User:Alexlatham96/New York highway maintenance swaps

From Wikipedia, the free encyclopedia

New York highway maintenance swaps[edit]

Broome County[edit]

The section of NY 7 southeast of NY 7A will be renumbered to New York State Route 229; NY 7 will likely be rerouted to replaced NY 7A. It is unknown when this will happen.

Cattaraugus County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 322 extended east from South Dayton to US 62 replacing Cattaraugus County Route 3; New York State Route 952M, an unsigned reference route, was designated in Randolph; New York State Route 242 was extended from Elizabeth Street to US 219 in Ellicottville; an unnumbered wye connection east of Little Valley was redesignated as Cattaraugus County Route 96; Reference Route 950B in Salamanca was redesignated as Cattaraugus County Route 94; the section of New York State Route 353 north of US 62 was given to the county and became an extension of Cattaraugus County Route 58.

Cayuga County[edit]

On April 1, 1981, a maintenance swap occurred. New York State Route 3 extended west from NY 104 to the county line, connecting the sections and replacing a Cayuga County Route; New York State Route 34 extended north from Cato to the Oswego county line, connecting the sections and replacing Cayuga County Route 40; New York State Route 326 was rerouted on Half Acre Road from Oakwood Road to Genesee Street replacing part of Cayuga County Route 9, and the old route along Oakwood Road was given to the county and changed to Cayuga County Route 168A and Cayuga County Route 168B and the section on Genesee Street was given to the county and changed to an extended Cayuga County Route 1; New York State Route 931E was designated replacing part of Cayuga County Route 9; New York State Route 31B was redesignated as Cayuga County Route 31B. NY 31B was deleted on January 2, 1980.

Chautauqua County[edit]

On April 1, 1980, a maintenance swap occurred. U.S. Route 62 in New York was rerouted on its current route between NY 60 and Kennedy replacing parts of Chautauqua County Route 36 and Chautauqua County Route 53; New York State Route 394 extended northwest from Westfield to Barcelona replacing part of Chautauqua County Route 21; NY 952P southwest from Jamestown was designated replacing part of Chautauqua County Route 26 and (probably) all of Chautauqua County Route 28; New York State Route 380 was redesignated as an extended Chautauqua County Route 380; New York State Route 424 was redesignated as an extended Chautauqua County Route 58; New York State Route 428 was redesignated as an extended Chautauqua County Route 85; a reference route (formerly NY 837) was redesignated as an extended Chautauqua County Route 81; the old route of New York State Route 60 was was redesignated as unsigned Chautauqua County Route 140.

New York State Route 393 is a proposed road from NY 17 north to NY 5 via the Chautauqua Lakeway.

Chemung County[edit]

On October 23, 1978, New York State Route 427 was rerouted over New York State Route 379, and the old route along Maple Street was redesignated as New York State Route 961K (this was decommissioned by 2006)

Chenango County[edit]

In July 1984, a maintenance swap occurred. New York State Route 23 was rerouted to the southwest, and the old route was redesignated as Chenango County Route 42; New York State Route 319 was redesignated as Chenango County Route 10A (this change was planned in 1962).

Clinton County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 190 was rerouted via Star Road and was extended east via Military Pike; the old route via Ellenburg Center road was redesignated as Clinton County Route 5; the section of NY 190 via Military Pike to US 11 was redesignated as NY 971L; New York State Route 191 was redesignated as Clinton County Route 23 (though the entire route was maintained by the county, only the section west of NY 22 was cancelled); and New York State Route 348 was redesignated as an extended Clinton County Route 24. Note that NY 348 was deleted on January 7, 1980.

On September 1, 1988, a maintenance swap occurred. New York State Route 442 was designated (though was signed since 1970), and the section of New York State Route 22 north of Mooers was redesignated as Clinton County Route 34, but thus section of NY 22 was not decommissioned until 2008.

On March 18, 2015, New York State Route 191 was officially cancelled, as it was already maintained by the county. The section of New York State Route 314 east of US 9 was cancelled, as it was already maintained by the county as Clinton County Route 57. New York State Route 456 was cancelled, as it was already maintained by the county as Clinton County Route 58.

Columbia County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 82 had sections connected (though signage was up for guidance) replacing parts of Columbia County Route 3 and Columbia County Route 8. The old route was redesignated as an extended Columbia County Route 7; New York State Route 398 was redesignated as an extended Columbia County Route 26A, New York State Route 955 was redesignated as an extended Columbia County Route 20, and the section of New York State Route 217 from the Taconic State Parkway to Harlemville was redesignated as Columbia County Route 21C and an extended Columbia County Route 21.

