fbpx
Wikipedia

New York State Route 383

New York State Route 383 (NY 383) is an 18.70-mile (30.09 km) north–south state highway in Monroe County, New York, in the United States. The southern terminus of the route is at an intersection with NY 36 in the hamlet of Mumford within the Town of Wheatland. Its northern terminus is at a junction with NY 31 in the city of Rochester. The route follows the Genesee River and its tributaries for its entire length and passes through the village of Scottsville.

New York State Route 383

Map of Monroe County in western New York with NY 383 highlighted in red
Route information
Maintained by NYSDOT and the city of Rochester
Length18.70 mi[1] (30.09 km)
Existedearly 1940s[2][3]–present
Major junctions
South end NY 36 in Wheatland
Major intersections NY 253 in Scottsville
I-390 in Chili
North end NY 31 in Rochester
Location
CountryUnited States
StateNew York
CountiesMonroe
Highway system

In the early 20th century, the entirety of modern NY 383 south of Scottsville was part of Route 16, an unsigned legislative route. In 1921, Route 16 was truncated to end in Caledonia while the entirety of its former routing north of the village became part of Route 15. The segment of Route 15 between Mumford and Scottsville became part of NY 253 in the 1930 renumbering of state highways in New York. This section of NY 253 was replaced c. 1938 by a rerouted NY 35, a route that extended northeast of Scottsville to Ontario by way of Rochester. NY 35 was split into two routes in the early 1940s, at which time NY 383 was assigned to the portion between Mumford and Walworth. NY 383 was truncated to Rochester in 1949, and only minor realignments within the city have occurred since.

Route description edit

NY 383 begins at an intersection with NY 36 in the hamlet of Mumford, located just north of the border between Monroe and Livingston Counties in the town of Wheatland. Taking on the name Scottsville–Mumford Road, NY 383 follows Oatka Creek east through open fields and passes through the small hamlet of Garbutt on its way to the village of Scottsville, where it becomes Caledonia Avenue. At an intersection with the southern terminus of NY 386, NY 383 turns east onto Main Street and follows it through the residential southern portion of the village and past the Scottsville Free Library. Main Street comes to an end at a junction with River Road (NY 251, which has its western terminus here) and Rochester Street near the northern bank of Oatka Creek. Here, NY 383 curves north onto Rochester Street and proceeds through eastern Scottsville. The street name of NY 383 becomes Scottsville Road upon intersecting the western terminus of NY 253. Past this junction, the surroundings shift from village streets to housing tracts as the route exits Scottsville. North of the village, NY 383 re-enters open fields once again upon crossing the Wheatland–Chili town line.[citation needed]

 
The northern terminus of NY 383 at NY 31 in Rochester, shown here, is located adjacent to the Blue Cross Arena

Within Chili, NY 383 parallels the path of the Genesee River, which Oatka Creek feeds into east of the village of Scottsville. During this stretch, the route passes under the New York State Thruway (Interstate 90 or I-90) and intersects Mile Wood Road, a highway connecting NY 383 to Mile of Woods, a hamlet on the west bank of the Genesee River. From this point, NY 383 heads to the north while the river flows to the northwest toward the route. Upon meeting the waterway, NY 383 begins to run along the Genesee River's western bank to a junction with NY 252. It continues along the riverbank as it proceeds northward, passing over Black Creek and crossing the West Shore Subdivision, a rail line owned by CSX Transportation. As NY 383 approaches the Greater Rochester International Airport, it diverges from the river and has a junction with Paul Road (unsigned County Route 168 and formerly NY 252A) south of the Airport. NY 383 follows the southern edge of the airport to an interchange with I-390 at exit 17. Shortly afterward, NY 383 crosses the Erie Canal and enters the city of Rochester.[citation needed] At this point, maintenance of NY 383 shifts from the New York State Department of Transportation to the city of Rochester.[4]

