 5573, 5498 repealed 1941
1934 ch. 680, 1938 ch. 223 Orange US 9W relocation from NY 293 north and northwest to a point southwest of Cornwall-on-Hudson US 9W (now NY 218) Hudson Street and Academy Avenue from Storm King State Park boundary west to Main Street state county 8142 repealed 1938
1934 ch. 680, 1938 ch. 223, 1941 ch. 63 Orange US 9W relocation from NY 293 north and northwest to a point southwest of Cornwall-on-Hudson (1934-1938) or near Moodna Creek (1938-1968) NY 307 Hudson Street from Academy Avenue southwest to Main Street state county (1934-1938); town of Cornwall, village of Cornwall (1938-1968) 1838 disappeared in 1968 recodification
1936 ch. 336 Albany NY 143 (Church Street) NY 143 Westerlo Street state town of Coeymans 1468 disappeared in 1968 recodification
1936 ch. 608, 1981 ch. 678 Chenango CR 44 from NY 23 at South Plymouth southeast to NY 12 NY 23 CR 44 southeast to Norwich city line state county 112 still in law disappeared in 1968 recodification, but returned in 1981
1937 ch. 70 Lewis West Road (CR 29) from NY 26 northwest to NY 12/177 at West Lowville NY 194 NY 12 in Copenhagen southwest to NY 177 at Barnes Corners state county CR 194, CR 11, CR 21 1442, 1616, 1490 repealed 1980 (immediately deleted)
1937 ch. 163 Allegany mostly CR 2 from CR 16 east of Angelica east to NY 21 in Almond (1937-1968); Southern Tier Expressway from NY 19 northeast to West Almond (1968-now) NY 63ANY 408ANY 408 CR 16 and CR 15B from roughly Rose Road east of Angelica northeast to NY 70 at Garwoods state county CR 16, CR 15B 8083, 8060, 8061, 1366 still in law seems to have been satisfied in 1974; the deletion continued west through Angelica to NY 19
1937 ch. 491 Columbia unbuilt realignment of US 9 US 9 a point near Rapp Road north to Rensselaer County state county 5074 disappeared in 1968 recodification
1937 ch. 491 Rensselaer unbuilt realignment of US 9 from Columbia County north and northwest to near Clinton Heights, with a branch north to the south end of US 4 US 9 Columbia County north to a junction with the realignment near Van Hoesen Road state county 5084, 5029 repealed 1980 never deleted
1938 ch. 207 Albany NY 9R (Columbia Street Extension) NY 9R Johnson Road, St. Agnes Highway state town of Colonie 119, 790 disappeared in 1968 recodification
1938 ch. 223 Orange US 9W relocation from NY 293 north and northwest to a point near Moodna Creek NY 307, unknown reference route Main Street from near Bridge Street north to Academy Avenue state county CR 9 415 disappeared in 1968 recodification
1938 ch. 223 Orange US 9W relocation from NY 293 north and northwest to a point near Moodna Creek NY 307 Quaker Avenue from new US 9W northeast to Angola Road state town of Cornwall 1838 disappeared in 1968 recodification
1938 ch. 223 Orange US 9W relocation from NY 293 north and northwest to a point near Moodna Creek NY 307 Faculty Road from Academy Avenue north to new US 9W near Moodna Creek state town of Cornwall, town of New Windsor 415, 5591 disappeared in 1968 recodification
1938 ch. 223 Ulster unbuilt US 9W relocation around the west side of Saugerties from near Glasco north and northeast to near Malden US 9W bypassed portion; NY 32 from bypass east to present route state town of Saugerties, village of Saugerties 228, 5169, 1540, 5601 disappeared in 1968 recodification
1938 ch. 223 Ulster unbuilt US 9W relocation around the east side of downtown Saugerties, from Burt Street north to Mynderse Street US 9W Burt Street northwest to Main Street state village of Saugerties 5601 disappeared in 1968 recodification
1938 ch. 245, 1966 ch. 514 Suffolk all (1938-1966) or any portion (1966-now) of relocated NY 27 from Great River east to Water Mill (1938-now) and extension to Promised Land (1965-now) NY 27 (now partly NY 900W) corresponding portions (1966-now) from Bay Avenue in Patchogue east to Water Mill (1938-1966) or Promised Land (1966-now); stubs from new route south to old route on NY 113, NY 24, and NY 114 (latter 1966-now) state county CR 80 5488, 9067, 5646, 8039, 1571, 1274, 1789, 1495, 1524, 9305; 694, 1883, 846 still in law portion of old route west of NY 24 at Hampton Bays was removed from the law in 1966, since it had been deleted when NY 347 was built (official order dated October 6, 1966 per law 1965 ch. 263); NY 24 to Knoll Road given to county by official order dated February 15, 1968
1939 ch. 546 Niagara NY 265 from US 62 northwest to NY 104 NY 271 NY 31 south to NY 93 state town of Royalton 251, 660 disappeared in 1968 recodification
1939 ch. 546 Niagara NY 265 from US 62 northwest to NY 104 NY 359 Hartland Road from State Street in Gasport north to NY 104 at Hartland state county CR 48 757 disappeared in 1968 recodification CR 48 per 1940s map

1940s[edit]

