Pennsylvania Highways
PA 151 - PA 200

PA 151 Western Terminus: US 30 two miles west of Harshaville
Eastern Terminus: PA 51 south of South Heights
Length: 13 miles
National Highway System: None
Names: Bocktown Road, Gringo-Clinton Road, and Laurel Road
SR Designation: 0151
County: Beaver
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1936, the section between Mechanicsburg and Park Road was paved.  In 1938, the section between Park Road and Raccoon Creek was paved.

In 1946, the western terminus was moved from PA 18 in Mechanicsburg to US 30.  In 1976, the designation was extended across Laurel Road to the new location at PA 51 along the Ohio River.


PA 152 Southern Terminus: PA 309 in Cedarbrook
Northern Terminus: PA 309 in Telford
Length: 25 miles
National Highway System: Chalfont
Names: Easton Road, Limekiln Pike, Main Street, Mount Pleasant Road, Baringer Avenue, Walnut Street, Constitution Avenue, and State Road
SR Designations:
0152
0202:  Chalfont
0113:  Silverdale
Counties: Montgomery and Bucks
Expressway: None
Multiplexed Routes: US 202:  Chalfont
PA 113:  Silverdale
Former Designations: PA 413 (1928 - 1946):  Stenton Avenue to South Perkasie Road
Alternate US 611 (1947 - 1954):  PA 309 to Easton Road
History: Signed in 1928.  In 1932, the section from Hilltown Pike to Silverdale was paved.  In 1936, the section from Newville to Hilltown Pike was paved.  In 1938, the section from Chalfront to Newville was paved.

In 1946, the northern terminus was moved from PA 113 in Silverdale to US 309 at Stenton Avenue in Sellersville.  In 1954, the southern terminus was moved from Broad Street via Stenton Avenue and Ogontz Avenue to US 309 at Stenton Avenue, then again in 1960 from there to its current location.

Links: PA 152 Pictures - Steve Alpert

PA 153 Southern Terminus: PA 253/PA 453 near Viola
Northern Terminus: US 219 two miles north of Brockport
Length: 41 miles
National Highway System: None
Names: Morann Highway, Whiteside to Houtzdale Highway, Brisbin Street, Teutonic Avenue, Swope Street, Henderson Street, Crooked Sewer Highway, Park Avenue, Second Street, Front Street, Sullivan Hill Road, Hooverstown Road, and Boone's Mountain Road
SR Designations: 0153
0322:  Clearfield to near Exit 111 of I-80
Counties: Clearfield and Elk
Expressway: None
Multiplexed Route: US 322:  Clearfield to near Exit 111 of I-80
Former Designation: PA 353 (1928 - 1946):  Viola to Henderson
BicyclePA Route V BicyclePA Route: Clearfield to near Exit 111 of I-80
History: Signed in 1928.  In 1930, the route was paved from Sington to Allport.  The northern terminus was moved from Bigler to Penfield in 1936. 

In 1946, the section from Old Erie Pike and Dimeling Road was paved.  In 1949, the section from Bucket Line Road to Old Erie Pike was paved.

A median was installed in 1967 from US 322 to Clearfield.  In 1968, the southern terminus was moved from Munson to Clearfield.  The northern terminus moved from Penfield to US 219 in 1962.  The Southern terminus moved to Houtzdale from Clearfield in 1971, and then to its current location in 1995.


PA 154 Southern Terminus: US 220 in Laporte
Northern Terminus: PA 414 in Canton
Length: 30 miles
National Highway System: None
Names: Minnequa Avenue and Church Street
SR Designations: 0154
0087:  Forksville
Counties: Bradford and Sullivan
Expressway: None
Multiplexed Route: PA 87:  Forksville
Former Designations: PA 115 (1928 - 1936):  Laporte to Lincoln Falls
PA 938 (1928 - 1936):  Lincoln Falls to Canton
History: Signed in 1928.  From 1928 until 1946, signed from Milton to south of Jerseytown.  In 1935, the section from the Montour County line to the current PA 44 alignment was paved.

Signed in 1936 on the current alignment.  In 1938, the section from Columbia County line to Emmons was improved.  In 1946, the southern terminus was moved to its current location from Coles Creek.

Links: PA 154 Pictures - Steve Alpert

PA 155 Southern Terminus: PA 120 in Emporium Junction
Northern Terminus: PA 446 in Larabee
Length: 32 miles
National Highway System: Port Allegheny
Names: Prospect Park Road, Sizerville Road, Fourmile Road, Portage Road, Gardeau Road, Main Street, and Keating Summit Road
SR Designations: 0155
0006:  Port Allegheny
Counties: Cameron, Potter, and McKean
Expressway: None
Multiplexed Route: US 6:  Port Allegheny
Former Designations: PA 7 (1925 - 1930):  Port Allegheny to Larabee
US 6 (1926 - 1941):  Port Allegheny to Larabee
BicyclePA Route Y BicyclePA Route: Port Allegheny
History: Signed in 1928.  In 1941, the northern terminus was moved from US 6 in Port Allegheny to its current location.

