Pennsylvania Highways
PA 651 - PA 700

PA 651 Western Terminus: Ohio state line three miles west of Cannelton
Eastern Terminus: PA 18 in Homewood
Length: 12 miles
Names: Cannelton Road, Darlington Road, Ashwood Road, and Friendship Road
County: Beaver
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1928.  In 1932, the route was paved from the Ohio state line to Darlington.  The eastern terminus was moved from Darlington to Homewood in 1936.

PA 652 Western Terminus: US 6 in Indian Orchard
Eastern Terminus: New York state line over the Delaware River one-half mile east of Darbytown
Length: 10 miles
National Highway System: None
Name: Beach Lake Highway
SR Designation: 0652
County: Wayne
Expressway: None
Multiplexed Routes: None
Former Designations:
US 106 (1928 - 1972)
PA 19 (1927 - 1930)
History: Signed from 1928 to 1946 on Gulph Road, Guthrie Road, East Swedesford Road, and Old Eagle School Road between PA 23 in Port Kennedy to US 30 in Strafford.

Signed in the current location in 1972.

Links: Pennsylvania State Route 652 - David Golub

PA 653 Western Terminus: PA 381 in Normalville
Eastern Terminus: SR 2047 in Garrett
Length: 26.20 miles
National Highway System: None
Names: Scullton Road, Jim Mountain Road, Rockwood Road, Bridge Street, Main Street, Garrett Road, and Jackson Street
SR Designations: 0653
0281:  New Lexington to New Centerville
Counties: Fayette and Somerset
Expressway: None
Multiplexed Route: PA 281:  New Lexington to New Centerville
Former Designations: None
BicyclePA Route S BicyclePA Route: Rockwood to SR 3015
History: Signed in 1928.  In 1931, the section from Wilson Creek Road to Garrett was under construction and completed the following year, as well as paving from Rockwood to Hauger Road.

In 1936, the western terminus was moved from New Centerville to Normalville.


Truck
PA 653
Western Terminus: PA 653 in Rockwood
Eastern Terminus: PA 653 in Rockwood
Length: 1.48 miles
National Highway System: None
Name: Main Street:  PA 653 to SR 3019
SR Designations: 3015:  PA 653 to SR 3019
3019:  Main Street to PA 653
County: Somerset
Expressway: None
Multiplexed Routes: None
Former Designations: None
Former LR Designations: A280:  PA 653 to Garrett Road
55139:  Water Level Road to PA 653
Decommissioned: 2011
Replaced By: None
History: Signed in 2002 and officially decommissioned July 18, 2011 when PennDOT District 9-7 removed the signage.

PA 654 Western Terminus: PA 44 in Collomsville
Eastern Terminus: US 15 in South Williamsport
Length: 12 miles
National Highway System: None
Names: Euclid Avenue, Riverside Drive, and Southern Avenue
SR Designation: 0654
County: Lycoming
Expressway: None
Multiplexed Routes: None
Former Designation: PA 604  (1928 - 1929):  Nisbet to South Williamsport
History: Signed in 1928.  In 1929, the eastern terminus was moved from Nisbet to Market Street in South Williamsport and the route was paved from Bastress to Nisbet.  In 1951, the eastern terminus was moved a block to Hastings Street.

PA 655 Southern Terminus: Maryland state line one-half mile south of Dogtown
Northern Terminus: US 322 in Reedsville
Length: 82 miles
National Highway System: Mapleton to Mill Creek
Names: Thompson Road, Pleasant Ridge Road, Church Street, Pitt Street, Waterfall Road, Main Street, Campbell Street, Market Street, Bridge Street, and Big Valley Pike
SR Designations: 0655
0522:  Needmore
0022:  Mapleton to Mill Creek
Counties: Fulton, Huntingdon, and Mifflin
Expressway: None
Multiplexed Routes: US 522:  Needmore
PA 994:  south of Saltillo
US 22:  Mapleton to Mill Creek
Former Designations: PA 3  (1925 - 1928):  Mill Creek to US 322
PA 5 (1925 - 1932):  Mill Creek to US 322
PA 76 (1928 - 1964):  Maryland state to PA 829
PA 76 (1932 - 1964):  Mill Creek to US 322
BicyclePA Route S BicyclePA Route: Hustontown to SR 4004
History: Signed in 1964.
Links: PA 655 Pictures - Steve Alpert