Scottsville Road continues within the city for four blocks to a three-way junction with Genesee Street and Elmwood Avenue. NY 383 veers north onto Genesee Street for six blocks to Brooks Avenue. Here, the route turns east to access South Plymouth Avenue. NY 383 continues north on Plymouth Avenue through densely populated sections of the city to Ford Street. The route curves east to follow Ford for one block to Exchange Boulevard, where it turns back to the north toward downtown Rochester. NY 383 follows Exchange Boulevard along the Genesee River's west bank and under the Frederick Douglass–Susan B. Anthony Memorial Bridge, which carries I-490 over both NY 383 and the river. Past the bridge, the highway enters downtown, where it passes the City of Rochester Public Safety Building and the Blue Cross Arena before terminating at a junction with East Broad Street (NY 31).[citation needed]

History edit

In 1908, the New York State Legislature created Route 16, an unsigned legislative route extending from the village of Cuba to the city of Rochester. Between the hamlet of Mumford and the village of Scottsville, Route 16 followed Scottsville–Mumford Road. By 1919, Route 15 was extended northeast from Caledonia to meet Route 16 in Scottsville. Within the village, it was routed on River Road and Main Street.[5][6][7] On March 1, 1921, Route 16 was truncated to end in Le Roy while the portion of its former routing north of Caledonia became part of a realigned and extended Route 15.[8] None of Route 15 between Mumford and Scottsville was assigned a designation when the first set of routes in the modern state highway system were assigned in 1924.[9]

 
NY 383 originally extended east to Walworth, as shown on this 1947 United States Geological Survey topographic map of Rochester

The portion of former legislative Route 15 from Mumford to Scottsville and the segment of pre-1921 legislative Route 15 on Main Street in Scottsville was designated as the westernmost portion of NY 253, a highway extending from Mumford to Henrietta, as part of the 1930 renumbering of state highways in New York. In Scottsville, NY 253 was concurrent with NY 35, a route stretching from Buffalo to Ontario via Canawaugus (west of Avon), Rochester, and Walworth, on Rochester Street.[10][11] U.S. Route 20 was rerouted to follow NY 35 between Buffalo and Avon c. 1938. As a result, NY 35 was reconfigured south of Scottsville to follow the routing of NY 253 to Mumford instead, where it ended at NY 36. NY 253 was then truncated to the former northern terminus of its overlap with NY 35 northeast of Scottsville.[12][13] The NY 35 designation was split into two designations in the early 1940s, with the portion from Mumford to Ontario Center Road in Walworth becoming NY 383.[2][3] The new route also continued southward for another 2 miles (3.2 km) to NY 5 in Caledonia by way of an overlap with NY 36;[14] however, this extension was eliminated by 1970.[15]

 
Wilmorite Properties headquarters is located on NY 383

Within Rochester, NY 383 was initially routed on Scottsville Road, Elmwood and Plymouth avenues, Main Street, and Winton Road. At the junction of Winton and Blossom roads, NY 383 turned east to follow Blossom into Penfield. It veered east upon intersecting Browncroft Boulevard to follow modern NY 286 east to Walworth.[3] The portion of NY 383 east of NY 96 (East Avenue) in downtown Rochester became NY 286 on January 1, 1949. At the same time, NY 383 was truncated to the junction of Plymouth Avenue and Main Street in Rochester.[14][16] NY 383 was further truncated to an interchange with the newly constructed Inner Loop in the mid-1950s.[17][18]

In the late 1970s, NY 383 was rerouted to follow Ford Street and Exchange Boulevard around the southeastern edge of Rochester's Corn Hill district to a new terminus at Broad Street (NY 31) in downtown Rochester.[19][20] The route's former alignment on Plymouth Avenue was split into two segments in the late 1980s as part of a larger reconfiguration of Corn Hill's street layout.[21][22] In the mid-2000s, NY 383 was rerouted between Elmwood and Brooks Avenues to follow Genesee Street instead.[23][24] This realignment was made out of necessity as a portion of South Plymouth Avenue immediately south of Brooks Avenue was removed as part of the construction of the Brooks Landing riverside development project.[25] Incidentally, Genesee Street was part of the routing used by NY 35, NY 383's predecessor, during the 1930s and 1940s.[13]