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1940 ch. 306, 1965 ch. 635 Albany current Thruway from exit 24 northwest to exit 26 (1940-1965); Washington Avenue, current I-90, and unbuilt road from Brevator Street northwest and west to US 20 near Fullers (1940-1965); unbuilt road from Beckers Corners north to Schenectady County near Niskayuna (1940-1961); unbuilt extension of I-687 from I-87 to Schenectady County near Niskayuna (1965-now); I-687 (1968-now) NY 396 US 9W to west end state county 1562 still in law
1940 ch. 306 Albany current Thruway from exit 24 northwest to Schenectady County (1940-1965); Washington Avenue, current I-90, and unbuilt road from Brevator Street northwest and west to US 20 near Fullers (1940-1965); unbuilt road from Beckers Corners north to Schenectady County near Niskayuna (1940-1961) NY 396 a bit at Beckers Corners state county 193 repealed 1965
1940 ch. 306 Albany current Thruway from exit 24 northwest to Schenectady County (1940-1965); Washington Avenue, current I-90, and unbuilt road from Brevator Street northwest and west to US 20 near Fullers (1940-1965); unbuilt road from Beckers Corners north to Schenectady County near Niskayuna (1940-1961) NY 910G NY 145 west to Potter Hollow state county 364 repealed 1965
1940 ch. 308, 1964 ch. 602 Schenectady I-90 from Albany County northwest to exit 26 (1940-1964); unbuilt route from I-890 at NY 890 northeast to Saratoga County (1964-now) NY 395 NY 7 at Quaker Street north to US 20 state county 73, 1679 still in law
1940 ch. 308, 1964 ch. 602 Schenectady I-90 from Albany County northwest to exit 26 (1940-1964); unbuilt route from I-890 at NY 890 northeast to Saratoga County (1964-now) NY 160 Montgomery County northeast to NY 5S at Pattersonville state county 1482 still in law
1941 ch. 168 Wayne unbuilt cutoff from Savannah to Port Byron NY 31 NY 89 east to Seneca County (including wye at NY 89?) state county 8140, 8323 still in law seems to have been attached to the wrong trigger (existing NY 31) in 1968 recodification
1941 ch. 176 Onondaga unbuilt route roughly along modern I-90 from I-690 west to NY 31 near Jordan, with a connection to NY 31 near Ionia NY 31 any unused portions between the west end of the new route and the connection state county 1505, 655, 1506 repealed 1953
1941 ch. 284 Cayuga unbuilt cutoff from Savannah to Port Byron NY 31 Seneca County east to NY 90 state county 5610 disappeared in 1968 recodification
1941 ch. 314 St. Lawrence NY 12 from Jefferson County northeast to NY 37 near Morristown former NY 87 US 11 at DeKalb Junction southeast to CR 24 near Russell; Russell-Edwards town line southwest to Maple Avenue in Edwards state county, village of Hermon, village of Edwards CR 17, CR 24 (did they previously have other numbers?) 1168, 1266, 8395 repealed 1982
1941 ch. 322 Jefferson NY 12 from NY 26 in Alexandria Bay northeast to St. Lawrence County NY 411? Belile Road and Plank Road from Irish Avenue in Philadelphia south to a point north of Bacon Road state county, village of Philadelphia CR 29 1484, 440 disappeared in 1968 recodification
1941 ch. 534 Rockland Oak Tree Road from US 9W west to NY 303 (1941-1968); US 9W from New Jersey to Orange County and NY 981J, NY 340, and NY 303 from US 9W at Sparkill to US 9W at Long Clove NY 981H and NY 340 US 9W at Sparkill southwest and northwest to Greenbush Road at Orangeburg state village of Piermont, county 1697, 728 still in law trigger highway erroneously? changed in 1968 to a route that was already built
1942 ch. 103 Wayne US 104 relocation from east of Sodus to Monroe County US 104 portion bypassed state county, village of Sodus CR 103, CR 143 5632, 5451, 5449, 5378, 5127 disappeared in 1968 recodification
1942 ch. 440 Monroe unbuilt NY 33A relocation from southwest of Buckbee Corners to near Rochester city line NY 33A bypassed portion (except NY 386 overlap) state county 1176, 252, 255, 254 repealed 1947
1942 ch. 440 Monroe unbuilt NY 33A relocation from southwest of Buckbee Corners to near Rochester city line NY 204 NY 33A east to relocation state county 401 repealed 1947
1943 ch. 679 Orange realigned US 6 from Monroe east to Palisades Interstate Park US 6 CR 105 northeast of new US 6 state county 1768, 413 repealed 1947 deleted in large 1980 exchange (by then it was part of NY 208)
1943 ch. 679 Orange realigned US 6 from Monroe east to Palisades Interstate Park US 6 Estrada Road west of new US 6 state county 5328 repealed 1947
1944 ch. 488 Saratoga NY 236 and realigned NY 146 from US 9 north of Crescent north to Mechanicville NY 146 old alignment to Mechanicville city line state county CR 1345 1345 disappeared in 1968 recodification
