From Wikipedia, the free encyclopedia

State Route System

State Route 3 marker

State Route 17 marker

State Route 153 marker

Highway markers for SR 3, SR 17, and SR 153
Map of Alabama State Route System
Highway names
InterstatesInterstate nn (I-nn)
US HighwaysU.S. Route nn (US nn)
StateState Route nn (SR nn)
System links
  • Alabama State Highway System

The State Route System in Alabama uses the standard numbering convention: odd numbers signify a north–south state route, and even numbers signify an east–west route. Often more than one route number shares the same roadway, so identifying which route the mile markers are for is often difficult.

In no case does a state route number mirror a U.S. Highway number. As such, the following state routes do not exist: 11, 29, 31, 43, 45, 72, 78, 80, 82, 84, 90, 98, 231, 278, 280, 331, 411, or 431.

State routes list

Lengths are from ALDOT Milepost Maps unless otherwise noted

Number Length (mi) [1] Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
SR 1 352.958 568.031 US 231 at the Florida state line US 231/ US 431 at the Tennessee state line 01928-01-011928 [2] current Unsigned, concurrent with US 231 and US 431; the road was rerouted in 1930 via what is now SR 21 and US 280/SR 38 from Oxford to Opelika to match US 241, but the road was moved back to its current route in the 1957 renumbering to match US 431
SR 2 167.211 269.100 US 72 at the Mississippi state line US 72 at the Tennessee state line 01928-01-011928 [3] current Unsigned, concurrent with US 72; swapped with SR 20 west of Florence in the 1957 renumbering
SR 3 374.377 602.501 US 90/ US 98 at Spanish Fort I-65 at Athens 01928-01-011928 [3] current Unsigned, concurrent with US 31 south of Athens; prior to the 1957 renumbering, the road continued south from Stapleton via current SR 59
SR 4 192.192 309.303 US 78/ I-22 at the Mississippi state line US 78 at the Georgia state line 01928-01-011928 [3] current Mostly unsigned, concurrent with US 78
SR 5 197.775 318.288 US 43 at Thomasville US 278/ SR 13 at Natural Bridge 01928-01-011928 [3] current swapped with SR 195 north of Jasper and sections north of Phil Campbell and south of Thomasville replaced by an extended SR 13 in the 1957 renumbering; overlap with SR-13 north of Natural Bridge later eliminated
SR 6 239.895 386.074 US 82 at the Mississippi state line US 82 at the Georgia state line 01928-01-011928 [3] current Unsigned, concurrent with US 82
SR 7 250.671 403.416 US 11/ US 80 at the Mississippi state line US 11 at the Georgia state line 01928-01-011928 [3] current Unsigned, concurrent with US 11
SR 8 217.887 350.655 I-20/ I-59 exit 1 near Cuba US 80 at the Georgia state line 01928-01-011928 [3] current Unsigned, concurrent with US 80 east of I-20/I-59
SR 9 273.069 439.462 US 331 at the Florida state line SR 20 at the Georgia state line 01928-01-011928 [3] current Partly unsigned, concurrent with US 80, US 82 within Montgomery, US 231 from Montgomery to Wetumpka and US 331 from Montgomery southward; before the 1957 renumbering, the road went southwest from Brantley via what is now US 29/SR 15 and ended at Andalusia
SR 10 230.721 371.309 MS 19 at the Mississippi state line SR 37 at the Georgia state line 01928-01-011928 [3] current
SR 11 Wetumpka Piedmont 01928-01-011928 [3] 01957-01-011957 Section from Lowndesboro to the Florida state line replaced by SR 209 and parts of SR 28 and SR 43 (this section became SR 41 in the 1957 renumbering) in 1955/1956; rest renumbered as part of SR 21 because of US 11
SR 12 231.682 372.856 US 84 at the Mississippi state line US 84 at the Georgia state line 01928-01-011928 [3] current Unsigned, concurrent with US 84; prior to the 1957 renumbering, the road went via current SR 52 from Dothan to Opp and went southwest from Andalusia via what is now US 29/SR 15, US 31/SR 3, and US 90/SR 16
SR 13 335.995 540.732 US 90 at Mobile US 43 at the Tennessee state line 01928-01-011928 [3] current Mostly unsigned, concurrent with US 43 south of Fayette and north of Russellville; prior to the 1957 renumbering, the road followed what is now SR-69 between Tuscaloosa and Linden, and ran from Phil Campbell to Thomasville; rerouted on current alignment rather than US 43 alignment between Phil Campbell and Bankston around the same time
SR 14 218.289 351.302 MS 69 at the Mississippi state line SR 147 at Auburn 01928-01-011928 [3] current Prior to the 1957 renumbering, the west end was at Selma
SR 15 226.550 364.597 US 31 at Brewton US 29 at the Georgia state line 01928-01-011928 [3] current Unsigned, concurrent with US 29 from Brewton northward; prior to the 1957 renumbering, followed was is now SR 87, US 84/SR 12, and US 331/SR 9 south of Troy
SR 16 77.031 123.969 US 90 at the Mississippi state line US 90 at the Florida state line 01928-01-011928 [3] current Unsigned, concurrent with US 90; prior to the 1957 renumbering, the west end was at Mobile
SR 17 346.562 557.737 US 98 at Mobile SR 13 at the Tennessee state line 01928-01-011928 [3] current Partly unsigned, concurrent with US 45 south of Deer Park; prior to the 1957 renumbering, followed what is now SR 157 north of Florence
SR 18 61.591 99.121 MS 12 at the Mississippi state line SR 69 south of Oakman 01928-01-011928 [3] current
SR 19 Hamilton Millport 01928-01-011928 [3] 01952-01-011952 Replaced by relocated SR 17
SR 19 35.834 57.669 SR 17 north of Detroit SR 24 at Red Bay 01954-01-011954 current Prior to the 1957 renumbering, the north end was at Vina
