Pennsylvania Highways
PA 201 - PA 250

PA 201 Southern Terminus: US 119 at PA 711 in Connellsville
Northern Terminus: PA 136 in West Newton
Length: 25 miles
National Highway System: None
Names: Crawford Avenue, Veech Street, Vanderbilt Road, Main Street, Flatwoods Road, Blue Star Road, Gillespie Road, State Street, Main Street, Second Street, Fayette Road, Fayette Avenue, Washington Avenue, Rostraver Road, and Vance Dei Cas Highway
SR Designation: 0201
Counties: Fayette and Westmoreland
Expressway: None
Multiplexed Routes: None
Former Designations:
PA 711  (1928 - 1964):  Connellsville to Fayette Avenue
PA 711 (1954 - 1964):  Fayette Avenue to I-70
PA 71 (1928 - 1964):  I-70 to PA 136
History: Signed on County Line Road, Haverford Road, Haverford Avenue, and Lancaster Avenue with Bypass US 30 from US 30 in Bryn Mawr to US 1/US 13 in Philadelphia from 1928 to 1946.

Signed in 1964 on its current alignment


PA 202 Western Terminus: PA 12 in Wind Gap
Eastern Terminus: US 611 in Bangor
Length: 5 miles
Names: North Lehigh Avenue, Pennsylvania Avenue, and Market Street
County: Northampton
Expressway: None
Former Designations: None
Decommissioned: 1932
Replaced By: PA 702
History: Signed in 1928.  SR 0202 is currently assigned to US 202.

PA 203 Southern Terminus: PA 164 in Clover Creek
Northern Terminus: US 22 one mile north of Point View
Length: 15 miles
Name: Clover Creek Road
County: Blair
Expressway: None
Former Designations: PA 3  (1925 - 1927):  US 22 to Williamsburg
US 22  (1926 - 1927):  US 22 to Williamsburg
PA 53  (1927 - 1928):  US 22 to Williamsburg
Decommissioned: 1946
Replaced By: PA 866:  Williamsburg to US 22
History: Signed in 1928.  That same year, the route was under construction from Juniata Terrace to Lewistown and completed the following year.  The northern terminus moved to Point View when the southern terminus was moved to Clover Creek in 1936.

PA 204 Southern Terminus: US 522 in Selinsgrove
Northern Terminus: PA 304 in New Berlin
Length: 10 miles
National Highway System: None
Name: Vine Street
SR Designation: 0204
Counties: Snyder and Union
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1929, the section from Kratzerville to Little Mexico Road was under construction and completed the following year.

In 1932, the road was paved from Selinsgrove to Kratzerville and from Little Mexico Road to New Berlin.  In 1935, the section in Kratzerville was paved.


PA 205 Western Terminus: US 322 in Little Washington
Eastern Terminus: PA 282 in Lyndell
Length: 2 miles
Names: Little Washington Road and Lyndell Road
County: Chester
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1932 the entire route was paved.

PA 206

NEVER ASSIGNED
SR 0206 is currently assigned to US 206.

PA 207

NEVER ASSIGNED

PA 208 Western Terminus: Ohio state line in New Bedford
Eastern Terminus: PA 36 in Frills Corners
Length: 74 miles
National Highway System: Shippenville
Names: Pulaski Road, Neshannock Avenue, Main Street, Center Street, North Street, Barkeyville Road, Mercer Street, Emlenton Street, Railroad Street, State Street, and School Street
SR Designations: 0208
0158:  New Wilmington
0019:  Leesburg
0058:  Grove City
0173:  Grove City
0038:  Exit 42 of I-80 to Emlenton
0322:  Shippenville
Counties: Lawrence, Mercer, Venango, and Clarion
Expressway: None
Multiplexed Routes: PA 551:  Pulaski
PA 158:  New Wilmington
US 19:  Leesburg
PA 258:  I-79 to London
PA 58:  Grove City
PA 173:  Grove City
PA 38:  I-80 to Mariasville
US 322:  Shippenville
Former Designations: US 422  (1926 - 1948):  US 422 to New Bedford
PA 218  (1928 - 1929):  Pulaski to New Wilmington
PA 956  (1932 - 1936):  Volant to Leesburg
PA 168  (1936 - 1959):  Volant to Leesburg
PA 278  (1936 - 1959):  Ohio state line to Pulaski
PA 238  (1928 - 1959):  Mariasville to Shippenville
PA 278  (1929 - 1959):  Pulaski to Volant
PA 66  (1927 - 1968):  Shippensville to Frills Corners
BicyclePA Route V BicyclePA Route: Schollard to Shippenville
History: Signed in 1928.  In 1936, the western terminus was moved from Barkeyville to PA 158 via Leesburg Station Road.  That year, the section from PA 158 to New Castle Road was improved.