Cortland County[edit]

On April 1, 1981, a maintenance swap occurred. New York State Route 392 was extended into Cortland County, replacing Cortland County Route 127, part of Cortland County Route 128, and part of New York State Route 90; the section of New York State Route 90 from New York State Route 392 to Cortland was redesignated as New York State Route 215; the section of New York State Route 91 south of Truxton was redesignated as Cortland County Route 600 and Cortland County Route 600A.

New York State Route 341 is reserved for a new road in this county.

Dutchess County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 44A was designated, replacing an unknown county route (On June 5, 2007, US 44 was rerouted replacing NY 44A, and the old route of US 44 became part of an extended NY 82 and NY 984P); New York State Route 82 had sections connected (though signage was up for guidance) replacing part of Dutchess County Route 70; New York State Route 113 was designated, replacing an unknown county route; New York State Route 115 was designated, replacing an unknown county route; New York State Route 82A was redesignated as Dutchess County Route 83; New York State Route 361 was redesignated as an extended Dutchess County Route 62; New York State Route 402 was redesignated as an extended Dutchess County Route 78; a reference route was redesignated as Dutchess County Route 82; a reference route was redesignated as Dutchess County Route 83A; a reference route from US 9 to NY 9G was redesignated as a western extension of Dutchess County Route 41.

Erie County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 358 was rerouted on Two Rod Road south to US 20 Alt and the old route was redesignated as extensions of Erie County Route 402 and Erie County Route 356; New York State Route 950K was designated; New York State Route 951E was designated; New York State Route 952Q was designated; New York State Route 952T was designated; another highway in Hamburg was designated; New York State Route 239 was redesignated as Erie County Route 578; New York State Route 267 was redesignated as Erie County Route 573; New York State Route 268 was redesignated as an extended Erie County Route 560; New York State Route 323 was redesignated as an extended Erie County Route 9; the section of New York State Route 356 west of US 62 was redesignated as Erie County Route 580; New York State Route 422 was redesignated as Erie County Route 574; a reference route from Athol Springs east was redesignated as Erie County Route 575 and Erie County Route 576; a reference route east from New York State Route 957C was redesignated as Erie County Route 577; another reference route from that reference route to Fix Road was redesignated as an extended Erie County Route 249; the section of New York State Route 957C south of Whitehaven Road was redesignated as Erie County Route 579 (this later became part of NY 957C again); a reference route east from Savage Road in Sardinia was redesignated as an Erie County Route; a short highway in Duells Corner was changed to a county road. Upon the completion of the Southern Expressway, the section of New York State Route 358 north of New York State Route 354 was redesignated as Erie County Route 547. In April 1982 New York State Route 358 was redesignated as the unsigned reference route New York State Route 954G.

On January 7, 1988, New York State Route 356 was redesignated as Erie County Route 232 and extensions of Erie County Route 294 and Erie County Route 45.

Essex County[edit]

On April 1, 1985, a maintenance swap occurred. New York State Route 373 extended east in Port Kent, and the section of New York State Route 192 in the county was given to the county (it was later given to the city).

Franklin County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 11B was extended northeast from Wellington Street to NY 30; New York State Route 122 was redesignated as Franklin County Route 53; and New York State Route 122 was designated, replacing Franklin County Route 22 (Franklin County Route 11 was later renumbered to the current Franklin County Route 22, and Franklin County Route 30 was renumbered Franklin County Route 60); New York State Route 190 was rerouted, replacing Franklin County Route 37, and the old route was redesignated as Franklin County Route 54; New York State Route 192 was rerouted to go southeast on New York State Route 192A, and the old route was redesignated as Franklin County Route 55; the section of New York State Route 374 north of Chateaugay was redesignated as Franklin County Route 52 (though was still signed and designated as NY 374 until 2017).

On March 28, 1989, New York State Route 192 was replaced by a rerouted New York State Route 86, and the old route of New York State Route 86 was redesignated as New York State Route 186.

On September 26, 1994, New York State Route 99 (which was maintained by the county as Franklin County Route 26) was decommissioned, and is now just Franklin County Route 26.

Fulton County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 29A was rerouted, replacing Fulton County Route 127, and the old route south to NY 29 was redesignated as the unsigned reference route New York State Route 920J, and the section south of NY 29 was redesignated as Fulton County Route 158; a reference route was redesignated as Fulton County Route 101; a reference route was redesignated as a Fulton County Route.