SR 20 73.978 119.056 SR 69 at the Tennessee state line I-65 01928-01-011928 [3] current Swapped with SR 2 west of Florence in the 1957 renumbering
SR 21 Leeds Vincent 01928-01-011928 [3] 01957-01-011957 Replaced by relocated SR 25; continued southeast to Opelika until 1931
SR 21 279.296 449.483 SR 97 at the Florida state line US 278 at Piedmont 01957-01-011957 current
SR 22 168.543 271.244 SR 5 at Safford SR 34 at the Georgia state line 01928-01-011928 [3] current Prior to the 1957 renumbering, the east end was at Alexander City
SR 23 12.611 20.295 US 11 east of Springville US 231 at Ashville 01928-01-011928 [3] current Prior to the 1957 renumbering, continued northeast to Centre
SR 24 69.606 112.020 MS 23 at the Mississippi state line US 31 at Decatur 01928-01-011928 [3] current
SR 25 257.352 414.168 SR 5 west of Pine Hill US 411 at the Georgia state line 01928-01-011928 [3] current Partly unsigned, concurrent with US 411 north of Leeds; prior to the 1957 renumbering, the south end was at Centreville and the road continued north from Vincent to Cleveland via what is now US 231/SR 53
SR 26 14.560 23.432 SR 51 at Hurtsboro US 431 at Seale 01928-01-011928 [3] current Until 1985, continued west to US 82 at Union Springs
SR 27 77.122 124.116 Holmes CR 185 at the Florida state line SR 10 at Abbeville 01928-01-011928 [3] current
SR 28 97.287 156.568 SR 17 north of Boyd SR 21 north of Oak Hill 01928-01-011928 [3] current Prior to the 1957 renumbering, the south end was at Linden
SR 29 York Deer Park 01928-01-011928 [3] 01952-01-011952 Replaced by an extended SR 17; number not reused because of US 29
SR 30 19.012 30.597 SR 51 at Clayton US 431 at Eufaula 01928-01-011928 [3] current Prior to the 1957 renumbering, continued southwest to Clintonville
SR 31 Double Springs Guntersville 01928-01-011928 [3] 01946-01-011946 Possibly extended west to Hamilton in 1943-1945; renumbered SR 112 because the road intersected US 31
SR 32 Tarrant City Scottsboro 01928-01-011928 [3] 01957-01-011957 Replaced by new SR 79 north of Guntersville and new SR 75 south of Albertville because the route was north-south
SR 32 3.594 5.784 MS 14 at the Mississippi state line SR 17 south of Cochrane 01957-01-011957 current
SR 33 Wren Laceys Spring 01928-01-011928 [3] 01957-01-011957 Renumbered SR 36 because the route was east-west
SR 33 50.609 81.447 US 278/ SR 195 at Double Springs US 72 Alt at Courtland 01957-01-011957 current
SR 34 Tennessee state line Florence 01928-01-011928 [3] 01957-01-011957 Replaced by relocated SR 17
SR 34 12.965 20.865 US 231 at Pell City SR 77 north of Talladega 01957-01-011957 current
SR 35 68.291 109.904 SR 9 near Centre US 72 at Woodville 01928-01-011928 [3] current
SR 36 Double Springs Courtland 01928-01-011928 [3] 01957-01-011957 Renumbered SR 33 because the route was north-south
SR 36 44.473 71.572 SR 33 at Wren US 231 at Laceys Spring 01957-01-011957 current
SR 37 Centre Georgia state line 01928-01-011928 [3] 01931-01-011931 Renumbered SR 62; route number reused on pre-1928 route
SR 37 Hurtsboro Opelika 01931-01-011931 01985-01-011985 Replaced by an extended SR 51; prior to the 1957 renumbering, continued north to Oxford
SR 37 Perdue Hill Little River 01989-01-011989 01995-01-011995
SR 37 0.768 1.236 US 84 west of Daleville Fort Novosel 01998-01-011998 current
SR 38 Birmingham Tennessee state line 01928-01-011928 [3] 01957-01-011957 Replaced by new SR 79 south of Cleveland and extended SR 53 north of Cleveland because the route was north-south
SR 38 138.025 222.130 US 31 at Homewood US 280 at the Georgia state line 01957-01-011957 current Unsigned, concurrent with US 280 from Homewood eastward
SR 39 23.057 37.107 US 11 south of Epes SR 14 at Clinton 01928-01-011928 [3] current
SR 40 Mississippi state line Providence 01928-01-011928 [3] 01957-01-011957 Replaced by extended SR 14 west of Eutaw and rerouted SR 13 south of Eutaw
SR 40 21.184 34.092 SR 35 east of Scottsboro US 11 at Hammondville 01958-01-011958 current
SR 41 Eutaw Marion 01928-01-011928 [3] 01957-01-011957 Replaced by an extended SR 14
SR 41 127.484 205.166 SR 87 at the Florida state line SR 14 at Selma 01957-01-011957 current
SR 42 80.248 129.147 US 98 at the Mississippi state line US 98 at the Florida state line 01928-01-011928 [3] current Unsigned, concurrent with US 98; prior to the 1957 renumbering, the east end was at Mobile
SR 43 Sprott Monroeville 01928-01-011928 [3] 01957-01-011957 Section west of Selma replaced by an extended SR 14 and rest was renumbered as part of SR 41 because of US 43
SR 44 Coffeeville Evergreen 01928-01-011928 [3] 01957-01-011957 Replaced by relocated SR 12
SR 44 10.015 16.118 US 43 at Guin SR 129 at Brilliant 01959-01-011959 current
SR 45 Montgomery Mountain Creek 01928-01-011928 [3] 01957-01-011957 Renumbered SR 143 in the 1957 renumbering because of US 45
SR 46 21.074 33.915 US 78 at Heflin SR 166 at the Georgia state line 01928-01-011928 [3] current
SR 47 43.063 69.303 US 84 at Mexia SR 10 at Awin 01928-01-011928 [3] current
SR 48 34.321 55.234 SR 9 at Lineville SR 5 at the Georgia state line 01928-01-011928 [3] current Prior to the 1957 renumbering, the road continued northwest to Pell City via what is now SR 77 and SR 34
SR 49 82.684 133.067 I-85 exit 32 south of Franklin SR 281 in Talladega National Forest 01928-01-011928 [3] current
SR 50 54.261 87.325 SR 229 near Martin Dam US 29 at Lanett 01928-01-011928 [3] current
SR 51 114.183 183.760 US 84 north of Enterprise I-85 exit 60 at Opelika 01928-01-011928 [3] current Prior to 1985, the north end was at Midway; prior to the 1957 renumbering, the south end was at Clayton
