US 6 (1926 - 1954):
US 19/US 322 to Mercer Street
US 19 (1926 - 1954): US 6/US 322 to Mercer Street
US 322 (1926 - 1954): US 6/US 19 to Mercer Street
PA 98 (1928 - 1954): Mercer Street to PA 98
PA 98 (1954 - 1955): US 6/US 19/US 322 to Mercer Street
BicyclePA Route:
Spring Street to Harmonsburg Road
History:
From 1928 to 1936, the route was signed from Shockertown to
Easton in Northampton County.
In 1941, the route was signed on the current PA 98
alignment from the US 6/US 322 and US 19 intersection to the current PA
102 intersection.
In 1955, the designation used to bypass Meadville on the
current PA 98 alignment, and in that year was moved to its current
alignment.
Blind Camp Road, Ryde Road,
Mattawanna Road, Pine Glen Road, Longfellow Road, Granville Road, First
Avenue, Delaware Avenue, and Belle Avenue
SR Designation:
0103
Counties:
Huntingdon and Mifflin
Expressway:
None
Multiplexed Routes:
None
Former Designations:
None
History:
Signed in 1928. In 1932, the route was paved from
McVeytown to Granville. In 1936, the southern terminus was moved from US 522 in
McVeytown to its current location.
Southern Terminus:
US 11/US 15 four miles south of McKees Half
Falls
Northern Terminus:
PA 45 in Mifflinburg
Length:
22 miles
National Highway
System:
Middleburg
Names:
Wausau Road, Main Street,
Market Street, and 10th Street
SR
Designations:
0104
0552: Middleburg
Counties:
Perry, Juniata, Snyder, and Union
Expressway:
None
Multiplexed Routes:
US 522: Middleburg
Truck PA 45: Trails End Road to Mifflinburg
Truck PA 304: Trails End Road to Mifflinburg
Former Designations:
None
History:
Signed in 1928. In 1930, the route was moved from Hoffer Road and
Meiserville Road to the current alignment between US 11/US 15 and
Meiserville. Also that year, the route was paved from Meiserville to
US 522.
Originally turned at Wildwood Road and then followed the
current PA 304 alignment into Mifflinburg until 1946. It was in that
year that the new alignment between Wildwood and Mifflinburg opened.
Signed in 1928. In 1932, the route was paved from Factoryville to Fleetville, and from
and PA 247 to Mayfield. In 1996, the route was extended to meet US 6 on the
Governor Robert P. Casey Highway.
Garfield Road, Mount Jackson
Road, Croton Avenue, Harlandsburg Road, New Castle Street, and Franklin
Street
SR
Designations:
0108
0018: New Castle
Counties:
Lawrence and Butler
Expressway:
None
Multiplexed Routes:
PA 551: Mount Jackson Road to Mount Jackson
PA 18: New Castle
PA 168: New Castle
PA 173: Slippery Rock
Former Designations:
PA 73 (1927 - 1928): New Castle to Slippery Rock
PA 551 (1928 - 1936): Mount Jackson to New
Castle
PA 8 (1926 - 1941): Slippery Rock to Adams
Corners
BicyclePA Route:
Mount Jackson to New Castle
Washington's
Trail:
Slippery Rock to PA 8
History:
Signed in 1928. In 1936, the western terminus was moved from New Castle to
the Ohio state line. In 1941, the eastern terminus was moved from Slippery Rock
to Adams Corners.
PA 76 (1927 - 1928): Wida Road to US 119
US 119 (1928 - 1972):
Wida Road to US 119
History:
Signed in 1928. In 1930, the section from Creekside to US 119 was paved.
In 1932, the route between Creekside and Gaibleton was
paved.
In 1972, the eastern terminus was moved to its current
location when the US 119 bypass opened to traffic. Also, the western
terminus was moved to Creekside from US 119 at Chambersville Road via
current SR 4008.
NEVER ASSIGNED
Southern Terminus:
US 1 in
Markham
Northern
Terminus:
PA 926 in
Tanguy
Length:
5 miles
Names:
Cheyney Road, Creek Road, and Tanguy Road
Counties:
Delaware and Chester
Expressway:
None
Former
Designations:
None
Decommissioned:
1946
Replaced By:
None
History:
Signed in 1928. The southern terminus moved from US 1
in Markham to US 322 in 1941.
Southern Terminus:
Business US 30 in Downingtown
Northern Terminus:
PA 611 one mile north of Pipersville
Length:
46 miles
National Highway
System:
None
Names:
Uwchlan Avenue, Lionville Avenue,
Chester Springs Road, Kimberton Road, Bridge Street, Gay Division Street,
Emmett Street, Black Rock Road, Trappe Road, Third Avenue, Bridge Road,
Old Skippack Road, Creamery Road, Souderton Harleysville Pike, Main Street, Broad Street, Souderton Road,
and Bedminster Road
SR Designations:
0113
0023: Phoenixville
Counties:
Chester, Montgomery, and Bucks
Expressway:
None
Multiplexed Routes:
PA 23: Phoenixville
PA 152: Silverdale
Former
Designation:
PA 413 (1930 - 1946): PA 313 to PA 611
History:
Signed in 1928. In 1931, the route was
under construction from East Downingtown to Lionville. In 1946, the northern terminus was moved from US 13 in
Eddington to its current location.
