Wikipedia:WikiProject U.S. Roads/California/History/State Sign Routes (1934-1964)

From Wikipedia, the free encyclopedia
Pre-1964 signed routes

Maps: 1934, 1938-1963

# From To Leg. 1964 Notes
SR 2 US 101 Alt. Santa Monica SR 18 Crestline 162, 61, 59, 188 SR 2, SR 138 1934-38: west end truncated to US 101 Hollywood (became US 66)
1957-58: east end relocated from SR 18 Lake Arrowhead
SR 6 US 101 Alt. Santa Monica SR 39 Fullerton 173, 166 1934-38: became SR 26
SR 10 US 101 Alt. Venice US 101 Santa Ana 174 1938-40: east end truncated to SR 19 Downey (became US 101 Byp.)
1953-54: east end extended to US 101 Norwalk (replaced US 101 Byp.)
1960-61: became SR 42
SR 14 US 101 Alt. Hermosa Beach US 91 Olive 175 SR 91
SR 18 SR 19 Artesia US 66 Victorville 178, 43 SR 18, SR 38, SR 18 1961-62: west end truncated to SR 30 San Bernardino (became US 91)
SR 22 US 101 Alt. Seal Beach US 101 Santa Ana 179 SR 22
SR 26 US 101 Alt. Santa Monica SR 39 Fullerton 173, 166 I-10 1934-38: replaced SR 6
1951 (law): east end truncated to US 101 Byp. Los Angeles
SR 26 US 101 Alt. Seal Beach US 101 Santa Ana 183 1934-1938: deleted (LR 183 lasted until 1951)
SR 30 US 66 San Dimas SR 18 Big Bear City 190, 207, 43 SR 30, SR 18 1953-54: created
November-December 1963 CH&PW says SR 30 used Euclid Avenue in Upland!
SR 38 US 99 Redlands SR 30 Big Bear City 190 SR 38 1960-61: created
was initially planned as part of SR 30
SR 42 US 101 Alt. Venice US 101 Norwalk 174 SR 42 1960-61: replaced SR 10
SR 74 US 101 San Juan Capistrano SR 111 Indian Wells 64 SR 74 1934-38: east end extended from SR 740 Perris (replaced SR 740)
SR 740 SR 111 Indian Wells US 60 Riverside 64, 78 1934-38: became SR 74, US 395
SR 78 US 101 Oceanside US 99 Kane Springs 196, 197, 198 SR 78
SR 94 US 101 San Diego US 80 White Star 200 SR 94
SR 98 US 80 Coyote Wells US 80 Midway Wells 202 SR 98 1953 (law): west end relocated from US 80 Seeley
SR 118 US 101 El Rio US 66 Pasadena 9 SR 118, I-210 1957 (law): west end relocated to SR 126 Saticoy?
SR 126 US 101 Ventura US 99 Castaic 79 SR 126
SR 134 US 101 North Hollywood US 66 Pasadena 161 SR 134 1934-38: created
SR 138 US 99 Gorman US 66 Cajon 59 SR 138 1934-38: relocated off unbuilt road east of Lancaster
SR 150 Surf SR 126 Santa Paula 149, 80, 151 SR 150 1961-62: west end relocated to US 101 Carpinteria (became SR 154)
SR 154 Surf US 101 Santa Barbara 80 SR 246, SR 154 1961-62: replaced SR 150 (plus a bit of new sign route)
SR 166 SR 1 Guadalupe US 99 Wheeler Ridge 57 SR 166
SR 178 US 101 Santa Margarita US 395 Freeman Junction 58, 57 SR 58, SR 178
SR 190 US 99 Tipton SR 127 Death Valley Junction 127 SR 190 1959 (law): relocated between Quaking Aspen Camp and Keeler
SR 198 US 101 San Lucas Sequoia 10 SR 198
SR 3 US 101 Serra US 101 El Rio 60 1934-38: became US 101 Alt.
