Pennsylvania Highways
PA 301 - PA 350

PA 301 Western Terminus: US 30 one mile east of Devon
Eastern Terminus: Bypass US 30/PA 201 one mile east of Bryn Mawr
Length: 4 miles
Name: Conestoga Road
County: Delaware
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: Bypass US 30
History: Signed in 1928.

PA 302 Southern Terminus: PA 612 in Stroudsburg
Northern Terminus: US 611 at Main Street in Stroudsburg
Length: 1/2 mile
Name: Park Avenue
County: Monroe
Expressway: None
Former Designations: None
Decommissioned: 1930
Replaced By: US 611
History: Signed in 1928.

PA 303 Western Terminus: US 22 in Geeseytown
Eastern Terminus: US 22 in Canoe Creek
Length: 4 miles
Name: Turkey Valley Road
County: Blair
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.

PA 304 Western Terminus: PA 45 in Mifflinburg
Eastern Terminus: US 15 in Winfield
Length: 13 miles
National Highway System: None
Names: Fourth Street and Market Street
SR Designation: 0304
County: Union
Expressway: None
Multiplexed Routes: None
Former Designation: PA 104  (1928 - 1946):  Trails End Road to Mifflinburg
History: Signed in 1928.  In 1931, the road was under construction from PA 104 to New Berlin and finished the following year.  From New Berlin to Amish Road was paved in 1932.  In 1946, the western terminus was moved from Wildwood Road to its current location.

Truck
PA 304
Western Terminus: PA 304 one-half mile west of Dice
Eastern Terminus: PA 45 in Mifflinburg
Length: 2 miles
National Highway System: None
Names: 10th Street and Trails End Road
SR Designations: 0104:  Mifflinburg to Trails End Road
3004:  PA 104 to PA 304
County: Union
Expressway: None
Multiplexed Routes: PA 104:  Mifflinburg to Trails End Road
Truck PA 45:  PA 45 to PA 304
Former Designations: None
History: Signed in 1980 and only in the eastbound direction.

PA 305 Western Terminus: US 22 in Alexandria
Eastern Terminus: PA 655 in Belleville
Length: 29 miles
National Highway System: None
Names: Greenwood Road, Main Street, King Street, and Shavers Creek Road
SR Designations: 0305
0026:  Ennisville to McAlevys Fort
Counties: Huntingdon and Mifflin
Expressway: None
Multiplexed Route: PA 26:  Ennisville to McAlevys Fort
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from McAlevys Fort to the Mifflin County line.

PA 306

NEVER ASSIGNED

PA 307 Southern Terminus: PA 435 one mile south of Daleville
Northern Terminus: PA 92 in Osterhout
Length: 31 miles
National Highway System: Scranton
Names: Scranton Daleville Highway, Moosic Street, Keyser Avenue, Morgan Highway, Winola Road, and Roosevelt Highway
SR Designations: 0307
0011:  Scranton
Counties: Lackawanna and Wyoming
Expressway: Wyoming Avenue to Keyser Avenue
Multiplexed Route: US 11:  Scranton
Former Designations: PA 7 (1925 - 1928)  Winola Road to Osterhout
US 6 (1928 - 1955):  Winola Road to Osterhout
History: Signed in 1936.  In 1946, the alignment through Scranton moved from Mulberry Street and Wyoming Avenue to follow US 11's route.

In 1955, the northern terminus was moved from US 6 in Clarks Summit to its current location.

In 1989, the route was changed to follow Moosic Street, Jefferson Avenue, Mulberry Street and the North Scranton Expressway in Scranton.

A sinkhole, which had caused issues in 2007, reopened on February 5, 2014 on the southbound side of the Scranton Expressway between the Mifflin Avenue intersection and Seventh Avenue/Providence Road interchange.  The hole opened up as soon as a  PennDOT snowplow had passed over the area while clearing the travel lanes after a snowfall, which prompted the agency to initially close the southbound passing lane and then later both passing lanes.  The lanes were reopened after three days of repairs that included filling the hole with a concrete mix.

Links: PA 307 Pictures - Steve Alpert
Pennsylvania State Route 307 - David Golub

PA 308 Southern Terminus: PA 8 two miles north of Butler
Northern Terminus: SR 3013 in Pearl
Length: 28 miles
National Highway System: None
Names: Foxburg Road, Butler Street, and Franklin Street
SR Designations: 0308
0138:  West Sunbury
Counties: Butler and Venango
Expressway: None
Multiplexed Route: PA 138:  West Sunbury
Former Designations: None
History: Signed in 1928.  In 1929, the route was under construction from Kennerdale Road to Pearl and completed the following year.

In 1932, the route was paved between Clintonville to Kennerdale Road.  In 1936, the southern terminus was moved from Clintonville to its current location.

In 1941, the southern terminus was moved to PA 356 northeast of Saxonburg via Saxonburg Road, Water Street, and Nuepert Road from its current location.  In 1946, the southern terminus was moved from PA 356 back to its current location.

In 1976, the northern terminus was moved to the Richard C. Frame Memorial Highway.


