List of state routes in Alabama

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

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

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

State routes list

Lengths are from ADOT Milepost Maps unless otherwise noted

Number Length (mi)[1] Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
SR 1 352.958568.031 US 231 at the Florida state lineUS 231/US 431 at the Tennessee state line 01928-01-011928[2]current Unsigned, concurrent with US 231 and US 431; the road was rerouted in 1930 via what is now SR 21 and US 280/SR 38 from Oxford to Opelika to match US 241, but the road was moved back to its current route in the 1957 renumbering to match US 431
SR 2 167.211269.100 US 72 at the Mississippi state lineUS 72 at the Tennessee state line 01928-01-011928[3]current Unsigned, concurrent with US 72; swapped with SR 20 west of Florence in the 1957 renumbering
SR 3 374.377602.501 US 90/US 98 at Spanish FortI-65 at Athens 01928-01-011928[3]current Unsigned, concurrent with US 31 south of Athens; prior to the 1957 renumbering, the road continued south from Stapleton via current SR 59
SR 4 192.192309.303 US 78/I-22 at the Mississippi state lineUS 78 at the Georgia state line 01928-01-011928[3]current Mostly unsigned, concurrent with US 78
SR 5 197.775318.288 US 43 at ThomasvilleUS 278/SR 13 at Natural Bridge 01928-01-011928[3]current swapped with SR 195 north of Jasper and sections north of Phil Campbell and south of Thomasville replaced by an extended SR 13 in the 1957 renumbering; overlap with SR-13 north of Natural Bridge later eliminated
SR 6 239.895386.074 US 82 at the Mississippi state lineUS 82 at the Georgia state line 01928-01-011928[3]current Unsigned, concurrent with US 82
SR 7 250.671403.416 US 11/US 80 at the Mississippi state lineUS 11 at the Georgia state line 01928-01-011928[3]current Unsigned, concurrent with US 11
SR 8 217.887350.655 I-20/I-59 exit 1 near CubaUS 80 at the Georgia state line 01928-01-011928[3]current Unsigned, concurrent with US 80 east of I-20/I-59
SR 9 273.069439.462 US 331 at the Florida state lineSR 20 at the Georgia state line 01928-01-011928[3]current Partly unsigned, concurrent with US 80, US 82 within Montgomery, US 231 from Montgomery to Wetumpka and US 331 from Montgomery southward; before the 1957 renumbering, the road went southwest from Brantley via what is now US 29/SR 15 and ended at Andalusia
SR 10 230.721371.309 MS 19 at the Mississippi state lineSR 37 at the Georgia state line 01928-01-011928[3]current
SR 11 WetumpkaPiedmont 01928-01-011928[3]01957-01-011957 Section from Lowndesboro to the Florida state line replaced by SR 209 and parts of SR 28 and SR 43 (this section became SR 41 in the 1957 renumbering) in 1955/1956; rest renumbered as part of SR 21 because of US 11
SR 12 231.682372.856 US 84 at the Mississippi state lineUS 84 at the Georgia state line 01928-01-011928[3]current Unsigned, concurrent with US 84; prior to the 1957 renumbering, the road went via current SR 52 from Dothan to Opp and went southwest from Andalusia via what is now US 29/SR 15, US 31/SR 3, and US 90/SR 16
SR 13 335.995540.732 US 90 at MobileUS 43 at the Tennessee state line 01928-01-011928[3]current Mostly unsigned, concurrent with US 43 south of Fayette and north of Russellville; prior to the 1957 renumbering, the road followed what is now SR-69 between Tuscaloosa and Linden, and ran from Phil Campbell to Thomasville; rerouted on current alignment rather than US 43 alignment between Phil Campbell and Bankston around the same time
SR 14 218.289351.302 MS 69 at the Mississippi state lineSR 147 at Auburn 01928-01-011928[3]current Prior to the 1957 renumbering, the west end was at Selma
SR 15 226.550364.597 US 31 at BrewtonUS 29 at the Georgia state line 01928-01-011928[3]current Unsigned, concurrent with US 29 from Brewton northward; prior to the 1957 renumbering, followed was is now SR 87, US 84/SR 12, and US 331/SR 9 south of Troy
SR 16 77.031123.969 US 90 at the Mississippi state lineUS 90 at the Florida state line 01928-01-011928[3]current Unsigned, concurrent with US 90; prior to the 1957 renumbering, the west end was at Mobile
SR 17 346.562557.737 US 98 at MobileSR 13 at the Tennessee state line 01928-01-011928[3]current Partly unsigned, concurrent with US 45 south of Deer Park; prior to the 1957 renumbering, followed what is now SR 157 north of Florence
SR 18 61.59199.121 MS 12 at the Mississippi state lineSR 69 south of Oakman 01928-01-011928[3]current
SR 19 HamiltonMillport 01928-01-011928[3]01952-01-011952 Replaced by relocated SR 17
SR 19 35.83457.669 SR 17 north of DetroitSR 24 at Red Bay 01954-01-011954current Prior to the 1957 renumbering, the north end was at Vina
SR 20 73.978119.056 SR 69 at the Tennessee state lineI-65 01928-01-011928[3]current Swapped with SR 2 west of Florence in the 1957 renumbering
SR 21 LeedsVincent 01928-01-011928[3]01957-01-011957 Replaced by relocated SR 25; continued southeast to Opelika until 1931
SR 21 279.296449.483 SR 97 at the Florida state lineUS 278 at Piedmont 01957-01-011957current
SR 22 168.543271.244 SR 5 at SaffordSR 34 at the Georgia state line 01928-01-011928[3]current Prior to the 1957 renumbering, the east end was at Alexander City
