This is a floating closed javascript menu.
Menu

Chronology
Chronology of California Highways


Phase VII: Local Control and Relinquishments (1997-Present)


1997

The passage of Senate Bill 45 substantially changed the process by which state and federal transportation funds are allocated, placing most of the responsibility for planning and prioritizing project funding in the hands of local and regional agencies rather than the state. This was a significant shift. It essentially moved the process from one that looked at statewide considerations when deciding to build roads, to one that focused on the needs of the local agencies. It meant that cities began to have the clout: both for the building and refurbishment of roads in their vicinity to the relinquishment of state highways to local control to gain the ability to make changes at the local level in terms of civic improvements.

Additionally, in 1997, to improve efficiency and reduce congestion, the Carquinez Bridge’s first dedicated electronic toll collection lane opened in August.

1997 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 91 LRN 175
LRN 43
US 91 CA 91 Reroute Deleted portion in Gardena: "(a) Route 1 near Hermosa Beach to Western Avenue in the City of Gardena. (b) Vermont Avenue in the City of Gardena to Route 215 in Riverside via Santa Ana Canyon."
(Chapter 945)
CA 109 (none)   CA 109 Clarify Amend condition, permitting Caltrans to “maintain and operate the segment of Route 109 within the City of East Palo Alto upon a determination by the department and the city that the segment is in an acceptable state of repair.”
(SB 789, Chapter 277)

1998

In 1998, SB 45 was passed. This bill introduced new changes in the structure of the state transportation program. The overall theme of the legislation was the need to increase local and regional flexibility over the use of transportation resources and greater local and regional control in project selection and design. It resulted in the development of a Transportation Strategic Plan. This plan included an in-depth discussion of issues related to state highways and brief discussions of issues related to intercity passenger rail, interregional highway system grade separations, and mass transit guideways.It expressed the following key principles:

  1. California’s transportation process relies on open communication and an ongoing cooperative relationship between all members of the transportation community.
  2. Caltrans has primary responsibility for the interregional mobility of people and goods. Regional and local agencies have primary responsibilities for regional and local mobility and for actions to manage commute and other congestion in their areas. Larger metropolitan areas are responsible for managing interregional commute congestion within the Transportation Management Area.
  3. The rural areas of the state contribute to the state’s economic well-being and quality of life.
  4. Connecting people and goods to growing urban centers, urbanized areas and major gateways is vital to the economy and quality of life in California.
  5. Movement of goods and service into and through urbanized areas and gateways and to intermodal facilities is a critical component of the interregional program.
  6. The designated interstate system is the backbone of the state’s transportation system for interregional, interstate and international goods movement, access to seaports, air cargo terminals and other intermodal transfer facilities. Improvements within major gateways in urbanized areas will often involve interstate routes.
  7. Key segments of the state highway system are incomplete or underdeveloped. These will be developed to minimum facility standards as programming priorities allow, considering a range of qualitative and quantitative planning and operations factors.
  8. Intercity rail is an important component of the state’s interregional transportation system.

Additionally, 1998 saw the extension of Route 210 along Route 30 to end in Redlands, and Route 57 taking over the former portion of I-210 between Pomona and San Dimas. There were also numerous deletions of segments and authorizations of relinquishments.

1998 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 2 LRN 162 US 66 CA 2 Truncate Delete from Centinela Blvd in Santa Monica to Route 1
(AB 2132, Chapter 877)
CA 2 LRN 162 US 66 CA 2 Modify Permit relinquishment of portions in Santa Monica and West Hollywood
(AB 2132, Chapter 877)
CA 19 LRN 168   CA 19 Modify Delete portion of route in Long Beach
(AB 2132, Chapter 877)
CA 30 LRN 190, LRN 207 US 66, CA 330, CA 106 I-210 Transfer To I-210: Entire former Route 30
(AB 2388, Chapter 221)
CA 36 LRN 20   CA 36 Delete Delete Route 139 N of Susanville to Route 395 near Termo
(AB 2132, Chapter 877)
CA 57 LRN 19
LRN 272
LRN 240
I-210 CA 57 Transfer From I-210: I-210/Route 30 jct to I-10
(AB 2388, Chapter 221)
CA 107 LRN 164 CA 107 CA 107 Modify Permit relinquishment of portion in Lawndale
(AB 2132, Chapter 877)
I-210 LRN 240 I-210 CA 57 Transfer From I-210: I-210/Route 30 jct to I-10
To I-210: Route 30
Split the route into two segments: "(a) Route 5 near Tunnel Station to Route 57 near San Dimas via the vicinity of San Fernando. (b) Route 57 near San Dimas to Route 10 in Redlands via the vicinity of Highland." Renumber the I-10 (near Pomona) to I-210 (near San Dimas) portion as Route 57, and renumbered Route 30 as Route 210.
(AB 2388, Chapter 221)
CA 225 LRN 150   CA 225 Truncate Truncate: Beach to the Business District along Cabrillo Blvd: "Route 101 near Santa Barbara to Route 101 near the Santa Barbara Central Business District Montecito via the coast"
(AB 2132, Chapter 877)
CA 228 LRN 26     Delete Delete routing (Route 86 approx. 2½ mi SW of Brawley to Route 86 approx. 2 mi west of Brawley)
(AB 2132, Chapter 877)
CA 285 (none)     Delete Delete routing (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)
(AB 2132, Chapter 877)
CA 299 LRN 20
LRN 28
US 299 CA 299 Modify Eliminate discontinuity in Redding, combining (a) and (b): “(a) Route 101 near Arcata to Route 395 at Alturas.”
(Chapter 828)