PA 309 Southern Terminus: PA 611 in Oak Lane
Northern Terminus: PA 29 in Bowman Creek
Length: 132 miles
National Highway System: PA 611 to Hazleton
I-81 at Exit 165 to US 11
Names: Joseph Hunter Highway
Cheltenham Avenue, Ogontz Avenue, Fort Washington Expressway, Bethlehem Pike, County Line Road, Sellersville Bypass, Third Street, 78th Division Highway, Summit Road, Jordan Road, Appalachian Parkway, Center Street, Pine Street, Railroad Street, Claremont Avenue, Hazleton Avenue, Kennedy Drive, Appalachian Parkway, Hazleton-McAdoo Highway, Church Street, Hunter Highway, Mountain Boulevard, American Legion Memorial Highway, North Crossvalley Expressway, Memorial Highway, and Tunkhannock Highway
SR Designations: 0309
0078:  Exit 60 to Exit 53
0081:  Exit 165 to Exit 170
Counties: Philadelphia, Montgomery, Bucks, Lehigh, Schuylkill, Carbon, Luzerne, and Wyoming
Expressway: PA 152 to Spring House
County Line Road to Bethlehem Pike
Exit 60 to Exit 53 of I-78
Exit 165 to Exit 170 of I-81
I-81 at Exit 170 to Luzerne
Multiplexed Routes: I-78:  Exit 60 to Exit 53
PA 443:  South Tamaqua
I-81:  Exit 165 to Exit 170
Former Designations: PA 32  (1927 - 1928):  Philadelphia to Allentown
PA 62 (1927 - 1928):  Wilkes-Barre to Bowman Creek
PA 32  (1927 - 1928):  Philadelphia to Allentown
PA 22 (1927 - 1930):  Allentown to Wilkes-Barre
US 309 (1928 - 1968):  Bethlehem Pike to Shenecksville/ Hazelton to Bowman Creek
PA 29 (1928 - 1954):  Shenecksville to Hazleton
PA 92 (1928 - 1946):  Kingston to Bowman Creek
PA 152 (1928 - 1960):  Cheltenham Avenue to Cedarbrook
US 309 (1954 - 1968):  Shenecksville to Hazleton
US 309 (1960 - 1968):  Cheltenham to Bethlehem Pike
BicyclePA Route S BicyclePA Route: PA 63 to Hartman Road
BicyclePA Route V BicyclePA Route: West 28th Street to Milnesville
PennDOT
Traffic Cameras:
Easton Road (Southbound)
I-276/PA Turnpike (Northbound)
Susquehanna Road (Northbound)
Bethlehem Pike (Northbound)
Lehigh Street
Cedar Crest Boulevard
Tilghman Street
History: Signed in 1968 after US 309 was decommissioned.  That year, work began on the new expressway from the Montgomery County line to Sellersville, extending the work that started a year earlier from that point to the old PA 309 alignment.  In 1969, this expressway opened to traffic.

In 1970, work to divide the route between Coopersburg and Center Valley got underway, with its completion a year later.  A median was installed in 1973 from Tamaqua to the Rush Township line.  In 1976, construction began on the section of Crossvalley Expressway from Luzerne to Rutter Avenue.  In 1978, the bridge over the Susquehanna River opened.  That year the designation was moved to Park Avenue, South Street, River Street, and Market Street to end at US 11.  Also a median was installed from the Schuylkill Township line to Hometown in 1978.

Construction on the section between River Street and Main Street began in 1981, while the section from Luzerne to Rutter Avenue opened to traffic in 1982.   A median was installed in 1983 from DeKalb Pike to Montgomeryville.  In 1984, the southern terminus was moved to its current location.  Prior to that, it traveled down Ogontz Avenue to Stenton Avenue and end at PA 611 there.

Construction began on the section of the North Crossvalley Expressway from Kidder Street to Wilkes-Barre Boulevard in 1989.  This section opened in 1992 and included an upgrade of Kidder Street to I-81 to expressway standards.  Also, that is when PA 309 was moved onto I-81 from Exit 165 to Exit 170B from Wilkes-Barre Township Boulevard, Spring Street, and Kidder Street.

A $5.6 million improvement project began March 24, 2004 between PA 463 in Montgomery County and Church Road in Bucks County.  Work entailed widening the roadway from four to five lanes to provide a center turn lane, reconstructing shoulders, resurfacing the roadway, installing curbs and pavement markings, improving drainage, and upgrading traffic signals at Richardson Road, Broad Street, and Walnut Street.  Also included in the scope of the work was rehabilitating four bridges along PA 309.  "PennDOT is extremely pleased to begin this safety improvement project on Route 309," PennDOT District Administrator Andrew L. Warren said.  "After the project is completed, Route 309 motorists will find it safer and easier to access business and side streets along this important corridor because of the new center turn lane."  Construction wrapped up in summer 2004.

A wrong-way driver gave commuters a scare on the morning of March 23, 2011.  The ordeal began when the motorist took the Lawn Avenue off-ramp northeast of Sellersville, confusing it for a driveway, and traveled southbound in the northbound lanes for five miles.  Officer Jerry Fish of the Hilltown Township Police Department managed to catch up to the motorist and get her to stop, fortunately before anyone was hurt.  The driver was held overnight at a local hospital for evaluation.

Work began on a safety improvement project in April 2014 between Wilkes-Barre and Mountain Top in Luzerne County.  The $5.2 million project widened the rock cut which PA 309 traverses to reduce water runoff and allow more sunlight to hit the road surface to reduce the formation of ice during the winter.  Initially construction was to wrap up on January 6, 2015, but due to snow and ice on the highway, it reopened two days later.

An early season snow storm hit the eastern part of Pennsylvania on November 15, 2018 and wreaked havoc with travelers of all species.  Motorists noticed a camel next to a vehicle that was pulled over in the northbound lanes near the PA 113 interchange in Bucks County.  The driver had let it out of the trailer because owner would not have wanted the camel inside the trailer while stopped in the event it was rear-ended.

