US 422
Auxiliary Routes

Alternate
US 422
Western Terminus: US 422 at Chestnut Street in Reading
Eastern Terminus: US 422 at Mineral Spring Road in Mount Penn
Length: 1 mile
Name: Perkiomen Avenue
County: Berks
Expressway: None
Former Designations: None
Decommissioned: 1958
Replaced By: US 422
History: Signed in 1953.

Alternate
US 422
Western Terminus: US 422 at Penn Street in Reading
Eastern Terminus: US 422 at Perkiomen Avenue in Reading
Length: 1 mile
Names: Second Street (eastbound), Franklin Street (eastbound), Chestnut Street (westbound), and Third Street (westbound)
County: Berks
Expressway: None
Former Designations: None
Decommissioned: 1963
Replaced By: None
History: Signed in 1958.  Westbound traffic was moved from Fourth Street to Third Street in 1962.

Alternate
US 422
Western Terminus: US 422 in Norristown
Eastern Terminus: US 1/US13 in Hunting Park
Length: 15 miles
Names: Main Street, Ridge Pike, Church Road, Germantown Pike, Germantown Avenue, Washington Lane, Wayne Avenue, and Clarrisa Avenue
Counties: Montgomery and Philadelphia
Expressway: None
Former Designations:
PA 13 (1926 - 1928):  US 422 to Church Road
Bypass US 422 (1935 - 1946):  Church Road to Mount Airy Avenue
US 422 (1946 - 1954):  Church Road to Mount Airy Avenue
US 422 (1954 - 1959):  Mount Airy Avenue to US 1/US 13
Decommissioned: 1961
Replaced By: US 422:  Church Road to US 1/US 13
History: Signed in 1946, this auxiliary route has perhaps the most intriguing history of any within the Commonwealth of Pennsylvania.  The first change in the designation took place in 1953 in Norristown, when eastbound traffic was shifted to Markley Street, Lafayette Street, and Ford Street.  In 1954, the eastern terminus was moved from Lincoln Drive along Ridge Avenue and West Allegheny Avenue to end at Hunting Park Drive.  Eastbound traffic returned to Main Street between Markley Street and Ford Street.

In 1959, the designation flipped alignments with its parent route between Barren Hill and Hunting Park Drive.  The route turned at Church Road, forming a multiplex with US 422, then onto Germantown Pike, Germantown Avenue, Washington Lane, Wayne Avenue, and Clarrisa Avenue.


Business
US 422
Western Terminus: US 422 west of New Castle
Eastern Terminus: US 422 east of New Castle
Length: 7 miles
National Highway
System:
None
Names: Sampson Street, Falls Street, Jefferson Street, Grove Street, Neal Street, Taylor Street, and Butler Avenue
SR Designations: 4002:  US 422 to State Street
0224:  State Street to PA 18
0018:  Grove Street to Falls Street
2004:  PA 18 to US 422 
County: Lawrence
Expressway: None
Multiplexed Route: US 224:  State Street to PA 18
PA 18:  Grove Street to Falls Street
Former Designations: PA 17  (1927 - 1928):  Sampson Street to West Washington Street; East Washington Street to US 422
US 422 (1928 - 1973):  Sampson Street to West Washington Street; East Washington Street to US 422
US 422 (1948 - 1973):  US 422 to State Street
Bypass US 422  (1951 - 1952):  West Washington Street to East Washington Street
US 422 (1952 - 1973):  West Washington Street to East Washington Street
US 224  (1973  - 1977):  State Street to US 422
BicyclePA Route V BicyclePA Route: Washington Street to Grove Street
History: Signed in 1977.  The designation was moved from State Street to Sampson Street in 1978 between US 422 to downtown New Castle.
Links: Business US 422 Pictures - Steve Alpert

Business
US 422
Western Terminus: US 422 in West Kittanning
Eastern Terminus: US 422 in Kittanning
Length: 5 miles
National Highway
System:
None
Names: Butler Road, Market Street, and Benjamin Franklin Highway
SR Designations: 0268:  US 422 to West Kittanning
1038:  West Kittanning to Kittanning
1040:  Kittanning to SR 1422
1422:  SR 1040 to US 422 
County: Armstrong
Expressway: None
Multiplexed Route: PA 268:  US 422 to West Kittanning
Former Designations: PA 17  (1927 - 1928):  West Kittanning to US 422
PA 66  (1927 - 2001):  Hill Street to Millennium Drive
US 422 (1928 - 1982):  US 422 to Hill Street
US 422 (1928 - 2001):  Hill Street to US 422
PA 28  (1928 - 2001):  Hill Street to Millennium Drive
History: Signed in December 2001 when the Kittanning Bypass was completed.

