Wikipedia:WikiProject U.S. Roads/California/History/List of laws by route (pre-1964)

From Wikipedia, the free encyclopedia

1935 c. 29 established the S&HC. Routes 221-229 were added by 1947 1st ex. sess. c. 11. Routes 243-290 were added by 1959 c. 1062. 1963 c. 385 was the renumbering.

Route Law Chapter What it did
2 1945 1214 specified that the north end is the Golden Gate Bridge approach
2 1957 1911 changed Route 2 south of Santa Maria to Route 2 north of Santa Maria
3 1949 909 removed bridge details but added Yreka
3 1949 1467 removed bridge details but added Yreka
4 1935 274 kept the old alignment via Saugus
4 1937 194 extended the old alignment from Saugus to Newhall
4 1939 473 removed the old alignment
5 1961 1146 rerouted in San Jose
5 1963 2155 extended to West Point
6 1939 473 changed Woodland Junction to Route 7
6 1957 36 filled the gap
6 1959 1062 added the north bypass of Napa
7 1935 274 rerouted via American Canyon
7 1957 36 extended to Albany
8 1937 841 changed Cordelia to Route 7 near Cordelia
8 1961 1146 loosened the description
9 1957 1911 changed the west end from Route 2 to Route 79 and replaced San Fernando with near San Fernando
11 1947 1233 loosened the description
12 1953 1836 combined the two sections into one
13 1963 1698 loosened the description
14 1953 1787 truncated from Martinez to Crockett
14 1957 36 truncated to Richmond
15 1953 1408 extended to Fort Bragg
15 1955 1488 removed language relating to section 600
15 1957 36 loosened the description
15 1961 1146 loosened the description
16 1939 473 changed Hopland to Route 1
16 1961 1146 loosened the description
17 1957 36 Changed Roseville to Route 3 south of Roseville
17 1963 1698 loosened the description
18 1943 964 removed the part to Route 40 near Crane Flat
19 1957 1911 changed the south end from Fullerton to Santa Ana
20 1957 1911 extended to Lassen National Park
20 1959 1062 extended to Route 73
20 1963 1698 changed Ravendale to Termo
21 1957 36 loosened the description
23 1935 274 control cities changed
23 1961 1146 loosened the description
24 1957 36 loosened the description
26 1959 1841 removed the branch to San Bernardino
26 1961 1146 loosened the description
30 1959 2089 added
31 1957 1911 removed the branch on Mt. Vernon Avenue
32 1959 1062 extended to Route 249
34 1963 1698 loosened the description
35 1957 2398 added s. 335.5
35 1959 1616 amended s. 335.5
35 1963 1698 changed Kuntz to Mad River
36 1963 1698 removed the unbuilt part
37 1957 1911 loosened the description
37 1963 1698 loosened the description
38 1939 473 changed Meyer's Station to May's Junction
40 1937 841 removed Tioga Mine
40 1953 1786 added Mono Lake to Nevada section
41 1963 1698 changed General Grant National Park to General Grant Grove Section...
43 1961 1146 loosened the description
44 1937 841 loosened the description
45 1941 142 loosened the description
45 1957 1911 loosened the description
46 1949 909 loosened the description
46 1949 1467 loosened the description
46 1959 435 does not need to be continuous
47 1959 1841 loosened the description
48 1935 274 extended over old Route 1
48 1963 1698 loosened the description
51 1937 841 changed the east end from Shellville to Sears Point
51 1959 1062 extended to Route 56 and changed the east end to Sonoma
52 1947 1233 changed Alto to Route 1
53 1951 1562 changed Fairfield to Route 7 near Fairfield
54 1961 1146 loosened the description
56 1943 661 added s. 356.5: allowed to relocate in San Mateo County
56 1951 1588 filled gaps north of San Francisco and added a branch near Leggett Valley
56 1955 1488 removed language relating to section 600
56 1957 36 loosened the description
56 1959 1841 loosened the description
58 1935 513 added a bridge to be constructed jointly with Arizona
59 1957 36 loosened the description
60 1957 1911 loosened the description
61 1937 841 loosened the description
61 1957 1911 loosened the description and removed the part west of Route 162
62 1935 626 removed county line to Route 26
62 1945 1269 reverted the 1935 change
62 1949 1467 removed Route 2 to Route 26
62 1959 1062 filled the gap
64 1935 274 specified Shaver's Summit for the split
64 1951 1562 changed Route 77 near Lake Elsinore to Route 78 near Perris, allowing for a shorter Route 78
65 1939 473 combined the sections near Placerville into one
65 1959 1062 extended to Route 125
65 1963 1698 loosened the description
66 1961 1146 changed the west end to Route 238
68 1937 48 added Harrison and Bryant Streets
68 1937 841 reworded (nothing substantive)
68 1947 1233 extended south from San Jose; removed the Bay Bridge
68 1961 1146 extended back into Oakland
69 1937 841 removed part of a Bay Bridge approach
69 1947 1233 added a branch in Richmond and removed the Bay Bridge approaches
69 1957 36 removed the original route in Richmond
