This is a floating closed javascript menu.
Menu

Chronology
Chronology of California Highways


Phase IV: Building the Freeway System (1947-1962)


1947

In 1947, in response to the recommendations of the Joint Interim Commission on Highways, Roads, Streets, and Bridges, the Legislature passed the Collier-Burns Act (Chapter 11). This act:

Gasoline fees were again increased in 1953, 1963, 1983, 1989, 1990, 1992, 1993, and 1994, to an ultimate tax of eighteen cents per gallon.

The Division of Highways was reorganized to deal with the greater volume of work the act generated.

The 1947 Statutes (PDF, 173.8 MB) and 1stex session statutes (PDF, 2.9 MB) made the following changes. Note that the California Legislature appears to have skipped from LRN 210 (route defined in 1939, number assigned in 1943) directly to LRN 221. The routes from LRN 221 to LRN 229 were added by 1st Ex Session Chapter 11. Later acts that year created LRN 212, and LRN 213. Additional backfilling of the skipped numbers was done in 1949 (LRN 214), 1959 (LRN 216), and 1961 (LRN 218).

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 11 US 50   US 50 Clarify Simplify wording to “From [LRN 75] near Antioch to the Nevada line near Lake Tahoe via Sacramento and Placerville”
(Chapter 1233)
LRN 52 CA 131   CA 131 Extend Change terminus from "Alto" to "[LRN 1]".
(Chapter 1233)
LRN 68 Bypass US 101   US 101 Extend Changed southern end to "[LRN 2] near Ford Road S of San Jose", and delete the paragraph relating to the Bay Bridge.
(Chapter 1233)
LRN 68 CA 17   I-580 Extend In 1947, Chapter 1233 removed the Bay Bridge approaches, and added the following third segment: "Route (b) above near Buchanan Street Extension in Albany to a point in Western Drive approximately 1,900 feet northwesterly of Scofield Avenue, Richmond.
LRN 74 CA 29   I-780
CA 29
Extend Add a branch to the ferry in Benicia: “including a connection from Vallejo to [LRN 7] near the Carquinez Bridge.”
(1st Ex Sess, Chapter 13)
LRN 158 CA 7   I-405 Extend Extend from Culver City (Route 90) to Long Beach (Route 710), reflect LAX name change: "(a) [LRN 4] near San Fernando to [LRN 60] near Mines Field Los Angeles Airport(b) [LRN 60] near Los Angeles Airport to a point on [LRN 167] near Signal Hill"
(1st Ex Sess, Chapter 11)
LRN 161 US 99
CA 134
  I-5
CA 134
Extend Extend (Los Angeles (US 101) to Colorado Street in Glendale (Route 134), Freeway routing) and clarify: "(a) [LRN 205] near Elysian Park in Los Angeles to a connection with [LRN 4] near Glendale.(b) [LRN 2] near Vineland Avenue Cahuenga Park to [LRN 4] near Glendale Burbank(c) [LRN 4] near Glendale to [LRN 9] near Monrovia"
(1st Ex Sess, Chapter 11)
LRN 165 US 6
US 66
CA 11 CA 110
I-110
CA 159
Simplify Simplify the definition to drop any specific routing: San Pedro to "[LRN 9] near La Canada via Figueroa Street and Linda Vista Avenue".
(Chapter 1233)
LRN 167 CA 15 CA 7 I-710 Clarify Introduce a discontinuity at (former) Route 245/US 101: "(a) Long Beach to [LRN 166]; (b) (a) above, near Los Angeles River to [LRN 26] via Atlantic Boulevard"
(1st Ex Sess, Chapter 11)
LRN 172 US 60   CA 60 Clarify Change origin to be "[LRN 2] in Los Angeles".
(Chapter 1233)
LRN 196 CA 78   CA 78 Clarify Change terminus to remove the reference to [LRN 77]: "…to [LRN 77] near Vista"
(Chapter 1233)
The route number LRN 211 was never assigned.
LRN 212 CA 178   CA 178 Define Define: “the Nevada-California State Line in the southern portion of Pahrump Valley to [LRN 23] near Freeman”
(1st Ex Session, Chapter 13)
LRN 213 US 99   (none) Define Define: “to parallel approximately but not coincide with [LRN 4] near the northerly city limits of San Fernando to a point on said route near the southerly limits thereof”.
Note: This route was added with no number. LRN 213 was assigned in 1949.
(Chapter 1370)
The route numbers between 214 and 220 were incompletely assigned. LRN 214 was defined in 1949, LRN 216 in 1959, and LRN 218 in 1961
LRN 221 CA 90   CA 90 Define Define: “A point on [LRN 60] near Los Angeles Airport to a point on [LRN 165] between Santa Barbara and Slauson Avenues”
(1st Ex Sess, Chapter 11)
LRN 222 CA 241
(1964-1965)
  (none) Define Define: “[LRN 165] near Adams Street to [LRN 205] near Elysian Park in Los Angeles”.
(1st Ex Sess, Chapter 11)
LRN 223 CA 241
(1968-1972)
I-80 (none) Define Define: “a point on [LRN 2] near Division Street to [LRN 56]”.
(1st Ex Sess, Chapter 11)
LRN 224 I-480 CA 480 (none) Define Define: “a point on [LRN 2] near the intersection of Lombard Street and Van Ness Avenue to the San Francisco-Oakland Bay Bridge approach in San Francisco”.
(1st Ex Sess, Chapter 11)
LRN 225 I-280   I-280 Define Define: “a connection between [LRN 56] and [LRN 2] near the south boundary of the City and County of San Francisco”.
(1st Ex Sess, Chapter 11)
LRN 226
LRN 252*
CA 61
CA 24
  CA 112
CA 61
CA 260
I-980
Define Define: “a point in the vicinity of the intersection of Webster Street and Santa Clara Avenue in Alameda to a point on [LRN 5] in Oakland”
(1st Ex Sess, Chapter 11)

Extend to include “the highway from San Leandro to Oakland via Alameda and the Posey Tube”.
Note: this extension “is part of [LRN 252]”
(Chapter 1449)

Note: This definition encompasses segments that used to be LRN 69, when LRN 69 was rerouted to the Nimitz Freeway routing, between the same two endpoints.

LRN 227 CA 13   CA 13 Define Define: “a connection between [LRN 75] near Lake Temescal in Oakland and [LRN 5] near San Leandro”
(1st Ex Sess, Chapter 11)
LRN 228 CA 238   CA 238 Define Define: “a connection between [LRN 5] and [LRN 69] near San Lorenzo”
(1st Ex Sess, Chapter 11)
LRN 229 CA 186   I-380 Define Define: “a connection between [LRN 68] and [LRN 2] near San Bruno”.
(1st Ex Sess, Chapter 11)
LRN 230 CA 165   (none) Define Define: “[LRN 172] to [LRN 173] via Indiana Street in Los Angeles County”.
(1st Ex Sess, Chapter 13)

*: Chapter 1446 in 1947 mistakenly added a segment of LRN 226 as LRN 252. This was corrected in 1949, and LRN 252 wasn't really created until 1959.


