New York State Route 35

New York State Route 35

NYS Route 35 marker

NYS Route 35
Route information
Maintained by NYSDOT, Westchester County and the city of Peekskill
Length: 24.63 mi[3] (39.64 km)
Existed: early 1940s[1][2] – present
Major junctions
West end: US 6 / US 9 / US 202 in Peekskill
  Bear Mountain Parkway in Cortlandt
Taconic Parkway in Yorktown
I-684 / Saw Mill Parkway in Bedford
East end: Route 35 at Lewisboro
Location
Counties: Westchester
Highway system

Numbered highways in New York
Interstate • U.S. • N.Y. (former) • Reference • County

NY 34B NY 36

New York State Route 35 (NY 35) is the principal east–west highway in the northern part of Westchester County, New York, carrying average daily volumes of around 16,500 vehicles.[3] Its western terminus is at US 9 in Peekskill, while its eastern terminus is at the Connecticut state line in Lewisboro, where it becomes that state's Route 35.

Contents

Route description

Signage for NY 35 on the Taconic State Parkway

NY 35 begins in the city of Peekskill at the point where US 6 and US 202 leave US 9 near the upper end of the Croton Expressway. NY 35 travels east on Main Street (which also begins at that interchange), concurrent with both 6 and 202. US 202 and 35 depart from US 6 and turn onto South Division Street, then Crompond Road. The road within Peekskill is maintained by Westchester County.[4]

East of Peekskill, NY 35 and US 202 travel along the unfinished section of the Bear Mountain State Parkway, and, in a way, connect them. The routes meet the Taconic State Parkway at a newly widened diamond interchange which immediately precedes the southern terminus of NY 132 in Yorktown. In the hamlet of Yorktown Heights, 35 and 202 turn north onto Saw Mill River Road, picking up NY 118.

Shortly after Saw Mill River Road crosses into the town of Somers, Saw Mill River Road becomes Amawalk Road. NY 118 and US 202 depart 35 as they head north onto Tomahawk Street, while 35 heads east. After meeting NY 100 at the Pepsi Cola plant, the road name changes to Woods Bridge Road. In Katonah the road name changes to Cross River Road. Immediately after, there is an interchange with Interstate 684 and the Saw Mill River Parkway. Shortly thereafter is an intersection with NY 22.

In Cross River, 35 forms a short concurrency with NY 121, then meets with NY 124 and NY 123 in South Salem. At the New York/Connecticut state line (Westchester/Fairfield counties), NY 35 continues into Connecticut as Route 35, which connects with U.S. Route 7.

History

The portion of modern NY 35 between Peekskill and Croton Avenue east of the city was originally designated as part of Route 2, an unsigned legislative route, by the New York State Legislature in 1908.[5][6] The route was realigned on March 1, 1921, to enter Peekskill on modern U.S. Route 9 (US 9) instead.[7] In the 1930 renumbering of state highways in New York, various sections of what is now NY 35 were assigned state route designations.[8] From Peekskill to Amawalk, it became part of NY 116, which continued north from Amawalk on NY 100 (now NY 118). The portion from Yorktown to NY 22 in Katonah via Bedford Road and Jay Street in Katonah was an extension of NY 132. Lastly, the segment between NY 121 in Cross River and Smith Ridge Road east of South Salem was designated as part of NY 123.[9]

In 1934, US 202 was created and routed along NY 116 from Peekskill to Somers.[10][11] Farther east, NY 123 was extended westward along current NY 35 to NY 22 northeast of Katonah ca. 1940.[1][12] In the early 1940s, modern NY 35 in Westchester County was established, extending across Upper Westchester County on parts of NY 116, NY 132, and NY 123. All three routes were truncated to their current termini at this time. The western terminus of NY 35 was set at US 9 in Peekskill, creating a long overlap with US 202 that still exists today. The number 35 was chosen to match the existing route number in Connecticut.[1][2] In the 1950s, several plans to build an expressway along the NY 35 corridor were studied, but none of these plans were built.[13] NY 35 was moved onto its current alignment north of Katonah in the mid-1970s.[14][15]

Major intersections

The entire route is in Westchester County.

Location Mile[3] Destinations Notes
Peekskill 0.00 US 6 west / US 9 / US 202 west Western terminus of US 6 / NY 35 and US 202 / NY 35 overlaps
0.85 US 6 east Eastern terminus of US 6 / NY 35 overlap
Cortlandt 3.51 Bear Mountain Parkway Western segment
Yorktown Bear Mountain Parkway Eastern segment
6.13 Taconic Parkway
6.83 NY 132
8.55 Baldwin Road Former eastern terminus of NY 132A
8.86 NY 118 south Southern terminus of NY 35 / NY 118 overlap
Somers 10.33 US 202 east / NY 118 north Eastern terminus of US 202 / NY 35 overlap; northern terminus of NY 35 / NY 118 overlap
13.77 NY 100
Town of Bedford Woods Bridge Road Formerly part of NY 117
15.34 I-684 / Saw Mill Parkway Exit 6 (I-684); northern terminus of Saw Mill River Pkwy
15.74 NY 22
Lewisboro 19.18 NY 121 south Western terminus of NY 35 / NY 121 overlap
19.84 NY 121 north Eastern terminus of NY 35 / NY 121 overlap
21.86 NY 124
24.42 NY 123
24.63 Route 35 Continuation into Connecticut
1.000 mi = 1.609 km; 1.000 km = 0.621 mi