SR 52 82.805 133.262 US 331 at Opp SR 62 at the Georgia state line 01928-01-011928 [3] current Prior to the 1957 renumbering, the road went west from Dothan via what is now US 84/SR 12 and SR 189 to Brantley
SR 53 345.287 555.686 SR 71 at the Florida state line I-65 west of Ardmore 01928-01-011928 [3] current Mostly unsigned, concurrent with US 231 from Dothan to Huntsville; prior to the 1957 renumbering, the north end was at Montgomery and the road followed what is now US 29/SR 15 and SR 93 from Brundidge to Banks
SR 54 15.995 25.741 US 331 at Florala SR 52 west of Samson 01928-01-011928 [3] current
SR 55 49.431 79.551 SR 85 at the Florida state line US 31 at McKenzie 01928-01-011928 [3] current
SR 56 27.696 44.572 MS 42 at the Mississippi state line US 43 at Wagerville 01928-01-011928 [3] current Swapped with SR 29 (now SR 17) south of Chatom in 1946; extended west from Chatom in 1949/1950
SR 57 16.127 25.954 US 45 at the Mississippi state line SR 17 near Deer Park 01928-01-011928 [3] current Unsigned, concurrent with US 45 north of Deer Park
SR 58 Georgia state line Tennessee state line 01928-01-011928 [3] 01957-01-011957 Renumbered SR 117 because the route was north-south
SR 58 1.648 2.652 Former US 82/ SR 25/ SR 219 at Centreville Former US 82 at Centreville 01959-01-011959 02015-01-012015 Formerly part of US 82/SR 6; mileage transferred to new SR 382 on old US 82 alignment
SR 59 93.670 150.747 SR 182 at Gulf Shores SR 21 at Uriah 01928-01-011928 [3] current Prior to the 1957 renumbering, the south end was at Bay Minette
SR 60 11.310 18.202 SR 14 at Wedgeworth SR 69 south of Moundville 01928-01-011928 [3] current
SR 61 18.311 29.469 US 80 at Uniontown SR 14 at Greensboro 01928-01-011928 [3] current
SR 62 Wilsonville Winterboro 01928-01-011928 [3] 01934-01-011934 Renumbered SR 76 to avoid conflict with the other SR 62
SR 62 Centre Georgia state line 01931-01-011931 01957-01-011957 Replaced by relocated SR 25
SR 62 Ohatchee Alexandria 01964-01-011964 01993-01-011993 Replaced by an extended SR 144
SR 62 2.443 3.932 Former Monsanto plant entrance SR 227 north of Guntersville 01995-01-011995 current
SR 63 Columbiana Sylacauga 01928-01-011928 [3] 01929-01-011929 Included a ferry that has now been discontinued; now Shelby CR 30 and Talladega CR 31 and CR 2
SR 63 45.851 73.790 SR 14 at Claud SR 9 at Cleveland Crossroads 01930-01-011930 current Prior to the 1957 renumbering, the road went northeast from Alexander City via what is now SR 22
SR 64 18.230 29.338 US 43 north of Killen SR 207 north of Anderson 01934-01-011934 current
SR 65 27.540 44.321 US 72 north of Paint Rock SR 97 at the Tennessee state line 01934-01-011934 current
SR 66 Florida state line Ozark 01934-01-011934 01957-01-011957 Renumbered SR 123 because the route was north-south
SR 66 9.291 14.952 SR 28 at Consul SR 5 south of Safford 01961-01-011961 current
SR 67 47.107 75.811 US 231 south of Summit US 72 Alt/ SR 20 at Decatur 01934-01-011934 current
SR 68 52.926 85.176 SR 75 near Albertville SR 114 at the Georgia state line 01934-01-011934 current Prior to the 1957 renumbering, the east end was at Leesburg
SR 69 280.599 451.580 SR 177 at Jackson US 431 at Guntersville 01934-01-011934 current Prior to the 1957 renumbering, the north end was at Cullman and the south end was at Tuscaloosa
SR 70 Mississippi state line Carrollton 01934-01-011934 01954-01-011954 Redesignated as Pickens CR 70; section east of SR 14 restored as SR 86 in 1961; remainder restored as an extension of SR 86 in 1981/1982
SR 70 8.290 13.341 US 31 north of Calera SR 25 at Columbiana 01961-01-011961 current
SR 71 MS 14 at the Mississippi state line SR 17 south of Cochrane 01934-01-011934 01957-01-011957 Renumbered SR 32 because the route was east-west
SR 71 32.024 51.538 SR 35 at Section SR 136 at the Georgia state line 01957-01-011957 current
SR 73 Piedmont Forney 01934-01-011934 01947-01-011947 Now Old Ladiga Road, Howell Road, and Cherokee CR 29
SR 73 11.219 18.055 SR 71 at Higdon SR 377 at the Tennessee state line 01956-01-011956 current
SR 74 170.856 274.966 I-22/ US 78 exit 7 US 278 at the Georgia state line 01934-01-011934 current Mostly unsigned, concurrent with US 278 east of Hamilton
SR 75 Cedar Bluff Georgia state line 01934-01-011934 01957-01-011957 Replaced by an extended SR 68 because the route was east-west
SR 75 113.220 182.210 US 11 at Birmingham SR 301 at the Georgia state line 01957-01-011957 current
SR 76 16.641 26.781 SR 25 near Wilsonville Winterboro 01934-01-011934 current
SR 77 112.334 180.784 US 431 at LaFayette US 431 north of Attalla 01934-01-011934 current Prior to the 1957 renumbering, the north end was at Ashland
SR 79 Linden Coffeeville 01934-01-011934 01957-01-011957 Replaced by an extended SR 69
SR 79 117.605 189.267 I-20/ I-59 at Birmingham SR 16 at the Tennessee state line 01957-01-011957 current
SR 81 10.432 16.789 US 80 at Tuskegee SR 14 at Notasulga 01934-01-011934 current
SR 83 24.274 39.065 US 31/ US 84 at Evergreen SR 47 at Midway 01934-01-011934 current
SR 85 22.316 35.914 SR 27 at Geneva Fort Novosel 01934-01-011934 current
SR 86 Curtis south of Brantley 01934-01-011934 01957-01-011957 Renumbered SR 141 because the route was north-south
SR 86 27.396 44.090 MS 388 at the Mississippi state line US 82 at Gordo 01961-01-011961 current
SR 87 61.552 99.058 SR 81 at the Florida state line US 231 at Troy 01934-01-011934 current Prior to the 1957 renumbering, the north end was at Elba
