Wikipedia talk:WikiProject U.S. Roads/Virginia/District 1 todo list

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

Additions to state highway system[edit]

1922[edit]

01-1923-01 6

Mileage County Location Notes
7.8? Russell St. Paul to Dante State Route 113
6.0? Lee and Wise Big Stone Gap towards Natural Tunnel State Route 116

1923[edit]

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

Mileage County Location Notes
6.0 Wise 4.9 mi from Appalachia to Kentucky State Route 115 - where's the rest?
2.5 Scott Moccasin Gap to Tennessee State Route 102

1924[edit]

03-1924-02 5-6, 03-1924-03 3, 04-1924-01 6

Mileage County Location Notes
2.0 Wythe Wytheville towards Independence State Route 26
2.0 Grayson Independence towards Wytheville State Route 26
2.0 Lee Jonesville towards Blackwater State Route 1010
6.5 Tazewell Plum Creek towards Liberty State Route 119
4.0 Bland Bland towards Bastian State Route 26
6.0 Buchanan and Russell Council towards Honaker State Route 118

1925[edit]

01-1925-01 7, 02-1925-01 2

Mileage County Location Notes
4.0 Grayson Extension of SR 26 south of Independence State Route 26
4.5 Lee Extension of SR 116 south from Wise County State Route 116
7.0 Russell Rosedale towards Honaker State Route 118
5.0 Washington Abingdon towards TN State Route 106
8.5 Bland Extension of SR 26 north towards Rocky Gap State Route 26

1926[edit]

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

Mileage County Location Notes
4.5 Tazewell Bluefield towards Pocahontas State Route 117
5.5 Tazewell Extension of SR 119/SR 105 towards Saltville State Route 105
3.5 Buchanan and Russell Extension of SR 118 east towards Honaker State Route 118
6.6 Smyth Saltville towards Liberty State Route 105
4.0 Wise Pound towards Wise State Route 119
2.0 Russell Extension of SR 118 west to a point 2 mi west of Honaker State Route 118

1927[edit]

03-1927-01 7

Mileage County Location Notes
8.0 Lee South extension of SR 1010 State Route 1010
0.8 Tazewell 0.4 mi to WV and WV to Pocahontas State Route 117
6.0 Tazewell Extension SR 105 towards Saltville State Route 105
1.0 Smyth Extension SR 105 towards Liberty State Route 105
8.7 Wise Extension SR 119 towards Wise State Route 119; also 01-1928-01 8
1.33 Grayson SR 12 towards Fries State Route 121

1928[edit]

08-1928-02 11-14, 09-1928-01 10-12

Mileage County Location Notes
13.41 Bland SR 26 near Bland towards (to?) Giles County State Route 42
3.16 Buchanan Extension of SR 118, Council towards Dickenson County State Route 125
16.00 Buchanan Grundy via Stacy to WV State Route 121
5.00 Dickenson Haysi to Dickenson County towards Grundy State Route 121
7.11 Dickenson SR 114 near Fremont towards Dante State Route 123
3.60 Grayson Extension of SR 121 towards Fries State Route 116
7.70 Grayson Galax to NC at or near Low Gap State Route 117
4.53 Grayson SR 121 near Providence Church up Spring Valley towards SR 26 State Route 118
3.70 Lee SR 10 near Rose Hill to TN State Route 101
3.50 Lee Extension of SR 1010 to TN State Route 103
6.16 Lee SR 10 near Cony Hollow towards TN State Route 102
3.25 Lee SR 10 at foot of Wallen's Ridge towards Jonesville on Fincastle Road State Route 105
3.00 Lee SR 10 near Pennington Gap towards St. Charles State Route 104
3.20 Russell Dante towards Dickenson County State Route 123
3.00 Russell SR 11 near Brick Church towards Hayters Gap State Route 111
9.27 Russell SR 11 near Parsonage to Scott County State Route 107
3.00 Russell SR 11 near Banner's Corner west down Sinking Creek towards Scott County State Route 124
25.02 Scott Wise County south of Coeburn towards Gate City State Route 122 and State Route 107
1.50 Scott At or near Hartsock towards Russell County State Route 107
2.60 Smyth Close gap in SR 105 near Tazewell County line State Route 112
13.60 Smyth 6.80 mi both north and south from Marion State Route 113
1.60 Tazewell Extension of SR 117 from SR 11 via Bluefield College to WV State Route 128
12.58 Tazewell SR 11 near Peery's down Clear Fork State Route 127
5.60 Tazewell Extension of SR 105 to Smyth County State Route 112
5.00 Washington SR 10 at or near Cedarville towards Hayters Gap State Route 111
14.25 Washington SR 106 at or near Holston towards Mendota State Route 42
3.24 Washington Bristol towards Kings Mill State Route 109
3.30 Washington SR 12 at or near Damascus to TN State Route 130
6.00 Wise SR 11 at or near Coeburn to Scott County towards Dungannon State Route 122
4.60 Wise SR 11 at or near Norton towards Wise State Route 120
5.04 Wise SR 11 near Pigeon towards Lee County State Route 119
3.60 Wythe SR 10 to Fish Hatchery State Route 114
7.30 Wythe SR 26 to Cedar Springs State Route 115
6.94 Wythe SR 26 north of Speedwell towards Porters Cross Road State Route 115