1999

1999 saw more relinquishments, and adjustments to route definitions cascading from the changes to Route 210 in the previous year.

1999 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 18 LRN 43 US 91, US 395 CA 18 Modify Change end from Route 30 to Route 210 (rename)
(AB 1650, Chapter 724)
CA 19 LRN 168   CA 19 Modify Permit relinquishment of portion in Downey
(SB 803, Chapter 172)
CA 44 LRN 20 CA 440   Delete Between I-5 and Route 299 in Redding
(AB 1650, Chapter 724)
CA 54 LRN 280 CA 54   Delete Relinquish the portion of Route 54 to the city of El Cajon, when approved by the CTC
(SB 557, Chapter 99)
CA 66 LRN 9 US 66 CA 66 Modify Change end from Route 30 to Route 210 (Rename)
(AB 1650, Chapter 724)
CA 83 LRN 192 CA 83 CA 83 Modify Change end from Route 30 to Route 210 (Rename)
(AB 1650, Chapter 724)
CA 91     CA 19 Modify Permit relinquishment of a portion of Route 91 between Route 107 and Route 1 to the Cities of Hermosa Beach, Lawndale, Manhattan Beach, and Redondo Beach if the cities agree to accept it and the California Highway Commission approves
(AB 1650, Chapter 724)
CA 142 LRN 177 CA 142 CA 142 Modify In (b): Change end from Route 30 to Route 210
(AB 1650, Chapter 724)
CA 144 LRN 80 CA 144   Delete Relinquish Route 144 to the city of Santa Barbara, when approved by the CTC.
(SB 557, Chapter 99)
CA 160 LRN 11 CA 24   Delete Relinquish the portion in Sacramento County between PM 35.0 and PM 47.0 to the containing city upon request
(SB 802, Chapter 172)
CA 217 LRN 236 CA 217   Delete Permit relinquishment of the portion of Route 217 from the westerly end of both the East Goleta Overhead and the Route 101/Route 217 separation structures to UCSB
(SB 532, Chapter 1007)
CA 259 LRN 191 CA 259 CA 259 Modify Change end from Route 30 to Route 210
(AB 1650, Chapter 724)
CA 274 (none) CA 274 (none) Delete Delete entire route: Route 5 near Balboa Avenue to Route 15
(AB 1650, Chapter 724)
CA 330 LRN 207 CA 330 CA 330 Modify Change end from Route 30 to Route 210
(AB 1650, Chapter 724)

2000

The new millennium was marked as a time where relinquishment was king. From this point on, new state routes are rarely created or extended. Rather, the theme is relinquishment to local control. Often, the definition of the route is unchanged, permitting Caltrans to adopt some new routing if ever desired (but it won't be), but the current routing is given back to the municipality and can't be readopted as a state highway. The process often involves Caltrans having to bring the route up to some maintenance standard before the municipality accepts it, or providing money to the municipality for them to do it.

2000 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 39 LRN 62 CA 39 CA 39 Modify Delete portion in the City of Covina, once terms are accepted by the city
(AB 2909, 8/00)
CA 110 LRN 26 CA 11
US 66
CA 110 Modify Authorize relinquishment of portion between Glenarm Street and Colorado Blvd. Change origin to "Route 47 in San Pedro".
(SB 1584, Chapter 270)
I-880 LRN 69 US 101E, CA 17 I-880 Modify Authorize relinquishment " to the City of Oakland the portion of the former right-of-way of Route 880 that is located between 8th Street and 32nd Street within that city". This relinquishment required that "improvements include erection of a memorial to the victims of the collapse of the Cypress Freeway Viaduct and to the heroism of those who responded to that disaster"
(SB 1645, Chapter 538)

2001

2001 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 2 LRN 162 CA 2
US 66
CA 2 Relinquish Portion between I-405 and Moreno Drive in Los Angeles
(SB 290, Chapter 825, 10/13/2001)
CA 25 LRN 119 CA 25 CA 25 Simplify Remove discontinuity of route in Hollister
(SB 290, Chapter 825, 10/13/2001)
CA 126 LRN 79   CA 126 Truncate Authorize relinquishement of segment (b), Route 5 to Route 14 near Solemint.
(AB 635, Chapter 575)