SR 88 Florida state line south of Andalusia 01934-01-011934 01957-01-011957 Renumbered SR 137 because the route was north-south
SR 88 3.310 5.327 US 84 at Enterprise US 84 at Enterprise 01962-01-011962 current
SR 89 Spanish Fort Florida state line 01934-01-011934 01957-01-011957 Replaced by an extended SR 42
SR 89 11.815 19.014 SR 21 south of Ackerville SR 41 at Elm Bluff 01957-01-011957 current
SR 91 Birmingham Sylacauga 01934-01-011934 01957-01-011957 Renumbered SR 38 (which extended east over part of old SR 1) because the route was east-west
SR 91 38.161 61.414 SR 69 at Wilburn US 278 at Holly Pond 01958-01-011958 current
SR 92 Greensboro Brent 01934-01-011934 01957-01-011957 Replaced by an extended SR 25
SR 92 11.019 17.733 SR 167 south of Enterprise US 84 north of Wicksburg 01962-01-011962 current
SR 93 Florida state line Repton 01934-01-011934 01957-01-011957 Replaced by new SR 41; continued west to Frisco City via what is now SR 136 and Monroe CR 23 until 1954/1955
SR 93 8.398 13.515 US 231 at Brundidge US 29 at Banks 01957-01-011957 current
SR 94 19.143 30.808 US 331 at Ada US 231 north of Orion 01934-01-011934 current
SR 95 63.605 102.362 Jackson CR-164 at the Florida state line US 431 south of Eufaula 01934-01-011934 current
SR 96 Kimbrough Millers Ferry 01934-01-011934 01947-01-011947 Replaced by relocated SR 10; this section was replaced by SR 162 in 1972
SR 96 30.680 49.375 MS 50 at the Mississippi state line US 43 at Fayette 01952-01-011952 current
SR 97 29.798 47.955 US 331 near Lapine US 80 at Lowndesboro 01940-01-011940 current
SR 98 Opp Brantley 01940-01-011940 01957-01-011957 Replaced by relocated SR 9 because of US 98
SR 99 west of Pine Hill Greensboro 01940-01-011940 01957-01-011957 Replaced by an extended SR 25
SR 99 21.914 35.267 US 31 at Athens SR 207 near Anderson 01958-01-011958 current
SR 100 south of Ackerville Elm Bluff 01940-01-011940 01957-01-011957 Renumbered SR 89 because the route was north-south; prior to 1956, the route continued south to Riley
SR 100 1.670 2.688 US 29 at Andalusia US 84 at Andalusia 01962-01-011962 current
SR 101 39.107 62.937 Lawrence CR 460 SR 227 at the Tennessee state line 01940-01-011940 current
SR 102 Talladega Lincoln 01940-01-011940 01957-01-011957 Replaced by an extended SR 77 because the route was north-south
SR 102 24.281 39.076 US 43 north of Fayette SR 124 at Townley 01962-01-011962 current
SR 103 17.463 28.104 SR 171 at the Florida state line SR 123 at Wicksburg 01940-01-011940 current
SR 104 10.769 17.331 US 98 at Fairhope SR 59 at Robertsdale 01941-01-011941 current
SR 105 18.905 30.425 SR 27 at Ozark SR 10 north of Clopton 01946-01-011946 current
SR 106 40.819 65.692 Conecuh CR 106 west of Georgiana US 29 west of Brantley 01941-01-011941 current
SR 107 SR 11 (now SR 21) at Anniston US 241 (now Noble Street) at Anniston 01946-01-011946 01957-01-011957 Renumbered SR 108 because the route was east-west; now Pelham Road
SR 107 19.105 30.747 SR 18 west of Fayette US 278 at Guin 01957-01-011957 current
SR 108 Bessemer Birmingham 01946-01-011946 01950-01-011950 Now Dartmouth Avenue, Avenue K, and Jefferson Avenue
SR 108 SR 21 at Anniston US 431 (now Noble Street) at Anniston 01957-01-011957 01962-01-011962 Now Pelham Road
SR 108 US 31/ US 82 at Montgomery US 231/ US 80 at Montgomery 01983-01-011983 01991-01-011991 Now Birmingham Highway, Bell Street, Maxwell Boulevard, Clay/Herron Street, Bibb Street, and Madison Avenue
SR 108 1 1.6 SR 110 I-85 01999-01-011999 current Future Interstate 85
SR 109 9.907 15.944 SR 77 at the Florida state line US 231 south of Dothan 01946-01-011946 current
SR 110 Georgia state line Albertville 01946-01-011946 01957-01-011957 Replaced by new SR 75 because the route was north-south
SR 110 32.257 51.913 I-85 and US 80 near Montgomery US 82 west of Union Springs 01962-01-011962 current
SR 111 17.007 27.370 US 231 at Wetumpka SR 143 west of Coosa River 01948-01-011948 current
SR 112 Cullman Guntersville 01946-01-011946 01957-01-011957 Replaced by an extended SR 69; continued west to Hamilton until 1949/1950
SR 112 30.2 48.6 US 31 at Bay Minette Escambia CR 184 at the Florida state line 01962-01-011962 02004-01-012004 Decommissioned when SR 181 extended south of US 90; now Baldwin CR 112
SR 113 15.457 24.876 US 29 at the Florida state line I-65 exit 69 south of Barnett Crossroads 01948-01-011948 current
SR 114 Garland US 31 at McKenzie 01948-01-011948 01954-01-011954 Now Butler CR 8
SR 114 14.251 22.935 SR 10 at Lavaca SR 69 east of Myrtlewood 01963-01-011963 current
SR 115 3.250 5.230 SR 9 US 280 at Kellyton 01948-01-011948 current
SR 116 Tuscaloosa US 11 at Bucksville 01948-01-011948 01954-01-011954 Redesignated as Tuscaloosa CR 116, now SR 216
SR 116 9.482 15.260 SR 17 between Emelle and Geiger SR 39 at Gainesville 01963-01-011963 current
SR 117 SR 27 east of Coffee Springs SR 27 north of Coffee Springs 01948-01-011948 01954-01-011954 Now Leslie Road, Coffee Springs-Geneva Road, Geneva CR 75, and Geneva CR 665
SR 117 50.156 80.718 SR 48 at the Georgia state line SR 56 at the Tennessee state line 01957-01-011957 current
SR 118 57.461 92.475 US-278 at the Mississippi state line SR 5 at Jasper 01948-01-011948 current Partially unsigned, concurrent with US 278 west of Guin
SR 119 39.625 63.770 SR 25 at Montevallo US 78 at Leeds 01948-01-011948 current
SR 120 4.160 6.695 SR 49 at Reeltown SR 14 at Liberty City 01948-01-011948 current
SR 121 0.9 1.4 US 280 at Camp Hill SR 50 at Camp Hill 01948-01-011948 02005-01-012005 Decommissioned when US 280 bypass opened