PA 156 Southern Terminus: PA 981 in Avonmore
Northern Terminus: US 422/PA 56 in Shelocta
Length: 16 miles
National Highway System: None
Names: Second Street, Westmoreland Avenue, and Sixth Street
SR Designations: 0156
0056:  Shady Plain to Shelocta
Counties: Westmoreland, Armstrong, and Indiana
Expressway: None
Multiplexed Route: PA 56:  Shady Plain to Shelocta
Former Designations: None
History: Signed in 1928.  In 1930, the route was paved from Shady Plain to South Bend.  In 1936, the section between Long Run and Shady Plain was paved.  In 1946, the section between Long Run and Shady Plain was paved.

PA 157 Western Terminus: US 62 in Rose Gardens
Eastern Terminus: PA 208 in Fryburg
Length: 14 miles
National Highway System: None
Name: Fryburg Road
SR Designation: 0157
Counties: Venango and Clarion
Expressway: None
Multiplexed Routes: None
Former Designations: PA 57 (1928 - 1932)
US 62 (1932 - 1935)
History: Signed in 1930.  In 1931, the route was under construction between the Venango County line and Tionesta.  In 1932, the route was paved.  In 1935, the route was switched from the current US 62 alignment between Rose Gardens and Tionesta to its current alignment.

PA 158 Southern Terminus: PA 18 three miles south of New Wilmington
Northern Terminus: US 62/PA 258 in Mercer
Length: 12 miles
National Highway System: None
Names: North Jefferson Street, Mercer Road, New Castle Street, Market Street, and Shenango Street
SR Designation: 0158
Counties: Lawrence and Mercer
Expressway: None
Multiplexed Route: PA 208:  New Wilmington
Former Designation: PA 18 (1927 - 1928):  Mercer to Greenville
History: Signed in 1928.  In 1932, the route was paved between New Wilmington and Watson Road.
Links: PA 158 Pictures - Steve Alpert

PA 159 Southern Terminus: PA 59 in Cornplanter
Northern Terminus: New York state line in Corydon
Length: 10 miles
Names: None
County: Warren
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: PA 346
History: Signed in 1928.

PA 160 Southern Terminus: Maryland state line one mile south of Wellersburg
Northern Terminus: SR 4031 at West High Street and New Germany Road in Ebensburg
Length: 68 miles
National Highway System: None
Names: Main Street, Cumberland Highway, Cumberland Avenue, Huckleberry Highway, Rock Cut Road, Lambert Street, Central Avenue, Main Street, Dark Shade Drive, Pomroy Drive, 21st Street, Graham Avenue, Ninth Street, Forest Hills Drive, Mill Road, Springside Avenue, Evergreen Drive, New Germany Road, and Ninth Avenue
SR Designation: 0160
Counties: Somerset and Cambria
Expressway: None
Multiplexed Route: PA 869:  Sidman
Former Designations: None
History: Signed in 1928.  That same year, the route was under construction from Reels Corners to Central City and completed in 1929.

In 1930, the route from Shanksville to Boone was paved.  In 1932, the route from Brotherton to Shanksville was paved.  In 1936, the northern terminus was moved from Windber to Ebensburg.  In 1947, the southern terminus was moved from PA 31 in Brotherton via Shanksville to its current location.

The route was moved to the current alignment between Salix and Wilmore in 1966, from Peaceful Valley Road, Dunlo Dip Road, and Washington Avenue.  In 1968, the designation was moved off Wilmore Road to its current route into Ebensburg.


PA 161 Southern Terminus: PA 452 in Linwood
Northern Terminus: US 322 in Chelsea
Length: 4 miles
Names: Chincester Avenue
County: Delaware
Expressway: None
Former Designations: None
Decommissioned: 1954
Replaced By: None
History: Signed in 1928.  In 1930, the route was paved from Larkin Road to Chelsea.