In 1950, the section from PA 158 to New Castle Road was paved.  In 1959, the western terminus was move to its current location from PA 158 via Leesburg Station Road.  Also the eastern terminus was moved from PA 38 west of Emlenton to Shippensville.

In 1968, the eastern terminus was moved to its current location.

Links: PA 208 Pictures - Andy Field/Alex Nitzman

PA 209

NEVER ASSIGNED
SR 0209 is currently assigned to US 209.

PA 210 Southern Terminus: PA 56/PA 156 in South Bend
Northern Terminus: US 119 two miles north of Covode
Length: 30 miles
National Highway System: None
Name: Sagamore Road
SR Designations: 0210
0085:  Beyer to Plumville
Counties: Armstrong and Indiana
Expressway: None
Multiplexed Routes: PA 85:  Beyer to Plumville
PA 954:  Beyer to Plumville
Former Designations: None
History: Signed in 1928.  In 1930, the route was paved from Plumville to Trade City.  In 1932, the route was paved from Trade City to Valier Road.  In 1935, the southern terminus was moved from Plumville to Elderton.  In 1936, the southern terminus was moved from Elderton to PA 156.  In 1938, the section from Pine Hill Road to Fleming Road was improved and from just south of Green Oak to Fresh Farm Road was paved.

In 1940, the section from Girty to Oak Hill Road was paved with the section in Girty being paved in 1947.

Construction started in 1966 on a new alignment between Gastown and Sagamore due to the creation of the Plum Creek Reservoir, which opened a year later.

Not many, or even any, Pennsylvania roadways would earn an award for pavement according to the traveling public, but one section did in 2012.  A 2.7-mile-long section of asphalt just north of US 422 which was placed in 1971, won the 2011 Perpetual Pavement Award from the Asphalt Pavement Alliance.  Only two asphalt overlays have occurred since that time, an average of 18.5 years between, which exceeds the average of 10 to 12 years normally.


PA 211

NEVER ASSIGNED

PA 212 Western Terminus: PA 313 in Quakertown
Eastern Terminus: PA 611 in Durham Furnace
Length: 15 miles
National Highway System: None
Names: Hellertown Avenue, Tohickon Avenue, Richlandtown Pike, Main Street, Church Road, Quakertown Road, Old Bethlehem Road, Springtown Road, and Durham Road
SR Designation: 0212
County: Bucks
Expressway: None
Multiplexed Route: PA 412:  Springtown
Former Designations: None
History: Signed in 1928.  In 1929, the route was paved from the Richland Township line to the current PA 412 intersection east of Springtown.  In 1930, the route was paved from the current PA 412 intersection to Durham Furnace.

PA 213 Western Terminus: PA 532 in Feasterville
Eastern Terminus: Business US 1 in Langhorne
Length: 7 miles
National Highway System: None
Names: Bridgetown Pike, Maple Avenue, and Old Lincoln Highway
SR Designation: 0213
County: Bucks
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.

PA 214 Western Terminus: PA 616 in Seven Valleys
Eastern Terminus: PA 74 in Dallastown
Length: 10 miles
National Highway System: None
Names: Seven Valleys Road, Main Street, Church Street, Mill Road, Dunkand Valley Road, Hess Farm Road, and Pleasant Avenue
SR Designation: 0214
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: From 1928 to 1946, signed on Simpson Ferry Road between PA 641 and US 15 in Cumberland County.  Signed in the current location in 1961.

Construction began in Spring 2008 on the Loganville Connector, which cuts through the northern parts of the borough while removing traffic from passing through its center via West Ore Street and North Main Street, and thus creating a shorter route to Interstate 83.  The new $6.7 million alignment opened on October 5, 2009.


PA 215 Southern Terminus: US 6N three miles west of Albion
Northern Terminus: PA 5 in North Springfield
Length: 8 miles
National Highway System: None
Names: Kidders Corner Road, Church Street, Depot Street, and Springfield Road
SR Designation: 0215
County: Erie
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: From 1928 to 1946, the designation was signed on Locust Ridge Road in Monroe County, and Bear Creek Road in Lackawanna County and Luzerne County, between PA 940 in Locust Lake Village and PA 29 in West Pittston.

In 1930, the northern terminus was moved from West Pittston to Hughestown.  In 1935, the section from the Jenkins Township line to Dupont to was paved and in 1938, the section from Gouldsboro to Bear Creek Village was paved.

Signed in current location in 1962.  In 1969, southern terminus moved from Albion via Albion Road to its current location.


PA 216 Western Terminus: PA 116 in Hanover
Eastern Terminus: PA 24 in Winterstown
Length: 26 miles
National Highway System: None
Names: Blooming Grove Road, Sticks Road, Manchester Street, Main Street, Glen Rock Road, Susquehanna Trail, Seaks Run Road, Mount Zion Road, Swamp Road, and Hill Street
SR Designation: 0216
County: York
Expressway: None
Multiplexed Route: PA 616:  Glen Rock
Former Designations: None
History: Signed in 1928.  In 1929, the route was under construction from Brodbecks to Sticks and completed the following year.  Also that year, the alignment to US 111 opened and the designation's eastern terminus moved to the Susquehanna Trail.