Later, NY 29 was rerouted; the old route was given to Johnstown and is now Hall Avenue; the rest was physically destroyed.

The section of NY 29A east of NY 10 will be redesignated as New York State Route 435; it is unknown when that will happen.

Herkimer County[edit]

On April 1, 1981, a maintenance swap occurred. New York State Route 922B, a reference route, was designated in Herkimer, and another reference route was redesignated as Herkimer County Route 259.

Jefferson County[edit]

On August 1, 1979, a maintenance swap occurred. New York State Route 12E was rerouted south via Bridge Street (this was NY 971H for a while), and the old route east of Bridge Street was redesignated as Jefferson County Route 190; New York State Route 26 was extended north from West Carthage replacing two Jefferson County Routes to Evans Mills, overlapping US 11 to Philadelphia, replacing part of New York State Route 411 to Theresa, replacing a Jefferson County Route to NY 37, and replaced part of New York State Route 283 to Alexandria Bay; New York State Route 126 extended west from NY 3 replacing part of NY 26 and a county Route; New York State Route 177 extended west from US 11 to I-81; the section of New York State Route 178 wast of US 11 was redesignated as Jefferson County Route 189; the section of the New York State Route 283/New York State Route 411 concurrency that was not transferred to NY 26 was redesignated as Jefferson County Route 193, and the last section of New York State Route 283 was redesignated as Jefferson County Route 194, and New York State Route 283 was designated elsewhere, replacing Jefferson County Route 52; New York State Route 287 was redesignated as Jefferson County Route 192; a reference route near Thousand Islands was redesignated as Jefferson County Route 191; a reference route from NY 12 to Fishers Landing was redesignated as Jefferson County Route 196.

Lewis County[edit]

On April 1, 1980, a maintenance swap occurred. A second section of New York State Route 812 was designated south from NY 3 in Remington Corners, and replaced part of New York State Route 126 south of Croghan; New York State Route 194 was redesignated as Lewis County Route 194 and an extension of Lewis County Route 21.

Livingston County[edit]

On April 1, 1983, a maintenance swap occurred. New York State Route 256 extended south from Depot Road in Dansville; New York State Route 436 extended east from NY 408 in Nunda replacing a Livingston County Route; New York State Route 255 was redesignated as Livingston County Route 71; the section of New York State Route 258 west of NY 36 was redesignated as Livingston County Route 72; a reference route from Main Street to NY 70 & NY 408 was redesignated as Livingston County Route 24A. NY 255 was cancelled on October 25, 1995.

Monroe County[edit]

On April 1, 1984, a maintenance swap occurred. New York State Route 253 was rerouted on the newly-created Erie Station Road extension, while part of the old route was given to Henrietta, and the rest became an extension of Monroe County Route 84.

On November 26, 2007, a maintenance swap occurred. New York State Route 19 extended north from North Hamlin Road, replacing Monroe County Route 232; New York State Route 31 was rerouted onto Redman Road, replacing part of Monroe County Route 236; New York State Route 31F was rerouted via Church Street rather than High Street in Fairport; New York State Route 252 extended west from NY 383, replacing Monroe County Route 125, Monroe County Route 127, and Monroe County Route 129; New York State Route 259 extended north from Curtis Road, replacing Monroe County Route 226 (the remainder was given to the city); New York State Route 260 extended north from NY 18, replacing County Route 230 (the remainder was given to the city); New York State Route 441 extended west from I-490 to NY 96; New York State Route 943F (Colonel Patrick O'Rorke Memorial Bridge), an unsigned reference route, was designated replacing Monroe County Route 255 and part of Monroe County Route 99; New York State Route 252A was replaced by an extended Monroe County Route 168; New York State Route 360 was redesignated as Monroe County Route 279, an extended Monroe County Route 236, Monroe County Route 277, and an extended Monroe County Route 234; the section of New York State Route 386 from NY 33A to NY 33 was redesignated as Monroe County Route 256, an extended Monroe County Route 119, and Monroe County Route 198; the section north of NY 31 was redesignated as an extended Monroe County Route 158; New York State Route 940G was redesignated as an extended Monroe County Route 84; New York State Route 941L was redesignated as an extended Monroe County Route 1; New York State Route 941P was redesignated as an extended Monroe County Route 236; New York State Route 942B was redesignated as an extended Monroe County Route 270; New York State Route 943B was redesignated as Monroe County Route 281; NY 360 was not deleted until February 2012.

