Pennsylvania Highways
PA 501 - PA 550

PA 501 Southern Terminus: US 30/US 222 in Lancaster
Northern Terminus: PA 895 in Marstown
Length: 38 miles
National Highway System: None
Names: Lititz Pike, Broad Street, Furnace Hills Pike, Lancaster Street, Carpenter Street, College Street, Bethel Mountain Road, and Lancaster Avenue
SR Designations: 0501
0419:  Schaefferstown
Counties: Lancaster, Lebanon, Berks, and Schuylkill
Expressway: None
Multiplexed Routes:
PA 722:  Neffsville
PA 772:  Lititz
PA 419:  Schaefferstown
PA 897:  Schaefferstown
Former Designation: PA 243 (1928 - 1946):  Myerstown to Bethel
History: Signed in 1928.  In 1936, the northern terminus was moved from Brickerville to Myerstown.  In 1946, the northern terminus was moved from US 422 in Myerstown to US 22 in Bethel.

In 1952, the southern terminus was moved from PA 72 at Prince Street via Liberty Street and Lititz Avenue to its current location.  In 1962, the northern terminus was moved from US 22 in Bethel to its current location.

In November 2000, PennDOT began studying an effective bypass of Schaefferstown by initiating preliminary engineering and environmental studies.  Since the 1970s, residents have demanded a bypass be built to take the strain of vehicles passing through the borough off the streets.  In 2009, PennDOT requested approval to condemn 5.8 acres of Leon Kline's farm, but the Agricultural Lands Condemnation Approval Board denied the request.  The state appealed to the Commonwealth Court, which concurred with PennDOT argument there was no feasible alternative on September 1, 2010.  Another property that was in the right-of-way was a house at the intersection of PA 419, PA 501, and PA 897 which was moved on June 8, 2011.  The house was spun around and moved back 50 feet into a field, and the moving costs were paid for by the homeowner.  The $7.9 million project officially came to an end on September 9, 2013 when the new alignment opened to traffic.

Links: PA 501 Pictures - Steve Alpert

PA 502 Western Terminus: US 11 in Moosic
Eastern Terminus: PA 435 in Daleville
Length: 14 miles
National Highway System: None
Name: Spring Brook Avenue
SR Designation: 0502
Counties: Lackawanna and Luzerne
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928 and in 1932 the entire route was paved.

PA 503 Southern Terminus: PA 130/PA 993 in Turtle Creek
Northern Terminus: PA 80 in Universal
Length: 6 miles
Names: Thompson Run Road and Main Street
County: Allegheny
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1941, the route was improved from Rodi Road to Universal.

PA 504 Western Terminus: US 322 in Philipsburg
Eastern Terminus: PA 144 in Wingate
Length: 24 miles
National Highway System: None
Names: Presque Isle Street, 15th Street, Rattlesnake Pike, Allegheny Street, and Appalachian Thruway
SR Designation: 0504
County: Centre
Expressway: None
Multiplexed Route: Alternate US 220:  Unionville to Wingate
Former Designations: PA 64 (1927 - 1928):  Center Street to 15th Street 
PA 64 (1927 - 1946):  Unionville to Wingate
PA 350  (1928 - 1933):  Center Street to 15th Street
US 220 (1946 - 2002):  Unionville to Wingate
History: Originally signed from the Susquehanna Trail to Turbotville from 1928 to 1936.  In 1929, the route was paved.

Signed in the current location in 1941.

In 2004, the eastern terminus was moved from Unionville to Wingate.


PA 505 Southern Terminus: PA 97 in Millcreek
Northern Terminus: US 20 in Erie
Length: 3 miles
National Highway System: None
Names: Perry Highway and Glenwood Park Avenue
SR Designation: 0505
County: Erie
Expressway: None
Multiplexed Routes: None
Former Designations: PA 5  (1925 - 1928)
PA 7  (1925 - 1928)
US 6 (1928 - 1932)
History:

Originally signed on the current PA 97 alignment between the intersection with that route to Erie from 1928 until 1932.  In 1931, the route was under construction from US 6 to Erie.

Signed on its current alignment in 1932.

