Pennsylvania Highways
PA 251 - PA 300

PA 251 Western Terminus: Ohio state line three miles west of PA 168
Eastern Terminus: PA 18 in West Mayfield
Length: 11 miles
National Highway System: None
Names: Blackhawk Road, Shenango Road, Oakville Road, and 37th Street
SR Designation: 0251
County: Beaver
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from the Ohio state line to Elmbrook Road.  In 1936, the eastern terminus was moved from PA 51 to West Mayfield.

PA 252 Southern Terminus: PA 320 in Chester
Northern Terminus: PA 23 in Valley Forge National Historical Park
Length: 20 miles
National Highway System: US 1 to US 202
Names: Darby Paoli Road, Providence Road, Palmer Mill Road, Newtown Road, Valley Forge Road, and Valley Creek Road
SR Designation: 0252
Counties: Delaware, Chester, and Montgomery
Expressway: None
Multiplexed Routes: None
Former Designations: PA 83 (1928 - 1961):  PA 23 to Valley Forge Road
US 122 (1928 - 1935):  US 30 to Cassatt Road
US 202 (1935 - 1971):  US 30 to Cassatt Road
PA 363  (1928 - 1967):  New Centerville to PA 23
History: Signed in 1928, and in that same year, the route was paved from Media to Newtown Square.

A median was installed in 1966 in Newtown Square, in Goshen Road, and in Wyola when the interchange with Newtown Road was completed.  In 1969, the northern terminus was moved from US 202 at King of Prussia to its current location via Waterloo Road from south of Leopard.

In 1970, the route was changed to its current location between Wyola and PA 23.  A median was installed at US 1 in 1978.

Links: PA 252 Pictures - Steve Alpert

PA 253 Southern Terminus: PA 53 in Van Ormer
Northern Terminus: PA 53 in Houtzdale
Length: 8 miles
National Highway System: None
Names: Executive Drive, Allemans to Janesville Road, Main Street, and Miriam Street
SR Designation: 0253
Counties: Cambria and Clearfield
Expressway: None
Multiplexed Routes: PA 865:  Glasgow
PA 453:  Viola to Ramey
Former Designations: None
History: Signed in 1928 and in that same year, the route was under construction from Janesville to Ramey and completed the following year.  In 1932, the section from Fallen Timber to Janesville was paved.

PA 254 Western Terminus: PA 405 in Milton
Eastern Terminus: PA 487 one mile south of Benton
Length: 30 miles
National Highway System: None
Names: Broadway Road, Broadway Street, Washingtonville Road, Jerseytown Road, and Main Street
SR Designation: 0254
Counties: Northumberland, Montour, and Columbia
Expressway: None
Multiplexed Routes: None
Former Designations: PA 439 (1928 - 1936):  Jerseytown to Coles Creek
PA 339 (1928 - 1936):  Benton to Coles Creek
PA 115 (1936 - 1952):  Jerseytown to Coles Creek
PA 115 (1928 - 1952):  Coles Creek to PA 487
History: Signed in 1928.  In 1932, the route was paved from Diehl Road to Jerseytown.  In 1938, the section from Hagenbuch Road to Washingtonville was improved.

In 1941, the section from the Northumberland County line to Hagenbuch Road was paved.  In 1946, the section from Hagenbuch Road to Diehl Road was paved.

Until 1952, the eastern terminus was PA 44 in Jerseytown, and then was extended to Red Rock.  In 1966, it was moved to its current location.


PA 255 Southern Terminus: US 219 in DuBois
Northern Terminus: US 219 in Johnsonburg
Length: 39 miles
National Highway System: None
Names: East DuBois Avenue, Shaffer Avenue, DuBois to Sabula Road, Burkey Hill Road, Winterburn to Penfield Road, Penfield Road, Penfield to Tyler Road, Million Dollar Highway, Saint Marys Street, Saint Michael Street, Maurus Street, and Powers Avenue
SR Designations: 0255
0120:  Saint Marys
Counties: Clearfield and Elk
Expressway: None
Multiplexed Route: PA 120:  Saint Marys
Former Designations: PA 555  (1928 - 1932):  Shaffer to Sabula and Penfield to Weedville
PA 555 (1929 - 1932):  Sabula to Penfield
PennDOT
Traffic Camera:
Shaffer Road
History: Signed in 1928.  In 1930, the route was paved from Weedville to the current PA 948.  In 1931, the route was under construction from Saint Marys to Johnsonburg and completed the following year.  In 1932, the southern terminus was moved from Weedville to DuBois.  In 1938, the section from US 219 to Shaffer was paved.

In 1946, the designation was moved to its current alignment between DuBois and Shaffer.  Previous to that it started at US 219 in DuBois and traveled Park Avenue, Maple Avenue, and Shaffer Road.