2002

2002 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 66 LRN 9 US 66 CA 66 Modify Permit relinquishment of portion in City of Rancho Cucamonga. Also (mistakenly) change Route 210 back to Route 30.
(SB 246, Chapter 248, 8/26/2002)
CA 66 LRN 9 US 66 CA 66 Modify Permit relinquishment of portion in City of Fontana. Also (mistakenly) change Route 210 back to Route 30.
(SB 857, Chapter 251, 8/26/2002)
CA 90 LRN 176 CA 42 CA 90 Modify Permit relinquishment of portion of Route 90 in the city of Yorba Linda.
(AB 885, Chapter 27)

2003

2003 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 2 LRN 182 CA 2
US 66
CA 2 Modify Change legislative definition to exclude portions in West Hollywood and Santa Monica. Permited reliniquishment between I-405 and Moreno in Los Angeles, and in Beverly Hills.
(SB 315, Ch. 594, September 2003)
CA 19 LRN 168 CA 19 CA 19 Clarify Clarify legislative definition to capture relinquishments in Long Beach and Downey.
(AB 535, Ch. 177, 8/4/2003)
CA 39 LRN 62 CA 39 CA 39 Modify Change legislative definition to exclude portions in Azusa and Covina
(AB 1717, Ch. 525, 9/03)
CA 54 LRN 280 CA 54 CA 54 Modify Change legislative definition to exclude portion in the city of El Cajon
(AB 1717, Ch. 525, 9/03)
CA 73   CA 73   Clarify Remove the text about the former portion of the route (Route 1 along MacArthur Blvd).
(AB 1717, Ch. 525, 9/03)
CA 84   CA 84 CA 84 Modify Permit relinquishment in West Sacramento.
(SB 104, Chapter 5)
CA 90 LRN 176 CA 90 CA 90 Modify Change legislative definition to exclude portion in the city of Yorba Linda.
(AB 1717, Chapter 525)
CA 91 Various CA 91 CA 91 Modify Change legislative definition to exclude potions in the cities of Gardena, Torrance, Lawndale, Redondo Beach, Manhattan Beach, and Hermosa Beach.
(AB 1717, Chapter 525)
CA 107 LRN 164 CA 107 CA 107 Modify Change legislative definition to exclude portion in the city of Lawndale.
(AB 1717, Chapter 525)
CA 110 LRN 205 CA 110 CA 110 Modify Clarify that the relinquished portion in the city of Pasadena cannot become a state highway again. Change definition to terminate at "Glenarm Street in Pasadena"
(AB 1717, Chapter 525)
CA 111 LRN 187 CA 111 CA 111 Modify Clarify that the relinquished portions in the cities of Rancho Mirage and Cathedral City cannot become a state highway again. Minor wording changes in the definition.
(AB 1717, Chapter 525)
CA 126 LRN 79 CA 126 CA 126 Modify Change legislative definition to exclude portion in the city of Santa Clarita (I-5 to Route 14).
(AB 1717, Chapter 525)
CA 160 LRN 3 CA 160 CA 160 Modify Change legislative definition to exclude relinquished portion in the city of Sacramento.
(AB 1717, Chapter 525)
CA 209 LRN 12 CA 209
US 80
CA 209 Delete Delete route: Point Loma to Route 5 in San Diego.
(AB 1717, Chapter 525)

2004

Voters approved the Transportation Congestion Improvement Act, also known as Proposition 42, to protect transportation funds. The act limited using transportation funds for nontransportation-related needs.

2004 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 39     CA 39 Modify Permit relinquishment of portion in City of West Covina
(SB 1578, Chapter 399)
CA 79 LRN 186   CA 79 Modify Relinquish the portion surrounding I-15 within the Temecula City Limits. This changed the definition to: “(b) Route 78 near Santa Ysabel to the Temecula city limits east of Butterfield Stage Road. (c) Temecula city limits south of Murrieta Hot Springs Road to Route 74 near Hemet.”
(SB 87/AB 1938, Chapter 386)
CA 164 LRN 271
LRN 168
  CA 164 Truncate Authorize relinquishment of portion N of Temple City. Change definition to: "Rosemead Blvd from: (1) Gallatin Road near Pico Rivera to the northern city limit of Temple City in the vicinity of Callita Street and Sultana Avenue, and (2) The northern city limit of Temple City in the vicinity of Callita Street and Sultana Avenue to the southern city limit of the City of Pasadena." … "the commission may relinquish to the County of Los Angeles that portion of Route 164 described in paragraph (2) of subdivision (a)"
(SB 1375, Chapter 396)
CA 170 LRN 160   CA 160 Truncate Authorize relinquishment of segment (b) in Los Angeles.
(AB 3047, Chapter 650)
CA 227 LRN 147   CA 227 Truncate Permit relinquishment of portions winthin Arroyo Grande and San Luis Obispo, with the usual provisos.
(AB 3047, Chapter 650)
CA 260 LRN 226 CA 61 CA 260 Truncate Permit reliquishment of portions within the Alameda city limits that is between Atlantic Avenue and Central Avenue, upon the usual terms and conditions.
(AB 2027, Chapter 325)

2005

Caltrans developed the Goods Movement Action Plan, which offered solutions to improve goods flow, while reducing environmental impacts related to good movements. The Department also distributed $5 million in federal funds as grants to metropolitan planning organizations to produce regional blueprint planning documents designed to improve environmental quality.