The Jewish Federation of Greater Philadelphia gave the name of and reason for the camel's appearance:

Sadly, Einstein was unable to make the show after the driver decided that due to the weather it was best to return to the Peaceable Kingdom Petting Zoo, a mobile petting zoo based in Quakertown.  However, Einstein's fame grew as Twitter hailed him a hero, someone in Easton makes and sells t-shirts of the "snow camel," and Molly's Irish Grille & Sports Pub in Bethlehem created a drink named the Snow Camel.  It is comprised of coffee, Wild Turkey and Dorda Double Chocolate Liqueur, and topped with whipped cream and Hershey's syrup.

Links: Exit Guide
PA 309 Pictures
Fort Washington Expressway
US 309 (Decommissioned)
PA 309 Sumneytown Pike Connector (Montgomery County) - PennDOT
Fort Washington Expressway - Steve Anderson
PA 309 Pictures - Andy Field/Alex Nitzman
PA 309 Pictures - Steve Alpert
PA 309 Photos - Valerie Deane
Pennsylvania State Route 309 - David Golub

Business
PA 309
Southern Terminus: PA 309 at I-81 in Ashley
Northern Terminus: PA 309 at PA 315 in Wilkes-Barre
Length: 4 miles
National Highway System: None
Names: Wilkes-Barre Township Boulevard, Spring Street, and Kidder Street
SR Designation: 6309
County: Luzerne
Expressway: None
Multiplexed Routes: None
Former Designation: US 309 (1946 - 1968):  I-81 to Kidder Street
History: Signed in 1992.
Links: Business PA 309 Pictures - Steve Alpert

PA 310 Southern Terminus: US 119 in Punxsutawney
Northern Terminus: US 322 in Reynoldsville
Length: 12 miles
National Highway System: None
Names: Elk Run Avenue, Bradford Street, and Jackson Street
SR Designation: 0310
County: Jefferson
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from Punxsutawney to the current PA 310 intersection.

In 1941, the designation was moved from Graffius Avenue and placed on its current alignment north of Punxsutawney.

Until 1986, the northern terminus was in Allens Mills.  It was replaced with PA 830 from US 322, and the northern terminus was moved to its current location.


PA 311

NEVER ASSIGNED

PA 312 Southern Terminus: PA 663 in Quakertown
Northern Terminus: US 309 in Center Valley
Length: 7 miles
Names: Old Bethlehem Pike and Main Street
Counties: Bucks and Lehigh
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1929 the entire route was paved.

PA 313 Western Terminus: PA 309 at PA 663 in Quakertown
Eastern Terminus: PA 263 in Furlong
Length: 18 miles
National Highway System: PA 309 to US 202
Names: Broad Street, West Broad Street, Doylestown Pike, Dublin Pike, Main Street, and Swamp Road
SR Designation: 0313
County: Bucks
Expressway: None
Multiplexed Route: PA 563:  Sterners Mills and Keelersville
Former Designation: PA 113 (1928 - 1946):  Kulps Corner to Cross Keys
History: Signed in 1928.  In 1930, the route was paved from Quakertown to PA 113.

In 1946, the eastern terminus was moved from PA 113 and PA 413 in Kulps Corner to US 202 east of Doylestown, when the section from US 611 to US 202 completed.  In 1977, the eastern terminus was moved to PA 263 when that part completed.


PA 314 Western Terminus: PA 940 in Pocono Summit
Eastern Terminus: PA 715 in Misertown
Length: 7 miles
National Highway System: None
Names: Manor Drive, Lower Swiftwater Road, and Clubhouse Road
SR Designation: 0314
County: Monroe
Expressway: None
Multiplexed Routes: PA 611:  Swiftwater
Former Designations: PA 115  (1928 - 1935):  Pocono Summit to Swiftwater
PA 940  (1935 - 1964):  Pocono Summit to Swiftwater
History: Until 1946, signed on Slate Hill Road and Railroad Avenue between PA 641 and Shiremanstown in Cumberland County.  Paved in 1930.

Signed in 1964 in its current location.

Links: Pennsylvania State Route 314 - David Golub

PA 315 Southern Terminus: PA 309 at Business PA 309 in Wilkes-Barre
Northern Terminus: Wilkes-Barre/Scranton International Airport in Avoca
Length: 9 miles
National Highway System: None
Names: Dupont Highway, Chestnut Street, Ziegler Street, Main Street, and Airport Road
SR Designation: 0315
County: Luzerne
Expressway: None
Multiplexed Routes: None
Former Designations: None
PennDOT
Traffic Camera:
I-81
History: Signed in 1928.  In 1931, the route was under construction from Wilkes-Barre to Yatesville and was completed the following year.  Also in 1932, the route was moved off Main Street between Wilkes-Barre and Fox Hill.

A median was installed in 1958 from the current location of Interstate 81 to US 11 in Moosic.

In 1965, the Department of Highways began upgrading PA 315 from Wilkes-Barre/Scranton International Airport to Moosic.  The following year that section opened at PA 315's northern terminus was moved to Interstate 81 at Exit 178.  A median was installed in 1967 at the Pennsylvania Turnpike Northeast Extension's Exit 115.

In 1978, the southern terminus was moved to US 11 in Plymouth.

Until 1985, the southern terminus was at US 11 in Plymouth.  It wound its way through Wilkes-Barre via West End Road, Carey Avenue, Horton Street, Main Street, Blackman Street, Wilkes-Barre Township Boulevard, Spring Street, and Kidder Street from its current terminus.