The route has been commemorated in drink
by Sly Fox Brewing Company of Phoenixville with their Route 113 India
Pale Ale. The brewpub where it was created just happens to be
located on PA 113.
SR 1003 at the entrance to the Capital City
Airport
Length:
18 miles
National Highway
System:
I-83 to the Capital City Airport
Names:
Cedars Road, New Willow Mill Road, Hogestown Road,
York Street, Main Street, Market Street, Lisburn Road, and Lewisberry
Road
SR Designation:
0114
Counties:
Cumberland and York
Expressway:
None
Multiplexed
Route:
PA 641: Mechanicsburg
Former
Designation:
PA 24 (1928 - 1961): PA 382 to I-83
US 111 (1952 - 1954): I-83 to Old York Road
History:
Signed in 1928. The route was paved from Mount Allen Drive to Arcona Road in
1929. The eastern terminus was extended from the PA 382
intersection to the Capital City Airport in 1961. The route was extended to end at PA 944 in 1971 and the part from
Interstate 81
to Hoglestown was widened and a median installed on it in 1974.
Southern Terminus:
US 209 in Brodheadsville
Northern Terminus:
I-81 at Exit 170A in Wilkes-Barre
Length:
35 miles
National Highway
System:
I-476 at Exit 105 to I-81 at Exit 170A
Name:
Bear Creek Boulevard
SR Designation:
0115
Counties:
Luzerne and Monroe
Expressway:
None
Multiplexed Routes:
None
Former
Designation:
PA 15 (1927 - 1928): Wilkes-Barre to Caughbaugh
Road
BicyclePA Route:
Thornhurst Road to Bear Creek Village
History:
Signed in 1928, the same year the route was
under construction from Meeker to Huntsville and
completed the following year. Also that year, the route was moved
out of going through Pocono Manor onto the current PA 314 route.
In 1929, the route was under construction from Farragut to Loyalsock, and Trucksville
to Luzerne and
completed the following year. Also paved in 1930 was from Kreller
Drive to Pikes Creek. In 1932, the route was paved from Loyalsock to Ogdonia and
from Lincoln Falls to Forksville were paved. Also from Coles Creek
to Kreller Drive was paved. In 1935, the section from Mountain Whiskey Road to US 220
and US 220 to Forksville were paved. That year the southern terminus
was moved from Swiftwater to Saylorsburg In 1936, the northern terminus was moved from US 220 in
Montoursville to Mausdale. The southern terminus was moved to
Easton. In 1938, the section from Jerseytown to Millville was paved.
In 1940, the section between Spike Blue Road and the
Columbia County line was improved. In 1941, the section from Spike
Blue Road to PA 342 was paved. In 1946, the northern terminus was moved to Milton.
In 1951, construction began on a new alignment from north of
Divide to west of Red Rock and opened in 1952. With that, the western
terminus was moved from Milton to Hughesville.
In 1960, the new expressway between Saylorsburg and PA 512
opened and the designation was moved onto it. In 1961, the northern terminus was moved from US 220 in
Hughesville to its current location. It used to follow Kidder Street,
Butler Street, Main Street, Courtright Street, Carey Avenue, and Pierce
Street in Wilkes-Barre.
In 1972, the southern terminus was moved from PA 248 in
Easton to its current location. The former route followed Third
Street, College Avenue, Catell Avenue, and Knox Avenue north along
Sullivan Trail. In 1978, the northern terminus was moved from Scott Street
at PA 309, down Bulter Street, River Street, and Pierce Street replacing
PA 309 on that street.
Until 1985, the northern terminus was at US 11/PA 309 in
Kingston. It crossed the Susquehanna River via the Veterans Memorial
Bridge and onto North Street, turned onto Wilkes-Barre Boulevard and then
Kidder Street. It was moved then to PA 309 at Butler Street.
The northern terminus was moved to its current location in 1992 when the
Crossvalley Expressway opened to Interstate 81.
Third Street, Fairfield Road,
Main Street,
West Middle Street, Hanover Street, Hanover Road, Oxford
Avenue, High Street, Frederick Street, and York Road
SR Designation:
0116
Counties:
Adams and York
Expressway:
None
Multiplexed
Route:
PA 194: Hanover
Former
Designation:
PA 51 (1927 - 1928): PA 16 to Gettysburg
History:
Signed in 1928. The route
was widened from PA 216 to south of Menges Mills in 1970.
Iron Master Road, Main Street,
Lancaster Road, and Forge Road
SR Designation:
0117
County:
Lebanon
Expressway:
None
Multiplexed
Route:
PA 241: Colebrook
Former Designations:
PA 853 (1928 - 1946): PA 72 to Colebrook
PA 820 (1933 - 1946): PA 241 to Palmyra
History:
Signed in 1928. In 1946, the southern terminus was moved to PA 72 from US
322 in Campbelltown and moved off Palmyra Road between Campelltown and Palmyra.
Western Terminus:
PA 405 in Hughesville
Eastern Terminus:
PA 415 in Dallas
Length:
42 miles
National Highway
System:
None
Names:
Water Street and Lairdsville
Road
SR Designation:
0118
Counties:
Lycoming, Columbia, and Luzerne
Expressway:
None
Multiplexed
Route:
PA 487: Red Rock
Former Designations:
PA 642 (1928 - 1952): Hughesville to PA 239
PA 115 (1952 - 1961): Hughesville to Lehman
History:
Originally signed on the current PA 168 alignment between
Hookstown and McClearly and Shippingport Hill Road to PA 18 from 1928 until 1946.