2005 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 74     CA 74 Modify Permit relinquishment of portion in the Cities of Indian Wells, Indio, and Palm Desert, as applicable
(SB 186, Chapter 594)
CA 111     CA 111 Modify Permit relinquishment of portion in the Cities of Indian Wells, Indio, and Palm Desert, as applicable
(SB 186, Chapter 594)

2006

2006 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 58 LRN 58 US 466 CA 48 Modify Permit relinquishment of portion in City of Bakersfield
(AB 1858, Chapter 315)
CA 66 LRN 9 US 66 CA 66 Modify Permit relinquishment of portion in City of Upland
(AB 3030, Chapter 507)
CA 79 LRN 186
LRN 194
  CA 79 Modify Permit reqlinquishment of portion in City of San Jacinto
(AB 1938, Chapter 318)
CA 83 LRN 192   CA 83 Modify Permit relinquishment of portion in City of Upland
(AB 3030, Chapter 507)
CA 178     CA 204 Modify Permit relinquishment of portion in City of Bakersfield
(AB 1858, Chapter 315)
CA 193 LRN 91 US 99E CA 193 Modify Permit relinquishment of portion in City of Lincoln
(AB 2733, Chapter 362)
CA 204   US 99 CA 204 Modify Permit relinquishment of portion in City of Bakersfield
(AB 1858, Chapter 315)

2007

2007 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 79 LRN 186
LRN 194

CA 79 Relinquish Authorize relinquishment of segment in Hemet
(SB 224, Chapter 718)
CA 111 LRN 187   CA 111 Relinquish Authorize relinquishment of segment in La Quinta.
(SB 224, Chapter 718)
CA 164 LRN 168   CA 168 Relinquish Authorize relinquishment of segment in Temple City.
(SB 910, Chapter 218)

2008

Caltrans completed the traffic-interfering work associated with rehabilitating the "boat section," a 3/4-mile stretch of I-5 in Downtown Sacramento. The work was completed in a record 38 working days, rather than the projected two years, with minimal inconvenience to the public.

2008 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1 LRN 60
CA 1 Relinquish Authorize relinquishment of segment in Torrance
(AB 2326, Chapter 639)
CA 1 LRN 60
CA 1 Relinquish Authorize relinquishment of segment in Oxnard
(SB 1366, Chapter 717)
CA 34 LRN 153
CA 34 Relinquish Authorize relinquishment of segment in Oxnard
(SB 1366, Chapter 717)
CA 49 LRN 65
CA 49 Relinquish Authorize relinquishment of segment in Auburn
(AB 1915, Chapter 635)
(Relinquished May 2009)
CA 66 LRN 9 US 66 CA 66 Relinquish Authorize relinquishment of segment in Rialto
(SB 1366, Chapter 717)
CA 74 LRN 78
LRN 64
  CA 74 Relinquish Authorize relinquishment of segments in Perris and Lake Elsinore.
(AB 1915, Chapter 635)
CA 107 LRN 164
CA 107 Relinquish Authorize relinquishment of segment in Torrance
(AB 2326, Chapter 639)
CA 110 LRN 26   CA 110 Relinquish Authorize relinquishment of segment in City of Los Angeles.
(AB 2211, Chapter 669)
CA 232 LRN 154
CA 232 Relinquish Authorize relinquishment of segment in Oxnard
(SB 1366, Chapter 717)

2009

California received $3.64 billion from the American Recovery and Reinvestment Act (Economic Stimulus Package) for transportation and was the first state to obligate $1.5 billion to projects. These projects include a $1 billion lane widening on I-405, a $13.5 million project to resurface and repair a 50-year-old section of I-80 in the Bay Area and $1 billion to replace sections of Doyle Drive (Route 1/US 101) in San Francisco.

2009 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1 LRN 60
CA 1 Relinquish Authorize relinquishment of segment in Santa Monica.
(SB 532. Chapter 189)
CA 1 LRN 60
CA 1 Relinquish Authorize relinquishment of segment in Newport Beach.
(AB 334, Chapter 238)
CA 55 LRN 43
CA 55 Relinquish Authorize relinquishment of segment in Newport Beach.
(AB 334, Chapter 238)
CA 108 LRN 109
CA 108 Clarification

Interregional

Clarify the terminus of the route: From Route 5 near Crows Landing to Route 99 near Modesto.