In 1986, the northern terminus was moved from I-81 at Exit 178 to end at US 11 in Dupont via Main Street.  In 2001, the route was moved back to the former routing, and with that the end of the route became Wilkes-Barre/Scranton International Airport.

Links: PA 315 Pictures - Steve Alpert
Pennsylvania State Route 315 - David Golub

PA 316 Southern Terminus: Maryland state line two miles south of Waynesboro
Northern Terminus: US 11 in Chambersburg
Length: 16 miles
National Highway System: None
Names: Wayne Highway, Potomac Street, and Grant Street
SR Designations: 0316
0016:  Waynesboro
County: Franklin
Expressway: None
Multiplexed Route: PA 16:  Waynesboro
Former Designation: PA 997 (1936 - 1941):  Maryland state line to Waynesboro
History: Signed in 1928.  In 1932, the route was paved from Elbrook to New Franklin.  In 1936, the northern terminus was moved from Chambersburg to PA 944 The southern terminus from the Maryland state line via the current PA 997 alignment to its current alignment between Waynesboro and Maryland.

In 1941, the designation changed from the PA 917 alignment to its current route between Maryland and Waynesboro.

In 1947, the route's northern terminus was moved from PA 944 south of Upper Strasburg to its current location.  The highway from Chambersburg to Upper Strasburg was demolished and the land turned over to the federal government for the Letterkenny Army Depot.


PA 317 Western Terminus: Ohio state line one mile west of Bessemer
Eastern Terminus: PA 108 at PA 551 in Mount Jackson
Length: 5 miles
National Highway System: None
Names: West Poland Road, East Poland Avenue, Mohawk School Road, and Edinburg Road
SR Designation: 0317
County: Lawrence
Expressway: None
Multiplexed Route: PA 551:  Mount Jackson
Former Designation: PA 17 (1928 - 1930)
BicyclePA Route V BicyclePA Route: Entire length
History: Signed in 1928 on the current US 224 alignment.  Then moved in 1930 to its current location.

In 1928, the route was under construction from Peanut to Struthers Road and completed the following year.  In 1930, it was paved from the Ohio state line to Bessemer.


PA 318 Western Terminus: Ohio state line three miles west of West Middlesex
Eastern Terminus: PA 158 in Mercer
Length: 16 miles
National Highway System: None
Names: Hubbard Middlesex Road, Main Street, Middlesex Mercer Road, Pulaski-Mercer Road, and Butler Street
SR Designation: 0318
County: Mercer
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1930, the route was paved from the Ohio state line to West Middlesex.  In 1936, the eastern terminus was moved from West Middlesex to Mercer.  In 1938, the section from PA 18 to Greenfield was paved.

Prepared to replace the viaduct in West Middlesex, PennDOT had to do more than just some geotechnical drilling.  At an open house on the project in 2012, an elderly man came forward to say his father, a contractor, found five cases of dynamite and nitroglycerine blasting caps while demolishing a building in the 1930s to make way for the viaduct which was built in 1941.  The man told PennDOT officials that his father did not know what to do with the dynamite, so he buried the explosives in the ravine below the viaduct.  Crews did not find anything while excavating on July 26, 2012.

Shortly before 10:51 AM on December 7, 2023, the raised bed of a roll-off truck struck the western side of the bridge carrying the route over Interstate 376.  The bridge was immediately closed as the bed ripped through two support beams and damaged a third, then penetrated a couple of feet through the road surface, leaving only two of the five support beams unaffected.  The bed eventually separated from the truck, and the driver was severely injured and was taken to Saint Elizabeth Hospital in Youngstown, Ohio.  PennDOT inspection crews determined that rather than repairing the span, it would have to be rebuilt and demolition took place the following day.  Construction of a $6.5 million replacement span could begin as early as April 2024.  "We are moving at light speed as far as PennDOT is concerned,"’ said PennDOT project engineer Mark Nicholson.  Unlike the previous span, the overpass will be two and one-half feet higher and be comprised of steel rather than concrete.  "Using steel rather than concrete will make it easier to raise the bridge," said Richard Schoeder, an engineer with Michael Baker International.  While no bonuses will be given for early completion, daily penalties in the range of thousands of dollars will be assessed against the contract for each day it is late in opening.  PennDOT is seeking to recoup costs of the replacement from the trucking company.


PA 319 Southern Terminus: West Virginia state line one mile south of Springhill
Northern Terminus: US 40 in Hopwood
Length: 12 miles
Names: Main Street and Hopwood Fairchance Road
County: Fayette
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1936.

PA 320 Southern Terminus: PA 291 in Chester
Northern Terminus: PA 23 in Swedeland
Length: 19 miles
National Highway System: None
Names: Madison Street, Spring Mill Road, Providence Avenue, Chester Road, Sproul Road, Marple Road, Spring Mill Road, South Gulph Road, Holstein Road, and Swedeland Road
SR Designation: 0320
Counties: Delaware and Montgomery
Expressway: None
Multiplexed Routes: None
Former Designations: PA 123 (1928 - 1946):  Gulph Mills to PA 23
PA 23 (1928 - 1967):  Old Gulph Road to Swedeland Road
PA 23 (1928 - 1958):  Montgomery Avenue to Old Gulph Road
Alternate PA 23 (1958 - 1967):  Montgomery Avenue to Old Gulph Road
History: Signed in 1928.  A median was installed in 1958 from Woodlawn Avenue to US 1.  In 1967, the northern terminus was moved from Bridgeport to its current location.  A median was installed in 1978, it was divided at Baltimore Pike, from Saint Peter and Paul Cemetery to Lawrence Road, at Darby Road, and at Bryn Mawr Avenue.
Links: PA 320 Pictures - Andy Field/Alex Nitzman