In 1975, the highway was widened and a small median installed between PA 948 and Saint Marys.


PA 256 Southern Terminus: PA 56 in Weinels Crossroads
Northern Terminus: PA 66 in Leechburg
Length: 1 mile
Names: Beechers Court and Third Street
Counties: Westmoreland and Allegheny
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced by: None
History: Signed in 1929.

PA 257 Southern Terminus: US 322 in Cranberry
Northern Terminus: US 62 in Oil City
Length: 5 miles
National Highway System: None
Name: Salina Road
SR Designation: 0257
County: Venango
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1930.  In 1936, the southern terminus was moved from Cranberry to Rockland.  In 1939, the section from Freedom to Rockland was paved.

In 1946, the northern terminus was moved from US 62 at Wilson Avenue via East Fourth Street and Allegheny Avenue in Oil City to its current location.

In 1955, the southern terminus was moved from Freedom to Rockland.  In 1958, the southern terminus was moved to its current location.


PA 258 Southern Terminus: PA 108/PA 173 in Slippery Rock
Northern Terminus: PA 18 in Clark
Length: 27 miles
National Highway System: None
Names: Main Street, Mercer Grove City Road, Butler Pike, Pitt Street, Maple Street, and Lake Road
SR Designations: 0258
0208: I-79 to London
0062:  Mercer
Counties: Butler and Mercer
Expressway: None
Multiplexed Routes: PA 208:  London
US 62:  Mercer
Former Designations: None
BicyclePA Route V BicyclePA Route: I-79 to London
History: Signed in 1928.  In 1932, the route was paved between Clark and Mercer.  In 1936, the southern terminus was moved from Mercer to Slippery Rock.

PA 259 Southern Terminus: US 30 in Millbank
Northern Terminus: US 422 one-half mile west of Ewings Mill
Length: 33 miles
National Highway System: None
Names: Coal Pit Road, Main Street, Second Street, Front Street, High Street, Robinson Road, Hesbon Road, and Yellow Creek Park Road
SR Designations: 0259
0056:  Brush Valley
Counties: Westmoreland and Indiana
Expressway: None
Multiplexed Route: PA 56:  Brush Valley
Former Designations: None
History: Signed in 1936.  The section from Hamill School Road to Knupps Hill Road was paved in 1936.  In 1969, the designation was removed from South Harmony Road and routed on its current alignment to US 422 due to the creation of the Yellow Creek Lake in Yellow Creek State Park, which divided the route.  The northern terminus was moved from PA 403 to its current location in 1977.  Prior to being truncated, the designation continued north following US 422, North Harmony Road, PA 553, and Spaulding Road.
Links: PA 259 Pictures - Steve Alpert

PA 260 Southern Terminus: PA 403 at Franklin Street in Johnstown
Northern Terminus: US 219 in Goods Corners
Length: 5 miles
Names: Clinton Street, Maple Avenue, Locust Street, and Parkhill Drive
County: Cambria
Expressway: None
Former Designation: PA 6 (1926 - 1928)
Decommissioned: 1960
Replaced By: PA 271:  Franklin Street to Goods Corners
History: Signed in 1928.  The Southern terminus was moved to Somerset Street in 1938 from Franklin Street.  Until 1946, the southern terminus was US 219 at Somerset Street in Johnstown, and in that year it was moved to its final location.

PA 261 Southern Terminus: Delaware state line south of Zebleys Corner
Northern Terminus: US 322 two miles north of Booths Corner
Length: 2 miles
National Highway System: None
Name: Foulk Road
SR Designation: 0261
County: Delaware
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928 and then decommissioned in 1932, only to reappear in 1935.

Until 1976, the northern terminus was at US 1 in Chester Heights.  It continued on past the current terminus via Foulk Road and Valleybrook Road.

Links: PA 261 Pictures - Andy Field/Alex Nitzman

PA 262 Western Terminus: PA 114 in Bunches
Eastern Terminus: PA 382 one-half mile east of Cly
Length: 12 miles
National Highway System: None
Names: Fishing Creek Road, Old York Road, Valley Road, Broadway Street, York Street, and Cly Road
SR Designation: 0262
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route J BicyclePA Route: PA 382 to Old York Road
History: Signed on Buckeye Road between PA 100 and PA 29 in Lehigh County from 1928 to 1946.  Signed in 1961 on its current alignment.
Links: PA 262 Pictures - Steve Alpert

PA 263 Southern Terminus: PA 611 in Willow Grove
Northern Terminus: New Jersey state line over the Delaware River in Center Bridge
Length: 20 miles
National Highway System: Buckingham to Lahaska
Names: York Road, Old York Road, and Upper York Road
SR Designations: 0263
0202:  Buckingham to Lahaska
Counties: Montgomery and Bucks
Expressway: None
Multiplexed Route: US 202:  Buckingham to Lahaska
Former Designations: None
History: Signed in 1928.  In 1936, the section from Lahaska to the New Jersey state line was paved.