PA 162 Western Terminus: PA 82/PA 842 in Unionville
Eastern Terminus: Business US 322 in West Chester
Length: 10 miles
National Highway System: None
Names: Embreeville Road, Telegraph Road, and Strasburg Road
SR Designation: 0162
County: Chester
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route L BicyclePA Route: Copesville to Brandywine Creek Road
Pennsylvania Byway Pennsylvania Byway: Brandywine Creek Road to West Chester
History: Signed in 1928 and the following year the route was paved from Unionville to Embreeville.
Links: Brandywine Valley Scenic Byway - Pennsylvania Byways
PA 162 Pictures - Steve Alpert

PA 163 Western Terminus: Maryland state line one-half mile west of Mason & Dixon
Eastern Terminus: US 11 in State Line
Length: 3 miles
National Highway System: None
Name: Mason Dixon Road
SR Designation: 0163
County: Franklin
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: This designation is one of many to be batted around the state.  First it was signed on the current PA 232 alignment between Philadelphia and Bethayres from 1928 to 1936.  Then it was signed from 1936 to 1946 on Edgehill Road, Terwood Road, and Washington Lane near Willow Grove in Montgomery County.  Finally it was signed in 1963 on its current alignment.

PA 164 Western Terminus: US 22 in Munster
Eastern Terminus: PA 26 two miles south of Cherrytown
Length: 36 miles
National Highway System: None
Names: Munster Road, Main Street, Puritan Road, and Allegheny Street
SR Designations: 0164
0053:  Portage
0036:  McKee
Counties: Cambria, Blair, and Bedford
Expressway: None
Multiplexed Routes: PA 53:  Portage
PA 36:  McKee
Former Designations: None
BicyclePA Route G BicyclePA Route: Johnstown Road to PA 36 
History: Signed in 1928 from Leamersburg to Roaring Spring.  In 1929, the eastern terminus was moved to US 30 in Mount Dallas.  In 1932, the route from Foreman to the Woodbury Township line was paved.

In 1936, the western terminus was moved to Portage from Leamersburg while the eastern terminus was moved from US 30 to its current location.  In 1959, the western terminus was moved to Munster.

Until 1972, the designation was signed on Johnstown Road between East Freedom and McKee.  That year it was moved to its current routing.

Links: PA 164 Pictures - Steve Alpert

PA 165

NEVER ASSIGNED

PA 166 Southern Terminus: US 119 in Point Marion
Northern Terminus: Business US 40 in Brownsville
Length: 21 miles
National Highway System: None
Names: New Geneva Road, Main Street, Edenborn Road, Republic Road, Hartley Hill Road, Thornton Road, and Grindstone Road
SR Designations: 0166
0021:  Masontown
County: Fayette
Expressway: None
Multiplexed Route: PA 21:  Masontown
Former Designations: US 40 (1971 - 2009):  Business US 40 to US 40
History: Signed in 1928.  That same year, the section from Gallatin to Masontown was under construction and completed the following year.

In 1932, the section from US 119 to New Geneva was paved.  In 1938, the section between New Geneva and Gallatin was paved.  In 1946, the northern terminus was moved from Masontown to its current location.

For some reason, the route was not extended northward to intersect the new US 40 alignment when it opened on December 5, 2007.  The northern terminus was eventually moved to its current location in 2009.

Links: PA 166 Pictures - Steve Alpert

PA 167 Southern Terminus: US 11 in Hop Bottom
Northern Terminus: New York state line nine miles north of Fisk Mill
Length: 28 miles
National Highway System: None
Names: None
SR Designations: 0167
0029:  Montrose
County: Susquehanna
Expressway: None
Multiplexed Routes: PA 706:  Tiffany to Montrose
PA 29:  Montrose
Former Designations: None
History: Signed in 1928.  In 1930, the designation was moved off Turnpike Road between Smiths Corners and Montrose, and onto the current alignment to US 6 in Tiffany.

In 1936, the northern terminus was moved from Montrose to the New York state line.  In 1938, the section from Turnpike Road to the Bridgewater Township line was paved.  In 1940, the section from the Brooklyn Township line to Tiffany was paved.


PA 168 Southern Terminus: PA 18 in Frankfort Springs
Northern Terminus: PA 208 in Volant
Length: 55 miles
National Highway System: None
Names: Main Street, Hookstown Frankfort Road, Shippingport Hill Road, Beaver Road, Fairview Road, Tuscarawas Road, Salem Church Road, Ohioville Road, Market Street, Elmwood Boulevard, Centennial Avenue, Eastbrook Road, Galilee Road, Third Street, Center Avenue, Moravia Street, and Eastbrook Avenue
SR Designations: 0168
0068:  Midland
0018:  New Castle
0108:  New Castle
Counties: Beaver and Lawrence
Expressway: None
Multiplexed Routes: PA 68:  Midland
PA 551:  Darlington
PA 351:  New Galilee
PA 18:  New Castle
PA 108:  New Castle
Former Designations: PA 930 (1928 - 1936):  Moravia to West Pittsburg
PA 956 (1928 - 1936):  New Castle to Leesburg.
PA 118 (1928 - 1946):  Hookstown to Shippingport
BicyclePA Route V BicyclePA Route: PA 18/PA 108 to New Castle
BicyclePA Route V BicyclePA Route: Entire length
History: Signed in 1928.  In 1929, the route was under construction from Ohioville to Esther and completed the following year.  In 1930, the section from Hookstown to Little Blue Hollow Road was paved.