Add "Route 132 in Modesto to Route 120 east of Oakdale" to Interregional Route system
(SB 532. Chapter 189)

CA 132 LRN 110
CA 132 Interegional

Add segment between Route 99 and Route 108 to Interregional Route system
(SB 532. Chapter 189)

CA 146 LRN 120
CA 146 Relinquish Authorize relinquishment of segments in Soledad and county segments in Monterey and San Benito Counties.
(AB 334, Chapter 238)
CA 201 LRN 131
CA 201 Relinquish Authorize relinquishment of segment in Kingsburg.
(SB 532. Chapter 189)

2010

2010 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1 LRN 60   CA 1 Clarified (a) Route 5 south of San Juan Capistrano to Route 101 near El Rio except for the portion of Route 1 relinquished: (1) Within the city limits of the City of Dana Point between the western edge of the San Juan Creek Bridge and Eastline Road at the city limits of the City of Laguna Beach. (2) Within the city limits of the City of Newport Beach between Jamboree Road and Newport Coast Drive.

Authorize relinquishment of segment in Oxnard, but silently omitted the mention of previous relinquishments in Torrance (2008) and Santa Monica (2009).
(SB 1318. Chapter 491)

CA 2 LRN 162 US 66 CA 2 Clarified Clarified wording to: "The point where Santa Monica Boulevard crosses the city limits of Santa Monica at Centinela Avenue to Route 101 in Los Angeles, except the relinquished portions described in subdivision (b) Route 405 in Los Angeles."

Authorize relinquishment of segment in Los Angeles.
(SB 1318. Chapter 491)

CA 19 LRN 168   CA 19 Relinquish Authorize relinquishment of segment in Lakewood.
(SB 993. Chapter 499)
CA 39 LRN 62   CA 39 Clarified Clarified routing of segment (c): "Whittier Boulevard 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, other than the portion of the segment described by this subdivision that is within the city limits of Azusa, and Covina, and West Covina."
(SB 1318. Chapter 491)
CA 58 LRN 58 US 466 CA 58 Relinquish Authorize relinquishment of segments in Bakersfield and County of Kern.
(SB 1318. Chapter 491)
CA 66 LRN 9 US 66 CA 66 Relinquish Authorize relinquishment of segment in Claremont.
(SB 993. Chapter 499)
CA 71 LRN 77   CA 71 Clarify Changed the start of the route: "From Route 210 Route 57 to Route 91 via Pomona and Chino Hills."
(SB 1318. Chapter 491)
CA 72 LRN 2 US 101 CA 72 Clarify Changed the terminus of the definition: "to Atlantic Boulevard near the City of Los Angeles to Route 605 in Whittier". Appropriate adjustments were made in subsection (b) as well. It used to read: "(b) Notwithstanding subdivision (a), any portion of Route 72 from Route 605 to Atlantic Boulevard ceases 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."
(SB 1318. Chapter 491)
CA 74 LRN 64   CA 74 Clarify Changed the terminus of segment (c): "From Route 215 near Perris to Route 10 near Thousand Palms via Hemet and Palm Desert the southern city limit of Palm Desert, and added a new segment on the other side of Palm Desert: "Route 111 in Palm Desert to Route 10 near Thousand Palms".
(SB 1318. Chapter 491)
CA 79 LRN 186
LRN 194
  CA 79 Clarify Split the last segment: "From Route 74 near Hemet to the San Jacinto city limit near Menlo Avenue. / The San Jacinto city limit near Sanderson Avenue to Route 10 near Beaumont."
(SB 1318. Chapter 491)
CA 82 LRN 2 US 101 CA 82 Relinquish Authorize relinquishment of segment in San Jose.
(AB 1670. Chapter 448)
CA 83 LRN 192   CA 83 Clarify Change the terminus of the route: "From Route 71 to Route 210 Route 10 near Upland."
(SB 1318. Chapter 491)
CA 84 LRN 99   CA 84 Clarify Change the terminus: "From Route 12 at Rio Vista to Route 80 near Bryte via Ryer Island the southerly city limit of the City of West Sacramento" and updated the relinquishment words.
(SB 1318. Chapter 491)
CA 111 LRN 187   CA 111 Clarify Change the definition of the third segment to reflect all relinquishments: "(c) From Route 10 near Indio to the southeastern city limits of Rancho Mirage. (d) western city limits of Cathedral City to Route 10 near Whitewater"
(SB 1318. Chapter 491)
CA 130 LRN 115
CA 130 Relinquish Authorize relinquishment of segment in San Jose.
(AB 1670. Chapter 448)
CA 144 LRN 80   CA 144 Clarify Change the route definition: "From Route 101 Alameda Padre Serra in Santa Barbara to..."
(SB 1318. Chapter 491)
CA 151 LRN 209   CA 151 Clarify Change the terminus of the definition to "Route 5 near the City of Shasta Lake."
(SB 1318. Chapter 491)
CA 160 LRN 11
LRN 4
LRN 3
CA 24
US 50
US 99
US 99W
US 99E
CA 160 Clarify Split this into two segments (which really added a second segment): "Route 4 near Antioch to the southern city limits of Sacramento / The American River in the City of Sacramento to Route 51"
(SB 1318. Chapter 491)
CA 164 LRN 271   CA 164 Clarify Change the second part of the definition: "(2) Route 210 The northern city limit of Temple City in the vicinity of Callita Street and Sultana Avenue to Foothill Boulevard in the southern city limit of the City of Pasadena."
(SB 1318. Chapter 491)
CA 170 LRN 160   CA 170 Clarify Change the start of the second segment: "Route 2 Route 101 near Riverside Drive to..."
(SB 1318. Chapter 491)
CA 260 LRN 226   CA 260 Clarify Change the start of the route: "Route 61 Atlantic Avenue in Alameda to ..."
(SB 1318. Chapter 491)
CA 275 LRN 6
CA 275 Reinstate Added the route back in: "Tower Bridge from the west side of the Sacramento River near the City of West Sacramento to the east side of the Sacramento River near the City of Sacramento."
(SB 1318. Chapter 491)