1949

The 1949 Statutes (PDF, 173.3 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 3 US 99   I-5 Change Delete language about bridges. Change routing to “from Sacramento to the Oregon State line via Yreka
(Chapters 909 and 1467)
LRN 46 CA 96   CA 169
CA 96
Change Change origin to "a point on [LRN 3] near the Klamath River Bridge"
(Chapter 909 and 1467)
LRN 62 CA 39   CA 39 Change Remove the segment from [LRN 2] (US 101) to [LRN 26] (US 70).
(Chapter 1467)
LRN 75 CA 21   CA 21 Extend Add a branch to Martinez as segment (b): “Route (a) above, north of Walnut Creek to Martinez”
(Chapter 1467)
LRN 105 CA 92   CA 92 Extend Combine the first two segments into "[LRN 56] near Half Moon Bay to [LRN 5] near Hayward". This was part of an act that authorized the acquisition and operation of the San Mateo-Hayward Bridge, and that they shall be operated as state highways. This change became effective once the California Toll Bridge Authority acquired the bridge.
(Chapter 1044)
LRN 107 CA 84   CA 84 Extend Change the definition to include the Dumbarton Bridge, making the terminus of segment (b) "[LRN 68] near Palo Alto". This was part of an act that authorized the acquisition and operation of the Dumbarton Bridge, and that they shall be operated as state highways. This change became effective once the California Toll Bridge Authority acquired the bridge.
(Chapter 1044)
LRN 144 CA 202   CA 202 Clarify Change "Old Town" to "Tehachapi".
(Chapter 909, 1467)
LRN 160 CA 170   CA 170 Clarify Clarify routing: "Highland Avenue, Los Angeles from Cahuenga Blvd [LRN 2] to Santa Monica Blvd [LRN 162]"
(Chapter 909, 1467)
LRN 167 CA 15   I-710 Extend Combine segments and extend to [LRN 205] (Pasadena Freeway): "Long Beach to [LRN 205] in South Pasadena"
(Chapter 1467)
LRN 213 Business Route 5   (none) Number and Redefine Number as LRN 213 and redefine: “from a point on [LRN 4] near the northerly limits of San Fernando to a point on [LRN 4] near the southerly limits of San Fernando, approximately paralleling but not coinciding with [LRN 4]”
(Chapters 909, 1467)
LRN 214 (none)   (none) Define Define: “[LRN 68] near Ralston Ave to [LRN 55]”
(Chapter 1467)
LRN 226
LRN 252*
CA 61
CA 24
  CA 112
CA 61
CA 260
I-980
Redefine Repeal 1947 Chapter 1449 definition, and redefine: “(a) A point in the vicinity of the intersection of Davis Street and East Fourteenth Street in San Leandro, thence via Davis Street through the City of San Leandro and through the City of Oakland via Bayshore Boulevard and Doolittle Drive, thence through the City of Alameda via Webster Street and Posey Tube and any other tube or crossing to be used in conjunction with Posey Tube, to [LRN 69] in Oakland near Seventh and Harrison Streets.(b) [LRN 69] near Seventh and Harrison Streets in Oakland to [LRN 5]”
(Chapter 1422)
LRN 231 (none)   (none) Define Define: “[LRN 165] in San Pedro to [LRN 167] in Long Beach, via the mainland portion of Long Beach Outer Harbor and Terminal Island, subject to the following conditions: […] 3. If funds from sources other than state highway funds have not been made available for the construction on all portions of said [LRN 231] that are not on the mainland prior to January 15, 1953, said [LRN 231] shall on that date cease to be a state highway and this section shall have no further force or effect. ”
(Chapter 1261)
LRN 232 CA 24   (none) Define Define (as LRN 207): “[LRN 207] is from Sacramento to Marysville; provided, however, that Section 600 of the Streets and Highways Code shall be applicable to the route added to the State Highway System by this section the same as if said route had been added by the Collier-Burns Highway Act of 1947, and the Department of Public Works shall not be required to maintain any portion of said route until the same has been laid out and constructed as a state highway”
(Chapter 1467)

*: Chapter 1446 in 1947 mistakenly added a segment of LRN 226 as LRN 252. This was corrected in 1949, and LRN 252 wasn't really created until 1959.


1951

The 1951 Statutes (V1, PDF, 133.5 MB; V2, PDF, 103.5 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 4 CA 4, US 99   CA 4 Transfer Transfer the Charter Way and Mariposa Road routings in Stockton to LRN 75 when the Stockton Bypass was constructed.
(Chapter 1562)
LRN 53 CA 12   CA 12 Clarify Change "Fairfield" to "[LRN 7] near Fairfield".
(Chapter 1562)
LRN 56 CA 1
CA 208
  CA 1 Extend Marin-Sonoma County line to Jenner
Westport to Route 211
Rockport to Leggett (originally, Route 208)
(Chapter 1588)
LRN 64 US 395 CA 74 CA 74 Extend Extend (a) to terminate at LRN 78 near Perris.
(Chapter 1562)
LRN 75 CA 21
CA 24
CA 4
  CA 21
CA 24
CA 4
Clarify Change “[LRN 5] near Stockton” to “[LRN 4] near Stockton”.
(Chapter 1562)
LRN 77 CA 78 US 395 CA 78 Reroute Changes to LRN 196 make it appears as if a 1933 routing of LRN 77 from Vista to Escondido was transferred this year to LRN 196. There were no actual changes to the text of LRN 77 itself.
(Chapter 1562)
LRN 135 CA 43   CA 43 Clarify Rewrite: "[LRN 10] at near Hanford, thence southerly in the vicinity of via Corcoran and Earlimart to [LRN 129] near Ducor"
(Chapter 1562)
LRN 154 CA 232   CA 232 Extend Add LRN 60 to LRN 2: "(a) The junction of [LRN 60] and Saviers Road in Ventura County, along the route of said road to [LRN 2] near El Rio."
(Chapter 1562)
LRN 158 I-405   I-405 Extend Combine the segments and extend the route from the Long Beach Freeway to the El Toro Y: "[LRN 4] near San Fernando to [LRN 2] in the vicinity of El Toro; provided, however, that Section 600 of this code shall be applicable to that portion of said route southerly of [LRN 167] near Signal Hill the same as if said portion had been added by the Collier-Burns Act of 1947, and the Department of Public Works shall not be required to maintain any portion of said route until the same has been laid out and constructed as a state highway"
(Chapter 1562)
LRN 159     CA 170 Reword Truncat and clarify the definition to be "[LRN 2] near Vineland Ave to [LRN 4] near Tujunga Wash"
(Chapter 1562)
LRN 167 CA 15 CA 7 I-710 Truncate Truncate to Huntington Drive: "… to Huntington Drive."
(Chapter 1562)
LRN 171 CA 39
US 101
  CA 39 Truncate Change the terminus: "… to [LRN 2] near Whittier [LRN 62] at or near Buena Park"
(Chapter 1562)
LRN 181 Unknown   (none) Delete Delete routing: "[LRN 43] to [LRN 176] near Yorba Linda via Grand Avenue and Glassell Avenue"
(Chapter 1562)
LRN 183 Unknown   (none) Delete Delete routing: "[LRN 60] near Seal Beach to [LRN 2] near Santa Ana"
(Chapter 1562)
LRN 196 CA 78   CA 78 Extend Extend from Vista to Escondido: "…to Vista [LRN 77] near Escondido"
(Chapter 1562)
LRN 232 CA 24   (none) Number Correct number: [LRN 207] -» [LRN 232].
(Chapter 1562)

1953

In 1953, the gasoline tax was increased from 4.5 to 6 cents per gallon. At the same time, the other highway users taxes were increased by a third.