1944 ch. 490, 1947 ch. 853, 1955 ch. 783 Chautauqua new US 62 from Pennsylvania north to NY 60 near Stillwater (1944-1980); unbuilt continuation north to NY 60 near Gerry (1947-1955); new NY 60 from Gerry to Dunkirk city line (1947-1955) US 62; NY 60 Warren Road, Water Street, and Main Street from Pennsylvania north and east to a point at or near Frew Run Street in Frewsburg; current US 62 from Water Street in Frewsburg west to new US 62 state county CH 8139, CH 940, CH 7 8139, 940 repealed 1980 deleted about 1970
1945 ch. 425 Chemung, Steuben NY 17 realignment from current CR 64 just west of NY 14 southwest to near East Corning, including a connection to NY 352 at Big Flats NY 17 (now CR 64 and NY 352) portion bypassed state county 742, 358 disappeared in 1968 recodification didn't happen as described since no connection at Big Flats was built
1945 ch. 426 Monroe NY 590 from Winton Road north to Culver Road NY 18 Culver Road from Hoffman Road north and east to NY 590 state county CR 120 538 repealed 1984
1945 ch. 756 Schuyler NY 224 realignment from Montour Falls east to Odessa NY 224 bypassed portion state town of Montour, village of Montour Falls 1232, 999 disappeared in 1968 recodification
1945 ch. 876, 1947 ch. 853, 1955 ch. 783 Chautauqua new NY 60 bypass of Sinclairville (1945-1955); new US 62 from Pennsylvania north to NY 60 near Stillwater (1947-1955); unbuilt continuation north to NY 60 near Gerry (1947-1955); new NY 60 from Gerry to Dunkirk city line, except for Sinclairville bypass (1947-1955) NY 60 bypassed old alignment through Sinclairville state county CH 133 1471, 8108, 1012 repealed 1955 happened about 1955? but by then, it was only supposed to happen if the whole thing, including the bypass of Jamestown, was built
1946 ch. 853 Montgomery NY 162 realignment from NY 5S southeast to Sprakers Hill Road NY 162 Sprakers Hill Road state county CR 108 304 repealed 1981 seems to have also included a realignment of NY 5S west of NY 162
1946 ch. 945 Niagara CR 1 (realigned NY 18) from NY 104 in Lewiston northeast and north to NY 18F northeast of Youngstown NY 18 Center Street in Lewiston north to NY 93 in Youngstown state county CR 907 5306 disappeared in 1968 recodification CR 1 per 1940s map; CR 907 is still part of NY 18F
1947 ch. 150 Herkimer new NY 5 from Main Road east of East Herkimer west through Herkimer to German Street NY 5 bypassed old alignment through Herkimer on Main Road, Albany Street, Prospect Street?, and Mohawk Street east of Caroline Street; and German Street west of Caroline Street state county, village of Herkimer CR ?; CR 245 457, 5411, 5060, 9207; 870, 458 disappeared in 1968 recodification
1947 ch. 200 Cayuga new NY 370 from NY 38 in Victory southeast to Drake Road NY 370 Old State Road from NY 38 southeast to NY 370 at Drake Road state county CR 127 1174 disappeared in 1968 recodification
1947 ch. 853, 1955 ch. 783 Chautauqua new US 62 and NY 60 from Pennsylvania north to Dunkirk city line NY 60 any bypassed portion from south of Cassadaga to Fredonia village line state county 1012, 938 repealed 1955
1949 ch. 414 Schenectady I-890 from I-90 north to downtown Schenectady NY 146 Carman Road from Albany County north to railroad crossing state county 577 repealed 1964
1949 ch. 780, 1968 ch. 452 Monroe Island Cottage Road and Mt. Read Boulevard from Lake Ontario State Parkway south to Rochester city line (1949-1968); any portion of NY 390 from Lake Ontario State Parkway south to NY 33 (1968-now) NY 18 Dewey Avenue from Latta Road (NY 941A) south to Rochester city line state county CR 132 276 still in law
1949 ch. 780 Monroe US 104 realignment from NY 590 west to Rochester city line US 104 Ridge Road from Culver Road west to Rochester city line state county CR 241 538 disappeared in 1968 recodification
1949 ch. 780 Monroe NY 590 from Winton Road north to Culver Road NY 47 Winton Road from Rochester city line north to NY 404 state county CR 98 1328 disappeared in 1968 recodification
1949 ch. 838 Oneida NY 46 realignment from Rome city line (halfway between Cedar and Chestnut Streets) north to James Street NY 46 James Street from Rome city line (halfway between Cedar and Chestnut Streets) north to new NY 46 state county CR ? 562 disappeared in 1968 recodification
1949 ch. 838 Oneida realigned NY 26 from Oneida city line (south of the barge canal) south and west to James Street NY 26 James Street from Rome city line (at or near Muck Road) southwest to new NY 26 state county CR ? 564 disappeared in 1968 recodification the law says it involved SH 5521 as well, since the original arterial plan would have built a new alignment ending somewhere northeast of Hatchs Corners

