This is a floating closed javascript menu.
Menu

Chronology
Chronology of California Highways


Phase VI: A Final Spurt (1970-1996)


1970

In 1970, the California Environmental Quality Act was passed. This added an environmental planning function to the design, construction, and maintenance efforts. Also in 1970 the Office of Transportation Planning and Research was created. Additionally, on April 20, the first high-occupancy vehicle lane opened. It was a one-half mile, peak-period, westbound bus lane through the San Francisco–Oakland Bay Bridge toll plaza

1970 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 33 LRN 41 CA 33 (none) Delete Change segment (d) to "Route 152 Route 5 near Santa Nella to Route 140", deleting the portion from Route 152 to I-5 (Ingomar Grade and Henry Miller Road). Split (e) into "(e) Route 140 to Route 5 near Vernalis. (f) Route 5 near Vernalis to Route 205 near Tracy." Add a condition to (f).
(Chapter 1473)
CA 62 (new routing)   CA 62 Extend Extend to the Arizona state line near Earp via Morongo Valley, the vicinity of Yucca Valley, Twentynine Palms, Rice, and Vidal Junction.
(Chapter 1473)
CA 65 LRN 3   CA 65 Extend Extend (c) to "Route 80 near Roseville to Route 70 near Marysville"; add (d), "Route 70 near Marysville to Route 99 in or near Yuba City."
(Chapter 1473)
CA 87 LRN 289 CA 87 CA 87 Reword Truncated segment (b) to terminate at Route 238 (instead of Route 230) and delete (c).
LRN 289 CA 87 (none) Delete Route 230 S of San Francisco (near US 101) to Route 237
(Chapter 1473)
LRN 289 CA 87 CA 230 Transfer To CA 230: Route 230 to I-280
(Chapter 1473)
CA 104     CA 104 Define "(b) Route 88 W of Martell to Route 88 SW of Pine Grove via the vicinity of Sutter Hill"
(Chapter 1473)
  CA 104 CA 26 Define (b) Route 88 southwest of Pioneer Station to Route 26 near West Point.
(Chapter 1473)
CA 145     CA 145 Extend Extend (a) from I-5 to Route 180 near Kerman: "(a) Route 5 near Oilfields Route 180 near Kerman to Route 99 near Madera, passing near Five Points and Kerman".
(Chapter 1473)
CA 162   Temp US 40 CA 162 Extend Add (d): "(d) Route 70 near Oroville to Foreman Creek Road via the Bidwell Bar Bridge."
(Chapter 1473)
CA 165     CA 165 Define I-5 S of Los Banos to Route 99 near Turlock
(Chapter 1473)
CA 230 LRN 289
LRN 253
  CA 230 Extend Extend the routing by transfer from Route 87: “…to Route 280 in San Francisco.”
(Chapter 1473)
CA 243     CA 243 Define Redefine: “Route 74 near Mountain Center to Route 10 near Banning.”
(Chapter 1473)
CA 247 LRN 187   CA 247 Extend Split route and add (b): “(b) Route 18 near Lucerne Valley to Route 15 near Barstow.”
(Chapter 1473)
CA 255 (none)   CA 255 Extend Extend - Samoa Peninsula to US 101 in Arcata: “Route 101 in Eureka across Humboldt Bay to the Samoa Peninsula to Route 101 near Arcata via the Humboldt Bay Bridge and the Samoa Peninsula
(Chapter 881, 1473)
CA 268 (none)   (none) Delete Delete route: Route 27 to I-405 via Mulholland Drive
(Chapter 1473)
CA 270 (none)   CA 270 Define Define: “Route 395 south of Bridgeport to Bodie State Historic Park.”
(Chapter 1473)
CA 271 LRN 1   CA 271 Define Define: “Route 101 near Cummings to Route 101 near the Humboldt-Mendocino county line.”
(Chapter 1473)
CA 281 (none)   CA 281 Define Define: “Route 29 south of Lakeport to Route 29 southerly of Konocti Bay and via the vicinity of Soda Bay.”
(Chapter 1473)
CA 283 LRN 1 US 101 CA 283 Define Define: “Route 101 south of Rio Dell to the north end of the Eel River Bridge and Overhead in Rio Dell.”
(Chapter 1473)
CA 284 (none)   CA 284 Define Define: “Route 70 at Chilcoot to Frenchman Reservoir.”
(Chapter 1473)
CA 285 (none)   CA 285 Define Define: “Route 70 on West Street in Portola northwesterly to the north city limits, then to Lake Davis via Humbug Canyon, and then easterly to Grizzly Reservoir via the south shore of the lake.”
(Chapter 1473)
I-380 LRN 229 CA 186 I-380 Truncate Delete segment (c): "Route 101 in the vicinity of the San Francisco International Airport to Route 87"
(Chapter 1473)

1971

California’s first traffic management center in was established in Los Angeles. The 42-mile surveillance loop included the Santa Monica, San Diego, and Harbor freeways. This was a significant milestone in developing a fully-automated traffic management system and included elements such as underground loop detectors and ramp metering. The passage of the Transportation Development Act extended the state's retail sales tax to include gasoline, and provided for a portion of that revenue to be returned to local governments for transportation. This provided a significant new source of revenue for local transportation facilities, in particular, for transit.

1971 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 170 LRN 160   CA 170 Truncate Split (a): "(a) Los Angeles International Airport to Route 90. (b) Route 2 to Route 101 in Los Angeles."
(Chapter 1398)

1972

In 1972, AB 69 was passed (effective in 1973), which reorganized the Department of Public Works and the Department of Aeronautics into a new Department of Transportation (Caltrans), with six functional and modal divisions: Highways, Mass Transportation, Aeronautics, Transportation Planning, Legal, and Administrative Services. The legislation also required Caltrans to prepare a California Transportation Plan, based on input from regional planning agencies and overall state objectives. Between 1975 and 1977, three draft plans were prepared and rejected by the public and/or the legislature. This was a significant shift, as the focus now moved from just highways to multiple modes of transportation, and from a central planning agency to regional agencies.