SR 23 12.61120.295 US 11 east of SpringvilleUS 231 at Ashville 01928-01-011928[3]current Prior to the 1957 renumbering, continued northeast to Centre
SR 24 69.606112.020 MS 23 at the Mississippi state lineUS 31 at Decatur 01928-01-011928[3]current
SR 25 257.352414.168 SR 5 west of Pine HillUS 411 at the Georgia state line 01928-01-011928[3]current Partly unsigned, concurrent with US 411 north of Leeds; prior to the 1957 renumbering, the south end was at Centreville and the road continued north from Vincent to Cleveland via what is now US 231/SR 53
SR 26 14.56023.432 SR 51 at HurtsboroUS 431 at Seale 01928-01-011928[3]current Until 1985, continued west to US 82 at Union Springs
SR 27 77.122124.116 Holmes CR 185 at the Florida state lineSR 10 at Abbeville 01928-01-011928[3]current
SR 28 97.287156.568 SR 17 north of BoydSR 21 north of Oak Hill 01928-01-011928[3]current Prior to the 1957 renumbering, the south end was at Linden
SR 29 YorkDeer Park 01928-01-011928[3]01952-01-011952 Replaced by an extended SR 17; number not reused because of US 29
SR 30 19.01230.597 SR 51 at ClaytonUS 431 at Eufaula 01928-01-011928[3]current Prior to the 1957 renumbering, continued southwest to Clintonville
SR 31 Double SpringsGuntersville 01928-01-011928[3]01946-01-011946 Possibly extended west to Hamilton in 1943-1945; renumbered SR 112 because the road intersected US 31
SR 32 Tarrant CityScottsboro 01928-01-011928[3]01957-01-011957 Replaced by new SR 79 north of Guntersville and new SR 75 south of Albertville because the route was north-south
SR 32 3.5945.784 MS 14 at the Mississippi state lineSR 17 south of Cochrane 01957-01-011957current
SR 33 WrenLaceys Spring 01928-01-011928[3]01957-01-011957 Renumbered SR 36 because the route was east-west
SR 33 50.60981.447 US 278/SR 195 at Double SpringsUS 72 Alt at Courtland 01957-01-011957current
SR 34 Tennessee state lineFlorence 01928-01-011928[3]01957-01-011957 Replaced by relocated SR 17
SR 34 12.96520.865 US 231 at Pell CitySR 77 north of Talladega 01957-01-011957current
SR 35 68.291109.904 SR 9 near CentreUS 72 at Woodville 01928-01-011928[3]current
SR 36 Double SpringsCourtland 01928-01-011928[3]01957-01-011957 Renumbered SR 33 because the route was north-south
SR 36 44.47371.572 SR 33 at WrenUS 231 at Laceys Spring 01957-01-011957current
SR 37 CentreGeorgia state line 01928-01-011928[3]01931-01-011931 Renumbered SR 62; route number reused on pre-1928 route
SR 37 HurtsboroOpelika 01931-01-01193101985-01-011985 Replaced by an extended SR 51; prior to the 1957 renumbering, continued north to Oxford
SR 37 Perdue HillLittle River 01989-01-01198901995-01-011995
SR 37 0.7681.236 US 84 west of DalevilleFort Rucker 01998-01-011998current
SR 38 BirminghamTennessee state line 01928-01-011928[3]01957-01-011957 Replaced by new SR 79 south of Cleveland and extended SR 53 north of Cleveland because the route was north-south
SR 38 138.025222.130 US 31 at HomewoodUS 280 at the Georgia state line 01957-01-011957current Unsigned, concurrent with US 280 from Homewood eastward
SR 39 23.05737.107 US 11 south of EpesSR 14 at Clinton 01928-01-011928[3]current
SR 40 Mississippi state lineLinden 01928-01-011928[3]01957-01-011957 Replaced by an extended SR 14 north of Eutaw and relocated SR 13 south of Eutaw
SR 40 21.18434.092 SR 35 east of ScottsboroUS 11 at Hammondville 01958-01-011958current
SR 41 EutawMarion 01928-01-011928[3]01957-01-011957 Replaced by an extended SR 14
SR 41 127.484205.166 SR 87 at the Florida state lineSR 14 at Selma 01957-01-011957current
SR 42 80.248129.147 US 98 at the Mississippi state lineUS 98 at the Florida state line 01928-01-011928[3]current Unsigned, concurrent with US 98; prior to the 1957 renumbering, the east end was at Mobile
SR 43 SprottMonroeville 01928-01-011928[3]01957-01-011957 Section west of Selma replaced by an extended SR 14 and rest was renumbered as part of SR 41 because of US 43
SR 44 CoffeevilleEvergreen 01928-01-011928[3]01957-01-011957 Replaced by relocated SR 12
SR 44 10.01516.118 US 43 at GuinSR 129 at Brilliant 01959-01-011959current
SR 45 MontgomeryMountain Creek 01928-01-011928[3]01957-01-011957 Renumbered SR 143 in the 1957 renumbering because of US 45
SR 46 21.07433.915 US 78 at HeflinSR 166 at the Georgia state line 01928-01-011928[3]current
SR 47 43.06369.303 US 84 at MexiaSR 10 at Awin 01928-01-011928[3]current
SR 48 34.32155.234 SR 9 at LinevilleSR 5 at the Georgia state line 01928-01-011928[3]current Prior to the 1957 renumbering, the road continued northwest to Pell City via what is now SR 77 and SR 34
SR 49 82.684133.067 I-85 exit 32 south of FranklinSR 281 in Talladega National Forest 01928-01-011928[3]current
SR 50 54.26187.325 SR 229 near Martin DamUS 29 at Lanett 01928-01-011928[3]current
SR 51 114.183183.760 US 84 north of EnterpriseI-85 exit 60 at Opelika 01928-01-011928[3]current Prior to 1985, the north end was at Midway; prior to the 1957 renumbering, the south end was at Clayton
SR 52 82.805133.262 US 331 at OppSR 62 at the Georgia state line 01928-01-011928[3]current Prior to the 1957 renumbering, the road went west from Dothan via what is now US 84/SR 12 and SR 189 to Brantley