SR 7 US 101 Alt. Torrance Oregon (via Nevada) 164, 158, 157, 23, 95, 29, 73 I-405 1934-38: south end relocated to US 101 Alt. El Segundo (became SR 107)
1934-38: north end truncated to US 6 Tunnel Station? (became US 6, US 395)
1938-40: north end relocated? to US 99 Tunnel Station
SR 11 San Pedro SR 118 La Canada 165 SR 11, SR 159
SR 15 US 101 Alt. Long Beach US 60/US 99 Monterey Park 167 SR 7
SR 19 US 101 Alt. Long Beach US 66 Lamanda Park 168 SR 19, SR 164
SR 23 US 101 Alt. Aliso Canyon SR 126 Fillmore 155 SR 23
SR 27 US 101 Alt. Topanga Beach SR 118 Chatsworth 156 SR 27
SR 35 SR 22 Seal Beach US 60/US 99 West Covina 170 I-605
SR 39 US 101 Alt. Huntington Beach SR 2 Valyermo 171, 62 SR 39
SR 43 US 399 Taft US 99 Selma 139, 135 SR 43 1962-63: created
SR 55 US 101 Alt. Newport Beach US 91 Olive 43 SR 55
SR 59 SR 152 El Nido Snelling 123 SR 59 1961-62: created
SR 63 US 99 Tulare SR 65 Auckland 132 SR 63 1949-50: created
SR 67 SR 94 Lemon Grove SR 78 Ramona 198 SR 125, SR 67 1951-52: created
SR 71 US 80 San Diego US 66 Claremont 78, 77 SR 71, SR 215 1934-38: south end truncated to US 395 Elsinore (became US 395)
1938-40: south end extended to SR 79 Aguanga (replaced US 395, SR 79)
SR 75 US 101 Palm City Coronado 199 SR 75 1934-38: created
SR 79 US 80 Descanso US 60 Moreno 78, 194, 186 SR 79, SR 177 1938-40: north end relocated from US 395 Temecula (replaced SR 83, became SR 71)
SR 83 SR 79 Aguanga US 60 Moreno 194, 186 1934-38: created
1938-40: became SR 79
SR 95 US 66 Cajon SR 7 Little Lake 145 1934-38: became US 395
SR 107 US 101 Alt. Torrance SR 7 Culver City 164 SR 107 1934-38: replaced SR 7
SR 111 US 99 Heber US 60/US 99 Whitewater 201, 187 SR 111 1934-38: south end extended from US 99 Brawley
SR 115 SR 98 Bonds Corner SR 111 Calipatria 187, 201 SR 115 1955-56: created
SR 127 US 91/US 466 Baker Nevada 127, 128 SR 127
SR 139 SR 36 Susanville Oregon 20, 216, 210 SR 139 1942-44: created
1960-61: south end extended from US 299 Canby
SR 195 US 99 Oasis US 60/US 70 Shaver's Summit 203, 204, 64 SR 195 1938-40: created
SR 195 Palo Verde Nevada 146 1938-40: became US 95 (except south of US 60 Blythe, which got no sign route number)
SR 4 US 40 Pinole Nevada 106, 75, 24 SR 4, SR 89, SR 88 1940-42: east end extended from SR 89 Markleeville (overlapping SR 89, SR 88)
SR 8 US 50/US 99 Stockton Nevada 5, 34, 23, 24 SR 26 1938-40: east end truncated to SR 49 Mokelumne Hill (became SR 88)
SR 12 SR 1 Jenner SR 49 San Andreas 104, 51, 8, 53, 24 SR 116, SR 12
SR 16 SR 20 Wilbur Springs SR 8 Jackson 50, 54, 65 SR 16
SR 20 SR 1 Fort Bragg US 40 Emigrant Gap 15 SR 20 1957-58: west end extended from US 101 Ukiah
SR 24 US 40 Oakland US 395 Reno Junction 206, 75, 11, 232, 87, 21 SR 13, SR 24, I-680, SR 242, SR 4, SR 160, SR 99, SR 70 1934-38: west end extended from US 99W Woodland
1954-55: east end truncated to US 99W Woodland
1959-60: east end relocated to US 99E Marysville
SR 28 SR 89 Tahoe City Nevada 39 SR 28 1953-54: created
SR 28 SR 1 Albion US 40 Davis 48, 103, 102, 6 1953-54: became SR 128
SR 32 US 99W Orland SR 36 Deer Creek Meadows 47 SR 32