Links: PA 505 Pictures - Andy Field/Alex Nitzman

PA 506

NEVER ASSIGNED

PA 507 Southern Terminus: I-380 at Exit 13 three miles west of Gouldsboro
Northern Terminus: US 6 one mile east of Wilsonville
Length: 21 miles
National Highway System: None
Names: Main Street, Wallenpaupack Road, and Mill Creek Road
SR Designations: 0507
0191:  Haags Mill to one-half mile north of Newfoundland
Counties: Monroe, Wayne, and Pike
Expressway: None
Multiplexed Route: PA 191:  Haags Mill to one-half mile north of Newfoundland
Former Designations: None
History: Signed in 1928.  In 1929, the section from Hags Mills to Greentown was paved.  In 1930, the route was paved from Shiny Mountain Road to US 6.  The route was paved from Burns Hill Road to Shiny Mountain Road in 1932.
Links: PA 505 Pictures - Steve Alpert
Pennsylvania State Route 507 - David Golub

PA 508

NEVER ASSIGNED

PA 509

NEVER ASSIGNED

PA 510

NEVER ASSIGNED

PA 511

NEVER ASSIGNED

PA 512 Southern Terminus: US 22 in Bethlehem
Northern Terminus: PA 611 in Mount Bethel
Length: 25 miles
National Highway System: None
Names: Bath Pike, Beth Bath Pike, Walnut Street, Moorestown Road, Lehigh Avenue, Broadway Street, Pennsylvania Avenue, Blue Valley Drive, Main Street, Market Street, Washington Avenue, Central Avenue, and Mount Bethel Highway
SR Designation: 0512
County: Northampton
Expressway: None
Multiplexed Routes: None
Former Designations: PA 7 (1925 - 1928):  Bangor to Mount Bethel
US 611 (1928 - 1933):  Bangor to Mount Bethel
PA 202 (1928 - 1932):  Wind Gap to Bangor
PA 702 (1932 - 1946):  Wind Gap to Bangor
PA 712 (1933 - 1946):  Bangor to Mount Bethel
History: Signed in 1928.  In 1930, the route was paved from Hecktown to PA 45.  In 1932, the route was paved from PA 45 to PA 12.

In 1940, the route was moved onto its current alignment from Bethlehem to Moorestown and the southern terminus moved from Newburg to Bethlehem.

In 1971, the northern terminus was moved from PA 115 in Wind Gap to its current location.  In 1974, the southern terminus was moved from Elizabeth Avenue in Bethlehem to its current location.

A median was installed in 1993 from US 22 to Hanoverville Road.

Links: PA 512 Pictures - Steve Alpert

PA 513 Southern Terminus: US 13 in Bensalem
Northern Terminus: Business US 1/PA 413 in Penndel
Length: 7 miles
National Highway System: None
Names: Hulmeville Road and Bellevue Avenue
SR Designation: 0513
County: Bucks
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928 and in 1929 it was paved from Galloway Road to Hulmeville.

PA 514 Western Terminus: PA 14 three miles south of Troy
Eastern Terminus: PA 414 in West Franklin
Length: 11 miles
National Highway System: None
Name: Granville Road
SR Designation: 0514
County: Bradford
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1930, the route was paved from PA 14 to Granville Center.  In 1934, the section from Spencer Hill Road to West Franklin was under construction and opened the following year.

PA 515 Southern Terminus: PA 415 one-half mile north of Idletown
Northern Terminus: PA 415 in Harveys Lake
Length: 4 miles
Name: None
County: Luzerne
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: PA 415
History: Signed in 1928.

PA 516 Southern Terminus: Maryland state line three miles south of Sticks
Northern Terminus: PA 116 in Spring Grove
Length: 12 miles
National Highway System: None
Names: Linesboro Road, Jefferson Road, Baltimore Street, and Berlin Street
SR Designation: 0516
County: York
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1930.  In 1936, the southern terminus was moved from PA 216 to New Freedom.

In 1959, the route from the Maryland state line to Sticks was completed and the designation moved onto that part in 1966.  When this happened, the southern terminus was moved from New Freedom.

Links: PA 516 Pictures - Steve Alpert

PA 517

NEVER ASSIGNED

PA 518 Southern Terminus: PA 18 in Bobbys Corners
Northern Terminus: PA 18 in Lamonts Corners
Length: 8 miles
National Highway System: None
Names: Longview Road, New Castle Avenue, State Street, Sharpsville Avenue, Hall Avenue, Ridge Avenue, Main Street, and Walnut Street
SR Designation: 0518
County: Mercer
Expressway: None
Multiplexed Route: Business US 62:  Wengler Avenue to North Sharpsville Avenue
Former Designations: None
History: Signed in 1928.