PA 321 Southern Terminus: US 219 in Wilcox.
Northern Terminus: PA 346 in Allegheny National Forest.
Length: 42 miles
National Highway System: None
Names: Westerburg Way, Hacker Street, and Sugar Road
SR Designations: SR 0321
SR 0006:  Kane
SR 0059:  Klondike
Counties: Elk and McKean
Expressway: None
Multiplexed Routes: US 6:  Kane
PA 59:  Klondike
Former Designations: PA 6 (1926 - 1928):  Wilcox to Kane
US 219 (1928 - 1952):  Wilcox to Kane
PA 68 (1935 - 1962):  Kane to Dunkle Corners
PA 59  (1928 - 1965):  Klondike to Allegheny Reservoir
Pennsylvania Byway Pennsylvania Byway: Forest Road 262 to PA 59
BicyclePA Route Y BicyclePA Route: Kane
History: Signed in 1962.

Until 1965, the northern terminus was in Kinzua, which is now under the Allegheny Reservoir near Kinzua Heights.  That year it was truncated to US 6 in Kane and then moved again in 1973 to its current location.

Links: Longhouse National Scenic Byway - Pennsylvania Byways

PA 322

NEVER ASSIGNED
SR 0322 is currently assigned to US 322.

PA 323

NEVER ASSIGNED

PA 324 Southern Terminus: SR 3038 in Pequea
Northern Terminus: US 222 in Engleside
Length: 12 miles
National Highway System: None
Names: Bridge Valley Road, Susquehanna Street, Pequea Boulevard, Marticville Road, New Danville Pike, and Queen Street
SR Designation: 0324
County: Lancaster
Expressway: None
Multiplexed Route: PA 741:  New Danville
Former Designation: PA 124 (1928 - 1936)
History: Signed in 1928 and the same year, the route was under construction from Silver Mine Road to New Danville and completed the following year.

In 1936, the designation was moved off of the current PA 741 between PA 324 and US 222/PA 272 and placed on its current alignment.


PA 325 Western Terminus: Riverview Road in Speeceville
Eastern Terminus: US 209 in Tower City
Length: 30 miles
National Highway System: None
Names: Mountain Road, Clarks Valley Road, and 10th Street
SR Designations: 0325
0225:  Peters Mountain Road to McKelvey Road
Counties: Dauphin and Schuylkill
Expressway: None
Multiplexed Route: PA 225:  Peters Mountain Road to McKelvey Road
Former Designations: None
BicyclePA Route J BicyclePA Route: US 22/US 322 to Speeceville
History: Originally signed between current PA 147 and PA 225 in Northumberland County from 1928 until 1940.

Signed in its current location in 1949.


PA 326 Southern Terminus: Maryland state line three miles south of Hewitt
Northern Terminus: US 30 in Bedford
Length: 24 miles
National Highway System: None
Name: Main Street
SR Designation: 0326
County: Bedford
Expressway: None
Multiplexed Routes: None
Former Designation: PA 918 (1928 - 1936):  Maryland state line to Chaneysville
BicyclePA Route S BicyclePA Route: Egolf Road to US 30
History: Signed in 1928, also that year, the route was under construction from PA 917 to Ottown to US 30 and completed the following year.

In 1936, the route ended at PA 26 after turning at Chaneysville, but in that year was changed to end at the Maryland state line.  In 1955, the section between Chaneysville and Rainsburg was improved.

In 1963, the route was changed to its current alignment between Charlesville to US 30.  In 1989, the section between Chaneysville and Rainsburg was finally paved.


PA 327 Southern Terminus: PA 36 three miles south of Stewarts Run
Northern Terminus: PA 227 in Neiltown
Length: 6 miles
Name: Neiltown Road
County: Forest
Expressway: None
Former Designation: PA 227  (1928 - 1936)
Decommissioned: 1946
Replaced By: None
History: Signed originally in 1928 on the current PA 127 and PA 227 alignment between West Hickory and Neilltown.

Signed in 1936 in its final location.


PA 328 Western Terminus: US 15 in Tioga Junction
Eastern Terminus: New York state line two miles east of Millerton
Length: 13 miles
National Highway System: None
Names: None
SR Designation: 0328
Counties: Tioga and Bradford
Expressway: None
Multiplexed Routes: None
Former Designations: PA 826 (1928 - 1941):  US 15 to the New York state line
PA 84 (1941 - 1961):  US 15 to PA 549
PA 549 (1941 - 1961):  PA 549 to the New York state line
History: Signed from 1936 to 1952 from Valencia to PA 8 south of Unionville.  The section from Hays Mills to Tindall Road was improved in 1938.  The section from Tindall Road to Hammond Road was paved in 1941.  In 1949, paved from Hays Mill to Tindall Road.

Signed in 1961 on the current alignment.

Links: PA 328 Photos - Valerie Deane

PA 329 Western Terminus: PA 873 in Neffs
Eastern Terminus: PA 248 in Bath
Length: 14 miles
National Highway System: None
Names: 21st Street, Bellview Road, Old Post Road, Main Street, Nor-Bath Boulevard, and Race Street
SR Designation: 0329
Counties: Lehigh and Northampton
Expressway: None
Multiplexed Route: PA 987:  Franks Corner to Bath
Former Designation: PA 145  (1928 - 1946):  Northampton to Franks Corners
History: Signed in 1928.  In 1930, the route was paved from Orefield to Coplay.  In 1936, it was routed off Mickley Pike onto the PA 145 alignment.