1972 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
I-8   CA 109 I-8 Transfer From CA 109: “(a) Sunset Cliffs Boulevard to Route 5 in San Diego.”
(Chapter 1216)
CA 30   CA 106 CA 30 Transfer From CA 30: I-10 near Redlands to Route 30 near Highland
(Chapter 1216)
  CA 30 CA 330 Transfer To CA 330: Route 30 near Highland to Route 18
(Chapter 1216)
CA 32 LRN 47   CA 32 Clarify Change terminus to "Route 99 near Chico".
(Chapter 1216)
CA 33 LRN 41 CA 33
CA 207
CA 33 Transfer From CA 207: Segment (d) Route 152 W of Los Banos to I-5 near Santa Nella
(Chapter 1216)
CA 49   CA 49 CA 193 Transfer To CA 193: Route 49 near Cool to US 50. This required no change in the wording of Route 49.
(Chapter 1216)
CA 69 LRN 129 CA 69 CA 245 Transfer To CA 245: Entire route
(Chapter 1216)
CA 78 LRN 197
LRN 198
  CA 78 Simplify Simplify routing: “Route 15 near Escondido to Route 86 near Kane Springs passing near Ramona, and Santa Ysabel, and via Julian.”
(Chapter 1216)
CA 98 LRN 202   CA 98 Simplify Relax terminus to be "Route 8 via Calexico."
(Chapter 1216)
CA 106   CA 106 CA 30 Transfer To CA 30: Entire routing, I-10 near Redlands to Route 30 near Highland
(Chapter 1216)
CA 109 LRN 289 CA 109 I-8 Transfer Transfer route to I-8: “Sunset Cliffs Blvd to I-5
(Chapter 1216)
CA 111 LRN 26
LRN 201
LRN 187
  CA 111 Extend Extend (a) south to change the origin to "The international boundary south of Calexico". Extend (b) north, changing the terminus to "Route 86 near Mecca via the north shore of the Salton Sea."
(Chapter 1216)
CA 115 LRN 187, LRN 27 CA 115 (none) Delete Delete (a) [Route 98 near Bonds Corners to I-8] and changed the origin of (b): (a) Route 8 southeasterly of Holtville to Route 78. This reflected relocation of a portion of this route to a former alignment of Route 8. This former part (a) was once US 80.
(Chapter 742)
CA 117   CA 117 I-905 Define "The international boundary near Borderfield northeasterly to Route 5."
(Chapter 1216)
CA 122 LRN 266   CA 122 Split Split the route: "(a) Route 14 south of Palmdale to Route 138. (b) Route 138 northeasterly to Route 58."
(Chapter 1216)
CA 125 LRN 282 CA 125 I-905 Add Add segment from Mexico national boundary to Brown Field, making (a): "The international boundary southerly of Brown Field to...".
(Chapter 1216)
CA 142 LRN 177   CA 142 Reword In (a): Change "Route 42" to "Route 90".
(Chapter 1216)
CA 157 LRN 285   (none) Relax Relax routing: "Route 805 near San Diego and south of Route 94 to Route 125 near Sweetwater Reservoir."
(Chapter 1216)
CA 162     CA 162 Extend Transfer (a) from Route 261: "(a) Route 101 near Longvale to Route 5 near Willows via the vicinity of Covelo and Mendocino Pass."
(Chapter 1216)
CA 174 LRN 25   CA 174 Clarify Change "Route 49" to "Route 20".
(Chapter 1216)
CA 177     CA 177 Define I-10 near Desert Center to Route 62 near Granite Pass
(Chapter 1216)
CA 186     CA 186 Define Redefine: "From the international boundary near Algodones to Route 8. "
(Chapter 742, 1216)
CA 188     CA 188 Define Define: "the international boundary near Tecate to Route 94."
(Chapter 1216)
CA 193 LRN 93   CA 193 Transfer Change terminus of (b): "…to Route 49 Route 50 near Placerville via Georgetown." [Transfer from Route 49.]
(Chapter 1216)
CA 195 LRN 203
LRN 204
LRN 64
  CA 195 Truncate Delete between Route 111 and Route 10, and add sunset condition: "Route 86 near Oasis to Route 10 near Shaver's Summit Route 111 near Mecca via Pierce Street and Avenue 66 and Mecca. This route shall cease to be a state highway when Route 86 Freeway is constructed from near Oasis to Route 10."
(Chapter 1216)
CA 201 LRN 131   CA 201 Clarify Change "Route 69" to "Route 245".
(Chapter 1216)
CA 207 LRN 41 CA 207 CA 33 Transfer To CA 33: Entire route, Route 152 W of Los Banos to I-5 near Santa Nella
(Chapter 1216)
CA 231 LRN 204   (none) Delete Delete routing (Route 86 to Route 195 near Mecca via Avenue 66)
(Chapter 1216)
CA 241 LRN 223   (none) Delete Delete routing: US 101 near Division Street to Route 1, along Oak and Fell Streets and through Golden Gate Park
(Chapter 1216)
CA 245 LRN 129 CA 69 CA 245 Transfer Redefine: “Route 198 to Route 180 near the General Grant Grove section of Kings Canyon National Park.” This route was created as a renumbering of former Route 69.
(Chapter 1216)
CA 261 (none) CA 261 CA 162 Transfer Delete routing and transfer to Route 162: US 101 near Longvale to I-5 near Willows
(Chapter 1216)
CA 263 LRN 3 CA 96
US 99
I-5
CA 263 Reword Swap endpoints: “Route 5 near the north city limits of Yreka northeasterly to Route 96 near the confluence of the Shasta and Klamath Rivers.”
(Chapter 1216)
CA 269 (none)   CA 269 Define Define: “Route 33 at Avenal to Route 145 near Five Points.”
(Chapter 748)
CA 275 LRN 6 CA 275
US 99W
US 40
(none) Clarify Change "West Acres Road" to "Westacre Road".
(Chapter 1216)
CA 276 (none)   CA 276 Truncate Change terminus: “… to Mineral King Oak Grove.”
(Chapter 1051)
CA 282 LRN 119 CA 282 CA 282 Delete Delete San Diego-Coronado Ferry to Route 75: “(a) … (b) Orange Avenue to the Naval Air Station at North Island in Coronado.”
(Chapter 1216)
CA 330 LRN 207 CA 30 CA 330 Transfer Define via transfer from Route 30: "Route 30 near Highland northeasterly to Route 18"
(Chapter 1216)

1973

The adjustments in 1973 were primarily in Northern California, deleting some unconstructed segments.

1973 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 77 LRN 235 CA 77 (none) Delete Delete from segment (b) Route 24 near Lafayette to Route 242, making the terminus “Route 24 near Lafayette.”
(Chapter 447)
CA 93 LRN 254 CA 93 (none) Delete Delete "(a) I-680 near Alamo to Route 77 near Burton", leaving "(a) Route 77 near Burton to Route 24 near Orinda."
(Chapter 602)

1974

1974 brought the adjustments to the routes along I-15 and in Temecula, in preparation for what would become I-15E (and eventually, I-215). This also resulted in adjustments to Route 71, Route 79, and Route 371.

1974 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
I-15 LRN 78
LRN 43
LRN 31
I-15 CA 194 (until 1982)
I-215 (post 1982)
Transfer To CA 194: I-15 near Temecula to I-15 near Devore
(Chapter 537)
CA 31 LRN 193 CA 31 I-15 Delete To I-15: Route 91 near Corona to I-15 near Devore
(Chapter 537)
CA 71 LRN 77 CA 71 I-15 Transfer Delete former (b), transfer it to I-15: I-15 near Temecula to Route 91 near Corona
(Chapter 537)
LRN 78 CA 71 CA 79 Transfer Delete former (c), transfer it to CA 79: I-15 to Route 79 near Aguanga
(Chapter 537)
LRN 78 CA 71 CA 371 Transfer Delete former (c), transfer it to CA 371: Route 79 to Route 74
(Chapter 537)
CA 79 LRN 78   CA 79 Clarify Change (b): "Route 71" to "Route 15 near Temecula." This reflected the transfer from Route 71 of the segment from "the Route 371/Route 79 junction to I-15" to Route 79.
(Chapter 537)
CA 194 LRN 78
LRN 43
LRN 31
CA 71
I-15
I-215 Redefine Redefine: "Route 15 near Temecula to Route 15 near Devore via San Bernardino and passing near Riverside."
(Chapter 537)
CA 371 LRN 277 CA 71 CA 371 Define Define via a transfer from Route 71: “Route 79 near Aguanga to Route 74 east of Anza.”
(Chapter 537)

1975

The 1975 Draft Caltrans Transporation Plan was published. This Plan laid out the premises and objectives underlying future state transportation policy and planning and presented legislators with the choice of four future transportation policy directions. In particular, it enumerated some fundamental premises that reshaped the highway system:

  1. Land use and transportation decisions must be more closely tied together.
  2. An increase in population will put greater demands on transportation
  3. Additional funding is vital because funding levels for State and local roads are not sufficient to preserve the public’s investment
  4. The funding sources and allocation process should be brought in line with today’s needs and priorities.
  5. The Streets and Highways Code should be revised to minimize allocation inequities among counties and between counties and their cities.
  6. The state should eliminate north-south split and county and transportation district minimums, and substitute a control formula under the California Transportation Plan for county groupings (similar in principle to the district minimums).
  7. The public transportation needs of non-auto users are acute and require immediate state attention and financial assistance.
  8. Peak period congestion on urban highways, roads, and streets and major airports will continue to worsen regardless of the emphasis placed on other modes of travel.
  9. Transportation facilities should be planned to minimize consumption of prime agricultural land and facilitate the movement of agricultural products.
  10. Air quality in California will be dramatically improved in the next 20 years primarily due to emission control standards for automobiles.
  11. If transportation energy consumption were to be substantially reduced within the next five years, the most effective action would be in the area of implementing strong disincentives to auto travel.

It was also about this time that drastic reductions in the buying power of highway revenues (due to inflation, increasing vehicle fuel efficiency, and legislative reluctance to increase taxes), escalating highway construction costs, and increased opposition to new highway construction by local politicians, activists, residents, and environmental groups led the state to began to eliminate controversial segments of the freeway plan. By the late 1970s, any remaining pretense that the remaining routes could be built was abandoned.

1975 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 65 LRN 249   CA 65 Redefine Split segment (b) and delete a portion: "(b) Route 198 near Exeter to Route 104 on a route along the easterly side of the San Joaquín Valley, which route may include all or portions of any existing state highway route. (c) The Sacramento-Placer county line to Route 80 near Roseville."
(Chapter 244)
CA 141     (none) Extend Extend from Vallejo to Route 37: "into Vallejo to Route 37."
(Chapter 1078)
CA 244 LRN 288 CA 244 CA 244 Truncate Delete Fair Oaks Boulevard near San Juan Avenue to Route 50: “Route 80 near Watt Avenue to Route 50 near Fair Oaks Boulevard near San Juan Avenue.”
(Chapter 244)