The 1953 Statutes (V1, PDF, 98.7 MB; V2, PDF, 88.8 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 12 US 80   I-8 Clarify Combine the segments and simplify the wording to “Point Loma to El Centro via San Diego”
(Chapter 1856)
LRN 14 US 40   CA 123 Truncate Change terminus from "Martinez" to "[LRN 7] near Crockett"
(Chapter 1787)
LRN 15 CA 20   CA 20 Extend Change origin to “[LRN 56] near Fort Bragg”. Added non-substantive language about Section 600.
(Chapter 1408)
LRN 40 CA 167   CA 167 Extend US 395 N of Mono Lake to the Nevada line, in the vicinity of the Pole Line Road.
(Chapter 1786)
LRN 74 CA 29   CA 29 Clarify Made the clause about the Benecia Ferry contingent on the acquisition by the Department of Public Works of the ferry system operated across the Carquinez Straights between the cities of Benecia and Martinez.
(Chapter 1737)
LRN 75 CA 4
CA 21
CA 28
  CA 4
CA 21
CA 28
Clarify Reworded segment (b) [2] to be “Route (a) above, north of Walnut Creek to a connection with [LRN 74] in Benecia”. Mistakenly deleted (c), from [LRN 4] near Stockton to [LRN 65]. This change was contingent on the acquisition by the Department of Public Works of the ferry system operated across the Carquinez Straights between the cities of Benecia and Martinez.
(Chapter 1737)
LRN 77 CA 60
CA 71
US 60
CA 71
CA 60
CA 71
I-15
Relax Change the definition of (a) to drop the specific routings on Valley Boulevard and Pomona Boulevard.
(Chapter 237)
LRN 105 CA 185   CA 185 Truncate Truncate the definition of (b) [former (c) from "Seventh and Cypress Streets in Oakland" to "High Street in Oakland"
(Chapter 1787)
LRN 119 CA 25   CA 25 Clarify Clarify the origin and relax the terminus: "[LRN 2] near Gilroy to [LRN 10]".
(Chapter 1836)
LRN 135 CA 43   CA 43 Extend Change the terminus and routing: "[LRN 10] near Hanford, thence southerly in the vicinity of Corcoran and via Sun Rise City to the junction of [LRN 33] and [LRN 139] near Wasco Earlimart to [LRN 129] near Ducor".
(Chapter 1836)
LRN 160 CA 170   CA 180 Extend Eliminate the specific routing: "Highland Avenue, Los Angeles from [LRN 2] to [LRN 162]in the Hollywood Area, Los Angeles"
(Chapter 1253)
LRN 178       Rewrite Rewrite: "Lakewood Boulevard Cerritos Avenue to Manchester Avenue via Carson-Lincoln [LRN 43] near Olive via Anaheim"
(Chapter 1836)
LRN 202 CA 98   CA 98 Extend Combine the segments and change origin: "[LRN 12] near Coyote Wells [LRN 12] near Seeley to [LRN 27] near Midway Wells via Calexico"
(Chapter 1793)
LRN 209 CA 151   CA 151 Rewrite Rewrite: "[LRN 3] near Project City Station 398, according to the survey of said [LRN 3], Section B, to Shasta Dam Summit near Summit City"
(Chapter 1836)
LRN 214 (none)   (none) Delete Deleted LRN 214 ("[LRN 68] near Ralston Ave to [LRN 55]"), operative January 1, 1955
(Chapter 1485)
LRN 221 CA 90   CA 90 Clarify, Extend Relax and extend: “A point on [LRN 60] near The Los Angeles International Airport to a point on [LRN 165], the Harbor Freeway, between Santa Barbara Avenue and Florence Slauson Avenues
(Chapter 1836)
LRN 231 (none)   (none) Delete Routing ceased to be a state highway, 1/15/1953
(1949 Chapter 1261 Sec 544.3)
LRN 233 CA 49   CA 49 Define Define: “(a) High Street, Oakland, between [LRN 69] and [LRN 5] (b) [LRN 227] near the intersection of Park Boulevard, Oakland to [LRN 75] near Lafayette”
Note: This definition was really for [LRN 235], but the 1953 act called it [LRN 233]
(Chapter 1787)

Define: “[LRN 83] near Sierraville to [LRN 21] near Vinto, via Loyalton. Provided, however, that Section 600 of the Streets and Highways Code shall be applicable to the route added to the State Highway System by this section the same as if said route had been added by the Collier-Burns Highway Act of 1947, and the Department of Public Works shall not be required to maintain any portion of said route until the same has been laid out and constructed as a state highway”
Note: This is the real LRN 233.
(Chapter 1791)

LRN 234 (none)   (none) Define Define: “…the Nevada State Line across the Sierra Nevada Mountains into the San Francisco Bay area on a route to be selected by the California Highway Commission, which route may include all or portions of any existing state highway route or routes. The commission, in determining said route, shall consider military necessities and recommendations appropriate federal authorities. [(funding wordage)]”
(Chapter 1700)
LRN 235 CA 77   CA 77 Define Define (as LRN 233): “(a) High Street, Oakland, between [LRN 69] and [LRN 5]; (b) [LRN 227] near the intersection of Park Boulevard, Oakland to [LRN 75] near Lafayette”.
Note: In 1957, this was renumbered as LRN 235.
(Chapter 1787)

1954

The 1954 Statutes (PDF, 19.8 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 75 CA 4
CA 21
CA 28

CA 4
CA 21
CA 28
Correct Correct the deletion of (c)
(Ex Session, Chapter 8)

1955

In 1955, the legislature extended the 1953 gasoline tax increases to 1960.

The 1955 Statutes (V1, PDF, 83.9 MB; V2, PDF, 110.7 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 15 CA 20   CA 20 Clarify Removed non-substantive language relating to Section 600; no change in routing... which was removed later that year.
(Chapter 1488)
LRN 56 CA 1   CA 1
CA 211
Clarify Remove the language related to Section 600. Reword the definition of the last segment to be "State highway near southerly end of Marin Peninsula to [LRN 1] near Fernbridge via the coast route through Jenner, Westport, and Ferndale, including lateral connection with [LRN 1] near Leggett Valley "
(Chapter 1488)
LRN 138 CA 33 US 399 CA 33
I-5
Extend Extend and rework: "(a) [LRN 41] near Mendota to [LRN 10] near Oilfields. (b) [LRN 10] near Coalinga to [LRN 57] near Maricopa. (c) [LRN 2] in Ventura to [LRN 57] in Cuyoma Valley."
(Chapter 1912)
CA 33   CA 33 Extend Route 198 near Oilfields to Route 180 in Mendota
(Chapter 1912)
CA 33   I-5 Extend Route 33 near Oilfields to Route 33
(Chapter 1912)
LRN 158 CA 7   I-405 Other Remove the language relating to section 600 (actually, it just made that language a general condition as Section 2109 of the code).
(Chapter 1488)
LRN 212 CA 178   CA 178 Other Reiterate definition; indicate that Section 600 is applicable.
(Chapter 76)

Remove the language relating to Section 600.
(Chapter 1488)

LRN 226 CA 61
CA 24
  CA 112
CA 61
CA 260
I-980
Other Add: "526.1 Upon the completion of the additional subterranean tube between the Cities of Oakland and Alameda, in the vicinity of Webster Street, to be used in connection with the Posey Tube, both of which tubes are included in the description of [LRN 226], the department may by executive order, rule, or regulation, designate both of said tubes, and the approaches leading to or from the nearest state highway or city street, as one-way highways, and thereafter restrict said tubes and approaches to one-way traffic, proceeding in opposite directions as to each other. Upon the placing of signs notifying the public of such restrictions, any person who wilfully fails to observe such sign is guilty of a misdemeanor."
(Chapter 97)
LRN 232 CA 24   (none) Other Remove the Section 600 language.
(Chapter 1488)
LRN 233 CA 49   CA 49 Other Remove the Section 600 language.
(Chapter 1488)
LRN 236 CA 217   CA 217 Define Define: “…a point northwest of the City of Santa Barbara on [LRN 2] to the campus of the University of California at Santa Barbara, Goleta Campus. (funding language) This route shall be a memorial to the late Senator Clarence C. Ward of Santa Barbara County and shall hereafter be known as Clarence Ward Memorial Boulevard.”
(Chapter 1789)

1956

1956 saw the passage of the 1956 Federal Aid Highway Act, which created the 40,000 mi National System of Interstate and Defense Highways. The funding level for this undertaking was established at $25,000,000,000 over a thirteen year period, with increased funding for primary and secondary highways. The primary source was a 3¢ per gallon federal gasoline tax. Funds from this tax, along with funds from other federal highway user fees, were deposted into a "Highway Trust Fund". The federal share of Interstate construction costs was set at 90%, compared to the previous 50% rate.

The 1956 Statutes (PDF, 25.4 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 237 CA 117   I-280 Define Define: “Junipero Serra Boulevard as it exists and as it was constructed by Joint Highway District No. 10 from its junction with [LRN 56] in Daly City to the present terminus of said highway in the City of San Bruno.” Joint Highway District No. 10 was also dissolved at this time.
(Ex Sess Chapter 63)

1957

In 1957, the Division of Highways submitted a plan for a statewide freeway and expressway system to include city streets and county roads. In proposed the construction of 12,241 mi of controlled access highways serving every city with a population greater than 5,000. It would carry over half of the state's motor vehicle traffic. The state established for following criteria for route selection:

  1. The system must connect the state's major centers of population.
  2. The system must connect the state's primary centers of industrial activity and natural resources both with its centers of labor and materials and with its major shipping points.
  3. The system must provide access to important military installations and defense activities.
  4. The system must provide access to major recreational regions; national parks and monuments, and state beaches and parks; lakes; hunting and fishing areas; and to state institutions.
  5. The system must connect as many seats of county government as is economically feasible.
  6. The system must provide for continuity of travel into, through, and around urban areas from rural freeway approaches.
  7. The system must provide for large traffic movements between population and industry centers within urban areas.
  8. The system must provide the necessary capacity within the traffic corridor.
  9. The system must connect with major highways of adjacent states.
  10. The system must constitute an integrated system, with a minimum of stubs or spurs, to permit general traffic circulation.