Prior to 1946, it was signed on the current PA 145 alignment from Tilghman Street in Allentown to Cementon.  Signed in 1946 on its current alignment.

Links: PA 329 Pictures - Steve Alpert

PA 330

NEVER ASSIGNED

PA 331 Western Terminus: West Virginia state line five miles east of Acheson
Eastern Terminus: PA 844 two miles east of Buffalo
Length: 12 miles
National Highway System: None
Name: Brush Run Road, Mount Hope Ridge Road, Scenic Drive
SR Designations: 0331
0231:  Mount Hope Ridge Road to Acheson
County: Washington
Expressway: None
Multiplexed Route: PA 231:  Mount Hope Ridge Road to Acheson
Former Designations: None
History: Signed in 1935.

In 2006, the route was moved off the former alignment between SR 4065 and PA 231 in Acheson.


PA 332 Western Terminus: PA 263 in Hatboro
Eastern Terminus: PA 32 in Yardley
Length: 15 miles
National Highway System: PA 413 to I-95 at Exit 49
Names: Jacksonville Road, Montgomery Avenue, Almshouse Road, Newtown Richboro Road, Newtown Bypass, Yardley-Newtown Road, Langhorne-Newtown Road, and Afton Avenue
SR Designation 0332
Counties: Montgomery and Bucks
Expressway: None
Multiplexed Routes: PA 413:  Newtown
PA 532:  Newtown
Former Designation: PA 532 (1928 - 1946):  Newtown to Yardley
History: Signed in 1928.  In 1936, the eastern terminus was moved from Ivyland to Newtown.  In 1947, the eastern terminus was moved from PA 532 in Newtown to Yardley.

Construction began in 1975 on the Newtown Bypass which opened two years later in 1977.


PA 333 Western Terminus: PA 103 in Lewistown Junction
Eastern Terminus: PA 235 in East Salem
Length: 30 miles
National Highway System: None
Names: Denholm Mountain Road, Sherwood Drive, Hawstone Road, Foster Street, Mowery Street, Licking Street, Book Road, Van Dyke Road, Mill Street, and Main Street
SR Designations: 0333
0035:  Mifflintown
0075:  Port Royal
Counties: Mifflin and Juniata
Expressway: None
Multiplexed Routes: PA 35:  Mifflintown
PA 75:  Port Royal
Former Designations: PA 435 (1928 - 1946):  Mifflin to Port Royal
PA 135 (1928 - 1946):  Thompsontown to East Salem
History: Signed in 1928, the same year the route was under construction from Pleasant Hall to Upper Strausburg and completed the following year.

In 1929, the route was moved from Pleasant Hall to Roxbury via Upper Strasburg to go straight north from Pleasant Hall when that section opened to PA 433.

In 1932, the route was paved from Roxbury to the Cumberland County line.  In 1936, the route's eastern terminus was moved from Shippensburg at US 11 to Roxbury.

In 1947, the route was moved onto the current PA 997 alignment from Letterenny Road and the terminus moved out of Chambersburg due to the Letterkenny Army Depot.

Before 1964, the route designated what is the current PA 997 alignment between PA 433 and Lurgan.  Signed on its current alignment in 1965.  In 1982, the eastern terminus was moved from the US 22/US 322 interchange in Thompsontown to its current location.


PA 334 Southern Terminus: PA 234 one mile south of Center Mills
Northern Terminus: PA 34 in Idaville
Length: 5 miles
Name: Old Carlisle Road
County: Adams
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1932 the entire route was paved.

PA 335 Western Terminus: US 22/US 322 in Mifflintown
Eastern Terminus: PA 135 one mile south of East Salem
Length: 9 miles
Name: Cedar Street
County: Juniata
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928 and in 1932 the entire route was paved.

PA 336 Southern Terminus: PA 286 in Glen Campbell
Northern Terminus: PA 236 one mile north of Rossiter
Length: 11 miles
Names: Main Street, Glen Campbell Road, Hemlock Lake Road, and Johnsonburg Road
Counties: Indiana and Jefferson
Expressway: None
Former Designations: None
Decommissioned: 1984
Replaced By: SR 1038:  PA 286 to SR 1033
SR 1033:  SR 1038 to Johnsonburg
SR 1052:  Johnsonburg to the Jefferson County line
SR 2011:  Indiana County line to PA 236
History: Signed in 1928.  In 1929, the route was paved from the Indiana County line to SR 2013 and the entire route was paved by 1932.

PA 337 Southern Terminus: US 62 in Tidioute
Northern Terminus: US 6/US 62 in Warren
Length: 22 miles
Names: Hearts Content Road, Pleasant Road, Main Avenue, Crescent Park, and Hickory Street
County: Warren
Expressway: None
Former Designations: None
Decommissioned: 1984
Replaced By: SR 3005
History: Signed in 1936.  In 1938, the section from Lenhart Road to South Warren was paved.

In 1947, the route was improved from Izenbrown Corners to Bimber Corners and from Pleasant Road to Lenhart Road.  In 1949, the section from Bimbers Corners to Hearts Content Road was improved.

In 1967, the section between the Sandstone Springs campground and to a point five miles north was paved.  In 1969, the section between Tidioute to the Sandstone Springs campground was paved.


PA 338 Western Terminus: PA 58 in Alum Rock
Eastern Terminus: US 322 in Kossuth
Length: 14 miles
National Highway System: None
Name: Miller Street
SR Designation: 0338
County: Clarion
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1930.  In 1936, the western terminus was moved from St. Petersburg to Harrisville.

In 1967, the western terminus was moved from PA 8 in Harrisville to its current location.