1929[edit]

08-1929-01 15

Mileage County Location Notes
0.80 Washington Extension of SR 42 towards Mendota State Route 42
4.93 Scott Extension of SR 107 towards SR 10 State Route 107
3.12 Washington Extension of SR 110 towards TN State Route 110
0.75 Grayson Extension of SR 116 west State Route 116
3.00 Dickenson Extension of SR 123 towards Dante State Route 123

1930[edit]

06-1930-01 16

Mileage County Location Notes
4.65 Dickenson Extension of SR 123 north towars Dante State Route 123
0.75 Lee Extension of SR 105 towards Dot State Route 105
4.00 Smyth Extension of SR 113 south to at or near Sugar Grove State Route 113
0.30 Tazewell SR 128 to Bluefield Airport State Route 132
2.90 Wythe SR 10 at Rural Retreat to SR 115 State Route 115?

1930-31[edit]

12-1930-02 3-5

Mileage County Location Notes
3.84 Bland Extension of SR 42 to Giles County State Route 42
0.50 Bland SR 26 to Bland State Route 26Y
2.37 Bland SR 26 southwest of Bland towards Ceres State Route 42
9.58 Buchanan SR 126 near Grundy west towards Dickenson County near Haysi State Route 121
0.59 Dickenson Extension of SR 123 to Russell County near Dante State Route 123
3.52 Dickenson Near Haysi towards Council State Route 125
1.94 Dickenson Haysi to? KY State Route 125
1.30 Grayson Extension of SR 116 from Fries to Carroll County towards Ivanhoe State Route 58
1.50 Grayson Near SR 117 east towards Pipers Gap State Route 47
5.10 Grayson Extension of SR 118 west State Route 118
1.20 Lee Extension of SR 102 to TN State Route 102
4.85 Lee Extension of SR 105 towards SR 103 State Route 105
2.25 Lee Extension of SR 104 west towards KY State Route 104
2.61 Russell SR 111 near Rockdell to Hayters Gap State Route 111
2.50 Russell Extension of SR 124 southwest to Scott County State Route 124
4.12 Russell SR 10 near Bolton southwest down Moccasin Valley State Route 134
4.50 Scott Extension of SR 124 from Russell County towards SR 122 State Route 124
5.61 Scott Dungannon west towards SR 10 State Route 124
6.20 Smyth Extension of SR 113 from Sugar Grove to SR 12 State Route 113
1.90 Smyth Chilhowie south towards SR 12 State Route 135
7.00 Tazewell SR 127 near Gratton to Burkes Garden State Route 136
2.00 Tazewell SR 11 near Burkes Garden Siding southwest towards North Tazewell State Route 137
0.89 Tazewell Richlands towards Jewel Ridge State Route 138
7.00 Washington Extension of SR 111 south towards Meadowview State Route 111
1.00 Washington Airport to SR 10? State Route 109
3.24 Washington Extension of SR 110 towards TN State Route 110
5.00 Wise Pound west towards KY State Route 121
2.82 Wise SR 11 towards Pardee State Route 133
3.50 Wythe SR 15 at Poplar Camp towards Austinville State Route 116
4.00 Wythe Farmers Store towards Porters Cross Roads State Route 58
1.42 Wythe Extension of SR 116 towards Ivanhoe State Route 58