1976

1976 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 21   CA 21 I-680 Transfer To I-680: I-680 at Benicia to I-80 near Cordelia
(Chapter 1354)
CA 33 LRN 41 CA 33 (none) Delete Delete "(f) I-5 near Vernalis to I-205 near Tracy " and its associated condition.
(Chapter 1354)
CA 60 LRN 19 US 60 CA 60 Clarify Change the reference to "Route 15" to "Route 194". Segment (b) changed to refer to "Route 10 near Beaumont."
(Chapter 1354)
CA 74 LRN 64
LRN 78
CA 74 CA 74 Clarify Change "Route 71" to "Route 15", and "Route 15" to "Route 194".
(Chapter 1354)
CA 75 LRN 281 CA 75, CA 117 I-905 Transfer Delete segment (a) [Route 125 near Brown Field to I-5 near the S end of San Diego Bay] and transfer to Route 117
(Chapter 1354)
CA 78 LRN 146   CA 78 Clarify Remove all conditions from (c).
(Chapter 1354)
CA 81 LRN 276   CA 81 Clarify Change "Route 15" to "Route 194" and "Route 31" to "Route 15".
(Chapter 1354)
CA 84 LRN 99 CA 84 CA 12 Transfer Split (f) into two segments: "(f) Route 4 near Antioch to Route 12 near Rio Vista. (g) Route 12 near Rio Vista to Route 880 near Bryte via Ryer Island." (again, note that Route 880 is current Route 80). This transfered the segment within Rio Vista to Route 12.
(Chapter 1354)
CA 88 LRN 34
LRN 23
  CA 88 Clarify Relax terminus to delete the reference to "near Pickets", leaving the terminus as "Route 89 in Hope Valley via Pine Grove, Silver Lake, and Kirkwood."
(Chapter 1354)
CA 111 LRN 64
LRN 187
  CA 111 Clarify In (c), change "White Water" to "Whitewater"
(Chapter 1354)
CA 117 LRN 281   I-905 Extend In (a), change "Borderfield" to "Border Field". Add "(b) Route 5 near the south end of San Diego Bay to Route 125 near Brown Field." This was a transfer from Route 75.
(Chapter 1354)
CA 122 LRN 266   CA 122 Split Split (b): "(b) Route 138 to Route 48. (c) Route 48 northeasterly to Route 58."
(Chapter 1354)
CA 140 LRN 18     Clarify Clarify origin "(b) Route 99 near Merced to …"
(Chapter 1354)
CA 141 LRN 74   (none) Reword Change "Route 680" to "Route 780".
(Chapter 1354)
CA 160 LRN 11
LRN 4
LRN 5
  CA 160 Reword Change "Route 84" to "Route 12".
(Chapter 1354)
CA 206 LRN 191   (none) Reword Reword route and change "Route 15" to "Route 194": "Route 194 to Route 30 in San Bernardino."
(Chapter 1354)
CA 259 LRN 43   CA 259 Reword Change "Route 15" to "Route 194".
(Chapter 1354)
CA 263 LRN 3 CA 96
US 99
I-5
CA 263 Reword Change "Route 5" to "Route 3"
(Chapter 1354)
CA 282 (none)   CA 282 Clarify Change "Orange Avenue" to "Route 75"
(Chapter 1354)
I-680 LRN 5
LRN 108
LRN 107
LRN 75
LRN 74
LRN 7
CA 17
I-680
CA 21
I-680
I-780
Transfer Add a second segment, and change (a) terminus: "(a) Route 101 near San Jose to Route 780 in Vallejo at Benicia passing near Warm Springs, Mission San Jose, Scotts Corners, and Sunol, and via Walnut Creek and Benecia. (b) Route 780 at Benicia to Route 80 near Cordelia."
From Route 21: (b) I-680 at Benicia to I-80 near Cordelia
To I-780: (a) I-680 at Benicia to I-80 in Vallejo
(Chapter 1354)
I-780 LRN 74 I-680 I-780 Define Define by transfer from I-680: "Route 680 at Benicia to Route 80 in Vallejo."
(Chapter 1354)

1977

In 1977, the California Transportation Plan Task Force released a report (Recommended Statewide Transportation Goals, Policies and Objectives) that presented a series of themes to guide state transportation policy. These themes were that:

  1. Basic transportation service should be available to all Californians.
  2. Planners should emphasize better use of existing transportation resources rather than concentrating on additions to current capacity.
  3. Planners should consider social, environmental, and economic effects during planning and project selection.
  4. Planners should rely on market incentives and competition as opposed to regulation to protect the environment, conserve natural resources, and reduce transportation costs. Regulation should be a tool of last resort.
  5. The use of user charges was strongly recommended as the principal element of the transportation finance system due to reasons of efficiency and equity.
  6. The need for flexibility in terms of project selection and significant public participation in the planning and decision making process was emphasized.
1977 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 91 LRN 175
LRN 43
US 91 CA 91 Redefine Change "Route 15" to "Route 194".
(Chapter 919)

1978

In 1978, the California Transportation Commission replaced the California Highway Commission, State Transportation Board, Aeronautics Board and California Toll Bridge Authority, for the purpose of advising and assisting the governor and legislature in formulating and evaluating state policies and plans for transportation programs. The CTC was assigned fiscal control of the planning functions of the California Highway Commission and State Transportation Board. A budging process was adopted requiring a five year State Transportation Improvement Program (STIP) with input from local and regional government entities. This program was to be updated biennially.

The following changes were made to routes in 1978:

1978 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 39 LRN 171
LRN 62
LRN 2
CA 39 CA 39 Redefine Divide into three segments: (a) Route 1 near Huntington Beach to Route 72 in La Habra via Beach Boulevard. (b) Beach Boulevard to Harbor Boulevard in La Habra via Route 72. (c) Route 72 in La Habra to Route 2 via Harbor Boulevard to the vicinity of Fullerton Road, then to Azusa Avenue, Azusa Avenue to San Gabriel Canyon Road, San Gabriel Avenue southbound between Azusa Avenue and San Gabriel Canyon Road, and San Gabriel Canyon Road.
(Chapter 1043)
CA 204 LRN 4   CA 204 Truncate Delete Route 99 to Route 58: "Route 99 Route 58 to Route 99 near Bakersfield via Brundate Lane, Union Avenue and Golden State Avenue."
(Chapter 287)

1979

1979 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 207     CA 207 Define Redefine: "Route 4, 1.35 miles west of Lake Alpine, to the Mt. Reba Ski Area."
(Chapter 572)

1980

The Business and Transportation Agency was renamed the Business, Transportation and Housing Agency to better convey its broader mission.

1980 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1 LRN 2 US 101 CA 1 Transfer Transfer segment from US 101: Route 101 at Emma Wood State Beach, 1.3 miles north of Route 33, to Route 101, 2.8 miles south of the Ventura-Santa Barbara County line at Mobil Pier Undercrossing.
(Chapter 740)
CA 87 LRN 292   CA 87 Reword Remove all conditions; change (b) to “(b) San Jose easterly of Route 101 to Route 237.”
(Chapter 777)
US 101 LRN 2 US 101 CA 1 Transfer To CA 1: Route 101 at Emma Wood State Beach, 1.3 miles north of Route 33, to Route 101, 2.8 miles south of the Ventura-Santa Barbara County line at Mobil Pier Undercrossing.
(Chapter 740)

1981

1981 saw a 2¢ increase in the gas tax. Even with this, California now ranked last in the states in per capita spending on highways. Further, the increase in the tax came with a provision that decreed that the agency shift its priorities to system maintenance and reconstruction and away from the construction of new facilities. The bill, SB 215, established the following priorities:

  1. Maintenance, rehabilitation, and reconstructing of the existing highway system for the purpose of protecting the public’s investment in the system.
  2. Safety improvements for the purpose of reducing the number and severity of traffic accidents.
  3. Operational improvements to the existing system for maximum service efficiency.
  4. New construction.
  5. Other purposes, including landscaping planting, litter pickup, and compatibility improvements.

This year also saw the creation of I-110 and I-980.