PA 339 Southern Terminus: PA 54 in Mahanoy City
Northern Terminus: PA 93 in Nescopeck
Length: 32 miles
National Highway System: None
Names: Main Street, Creek Road, Catawissia Creek Road, State Road, Mainville Road, Main Mifflin Drive, Third Street, and Broad Street
SR Designation: 0339
Counties: Schuylkill, Columbia, and Luzerne
Expressway: None
Multiplexed Route: PA 924:  Brandonville
Former Designations: PA 342  (1928 - 1941):  Mahanoy City to Mainville
PA 44 (1941 - 1964):  Mahanoy City to Mainville
PA 242  (1964 - 1966):  Mainsville to Nescopeck
BicyclePA Route V BicyclePA Route: SR 2022 to Mainville
History: Signed in 1928.  In 1930, the route was paved from Pealertown Road to Stillwater and from Stillwater to the Benton Township line.  In 1936, the northern terminus was moved from PA 115 in Coles Creek to PA 254 in Benton.

In 1964, the southern terminus was moved from Bloomsburg to its current location.  In 1966, the northern terminus was moved from PA 254 in Benton to its current location.

Links: PA 339 Pictures - Steve Alpert

PA 340 Western Terminus: PA 462 in Lancaster
Eastern Terminus: Business US 30 in Thorndale
Length: 30 miles
National Highway System: None
Names: Old Philadelphia Pike, Kings Highway, and Bondsville Road
SR Designations: 0340
0010:  Compass
Counties: Lancaster and Chester
Expressway: None
Multiplexed Routes: PA 772:  Intercourse
PA 897:  Salisbury Heights to White Horse
PA 10:  Compass
Former Designations: None
BicyclePA Route S BicyclePA Route: PA 462 to Horseshoe Road
History: Signed in 1928.  In 1936, the western terminus was moved from Lancaster to Harrisburg and the eastern terminus from Gap to Coatesville.  In 1946, the eastern terminus was moved to its current location.

In 1955, the western terminus was moved from Harrisburg at Herr Street to Hershey.

In 1961, the western terminus was moved from US 422 in Hershey to PA 441 in Marietta.  In 1967, the western terminus was moved to US 30 at Prospect Road west of Mountville.

In 1970, the route's western terminus was moved to its current location.

Links: PA 340 Pictures - Andy Field/Alex Nitzman
PA 340 Pictures - Steve Alpert

PA 341 Western Terminus: PA 230 in Middletown
Eastern Terminus: PA 241 in Colebrook
Length: 11 miles
National Highway System: None
Names: Colebrook Road and Upper Lawn Road
SR Designation: 0341
Counties: Dauphin and Lebanon
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1930, the route was paved from Round Top Road to the Lebanon County line and from Lawn Road to Little Conestoga Creek.  In 1932, the route was paved from the Dauphin County line to Lawn Road and from Little Conestoga Creek to PA 241.

Truck
PA 341
Western Terminus: PA 341 at PA 230 in Middletown
Eastern Terminus: PA 341 in Deodate
Length: 9 miles
National Highway System: Toll House Road to PA 743
Names: East Harrisburg Pike, Toll House Road, and Hershey Road
SR Designations: 0230:  Middletown to Toll House Road
2023:  PA 230 to PA 283
0300:  Toll House Road to PA 743
0743:  PA 283 to PA 341
Counties: Dauphin and Lancaster
Expressway: Toll House Road to PA 743
Multiplexed Routes: PA 230:  Middletown to Toll House Road
PA 283:  Toll House Road to PA 743
PA 743:  PA 283 to PA 341
Former Designations: PA 41  (1926 - 1928):  Middletown to Toll House Road
US 230 (1928 - 1967):  Middletown to Toll House Road
History: Signed in 2002 in the eastbound direction only.

PA 342 Southern Terminus: PA 45 in Mahanoy City
Northern Terminus: PA 115 one mile south of Jerseytown
Length: 35 miles
Name: None
Counties: Schuylkill and Columbia
Expressway: None
Former Designations: None
Decommissioned: 1941
Replaced By: PA 44
History: Signed in 1928.  In 1930, the route was paved from Mainville to the Susquehanna River.  In 1932, the route was paved from Mahahoy City to Mainville and from Bloomsburg to its end.  In 1938, the section from Zions Grove to Buck Glen was paved.

PA 343 Southern Terminus: PA 72 in Lebanon
Northern Terminus: I-78 at Exit 6 in Fredericksburg
Length: 8 miles
National Highway System: None
Names: Seventh Street, Pine Grove Street, and Legionaire Road
SR Designations: 0343
0022:  Fredericksburg
County: Lebanon
Expressway: None
Multiplexed Route: US 22:  Fredericksburg
Former Designations: None
History: Signed in 1928.  In 1930, the northern terminus was moved from Lickdale to Bordensville.

In 1932, the route was paved from Fredericksburg to Lancaster Street and Lickdale to Bordensville.  In 1936, the northern terminus was moved from the Borough of Bordensville to US 22 in Harper Tavern.

In 1963, the northern terminus was moved from US 22 in Harper Tavern to Lickdale.  The northern terminus moved to its current location in 1970 from Lickdale.


PA 344 Southern Terminus: PA 44 in Millport
Northern Terminus: New York state line one mile north of Eleven Mile
Length: 10 miles
Name: Eleven Mile Road
County: Potter
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1932, the section from Millport to Chrystal and from Eleven Mile to the New York state line.  In 1935, the section between Chrystal and Eleven Mile was paved.

