Knowledge (XXG)

List of special state routes in Georgia

Source πŸ“

Standard State Route shields
System information
NotesState Routes are generally state-maintained.
Highway names
InterstatesInterstate X (I-X)
US HighwaysU.S. Highway X (US X)
StateState Route X (SR X)
System links
  • Georgia State Highway System

The State Routes in the U.S. state of Georgia (typically abbreviated SR) are maintained by the Georgia Department of Transportation (GDOT). Routes from 400 to 499 are mostly unsigned internal designations for Interstate Highways. Some of the Governor's Road Improvement Program (GRIP) corridors are numbered from 500 to 599.

Special routes

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
SR 1 Bus. 3.473 5.589 US 27 / SR 1 / US 27 Bus. southeast of Attapulgus US 27 / SR 1 / US 27 Bus. north of Attapulgus 01995-01-011995 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 1 Bus. 3.064 4.931 US 27 / US 27 Bus. / US 84 / SR 1 / SR 38 in Bainbridge US 27 / US 27 Bus. / US 84 / SR 1 / SR 38 in Bainbridge 01976-01-011976 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 1 Bus. 4.315 6.944 US 27 / US 27 Bus. / SR 1 in Blakely US 27 / US 27 Bus. / SR 1 in Blakely 01993-01-011993 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 1 Bus. 3.297 5.306 US 27 / US 27 Bus. / SR 1 south of Cuthbert US 27 / US 27 Bus. / SR 1 north of Cuthbert 01994-01-011994 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 1 Conn. 0.719 1.157 SR 27 in Lumpkin US 27 / SR 1 north of Lumpkin 02001-01-012001 current
SR 1 Spur β€” β€” SR 85 in Fort Benning US 27 / US 280 / SR 1 in Columbus 01946-01-011946 01969-01-011969 Partially redesignated as SR 357 and SR 103 Spur
SR 1 Bus. β€” β€” US 27 / US 280 / SR 1 in Columbus US 27 / SR 1 in Columbus 01966-01-011966 01975-01-011975 Temporary redesignation of SR 1; was completely concurrent with US 27
SR 1 Spur β€” β€” US 80 / US 280 at the Alabama state line on the Phenix City–Columbus line US 27 / US 80 / US 280 / SR 1 in Columbus 01963-01-011963 01988-01-011988 Was completely concurrent with US 280 and, later, US 80
SR 1 Spur β€” β€” US 27 / SR 1 / SR 219 in LaGrange US 29 / SR 14 / SR 109 in LaGrange 01963-01-011963 01971-01-011971 Redesignated as a western rerouting of SR 1
SR 1 Bus. 4.748 7.641 US 27 / US 27 Bus. / SR 1 in Bremen US 27 / US 27 Bus. / SR 1 north of Bremen 01993-01-011993 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 1 Bus. 2.397 3.858 US 27 / US 27 Bus. / SR 1 southeast of Buchanan US 27 / US 27 Bus. / SR 1 north of Buchanan 01992-01-011992 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 1 Bus. 4.222 6.795 US 27 / US 27 Bus. / SR 1 / SR 100 in Cedartown US 27 / US 27 Bus. / SR 1 in Cedartown 01991-01-011991 current Completely concurrent with US 27 Bus.
SR 1 Spur β€” β€” US 27 / SR 1 south-southwest of Rome US 27 / US 411 / SR 53 south-southwest of Rome 01946-01-011946 01955-01-011955 Temporary redesignation of SR 1
SR 1 Spur β€” β€” US 27 / US 411 / SR 1 / SR 53 in Rome US 411 / SR 101 in Rome 01960-01-011960 01966-01-011966 Redesignated as SR 53 Spur
SR 1 Loop 11.758 18.923 US 411 / SR 20 in Rome SR 20 in Rome 01992-01-011992 current
SR 1 Bus. 3.344 5.382 US 27 / US 27 Bus. / SR 1 in LaFayette US 27 / US 27 Bus. / SR 1 in LaFayette 01988-01-011988 current Formerly part of US 27 / SR 1; completely concurrent with US 27 Bus.
SR 3 Alt. 18.9 30.4 US 19 / US 84 / US 319 / SR 3 / SR 35 / SR 38 / SR 300 northeast of Thomasville US 19 / SR 3 / SR 111 / SR 300 east of Meigs 02000-01-012000 current Formerly part of US 19 / SR 3
SR 3 Conn. β€” β€” US 19 / US 82 / SR 3 / SR 50 / SR 91 in Albany US 19 / SR 3 north of Albany 01957-01-011957 01960-01-011960 Temporary redesignation of SR 3
SR 3 Byp. 1.8 2.9 US 19 / US 19 Byp. / SR 3 / SR 32 / SR 32 Truck in Leesburg US 19 / US 19 Byp. / SR 3 in Leesburg β€” β€” Completely concurrent with US 19 Byp.
SR 3 Conn. 1.1 1.8 US 19 / US 41 / SR 3 west of Morrow I-75 / SR 401 west of Morrow β€” β€”
SR 3 Conn. 0.2 0.32 US 29 / SR 14 / SR 154 in Atlanta US 19 / US 29 / US 41 / SR 3 in Atlanta β€” β€” Completely concurrent with US 29
SR 3 Spur β€” β€” US 41 / SR 3 in Atlanta I-75 / US 41 / SR 3E in Atlanta 01965-01-011965 01969-01-011969 Formerly part of SR 3; redesignated as a southern extension of SR 3E; was entirely concurrent with US 41
SR 3 Spur β€” β€” β€” β€” β€” β€” Formerly SR 3S
SR 3 Conn. β€” β€” SR 5 in Marietta SR 3 in Marietta 01965-01-011965 01984-01-011984 Redesignated as part of SR 5
SR 3 Conn. 1.6 2.6 US 41 / SR 3 in Marietta SR 120 / SR 120 Alt. in Marietta β€” β€”
SR 3 Conn. 0.7 1.1 Dug Gap Road south of Dalton US 41 / SR 3 south of Dalton β€” β€”
SR 4 Bus. 9.622 15.485 US 1 / US 1 Bus. / US 23 / US 23 Bus. / US 82 / SR 4 / SR 520 in Waycross US 1 / US 1 Bus. / US 23 / US 23 Bus. / SR 4 northwest of Waycross 01996-01-011996 current Completely concurrent with US 1 Bus./US 23 Bus.; formerly part of US 1/SR 4
SR 4 Spur β€” β€” US 1 / US 23 / SR 4 in Alma US 1 / US 23 / SR 4 north of Alma 01946-01-011946 01980-01-011980 Redesignated as SR 4 Alt.
SR 4 Alt. 1.613 2.596 US 1 / US 23 / SR 4 in Alma US 1 / US 23 / SR 4 in Alma 01980-01-011980 02017-01-012017 Formerly SR 4 Spur
SR 4 Bus. 7.876 12.675 US 1 / US 1 Bus. / SR 4 / SR 57 south of Swainsboro US 1 / US 1 Bus. / SR 4 northwest of Swainsboro 02004-01-012004 current Completely concurrent with US 1 Bus.; formerly part of US 1/SR 4
SR 4 Bus. 3.645 5.866 US 1 / US 1 Bus. / SR 4 south of Wadley US 1 / US 1 Bus. / SR 4 north of Wadley 01966-01-011966 current Completely concurrent with US 1
SR 4 Bus. 2.900 4.667 US 1 / US 1 Bus. / SR 4 in Louisville US 1 / US 1 Bus. / US 1 Bus. / US 221 / SR 4 / SR 17 in Louisville 01966-01-011966 current Completely concurrent with US 1 Bus.
SR 5 Spur β€” β€” SR 5 in Marietta Polk Street in Marietta 01972-01-011972 01983-01-011983
SR 5 Spur 1.670 2.688 Church Street in Marietta Canton Road north of Marietta 01989-01-011989 current
SR 5 Conn. β€” β€” SR 3 in Elizabeth US 41 / SR 3E in Marietta 01956-01-011956 01984-01-011984
SR 5 Conn. β€” β€” I-75 / SR 401 in Marietta SR 5 north of Marietta 01976-01-011976 01984-01-011984
SR 5 Conn. 2.092 3.367 US 41 / SR 3 in Kennesaw I-575 / SR 5 / SR 417 east of Kennesaw 01996-01-011996 current Part of the Ernest W. Barrett Parkway
SR 5 Spur β€” β€” SR 5 south-southwest of Canton SR 20 in Canton 01940-01-011940 01953-01-011953
SR 5 Bus. 1.750 2.816 I-575 / SR 5 / SR 20 / SR 140 / SR 417 in Canton I-575 / SR 5 / SR 417 in Canton 01985-01-011985 current
SR 5 Conn. 1.4 2.3 SR 140 in Canton SR 5 Business in Canton 02008-01-012008 current
SR 5 Bus. 1.325 2.132 I-575 / SR 5 / SR 417 in Ball Ground I-575 / SR 5 / SR 372 / SR 417 / SR 515 west of Nelson 01990-01-011990 current
SR 5 Alt. β€” β€” SR 5 south of Nelson SR 5 / SR 136 west-northwest of Talking Rock 01981-01-011981 01986-01-011986
SR 5 Alt. 8.3 13.4 SR 5 south-southwest of Ellijay US 76 / SR 5 northeast of Ellijay 01983-01-011983 01985-01-011985
SR 5 Spur β€” β€” SR 52 in Ellijay US 76 / SR 5 in Ellijay 01959-01-011959 01979-01-011979
SR 5 Byp. β€” β€” US 76 / SR 5 south-southwest of Blue Ridge SR 5 in Blue Ridge 01965-01-011965 01976-01-011976
SR 5 Bus. β€” β€” US 76 / US 76 Bus. / SR 2 / SR 5 south-southwest of Blue Ridge US 76 / US 76 Bus. / SR 2 / SR 5 in Blue Ridge 01976-01-011976 01988-01-011988
SR 6 Loop β€” β€” US 278 / SR 6 / SR 100 in Cedartown US 27 / SR 1 in Cedartown 01965-01-011965 01982-01-011982 Redesignated as a western rerouting of SR 6
SR 6 Bus. 3.2 5.1 US 278 / US 278 / SR 6 west of Rockmart US 278 / US 278 / SR 6 / SR 101 in Rockmart 01991-01-011991 current Completely concurrent with US 278 Bus.
SR 6 Spur β€” β€” SR 61 southeast of Dallas US 278 / SR 6 southeast of Dallas 01966-01-011966 01983-01-011983
SR 6 Byp. β€” β€” US 278 / SR 6 west-southwest of Dallas US 278 / SR 6 / SR 120 southeast of Dallas proposed β€” Proposed as a southern bypass of Dallas; was later proposed as SR 768
SR 6 Bus. 6.0 9.7 US 278 / SR 6 / SR 120 in Dallas US 278 / SR 6 in Hiram 01992-01-011992 current
SR 6 Bus. β€” β€” US 278 / SR 6 in Powder Springs US 278 / SR 6 in Austell 01986-01-011986 02001-01-012001 Formerly part of US 278 / SR 6
SR 6 Spur 0.8 1.3 US 278 / SR 6 in Austell Powder Springs Road in Austell 02012-01-012012 current
SR 7 Bus. 7.0 11.3 US 41 / US 41 Bus. / SR 7 / SR 31 south of Valdosta US 41 / US 41 Bus. / SR 7 in Valdosta 02006-01-012006 current Completely concurrent with US 41 Bus.
SR 7 Spur β€” β€” US 41 Bus. / SR 7 Bus. in Valdosta US 41 Bus. / SR 7 Bus. in Valdosta 01946-01-011946 01963-01-011963 Redesignated as SR 7 Loop
SR 7 Loop β€” β€” I-75 Bus. / US 41 Bus. / SR 7 Bus. in Valdosta US 41 Bus. / SR 7 Bus. in Valdosta 01963-01-011963 01982-01-011982 Formerly SR 7 Spur; redesignated as SR 7 Alt.
SR 7 Alt. 2.8 4.5 I-75 Bus. / US 41 Bus. / SR 7 Bus. in Valdosta US 41 Bus. / SR 7 Bus. in Valdosta 01982-01-011982 current Formerly SR 7 Loop
SR 7 Conn. 1.3 2.1 US 41 / SR 7 northwest of Valdosta I-75 / SR 401 northwest of Valdosta 01963-01-011963 01982-01-011982 Redesignated as the SR 7 mainline
SR 7 Spur 0.3 0.48 General Courtney Hodges Boulevard in Perry
US 341 / SR 11 in Perry
US 41 / SR 7 / SR 127 / SR 224 in Perry
US 41 / US 341 / SR 7 / SR 11 in Perry
01965-01-011965 current Southern segment was formerly part of US 41 / SR 7; northern segment was formerly part of US 341 / SR 11; southern segment was redesignated as SR 7 Conn.; northern segment was redesignated as part of SR 11; southern segment was later reverted to being SR 7 Spur.
SR 7 Conn. β€” β€” General Courtney Hodges Boulevard in Perry US 41 / SR 7 / SR 127 in Perry 01970-01-011970 01989-01-011989 Temporary redesignation of the current SR 7 Spur
SR 7 Conn. 0.2 0.32 US 341 / SR 7 in Fort Valley SR 96 in Fort Valley 01970-01-011970 current
SR 7 Conn. β€” β€” US 41 / SR 7 in Barnesville US 41 / US 341 / SR 7 in Barnesville 01967-01-011967 01985-01-011985 Formerly part of US 41 / SR 7; redesignated as part of SR 18; was completely concurrent with US 41
SR 8 Alt. β€” β€” SR 46 at the Alabama state line west of Bowdon US 78 / SR 8 / SR 61 in Villa Rica 01948-01-011948 01954-01-011954 Formerly a southern branch of SR 8; was path of US 78S and then US 78 Alt.; redesignated as SR 166 from the Alabama state line to northeast of Carrollton and SR 61 from there to Villa Rica
SR 8 Conn. 0.2 0.32 I-20 / SR 402 in Villa Rica US 78 / SR 8 in Villa Rica 02008-01-012008 current Northern terminus formerly existed slightly to the west
SR 8 Spur β€” β€” Original branch of US 29 / Northern branch of US 29 / SR 8 west-southwest of Decatur Original branch of US 29 / Northern branch of US 29 / SR 8 north-northeast of Decatur 01946-01-011946 01954-01-011954 Was completely concurrent with a northern branch of US 29
SR 8 Bus. β€” β€” US 29 / US 78 / SR 8 / SR 10 in Athens US 29 / SR 8 / SR 106 in Athens 01966-01-011966 01978-01-011978 Formerly part of SR 8
SR 8 Conn. β€” β€” US 29 / SR 8 / SR 98 Conn. in Danielsvile SR 98 northwest of Danielsville 01946-01-011946 01949-01-011949 Formerly part of SR 36 and SR 98; redesignated as a northern extension of SR 98 Conn.
SR 8 Spur β€” β€” US 29 / SR 8 in Royston SR 17 in Royston 01949-01-011949 01985-01-011985
SR 8 Spur β€” β€” US 29 / SR 8 / SR 181 in Hartwell Shore of Lake Hartwell 01977-01-011977 01983-01-011983 Formerly part of US 29 / SR 8
SR 9 Conn. β€” β€” SR 400 in Roswell US 19 / SR 9 / SR 140 in Roswell 01970-01-011970 01981-01-011981 Redesignated as an eastern extension of SR 140
SR 10 Byp. β€” β€” US 78 / SR 10 / SR 10 Bus. west of Monroe US 78 / SR 10 / SR 10 Bus. in Monroe 01966-01-011966 01988-01-011988 Redesignated as part of SR 10
SR 10 Bus. 4.0 6.4 US 78 / SR 10 west of Monroe US 78 / SR 10 in Monroe 01966-01-011966 current
SR 10 Loop 19.1 30.7 Beltway around Athens 01988-01-011988 current
SR 10 Bus. 4.6 7.4 US 78 / US 78 Bus. / SR 10 northwest of Washington US 78 / US 78 Bus. / US 378 / SR 10 / SR 17 / SR 17 Bus. / SR 47 in Washington 01970-01-011970 current Completely concurrent with US 78 Bus.
SR 10 Loop β€” β€” US 78 / US 78 Bus. / SR 10 / SR 10 Bus. northwest of Washington US 78 / US 78 Bus. / US 378 / SR 10 / SR 10 Bus. / SR 17 / SR 17 Bus. / SR 47 in Washington 01970-01-011970 01986-01-011986 Was completely concurrent with US 78 and possibly SR 10
SR 11 Byp. 0.6 0.97 US 129 / SR 11 / SR 37 in Lakeland US 129 / US 221 / SR 11 / SR 31 / SR 37 / SR 122 / SR 135 Byp. in Lakeland 01946-01-011946 current
SR 11 Conn. 0.062 0.100 SR 122 in Lakeland US 129 / SR 11 / SR 37 in Lakeland 01963-01-011963 current
SR 11 Bus. β€” β€” US 129 Alt. / US 129 Bus. / US 341 Bus. / SR 27 / SR 112 / SR 257 in Hawkinsville US 129 / US 129 Bus. / US 341 / US 341 / SR 11 in Hawkinsville 01989-01-011989 current Completely concurrent with US 129 Bus./US 341 Bus.
SR 11 Spur β€” β€” SR 230 southwest of Hawkinsville US 341 / SR 11 northwest of Hawkinsville 01963-01-011963 01989-01-011989 Redesignated as the southbound lanes of US 341 / SR 11
SR 11 Bus. β€” β€” US 341 / US 341 Byp. / SR 11 in Perry US 41 / US 341 Byp. / SR 11 / SR 11 Conn. in Perry 01994-01-011994 current Formerly part of SR 11; completely concurrent with US 341 Byp. and US 41
SR 11 Byp. β€” β€” US 341 / SR 11 in Perry US 41 / SR 11 in Perry 01965-01-011965 01982-01-011982 Redesignated as part of SR 127
SR 11 Spur β€” β€” US 341 / SR 7 in Perry US 41 / SR 11 in Perry 01968-01-011968 01982-01-011982 Redesignated as part of SR 11
SR 11 Conn. 2.8 4.5 US 41 / US 341 Byp. / SR 11 / SR 11 Bus. in Perry US 341 / US 341 Byp. / SR 7 in Perry 01996-01-011996 current Partially formerly proposed as SR 866; completely concurrent with US 341 Byp.
SR 11 Conn. 3.1 5.0 US 129 / US 129 Bus. / SR 15 Alt. in Arcade US 129 / SR 11 / SR 11 Bus. in Jefferson 02003-01-012003 current Formerly SR 837; completely concurrent with US 129
SR 11 Bus. 5.4 8.7 US 129 / SR 11 / SR 11 Conn. in Jefferson US 129 / US 129 Bus. / SR 11 north of Jefferson 02003-01-012003 current
SR 11 Bus. 3.2 5.1 US 129 Bus. / SR 11 / SR 60 / SR 369 in Gainesville US 129 / SR 11 in Gainesville 01990-01-011990 current
SR 11 Conn. β€” β€” SR 13 in Gainesville US 129 / SR 11 in Gainesville 01969-01-011969 01990-01-011990 Partially redesignated as part of US 129/SR 11
SR 11 Byp. 3.0 4.8 US 129 / US 129 Byp. / SR 11 south of Cleveland US 129 / US 129 Byp. / SR 11 / SR 75 Conn. north-northwest of Cleveland 02016-01-012016 current Completely concurrent with US 129 Byp.