In 1931, the section from Ohioville to Esther was under construction and opened the following year, when the section from Esther to Union Road was paved.  Also, the section from Frankfort Springs to US 30 was paved.  In 1936, the northern terminus was moved from Beaver to Leesburg.

In 1940, the route between Darlington and Moravia became completely paved.  Also, between PA 251 and Darlington was improved as was the section between Moravia and East Moravia.  In 1946, the route was paved from PA 251 to Darlington.  Also, the designation was moved from Smith Ferry Road between PA 68 and Ohioville to its current alignment.

In 1951, the route was changed from Hookstown to Georgetown to its current alignment between Hookstown and Shippingport.  In 1964, the bridge between Shippingport and Midland opened replacing a ferry.

After finding a single deteriorated floor beam during an inspection, the Shippingport Bridge was shut down at 7 PM on October 7, 2008.  The span was closed for less than a week while repairs were made.  In a way, it was almost fortuitous considering the span was about to undergo a major rehabilitation project which entailed milling, concrete repairs, patching and paving, bituminous paving, bridge approaches, drainage, guide rail, curb, highway lighting, signing and pavement markings on PA 168 and PA 68 and bridge rehabilitation including deck repairs, structural steel repairs, full bridge painting, utility work, and other miscellaneous improvements.  Also included was replacing the superstructure on a bridge over the Beaver Valley Power Station road and preservation on the bridge over PA 68 inside the interchange with that route.  The $19.8 million project was completed in late 2011.  On March 1, 2012, PennDOT announced that it won the 2012 Diamond Award Certificate for Engineering Excellence in Transportation from the American Council of Engineering Companies of Pennsylvania (ACEC/PA).


PA 169

NEVER ASSIGNED

PA 170 Southern Terminus: US 6 in Prompton
Northern Terminus: PA 670 one mile south of Pleasant Mount
Length: 11 miles
National Highway System: None
Name: Creek Drive
SR Designation: 0170
County: Wayne
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1939, the route was paved from Aldenville to McAvoy Road.  In 1947, the section from McAvoy Road to PA 670 was paved.

PA 171 Southern Terminus: Business US 6 in Carbondale
Northern Terminus: I-81 at Exit 230 in Great Bend
Length: 40 miles
National Highway System: None
Names: Belmont Street, Main Street, Reservoir Road, Greenwood Street, Church Street, Stillwater Road, Lower Road, Upper Road, Belmont Pike, and State Street
SR Designations: 0171
0092:  Susquehanna to Oakland
Counties: Lackawanna and Susquehanna
Expressway: None
Multiplexed Routes: PA 247:  Forest City
PA 92:  Susquehanna to Oakland
Former Designations: PA 692 (1928 - 1946):  Oakland to Great Bend
PA 70 (1928 - 1961):  Forest City to Susquehanna
PA 70 (1933 - 1961):  Carbondale to Forest City
PA 70  (1946 - 1961):  Susquehanna to Great Bend
BicyclePA Route L BicyclePA Route: Business US 6 to Thompson
History: Signed originally from PA 71 in Rankins Corners to PA 51 along Fells Church Road from 1928 until 1946.  In 1935, the route was paved.

Signed in the current location in 1961.

Links: PA 171 Pictures - Steve Alpert

PA 172 Southern Terminus: US 222 two miles south of Wrightsdale
Northern Terminus: US 222 in Unicorn
Length: 8 miles
Name: Little Britian Road
County: Lancaster
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.

PA 173 Southern Terminus: PA 8 in Stone House
Northern Terminus: PA 27 in Mount Hope
Length: 46 miles
National Highway System: None
Names: Slippery Rock Road, Main Street, Grove City Road, Liberty Street, North Broad Street, Center Street, Sandy Lake Grove City Road, Cochranton Road, Mercer Street, and Adams Street
SR Designations: 0173
0108:  Slippery Rock
0058:  Grove City
0062:  Sandy Lake
Counties: Butler, Mercer, and Crawford
Expressway: None
Multiplexed Routes: PA 108:  Slippery Rock
PA 58:  Grove City
PA 208:  Grove City
US 62:  Sandy Lake
Former Designations: PA 8  (1926 - 1941):  Stone House to Slippery Rock
PA 78 (1941 - 1961):  Stone House to Slippery Rock
PA 78 (1941 - 1961):  Slippery Rock to PA 27
BicyclePA Route V BicyclePA Route: Grove City
Washington's Trail Washington's Trail: PA 8 to Slippery Rock
History: Signed in 1961.