In 1930, the section from McClearly to PA 18 was paved. the section from PA 168 to Shippingport was paved in 1932.
Signed in 1961 on its current alignment. Construction on a new alignment west
of Lairdsville began in 1961 and opened a year later.
NEVER ASSIGNED SR 0119 is currently assigned to
US 119.
Western Terminus:
US 219/PA 948 in Ridgway
Eastern Terminus:
US 220 in Lock Haven
Length:
106 miles
National Highway
System:
None
Names:
Bucktail Trail
Depot Street, Front Street, Saint Marys Road, Ridgway Road, State Street,
General Edward Meyer Boulevard, Saint Michaels Street, Brusselles Street, Truman Road, Fourth Street, Allegheny Avenue, Huron Avenue, Renovo Road,
Susquehanna Avenue, Water Street, Jay Street, and Paul Black Boulevard
SR Designation:
0120
Counties:
Elk, Cameron, and Clinton
Expressway:
None
Multiplexed Routes:
Truck US 219: Ridgway
PA 255: Saint Marys
PA 144: Renovo
Former Designations:
US 120 (1928 - 1967)
PA 55 (1927 - 1930): Ridgway to Hyner
Pennsylvania Byway:
Entire length
History:
Signed in 1967 after US 120 was
decommissioned. In 1970, the eastern terminus was moved from Lock Haven to I-80 at Exit
178. In 1978, the eastern terminus was moved from I-80 at Exit
178 to its current location.
PA 802 (1940 - 1946): Cochran Road to Mansfield
Avenue
Belt System:
Potomac Avenue to PA 50
Belt System:
US 19 to Greentree Road
History:
Signed in 1928 in from East
Waynesburg to near Point Marion in Greene County. In 1928, the route was
under construction from Bobtown to PA 88 and
completed the following year. In 1936, the section from Fort Road to Fordyce Road was
paved. In 1938, the section from Dunkard Creek to Whiteley Creek
was improved.
In 1940, the section between Mundell Hollow Road to just
south of Fordyce was improved. In 1946, the route was paved between Garards Fort Road and
Fordyce Road and north and south of Whiteley Maple. In 1950, the
route was decommissioned.
Signed in 1961 on its current alignment to
provide a numbered route through the then newly opened Green Tree
interchange of the Penn-Lincoln Parkway.
NEVER ASSIGNED
Southern Terminus:
PA 23 in
Gulph
Northern
Terminus:
US 202 in
Bridgeport
Length:
4 miles
Names:
Swedeland Road, Coates Street and East Fourth Street
County:
Montgomery
Expressway:
None
Former
Designations:
None
Decommissioned:
1946
Replaced By:
None
History:
Signed in
1928.
Western Terminus:
South Sherman Street in York
Eastern Terminus:
PA 624 at PA 425 in Craley
Length:
12.92 miles
National Highway System:
None
Names:
Prospect Street, Mount Rose
Avenue, East Prospect Road, Maple Street, Main Street, and Abels
Road
SR Designation:
0124
County:
York
Expressway:
None
Multiplexed Routes:
None
Former Designations:
None
Former LR Designation:
332
History:
Signed in 1928. One year later, the route was paved from Marticville to Silver Mine
Road.
In 1930, the route was paved from Craley to New Bridgeville. Two
years later, the route was paved from New Bridgeville to York
Furnace and from Pequea to Martic Forge. The eastern terminus was moved from Lancaster to
Fawn Grove in 1936.
In 1946, the section from Miller Road to Bald Eagle was
paved.In 1966, the eastern terminus was moved from Fawn Grove to
its current location.
The western terminus would see several
changes within the span of a decade and a half. In 1993, when the
route would be moved from East College Avenue onto East Prospect Street to
end at PA 74 one block to the north at East Princess Street from the
previous terminus. The terminus would change again in 2006 when it
was moved to its current location. The very western part of what was
PA 124 at the South Queen Street and East Princess Street intersection was
turn into a pedestrian mall.
Southern Terminus:
PA 443 in Pine Grove
Northern Terminus:
PA 61 in Shamokin
Length:
30 miles
National Highway
System:
None
Names:
Tulpehocken Street, Tremont
Street, Branch Street, Spring Street, Maple Street, Center Street, Good
Spring Road, Vista Road, Bear Valley Avenue, and Market Street
SR Designations:
0125
0209: Tremont
Counties:
Schuylkill and Northumberland
Expressway:
None
Multiplexed
Route:
US 209: Tremont
Former Designations:
PA 25 (1928 - 1936): Pine Grove to Hegins
PA 225 (1928 - 1936): Line Mountain to Shamokin
PA 225 (1932 - 1936): Hegins to Line Mountain
History:
Signed in 1928. In 1932, the route was paved from Hegins to Newtown.
In 1936, switched to its current alignment from the PA 25
alignment between Sacramento and Swatara. A median was installed in
1958
from Montgomery Street to PA 61 in Shamokin.