The 1957 Statutes (V1, PDF, 107.2 MB; V2, PDF, 103.3 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 2 US 101   US 101 Clarify Change (b) to “[LRN 2] North of Santa Maria”
(Chapter 1911)
LRN 6 US 40   I-80 Extend Change (b) to “[LRN 8] near Napa to [LRN 90] near Winters
(Chapter 36)
LRN 7 US 40   I-80
CA 113
Clarify Extend route and simplify definition to “[LRN 69] in Albany to [LRN 3] near Red Bluff”
(Chapter 36)
LRN 9 CA 118   CA 118,
I-210
Clarify In segment (a) change "[LRN 2] near Montalvo" to "[LRN 79] near Saticoy", and in (b) "San Fernando" with "Near San Fernando"
(Chapter 1911)
LRN 14 US 40   CA 123 Truncate Change terminus to “[LRN 7] in Richmond at Cutting Blvd”
(Chapter 36)
LRN 15 CA 20   CA 20 Clarify Change description to read “...via Willits, Williams, and Colusa”
(Chapter 36)
LRN 17 US 40 CA 49 CA 49 Clarify Change origin to "[LRN 3] S of Roseville"
(Chapter 36)
LRN 20 US 299 CA 44 CA 299
CA 44
Clarify Change definition to “[LRN 1] near Arcata to Lassen National Park via Weaverville and Redding”
(Chapter 1911)
LRN 21 US 40A CA 70 CA 162 Clarify Combine two segments to make routing “[LRN 3] near Richvale to [LRN 29] near Chats via Quincy and the Beckworth Pass”
(Chapter 36)
LRN 24 CA 49 and other routes   CA 49 and other routes Clarify Delete reference to Vallecita.
(Chapter 36)
LRN 31 Unknown   US 91 Truncate Delete segment from [LRN 26] near Colton to San Bernardino via Mt. Vernon Avenue
(Chapter 1911)
LRN 35 CA 3
CA 36
  CA 3
CA 36
Other Give priority for federal funds received.
(Chapter 2398)
LRN 37 US 40   I-80 Simplify Change to "Auburn to [LRN 38] via Emigrant Gap."
(Chapter 1911)
LRN 45     CA 162 Simplify Simplify the definition to terminate at "[LRN 7] near Willows."
(Chapter 1911)
LRN 56 CA 1   CA 1 Simplify Delete the reference to "Carmel" from segment (b).
(Chapter 36)
LRN 59 CA 2   CA 138 Simplify Combine the first three segments, giving "[LRN 4] near Gorman to [LRN 31] near Cajon Pass"
(Chapter 36)
LRN 60 CA 3
US 101A
  CA 1 Simplify Delete "via Oxnard".
(Chapter 1911}
LRN 61 CA 2   CA 2 Simplify Combined segments and simplify to "[LRN 162] near Avenue 36 (i.e., Route 2 slightly NE of US 99) in Los Angeles to [LRN 59] (Route 138) via Glendale and Wrightwood."
(Chapter 1911)
LRN 69 CA 17   I-880
I-580
CA 251
I-80
CA 17
Reroute Delete segment (c) and clarify (b) to "San Jose to the Richmond-San Rafael Toll Plaza"
(Chapter 36)
LRN 71 US 101   US 101 Clarify Change terminus to the "Oregon State Line"
(Chapter 36)
LRN 75 CA 4
CA 21
CA 28
  CA 4
CA 21
CA 28
Clarify Change "[LRN 74] at Benecia" to "near Benecia".
(Chapter 1911)
LRN 79 CA 126 US 99 CA 126 Clarify Change terminus to "[LRN 23] near Solamint".
(Chapter 1911)
LRN 87 US 40A US 99 CA 70
CA 113
CA 99
CA 149
Extend Combine and extend original (a) and (b), change origin of original (c), giving (a) [LRN 7] near Woodland to [LRN 21] near Oroville; (b) [LRN 21] near Wick's Corner to [LRN 3] near Chico
(Chapter 36)
LRN 98 US 50
US 99E
  (CA 51)
Business Route 80
Clarify Change terminus to "[LRN 3] near N Sacramento".
(Chapter 1911)
LRN 106 CA 4   CA 4 Clarify Change LRN 14 to LRN 7, and clarified the terminus as being "north of Concord"
(Chapter 36)
LRN 110 CA 132   I-580 Extend Change origin from LRN 41 to "[LRN 5] near Tracy"
(Chapter 36)
LRN 137 CA 229   CA 229 Extend Change origin: "[LRN 58] [LRN 2] near Santa Margarita to …"
(Chapter 36)
LRN 154 CA 232   CA 232 Truncate Remote north of [LRN 9] (Route 118), simplify the origin, and eliminate the discontinity: "[LRN 60] near El Rio to [LRN 9] near Saticoy."
(Chapter 1911)
LRN 159     CA 170 Clarify Change origin: "[LRN 2] near Riverside Drive to …"
(Chapter 1911)
LRN 160 CA 134   CA 134 Clarify Reverse order and clarify (b): “[LRN 4] near Glendale to [LRN 2] near Riverside Drive Vineland Avenue
(Chapter 1911)
LRN 162 US 66   CA 2 Clarify Delete east of LRN 61: "[LRN 60] near Santa Monica to [LRN 61] near Avenue 36"
(Chapter 1911)
LRN 164 CA 107   CA 107 Clarify Clarify: "[LRN 60] near at Torrance via Hawthorne Avenue to [LRN 158] near Culver City".
(Chapter 1911)
LRN 167 CA 47   CA 47 Extend Extend origin to [LRN 165] (Harbor Freeway): “[LRN 165] in San Pedro Long Beach to Huntington Drive via Long Beach
(Chapter 1911)
LRN 170 CA 35 CA 24 I-605 Extend Extend to originate at [LRN 60]: "[LRN 179] [LRN 60] near Seal Beach to …"
(Chapter 36)
CA 35 CA 240 I-605 Extend Route 1 to I-405
(Chapter 36)
CA 35   I-605 Extend I-405 to Route 22
(Chapter 36)
LRN 172 US 60   CA 60 Clarify Simplify terminus: "…to [LRN 19] near Walnut Station".
(Chapter 1911)
LRN 173 CA 26   I-10 Clarify Change terminus: "… to [LRN 166] near Downey Road [LRN 2] near Soto Street"
(Chapter 36)
LRN 174 CA 10   CA 42 Truncate Delete (b) ([LRN 2] near Orange County Hospital to Main Street, Santa Ana via Santa Ana Boulevard); change origin of (a): "[LRN 60] west of Inglewood via Manchester Avenue to [LRN 2] near Miraflores".
(Chapter 36)

Clarify terminus: "… to [LRN 2] near Santa Ana".
(Chapter 1911)

LRN 175 CA 14 US 91 CA 91 Clarify Relax routing: “[LRN 60] near Hermosa Beach to [LRN 43] in Santa Ana Canyon via Artesia Ave
(Chapter 36)
LRN 178 CA 18 US 91 (none) Clarify Clarify: “[LRN 168] near Lakewood Boulevard to [LRN 174] near Anaheim Manchester Avenue via Carson-Lincoln
(Chapter 36)
LRN 179 CA 22   CA 22 Extend Change end of route to "[LRN 43] near Orange"
(Chapter 36)
LRN 182 CA 22   Former part of CA 22 Truncate Change origin from [LRN 2] to [LRN 43] near Orange"
(Chapter 1911)
LRN 190 CA 30
CA 38
  I-210
CA 38
Clarify Delete the specific routing via Highland Avenue from segment (a).
(Chapter 1911)
LRN 205 CA 11 US 66 CA 110
I-110
Clarify Relax routing: "[LRN 165] near Los Angeles River in Los Angeles to [LRN 161] in Pasadenaat Broadway Avenue"
(Chapter 1911)
LRN 227 CA 13   CA 13 Clarify Relax routing: “a connection between [LRN 75] near Lake Temescal in Oakland and [LRN 5] near San Leandro”.
(Chapter 1911)
LRN 234 (none)   (none) Delete Delete routing: “…the Nevada State Line across the Sierra Nevada Mountains into the San Francisco Bay area on a route to be selected by the California Highway Commission…”
(Chapter 1911)
LRN 235 CA 77   CA 77 Number; Clarify Renumber the 1953 Chapter 1787 definition of LRN 233 as LRN 235.
(Chapter 52)