2011

2011 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 39 LRN 171
CA 39 Relinquishment Authorize relinquishment of segment in Buena Park.
(AB 957. Chapter 290)
CA 225 LRN 150
CA 225 Relinquishment Authorize relinquishment of segment in Santa Barbara.
(AB 957. Chapter 290)

2012

2012 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 49 LRN 65
CA 49 Relinquishment Updated the language to reflect the relinquishment in Auburn.
(AB 2679, Chapter 769)
CA 66 LRN 9 US 66 CA 66 Relinquishment Updated the language to reflect the relinquishment in Rialto.
(AB 2679, Chapter 769)
CA 74 LRN 64
CA 74 Relinquishment Updated the language to reflect the relinquishment in Perris.
(AB 2679, Chapter 769)
CA 92 LRN 105
LRN 259

CA 92 Relinquishment Updated the language to reflect the relinquishment in Hayward.
(AB 2679, Chapter 769)
CA 110 LRN 26
LRN 165
LRN 205
CA 11
US 66
CA 110 Relinquishment Redefine Route 110 as being from "9th Street Route 47 in San Pedro..." and changed the relinquishment language to reflect relinquishment in Los Angeles and Pasadena
(AB 2679, Chapter 769)
CA 111 LRN 187
CA 111 Relinquishment Updated the language to reflect the relinquishment in the unincorporated areas of the County of Riverside.
(AB 2679, Chapter 769)
CA 146 LRN 120
CA 146 Relinquishment Updated the language to reflect the relinquishment in Soledad.
(AB 2679, Chapter 769)
CA 178 LRN 58
CA 178 Relinquishment Updated the language to reflect the relinquishment in Bakersfield.
(AB 2679, Chapter 769)
CA 185 LRN 105
CA 185 Relinquishment Updated the language to reflect the relinquishment in Hayward.
(AB 2679, Chapter 769)
CA 193 LRN 91LRN 147
CA 193 Relinquishment Updated the language to reflect the relinquishment in Lincoln.
(AB 2679, Chapter 769)
CA 227

CA 227 Relinquishment Updated the language to reflect the relinquishment in Arroyo Grande and San Luis Obsipo.
(AB 2679, Chapter 769)
CA 238 LRN 5
CA 238 Relinquishment Updated language to reflect relinquishment in Hayward.
(AB 2679, Chapter 769)

2013

2013 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
I-10
 
  I-10
Modify
Delete the portion between Route 38 near Redlands and Route 62 near Whitewater in the Counties of San Bernardino and Riverside from the State Scenic Highway system. No change to the route definition itself.
(SB 169, Chapter 173)

2014

2014 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1
    CA 1
Modify / Relinquish
Added Oxnard to the list of cities with relinquished portions, and added segment (4) to the list of areas relinquished: "Within the city limits of the City of Oxnard between Pleasant Valley Road and Route 101"
(AB 2752, Chapter 345)
CA 16     CA 16 Relinquishment Authorize relinquishment of the portion of Route 16 within the City of Sacramento, as well as the portion of Route 16 in unincorporated Sacramento County.
(AB 1957, Chapter 335)
CA 34     CA 34 Modify / Relinquish Update the definition to reflect relinquishment of the portion within the City of Oxnard.
(AB 2752, Chapter 345)
CA 55     CA 55 Modify / Relinquish Update the definition to reflect the relinquishment of the portion within the City of Newport Beach.
(AB 2752, Chapter 345)
CA 232     CA 232 Modify / Relinquish Update the definition to reflect the relinquishment of the portion within the City of Oxnard.
(AB 2752, Chapter 345)