SR 11 Truck
2.2 3.5 US 19 / US 129 / US 129 Truck / SR 11 southeast of Blairsville US 19 / US 76 / US 129 / US 129 Truck / SR 2 / SR 11 / SR 515 in Blairsville β€” 02016-01-012016 Was completely concurrent with US 129 Truck; redesignated as an eastern rerouting of US 129 / SR 11

SR 12 Truck
5.6 9.0 US 278 / US 278 Truck / SR 12 / SR 24 Spur / SR 83 in Madison US 129 / US 129 Byp. / US 278 / US 278 Truck / US 441 / US 441 Byp. / SR 12 / SR 24 / SR 24 Byp. northeast of Madison β€” β€” Completely concurrent with US 278 Truck
SR 12 Byp. 1.6 2.6 US 278 / US 278 Byp. / SR 12 in Warrenton US 278 / US 278 Byp. / SR 12 / SR 80 / SR 80 Alt. in Warrenton 01989-01-011989 current Also signed as SR 12 Truck at intersections; completely concurrent with US 278 Byp., which is also signed as US 278 Truck
SR 12 Conn. β€” β€” SR 16 southwest of Warrenton US 278 / SR 12 in Warrenton 01973-01-011973 01989-01-011989 Temporary redesignation of SR 16
SR 13 Conn. 1.1 1.8 US 23 / SR 13 in Doraville SR 141 in Doraville 01971-01-011971 current Formerly part of SR 13W
SR 13 Spur β€” β€” US 23 / SR 13 / SR 20 in Buford US 23 / SR 13 southwest of Rest Haven 01946-01-011946 01964-01-011964 Redesignated as SR 13 Loop
SR 13 Loop β€” β€” SR 13 in Buford SR 13 southwest of Rest Haven 01964-01-011964 01990-01-011990 Formerly SR 13 Spur
SR 13 Conn. β€” β€” SR 13 east-northeast of Flowery Branch SR 53 north-northwest of Chestnut Mountain 01970-01-011970 01980-01-011980
SR 13 Conn. β€” β€” US 23 / SR 13 in Gainesville US 129 / SR 11 in Gainesville 01963-01-011963 01969-01-011969 Redesignated as SR 11 Conn.
SR 13 Conn. β€” β€” US 123 / SR 13 / SR 184 south-southwest of Toccoa SR 17 southeast of Toccoa 01986-01-011986 01991-01-011991 Redesignated as a southern rerouting of SR 17
SR 14 Alt. β€” β€” US 29 / SR 14 / SR 109 in LaGrange US 27 / US 29 / US 29 Bus. / SR 1 / SR 14 / SR 14 Conn. / SR 109 / SR 219 in LaGrange 01965-01-011965 01976-01-011976 Redesignated as a southern re-routing of US 29 / SR 14 / SR 109
SR 14 Conn. β€” β€” US 27 / US 29 / US 29 Bus. / SR 1 / SR 14 / SR 14 Alt. / SR 109 / SR 219 in LaGrange US 29 / US 29 Bus. / SR 14 in LaGrange 01965-01-011965 01976-01-011976 Was completely concurrent with US 29 Bus.
SR 14 Conn. 1.1 1.8 US 29 / SR 14 / SR 109 in LaGrange US 27 / US 29 / SR 1 / SR 14 / SR 219 in LaGrange 01994-01-011994 current Formerly part of US 29 / SR 14 / SR 109
SR 14 Spur 5.0 8.0 SR 219 in LaGrange US 29 / SR 14 in LaGrange 01971-01-011971 current
SR 14 Alt. 13.7 22.0 US 29 / US 29 Alt. / SR 14 / SR 154 in Palmetto US 29 Alt. / SR 14 Conn. in Red Oak 02007-01-012007 current Completely concurrent with US 29 Alt.
SR 14 Spur β€” β€” US 29 / SR 14 southwest of Red Oak US 29 / SR 14 in College Park 01963-01-011963 02007-01-012007 Redesignated as SR 14 Conn.
SR 14 Conn. 2.8 4.5 US 29 / US 29 Alt. / SR 14 / SR 14 Alt. in Red Oak I-85 / I-285 / SR 139 / SR 403 / SR 407 in College Park 02007-01-012007 current
SR 15 Conn. β€” β€” SR 16 northeast of Sparta SR 15 / SR 22 north of Sparta 01950-01-011950 01957-01-011957 Redesignated as part of SR 15
SR 15 Spur β€” β€” US 441 / SR 15 in Athens US 129 / SR 15 in Athens 01952-01-011952 01953-01-011953
SR 15 Alt. 31.6 50.9 US 29 / US 78 / US 129 / US 441 / SR 8 / SR 10 Loop / SR 15 in Athens US 441 / US 441 Bus. / SR 15 / SR 59 in Commerce 01965-01-011965 current Temporarily traveled on US 441 between Athens and Commerce
SR 15 Spur β€” β€” US 441 / SR 15 northeast of Commerce SR 59 northeast of Commerce 01957-01-011957 01981-01-011981 Redesignated as part of SR 59
SR 15 Spur β€” β€” US 441 / SR 15 in Baldwin US 23 / SR 13 in Baldwin 01950-01-011950 01972-01-011972 Redesignated as SR 15 Conn.
SR 15 Conn. β€” β€” US 441 / SR 15 in Baldwin US 23 / SR 13 in Baldwin 01972-01-011972 01981-01-011981 Formerly SR 15 Spur; redesignated as part of US 441 / SR 15
SR 15 Loop β€” β€” US 23 / US 23 Bus. / US 441 / US 441 Bus. / SR 13 / SR 15 / SR 105 in Baldwin US 23 / US 23 Bus. / US 441 / US 441 Bus. / SR 15 / SR 105 north-northwest of Cornelia 01971-01-011971 01972-01-011972 Formerly part of US 23 / US 441 / SR 15; redesignated as SR 105; was completely concurrent with US 23 Bus. / US 441 Bus.
SR 15 Alt. β€” β€” US 23 Bus. / US 441 Bus. / SR 15 Loop in Cornelia US 23 Bus. / US 441 Bus. / SR 15 Loop in Cornelia 01965-01-011965 01972-01-011972 Redesignated as SR 105 Alt.
SR 15 Conn. β€” β€” US 23 Bus. / US 441 Bus. / SR 15 Loop in Cornelia SR 15 Alt. in Cornelia 01965-01-011965 01972-01-011972 Redesignated as SR 105 Conn.
SR 15 Conn. 0.7 1.1 Alpine Court Circle west of Cornelia US 441 / SR 15 in Cornelia 01994-01-011994 current
SR 15 Spur β€” β€” SR 15 Alt. in Cornelia US 23 Bus. / US 441 Bus. / SR 15 Loop in Cornelia 01965-01-011965 01972-01-011972 Redesignated as SR 105 Spur
SR 15 Conn. β€” β€” US 23 / US 441 / SR 15 in Clarkesville US 23 / US 441 / SR 115 / SR 197 in Clarkesville 01975-01-011975 01994-01-011994 Redesignated as SR 197 Conn.
SR 15 Spur β€” β€” US 23 / US 441 / SR 15 in Chattahoochee-Oconee National Forest US 23 / US 441 / SR 15 in Tallulah Falls 01946-01-011946 01980-01-011980
SR 15 Loop 1.2 1.9 US 23 / US 441 / SR 15 in Tallulah Falls US 23 / US 441 / SR 15 in Tallulah Falls 01987-01-011987 current Formerly part of US 23 / US 441 / SR 15
SR 16 Spur β€” β€” SR 16 in Warrenton SR 16 in Warrenton 01957-01-011957 01990-01-011990 Was truncated to SR 16 in southwestern part of Warrenton
SR 16 Conn. β€” β€” SR 16 southeast of Warrenton SR 17 north-northwest of Wrens 01952-01-011952 01981-01-011981 Formerly part of SR 16
SR 16 Conn. β€” β€” SR 16 southeast of Warrenton SR 17 north-northwest of Wrens 01982-01-011982 01989-01-011989 Redesignated as SR 17 Conn.
SR 16 Conn. β€” β€” US 1 / SR 4 / SR 17 north of Louisville SR 17 northwest of Wrens 01952-01-011952 01953-01-011953 Formerly part of SR 16; redesignated as SR 296
SR 17 Conn. 3.6 5.8 I-16 / SR 404 in Bloomingdale US 80 / SR 17 / SR 26 in Bloomingdale 02020-01-012020 current Follows the old mainline of SR 17 before the mainline was shifted to continue southeast on Jimmy DeLoach Parkway in February 2020
SR 17 Byp. 1.5 2.4 SR 17 south of Millen US 25 / SR 17 / SR 23 / SR 67 / SR 121 in Millen β€” β€”
SR 17 Conn. 7.3 11.7 SR 17 north-northwest of Wrens SR 80 southeast of Warrenton β€” β€”
SR 17 Byp. 7.4 11.9 SR 17 south of Thomson US 78 / SR 10 / SR 17 north of Thomson β€” β€”
SR 17 Bus. 2.7 4.3 US 78 / US 78 Bus. / US 378 / SR 10 / SR 10 Bus. / SR 17 / SR 47 in Washington SR 17 north of Washington β€” β€”
SR 17 Bus. 2.2 3.5 SR 17 south of Royston SR 17 in Royston β€” β€”
SR 17 Alt. 19.4 31.2 SR 17 in Toccoa US 441 Bus. / SR 17 / SR 115 / SR 197 / SR 385 in Clarkesville β€” β€”
SR 18 Spur β€” β€” SR 18 in Gordon SR 243 in Gordon 01965-01-011965 02012-01-012012
SR 19 Bus. β€” β€” US 23 / US 23 Bus. / SR 19 in Hazlehurst US 23 / US 23 Bus. / US 221 / US 341 / SR 19 / SR 27 / SR 135 in Hazlehurst 01986-01-011986 01995-01-011995 Formerly part of US 23 / SR 19; partially redesignated as SR 135 Conn.; was completely concurrent with US 23 Bus.
SR 19 Conn. 0.2 0.32 US 221 / SR 135 in Hazlehurst US 23 / US 341 / SR 19 / SR 27 in Hazlehurst 02008-01-012008 current
SR 19 Spur β€” β€” US 23 / SR 87 north-northwest of Macon US 41 / SR 19 southeast of Bolingbroke 01965-01-011965 01977-01-011977 Formerly part of SR 148
SR 20 Spur β€” β€” US 41 / US 411 / SR 3 / SR 20 northwest of Cartersville US 411 / SR 20 / SR 61 in Cartersville 01940-01-011940 01943-01-011943 Redesignated as part of SR 20
SR 20 Spur 4.264 6.862 SR 20 in Cartersville Allatoona Dam east of Cartersville β€” β€”
SR 20 Conn. β€” β€” SR 20 in Sugar Hill US 23 / SR 13 south of Buford 01953-01-011953 01954-01-011954 Redesignated as part of SR 20
SR 20 Spur β€” β€” SR 20 in Sugar Hill SR 13 Spur in Buford 01966-01-011966 01991-01-011991
SR 20 Spur β€” β€” SR 20 in Loganville US 78 / SR 10 / SR 81 in Loganville 01948-01-011948 01982-01-011982 Redesignated as part of SR 81
SR 21 Spur 1.2 1.9 SR 21 in Garden City Georgia Ports Authority's Gate #2; entrance to GAF Materials Corporation east of Garden City 01960-01-011960 current
