1953 New Jersey state highway renumbering

From Wikipedia, the free encyclopedia
(Redirected from 1953 renumbering)
This article is part of the
highway renumbering series.
Alabama 1928, 1957
Arkansas 1926
California 1964
Colorado 1953, 1968
Connecticut 1932, 1963
Florida 1945
Indiana 1926
Iowa 1926, 1969
Louisiana 1955
Maine 1933
Massachusetts 1933
Minnesota 1934
Missouri 1926
Montana 1932
Nebraska 1926
Nevada 1976
New Jersey 1927, 1953
New Mexico 1988
New York 1927, 1930
North Carolina 1934, 1937, 1940, 1961
Ohio 1923, 1927, 1962
Pennsylvania 1928, 1961
Puerto Rico 1953
South Carolina 1928, 1937
South Dakota 1927, 1975
Tennessee 1983
Texas 1939
Utah 1962, 1977
Virginia 1923, 1928, 1933, 1940, 1958
Washington 1964
Wisconsin 1926
Wyoming 1927

On January 1, 1953, the New Jersey Highway Department renumbered many of the State Routes. This renumbering was first proposed in 1951 in order to reduce confusion to motorists.[1] A few rules were followed in deciding what to renumber:[2]

  • No state route and U.S. Route could have the same number; this eliminated 1 (which was also eliminated by other criteria), 22, 30, 40 and 46. While Route 1 was broken into several pieces, the other four were renumbered as Routes 59, 69, 70 and 77, respectively. Route 69 later became Route 31 after frequent theft of road signs due to the sexual connotation of the number.
  • Concurrencies were highly discouraged; this included U.S. Routes and meant that U.S. Route numbers would now be referred to directly by NJDOT.
  • No State Route could have a lettered prefix or suffix unless it was unsigned. (U.S. 9W remained an exception.)
  • A State Route that ended at a state border was renumbered to match the number assigned by the adjacent state.
  • The New Jersey Turnpike, Garden State Parkway, and Palisades Interstate Parkway were not to have route numbers.

New numbers assigned semi-arbitrarily included 15 and 20 (13-20 were not assigned in the 1927 renumbering), the sequence from 57 to 93, and 152 to 165 for minor routes (continuing from pre-renumbering 151).[3]

In the table, S routes (like S1 and S1A) is shown with the S after the number (like 1S and 1SA) for sorting reasons.