1931[edit]

06-1931-01 14, 07-1931-01 70

Mileage County Location Notes
1.62 Buchanan Extension of SR 121 towards Haysi State Route 121
1.18 Dickenson Extension of SR 125 towards Council State Route 125
3.80 Grayson Mouth of Wilson to NC State Route 139
1.90 Smyth Extension of SR 113 north State Route 113
2.10 Smyth Extension of SR 135 to SR 12 State Route 135
2.00 Wythe SR 10 to Max Meadows State Route 15

1932[edit]

06-1932-01 8-9, 07-1932-03 13-14

Mileage County Location Notes
6.70 Bland SR 26 southwest of Bland towards Ceres State Route 42
3.20 Buchanan Extension of SR 111 to Dickenson County State Route 111
6.38 Buchanan Grundy towards KY State Route 126
6.06 Dickenson Extension of SR 111 towards Kentucky State Route 111
1.90 Grayson Extension of SR 118 west to SR 26 State Route 118
6.03 Grayson SR 12 near Meadows Creek towards Baywood ? (became State Route 94 in 1933)
2.25 Lee Extension of SR 104 west towards KY State Route 104
6.06 Lee SR 10 northeast towards Dryden State Route 103
2.24 Russell SR 110 near Bolton southwest down Moccasin Valley State Route 134
7.00 Russell SR 11 near Lebanon to Cleveland ? (became State Route 82 in 1933)
10.11 Scott Dungannon west towards SR 10 State Route 123
8.10 Smyth East from Broad Ford State Route 42
1.00 Tazewell Extension of SR 136 towards Burkes Garden State Route 136
4.11 Tazewell Richlands towards Jewel Ridge State Route 138
4.78 Tazewell SR 11 about 2 mi west of Tazewell south towards Marion ? (became State Route 88 in 1933)
6.10 Washington Cedarville to Rock Spring Church State Route 111
5.15 Washington SR 10 near Valley Institute northeast towards SR 42 ? (became State Route 75 in 1933)
4.62? Wise SR 11 south towards High Knob ? (became State Route 73 in 1933)
3.00 Wise SR 11 towards Pardee State Route 133
1.58 Wythe Carroll County towards Porters Cross Roads State Route 58
3.84 Wythe SR 26 near Tarters Store towards? Rural Retreat State Route 115
3.50 Wythe Closed gap in SR 115, Speedwell-Rural Retreat State Route 115

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

Mileage County Location Notes
5.52? Russell SR 111 near Honaker towards Raven ? (became State Route 83 in 1933)
3.50? Scott Connecting SR 10 and SR 106 near Duffield ? (became U.S. Route 58 in 1933)
3.00? Smyth Extension of SR 113 north State Route 113
0.50?? Wythe Close gap in SR 58 State Route 58

1933[edit]

08-1933-01 15, 10-1933-01 21

Mileage County Location Notes
0.49 Lee Extension of SR 63 to TN State Route 63
0.50 Lee Extension of US 58 to Jonesville U.S. Route 58
1.50 Russell Extension of SR 70 to Scott County State Route 70
5.32?? Wythe Extension of SR 94 to Carroll County State Route 94
0.95 Washington Extension of SR 42 to Scott County State Route 42
0.80 Washington Extension of SR 80 State Route 80
0.14 Washington Extension of SR 77 to TN State Route 77
4.04 3.80 Smyth Extension of SR 88 to SR 42 State Route 88

1934[edit]