SR 21 Alt. 3.5 5.6 SR 21 / SR 307 in Garden City SR 17 / SR 21 / SR 30 in Port Wentworth 02017-01-012017 current Completed in 2016 as the Jimmy DeLoach Connector, an eastern extension of Jimmy DeLoach Parkway
SR 21 Spur β€” β€” SR 21 / SR 30 north-northwest of Industrial City Gardens US 17 / SR 25 north of Industrial City Gardens 01946-01-011946 01960-01-011960
SR 21 Bus. 2.1 3.4 SR 21 in Springfield SR 21 Spur / SR 119 in Springfield 02009-01-012009 current
SR 21 Spur 0.5 0.80 SR 119 in Springfield SR 21 north-northwest of Springfield 02009-01-012009 current
SR 21 Bus. 1.7 2.7 SR 21 southeast of Newington SR 21 in Newington 02010-01-012010 current Formerly part of SR 21
SR 21 Bus. 2.9 4.7 SR 21 southeast of Sylvania US 301 / SR 21 / SR 73 Loop in Sylvania 01993-01-011993 current Formerly part of SR 21
SR 21 Conn. β€” β€” SR 21 / SR 73 in Sylvania US 301 Bus. / SR 73 in Sylvania 02009-01-012009 02012-01-012012
SR 22 Conn. 0.3 0.48 SR 85 in Columbus US 80 / SR 22 in Columbus 01985-01-011985 current
SR 22 Spur 10.3 16.6 US 27 / SR 1 in Columbus US 80 / SR 22 in Columbus 01965-01-011965 current Partially formerly SR 22
SR 22 Spur β€” β€” US 19 / SR 3 southwest of Salem US 80 / SR 22 in Salem 01963-01-011963 01999-01-011999
SR 22 Conn. β€” β€” US 80 / SR 22 east-southeast of Lizella SR 74 in Macon 01967-01-011967 01981-01-011981 Was completely concurrent with US 80
SR 22 Conn. β€” β€” US 441 / SR 24 Conn. / SR 29 in Milledgeville SR 22 / SR 24 / SR 24 Conn. / SR 49 in Milledgeville 01971-01-011971 01995-01-011995 Was completely concurrent with SR 24 Conn.; partially redesignated as a northern extension of SR 112
SR 23 Conn. β€” β€” SR 23 in Glennville US 25 / US 301 / SR 73 in Glennville 01949-01-011949 01985-01-011985
SR 23 Spur 0.0894 0.1439 SR 23 in Twin City SR 192 in Twin City 01952-01-011952 current Northern terminus formerly at US 80 / SR 26
SR 24 Spur β€” β€” Downtown Davisboro SR 24 in Davisboro 01940-01-011940 01943-01-011943 Redesignated as part of SR 231
SR 24 Spur β€” β€” SR 24 west of Sandersville SR 15 in Sandersville 01993-01-011993 02009-01-012009 Redesignated as SR 242 Spur
SR 24 Spur 2.7 4.3 SR 24 / SR 68 west of Sandersville Deepstep Road in Sandersville 01987-01-011987 current
SR 24 Conn. β€” β€” US 441 / SR 22 Conn. / SR 29 in Milledgeville SR 22 / SR 22 Conn. / SR 24 / SR 49 in Milledgeville 01971-01-011971 01995-01-011995 Was completely concurrent with SR 22 Conn.; partially redesignated as a northern extension of SR 112
SR 24 Bus. 3.8 6.1 US 129 / US 129 Bus. / US 441 / US 441 Bus. / SR 24 / SR 44 in Eatonton US 129 / US 129 Bus. / US 441 / US 441 Bus. / SR 24 in Eatonton 01992-01-011992 current Formerly part of US 129 / US 441 / SR 24; completely concurrent with US 129 Bus. / US 441 Bus.
SR 24 Byp. 4.2 6.8 US 129 / US 129 Byp. / US 441 / US 441 Byp. / SR 24 in Madison US 129 / US 129 Byp. / US 278 / US 441 / US 441 Byp. / SR 12 / SR 24 northeast of Madison 01992-01-011992 current Was proposed in 1988; completely concurrent with US 129 Byp. / US 441 Byp.
SR 24 Spur 0.4 0.64 US 129 / US 278 Truck / US 441 / SR 12 Truck / SR 24 in Madison US 278 / US 278 Truck / SR 12 / SR 12 Truck / SR 83 in Madison 01946-01-011946 current Completely concurrent with US 278 Truck / SR 12 Truck
SR 24 Bus. 3.0 4.8 US 129 / US 129 Bus. / US 441 / US 441 Bus. / SR 24 southwest of Watkinsville US 129 / US 129 Bus. / US 441 / US 441 Bus. / SR 15 / SR 24 north of Watkinsville 01997-01-011997 current Formerly part of SR 15; completely concurrent with US 129 Bus. / US 441 Bus.
SR 24 Conn. β€” β€” US 441 / SR 24 / SR 98 in Commerce US 441 / SR 15 / SR 24 Conn. / SR 98 in Commerce 01960-01-011960 01965-01-011965 Was completely concurrent with US 441 / SR 98 and SR 15 (before SR 15 and SR 24 were swapped between June 1960 and June 1963
SR 24 Spur β€” β€” US 441 / SR 15 / SR 24 Spur / SR 98 in Commerce SR 59 Conn. / SR 98 in Commerce 01960-01-011960 01965-01-011965 Was completely concurrent with SR 98
SR 25 Spur 2.79 4.49 I-95 / SR 405 in Woodbine US 17 / SR 25 in Woodbine 01977-01-011977 current
SR 25 Spur β€” β€” SR 50 south-southeast of Brunswick US 17 / SR 25 in Brunswick 01949-01-011949 01960-01-011960 Redesignated as part of US 17 / US 84 / SR 25
SR 25 Conn. 1.08 1.74 US 17 / US 25 / SR 25 in Brunswick US 25 / US 341 / SR 27 in Brunswick 01965-01-011965 current Completely concurrent with US 25
SR 25 Spur 4.13 6.65 US 17 / SR 25 in Brunswick Kings Way / Demere Road / Sea Island Road in St. Simons Island 02004-01-012004 current SR 25 Spur is the F.J. Torras Causeway.
SR 25 Spur 7.5 12.1 US 17 / SR 25 in Brunswick I-95 / SR 405 in Dock Junction 01974-01-011974 current Was proposed in 1971
SR 25 Spur β€” β€” US 17 / SR 25 in Darien Fort King George east of Darien 01946-01-011946 02002-01-012002
SR 25 Spur β€” β€” US 17 / SR 25 / SR 26 Loop in Savannah US 17 / US 80 / SR 25 / SR 26 in Savannah 01948-01-011948 01969-01-011969 Was completely concurrent with US 17 Alt. and, later, the southbound lanes of US 17
SR 25 Conn. 3.11 5.01 I-516 / US 80 / SR 21 / SR 25 / SR 26 / SR 421 in Savannah US 17 / SR 404 Spur in Savannah 01991-01-011991 current Formerly part of US 17 / US 80 / SR 21 / SR 25 / SR 26 and, later US 17 Alt. / SR 25 Alt.
SR 25 Spur β€” β€” US 17 / US 80 / SR 25 / SR 26 in Savannah Georgia Ports Authority in Savannah 01966-01-011966 01986-01-011986
SR 25 Alt. β€” β€” I-516 / US 17 / US 17 Alt. / US 80 / SR 21 / SR 25 / SR 26 in Savannah US 17 Alt. at the South Carolina state line in Savannah 01955-01-011955 01995-01-011995 Was completely concurrent with US 17 Alt.
SR 26 Spur β€” β€” US 129 / US 341 / SR 27 / SR 230 / SR 257 in Hawkinsville US 129 / US 341 / SR 26 in Hawkinsville 01965-01-011965 01991-01-011991 Redesignated as US 341 Truck/SR 230 Truck
SR 26 Conn. β€” β€” US 129 / US 341 / SR 26 / SR 27 / SR 257/ in Hartford US 341 / SR 27 in Hartford 01965-01-011965 01991-01-011991 Was completely concurrent with US 341 / SR 27
SR 26 Conn. 0.1 0.16 US 80 / SR 26 in Garden City I-516 / SR 21 / SR 25 / SR 421 in Garden City 01985-01-011985 current
SR 26 Loop 8.5 13.7 Augusta Avenue in Savannah La Roche Avenue in Savannah 01966-01-011966 01978-01-011978 Redesignated as part of SR 21
SR 26 Conn. β€” β€” US 17 / SR 25 in Savannah US 17 / SR 25 in Savannah 01969-01-011969 01985-01-011985
SR 26 Loop β€” β€” US 80 / SR 26 in Whitemarsh Island US 80 / SR 26 in Wilmington Island 01965-01-011965 01969-01-011969 Redesignated as SR 367
SR 26 Spur β€” β€” US 80 / SR 26 in Savannah Beach
US 80 / SR 26 in Savannah Beach
US 80 / SR 26 in Savannah Beach
SR 26 Loop in Savannah Beach
01965-01-011965 01969-01-011969
SR 26 Loop β€” β€” US 80 / SR 26 in Savannah Beach US 80 / SR 26 in Savannah Beach 01965-01-011965 01969-01-011969 Redesignated as SR 26E
SR 27 Bus. 3.9 6.3 US 341 / US 341 Bus. / SR 27 / SR 46 west of Eastman US 23 / US 341 / US 341 Bus. / SR 27 in Eastman 01993-01-011993 current Completely concurrent with US 341 Bus.
SR 27 Loop β€” β€” US 23 / US 341 / SR 27 in Helena US 23 / US 341 / SR 27 southeast of McRae 01977-01-011977 01987-01-011987
SR 27 Alt. β€” β€” US 23 / US 341 / SR 27 in Jesup US 23 / US 25 / US 301 / US 341 / SR 23 / SR 27 in Jesup 01963-01-011963 01989-01-011989 Mostly redesignated as a northeastern relocation of US 23 / US 341 / SR 27
SR 27 Spur β€” β€” Dead end in Brunswick US 84 / US 341 / SR 27 in Brunswick 01965-01-011965 01981-01-011981
SR 29 Bus. 7.1 11.4 US 441 / US 441 Bus. / SR 29 in Scottsboro US 441 / US 441 Bus. / SR 24 / SR 29 in Milledgeville 02016-01-012016 current Most of path was formerly SR 243; completely concurrent with US 441 Bus.
SR 29 Spur β€” β€” Vinson Highway in Milledgeville US 441 / SR 29 in Milledgeville 01946-01-011946 01960-01-011960 Redesignated as SR 112 Spur
SR 30 Conn. β€” β€” SR 215 in Pitts US 280 / SR 30 / SR 215 east of Pitts 01965-01-011965 01997-01-011997 Cleveland Avenue
SR 31 Conn. β€” β€” US 129 / SR 11 / SR 37 / SR 122 in Lakeland US 129 / US 221 / SR 11 / SR 31 / SR 37 / SR 122 / SR 135 in Lakeland 01965-01-011965 01980-01-011980 Was completely concurrent with US 129 / SR 11 / SR 37 / SR 122
SR 31 Conn. 0.4 0.64 US 221 / SR 31 south of Lakeland SR 135 south of Lakeland 02009-01-012009 current