New Route Old Designation From To Modern Designation Notes
US 1 local streets Trenton Lawrence Township
US 1 26 Lawrence Township North Brunswick
US 1 26S North Brunswick Woodbridge Township
US 1 25 Woodbridge Township Jersey City
US 1 1 Jersey City Ridgefield
US 1 6 Ridgefield Fort Lee
US 1 Alternate local streets Trenton Trenton
US 1 Business 25 Jersey City New York City 139
US 1/9 Truck 25T Newark Jersey City
Route 3 3S Clifton East Rutherford
Route 3 3 East Rutherford Weehawken
Route 4 4 Paterson Fort Lee
Route 5 5 Ridgefield Edgewater
Route 7 7 Jersey City Nutley
US 9 4 Cape May South Amboy
US 9 35 South Amboy Woodbridge
US 9 25 Woodbridge Fort Lee
US 9W 1 Fort Lee Sparkill
Route 10 10 Ledgewood West Orange
Route 12 12 Frenchtown Flemington
Route 13 13E Bay Head Point Pleasant
Route 15 6A Dover Ross' Corner 15, 181
Route 17 17 North Arlington Mahwah Was numbered 2 until March 1942
Route 18 28S Middlesex Old Bridge 18
Route 18 28S Old Bridge Matawan CR 516 was signed as TEMP 18 (as this section was cancelled when the Old Bridge to Eatontown freeway was built)
Route 18 (proposed) 18 Old Bridge Eatontown 18
Route 20 3 Paterson Hawthorne 20
Route 20 3 East Rutherford Rutherford 120 Sections were planned to connect but never did
Route 21 21 Newark Paterson Belleville to Paterson was numbered 19 until 1948
US 22 24 Philipsburg east of Philipsburg US 22
US 22 24-28 Link east of Philipsburg Still Valley US 22
US 22 28 Still Valley west of North Branch US 22, 173, Hunterdon CR 626
US 22 28-29 Link west of North Branch north of Somerville US 22
US 22 29 north of Somerville Newark US 22
US 22 28A ? ? US 22
US 22 Alternate local streets Pennsylvania Philipsburg 122
US 22 Alternate 28 Philipsburg Still Valley 122
Route 23 23 Montague Township Verona 23
Route 24 24 Philipsburg Penwell 57
Route 24 24S Penwell Hackettstown 57
Route 24 local roads Hackettstown Morristown CR 517, CR 513, CR 510
Route 24 24 Morristown Maplewood CR 517, CR 513, CR 510
Route 26 26 North Brunswick New Brunswick
Route 27 27 Princeton Newark
Route 28 28 west of North Branch west of Elizabeth
Route 28 27-28 Link west of Elizabeth Elizabeth
Route 29 29 Trenton Lambertville
Route 29 29A Lambertville Frenchtown
US 30 25 Camden north of Woodlynne
US 30 45 north of Woodlynne Woodlynne US 30 overlaps US 130 here
US 30 43 Woodlynne Absecon
US 30 56 Absecon Atlantic City
Route 33 33 Trenton Ocean Grove
Route 34 34 Brielle Matawan
Route 34 4A Matawan Cheesequake
Route 35 37 Seaside Heights Point Pleasant
Route 35 35 Point Pleasant South Amboy 35 overlaps US 9 for a short distance in South Amboy
Route 35 4 South Amboy Rahway
Route 36 36 Keyport Eatontown
Route 37 37 Lakehurst Seaside Heights
Route 38 38 Pennsauken Wall Township 38, 138
US 40 local streets Deepwater west of Sharptown
US 40 48 west of Sharptown Atlantic City
Route 41 41 Fairview Maple Shade
Route 42 42 Williamstown Camden
Route 44 44 Bridgeport Thorofare
Route 45 45 Salem Westville
US 46 6 Columbia Fort Lee
Route 47 49S Wildwood South Dennis
Route 47 49 South Dennis Millville
Route 47 47 Millville Brooklawn
Route 48 48 Penn's Grove west of Sharptown
Route 49 44 Deepwater Salem
Route 49 49 Salem Millville
Route 49 47 Millville Tuckahoe
Route 50 50 Seaville Egg Harbor City
Route 52 52 Ocean City Somer's Point
Route 53 5N Morris Plains Denville
Route 54 54 Buena Hammonton
Route 55 55 Teaneck New York unbuilt New Jersey Turnpike Extension; until 1948, Route 55 went from Egg Harbor City boundary to Atlantic City; this became part of Route 48 in 1948 and this Route 55 was created
Route 57 24S south of Hackettstown Hackettstown 182
Route 58 25A Newark Harrison I-280
Route 59 22 Cranford
Route 60 new Verga Bridgeboro I-295 route later changed from Deepwater to Ocean City that remains unbuilt; it may or may not be built due to opposition
Route 61 3S Spur Clifton 161 Route 61 is only indicated on one late 1950s Essex County Hagstrom map and in the NJ highway code for mid-block crosswalks, so Route 61 may not have existed