1981 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 9   CA 9 CA 9 Extend Change origin from Route 17 to Route 1 near Santa Cruz
(Chapter 292)
CA 11   CA 11 I-110 Transfer To I-110: San Pedro to I-10
(Chapter 292)
  CA 11 CA 110 Transfer To CA 110: I-10 to Pasadena
(Chapter 292)
CA 23 LRN 155 CA 23 CA 23 Clarify Change the end of (a) to be "Route 101 near Triunfo."
(Chapter 292)
CA 24 LRN 226 CA 24 I-980 Transfer Transfer segment (a) to I-980: I-880 near Castro Street to I-580. Change former (c) to be "near Walnut Creek".
(Chapter 292)
CA 27 LRN 156 CA 27 CA 27 Simplify Change wording of terminus: "Route 118 at or near Chatsworth"
(Chapter 292)
CA 39 LRN 2 CA 72 CA 39 Transfer From CA 72: Beach Blvd to Harbor Blvd
(Chapter 292)
I-40 LRN 58 US 66 I-40 Truncate Eliminate mention of extension and bridge.
(Chapter 292)
CA 47     CA 47 Correct Change "Route 11" to "Route 110"
(Chapter 292)
US 50 LRN 6
LRN 11
US 50
I-80
US 50
(Signed as Business Route 80)
Extend Change to " "Route 80 in West of Sacramento", adding the FAI 305 portion (Route 51 to I-80) to US 50.
(Chapter 292)
CA 51 LRN 98
LRN 3
I-80 Business Route 80 Redefine Add new definition: "Route 50 in Sacramento to Route 80 east of Sacramento. Notwithstanding Section 640, Route 51 shall be signed Interstate Business Loop 80."
(Chapter 292)
CA 62 LRN 187
LRN 218
  CA 62 Clarify Change "White Water" to "Whitewater"
(Chapter 292)
CA 72 LRN 2 US 101 CA 72 Redefine Route 39 to Downey Road near the City of Los Angeles. Route 72 shall cease to be a state highway when Route 90 freeway is completed from Route 5 to Route 39.
(Chapter 292)
US 101 (none) Delete I-5 to Harbor Blvd
(Chapter 292)
US 101 CA 39 Transfer To CA 39: Harbor Blvd to Route 39
(Chapter 292)
CA 79 LRN 78   CA 79 Reword Change the terminus (a) to "Route 78 near Julian". Change origin of (b) to "Route 78 near Santa Ysabel"
(Chapter 292)
CA 84 LRN 99 CA 84 CA 160 Transfer Delete (f), and clarify the remaining segment"(f) Route 12 at Rio Vista to Route 80 near Bryte via Ryer Island." It also renumbered Route 880 to Route 80. The former (f) [Route 4 near Antioch to Route 12 near Rio Vista] was transfered to Route 160.
(Chapter 292)
CA 99 LRN 4 US 99 CA 99 Clarify Change terminus of (a) from "Route 80" to "Route 50", reflecting the renumbering of routes in Sacramento.
(Chapter 292)
I-105 (none)   I-105 Clarify Change origin to "The south boundary of the Los Angeles International Airport near El Segundo".
(Chapter 292)
CA 110 LRN 165
LRN 206
CA 11 I-110
CA 110
Redefine Renumber Route 11 as Route 110, making the definition "San Pedro to Colorado Boulevard in Pasadena."
(Chapter 292)
CA 111 LRN 187   CA 111 Clarify In (b), remove the reference to "near Mecca"
(Chapter 292)
CA 139 LRN 20
LRN 216
  CA 139 Clarify In (a), change origin: "(a) Route 36 near in Susanville to …".
(Chapter 292)
CA 160 LRN 11
LRN 4
LRN 3
  CA 160 Extend Extend (transfer from Route 84) and correct I-80 reference: "(a) Route 4 near Antioch to Route 12 near Rio Vista. (b) Route 12 near Rio Vista to Route 80 near North Sacramento Route 51 via Sacramento."
(Chapter 292)
CA 195 LRN 203
LRN 204
  CA 195 Clarify Change "Route 86 Freeway" to "Route 86 Expressway"
(Chapter 292)
CA 214 LRN 178   (none) Delete Delete routing: "Route 19 near Lakewood to Route 5 near Anaheim"
(Chapter 292)
CA 222 LRN 70   CA 222 Reroute Change to "Route 101 near Ukiah easterly to East Side Road in Talmadge the west line of the grounds of the Mendocino State Hospital".
(Chapter 292)
CA 250 LRN 180   (none) Delete Delete routing: "Route 5 near Orange County Hospital northerly to Route 91"
(Chapter 292)
CA 275 LRN 6 CA 275
US 99W
US 40
(none) Clarify Change "Route 80" to "Route 50", reflecting the renumbering of routes in Sacramento.
(Chapter 292)
I-880 LRN 242   I-80 Transfer Transfer I-880 routing in Sacramento (Route 80 between Harbor Boulevard and the Yolo Causeway west of Sacramento to Route 80 near Watt Avenue) to I-80. This required no changes to the definition of I-80.
(Chapter 292)
I-980 LRN 226 CA 24 I-980 Transfer Define by transfer from Route 24: "Route 17 in Oakland to Route 580."
(Chapter 292)

1982

In 1982, Route 215 was created, requiring some adjustments to other routes. There were also some changes to routes in the Ports of Los Angeles and Long Beach.

1982 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 7     I-710 Extend Added: (a) Route 7 shall also include that portion of the freeway between Route 1 and the northern end of Harbor Scenic Drive, that portion of Harbor Scenic Drive to Ocean Boulevard, that portion of Ocean Boulevard west of its intersection with Harbor Scenic Drive to its junction with Seaside Boulevard, and that portion of Seaside Boulevard from the junction with Ocean Boulevard to Route 47. (b) Subdivision (a) shall not become operative...unless the commission approves...a financial plan...
(Chapter 914)
CA 47     CA 47 Clarify Added text to indicate that "Route 47 shall also include that portion of Henry Ford Avenue from Route 47 to Alameda Street and that portion of Alameda Street from Henry Ford Avenue to Route 91. Route 47 shall not include that portion of the adopted route from Route 1 to Willow Street and that portion of the adopted alignment from Willow Street to Route 405. (b) Subdivision (a) shall not become operative...unless the commission approves...a financial plan..." The portion dropped from Route 47 became new Route 103 in 1984.
(Chapter 914)
CA 60 LRN 19 US 60 CA 60 Clarify Change "Route 194" to "Route 215". Change origin of (b) to "Route 215 east of Riverside"
(Chapter 681)
CA 74 LRN 64
LRN 78
  CA 74 Clarify Change "Route 194" to "Route 215"
(Chapter 681)
CA 81 LRN 276   CA 81 Clarify Change "Route 194" to "Route 215"
(Chapter 681)
CA 91 LRN 175
LRN 43
US 91 CA 91 Clarify Change "Route 194" to "Route 215"
(Chapter 681)
CA 194 LRN 78
LRN 43
LRN 31
CA 194 I-215 Transfer To I-215: Entire route, I-15 near Temecula to I-15 near Devore
(Chapter 681)
CA 206 LRN 191   (none) Reword Change order back to 1963, and change "Route 194" to "Route 215": "Route 30 in San Bernardino via Little Mountain to Route 215 near Verdemont"
(Chapter 681)
I-215 LRN 78
LRN 43
LRN 31
CA 194 I-215 Redefine/
Transfer
From Route 194: Entire route: “Route 15 near Temecula to Route 15 near Devore via San Bernardino and passing near Riverside.”
(Chapter 681)
CA 259 LRN 43   CA 259 Clarify Change "Route 194" to "Route 215".
(Chapter 681)

1983

California’s gas tax increased to 9 cents a gallon, the first increase since 1963. This is also where we see the first change being made for the Orange County Toll Roads -- starting with Route 73.

1983 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 73   CA 73 (none) Delete MacArthur Boulevard from Route 1 near Corona del Mar to San Diego Creek in Irvine
(Chapter 849)
    CA 73 Reroute Reroute to be “Route 5 near San Juan Capistrano to Route 405 via the San Joaquin Hills. MacArthur Boulevard from Route 1 near Corona del Mar to San Diego Creek in Irvine shall cease to be a state highway when the Route 73 freeway as described above is completed.” This reflected the planned construction of the San Joaquin Hills Toll Road.
(Chapter 849)

1984

1984 brought some interesting transformations as a result of more non-chargeable interstates. I-710 and I-880 were created, with appropriate changes to Route 17. This is also when I-580 was extended across the top of the bay. Route 1 lost the "Lost Coast" segment to Route 211. There were also numerous adjustments throughout the highway system.