SR 31 Truck
β€” β€” US 221 / US 221 Truck / US 441 / US 441 Truck / SR 31 / SR 135 / SR 135 Truck / SR 158 Truck / SR 206 in Douglas US 221 / US 221 Truck / US 441 / US 441 Truck / SR 135 Truck / SR 158 Truck / SR 206 Conn. / SR 206 Truck in Douglas β€” β€”
SR 31 Spur β€” β€” SR 135 in Douglas US 221 / US 441 / SR 31 in Douglas 01965-01-011965 01968-01-011968

SR 32 Truck
2.6 4.2 US 19 / US 19 Byp. / SR 3 / SR 3 Byp. / SR 32 in Leesburg SR 32 east of Leesburg β€” β€”
SR 32 Conn. 0.041 0.066 US 41 / SR 7 in Sycamore SR 32 in Sycamore 01967-01-011967 current

SR 32 Truck
β€” β€” US 221 Truck / US 441 Truck / SR 31 Truck / SR 32 / SR 135 Truck / SR 158 Truck / SR 206 in Douglas US 221 / SR 32 / SR 135 / SR 135 Truck / SR 158 Truck in Douglas β€” β€”
SR 32 Conn. β€” β€” SR 32 in Patterson US 82 / SR 38 in Patterson 01973-01-011973 01978-01-011978
SR 33 Conn. 1.8 2.9 SR 33 in Wenona I-75 / SR 401 east of Wenona 01978-01-011978 current
SR 34 Byp. β€” β€” US 27 / SR 1 / SR 100 in Franklin SR 34 in Franklin 01949-01-011949 01983-01-011983
SR 34 Byp. 6.0 9.7 SR 34 west of Newnan SR 34 in Newnan 01989-01-011989 current Was proposed as SR 747; later proposed as SR 34 Byp.; later re-proposed as SR 747; later partially completed as SR 747
SR 35 Bus. β€” β€” US 319 / SR 35 in Thomasville US 319 / SR 35 northeast of Thomasville β€” 02007-01-012007 Partially redesignated as SR 35 Conn.
SR 35 Conn. 1.1 1.8 US 19 / US 84 / SR 3 / SR 38 / SR 300 in Thomasville US 319 / SR 35 northeast of Thomasville β€” β€”
SR 35 Loop 0.4 0.64 US 319 / SR 35 west of Phillipsburg I-75 / Old Omega Road / Magnolia Drive on the Phillipsburg–Tifton line β€” β€”
SR 37 Conn. 0.3 0.48 SR 37 in Camilla SR 112 in Camilla β€” β€”