The eastern terminus moved from Susquehanna Trail onto Church Street from Glen Rock to to I-83 in 1960 then moved to its current location in 1961.  The route was moved back to the original alignment from Glen Rock to Susquehanna Trail in 1971.

Links: PA 216 Pictures - Alex Nitzman/Andy Field
PA 216 Pictures - Steve Alpert

PA 217 Southern Terminus: US 30 in Kingston
Northern Terminus: PA 286 one mile east of Jacksonville
Length: 21.50 miles
National Highway System: None
Names: Fourth Avenue, Y Street, Owens Avenue, Millwood Street, Blairsville Road, Walnut Street, Burrell Street, and Grange Road
SR Designation: 0217
Counties: Westmoreland and Indiana
Expressway: None
Multiplexed Routes: None
Former Designations: PA 680  (1930 - 1961):  US 22 to PA 286
PA 680  (1936 - 1961):  US 30 to US 22
History:

Signed in 1961.


PA 218 Southern Terminus: West Virginia state line five miles south of Spaggs
Northern Terminus: US 19/PA 21 in Waynesburg
Length: 13 miles
National Highway System: None
Names: Brant Hill Road and Smith Creek Road
SR Designation: 0218
County: Greene
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: From 1928 to 1929, the route was signed on the current PA 208 alignment from New Wilmington to Pulaski, and current PA 551 alignment from Pulaski to West Middlesex.

Signed in 1936 on its current alignment.


PA 219

NEVER ASSIGNED
SR 0219 is currently assigned to US 219.

PA 220

NEVER ASSIGNED
SR 0220 is currently assigned to US 220.

PA 221 Southern Terminus: PA 188 one mile south of Lippincott
Northern Terminus: PA 231 in Acheson
Length: 30 miles
National Highway System: None
Names: Dunn Station Road, Lippincott Road, Conger Road, Plumstock Road, South Bridge Road, Green Valley Road, and Buffalo Creek Road
SR Designations: 0221
0018:  Prosperity
Counties: Greene and Washington
Expressway: None
Multiplexed Route: PA 18:  Prosperity
Former Designations: None
History: Signed in 1936.  In 1938, the section from Taylorstown to Oak Ridge Road was paved

In 1940, a section from Oak Ridge Road to just south of Acheson was paved.  Paving continued in 1946 at Pleasant Valley Road.  Also, until 1946, another section was signed as PA 221 from PA 121 between Newtown and Poland Mines on Dunkard Hill Road.  That year that section was decommissioned.


PA 222 Southern Terminus: I-78 at Exit 54 at US 222 in Dorneyville
Northern Terminus: PA 145 in Allentown
Length: 5 miles
National Highway System: None
Names: Hamilton Boulevard, Hamilton Boulevard Bypass (southbound), Twelfth Street, Walnut Street (northbound), and Linden Street (southbound)
SR Designation: 0222
County: Lehigh
Expressway: None
Multiplexed Routes: None
Former Designations: PA 3  (1925 - 1928)
US 22 (1928 - 1932)
US 222  (1932 - 1959):  I-78 to 15th Street
History: A median was built in 1989 from Interstate 78 to Dorneyville.  However, the alignment did not receive the PA 222 designation until in 1991.
Links: PA 222 Pictures
US 222
PA 222 Pictures - Steve Alpert

PA 223 Southern Terminus: US 422 in Strongstown
Northern Terminus: US 119 in Marion Center
Length: 23 miles
Names: None
County: Indiana
Expressway: None
Former Designation: PA 480  (1928 - 1961)
Decommissioned: 1965
Replaced By: None
History: From 1936 to 1941, the designation was marked on Gulph Road in Montgomery County.  Signed in Indiana County in 1961.

PA 224 Southern Terminus: PA 74 in Red Lion
Northern Terminus: US 30 in Wrightsville
Length: 13 miles
Names: Crawley Road, New River Road, and Long Level Road
County: York
Expressway: None
Former Designations: None
Decommissioned: 1932
Replaced By: PA 624
History: Signed in 1928.  In 1930, the route was paved from Craley to Long Level and Calvary Church Road to Wrightsville.

SR 0224 is currently assigned to US 224.


PA 225 Southern Terminus: US 22/US 322 in Dauphin
Northern Terminus: PA 61 in Shamokin
Length: 48 miles
National Highway System: None
Names: Peters Mountain Road, Fourth Street, Armstrong Street, Armstrong Valley Road, Market Street, Chestnut Street, Main Street, Gold Street, Shamokin Street, 
SR Designations: 0225
0147:  Shoop Road to Halifax
Counties: Dauphin and Northumberland
Expressway: None
Multiplexed Routes: PA 325:  Clarks Valley Road  to PA 325 west
PA 147:  Shoop Road to Halifax
Former Designations: None
History: Signed in 1928.  That same year, the route was under construction from Pillow to Mandata and Mahanoy to Raker and completed the following year.