1950s[edit]

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1950 ch. 215 Tompkins unbuilt NY 96 relocation from northwest of Bundy Road southeast to Ithaca city line NY 96 bypassed portion state county 616 still in law
1950 ch. 405 Saratoga US 4 relocation south of Mechanicville US 4 bypassed portion state county CR ? 59 still in law
1950 ch. 405 Saratoga unbuilt US 4 relocation north of Mechanicville US 4 bypassed portion state county 243 still in law
1950 ch. 405 Saratoga unbuilt NY 67 relocation west of Mechanicville NY 67 bypassed portion state county 610 still in law
1950 ch. 573 Westchester Heathcote Bypass NY 125 north end of Heathcote Bypass south to US 1 state county, village of Scarsdale 19, 1341, 1645 still in law not built as a state highway
1951 ch. 322 Albany predecessor to I-787 from Albany city line northeast and north to NY 32; NY 378 from I-787 west to Menands Road NY 910C, NY 32 Albany city line northeast to Watervliet city line state county 977 still in law never happened; in the 1968 recodification the road to be built was erroneously changed to existing NY 32
1951 ch. 322 Albany predecessor to I-787 from Albany city line northeast and north to NY 32; NY 378 from I-787 west to Menands Road NY 32 Albany city line east to NY 910C state county 9329 still in law never happened; in the 1968 recodification the road to be built was erroneously changed to existing NY 32
1951 ch. 322 Albany predecessor to I-787 from Albany city line northeast and north to NY 32; NY 378 from I-787 west to Menands Road NY 378 Menands Road from new alignment of NY 378 east to NY 32 state county ? 1879 disappeared in 1968 recodification seems to have happened
1951 ch. 329 Fulton realignment of NY 29 west of Johnstown NY 29 west end of realignment to Johnstown city line state county 109 still in law
1951 ch. 329 Fulton realignment of NY 30A east of Gloversville NY 30A east end of realignment to Gloversville city line state county CR 154 33 disappeared in 1968 recodification was this just the short piece to the first crossing, or did it continue northeast to near Broadalbin Junction?
1957 ch. 126 Ulster new US 209 from southwest of Hurley northeast to US 9W US 209 south end of bypass northeast to Kingston city line state county CR 29 352, 1373 disappeared in 1968 recodification
1952 ch. 327, 1957 ch. 584 Tompkins new NY 13 bypass from southwest of Etna west and south to NY 34 (1952-1957) or Ithaca city line (1957-1968) unknown reference route Hanshaw Road from Cayuga Heights Road north and east to Warren Road state county CR 109 606 disappeared in 1968 recodification
1952 ch. 327, 1957 ch. 584 Tompkins new NY 13 bypass from southwest of Etna west and south to NY 34 (1952-1957) or Ithaca city line (1957-1968) NY 34A Cayuga Heights Road from Ithaca city line north to NY 34 state county CR ? 336 disappeared in 1968 recodification
1952 ch. 327, 1957 ch. 584 Tompkins new NY 13 bypass from southwest of Etna west and south to NY 34 (1952-1957) or Ithaca city line (1957-1968) unknown reference route Wyckoff Road from Cayuga Heights Road southeast to Ithaca city line state county CR ? 455 disappeared in 1968 recodification
1953 ch. 82 Oswego new NY 3 from Fulton city line northwest to Hannibal Street NY 3 Hannibal Street from Fulton city line west to new NY 3 state town of Granby 772 disappeared in 1968 recodification now part of CR 3
1953 ch. 257 Saratoga unbuilt relocated US 9 from Saratoga Springs city line northeast to north of Loughberry Lake Road US 9 bypassed portion state county 242, 443 still in law
1953 ch. 337 Cayuga new NY 370 from Wayne County east to Upton Road NY 370 Upton Road from Old Route 104 southeast to NY 370 state county CR 127 8048 disappeared in 1968 recodification
1953 ch. 438 Washington NY 22 bypass around Granville and Middle Granville; connection to NY 22A at Middle Granville NY 22 NY 149 northwest to end of bypass state county CR 24, CR 23 5404, 103, 5648 disappeared in 1968 recodification
1953 ch. 440 Suffolk NY 231 NY 114 NY 27 at East Hampton northwest to Shelter Island Heights state county 846, 910, 911, 1206 still in law north end fluctuated over the years: NY 25 (1953-1955), Northport (1955-1963), Northern State Parkway (1963-1968), NY 25 (1968-now); the short bit north of the Northern State Parkway is why this has not been carried through
1953 ch. 444, 1964 ch. 668 Erie NY 33 relocation from Buffalo city line east to near Cayuga Road NY 323 CR 9 from NY 249 north to US 20 state county 642 repealed 1964 (target changed to a different road) this road was deleted in larger 1980 exchange
1953 ch. 533, 1960 ch. 297 Chemung new NY 14 (Westinghouse Road) from CR 64 north to Watkins Road (1953-1968); new NY 13 from NY 17 north to NY 223 (1953-1968); unbuilt connection from NY 13 northwest to Watkins Road north of Westlake Street (1953-1960) NY 13 Lake Road and Main Street from Ithaca city line north to Franklin Street in Horseheads state county, village of Horseheads CR 65 9068 disappeared in 1968 recodification was to be all to the county until 1960
1953 ch. 533, 1960 ch. 297 Chemung new NY 14 (Westinghouse Road) from CR 64 north to Watkins Road (1953-1968); new NY 13 from NY 17 north to NY 223 (1953-1968); unbuilt connection from NY 13 northwest to Watkins Road north of Westlake Street (1953-1960) NY 14 Grand Central Avenue and Franklin Street from Elmira city line north to Main Street in Horseheads state county, village of Horseheads, village of Elmira Heights CR 66 357, 725, 5162 disappeared in 1968 recodification was to be all to the county until 1960
1953 ch. 533, 1960 ch. 297 Chemung new NY 14 (Westinghouse Road) from CR 64 north to Watkins Road (1953-1968); new NY 13 from NY 17 north to NY 223 (1953-1968); unbuilt connection from NY 13 northwest to Main Street north of Westlake Street (1953-1960) NY 14 Main Street from Franklin Street in Horseheads north to unbuilt connection north of Westlake Street (1953-1968); continuation along Watkins Road to Westinghouse Road (1960-1968) state county, village of Horseheads CR 67 5208 disappeared in 1968 recodification was to be all to the county until 1960