SR 122 3.777 6.078 US 84 at New Brockton SR 51 at Clintonville 01948-01-011948 current Swapped with SR 51 (which replaced that section of SR 30 at the same time) in the 1957 renumbering
SR 123 SR 30 (now SR 51) southwest of Ariton US 231 west of Ariton 01948-01-011948 01955-01-011955 Now Dale CR 52
SR 123 45.750 73.627 SR 167 south of Hartford US 231 west of Ariton 01957-01-011957 current Continued south to the Florida state line prior to 1963-1964
SR 124 Evergreen River Falls 01948-01-011948 01957-01-011957 Replaced by relocated SR 12
SR 124 10.896 17.535 US 78 north of Townley SR 69 at Jasper 01963-01-011963 current
SR 125 SR 124 (now SR 12) southwest of Red Level SR 55 in Red Level 01948-01-011948 01954-01-011954 Now Covington CR 7
SR 125 25.646 41.273 US 84 at Elba US 231 south of Brundidge 01958-01-011958 current
SR 126 US 80 at Tuskegee SR 81 at Tuskegee 01948-01-011948 01991-01-011991 Now Montgomery Road
SR 126 11.054 17.790 I-85/ US 80 east of Montgomery SR 110 east of Montgomery 01997-01-011997 current
SR 127 13.510 21.742 SR 99 at Athens SR 166 at the Tennessee state line 01948-01-011948 current
SR 128 Cullman SR 81 at Holly Pond 01948-01-011948 01950-01-011950 Replaced by an extended SR 74
SR 128 Garden City Blountsville 01950-01-011950 01955-01-011955 Now Blount CR 26
SR 128 1.518 2.443 SR 63 south of Alexander City Lake Martin 01963-01-011963 current
SR 129 41.191 66.290 US 43 north of Fayette SR 13 at Haleyville 01948-01-011948 current
SR 130 15.507 24.956 US 29 near Banks SR 51 at Louisville 01948-01-011948 current
SR 131 27.124 43.652 SR 10 east of Clio US 431 at Eufaula 01948-01-011948 current
SR 132 Boyds Moscow 01948-01-011948 01957-01-011957 Replaced by an extended SR 28
SR 132 17.438 28.064 SR 75 at Oneonta US 278 east of Walnut Grove 01963-01-011963 current
SR 133 16.976 27.320 US 72 Alt east of Tuscumbia SR 20 west of Florence 01948-01-011948 current
SR 134 76.795 123.590 US 331 at Opp SR 95 at Columbia 01948-01-011948 current Prior to the 1957 renumbering, the east end was at Newton
SR 135 US 80 at Demopolis US 43 at Demopolis 01948-01-011948 01952-01-011952 Now Maria Avenue and Jackson Street
SR 135 2.138 3.441 SR 182 at Gulf Shores SR 180 at Gulf Shores 01957-01-011957 current
SR 136 Midland City CR 49 east of Headland 01948-01-011948 01957-01-011957 Replaced by an extended SR 134
SR 136 6.151 9.899 SR 21/ SR 41 south of Monroeville US 84 east of Excel 01964-01-011964 current
SR 137 SR 17 in Silas SR 17 in Silas 01948-01-011948 01954-01-011954 Now First Street
SR 137 13.997 22.526 SR 189 at the Florida state line US 29 south of Andalusia 01957-01-011957 current
SR 138 SR 182 at Gulf Shores SR 180 at Gulf Shores 01948-01-011948 01957-01-011957 Renumbered SR 135 because the route was north-south
SR 138 SR 225 at Crossroads US 31/ SR 3/ SR 59 at Bay Minette 01964-01-011964 01987-01-011987 Now Baldwin CR 138
SR 138 Mississippi border SR 44 01989-01-011989 01993-01-011993 Replaced by relocated US 78/SR 4
SR 138 0.785 1.263 I-85 at Shorter US 80 at Shorter 01997-01-011997 current
SR 139 US 231 at Dothan US 84 at Dothan 01948-01-011948 01958-01-011958 Now Westgate Parkway
SR 139 19.856 31.955 SR 22 at Maplesville SR 25 south of Wilton 01963-01-011963 current
SR 140 US 43 west of Fulton Fulton 01948-01-011948 01954-01-011954 Redesignated as Clarke CR 17; now SR 178
SR 140 US 82 east of Gordo US 82 at Coker 01964-01-011964 01977-01-011977 Now Pickens and Tuscaloosa CR 140
SR 140 12.480 20.085 SR 41 at Selma SR 14 east of Burnsville 01985-01-011985 current
SR 141 SR 22 east of Verbena Mitchell Dam 01948-01-011948 01954-01-011954 Now Chilton CR 93
SR 141 14.430 23.223 SR 189 at Basin US 331 south of Brantley 01957-01-011957 current
SR 142 Akron SR 60 east of Akron 01948-01-011948 01954-01-011954 Now Hale CR 36
SR 142 1.802 2.900 US 278 west of Guin US 43/ US 278 at Guin 01964-01-011964 current
SR 143 SR 14 east of Elmore SR 45 (now SR 143) north of Elmore 01948-01-011948 01954-01-011954 Now Fitzpatrick Road
SR 143 28.598 46.024 I-65 exit 176 north of Montgomery US 31 at Mountain Creek 01957-01-011957 current
SR 144 Moundville Archaeological Site SR 13 (now SR 69) north of Moundville 01948-01-011948 01954-01-011954 Now Mound Parkway
SR 144 26.663 42.910 US 231 north of Pell City US 431 near Alexandria 01965-01-011965 current
SR 145 26.996 43.446 US 31 at Clanton Shelby CR 61 near Wilsonville 01948-01-011948 current
SR 146 US 78 at Irondale US 11 at Birmingham 01948-01-011948 01949-01-011949 Now Oporto Madrid Boulevard
SR 146 6.334 10.194 SR 65 at Swaim SR 79 north of Skyline 01965-01-011965 current
SR 147 13 21 I-85 south of Auburn US 431 south of Lafayette 01948-01-011948 current
SR 148 US 43 at Thomasville Clarke CR 27 in Thomasville 01948-01-011948 01954-01-011954 Now Alabama Avenue
SR 148 20.025 32.227 SR 21 at Sylacauga SR 9 at Millersville 01967-01-011967 current
SR 149 4.145 6.671 US 280 at Mountain Brook Green Springs Highway in Homewood 01948-01-011948 current
SR 150 11.833 19.043 US 11 at Bessemer US 31 at Hoover 01948-01-011948 current
SR 151 SR 21 east of Hartford SR 66 (now SR 123) northeast of Hartford 01948-01-011948 01955-01-011955 Now Geneva CR 69
SR 151 0.404 0.650 SR 79 SR 75 at Pinson 01957-01-011957 current
SR 152 US 80 at Selma US 80 southeast of Selma 01948-01-011948 01954-01-011954 Now Old Montgomery Highway
SR 152 6.605 10.630 I-65 exit 173 at Montgomery US 231/ SR 21 at Montgomery 01967-01-011967 current