In 1932, the route was paved from Line Mountain to Gowen City and from Burnside to Shamokin.  Also that year the route was finished from Line Mountain to Hegins.

The original northern terminus was PA 25 and PA 125 in Hegins until 1936, that is when it was moved to Shamokin.  That year the southern terminus was moved from Berrysburg to US 22/US 322 at the intersection of Claster Boulevard and Allegheny Street in Dauphin.  It was moved yet again 1999 to end at the US 22/US 322 expressway when it opened.

Links: PA 225 Pictures - Steve Alpert

PA 226 Western Terminus: Ohio state line three miles west of Tracy
Eastern Terminus: US 6N two miles east of Tracy
Length: 5 miles
National Highway System: None
Names: None
SR Designation: 0226
County: Erie
Expressway: None
Multiplexed Routes: None
Former Designations: PA 179 (1939 - 1961):  Rendell Road to US 6N
PA 179 (1928 - 1961):  Ohio state line to Rendell Road
History: Originally signed on the current PA 484 alignment between Stoneybreak and Warfordsburg.  In 1931, the section was under construction and completed the following year.  In 1941, the section between Buck Valley and PA 126 was paved.  That same year the western terminus was moved from Stoneybreak to PA 26.

Signed in 1961 on its current alignment.


PA 227 Western Terminus: PA 8 in Rouseville
Eastern Terminus: PA 127 in Fagundus Corners
Length: 21 miles
National Highway System: None
Names: Cherry Run Street, Third Street, Neilltown Road, and Butcher Knife Hill Road
SR Designations: 0227
0027:  Pleasantville
Counties: Venango and Forest
Expressway: None
Multiplexed Route: PA 27:  Pleasantville
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved.  In 1936, the western terminus was moved to its current location from Pleasantville and the eastern terminus moved from Neilltown to its current location.

PA 228 Western Terminus: US 19 in Cranberry
Eastern Terminus: PA 356 in Sarverville
Length: 21 miles
National Highway System: one mile south of Cooperstown to Glade Mills
Names: Mars Crider Road, Glade Mill Road, Saxonburg Boulevard, Ekastown Road, and Sarver Road
SR Designations: 0228
0008:  one mile south of Cooperstown to Glade Mills
County: Butler
Expressway: None
Multiplexed Route: PA 8:  one mile south of Cooperstown to Glade Mills
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from Sarver to the Armstrong County line.  In 1936, the eastern terminus was moved from Slate Lick to Worthington.

In 1941, the section between the Butler County line and Slate Lick was paved.  In 1946, the western terminus was moved from Slate Lick to PA 356 in Sarver.  Also the section between Sarver and the Armstrong County line was paved.

In 1953, the section between Saxonburg Boulevard and Freeport Street was completed.

In 1970, the western terminus was moved from Sarver to its present location.  That same year, the eastern terminus was moved from Cowansville via current SR 3011 to PA 28 at Exit 18.

Until 1984, the eastern terminus was located at Exit 18 of PA 28.  Up until that year, the route had continued past PA 356 on current SR 2018 in Butler County and SR 3004 and SR 3017 in Armstrong County but was truncated to its current location in that year.

In September 2002, with the explosion of growth in the Cranberry area, alternative routes were explored.  One involved widening PA 228, while two others proposed new alignments of PA 228:  one north of the existing route, and one south.  The northernmost route would run through Middlesex, Adams, Seven Fields, and Cranberry and the southernmost route would run through Middlesex, Valencia, Pine, Marshall, and Cranberry.  These were reject for reasons ranging from environmental impact to socio-economical impacts.  The initial 18 alternatives presented drove residents of Lowery Drive in Middlesex Township to form Families United to Maintain our Existing Serenity or "FUMES."  Seven alternative were left for PennDOT to consider, with construction to have begun in 2008 if PennDOT had not restructured their 12-Year Transportation Program.  

Officials in Buffalo Township feel slighted by all the attention being given to the western end.  Widening PA 356 has been discussed, but using PA 228 to siphon traffic off of it would be a better plan.  The needed improvements are because the township is growing with people and industry.  PennDOT says that any improvement to the eastern end will come after the western end is improved.

In July 2018, the Butler County commissioners had submitted an application to the federal government's Better Utilizing Investments to Leverage Development (BUILD) grant program for aid in furthering improvements to the route.  On December 6, 2018, US Representative Mike Kelly announced that their work was not done in vain, and they would receive over $24 million to widen PA 228 to four lanes and straighten the alignment approaching PA 8.  These would be the last pieces of the Gateway 228 improvement project begun in the 1980s.