1953 ch. 533, 1960 ch. 297 Chemung new NY 14 (Westinghouse Road) from CR 64 north to Watkins Road (1953-1968); new NY 13 from NY 17 north to NY 223 (1953-1968); unbuilt connection from NY 13 northwest to Watkins Road north of Westlake Street (1953-1960) NY 13 Old Ithaca Road from Main Street in Horseheads northeast to NY 223 state county, village of Horseheads CR 68 5162, 356 disappeared in 1968 recodification was to be all to the county until 1960
1953 ch. 533, 1960 ch. 297 Chemung new NY 14 (Westinghouse Road) from CR 64 north to Watkins Road (1953-1968); new NY 13 from NY 17 north to NY 223 (1953-1968); unbuilt connection from NY 13 northwest to Watkins Road north of Westlake Street (1953-1960) ? Chemung Street and Canal Street from Grand Central Avenue east to Main Street state village of Horseheads 9228 disappeared in 1968 recodification was to be to the county until 1960; if Chemung Street west of Grand Central Avenue was still SH 5162 in 1953, that was also included until 1960
1953 ch. 727 Niagara unbuilt NY 31 relocation from Lockport city line northeast to NY 31 south of Gasport NY 31 Lockport city line northeast to unbuilt relocation state town of Lockport, town of Royalton 5563, 8451 still in law
1953 ch. 727 Niagara unbuilt NY 31 relocation from Lockport city line northeast to NY 31 south of Gasport NY 77 NY 31 east to unbuilt relocation state town of Lockport 5563 still in law
1953 ch. 797 Onondaga I-690 from just east of I-90 southeast to State Fair Boulevard at or near the Syracuse city line NY 48 portion bypassed state county CR 80 8496, 1353 disappeared in 1968 recodification
1953 ch. 832 Clinton Plattsburgh Bypass (mostly built as I-87) US 9 a point near NY 442 north to a point north of NY 314 (where outside Plattsburgh city limits) state county 5311, 5191, 5197, 5594 repealed 1967
1953 ch. 832 Clinton Plattsburgh Bypass (mostly built as I-87) NY 22 I-87 northeast to Plattsburgh city line state county 56 repealed 1967
1954 ch. 173 Warren I-87 from US 9 near Bloody Pond north bypassing Lake George to US 9 near Warrensburg; NY 912Q spur northeast to NY 9N US 9 south end of bypass north to NY 9N south; NY 9L north to north end of bypass state county 417, 5068, 5227 repealed 1969
1954 ch. 202 Chenango NY 990L NY 23 Norwich city line east to NY 990L state county 596 disappeared in 1968 recodification
1954 ch. 218 Onondaga realigned NY 298 from Old Court Street northeast and east to just west of Carrier Circle NY 298 Old Court Street state town of DeWitt 672, 348 disappeared in 1968 recodification
1954 ch. 218 Onondaga realigned NY 298 from Old Court Street northeast and east to just west of Carrier Circle NY 433 Midler Avenue from New Court Avenue northeast to Old Court Street state town of DeWitt 348 disappeared in 1968 recodification
1954 ch. 231 Seneca NY 414 from US 20/NY 5 north to NY 318 at Magee NY 391 Nine Foot Road from NY 96 north to NY 318 state county CR 108 1400 disappeared in 1968 recodification
1954 ch. 231 Seneca NY 414 from US 20/NY 5 north to NY 318 at Magee NY 390A Gravel Road from US 20/NY 5 north to NY 318 state county CR 101 1555 disappeared in 1968 recodification
1954 ch. 248 Oneida realigned NY 365A from Oneida city line east to NY 365 NY 365A Sconondoa Road from Oneida city line east to NY 365 state county CR 45 5558 disappeared in 1968 recodification
1954 ch. 248 Oneida realigned NY 46 from Madison County north to Fox Street in Durhamville NY 46 Oneida Street, Church Street, Broad Street, Main Street, and Fox Street from Madison County north to new NY 46 state county CR 89 1157 disappeared in 1968 recodification
1954 ch. 250 Madison realigned NY 46 from near Fairview Avenue northwest to Oneida city line NY 46 Glenwood Avenue from new alignment north to NY 5 state county CR ? 1160 disappeared in 1968 recodification has since been annexed by Oneida city
1954 ch. 250 Madison realigned NY 46 from Oneida city line northwest to Oneida County NY 46; NY 316 Williams Street and Oneida Street from Oneida city line northwest to Oneida County; Lake Street from Williams Street west to new NY 46 state county CR 63 1110, 1157 disappeared in 1968 recodification
1954 ch. 412 Ulster NY 28 realignment (now I-587) from Kingston city line northwest to NY 28 NY 28 (now NY 981K) bypassed portion outside Kingston city state county 5173 still in law never happened, even though the realignment was built?
1954 ch. 552, 1959 ch. 533 Erie I-290 west of NY 5 (1954-1959); unbuilt highway from I-90 at William Street east to US 20 east of Town Line (1959-1980) unknown reference routes Bush Road from South Parkway west to West River Parkway; Baseline Road from Bush Road north to Fix Road state county CR 577; CR 249 530; 1336 repealed 1980 (immediately deleted)
1954 ch. 552, 1959 ch. 533 Erie I-290 west of NY 5 (1954-1959); unbuilt highway from I-90 at William Street east to US 20 east of Town Line (1959-1980) NY 422 Jamison Road from NY 16/NY 78 east to NY 954G state county CR 574 925 repealed 1980 (immediately deleted)
1954 ch. 552, 1959 ch. 533 Erie I-290 west of NY 5 (1954-1959); unbuilt highway from I-90 at William Street east to US 20 east of Town Line (1959-1980) NY 239 Exchange Street from NY 354 north to US 20 state county CR 578 1537 repealed 1980 (immediately deleted)
1954 ch. 670, 1961 ch. 602 Albany Slingerlands Bypass including extension southwest to near New Scotland NY 85NY 910E New Scotland Road from Kenwood Avenue northeast to the east end of the bypass (1954-1961) or Albany city line (1961-2017) state county 5237 repealed 2017
1954 ch. 785 Montgomery NY 5 realignment east of Amsterdam city line NY 5 old alignment east of Amsterdam city line state county CR 157 180 disappeared in 1968 recodification
1954 ch. 785 Montgomery NY 5S realignment west of Amsterdam city line NY 5S old alignment west of Amsterdam city line state county CR 156 8313 disappeared in 1968 recodification
1954 ch. 785 Montgomery NY 5S realignment east of Amsterdam city line NY 5S old alignment east of Amsterdam city line state county CR 155 513 disappeared in 1968 recodification
1955 ch. 392 Monroe NY 940U from I-490 east to NY 153 NY 153? Washington Street from Linden Avenue northeast and northwest to NY 441 state county 1337 repealed 1984 never happened as such (despite condition being met)?