A median was installed in 1964 from the Montgomery County line to Warminster.  Work began on a new alignment east of Hartsville in 1968 and opens in 1969. 

Work to widen and divide the highway between Hartsville and Buckingham began in 1970 and finished in 1972.  It wouldn't be until 1990 that the remaining section from Warminster to Hartsville would see a median. 

Links: Center Bridge-Stockton Toll-Supported Bridge - DRJTBC
E-ZPass - Delaware River Joint Toll Bridge Commission
PA 263 Pictures - Steve Alpert
Pennsylvania State Route 263 - David Golub

PA 264 Southern Terminus: US 22 in Duncansville
Northern Terminus: US 220 in Altoona
Length: 9 miles
Names: Sixth Avenue, Sixth Avenue (northbound), Seventh Avenue (southbound), Kettle Street, and East Walton Avenue
County: Blair
Expressway: None
Former Designations: None
Decommissioned: 1935
Replaced By: PA 764
History: Signed in 1928.  In 1929, it was routed off of Pleasant Valley Boulevard and following the current PA 764 routing in Altoona.

PA 265

NEVER ASSIGNED

PA 266 Western Terminus: PA 21 two miles west of Morrisville
Eastern Terminus: US 119 in Smithfield
Length: 24 miles
Names: Coal Lick Road, Frosty Run Road, Headlee Heights Road, Willow Tree Road, Greensboro Road, First Street, New Geneva Road and Church Street
Counties: Green and Fayette
Expressway: None
Former Designation: PA 121 (1928 - 1950):  PA 21 to PA 88
Decommissioned: 1955
Replaced By: None
History: Signed in 1928.  In 1930, the route was paved from Nicholson TR 360 to Smithfield.  In 1932, the route was paved from New Geneva to Nicholson Township Route 360 was paved.

In 1950, the Western terminus was moved from Whiteley Maple to PA 21.  A ferry across the Monongahela River between Greensboro and New Geneva to continue the designation between Greene and Fayette Counties.


PA 267 Southern Terminus: US 6 in Meshoppen
Northern Terminus: New York state line two miles north of Choconut
Length: 31 miles
National Highway System: None
Name: Mowry Street
SR Designation: 0267
Counties: Wyoming and Susquehanna
Expressway: None
Multiplexed Routes: PA 367:  Lawton
PA 706:  Lawton
Former Designations: None
History: Signed in 1928.  In 1929, the route was paved from Messhoppen to Auburn Center and from Choconut to the New York state line.

In 1931, the route was under construction from Auburn Center to Carter Road and opened a year later.  In 1932, the route was paved from Carter Road to Lawton and Stanley Lake Road to Choconut.


PA 268 Southern Terminus: US 422 in West Kittanning
Northern Terminus: PA 38/PA 208 in Emlenton
Length: 35 miles
National Highway System: None
Names: Keeples Corner Road, Main Street, Jamison Street, Argyle Street, and School Street
SR Designation: 0268
Counties: Armstrong, Butler, and Venango
Expressway: None
Multiplexed Route: Business US 422:  US 422 to West Kittanning
Former Designation: US 422 (1928 - 1982):  US 422 to West Kittanning
History: Signed in 1928.  That same year, the route was under construction from Cowansville to Browns Crossroads and completed the following year.

In 1931, the route between Parker and Emlenton was under construction and was completed the following year.  In 1932, the section between Browns Crossroads and Karns City was paved.

In 1982, with the completion of the Kittanning Bypass, the southern terminus was moved to its current location from downtown West Kittanning.


PA 269

NEVER ASSIGNED

PA 270 Southern Terminus: PA 92 in Gelatt
Northern Terminus: PA 70 two miles south of Burnwood
Length: 6 miles
Name: Fiddle Lake Road
County: Susquehanna
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1935, the section from PA 70 to just north of Burnwood was paved.  In 1940, the section from Burnwood to Gelatt was paved.