Rewrite (a): "(a) A connection with [LRN 69] near 42d Avenue to a connection with [LRN 5] near High Street in Oakland"
(Chapter 1911)

LRN 238 I-5   I-5 Define Define: “to extend from a point on [LRN 4] south of Bakersfield to a point on [LRN 7] near Woodland, on a route along the westerly side of the San Joaquin Valley to be selected by the California Highway Commission, which route may include all or portions of any existing state highway route or routes”.
(Chapter 26)
LRN 239 I-280   I-280 Define Define: “a point on [LRN 56] near Daly City to a point on [LRN 2] near San Jose on a route to be selected by the California Highway Commission, which route may include all or portions of any existing state highway route or routes”
(Chapter 23)
LRN 240 CA 134
I-210
  CA 134
I-210
CA 57
Define Define: “[LRN 4] near Glendale to [LRN 26] near the east boundary of Los Angeles County on a route to be selected by the California Highway Commission, which route may include all or portions of any existing state highway route or routes”
(Chapter 24)

1958

[1958 Map]By 1958, freeway construction was proceeding apace. In Southern California, more than $700,690,000 had been spent on freeway construction, as illustrated by the map to the right. In 1957 and the first half of 1958, the division of highways opened a total of 53.8 miles of freeway in Southern California. There are some good articles here (page 1), here (page 2), and here (page 3). The 1958 Statutes (PDF, 27.2 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 167 CA 15 CA 7 CA 47
I-710
Extend Add the San Pedro-Terminal Island Bridge: "[LRN 165] in San Pedro to Huntington Drive via Long Beach, and including a bridge with at least four lanes from San Pedro at or near Boschke Slough to Terminal Island"
(Chapter 74)

1959

In 1959, the Legislature approved the 1957 Highway Commission plan. It also made the 1953 gasoline tax increases permanent. Chapter 1062 was also passed, establishing the Freeway and Expressway system and defining a number of routes. However, Chapter 1062 noted:

It is the purpose of the legislature in extending lengths of routes presently in the State Highway System and in adding routes to the State Highway System in this act that additional mileage be incorporated into the State Highway System in order that said mileage may become a part of the California Freeway and Expressway System. There shall be no expenditures made on the extensions of state highways added by this act or on any state highways added by this act other than planning, design, maintenance, right-of-way acquisition and right-of-way clearance until the 1963-64 Fiscal Year.

The 1959 Statutes (V1, PDF, 126.2 MB; V2, PDF, 143.0 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 6 CA 128   CA 128 Extend Route 113 to I-505 near Davis: Change (b) to “[LRN 49] near Napa to [LRN 7] near Davis
(Chapter 1062)
LRN 20 CA 44   CA 44 Extend Route 89 to Route 36
CA 139   CA 139 Extend Route 36 to Route 139 N of Susanville
CA 36   CA 36 Extend Route 139 N of Susanville to US 395
LRN 26 CA 18   CA 18 Delete Connection from Colton to San Bernardino
(Chapter 1841)
Note: The connection was deleted because it was redundant with LRN 275, defined by Chapter 1062, which ran from LRN 26 to LRN 190 (Route 30).
LRN 30 CA 31   I-15 Define I-10 to Devore
(Chapter 2089)
Note: the original LRN 30 was defined in 1909 but the routing was abandoned... but this routing appeared to duplicate the 1959 extension of Route 193.
LRN 32 CA 152   CA 152 Extend Route 99 to Route 65
(Chapter 1062)
LRN 35 CA 3
CA 36
  CA 3
CA 36
Other Adjust priority funding language.
(Chapter 1616)
LRN 46 CA 96   CA 96
CA 169
Other Permit route to be non-contiguous
(Chapter 435)
LRN 47 CA 32   CA 32 Clarify Change [LRN 7] "at Orland" to "near Orland"
(Chapter 1841)
LRN 51 CA 12   CA 12 Extend Extend to Route 1 [LRN 56] on one end, and Sonoma on the other.
(Chapter 1062)
LRN 56 CA 1   CA 1 Clarify Change segment (a) to refer to "the vicinity of Lompoc and Guadalupe."
(Chapter 1841)
LRN 62 CA 39   CA 39 Extend Restore the gap: "[LRN 171] near Buena Park to [LRN 61] via San Gabrial Canyon."
(Chapter 1062)
LRN 65 CA 49   CA 49 Extend Route 41 near Oakhurst to Route 140 at Mariposa
(Chapter 1062)
LRN 69 CA 17   I-880
I-580
CA 251
I-80
CA 17
Extend Add a "a connection to LRN 5 near Warm Springs" to (b), and extend (a) to [LRN 56] near Point Reyes Station. Also, swap the two segments.
(Chapter 1062)
LRN 74 CA 29   CA 29 Extend Extend the route to begin at [LRN 6] near Napa, and removed the contingency regarding the Benecia Ferry.
(Chapter 1062)
LRN 76 CA 168
US 6
  CA 168
US 6
Clarify Change segment (c) [3] to be “[LRN 125] near Fresno”.
(Chapter 1841)
LRN 80 CA 150
CA 144
  CA 192
CA 154
CA 144
Clarify Change the definition to be: (a) Santa Barbara to [LRN 2] at near Zaca via San Marcos Pass; (b) That portion of [LRN 80] specified in [the first subdivision] to [LRN 2] [LRN 151] near Ventura-Santa Barbara County Linevia Foothill Road; (c) That portion of [LRN 80] specified in [the first subdivision] to [LRN 2] via Sycamore Canyon
(Chapter 1841)
LRN 82 CA 3   CA 3 Extend [LRN 20] near Weaverville (near Route 299) to Etna (near I-5)
(Chapter 1062)
LRN 88 CA 45   CA 45 Extend Change the origin of the first segment to "[LRN 15] near Colusa".
(Chapter 1062)
LRN 97 CA 88
CA 104
  CA 124 Extend Add "a connection to [LRN 34] south of Ione".
(Chapter 1062)
LRN 104 CA 128   CA 128 Clarify Change definition to "[LRN 1] near Geyserville to [LRN 49] near Calistoga".
(Chapter 1841)

LRN 107 CA 84   CA 84 Redefine Combine and extend (b) and (c) into a continguous route to Route 1. Swap the segments, making (a) "[LRN 56] to a point near Sunol, on the highway described in subdivision (b) of this section", with (b) going from Walnut Creek. to Scotts Corners. This includes the Dumbarton Bridge
(Chapter 1062)
LRN 108 CA 84   CA 84 Extend Change terminus to "[LRN 75] near Brentwood", extending route from I-580 in Livermore to Route 4 near Brentwood
(Chapter 1062)
LRN 109 CA 108   CA 108 Extend Change origin to “[LRN 238] near Crows Landing”.
(Chapter 1062)
LRN 110
(See Below)
Change origin from "[LRN 5] near Tracy" to "[LRN 75] near Brentwood", and explicitly add a connection to "[LRN 238] southwest of Vernanlis".
(Chapter 1062)
CA 132   CA 132 Extend Route 33 to I-5
(Chapter 1062)
I-580   I-580 Extend I-5/I-580 junction to I-580/I-205 junction
(Chapter 1062)
CA 239   CA 239 Extend I-580/I-205 junction to Route 4, appearing to follow the route of County Route J4.
(Chapter 1062)
LRN 114 CA 85   CA 85 Extend Change origin to [LRN 5] (Route 17).
(Chapter 1841)
LRN 115 CA 130   CA 130 Extend Change definition to "(a) The intersection of [LRN 5] and [LRN 239] near Moorpark Avenue to [LRN 68] near Story Road.(b) [LRN 68] near San Jose to Mount Hamilton". This reflected a change in routing.
(Chapter 1062)

Extend (b) to "Patterson via Mount Hamilton"
(Chapter 2065, 2144)