References

NY-blank (cutout).svg New York Roads portal
  1. ^ a b c Gulf Oil Company (1940). New York Info-Map (Map). Cartography by Rand McNally and Company. 
  2. ^ a b Esso (1942). New York with Pictorial Guide (Map). Cartography by General Drafting. 
  3. ^ a b c "2008 Traffic Volume Report for New York State" (PDF). New York State Department of Transportation. June 16, 2009. p. 102. https://www.nysdot.gov/divisions/engineering/technical-services/hds-respository/NYSDOT%20TVR%202008%20by%20Route.pdf. Retrieved January 30, 2010. 
  4. ^ New York State Department of Transportation (1990). Peekskill Digital Raster Quadrangle (Map). 1:24,000. http://www.nysgis.state.ny.us/gisdata/quads/drg24/dotpreview/index.cfm?code=dd47. Retrieved May 12, 2010. 
  5. ^ State of New York Department of Highways (1909). The Highway Law. Albany, New York: J. B. Lyon Company. pp. 53–54. http://books.google.com/books?id=jZ0AAAAAMAAJ&pg=PA53. Retrieved May 12, 2010. 
  6. ^ New York State Department of Highways (1920). Report of the State Commissioner of Highways. Albany, New York: J. B. Lyon Company. pp. 497–498. http://books.google.com/books?id=Sj4CAAAAYAAJ&pg=PA497. Retrieved May 12, 2010. 
  7. ^ New York State Legislature (1921). "Tables of Laws and Codes Amended or Repealed". Laws of the State of New York passed at the One Hundred and Forty-Fourth Session of the Legislature. Albany, New York: J. B. Lyon Company. pp. 42, 44–45. http://books.google.com/books?id=6pE4AAAAIAAJ&pg=PA42. Retrieved May 12, 2010. 
  8. ^ Automobile Legal Association (ALA) Automobile Green Book, 1930–31 and 1931–32 editions, (Scarborough Motor Guide Co., Boston, 1930 and 1931). The 1930–31 edition shows New York state routes prior to the 1930 renumbering
  9. ^ Standard Oil Company of New York (1930). Road Map of New York (Map). Cartography by General Drafting. 
  10. ^ Weingroff, Richard (January 9, 2009). "U.S. 202 – Maine to Delaware". Highway History. Federal Highway Administration. http://www.fhwa.dot.gov/infrastructure/us202.cfm. Retrieved March 13, 2008. 
  11. ^ Sun Oil Company (1935). Road Map & Historical Guide – New York (Map). Cartography by Rand McNally and Company. 
  12. ^ Standard Oil Company (1939). New York (Map). Cartography by General Drafting. 
  13. ^ Anderson, Steve. "Northern Westchester Expressway". NYCRoads. http://www.nycroads.com/roads/NY-35/. Retrieved March 18, 2010. 
  14. ^ Shell Oil Company (1973). New York (Map). Cartography by H.M. Gousha Company (1973 ed.). 
  15. ^ Exxon (1977). New York (Map). Cartography by General Drafting (1977–78 ed.). 

External links


Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

  • New York State Route 62 — may refer to: New York State Route 62 (1920s–1930) in Allegany, Wyoming, Genesee, and Orleans Counties New York State Route 62 (1930–1932) in Cattaraugus and Erie Counties U.S. Route 62 in New York, the only route numbered 62 in New York since ca …   Wikipedia

  • New York State Route 2A — may refer to: New York State Route 2A (mid 1920s–1927) in St. Lawrence County New York State Route 2A (1930–1939) in the Finger Lakes region New York State Route 2A (1939 – early 1940s) in Seneca County This article includes a list of roads,… …   Wikipedia

  • New York State Route 11 — may refer to: New York State Route 11 (1924–1927) in Central New York U.S. Route 11 (New York), the only route numbered 11 in New York since 1926 This article includes a list of roads, streets, highways, or other routes that are associated with… …   Wikipedia

  • New York State Route 20 — may refer to: New York State Route 20 (1924–1927) in Central New York U.S. Route 20 (New York) U.S. Route 20A (New York) This article includes a list of roads, streets, highways, or other routes that are associated with the same title. If an …   Wikipedia

  • New York State Route 4 — may refer to: New York State Route 4 (1924–1927) in the Finger Lakes region U.S. Route 4 in New York, the only route numbered 4 in New York since 1926 This article includes a list of roads, streets, highways, or other routes that are associated… …   Wikipedia

  • New York State Route 3C — may refer to: New York State Route 3C (1930–1932) in Cayuga, Oswego, and Jefferson Counties New York State Route 3C (1932–1935) in Monroe County This article includes a list of roads, streets, highways, or other routes that are associated with… …   Wikipedia

  • New York State Route 3E — may refer to: New York State Route 3E (1930–1932) in Wayne, Cayuga, and western Oswego Counties New York State Route 3E (1932–1935) in central Oswego County This article includes a list of roads, streets, highways, or other routes that are… …   Wikipedia

  • New York State Route 3B — may refer to: New York State Route 3B (1930–1932) in Orleans and Monroe Counties New York State Route 3B (1932–1935) in Niagara and Orleans Counties This article includes a list of roads, streets, highways, or other routes that are associated… …   Wikipedia

  • New York State Route 3D — may refer to: New York State Route 3D (1931–1932) in central Oswego County New York State Route 3D (1932–1935) in Cayuga, Oswego, and Jefferson Counties This article includes a list of roads, streets, highways, or other routes that are associated …   Wikipedia

  • New York State Route 3F — may refer to: New York State Route 3F (1931–1932) in Jefferson County New York State Route 3F (1932–1935) in Wayne, Cayuga, and Oswego Counties This article includes a list of roads, streets, highways, or other routes that are associated with the …   Wikipedia

  • New York State Route 9C — may refer to: New York State Route 9C (1920s–1930) in the Capital District New York State Route 9C (1930 – early 1930s) in the Lower Hudson Valley This article includes a list of roads, streets, highways, or other routes that are associated with… …   Wikipedia

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”