NY 383B edit

 

New York State Route 383B

LocationRochesterPenfield
Existedearly 1940s[2][3]–1949[14][16]

NY 383B was an alternate route of NY 383 between Rochester and Penfield along Browncroft Boulevard. It was renumbered from NY 35B to NY 383B when the portion of NY 35 in the vicinity of Rochester was redesignated as NY 383 in the early 1940s.[2][3] It was renumbered again to NY 286A in 1949 to match the redesignation of NY 383 east of Rochester to NY 286.[14][16] Despite the "B" suffix of the route, it is the only suffixed route in NY 383's history—there has never been a "NY 383A".[26]

Major intersections edit

The entire route is in Monroe County.

Locationmi[1]kmDestinationsNotes
Wheatland0.000.00  NY 36 – Mumford, Caledonia, ChurchvilleSouthern terminus; Hamlet of Mumford
Scottsville5.739.22 
 
NY 386 north (Chili Avenue)
Southern terminus of NY 386
6.219.99 
 
NY 251 east (River Road)
Western terminus of NY 251
6.8811.07 
 
NY 253 east – Henrietta
Western terminus of NY 253
Chili12.6520.36   NY 252 / New York Thruway
13.8422.27CR 168 (Paul Road)Former eastern terminus of NY 252A
15.5024.94  I-390 – Corning, Greece, AirportExit 17 (I-390)
Rochester18.7030.09  NY 31 (East Broad Street)Northern terminus
1.000 mi = 1.609 km; 1.000 km = 0.621 mi

See also edit

References edit

  1. ^ a b (PDF). New York State Department of Transportation. June 16, 2009. p. 303. Archived from the original (PDF) on September 27, 2012. Retrieved December 9, 2009.
  2. ^ a b c d Map of New York (Map). Cartography by H.M. Gousha Company. Shell Oil Company. 1940.
  3. ^ a b c d e New York with Pictorial Guide (Map). Cartography by General Drafting. Esso. 1942.
  4. ^ New York State Department of Transportation (March 2, 2009). . Archived from the original on April 19, 2014. Retrieved April 27, 2009.
  5. ^ State of New York Department of Highways (1909). The Highway Law. Albany, NY: J. B. Lyon Company. p. 59. Retrieved May 13, 2009.
  6. ^ State of New York Commission of Highways (1919). The Highway Law. Albany, NY: J. B. Lyon Company. p. 77. Retrieved May 13, 2009.
  7. ^ New York State Department of Highways (1920). Report of the State Commissioner of Highways. Albany, NY: J. B. Lyon Company. p. 523. Retrieved May 13, 2009.
  8. ^ New York State Legislature (1921). "Tables of Laws and Codes Amended or Repealed". Laws of the State of New York passed at the One Hundred and Forty-Fourth Session of the Legislature. Albany, NY: J. B. Lyon Company. pp. 42, 56–57. Retrieved April 14, 2010.
  9. ^ "New York's Main Highways Designated by Numbers". The New York Times. December 21, 1924. p. XX9.
  10. ^ Dickinson, Leon A. (January 12, 1930). "New Signs for State Highways". The New York Times. p. 136.
  11. ^ Automobile Legal Association (ALA) Automobile Green Book, 1930–31 and 1931–32 editions, (Scarborough Motor Guide Co., Boston, 1930 and 1931). The 1930–31 edition shows New York state routes prior to the 1930 renumbering
  12. ^ New York (Map). Cartography by General Drafting. Standard Oil Company. 1937.
  13. ^ a b New York Road Map for 1938 (Map). Cartography by General Drafting. Esso. 1938.
  14. ^ a b c d "Highway Route Designations Change Jan. 1". Evening Recorder. Amsterdam, NY. Associated Press. December 9, 1948. p. 19.
  15. ^ State of New York Department of Transportation (January 1, 1970). Official Description of Touring Routes in New York State (PDF). Retrieved December 25, 2012.
  16. ^ a b c New York (Map) (1950 ed.). Cartography by General Drafting. Esso. 1949.
  17. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1957 ed.). Cartography by General Drafting. Esso. 1956.
  18. ^ New York with Special Maps of Putnam–Rockland–Westchester Counties and Finger Lakes Region (Map) (1958 ed.). Cartography by General Drafting. Esso. 1958.
  19. ^ New York (Map) (1977–78 ed.). Cartography by General Drafting. Exxon. 1977.
  20. ^ New York (Map). Cartography by General Drafting. Exxon. 1979.
  21. ^ New York (Map). Rand McNally and Company. 1985. ISBN 0-528-91040-X.
  22. ^ Upstate New York City Street Maps (Map) (1st ed.). 1" = 1/2 mile. Cartography by DeLorme Mapping. DeLorme Mapping. 1990. p. 2. § D1. ISBN 0-89933-300-1.
  23. ^ (PDF). New York State Department of Transportation. 2003. Archived from the original (PDF) on October 17, 2015. Retrieved April 4, 2009. The total length of NY 383 is given as 18.98 miles.
  24. ^ "2005 Traffic Data Report for New York State" (PDF). New York State Department of Transportation. August 16, 2006. Retrieved April 4, 2009. The total length of NY 383 is given as 18.70 miles.
  25. ^ (PDF). City of Rochester, New York. June 2005. Archived from the original (PDF) on July 21, 2011. Retrieved April 27, 2009.
  26. ^ Official Highway Map of New York State (Map) (1947–48 ed.). Cartography by General Drafting. State of New York Department of Public Works.