PA 656

NEVER ASSIGNED

PA 657

NEVER ASSIGNED

PA 658

NEVER ASSIGNED

PA 659

NEVER ASSIGNED

PA 660 Western Terminus: Entrance to Leonard Harrison State Park
Eastern Terminus: US 15 and Business US 15 two miles south of Mansfield
Length: 27 miles
National Highway System: Wellsboro to east of Whitneyville
Names: West Avenue, Main Street, and Elk Run Road
SR Designations: 0660
0006:  Wellsboro to east of Whitneyville
0287:  Wellsboro
County: Tioga
Expressway: None
Multiplexed Routes: US 6:  Wellsboro to Whitneyville
PA 287:  Wellsboro
Former Designations: PA 7 (1925 - 1928):  US 6 to US 15/Business US 15
US 6 (1928 - 1941):  US 6 to US 15/Business US 15
US 111  (1928 - 1936):  Covington to US 15/Business US 15
US 15 (1936 - 2004):  Covington to US 15/Business US 15
BicyclePA Route Y BicyclePA Route: Wellsboro to Whitneyville
History: Signed in 1930, which is also the same year the section from Leonard Harrison State Park to PA 326 was completed.  In 1932, the section from Thumptown to Wellsboro was paved.  In 1935, the section from Leonard Harrison State Park to Thumptown was paved.

The eastern terminus moved from US 6 in Wellsboro to US 15 in Covington in 1941.

On November 5, 2004, the eastern terminus was moved to the US 15 expressway at the Business US 15 interchange south of Mansfield.


PA 661

NEVER ASSIGNED

PA 662 Southern Terminus: US 422 in Douglassville
Northern Terminus: PA 61 in Shoemakersville
Length: 26 miles
National Highway System: None
Names: Old Swede Road, Church Lane, Memorial Highway, Richmond Street, Main Street, Franklin Street, and Moselem Springs Road
SR Designations: 0662
0073:  Oley
County: Berks
Expressway: None
Multiplexed Route: PA 73:  Oley
Former Designation: PA 562  (1930 - 1936):  Amityville to Yellow House
History: Signed in 1930.  In 1936, the northern terminus was moved to its current location from PA 562 in Amityville.

PA 663 Southern Terminus: PA 100 in Pottstown
Northern Terminus: PA 309 at PA 313 in Quakertown
Length: 23 miles
National Highway System: Layfield to PA 309
Names: King Street, Charlotte Street, Layfield Road Pottstown Avenue, and John Fries Highway
SR Designations: 0663
0073:  Layfield
Counties: Montgomery and Bucks
Expressway: None
Multiplexed Route: PA 73:  Layfield
Former Designations: None
History: Signed in 1930.  In 1936, the northern terminus was moved from PA 73 to its current location.  In 1950, the route between Spinnerstown to Milford Square was paved.

In 1973, construction began on a new alignment from Pennsburg to the Pennsylvania Turnpike Northeast Extension.  A year later it was completed and the designation moved onto it from Quakertown Road, Sleepy Hollow Road, and Spinnerstown Road.


PA 664 Southern Terminus: PA 120 in Lock Haven
Northern Terminus: PA 44 in Haneyville
Length: 17 miles
National Highway System: None
Names: Coudersport Pike and Swissdale Road
SR Designation: 0664
Counties: Clinton and Lycoming
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1930.  In 1935, the section from Little Plum Run Road to north of that was paved.  In 1936, the section from south of Gallagher to the town was improved.  In 1938, the section from Swissdale to the Gallagher Township line was paved.

In 1949, the section from Gallagher to the Lycoming County line was paved.

In 1951, the section between Swissdale and Little Plum Run Road was paved and two years later, the section from the Lycoming County line to PA 44 was improved.

In 1966, the section from the Lycoming County line to PA 44 was paved.


PA 665

NEVER ASSIGNED

PA 666 Western Terminus: US 62 in East Hickory
Eastern Terminus: US 6 in Sheffield
Length: 32 miles
National Highway System: None
Names: David Zeisberger Highway and Main Street
SR Designation: 0666
Counties: Forest and Warren
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from Barnes to Nebraska.

In 1941, the route's western terminus was moved from Nebraska to Newmansville.  In 1946, the western terminus was moved to East Hickory.  Previous to this, the designation followed Newmansville Road, SR 3004, SR 4004, Kingsley TR 394 and 396, and SR 4010 between Newmansville and Kellettville.

Links: PA 666 Pictures - Doug Kerr

PA 667

NEVER ASSIGNED

PA 668

NEVER ASSIGNED

PA 669 Southern Terminus: Maryland state line one mile south of Springs
Northern Terminus: US 219 in Salisbury
Length: 6 miles
National Highway System: None
Names: Springs Road and Ord Street
SR Designation: 0669
County: Somerset
Expressway: None
Multiplexed Routes: None
Former Designations: None
History: Signed in 1963.
Links: PA 669 Pictures - Doug Kerr
PA 669 Pictures - Steve Alpert

PA 670 Southern Terminus: PA 191 in Honesdale
Northern Terminus: PA 370 in Orson
Length: 21 miles
National Highway System: None
Names: Elm Place, Bethany Turnpike, Wayne Street, and Belmont Turnpike North
SR Designations: 0670
0371:  Pleasant Mount to Belmont Corner
County: Wayne
Expressway: None
Multiplexed Route: PA 371:  Pleasant Mount to Belmont Corner
Former Designations: None
History: Signed in 1929, which was also the year the route was built from Belmont to Honesdale.  Paved from the Mount Pleasant Township line to Orson in 1932.  In 1936, the southern terminus was moved from Belmont to Honesdale.