SR 37 Truck
1.0 1.6 SR 37 in Camilla US 19 / SR 3 / SR 37 / SR 300 in Camilla β€” β€”
SR 37 Conn. 0.3 0.48 US 129 / SR 11 / SR 37 east of Lakeland US 129 / SR 11 east of Lakeland 02009-01-012009 current
SR 38 Bus. 2.7 4.3 US 27 / US 84 / US 84 Bus. / SR 1 / SR 38 / SR 97 Conn. in Bainbridge US 84 / US 84 Bus. / SR 38 in Bainbridge β€” β€” Completely concurrent with US 84 Bus.
SR 38 Loop β€” β€” β€” β€” β€” β€”
SR 38 Spur 0.9 1.4 SR 93 / SR 111 in Cairo US 84 / SR 38 in Cairo β€” β€”
SR 38 Bus. 4.8 7.7 US 84 / US 84 Bus. / US 319 / SR 3 Alt. / SR 35 / SR 38 north of Thomasville US 19 / US 84 / US 84 Bus. / SR 3 / SR 38 / SR 300 east of Thomasville β€” β€” Completely concurrent with US 84 Bus.
SR 38 Conn. β€” β€” β€” β€” β€” β€”
SR 38 Conn. β€” β€” β€” β€” β€” β€”
SR 38 Spur β€” β€” β€” β€” β€” β€”
SR 38 Loop β€” β€” β€” β€” β€” β€”
SR 38 Conn. 1.7 2.7 SR 119 on the Hinesville–Fort Stewart line US 84 / SR 38 / SR 196 in Hinesville β€” β€”
SR 39 Spur β€” β€” β€” β€” β€” β€”
SR 39 Conn. 15.7 25.3 SR 39 south-southwest of Omaha SR 1 Conn. in Lumpkin β€” β€”
SR 39 Spur 1.5 2.4 SR 208 at the Alabama state line west-southwest of Omaha SR 39 southwest of Omaha β€” β€”
SR 40 Conn. 1.33 2.14 US 1 / US 23 / US 301 / SR 4 / SR 15 / SR 23 / SR 121 in Folkston SR 40 in Folkston 02005-01-012005 current
SR 40 Spur 6.58 10.59 SR 40 in St. Marys Crooked River State Park north of St. Marys 01941-01-011941 current
SR 41 Conn. 0.2 0.32 SR 26 in Buena Vista SR 41 / SR 137 in Buena Vista β€” β€”
SR 42 Spur β€” β€” β€” β€” β€” β€”
SR 42 Conn. 0.8 1.3 SR 10 in Atlanta US 23 / SR 42 in Atlanta β€” β€”
SR 42 Spur 2.4 3.9 SR 54 in Atlanta US 23 / SR 42 β€” β€”
SR 43 Byp. β€” β€” SR 43 / SR 47 in Lincolnton US 378 / SR 43 in Lincolnton 01970-01-011970 02016-01-012016 Formerly SR 43 Spur
SR 43 Conn. β€” β€” SR 47 east of Lincolnton US 378 / SR 43 northeast of Lincolnton 01999-01-011999 current
SR 43 Spur β€” β€” SR 43 / SR 47 in Lincolnton US 378 / SR 43 in Lincolnton 01965-01-011965 01970-01-011970 Redesignated as SR 43 Byp.
SR 44 Spur 2.0 3.2 SR 44 southwest of Washington SR 47 south of Washington β€” β€”
SR 45 Conn. 0.5 0.80 SR 310 in Colquitt SR 45 / SR 91 in Colquitt β€” β€”

SR 45 Truck
1.6 2.6 US 27 / SR 1 / SR 45 / SR 91 / SR 91 Truck in Colquitt SR 45 / SR 91 in Colquitt β€” β€”
SR 45 Alt. 0.4 0.64 SR 45 / SR 45 Truck / SR 62 / SR 62 Truck / SR 216 / SR 216 Truck in Arlington SR 45 / SR 45 Truck in Arlington β€” β€” Completely concurrent with SR 45 Truck

SR 45 Truck
0.4 0.64 SR 45 / SR 45 Alt. / SR 62 / SR 62 Truck / SR 216 / SR 216 Truck in Arlington SR 45 / SR 45 Alt. in Arlington β€” β€” Completely concurrent with SR 45 Alt.
SR 46 Conn. 0.0765 0.1231 SR 47 in Eastman SR 117 in Eastman β€” β€”
SR 47 Conn. 0.1 0.16 US 78 / SR 10 / SR 17 southeast of Washington US 378 / SR 47 southeast of Washington β€” β€”
SR 49 Byp. β€” β€” SR 49 / SR 49 Conn. northeast of Fort Valley SR 96 east of Fort Valley proposed β€”
SR 49 Conn. 4.7 7.6 SR 96 west of Fort Valley SR 49 northeast of Fort Valley β€” β€”

SR 49 Truck
β€” β€” β€” β€” β€” β€”
SR 50 Spur β€” β€” Shellman SR 50 north of Shellman 01937-01-011937 01937-01-011937 Redesignated as part of SR 41
SR 50 Spur β€” β€” US 82 / SR 50 in Albany US 19 / SR 3W in Albany 01963-01-011963 01980-01-011980
SR 50 Conn. β€” β€” US 19 / US 82 / SR 3 / SR 50 / SR 234 in Albany US 82 / SR 50 in Albany 01973-01-011973 01980-01-011980
SR 50 Bus. β€” β€” US 19 / US 82 / SR 3 / SR 50 / SR 234 in Albany US 82 / SR 50 in Albany 01980-01-011980 01988-01-011988 Formerly part of SR 50; redesignated as SR 520 Bus.
SR 50 Conn. β€” β€” SR 50 in Jekyll Island SR 50 in Jekyll Island 01973-01-011973 01981-01-011981
SR 51 Spur β€” β€” SR 51 in Reed Creek Reed Creek 01968-01-011968 01983-01-011983
SR 52 Bus. β€” β€” β€” β€” β€” β€”
SR 52 Alt. 5.320 8.562 US 76 / SR 52 west of Chatsworth US 76 / US 411 / SR 2 / SR 52 / SR 61 in Chatsworth β€” β€”
SR 52 Bus. β€” β€” β€” β€” β€” β€”
SR 53 Spur β€” β€” β€” β€” β€” β€”
SR 53 Conn. β€” β€” β€” β€” β€” β€”
SR 53 Spur 2.930 4.715 SR 53 southwest of Calhoun US 41 / SR 3 in Calhoun β€” β€”
SR 53 Bus. 6.434 10.355 SR 53 / SR 53 in Tate SR 5 / SR 53 / SR 515 in Jasper β€” β€”
SR 53 Conn. 1.790 2.881 SR 53 in Gainesville I-985 / US 23 / SR 60 / SR 365 / SR 419 in Gainesville β€” β€”
SR 54 Alt. β€” β€” β€” β€” β€” β€”
SR 54 Conn. 0.7 1.1 SR 54 in Atlanta SR 42 Spur in Atlanta β€” β€”
SR 54 Conn. 2.2 3.5 SR 54 in Forest Park US 23 / SR 42 northeast of Conley 01995-01-011995 current Formerly part of SR 160
SR 54 Spur 0.2 0.32 US 27 Alt. / SR 41 in Luthersville SR 54 in Luthersville β€” β€”
SR 55 Bus. 2.3 3.7 US 27 / US 280 / SR 1 / SR 55 in Cusseta US 280 / SR 55 in Cusseta 01972-01-011972 01988-01-011988
SR 55 Spur β€” β€” β€” β€” β€” β€”
SR 56 Spur β€” β€” β€” β€” β€” β€”
SR 56 Conn. β€” β€” β€” β€” β€” β€”
SR 56 Spur 6.7 10.8 SR 56 south of Augusta SR 80 northeast of Shell Bluff β€” β€”
SR 56 Conn. β€” β€” β€” β€” β€” β€”
SR 56 Loop β€” β€” β€” β€” β€” β€”
SR 56 Spur 6.6 10.6 SR 56 in Augusta US 1 / US 25 / US 78 / US 278 / SR 10 / SR 121 in Augusta β€” β€”
SR 57 Conn. β€” β€” US 1 Bus. / SR 4 Bus. in Swainsboro US 80 / SR 26 / SR 56 in Swainsboro β€” β€”
SR 59 Conn. β€” β€” β€” β€” β€” β€”
SR 59 Spur β€” β€” β€” β€” β€” β€”
SR 59 Conn. β€” β€” β€” β€” β€” β€”
SR 60 Conn. 0.2 0.32 SR 60 in Gainesville SR 11 Bus. in Gainesville β€” β€”
SR 60 Bus. β€” β€” US 19 / US 19 Bus. / SR 9 / SR 52 / SR 60 in Dahlonega US 19 / US 19 Bus. / SR 9 / SR 60 north of Dahlonega β€” β€” Completely concurrent with US 19 Bus.
SR 60 Spur 7.5 12.1 SR 60 in Mineral Bluff NC 60 at the North Carolina state line southwest of Culberson, North Carolina β€” β€”
SR 61 Conn. β€” β€” β€” β€” β€” β€”
SR 61 Conn. β€” β€” β€” β€” β€” β€”
SR 61 Spur β€” β€” β€” β€” β€” β€”
SR 62 Byp. 4.5 7.2 SR 62 in Blakely SR 62 in Blakely β€” β€”

SR 62 Truck
0.2 0.32 SR 45 / SR 45 Alt. / SR 45 Truck / SR 62 / SR 216 / SR 216 Truck in Arlington SR 45 Alt. / SR 45 Truck / SR 62 / SR 216 Truck in Arlington β€” β€” Completely concurrent with SR 45 Alt./SR 45 Truck/SR 216 Truck
SR 63 Spur β€” β€” SR 63 southeast of Richmond Hill Fort McAllister 01966-01-011966 01967-01-011967 Redesignated SR 67 Spur
SR 66 Spur β€” β€” β€” β€” β€” β€”
SR 67 Spur β€” β€” SR 67 southeast of Richmond Hill Fort McAllister 01967-01-011967 01974-01-011974 Formerly SR 63 Spur; redesignated SR 144
SR 67 Conn. β€” β€” β€” β€” β€” β€”
SR 67 Loop β€” β€” β€” β€” β€” β€”
SR 67 Byp. 7.3 11.7 US 301 Byp. / SR 67 / SR 73 Byp. in Statesboro US 25 / US 25 Byp. / US 80 / SR 26 / SR 67 northwest of Statesboro β€” β€”
SR 71 Conn. β€” β€” β€” β€” β€” β€”
SR 73 Byp. β€” β€” US 25 / US 301 / SR 23 in Glennville US 25 / US 301 / SR 73 north of Glennville 01946-01-011946 01985-01-011985
SR 73 Byp. 6.9 11.1 US 25 / US 25 Byp. / US 301 / US 301 Byp. / SR 67 Byp. / SR 73 in Statesboro US 301 / US 301 Byp. / SR 73 in Statesboro 01993-01-011993 current Completely concurrent with US 301 Byp.
SR 73 Loop 3.0 4.8 US 301 / SR 21 / SR 73 southwest of Sylvania US 301 / SR 73 in Sylvania 01970-01-011970 current Completely concurrent with US 301
SR 74 Alt. 1.5 2.4 SR 74 in Thomaston SR 36 / SR 74 in Thomaston β€” β€”
SR 74 Spur β€” β€” β€” β€” β€” β€”
SR 75 Spur 0.7 1.1 US 129 / SR 11 in Cleveland SR 75 in Cleveland 01960-01-011960 01992-01-011992
SR 75 Alt. 11.1 17.9 US 129 / SR 11 / SR 75 in Cleveland SR 17 / SR 75 in the Chattahoochee-Oconee National Forest β€” β€”
SR 75 Conn. 1.3 2.1 US 129 / US 129 Byp. / SR 11 / SR 11 Byp. north-northwest of Cleveland SR 75 north-northeast of Cleveland 02019-01-012019 current
SR 76 Conn. β€” β€” β€” β€” β€” β€”
SR 77 Conn. 1.4 2.3 SR 17 / SR 72 in Elberton SR 77 north of Elberton β€” β€” Also signed as a truck route
SR 77 Spur 7.0 11.3 SR 77 southeast of Hartwell SR 181 east-southeast of Hartwell β€” β€”
SR 77 Conn. 5.2 8.4 SR 59 in Lavonia SR 77 northeast of Bowersville β€” β€”
SR 80 Alt. β€” β€” SR 80 northeast of Waynesboro Shore of Savannah River northeast of Waynesboro 01952-01-011952 01953-01-011953
SR 80 Alt. 2.1 3.4 US 278 / US 278 Byp. / SR 12 / SR 12 Byp. / SR 80 in Warrenton SR 80 northeast of Warrenton β€” β€”
SR 80 Conn. β€” β€” β€” β€” β€” β€”
SR 81 Loop β€” β€” β€” β€” β€” β€”
SR 81 Spur β€” β€” β€” β€” β€” β€”
SR 82 Conn. 4.7 7.6 SR 82 north of Jefferson SR 98 in Maysville β€” β€”
SR 82 Spur β€” β€” β€” β€” β€” β€”
SR 83 Conn. 5.8 9.3 SR 83 southwest of Monticello SR 16 east of Monticello 01983-01-011983 01985-01-011985
SR 85 Alt. 18.7 30.1 US 27 Alt. / SR 85 / SR 116 south of Shiloh SR 74 / SR 85 in Woodbury 01995-01-011995 current Formerly part of SR 85 and then SR 163
SR 85 Spur 0.8 1.3 SR 41 in Manchester SR 85 in Manchester 01946-01-011946 current
SR 85 Conn. β€” β€” β€” β€” β€” β€”
SR 87 Conn. 2.1 3.4 US 23 / SR 87 in Eastman US 319 / SR 27 in Eastman β€” β€”
SR 87 Alt. β€” β€” β€” β€” β€” β€”
SR 87 Bus. 4.0 6.4 US 23 / US 23 Bus. / SR 87 in Cochran US 23 / US 23 Bus. / US 129 Alt. / SR 87 / SR 112 north of Cochran β€” β€” Completely concurrent with US 23 Bus.
SR 87 Spur β€” β€” β€” β€” β€” β€”
SR 87 Conn. 0.2 0.32 US 23 / US 129 Alt. / SR 87 in East Macon US 80 / SR 19 in East Macon β€” β€”
SR 87 Spur β€” β€” β€” β€” β€” β€”
SR 90 Spur β€” β€” β€” β€” β€” β€”
SR 91 Alt. 1.9 3.1 SR 91 in Donalsonville SR 91 in Donalsonville 01969-01-011969 current