External links edit

KML is from Wikidata
  • New York State Route 383 at Alps' Roads • New York Routes

york, state, route, other, uses, disambiguation, mile, north, south, state, highway, monroe, county, york, united, states, southern, terminus, route, intersection, with, hamlet, mumford, within, town, wheatland, northern, terminus, junction, with, city, roches. For other uses see New York State Route 383 disambiguation New York State Route 383 NY 383 is an 18 70 mile 30 09 km north south state highway in Monroe County New York in the United States The southern terminus of the route is at an intersection with NY 36 in the hamlet of Mumford within the Town of Wheatland Its northern terminus is at a junction with NY 31 in the city of Rochester The route follows the Genesee River and its tributaries for its entire length and passes through the village of Scottsville New York State Route 383Map of Monroe County in western New York with NY 383 highlighted in redRoute informationMaintained by NYSDOT and the city of RochesterLength18 70 mi 1 30 09 km Existedearly 1940s 2 3 presentMajor junctionsSouth endNY 36 in WheatlandMajor intersectionsNY 253 in Scottsville I 390 in ChiliNorth endNY 31 in RochesterLocationCountryUnited StatesStateNew YorkCountiesMonroeHighway systemNew York Highways Interstate US State Reference Parkways NY 382 NY 383B In the early 20th century the entirety of modern NY 383 south of Scottsville was part of Route 16 an unsigned legislative route In 1921 Route 16 was truncated to end in Caledonia while the entirety of its former routing north of the village became part of Route 15 The segment of Route 15 between Mumford and Scottsville became part of NY 253 in the 1930 renumbering of state highways in New York This section of NY 253 was replaced c 1938 by a rerouted NY 35 a route that extended northeast of Scottsville to Ontario by way of Rochester NY 35 was split into two routes in the early 1940s at which time NY 383 was assigned to the portion between Mumford and Walworth NY 383 was truncated to Rochester in 1949 and only minor realignments within the city have occurred since Contents 1 Route description 2 History 3 NY 383B 4 Major intersections 5 See also 6 References 7 External linksRoute description editNY 383 begins at an intersection with NY 36 in the hamlet of Mumford located just north of the border between Monroe and Livingston Counties in the town of Wheatland Taking on the name Scottsville Mumford Road NY 383 follows Oatka Creek east through open fields and passes through the small hamlet of Garbutt on its way to the village of Scottsville where it becomes Caledonia Avenue At an intersection with the southern terminus of NY 386 NY 383 turns east onto Main Street and follows it through the residential southern portion of the village and past the Scottsville Free Library Main Street comes to an end at a junction with River Road NY 251 which has its western terminus here and Rochester Street near the northern bank of Oatka Creek Here NY 383 curves north onto Rochester Street and proceeds through eastern Scottsville The street name of NY 383 becomes Scottsville Road upon intersecting the western terminus of NY 253 Past this junction the surroundings shift from village streets to housing tracts as the route exits Scottsville North of the village NY 383 re enters open fields once again upon crossing the Wheatland Chili town line citation needed nbsp The northern terminus of NY 383 at NY 31 in Rochester shown here is located adjacent to the Blue Cross Arena Within Chili NY 383 parallels