SR 153 US 31 east of Chapman US 31 northeast of Chapman 01948-01-011948 01954-01-011954 Now Daffodil Road
SR 153 8.994 14.474 SR 83 at the Florida state line SR 52 west of Samson 01959-01-011959 current
SR 154 US 82 at Gordo US 82 at Gordo 01948-01-011948 01954-01-011954 Now 4th Avenue and Main Street
SR 154 29.480 47.443 SR 69 north of Coffeeville US 43 at Thomasville 01967-01-011967 current
SR 155 10.890 17.526 US 31 north of Jemison SR 119 at Montevallo 01948-01-011948 current
SR 156 SR 22 at Selma SR 22 at Selma 01948-01-011948 01954-01-011954 Now Crescent Hill Drive, Cahaba Road, and J.L. Chestnut Jr Boulevard
SR 156 7.186 11.565 SR 17 at Jachin SR 114 at Pennington 01967-01-011967 current
SR 157 US 43 (this section now SR 295) in Grove Hill US 43 in Pine Hill 01948-01-011948 01953-01-011953 Now CR 27 / Old Highway 5
SR 157 91.061 146.548 US 278 east of Cullman SR 227 at the Tennessee state line 01957-01-011957 current
SR 158 US 241 (this section now SR 95) at Abbeville CR 57 northeast of Abbeville 01948-01-011948 01949-01-011949 Now Henry CR 46
SR 158 US 231 at Willow Springs SR 14 at Tallassee 01952-01-011952 01953-01-011953 Now Elmore CR 8
SR 158 9.280 14.935 US 45 at Kushla US 43 at Saraland 01972-01-011972 current
SR 159 US 43 southwest of Willow Springs US 43 at Leroy 01948-01-011948 01954-01-011954 Now TB Pearson Road and Washington CR 34
SR 159 29.626 47.678 US 82 at Gordo SR 171 at Fayette 01959-01-011959 current
SR 160 SR 3 (now SR 59) at Gulf Shores Orange Beach (Bear Point) 01948-01-011948 01957-01-011957 Replaced by an extended SR 180
SR 160 18.415 29.636 US 31 north of Warrior US 231 at Cleveland 01972-01-011972 current
SR 161 1.716 2.762 SR 182 at Orange Beach SR 180 at Orange Beach 01948-01-011948 current
SR 162 SR 17) west of Bellamy Bellamy 01948-01-011948 01954-01-011954 Replaced by relocated US 80/ SR 8
SR 162 14.080 22.660 SR 5 at Kimbrough SR 28 north of Millers Ferry 01972-01-011972 current
SR 163 11.104 17.870 SR 193 west of Hollingers Island US 90 at Mobile 01948-01-011948 current
SR 164 2.548 4.101 SR 10 west of Camden SR 28 at Camden 01948-01-011948 current
SR 165 32.384 52.117 US 431 south of Phenix City US 431 north of Eufaula 01948-01-011948 current
SR 166 Section Georgia state line 01948-01-011948 01957-01-011957 Renumbered SR 71 because the route was north-south
SR 166 4.726 7.606 SR 141 north of Curtis US 84 at Elba 01972-01-011972 current
SR 167 SR 18 west of Fayette US 278 at Guin 01948-01-011948 01957-01-011957 Renumbered SR 107 because of the route length
SR 167 52.445 84.402 SR 79 at the Florida state line SR 87 south of Spring Hill 01959-01-011959 current
SR 168 17.392 27.990 SR 75 at Douglas SR 68 at Kilpatrick 01948-01-011948 current
SR 169 26.325 42.366 SR 51 at Opelika US 431 north of Seale 01948-01-011948 current
SR 170 Bolling US 31 east of Bolling 01948-01-011948 01954-01-011954 Now Butler CR 28
SR 170 11.720 18.862 US 231 at Wetumpka SR 63 north of Eclectic 01973-01-011973 current
SR 171 73.355 118.053 US 43 north of Northport US 43/ US 278/ SR 17 at Hamilton 01948-01-011948 current
SR 172 24.420 39.300 SR 19 east of Vina SR 13 at Bear Creek 01948-01-011948 current Prior to the 1957 renumbering, the west end was at Red Bay
SR 173 14.462 23.274 US 431 at Headland SR 27 south of Abbeville 01948-01-011948 current
SR 174 19.607 31.554 US 11 at Springville US 231 at Pell City 01949-01-011949 current
SR 175 US 78 west of Pell City SR 174 northwest of Pell City 01949-01-011949 01954-01-011954 Now St. Clair CR 29
SR 175 5.382 8.661 SR 14/ SR 183 west of Sprott SR 5 south Heiberger 01962-01-011962 current
SR 176 SR 74 (now also US 278) northwest of Altoona Altoona 01951-01-011951 01954-01-011954 Now Blount and Etowah CR 41
SR 176 25.618 41.228 SR 68 east of Collinsville SR 35 north of Blanche 01973-01-011973 current
SR 177 Leeds south of Ashville 01949-01-011949 01957-01-011957 Replaced by relocated SR 25
SR 177 5.160 8.304 US 43 at Jackson US 43 at Jackson 01957-01-011957 current
SR 178 US 280 northwest of Alexander City US 280 southeast of Alexander City 01951-01-011951 01955-01-011955 Now Washington Street, Central Avenue, and Cherokee Road
SR 178 1.956 3.148 US 43 west of Fulton Main Street at Fulton 01975-01-011975 current
SR 179 10.434 16.792 US 278 at Howelton SR 168 west of Boaz 01951-01-011951 current
SR 180 32.184 51.795 Fort Morgan Orange Beach (Bear Point) 01951-01-011951 current Prior to the 1957 renumbering, the east end was at Gulf Shores
SR 181 18.235 29.346 US 98 south of Fairhope US 31 east of Spanish Fort 01951-01-011951 current
SR 182 17.046 27.433 Pine Beach SR 292 at the Florida state line 01951-01-011951 current
SR 183 47.443 76.352 US 80 at Uniontown US 82 west of Maplesville 01951-01-011951 current
SR 184 14.891 23.965 South Montgomery Avenue in Sheffield SR 101 north of Town Creek 01951-01-011951 current
SR 185 23.129 37.223 US 31 south of Greenville US 31 at Logan 01951-01-011951 current
SR 186 3.829 6.162 I-85 exit 42 east of Tuskegee US 29/ US 80 east of Tuskegee 01973-01-011973 current
SR 187 22.995 37.007 US 43 north of Hamilton SR 24 at Belgreen 01951-01-011951 current
SR 188 19.686 31.682 I-10 exit 4 north of Grand Bay SR 193 at Alabama Port 01952-01-011952 current
SR 189 32.857 52.878 SR 52 at Kinston US 331 south of Brantley 01951-01-011951 current Prior to the 1957 renumbering, the north end was at Elba
SR 190 US 280/ US 431 at Phenix City Georgia state line 01985-01-011985 01987-01-011987 Was concurrent with US 431 Bypass; decommissioned when US 280 and US 431 were rerouted onto the bypass