08-1934-01, 09-1934-01

Mileage County Location Notes
1.70 Smyth extend SR 42 to SR 88 State Route 42
1.30 Smyth extend SR 88 from end of maintenance to SR 42 State Route 88
3.76 Russell extend SR 83 from end of maintenance towards Raven State Route 83
1.18 Tazewell extend SR 61 from end of maintenance to Bland County State Route 61
0.76 Washington extend SR 76 from end of maintenance to US 11 State Route 76
3.78 Washington extend SR 80 from end of maintenance to SR 42 State Route 80
0.128 Wythe SR 21 southeast 676 feet to C-644 on Barrett Road State Route 289

1935[edit]

08-1935-01, 10-1935-01

Mileage County Location Notes
5.99 Bland Extension of SR 42 west State Route 42
5.50 Smyth Extension of SR 42 east State Route 42

1936[edit]

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

Mileage County Location Notes
5.20 Buchanan Extension of SR 84 State Route 84
4.28 Grayson US 58 towards White Top State Route 305
1.50 Lee Extension of SR 66 State Route 66
2.90 Smyth Extension of SR 88 to Tazewell County State Route 88

1937[edit]

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

Mileage County Location Notes
5.79 Bland Pulaski County to SR 42 State Route 99
12.40 11.27 Grayson Extension west towards Konnarock State Route 305
1.28? Lee Extension to SR 64 State Route 66
3.00 Tazewell Extension to Buchanan County State Route 83
2.15 Tazewell Extension north from Smyth County State Route 88
0.38? Wise Norton to Scott County State Route 73

1938[edit]

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

Mileage County Location Notes
1.80 2.53 Buchanan Extension to Kentucky Dickenson County State Route 80
1.80 Dickenson Extension to Buchanan County State Route 80
2.35 Grayson Extension to Washington County State Route 305
3.22 Russell Extension to Tazewell County State Route 83
6.15 Tazewell Smyth County to at or near Griggers State Route 88
0.80? Tazewell Raven to Russell County State Route 83
1.07 Washington Grayson County - west State Route 305

1940[edit]

07-1940-02 2-3, 11-1940-01 14

none

1941[edit]

08-1941-01 17-18

none

1942[edit]

09-1942-01 14-15

Mileage County Location Notes
3.27 Wise Appalachia towards Stonega State Route 62
3.88 Scott Extension of SR 66 from west of Fort Blackmore towards Clinchport State Route 66
Deletions
0.13 Wythe SR 289 State Route 289
6.38? Russell SR 64 at Bolton southwest to SR 613 State Route 74
3.70 Lee US 58 near Ewing south to Tennessee State Route 62
5.15? Washington US 58 northeast to Bonham State Route 77
6.28? Grayson US 58 at Old Town southwest towards North Carolina State Route 94

1943[edit]

05-1943-01 17

Mileage County Location Notes
2.89 Russell State Route 683, SR 64 at Banner's Corner to SR 64 at Lawson's Store new alignment of State Route 64
4.11 Scott State Route 645, end of SR 66 south of Fort Blackmore to Clinchport State Route 66
Deletions
5.35 Russell SR 66 at Banner's Store to SR 683 at Lawsons Store State Route 64
6.93 Lee SR 70 east of Dryden to SR 66 at Woodway State Route 65
7.75 Scott US 58 at Clinchport to US 58 at Pattonsville State Route 66

1944[edit]

04-1944-01 6

Mileage County Location Notes
7.00 Dickenson State Route 602, end of SR 80 to Buchanan County State Route 80
2.11 Smyth State Route 617 and State Route 618, SR 16 north of Marion southeast to US 11 new alignment of State Route 16
Deletions
5.00 Wise US 23 at Donkey southwest to end of maintenance at SR 629 State Route 83
2.13 Smyth SR 617 south to US 11 in Marion State Route 16
8.00 Tazewell SR 61 at Graton southeast to end of maintenance at SR 623 south of Burkes Garden State Route 78
3.85 Wythe US 21 west of Wytheville southwest to end of maintenance at SR 680 State Route 90