1984 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1   CA 1 CA 211 Transfer To CA 211: Route 1 near Rockport to US 101 near Fernbridge
(Chapter 409)
      Add Add clarification: Route 1 shall also include that portion of the Lompoc-Casmalia Road and Vandenburg Road in the County of Santa Barbara from the intersection of the Lompoc-Casmalia Road and Route 1 north of Lompoc near Mission Hills to the intersection of Vandenburg Road and Route 1 south of Orcutt.
(Chapter 409)
CA 2     CA 2 Clarify Change the definition of Segment (b) to remove the phrase "via the vicinity of Avenue 36 in Los Angeles"
(Chapter 409)
I-5   I-5, US 99, US 101 I-5 Simplify Deleted references to "a point on Route 99 south of Bakersfield" and references to "also passing near Santa Ana, Norwalk, Elysian Park in Los Angeles, Glendale, Woodland, and Red Bluff." Deleted the phrase "That portion between Route 99 south of Bakersfield and Route 113 near Woodland may include all or portions of any existing state highway route or routes.". Added "Sacramento", and changed "via Yreka" to "Yreka".
(Chapter 409).
CA 7 LRN 167, LRN 231 CA 15
CA 7
I-710 Transfer To I-710: Entire route
(Chapter 409)
CA 16 LRN 50 CA 24 CA 16 Delete Deleted segment (b): "Route 5 near Woodland to Sacramento."
(Chapter 409)
CA 17   CA 17 I-880 Transfer To I-880: I-280 to I-80
(Chapter 409)
  CA 17 I-580 Transfer To I-580: I-80 near Albany to US 101 near San Rafael
(Chapter 409)
LRN 69 CA 17 CA 251 Transfer To CA 251: US 101 near San Rafael to Route 1 near Point Reyes Station
(Chapter 409)
CA 18     CA 18 Split Split into two parts: (a) Route 10 near San Bernardino to Route 15 via San Bernardino, Big Bear Lake, and Victorville. (b) Route 15 to Route 138.
(Chapter 409)
CA 23 LRN 155 CA 23 CA 23 Reroute Change segment (b): Route 101 near Newbury Park in Thousand Oaks to Route 118
(Chapter 409)
CA 25 LRN 119 CA 180 CA 25 Extend Change the routing to "(a) Route 198 to Route 156 in Hollister. (b) Route 156 in Hollister to Route 101 near Gilroy." by the transfer of route from Route 180, specifically the segment from Route 25 in Paicines to US 101 near Gilroy.
(Chapter 409)
CA 26 LRN 5 CA 8 CA 26 Extend Change the routing of segment (c) to terminate at "Route 88 near Pioneer Station via Mokelumne Hill and West Point" by a transfer from Route 104.
(Chapter 409)
CA 29     CA 29 Reroute No change in definition, but a new Napa River Bridge routing and a freeway routing was added. The bypassed former routings were moved to Route 121 and Route 221.
(Chapter 409)
  CA 29 CA 121 Transfer To CA 121: Route 29 in Napa to Route 221 near Napa State Hospital
(Chapter 409)
  CA 29 CA 221 Transfer To CA 221: Route 29 near Soscol Road to Route 121 at Imola Avenue
(Chapter 409)
CA 32 LRN 47 CA 32 CA 32 Simplify Change terminus of (b) to simply Route 36.
(Chapter 409)
CA 35     CA 35 Extend Route 92 to I-280 at Bunker Hill Place
(Chapter 409)
CA 36 Various CA 36 CA 36 Reword Change "Morgan" to "Morgan Summit"
(Chapter 409)
CA 37 CA 251 CA 37 CA 37 Reword Change "Route 17" to "Route 251"
(Chapter 409)
CA 49 LRN 65   CA 49 Reword Split the original (a) into two segments: "a) Route 41 near Oakhurst to Route 140 at Mariposa. (b) Route 140 at Mariposa to Route 120 near Moccasin.". Change wording of (d) to "Route 80 near Auburn to Route 20 in Grass Valley."
(Chapter 409)
CA 61     CA 61 Reword Change "Route 17" to "Route 580".
(Chapter 409)
CA 77 LRN 235   CA 77 Reword Change “Route 17” to “Route 880”.
(Chapter 409)
CA 84 LRN 107
LRN 214
  CA 84 Reword Rewrite segments (a) and (b) and relocate the discontinuity to US 101: "(a) Route 1 near San Gregorio to Route 101 at Woodside Road in Redwood City. (b) Route 101 at Marsh Road in Menlo Park to Route 238." What this did was swap the LRN 107 and LRN 214 portions, so that Route 84 took the LRN 214 portion, and Route 114 took the LRN 107 portion.
(Chapter 409)
CA 86 LRN 26   CA 86 Reword Clarify the terminus to be "Route 10 in Indio via the vicinity of Brawley."
(Chapter 409)
CA 89 LRN 83   CA 89 Clarify Change "Morgan" to "Morgan Summit" in (e)
(Chapter 409)
CA 96 LRN 46
LRN 84
  CA 96 Clarify Correct wording to "Route 299 near Willow Creek via the vicinity of Weitchpec to Route 5 near the confluence of the Shasta and Klamath Rivers."
(Chapter 409)
US 97 LRN 72   US 97 Clarify Reword as "Route 5 at Highway Avenue in Weed to the Oregon state line near Calor Dorris."
(Chapter 409)
CA 99 LRN 232
LRN 245
LRN 87
LRN 3
US 99E CA 99 Clarify Combine (b) and (c), creating "(b) Route 5 in Sacramento to Route 5 near Red Bluff, passing near Catlett and Tudor."
(Chapter 409)
CA 103 LRN 270 CA 47 CA 103 Redefine In 1984, Chapter 409 redefined the route as "Route 47 in Long Beach to Route 1." (thus absorbing a portion dropped from Route 47 in 1982)
(Chapter 409)
CA 104 (none) CA 104 CA 26 Transfer In (b), change "Sutter Hill" to "Sutter Creek". Transfer (c) [Route 88 SW of Pioneer Station to Route 26 near West Point] to Route 26.
(Chapter 409)
CA 108 LRN 109
LRN 13
  CA 108 Truncate Chnage origin, clarify terminus: “Route 99 Route 132 in Modesto to Route 120 in Oakdale.”
(Chapter 409)
CA 109 (none)   CA 109 Redefine “the vicinity of Notre Dame Avenue in East Palo Alto to Route 84.”
(Chapter 409)
CA 114 LRN 107
LRN 214
  CA 114 Redefine Swap a portion of Route 114 and Route 84, moving Route 84 to the northern (LRN 214) alignment, and giving Route 114 the old Route 84 alignment. This made the definition of Route 114 "Route 280 in Menlo Park to Route 84."
(Chapter 409)
CA 121 LRN 6   CA 121 Reroute Change (b) to "Route 29 in Napa near Napa State Hospital to Route 128.
(Chapter 409)
CA 135 LRN 2   CA 135 Reroute Chanage terminus of (a) to "Route 1 south of Orcutt near Harriston". This reflected the work to incorporate former County Sign Route S20 was incorporated into Route 1, and the incorporation of a portion of former Route 1 into Route 135.
(Chapter 1258)
CA 138 LRN 59
LRN 267
LRN 188
  CA 138 Combine Combined segments: "Route 5 near Gorman to Route 18 near Crestline."
(Chapter 409)
CA 149 LRN 87   CA 149 Clarify Clarify terminus: "… to Route 99 south of near Chico."
(Chapter 409)
CA 160 LRN 11
LRN 4
LRN 3
  CA 160 Clarify Combine segments: "Route 4 near Antioch to Route 51 in Sacramento."
(Chapter 409)
CA 163 LRN 77 CA 163 CA 163 Clarify Clarify: "Route 5 near Balboa Park in San Diego to Route 15 near United States Miramar Naval Air Station, Miramore and westerly of Route 15".
(Chapter 409)
CA 172 LRN 36   CA 172 Clarify Correct terminus: “… to Route 36 near Morgan Summit.
(Chapter 409)
CA 176 LRN 148 CA 176 (none) Delete Delete routing: Santa Maria to Sisquoc
(Chapter 1258)
CA 180   CA 180 CA 25 Transfer Transfer (a) and part of (b) to Route 25 (Route 25 in Paicines to US 101 near Gilroy), truncate (d): : “(b) Route 156 Route 25 near Paicines to Route 5. […] (d) The General Grant Grove section of Kings Canyon National Park to Kings Canyon River Kings Canyon National Park boundary near Cedar Grove.”
(Chapter 409)
CA 185 LRN 105   CA 195 Clarify Clarify: "Route 92 in Hayward to High Street Route 77 in Oakland."
(Chapter 409)
CA 193   CA 193 CA 49 Transfer Transfer 1972 transferred portion back to Route 49: "…to Route 50 Route 49 near Placerville via Georgetown."
(Chapter 409)
CA 207 (none)   CA 207 Clarify Relax definition to "Route 4 1.35 miles west of near Lake Alpine to the Mt. Reba Ski Area."
(Chapter 409)
CA 208 LRN 56 CA 208 CA 1 Transfer To CA 1: Route 1 near Rockport to US 101 near Leggett
(Chapter 409)
CA 211 LRN 56 CA 1 CA 211 Transfer Redefine using routing from CA 1: "Route 1 near Rockport to Route 101 near Fernbridge".
(Chapter 409)
CA 221   CA 221 (none) Redefine Delete: Route 29 N of Napa to Route 121 near Napa
New Defn: Route 29 near Suscol Road to Route 121 at Imola Avenue in Napa
(Chapter 409)
CA 244 LRN 288   CA 244 Clarify Clarify: “Route 80 near Wall Avenue to Fair Oaks Boulevard near San Juan Avenue.”
(Chapter 409)
CA 246 LRN 149 CA 150, CA 154 CA 246 Delete Delete Surf to Lompoc: “(a) Surf Current west city limits of the City of Lompoc to Route 1.”
(Chapter 1258)
CA 251 LRN 251   CA 251 Extend, Clarify Reorder (a), change "Route 17" to "Route 580", and add segment (b) (transfer from Route 17): “(a) Route 580 near Point San Quentin to Route 101 near Greenbrae. (b) Route 101 near San Rafael to Route 1 near Point Reyes Station.”
(Chapter 409)
CA 260 LRN 226 CA 61 CA 260 Clarify Change "Route 17" to "Route 880".
(Chapter 409)
CA 262 LRN 69   CA 262 Clarify Change "Route 17" to "Route 880".
(Chapter 409)
CA 266 (none)   CA 266 Clarify Relax routing: “Route 168 near Oasis to the Nevada state line via Mono county road 101.”
(Chapter 409)
I-280 LRN 115