PA 271 Southern Terminus: PA 711 in Oak Grove
Northern Terminus: US 219 in Northern Cambria
Length: 45 miles
National Highway System: Belsano
Names: Menoher Highway, Menoher Boulevard, Bedford Street, Clinton Street, Maple Avenue, River Avenue, Franklin Street, Second Street, Park Hill Drive, William Penn Boulevard, Shoemaker Street, Chestnut Street, Second Street, Station Road, Duman Road, Blue Goose Road, Ridge Road, Nicktown Hill Road, and 24th Street
SR Designations: 0271
0422:  Belsano
Counties: Westmoreland, Somerset, and Cambria
Expressway: None
Multiplexed Routes: US 422:  Belsano
PA 553:  Nicktown
Former Designations: PA 6 (1926 - 1928):  Johnstown to Nanty Glo
PA 33 (1926 - 1928):  Nanty Glo to Belsano
US 422 (1928 - 1932):  Nanty Glo to Belsano
PA 260  (1928 - 1960):  Johnstown to Goods Corners
US 219 (1928 - 1961):  Johnstown to Mundys Corners
PA 45  (1932 - 1961):  Nanty Glo to Belsano
US 219  (1961 - 1967):  Mundys Corners to US 22
PA 933 (1961 - 1967):  US 22 to US 219
History: Signed in 1935.

The first change to the route took place in 1961 when the southern terminus was moved from US 30 in Ligonier to its current location.  Six years later, the northern terminus was moved from Johnstown to its current location.

Links: PA 271 Pictures - Steve Alpert

PA 272 Southern Terminus: Maryland state line one mile south of Chrome
Northern Terminus: US 222 at PA 568 in Adamstown
Length: 55 miles
National Highway System: Wakefield to US 30
Names: Chrome Calvert Road, Nottingham Road, Christine Road East, Christine Road West, Lancaster Avenue, Willow Street Pike, Oregon Pike, Seventh Street, State Street, and Reading Road
SR Designations: 0272
0222:  Wakefield to Penn Hill; Willow Street to Lancaster
Counties: Chester, Lancaster, and Berks
Expressway: None
Multiplexed Route: US 222:  Wakefield to Penn Hill; Willow Street to Lancaster
Former Designations: PA 41 (1926 - 1928):  Lancaster to Reading
PA 72 (1936 - 1965):  Goshen to PA 568
US 222 (1936 - 1975):  Lancaster to Leola
US 222  (1926 - 1978):  Leola to Reading
History: Signed in 1928.  In 1929, the route was under construction from the Chester County line to Little Britain and completed the following year.  In 1932, the route was paved from Wakefield to Little Britain.

In 1965, the northern terminus was moved to Lancaster from Wakefield.  In 1975, the northern terminus was moved from Willow Street to the connector to the Pennsylvania Turnpike.   In 1978, the northern terminus was moved to its current location.

During the later half of September 2009, crews hauled twin 510-ton generators through Lancaster County en route to their new home at Three Mile Island.  The convoy began traversing PA 272 on September 15 and only moved approximately three miles a day until September 18 when it turned onto PA 741 in Willow Street.

Links: PA 272 Pictures - Andy Field/Alex Nitzman
PA 272 Pictures - Steve Alpert

PA 273

NEVER ASSIGNED

PA 274 Western Terminus: PA 75 in Doylesburg
Eastern Terminus: US 11/US 15 in Duncannon
Length: 44 miles
National Highway System: None
Names: Preacher Street, Main Street, and Bloomfield Road 
SR Designations: 0274
0034:  New Bloomfield to Mecks Corner
Counties: Franklin and Perry
Expressway: None
Multiplexed Routes: PA 850:  Fort Robinson Loysville
PA 34:  New Bloomfield to Mecks Corner
Former Designation: PA 5 (1925 - 1936):  New Bloomfield to Duncannon
History: Signed in 1928.  That same year, the route was under construction from Cisna Run to Center and completed the following year.

In 1930, the route was paved from New Germantown to Blain.  In 1931, the route from PA 75 to New Germantown was under construction and completed the following year.  In 1936, the eastern terminus was moved from New Bloomfield to its current location.

Links: PA 274 Pictures - Steve Alpert

PA 275

NEVER ASSIGNED

PA 276 Southern Terminus: PA 76 one mile south of Three Springs
Northern Terminus: US 522 in Mount Union
Length: 16 miles
Names: None
County: Huntingdon
Expressway: None
Former Designations: None
Decommissioned: 1964
Replaced By: PA 994:  PA 655 to Three Springs
PA 747:  Three Springs to Mount Union
History: Signed in 1928.  In 1932, the route was paved from PA 76 to PA 376.  In 1936, the northern terminus was moved from Three Springs to Mount Union.