SR 190 2 3.2 US 280/ US 431 at Phenix City Future SR 22 at the Georgia state line at Columbus, Georgia 01987-01-011987 01988-01-01 c. 1988 Decommissioned when US 80 moved onto its current route
SR 191 13.942 22.437 SR 22 east of Maplesville US 31 at Jemison 01951-01-011951 current
SR 192 6.707 10.794 US 84 at Enterprise US 84 at Enterprise 01987-01-011987 current
SR 193 SR 16/ SR 13/ US 43 at Chickasaw SR 17/ US 45 at Prichard 01951-01-011951 01981-01-011981 Now Wilson Avenue
SR 193 26.349 42.405 Dauphin Island US 90 south of Mobile 01985-01-011985 current
SR 194 SR 193 at Prichard SR 16/ SR 13/ US 43 at Prichard 01953-01-011953 01981-01-011981 Now Elm Street
SR 194 1.9 3.1 SR 51 at Clayton SR 51/ SR 239 at Clayton 01987-01-011987 01995-01-011995 Former SR 51 Business; replaced by SR 239
SR 195 42.179 67.881 SR 5 north of Jasper SR 13 at Haleyville 01951-01-011951 current swapped with SR 5 in the 1957 renumbering (the northern section of the old route is now SR 13)
SR 196 1.690 2.720 SR 52 at Geneva SR 27 at Geneva 01955-01-011955 current
SR 197 SR 53 (now SR 93) south of Banks US 29 east of Banks 01952-01-011952 01953-01-011953 Restored in 1962 as SR 201
SR 197 1.023 1.646 US 29 at Union Springs US 82 at Union Springs 01962-01-011962 current
SR 198 1.686 2.713 SR 30 at Clayton Midway Street at Clayton 01987-01-011987 current Former SR 30 Business
SR 199 Alexander City Cleveland Crossroads 01952-01-011952 01957-01-011957 Replaced by relocated SR 63
SR 199 10.218 16.444 SR 81 at Tuskegee SR 14 east Golddust 01962-01-011962 current
SR 200 1.011 1.627 SR 21 at Piedmont US 278 at Piedmont 01962-01-011962 02019-01-012019
SR 201 1.553 2.499 SR 93 south of Banks US 29 east of Banks 01962-01-011962 current
SR 202 9.100 14.645 I-20 near Oxford SR 21 at Anniston 01953-01-011953 current
SR 203 Bankhead National Forest CR 87 east of Moulton 01952-01-011952 01955-01-011955 Now Lawrence CR 203
SR 203 US 231/ SR 1 at Dothan US 231/ SR 1 near the Florida state line 01962-01-011962 01973-01-011973 now Houston CR 203; one part restored as SR 605 in 2015
SR 203 3.080 4.957 SR 189 at Elba SR 125 at Elba 01985-01-011985 current
SR 204 9.620 15.482 US 431 west of Laney SR 21 at Jacksonville 01958-01-011958 current
SR 205 15.185 24.438 US 431 south of Guntersville US 431 south of Boaz 01953-01-011953 current
SR 206 2.111 3.397 US 82 west of Prattville SR 14 at Prattville 01957-01-011957 02013-01-012013
SR 207 SR 166 (now SR 71) at Higdon Bryant 01955-01-011955 01956-01-011956 Renumbered SR 73
SR 207 13.959 22.465 US 72 at Rogersville SR 11 at the Tennessee state line 01956-01-011956 current
SR 208 US 31/ US 82 at Montgomery US 82 US 231 at Montgomery 01955-01-011955 01957-01-011957 Replaced by relocated US 82
SR 208 0.839 1.350 SR 165 at Cottonton SR 39 Spur at the Georgia state line 01989-01-011989 current
SR 209 Florida state line Lowndesboro 01955-01-011955 01957-01-011957 Replaced by new SR 21
SR 209 0.325 0.523 Former SR 58 at Centreville SR 25 at Centreville 01962-01-011962 02015-01-012015 Mileage transferred to new SR 382 on old US 82 alignment
SR 210 13.766 22.154 US 231 at Dothan US 231 (Ross Clark Circle) at Dothan 01955-01-011955 current
SR 211 US 431 Bus. at Dothan US 431 north of Dothan 01955-01-011955 01977-01-011977 Now Headland Avenue
SR 211 4.607 7.414 US 278/ US 431 at Gadsden US 11 northeast of Attalla 01983-01-011983 current Former southernmost disconnected portion of SR 227
SR 212 1.145 1.843 SR 14 at Wetumpka SR 111 at Wetumpka 01987-01-011987 current
SR 213 5.753 9.259 US 45 at Eight Mile US 43 at Saraland 01963-01-011963 current
SR 215 SR 13 south of Tuscaloosa US 11 at Cottondale 01955-01-011955 01955-01-011955 Replaced by rerouted SR 13
SR 215 12.100 19.473 US 82 south of Tuscaloosa US 11 at Cottondale 01963-01-011963 current
SR 216 21.158 34.051 SR 215 at Tuscaloosa I-20/ I-59 near Bucksville 01979-01-011979 current
SR 217 26.119 42.034 US 45 at Eight Mile Mobile CR 21 west of Citronelle 01963-01-011963 current
SR 219 47.590 76.589 SR 22 west of Selma SR 5 north of Centreville 01963-01-011963 current
SR 221 6.381 10.269 SR 28 at Canton Bend SR 41 south of Camden 01963-01-011963 current
SR 223 26.452 42.570 US 29 north of Banks US 82 at Union Springs 01963-01-011963 current
SR 225 23.910 38.479 US 31 at Spanish Fort SR 59 at Stockton 01963-01-011963 current
SR 227 US 431 at Gadsden US 431 (Now 9th Street and Forrest Avenue) at Gadsden, Alabama 01963-01-011963 01964-01-011964 Now Broad Street and Forrest Avenue
SR 227 39.256 63.176 DeKalb/ Etowah County Line south of Crossville US 431 at Guntersville 01967-01-011967 current
SR 229 22.781 36.662 I-85 south of Millstead SR 63 south of Martin Lake 01963-01-011963 current
SR 233 14.561 23.434 SR 129 at Glen Allen US 278 west of Natural Bridge 01963-01-011963 current
SR 235 9.093 14.634 US 231/ US 280 at Childersburg Talladega CR 190 at Grasmere 01964-01-011964 current
SR 237 4.597 7.398 SR 172 east of Hackleburg SR 13 at Phil Campbell 01965-01-011965 current
SR 239 24.311 39.125 SR 30 at Clayton US 29 south of Union Springs 01965-01-011965 current
SR 241 14.559 23.430 SR 237 south of Phil Campbell US 278 at Whitehouse 01967-01-011967 current
SR 243 19.353 31.146 SR 195 west of Rabbittown SR 24 at Russellville 01967-01-011967 current
SR 245 2.586 4.162 SR 10 at Greenville SR 185 at Greenville 01967-01-011967 current
SR 247 24.849 39.991 SR 24 east of Halltown US 72 east of Pride 01967-01-011967 current