Mine subsidence at the edge of the roadway
between Shamokin and Burnside in Northumberland County caused the route to
be closed on September 21, 2011. Officials estimated the hole was 20
feet wide at the surface and 200 feet deep, and was probably caused by the
tremendous rain from Hurricane Irene and Tropical Storm Lee. Crews
from PennDOT backfilled the void on the weekend of October 1, and after
monitoring it for settling, then placed 85 cubic yards of concrete atop
the rock, along with additional backfill. The route reopened to
traffic on October 8.
Southern Terminus:
US
522 in Warfordsburg
Northern
Terminus:
US
30 in Breezewood
Length:
23
miles
Name:
South
Breezewood Road
Counties:
Fulton
and Bedford
Expressway:
Maryland
state line to Exit 156
Former
Designation:
PA
226 (1928 - 1941): Stoneybreak to Warfordsburg
Decommissioned:
1964
Replaced By:
I-70:
Maryland state line to Exit 156
History:
Signed
in 1928. In 1931, the section from Stoneybreak to Moss Road and from Emmaville
to Breezewood was under construction and completed the following year when the entire
route was paved.
In 1941, the designation was moved from PA 26 one mile north of the
Maryland state line to Warfordsburg.
Construction began on a new alignment from
the area of Exit 156 to Crystal Spring, which would bypass Emmaville, in
1952 and was completed a year later.
In 1962, the designation was moved onto the new alignment
of I-70 from what is Old Route 126 to Stoneybreak and PA 484 to
Warfordsburg. In 1963, the designation was moved onto I-70 from
Maryland to Exit 156.
Southern Terminus:
US 62 in West Hickory
Northern Terminus:
US 62 in Tidioute
Length:
4 miles
National Highway
System:
None
Names:
Fleming Hill Road, Fagundas
Road, Bablin Hill Road, Main Street, and Depot Street
SR Designation:
0127
Counties:
Forest and Warren
Expressway:
None
Multiplexed Routes:
None
Former
Designation:
PA 327 (1928 - 1936): US 62 to Fangundus Corners
History:
Signed in 1928. In 1932, the route was paved.
In 1936, the southern terminus was moved to its current
location.
In 1978, the northern terminus was moved from PA 27 north of
Newton Station over current SR 3009 to its current location.
Southern Terminus:
PA 356 in Freeport
Northern Terminus:
PA 66 in Ford City
Length:
15 miles
National Highway
System:
None
Names:
Second Street, Buffalo Street,
Market Street, High Street, Freeport Road, Cadogan Road, Main Street, and
Fifth Avenue
SR Designation:
0128
County:
Armstrong
Expressway:
None
Multiplexed Routes:
None
Former
Designation:
PA 228 (1970 - 1984): PA 28 to Slate Lick
History:
Signed in 1928. In 1932, the route was paved from Dock Hollow to Cadogan and
from the Allegheny River to Ford City.
In
1978, the northern terminus was moved from Manorville to its current
location via Hill Street. Originally it traveled down Fifth Avenue
to end at PA 66.
On February 15, 2002, the route was changed between Dock Hollow and
Cadogan, and replaced SR 3017 between Dock Hollow and Slate Lick and SR
3006 between Slate Lick and Cadogan. The former route received the
SR 3128 designation. The changes were due to improvements to the
road system and development around Slate Lick.
Western Terminus:
US 202 in
Markham
Eastern
Terminus:
PA 352 in
Gradyville
Length:
5 miles
Names:
Dilworthtown Road, Glen Mills Road, Sweetwater Road, Valley Road, and
Gradyville Road
County:
Delaware
Expressway:
None
Former
Designations:
None
Decommissioned:
1946
Replaced By:
None
History:
Signed in 1928. In 1932, the route was paved from
Markham to Thornton.
Western Terminus:
PA 8 in Pittsburgh
Eastern Terminus:
PA 381 one mile north of Kregar
Length:
49.20 miles
National Highway
System:
None
Names:
Allegheny River Boulevard,
Sandy Creek Road, Coal Hollow Road, Beulah Road, Brown Avenue, Tri-Boro
Avenue, Watkins Avenue, Broadway Boulevard, Broadway Avenue, Fifth
Street, Seventh Street Extension, Seventh Street Extension, Harrison
City Road, Harrison City-Jeannette Road, Harrison Avenue, College Avenue, Clopper
Street (westbound), Pittsburgh Street (eastbound), Otterman Street
(westbound), Humphrey Road, and Main Street
PA 993: Harrison City
Business PA 66: Greensburg
US 119: Greensburg
PA 819: Greensburg
PA 981: Pleasant Unity
PA 982: Lycippus
Former Designations:
PA 993 (1928 - 1932): Greensburg to Turtle Creek
PA 180 (1928 - 1936): PA 380 to Turtle Creek
PA 186 (1936 - 1941): PA 380 to Turtle Creek
PA 180 (1941 - 1961): PA 380 to Turtle Creek
PA 180 (1936 - 1961): Turtle Creek to PA 381
Belt System:
PA 8 to Sandy Creek Road
Belt System:
Thompson Street to Patton Street
Washington's
Trail:
Pitcairn to Turtle Creek
History:
Signed in 1961. In 1971,
the Tri-Boro Expressway was completed from Turtle Creek to Pitcairn.