1945[edit]

05-1945-01 14

Mileage County Location Notes
7.50 Bland State Route 641, Giles County west to US 21 State Route 61
Deletions
8.20 Dickenson SR 83 at Haysi north to end of maintenance at SR 610 State Route 80 -> State Route 610
16.55 Smyth SR 79 east to SR 16 State Route 81 -> State Route 650

1946[edit]

05-1946-01 5

Mileage County Location Notes
Deletions
7.30 Lee US 58 to Tennessee State Route 63
6.49 Wythe US 21 north of Speedwell east to SR 690 State Route 81

1947[edit]

06-1947-01 21

Mileage County Location Notes
11.10 Bland State Route 641, Tazewell County east to US 21 State Route 61
0.80 Washington State Route 658, US 11 to SR 76 at the old airport State Route 76
0.30 Wise State Route T-600, US 23 in Appalachia to SR 78 State Route 78
Deletions
0.96 Washington US 11 to SR 658 State Route 76 -> State Route 658

1948[edit]

05-1948-01 22

Mileage County Location Notes
Deletions
5.40 Wise US 23 in Norton to Scott County State Route 73
17.00 Washington Scott County to US 19 State Route 42
6.45 Washington US 11 northeast of Abingdon to SR 91 south of Lodi State Route 80

1949[edit]

04-1949-01 2-3

Mileage County Location Notes
3.60 Bland State Route 678, SR 61 just east of Rocky Gap east to SR 61 new alignment of State Route 61
Deletions
3.60 Bland SR 678 just east of Rocky Gap east to SR 678 State Route 61
6.78 Scott SR 66 east of Dungannon to SR 71 northeast of Micklesville State Route 72

1950[edit]

05-1950-01 17

Mileage County Location Notes
11.60 Dickenson and Buchanan State Route 610 and State Route 612, SR 83 east of Haysi to Kentucky State Route 80

1951[edit]

04-1951-01 20

Mileage County Location Notes
Deletions
5.59 Wise US 23 at Kent Junction to SR 603 at Dunbar State Route 69

1952[edit]

05-1952-01 8

Mileage County Location Notes
Deletions
12.39 Wythe and Smyth US 21 at Speedwell to SR T-616 in Rural Retreat State Route 90
6.06 Bland SR 42 at Mechanicsburg to Pulaski County State Route 99

1953[edit]

05-1953-01 18-19

Mileage County Location Notes
1.55 Tazewell State Route 631 (Fair Grounds Road), US 19 to SR 16 west of Tazewell State Route 16 Alternate
Deletions
12.35 Smyth and Washington US 11 in Chilhowie to SR 91 north of Lodi State Route 79
11.22 Grayson SR 94 southwest of Fries to US 21 at Turkey Fork State Route 95

1954[edit]

05-1954-01 6

Mileage County Location Notes
Deletions
12.77 Lee US 58 at Jonesville to Tennessee State Route 70

1955[edit]

05-1955-01 5-6 NONE

1956[edit]

05-1956-01 17 NONE

1957[edit]

05-1957-01 24 NONE

1933 and 1940 renumberings[edit]

pre-1933 1933-1940 post-1940
121 59 83
127 61 61
101 62 62
102 63 63
11, part of 103 64 65, part of 70, part of 71
104 65 part of 66
part of 103 66 part of 70
part of 106 67 160
119 68 68
133 69 69
part of 10, 123 70 part of 64, part of 66
107, part of 110 71 part of 64, part of 71
122 72 72
? 73 73
134 74 74
? 75 77
109 76 76
part of 110 77 75
130 78 91
135 79 79
111 80 80
112 81 part of 16, part of 91
possibly part of 131? 82 82
138, possibly another route 83 67
126 84 4
128 85 85
136 87 78
113, possibly another route 88 part of 16
114 89 ?
part of 115 90 90
part of 115, 116 91 81
139 92 part of 16
129 93 93
58, possibly another route 94 94
118 95 95
117 96 89
47 97 97
26Y 98 98
? US 58, Pattonsville to Duffield