PA 671

NEVER ASSIGNED

PA 672 Southern Terminus: PA 72 in Lancaster
Northern Terminus: PA 72 in Manheim
Length: 9 miles
Name: Fruitville Pike
County: Lancaster
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: PA 772 (1946 - 1962):  Litiz Road to Manheim
History: Signed in 1928.  In 1929, the route was paved from Lancaster to Neffsville.  In 1930, the route was paved from the East Manheim Township line to Manheim.

PA 673

NEVER ASSIGNED

PA 674

NEVER ASSIGNED

PA 675

NEVER ASSIGNED

PA 676

NEVER ASSIGNED
SR 0676 is currently assigned to Interstate 676.

PA 677

NEVER ASSIGNED

PA 678

NEVER ASSIGNED

PA 679

NEVER ASSIGNED

PA 680 Southern Terminus: US 30 in Kingston
Northern Terminus: PA 80 one mile east of Jacksonville
Length: 21.50 miles
Name: None
Counties: Westmoreland and Indiana
Expressway: None
Former Designations: None
Decommissioned: 1961
Replaced By: PA 217
History: Signed in 1930.  In 1936, the southern terminus was moved from US 22 to US 30.

The reason for its decommissioning in 1961 was to avoid duplication of the number when then Interstate 680 was signed on the Schuylkill Expressway in Philadelphia.  It became a moot point when Interstate 80S was changed to Interstate 76, and Interstate 680 was changed to Interstate 676.


PA 681

NEVER ASSIGNED

PA 682

NEVER ASSIGNED

PA 683 Western Terminus: PA 23 in Hiestand
Eastern Terminus: US 422 in Trappe
Length: 7 miles
Names: Bridge Street, Main Street, Township Line Road, and Linfield Trappe Road
Counties: Chester and Montgomery
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: None
History: Signed in 1930.

PA 684

NEVER ASSIGNED

PA 685

NEVER ASSIGNED

PA 686

NEVER ASSIGNED

PA 687

NEVER ASSIGNED

PA 688

NEVER ASSIGNED

PA 689

NEVER ASSIGNED

PA 690 Western Terminus: PA 502 in Rockdale
Eastern Terminus: PA 590 in Hollisterville
Length: 12 miles
National Highway System: None
Names: Hollisterville Drive, Church Street, Market Street, Brook Street, and Madisonville Road
SR Designations: 0690
0435:  Moscow
Counties: Lackawanna and Wayne
Expressway: None
Multiplexed Route: PA 435:  Moscow
Former Designations: None
History: Signed in 1928.  In 1932, the route was paved from Moscow to Hollisterville.  In 1936, the western terminus was moved from Moscow to its current location.

PA 691

NEVER ASSIGNED

PA 692 Western Terminus: US 11 in Great Bend
Eastern Terminus: PA 92 in Oakland
Length: 8 miles
Name: State Street
County: Susquehanna
Expressway: None
Former Designations: None
Decommissioned: 1946
Replaced By: PA 70
History: Signed in 1928.

PA 693

NEVER ASSIGNED

PA 694

NEVER ASSIGNED

PA 695

NEVER ASSIGNED

PA 696 Southern Terminus: PA 997 in Scotland
Northern Terminus: PA 997 in Newburg
Length: 16 miles
National Highway System: None
Names: Olde Scotland Road, Fayette Street, Earl Street, Newburg Road, Shippensburg Road, Water Street, Mountain Street, and Turnpike Road
SR Designations: 0696
0011:  Shippensburg
0641:  Newburg
Counties: Franklin and Cumberland
Expressway: None
Multiplexed Routes: US 11:  Shippensburg
PA 533:  Shippensburg
PA 641:  Newburg
Former Designation: PA 333  (1928 - 1936):  Shippensburg to Newburg
History: Signed in 1930.  In 1936, the northern terminus was moved from Shippensburg to Newberg.  In 1962, the southern terminus was moved from Chambersburg to Scotland and in 1973 the northern terminus was moved from PA 641 in Newberg to PA 997.

PA 697

NEVER ASSIGNED

PA 698

NEVER ASSIGNED

PA 699

NEVER ASSIGNED

PA 700

NEVER ASSIGNED

Back to Pennsylvania Highways
Back to Pennsylvania State Highways
Page updated May 19, 2022.
Content and graphics copyright © Jeffrey J. Kitsko. All rights reserved.
Banner sign courtesy of Richard C. Moeur.
Information courtesy of the Pennsylvania Department of Transportation, Rand McNally, Adam Prince, Tim Reichard, Doug Kerr, and Ed Szuba.