Business
US 422
Western Terminus: US 422 three miles west of Indiana
Eastern Terminus: US 422 in Ben Avon
Length: 7 miles
National Highway
System:
US 119 to US 422
Names: West Pike Road, Ben Franklin Road, Indian Springs Road, Wayne Avenue, and Indiana Bypass
SR Designations: 4422:  US 422 to US 119
0119:  Wayne Avenue to US 422
County: Indiana
Expressway: Wayne Avenue to US 422
Multiplexed Routes: US 119:  Wayne Avenue to US 422
PA 56:  Wayne Avenue to US 422
Former Designations: PA 33 (1927 - 1928):  US 422 to Ben Franklin Road
PA 10 (1927 - 1928):  Indiana Springs Road to SR 3035
US 422 (1928 - 1995):  US 422 to Ben Franklin Road
US 422  (1970 - 1995):  Philadelphia Street to Wayne Avenue
US 422 (1972 - 1995):  Indiana Springs Road to US 422
History: Construction began in 1970 on the section of expressway from Wayne Avenue to US 422 and was completed in 1972.  The route was signed in 1997.

Business
US 422
Western Terminus: US 422 in Wyomissing
Eastern Terminus: US 422 one mile east of Reiffton
Length: 7 miles
National Highway
System:
None
Names: Penn Avenue, Second Street, Franklin Street (eastbound), Washington Street (westbound), 11th Street (westbound), Perkiomen Avenue, Perkiomen Avenue (eastbound), and Mineral Springs Road (westbound)
SR Designations: 3422:  US 422 to Second Street
2010:  11th Street to Second Street (westbound)
2008:  Second Street to 11th Street (eastbound)
2054:  Chestnut Street to North 23rd Street (eastbound)
2021:  11th Street to US 422
County: Berks
Expressway: None
Multiplexed Routes: None
Former Designations: PA 3 (1925 - 1928):  US 422 to Second Street
PA 13 (1926 - 1927):  US 422 to Second Street; 11th Street to US 422
PA 17  (1927 - 1928):  US 422 to Second Street; 11th Street to US 422
US 22 (1928 - 1932):  US 422 to Second Street
US 422 (1928 - 1964):  US 422 to Second Street; 11th Street to US 422
PA 73 (1928 - 1962):  Chestnut Street to Mount Penn (westbound)
Alternate US 422  (1953 - 1958):  Chestnut Street to Mount Penn (eastbound)
PA 73 (1954 - 1962):  Chestnut Street to Mount Penn (eastbound)
Alternate US 422  (1958 - 1963):  Penn Street to Perkiomen Avenue (eastbound)
US 422 (1958 - 1964):  Chestnut Street to Mount Penn (eastbound)
History: Signed in 1964.  Originally the route was two-way from Second Street to 11th Street on Penn Street until 1974 when the designation was placed on its current alignment through downtown Reading.  A project to widen and install a median from US 422 to Forest Avenue began that year and concluded in 1976.
Links: Business US 422 Pictures - Steve Alpert

By-Pass
US 422
Western Terminus: US 422 at Washington Street in New Castle
Eastern Terminus: US 422 at Butler Avenue in New Castle
Length: 1 mile
Names: Jefferson Street, Grove Street, Neal Street, and Taylor Street
Counties: Lawrence
Expressway: None
Former Designations: None
Decommissioned: 1952
Replaced By: US 422
History: Signed in 1951.

By-Pass
US 422
Western Terminus: US 422 in Barren Hill
Eastern Terminus: Tacony-Palmyra Bridge in Tacony
Length: 13 miles
Names: Germantown Pike, Germantown Avenue, Chew Street, Olney Avenue, Tabor Road, Roosevelt Boulevard, and Levick Street
Counties: Montgomery and Philadelphia
Expressway: None
Former Designations: None
Decommissioned: 1945
Replaced By: US 422
History: Signed in 1935.

Links:
US 422
Back to Pennsylvania Highways
Back to Pennsylvania US Highways
Page updated May 18, 2022.
Content and graphics, unless otherwise noted, copyright © Jeffrey J. Kitsko. All rights reserved.
Banner signs courtesy of Richard C. Moeur.
Path of Progress shield courtesy of Bruce Cridlebaugh.
Information courtesy of the Pennsylvania Department of Transportation and Robert Droz.