LRN 122 CA 140   CA 140 Extend Add the segment from I-5 near Gustine to Route 33 and eliminate the specific routing, giving: "[LRN 238] near Gustine to [LRN 4] near Merced".
(Chapter 1062)
LRN 127 CA 190
CA 127
CA 136
  CA 190
CA 127
CA 136
Extend Clarify and reroute: (a) [LRN 4] near Tipton to [LRN 31] near Baker via the vicinity of Porterville, Camp Nelson, Olancha, Death Valley, and Death Valley Junction. (b) From [LRN 23] near Lone Pine to a junction with the route described in part (a).
(Chapter 1062)
LRN 135 CA 43   CA 43 Extend Extend from Route 198 to Route 99. Rewrite definition to add segment. "(a) The junction of [LRN 33] and [LRN 139] near Wasco to [LRN 10] near Hanford(b) The Kings County Line north of Hanford to [LRN 4] near Selma"
(Chapter 1062)
LRN 140 US 399   CA 119
CA 223
Clarify Change (b) to eliminate the specific routing (i.e., "…to [LRN 58] via Arvin").
(Chapter 1062)
LRN 143 CA 184   CA 184 Clarify Delete "near Loma Park": "… to [LRN 57] near Loma Park".
(Chapter 1841)
LRN 146 CA 78   CA 78 Extend Extend (a) from Route 86 near Brawley to Palo Verde (Riverside County line): "County Line near Palo Verde [LRN 187] east of Brawley to …"
(Chapter 1062)
LRN 153 CA 34   CA 34 Clarify Delete the specific routing: "…near Somis via Oxnard and Camarillo".
(Chapter 1062)
LRN 156 CA 27   CA 27 Clarify Clarify: "[LRN 60] near Topanga Beach but north of the intersection of Sunset Boulevard and [LRN 60] to [LRN 9] at or near Chatsworth"
(Chapter 1062)
LRN 160 CA 170   CA 170 Extend Clarify and extend (Route 2 to I-405): "[LRN 158] near Inglewood to [LRN 2] in Los Angeles to [LRN 162] in the Hollywood Area, Los Angeles"
(Chapter 1062)
LRN 167 CA 15 CA 7 CA 47
I-710
Extend Extend to I-210: "[LRN 165] in San Pedro to Huntington Drive [LRN 9] in Pasadena via Long Beach, and including a bridge with at least four lanes from San Pedro at or near Boschke Slough to Terminal Island"
(Chapter 1062)

LRN 169 CA 218   CA 218 Define New definition: "[LRN 56] to [LRN 117] via Canyon Del Rey."
(Chapter 1860)
LRN 170 CA 35 CA 243 I-605 Extend Extend I-10 to I-210: "… to [LRN 26] near West Covina [LRN 9] near Duarte."
(Chapter 1062)
LRN 176 CA 42   CA 90 Extend Extend from I-605 to Route 39 and relax routing: “[LRN 62] near La Habra [LRN 174] near Norwalk to [LRN 43] in Santa Ana Canyon via Brea
(Chapter 1062)
LRN 186 CA 79   (none) Redefine LRN 194 (Route 79) to LRN 19 (US 60) near Moreno.
(Chapter 1062)
LRN 187 CA 62
CA 247
  CA 62
CA 247
Clarify Extend (a) to "[LRN 43] near Lucern Valley via Monongo Valley", and correct the spelling of White Water.
(Chapter 1062)
CA 62   CA 62 Extend Morongo Valley to Route 247/Route 62 junction
(Chapter 1062)
CA 247   CA 247 Extend Route 62 near Yucca Valley to Route 18 near Lucerne Valley
(Chapter 1062)
LRN 190 CA 83   CA 83 Clarify Relax the routing: "[LRN 77] via Euclid Avenue to [LRN 190] in Upland"
(Chapter 1062)
LRN 193 CA 31   I-15 Extend Relax routing and extend: "[LRN 43] at near Corona northerly to [LRN 19] [LRN 31] near Devore."
(Chapter 1062)
LRN 194 CA 79   CA 79 Reroute Change ends and relax routing: "[LRN 19] near Moreno [LRN 78] east of Temecula to [LRN 78] near Aguanga [LRN 26] near Beaumont via the vicinity of Hemet".
(Chapter 1062)
LRN 206 CA 13   CA 13 Extend Extend from I-80 near Emeryville to Route 61; eliminate Bay Bridge language: "[LRN 257] near Emeryville to [LRN 75] near Lake Temescal"
(Chapter 1062)
LRN 210 CA 161   CA 161 Extend Split and extend: "(a) [LRN 28] near Canby to the Oregon line near Hatfield. (b) From a point on the highway in segment (a) near Hatfield to [LRN 72] near Dorris."
(Chapter 1062)
LRN 214 CA 84   CA 84 Define Redefine LRN 214: “LRN 239 near Woodside to LRN 68 at the Harbor Boulevard Interchange in Redwood City.”
(Chapter 1062)
LRN 216 CA 139   CA 139 Define Define: “[LRN 20] north of Susanville to [LRN 28] near Adin”.
(Chapter 1853)
LRN 221 CA 90   CA 90 Extend Truncate (LAX to CA 1) and Extend (I-110 to I-605): “[LRN 60] northwest of the Los Angeles International Airport to [LRN 170] a point on [LRN 165], the Harbor Freeway, between Santa Barbara Avenue and Florence Avenue
(Chapter 1062)
LRN 226 CA 61
CA 24
  CA 112
CA 61
CA 260
I-980
Clarify Clarify: “(a) A point in the vicinity of the intersection of Davis Street and East Fourteenth 14th Street in San Leandro, thence via Davis Street through the City of San Leandro and through the City of Oakland via Bayshore Boulevard and Doolittle Drive, thence through the City of Alameda via Webster Street and Posey Tube and any other tube or crossing to be used in conjunction with Posey Tube, to [LRN 69] in Oakland near Seventh and Harrison Streets.(b) [LRN 69] near Castro Street Seventh and Harrison Streets in Oakland to [LRN 5]”
(Chapter 1841)
LRN 228 CA 238   CA 238 Swap; Extend Swap and extend to [LRN 258]: “[LRN 69] [LRN 258] near San Lorenzo to [LRN 5] near Hayward
(Chapter 1062)
LRN 229 I-380   I-380 Swap; Extend Swap and extend to [LRN 56]: “[LRN 56] near Pacifica to [LRN 68] near San Bruno”
(Chapter 1062)
LRN 235 CA 77   CA 77 Extend Extend by adding (c): “(c) [LRN 75] near Lafayette to [LRN 75], described in Section 375(a), near Concord”
(Chapter 1062)

LRN 241 I-880   I-880 Define Define: “[LRN 2] near San Ysidro to [LRN 2] near the northwest boundary of the City of San Diego, easterly of existing [LRN 2]”.
(Chapter 32)
LRN 242 I-80   I-80 Define Define: “[LRN 6] between Harbor Boulevard and the Yolo Causeway west of Sacramento to [LRN 3] near Watt Avenue”
(Chapter 1382)
LRN 243 CA 29   CA 29 Define Define: “[LRN 89] south of Kelseyville to [LRN 49] near Lower Lake”.
(Chapter 1062)
LRN 244 CA 179   CA 179 Define Define: “[LRN 7] near Vacaville to [LRN 6] near Berryessa Reservoir”
(Chapter 1062)
LRN 245 CA 99   CA 99 Define Define: “[LRN 232] near Catlett to [LRN 87] near Tudor”
(Chapter 1062)
LRN 246 CA 102   CA 102 Define Define: “[LRN 238] near Elkhorn to [LRN 17] near Auburn”.
(Chapter 1062)
LRN 247 CA 143   CA 143 Define Define: “[LRN 4] near Elk Grove to [LRN 246] near Antelope.”
(Chapter 1062)
LRN 248 CA 148   CA 148 Define Define: “[LRN 238] near Sacramento to [LRN 247] south of [LRN 54]”
(Chapter 1062)
LRN 249 CA 65   CA 65 Define Define: “[LRN 10] near Exeter to [LRN 17] near Roseville on a route along the easterly side of the San Joaquin Valley to be selected by the California Highway Commission, which route may include all or portions of any existing state highway route or routes”.
(Chapter 1062)
LRN 250 CA 181   CA 181 Define Define: “[LRN 104] near Forestville to [LRN 1]”
(Chapter 1062)
LRN 251 CA 251   CA 251 Define Define: “[LRN 1] near Greenbrae to [LRN 69] near Point San Quentin.”
(Chapter 1062)
LRN 252 CA 37   CA 37 Define Define: “[LRN 69] near Nicasio to [LRN 1] near Novato”.
(Chapter 1062)
LRN 253 I-280   I-280 Define Define: “(a) [LRN 68] near the south city limits of San Francisco to [LRN 224] near the San Francisco-Oakland Bay Bridge; (b) [LRN 68] near Alemany Boulevard to the route described in subdivision (a) of this section.”
(Chapter 1062)