2015

2015 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1     CA 1 Modify / Relinquish Authorized relinquishment of the portion of Route 1 within the city between the southern city limit of the City of Santa Monica (approximately postmile 33.3) and Route 105 (approximately postmile 25.9) to the City of Los Angeles.
(AB 810, Chapter 561)
CA 16     CA 16 Modify / Relinquish Updated the relinquishment authorization to include the portion in Sacramento County between the general easterly city limits of the City of Sacramento, approximately post mile 3.3, and 0.2 miles east of Grant Line Road, approximately post mile 12.7, as well as authorizing relinquishment of the portion within the city limits of Rancho Cordova between Sunrise Boulevard, approximately post mile 11.5, and Grant Line Road, approximately post mile 12.5.
(AB 652, Chapter 630)
CA 74     CA 74 Modify / Relinquish Authorized relinquishment to the County of Riverside that portion located in the unincorporated area east of the City of Lake Elsinore and west of the City of Perris.
(AB 218, Chapter 553)
CA 92     CA 92 Modify / Relinquish Change the terminus of the route from I-580 in Castro Valley to Route 238 in Hayward. Eliminated the requirement to ensure the continuity of traffic flow on the relinquished portion of Route 92, including any traffic signal progression, in Hayward. Authorized relinquishment of the portion of the route in the City of Hayward.
(SB 491, Chapter 451)
CA 164     CA 164 Modify / Relinquish Authorized relinquishment of portions of Route 164 to the County of Los Angeles and to the City of South El Monte.
(SB 461, Chapter 575)
CA 170
    CA 170
Delete Segment
Delete the unconstructed portion of this route between Los Angeles International Airport and Route 90 from both the state highway system and the California freeway and expressway system
(SB 491, Chapter 451)
CA 185     CA 185 Modify / Relinquish Eliminated the requirement to ensure the continuity of traffic flow on the relinquished portion of Route 185, including any traffic signal progression, in Hayward. Authorized relinquishment of the portion of the route in the City of Hayward.
(SB 491, Chapter 451)
CA 187     CA 187 Modify / Relinquish Authorized relinquishment of the portion of Route 187 between the route’s western terminus at Lincoln Boulevard (approximately postmile 3.5) and its eastern terminus at Cadillac Avenue near Route 10 (approximately postmile 8.9) to the City of Los Angeles
(AB 810, Chapter 561)
CA 238     CA 238 Modify / Relinquish Eliminated the requirement to ensure the continuity of traffic flow on the relinquished portion of Route 238, including any traffic signal progression, in Hayward. Authorized relinquishment of the portion of the route in the City of Hayward.
(SB 491, Chapter 451)

2017

2017 was a landmark year for transportation, with the passage of Senate Bill 1, the Road Repair and Accountability Act of 2017, which was signed into law on April 28, 2017. This legislative package invests $54 billion over the next decade to fix roads, freeways and bridges in communities across California and puts more dollars toward transit and safety. These funds will be split equally between state and local investments. A website was created, Rebuilding CA, to provide the public with information on where the funds were being spent. The bulk of these funds, with respect to highways, were focused on the rehabilitation of existing roadways, not new road construction. According to the website, California’s state-maintained transportation infrastructure will receive roughly half of SB 1 revenue: $26 billion. The other half will go to local roads, transit agencies and an expansion of the state’s growing network of pedestrian and cycle routes. Each year, this new funding will be used to tackle deferred maintenance needs both on the state highway system and the local road system, including $1.8 billion for rehabilitation of the state highway system, and $400 million for repairs to bridges and culverts. The controversial aspect of this program is that these funds were being raised through increases in the state portion of the tax on Gasoline.

What is notable about SB1 is that, unless other gas tax increases, it isn't a one time increase that doesn't adjust over time. From the bill's summary:

This bill would create the Road Maintenance and Rehabilitation Program to address deferred maintenance on the state highway system and the local street and road system. The bill would require the California Transportation Commission to adopt performance criteria, consistent with a specified asset management plan, to ensure efficient use of certain funds available for the program. The bill would provide for the deposit of various funds for the program in the Road Maintenance and Rehabilitation Account, which the bill would create in the State Transportation Fund, including revenues attributable to a $0.12 per gallon increase in the motor vehicle fuel (gasoline) tax imposed by the bill with an inflation adjustment, as provided, 50% of a $0.20 per gallon increase in the diesel excise tax, with an inflation adjustment, as provided, a portion of a new transportation improvement fee imposed under the Vehicle License Fee Law with a varying fee between $25 and $175 based on vehicle value and with an inflation adjustment, as provided, and a new $100 annual vehicle registration fee applicable only to zero-emission vehicles model year 2020 and later, with an inflation adjustment, as provided. The bill would provide that the fuel excise tax increases take effect on November 1, 2017, the transportation improvement fee takes effect on January 1, 2018, and the zero-emission vehicle registration fee takes effect on July 1, 2020.