PA 174 Western Terminus: US 11 in Shippensburg
Eastern Terminus: PA 641 in Roxbury
Length: 27 miles
National Highway System: None
Names: Walnut Bottom Road, Main Street, Montsera Road, Old York Road, First Street, and Boiling Springs Road
SR Designation: 0174
County: Cumberland
Expressway: None
Multiplexed Routes: None
Former Designations: PA 13 (1925 - 1928):  Shippensburg to Mooredale
US 11 (1928 - 1941):  Shippensburg to Mooredale
PA 33 (1941 - 1963):  Shippensburg to Mooredale
History:

Signed in from 1929 to 1938 on Dewitt Camp Road in Union County.

In 1938, the route was moved to its current location.  In 1963, the western terminus was moved to Shippensburg from Mooredale.


PA 175

NEVER ASSIGNED

PA 176 Southern Terminus: US 522 two miles south of Fort Littleton
Northern Terminus: US 522 in Orbisonia
Length: 20 miles
Names: None
Counties: Fulton and Huntingdon
Expressway: None
Former Designations: None
Decommissioned: 1964
Replaced By: PA 475
History: Signed in 1928, the route was under construction that year from US 522 to Hustontown and completed the following year.  In 1936, the northern terminus was moved from Houstontown to Orbisonia.  SR 0176 is currently assigned to Interstate 176.

PA 177 Southern Terminus: PA 74 in Rossville
Northern Terminus: PA 262 three miles north of Lewisberry
Length: 9 miles
National Highway System: None
Names: Rosstown Road, Market Street, Potts Hill Road, Wyndamere Road, and Old York Road
SR Designation: 0177
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed from 1928 to 1946 between Corry and Spring Creek in Erie and Warren Counties.  In 1932, the route was paved.

Signed in the current location in 1961.


PA 178 Southern Terminus: PA 89 in Concord Corners
Northern Terminus: US 6/PA 8 in Union City
Length: 8 miles
Names: Concord Street and Concord Road
County: Erie
Expressway: None
Former Designation: PA 79  (1928 -1961)
Decommissioned: 1983
Replaced By: SR 2010
History: Signed in 1961.

PA 179 Southern Terminus: US 202 west of New Hope
Northern Terminus: New Jersey State Line in New Hope
Length: 1 mile
National Highway System: None
Names: Lower York Road and Bridge Street
SR Designation: SR 0179
County: Bucks
Expressway: None
Multiplexed Routes: None
Former Designations: US 122 (1926 - 1935)
PA 52  (1927 - 1928)
US 202 (1935 - 1975)
History: Another designation to get bounced around the state.  Signed on Cherry Hill Road, Ackerly Road, and Randell Road from 1928 to 1938.  The designation was moved onto what is now PA 226 in 1938 and then finally found a home on its current alignment in 1975.
Links: E-ZPass - Delaware River Joint Toll Bridge Commission
New Hope-Lambertville Bridge - DRJTBC
PA 179 Pictures
- Andy Field/Alex Nitzman
PA 179 Pictures - Steve Alpert
Pennsylvania State Route 179 - David Golub

PA 180 Western Terminus: PA 380 in Penn Hills
Eastern Terminus: PA 381 one mile north of Kregar
Length: 44.40 miles
Names: Beulah Road, Brown Avenue, Tri-Boro Avenue, Watkins Avenue, Broadway Boulevard, Broadway Avenue, Fifth Street, 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
Counties: Allegheny and Westmoreland
Expressway: None
Former Designations: PA 993 (1928 - 1932):  Turtle Creek to Greensburg
PA 186 (1938 - 1941):  Penn Hills to Turtle Creek
Decommissioned: 1961
Replaced By: PA 130
History: Signed in 1928.  In 1936, the eastern terminus was moved to PA 381 from Turtle Creek while the western terminus was moved to US 30 from PA 80.  In 1941, it was widened in Trafford as well as it changed routes from ending at US 30 in East Pittsburgh to ending at PA 80 in Laketon Heights.  In 1952, the route was widened and improved from downtown Greensburg to the split with US 30 on the eastern side of the city.