Montgomery County[edit]

On April 1, 1981, a maintenance swap occurred. New York State Route 67 extended west from NY 10; New York State Route 920P was designated, replacing Montgomery County Route 119; New York State Route 288 was redesignated as Montgomery County Route 164; a section of New York State Route 160 was redesignated as Montgomery County Route 165, and NY 160 was rerouted south replacing New York State Route 407.

Niagara County[edit]

On September 1, 1990, a maintenance swap occurred. New York State Route 93 was realigned west via Akron Road concurrent with CR 133 and CR 123 to NY 78, and was realigned on the bypass west of NY 78, replacing part of Niagara County Route 123, which had a gap as a result, and New York State Route 271 was truncated to Mill Street (though this truncation has not happened yet); the section north of Mill Street was redesignated as Niagara County Route 45 and Niagara County Route 26; the old route of NY 93 via Akron Road was redesignated as NY 954M.

On October 1, 1998, the section of New York State Route 93 from Akron Road to NY 78 was given to the state, replacing Niagara County Route 133 and part of Niagara County Route 123; NY 954M was redesignated as Niagara County Route 142; the section of New York State Route 31E that overlapped NY 271 became solely NY 271, and the section from NY 271 to the Orleans County Line was redesignated as Niagara County Route 143 (though the truncation of NY 31E has not happened yet).

In 2006, New York State Route 62A was redesignated as U.S. Route 62 Business (Niagara Falls, New York).

Oneida County[edit]

On April 1, 1981, a maintenance swap occurred. New York State Route 234 was rerouted replacing Oneida County Route 81 and part of Oneida County Route 13; the old route was redesignated as Oneida County Route 94; that same day, New York State Route 31 extended east and replaced all of the newly rerouted New York State Route 234; New York State Route 921W, a reference route, was designated in 1980, replacing part of Oneida County Route 30; New York State Route 922A, a reference route, was designated, replacing Oneida County Route 28 (probably); New York State Route 819 (a reference route) was redesignated as Oneida County Route 93 (New York State Route 819 was reused on current New York State Route 911P); a reference route was redesignated as an extended Oneida County Route 34.

On September 1, 1988, a maintenance swap occurred. New York State Route 922E, a reference route, was designated, replacing part of Oneida County Route 32; New York State Route 285 was redesignated as Oneida County Route 70A.

Onondaga County[edit]

On April 1, 1980, a maintenance swap occurred. The gap in New York State Route 80 from Fabius east to the county line was closed; New York State Route 635 was designated, replacing part of Onondaga County Route 13; New York State Route 931B, a reference route, was created; New York State Route 31B was redesignated as Onondaga County Route 99; New York State Route 368 was redesignated as Onondaga County Route 107; the old route of US 11 on Lemoyne Avenue (a reference route) was given to the county.

On April 1, 2003, a maintenance swap occurred due to flooding of Valley Drive. New York State Route 31C was rerouted replacing Onondaga County Route 105 and was redesignated as New York State Route 317, and the old route was given to the cities of Elbridge and Jordan and is now simply Valley Drive.

Ontario County[edit]

On September 1, 1996, a maintenance swap occurred; the changes did not take effect until June 2, 1997. New York State Route 20C was extended south, replacing Ontario County Route 3, and was redesignated as New York State Route 444; New York State Route 941C was redesignated as an extended Ontario County Route 25; New York State Route 941D was redesignated as an extended Ontario County Route 32; New York State Route 941E was redesignated as an extended Ontario County Route 18; New York State Route 941F was redesignated as an extended Ontario County Route 24; New York State Route 941G was redesignated as an extended Ontario County Route 6 and the rest was given to the city of Geneva and is now Washington Street; New York State Route 941H was redesignated as Ontario County Route 50; New York State Route 942W was given to the city of Canandaigua and was redesignated as West Avenue; New York State Route 943A was given to the city of Canandaigua and was redesignated as Bristol Road.

New York State Route 88 will be renumbered to New York State Route 382. It is unknown when this will happen.

Orange County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 300 was extended south from NY 32, replacing Orange County Route 28, Orange County Route 10, a reference route, Orange County Route 38, and Orange County Route 59; the section of New York State Route 208 southeast of Highland Mills was redesignated as Orange County Route 105; the section of New York State Route 210 from NY 17A & NY 17 east to the county line was redesignated as Orange County Route 106, creating a gap in NY 210; New York State Route 307 was redesignated as Orange County Route 107 and an extended Orange County Route 9.