PA 519 Southern Terminus: US 40 in Glyde
Northern Terminus: PA 50 in Hickory
Length: 19 miles
National Highway System: None
Names: Chartiers Creek Road, Eighty Four Road, Hill Church Road, Houston Road, Main Street, Pike Street, Western Avenue, and Western Road
SR Designation: 0519
County: Washington
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route A BicyclePA Route: US 40 to Houston
BicyclePA Route S BicyclePA Route: SR 1055 to Houston
History: Signed in 1936.  Until 1941, the northern terminus was PA 51/PA 88 at the Liberty Tunnels in Pittsburgh via Washington Road and West Liberty Avenue.  Its southern terminus was US 19 in Morganza.  That year it flipped routes with US 19 to travel between Canonsburg and Bridgeville, and what is now PA 50 between Bridgeville and Crafton. 

In 1947, the southern terminus was moved from Morganza to its current location.  In 1954, the northern terminus was moved from Crafton via Noblestown Road to Bridgeville at PA 50.  In 1972, it would be moved yet again, that time to its current location.


PA 520 Southern Terminus: PA 352 in Chester
Northern Terminus: US 13 in Darby
Length: 7 miles
Names: 22nd Street and MacDade Boulevard
County: Delaware
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: Bypass US 13
History: Signed in 1928.

PA 521

NEVER ASSIGNED

PA 522

NEVER ASSIGNED
SR 0522 is currently assigned to US 522.

PA 523 Southern Terminus: US 40 in Addison
Northern Terminus: PA 281 in Confluence
Length: 8 miles
National Highway System: None
Names: Listonburg Road and Oden Street
SR Designation: 0523
County: Somerset
Expressway: None
Multiplexed Routes: None
Former Designation: PA 53  (1928 - 1970)
History: Signed in 1970.
Links: PA 523 Pictures - Doug Kerr

PA 524 Western Terminus: PA 407 in Carpenter Town
Eastern Terminus: PA 438 in Scott
Length: 5 miles
National Highway System: None
Name: Kennedy Creek Road
SR Designation: 0524
County: Lackawanna
Expressway: None
Multiplexed Routes: None
Former Designation: PA 347 (1928 - 1961):  Carpenter Town to one mile east of Craig
History: Signed in 1961.

PA 525

NEVER ASSIGNED

PA 526

NEVER ASSIGNED

PA 527 Western Terminus: McArthur Run Road one mile east of West Hickory
Eastern Terminus: PA 127 in West Hickory
Length: 1 mile
Name: Preacher Road
County: Forest
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: From 1928 to 1930, the route was signed from current SR 4001 to Fugle Farm Road in Forest County.  Signed in the above location in 1930.

PA 528 Southern Terminus: US 19 three miles south of Zelienople
Northern Terminus: PA 8 in Stone House
Length: 22 miles
National Highway System: None
Names: Franklin Street and Arbor Road
SR Designations: 0528
0068:  Evans City
County: Butler
Expressway: None
Multiplexed Route: PA 68:  Evans City
Former Designations: None
Washington's Trail Washington's Trail: Evans City to PA 8
History: Signed in 1936.  In 1941, the northern terminus was moved from PA 8 in Adams Corners to its current location.  In 1970, the southern terminus was moved from US 19 in Ogle to its current location.

PA 529 Southern Terminus: PA 29 in Exeter
Northern Terminus: PA 92 in West Pittston
Length: 1 mile
Name: Tunkhannock Avenue
County: Luzerne
Expressway: None
Former Designations: None
Decommissioned: 1933
Replaced By: None
History: Signed in 1928.

PA 530

NEVER ASSIGNED

PA 531 Southern Terminus: PA 430 in Owens Corners
Northern Terminus: US 20 in Harborcreek
Length: 4 miles
National Highway System: None
Name: Depot Road
SR Designation: 0531
County: Erie
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1962.

PA 532 Southern Terminus: US 1 in Philadelphia
Northern Terminus: PA 32 in Washington Crossing
Length: 19 miles
National Highway System: None
Names: Welsh Road, Bustleton Pike, Buck Road, Bustleton Avenue, Durham Road, and Washington Crossing Road
SR Designations: 0532
0332:  Newtown
0413:  Newtown
Counties: Philadelphia and Bucks
Expressway: None
Multiplexed Routes: PA 332:  Newtown
PA 413:  Newtown
Former Designation: PA 632 (1928 - 1946):  Newtown to Washington Crossing
History: Signed in 1928.  In 1946, the northern terminus was moved from Yardley to Washington Crossing.

In 1975, construction began on the Newtown Bypass and opened in 1977.

