Knowledge (XXG)

New York State Route 268 (1934–1974)

Source 📝

337: 571: 26: 241: 226: 542: 115: 511: 96: 440:
when it was realigned to head due east from Millersport on Tonawanda Creek Road. The former routing of NY 263 on Wolcott and Goodrich Roads by way of Wolcottsburg was redesignated as NY 268. By the following year, NY 263 was realigned south of Hunts Corners–Akron Road to use Salt Road,
458:, when NY 268 was supplanted by a reextended NY 263. The extension was short-lived, however, as NY 263 was pulled back to its junction with NY 78 by 1977. Ownership and maintenance of NY 268's former routing north of Greiner Road was transferred from the state of New York to 462:
at some point prior to 1980. The remainder was given to Erie County on April 1, 1980, as part of a highway maintenance swap between the two levels of government. The Tonawanda Creek Road portion of old NY 268 was redesignated as CR 559 while the Salt Road portion was redesignated as
430:
Tonawanda Creek and Salt Roads to a junction with Hunts Corners–Akron Road 3.5 miles (5.6 km) north of NY 5. At this point, NY 263 turned east to follow Hunts Corners–Akron Road toward Akron. The remainder of Salt Road between NY 263 and NY 5 was designated as NY 267.
429:
via Millersport. Even though Tonawanda Creek Road was state-maintained from NY 78 to Goodrich Road, NY 263 initially followed a more circuitous route via Wolcottsburg on NY 78, Wolcott Road, and Goodrich Road. East of Goodrich Road, the route proceeded generally southeastward along
320:. NY 263 was truncated back to its current northern terminus within three years time, and ownership and maintenance of all of NY 268's former routing was transferred to Erie County by April 1980. Tonawanda Creek Road became 933: 584: 288:
town line. The route passed through rural areas of the town of Clarence and did not serve any areas of significant development. The northern portion of NY 268 followed the southern bank of
360:. Here, the route intersected with several east–west highways of local importance and passed by Beeman Creek Park before meeting Tonawanda Creek Road at a junction on the southern bank of 952: 957: 915: 797: 51: 448:
to follow NY 78 north from Middleport instead while NY 268 was shifted onto NY 263's former routing along Tonawanda Creek and Salt Roads.
384:
The origins of NY 268 date as far back as 1926, by which time the state of New York had assumed maintenance of several highways in the town of
189: 204: 433:
NY 263 was gradually realigned to use all of Tonawanda Creek and Salt Roads between NY 5 and NY 78. The first change came
306:. In between the two routes, NY 268 followed Wolcott and Goodrich Roads. NY 268 was moved onto Tonawanda Creek and Salt Roads 400:). Also state-maintained by this time was Goodrich Road, a north–south road connecting Tonawanda Creek Road to Main Street (modern 815: 199: 194: 181: 364:. The highway turned west at this junction, following Tonawanda Creek Road along the edge of the creek to the Clarence– 396:
to Salt Road. From here, state maintenance continued south on Salt Road to a junction with Main Street (what is now
911: 609: 833: 652: 411: 303: 244: 229: 545: 405: 389: 369: 281: 118: 514: 401: 397: 345: 273: 99: 616: 472: 459: 393: 373: 357: 269: 162: 388:. The farthest north of these was Tonawanda Creek Road, which was state-maintained from Transit Road ( 356:. It headed north, following Salt Road out of the hamlet and into a mostly rural area of northeastern 209: 696: 422: 523: 498: 385: 353: 277: 103: 700: 656: 576: 527: 365: 349: 285: 122: 404:), and Wolcott Road, an east–west highway linking Goodrich Road to Transit Road (what is now 775: 721: 152: 851: 426: 361: 289: 946: 265: 142: 336: 313:
and remained on those two roads until it was replaced by a reextended NY 263
932: 566: 748: 735: 619:
Department of Public Works. October 2001. pp. 48–49, 52. Archived from
302:
as a connector between NY 78 and Tonawanda Creek Road, then part of
678:(Map). Cartography by Rand McNally and Company. Texas Oil Company. 1934. 620: 340:
CR 560 at NY 5, the former southern terminus of NY 268
868:(Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1937. 897: 739: 335: 25: 779: 794:
Official Map Showing State Highways and other important roads
555:
1.000 mi = 1.609 km; 1.000 km = 0.621 mi
896:(Map) (1977–78 ed.). Cartography by General Drafting. 743: 39:
Map of the Buffalo area with NY 268 highlighted in red
934:
Template:Attached KML/New York State Route 268 (1934–1974)
610:"Erie County Highway Pavement Condition Assessment Report" 272:, in the United States. It served as a connector between 585:
List of county routes in Erie County, New York (545–580)
368:
town line, where NY 268 ended at a junction with
451:
The routing of NY 268 remained unchanged until
882:(Map). Cartography by General Drafting. Esso. 1938. 441:supplanting NY 267. NY 263 was realigned 172: 158: 148: 138: 133: 109: 90: 85: 65: 57: 44: 21: 324:(CR 559) while Salt Road was redesignated as 850:(Map). Cartography by Rand McNally and Company. 796:(Map). Cartography by Rand McNally and Company. 720:(Map). Cartography by Rand McNally and Company. 8: 798:State of New York Department of Public Works 832:(Map). Cartography by H.M. Gousha Company. 848:Road Map & Historical Guide – New York 477: 344:NY 268 began at an intersection with 218: 953:Former state highways in New York (state) 937: 774:(Map) (1969–70 ed.). Cartography by 712: 710: 687: 685: 670: 668: 666: 643: 641: 604: 602: 600: 814:(Map). Cartography by General Drafting. 958:Transportation in Erie County, New York 596: 695:(Map) (1973 ed.). Cartography by 18: 539: 533: 508: 502: 7: 718:New York and New Jersey Tourgide Map 916:"New York State Highway Law § 341" 61:12.62 mi (20.31 km) 14: 816:Standard Oil Company of New York 569: 540: 509: 239: 224: 113: 94: 24: 744:"overview map of former NY 268" 421:to an alignment extending from 1: 452: 442: 434: 415: 314: 307: 296: 258:New York State Route 268 76: 69: 974: 912:New York State Legislature 880:New York Road Map for 1938 649:Texaco Road Map – New York 16:Former highway in New York 866:Shell Road Map – New York 554: 550: 536: 522: 518: 505: 497: 492: 489: 486: 483: 480: 217: 177: 168: 129: 49: 37: 834:Kendall Refining Company 653:Rand McNally and Company 471:The entire route was in 31:New York State Route 268 295:The route was assigned 651:(Map). Cartography by 341: 354:town of the same name 339: 326:County Route 560 322:County Route 559 270:Erie County, New York 938:KML is from Wikidata 812:Road Map of New York 676:Road Map of New York 697:H.M. Gousha Company 467:Major intersections 352:of Clarence in the 342: 701:Shell Oil Company 657:Texas Oil Company 626:on March 27, 2009 577:U.S. roads portal 560: 559: 372:in the hamlet of 332:Route description 255: 254: 251: 250: 182:New York Highways 45:Route information 965: 927: 926: 924: 922: 908: 902: 901: 890: 884: 883: 876: 870: 869: 862: 856: 855: 844: 838: 837: 826: 820: 819: 808: 802: 801: 790: 784: 783: 776:General Drafting 768: 762: 761: 759: 757: 732: 726: 725: 722:Gulf Oil Company 714: 705: 704: 689: 680: 679: 672: 661: 660: 645: 636: 635: 633: 631: 625: 614: 606: 579: 574: 573: 572: 544: 543: 513: 512: 478: 457: 454: 447: 444: 439: 436: 420: 417: 319: 316: 312: 309: 301: 298: 284:at the Clarence– 268:in northeastern 247: 243: 242: 232: 228: 227: 219: 117: 116: 98: 97: 81: 78: 74: 71: 28: 19: 973: 972: 968: 967: 966: 964: 963: 962: 943: 942: 939: 936: 931: 930: 920: 918: 910: 909: 905: 892: 891: 887: 878: 877: 873: 864: 863: 859: 852:Sun Oil Company 846: 845: 841: 828: 827: 823: 810: 809: 805: 792: 791: 787: 770: 769: 765: 755: 753: 734: 733: 729: 716: 715: 708: 691: 690: 683: 674: 673: 664: 647: 646: 639: 629: 627: 623: 612: 608: 607: 598: 593: 575: 570: 568: 565: 556: 541: 530: 510: 469: 455: 445: 437: 418: 382: 362:Tonawanda