Orleans County[edit]

On April 1, 1989, a maintenance swap occurred. New York State Route 98 extended northward from NY 18, replacing Orleans County Route 89 (though the section north of County Route 55 is still maintained by the county), and the section of New York State Route 63 north of NY 18 was redesignated as Orleans County Route 63-1.

On July 1, 2010, NY 63 was rerouted in Medina.

Oswego County[edit]

On April 1, 1980, a maintenance swap occurred. A second section of New York State Route 3 from NY 104A east to the Cayuga County Line was created, replacing an Oswego County Route; A second section of New York State Route 34 from NY 104 south to the Cayuga County Line was created, replacing an Oswego County Route; the section of New York State Route 176 north of Fulton was given to the county and was redesignated as Oswego County Route 176.

Putnam County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 301 extended southeast from Kittredge Drive replacing Putnam County Route 47; the section of New York State Route 124 from US 202 to the Westchester County Line was redesignated as Putnam County Route 55; a reference route was redesignated as Putnam County Route 16; a reference route was redesignated as Putnam County Route 17; a reference route from US 202 to US 6 in Brewster was redesignated as an extended Putnam County Route 53.

Rensselaer County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 66 was rerouted, replacing Rensselaer County Route 48; the old route was redesignated as Rensselaer County Route 45; New York State Route 67 was rerouted, and the old route was redesignated as Rensselaer County Route 125, and the rest was redesignated as New York State Route 915C; New York State Route 136 was extended west from Winter Street (then NY 405), replacing Rensselaer County Route 70; New York State Route 351 was designated, replacing Rensselaer County Route 77; the section of New York State Route 40 south of NY 142 was redesignated as Rensselaer County Route 145; New York State Route 152 was redesignated as an extended Rensselaer County Route 55; the section of New York State Route 154 west of NY 355 was redesignated as Rensselaer County Route 130 (this section was deleted on April 14, 1980; the remainder became part of NY 355 on May 14, 1980); New York State Route 317 was redesignated as Rensselaer County Route 144; New York State Route 405 was redesignated as an extended Rensselaer County Route 74 (the section in the city of Troy was already maintained by the city of Troy); a reference route was redesignated as an extended Rensselaer County Route 117; a reference route was given to the city of Defreestville. NY 152 and NY 317 were deleted on April 14, 1980; NY 405 was deleted immediately following the swap.

St. Lawrence County[edit]

On September 1, 1982, a maintenance swap occurred; the deletions took effect on April 10, 1980. New York State Route 11C was designated (US 11 and NY 11C swapped places on June 13, 1992), replacing a St. Lawrence County Route; New York State Route 68 was extended west from NY 37 via the old route of NY 37 and east from Pierrepont, replacing two St. Lawrence County Routes; New York State Route 310 was designated, replacing two St. Lawrence County Routes and part of New York State Route 56A; New York State Route 420 was extended south to NY 11C (now US 11); replacing a St. Lawrence County Route; New York State Route 812 was extended from US 11 to NY 3, replacing a St. Lawrence County Route; the section of New York State Route 345 south of Madrid was redesignated as an extension of what is now St. Lawrence County Route 14-2 and what is now St. Lawrence County Route 27, and the highway was realigned south of Madrid to replace a reference route on Bridge Street and part of New York State Route 56A; the remaining section of New York State Route 56A was redesignated as an extension of what is now St. Lawrence County Route 38 and St. Lawrence County Route 38A; New York State Route 37A was redesignated as what is now St. Lawrence County Route 28; New York State Route 185 was redesignated as an extension of what is now St. Lawrence County Route 3; |New York State Route 186 was redesignated as what is now St. Lawrence County Route 14-1; New York State Route 195 was redesignated as an extension of what is now St. Lawrence County Route 54 and as part of what is now St. Lawrence County Route 55; New York State Route 853 was redesignated as part of what is now St. Lawrence County Route 55.

Saratoga County[edit]

On April 1, 1981, New York State Route 914V was extended east from the Schenectady-Saratoga County Line to NY 146, and New York State Route 338 (1940s–1980) was redesignated as County Route 338.