PA 277 Southern Terminus: PA 77 one mile east of Spartansburg
Northern Terminus: PA 426 in Corry
Length: 7 miles
Name: Spartansburg Highway
Counties: Crawford and Erie
Expressway: None
Former Designations: None
Decommissioned: 1977
Replaced By: PA 77
History: Signed in 1928.  In 1932, the route was paved from the Crawford County line to Corry.  In 1935, the section from Spartansburg to the Erie County line was paved.
Links: PA Decommissioned Route 277 - Adam Prince

PA 278 Western Terminus: Ohio state line in New Bedford
Eastern Terminus: US 19 at Black Road
Length: 17 miles
Name: None
County: Lawrence
Expressway: None
Former Designation: PA 218 (1928 - 1929):  Pulaski to West Middlesex
Decommissioned: 1959
Replaced By: PA 208
History: Signed in 1929.  In 1930, the route was paved from Pulaski to New Wilmington.  In 1932, the route between the Lawrence County line and West Middlesex was paved.  In 1935, the section between Pulaski and the Mercer County line was paved.  In 1936, the western terminus was moved from West Middlesex to the Ohio state line.  In 1938, the section from Volant to US 19 was paved.

PA 279

NEVER ASSIGNED
SR 0279 is currently assigned to Interstate 279.

PA 280 Southern Terminus: PA 503 in Linhart
Northern Terminus: PA 80 in Rodi
Length: 4 miles
Name: Rodi Road
County: Allegheny
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.

PA 281 Southern Terminus: West Virginia state line two miles south of Markleysburg
Northern Terminus: US 30 in Stoystown
Length: 45 miles
National Highway System: Somerset to US 219
Names: Mae West Road, Robert Brown Road, Oden Street, Logan Place, Park Street, Main Street, Tayman Street, North Pleasant Avenue, and Stoystown Road
SR Designations: 0281
0040:  south Fayette County near the Maryland state line.
0031:  Somerset
Counties: Fayette and Somerset
Expressway: None
Multiplexed Routes: US 40:  south Fayette County near the Maryland state line.
PA 653:  New Lexington to New Centerville
PA 31:  Somerset
Former Designation: PA 53 (1928 - 1970):  Confluence to Stoystown
BicyclePA Route S BicyclePA Route: Edgewood Avenue to PA 31 in Somerset
Pennsylvania Byway Pennsylvania Byway: US 40 West to US 40 East
History: Signed in 1928.  In 1936, the northern terminus was moved from US 40 to Confluence and in 1970 moved once again from Confluence to US 30.

PA 282 Southern Terminus: Business US 30 in Downingtown
Northern Terminus: PA 82 one-half mile north of Barneston
Length: 12 miles
National Highway System: None
Name: Creek Road
SR Designation: 0282
County: Chester
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route L BicyclePA Route: Entire length
History: Signed in 1928, also the same year the section from Glenmoore to PA 82 was under construction.  It was completed the following year.

PA 283 Western Terminus: Eisenhower Boulevard in Highspire
Eastern Terminus: US 30 in Lancaster
Length: 29.00 miles
National Highway System: I-283 to US 30
Name: 283rd Field Artillery Memorial Highway
SR Designation: 0300
Counties: Dauphin and Lancaster
Expressway: Entire length
Multiplexed Route: Truck PA 341:  PA 743 to Toll House Road
Former Designations: US 230 (1949 - 1967):  Mount Joy interchange to PA 72
US 230 (1952 - 1967):  PA 72 to US 30
PA 230 (1967 - 1971):  Mount Joy interchange to US 30
History: This designation has moved around southeast Pennsylvania many times.  From 1928 to 1946, the route was marked between Monacacy and Monacacy Station in Berks County.

In 1949, the section from the Mount Joy interchange to PA 72 opened.  In 1951, construction began on the section from PA 72 to US 30, and opened in 1952.

From 1961 to 1969, the route was revived and signed on Eisenhower Boulevard from PA 230 in Highspire to I-83 in Paxtang to replace the decommissioned Bypass US 230 designation.

In 1967, construction began from east of Elizabethtown to the Mount Joy interchange.  In 1969, construction extended from Eisenhower Boulevard to east of Elizabethtown.

In 1971, the designation was revived for the Harrisburg-to-Lancaster expressway project.  In 1972, the section from Eisenhower Boulevard to PA 743 opened to traffic and marked the completion of the expressway.

On May 5, 2017, Governor Tom Wolf, Secretary of Transportation Leslie S. Richards, and Pennsylvania Turnpike Commission CEO Mark Compton kicked off a project to rehabilitate the expressway between Eisenhower Boulevard and PA 341.  The $89 million project included total reconstruction of the highway and rehabilitation of 11 bridges (8 mainline and three overhead spans).

