List_of_former_state_routes_in_New_York_(201–300)

List of former state routes in New York (201–300)

List of former state routes in New York (201–300)

Add article description


This section of the list of former state routes in New York contains all routes numbered between 201 and 300.

More information Route, Southern or western terminus ...

References

  1. Road Map of New York (Map). Cartography by General Drafting. Standard Oil Company of New York. 1930. This map was drawn after the 1930 renumbering.
  2. New York (Map). Cartography by Rand McNally and Company. Sunoco. 1952.
  3. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1955–56 ed.). Cartography by General Drafting. Esso. 1954.
  4. Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  5. "Route Changes in State Listed". New York Post. March 30, 1935. p. 18. Retrieved June 13, 2017.
  6. Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  7. New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  8. Thibodeau, William A. (1938). The ALA Green Book (1938–39 ed.). Automobile Legal Association.
  9. New York (Map). Cartography by General Drafting. Standard Oil Company. 1939.
  10. New York Info-Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1940.
  11. New York and New Jersey Tourgide Map (Map). Cartography by Rand McNally and Company. Gulf Oil Company. 1974.
  12. Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. Sun Oil Company. 1935.
  13. Road Map of New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934.
  14. Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.
  15. New York (Map) (1950 ed.). Cartography by General Drafting. Esso. 1949.
  16. New York (Map). Cartography by H.M. Gousha Company. Kendall Refining Company. 1931.
  17. Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1932.
  18. Texaco Road Map – New York (Map). Cartography by Rand McNally and Company. Texas Oil Company. 1933.
  19. "New Route Out of Whitesville in N.Y. State System". The Times-Herald. Olean, New York. September 12, 1950. Retrieved January 8, 2016 via Newspapers.com. Open access icon
  20. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
  21. New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  22. D. Woodin (July 1, 2009). "Memorandum: Elimination of Touring Route NY 252A Town of Chili, Monroe County". Office of Traffic Safety and Mobility. Albany, NY: New York State Department of Transportation.
  23. Automobile Legal Association (ALA) Automobile Green Book, 1930–31 and 1931–32 editions, (Scarborough Motor Guide Co., Boston, 1930 and 1931). The 1930–31 edition shows New York state routes prior to the 1930 renumbering
  24. Mathieu, George M. (May 25, 1941). "A Cut-Off With Views". The New York Times. p. XX2.
  25. New York (Map). Cartography by General Drafting. Standard Oil Company. 1936.
  26. New York (Map) (1973 ed.). Cartography by H.M. Gousha Company. Shell Oil Company. 1973.
  27. "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
  28. New York – Westchester and Rockland Counties (Map). Cartography by H.M. Gousha Company. Cities Service Company. 1941.
  29. New York (Map). Cartography by Rand McNally and Company. Socony-Vacuum Oil Company. 1950.
  30. New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  31. New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  32. Rand McNally Official Road Map of New Jersey (Map). Cartography by Rand McNally and Company. Gulf Refining Co. 1934.
  33. New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  34. I Love New York Tourism Map (Map). Cartography by Rand McNally and Company. State of New York. 1981.
  35. "New Road Signs to Be Erected". The Sullivan County Record. May 15, 1930. p. 7. Retrieved August 4, 2018.
  36. New York – Vermont – Granville Quadrangle (Map). 1:24,000. 7.5 Minute Series. Cartography by United States Geological Survey. United States Department of the Army Corps of Engineers. 1944. Retrieved May 3, 2009.
  37. New York (Map). Cartography by General Drafting. Esso. 1940.
  38. Shell Road Map – New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937.

Share this article:

This article uses material from the Wikipedia article List_of_former_state_routes_in_New_York_(201–300), and is written by contributors. Text is available under a CC BY-SA 4.0 International License; additional terms may apply. Images, videos and audio are available under their respective licenses.