the path of the Genesee River which Oatka Creek feeds into east of the village of Scottsville During this stretch the route passes under the New York State Thruway Interstate 90 or I 90 and intersects Mile Wood Road a highway connecting NY 383 to Mile of Woods a hamlet on the west bank of the Genesee River From this point NY 383 heads to the north while the river flows to the northwest toward the route Upon meeting the waterway NY 383 begins to run along the Genesee River s western bank to a junction with NY 252 It continues along the riverbank as it proceeds northward passing over Black Creek and crossing the West Shore Subdivision a rail line owned by CSX Transportation As NY 383 approaches the Greater Rochester International Airport it diverges from the river and has a junction with Paul Road unsigned County Route 168 and formerly NY 252A south of the Airport NY 383 follows the southern edge of the airport to an interchange with I 390 at exit 17 Shortly afterward NY 383 crosses the Erie Canal and enters the city of Rochester citation needed At this point maintenance of NY 383 shifts from the New York State Department of Transportation to the city of Rochester 4 Scottsville Road continues within the city for four blocks to a three way junction with Genesee Street and Elmwood Avenue NY 383 veers north onto Genesee Street for six blocks to Brooks Avenue Here the route turns east to access South Plymouth Avenue NY 383 continues north on Plymouth Avenue through densely populated sections of the city to Ford Street The route curves east to follow Ford for one block to Exchange Boulevard where it turns back to the north toward downtown Rochester NY 383 follows Exchange Boulevard along the Genesee River s west bank and under the Frederick Douglass Susan B Anthony Memorial Bridge which carries I 490 over both NY 383 and the river Past the bridge the highway enters downtown where it passes the City of Rochester Public Safety Building and the Blue Cross Arena before terminating at a junction with East Broad Street NY 31 citation needed History editIn 1908 the New York State Legislature created Route 16 an unsigned legislative route extending from the village of Cuba to the city of Rochester Between the hamlet of Mumford and the village of Scottsville Route 16 followed Scottsville Mumford Road By 1919 Route 15 was extended northeast from Caledonia to meet Route 16 in Scottsville Within the village it was routed on River Road and Main Street 5 6 7 On March 1 1921 Route 16 was truncated to end in Le Roy while the portion of its former routing north of Caledonia became part of a realigned and extended Route 15 8 None of Route 15 between Mumford and Scottsville was assigned a designation when the first set of routes in the modern state highway system were assigned in 1924 9 nbsp NY 383 originally extended east to Walworth as shown on this 1947 United States Geological Survey topographic map of Rochester The portion of former legislative Route 15 from Mumford to Scottsville and the segment of pre 1921 legislative Route 15 on Main Street in Scottsville was designated as the westernmost portion of NY 253 a highway extending from Mumford to Henrietta as part of the 1930 renumbering of state highways in New York In Scottsville NY 253 was concurrent with NY 35 a route stretching from Buffalo to Ontario via Canawaugus west of Avon Rochester and Walworth on Rochester Street 10 11 U S Route 20 was rerouted to follow NY 35 between Buffalo and Avon c 1938 As a result NY 35 was reconfigured south of Scottsville to follow the