PA 229 Southern Terminus: PA 29 in Emmaus
Northern Terminus: US 22 in Allentown
Length: 5 miles
Name: Cedar Crest Boulevard
County: Northampton
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1930 the entire route was paved.

PA 230 Western Terminus: US 22 in Harrisburg
Eastern Terminus: PA 283 in Salunga
Length: 28 miles
National Highway System: None
Names: Cameron Street, Front Street, Second Street, Harrisburg Pike, Main Street, North Market Street, Market Street, West Main Street, and Old Harrisburg Pike
SR Designation: 0230
Counties: Dauphin and Lancaster
Expressway: None
Multiplexed Routes: PA 441:  Ann Street to Union Street in Middletown
Truck PA 341:  Middletown to Toll House Road
PA 241:  Elizabethtown
PA 743:  Elizabethtown
PA 772:  Mount Joy
Former Designations: PA 41 (1926 - 1928)
US 230 (1928 - 1966)
US 22 (1935 - 1946):  Maclay Street to State Street
History: Signed in 1966 when US 230 was decommissioned.  The original southern terminus was US 30 at the Lincoln Highway in Lancaster but was then moved to its current location in 1971.

A median was installed in 1977 at Harrisburg International Airport to facilitate traffic to and from the new Airport Connector.  In 1979, the route was multiplexed with US 22 and its western terminus was moved to I-81 at Exit 67.  In 1987, the western terminus was moved back to its current location.

Links: US 230 (Decommissioned)
PA 230 Pictures - Steve Alpert

PA 231 Southern Terminus: PA 18 one mile south of Old Concord
Northern Terminus: PA 50 in Avella
Length: 26 miles
National Highway System: None
Names: East Findlay Drive, Wayne Street, North Road, Claysburg Road, Wellsburg Road, Scenic Drive, and Washington Pike
SR Designations: 0231
0040:  Claysville
County: Washington
Expressway: None
Multiplexed Routes: US 40:  Claysville
PA 331:  Mount Hope Ridge Road to Acheson
PA 844:  east of Independence
Former Designations: None
BicyclePA Route S BicyclePA Route: Claysville
Pennsylvania Byway Pennsylvania Byway: Claysville
History: Signed in 1928.  In 1932, the section from West Virginia to Avella was paved.  In 1936, the southern terminus was moved from current PA 844 to its current location.  In 1941, the section from PA 331 to Mount Hope Ridge Road was paved.  In 1953, the northern terminus was moved from the West Virginia state line west of Penowa to its current location.

PA 232 Southern Terminus: US 1/US 13 in Philadelphia
Northern Terminus: PA 32 in New Hope
Length: 25 miles
National Highway System: None
Names: Oxford Avenue, Huntingdon Pike, Second Street Pike, and Windy Bush Road
SR Designation: 0232
Counties: Philadelphia, Montgomery, and Bucks
Expressway: None
Multiplexed Routes: None
Former Designation: PA 163 (1928 - 1936):  Philadelphia to Bethayres
BicyclePA Route S BicyclePA Route: Pine Lane to Pineville Road
History: Signed in 1928.  In 1936, the southern terminus was moved to its current location from Bethayres.  In 1987, a couple hundred feet north and south of PA 63 was widened and a median was installed in Bethayres.
Links: PA 232 Pictures - Steve Alpert

PA 233 Southern Terminus: PA 997 in Mont Alto
Northern Terminus: PA 274 in Green Park
Length: 49 miles
National Highway System: None
Names: Park Street, Pine Grove Road, Rocky Mountain Road, Buchanan Valley Road, Narrows Road, Main Street, Arendtsville Road, York Street, Heidlersburg Road, East Berlin Road, King Street, Centerville Road, High Street, Doubling Gap Road, Main Street, and Greenpark Way
SR Designation: 0233
Counties: Franklin, Adams, Cumberland, and Perry
Expressway: None
Multiplexed Route: PA 850:  Landisburg
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from Landisburg to Dromgold.  In 1936, the southern terminus was moved from Centreville to its current location and the northern terminus was moved from Dromgold to Icklesburg.  In 1938, the section from Green Park to PA 849 was paved.

In 1941, the section from the Cumberland County line to Laurel Run Road was paved, and the sharp curve near the county line eliminated.  Also that year, the northern terminus was moved from PA 17 in Icklesburg to its current location.


PA 234 Western Terminus: US 30 three miles west of Trust
Eastern Terminus: PA 462 in West York
Length: 38 miles
National Highway System: None
Names: Buchanan Valley Road, Narrows Road, Main Street, Ardentsville Road, York Street, Heidersburg Road, East Berlin Road, and King Street
SR Designation: 0234
Counties: Adams and York
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route S BicyclePA Route: Entire length 
History: Signed in 1928.  In 1930, the route was paved from Quaker Run Road to Heidlersburg and from Perrytown Road to Germany Road.  In 1932, the route was paved from Heidlersburg to Five Points.  In 1936, the eastern terminus was moved to its current location from PA 194 in East Berlin.