SR 53 345.287555.686 SR 71 at the Florida state lineI-65 west of Ardmore 01928-01-011928[3]current Mostly unsigned, concurrent with US 231 from Dothan to Huntsville; prior to the 1957 renumbering, the north end was at Montgomery and the road followed what is now US 29/SR 15 and SR 93 from Brundidge to Banks
SR 54 15.99525.741 US 331 at FloralaSR 52 west of Samson 01928-01-011928[3]current
SR 55 49.43179.551 SR 85 at the Florida state lineUS 31 at McKenzie 01928-01-011928[3]current
SR 56 27.69644.572 MS 42 at the Mississippi state lineUS 43 at Wagerville 01928-01-011928[3]current Swapped with SR 29 (now SR 17) south of Chatom in 1946; extended west from Chatom in 1949/1950
SR 57 16.12725.954 US 45 at the Mississippi state lineSR 17 near Deer Park 01928-01-011928[3]current Unsigned, concurrent with US 45 north of Deer Park
SR 58 Georgia state lineTennessee state line 01928-01-011928[3]01957-01-011957 Renumbered SR 117 because the route was north-south
SR 58 1.6482.652 Former US 82/SR 25/SR 219 at CentrevilleFormer US 82 at Centreville 01959-01-01195902015-01-012015 Formerly part of US 82/SR 6; mileage transferred to new SR 382 on old US 82 alignment
SR 59 93.670150.747 SR 182 at Gulf ShoresSR 21 at Uriah 01928-01-011928[3]current Prior to the 1957 renumbering, the south end was at Bay Minette
SR 60 11.31018.202 SR 14 at WedgeworthSR 69 south of Moundville 01928-01-011928[3]current
SR 61 18.31129.469 US 80 at UniontownSR 14 at Greensboro 01928-01-011928[3]current
SR 62 WilsonvilleWinterboro 01928-01-011928[3]01934-01-011934 Renumbered SR 76 to avoid conflict with the other SR 62
SR 62 CentreGeorgia state line 01931-01-01193101957-01-011957 Replaced by relocated SR 25
SR 62 OhatcheeAlexandria 01964-01-01196401993-01-011993 Replaced by an extended SR 144
SR 62 2.4433.932 Former Monsanto plant entranceSR 227 north of Guntersville 01995-01-011995current
SR 63 ColumbianaSylacauga 01928-01-011928[3]01929-01-011929 Included a ferry that has now been discontinued; now Shelby CR 30 and Talladega CR 31 and CR 2
SR 63 45.85173.790 SR 14 at ClaudSR 9 at Cleveland Crossroads 01930-01-011930current Prior to the 1957 renumbering, the road went northeast from Alexander City via what is now SR 22
SR 64 18.23029.338 US 43 north of KillenSR 207 north of Anderson 01934-01-011934current
SR 65 27.54044.321 US 72 north of Paint RockSR 97 at the Tennessee state line 01934-01-011934current
SR 66 Florida state lineOzark 01934-01-01193401957-01-011957 Renumbered SR 123 because the route was north-south
SR 66 9.29114.952 SR 28 at ConsulSR 5 south of Safford 01961-01-011961current
SR 67 47.10775.811 US 231 south of SummitUS 72 Alt/SR 20 at Decatur 01934-01-011934current
SR 68 52.92685.176 SR 75 near AlbertvilleSR 114 at the Georgia state line 01934-01-011934current Prior to the 1957 renumbering, the east end was at Leesburg
SR 69 280.599451.580 SR 177 at JacksonUS 431 at Guntersville 01934-01-011934current Prior to the 1957 renumbering, the north end was at Cullman and the south end was at Tuscaloosa
SR 70 Mississippi state lineCarrollton 01934-01-01193401954-01-011954 Redesignated as Pickens CR 70; section east of SR 14 restored as SR 86 in 1961; remainder restored as an extension of SR 86 in 1981/1982
SR 70 8.29013.341 US 31 north of CaleraSR 25 at Columbiana 01961-01-011961current
SR 71 MS 14 at the Mississippi state lineSR 17 south of Cochrane 01934-01-01193401957-01-011957 Renumbered SR 32 because the route was east-west
SR 71 32.02451.538 SR 35 at SectionSR 136 at the Georgia state line 01957-01-011957current
SR 73 PiedmontForney 01934-01-01193401947-01-011947 Now Old Ladiga Road, Howell Road, and Cherokee CR 29
SR 73 11.21918.055 SR 71 at HigdonSR 377 at the Tennessee state line 01956-01-011956current
SR 74 170.856274.966 I-22/US 78 exit 7US 278 at the Georgia state line 01934-01-011934current Mostly unsigned, concurrent with US 278 east of Hamilton
SR 75 Cedar BluffGeorgia state line 01934-01-01193401957-01-011957 Replaced by an extended SR 68 because the route was east-west
SR 75 113.220182.210 US 11 at BirminghamSR 301 at the Georgia state line 01957-01-011957current
SR 76 16.64126.781 SR 25 near WilsonvilleWinterboro 01934-01-011934current
SR 77 112.334180.784 US 431 at LaFayetteUS 431 north of Attalla 01934-01-011934current Prior to the 1957 renumbering, the north end was at Ashland
SR 79 LindenCoffeeville 01934-01-01193401957-01-011957 Replaced by an extended SR 69
SR 79 117.605189.267 I-20/I-59 at BirminghamSR 16 at the Tennessee state line 01957-01-011957current
SR 81 10.43216.789 US 80 at TuskegeeSR 14 at Notasulga 01934-01-011934current
SR 83 24.27439.065 US 31/US 84 at EvergreenSR 47 at Midway 01934-01-011934current
SR 85 22.31635.914 SR 27 at GenevaFort Rucker 01934-01-011934current
SR 86 Curtissouth of Brantley 01934-01-01193401957-01-011957 Renumbered SR 141 because the route was north-south
SR 86 27.39644.090 MS 388 at the Mississippi state lineUS 82 at Gordo 01961-01-011961current
SR 87 61.55299.058 SR 81 at the Florida state lineUS 231 at Troy 01934-01-011934current Prior to the 1957 renumbering, the north end was at Elba
SR 88 Florida state linesouth of Andalusia 01934-01-01193401957-01-011957 Renumbered SR 137 because the route was north-south
SR 88 3.3105.327 US 84 at EnterpriseUS 84 at Enterprise 01962-01-011962current