Route 62 6S Totowa Paterson
Route 63 1S North Bergen Fort Lee
Route 64 31A Princeton Hightstown
Route 65 25B Newark Port St, Doremus Ave
Route 66 33-35 Link Shrewsbury Township Neptune Township
Route 67 1SA Fort Lee
Route 68 39S Mansfield Township Fort Dix
Route 69 30 Trenton Buttzville Renumbered Route 31 on May 15, 1967 due to sign thefts because of numbering.
Route 70 40 Pennsauken Laurelton
Route 70 34 Laurelton Brielle
Route 71 4N Eatontown Brielle
Route 72 40S Four Mile Ship Bottom
Route 73 41S Palmyra east of Berlin
Route 77 46 Bridgeton Mullica Hill
Route 79 4A Freehold Matawan
Route 82 24S Springfield Township Union
Route 83 49 South Dennis Clermont
Route 84 84 Sussex New York 284
Route 87 56S Atlantic City Brigantine
Route 88 35 Lakewood Point Pleasant
Route 91 26A North Brunswick New Brunswick
Route 92 N/A? Princeton Hightstown proposed route later shifted north to New Jersey Turnpike in Jamesburg to Rocky Hill, but was cancelled entirely due to environmental problems.
Route 93 5S Ridgefield Palisades Park
Route 94 8 Columbia north of Newton
Route 94 31 north of Newton New York
US 130 44 Deepwater Bridgeport
US 130 new alignment Bridgeport Thorofare
US 130 44 Thorofare Westville
US 130 45 Westville Woodlynne US 130 overlapped US 30 for a short time in Woodlynne.
US 130 25 Woodlynne New Brunswick
Route 151 Camden 151 S 10th and 11th St
Route 152 Trenton new 29
Route 153 Secaucus 3 (old route) Paterson Plank Rd
Route 154 Haddonfield northeast of Haddonfield 41 (old bypass)
Route 155 Cinnaminson Palmyra 41SN Cinnaminson Ave
Route 156 Yardville US 130 (old route)
Route 157 Absecon 4S
Route 158 Newark Harrison 25AD Rector Street, Essex Street; bridge demolished
Route 159 Montville Fairfield 6M
Route 160 South of White Horse unknown Mission Rd
Route 161 3S Spur Clifton May have been numbered Route 61 for a short time.
Route 162 4SC Lower Township Not taken over by the state until 1969.
Route 163 6 (old route) Knowlton Township
Route 164 100S Elizabeth
Route 165 29 (old route) Lambertville 29
US 202 29S Pennsylvania Lambertville
US 202 29 Lambertville Raritan
US 202 32 Lambertville Wayne
US 202 local roads Wayne New York
US 206 39 Hammonton White Horse
US 206 37 White Horse Trenton
US 206 local streets Trenton
US 206 27 Trenton Princeton
US 206 31 Princeton Newton
US 206 31S Newton Montague
Route 208 4SB Fair Lawn Oakland
Route 303 4SD Teaneck Northvale
US 322 44S, 51, local roads, 42, 48 Bridgeport McKee City
Route 413 25S Burlington
Route 439 28 New York Route 28 Elizabeth
Route 439 24 Route 28 in Elizabeth Route 82 in Elizabeth
Route 439 North Ave Link Route 82 in Elizabeth Route 27 in Elizabeth
Route 440 4S west of Woodbridge Township New York south section; connected by NY 440
Route 440 1 New York Jersey City north section
Route 444 4 Parkway New York Cape May unsigned
Route 444R 4 Parkway Exit 117 south of Keyport Keyport 4 Parkway Exit 117 decommissioned in 2006
Route 444S 4 Parkway Exit 105 west of Eatontown Eatontown unsigned
Route 445 Palisades Interstate Parkway New York Fort Lee unsigned
Route 445S Palisades Interstate Parkway Spur Route 445 in Fort Lee US 9W in Fort Lee unsigned
County Road 506 9 Belleville Pine Brook
Route 700 100 Fort Lee New Brunswick unsigned
Route 700 300 New Brunswick Deepwater unsigned
local roads 2N Lyndhurst Nutley now Page and Park Avenue
unbuilt and cancelled 11 White House Warrenville
unbuilt and cancelled 101 Kearny Hackensack
unbuilt and cancelled 101S Hackensack New York

See also[edit]

References[edit]

  1. ^ "Jersey Highways To Be Renumbered". The New York Times. November 21, 1951. p. 24.
  2. ^ "New Road Signs Ready in New Jersey". The New York Times. December 16, 1952. Archived from the original on July 21, 2011. Retrieved July 20, 2009.
  3. ^ "1953 New Jersey state highway renumbering". Archived from the original on 2011-06-28.