In 1998, the eastbound designation was changed to follow
College Avenue and Bell Way in Greensburg.
With time beginning to take its toll on
the Turtle Creek Bridge, a replacement project began in April 2012.
The original bridge, which was built in 1964, had become deficient and had
posted weight restrictions. Work began with demolition of that span
and then construction of the new Trafford Veterans Memorial Bridge, which
features a wider concrete deck and eight teardrop lamp posts, started
which includes a more open intersection at PA 993 with Trafford's first
traffic signal. The $11 million project concluded one month early on October 26,
2013 with a dedication; a parade with active military and veterans,
the Penn Trafford High School Marching Band, Color Guard, and
Cheerleaders; and a ribbon cutting ceremony.
Signed in 1928 and in 1932 the
entire route was paved.
Western Terminus:
PA 611 in Neshaminy
Eastern Terminus:
I-95 at Exit 37 in Eddington
Length:
15 miles
National Highway
System:
Entire length
Name:
Street Road
SR Designation:
0132
County:
Bucks
Expressway:
None
Multiplexed Routes:
None
Former Designations:
None
History:
Signed in 1928. The 1960s
saw improvements along the corridor in the form of widening and median
installation. It began in 1961 with the section from
Neshaminy to PA 263 seeing improvements, US 1 to US 13 in 1966, PA 213 to
Trevose in 1968. Work began in 1969 between PA 263 and PA 213 and
wrapped up in 1970.
The roadway was widened and a median installed on the remaining section from US 13 to
Interstate 95 in 1971, thus making PA 132 a four lane, divided
highway for its entire length.
Signed in 1928. In 1935, the section from US 22/US 322 to Shellenberger Road was paved.
In 1938, the section from
Shellenberger Road to PA 35 was paved.
Western Terminus:
US 40 in Washington
Eastern Terminus:
Hamilton Street in Greensburg
Length:
40 miles
National Highway
System:
None
Names:
Beau Street, Main Street, Dry
Run Road, Monongahela Bridge Road,
Rainbow Run Road, West Newton Road, Elizabeth Road, Hermine Road,
Greensburg Road, and West Newton Street
SR Designations:
0136
0088: Monongahela
Counties:
Washington, Allegheny, and Westmoreland
Expressway:
None
Multiplexed Routes:
PA 88: Monongahela
PA 837: Monongahela
Former Designations:
PA 31 (1927 -1964): Washington to Monongahela
PA 61 (1927 - 1928): West Newton to Greensburg
PA 31 (1928 - 1964): Monongahela to West Newton
PA 71 (1928 - 1964): West Newton to Greensburg
BicyclePA Route:
Monongahela to West Newton
History:
Originally signed on Saint Augustine Road and Fiske Road
between PA 36 and PA 53 in Cambria County from 1928 to 1946. The route was completely
paved in 1932.
Signed on its current alignment in 1964.
Deterioration reared its ugly head on the
West Newton Bridge, which spans the Youghiogheny River in the borough,
during a $1.2 million renovation project. On June 22, 2010, as crews were working
on the span, pieces began falling and so PennDOT immediately shut
down the span and held an emergency meeting the following day on further
action to take. "What they'll do now is they'll do a full
inspection of the bridge. We'll get our engineers down there and
find out exactly to what extent this deterioration is, how we can repair
it. Try to make the repairs and get the bridge open," said Jay
Ofsanik of PennDOT. The original rehabilitation project was to end
in September 2010. The span reopened to traffic on July 15 after the
emergency repairs were completed.
New York State Line across the Delaware River in
Shohola
Length:
7 miles
Name:
Shohola Road
County:
Pike
Expressway:
None
Former Designations:
None
Decommissioned:
1946
Replaced By:
PA 37
History:
Signed in 1928. In 1930, the route was paved from Greeley to Knealing Road.
In 1932, the route was paved from Knealing Road to Shohola.
Western Terminus:
PA 8 three miles north of Unionville
Eastern Terminus:
PA 38 in North Washington
Length:
10 miles
National Highway
System:
None
Names:
West Sunbury Road and Main
Street
SR Designation:
0138
County:
Butler
Expressway:
None
Multiplexed
Route:
PA 308: West Sunbury
Former Designations:
None
History:
Signed in 1928. In 1932, the section between West Sunbury to North
Washington was paved. In 1935, the section from PA 8 to Euclid was paved.
In 1953, the section from Euclid to West Sunbury was paved. In 1967, the section from PA 8 to Euclid was paved.
Southern Terminus:
US 11 in West
Nanticoke
Northern Terminus:
PA 29 in
Silkworth
Length:
8 miles
Name:
None
County:
Luzerne
Expressway:
None
Former Designations:
None
Decommissioned:
1946
Replaced By:
PA 29
History:
Signed in 1928. In 1932, the route was paved from the
Plymouth Township line to PA 415.
NEVER ASSIGNED
Southern Terminus:
PA 441 in
Marietta
Northern Terminus:
PA 230 in
Mount Joy
Length:
4 miles
Name:
Marietta Pike
County:
Lancaster
Expressway:
None
Former Designations:
None
Decommissioned:
1984
Replaced By:
PA 772
History:
Signed in 1928 and in 1930 the
entire route was paved.