PA 235 Southern Terminus: US 11/US 15 in Liverpool
Northern Terminus: PA 45 one mile north of Laurelton
Length: 42 miles
National Highway System: Beaver Springs
Names: Pine Street, Shade Mountain Road, Long Hill Road, Nipples Nursing Home Road, Factory Road, Fall Hill Road, Beaver Street, and Pine Street
SR Designations: 0235
0017:  Liverpool
0035:  McAlisterville
0522:  Beaver Springs
Counties: Perry, Juniata, Snyder, and Union
Expressway: None
Multiplexed Routes: PA 17:  Liverpool
PA 35:  McAlisterville
US 522:  Beaver Springs
Former Designations: PA 929 (1928 - 1946):  PA 35 to Troxelville
PA 888 (1928 - 1946):  Glen Iron to PA 45
History: Signed in 1928.  In 1930, the southern terminus was moved from Seven Stars to US 11/US 15 when the alignment was built between the two points.  In 1932, the section from current SR 2024 to McAlisterville was paved.  In 1935, the section from the Perry County line to SR 2024 was paved.  In 1938, the section from the Juniata County line to US 11/US 15 was paved.

In 1940, the section from the Juniata County line to Lick Run was improved.  In 1941, the section from Lick Run to Three Rivers Road was paved. The northern terminus was moved to its current location from US 522 in Beaver Springs in 1946.  The route was paved between PA 35 and Lick Run in 1947.

In 1971, the designation was moved to its current routing to bypass Beaver Springs.  Prior to that year, it traversed the borough on Spruce Street, Center Street, and Pine Street.


PA 236 Southern Terminus: US 119 two miles south of Savan
Northern Terminus: US 322 in Port Barnett
Length: 32 miles
Name: Creek Road
Counties: Indiana and Jefferson
Expressway: None
Former Designation: PA 952 (1928 - 1936):  SR 2008 to Port Barnett
Decommissioned: 1984
Replaced By: SR 1038:  US 119 to Rochester Mills
SR 1045:  Rochester Mills to the Jefferson County Line
SR 2013:  Indiana County line to SR 2011
SR 2011:  SR 2013 to PA 36
SR 2023:  PA 310 to US 322
History: Signed in 1928.  In 1929, the route was paved from SR 2011 to Cloe.  In 1932, the route was paved from US 119 to current SR 2011.  In 1936, the northern terminus was moved from Cloe to Port Barnett.

PA 237 Western Terminus: PA 37 in Lackawaxen
Eastern Terminus: PA 137 one mile south of Shohola Road
Length: 4 miles
Name: Lackawaxen Road
County: Pike
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1932 the entire route was paved.

PA 238 Western Terminus: PA 74 in Weigelstown
Eastern Terminus: PA 181 in Emigsville
Length: 6 miles
National Highway System: None
Names: Church Road and Farmtrail Road
SR Designation: 0238
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928 from Saint Petersburg to Shippenville in Clarion County, and the western terminus moved to Mariasville in 1959.  In 1929, the route was under construction from Mariasville to Wilson and opened the following year.  In 1930, the route was paved from Saint Petersburg to Emlenton.

Signed on its current alignment in 1961.


PA 239 Southern Terminus: PA 93 one mile south of Briggsville
Northern Terminus: PA 42 in North Mountain
Length: 36 miles
National Highway System: None
Names: Miner Street, Pond Hill Road, Main Street, West Union Street, Union Street, and Shickshinny Highway
SR Designations: 0239
0011:  Shickshinny
Counties: Luzerne, Columbia, and Lycoming
Expressway: None
Multiplexed Routes: US 11:  Shickshinny
PA 487:  Benton
Former Designations: PA 393 (1928 - 1936):  PA 93 to US 11
PA 29  (1936 - 1966):  PA 93 to US 11
PA 539 (1928 - 1966):  Benton to North Mountain
History: Signed in 1928.  That same year, the route between Saint Martha Road and Townhill Road was under construction and completed the following year when the designation was moved off those two highways.

In 1936, the southern terminus was moved from US 11 in Shickshinny, to PA 29 in Koonsville.

In 1966, the northern terminus was moved to its current location from PA 254 in Benton and the southern terminus was moved to its current location from US 11 in Shickshinny.

An oil-and-chip project along the route in Luzerne County near Shickshinny did not turn out the way the Department of Transportation would have liked.  The roadway was resurfaced on Monday, June 17, 2019, but the tar did not dry which damaged numerous vehicles as it then adhered to their tires.  In an effort to dry the mixture, PennDOT closed the road and began laying down sand in the hope that it would absorb some of the moisture.  However, that did not work, and the oil and stone chip mixture had to be scraped off, which at least opened the route by the morning of June 19.  Crews returned on July 15 to redo the job, and PennDOT said the oil had been sent off to be tested to determine why it did not dry.  "Normally as soon as they put this down, it hardens, and you can drive on it again. And so they put this down. The road was not wet. It was not raining at the time. It didn't rain until hours and hours later, and it should have all been set up at that time," said PennDOT spokesperson James May.