Part of the project included reconfiguring the former cloverleaf interchange between PA 283 and Interstate 283.  A new ramp was built following the curve of the I-283 southbound to PA 283 eastbound ramp and a traffic signal was installed at the western end of the bridge over the Interstate for the new connection.  The new ramp, built to eliminate weaving between traffic exiting to PA 283 eastbound and entering from PA 283 westbound in the congested area at the Harrisburg East Interchange of the Pennsylvania Turnpike, opened to traffic on December 12, 2019.  The former PA 283 westbound to Interstate 283 southbound ramp was then demolished.  The project finished in November 2020.

inks: Exit Guide
Interstate 283
PA 283 Pictures
PA 283 Pictures - Andy Field/Alex Nitzman
PA 283 Photos - Valerie Deane

PA 284 Western Terminus: PA 287 in English Center
Eastern Terminus: US 15 in Buttonwood
Length: 8 miles
National Highway System: None
Names: None
SR Designation: 0284
County: Lycoming
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928 and in 1932 the entire route was paved.

PA 285 Western Terminus: Ohio state line one mile west of Espyville
Eastern Terminus: PA 173 in Cochranton
Length: 27 miles
National Highway System: None
Names: Steele's Court, Third Street, Brooks Crossing Road, and Townhouse Court
SR Designations: 0285
0006:  Conneaut Lake
County: Crawford
Expressway: None
Multiplexed Routes: US 6:  Conneaut Lake
US 322:  Conneaut Lake
PA 18:  Conneaut Lake
Former Designations: None
BicyclePA Route Y BicyclePA Route: Ohio state line to Church Road
History: Signed in 1936.  In 1938, the section from Hartstown Road to US 6 and New Lebanon to Bodine Corners were improved.

In 1946, the section from New Lebanon to Bodine Corners and from Niles to US 62 was paved.  In 1947, the section between Bodine Corners and Niles was paved.  In 1952, the section from Greiser Road to Conneaut Lake was paved.

In 1971, the route was moved to its current alignment from Hartstown Road to Conneaut Lake.  Prior to that it traveled down Hartstown Road then formed a multiplex with US 322 from Hartstown to Conneaut Lake.  Also, in that year, the section from Hartstown Road to Greiser Road was paved.  In 1972, the route's eastern terminus was moved from US 62 west of Franklin via US 19 and Georgetown Road to its current location.


PA 286 Western Terminus: US 22 in Monroeville
Eastern Terminus: US 219 near the Borough of Burnside
Length: 67 miles
National Highway System: None
Names: Golden Mile Highway, Saltsburg Road, Washington Street, Salt Street, Main Street, Oakland Avenue, Philadelphia Street, and Franklin Street
SR Designation: 0286
Counties: Allegheny, Westmoreland, Indiana, and Clearfield
Expressway: None
Multiplexed Routes: PA 380:  Sardis
PA 981:  Locust Knob
PA 954:  Indiana
PA 403:  Clymer
Former Designations: PA 13 (1927 - 1928):  Saltsburg to Indiana
PA 80 (1928 - 1961):  PA 380 to US 219
PA 80  (1952 - 1961):  US 22 to PA 380
History: Signed in 1961.
Links: PA 286 Pictures - Steve Alpert

Truck
PA 286
Western Terminus: PA 286 south of Indiana
Eastern Terminus: PA 286 in Indiana
Length: 7 miles
National Highway System: PA 286 to US 119
US 119 to SR 1004
Names: Benjamin Franklin Highway:  PA 286 to US 119
Buffalo-Pittsburgh Highway:  US 422 to SR 1004
SR Designations: 0422:  PA 286 to US 119
0119:  US 422 to SR 1004
1004:  US 119 to PA 286
County: Indiana
Expressway: PA 286 to US 119 on US 422
US 422 to SR 1004 on US 119
Multiplexed Routes: US 422:  PA 286 to US 119
PA 56:  PA 286 to US 119
US 119:  US 422 to SR 1004
Former Designations: None
History: Construction from PA 286 to US 119 began in 1969.  In 1972, the highway between PA 286 and the US 119 expressway opened.  However, the designation was not signed until 1995.

PA 287 Southern Terminus: US 220 in Larrys Creek
Northern Terminus: PA 49 and SR 1015 in Lawrenceville
Length: 56 miles
National Highway System: Wellsboro to Stokesdale
Names: Central Avenue, Main Street, Grand Army of the Republic Highway, and Wellsboro Street
SR Designations: 0287
0006:  Wellsboro to Stokesdale
Counties: Lycoming and Tioga
Expressway: None
Multiplexed Routes: PA 973:  Salladasburg
PA 414:  Morris to Hoytville
PA 660:  Wellsboro
US 6:  Wellsboro to Stokesdale
Former Designation: PA 4  (1925 - 1928):  Tioga to US 15
US 111 (1928 - 1936):  Tioga to US 15
PA 84 (1928 - 1961):  Larrys Creek to Tioga
US 15 (1936 - 1978):  Tioga to US 15
BicyclePA Route G BicyclePA Route: US 6 to US 15
BicyclePA Route Y BicyclePA Route: Wellsboro to Stokesdale
History: Signed from Stowell to Lovelton on the current PA 187 alignment from 1928 until 1946.  In 1935, the route was paved.