Improvements to the Jeannette-Greensburg Road in the form of constructing a four-lane roadway had been discussed for nearly five decades, but issues with funding usually halted any action.  However, in the early 1950s, talk of the project being completed was finally beginning.  An initial proposal was to use the existing street for the westbound lanes and build a new two-lane roadway for the eastbound lanes on land the Department of Highways had recently acquired from the abandoned West Penn Railways trolley line which paralleled PA 180 between the two cities.  Construction on the new four-lane divided highway between Oakford Park Road to Clopper Street began in the fall of 1957, with the 4.43-mile-long, $1,183,000 million project concluding a year later.

SR 0180 is currently assigned to Interstate 180.


PA 181 Southern Terminus: Interstate Business Loop 83/US 30 in North York
Northern Terminus: PA 382 in York Haven
Length: 9 miles
National Highway System: None
Names: George Street, Main Street, North George Street, York Haven Road, and Pennsylvania Avenue
SR Designation: 0181
County: York
Expressway: None
Multiplexed Routes: Business Loop I-83:  US 30 to I-83 at Exit 22
PA 921:  Manchester
Former Designations: PA 24  (1928 - 1961):  PA 24 to York Haven
Alternate US 111 (1960 - 1961):  US 30 to I-83
BicyclePA Route J BicyclePA Route: US 30 to PA 921
History: Originally signed on a road now at the bottom of the Youghiogheny River Lake between the Maryland state line and US 40 in the former village of Somerfield in Somerset County from 1928 until 1946.  The route was paved in 1932.

Signed on its current alignment in 1961.  A median was installed in 2003 from US 30 to Interstate 83.

Links: PA 181 Pictures - Steve Alpert

PA 182 Western Terminus: PA 462 in West York
Eastern Terminus: PA 74 in Spry
Length: 7 miles
National Highway System: None
Names: Hokes Mill Road, Indian Rock Dam Road, and Leader Heights Road
SR Designation: 0182
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: From 1928 to 1946, the designation was signed on Boot Jack Road, Gumtree Road, Chapel Road, and Buck Run Road between Cochranville and Ercildoun in Chester County.

Signed in the current location in 1961.


PA 183 Southern Terminus: Business US 422 in Reading
Northern Terminus: PA 61 in Connor
Length: 30 miles
National Highway System: None
Names: Washington Street, Second Street, Schuylkill Avenue, Bernville Road, Chestnut Street, Madison Street, Sillyman Street, and Pottsville Street
SR Designation: 0183
Counties: Berks and Schuylkill
Expressway: None
Multiplexed Routes: None
Former Designation: PA 83 (1928 - 1961)
History: Originally signed from 1928 to 1946 on Linfield Road and Lewis Road between Linfield and Royersford in Montgomery County.

Resigned in 1961.  The southern terminus was moved from PA 23 west of Phoenixville to its current location in 1962.  That year it was signed on its current alignment in Reading from Schuylkill Avenue, Fourth Street (northbound), Washington Street (northbound), Chestnut Street (northbound), Ninth Street, Second Street (southbound), Franklin Street (southbound).  A median was installed in 1963 at the Berks/Schuylkill County line.

Links: PA 183 Pictures - Steve Alpert

Truck
PA 183
Southern Terminus: PA 183 at Sillyman Street in Cressona
Northern Terminus: PA 183 at Sillyman Street in Cressona
Length: 1.59 miles
National Highway System: None
Names: Wilder Street, Beckville Road, Gordon Nagle Trail, and Sillyman Street
SR Designations: 3004:  PA 183 to Beckville Road
3005:  Wilder Street to PA 901
0901:  Becks to Cressona
County: Schuylkill
Expressway: None
Multiplexed Route: PA 901:  Becks to Cressona
Former Designation: None
History: Signed in 1960.

PA 184 Western Terminus: PA 287 in Brookside
Eastern Terminus: Steam Mill Road in Steam Valley
Length: 10 miles
National Highway System: None
Name: Beech Grove Road
SR Designation: 0184
County: Lycoming
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1932, the sections from Brookside to Campbell Road and from Cogan House to Steam Valley was paved.  In 1935, the section from Campbell Road to Cogan House was paved.

In 1989, the route was placed on its current alignment between Campbell Road and Edwards Road when that segment was completed.


PA 185 Western Terminus: PA 356 in Butler
Eastern Terminus: US 422 in Coyleville
Length: 9 miles
Names: Zeilger Avenue, Herman Road, and Clearfield Road
County: Butler
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1935.

PA 186 Western Terminus: PA 80 in Penn Hills
Eastern Terminus: PA 180 in Turtle Creek
Length: 4 miles
Names: Beuleh Road and Brown Avenue
County: Allegheny
Expressway: None
Former Designation: PA 180 (1928 - 1936)
Decommissioned: 1941
Replaced By: PA 180
History: Signed in 1936.  The section from Turtle Creek to US 22 was paved in 1938 and from US 22 to PA 80 was paved in 1940.