PA 240 Western Terminus: PA 286 in Commodore
Eastern Terminus: US 219 two miles north of Garmantown
Length: 8 miles
National Highway System: None
Names: None
SR Designation: 0240
Counties: Indiana and Cambria
Expressway: None
Multiplexed Routes: None
Former Designation: PA 843  (1928 - 1946):  Commodore to Uniontown
History: Signed in 1966.

PA 241 Southern Terminus: PA 441 in Bainbridge
Northern Terminus: PA 72 in Lebanon
Length: 23 miles
National Highway System: None
Names: Bainbridge Road, Elizabethtown Road, High Street, Linden Street, Hanover Street, Mount Gretna Road, Mount Wilson Road, Water Street, and Colebrook Road
SR Designations: 0241
0230:  Elizabethtown
0117:  Colebrook
0322:  Fontana
Counties: Lancaster and Lebanon
Expressway: None
Multiplexed Routes: PA 230:  Elizabethtown
PA 743:  Elizabethtown
PA 117:  Colebrook
US 322:  Fontana
Former Designations: None
History: Signed in 1928, the same year the route was under construction from the West Donegal Township line to Elizabethtown and completed the following year.

In 1961, the southern terminus was moved from PA 743 in Maytown to its current location


PA 242 Western Terminus: PA 147 in Sunbury
Eastern Terminus: PA 93 in Nescopeck
Length: 28 miles
Name: None
Counties: Northumberland, Columbia, Luzerne
Expressway: None
Former Designations: None
Decommissioned: 1966
Replaced By: PA 487:  Paxinos to Mainville Drive
PA 339:  Mainville to Nescopeck
History: Signed in 1928.  In 1930, the route was paved from Sunbury to Keefer.  In 1931, the route was under construction from Roaring Creek to Catawissa.  This section was finished a year later.  In 1932, the route was paved from Keefer to Snydertown, from PA 742 to Elysburg, and from Elysburg to Roaring Creek.  

In 1964, the eastern terminus was moved from PA 44 south of Bloomsburg to Newscopeck.


PA 243 Southern Terminus: US 422 in Myerstown
Eastern Terminus: US 22 in Bethel
Length: 8 miles
Name: Lancaster Avenue
Counties: Lebanon and Berks
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: PA 501
History: Signed in 1928.  That same year, the route was under construction from Lebanon County line to US 22 and completed the following year.

PA 244 Southern Terminus: PA 44 in Coneville
Northern Terminus: New York state line one mile north of Genesee
Length: 17 miles
National Highway System: None
Names: Oswayo Road, Main Street, Andrews Settlement Road, Ellisburg Road, Genesee Road, and Whitesville Road
SR Designation: 0244
County: Potter
Expressway: None
Multiplexed Route: PA 449:  Genesee
Former Designations: None
History: Signed in 1928 and in 1932 the entire route was paved.  In 2002, after the bridge crossing the Genesee River was closed, the designation was rerouted to follow PA 449 and replace SR 1010 to bypass the closed section.

PA 245 Western Terminus: US 309 in Slatington
Eastern Terminus: PA 45 in Berlinsville
Length: 2 miles
Name: Mountain View Drive
County: Northampton
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1930, the route was paved from Slatington to Walnutport.  In 1932, the rest of the route was paved.

PA 246 Western Terminus: PA 46 in Corwins Corners
Eastern Terminus: PA 346 in Prentisvale
Length: 8 miles
National Highway System: None
Name: Looker Mountain Trail
SR Designation: 0246
County: McKean
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  That same year, the route was under construction from Burger Hollow Road to Prentisvale.  That section was completed in 1929.

PA 247 Southern Terminus: I-84 at Exit 8 in Mount Cobb
Northern Terminus: PA 370 in Preston Park
Length: 50 miles
National Highway System: None
Names: Moosic Lake Road, Grassy Island Avenue, Church Street, Bridge Street, River Street, Keystone Avenue, Gino Merli Drive, Wildcat Road, Main Street, Dundaff Street, South Street, Marion Street, White Rock Drive, Belmont Turnpike, Creamton Drive, Equestrian Drive, and White Rock Drive
SR Designations: 0247
0171:  Forest City
Counties: Lackawanna, Susquehanna, and Wayne
Expressway: None
Multiplexed Routes: Business US 6:  north of Blakely
PA 171:  Forest City
PA 371:  Niagara
Former Designations: PA 147 (1928 - 1946):  Mondale to Dundaff
PA 248 (1936 - 1946):  Mount Cobb to County Road
BicyclePA Route L BicyclePA Route: PA 348 to Hill Street
PA 171 to Forest City
History: Signed in 1928.  In 1929, the route was under construction from Montdale to Scott and completed the following year, as well as mpaving from Scott to Fleetville.  In 1932, the route was paved from Forest City to Preston Park.  In 1934, the route was under construction between East Benton to Forest City and opened the following year.