Schenectady County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 337 was designated, replacing a Schenectady County Route; New York State Route 914T, signed as New York State Route 546, was designated, replacing a Schenectady County Route; New York State Route 646 was proposed as a redesignation of the old alignment of NY 146 New York State Route 914V was designated, replacing a Schenectady County Route; a reference route was redesignated as Schenectady County Route 158; the section of New York State Route 146 from Union Street to NY 914T was redesignated as Schenectady County Route 159; the section of New York State Route 158 north of NY 7 was redesignated as Schenectady County Route 160; a reference route was redesignated as Schenectady County Route 161.

Steuben County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 225 was extended east from Caton, replacing part of Steuben County Route 120 and all of Chemung County Route 7; NY 960F was redesignated as a southward extension of Steuben County Route 122.

On April 1, 1997, a maintenance swap occurred. New York State Route 415 was rerouted off of Meads Creek Road, NY 17, and Babcock Valley Road, and was rerouted replacing Schuyler County Route 415; New York State Route 417 was extended east from US 15 (now also I-99) to NY 17/I-86; New York State Route 333 was redesignated as Schuyler County Route 333, and New York State Route 432 was redesignated as an extended Schuyler County Route 119. NY 432 was deleted on June 28, 1998.

Tompkins County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 34B extended east from NY 34, replacing a Tompkins County Route; New York State Route 392 was designated, replacing a Tompkins County Route; New York State Route 330 was redesignated as an extended Tompkins County Route 115; a reference route was redesignated as Tompkins County Route 143A; and a reference route was redesignated as an extended Tompkins County Route 179.

Warren County[edit]

On April 1, 1981, a maintenance swap occurred. New York State Route 32 was rerouted off of Boulevard and onto Highland Avenue and Dix Avenue east to the Washington County Line; the old route is now Warren County Route 79.

New York State Route 911E will be redesignated as New York State Route 656; it is unknown when that will happen.

Washington County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 32 was rerouted off of Boulevard and Feeder Street and onto Dix Avenue and Burgoyne Avenue east of the Warren County Line; the old route is now Warren County Route 75; New York State Route 338 (1980–1996) was designated, replacing Washington County Route 49; New York State Route 273 was redesignated as Washington County Route 18 and Washington County Route 18A; a reference route in Hudson Falls was redesignated as a Washington County Route the section of New York State Route 149 from US 4 to NY 40 in Hartford was redesignated as a Washington County Route (except for the bridge, which was still maintained by the state) when the bridge was replaced, creating a gap; the bridge was replaced in 1994. NY 273 was deleted on March 24, 1980.

On April 1, 1983, the gap in New York State Route 197 from US 4 near Fort Ann east to the Fort Edward village line was closed (though signage was already on this portion for guidance).

On April 1, 1986, an east-west reference route was designated in Hudson Falls.

In 1994, the bridge was replaced.

On September 1, 1996, the gap in New York State Route 149 from US 4 near Fort Ann to NY 40 in Hartford (though the bridge was already maintained by the state) was closed, replacing a Washington County Route, and New York State Route 338 (1980–1996) was redesignated as Washington County Route 49, because this section of NY 149 deleted in 1994 was in worse shape than NY 338.

Wayne County[edit]

On April 1, 1980, a maintenance swap occurred. New York State Route 441 extended east from the Monroe-Wayne county line to NY 350, and the section of New York State Route 21 north of NY 104 was redesignated as Wayne County Route 120.

Westchester County[edit]

On September 1, 1980, a maintenance swap occurred. New York State Route 117 was rerouted via Mannville Road rather than Bedford Road in Pleasantville; New York State Route 120 was extended from the Connecticut State Line (northernmost section) southwest to NY 120 and was rerouted on North Pearl Street rather than King Street in Port Chester; New York State Route 172 was extended east from NY 22 replacing part of Westchester County Route 3; the section of New York State Route 124 from the Putnam County Line to NY 121 was redesignated as Westchester County Route 310, and the NY 124/NY 121 and the NY 124/NY 35 overlaps were removed; the section of New York State Route 137 from NY 121 to NY 22 was redesignated as Westchester County Route 209; a reference route in Croton-on-Hudson was redesignated as a Westchester County Route; a reference route along Albany Post Road in Peekskill was redesignated as a Westchester County Route; a reference route in Rye was redesignated as Westchester County Route 308.

New York State Route 399 is reserved for the Hudson River Expressway. New York State Route 9A will be renumbered to New York State Route 413, but it is unknown when that will happen. The Henry Hudson Parkway will be designated as New York State Route 478 rater than NY 907V, but it is unknown when that will happen.