SR 89 Spanish FortFlorida state line 01934-01-01193401957-01-011957 Replaced by an extended SR 42
SR 89 11.81519.014 SR 21 south of AckervilleSR 41 at Elm Bluff 01957-01-011957current
SR 91 BirminghamSylacauga 01934-01-01193401957-01-011957 Renumbered SR 38 (which extended east over part of old SR 1) because the route was east-west
SR 91 38.16161.414 SR 69 at WilburnUS 278 at Holly Pond 01958-01-011958current
SR 92 GreensboroBrent 01934-01-01193401957-01-011957 Replaced by an extended SR 25
SR 92 11.01917.733 SR 167 south of EnterpriseUS 84 north of Wicksburg 01962-01-011962current
SR 93 Florida state lineRepton 01934-01-01193401957-01-011957 Replaced by new SR 41; continued west to Frisco City via what is now SR 136 and Monroe CR 23 until 1954/1955
SR 93 8.39813.515 US 231 at BrundidgeUS 29 at Banks 01957-01-011957current
SR 94 19.14330.808 US 331 at AdaUS 231 north of Orion 01934-01-011934current
SR 95 63.605102.362 Jackson CR-164 at the Florida state lineUS 431 south of Eufaula 01934-01-011934current
SR 96 KimbroughMillers Ferry 01934-01-01193401947-01-011947 Replaced by relocated SR 10; this section was replaced by SR 162 in 1972
SR 96 30.68049.375 MS 50 at the Mississippi state lineUS 43 at Fayette 01952-01-011952current
SR 97 29.79847.955 US 331 near LapineUS 80 at Lowndesboro 01940-01-011940current
SR 98 OppBrantley 01940-01-01194001957-01-011957 Replaced by relocated SR 9 because of US 98
SR 99 west of Pine HillGreensboro 01940-01-01194001957-01-011957 Replaced by an extended SR 25
SR 99 21.91435.267 US 31 at AthensSR 207 near Anderson 01958-01-011958current
SR 100 south of AckervilleElm Bluff 01940-01-01194001957-01-011957 Renumbered SR 89 because the route was north-south; prior to 1956, the route continued south to Riley
SR 100 1.6702.688 US 29 at AndalusiaUS 84 at Andalusia 01962-01-011962current
SR 101 39.10762.937 Lawrence CR 460SR 227 at the Tennessee state line 01940-01-011940current
SR 102 TalladegaLincoln 01940-01-01194001957-01-011957 Replaced by an extended SR 77 because the route was north-south
SR 102 24.28139.076 US 43 north of FayetteSR 124 at Townley 01962-01-011962current
SR 103 17.46328.104 SR 171 at the Florida state lineSR 123 at Wicksburg 01940-01-011940current
SR 104 10.76917.331 US 98 at FairhopeSR 59 at Robertsdale 01941-01-011941current
SR 105 18.90530.425 SR 27 at OzarkSR 10 north of Clopton 01946-01-011946current
SR 106 40.81965.692 Conecuh CR 106 west of GeorgianaUS 29 west of Brantley 01941-01-011941current
SR 107 SR 11 (now SR 21) at AnnistonUS 241 (now Noble Street) at Anniston 01946-01-01194601957-01-011957 Renumbered SR 108 because the route was east-west; now Pelham Road
SR 107 19.10530.747 SR 18 west of FayetteUS 278 at Guin 01957-01-011957current
SR 108 BessemerBirmingham 01946-01-01194601950-01-011950 Now Dartmouth Avenue, Avenue K, and Jefferson Avenue
SR 108 SR 21 at AnnistonUS 431 (now Noble Street) at Anniston 01957-01-01195701962-01-011962 Now Pelham Road

}}

SR 108 US 31/US 82 at MontgomeryUS 231/US 80 at Montgomery 01983-01-01198301991-01-011991 Now Birmingham Highway, Bell Street, Maxwell Boulevard, Clay/Herron Street, Bibb Street, and Madison Avenue
SR 108 12 SR 110I-85 01999-01-011999current Future Interstate 85
SR 109 9.90715.944 SR 77 at the Florida state lineUS 231 south of Dothan 01946-01-011946current
SR 110 Georgia state lineAlbertville 01946-01-01194601957-01-011957 Replaced by new SR 75 because the route was north-south
SR 110 32.25751.913 I-85 and US 80 near MontgomeryUS 82 west of Union Springs 01962-01-011962current
SR 111 17.00727.370 US 231 at WetumpkaSR 143 west of Coosa River 01948-01-011948current
SR 112 CullmanGuntersville 01946-01-01194601957-01-011957 Replaced by an extended SR 69; continued west to Hamilton until 1949/1950
SR 112 30.248.6 US 31 at Bay MinetteEscambia CR 184 at the Florida state line 01962-01-01196202004-01-012004 Decommissioned when SR 181 extended south of US 90; now Baldwin CR 112
SR 113 15.45724.876 US 29 at the Florida state lineI-65 exit 69 south of Barnett Crossroads 01948-01-011948current
SR 114 GarlandUS 31 at McKenzie 01948-01-01194801954-01-011954 Now Butler CR 8
SR 114 14.25122.935 SR 10 at LavacaSR 69 east of Myrtlewood 01963-01-011963current
SR 115 3.2505.230 SR 9US 280 at Kellyton 01948-01-011948current
SR 116 TuscaloosaUS 11 at Bucksville 01948-01-01194801954-01-011954 Redesignated as Tuscaloosa CR 116, now SR 216
SR 116 9.48215.260 SR 17 between Emelle and GeigerSR 39 at Gainesville 01963-01-011963current
SR 117 SR 27 east of Coffee SpringsSR 27 north of Coffee Springs 01948-01-01194801954-01-011954 Now Leslie Road, Coffee Springs-Geneva Road, Geneva CR 75, and Geneva CR 665
SR 117 50.15680.718 SR 48 at the Georgia state lineSR 56 at the Tennessee state line 01957-01-011957current
SR 118 57.46192.475 US-278 at the Mississippi state lineSR 5 at Jasper 01948-01-011948current Partially unsigned, concurrent with US 278 west of Guin
SR 119 39.62563.770 SR 25 at MontevalloUS 78 at Leeds 01948-01-011948current
SR 120 4.1606.695 SR 49 at ReeltownSR 14 at Liberty City 01948-01-011948current
SR 121 0.91.4 US 280 at Camp HillSR 50 at Camp Hill 01948-01-01194802005-01-012005 Decommissioned when US 280 bypass opened