In 1961 it was signed on its current alignment.  In 1977, the new alignment from Middlebury Center to east of Tioga opened.  The original alignment north of Holliday lies under Hammond Reservoir, named after the town that was eliminated with the reservoir project.  With the opening of the US 15 expressway in 1978, the northern terminus was moved from Tioga the interchange with US 15 just north of the Tioga Reservoir.

When the new section of US 15 was completed to the New York state line in 2008, the northern terminus moved again to its current location.

Links: PA 287 Photos - Valerie Deane

PA 288 Western Terminus: PA 18 in Wampum
Eastern Terminus: US 19/PA 68 in Zelienople
Length: 15 miles
National Highway System: None
Names: Wampum Avenue, Main Street, 65th Infantry Division Memorial Highway, New Castle Street, Zelienople Road, and New Castle Street
SR Designations: 0288
0065:  Ellwood City to Frisco
Counties: Lawrence, Beaver, and Butler
Expressway: None
Multiplexed Route: PA 65:  Ellwood City to Frisco
Former Designation: PA 488  (1928 - 1936):  Wampum to Ellwood City
BicyclePA Route A BicyclePA Route: PA 488 to PA 351
History: Signed in 1928.  In 1930, the section from Hickernell Road to the Butler County line was paved.  In 1932, the route was paved between the Beaver County line and Zelienople.  In 1936, the western terminus was moved from Ellwood City to its current location.

PA 289

NEVER ASSIGNED

PA 290 Western Terminus: I-79 at Exit 183 in Erie
Eastern Terminus: I-90 at Exit 32 two miles east of Brookside
Length: 9 miles
National Highway System: I-79 to Bayfront Connector
Bayfront Connector to I-90
Names: 12th Street and Bayfront Connector
SR Designations: 0005:  I-79 to Bayfront Connector
0290:  PA 5 to I-90
County: Erie
Expressway: None
Multiplexed Routes: PA 5:  I-79 to Bayfront Connector
PA 430:  Bayfront Connector to I-90
Former Designations: PA 399  (1928 - 1938):  I-79 to Parade Street
Alternate PA 5 (1938 - 1955):  I-79 to Parade Street
Alternate PA 5 (1950 - 1955):  Parade Street to Bayfront Connector
Great Lakes Circle Tour Great Lakes Circle Tour: I-79 to Bayfront Connector
History: Signed originally in 1928 from PA 191 near Analomink to PA 191/PA 507 in Newfoundland on Creek Road, Sugar Hill Road, and Panther Road.  In 1932, the route was paved and in 1936 the northern terminus was moved from Canadensis to Newfoundland replacing PA 390.  It was decommissioned in 1964 and replaced with PA 447.

In 2006, the designation was revived to provide a loop for traffic from I-90 to I-79 and use the 12th Street corridor as an east-west alternative to the congested Bayfront Parkway.

Links: Bayfront Parkway
Bayfront Parkway Map
PA 290 Pictures - Andy Field/Alex Nitzman

PA 291 Western Terminus: US 13 in Chester
Eastern Terminus: I-76 at Exit 348 in Philadelphia
Length: 11 miles
National Highway System: I-95 at Exit 10 to I-76 at Exit 348
Names: Industrial Highway, Price Street, Second Street, Fourth Street, Essington Avenue, Governor Printz Boulevard, Bartram Avenue, Penrose Avenue, and South 26th Street
SR Designations: 0291:  I-95 to 26th Street
3003:  Penrose Avenue to I-76
Counties: Delaware and Philadelphia
Expressway: None
Multiplexed Routes: None
Former Designation: PA 191 (1935 - 1951):  Essington Avenue to Passyunk Avenue
BicyclePA Route E BicyclePA Route: US 13 to Island Avenue
PennDOT
Traffic Cameras:
Platt Bridge (Westbound)
Platt Bridge-Midspan (Westbound)
Penrose Avenue (Westbound)
East of I-76 (Westbound)
I-76 (Eastbound)
History: Signed in 1928.  In 1946, Industrial Highway opened and with that the designation extended from PA 420 to PA 191 at Essington Avenue.

The designation was moved from Penrose Avenue, Moyamensing Avenue, and Broad Street to Essington Avenue and Passyunk Avenue in 1952.  The eastern terminus was moved from Spring Garden Street to City Hall in 1954.  A median was installed in 1958 from Eddystone to Philadelphia.