Add condition: “Construction on either portion of [LRN 253] described in subdivisions (a) and (b) may be commenced when the City and County of San Francisco has acquired all rights of way necessary for the construction of such portion and has conveyed these rights of way to the State of California for highway purposes.”
(Chapter 1841)

LRN 254 CA 93   CA 93 Define Define: “(a) [LRN 235] to [LRN 75] near Orinda;(b) [LRN 75] near Orinda to to [LRN 69] in Richmond via San Pablo.”
(Chapter 1062)
LRN 255 CA 93   (none) Define Define: “[LRN 235] near Burton to [LRN 107] near Alamo”
(Chapter 1062)
LRN 256 CA 24   CA 24 Define Define: “[LRN 75] near Walnut Creek to [LRN 75] near Pittsburg.”
(Chapter 1062)
LRN 257 CA 61   CA 61 Define Define: “[LRN 69] near West Grand Avenue in Oakland to [LRN 69] near Albany.”
(Chapter 1062)
LRN 258 CA 61
CA 13
  CA 61
CA 13
Define Define: “(a) [LRN 107] near Newark to [LRN 226] near San Leandro; (b) [LRN 226] near the Oakland International Airport to [LRN 5].”
(Chapter 1062)
CA 61   CA 61 Define I-880 to Route 13 near Oakland International Airport
(Chapter 1062)
CA 13   CA 13 Define Route 61 near Oakland International Airport to I-580 (former US 50)
(Chapter 1062)
LRN 259 CA 92   CA 92 Define Define: “[LRN 105] to [LRN 5] near Castro Valley.”
(Chapter 1062)

LRN 260 CA 235   CA 235 Define Define: “[LRN 238] to [LRN 4] north of the Calaveras River”.
(Chapter 1062)
LRN 261 CA 234 County Route J9 CA 234 Define Define: “[LRN 238] near French Camp to [LRN 4]”.
(Chapter 1062)
LRN 262 CA 68   CA 68 Define Define: “Asilomar Beach State Park to [LRN 56]”.
(Chapter 1062)
LRN 263 CA 180   CA 180 Define Define: “[LRN 119] near Paicines to [LRN 41] near Mendota”.
(Chapter 1062)
LRN 264 CA 223   CA 223 Define Define: “[LRN 238] to [LRN 4] south of Greenfield”.
(Chapter 1062)
LRN 265 CA 64   CA 64 Define Define: “[LRN 60] near Malibu Beach to [LRN 4] south of San Fernando”.
(Chapter 1062)
LRN 266 CA 118
CA 249
CA 122
  CA 118
CA 249
CA 112
Define Define: “[LRN 9] near Sunland to [LRN 58], including a connection to [LRN 61] north of La Canada”.
(Chapter 1062)
CA 118   CA 118 Define I-210 near Sunland to Route 249 N of La Cañada
(Chapter 1062)
CA 249   CA 249 Define Route 2 N of La Cañada to Route 249
(Chapter 1062)
CA 249   CA 249 Define Route 249 N of La Cañada to Route 14
(Chapter 1062)
CA 122   CA 122 Define Route 14 S of Palmdale to Route 58
(Chapter 1062)
LRN 267 CA 48   CA 48 Define Define: “[LRN 59] to [LRN 266] near the San Bernardino county line”.
(Chapter 1062)
LRN 268 CA 18   CA 18 Define Define: “[LRN 59] to [LRN 43]”.
(Chapter 1062)
LRN 269 CA 196   Los Angeles County Sign Route N3 Define Define: “[LRN 61] to [LRN 23] south of Palmdale.”
(Chapter 1062)
LRN 270 CA 103
CA 47
  CA 103
CA 47
Define Define: “Terminal Island to [LRN 173]”
(Chapter 1062)
LRN 271 CA 164   CA 164 Define Define: “a connection between [LRN 170] to [LRN 168] near Pico Rivera”
(Chapter 1062)
LRN 272 CA 57   CA 57 Define Define: “[LRN 19] near the City of Industry to [LRN 26] near Pomona”.
(Chapter 1062)
LRN 273 CA 57   CA 57 Define Define: “[LRN 60] near Huntington Beach to [LRN 179] near Santa Ana”
(Chapter 1062)
LRN 274 CA 142   CA 142 Define Define: “[LRN 77] near Chino to [LRN 190] near Upland”.
(Chapter 1062)
LRN 275 CA 18   CA 18 Transfer Define via transfer from LRN 26: “[LRN 26] to [LRN 190] near Mountain View Avenue”
Note: This was a transfer of the Colton-San Bernarndino connection from LRN 26.
(Chapter 1062)
LRN 276 CA 81   CA 81 Define Define: “[LRN 78] east of Riverside to [LRN 193] south of Devore”.
(Chapter 1062)
LRN 277 CA 71   CA 371 Define Define: “[LRN 78] east of Temecula to [LRN 65] east of Anza”.
(Chapter 1062)
LRN 278 CA 56   CA 56 Define Define: “[LRN 2] north of La Jolla to [LRN 198]”.
(Chapter 1062)
LRN 279 CA 52   CA 52 Define Define: “[LRN 2] east of La Jolla to [LRN 198] near Santee”.
(Chapter 1062)

LRN 280 CA 54   CA 54 Define Define: “[LRN 2] near Sweetwater River to [LRN 2] near El Cajon”.
(Chapter 1062)
LRN 281 CA 75 CA 117 I-905 Define Define: “[LRN 2] near the south end of San Diego Bay to east of the United States Naval Auxiliary Air Station, Brown Field”
(Chapter 1062)
LRN 282 CA 125 CA 67 CA 125 Define Define: “(a) [LRN 281] near United States Auxiliary Air Station, Brown FIeld to [LRN 198] near La Mesa; (b) [LRN 198] near La Mesa to [LRN 277]”
(Chapter 1062)
LRN 283 CA 252
CA 103
  CA 15 Define Define: “(a) [LRN 241] near the north city limits of National City to [LRN 2]; (b) [LRN 2] to [LRN 77] near United States Naval Air Station, Miramar”
(Chapter 1062)
CA 252   (none) Define I-5 to I-805 near National City
(Chapter 1062)
CA 103   CA 15 Define I-5 to Route 163
(Chapter 1062)
LRN 284 CA 171   (none) Define Define: “[LRN 2] to [LRN 241] via Switzer Canyon”.
(Chapter 1062)
LRN 285 CA 157   (none) Define Define: “[LRN 241] south of [LRN 200] to [LRN 282] near the Sweetwater Reservoir”
(Chapter 1062)
LRN 286 CA 109   I-8 Define Define: “Sunset Cliffs Boulevard near Mission Bay southeasterly to [LRN 2]”
(Chapter 1062)
LRN 287 CA 100   CA 100 Define Define: “[LRN 5] to [LRN 56] via Ocean Street, Second Street, and Chestnut Street in Santa Cruz”.
(Chapter 1062)
LRN 288 CA 244   CA 244 Define Define: “[LRN 3] to [LRN 249] near Fair Oaks”.
(Chapter 1062)
LRN 289 CA 87   CA 230 Define Define: “easterly of the Bayshore Freeway from San Jose to the highway described in subdivision (a) of Section 553.1, the Hunters Point Freeway”.
(Chapter 1062)
CA 87
CA 230 Define I-280 near San Francisco to US 101 S of San Francisco
(Chapter 1062)
CA 87   (none) Define Route 230 S of San Francisco (near US 101) to Route 237 near San Jose
(Chapter 1062)
CA 87   CA 87 Define Route 237 near San Jose to US 101
(Chapter 1062)
LRN 290 CA 14   CA 14 Define Define: “[LRN 60] northwest of Santa Monica to [LRN 4] near Tunnel Station”.
(Chapter 1062)

1960

The Winter Olympics in Squaw Valley served as impetus to build I-80. I-80 became the first all-weather, trans-Sierra Nevada highway and was nationally recognized as a major engineering achievement.