SR 122 3.7776.078 US 84 at New BrocktonSR 51 at Clintonville 01948-01-011948current Swapped with SR 51 (which replaced that section of SR 30 at the same time) in the 1957 renumbering
SR 123 SR 30 (now SR 51) southwest of AritonUS 231 west of Ariton 01948-01-01194801955-01-011955 Now Dale CR 52
SR 123 45.75073.627 SR 167 south of HartfordUS 231 west of Ariton 01957-01-011957current Continued south to the Florida state line prior to 1963-1964
SR 124 EvergreenRiver Falls 01948-01-01194801957-01-011957 Replaced by relocated SR 12
SR 124 10.89617.535 US 78 north of TownleySR 69 at Jasper 01963-01-011963current
SR 125 SR 124 (now SR 12) southwest of Red LevelSR 55 in Red Level 01948-01-01194801954-01-011954 Now Covington CR 7
SR 125 25.64641.273 US 84 at ElbaUS 231 south of Brundidge 01958-01-011958current
SR 126 US 80 at TuskegeeSR 81 at Tuskegee 01948-01-01194801991-01-011991 Now Montgomery Road
SR 126 11.05417.790 I-85/US 80 east of MontgomerySR 110 east of Montgomery 01997-01-011997current
SR 127 13.51021.742 SR 99 at AthensSR 166 at the Tennessee state line 01948-01-011948current
SR 128 CullmanSR 81 at Holly Pond 01948-01-01194801950-01-011950 Replaced by an extended SR 74
SR 128 Garden CityBlountsville 01950-01-01195001955-01-011955 Now Blount CR 26
SR 128 1.5182.443 SR 63 south of Alexander CityLake Martin 01963-01-011963current
SR 129 41.19166.290 US 43 north of FayetteSR 13 at Haleyville 01948-01-011948current
SR 130 15.50724.956 US 29 near BanksSR 51 at Louisville 01948-01-011948current
SR 131 27.12443.652 SR 10 east of ClioUS 431 at Eufaula 01948-01-011948current
SR 132 BoydsMoscow 01948-01-01194801957-01-011957 Replaced by an extended SR 28
SR 132 17.43828.064 SR 75 at OneontaUS 278 east of Walnut Grove 01963-01-011963current
SR 133 16.97627.320 US 72 Alt east of TuscumbiaSR 20 west of Florence 01948-01-011948current
SR 134 76.795123.590 US 331 at OppSR 95 at Columbia 01948-01-011948current Prior to the 1957 renumbering, the east end was at Newton
SR 135 US 80 at DemopolisUS 43 at Demopolis 01948-01-01194801952-01-011952 Now Maria Avenue and Jackson Street
SR 135 2.1383.441 SR 182 at Gulf ShoresSR 180 at Gulf Shores 01957-01-011957current
SR 136 Midland CityCR 49 east of Headland 01948-01-01194801957-01-011957 Replaced by an extended SR 134
SR 136 6.1519.899 SR 21/SR 41 south of MonroevilleUS 84 east of Excel 01964-01-011964current
SR 137 SR 17 in SilasSR 17 in Silas 01948-01-01194801954-01-011954 Now First Street
SR 137 13.99722.526 SR 189 at the Florida state lineUS 29 south of Andalusia 01957-01-011957current
SR 138 SR 182 at Gulf ShoresSR 180 at Gulf Shores 01948-01-01194801957-01-011957 Renumbered SR 135 because the route was north-south
SR 138 SR 225 at CrossroadsUS 31/SR 3/SR 59 at Bay Minette 01964-01-01196401987-01-011987 Now Baldwin CR 138
SR 138 Mississippi borderSR 44 01989-01-01198901993-01-011993 Replaced by relocated US 78/SR 4
SR 138 0.7851.263 I-85 at ShorterUS 80 at Shorter 01997-01-011997current
SR 139 US 231 at DothanUS 84 at Dothan 01948-01-01194801958-01-011958 Now Westgate Parkway
SR 139 19.85631.955 SR 22 at MaplesvilleSR 25 south of Wilton 01963-01-011963current
SR 140 US 43 west of FultonFulton 01948-01-01194801954-01-011954 Redesignated as Clarke CR 17; now SR 178
SR 140 US 82 east of GordoUS 82 at Coker 01964-01-01196401977-01-011977 Now Pickens and Tuscaloosa CR 140
SR 140 12.48020.085 SR 41 at SelmaSR 14 east of Burnsville 01985-01-011985current
SR 141 SR 22 east of VerbenaMitchell Dam 01948-01-01194801954-01-011954 Now Chilton CR 93
SR 141 14.43023.223 SR 189 at BasinUS 331 south of Brantley 01957-01-011957current
SR 142 AkronSR 60 east of Akron 01948-01-01194801954-01-011954 Now Hale CR 36
SR 142 1.8022.900 US 278 west of GuinUS 43/US 278 at Guin 01964-01-011964current
SR 143 SR 14 east of ElmoreSR 45 (now SR 143) north of Elmore 01948-01-01194801954-01-011954 Now Fitzpatrick Road
SR 143 28.59846.024 I-65 exit 176 north of MontgomeryUS 31 at Mountain Creek 01957-01-011957current
SR 144 Moundville Archaeological SiteSR 13 (now SR 69) north of Moundville 01948-01-01194801954-01-011954 Now Mound Parkway
SR 144 26.66342.910 US 231 north of Pell CityUS 431 near Alexandria 01965-01-011965current
SR 145 26.99643.446 US 31 at ClantonShelby CR 61 near Wilsonville 01948-01-011948current
SR 146 US 78 at IrondaleUS 11 at Birmingham 01948-01-01194801949-01-011949 Now Oporto Madrid Boulevard
SR 146 6.33410.194 SR 65 at SwaimSR 79 north of Skyline 01965-01-011965current
SR 147 1321 I-85 south of AuburnUS 431 south of Lafayette 01948-01-011948current
SR 148 US 43 at ThomasvilleClarke CR 27 in Thomasville 01948-01-01194801954-01-011954 Now Alabama Avenue
SR 148 20.02532.227 SR 21 at SylacaugaSR 9 at Millersville 01967-01-011967current
SR 149 4.1456.671 US 280 at Mountain BrookGreen Springs Highway in Homewood 01948-01-011948current
SR 150 11.83319.043 US 11 at BessemerUS 31 at Hoover 01948-01-011948current
SR 151 SR 21 east of HartfordSR 66 (now SR 123) northeast of Hartford 01948-01-01194801955-01-011955 Now Geneva CR 69
SR 151 0.4040.650 SR 79SR 75 at Pinson 01957-01-011957current
SR 152 US 80 at SelmaUS 80 southeast of Selma 01948-01-01194801954-01-011954 Now Old Montgomery Highway
SR 152 6.60510.630 I-65 exit 173 at MontgomeryUS 231/SR 21 at Montgomery 01967-01-011967current