Links: PA 532 Pictures - Steve Alpert
Pennsylvania State Route 532 - David Golub

PA 533 Western Terminus: SR 4004 in Upper Strausburg
Eastern Terminus: PA 233 in Newville
Length: 22 miles
National Highway System: None
Names: Orrstown Road, Morris Street, Newville Road, Shippensburg Road, and Fairfield Street
SR Designations: 0533
0011:  Shippensburg
Counties: Franklin and Cumberland
Expressway: None
Multiplexed Routes: US 11:  Shippensburg
PA 696:  Shippensburg
Former Designations: PA 333  (1928 - 1930):  Upper Strausburg to Pleasant Hall
PA 633 (1930 - 1936):  Upper Strausburg to Pleasant Hall
History: Signed in 1930.  In 1936, the western terminus was moved from Pleasant Hall to its current location, and the eastern terminus was moved from Shippensburg to its current location.

PA 534 Western Terminus: PA 940 in East Side
Eastern Terminus: US 209 in Kresgeville
Length: 23 miles
National Highway System: None
Name: Tannery Road
SR Designation: 0534
Counties: Monroe and Carbon
Expressway: None
Multiplexed Routes: None
Former Designations: None
BicyclePA Route L BicyclePA Route: Lehigh Tannery to PA 903
BicyclePA Route V BicyclePA Route: Lehigh Tannery to US 209
History: Signed in 1964.
Links: Pennsylvania State Route 534 - David Golub

PA 535 Southern Terminus: PA 75 one mile north of Spruce Hill
Northern Terminus: PA 35 in Nook
Length: 6 miles
Names: Groninger Road and Nook Road
County: Juniata
Expressway: None
Former Designation: PA 35  (1928 - 1929):  Doyles Mills to Okeson
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1929, the northern terminus was moved out of Doyles Mills to Nook.  Also that year, the alignment from Doyles Mills to Nook was completed..  In 1932, the route was paved.

PA 536 Western Terminus: PA 28 in Mayport
Eastern Terminus: PA 36 one mile east of Frostburg
Length: 16 miles
National Highway System: None
Names: Payne Street and Mayport Road
SR Designation: 0536
Counties: Clarion, Armstrong, and Jefferson
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  That same year, the route was under construction from Ringgold to Dora Road and completed the following year.

In 1930, the route was paved from Dora Road to Grange.  In 1932, the route from Mayport to Ringgold was paved.  In 1936, the section from PA 28 to Mayport was paved.


PA 537

NEVER ASSIGNED

PA 538

NEVER ASSIGNED

PA 539 Southern Terminus: PA 254 in Benton
Northern Terminus: PA 42 in North Mountain
Length: 11 miles
Name: None
Counties: Columbia and Lycoming
Expressway: None
Former Designations: None
Decommissioned: 1966
Replaced By: PA 239
History: Signed in 1928 and in 1932 the entire route was paved.

PA 540

NEVER ASSIGNED

PA 541 Southern Terminus: Pine Street in Steelton
Northern Terminus: PA 14 at Derry Street in Harrisburg
Length: 2 miles
Names: Harrisburg Street and 19th Street
County: Dauphin
Expressway: None
Former Designations: None
Decommissioned: 1955
Replaced By: None
History: Signed in 1928.

PA 542 Southern Terminus: PA 44 in Exchange
Northern Terminus: PA 442 in Opp
Length: 5 miles
Names: Fox Hollow Road and Exchange Road
Counties: Montour and Lycoming
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1935, the section from Exchange to the Lycoming County line was paved.

PA 543 Southern Terminus: PA 14 at Derry Street in Paxtang
Northern Terminus: PA 39 in Beaufort Farms
Length: 5 miles
Names: Paxtang Avenue, South Progress Avenue, and North Progress Avenue
County: Dauphin
Expressway: None
Former Designations: None
Decommissioned: 1955
Replaced By: None
History: Signed in 1928.  In 1929, the route was under construction from Paxtang to Progress and completed the following year.  In 1952, the northern terminus was moved from Progress to Beaufort Farms.

PA 544

NEVER ASSIGNED

PA 545 Southern Terminus: US 22 in Huntingdon
Northern Terminus: PA 550 in Bellefonte
Length: 40 miles
Name: None
Counties: Huntingdon and Centre
Expressway: None
Former Designations: None
Decommissioned: 1963
Replaced By: PA 26:  Huntingdon to Dale Summit
PA 150:  Dale Summit to PA 550
History: Signed in 1928.  In 1931, the section from Center Union to Miller Township line was under construction, the following year that was completed as well as paving from there to Ennisville and from McAlveys Fort  to Pine Grove Mills.

The northern terminus was moved from Pine Grove Mills to Bellefonte in 1941.  The route was paved from Rishel Hill Road to PA 550 in 1946.