routing of NY 253 to Mumford instead where it ended at NY 36 NY 253 was then truncated to the former northern terminus of its overlap with NY 35 northeast of Scottsville 12 13 The NY 35 designation was split into two designations in the early 1940s with the portion from Mumford to Ontario Center Road in Walworth becoming NY 383 2 3 The new route also continued southward for another 2 miles 3 2 km to NY 5 in Caledonia by way of an overlap with NY 36 14 however this extension was eliminated by 1970 15 nbsp Wilmorite Properties headquarters is located on NY 383 Within Rochester NY 383 was initially routed on Scottsville Road Elmwood and Plymouth avenues Main Street and Winton Road At the junction of Winton and Blossom roads NY 383 turned east to follow Blossom into Penfield It veered east upon intersecting Browncroft Boulevard to follow modern NY 286 east to Walworth 3 The portion of NY 383 east of NY 96 East Avenue in downtown Rochester became NY 286 on January 1 1949 At the same time NY 383 was truncated to the junction of Plymouth Avenue and Main Street in Rochester 14 16 NY 383 was further truncated to an interchange with the newly constructed Inner Loop in the mid 1950s 17 18 In the late 1970s NY 383 was rerouted to follow Ford Street and Exchange Boulevard around the southeastern edge of Rochester s Corn Hill district to a new terminus at Broad Street NY 31 in downtown Rochester 19 20 The route s former alignment on Plymouth Avenue was split into two segments in the late 1980s as part of a larger reconfiguration of Corn Hill s street layout 21 22 In the mid 2000s NY 383 was rerouted between Elmwood and Brooks Avenues to follow Genesee Street instead 23 24 This realignment was made out of necessity as a portion of South Plymouth Avenue immediately south of Brooks Avenue was removed as part of the construction of the Brooks Landing riverside development project 25 Incidentally Genesee Street was part of the routing used by NY 35 NY 383 s predecessor during the 1930s and 1940s 13 NY 383B edit nbsp New York State Route 383BLocationRochester PenfieldExistedearly 1940s 2 3 1949 14 16 NY 383B was an alternate route of NY 383 between Rochester and Penfield along Browncroft Boulevard It was renumbered from NY 35B to NY 383B when the portion of NY 35 in the vicinity of Rochester was redesignated as NY 383 in the early 1940s 2 3 It was renumbered again to NY 286A in 1949 to match the redesignation of NY 383 east of Rochester to NY 286 14 16 Despite the B suffix of the route it is the only suffixed route in NY 383 s history there has never been a NY 383A 26 Major intersections editThe entire route is in Monroe County Locationmi 1 kmDestinationsNotes Wheatland0 000 00 nbsp NY 36 Mumford Caledonia ChurchvilleSouthern terminus Hamlet of Mumford Scottsville5 739 22 nbsp nbsp NY 386 north Chili Avenue Southern terminus of NY 386 6 219 99 nbsp nbsp NY 251 east River Road Western terminus of NY 251 6 8811 07 nbsp nbsp NY 253 east HenriettaWestern terminus of NY 253 Chili12 6520 36 nbsp nbsp NY 252 New York Thruway 13 8422 27CR 168 Paul Road Former eastern terminus of NY 252A 15 5024 94 nbsp I 390 Corning Greece AirportExit 17 I 390 Rochester18 7030 09 nbsp NY 31 East Broad Street Northern terminus 1 000 mi 1 609 km 1 000 km 0 621 miSee also edit nbsp U S roads portalReferences edit a b 2008 Traffic Data Report for New York State PDF New York State Department of Transportation June 16 2009 p 303 Archived from the original PDF on September 27 2012 Retrieved December 9 2009 a b c d Map of New York Map Cartography by H M