LRN 5
LRN 239
LRN 225
LRN 2
LRN 253
LRN 224
CA 17
CA 1
CA 82
CA 87
CA 480
I-280 Clarify Change origin: “Route 680 near Story Road Route 101 in San Jose to …”
(Chapter 409)
I-580 LRN 110
LRN 5
LRN 69
  I-580 Clarify Extend route by transfer from Route 17: "(a) Route 5 southwest of Vernalis to Route 80 near Oakland via the vicinity of Dublin and Hayward. (b) Route 80 near Albany to Route 101 near San Rafael via the Richmond-San Rafael Bridge."
(Chapter 409)
I-605 LRN 170 CA 240
CA 243
I-605
I-605 Clarify Combine (b) and (c): "(b) Route 405 to Route 210 near Duarte."
(Chapter 409)
I-710 LRN 167, LRN 231 CA 7
CA 15
I-710 Define Renumber Route 7 ("Route 1 to Route 210 in Pasadena.") as Route 710, including all conditions.
(Chapter 409)
I-880 LRN 5
LRN 239
LRN 69
CA 17 I-880 Define Define by transfer from Route 17: "Route 280 in San Jose to Route 80 in Oakland."
(Chapter 409)

1985

1985 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 65 LRN 249   CA 65 Redefine Redefine similarly to 1963: "(b) Route 198 near Exeter to Route 80 near Roseville on a route along the easterly side of the San Joaquín Valley, which route may include all or portions of any existing state highway route."
(Chapter 46)
CA 72 LRN 2 US 101 CA 72 Add Conditions Add: “…except as follows: (a) Route 72 shall cease to be a state highway when Route 90 freeway is completed from Route 5 to Route 39. (b) Notwithstanding subdivision (a), that portion of Route 72 from Atlantic Boulevard to Downey Road shall cease to be a state highway when the County of Los Angeles completes the reconstruction of Whittier Boulevard approximately between these two limits.”
(Chapter 385)
CA 148 (none)   CA 148 Extend Add: "(b) Route 143 S of Route 16 to Route 65"
(Chapter 46)

1986

1986 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 18     CA 18 Clarify Tighten wording: (a) Route 10 near San Bernardino to Route 15 via San Bernardino, Big Bear Lake, and Victorville in Victorville via Big Bear Lake. (b) Route 15 near Victorville to Route 138 near Pearblossom.
(Chapter 928)
CA 41     CA 41 Combine Combine previous (c) and (d) into "(c) Route 99 in Fresno to Yosemite National Park."
(Chapter 928)
CA 43 LRN 139
LRN 135
CA 43 CA 43 Reword Introduce discontinuity in Wasco: (a) Route 119 to Route 46 in Wasco. (b) Route 46 in Wasco to Route 99 near Selma.
(Chapter 928)
CA 60 LRN 19 US 60 CA 60 Clarify Redefine (a) terminus as "Route 215 in Riverside via Pomona"
(Chapter 928)
CA 66 LRN 9 US 66 CA 66 Clarify Change terminus to "Route 215 in San Bernardino."
(Chapter 928)
CA 70 LRN 232
LRN 3
LRN 87
LRN 21/LRN 30
LRN 21
CA 70 CA 20 Transfer To CA 20: Route 20 in Marysville to Route 20 in Marysville
(Chapter 928)
US 40A CA 70 Redefine Split into two segments: (a) Route 99 near Catlett Road to Route 20 in Marysville. (b) Route 20 in Marysville to Route 395 near Hallelujah Junction via Quincy and Beckwourth Pass.
(Chapter 928)
CA 74 LRN 64
LRN 78
  CA 74 Clarify Clarify definition: “(a) Route 5 near San Juan Capistrano to Route 15 near Lake Elsinore. (b) Route 15 near Lake Elsinore to Route 215 near Perris. (c) Route 215 near Perris to Route 10 near Thousand Palms via Hemet and Palm Desert.”
(Chapter 928)
CA 88 LRN 34
LRN 23
LRN 24
  CA 88 Reword Combine (b) and (c) with a transfer from Route 89, giving "(b) Route 49 in Jackson to the Nevada state line via Pine Grove, Silver Lake, and Kirkwood."
(Chapter 928)
CA 89   CA 89 CA 88 Transfer Split (a) into two parts: "(a) Route 395 near Coleville to Route 88 via the vicinity of Markleeville. (b) Route 88 near Picketts Junction to Route 50 near Meyers." The portion between the two segments was transferred to Route 88.
(Chapter 928)
CA 103 LRN 270 CA 47 CA 103 Clarify Correct origin to be "Route 47 in Los Angeles"
(Chapter 928)
CA 117   CA 75 I-905 Transfer Renumber Route 117 as (non-chargable interstate) Route 905.
(Chapter 929)
CA 125   CA 125 I-905 Transfer Transfer the portion added to in 1972 (Border to Brown Field) to Route 905, making (a) "(a) Route 905 near Brown Field to ..."
(Chapter 928)
CA 168 LRN 63   CA 163 Clarify, Transfer Clarify (c) and transfer Oasis to Nevada State Line to Route 266: "Route 395 at Big Pine to Nevada State Line via Route 266 at Oasis."
(Chapter 928)
CA 248 LRN 161 US 66 CA 248 Truncate Truncate route within Pasadena: “Route 134 near the east limit of the City of Pasadena to Route 210 near Monrovia.”
(Chapter 928)
CA 266 LRN 63 CA 168 CA 266 Transfer Extend with transfer from Route 168: “Route 168 near The Nevada state line easterly of Oasis to the Nevada state line northerly of Oasis.”
(Chapter 928)
CA 905 LRN 281 CA 117
CA 125
CA 905 Transfer (a) The International Boundary near Border Field northeasterly to Route 5. (b) Route 5 near the south end of San Diego Bay to the International Boundary southerly of Brown Field.
(Chapter 928)
I-980 LRN 226 CA 24 I-980 Clarify Change "Route 17" to "Route 880"
(Chapter 928)

1987

Caltrans established its 12th and final district. The new district was in Orange County.


1988

1988 was notable for a few things. First, the Transportation Corridor Agencies routings in Orange County were created: Route 231, Route 241, Route 261. Route 73 was extended earlier (in 1983), and the extension of Route 133 will come later. 

1988 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 36     CA 36 Simplify Combine first two segments into "Route 101 near Alton to Route 395 near Johnsonville passing near Forest Glen and Peanut via Red Bluff and Mineral, via the vicinity of Morgan Summit, and via Susanville."
(Chapter 106)
CA 44 LRN 20
LRN 83
  CA 44 Combine Combine into single segment "Route 5 at Redding to Route 36 west of Susanville, via the vicinity of Lassen Volcanic National Park."
(Chapter 106)
CA 72 LRN 2 US 101 CA 72 Add Condition Add “(c) Notwithstanding subdivision (a), the portion of Route 72 from Route 605 to Atlantic Boulevard shall cease to be a state highway when the County of Los Angeles, the City of Montebello, and the City of Pico Rivera complete the reconstruction of their respective portions of Whittier Boulevard approximately between these two limits.”
(Chapter 106)
CA 82 LRN 2 US 101 CA 82 Reroute Change origin to be "Route 101 near Blossom Hill Road in San Jose"
(Chapter 106)
CA 84 LRN 107
LRN 108
  CA 84 Reword Split segment (b) and make the definition more specific: "(b) Route 101 at Marsh Road in Menlo Park to Route 880. (c) Route 880 to Route 238. (e) Route 680 near Scotts Corners to Route 580 in Livermore. (f) Route 580 in Livermore to Route 4 near Brentwood."
(Chapter 106)
CA 85 LRN 114   CA 85 Reword Change origin to be "Route 101 near Bernal Road in San Jose"
(Chapter 106)
CA 87 LRN 292   CA 87 Reword Change origin to “Route 85 in the vicinity of Santa Teresa Boulevard”
(Chapter 106)
CA 93 LRN 254   CA 93 Reword Clarify the definition of (a) and split (b): "(a) Route 77 near Burton Moraga to Route 24 near Orinda. (b) Route 24 near Orinda to Route 17 Route 80 in Richmond and Pinole. (c) Route 80 to Route 580 in Richmond via San Pablo and north Richmond.
(Chapter 106)
CA 99 LRN 3 US 99E CA 99 Reword Change terminus of (b) to "Route 36 near Red Bluff"
(Chapter 106)
CA 109     CA 109 Extend Notre Dame Avenue to US 101 . Caltrans is not responsible for the maintenance or operation of Route 109, except for that segment between Notre Dame Avenue in East Palo Alto and Route 84” (i.e., the extension was signing purposes only).
(Chapter 416)
CA 130 LRN 115   CA 130 Clarify Clarify the definition: "Route 101 near in San Jose to Route 33 near Patterson via the vicinity of Mount Hamilton."
(Chapter 106)
CA 141   CA 141 (none) Delete Vallejo to Route 37
(Chapter 106)
CA 141 LRN 74 CA 141 (none) Delete Extension of I-780 from I-80 into Vallejo
(Chapter 106)
CA 187 LRN 163 CA 187 CA 187 Truncate Delete the Santa Monica portion of the route: "Route 1 at a point near Colorado Avenue in Santa Monica the South city limits of Santa Monica near Dewey Street to Route 10 via Pacific Avenue and Venice Boulevard; provided…"
(Chapter 106)
CA 231   CA 231 CA 261
CA 241
Define New routing: “Route 5 near the border of the Cities of Tustin and Irvine to Route 91.”
(Chapter 1364)
CA 237 LRN 113   CA 237 Extend Clarify routing: “Route 82 near in Mountain View to Route 680 near in Milpitas.”
(Chapter 106)
CA 241 (none)   CA 241 Define Redefine: “Route 231 near the Cities of Tustin and Irvine to Route 5 south of San Clemente.”
(Chapter 1363)
I-980 LRN 226 CA 24 I-980 Clarify Clarify: "Route 880 in Oakland to Route 580 in Oakland"
(Chapter 106)