The eastern terminus moved to I-76 in 1987.  Also that year, a median was installed on 26th Street.

In 2003, the eastern terminus was moved onto 26th Street to end at I-76, instead of continuing to I-76 on Moyamensing Avenue.

On October 2, 2006, the designation was moved from Industrial Highway and Penrose Avenue in front of the Philadelphia International Airport and onto Bartram Avenue.  The reason for the shift was due to expansion of the airport.

Rehabilitation of the George C. Platt Bridge in southwest Philadelphia began in May 2011 and concluded in 2014.  The $42.8 million project consists of repairing the structural steel, replacing expansion joins, repairing concrete piers, rehabilitating and resurfacing the bridge and approaches, replacing guide rail and damaged pedestrian railings, and painting the structural steel.

A fire broke out at the Philadelphia Energy Solutions refining complex around 3:20 AM on the morning of June 21, 2019.  The Platt Bridge was closed to all but emergency vehicles while the blaze raged, but was reopened to all traffic just before 6 AM.

Links: Industrial Expressway (Unbuilt) - Steve Anderson
PA 291 Pictures - Andy Field/Alex Nitzman
PA 291 Pictures - Steve Alpert
PA 291 Photos - Valerie Deane
Pennsylvania State Route 291 - David Golub

PA 292 Western Terminus: PA 29 one mile north Evans Falls
Eastern Terminus: PA 92 two miles south of Falls
Length: 11 miles
National Highway System: None
Names: None
SR Designation: 0292
County: Wyoming
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1930, the route was moved off current SR 2005 and SR 2002 between Center Westmoreland and current PA 292 near PA 92 to the current alignment.  In 1932, the route was paved from PA 92 to Finches Corners.  In 1935, the section from Finches Corners to then US 309 was paved.

PA 293 Western Terminus: PA 29 in Conyngham
Eastern Terminus: US 309 two miles east of Drums
Length: 6 miles
Names: Conyngham Road, Drums Road, and Butler Road
County: Luzerne
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.

PA 294 Western Terminus: PA 194 two miles south of Big Dam
Eastern Terminus: PA 74 in Wellsville
Length: 5 miles
Names: Creek Road, Doe Run Road, and Wellsville Road
County: York
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.

PA 295 Southern Terminus: PA 921 in Zions View
Northern Terminus: PA 262 in Cly
Length: 6 miles
Name: Susquehanna Trail, Cragmoor Road, and Reesers Hill Road
County: York
Expressway: None
Former Designations: PA 4 (1925 - 1928):  Zions View to Old Trail Road
US 111 (1928 - 1955):  I-83 to Old Trail Road
US 111 (1928 - 1958):   Zions View to I-83
Decommissioned: 2018
Replaced By: PA 297
History: Signed in 1961.

SR 0295 is currently assigned to Interstate 295.


PA 296 Southern Terminus: PA 191 in Lake Ariel
Northern Terminus: PA 247 one mile south of Creamton
Length: 16 miles
National Highway System: None
Names: Gravity Road, Easton Turnpike, Belmont Turnpike, and Belmont Street
SR Designation: 0296
County: Wayne
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1936.

PA 297

Southern Terminus: PA 921 in Zions View
Northern Terminus: PA 262 in Cly
Length: 6 miles
National Highway System: None
Names: Susquehanna Trail, Cragmoor Road, and Reesers Hill Road
SR Designation: 0297
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: PA 4 (1925 - 1928):  Zions View to Old Trail Road
US 111 (1928 - 1955):  I-83 to Old Trail Road
US 111 (1928 - 1958):   Zions View to I-83
PA 295 (1961 - 2018)
History: Signed in 2018. 

PA 298

NEVER ASSIGNED

PA 299 Southern Terminus: Powell Avenue in Lakewood
Northern Terminus: Powell Avenue in Lakewood
Length: 0.07 mile
National Highway System: Entire length
Name: Powell Avenue
SR Designation: 0299
County: Erie
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1930.  The majority of the route was decommissioned in 2011 with the exception of the bridge over the CSX and Norfolk Southern railroad lines.

PA 300

NEVER ASSIGNED
SR 0300 is currently assigned to PA 283.

Back to Pennsylvania Highways
Back to Pennsylvania State Highways
Page updated September 30, 2022.
Content and graphics, unless otherwise noted, copyright © Jeffrey J. Kitsko. All rights reserved.
Banner sign courtesy of Richard C. Moeur.
Lake Erie Circle Tour shield courtesy of the Great Lakes Information Network.
Information courtesy of the Pennsylvania Department of Transportation, Rand McNally, Erie Times-News, Harrisburg Patriot-News, Derek Kline, Adam Prince, and Tim Reichard.