SR 248 6.066 9.762 SR 27 at Enterprise Fort Novosel 01967-01-011967 current
SR 249 5.801 9.336 Fort Novosel SR 27 at Ozark 01967-01-011967 current
SR 251 16.681 26.845 US 31 at Athens SR 53 at Ardmore 01969-01-011969 current
SR 253 31.607 50.867 US 43 at Winfield US 43 at Hackleburg 01969-01-011969 current
SR 255 10.052 16.177 Redstone Arsenal entrance Bob Wade Lane in Huntsville 01969-01-011969 current
SR 257 9.193 14.795 SR 195 north of Jasper Winston CR 41 near Duncan Bridge 01972-01-011972 current
SR 259 12.848 20.677 SR 9 at Equality SR 22 south of Alexander City 01972-01-011972 current
SR 261 5.897 9.490 Shelby CR 17/ Shelby CR 52/ Shelby CR 91 at Helena US 31 at Pelham 01972-01-011972 current
SR 263 15.132 24.353 SR 185 north of Greenville SR 21 at Braggs 01972-01-011972 current
SR 265 20.048 32.264 SR 21/ SR 47 at Beatrice SR 41 at Camden 01972-01-011972 current
SR 267 5.055 8.135 US 29 south of Auburn SR 147 north of Auburn 01972-01-011972 02015-01-012015 Reassigned to SR 147
SR 269 41.524 66.826 I-20/ I-59 at Birmingham SR 69 at Jasper 01972-01-011972 current
SR 271 SR 21 at Montgomery Former SR 108 at Montgomery 01972-01-011972 01989-01-011989 Now Air Base Boulevard
SR 271 5.437 8.750 US 82/ US 231 at Barachias I-85 east of Montgomery 01991-01-011991 current
SR 273 15.836 25.486 SR 79 north of Leesburg SR 35 at Blanche 01973-01-011973 current
SR 275 SR 273 northeast of Leesburg SR 35 north of Blanche 01973-01-011973 01979-01-011979 now Cherokee CR 275, DeKalb CR 148, and SR 176
SR 275 8.250 13.277 SR 21 south of Talladega SR 21 northeast of Talladega 01985-01-011985 current
SR 277 US 331 south of Ada US 331 south of Montgomery 01977-01-011977 01977-01-011977 Now Montgomery CR 23
SR 277 US 331 south of Montgomery US 80/ SR 9 in Montgomery 01979-01-011979 01989-01-011989 Now Norman Bridge Road
SR 277 9.350 15.047 US 72 south of Bridgeport US 72 north of Bridgeport 02003-01-012003 current
SR 279 9.258 14.899 SR 79 south of Scottsboro US 72 north of Scottsboro 01979-01-011979 current
SR 281 26.834 43.185 Talladega National Forest US 78 west of Heflin 01981-01-011981 current
SR 283 3.077 4.952 Business US 411 at Centre SR 9/ SR 68 north of Centre 01985-01-011985 current
SR 285 1.293 2.081 US 431 at Lakepoint Resort State Park SR 165 north of Wylaunee 01993-01-011993 current
SR 287 6.370 10.252 US 31 at Bay Minette I-65 exit 37 north of Bay Minette 01987-01-011987 current
SR 289 1.202 1.934 SR 5 and SR 183 at Marion SR 14 at Marion 01991-01-011991 current
SR 291 0.890 1.432 SR 759 at Gadsden US 278/ US 431 at Gadsden 01991-01-011991 current
SR 293 2.500 4.023 SR 110 east of Montgomery SR 126 in eastern Montgomery County 02004-01-012004 current
SR 295 3.185 5.126 US 43 at Grove Hill US 43 in Grove Hill 02003-01-012003 current
SR 297 Rice Mine Road Road 02003-01-012003 current Tuscaloosa Eastern Bypass
SR 299 3 4.8 US 84 near Babbie SR 9 near Opp 02003-01-012003 02010-01-012010 [1] Reassigned to SR 9 and SR 12 [1]
SR 300 0.780 1.255 US 11/ US 43 at Fosters I-20/ I-59 at Fosters 02016-01-012016 current Unsigned route [4]
SR 301 0.428 0.689 I-20/ US 431 at De Armanville US 78 at De Armanville 02016-01-012016 current Appears on 2017–2018 state map [5]
SR 302 2.352 3.785 US 84 near New Brockton SR 122 at New Brockton 02016-01-012016 current Appears on 2017–2018 state map. [6]
SR 303 US 43 south of Linden SR 69 at Providence proposed Proposed Linden Bypass being built as part of the West Alabama Highway 4-laning program to construct a 4-lane divided highway between Thomasville and Tuscaloosa
SR 378 2.320 3.734 US 78/ SR 5 at Birmingham US 31 at Birmingham 02016-01-012016 current Former US 78 [7]
SR 382 4.786 7.702 SR 219 south of Centreville [8] US 82/ SR 6 east of Centreville 02015-01-012015 current Unsigned route along the former routing of U.S. 82
SR 605 23.420 37.691 US 231/ SR 1 near Florida state line [9] US 231/ SR 53 near Midland City [9] 02012-01-012012 current
SR 759 0.866 1.394 I-759 and US 411 at Gadsden SR 291 at Gadsden 01987-01-011987 current
SR 959 50.08 [10] 80.60 proposed Birmingham Northern Beltline; also known as Interstate 422
  •       Former
  •       Unbuilt or under construction

See also

References

  1. ^ a b c "Milepost/General Highway Maps". Alabama Department of Transportation. Retrieved November 20, 2018.
  2. ^ General Drafting Company (1928). State Road Map of Alabama (SID) (Map). 1:1,000,000. New York City: Alabama State Highway Department. Retrieved November 15, 2018.
  3. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am an ao ap aq ar as at au av aw ax ay az ba bb bc bd be bf bg bh bi bj Alabama State Highway Department (1929). State Road Map of Alabama (SID) (Map). 1:1,000,000. Montgomery, Alabama. Retrieved November 15, 2018.
  4. ^ https://aldotgis.dot.state.al.us/MilepostPDF/web/co63mp.pdf [ bare URL PDF]
  5. ^ https://aldotgis.dot.state.al.us/MilepostPDF/web/co8mp.pdf [ bare URL PDF]
  6. ^ https://aldotgis.dot.state.al.us/MilepostPDF/web/co16mp.pdf [ bare URL PDF]
  7. ^ https://aldotgis.dot.state.al.us/MilepostPDF/web/co37mp.pdf [ bare URL PDF]
  8. ^ "Archived copy" (PDF). Archived from the original (PDF) on 2016-03-04. Retrieved 2015-10-12.{{ cite web}}: CS1 maint: archived copy as title ( link)
  9. ^ a b https://aldotgis.dot.state.al.us/MilepostPDF/web/co35mp.pdf [ bare URL PDF]
  10. ^ Birmingham Northern Beltline (PDF), Alabama Department of Transportation, Third Division, archived from the original (PDF) on 2008-06-25, retrieved 2008-10-26

External links