The southern terminus moved from US 6 in Blakley to PA 348 in Mount Cobb in 1946.  That year the route was moved to its current alignment from Montdale to Dundaff from Clifford Road in Lackawanna County.

In 1978, the southern terminus was moved to the current location at Interstate 84.

Mine subsidence caused a hole to open on Keystone Avenue in Peckville on the afternoon of March 16, 2012.  PennDOT closed the roadway and began excavating to determine how deep it was and what caused it to open.  The hole was about 25 feet and about that wide at the bottom.  PA 247 remained closed until March 19.


PA 248 Western Terminus: US 209 in Weissport
Eastern Terminus: PA 611 in Easton
Length: 31.10 miles
National Highway System: US 209 to US 22
Names: Lehigh Drive, POW/MIA Remembrance Highway, Pheasant Drive, West Main Boulevard, Chestnut Street, Northampton Street, Bath Pike, Nazareth Bath Pike, Easton Road, Nazareth Road, Pearl Street, and Bushkill Street
SR Designations: 0248
0191:  Nazareth
Counties: Carbon and Northampton
Expressway: PA 895 to PA 873
Multiplexed Routes: PA 987:  Bath
PA 191:  Nazareth
Former Designations: PA 3  (1925 - 1930):  Walnut Street to PA 611
PA 45  (1928 - 1934):  Weissport to Walnut Street
US 309  (1926 - 1954):  Weissport to Weiders Crossing
US 22  (1926 - 1955):  Walnut Street to Prospect Avenue
US 22  (1926 - 1946):  Prospect Avenue to PA 611
US 22  (1934 - 1955):  13th Street to Walnut Street
PA 45  (1934 - 1966):  13th Street to PA 611
Alternate US 22  (1946 - 1955):  Prospect Avenue to PA 611
PA 29  (1954 - 1966):  Weissport to Weiders Crossing
BicyclePA Route L BicyclePA Route: PA 873 to PA 946
History: From 1936 to 1946, the designation was signed on the current PA 247 alignment between Mount Cobb and Blakley in Lackawanna County.

Signed on its current alignment in 1966.  In 1970, the route was removed from Northampton Street between Seventh Avenue and  through Easton to avoid the center of town  to its current route through Easton from Northampton Street to 

A median was installed in 1989 from Palmer Park to US 22.

Links: Exit Guide

PA 249 Southern Terminus: PA 287 in Middlebury Center
Northern Terminus: New York state line one mile north of Austinburg
Length: 22 miles
National Highway System: None
Names: None
SR Designations: 0249
0049:  Phillips to Knoxville
County: Tioga
Expressway: None
Multiplexed Route: PA 49:  Phillips to Knoxville
Former Designation: PA 149 (1928 - 1946):  Knoxville to the New York state line
History: Signed in 1928.  In 1930, the route was paved from Kneeeyville to Middlebury Center.  In 1932, the route was paved from Keeneyville to Little Marsh.  In 1934, the section from Little Marsh to Howland Hill Road was under construction and opened in 1935.  In 1946, the northern terminus was moved from Westfield to its current location.

PA 250 Western Terminus: PA 74 at Loucks Road in York
Eastern Terminus: US 30 in Yorkshire
Length: 7 miles
Names: Loucks Road, Arsenal Road, and Whiteford Road
County: York
Expressway: North Hills Road to PA 24
Former Designations: None
Decommissioned: 1973
Replaced By: US 30: Kenneth Road to PA 24
PA 24:  US 30 to PA 462
History: Signed from US 220 and US 322 in Port Matilda to PA 45 in Pennsylvania Furnace from 1928 to 1946.  In 1929, the route was paved from just west of State College to Tusseyville.  In 1930, the route was paved from Martha Furnace to just west of State College.  In 1932, the route was moved from the US 322 alignment between Martha Furnace and Potters Mills.

Resigned in 1961 for the York Bypass.  The highway was widened and a median installed on it from Loucks Road to North George Street in 1968.  Two years later, the same occurred between North George Street and North Hills Road.  Construction began on the route from North Hills Road to PA 24 in 1971 to upgrade it to expressway standards.  That section was completed in 1972.


Back to Pennsylvania Highways
Back to Pennsylvania State Highways
Page updated May 19, 2022.
Content and graphics, unless otherwise noted, copyright © Jeffrey J. Kitsko. All rights reserved.
Information courtesy of the Pennsylvania Department of Transportation, Rand McNally, Pittsburgh Tribune-Review, Valley News Dispatch, WNEP-TV Scranton, Cranberry Eagle, Adam Prince, and Tim Reichard.