69 1959 1062 added a branch to Route 5 and extended to Route 56
71 1957 36 loosened the description
74 1935 274 extended to Cordelia
74 1937 219 added a connection to the Carquinez Bridge
74 1937 841 changed Cordelia to Route 7 near Cordelia
74 1947 1st ex. sess. 13 added a branch to the ferry in Benicia
74 1953 1737 removed the branch to the ferry, contingent on the DPW acquiring it
74 1959 1062 extended to the north Napa bypass
75 1949 1467 added a branch to Martinez
75 1951 1562 changed Route 5 near Stockton to Route 4 near Stockton
75 1953 1737 added the Benicia-Martinez ferry, contingent on the DPW acquiring it
75 1954 ex. sess. 8 fixed an error made in 1953 that removed a section
75 1957 1911 loosened the description
75 1963 1698 loosened the description
76 1959 1841 loosened the description
76 1961 1146 loosened the description
77 1935 626 added s. 603 with no route number
77 1937 841 repealed s. 603 and added it to Route 77
77 1953 237 loosened the description
79 1939 473 extended east along old Route 4
79 1957 1911 loosened the description
80 1959 1841 loosened the description
82 1959 1062 extended to Route 20
87 1957 36 loosened the description
88 1959 1062 filled the gap
97 1959 1062 added a branch to Route 34
98 1957 1911 loosened the description
99 1961 1146 loosened the description
103 1959 1841 loosened the description
104 1937 841 removed the American Canyon route and changed the east end from Shellville to Napa Y
104 1939 473 changed Napa Y back to Shellville
105 1949 1044 added the San Mateo-Hayward Bridge, contingent on the CTBA acquiring it
105 1953 1787 truncated from downtown Oakland to High Street
105 1961 1271 loosened the description
106 1957 36 changed Route 14 to Route 7 and specified the east end as north of Concord
107 1935 427 added Route 68 to Route 2
107 1949 1044 added the Dumbarton Bridge, contingent on the CTBA acquiring it
107 1959 1062 extended west to Route 56
108 1959 1062 extended to Route 75
109 1959 1062 extended to Route 238
110 1957 36 extended from Route 41 to Route 5
110 1959 1062 added a connection to Route 238 and extended to Route 75
114 1959 1841 extended to Route 5
114 1961 1146 extended to Route 2
115 1959 1062 changed the west end to Route 239
115 1959 2065 extended to Patterson
115 1959 2144 extended to Patterson
115 1961 1146 removed the part west of Route 68
116 1961 1146 loosened the description
119 1953 1836 loosened the description
121 1961 1268 loosened the description
122 1937 36 moved south a bit
122 1959 1062 extended to Route 238
125 1937 841 removed Stratford
127 1959 1355 rerouted and added a branch
129 1963 1698 changed General Grant National Park to General Grant Grove Section...
135 1951 1562 loosened the description
135 1953 1617 changed the south end to near Wasco
135 1959 1062 added a northern section
135 1961 1154 filled the gap
137 1957 36 changed the south end from Route 2 to Route 58
138 1955 1912 extended north to Route 41
140 1959 1062 loosened the description
141 1963 1698 swapped with Route 4
142 1963 1698 changed Route 4 to Route 141
143 1959 1841 loosened the description
144 1949 909 changed Old Town to Tehachapi
144 1949 1467 changed Old Town to Tehachapi
146 1959 1062 extended to Route 187
146 1961 1387 allowed construction to begin earlier
153 1959 1062 loosened the description
154 1951 1562 added Route 60 to Route 2
154 1957 1911 removed north of Route 9
156 1959 1062 tightened the description
158 1947 1st ex. sess. 11 extended to Route 167
158 1951 1562 extended to Route 2
158 1955 1488 removed language relating to section 600
159 1951 1562 changed the endpoint details
159 1957 1911 loosened the description
160 1949 909 replaced street names with route numbers
160 1949 1467 replaced street names with route numbers
160 1953 1253 extended to Route 162
160 1959 1062 extended to Route 158
161 1947 1st ex. sess. 11 added a section parallel to Route 4 and changed control cities west of Route 4
161 1957 1911 loosened the description
162 1957 1911 removed east of Route 61
163 1935 274 changed the language to be less strict
163 1937 50 reworded again to be less strict
163 1961 1840 extended to Route 173
164 1957 1911 loosened the description
165 1935 274 specified that it uses Linda Vista Avenue
165 1947 1233 loosened the description
166 1941 142 changed the north end from Indiana Street to Downey Road and the south end from Route 171 to Route 174
167 1947 1st ex. sess. 11 added a branch to Route 166 and changed control cities
167 1949 1467 removed the branch and extended to Route 205
167 1951 1562 truncated to Huntington Drive
167 1957 1911 extended to Route 165
167 1958 74 added the San Pedro-Terminal Island Bridge
167 1959 1062 extended to Route 9
168 1961 1146 changed the north end from Lamanda Park to Pasadena
169 1945 1269 repealed
169 1959 1860 added
170 1957 36 extended to Route 60