1955 ch. 443 Niagara unbuilt US 62 relocation from Niagara Falls city line east to US 62 near NY 182 US 62 Niagara Falls city line east to unbuilt relocation state county 5063, 5164 disappeared in 1968 recodification
1955 ch. 443 Niagara LaSalle Expressway (including unbuilt extension southeast to NY 384) NY 384 Niagara Falls city line southeast to unbuilt LaSalle Expressway state county 1635 disappeared in 1968 recodification
1955 ch. 663 Nassau NY 135 from Wantagh State Parkway north to NY 106 NY 115 Wantagh Avenue from Merrick Road north to NY 107 (1955-1968) or NY 24 (1968-now) state county CR 189 1798, 51-8, 42-3 still in law portion from NY 24 to NY 107 (SH 42-3) was given to the county in 1961 law; remainder was deleted at some point despite NY 135 not being completed
1955 ch. 734 Monroe I-390 from NY 383 north to a point on the Rochester city line north of NY 33A (never built exactly as such) unknown reference route Hudson Avenue from Rochester city line north to Ridge Road state county CR 112 15 repealed 1984 seems to have happened
1955 ch. 734 Monroe I-390 from NY 383 north to a point on the Rochester city line north of NY 33A (never built exactly as such) unknown reference route Portland Avenue from Rochester city line north to Ridge Road state county CR 114 172 repealed 1984 seems to have happened
1955 ch. 734 Monroe I-390 from NY 383 north to a point on the Rochester city line north of NY 33A (never built exactly as such) NY 261 Manitou Beach Road from Lake Ontario State Parkway northeast to Manitou Beach state county CR 272 1281 repealed 1984 seems to have happened
1955 ch. 847 St. Lawrence realignment of NY 37B from Main Street east and south to Orvis Street in Massena NY 37B Orvis Street from Main Street east to Parker Avenue state village of Massena 1261 disappeared in 1968 recodification
1955 ch. 847 St. Lawrence realignment of NY 37 west of Ogdensburg city line NY 37 bypassed portion state county CR 124 878 disappeared in 1968 recodification returned to state maintenance in large 1982 exchange; now part of NY 68
1956 ch. 411 Herkimer realigned NY 167 from NY 5S north to Little Falls city line NY 167 NY 5S north to Little Falls city line state town of Little Falls 8074 disappeared in 1968 recodification
1956 ch. 411 Herkimer realigned NY 169 from south end of NY 920M northwest to Little Falls city line NY 169 (later partly NY 920M) Fink Basin Road and River Road from south end of NY 920M northwest to Little Falls city line state town of Danube, town of Manheim 831, 5105 still in law
1956 ch. 411 Herkimer realigned NY 169 from south end of NY 920M northwest to Little Falls city line NY 920L River Road from old NY 169 east to NY 5 state town of Manheim 456 still in law
1956 ch. 442 Orange realignment of US 209 east of Port Jervis city line US 209 bypassed portion state county 8300 still in law
1956 ch. 442 Orange realignment of US 6 east of Port Jervis city line US 6 bypassed portion state county 283 still in law
1956 ch. 442 Orange realignment of NY 42 northwest of Port Jervis city line NY 42 bypassed portion state county 412 still in law
1956 ch. 495 Monroe I-590 and I-390 from Rochester city line south and west to NY 383 NY 65 Clover Street from NY 31 north to NY 96 state county CR 271 474 repealed 1984
1956 ch. 506, 1961 ch. 602 Albany Delmar Bypass from NY 85 near New Scotland southeast and east to US 9W (1956-1961), Slingerlands Bypass including extension southwest to near New Scotland (1961-now) NY 140 Kenwood Avenue from NY 85 east to NY 443 state town of Bethlehem 92 still in law
1956 ch. 506 Albany from NY 85 near New Scotland southeast to near NY 443; Delmar Bypass from near NY 443 east to US 9W (1956-1968); from near NY 443 southeast to US 9W (1967-now); from US 9W southeast to NY 144 or NY 396 (1968-now) NY 85 New Scotland Road from NY 85A east to Kenwood Avenue state town of Bethlehem, town of New Scotland 5010 repealed 2017
1956 ch. 532 Rensselaer unbuilt realignment of US 4 from near Winter Street Extension northeast to Troy city line US 4 bypassed portion state county 11, 26 still in law
1956 ch. 532 Rensselaer unbuilt realignment of NY 66 from Troy city line southeast and east to the first curve west of NY 355 NY 66 bypassed portion state county 77, 201 still in law
1956 ch. 532 Rensselaer unbuilt realignment of NY 40 from Troy city line northeast to near Turner Road NY 40 bypassed portion state county 1123, 504, 980 still in law
1956 ch. 656 Orange unbuilt US 9W bypass southwest of downtown Newburgh US 9W; NY 94; NY 32 all three routes from the new bypass north to Newburgh city line state county 41-2; 42; 9033 still in law
1956 ch. 901 Westchester unbuilt realignment of US 202/NY 35 from Peekskill city line east to near Dimond Avenue US 202/NY 35 portion bypassed state county 331 still in law
1957 ch. 133 Suffolk relocated NY 111 from East Islip north to near I-495 NY 111 bypassed portion state county CR 17 1208 disappeared in 1968 recodification official order dated September 13, 1966
1957 ch. 584, 1959 ch. 784 Tompkins new NY 13 bypass from southwest of Etna west and south to Ithaca city line NY 13/NY 34/NY 96 Elmira Road from Ithaca city line (power lines near Plain Street) southwest to Meadow Street state county 454 repealed 1959 Ithaca had annexed this portion of Elmira Road by 1959
1957 ch. 780 Erie NY 400 from I-90 southeast to NY 16 south of East Aurora NY 16 NY 240 east and southeast to US 20A state county CR 215, CR 571 128, 9218, 128, 263, 264, 550 repealed 1980 seems to have happened
1958 ch. 138 Chautauqua NY 394 from US 20 in Westfield to NY 5 in Barcelona NY 837 Franklin Avenue and Roberts Road from Dunkirk city line southeast to US 20 state county 857 repealed 1980 (immediately deleted)
1958 ch. 456, 1960 ch. 204 Herkimer realigned NY 28 from Old Route 28 south to NY 5 in Herkimer NY 28 Old Route 28, German Street, and Caroline Street from new alignment southwest and south to Mohawk Street (1958-1960) or State Street (1960-1968) state village of Herkimer 460, 870, 9335, 48-12 disappeared in 1968 recodification
1958 ch. 768 Cayuga Sand Beach Road (CR 27) from NY 34 at Sherlock Corners northeast to NY 38 south of Auburn NY 34 Sand Beach Road north to Auburn city line state county 5012 repealed 1966 Sand Beach Road was CR 114 in 1958