PA 187 Southern Terminus: PA 87 in Lovelton.
Northern Terminus: New York State Line three miles north of Windham Center.
Length: 41 miles
National Highway System: None
Names: Rome Road and Main Street
SR Designation: 0187
Counties: Wyoming and Bradford
Expressway: None
Multiplexed Routes: None
Former Designation: PA 287  (1928 - 1946):  Stowell and Lovelton
History: Signed in 1928.  In 1930, the route was paved from Durell to Tip Top Road and from the North Branch of the Susquehanna River to Wysox.  In 1932, the route was paved from North Mehoopany to the Bradford County line and from Terrytown to Durell.  In 1946, the southern terminus was moved from North Mehoopany to its current location.
Links: PA 187 Pictures - Steve Alpert

PA 188 Western Terminus: PA 21 in Morrisville
Eastern Terminus: PA 88 in Dry Tavern
Length: 9 miles
National Highway System: None
Names: Bill George Drive, Jefferson Road, Greene Street, and Dry Tavern Road
SR Designation: 0188
County: Greene
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.

PA 189 Southern Terminus: US 6 in Corry
Northern Terminus: New York state line one mile north of Wheelock
Length: 5 miles
Name: Hare Creek Road
County: Erie
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: PA 426
History: Signed in 1930.

PA 190 Southern Terminus: US 209 in East Stroudsburg
Northern Terminus: PA 90 two miles north of East Stroudsburg
Length: 2 miles
Name: Courtland Street
County: Monroe
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1929 the entire route was paved.

PA 191 Southern Terminus: US 22 in Brodhead
Northern Terminus: New York state line over the Delaware River at Hancock, New York
Length: 100 miles
National Highway System: None
Names: Mountain Road, Nazareth Pike, Easton Road, New Street, East Lawn Road, Industrial Boulevard, Bangor Road, Roseto Avenue, Valley View Drive, Godfrey Ridge Road, Broad Street, Main Street, North Fifth Street, Fifth Street, South Sterling Road, La Anna Road, East Sterling Road, Twin Rocks Road, Easton Turnpike, Lake Aeriel Highway, Sunrise Avenue, Fair Street, and Hancock Highway
SR Designations: 0191
0006:  Honesdale
Counties: Northampton, Monroe, Pike, and Wayne
Expressway: None
Multiplexed Routes: PA 248:  Nazareth
Business US 209:  Stroudsburg
PA 447:  Analomink
PA 390:  one mile south of Cresco to Mountainhome
PA 507:  Haags Mill to one-half mile north of Newfoundland
PA 196:  three miles south to one mile north of Hamlin
US 6:  Honesdale
Former Designations: PA 12  (1925 - 1961):  US 22 to Stockertown
PA 90 (1941 - 1961):  Stockertown to Stroudsburg
PA 90 (1928 - 1961):  Stroudsburg to the New York state line
BicyclePA Route V BicyclePA Route: Cherry Valley Road to Cherry Valley Road
BicyclePA Route Y BicyclePA Route: Honesdale
History: From 1928 to 1951, the designation was signed from the Baltimore Pike Aldan to Passyunk Avenue in Philadelphia via Oak Lane, Hook Road, South 84th Street, Bartram Avenue, Penrose Avenue, Moyamensing Avenue, and Broad Street.  In 1928, the section from Clifton Heights to Bartram Avenue was under construction and completed the following year.

Signed in the current location in 1961, with the southern terminus in Center Valley.  In 1974, the southern terminus was moved from PA 309 in Center Valley to its current location.  It used to travel through Bethlehem on Wyandotte Street, Main Street (northbound), Elizabeth Avenue, and Center Street, with southbound traffic using Linden Street, Union Boulevard to the PA 378 expressway.

Links: PA 191 Pictures - Steve Alpert
Pennsylvania State Route 191 - David Golub

PA 192 Western Terminus: PA 144 in Centre Hall
Eastern Terminus: US 15 in Lewisburg
Length: 45 miles
National Highway System: None
Names: Church Street, Buffalo Road, Brush Valley Road, and Madison Avenue
SR Designation: 0192
Counties: Centre and Union
Expressway: None
Multiplexed Route: PA 445:  Madisonburg to Spring Bank
Former Designations: PA 95 (1928 - 1946):  Centre Hall to Cowan
PA 95  (1946 - 1961):  Cowan to Lewisburg
BicyclePA Route G BicyclePA Route: Centre Hall to PA 445
BicyclePA Route V BicyclePA Route: Madisonburg to Lewisburg
History: Originally signed from PA 415 to Bowman Creek in Wyoming County until 1936.  In 1932, the route was paved.