SR 153 US 31 east of ChapmanUS 31 northeast of Chapman 01948-01-01194801954-01-011954 Now Daffodil Road
SR 153 8.99414.474 SR 83 at the Florida state lineSR 52 west of Samson 01959-01-011959current
SR 153 US 82 at GordoUS 82 at Gordo 01948-01-01194801954-01-011954 Now 4th Avenue and Main Street
SR 154 29.48047.443 SR 69 north of CoffeevilleUS 43 at Thomasville 01967-01-011967current
SR 155 10.89017.526 US 31 north of JemisonSR 119 at Montevallo 01948-01-011948current
SR 156 SR 22 at SelmaSR 22 at Selma 01948-01-01194801954-01-011954 Now Crescent Hill Drive, Cahaba Road, and J.L. Chestnut Jr Boulevard
SR 156 7.18611.565 SR 17 at JachinSR 114 at Pennington 01967-01-011967current
SR 157 US 43 (this section now SR 295) in Grove HillUS 43 in Pine Hill 01948-01-01194801953-01-011953 Now CR 27 / Old Highway 5
SR 157 91.061146.548 US 278 east of CullmanSR 227 at the Tennessee state line 01957-01-011957current
SR 158 US 241 (this section now SR 95) at AbbevilleCR 57 northeast of Abbeville 01948-01-01194801949-01-011949 Now Henry CR 46
SR 158 US 231 at Willow SpringsSR 14 at Tallassee 01952-01-01195201953-01-011953 Now Elmore CR 8
SR 158 9.28014.935 US 45 at KushlaUS 43 at Saraland 01972-01-011972current
SR 159 US 43 southwest of Willow SpringsUS 43 at Leroy 01948-01-01194801954-01-011954 Now TB Pearson Road and Washington CR 34
SR 159 29.62647.678 US 82 at GordoSR 171 at Fayette 01959-01-011959current
SR 160 SR 3 (now SR 59) at Gulf ShoresOrange Beach (Bear Point) 01948-01-01194801957-01-011957 Replaced by an extended SR 180
SR 160 18.41529.636 US 31 north of WarriorUS 231 at Cleveland 01972-01-011972current
SR 161 1.7162.762 SR 182 at Orange BeachSR 180 at Orange Beach 01948-01-011948current
SR 162 SR 17) west of BellamyBellamy 01948-01-01194801954-01-011954 Replaced by relocated US 80/SR 8
SR 162 14.08022.660 SR 5 at KimbroughSR 28 north of Millers Ferry 01972-01-011972current
SR 163 11.10417.870 SR 193 west of Hollingers IslandUS 90 at Mobile 01948-01-011948current
SR 164 2.5484.101 SR 10 west of CamdenSR 28 at Camden 01948-01-011948current
SR 165 32.38452.117 US 431 south of Phenix CityUS 431 north of Eufaula 01948-01-011948current
SR 166 SectionGeorgia state line 01948-01-01194801957-01-011957 Renumbered SR 71 because the route was north-south
SR 166 4.7267.606 SR 141 north of CurtisUS 84 at Elba 01972-01-011972current
SR 167 SR 18 west of FayetteUS 278 at Guin 01948-01-01194801957-01-011957 Renumbered SR 107 because of the route length
SR 167 52.44584.402 SR 79 at the Florida state lineSR 87 south of Spring Hill 01959-01-011959current
SR 168 17.39227.990 SR 75 at DouglasSR 68 at Kilpatrick 01948-01-011948current
SR 169 26.32542.366 SR 51 at OpelikaUS 431 north of Seale 01948-01-011948current
SR 170 BollingUS 31 east of Bolling 01948-01-01194801954-01-011954 Now Butler CR 28
SR 170 11.72018.862 US 231 at WetumpkaSR 63 north of Eclectic 01973-01-011973current
SR 171 73.355118.053 US 43 north of NorthportUS 43/US 278/SR 17 at Hamilton 01948-01-011948current
SR 172 24.42039.300 SR 19 east of VinaSR 13 at Bear Creek 01948-01-011948current Prior to the 1957 renumbering, the west end was at Red Bay
SR 173 14.46223.274 US 431 at HeadlandSR 27 south of Abbeville 01948-01-011948current
SR 174 19.60731.554 US 11 at SpringvilleUS 231 at Pell City 01949-01-011949current
SR 175 US 78 west of Pell CitySR 174 northwest of Pell City 01949-01-01194901954-01-011954 Now St. Clair CR 29
SR 175 5.3828.661 SR 14/SR 183 west of SprottSR 5 south Heiberger 01962-01-011962current
SR 176 SR 74 (now also US 278) northwest of AltoonaAltoona 01951-01-01195101954-01-011954 Now Blount and Etowah CR 41
SR 176 25.61841.228 SR 68 east of CollinsvilleSR 35 north of Blanche 01973-01-011973current
SR 177 Leedssouth of Ashville 01949-01-01194901957-01-011957 Replaced by relocated SR 25
SR 177 5.1608.304 US 43 at JacksonUS 43 at Jackson 01957-01-011957current
SR 178 US 280 northwest of Alexander CityUS 280 southeast of Alexander City 01951-01-01195101955-01-011955 Now Washington Street, Central Avenue, and Cherokee Road
SR 178 1.9563.148 US 43 west of FultonMain Street at Fulton 01975-01-011975current
SR 179 10.43416.792 US 278 at HoweltonSR 168 west of Boaz 01951-01-011951current
SR 180 32.18451.795 Fort MorganOrange Beach (Bear Point) 01951-01-011951current Prior to the 1957 renumbering, the east end was at Gulf Shores
SR 181 18.23529.346 US 98 south of FairhopeUS 31 east of Spanish Fort 01951-01-011951current
SR 182 17.04627.433 Pine BeachSR 292 at the Florida state line 01951-01-011951current
SR 183 47.44376.352 US 80 at UniontownUS 82 west of Maplesville 01951-01-011951current
SR 184 14.89123.965 South Montgomery Avenue in SheffieldSR 101 north of Town Creek 01951-01-011951current
SR 185 23.12937.223 US 31 south of GreenvilleUS 31 at Logan 01951-01-011951current
SR 186 3.8296.162 I-85 exit 42 east of TuskegeeUS 29/US 80 east of Tuskegee 01973-01-011973current
SR 187 22.99537.007 US 43 north of HamiltonSR 24 at Belgreen 01951-01-011951current
SR 188 19.68631.682 I-10 exit 4 north of Grand BaySR 193 at Alabama Port 01952-01-011952current
SR 189 32.85752.878 SR 52 at KinstonUS 331 south of Brantley 01951-01-011951current Prior to the 1957 renumbering, the north end was at Elba