PA 546 Southern Terminus: PA 346 in Duke Center
Northern Terminus: New York state line four miles north of Duke Center
Length: 4 miles
National Highway System: None
Name: Main Street
SR Designation: 0546
County: McKean
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  Also that year, it was under construction from Duke Center to two miles north of the borough.  That section finished the following year.  It was paved from that point north to the New York state line in 1930.

PA 547 Western Terminus: US 11 in Kingsley
Eastern Terminus: PA 492 in Steinbachs Corners
Length: 11 miles
National Highway System: None
Names: Senator Ed Jones Highway, Main Street, and Fair Hill Road
SR Designation: 0547
County: Susquehanna
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1930, the designation was moved off Potter Road between Brooklyn and Kingsley to PA 167 north of Smiths Corners.

In 1955, the western terminus was moved to PA 167 from Kingsley.  In 1956, the western terminus was moved from PA 167 via Main Albert Mountain Road.

The winter of 2014, as well as truck traffic from the natural gas fields, was not a kind one to the route in Susuquehanna County especially between Gibson and New Milford.  Repair crews contracted by Cabot Oil and Gas began to make repairs and resurfacing the roadway on February 25, 2014 and concluded before March.  A company spokesperson said that even though it is a state-owned highway, it was in their and the community's best interest.


PA 548

NEVER ASSIGNED

PA 549 Southern Terminus: US 6 two miles east of Mansfield
Northern Terminus: PA 328 one-half mile south of the New York state line
Length: 19 miles
National Highway System: None
Names: Roseville Road and Main Street
SR Designation: 0549
Counties: Tioga and Bradford
Expressway: None
Multiplexed Routes: None
Former Designations: PA 826 (1928 - 1941):  PA 328 to the New York state line
PA 84  (1946 - 1961):  PA 328 to the New York state line
History: Signed in 1928.  In 1941, the northern terminus was moved to the New York state line.  The northern terminus was moved from the New York state line to its current location in 1946; however, six years later it would return to the border.  

In 1961, the northern terminus was moved back again to the border.

Links: PA 549 Pictures - Steve Alpert

PA 550 Southern Terminus: PA 453 in Neilmont
Northern Terminus: PA 64 in Zion
Length: 36 miles
National Highway System: None
Names: Pennington Road, Halfmoon Valley Road, Centre Line Road, Buffalo Run Road, Water Street, High Street, Bishop Street, and Zion Road
SR Designations: 0550
0150:  Bush Addition to Bellefonte
0144:  Bellefonte
Counties: Blair, Huntingdon, and Centre
Expressway: None
Multiplexed Routes: Truck PA 45:  PA 453 to Warriors Mark
PA 150:  Bush Addition to Bellefonte
PA 144:  Bellefonte
Former Designations: PA 4  (1927 - 1928):  Tyrone to Warriors Mark
PA 44 (1927 - 1928):  Bellefonte to Zion
US 220 (1928 - 1946):  Bellefonte to Zion
BicyclePA Route V BicyclePA Route: Bellefonte to Zion
History: Signed in 1928.  In 1929, the route was under construction from the current PA 45 alignment to Stiver Road and completed the following year.

On November 12, 2022, a retaining wall holding South Water Street in Bellefonte between Mill and West High streets collapsed into Spring Creek due to erosion below and behind the wall from high water and general deterioration.  Southbound traffic was moved to the northbound lane, while northbound traffic was detoured along Stoney Batter Road, South Spring Street, West Bishop Street, North Allegheny Street, and West Linn Street.  PennDOT Centre County Maintenance began placing temporary shoring and installing a rock buttress to stabilize the slope on November 28 with the work completed on December 1.  This temporary fix allowed the street to reopen to both directions of travel.  Work on a permanent fix will begin on April 10, 2023 and include removal of the temporary wall, construction of a new retaining wall, resurfacing, new pipes and inlets, concrete curb and sidewalk, pavement markings, and miscellaneous items.  The $393,000 emergency project is expected to be complete by August 7.

Links: PA 550 Pictures - Steve Alpert

Back to Pennsylvania Highways
Back to Pennsylvania State Highways
Page updated April 07, 2023.
Content and graphics copyright © Jeffrey J. Kitsko. All rights reserved.
Path of Progress and Washington's Trail shields courtesy of Bruce Cridlebaugh.
Information courtesy of the Pennsylvania Department of Transportation, Rand McNally, AAA, Harrisburg Patriot-News, WGAL-TV Lancaster, WNEP-TV Scranton, Centre Daily Times, StateCollege.com, Adam Prince, and Tim Reichard.