Southern Terminus:
US 122 in
Frackville
Northern Terminus:
PA 44 in Zions
Grove
Length:
14 miles
Names:
None
County:
Schuylkill
Expressway:
None
Former Designations:
None
Decommissioned:
1946
Replaced By:
PA 924: Frackville to Shenandoah Heights
History:
Signed in 1928 and in 1932 the
entire route was paved.
Southern Terminus:
PA 662 one mile north of Moselem Springs
Northern Terminus:
PA 309 near New Tripoli
Length:
21 miles
National Highway
System:
None
Names:
Hard Hill Road, Kings Highway,
Main Street, and Willow Street
SR Designation:
0143
Counties:
Berks and Lehigh
Expressway:
None
Multiplexed Routes:
None
Former Designations:
None
History:
Signed in 1928. In 1932, the section from Lenhartsville to Kempton was
paved. In 1962, the southern terminus was moved to PA 662 from US
22 in Lenhartsville.
In 1998, the former bridge spanning Maiden
and Saucony creeks near Virginville was closed by PennDOT due to it being
deemed structurally unsafe. Traffic was moved to a temporary,
one-lane span which was constructed next to the old span.
Construction on a 182-foot-long, $2.2 million new bridge began in May 2010
and was completed in October 2010.
Halls Run Road, Centre Hall
Mountain Road, Pennsylvania Avenue, Main Street, Spring Street, Allegheny
Street, Linn Street, Turnpike Street, Snow Shoe Mountain Road, Sycamore
Road, Sycamore Street, Elm Road, Spruce Road, Ridge Road, Renovo Road,
Fourth Street, One Forty Forth Street, Cross Fork Road, Oleona Road,
Carter Camp Road, Germania Road, Branch Road, Fifth Street, and Bridge
Street
SR Designations:
0144
0120: Renovo
0044: Oleona to Carter Camp
Counties:
Centre, Clinton, and Potter
Expressway:
None
Multiplexed Routes:
PA 550: Bellefonte
PA 150: Bellefonte to Milesburg
Alternate US 220: Milesburg to Wingate
PA 120: Renovo
PA 44: Oleona to Carter Camp
Former Designations:
PA 64 (1927 - 1928): Bellefonte to Wingate
PA 364 (1928 - 1930): State Camp to Renovo
PA 879 (1928 - 1935): Moshannon to PA 879
PA 53 (1928 - 1967):
Potters Mills to Moshannon
US 220 (1928 - 1946): Bellefonte to Milesburg
PA 873 (1928 - 1935): Renovo to Cross Fork
BicyclePA Route:
Bellefonte to Moshannon
Pennsylvania Byway:
State Game Land 100 to PA 120
History:
Signed in 1928. In 1932, the route was paved from Carter Camp to
Germania. In 1934, the section from Germania to Galeton was under
construction and
opened in 1935. Also that year. the southern terminus was moved from
Carter Camp to Moshannon. In 1936, the section from Sproul State
Forest to the Clinton County line and in Sproul State Forest was improved.
In 1938, the sections north and south of Cross Fork was
improved.
In 1940, the section from the south end of Sproul State
Forest to the Clinton County line, in Sproul State Forest, Clinton County line to just
north of Cross Fork was paved.
In 1967, the southern terminus was moved from Moshannon to
Potters Mills. A median was installed in 1969 from Alternate US 220 to
Milesburg.
Riverview Drive, Pike Avenue,
Fourth Street, Susquehanna Street, Auburn Street, Lehigh Street, Seventh
Street, MacAurthur Road, and Best Avenue
SR Designation:
0145
Counties:
Lehigh and Northampton
Expressway:
None
Multiplexed Routes:
None
Former Designations:
US 309 (1928 - 1959):
Summit Lawn to Tilghman Street
PA 329 (1928 - 1946): Tilghman Street to Northampton
PA 32 (1927 - 1928): Tilghman Street to Northampton
History:
Signed in 1928. Southern terminus was moved from PA 987 in Franks Corner to
Tilghman Street in Allentown in 1946.
Widening and
median installation work began on the section from US 22
to Laurys Station in 1970 which was completed two years later.
In 1987, the southern terminus was moved
from US 22 in Allentown to its current location.
Improvements to the US 22
interchange in Lehigh County began in May 2012. The cloverleaf
interchange was reconfigured into a diamond to better facilitate merging
onto the expressway, traffic signals would be installed at the ramps, and
a wider and taller bridge for PA 145 would be built. The $13.8
million project was completed in 2014.
Western Terminus:
US 6 in Marvindale
Eastern Terminus:
PA 46 one mile south of Colegrove
Length:
10 miles
National Highway
System:
None
Names:
None
SR Designation:
0146
County:
McKean
Expressway:
None
Multiplexed Routes:
None
Former Designations:
None
History:
Signed in 1928. In 1930, the route was paved from Marvindale to Clermont.
In 1932, the route was paved from Clermont to PA 46.