SR 91 Truck
1.1 1.8 US 27 / SR 1 / SR 45 / SR 45 Truck / SR 91 in Colquitt SR 45 Truck / SR 91 / SR 91 Spur in Colquitt β€” β€”
SR 91 Spur 0.3 0.48 US 27 / SR 1 / SR 45 Truck / SR 91 Truck in Colquitt SR 45 Truck / SR 91 / SR 91 Truck in Colquitt 01960-01-011960 current Completely concurrent with SR 45 Truck/SR 91 Truck
SR 92 Conn. β€” β€” SR 92 northeast of Hiram SR 92 Spur in New Hope 01969-01-011969 01979-01-011979 Formerly part of SR 176; redesignated as SR 120 Conn.
SR 92 Conn. β€” β€” SR 6 / SR 61 / SR 120 in Dallas SR 92 in Dallas 01946-01-011946 01950-01-011950
SR 92 Spur β€” β€” SR 6 / SR 61 / SR 120 in Dallas SR 92 in Dallas 01952-01-011952 01953-01-011953
SR 92 Spur β€” β€” US 278 / SR 6 in Dallas SR 92 in Cross Roads 01966-01-011966 01979-01-011979 Formerly SR 92; redesignated as SR 381
SR 97 Spur 3.5 5.6 SR 97 west-southwest of Faceville Dead end on shores of Lake Seminole β€” β€”
SR 97 Conn. 1.4 2.3 SR 97 in Bainbridge US 27 / US 84 / US 84 Bus. / SR 1 / SR 38 / SR 38 Bus. in Bainbridge β€” β€”
SR 97 Byp. β€” β€” β€” β€” β€” β€”
SR 98 Conn. β€” β€” SR 98 southeast of Danielsville US 29 / SR 8 / SR 8 Conn. in Danielsville 01946-01-011946 01952-01-011952 Formerly part of SR 36 and SR 98; extended through Danielsville, absorbing the entire length of SR 8 Conn.
SR 100 Spur 0.9 1.4 SR 100 in Tallapoosa US 78 / SR 8 in Tallapoosa β€” β€”
SR 102 Conn. β€” β€” β€” β€” β€” β€”
SR 103 Spur β€” β€” β€” β€” β€” β€”
SR 104 Conn. 0.6 0.97 SR 104 in Augusta SR 28 in Augusta β€” β€”
SR 105 Loop β€” β€” β€” β€” β€” β€”
SR 105 Alt. β€” β€” β€” β€” β€” β€”
SR 105 Conn. β€” β€” β€” β€” β€” β€”
SR 105 Spur β€” β€” β€” β€” β€” β€”
SR 107 Conn. β€” β€” β€” β€” β€” β€”
SR 108 Conn. β€” β€” SR 108 west of Tate SR 53 / SR 53 Bus. 01977-01-011977 01982-01-011982 Formerly part of SR 143 and SR 379; redesignated as part of SR 108
SR 109 Spur 2.2 3.5 CR 278 at the Alabama state line west of Abbottsford SR 109 south of Abbottsford β€” β€”
SR 109 Spur 9.0 14.5 SR 18 / SR 109 in Greenville SR 74 / SR 85 in Gay β€” β€”
SR 112 Spur 0.3 0.48 SR 112 in Milledgeville US 441 Bus. / SR 243 in Milledgeville 01960-01-011960 01989-01-011989 Formerly SR 29 Spur
SR 119 Conn. 6.0 9.7 SR 119 in Ivanhoe US 80 / SR 26 west-southwest of Stilson β€” β€”
SR 119 Spur 0.2 0.32 SR 119 in Ivanhoe SR 119 Conn. in Ivanhoe β€” β€”
SR 120 Conn. 7.4 11.9 SR 120 southwest of Dallas SR 92 in Hiram β€” β€”
SR 120 Conn. β€” β€” SR 381 in New Hope SR 120 in Lost Mountain 01979-01-011979 01983-01-011983 Formerly part of SR 176 and SR 92 Conn.
SR 120 Alt. 3.9 6.3 SR 5 / SR 120 in Marietta SR 3 Conn. / SR 120 in Marietta β€” β€”
SR 120 Loop 8.7 14.0 Beltway around Marietta β€” 02007-01-012007
SR 121 Spur β€” β€” Camp Cornelia on east side of Okefenokee Swamp southwest of Folkston SR 23 / SR 121 south-southwest of Folkston 01976-01-011976 01993-01-011993
SR 121 Byp. 5.7 9.2 US 25 / US 25 Byp. / SR 121 south of Waynesboro US 25 / US 25 Byp. / SR 121 in Waynesboro β€” β€” Completely concurrent with US 25 Byp.
SR 122 Conn. 0.7 1.1 SR 122 west of Lakeland US 129 / SR 11 / SR 37 west of Lakeland β€” β€”
SR 125 Conn. β€” β€” β€” β€” β€” β€”
SR 128 Byp. 1.9 3.1 SR 128 southwest of Oglethorpe SR 90 / SR 128 in Oglethorpe β€” β€”
SR 128 Spur β€” β€” β€” β€” β€” β€”
SR 133 Alt. 6.1 9.8 US 319 Bus. / SR 33 in Moultrie SR 133 northwest of Moultrie β€” β€”
SR 133 Conn. β€” β€” β€” β€” β€” β€”
SR 135 Loop 2.5 4.0 SR 135 south of Lakeland SR 135 south of Lakeland β€” β€” Unsigned
SR 135 Byp. 1.6 2.6 SR 135 south of Lakeland SR 135 in Lakeland β€” β€”
SR 135 Conn. β€” β€” β€” β€” β€” β€”
SR 135 Conn. 0.7 1.1 US 23 / US 221 Truck / SR 19 / SR 135 Truck south of Hazlehurst US 221 / US 221 Truck / SR 135 / SR 135 Truck in Hazlehurst β€” β€” Completely concurrent with US 221 Truck/SR 135 Truck

SR 135 Truck
2.0 3.2 US 221 / US 221 Truck / SR 135 / SR 135 Conn. in Hazlehurst US 23 / US 221 / US 221 Truck / US 341 / SR 19 / SR 27 / SR 135 in Hazlehurst β€” β€” Completely concurrent with US 221 Truck
SR 136 Conn. 9.567 15.397 SR 136 northwest of Sugar Valley SR 53 Spur in Calhoun 01977-01-011977 current Formerly part of SR 53 and SR 143
SR 136 Conn. 2.653 4.270 SR 53 in Hinton SR 136 in Blaine 01977-01-011977 current Formerly part of SR 156
SR 136 Spur β€” β€” SR 53 in Dawsonville SR 136 north-northwest of Dawsonville 01963-01-011963 01982-01-011982
SR 137 Spur 1.6 2.6 SR 137 west of Cusseta SR 355 west of Cusseta 01963-01-011963 current Formerly part of SR 103
SR 137 Loop β€” β€” β€” β€” β€” β€”
SR 138 Spur 0.5 0.80 SR 138 northwest of Jonesboro US 19 / US 41 / SR 3 / SR 54 in Jonesboro β€” β€”
SR 138 Spur β€” β€” β€” β€” β€” β€”
SR 141 Conn. 0.9 1.4 SR 141 in Atlanta SR 237 in Atlanta β€” β€”
SR 141 Conn. 0.8 1.3 SR 140 / SR 141 west of Norcross SR 141 west of Norcross β€” β€”
SR 141 Spur β€” β€” β€” β€” β€” β€”
SR 143 Conn. β€” β€” SR 143 northwest of Sugar Valley US 41 / SR 3 in Resaca 01972-01-011972 01977-01-011977
SR 144 Loop β€” β€” β€” β€” β€” β€”
SR 144 Conn. β€” β€” β€” β€” β€” β€”
SR 144 Spur 3.7 6.0 SR 144 southeast of Richmond Hill Entrance road to Fort McAllister Historic State Park southeast of Richmond Hill 01974-01-011974 current Formerly part of SR 67 Spur
SR 149 Conn. 3.2 5.1 SR 149 southeast of McRae US 319 / US 441 / SR 31 south of McRae β€” β€”
SR 151 Spur 0.3 0.48 US 41 / US 41 Truck / US 76 / US 76 Truck / SR 2 / SR 3 in Ringgold US 41 Truck / US 76 Truck / SR 151 in Ringgold β€” β€” Completely concurrent with US 41 Truck/US 76 Truck
SR 154 Conn. 0.5 0.80 Glenwood Avenue in Atlanta SR 154 in Atlanta β€” β€”
SR 154 Spur 0.6 0.97 SR 154 southeast of Avondale Estates US 278 / SR 12 southeast of Avondale Estates β€” β€”