Signed on its current alignment in 1961.


PA 193 Western Terminus: US 309 in Hudsondale
Eastern Terminus: Borough of Weatherly
Length: 2 miles
Names: Brenkman Drive and Hudsondale Street
County: Carbon
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1929.

PA 194 Southern Terminus: Maryland state line one-quarter of a mile south of Kingsdale
Northern Terminus: PA 74 in Franklintown
Length: 31 miles
National Highway System: None
Names: Frederick Street, Frederick Pike, King Street, Broadway Street, Hanover Pike, Abbottstown Pike, Baltimore Pike, Queen Street, Abbottstown Street, Harrisburg Street, and Baltimore Road
SR Designations: 0194
0116:  Hanover
Counties: Adams and York
Expressway: None
Multiplexed Route: PA 116:  Hanover
Former Designations: None
History: Signed in 1928.
Links: PA 194 Pictures - Steve Alpert

PA 195

NEVER ASSIGNED

PA 196 Southern Terminus: PA 611/PA 940 in Mount Pocono
Northern Terminus: PA 296 in Varden
Length: 25 miles
National Highway System: None
Names: Turnpike Road, Sterling Road, and Easton Pike
SR Designations: 0196
0191:  three miles south to one mile north of Hamlin
Counties: Monroe and Wayne
Expressway: None
Multiplexed Route: PA 191:  three miles south to one mile north of Hamlin
Former Designations: None
History: Signed in 1936.  In 1946, the section from PA 191 to Fernwood Road was paved.

In 1950, the section from Jericho to PA 191 was paved.  In 1954, the section from Angles to Jericho was paved.  In 1955, the section from the Monroe County line to Angles was improved.  In 1956, the southern terminus was moved to US 209 in East Stroudsburg.

In 1964, the southern terminus was moved from US 209 in East Stroudsburg to its current location.  In 1978, the section from the Monroe County line to Angles was paved.

Links: PA 196 Pictures - Steve Alpert

PA 197

NEVER ASSIGNED
SR 0197 is currently assigned to PA 97 in Erie County.

PA 198 Western Terminus: Ohio state line five miles west of Palmer
Eastern Terminus: PA 27 one mile east of Mount Hope
Length: 38 miles
National Highway System: None
Names: Licking Street, Foster Road, Reservoir Road, Mead Road, Brookhouser Road, South Street, Grant Street, Saegertown Road, and Dickson Street
SR Designations: 0198
0018:  Conneautville
0006:  Saegertown to one mile east of town
County: Crawford
Expressway: None
Multiplexed Routes: PA 18:  Conneautville
US 6:  Saegertown to one mile east of town
US 19:  Saegertown
PA 86:  Fountain House Corners
Former Designation: PA 78 (1928 - 1961):  PA 27 to Gilbert Road
History: Signed in 1928.  In 1932, the route was paved from Rundelltown Road to Hayfield.  In 1935, the section between Conneautville and Littles Corners was paved.  In 1936, the western terminus was moved to the Ohio state line from Conneautville and the eastern terminus from Littles Corners to PA 78 west of Guys Mills.

In 1952, the section from Reeds Road to Beaver Center Road and Littles Corners to Saegertown was paved.  In 1961, the eastern terminus was moved to PA 27


PA 199 Southern Terminus: US 220 in Greens Landing
Northern Terminus: New York state line in Sayre
Length: 4.98 miles
National Highway System: None
Names: Keystone Avenue, Mohawk Street, and Spring Street 
SR Designation: 0199
County: Bradford
Expressway: None
Multiplexed Routes: None
Former Designations: PA 42 (1927 - 1928):  US 220 to Mohawk Street
US 220 (1928 - 1974):  US 220 to Mohawk Street
US 309 (1930 - 1964):  US 220 to Mohawk Street
BicyclePA Route J BicyclePA Route: Athens to the New York state line
History: Originally signed in 1928, for a section of highway between the PA 5/Alternate PA 5 intersection and US 20 in Asbury.  The route was paved in its entirety in 1932 and then decommissioned in 1964.

Signed in 1974 on its current alignment.


PA 200

NEVER ASSIGNED

Back to Pennsylvania Highways
Back to Pennsylvania State Highways
Page updated May 18, 2022.
Content and graphics copyright © Jeffrey J. Kitsko. All rights reserved.
Washington's Trail shield courtesy of Bruce Cridlebaugh.
Information courtesy of the Pennsylvania Department of Transportation, Rand McNally, Jeannette News-Dispatch, Pittsburgh Post-Gazette, Adam Prince, Tim Reichard, and Christopher Daub.