1961

California established the Highway Transportation Agency that consisted of the Department of Public Works (which included the Division of Highways), Department of Motor Vehicles, and the California Highway Patrol.

The 1961 Statutes (V1, PDF, 121.2 MB; V2, PDF, 101.8 MB) made the following changes:

LRN First Signage Other Signage Present Route (R) and Signage (S) Action Segment
LRN 5 CA 17 US 50 CA 17
I-280
I-880
I-680
CA 232
I-5
I-580
Reroute Route 17 to US 101/I-680: A significant rerouting in San Jose, changing the words “Stockton to Santa Cruz via Hayward, together with a connection from Hayward to Oakland” into three distinct segments: (a) [LRN 56] to [LRN 68] near Story Road; (b) [LRN 68] near San Jose to [LRN 4] near Stockton via Hayward; (c) [LRN 68] near Oakland to the route described in subdivision [2] of this section near Hayward
(Chapter 1146)
LRN 8 CA 48 CA 37
CA 12
CA 29
CA 121
CA 221
Clarify Relax to read “[LRN 1] near Novato to [LRN 7] near Cordelia via the vicinity of Napa”
(Chapter 1146)
LRN 15 CA 20   CA 20 Clarify Delete the paragraph about the bridge between Sutter and Colusa counties.
(Chapter 1146)
LRN 16 Unknown   CA 175 Clarify Change terminus to "[LRN 89] near Lakeport"
(Chapter 1146)
LRN 23 CA 7 US 6
US 395
CA 14,
US 395
Clarify Change "Meyers Station" to "Meyers"
(Chapter 1146)
LRN 43 CA 18   CA 18 Clarify Delete "Crest Drive" into Bear Valley
(Chapter 1146)
LRN 54 CA 16   CA 16 Clarify Change the terminus to "[LRN 65] near Drytown" and eliminate routing language.
(Chapter 1146)
LRN 66 CA 120   CA 120 Extend Combine segments and changed the western end to Route 238: "[LRN 238] near Mossdale to [LRN 13] near Oakdale via the vicinity of Manteca."
(Chapter 1146)
LRN 68 Bypass US 101   US 101 Extend Change terminus to "[LRN 5] near Oakland" (which by definition extended the route over the Bay Bridge).
(Chapter 1146)
LRN 76 CA 168
US 6
  CA 168
US 6
Nothing No changes appear to have been made by the amendment.
(Chapter 1146)
LRN 99 CA 84   CA 84 Clarify Relax origin to be "[LRN 53] near Rio Vista".
(Chapter 1146)
LRN 105 CA 185   CA 185 Clarify Relax the definition of (b) to simply originate in "Hayward".
(Chapter 1271)
LRN 114 CA 85   CA 85 Extend Change origin to "[LRN 2] near Ford Road."
(Chapter 1146)
LRN 115 CA 130   CA 130 Delete Delete (a) [Portion between Route 17/I-280 and US 101]
(Chapter 1146)
LRN 116 CA 9   CA 9 Clarify Change origin to "[LRN 5] near Santa Cruz".
(Chapter 1146)
LRN 121 CA 33   CA 33 Clarify Change terminus to simply "[LRN 41]".
(Chapter 1268)
LRN 146 CA 78   CA 78 Clarify Construction on extension of (a) permitted begin earlier, presuming appropriate agreements are reached with County of Imperial
(Chapter 1387)
LRN 163     CA 187 Clarify Extend to Route 173: "… to a connection with Windward Avenue in the city of Los Angeles LRN 173 via Pacific Avenue and Venice Boulevard"
(Chapter 1840)
LRN 168 CA 19   CA 19 Clarify Clarify terminus: “… to [LRN 9] near Lamanda Park Pasadena
(Chapter 1146)
LRN 183 CA 147   CA 147 Redefine Add: "[LRN 83] near Canyon Dam to [LRN 29] near Westwood"
(Chapter 1247)
LRN 184 CA 73   CA 73 Split Split at [LRN 158]: "(a) [LRN 60] near Corona Del Mar to [LRN 158]; (b) [LRN 158] to Santa Ana via Main Street"
(Chapter 1770)
LRN 213 Business Route 5   (none) Clarify Add condition that LRN 213 would “cease to be a state highway when the commission relinquishes that portion of the present [LRN 4] in the City of San Fernando upon the relocation of [LRN 4] outside of the City of San Fernando”.
(Chapter 1146)
LRN 218 CA 62   CA 62 Define Define: “LRN 187 near Yucca Valley to Utah Trail Road in the town of Twentynine Palms.”
(Chapter 1768)
LRN 226 CA 61
CA 24
  CA 112
CA 61
CA 260
I-980
Clarify Relax (a): “[LRN 105] in San Leandro to [LRN 69] in Oakland near Seventh and Harrison Streets via Alameda and the vicinity of Oakland International AirportA point in the vicinity of the intersection of Davis Street and East 14th Street in San Leandro, thence via Davis Street through the City of San Leandro and through the City of Oakland via Bayshore Boulevard and Doolittle Drive, thence through the City of Alameda via Webster Street and Posey Tube and any other tube or crossing to be used in conjunction with Posey Tube,
(Chapter 1146)

Add “526.2 Because of the statewide interest in navigation, the state will hold and save the United States of America free and harmless from liability for damages to the parallel tubes between the Cities of Oakland and Alameda included in the description of [LRN 226] due to the initial dredging work and subsequent maintenance dredging in an area within 50 feet of said tubes in connection with the deepening of the Oakland Estuary by the Corps of Engineerings of the United States Army and the Director of Finance shall execute an agreement so to do with the proper representatives of the United States of America.”
(Chapter 2196)

LRN 239 CA 13 CA 17 I-880 Extend Extend from I-280 to US 101 by rewriting: In 1961, Chapter 1146 rewrote the routing as “[LRN 2] near San Jose the junction of [LRN 68] and [LRN 69] in San Jose to [LRN 56] near Daly City”
(Chapter 1146)
LRN 253 I-280   I-280 Other Reword construction amendment: “Notwithstanding the provision of Section 89 of Chapter 1062 of the Statutes of 1959, construction of any or all portions of [LRN 253] may be commenced at any time, if the City and County of San Francisco has has conveyed or does convey to the State of California, without charge, all real property presently acquired by it for the construction of such route or portion thereof.”
(Chapter 1010)
LRN 272 CA 57   CA 57 Extend Change terminus: “…to [LRN 26] near Pomona [LRN 240]”.
(Chapter 1146)
LRN 282 CA 125   CA 125
CA 905
Clarify Change "[LRN 277]" to "[LRN 278]"
(Chapter 1146)
LRN 287 CA 100   CA 100 Reword Reword: “The junction of [LRN 5] and [LRN 56] via the beach area in Santa Cruz to [LRN 56] west of the San Lorenzo River via Ocean Street, Second Street, and Chestnut Street in Santa Cruz”.
(Chapter 1146)
LRN 291 CA 213   CA 213 Define Define: “[LRN 158] near Western Avenue to 25th Street in San Pedro”.
(Chapter 1838)
LRN 292 CA 87   CA 87 Define Define: “[LRN 68] in the vicinity of the Guadalupe River to [LRN 239] in the vicinity of Pearl Avenue.”
(Chapter 2013)
LRN 294 LRN 294 was defined in 1963, but the change did not take effect due to the great renumbering. It is Route 255.
LRN 295 CA 191   CA 191 Define Define: “LRN 21 near Wicks Corner to Paradise.”
(Chapter 1392)
LRN 296 LRN 296 was defined in 1963, but the change did not take effect due to the great renumbering. It is Route 254.

<-Phase III: A Significant System is Created (1933-1946) ->Phase V: Modern Growth (1963-1969)

© 1996-2020 Daniel P. Faigin.
Maintained by: Daniel P. Faigin <webmaster@cahighways.org>.