1989

The massive Loma Prieta Earthquake occurred on October 17, raising awareness for the need to strengthen and retrofit state highway bridges. After the earthquake, emergency transportation was greatly impacted in the Bay Area; however, Caltrans reopened the Bay Bridge in an amazing 30 days.

In 1989, the passage of the Transportation Blueprint for the 21st Century (a collection of bonds and user tax increases) brought $18.5 billion in additional transportation resources to state and local transportation agencies over ten years. Its passage was driven by public concerns over growing traffic congestion and was given an added push by the Loma Prieta earthquake which severely damaged transportation infrastructure in the Bay Area. It included a proposal for the creation of an Interregional Road System to consist of 3,300 miles of the most important state freeway and highway routes. The $3 billion Interregional Road System plan was unveiled in 1990. The plan contemplated the eventual development to freeway or expressway standards of the 3,300-mile system, capacity addition on critical trunk-line routes, and modest design upgrades on an additional 1,800 miles of “priority routes” not formally part of the interregional system.


1990

Californians approved a 5¢ per gallon gas tax increase, with a further increase of 1¢ per gallon a year until 1994. A State Master Plan for Transportation was adopted, with a focus on reducing traffic congestion and an emphasis on expanding bus, rail and other public transit systems instead of adding more freeways.

1990 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 2 LRN 162 US 66 CA 2 Change Split segment (b) into (b) Route 101 in Los Angeles to Route 210 in La Canada Flintridge via Glendale. (c) Route 210 in La Canada Flintridge to Route 138 via Wrightwood.
(Chapter 1187)
CA 4     CA 4 Change Tighten language for (a) to "in Hercules".
(Chapter 1187)
CA 7     CA 7 Define "From a new International Border crossing near Calexico to Route 8 near El Centro."
(Chapter 1187)
CA 24 LRN 256   CA 24 Change Change "near Walnut Creek" to "in Walnut Creek" in (b).
(Chapter 1187)
CA 35 LRN 55 CA 5 CA 35 Change Change origin to "Route 17 at Summit Road"
(Chapter 1187)
CA 36     CA 36 Change Delete reference to "Peanut"
(Chapter 1187)
CA 123 LRN 14 US 40 CA 123 Clarify "Route 580 at San Pablo Avenue in Oakland to Route 80 in Richmond at Cutting Boulevard."
(Chapter 1187)
CA 128 LRN 103   CA 128 Clarify In (b): Clarify the terminus: "...to Route 29 near in Calistoga."
(Chapter 1187)
CA 148 LRN 248   CA 148 No-Op Fix formatting.
(Chapter 1187)
CA 152 LRN 32   CA 152 Clarify Clarify: "(a) Route 1 near Watsonville via Hecker Pass to Route 101 in Gilroy. (b) Route 101 near Gilroy to Route 65 near Sharon via Pacheco Pass."
(Chapter 1187)
CA 186     CA 186 No-Op Remove duplicate definition of Route 186.
(Chapter 216)
CA 221 LRN 8   CA 221 Clarify Change ""Suscol" to "Soscol"
(Chapter 1187)
CA 222 LRN 70   CA 222 Clarify Change "Talmadge" to "Talmage"
(Chapter 1187)
CA 235 LRN 260   CA 235 Clarify Clarify terminus: “…to Route 99 north of the Calaveras River in Stockton.”
(Chapter 1187)
CA 236 LRN 44   CA 236 Clarify Clarify origin: “Route 9 near in Boulder Creek to …”
(Chapter 1187)
CA 244 LRN 288   CA 244 Clarify Clarify: “Route 80 to Fair Oaks Boulevard near San Juan Avenue in Carmichael.”
(Chapter 1187)
CA 254 LRN 1   CA 254 Clarify Clarify: “the Avenue of the Giants, comprising a portion of the former Redwood Highway through and connecting a number of state park units, from Route 101 near the Sylvandale interchange to one-tenth of a mile north of Jordan Creek south of Stafford.”
(Chapter 1187)
I-580 LRN 110
LRN 5
LRN 69
  I-580 Clarify Clarify segment (a): "(a) Route 5 southwest of Vernalis to Route 80 in near Oakland via the vicinity of Dublin and Hayward."
(Chapter 1187)

1991

In 1991, and later in 1998, new federal surface transportation legislation introduced changes in the federal transportation program that have increased the challenges faced the state. This legislation shifted the balance of power between state and regional transportation agencies by granting the regional agencies a significant degree of financial and planning independence. It moved the state into a statewide coordinator of metropolitan area plans, overseer of rural and inter-city transportation concerns, and compiler of these various components into a single long-range (twenty-year) planning document.

1991 also some more adjustments to the Orange County Toll Roads as the layout was being determined. Notably, it also saw the deletion of Route 480 as a result of Loma Priata: Some went to US 101, some just went away.

1991 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1 LRN 56   CA 1 Change Change the terminus of the San Francisco segment from I-480 to "Route 101 near the approach to the Golden Gate Bridge in San Francisco."
(Chapter 498)
US 101 LRN 2   US 101 Transfer Absorb former CA 480: "(b) Route 80 near Division Street in San Francisco to the junction of Route 1, Funston approach, and the approach to the Golden Gate Bridge in the Presidio of San Francisco passing near the intersections of Lombard Street and Van Ness Avenue."
(Chapter 498)
CA 206 LRN 191   (none) Delete Delete route: "Route 30 in San Bernardino via Little Mountain to Route 215 near Verdemont"
(AB 1886, Chapter 928)
CA 231   CA 231 CA 133 Extend Extend by transfer from Route 241: “Route 5 near the border of the Cities of Tustin and Irvine at Route 133 to …”. Transfer the portion from Route 5 near Tustin and Irvine to Route 241 to Route 261.
(SB 732, Chapter 775)
CA 261 (none) CA 231 CA 261 Define Recreate by transfer from Route 231: “Route 5 near the border of the Cities of Tustin and Irvine to Route 231
(SB 732, Chapter 775)
CA 480     US 101 Transfer Delete the remainder of Route 480, from Route 280 near Harrison Street in San Francisco to the junction of Route 1, Funston approach, and the approach to the Golden Gate Bridge. Transfer the portion from Marina Boulevard to the approach to the Golden Gate Bridge to Route 101.
(SB 181, Chapter 498)