Southern Terminus:
US 22/US 322 two miles south of Inglenook
Northern Terminus:
I-80 at Exit 212A one mile north of Milton
Length:
58.16 miles
National Highway
System:
Shamokin Dam to US 15
Names:
South River Road, Peters
Mountain Road, South 4th Street, Market Street, North 2nd Street, North River Road, Main Street,
South Front Street, Susquehanna Trail, Marine Corp League Memorial
Highway, and Central Susquehanna Valley Thruway
SR
Designations:
0147
0011: Shamokin Dam to US 15
0015: US 11 to US 15
Counties:
Dauphin, Northumberland, Union, and Snyder
Expressway:
US 15 to I-80
Multiplexed Routes:
PA 225: Shoop Road to Halifax
PA 61: Sunbury to Shamokin Dam
US 11: Shamokin Dam to US 15
US 15: Shamokin Dam to US 11
Former Designations:
PA 4 (1925 - 1928): Shamokin Dam to
US 11
US 111 (1928 - 1936): Shamokin Dam to US 11
US 209 (1928 - 1936): Clarks Ferry to
Millersburg
PA 14 (1928 - 1936): Millersburg to Sunbury
US 15 (1936 - 1941): US 22/US 322 to Sunbury
PA 14 (1941 - 1963): US 22/US 322 to Sunbury
Former LR Designations:
1: US 22/US 322 to PA 61
25: PA 61 to US 11/US 15
24: US 11/US 15 to US 15
1073: Chillisquaque
to I-80
BicyclePA Route:
Herndon Bypass Road to South 2nd Street in
Sunbury
History:
Originally signed on the current PA 247 alignment from
Montdale to Dundaff from 1928 until 1946 in Lackawanna County. In 1929, the
section from Mondale to the Susquehanna County line was paved. In 1935, the
section from the Lackawanna County line to Dundaff was paved.
Signed in its current location in 1963.
Construction began on the expressway in 1969, from PA 642 to south of
Muncy. In 1970, work extended from Chillisquaque to PA 642. In 1971, the sections from PA 642 to
the McEwensville interchange and from PA 54 to the Main Street interchange
opened to traffic. Only the latter section received the 147
designation. Also in 1971, construction began on the section from
the Main Street interchange to US 220. In 1972, the sections from Chillisquaque
to PA 642 and from the McEwensville interchange to PA 54 opened, and with
that, the designation moved onto the expressway. In 1974, the rest
of the expressway opened to US 220 and the new northern terminus became
the interchange at US 220.
In 1984, the northern
terminus was moved to its current location. In 2002, work to build the northbound lanes between Chillisquaque and
PA 642 began in early 2004 and concluded in fall of that year.
In October 2003, the alignment
of the Central Susquehanna Valley Thruway project was approved.
Nothing happened in seven years until December 2, 2010 when the
Appalachian Regional Commission approved a new Appalachian Development
Highway System corridor designated as Corridor P-1. The new corridor
covers the portion of US 15 between the US 22/US 322 interchange near
Harrisburg and Interstate 80/Interstate 180 interchange near Milton.
This new corridor was formed by transferring 12.5 miles of the cancelled
Corridor O-1 along US 322 between Interstate 80 and Phillipsburg, and with
this, money allocated for the ADHS can be used. However, the $604
million needed to complete the CSVT is more than the amount of funding
provided to complete the entire Appalachian Development Highway System
within Pennsylvania. US Representative Bill Shuster introduced a
bill in the House of Representatives to allow the use of toll credits to
match federal money for transportation projects in March 2011, which would
allow completion of this expressway. Another bill was introduced by
US Senator Ben Cardin of Maryland and co-sponsored by Senators Bob Casey
and Pat Toomey in August 2011 in the Senate. On November 26, 2013,
State Transportation Secretary Barry Schoch announced that the state would
allocate $558 million, of a revised estimate of $615 million total,
towards completion of the CSVT. Construction on the first segment of
the 12.4-mile-long project, encompassing the Susquehanna River bridge,
began in November 2015. The work began quickly so that trees at the
work site could be removed by April 1 to avoid conflict with the
endangered northern long-eared bat that roost in the trees during warmer
weather.
The first segment of the Central Susquehanna Valley Thruway
project, the northern section, opened to traffic on July 8, 2022. A
combined ribbon-cutting event for this section and a groundbreaking
ceremony for the southern section took place on June 29 and were attended by PennDOT officials, US
Senator Bob Casey, federal, state, and local leaders. "For
more than a decade, I have advocated for this crucial investment in
Central Pennsylvania infrastructure,"
said Senator Casey. "As we celebrate completion of the Northern
Section of the Central Susquehanna Valley Thruway and break ground on the
Southern Section, I look forward to the economic growth and transportation
access this connector will provide. Thanks to the infrastructure
law, we are making real progress to rebuild roads and bridges throughout
the Commonwealth." Construction on the $306 million section was
made possible by passage of Act 89 in 2013, and $6 million from the new
federal Bipartisan Infrastructure Law (BIL) is supporting the first
contract of the southern section.
The southern section will consist of roughly six
miles of new four-lane, limited-access
roadway between the current US 11/US15
interchange in Shamokin Dam just north of Selinsgrove in Snyder County and
the temporary end of the CSVT just north on US 15. The southern
section will also include an interchange/connector to PA 61/Veterans
Memorial Bridge, and is projected to cost $360 million. Work
officially started in May 2022 with completion projected sometime in
2025. Project website: http://www.csvt.com.
Four days before the
ribbon-cutting ceremony, PennDOT opened the road to the public to walk or
bike the new expressway on June 25. Approximately 6,000 people
attended the event which was held from 10 AM to 3 PM.