170 1959 1062 extended to Route 9
171 1951 1562 removed the part north of Route 62
172 1947 1233 loosened the description
172 1957 1911 loosened the description
173 1943 964 changed the east end from Indiana Street to Downey Road
173 1957 36 changed the east end to Route 2
174 1957 36 loosened the description
174 1957 1911 loosened the description
175 1957 36 loosened the description
176 1959 1062 extended to Route 174
178 1953 1836 cut back the east end
178 1957 36 loosened the description
179 1957 36 extended from Santa Ana to Route 43
181 1951 1562 repealed
182 1957 1911 truncated from Route 2 to Route 43
183 1951 1562 repealed
183 1961 1247 added
184 1961 1770 split at Route 158
186 1935 426 repealed
186 1959 1062 added
187 1959 1062 extended to Route 43
190 1957 1911 loosened the description
192 1959 1062 loosened the description
193 1935 429 both ends changed
193 1959 1062 extended to Route 31
194 1959 1062 moved the east end
196 1947 1233 removed Route 77 from the east end
196 1951 1562 extended to Route 77 near Escondido
202 1953 1793 changed the west end
203 1935 429 added s. 641 with no route number
203 1937 841 repealed s. 641 and added it as Routes 203 and 204 (s. 503-504)
204 1935 429 added s. 641 with no route number
204 1937 841 repealed s. 641 and added it as Routes 203 and 204 (s. 503-504)
205 1935 426 added s. 642 with no route number
205 1937 841 repealed s. 642 and added it as Route 205 (s. 505)
205 1957 1911 loosened the description
206 1935 630 added s. 611 with no route number
206 1937 841 repealed s. 611 and added it as Route 206 (s. 506), along with some of the Bay Bridge approach
206 1959 1062 extended to Route 257
207 1937 15 added s. 612 with no route number
207 1939 473 specified that it is Route 207
207 1941 142 removed the north piece
208 1939 473 added s. 613 as Route 208
209 1939 794 added s. 613.2 with no route number
209 1943 964 specified that it is Route 209
209 1953 1836 rewrote the description
210 1939 338 added s. 653 with no route number, to be taken over as a state highway if the federal government builds it
210 1943 964 repealed s. 653 and added it as Route 210 (s. 614)
210 1959 1062 added a second piece; renumbered to s. 510
212 1947 1st ex. sess. 13 added
212 1955 76 reworded (nothing substantive)
212 1955 1488 removed language relating to section 600
212 1961 1146 loosened the description
213 1947 1370 added s. 530 with no route number
213 1949 909 repealed s. 530 and added it as Route 213 (s. 513)
213 1949 1467 repealed s. 530 and added it as Route 213 (s. 513)
213 1961 1146 will cease to be a state highway when Route 4 is relocated
214 1949 1467 added (s. 508)
214 1953 1485 repealed, operative January 1, 1955
214 1959 1062 added
216 1959 1853 added
218 1961 1768 added
221 1953 1836 loosened the description and extended to LAX
221 1959 1062 truncated back to Route 60 and extended to Route 170
226 1947 1449 extended to San Leandro, but as Route 252 (s. 252)
226 1949 1422 repealed s. 252 and added it with details to Route 226
226 1955 97 added s. 526.1
226 1959 1841 allowed for a parallel tunnel
226 1961 1146 loosened the description
226 1961 2196 added s. 526.2
227 1957 1911 loosened the description
228 1959 1062 extended to Route 258
229 1959 1062 extended to Route 56
230 1947 1st ex. sess. 13 added (s. 543)
230 1963 1698 changed Route 173 to Route 2
231 1949 1261 added (s. 544)
232 1949 1467 added as Route 207 (s. 507)
232 1951 1562 renumbered to Route 232
232 1955 1488 removed language relating to section 600
233 1953 1791 added (s. 547)
233 1955 1488 removed language relating to section 600
234 1953 1700 added (s. 546)
234 1957 1911 repealed
235 1953 1787 added as Route 233 (s. 553)
235 1957 52 renumbered to Route 235
235 1957 1911 loosened the description
235 1959 1062 filled the gap and extended northeast; renumbered to s. 535
236 1955 1789 added (s. 556)
237 1956 ex. sess. 63 added (s. 557)
238 1957 26 added (s. 558)
239 1957 23 added (s. 559)
239 1961 1146 changed the San Jose end and renumbered to s. 539
240 1957 24 added (s. 560)
241 1959 32 added
241 1963 1698 loosened the description
242 1959 1382 added
253 1959 1841 allowed construction to begin earlier
253 1961 1010 amended the 1959 amendment
272 1961 1146 changed the north end from Route 26 to Route 240
281 1963 1698 changed the east end to Route 282
282 1961 1146 fixed a probable typo (Route 277 instead of Route 278)
282 1963 1698 shortened the name of Brown Field
286 1963 526 loosened the description
287 1961 1146 loosened the description
291 1961 1838 added (s. 591)
291 1963 1729 allowed construction to begin early
291 1963 2155 added a second Route 291 (s. 593)
292 1961 2013 added
292 1963 1698 changed Route 239 to Route 114 (probably fixing an error)
294 1963 1898 added
295 1961 1382 added
296 1963 890 added (c. 597)
296 1963 901 added (c. 597)