PA 345 Southern Terminus: PA 82 in Loag's Corners
Northern Terminus: US 422 in Baumstown
Length: 14 miles
National Highway System: None
Names: Shed Road, Bulltown Road, Hedge Road, Warwick Road, Pine Swamp Road, Hopewell Road, Chestnut Street, Main Street, and South Center Road
SR Designation: 0345
Counties: Chester and Berks
Expressway: None
Multiplexed Route: PA 724:  Birdsboro
Former Designations: PA 82 (1928 - 2008):  Birdsboro to US 422
BicyclePA Route L BicyclePA Route: Entire length 
History: Signed from Big Mine Run to Saint Nicholas on Main Street, Flicker Hill Road, Main Street, and Wiggans Road in Schuylkill County from 1928 until 1946.

Signed in 1972 on its current alignment.  The route was extended north of PA 724 to US 422 in December 2008, replacing PA 82 from Birdsboro to US 422.  The reason was PennDOT's decision to forgo replacing three bridges on PA 82 south of Birdsboro that were damaged in a flood caused by a tropical depression on September 8, 1987.


PA 346 Western Terminus: New York state line in Allegheny National Forest
Eastern Terminus: PA 446 in Eldred
Length: 34 miles
National Highway System: Bradford to Foster Brook
Names: Willow Creek Road, Washington Street, Forman Street, Bolivar Drive, and Derrick Road
SR Designations: 0346
0219:  Bradford to Foster Brook
Counties: Warren and McKean
Expressway: Bradford to Foster Brook
Multiplexed Routes: US 219:  Bradford to Foster Brook
PA 646:  Gilmore to one mile east of Red Rock
Former Designation: PA 159 (1928 - 1946):  Willow Bay to the New York state line
History: Signed in 1928.  In 1935, the western terminus was moved to Foster Brook to Corydon, which was located just east of the New York state line near what is currently Willow Bay.  In 1946, the western terminus was moved from Corydon to Kinzua.

In 1965, the western terminus was moved from PA 59 in Kinzua, which is now under the Allegheny Reservoir near Kinzua Heights, to the New York state line when NYSDOT built a new alignment to NY 280.  In 1977, the route was moved onto the new US 219 expressway from its route on East Main Street between Bradford and Foster Brook.


PA 347 Southern Terminus: SR 2020 in Dunmore
Northern Terminus: PA 524 one mile east of Craig
Length: 10 miles
National Highway System: None
Names: Blakely Street, O'Neill Highway, Cypress Street, Dunmore Street, Valley Avenue, Valley Road, Lackawanna Avenue, Dundaff Street, Scott Road, and Justus Road
SR Designation: 0347
County: Lackawanna
Expressway: None
Multiplexed Routes: None
Former Designations: PA 19  (1926 - 1930):  Dunmore to Olyphant
US 106  (1926 - 1928):  Dunmore to Olyphant
History: Signed in 1928.  In 1932, the route was paved from Dickson to PA 407.  In 1938, the section from PA 632 to PA 407 was paved.

In 1961, the northern terminus was moved from PA 407 in Carpenter Town to its current location.


PA 348 Western Terminus: PA 435 one mile north of Elmhurst
Eastern Terminus: PA 590 one mile east of Hollisterville
Length: 7 miles
National Highway System: None
Names: Mount Cobb Road and Mount Cobb Highway
SR Designation: 0348
Counties: Lackawanna and Wayne
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route L BicyclePA Route: Golf Course Road to PA 247
History: Signed in 1936.

PA 349 Southern Terminus: US 6 in Gaines
Northern Terminus: PA 49 in Westfield
Length: 13 miles
National Highway System: None
Name: Church Street
SR Designation: 0349
County: Tioga
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1930, the route was paved from Sabinsville to Westfield.  In 1932, the route was paved from Gaines to the Clymer Township line and from Trimmer Road to Sabinsville.  In 1935, the section from the Gaines Township line to Trimmer Road was paved.

PA 350 Southern Terminus: PA 45 in Seven Stars
Northern Terminus: US 322/PA 53 in Philipsburg
Length: 22 miles
National Highway System: Bald Eagle
Names: Warriors Mark Path Road, Sandy Ridge Mountain Road, Tyrone Pike, and Centre Street
SR Designation: 0350
Counties: Huntingdon, Blair, and Centre
Expressway: None
Multiplexed Route: Truck PA 45:  Seven Stars to Warriors Mark
Former Designations: PA 5  (1925 - 1928):  Bald Eagle to Sandy Ridge
US 322  (1928 - 1933):  Bald Eagle to Sandy Ridge
PA 450  (1928 - 1946):  Seven Stars to Warriors Mark
History: Signed in 1928.  In 1933, the route was moved onto its current alignment between Phillipsburg and US 220.  It was originally on the current US 322 alignment and ended at PA 550 east of Port Matilda.

In 1975, the southern terminus was moved to its current location from US 22 in Water Street via Tyrone.  A median was installed in 1989 from US 220 to Business US 220.


Back to Pennsylvania Highways
Back to Pennsylvania State Highways
Page updated January 21, 2024.
Content and graphics, unless otherwise noted, copyright © Jeffrey J. Kitsko. All rights reserved.
Banner signs courtesy of Richard C. Moeur.
Information courtesy of the Pennsylvania Department of Transportation, WPVI-TV Philadelphia, WNEP-TV Scranton, Exeter Township, Rand McNally, AAA, the Allentown Morning Call, Reading Eagle, Sharon Herald, Derek Kline, Brian Powell, Adam Prince, and Tim Reichard.