PA 881 (1928 - 1946): Eden Park Boulevard to
Long Run Road and Hartman Street to Westinghouse Avenue
PA 991 (1928 - 1946): Westinghouse Avenue to US 30
Former LR Designation:
392
Belt System:
Truck PA 148 to Fifth Avenue
Washington's
Trail:
Entire length
History:
Signed in 1928. Until 1946, the designation was marked on the current PA 48
alignment between Lincoln Way and US 30. In 1930, the route was
paved from Lincoln Way to US 30.
Signed in the current location in 1950.
In 1955, the northbound traffic was moved to Ninth Avenue
and Market Street, while southbound traffic used Walnut Street.
In 1976, the route was changed to its present direction in
McKeesport. Prior to that, the route was split with splitting at
Ninth Avenue, and continuing north on Market Street and turning onto Lysle
Boulevard. Southbound used the current route on Walnut Street.
Rehabilitation project began on Lysle
Boulevard in McKeesport from the McKeesport-Duquesne Bridge to the Fifth
Avenue Bridge in 1988. The work comprised of rebuilding the roadway and
sidewalks, and replacing the traffic signals and street lights which was completed in late 1988.
Southern Terminus:
PA 148 at 13th Street in McKeesport
Northern
Terminus:
PA 148 at Walnut Street in McKeesport
Length:
0.87 miles
National Highway
System:
None
Names:
13th Street, Market Street, and Lysle Boulevard
SR Designation:
2094: Walnut Street to Market Street
County:
Allegheny
Expressway:
None
Multiplexed Routes:
None
Former
Designation:
PA 148 (1955 - 1976): Walnut Street to Ninth Avenue
Former LR Designation:
392 Spur: Walnut Street to Market Street
Belt System:
West Fifth Avenue to PA 148
History:
Signed in 1976; however, there was some contention as to if this route
existed or not. In all of the times I
had been through
McKeesport, I had never seen any route assemblies even though PennDOT has
always indicated it on the official state highway and
Allegheny County maps. That was until April 7, 2006 when I saw
trailblazers at the Lysle Boulevard/Market Street intersection.
The original southern terminus was PA 148
at the 15th Street Bridge, but in the late 1980s when the bridge was
rehabilitated, the ramp that carried Truck PA 148 to that intersection was
demolished.
Southern Terminus:
PA 49 in
Knoxville
Northern Terminus:
New York state line one mile north of
Austinburg
Length:
4 miles
Name:
None
County:
Tioga
Expressway:
None
Former Designations:
None
Decommissioned:
1946
Replaced By:
PA 249
History:
Signed in 1928.
Southern Terminus:
PA 26 in Dale Summit
Northern Terminus:
US 220 in Avis
Length:
39 miles
National Highway
System:
Milesburg to I-80 at Exit 158
Names:
Benner Pike, Main Street,
Willowbank Street, Water Street, Bald Eagle Valley Road, High Street,
Bellefonte Avenue, Church Street, and Woodward Avenue
SR
Designations:
0150
0144: Bellefonte to Milesburg
Counties:
Centre and Clinton
Expressway:
None
Multiplexed Routes:
PA 550: Bush Addition to Bellefonte
PA 144: Bellefonte to Milesburg
Alternate US 220: Milesburg to I-80 at Exit 158
Former Designations:
PA 44 (1927 - 1928): Dale Summit to Bellefonte/Mill Hall to Avis
PA 64 (1927 - 1946): Milesburg to Lusk Run Road
PA 64 (1927 - 1932): Lusk Run Road to Mill Hall
US 220 (1928 - 1946): Bellefonte to Milesburg
PA 53 (1928 - 1967): Bellefonte to Milesburg
PA 26 (1963 - 1973): Dale Summit to Bellefonte
PA 545 (1941 - 1963): Dale Summit to Bellefonte
US 220 (1946 - 1978): Blanchard to Avis
US 220 (1968 - 1978): PA 26 to Blanchard
US 220 (1969 - 1978): Milesburg to PA 26
BicyclePA Route:
PA 64 to Avis Road
BicyclePA Route:
Bellefonte to Milesburg
History:
Signed in 1928. In 1930, the route was paved from Hublersburg to Howard.
A median was installed in 1969 from Alternate US 220 to Milesburg.
The designation was extended northward in 1978 to replace US 220 after its new expressway
alignment opened. In 1979, the southern terminus was moved to its
current location from Hublersburg.
On November 12, 2022, a retaining wall
holding South Water Street in Bellefonte between Mill and West High
streets collapsed into Spring Creek due to erosion below and behind the
wall from high water and general deterioration. Southbound traffic
was moved to the northbound lane, while northbound traffic was detoured
along Stoney Batter Road, South Spring Street, West Bishop Street, North Allegheny Street,
and West Linn Street. PennDOT Centre County Maintenance began
placing temporary shoring and installing a rock buttress to stabilize the
slope on November 28 with the work completed on December 1. This
temporary fix allowed the street to reopen to both directions of
travel. Work on a permanent fix will begin on April 10, 2023 and include
removal of the temporary wall, construction of a new retaining wall,
resurfacing, new pipes and inlets, concrete curb and sidewalk, pavement
markings, and miscellaneous items. The $393,000 emergency project
was completed August 2, 2023.