This bill would annually set aside $200,000,000 of the funds available for the program to fund road maintenance and rehabilitation purposes in counties that have sought and received voter approval of taxes or that have imposed fees, including uniform developer fees, as defined, which taxes or fees are dedicated solely to transportation improvements. These funds would be continuously appropriated for allocation pursuant to guidelines to be developed by the California Transportation Commission in consultation with local agencies. The bill would require $100,000,000 of the funds available for the program to be available annually for expenditure, upon appropriation by the Legislature, on the Active Transportation Program. The bill would require $400,000,000 of the funds available for the program to be available annually for expenditure, upon appropriation by the Legislature, on state highway bridge and culvert maintenance and rehabilitation. The bill would require $5,000,000 of the funds available for the program that are not restricted by Article XIX of the California Constitution to be appropriated each fiscal year to the California Workforce Development Board to assist local agencies to implement policies to promote preapprenticeship training programs to carry out specified projects funded by the account. The bill would require $25,000,000 of the funds available for the program to be annually transferred to the State Highway Account for expenditure on the freeway service patrol program. The bill would require $25,000,000 of the funds available for the program to be available annually for expenditure, upon appropriation by the Legislature, on local planning grants. The bill would authorize annual appropriations of $5,000,000 and $2,000,000 of the funds available for the program to the University of California and the California State University, respectively, for the purpose of conducting transportation research and transportation-related workforce education, training, and development, as specified. The bill would require the remaining funds available for the program to be allocated 50% for maintenance of the state highway system or to the state highway operation and protection program and 50% to cities and counties pursuant to a specified formula. The bill would impose various requirements on the department and agencies receiving these funds. The bill would authorize a city or county to spend its apportionment of funds under the program on transportation priorities other than those allowable pursuant to the program if the city’s or county’s average Pavement Condition Index meets or exceeds 80.

2017 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 14
  US 6 CA 14U
Relinquish
Authorizes relinquishment to the City of Santa Clarita of all or any portion of Sierra Highway, also known as Route 14U, located within the city limits of that city.
(AB 1172, Chapter 351)
CA 185     CA 185 Relinquish Authorizes relinquishment of all or a portion of Route 185 in the unincorporated area of the County of Alameda.
(AB 333, Chapter 339)

2018

2018 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 84
    CA 84
Relinquish
Authorized relinquishment to the City of Fremont the portion of Route 84 within its city limits between Route 880, approximately post mile 6.922, and Route 238 Mission Boulevard, approximately post mile 10.83.
(SB 989, Chapter 461)
CA 111     CA 111 Relinquish Authorized relinquishment of the portion of the route in the City of Palm Springs.
(AB 2272, Chapter 433)
CA 185     CA 185 Relinquish Authorized relinquishment of the portion of the route in the City of San Leandro.
(AB 2473, Chapter 321)

2019

What is notable in 2019 is the final death of the Route 710 unconstructed stub. A new and different route can be adopted, but not as a freeway, and possibly only to the southern city limits of Pasadena.

2019 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 1     CA 1 Relinquish Authorizes relinquishment of the portion of the route in the City of Pismo Beach.
(SB 504, Chapter 506)
CA 72   US 101 CA 72 Relinquish Authorizes relinquishment of the portions of the route in the City of Whittier and the unincorporated portions of Los Angeles County.
(AB 1810, Chapter 636)
CA 128
    CA 128
Clarification
Designated as being part of the State Scenic Highway System.
(AB 998, Chapter 104)
CA 193     CA 193 Relinquishment Authorizes additional relinquishment in the City of Lincoln, a side-effect of the city changing its city limits.
(AB 1456, Chapter 629)
I-710     I-710 Relinquishment / Deletion from F&E System Deletes the unconstructed portion of Route 710 between Alhambra and Pasadena from the Freeway and Expressway System. Prohibits construction of a freeway between those points. Authorizes relinquishment to the City of Pasadena of the portion of the route in the city.
(AB 29, Chapter 791; SB 7, Chapter 835)

2020

2020 Route LRN Former Signage Present Route (R) and Signage (S) Action Segment
CA 133     CA 133 Relinquish Authorized relinquishment of the portion of the route between Route 1 and El Toro Road.
(AB 2172, Chapter 126)
CA 174     CA 174 Relinquish Authorized relinquishment of the portion of Route 174 within the city limits of Grass Valley
(SB 921, Chapter 82)
CA 183     CA 183 Relinquish Authorized relinquishment of the portion of Route 183 within the City of Salinas
(SB 1459, Chapter 83)
CA 184


CA 184
Relinquish
Authorized relinquishment of the portion of the route between Route 58 and Route 178
(AB 2006, Chapter 69)

References

The following items were used (with the author's permission) to provide some significant updates and clarifications to the already existing tables in 2007:


<-Phase VI: A Final Spurt (1970-1996) ->Return to Chronology Home

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