1960s[edit]

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1960 ch. 74 Orange unbuilt US 9W bypass northwest of downtown Newburgh US 9W Newburgh city line north to the new bypass state county 1538, 5007 repealed 1969
1960 ch. 1037 Chautauqua unbuilt NY 17 freeway, Hartfield northwest to Westfield; NY 17 from Bemus Point east to Gerry (1960-1965) or Levant (1965-now) NY 322 NY 83 at Balcom Corners east to Cattaraugus County state county 1381 still in law
1960 ch. 1037 Steuben NY 17 relocation from CR 70A northeast of Hornell (this connection never built, and removed in 1968 recodification) west and southwest to Allegany County NY 333 CR 11 at Risingville east to NY 415 southeast of Campbell state county CR 333 1101, 903, 5211 repealed 1980 finally deleted in 1997 exchange
1961 ch. 272 Jefferson NY 180 from NY 12E at Limerick northeast to NY 12 at Gunns Corners NY 179 NY 12E in Chaumont northeast to NY 12 at Depauville state county CR 179 1253 disappeared in 1968 recodification
1961 ch. 298 Onondaga NY 695 NY 80 NY 91 south in Fabius east to Vincent Corners Road state county 554, 1043 repealed 1980 never deleted; in the 1968 recodification the deletion was assigned to the wrong trigger (NY 297 instead of NY 695)
1961 ch. 349 Monroe NY 386 (CR 158) from NY 33 north to NY 31 NY 286ANY 941V Blossom Road from Rochester city line east and northeast to NY 286 state county 408 still in law
1961 ch. 349 Monroe Rochester Airport Expressway (NY 204 realignment) from I-490 east to near the railroad underpass NY 940G East River Road from NY 252 north and east to Rochester city line state county CR 84 1367 still in law included in large 2007 exchange
1961 ch. 349 Monroe Rochester Airport Expressway (NY 204 realignment) from I-490 east to near the railroad underpass NY 204 NY 33A east to new alignment state county 401 still in law
1962 ch. 13 Jefferson realigned NY 342 from NY 3 north to near NY 283 NY 342 Main Street and Leray Street from NY 3 north and northwest to new NY 342 state county, village of Black River CR 129 9363 disappeared in 1968 recodification
1962 ch. 171 Westchester Midland Avenue (now NY 982B) and extension from Rye city line northeast to US 1 near Read Street; branch on Purdy Avenue to US 1 US 1 Purdy Avenue? northeast to near Read Street state village of Port Chester 5662 repealed 1980 never deleted
1962 ch. 412 Onondaga NY 481 from NY 31 southeast to I-81 NY 57 NY 31 southeast to NY 370 state county CR 91 5274 disappeared in 1968 recodification Tulip Street to NY 370 is still state maintained as NY 931G
1962 ch. 533 Putnam NY 301 from Kent Cliffs southeast to NY 52 at Carmel NY 312 US 6 east to NY 22 state county 1728 disappeared in 1968 recodification never happened
1962 ch. 653 Monroe new US 104 from Culver Road at Ridge Street (1962-1968) or Rochester city line (1968-now) east to Wayne County; connection to NY 404 near West Webster US 104 old alignment (now NY 404) from connection near West Webster east to Wayne County state county 99, 100, 101 still in law
1963 ch. 417 Monroe Union Street (CR 170) from NY 383 at Garbutt north to NY 33A/259 at Buckbee Corners NY 18NY 941L Lake Road from a point east of Irondequoit Bay Outlet Bridge east to NY 250 state county County Route 1 573 still in law happened as part of larger exchange in 2007
1964 ch. 79 Ontario US 20/NY 5 realignment west of Canandaigua city line NY 941D Bristol Road from NY 21 west most of the way to Hickox Road state county CR 32 187 still in law happened as part of larger exchange in 1996 (even though the US 20/NY 5 realignment was built before then?)
1964 ch. 198 Rensselaer South Mall Expressway from Rensselaer city line east to US 4 (unbuilt except for NY 43 east of I-90); branch south to NY 151 NY 381 (now NY 915E) Rensselaer city line east to US 4 state county 5533 still in law
1964 ch. 198 Rensselaer South Mall Expressway from Rensselaer city line east to US 4 (unbuilt except for NY 43 east of I-90); branch south to NY 151 NY 43 (later an unknown reference route) Rensselaer city line east to US 4 state county 287, 8058 repealed 1980 (immediately deleted) forked at Bloomingrove Drive into two roads, aligned with West Sand Lake Road and Best Road
1964 ch. 241 Westchester unbuilt route along Putnam Division from NY 9A near Hawthorne northwest and northeast to Putnam County NY 100, NY 118 portions parallel and no longer needed state county 52, 53, 54, 143, 148, 149, 405 still in law
1964 ch. 351 Putnam unbuilt route along Putnam Division from Westchester County northeast to US 6 in Mahopac US 6 bypassed portion state county 569 still in law
1964 ch. 602 Schenectady Rosa Road and River Road from Schenectady city line east and southeast to Rosendale Road NY 7C Rosendale Road from NY 7 east to River Road state county 793 repealed 1980 (immediately deleted)
1964 ch. 602 Schenectady Rosa Road and River Road from Schenectady city line east and southeast to Rosendale Road NY 160 NY 159 north to Montgomery County state county 8466 still in law
1964 ch. 602 Montgomery Rosa Road and River Road from Schenectady city line east and southeast to Rosendale Road NY 160 Thayer Road southwest to Schenectady County state county 8466 repealed 1981
1964 ch. 668 Erie NY 33 relocation from Buffalo city line east to beyond Millgrove NY 952A, NY 33 Buffalo city line east to end of relocation state county 1212, 1213, 1214 still in law
1964 ch. 869 Dutchess unbuilt West Dutchess Highway from I-84 north to NY 9G near Wurtemburg NY 376; NY 983T NY 52 at East Fishkill northwest to US 44/NY 55 and Poughkeepsie city line state county 1235, 8093, 1529 still in law
1964 ch. 869 Dutchess unbuilt West Dutchess Highway from I-84 north to NY 9G near Wurtemburg NY 9G Poughkeepsie city line north to Vlei Road at Wurtemburg state county 135, 550, 8507 still in law
1965 ch. 220 Ontario unbuilt NY 14 bypass around Geneva NY 14 Geneva city line south to bypass state county 1704 still in law
1965 ch. 220 Ontario unbuilt NY 14 bypass around Geneva NY 941E; NY 941F; NY 941C CR 18 from NY 245 northwest to a point southeast of Lake to Lake Road; CR 29 from NY 245 south to CR 24; CR 25 from NY 88 west about halfway to Stryker Road state county 203, 662, 1550 still in law ended up being deleted in 1996 exchange
1965 ch. 263 Suffolk NY 347 from NY 454 northeast to NY 25A NY 27A Bay Avenue in Patchogue east to NY 24 state county CR 80 5488, 9067, 5646, 8039, 1571, 1274 disappeared in 1968 recodification official order dated October 6, 1966
1965 ch. 537 Schoharie present alignment of NY 990V from NY 30 east to Schoharie Creek bridge unknown reference route NY 30 northeast to Schoharie Creek bridge state city of New York 1784 disappeared in 1968 recodification
1965 ch. 688 Erie NY 179 from NY 5 east to US 20 unknown reference route CR 11 (East River Road) from Love Road northeast to Whitehaven Road state county 991 repealed 1980 (immediately deleted)
1966 ch. 372 Erie NY 240 from NY 16 north to NY 324 NY 268 Tonawanda Creek Road and Salt Road from NY 78 east and south to Greiner Road (except between Goodrich Road intersections) state county CR 559, CR 560 268, 1036 disappeared in 1968 recodification
1967 ch. 194 Albany NY 910B (Wolf Road) and NY 155/CR 153 (Old Wolf Road) from NY 5 to Watervliet Shaker Road NY 155 Watervliet Shaker Road from CR 151 (Albany Shaker Road) west to approximately Westchester Drive state county CR 157 879 still in law although Old Wolf Road was not taken over, this segment (and more) was transferred
1967 ch. 209, 1970 ch. 188 Suffolk any portion of Long Island Expressway extension to Aquebogue (1967-now); continuation to Mattituck (1970-now) NY 25 corresponding portions of route from LIE exit 72 east through Riverhead to Old Sound Avenue in Mattituck state county 8066, 8181, 1720 still in law
1967 ch. 226 St. Lawrence Park Street and CR 1, CR 101, and CR 114 (now CR 27 and CR 29) from Main Street in Canton southeast and east to NY 68 near Pierrepont NY 68 US 11 near Canton southeast to CR 24 at Pierrepont state county 1126 repealed 1982
1967 ch. 506 Onondaga unbuilt route from I-481 near Jamesville Road southeast to NY 92 at the Madison County line NY 92 NY 5 southeast to Madison County (except between NY 257 and NY 173 east) state county 9025, 9354 still in law