Gousha Company Shell Oil Company 1940 a b c d e New York with Pictorial Guide Map Cartography by General Drafting Esso 1942 New York State Department of Transportation March 2 2009 Region 4 Inventory Listing Archived from the original on April 19 2014 Retrieved April 27 2009 State of New York Department of Highways 1909 The Highway Law Albany NY J B Lyon Company p 59 Retrieved May 13 2009 State of New York Commission of Highways 1919 The Highway Law Albany NY J B Lyon Company p 77 Retrieved May 13 2009 New York State Department of Highways 1920 Report of the State Commissioner of Highways Albany NY J B Lyon Company p 523 Retrieved May 13 2009 New York State Legislature 1921 Tables of Laws and Codes Amended or Repealed Laws of the State of New York passed at the One Hundred and Forty Fourth Session of the Legislature Albany NY J B Lyon Company pp 42 56 57 Retrieved April 14 2010 New York s Main Highways Designated by Numbers The New York Times December 21 1924 p XX9 Dickinson Leon A January 12 1930 New Signs for State Highways The New York Times p 136 Automobile Legal Association ALA Automobile Green Book 1930 31 and 1931 32 editions Scarborough Motor Guide Co Boston 1930 and 1931 The 1930 31 edition shows New York state routes prior to the 1930 renumbering New York Map Cartography by General Drafting Standard Oil Company 1937 a b New York Road Map for 1938 Map Cartography by General Drafting Esso 1938 a b c d Highway Route Designations Change Jan 1 Evening Recorder Amsterdam NY Associated Press December 9 1948 p 19 State of New York Department of Transportation January 1 1970 Official Description of Touring Routes in New York State PDF Retrieved December 25 2012 a b c New York Map 1950 ed Cartography by General Drafting Esso 1949 New York with Special Maps of Putnam Rockland Westchester Counties and Finger Lakes Region Map 1957 ed Cartography by General Drafting Esso 1956 New York with Special Maps of Putnam Rockland Westchester Counties and Finger Lakes Region Map 1958 ed Cartography by General Drafting Esso 1958 New York Map 1977 78 ed Cartography by General Drafting Exxon 1977 New York Map Cartography by General Drafting Exxon 1979 New York Map Rand McNally and Company 1985 ISBN 0 528 91040 X Upstate New York City Street Maps Map 1st ed 1 1 2 mile Cartography by DeLorme Mapping DeLorme Mapping 1990 p 2 D1 ISBN 0 89933 300 1 Monroe County traffic counts PDF New York State Department of Transportation 2003 Archived from the original PDF on October 17 2015 Retrieved April 4 2009 The total length of NY 383 is given as 18 98 miles 2005 Traffic Data Report for New York State PDF New York State Department of Transportation August 16 2006 Retrieved April 4 2009 The total length of NY 383 is given as 18 70 miles Environmental Assessment for the Conversion of a Portion of Genesee Valley Park under the Land and Water Conservation Fund Act as a Result of the Brooks Landing Revitalization Project PDF City of Rochester New York June 2005 Archived from the original PDF on July 21 2011 Retrieved April 27 2009 Official Highway Map of New York State Map 1947 48 ed Cartography by General Drafting State of New York Department of Public Works External links edit nbsp Wikimedia Commons has media related to New York State Route 383 KML file edit help Template Attached KML New York State Route 383KML is from Wikidata New York State Route 383 at Alps Roads New York Routes Retrieved from https en wikipedia org w index php title New York State Route 383 amp oldid 1186986923, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.