SR 36 US 101 Scotia US 395 Susanville 35, 29 SR 36
SR 44 US 99 Redding SR 36 Susanville 20 SR 44 1934-38: replaced SR 440
1961-62: east end extended from SR 89 Lassen
SR 44 US 101 Arcata US 395 Alturas 20, 28 1934-38: became US 299
SR 440 US 99 Redding SR 89 Lassen 20 1934-38: became SR 44
SR 48 SR 37 Sears Point US 40 Vallejo 208 SR 37 1939 (law): created
SR 68 SR 1 Monterey US 101 Salinas 117 SR 68 1960-61: created
SR 76 US 101 Oceanside SR 79 Morettis 195 SR 76 1951-52: created
SR 84 SR 1 San Gregorio US 50 Livermore 107, 108 SR 84 1961-62: created
SR 88 US 99 Stockton Nevada 97, 34, 23, 24 SR 88 1938-40: created (replaced SR 8, SR 104)
SR 96 US 299 Willow Creek US 99 Yreka 84, 46 SR 96 1934-38: west end relocated from US 101 Klamath
SR 104 SR 12 Walnut Grove SR 16 Drytown 34, 97 SR 104, SR 124 1934-38: west end truncated to US 99 Galt
1956-57: east end relocated from SR 16 Jackson (became SR 88, was overlap per USGS)
SR 108 US 99 Modesto US 395 Sonora Junction 109, 13 SR 108 1961-62: west end extended from SR 49 Sonora
SR 120 US 50 Mossdale US 6 Benton 66, 13, 40 SR 120 ?: west end extended from US 99 Manteca
SR 128 SR 1 Albion US 40 Davis? 48, 103, 102, 6 SR 128 1953-54: replaced SR 28
SR 132 SR 33 Vernalis SR 49 Coulterville 110 SR 132
SR 140 SR 33 Gustine SR 120 Yosemite 122, 18 SR 140 1934-38: west end extended from US 99 Merced
SR 152 SR 1 Watsonville US 99 Califa 32 SR 152
SR 156 SR 1 Castroville SR 152 San Felipe 22 SR 156 1934-38: created
SR 168 SR 41 Fresno Nevada 76 SR 168 1934-38: east end truncated to US 395 Bishop (became US 6)
SR 180 SR 25 Paicines US 395 Independence 263, 41 SR 180
SR 1 US 101 Las Cruces US 101 Fortuna 56 SR 1
SR 5 SR 17 Glenwood SR 1 San Francisco 55 SR 35
SR 9 SR 1 Santa Cruz US 50 Hayward 116, 42, 114, 113, 5 SR 9, SR 85, SR 237, SR 238 1946-48: north end extended from SR 17 Milpitas (replaced what had been US 101E)
SR 13 SR 1 Santa Cruz US 101 San Rafael 5, 69, 105 1934-38: became SR 17
SR 13 SR 24 Lake Temescal US 50 227 SR 13 1947: created
SR 17 SR 1 Santa Cruz US 101 San Rafael 5, 69, 105 SR 17, I-280, I-680, SR 17 1934-38: replaced SR 13
1952-53: relocated between San Lorenzo and Oakland
SR 21 SR 17 Warm Springs US 40 Cordelia 5, 108, 107, 75, 74 I-680, SR 21 1934-1938: created
SR 25 SR 198 Priest Valley US 101 Gilroy 119 SR 25
SR 29 US 40 Vallejo SR 20 Upper Lake 74, 49, 89 SR 29, SR 175, SR 29
SR 33 US 99 Wheeler Ridge US 50 Tracy 57, 138, 41 SR 166, SR 33 1949-50: south end extended from SR 166 Maricopa (overlapping SR 166)
SR 37 US 101 Ignacio SR 128 Monticello 8, 74, 6 SR 37, SR 121
SR 41 SR 1 Cambria Yosemite 33, 125 SR 41
SR 45 US 40 Alt. Knights Landing SR 32 Hamilton City 88 SR 45
SR 49 SR 140 Mariposa US 40 Alt. Reno Junction 65, 17, 25, 233 SR 49
SR 53 SR 29 Middletown SR 20 Clearlake 49 SR 29, SR 53 1934-38: created
SR 65 US 99 Bakersfield SR 180 General Grant 129 SR 65, SR 69 1946-48: south end relocated from US 99 Famoso
SR 89 US 395 Coleville US 99 Mt. Shasta 23, 38, 83 SR 89
SR 145 SR 180 Kerman SR 41 Friant 126 SR 145 1948-49: created