Creek 334: 317: 310: 299: 290:Tonawanda Creek 276:in the town of 240: 238: 225: 223: 114: 95: 86:Major junctions 79: 72: 40: 33: 32: 29: 17: 12: 11: 5: 971: 969: 961: 960: 955: 945: 944: 929: 928: 903: 885: 871: 857: 839: 821: 803: 785: 763: 727: 706: 681: 662: 637: 595: 594: 592: 589: 588: 587: 581: 580: 564: 561: 558: 557: 552: 551: 549: 548:(Transit Road) 538: 535: 532: 520: 519: 517: 507: 504: 501: 495: 494: 491: 488: 485: 482: 468: 465: 381: 378: 333: 330: 253: 252: 249: 248: 235: 233: 215: 214: 213: 212: 207: 202: 197: 192: 186: 185: 175: 174: 173:Highway system 170: 169: 166: 165: 160: 156: 155: 150: 146: 145: 140: 136: 135: 131: 130: 127: 126: 111: 110:North end 107: 106: 92: 91:South end 88: 87: 83: 82: 67: 63: 62: 59: 55: 54: 50:Maintained by 47: 46: 42: 41: 38: 35: 34: 30: 23: 22: 15: 13: 10: 9: 6: 4: 3: 2: 970: 959: 956: 954: 951: 950: 948: 941: 935: 917: 913: 907: 904: 899: 895: 889: 886: 881: 875: 872: 867: 861: 858: 853: 849: 843: 840: 835: 831: 825: 822: 817: 813: 807: 804: 799: 795: 789: 786: 781: 777: 773: 767: 764: 751: 750: 745: 741: 737: 731: 728: 723: 719: 713: 711: 707: 702: 698: 694: 688: 686: 682: 677: 671: 669: 667: 663: 658: 654: 650: 644: 642: 638: 622: 618: 611: 605: 603: 601: 597: 590: 586: 583: 582: 578: 567: 562: 553: 547: 529: 525: 521: 516: 500: 496: 479: 476: 474: 466: 464: 463:CR 560. 461: 449: 431: 428: 424: 414:was assigned 413: 409: 407: 403: 399: 395: 391: 387: 379: 377: 375: 371: 367: 363: 359: 355: 351: 347: 338: 331: 329: 327: 323: 305: 293: 291: 287: 283: 279: 275: 271: 267: 266:state highway 263: 259: 246: 236: 234: 231: 221: 220: 216: 211: 208: 206: 203: 201: 198: 196: 193: 191: 188: 187: 184: 183: 179: 178: 176: 171: 167: 164: 161: 157: 154: 151: 147: 144: 143:United States 141: 137: 132: 128: 124: 120: 112: 108: 105: 101: 93: 89: 84: 68: 64: 60: 56: 53: 48: 43: 36: 27: 20: 940: 921:December 30, 919:. Retrieved 906: 893: 888: 879: 874: 865: 860: 847: 842: 829: 824: 811: 806: 793: 788: 771: 766: 754:. Retrieved 747: 730: 717: 692: 675: 648: 630:November 16, 628:. Retrieved 621:the original 490:Destinations 470: 450: 432: 410: 383: 343: 325: 321: 294: 261: 257: 256: 180: 121:on Clarence– 752:. Microsoft 617:Erie County 473:Erie County 460:Erie County 456: 1974 446: 1938 438: 1934 419: 1931 412:NY 263 394:Millersport 374:Millersport 358:Erie County 318: 1974 311: 1938 304:NY 263 300: 1934 262:NY 268 245:NY 268 230:NY 267 80: 1974 73: 1934 947:Categories 591:References 546:NY 78 406:NY 78 390:NY 78 370:NY 78 282:NY 78 190:Interstate 119:NY 78 749:Bing Maps 736:Microsoft 531:town line 515:NY 5 423:Getzville 402:NY 5 398:NY 5 346:NY 5 274:NY 5 205:Reference 125:town line 100:NY 5 894:New York 830:New York 772:New York 756:July 15, 693:New York 563:See also 524:Clarence 499:Clarence 481:Location 386:Clarence 278:Clarence 264:) was a 210:Parkways 159:Counties 153:New York 134:Location 104:Clarence 900:. 1977. 854:. 1935. 836:. 1931. 818:. 1930. 800:. 1926. 782:. 1968. 746:(Map). 724:. 1974. 703:. 1973. 659:. 1933. 528:Amherst 380:History 366:Amherst 348:in the 286:Amherst 139:Country 123:Amherst 66:Existed 350:hamlet 58:Length 52:NYSDOT 898:Exxon 740:Nokia 624:(PDF) 613:(PDF) 537:20.31 534:12.62 493:Notes 427:Akron 392:) in 200:State 149:State 923:2010 780:Esso 758:2015 632:2009 506:0.00 503:0.00 280:and 163:Erie 425:to 408:). 102:in 949:: 914:. 778:. 742:. 738:; 709:^ 699:. 684:^ 665:^ 655:. 640:^ 615:. 599:^ 487:km 484:mi 475:. 453:c. 443:c. 435:c. 416:c. 376:. 328:. 315:c. 308:c. 297:c. 292:. 237:→ 222:← 195:US 77:c. 70:c. 925:. 760:. 634:. 526:– 260:( 75:–

Index

New York State Route 268 marker
NYSDOT
NY 5
Clarence
NY 78
Amherst
United States
New York
Erie
New York Highways
Interstate
US
State
Reference
Parkways
NY 267
NY 268
state highway
Erie County, New York
NY 5
Clarence
NY 78
Amherst
Tonawanda Creek
NY 263

NY 5
hamlet
town of the same name
Erie County

Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.