1970s-present[edit]

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1974 ch. 417 Oneida realigned NY 8 from NY 12 east to Walker Road NY 8 Walker Road from Utica city line northeast to new NY 8 state county CR 92 5604, 5633, 5691, 5597 repealed 1981
1980-04-01 (1979 ch. 243) Schenectady reconstruction of unknown reference route on Helderberg Avenue from NY 7 north to Schenectady city line unknown reference route Helderberg Avenue from NY 7 north to Schenectady city line state county CR 75 1531 still in law formerly NY 146C
1980-04-01 (1979 ch. 246) Washington repair or replacement of bridge at Smiths Basin on NY 149 NY 149 US 4 south and east to NY 40 state county CR ? 1835, 942, 802 still in law reversed in 1996
1984 ch. 79 Chemung realigned NY 223 along Breesport Road (CR ?) and Marsh Road (CR 4) in Erin NY 223 Rodbourn Place and Church Street state county CR ? (now a town road) 1311 still in law
2006 ch. 158 Saratoga NY 915J from Curry Road north and east to US 9/NY 67 NY 911U Curry Road and George Avenue from NY 915J east to US 9 state village of Round Lake 9387 still in law

Chenango County (1984)[edit]

The swap below was conditional on the construction of a highway "beginning at a point on the Cortland-Chenango county line, thence running generally northeasterly on or in the vicinity of county highway forty-two to a point on state highway eight hundred seven [NY 23] in or near the hamlet of Scott Corners, as determined by the commissioner" (§341-8-2). This highway became the portion of NY 23 from the county line northeast to Scott Corners in Pharsalia (SH 82-10 and SH 83-4). Based on the date given for the removal of NY 319 in the NYSDOT route log and based on contemporary maps showing when NY 23 was realigned, the swap took effect in July 1984. Incidentally, CR 42, which was essentially replaced by NY 23, was reassigned by Chenango County to old NY 23 (see below).

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1962 ch. 17 Chenango new NY 23 (then CR 42) from CR 42 southwest to Cortland County NY 23 old alignment from new alignment northwest to NY 26 state county CR 42 807 still in law
1962 ch. 17 Chenango new NY 23 (then CR 42) from CR 42 southwest to Cortland County NY 319 Norwich city line west to Preston state county CR 10A 598 still in law

Erie County (1980s)[edit]

The swap below was conditional on the construction of the "Southern expressway, beginning at state highway one thousand three hundred thirty-three [NY 39] near the village of Springville, thence running generally northerly to the New York state thruway, Erie section, near the city of Lackawanna" (§341-14-4). To this day, this is the only section of the expressway that has been built. The date that this swap went into effect is unclear: the last segment of the Southern Expressway was completed in the early 1980s; however, NYSDOT gives a 1988 removal date for NY 356 and NY 356 is marked on the 1985 Rand McNally map of New York. Thus, "1980s" is about as accurate as we can get for now.

Law County Description of road to be built Route Description of road transferred From To Designation SH # Disposition Notes
1955 ch. 803, 1956 ch. 709, 1956 ch. 755, 1962 ch. 665, 1979 ch. 299, 1982 ch. 81 Erie US 219 (Southern Expressway) from old US 219 (1955-1982) or NY 39 (1982-now) near Springville north to NY 391 near McKinley Parkway (1955-1962) or I-90 (1962-now); McKinley Parkway from NY 391 north to NY 179 (1956-1962) US 219 NY 39 in Springville north to NY 277 at North Boston state county CR 228, CR 227 989, 528, 527 still in law potentially included part of SH 989 in Springville and NY 391 southeast of McKinley Parkway only from 1955 to 1956; SH 989 added back in 1982 (was the planned south end north of Springville before 1982?)
1956 ch. 755, 1962 ch. 665, 1979 ch. 299, 1982 ch. 81 Erie US 219 (Southern Expressway) from old US 219 near Springville north to NY 391 near McKinley Parkway (1956-1962) or I-90 (1962-1980); McKinley Parkway from NY 391 north to NY 179 (1956-1962) NY 356 Ellicott Creek Road from Tonawanda city line east to US 62 state county CR 580 913 repealed 1980 (immediately deleted)
1956 ch. 755, 1962 ch. 665, 1979 ch. 299, 1982 ch. 81 Erie US 219 (Southern Expressway) from old US 219 (1956-1982) or NY 39 (1982-now) near Springville north to NY 391 near McKinley Parkway (1956-1962) or I-90 (1962-now); McKinley Parkway from NY 391 north to NY 179 (1956-1962) NY 356 North Ellicott Creek Road, North Forest Road, and Dodge Road from US 62 east to NY 270 state county CR 232, CR 294, CR 45 1492 still in law
1962 ch. 665, 1979 ch. 299, 1982 ch. 81 Erie US 219 (Southern Expressway) from old US 219 (1962-1982) or NY 39 (1982-now) near Springville north to I-90 (1962-now) NY 358 Two Rod Road from NY 354 north to US 20 state county CR 547 1491 still in law

Notes[edit]

  1. ^ a b NY 26 ended in Carthage prior to the swap. After the swap, it was reconfigured to follow Broad Street et al from West Carthage north to Evans Mills, US 11 to Philadelphia, pre-1979 NY 411 to Theresa, LaFargeville Road and NY 37 near Theresa, and NY 26's former routing to Alexandria Bay.
  2. ^ Part of the route is within Fort Drum and is neither NYSDOT or county maintained. The easternmost section of the route is NY 971V.
  3. ^ The route, according to law, extended from the eastern boundary of Griffiss Air Force Base and followed Old Floyd Road east to NY 365 in Floyd. The entirety of said routing is shown as NY 921A on Microsoft Streets and Trips (2007 edition). The NY 921A designation has been vacant since at least 2003, so it is possible that the route carried the NY 921A designation up until 1981.
  4. ^ The law text includes only the portion between NY 11B and Lavery's Corners; however, the Lavery's Corners-Lawrenceville segment had the same SH number as the NY 11B-Lavery's Corners section and appears to no longer be state maintained.
  5. ^ One-way street; it carries southbound US 4 and westbound NY 254.
  6. ^ NY 941C was last listed in the 2003 Ontario County traffic volume report. It was shown as deleted in the 2004 route log.
  7. ^ a b c d e f Last listed in the 2004 route log and the 2006 Traffic Data Report. The 2007 route log and the 2007 Traffic Data Report do not list the route.
  8. ^ NY 941H was the northeast leg of the wye intersection between NY 245 and NY 247 at Baldwin Corners - a mere 0.04 miles. Its last route log appearance was in 2004 and its last traffic count/mileage appeared in the 2003 Ontario County traffic counts.
  9. ^ a b The October 1, 2009, NYSDOT Inventory Listing for Niagara County lists both the transferred section of NY 31E and NY 954M as state highways. However, the inventory also has separate entries for both highways that list Akron Road (NY 954M) as CR 142 and State Street (NY 31E) as CR 143.