SR 190 US 280/US 431 at Phenix CityGeorgia state line 01985-01-01198501987-01-011987 Was concurrent with US 431 Bypass; decommissioned when US 280 and US 431 were rerouted onto the bypass
SR 190 23 US 280/US 431 at Phenix CityFuture SR 22 at the Georgia state line at Columbus, Georgia 01987-01-01198701988-01-01c.1988 Decommissioned when US 80 moved onto its current route
SR 191 13.94222.437 SR 22 east of MaplesvilleUS 31 at Jemison 01951-01-011951current
SR 192 6.70710.794 US 84 at EnterpriseUS 84 at Enterprise 01987-01-011987current
SR 193 SR 16/SR 13/US 43 at ChickasawSR 17/US 45 at Prichard 01951-01-01195101981-01-011981 Now Wilson Avenue
SR 193 26.34942.405 Dauphin IslandUS 90 south of Mobile 01985-01-011985current
SR 194 SR 193 at PrichardSR 16/SR 13/US 43 at Prichard 01953-01-01195301981-01-011981 Now Elm Street
SR 194 1.93.1 SR 51 at ClaytonSR 51/SR 239 at Clayton 01987-01-01198701995-01-011995 Former SR 51 Business; replaced by SR 239
SR 195 42.17967.881 SR 5 north of JasperSR 13 at Haleyville 01951-01-011951current swapped with SR 5 in the 1957 renumbering (the northern section of the old route is now SR 13)
SR 196 1.6902.720 SR 52 at GenevaSR 27 at Geneva 01955-01-011955current
SR 197 SR 53 (now SR 93) south of BanksUS 29 east of Banks 01952-01-01195201953-01-011953 Restored in 1962 as SR 201
SR 197 1.0231.646 US 29 at Union SpringsUS 82 at Union Springs 01962-01-011962current
SR 198 1.6862.713 SR 30 at ClaytonMidway Street at Clayton 01987-01-011987current Former SR 30 Business
SR 199 Alexander CityCleveland Crossroads 01952-01-01195201957-01-011957 Replaced by relocated SR 63
SR 199 10.21816.444 SR 81 at TuskegeeSR 14 east Golddust 01962-01-011962current
SR 200 1.0111.627 SR 21 at PiedmontUS 278 at Piedmont 01962-01-01196202019-01-012019
SR 201 1.5532.499 SR 93 south of BanksUS 29 east of Banks 01962-01-011962current
SR 202 9.10014.645 I-20 near OxfordSR 21 at Anniston 01953-01-011953current
SR 203 Bankhead National ForestCR 87 east of Moulton 01952-01-01195201955-01-011955 Now Lawrence CR 203
SR 203 US 231/SR 1 at DothanUS 231/SR 1 near the Florida state line 01962-01-01196201973-01-011973 now Houston CR 203; one part restored as SR 605 in 2015
SR 203 3.0804.957 SR 189 at ElbaSR 125 at Elba 01985-01-011985current
SR 204 9.62015.482 US 431 west of LaneySR 21 at Jacksonville 01958-01-011958current
SR 205 15.18524.438 US 431 south of GuntersvilleUS 431 south of Boaz 01953-01-011953current
SR 206 2.1113.397 US 82 west of PrattvilleSR 14 at Prattville 01957-01-01195702013-01-012013
SR 207 SR 166 (now SR 71) at HigdonBryant 01955-01-01195501956-01-011956 Renumbered SR 73
SR 207 13.95922.465 US 72 at RogersvilleSR 11 at the Tennessee state line 01956-01-011956current
SR 208 US 31/US 82 at MontgomeryUS 82US 231 at Montgomery 01955-01-01195501957-01-011957 Replaced by relocated US 82
SR 208 0.8391.350 SR 165 at CottontonSR 39 Spur at the Georgia state line 01989-01-011989current
SR 209 Florida state lineLowndesboro 01955-01-01195501957-01-011957 Replaced by new SR 21
SR 209 0.3250.523 Former SR 58 at CentrevilleSR 25 at Centreville 01962-01-01196202015-01-012015 Mileage transferred to new SR 382 on old US 82 alignment
SR 210 13.76622.154 US 231 at DothanUS 231 (Ross Clark Circle) at Dothan 01955-01-011955current
SR 211 US 431 Bus. at DothanUS 431 north of Dothan 01955-01-01195501977-01-011977 Now Headland Avenue
SR 211 4.6077.414 US 278/US 431 at GadsdenUS 11 northeast of Attalla 01983-01-011983current Former southernmost disconnected portion of SR 227
SR 212 1.1451.843 SR 14 at WetumpkaSR 111 at Wetumpka 01987-01-011987current
SR 213 5.7539.259 US 45 at Eight MileUS 43 at Saraland 01963-01-011963current
SR 215 SR 13 south of TuscaloosaUS 11 at Cottondale 01955-01-01195501955-01-011955 Replaced by rerouted SR 13
SR 215 12.10019.473 US 82 south of TuscaloosaUS 11 at Cottondale 01963-01-011963current
SR 216 21.15834.051 SR 215 at TuscaloosaI-20/I-59 near Bucksville 01979-01-011979current
SR 217 26.11942.034 US 45 at Eight MileMobile CR 21 west of Citronelle 01963-01-011963current
SR 219 47.59076.589 SR 22 west of SelmaSR 5 north of Centreville 01963-01-011963current
SR 221 6.38110.269 SR 28 at Canton BendSR 41 south of Camden 01963-01-011963current
SR 223 26.45242.570 US 29 north of BanksUS 82 at Union Springs 01963-01-011963current
SR 225 23.91038.479 US 31 at Spanish FortSR 59 at Stockton 01963-01-011963current
SR 227 US 431 at GadsdenUS 431 (Now 9th Street and Forrest Avenue) at Gadsden, Alabama 01963-01-01196301964-01-011964 Now Broad Street and Forrest Avenue
SR 227 39.25663.176 DeKalb/Etowah County Line south of CrossvilleUS 431 at Guntersville 01967-01-011967current
SR 229 22.78136.662 I-85 south of MillsteadSR 63 south of Martin Lake 01963-01-011963current
SR 233 14.56123.434 SR 129 at Glen AllenUS 278 west of Natural Bridge 01963-01-011963current
SR 235 9.09314.634 US 231/US 280 at ChildersburgTalladega CR 190 at Grasmere 01964-01-011964current
SR 237 4.5977.398 SR 172 east of HackleburgSR 13 at Phil Campbell 01965-01-011965current
SR 239 24.31139.125 SR 30 at ClaytonUS 29 south of Union Springs 01965-01-011965current
SR 241 14.55923.430 SR 237 south of Phil CampbellUS 278 at Whitehouse 01967-01-011967current
SR 243 19.35331.146 SR 195 west of RabbittownSR 24 at Russellville 01967-01-011967current