SR 158 Truck
β€” β€” SR 32 Truck / SR 158 / SR 206 in Douglas US 221 / SR 32 Truck / SR 135 / SR 158 in Douglas β€” β€”
SR 162 Conn. β€” β€” β€” β€” β€” β€”
SR 166 Conn. 3.7 6.0 US 27 / SR 1 in Carrollton SR 166 in Carrollton 02004-01-012004 current
SR 169 Spur 0.5 0.80 SR 169 north of Bellville SR 129 north-northeast of Bellville β€” β€”
SR 179 Conn. β€” β€” US 27 / SR 1 east-southeast of Amsterdam SR 111 / SR 179 in Calvary 01969-01-011969 01987-01-011987
SR 180 Spur 2.5 4.0 SR 180 in Chattahoochee-Oconee National Forest east-southeast of Blairsville Brasstown Bald Visitor Center in Chattahoochee-Oconee National Forest east of Blairsville β€” β€”
SR 181 Spur β€” β€” β€” β€” β€” β€”
SR 181 Conn. β€” β€” β€” β€” β€” β€”
SR 192 Spur β€” β€” SR 23 in Twin City SR 192 northwest of Twin City 01974-01-011974 02010-01-012010 Formerly part of SR 192
SR 195 Conn. β€” β€” β€” β€” β€” β€”
SR 196 Conn. β€” β€” β€” β€” β€” β€”
SR 197 Conn. 0.058 0.093 US 441 Bus. / SR 385 in Clarkesville SR 17 / SR 197 / SR 385 in Clarkesville β€” β€”
SR 199 Spur 3.5 5.6 Troup Road / River Bend Road / Dead River Road west-southwest of Lothair SR 199 in Lothair β€” β€”
SR 204 Spur 7.2 11.6 SR 204 in Savannah Green Island Road / McWhorter Drive / Tidewater Way in Skidaway Island 01989-01-011989 02020-01-012020
SR 206 Conn. 1.6 2.6 SR 206 northwest of Douglas US 221 / SR 135 northeast of Douglas β€” β€”
SR 206 Spur β€” β€” β€” β€” β€” β€”
SR 213 Spur β€” β€” SR 213 in Pennington SR 83 in Pennington 01963-01-011963 01982-01-011982
SR 214 Byp. β€” β€” SR 26 / SR 49 southwest of Oglethorpe SR 214 / SR 214 Spur northwest of Oglethorpe 01965-01-011965 01982-01-011982 Redesignated as part of SR 128 Byp.
SR 214 Spur β€” β€” SR 214 / SR 214 Byp. northwest of Oglethorpe SR 90 / SR 128 in Oglethorpe 01965-01-011965 01982-01-011982

SR 216 Truck
0.3 0.48 SR 45 / SR 45 Alt. / SR 45 Truck / SR 62 / SR 62 Truck / SR 216 in Arlington SR 45 / SR 62 / SR 216 in Arlington β€” β€” Completely concurrent with SR 45 Alt./SR 45 Truck/SR 62 Truck and SR 62
SR 220 Spur β€” β€” β€” β€” β€” β€”
SR 230 Conn. β€” β€” β€” β€” β€” β€”
SR 240 Conn. 1.9 3.1 SR 240 south-southwest of Mauk SR 127 south-southwest of Mauk β€” β€”
SR 240 Conn. β€” β€” β€” β€” β€” β€”
SR 242 Spur 2.5 4.0 Kaolin Road / South Saffold Road in Sandersville SR 242 west of Sandersville β€” β€”
SR 247 Spur 3.1 5.0 US 341 / SR 11 southeast of Perry US 129 / SR 247 east of Perry β€” β€”
SR 247 Conn. 11.5 18.5 SR 49 in Powersville US 129 / SR 247 in Warner Robins β€” β€”
SR 253 Spur 1.1 1.8 SR 253 in Bainbridge US 84 / SR 38 in Bainbridge β€” β€”
SR 255 Alt. 3.3 5.3 SR 17 / SR 255 southeast of Sautee Nacoochee SR 255 northeast of Sautee Nacoochee β€” β€”
SR 270 Spur 0.7 1.1 SR 270 in Doerun SR 133 in Doerun 01998-01-011998 current Formerly SR 363 Spur
SR 273 Spur 1.6 2.6 Georgia-Pacific plant entrance southwest of Liberty SR 273 / SR 370 south-southeast of Liberty 01985-01-011985 current Formerly SR 363 Spur
SR 280 Conn. β€” β€” β€” β€” β€” β€”
SR 293 Conn. 0.4 0.64 SR 293 south-southwest of Cassville US 41 / SR 3 south-southwest of Cassville β€” β€”
SR 300 Conn. 3.4 5.5 SR 300 southwest of Cordele US 280 / SR 30 west of Cordele β€” β€”
SR 302 Spur 1.1 1.8 SR 97 in Faceville SR 302 southeast of Faceville β€” β€”
SR 326 Conn. β€” β€” β€” β€” β€” β€”
SR 333 Spur β€” β€” SR 333 in Albany Turner Field Road in Albany proposed β€” Proposed
SR 355 Loop 0.5 0.80 SR 355 southwest of Juniper SR 355 north-northeast of Juniper 01963-01-011963 01970-01-011970
SR 363 Spur β€” β€” Georgia-Pacific plant entrance southwest of Liberty SR 273 / SR 363 south-southeast of Liberty 01967-01-011967 01985-01-011985 Redesignated as SR 273 Spur and part of SR 273
SR 365 Bus. 3.9 6.3 SR 60 / SR 369 / SR 53 Conn. SR 60 / I-985 01991-01-011991 01997-01-011997
SR 365 Spur β€” β€” SR 365 west-northwest of Toccoa US 23 / US 441 / SR 15 / SR 17 in Hollywood proposed β€” Proposed in 1988; built in 1991, but as an eastern re-routing of SR 15 and maybe US 23
SR 369 Conn. 3.426 5.514 SR 369 in Matt SR 9 in Silver City β€” 01986-01-011986
SR 375 Conn. β€” β€” SR 375 in Florence Lumpkin 01972-01-011972 01972-01-011972 Redesignated as SR 39 Conn.; not on 1973 map due to short life
SR 402 Spur β€” β€” β€” β€” β€” β€”
SR 403 Spur β€” β€” β€” β€” β€” β€”
SR 404 Spur 3.07 4.94 I-16 / US 17 / SR 404 in Savannah US 17 at the South Carolina state line north of Savannah β€” β€” Completely concurrent with US 17
SR 407 Loop β€” β€” I-285 / US 19 / SR 407 in Sandy Springs I-285 in Sandy Springs β€” β€”
SR 520 Bus. 2.3 3.7 US 27 / US 280 / SR 1 / SR 520 in Cusseta US 280 / SR 520 in Cusseta 01988-01-011988 02004-01-012004 Formerly SR 55 Bus.
SR 520 Bus. 11.7 18.8 US 19 / US 19 Bus. / US 82 / US 82 Bus. / SR 3 / SR 520 in Albany US 82 / US 82 Bus. / SR 520 east of Albany β€” β€” Completely concurrent with US 82 Bus.
SR 701 Spur β€” β€” Alabama state line west of Abbottsford SR 701 in Abbottsford 01973-01-011973 01975-01-011975
SR 713 Spur β€” β€” SR 5 south of Nelson I-575 / SR 5 / SR 713 west of Nelson proposed β€”
SR 744 Spur β€” β€” US 27 / SR 1 / SR 100 in Cedartown SR 744 southeast of Cedartown proposed β€” Built as a southern rerouting of US 278 / SR 6
SR 768 Spur β€” β€” SR 768 north-northwest of Hiram US 278 / SR 6 / SR 120 / SR 360 north-northwest of Hiram proposed β€” Built as a rerouting of SR 120 / SR 360
  •       Former
  •       Proposed and unbuilt