1992

1992 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1 LRN 56
LRN 2
  CA 1 Change Delete the previous Vandenberg AFB clarification and change the segment to read "Route 101 near Las Cruces to Route 101 near Pismo Beach via the vicinity of Lompoc, Vandenberg Air Force Base, and Guadalupe."
(Chapter 1243)
CA 41 LRN 125   CA 41 Change Change (b) from "near Fresno" to "in Fresno"
(Chapter 1243)
CA 46 LRN 33   CA 46 Change Clarify origin of (b): "Route 101 in Paso Robles"
(Chapter 1243)
CA 68 LRN 262
LRN 117
  CA 68 Change Change "Beach State Park" to "State Beach" in (a); change (b) to "Route 101 in Salinas"
(Chapter 1243)
CA 72 LRN 2 US 101 CA 72 Truncate Delete segment from Atlantic Blvd to Downey Road and condition (b). Current definition is “Route 39 to Atlantic Boulevard near the City of Los Angeles”
(Chapter 1243)
US 101 LRN 2   US 101 Reword Combine (a) and (b): "(a) Route 5 near Seventh Street in Los Angeles to Route 1, Funston approach, and the approach to the Golden Gate Bridge in the Presidio of San Francisco via Santa Barbara, San Luis Obispo, and Salinas."
(Chapter 1243)
I-105     I-105 Change Change origin to "Pershing Drive near El Segundo".
(Chapter 1243)
CA 129 LRN 67   CA 129 Clairfy Relax terminus: "...to Route 101 in San Benito County."
(Chapter 1243)
CA 135 LRN 2   CA 135 Clarify Clarify terminus of (b): "... to Route 101 north of in Santa Maria."
(Chapter 1243)
CA 144 LRN 80   CA 144 Clarify Change origin: "Route 101 near in Santa Barbara to …"
(Chapter 1243)
CA 159 LRN 165 CA 11 (none) Delete Delete remainder of route.
(Chapter 1243)
CA 175 LRN 89   CA 175 Clarify Clarify (b): “(b) Route 29 near Kelseyville to Route 29 near Middletown.”
(Chapter 1243)
CA 183 LRN 118   CA 183 Clarify Clarify: "Route 101 near in Salinas to Route 1 near Castroville."
(Chapter 1243)
CA 224 LRN 152   (none) Clarify Clarify: “Route 101 near in Carpinteria to Carpinteria State Beach Park”.
(Chapter 1243)
CA 227 LRN 147   CA 227 Clarify Clarify: “Route 1 south of Oceano to Route 101 in near San Luis Obispo.”
(Chapter 1243)
CA 248 LRN 161 US 66, CA 248 (none) Delete Delete route: E city limits of Pasadena to Mountain Avenue E of Monrovia
(Chapter 1243)
CA 254 LRN 1   CA 254 Clarify Relax definition: “the Avenue of the Giants, comprising a portion of the former Redwood Highway through and connecting a number of state park units, from Route 101 near the Sylvandale interchange to Route 101 one-tenth of a mile north of Jordan Creek south of Stafford.”
(Chapter 1243)

1994

The state’s gas tax reached 18 cents a gallon. After the January 17 Northridge earthquake in Los Angeles, Caltrans reconstructed I-5/Route 14, the Gavan Canyon Bridge, and the Santa Monica Freeway I-10 in record time.

Notable changes in 1994 were the deletion of a number of routes in the San Diego Freeay plan, and the adjustment of routes around the port of entry.

1994 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 4 LRN 75 CA 4
CA 24
CA 4 Change Split segment (a) into (a) Route 80 in Hercules to Route 5 in Stockton via north of Concord and via Antioch. (b) Route 5 to Route 99.
(Chapter 1220)
CA 7     CA 7 Clarify "from the northerly boundary of the Federal Port of Entry near Calexico to Route 8 near El Centro."
(Chapter 1220)
CA 11     CA 11 Define Entry Port near Otay Mesa to Route 125
(Chapter 1220)
CA 18 LRN 26
LRN 43
CA 18 CA 18 Clarify Split segment (a) into "(a) Route 10 near San Bernardino to Route 30. (b) Route 10 [sic] near San Bernardino to Route 15 in Victorville via Big Bear Lake."
(Chapter 1220)
CA 26 LRN 5 CA 8 CA 26 Truncate Delete original segment (a); in original (b) [now (a)], change "Route 12" to "Route 12 at Valley Springs".
(Chapter 1220)
CA 53 LRN 49   CA 53 Reroute Change "Lower Lake" to "Clearlake"
(Chapter 1220)
CA 60 LRN 19 US 60 CA 60 Clarify Change origin to "Route 215 near Moreno Valley"
(Chapter 1220)
CA 71 LRN 77   CA 71 Clarify Clarify terminus as "Route 91 via Pomona and Chino Hills."
(Chapter 1220)
CA 91 LRN 43 US 91 CA 91 Clarify Clarify terminus as "Route 215 in Riverside via Santa Ana Canyon."
(Chapter 1220)
CA 128 LRN 48
LRN 1
  CA 128 Clarify In (a): Relax origin: "(a) Route 1 near the mouth of the Navarro River to Route 101 near Cloverdale."
(Chapter 1220)
CA 157 LRN 285 CA 157 (none) Delete I-805 near Ocean View Blvd to Route 125 near Sweetwater Reservoir
(Chapter 1220)
CA 171 LRN 284 CA 171 (none) Delete I-5 near San Diego to I-805 via Switzer Canyon
(Chapter 1220)
CA 175 LRN 16
LRN 89
  CA 175 Clarify Clarify routing: “(a) Route 101 at Hopland to Route 29 near Lakeport. (b) Route 29 near Kelseyville to Route 29 near at Middletown.”
(Chapter 1220)
CA 187 LRN 163   CA 187 Truncate Delete the South city limits of the City of Santa Monica to Lincoln Boulevard, changing the origin to "Lincoln Boulevard".
(Chapter 1220)
CA 215 LRN 78
LRN 43
LRN 31
  I-215 Clarify Clarify: “Route 15 near Temecula to Route 15 near Devore via Riverside and San Bernardino and passing near Riverside.”
(Chapter 1220)
CA 244 LRN 288 CA 244 CA 244 Delete Delete from Auburn Blvd to Fair Oaks Blvd: “Route 80 to Fair Oaks Boulevard near San Juan Avenue Auburn Boulevard in Carmichael.”
(Chapter 1220)
CA 247 LRN 187   CA 247 Clarify Clarify: “(b) Route 18 near Lucerne Valley to Route 15 near in Barstow.”
(Chapter 1220)
CA 252 LRN 283 CA 252 (none) Delete Delete routing: Route 5 to Route 805 near the north city limits of National City.
(Chapter 1220)
CA 255 (none)   CA 255 Clarify Clarify routing: “Route 101 in Eureka to Route 101 in near Arcata via the Humboldt Bay Bridge and the Samoa Peninsula”
(Chapter 1220)
CA 256 LRN 3 CA 65, CA 256 (none) Delete Delete route - Roseville to Roseville
(Chapter 1220)

1996

1996 saw the final rearrangement of the Orange County Toll Roads: The extension of Route 133 and the deletion of Route 231, and adjustments to Route 241 and Route 261. The death of Route 111 began, and the rearrangement and death of the Metropolitan Bypass was acknowledge through changes to Route 48 and Route 138. This also start the start of relinquishment frenzy, but I opted to keep 1996 in this phase given the Orange County changes were the last burst of addition to the Freeway System.

1996 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 18     CA 18 Change Correct typo in segment (b): change "Route 10" to "Route 30".
(Chapter 1154)
CA 48 LRN 267   CA 48   Truncate origin to "Route 14 near Lancaster"
(Chapter 10)
CA 111 LRN 187 CA 111 (none) Delete Delete W limits of Cathedral City to SE limits of Rancho Mirage. This split (c) into "(c) Route 10 near Indio to the southeast city limit of Rancho Mirage. (d) West city limits of Cathedral City to Route 10 near Whitewater, passing near Palm Desert."
(Chapter 1154)
CA 133   CA 231 CA 133 Transfer Extend to terminate at Route 241. This extension came from a transfer of the portion of the route from former Route 231 to Route 241 from Route 231
(Chapter 1154)
CA 138 LRN 59
LRN 267
LRN 188
CA 48 CA 138 Reroute Move route onto portion of former Route 48 and split: "(a) Route 5 near Gorman to Route 14 near Lancaster. (b) Route 14 near Palmdale to Route 18 near Crestline."
(Chapter 10)
CA 145 LRN 126   CA 145 Other Authorize relinquishment to the City of Madera the portion of Route 145 located between Gateway Drive and Lake Street.
(AB 2246, Chapter 540)
CA 224 LRN 152 CA 224 (none) Delete Delete: US 101 near Carpinteria and the Carpinteria Beach State Park
(Chapter 1154)
CA 231 (none) CA 231, CA 261 CA 133 Transfer To Route 133: Route 133 to Route 241
(Chapter 1154)
(none) CA 231, CA 241 CA 241 Transfer To Route 241: Route 241 to Route 91
(Chapter 1154)
(none) CA 231 (none) Delete Route 261 to Route 241
(Chapter 1154)
CA 241 (none) CA 231
CA 241
CA 241 Extend Extend: “Route 5 south of San Clemente to Route 91 in the City of Anaheim Route 231 near the Cities of Tustin and Irvine”.
(Chapter 1154)
CA 261 (none) CA 231
CA 261
CA 261 Extend Change origin; renumber Route 231: “Route 5 near the border of the Cities of Tustin and Irvine Walnut Avenue in the City of Irvine to Route 231 Route 241.”
(Chapter 1154)
CA 275 LRN 6 CA 275
US 99W
US 40
(none) Delete Deleted route: US 50 near Westacre Rd W of Sacramento to the junction of Capitol Ave and Ninth St in Sacramento
(Chapter 1154)

<-Phase V: Modern Growth (1963-1969) ->Phase VII: Local Control and Relinquishments (1997-Present)

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