SR 245 2.5864.162 SR 10 at GreenvilleSR 185 at Greenville 01967-01-011967current
SR 247 24.84939.991 SR 24 east of HalltownUS 72 east of Pride 01967-01-011967current
SR 248 6.0669.762 SR 27 at EnterpriseFort Rucker 01967-01-011967current
SR 249 5.8019.336 Fort RuckerSR 27 at Ozark 01967-01-011967current
SR 251 16.68126.845 US 31 at AthensSR 53 at Ardmore 01969-01-011969current
SR 253 31.60750.867 US 43 at WinfieldUS 43 at Hackleburg 01969-01-011969current
SR 255 10.05216.177 Redstone Arsenal entranceBob Wade Lane in Huntsville 01969-01-011969current
SR 257 9.19314.795 SR 195 north of JasperWinston CR 41 near Duncan Bridge 01972-01-011972current
SR 259 12.84820.677 SR 9 at EqualitySR 22 south of Alexander City 01972-01-011972current
SR 261 5.8979.490 Shelby CR 17/Shelby CR 52/Shelby CR 91 at HelenaUS 31 at Pelham 01972-01-011972current
SR 263 15.13224.353 SR 185 north of GreenvilleSR 21 at Braggs 01972-01-011972current
SR 265 20.04832.264 SR 21/SR 47 at BeatriceSR 41 at Camden 01972-01-011972current
SR 267 5.0558.135 US 29 south of AuburnSR 147 north of Auburn 01972-01-01197202015-01-012015 Reassigned to SR 147
SR 269 41.52466.826 I-20/I-59 at BirminghamSR 69 at Jasper 01972-01-011972current
SR 271 SR 21 at MontgomeryFormer SR 108 at Montgomery 01972-01-01197201989-01-011989 Now Air Base Boulevard
SR 271 5.4378.750 US 82/US 231 at BarachiasI-85 east of Montgomery 01991-01-011991current
SR 273 15.83625.486 SR 79 north of LeesburgSR 35 at Blanche 01973-01-011973current
SR 275 SR 273 northeast of LeesburgSR 35 north of Blanche 01973-01-01197301979-01-011979 now Cherokee CR 275, DeKalb CR 148, and SR 176
SR 275 8.25013.277 SR 21 south of TalladegaSR 21 northeast of Talladega 01985-01-011985current
SR 277 US 331 south of AdaUS 331 south of Montgomery 01977-01-01197701977-01-011977 Now Montgomery CR 23
SR 277 US 331 south of MontgomeryUS 80/SR 9 in Montgomery 01979-01-01197901989-01-011989 Now Norman Bridge Road
SR 277 9.35015.047 US 72 south of BridgeportUS 72 north of Bridgeport 02003-01-012003current
SR 279 9.25814.899 SR 79 south of ScottsboroUS 72 north of Scottsboro 01979-01-011979current
SR 281 26.83443.185 Talladega National ForestUS 78 west of Heflin 01981-01-011981current
SR 283 3.0774.952 Business US 411 at CentreSR 9/SR 68 north of Centre 01985-01-011985current
SR 285 1.2932.081 US 431 at Lakepoint Resort State ParkSR 165 north of Wylaunee 01993-01-011993current
SR 287 6.37010.252 US 31 at Bay MinetteI-65 exit 37 north of Bay Minette 01987-01-011987current
SR 289 1.2021.934 SR 5 and SR 183 at MarionSR 14 at Marion 01991-01-011991current
SR 291 0.8901.432 SR 759 at GadsdenUS 278/US 431 at Gadsden 01991-01-011991current
SR 293 2.5004.023 SR 110 east of MontgomerySR 126 in eastern Montgomery County 02004-01-012004current
SR 295 3.1855.126 US 43 at Grove HillUS 43 in Grove Hill 02003-01-012003current
SR 297 Rice Mine RoadRoad 02003-01-012003current Tuscaloosa Eastern Bypass
SR 299 35 US 84 near BabbieSR 9 near Opp 02003-01-01200302010-01-012010[1] Reassigned to SR 9 and SR 12[1]
SR 300 0.7801.255 US 11/US 43 at FostersI-20/I-59 at Fosters 02016-01-012016current Unsigned route[4]
SR 301 0.4280.689 I-20/US 431 at De ArmanvilleUS 78 at De Armanville 02016-01-012016current Appears on 2017-2018 state map[5]
SR 302 2.3523.785 US 84 near New BrocktonSR 122 at New Brockton 02016-01-012016current Appears on 2017-2018 state map.[6]
SR 378 2.3203.734 US 78/SR 5 at BirminghamUS 31 at Birmingham 02016-01-012016current Former US 78[7]
SR 382 4.7867.702 SR 219 south of Centreville[8]US 82/SR 6 east of Centreville 02015-01-012015current Unsigned route along the former routing of U.S. 82
SR 604 1.8853.034 Auburn city limitsUS 280 northeast of Auburn 02006-01-01200602012-01-012012
SR 605 23.42037.691 US 231/SR 1 near Florida state line[9]US 231/SR 53 near Midland City[9] 02012-01-012012current
SR 759 0.8661.394 I-759 and US 411 at GadsdenSR 291 at Gadsden 01987-01-011987current
SR 959 50.08[10]80.60 proposed Birmingham Northern Beltline; also known as Interstate 422
  •       Former
  •       Proposed or unbuilt

See also

  •  United States portal
  •  U.S. roads portal

References

  1. "Milepost/General Highway Maps". Alabama Department of Transportation. Retrieved November 20, 2018.
  2. General Drafting Company (1928). State Road Map of Alabama (SID) (Map). 1:1,000,000. New York City: Alabama State Highway Department. Retrieved November 15, 2018.
  3. Alabama State Highway Department (1929). State Road Map of Alabama (SID) (Map). 1:1,000,000. Montgomery, Alabama. Retrieved November 15, 2018.
  4. https://aldotgis.dot.state.al.us/MilepostPDF/web/co63mp.pdf
  5. https://aldotgis.dot.state.al.us/MilepostPDF/web/co8mp.pdf
  6. https://aldotgis.dot.state.al.us/MilepostPDF/web/co16mp.pdf
  7. https://aldotgis.dot.state.al.us/MilepostPDF/web/co37mp.pdf
  8. "Archived copy" (PDF). Archived from the original (PDF) on 2016-03-04. Retrieved 2015-10-12.CS1 maint: archived copy as title (link)
  9. https://aldotgis.dot.state.al.us/MilepostPDF/web/co35mp.pdf
  10. Birmingham Northern Beltline (PDF), Alabama Department of Transportation, Third Division, archived from the original (PDF) on 2008-06-25, retrieved 2008-10-26
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.