See also

References

  1. "Governor's Road Improvement Program (GRIP)". Georgia Department of Transportation. Retrieved January 2, 2018.
  2. ^ Georgia Department of Transportation (1995). Official Highway and Transportation Map (PDF) (Map) (1995–1996 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  3. ^ Georgia Department of Transportation (1996). Official Highway and Transportation Map (PDF) (Map) (1996–1997 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  4. Georgia Department of Transportation (1965). General Highway Map: Decatur County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  5. Georgia Department of Transportation (1977). General Highway Map: Decatur County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  6. ^ Georgia Department of Transportation (1993). Official Highway and Transportation Map (PDF) (Map) (1993–1994 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  7. ^ Georgia Department of Transportation (1994). Official Highway and Transportation Map (PDF) (Map) (1994–1995 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  8. Georgia Department of Transportation (1994). General Highway Map: Randolph County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  9. Georgia Department of Transportation (1995). General Highway Map: Randolph County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  10. ^ Georgia Department of Transportation (2001). Official Highway and Transportation Map (PDF) (Map) (2001–2002 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  11. ^ Georgia Department of Transportation (2002). Official Highway and Transportation Map (PDF) (Map) (2002–2003 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  12. ^ State Highway Department of Georgia (January 1, 1945). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  13. ^ State Highway Department of Georgia (1946). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to November 7, 1946.)
  14. ^ State Highway Department of Georgia (January 1969). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  15. ^ State Highway Department of Georgia (January 1970). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  16. ^ State Highway Department of Georgia (January 1966). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  17. ^ State Highway Department of Georgia (January 1967). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  18. ^ Georgia Department of Transportation (January 1975). Official Highway Map (PDF) (Map) (1975–1976 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  19. ^ Georgia Department of Transportation (January 1976). Official Highway Map (PDF) (Map) (1976–1977 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  20. ^ State Highway Department of Georgia (1960). State Highway System and Other Principal Connecting Roads (PDF) (Map) (1960–1961 ed.). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to June 1, 1960.)
  21. ^ State Highway Department of Georgia (1963). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to June 1, 1963.)
  22. ^ Georgia Department of Transportation (1988). Official Highway and Transportation Map (PDF) (Map) (1988–1989 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  23. ^ Georgia Department of Transportation (1989). Official Highway and Transportation Map (PDF) (Map) (1989–1990 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  24. ^ State Highway Department of Georgia (January 1971). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  25. ^ State Highway Department of Georgia (January 1972). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  26. ^ Georgia Department of Transportation (1992). Official Highway and Transportation Map (PDF) (Map) (1992–1993 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  27. ^ Georgia Department of Transportation (1991). Official Highway and Transportation Map (PDF) (Map) (1991–1992 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  28. ^ State Highway Department of Georgia (1954). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to June 1, 1954.)
  29. ^ State Highway Department of Georgia (1955). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to June 1, 1955.)
  30. ^ State Highway Department of Georgia (1957). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to July 1, 1957.)
  31. ^ Georgia Department of Transportation (2000). Official Highway and Transportation Map (PDF) (Map) (2000–2001 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 22, 2017.
  32. ^ Georgia Department of Transportation (1984). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  33. ^ Georgia Department of Transportation (1985). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  34. ^ Georgia Department of Transportation (1997). Official Highway and Transportation Map (PDF) (Map) (1997–1998 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 1, 2017.
  35. ^ Georgia Department of Transportation (1980). Official Highway and Transportation Map (PDF) (Map) (1980–1981 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 18, 2017.
  36. ^ Georgia Department of Transportation (1981). Official Highway and Transportation Map (PDF) (Map) (1981–1982 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  37. Georgia Department of Transportation (January 2021). Official Highway Map: Bacon County (PDF) (Map). Atlanta: Georgia Department of Transportation. Retrieved November 6, 2021.
  38. ^ Georgia Department of Transportation (2004). Official Highway and Transportation Map (PDF) (Map) (2004–2005 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved February 25, 2017.
  39. ^ Georgia Department of Transportation (2005). Official Highway and Transportation Map (PDF) (Map) (2005–2006 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  40. Georgia Department of Transportation (1966). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  41. Georgia Department of Transportation (1973). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  42. Georgia Department of Transportation (1977). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  43. Georgia Department of Transportation (1954). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  44. Georgia Department of Transportation (1957). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  45. ^ Georgia Department of Transportation (January 1977). Official Highway Map (PDF) (Map) (1977–1978 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  46. Georgia Department of Transportation (1997). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  47. ^ Georgia Department of Transportation (1940). General Highway Map: Cherokee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  48. Georgia Department of Transportation (1954). General Highway Map: Cherokee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  49. Georgia Department of Transportation (1981). General Highway Map: Cherokee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  50. Georgia Department of Transportation (1986). General Highway Map: Cherokee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  51. Georgia Department of Transportation (1997). General Highway Map: Cherokee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  52. Georgia Department of Transportation (2009). General Highway Map: Cherokee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  53. ^ Georgia Department of Transportation (1990). Official Highway and Transportation Map (PDF) (Map) (1990–1991 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  54. ^ Georgia Department of Transportation (1982). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation.
  55. ^ Georgia Department of Transportation (1986). Official Highway and Transportation Map (PDF) (Map) (1986–1987 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  56. ^ Georgia Department of Transportation (1987). Official Highway and Transportation Map (PDF) (Map) (1987–1988 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  57. ^ Georgia Department of Transportation (1983). Official Highway and Transportation Map (PDF) (Map) (1983–1984 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  58. ^ Georgia Department of Transportation (1984). Official Highway and Transportation Map (PDF) (Map) (1984–1985 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  59. Georgia Department of Transportation (1953). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  60. Georgia Department of Transportation (1960). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  61. Georgia Department of Transportation (1977). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  62. Georgia Department of Transportation (1980). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  63. ^ Georgia Department of Transportation (1974). General Highway Map: Fannin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  64. ^ Georgia Department of Transportation (1977). General Highway Map: Fannin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  65. Georgia Department of Transportation (2004). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  66. Georgia Department of Transportation (2013). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  67. Georgia Department of Transportation (2006). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved February 23, 2017.
  68. ^ Georgia Department of Transportation (2007). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation.
  69. ^ State Highway Department of Georgia (January 1968). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  70. ^ State Highway Department of Georgia (1948). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to February 28, 1948.)
  71. ^ State Highway Department of Georgia (1953). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved February 23, 2017. (Corrected to September 1, 1953.)
  72. Georgia Department of Transportation (1995). General Highway Map: Douglas County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  73. Georgia Department of Transportation (2009). General Highway Map: Douglas County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  74. ^ Georgia Department of Transportation (January 1977). Official Highway Map (PDF) (Map) (1977–1978 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  75. ^ State Highway Department of Georgia (1949). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to April 1, 1949.)
  76. ^ State Highway Department of Georgia (1920). System of State Aid Roads as Approved Representing 4800 Miles of State Aid Roads Outside the Limits of the Incorporated Towns (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  77. Georgia Department of Transportation (1940). General Highway Map: Franklin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  78. Georgia Department of Transportation (1950). General Highway Map: Franklin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  79. Georgia Department of Transportation (1963). General Highway Map: Houston County, Georgia (Map). Atlanta: Georgia Department of Transportation. Perry inset – via GDOT Maps.
  80. ^ Georgia Department of Transportation (1983). General Highway Map: Houston County, Georgia (Map). Atlanta: Georgia Department of Transportation. Perry inset – via GDOT Maps.
  81. Georgia Department of Transportation (1968). General Highway Map: Houston County, Georgia (Map). Atlanta: Georgia Department of Transportation. Perry inset – via GDOT Maps.
  82. ^ Georgia Department of Transportation (1969). General Highway Map: Houston County, Georgia (Map). Atlanta: Georgia Department of Transportation. Perry inset – via GDOT Maps.
  83. ^ Georgia Department of Transportation (2003). Official Highway and Transportation Map (PDF) (Map) (2003–2004 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  84. ^ Georgia Department of Transportation (2016). Official Highway and Transportation Map (PDF) (Map) (Centennial ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 17, 2017.
  85. ^ Georgia Department of Transportation (2017). Official Highway and Transportation Map (PDF) (Map) (2017–2018 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  86. ^ Georgia Department of Transportation (January 1973). Official Highway Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation.
  87. ^ Georgia Department of Transportation (January 1974). Official Highway Map (PDF) (Map) (1974–1975 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  88. ^ Georgia Department of Transportation (1951). General Highway Map: Gwinnett County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  89. ^ Georgia Department of Transportation (1965). General Highway Map: Gwinnett County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  90. ^ Georgia Department of Transportation (1974). General Highway Map: Troup County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  91. ^ Georgia Department of Transportation (1977). General Highway Map: Troup County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  92. ^ Georgia Department of Transportation (2008). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation.
  93. ^ State Highway Department of Georgia (1950). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to August 1, 1950.)
  94. ^ State Highway Department of Georgia (1952). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to January 1, 1952.)
  95. ^ State Highway Department of Georgia (January 1, 1953). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 18, 2017. (Corrected to January 1, 1953.)
  96. Georgia Department of Transportation (1958). General Highway Map: Jackson County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  97. Georgia Department of Transportation (1938). General Highway Map: Banks County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  98. Georgia Department of Transportation (1951). General Highway Map: Banks County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  99. ^ Georgia Department of Transportation (1987). General Highway Map: Habersham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  100. ^ Georgia Department of Transportation (1995). General Highway Map: Habersham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  101. Georgia Department of Transportation (1966). General Highway Map: Habersham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  102. Georgia Department of Transportation (1976). General Highway Map: Habersham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  103. ^ Georgia Department of Transportation (January 1978). Official Highway Map (PDF) (Map) (1978-79 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved February 25, 2017.
  104. Georgia Department of Transportation (1984). General Highway Map: Warren County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  105. Georgia Department of Transportation (1991). General Highway Map: Warren County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  106. ^ Georgia Department of Transportation (2011). Official Highway and Transportation Map (PDF) (Map) (2011–2012 ed.). Scale not given. Atlanta: Georgia Department of Transportation. OCLC 770217845.
  107. Georgia Department of Transportation (2013). Official Highway and Transportation Map (PDF) (Map) (2013–2014 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved June 15, 2017.
  108. Georgia Department of Transportation (1995). General Highway Map: Jeff Davis County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  109. Georgia Department of Transportation (2009). General Highway Map: Jeff Davis County, Georgia (Map). Atlanta: Georgia Department of Transportation. Hazlehurst inset – via GDOT Maps.
  110. ^ State Highway Department of Georgia (October 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  111. ^ State Highway Department of Georgia (January 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  112. ^ State Highway Department of Georgia (January 1, 1943). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  113. ^ State Highway Department of Georgia (January 1, 1944). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  114. Quimby, Kelly (May 16, 2017). "Pooler joins Savannah in request for state maintenance of Jimmy DeLoach Parkway". Savannah: Savannah Morning News (published May 15, 2017). Retrieved June 18, 2017.
  115. Georgia Department of Transportation (2013). General Highway Map: Chatham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  116. "New Jimmy DeLoach Connector Opens". Savannah: Savannah Tribune. June 1, 2016. Retrieved June 18, 2017.
  117. ^ Georgia Department of Transportation (1997). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  118. ^ Georgia Department of Transportation (2010). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset – via GDOT Maps.
  119. Georgia Department of Transportation (2009). Official Highway and Transportation Map (PDF) (Map) (2009–2010 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  120. Georgia Department of Transportation (1995). General Highway Map: Screven County, Georgia (Map). Atlanta: Georgia Department of Transportation. Sylvania inset – via GDOT Maps.
  121. ^ Georgia Department of Transportation (2010). General Highway Map: Screven County, Georgia (Map). Atlanta: Georgia Department of Transportation. Sylvania inset – via GDOT Maps.
  122. Georgia Department of Transportation (2013). General Highway Map: Screven County, Georgia (Map). Atlanta: Georgia Department of Transportation. Sylvania inset – via GDOT Maps.
  123. ^ Georgia Department of Transportation (1999). Official Highway and Transportation Map (PDF) (Map) (1999–2000 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 22, 2017.
  124. ^ Georgia Department of Transportation (1986). General Highway Map: Baldwin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  125. ^ Georgia Department of Transportation (1996). General Highway Map: Baldwin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  126. Georgia Department of Transportation (1940). General Highway Map: Emanuel County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  127. ^ Georgia Department of Transportation (1953). General Highway Map: Emanuel County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  128. Georgia Department of Transportation (1984). General Highway Map: Washington County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  129. ^ Georgia Department of Transportation (1994). General Highway Map: Washington County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  130. Georgia Department of Transportation (2010). General Highway Map: Washington County, Georgia (Map). Atlanta: Georgia Department of Transportation. Sandersville inset – via GDOT Maps.
  131. Georgia Department of Transportation (1987). General Highway Map: Oconee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  132. Georgia Department of Transportation (1998). General Highway Map: Oconee County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  133. ^ Georgia Department of Transportation (1984). General Highway Map: Pulaski County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  134. ^ Georgia Department of Transportation (1992). General Highway Map: Pulaski County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  135. Georgia Department of Transportation (1977). General Highway Map: Chatham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  136. Georgia Department of Transportation (1986). General Highway Map: Chatham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  137. ^ Georgia Department of Transportation (1998). Official Highway and Transportation Map (PDF) (Map) (1998–1999 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 1, 2017.
  138. Georgia Department of Transportation (1981). General Highway Map: Lanier County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  139. Georgia Department of Transportation (1998). General Highway Map: Lanier County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  140. Georgia Department of Transportation (2010). General Highway Map: Lanier County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  141. Georgia Department of Transportation (1950). General Highway Map: Turner County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  142. Georgia Department of Transportation (1968). General Highway Map: Turner County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  143. Georgia Department of Transportation (1952). General Highway Map: Pierce County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  144. ^ Georgia Department of Transportation (1974). General Highway Map: Pierce County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  145. Georgia Department of Transportation (1979). General Highway Map: Pierce County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  146. Georgia Department of Transportation (1950). General Highway Map: Heard County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  147. State Highway Department of Georgia (July 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  148. Georgia Department of Transportation (2015). Official Highway and Transportation Map (PDF) (Map) (2015–2016 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 22, 2017.
  149. State Highway Department of Georgia (April 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  150. ^ State Highway Department of Georgia (July 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  151. State Highway Department of Georgia (October 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  152. Georgia Department of Transportation (1951). General Highway Map: White County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  153. Georgia Department of Transportation (1960). General Highway Map: White County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  154. Georgia Department of Transportation (1983). General Highway Map: White County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  155. Georgia Department of Transportation (1992). General Highway Map: White County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  156. Georgia Department of Transportation (2019). Official Highway and Transportation Map (PDF) (Map) (2019–2020 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved November 16, 2019.
  157. Georgia Department of Transportation (1975). General Highway Map: Emanuel County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  158. Georgia Department of Transportation (1995). General Highway Map: Emanuel County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  159. Georgia Department of Transportation (2011). General Highway Map: Emanuel County, Georgia (Map). Atlanta: Georgia Department of Transportation. Twin City inset – via GDOT Maps.
  160. ^ "Georgia State Route 375". Peach State Roads. 2004. Archived from the original on May 11, 2008. Retrieved April 11, 2017.
  161. Georgia Department of Transportation (1982). General Highway Map: Paulding County, Georgia (Map). Georgia Department of Transportation. Perry inset – via GDOT Maps.
  162. Georgia Department of Transportation (1987). General Highway Map: Paulding County, Georgia (Map). Georgia Department of Transportation. Perry inset – via GDOT Maps.

External links

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

↑